Weekly Banking Bulletin

June 20, 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 18, 2025 (TR-CRB)
ISRAEL DISCOUNT BANK OF NEW YORK
1114 Avenue of the Americas, New York, NY 10036

Application dated June 18, 2025, for permission to change the location of branch office from 888 South Figueroa Street, Los Angeles, Los Angeles County, California 90017 to 707 Wilshire Boulevard, 21st Floor, Los Angeles, Los Angeles County, California 90017, received.


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

June 12, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
501 Corporate Centre Drive, Suite 310, Franklin, TN 37067

June 12, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
200 Pleasant Grove Rd, Suite 104A, Ithaca, NY 14850

June 17, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1400 Civic Place, Suite 221, Southlake, TX 76092

June 18, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
44 Oak Street, Suite 405, Plattsburgh, NY 12901


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 2, 20242283650Tracey Deniese SimmsBrooklynNew York
April 8, 20251791203Jichelle Maltina Dianne ClementBaldwinNew York
May 1, 20252342747Joseph Edward MarcotullioClinton TownshipMichigan
May 5, 20252421068Matthew Daniel MartyEast MeadowNew York
May 9, 20252037814Katherine SempellPoughkeepsieNew York
May 13, 20252700114Usher KrausBrooklynNew York
May 22, 20251293075Kyle James LindemannSolonOhio
June 2, 20251914900Daune HarrisPoughkeepsieNew York
June 3, 2025107658George Anthony PejovesValley CottageNew York
June 6, 20252615197Hernan Dario Mosquera CampoBrentwoodTennessee
June 9, 20251281590Michael Joseph KayeLong Island CityNew York
June 9, 20252724407Nevin Michael SchaeferBlauveltNew York
June 10, 20252428912David Wayne OwensWyandotteMichigan
June 10, 20252651065Nathalia Lenay TorresOld BrooklynOhio
June 11, 20252453791Ebony Maryam CrawfordLaveen VillageArizona
June 11, 20252453936Alana Hemakanaalohamai MaloMesaArizona
June 12, 20251591978Heather Marie McDonnoldPainesvilleOhio
June 12, 20252594486Jose Guadalupe Hernandez ValdezPhoenixArizona
June 12, 20252612624Cole Jacob VandenbergRochesterMichigan
June 13, 2025867875Christopher Jean GonzalezPeoriaArizona
June 13, 20252008044Shawn Allen SiokosScottsdaleArizona
June 13, 20252643171Lorna Bryn RoySterling HeightsMichigan
June 13, 20252643442Sandra Gorgis MettiSterling HeightsMichigan
June 16, 20253562Isaac Aaron ShalomBrooklynNew York
June 16, 20252322266Israel Joseph AguilarPeoriaArizona
June 16, 20252679982Daniel HuertaWilliamsCalifornia

SECTION II

May 30, 2025 (SF-LFS)
D & D AUTO CORP.
3601 State Street, Schenectady, NY 12304

License to engage in business as a sales finance company was surrendered.


June 9, 2025 (MI-CRB)
STIFEL BANK 
501 North Broadway, St. Louis, MO 63102

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 555 Madison Avenue, 12th Floor, Borough of Manhattan, City of New York 10022.


June 9, 2025 (MI-CRB)
STIFEL BANK & TRUST 
501 North Broadway, St. Louis, MO 63102

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 555 Madison Avenue, 12th Floor, Borough of Manhattan, City of New York 10022.


June 12, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, New York 10286

Notification received of the closing of the representative office at Unit 2315, 23rd Floor, Tower One & Exchange Plaza, Ayala Triangle, Ayala Avenue, Makati City 1226, Manila, Philippines. 


June 16, 2025 (FA-FWB)
KEB HANA BANK
66, Euljiro, Jung-gu, Seoul 100-793, Republic of Korea

Approval given to change the location of agency from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 1185 Avenue of the Americas, Borough of Manhattan, City of New York 10036, on or after June 17, 2025.
 


