Weekly Banking Bulletin

June 6, 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

April 10, 2025 (LL-LFS)
FLAGSHIP CREDIT ACCEPTANCE LLC 
3 Christy Drive, Suite 201, Chadds Ford, PA 19317

Notification received for a change of main address from 3 Christy Drive, Suite 201, Chadds Ford, PA 19317 to 225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, PA 19317.

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.


April 10, 2025 (SF-LFS)
FLAGSHIP CREDIT ACCEPTANCE LLC 
3 Christy Drive, Suite 201, Chadds Ford, Chester, PA 19317

Notification received for a change of main address from 3 Christy Drive, Suite 201, Chadds Ford, Chester, PA 19317 to 225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, Delaware, PA 19317.

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.


June 3, 2025 (MI-CRB)
BANKWELL BANK
156 Cherry Street, New Canaan, CT 06840

Application dated May 30, 2025, for permission to open and occupy a branch office 557 & 559 86th Street, Borough of Brooklyn, City of New York 11209, received.


June 6, 2025 (TM-LFS)
ZAP SOLUTIONS INC. DBA STRIKE 
200 North LaSalle Street, Suite 2360, Chicago, Illinois 60601

Application received for a license to engage in business as a transmitter of money.

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


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:

June 4, 2025 (MB-MBD)
Applicant(s) 
Rocket Limited Partnership
To acquire interest in:
Rocket Mortgage, LLC
1050 Woodward Avenue, Detroit, MI 48226

June 4, 2025 (MB-MBD)
Applicant(s) 
Rocket Limited Partnership
To acquire interest in:
One Reverse Mortgage, LLC
660 Woodward Avenue, Suite 1527, Detroit, MI 48226


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
 

June 4, 2025 (BR-MBD)
Applicant(s) 
Rocket Limited Partnership
To acquire interest in:
LMB Mortgage Services, Inc.
12181 Bluff Creek Drive, Suite 250, Playa Vista, CA 90094


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 26, 20251545196Doug RabinBrightwatersNew York
March 3, 20251709412Jennifer K. HunterManorvilleNew York
March 20, 20252676741Logan Anthony CatalanottoFarmingvilleNew York
March 21, 2025717330Angelo DiMicheloChappaquaNew York
April 1, 20251719523Alexander Austin RealejoHendersonvilleTennessee
April 9, 20251924902Genesis GonzalezBrooklynNew York
April 23, 20251990981Jerome M. JonesFreeportNew York
April 28, 2025338743Louis SorianoSmithtownNew York
April 28, 20252642113Ru FengOakland GardensNew York
May 1, 20252228340Melissa Beth SchwanRosemountMinnesota
May 12, 20252674347Michael AblanWatertownNew York
May 13, 20252629364Amee L. MazurkiewiczEast QuogueNew York
May 15, 2025468104James Roger SaraceniBataviaNew York
May 16, 20251228672Scott Michael DavisPlanoTexas
May 19, 202529530Jimmy RojasMelvilleNew York
May 22, 20252653066Sushant BatraForest HillsNew York
May 23, 20252089666Elizabeth Anne Gillette OwensCharlotteNorth Carolina
May 27, 20252615192Cameron James BordnerFairfieldOhio
May 27, 20252688241Kevin Wayne FanninGreenfieldIndiana
May 28, 20251127037Daniel Christopher AbbottSouth LyonMichigan
May 28, 20251889690Mitchell Alexander KingLa VergneTennessee
May 28, 20252387180Simon FilipovskiMacombMichigan
May 29, 20251012510Horacio MartinGrand PrairieTexas
May 29, 20252373590Mouhamed Ali El-ZayatDearbornMichigan
May 29, 20252697002MD Al AminBrooklynNew York
May 30, 20252101985Miranda Sam BakalOak ParkMichigan
May 30, 20252706033Marc Chris LherissonCopiagueNew York
June 2, 20251140506Tammy Ann WrightLivoniaMichigan

SECTION II

May 30, 2025 (TM-LFS)
FICOHSA EXPRESS NEW YORK, LLC
10530 NW 26 Street, F-107, Doral, Florida, 33172

License to engage in the business as a licensed money transmitter company is surrendered.


