Weekly Banking Bulletin
June 13, 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
June 5, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016
Application dated June 5, 2025, for permission to open and occupy a branch office at 311 Boulevard of the Americas, Suite 502, Lakewood, Ocean County, New Jersey 08701, received.
June 10, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016
Application dated June 10, 2025, for permission to open and occupy a branch office at 1111 Brickell Avenue, Suite 1860, Miami, Miami-Dade County, Florida 33131, received.
June 10, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, New York 14201
PEOPLE’S UNITED MERCHANT SERVICES HOLDINGS, INC.
850 Main Street, Bridgeport, Connecticut 06604
Application, pursuant to Section 601 of the Banking Law, for People’s United Merchant Services Holdings, Inc. to merge with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company, received.
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:
June 11, 2025 (BR-MBD)
Applicant(s)
David Singh Roy
As: Market Makers Realty LLC D/B/A Market Makers Capital
105-20 Liberty Avenue, 2nd Floor, Ozone Park, NY 11417
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 |
|---|---|---|---|---|
| December 23, 2024 | 1526167 | Michael John Heneghan | Audubon | New Jersey |
| January 29, 2025 | 2631382 | Fabrizio Alosa | West Islip | New York |
| April 29, 2025 | 5277 | Mohamed Walid Walid | Flushing | New York |
| May 14, 2025 | 2676494 | Rivka Goldberger | Monsey | New York |
| May 28, 2025 | 485020 | Barry David Shields | Dallas | Texas |
| May 28, 2025 | 2223044 | Maria C. Diaz | Milford | New Jersey |
| May 29, 2025 | 277616 | Aaron Ryan Merritt | Littleton | Colorado |
| May 29, 2025 | 841654 | Carson Sam Om | Aurora | Colorado |
| May 29, 2025 | 2173080 | Manuel A. Sanchez | Ridgefield Park | New Jersey |
| May 30, 2025 | 142150 | Duane Allen Kucharczyk | Mableton | Georgia |
| May 30, 2025 | 262463 | David Scott Ross | Henderson | Nevada |
| May 30, 2025 | 2468395 | Kevin Jose Rivas | Hawthorne | New Jersey |
| June 2, 2025 | 7826 | Jeffrey Richard Andrews | King of Prussia | Pennsylvania |
| June 2, 2025 | 134789 | Jason Michael Newcomer | Lancaster | Pennsylvania |
| June 3, 2025 | 144143 | Jason Wallace Dartt | Warrington | Pennsylvania |
| June 3, 2025 | 2341600 | Sandra Brucato-Romainville | Centereach | New York |
| June 3, 2025 | 2685361 | Joshua Daniel Kurtz | Old Bethpage | New York |
| June 3, 2025 | 2717205 | Faisal I. Yousuf | Vestal | New York |
| June 4, 2025 | 1576931 | Khafre Edzil John Hinds | Massapequa | New York |
| June 4, 2025 | 2573007 | Jesse Wayne Gefroh | Scottsdale | Arizona |
| June 5, 2025 | 146663 | Teresa Cureton Levister | Waxhaw | North Carolina |
| June 5, 2025 | 255921 | Randell Joshua-Jack Coulson | Clawson | Michigan |
| June 5, 2025 | 1901184 | Jeffrey Scott Bechtel | Westlake | Ohio |
| June 9, 2025 | 2457779 | Edgar Baltazar Zamora | Sacramento | California |
| June 9, 2025 | 2716436 | Melvin Brown | Lincoln | California |
| June 10, 2025 | 2347448 | Karine Tanya Simonian | Northridge | California |
| June 10, 2025 | 2643169 | LaKeya Shirley Cartwright | Harrison Township | Michigan |
SECTION II
June 9, 2025 (TM-LFS)
MOONPAY USA LLC
520 Broadway, 8th Floor, Suite 800, New York, NY 10013
Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective June 9, 2025.
June 9, 2025 (TM-LFS)
INTERMEX WIRE TRANSFER II, LLC D/B/A INTERNATIONAL MONEY EXPRESS, D/B/A INTERMEX, D/B/A LA NACIONAL, D/B/A AMIGO PAISANO
9100 S. Dadeland Blvd, Suite 1100, Miami, Florida, 33156
Notification for use of the trade name Amigo Paisano was approved.
In connection with the above change, the original license was surrendered.
June 9, 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 the following 3 locations, surrendered for cancellation:
500 Main Street, Bellwood, Blair County, Pennsylvania 16617;
4511 Knox Road, College Park, Prince George’s County, Maryland 20740; and
1070 North Avenue, Burlington, Chittenden County, Vermont 05408
Offices discontinued as of June 5, 2025.
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
June 10, 2025 (MB-MBD)
Full Service Branch
Jet Direct Funding Corp.
8501 Tower Point, Suite B9, Charlotte, NC 28227
June 10, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
2900 SW 28 Terrace, Suite 501, Coconut Grove, FL 33133
License to engage in the business of a Mortgage Banker Branch surrendered:
June 5, 2025 (MB-MBD)
NewRez LLC
200 Somerset Corporate Blvd., Suite 1003, Bridgewater, NJ 08807
Effective Date: May 29, 2025
June 5, 2025 (MB-MBD)
NJ Lenders Corp.
2029 N. Century Park East, Suite 400N Office Number 490, Los Angeles, CA 90067
Effective Date: May 28, 2025
June 11, 2025 (MB-MBD)
Premium Mortgage Corporation
Five South College Drive, Suite 202, Binghamton, NY 13905
Effective Date: June 4, 2025
Mortgage Banker Branch License Address Changes:
June 10, 2025 (MB-MBD)
Total Mortgage Services, LLC
From: 65 LaSalle Road, Suite 405, West Hartford, CT 06107
To: 65 LaSalle Road, Suite 310, West Hartford, CT 06107