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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research 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 Approval | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| February 26, 2025 | 114003 | Anthony Francis Vaccaro | Mamaroneck | New York |
| March 20, 2025 | 1674292 | Jesse Marshall Hawkins | Charlotte | North Carolina |
| March 22, 2025 | 2692565 | Rabi Sarhane | Fort Montgomery | New York |
| April 1, 2025 | 2654807 | Michael Robert Musantry | Levittown | New York |
| April 8, 2025 | 2698011 | Michael Richard Scheid | Kenmore | New York |
| April 15, 2025 | 1876722 | Anthony Smalling | Ronkonkoma | New York |
| April 22, 2025 | 1978321 | Jinzhao Wang | Brooklyn | New York |
| April 23, 2025 | 1969578 | David R. Veras | Glendale | New York |
| April 24, 2025 | 2705633 | Charles Starr Loomis | Deer Park | New York |
| April 28, 2025 | 2641564 | Klaire Knapp | Johnstown | New York |
| May 6, 2025 | 2547974 | Matthew James VanNostran | Louisville | Ohio |
| May 12, 2025 | 848400 | Susan L. Howe | Stoughton | Massachusetts |
| May 14, 2025 | 2713320 | Ross Charles Anthony | Buffalo | New York |
| May 15, 2025 | 403692 | Angela Maria Demaris | Montgomery | New York |
| May 16, 2025 | 1751564 | Michael Louis Assini | Oyster Bay | New York |
| May 19, 2025 | 890871 | Matthew Wolf | Hurley | New York |
| May 20, 2025 | 986173 | Naughton Andrew Hall | Sacramento | California |
| May 20, 2025 | 1893682 | Adam Brent Miller | Tampa | Florida |
| May 21, 2025 | 1831907 | Christopher Anthony Mata | Costa Mesa | California |
| May 23, 2025 | 49635 | Allen Oba Britt | Charlotte | North Carolina |
| May 23, 2025 | 1239041 | Willy Joenoes | Dallas | Texas |
| May 23, 2025 | 2107584 | Christopher Michael Tatti | Port Huron | Michigan |
| May 23, 2025 | 2689412 | Issac Ahmed Blue | Carrollton | Texas |
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