May 30, 2025 (LL-LFS)
FUNDATION GROUP LLC
11600 Sunrise Valley Drive, Suite 180, Reston, Virginia 20191

License was issued to reflect the change of main address from 11501 Sunset Hills Road, Suite 100, Reston, Virginia 20190 to 11600 Sunrise Valley Drive, Suite 180, Reston, Virginia 20191.

In connection with the above license issuance, the original license was surrendered.


June 2, 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 107 West Market Street, York, York County, Pennsylvania 17401, surrendered for cancellation.

Office discontinued as of May 30, 2025.


June 3, 2025 (FR-FWB)
CROWN AGENTS BANK LIMITED 
3 London Bridge Street, London, England SE1 9SG

Application, pursuant to Section 221-d of the Banking Law, to establish and maintain a representative office at One Rockefeller Plaza, Suite 2110, Borough of Manhattan, City of New York 10020, approved and license issued.


June 4, 2025 (TM-LFS)
CAMBRIDGE MERCANTILE CORP. (U.S.A.) D/B/A CAMBRIDGE GLOBAL PAYMENTS, D/B/A CORPAY
300 Park Ave., Suite 1203, New York, NY 10022

Notification for the change of headquarter location from 1350 Broadway, Suite 810, New York, NY 10018 to 300 Park Ave., Suite 1203, New York, NY 10022, was approved effective June 3, 2025.


June 4, 2025 (MI-CRB)
PEAPACK PRIVATE BANK & TRUST
500 Hills Drive, Suite 300, Bedminster, NJ 07921

Authorization issued to open and occupy a branch office at 1010 Franklin Avenue, Garden City, Nassau County, New York 11530, on or after June 5, 2025.


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

May 29, 2025 (BR-MBD)
Stewards of Capital & Co., LLC.
7301 SW 57 Court, Suite 550, South Miami, FL 33143

May 29, 2025 (BR-MBD)
Wealth Capital Group Inc
802 64th Street Suite 2A, Room 2E, Brooklyn, NY 11220

May 29, 2025 (BR-MBD)
Sterling Capital Solutions Incorporated
22 Wolfe Drive, Suite #1, Spring Valley, NY 10977

May 29, 2025 (BR-MBD)
Hudson Home Capital Inc.
444 Route 111, Suite #3, Smithtown, NY 11787

May 29, 2025 (BR-MBD)
BOC Capital Group LLC
248-25 Northern Blvd., Suite 2G1, Little Neck, NY 11362


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

May 30, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
4521 Ottawa Street, Suite 204, Bismarck, ND 58503
Effective Date: May 14, 2025

May 30, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
3500 Winchester Rd., Suite 160, Allentown, PA 18104
Effective Date: May 16, 2025

May 30, 2025 (MB-MBD)
MLB Residential Lending, LLC
800 Kinderkamack Road, Suite 215S, Oradell, NJ 07649
Effective Date: May 9, 2025

May 30, 2025 (MB-MBD)
NJ Lenders Corp.
11 Redwood Lane, Smithtown, NY 11787
Effective Date: May 21, 2025

June 2, 2025 (MB-MBD)
Movement Mortgage, LLC
8246 Seneca Turnpike, Clinton, NY 13323
Effective Date: May 23, 2025


Certificate to engage in the business of a Mortgage Broker Branch surrendered:
 

May 30, 2025 (BR-MBD)
think one mortgage inc
50 U.S. Highway 9, Suite #305, Morganville, NJ 07751
Effective Date: April 23, 2025


Mortgage Banker Branch License Address Changes:

June 4, 2025 (MB-MBD)
Plaza Home Mortgage, Inc.
From: 4655 Salisbury Road, Suite 250, Jacksonville, FL 32256
To: 7077 Bonneval Road, Suite 330, Jacksonville, FL 32216

June 4, 2025 (MB-MBD)
US Mortgage Corporation
From: 3843-C East Tremont Avenue, Unit 206A, Bronx, NY 10465
To: 258 City Island Avenue, Bronx, NY 10464