Weekly Banking Bulletin

May 16, 2025

SECTION I

This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].

SECTION II

This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.

GENERAL INFORMATION

Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:

Institution Codes

BKBank
BPBudget Planner
CCCheck Casher
CUCredit Union
FAForeign Agency
FBForeign Branch
FRForeign Representative Office
HCHolding Company
ICInvestment Company
LLLicensed Lender
LPLimited Purpose Trust Company
MKMerchant Bank
MIMiscellaneous
MBMortgage Banker
BRMortgage Broker
MSMortgage Servicer
PFPremium Finance Agency
PBPrivate Banker
SBSavings Bank
SDSafe Deposit Company
SFSales Finance Agency
SLSavings and Loan Association
SLStudent Loans
TMTransmitter of Money
TRTrust Company
VCVirtual Currency

Regulatory Unit Codes

CMCapital Markets
CRBCommunity and Regional Banks
CEUConsumer Examination Unit
FWBForeign and Wholesale Banks
LFSLicensed Financial Services
MBDMortgage Banking
RIDResearch and Innovation Division

SECTION I

March 7, 2025 (LL-LFS)
FUNDATION GROUP LLC 
11501 Sunset Hills Road, Suite 100, Reston, Virginia 20190

Notification received for a change of main address from 11501 Sunset Hills Road, Suite 100, Reston, Virginia 20190 to 11600 Sunrise Valley Drive, Suite 180, Reston, Virginia 20191.

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


May 9, 2025 (MI-CRB)
PEAPACK PRIVATE BANK & TRUST
500 Hills Drive, Suite 300, Bedminster, NJ 07921

Application dated May 9, 2025, for permission to open and occupy a branch office at 1010 Franklin Avenue, Garden City, Nassau County, New York 11530, received.


May 13, 2025 (TM-LFS)
REMITLY, INC. 
1111 3rd Avenue, 21st Floor, Seattle, WA 98101

Notification is received for the change of location from 1111 3rd Avenue, 21st Floor, Seattle, WA 98101 to 401 Union St., Suite 1000, Seattle, WA 98101.

The publication of receipt of this notification does not indicate that the notification is deemed complete. A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

May 14, 2025 (BR-MBD)
Applicant(s)
Craig Warren Dodds
Nathan Mark Collett
As: Primerica Mortgage, LLC
1 Primerica Parkway, Duluth, GA 30099-0001


Article 12-E Applications Received.  Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing.  They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.

Date of ApplicationNMLS #Applicant NameCityState
April 3, 2024177903Frank Jay EnglandGilbertsvillePennsylvania
October 31, 20242637676Terry Lynn LeeBrooklynNew York
November 3, 20242483500Jeffrey Ray HayhurstTarrytownNew York
November 21, 20242342748Elijah Christiaan CountrymanPhoenixArizona
January 17, 20252099979Christian Matthew AndersonIndianapolisIndiana
January 27, 20252657912Monica BalassonePleasant ValleyNew York
February 17, 20252638300Michael James GradyHauppaugeNew York
February 21, 202522048Lee HamwayBrooklynNew York
February 25, 2025186514Joseph GoldmanBrooklynNew York
February 27, 2025269793Helen YangHackensackNew Jersey
March 10, 20252129380Wei LiScarsdaleNew York
March 29, 20252619916Afshin Kevin GalestanMamaroneckNew York
April 14, 20252575377Edward BencosmeValley StreamNew York
April 17, 202566364Michael David AsmussenCommackNew York
April 17, 20251559429Kristian GomesJersey CityNew Jersey
April 21, 20252315258Matthew John KollenbroichFranklinTennessee
April 21, 20252664393Matthew William Reilly ForbesBradentonFlorida
May 5, 20252679860Austin Michael KlatikLovelandOhio
May 7, 20251181003Mary E. MaroneRochesterNew York
May 8, 20251910708Hogan Tate WalkerMcKinneyTexas
May 9, 20252703104Aaron Robert MallettSaint CharlesMissouri
May 9, 20252708114Tanner Dean BaldwinEast AltonIllinois
May 12, 20251897013Farid MarhyanGreat NeckNew York
May 12, 20252052457Max Samuel DunevitzTampaFlorida
May 12, 20252545694Jason Todd HironsEurekaMissouri
May 12, 20252594688Jayden Shun WilliamsPhoenixArizona
May 13, 2025738413Gregory Scott TartagliaO'FallonMissouri
May 13, 20251731727Muhannad Zawad SwidanYpsilantiMichigan

SECTION II

March 21, 2025 (LL-LFS)
ONEMAIN FINANCIAL GROUP, LLC

100 International Drive, 16th Floor, Baltimore, Maryland 21202

License to engage in business as a licensed lender at the following location was surrendered:
372 W. Washington Street, Bath Plaza, Bath, New York 14810


May 14, 2025 (BK-CRB)
AMERICAN COMMUNITY BANK 
300 Glen Street, Glen Cove, NY 11542

Authorization issued to open and occupy a branch office at 50 Jackson Avenue, Syosset, Nassau County, New York 11791, on or after May 15, 2025.


License to engage in the business of a Mortgage Banker Branch surrendered:

May 12, 2025 (MB-MBD)
NJ Lenders Corp.
39 Avenue at the Commons, Suite 101, Shrewsbury, NJ 07702
Effective Date: May 7, 2025

May 12, 2025 (MB-MBD)
NJ Lenders Corp.
24 Sheridan Avenue, Suite 4, Ho Ho Kus, NJ 07423
Effective Date: May 7, 2025

May 12, 2025 (MB-MBD)
NJ Lenders Corp.
1848 Hooper Avenue, Suite 5, Toms River, NJ 08753
Effective Date: May 7, 2025

May 12, 2025 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
150 Great Neck Road, Suite 101, Great Neck, NY 11021
Effective Date: April 30, 2025


Mortgage Banker Branch License Address Changes:
 

May 13, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 6720 Via Austi Parkway, Suite 350, Las Vegas, NV 89119
To: 6111 S. Buffalo Dr., Suite 340, Las Vegas, NV 89113

May 13, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 76 Medford Ave., Suite A, Patchogue, NY 11772
To: 76 Medford Ave., Suite B, Patchogue, NY 11772