June 16, 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 4 locations, surrendered for cancellation:

1091 New York State Route 222, Cortlandville, Cortland County, New York 13045;
118 Walnut Street, Lockport, Niagara County, New York 14094;
1580 Hertel Avenue, Buffalo, Erie County, New York 14216; and
80 Main Street, Exeter, Rockingham County, New Hampshire 03833.

Offices discontinued as of June 12, 2025.


BRANCH LICENSE SURRENDER
June 17, 2025 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following location has been surrendered, effective March 23, 2025:  
Branch office: 247-12 South Conduit Avenue, Rosedale, NY 11422. 


June 17, 2025 (CU-CRB)
CFCU COMMUNITY CREDIT UNION
1030 Craft Road, Ithaca, NY 14850

Application to amend the bylaws to expand the field of membership to include the following additional 26 counties in New York State: Allegany, Broome, Cattaraugus, Chautauqua, Chemung, Chenango, Delaware, Erie, Fulton, Genesee, Herkimer, Livingston, Monroe, Montgomery, Niagara, Oneida, Orleans, Oswego, Otsego, Schoharie, Schuyler, Steuben, Tioga, Wayne, Wyoming, and Yates, approved.


For relocation to a permanent office from a temporary location: 
June 20, 2025 (LP-RID) 
BAKKT TRUST COMPANY, LLC 
One Liberty Plaza, New York, New York 10006 

Application dated May 28, 2025, pursuant to Supervisory Procedure G 105 to change the principal office from One Liberty Plaza, 3rd Floor, Work Suite #206 New York, New York 10006, to 1345 Avenue of the Americas, 7th floor, New York, NY 10105, received. (This trust company is presently operating at temporary quarters at One Liberty Plaza, New York, NY 10006.) 


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

June 17, 2025 (BR-MBD)
QuinStreet Media, Inc.
950 Tower Lane, 6th Floor, Foster City, CA 94404
Effective Date: May 12, 2025


Mortgage Banker license name change(s):

June 18, 2025 (MB-MBD)
From:  FAReverse LLC In Lieu of True Name Finance of America Reverse LLC
To:  Finance of America Reverse LLC


Mortgage Broker certificate name change:

June 18, 2025 (BR-MBD)
From:  WC Financial In Lieu of True Name Warshaw Capital, LLC
To:  Warshaw Capital, LLC


Mortgage Banker License Address Changes:
 

June 17, 2025 (MB-MBD)
SIRVA Mortgage, Inc.
From: 6200 Oak Tree Boulevard, Suite 300, Independence, OH 44131
To: 6000 Lombardo Center, Suite 500, Seven Hills, OH 44131


Mortgage Broker Certificate Address Changes:
 

June 17, 2025 (BR-MBD)
The Q Kapital Group, Corp
From: 18851 NE 29th Ave Ste 104A, Aventura, FL 33180
To: 18851 NE 29th Ave Ste 510, Aventura, FL 33180


Mortgage Broker Branch Certificate Address Changes:
 

June 17, 2025 (BR-MBD)
Go Rascal Inc.
From: 164-05 Hillside Ave, Suite #201, Office 1, Jamaica, NY 11432
To: 89-31 161st Street, Suite 302, Room 3, Jamaica, NY 11432


