Weekly Banking Bulletin

May 30, 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 27, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

Notice of intention to close branch office at 3619 Walden Avenue, Lancaster, Erie County, NY 14086, received.

The comment period on this notice will expire June 30, 2025.


May 29, 2025 (BK-CRB)
ADIRONDACK BANK
185 Genesee Street, Utica, NY 13501

Application dated May 29, 2025, for permission to change the location of branch office from 500 East Main Street, Little Falls, Herkimer County, New York 13365 to 699 East Main Street, Little Falls, Herkimer County, New York 13365, received.


Application to establish a Mortgage Banker's Branch received for examination:

May 15, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
2900 SW 28 Terrace, Suite 501, Coconut Grove, FL 33133

May 20, 2025 (MB-MBD)
Full Service Branch
Jet Direct Funding Corp.
8501 Tower Point, Suite B9, Charlotte, NC 28227


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 ApprovalNMLS #Applicant NameCityState
February 26, 2025114003Anthony Francis VaccaroMamaroneckNew York
March 20, 20251674292Jesse Marshall HawkinsCharlotteNorth Carolina
March 22, 20252692565Rabi SarhaneFort MontgomeryNew York
April 1, 20252654807Michael Robert MusantryLevittownNew York
April 8, 20252698011Michael Richard ScheidKenmoreNew York
April 15, 20251876722Anthony SmallingRonkonkomaNew York
April 22, 20251978321Jinzhao WangBrooklynNew York
April 23, 20251969578David R. VerasGlendaleNew York
April 24, 20252705633Charles Starr LoomisDeer ParkNew York
April 28, 20252641564Klaire KnappJohnstownNew York
May 6, 20252547974Matthew James VanNostranLouisvilleOhio
May 12, 2025848400Susan L. HoweStoughtonMassachusetts
May 14, 20252713320Ross Charles AnthonyBuffaloNew York
May 15, 2025403692Angela Maria DemarisMontgomeryNew York
May 16, 20251751564Michael Louis AssiniOyster BayNew York
May 19, 2025890871Matthew WolfHurleyNew York
May 20, 2025986173Naughton Andrew HallSacramentoCalifornia
May 20, 20251893682Adam Brent MillerTampaFlorida
May 21, 20251831907Christopher Anthony MataCosta MesaCalifornia
May 23, 202549635Allen Oba BrittCharlotteNorth Carolina
May 23, 20251239041Willy JoenoesDallasTexas
May 23, 20252107584Christopher Michael TattiPort HuronMichigan
May 23, 20252689412Issac Ahmed BlueCarrolltonTexas

SECTION II

May 22, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 384 Plandome Road, Manhasset, Nassau County, New York 11030, surrendered for cancellation.

Office discontinued as of May 22, 2025.


May 22, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 601 Dresher Road, Horsham, Montgomery County, Pennsylvania 19044, surrendered for cancellation.

Office discontinued as of May 22, 2025.


May 22, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 99 Newtown Lane, East Hampton, Suffolk County, New York 11937, surrendered for cancellation.

Office discontinued as of May 15, 2025.


May 22, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 2525 Pot Spring Road, Lutherville Timonium, Baltimore County, Maryland 21093, surrendered for cancellation.

Office discontinued as of May 21, 2025.


BRANCH SURRENDER

May 28, 2025 (CC-LFS)
HAR-JOE CHECK CASHING CORP. D/B/A HAR-JOE MONEY CENTER
90-44 Parsons Blvd., Jamaica, NY 11432

The license to engage in business as a casher of checks at the following locations has been surrendered effective 12/28/24 and the institution is no longer authorized to conduct check cashing business in the State of New York.

Branch Office:   2930 Atlantic Ave, Brooklyn, New York 11207.  Effective 12/28/24.


May 28, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Approval given to change the location of its station from 755 Co-op City Blvd, Bronx, Bronx County, NY 10475 to 340 Baychester Avenue, Bronx, Bronx County, New York 10475, on or after May 29, 2025.


May 28, 2025 (TM-LFS)
REMITLY, INC. 
401 Union St., Suite 1000, Seattle, WA 98101

Notification for the change of headquarter location from 1111 3rd Avenue, 21st Floor, Seattle, WA 98101 to 401 Union St., Suite 1000, Seattle, WA 98101 was approved effective May 28, 2025.


Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
 

May 28, 2025 (BR-MBD)
LuxeRates, LLC
22 Industrial Blvd, Unit 11C, Medford, NY 11763

May 28, 2025 (BR-MBD)
Mortzee, LLC
146 W. 29th Street, 10W-1, New York, NY 10001


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:

May 28, 2025 (MB-MBD)
Full Service Branch
Guidance Residential, LLC
2562 Walden Avenue, Suite 105-106, Cheektowaga, NY 14225

May 28, 2025 (MB-MBD)
Full Service Branch
Prosperity Home Mortgage, LLC
338 West Lancaster Ave, Suite 1, Haverford, PA 19041

May 28, 2025 (MB-MBD)
Full Service Branch
UNMB Home Loans Inc.
164-19 Hillside Avenue, Suite 2, Jamaica, NY 11432

May 28, 2025 (MB-MBD)
Full Service Branch
East Coast Capital Corp.
400 East Pratt Street, 8th Floor Suite #8, Baltimore, MD 21202

May 28, 2025 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
175 Capital Boulevard, 4th Floor Office 467, Rocky Hill, CT 06067

May 28, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
11121 Carmel Commons Boulevard, Suite 340, Charlotte, NC 28226


Mortgage Banker Branch License Address Changes:
 

May 28, 2025 (MB-MBD)
loanDepot.com, LLC
From: 300 Brookside Ave Building 18, Suite 75, Ambler, PA 19002
To: 595 Bethlehem Pike, Suites 121 & 122B, Montgomeryville, PA 18936

May 28, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 61 Greenpoint Ave, #310, Brooklyn, NY 11222
To: 61 Greenpoint Ave, Suite 207, Brooklyn, NY 11222

May 28, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 7480 SW 40th St, Suite 600, Miami, FL 33155
To: 7480 SW 40th St, Suite 540, Miami, FL 33155