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

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
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 ApprovalNMLS #Applicant NameCityState
December 23, 20241526167Michael John HeneghanAudubonNew Jersey
January 29, 20252631382Fabrizio AlosaWest IslipNew York
April 29, 20255277Mohamed Walid WalidFlushingNew York
May 14, 20252676494Rivka GoldbergerMonseyNew York
May 28, 2025485020Barry David ShieldsDallasTexas
May 28, 20252223044Maria C. DiazMilfordNew Jersey
May 29, 2025277616Aaron Ryan MerrittLittletonColorado
May 29, 2025841654Carson Sam OmAuroraColorado
May 29, 20252173080Manuel A. SanchezRidgefield ParkNew Jersey
May 30, 2025142150Duane Allen KucharczykMabletonGeorgia
May 30, 2025262463David Scott RossHendersonNevada
May 30, 20252468395Kevin Jose RivasHawthorneNew Jersey
June 2, 20257826Jeffrey Richard AndrewsKing of PrussiaPennsylvania
June 2, 2025134789Jason Michael NewcomerLancasterPennsylvania
June 3, 2025144143Jason Wallace DarttWarringtonPennsylvania
June 3, 20252341600Sandra Brucato-RomainvilleCentereachNew York
June 3, 20252685361Joshua Daniel KurtzOld BethpageNew York
June 3, 20252717205Faisal I. YousufVestalNew York
June 4, 20251576931Khafre Edzil John HindsMassapequaNew York
June 4, 20252573007Jesse Wayne GefrohScottsdaleArizona
June 5, 2025146663Teresa Cureton LevisterWaxhawNorth Carolina
June 5, 2025255921Randell Joshua-Jack CoulsonClawsonMichigan
June 5, 20251901184Jeffrey Scott BechtelWestlakeOhio
June 9, 20252457779Edgar Baltazar ZamoraSacramentoCalifornia
June 9, 20252716436Melvin BrownLincolnCalifornia
June 10, 20252347448Karine Tanya SimonianNorthridgeCalifornia
June 10, 20252643169LaKeya Shirley CartwrightHarrison TownshipMichigan

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