Weekly Banking Bulletin

May 23, 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

May 19, 2024 (SF-LFS)
FL CONNECT, LLC   
5680 Greenwood Plaza Blvd, Suite 400S
Greenwood Village, Colorado 80111

Application received from FI Connect, LLC for a license to engage in business as a sales finance was approved effective April 30, 2025.


May 19, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Notice of intention to close branch office at 208 5th Avenue, Borough of Brooklyn, City of New York 11215, received.

The comment period on this notice will expire June 23, 2025.


May 21, 2025 (TM-LFS)
PAYPAL, INC. D/B/A VENMO, D/B/A XOOM
2211N. First Street, San Jose, California 95131
 

Notification received for addition of the trade name Braintree and trade name Hyperwallet.
 

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.


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
February 25, 20251427484Jon Theodore HoffisBosticNorth Carolina
February 26, 20251494544Alexander ZingerBrooklynNew York
March 14, 20252026979Carlos Alexander GuerreroRidgefield ParkNew Jersey
March 23, 20252138000Lina Kuang-ChanStaten IslandNew York
March 23, 20252683977Gregg McAndrewsSouth Ozone ParkNew York
March 26, 2025826674Queeny DuongBrooklynNew York
April 3, 20252316723Steven Michael WurstnerLockportNew York
April 8, 20252605732Carmela DolsonMiller PlaceNew York
April 14, 2025729310Terrance James HenryWilkes-BarrePennsylvania
April 15, 20251273823Dina M. ElbiherieHowellNew Jersey
April 16, 2025337603Vicky Anita SchramCastle HayneNorth Carolina
April 25, 20251974794Araceli ZanabriaBronxNew York
April 27, 20252707870Tess Alexandra GoodgeGansevoortNew York
April 29, 20251980891Adam Jeffrey WardBowieMaryland
April 30, 20252640642Marios S. MilonasOakland GardensNew York
May 2, 20252346864Hayden Allen ReymerHuronOhio
May 5, 202562960Tariq Dwayne BaileyWappingers FallsNew York
May 5, 20251458149Aaron Rose BlackWestlakeTexas
May 5, 20251941871Mohammed Musa RahmanHarrison TownshipMichigan
May 7, 20252555756Mark Phillip MirkovichTempeArizona
May 9, 20252215505Simon J. HowardPerth AmboyNew Jersey
May 13, 20252686254Brian Scott WoodsFishersIndiana
May 14, 2025185399Kenneth UfretWilliamstownNew Jersey
May 14, 20251287859Benjamin Stuart SchwalenbergHartsburgMissouri
May 14, 20252617579Shashidhar GarrepalliLathamNew York
May 15, 20251877068Minhajul AzadPine HillNew Jersey
May 15, 20252692340Christopher Michael SciaccaCentereachNew York
May 16, 20252584213Sean Edward BowerWickliffeOhio
May 19, 20252701139Benjamin Randolph StanzaColumbiaMissouri
May 20, 20252039408David Noel SlewWarrenMichigan

SECTION II

May 20, 2025 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 1320 Avenue of the Americas, Borough of Manhattan, City of New York 10019, will not result in a significant reduction of financial services in the community to be affected.


May 20, 2025 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue South, 4th Floor, New York, NY 10016

Approval given to change the location of branch office from 150-29 Northern Boulevard, Flushing,  Borough of Queens, City of New York 11354 to 144-49 Northern Boulevard, Unit 105, Flushing, Borough of Queens, City of New York 11354, on or after May 21 , 2025.


May 21, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Authorization issued to open and occupy a branch office at 500 Boulevard of the Americas, Lakewood, Ocean County, New Jersey 08701, on or after May 22, 2025.