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
June 4, 202564068Alexander Nicholas MasterpolCiceroNew YorkPrimeLending, A PlainsCapital Company
June 4, 2025222336Maria Gabriela WeeksAlbertsonNew YorkInterstate Home Loan Center, Inc.
June 4, 20251204202Gjon ElezajMahopacNew YorkBMC Residential LLC
June 4, 20251491932Christine Ann KupkeDiamond BarCaliforniaFinance of America Reverse LLC
June 4, 20251695980Kerrie Jo De CapuaManhassetNew YorkJet Direct Funding Corp.
June 4, 20252303487Carlos Sebastian SantanaGlen HeadNew YorkAmerican Neighborhood Mortgage Acceptance Company LLC
June 4, 20252437711Steven Harrison SmithEast QuogueNew YorkNationwide Mortgage Bankers, Inc.
June 4, 20252621450Eric Watson FriedlanderCold Spring HarborNew YorkMorty, Inc.
June 12, 202531004Douglas Alfred NewtonBay VillageOhioRocket Mortgage, LLC
June 12, 202567798Nancy Elaine MianoRochesterNew YorkNeighborhood Housing Services of Rochester, Inc.
June 12, 2025224903Scott Wood BridgesLa CanadaCaliforniaPennyMac Loan Services, LLC
June 12, 2025406340Bryan DistefanoStaten IslandNew YorkGuaranteed Rate, Inc.
June 12, 2025490201Epifanio AlmodovarMiller PlaceNew YorkNationwide Mortgage Bankers, Inc.
June 12, 2025565404David E. McCawPottstownPennsylvaniaNVR Mortgage Finance, Inc.
June 12, 2025625972Shakil Uddin KamranStamfordConnecticutGuidance Residential, LLC
June 12, 2025833920Michael Craig HamannDallasTexasPHH Mortgage Corporation
June 12, 2025965110Donald C. McNealWappingers FallsNew YorkProsperity Home Mortgage, LLC
June 12, 2025966679Showki Aziz KobtySouthlakeTexasPHH Mortgage Corporation
June 12, 20251304353Eric Sigmund ToniaMoorestownNew JerseyFreedom Mortgage Corporation
June 12, 20251321872Stephany Lazar DonoghueAtcoNew JerseyFreedom Mortgage Corporation
June 12, 20251371649Patrick James McNultyMarltonNew JerseyFreedom Mortgage Corporation
June 12, 20251435965Jose Luis LopezFontanaCaliforniaLand Home Financial Services, Inc.
June 12, 20251532564Bryon Michael KellySomerdaleNew JerseyFreedom Mortgage Corporation
June 12, 20251533027Nila Valentina CsapoRoeblingNew JerseyFreedom Mortgage Corporation
June 12, 20251537780Christopher William KlumphCherry HillNew JerseyFreedom Mortgage Corporation
June 12, 20251565721Corey Allison RatnerSan DiegoCaliforniaAmerican Internet Mortgage, Inc.
June 12, 20251642052Gilson ReglasPhiladelphiaPennsylvaniaNewRez LLC
June 12, 20251662736Robert Christopher DailyPhoenixArizonaloanDepot.com, LLC
June 12, 20251690412Tarin Michael SherwoodChandlerArizonaNewRez LLC
June 12, 20251746263Nathan Daniel CurtisLittle ElmTexasPHH Mortgage Corporation
June 12, 20251772023Chandler Hastings WarrenLakewoodOhioCrossCountry Mortgage, LLC
June 12, 20251801383George Michael LopezLos AngelesCaliforniaPennyMac Loan Services, LLC
June 12, 20251921046Garrett Richard BatemanFranklinTennesseePennyMac Loan Services, LLC
June 12, 20252045333Michael Alexios DiamantopoulosWilmingtonDelawareTammac Holdings Corporation
June 12, 20252064057Juan Carlos ChambaBranfordConnecticutTotal Mortgage Services, LLC
June 12, 20252235180Lorin K. KavanaghKinnelonNew JerseyGuaranteed Rate, Inc.
June 12, 20252483500Jeffrey Ray HayhurstTarrytownNew YorkB. Naman Consulting Inc.
June 12, 20252632597Bartosz OlszewskiMiddle VillageNew YorkMeadowbrook Financial Mortgage Bankers Corp.
June 12, 20252636423Dean Arnold LombardiGilbertArizonaloanDepot.com, LLC
June 12, 20252638278Mahrukh AhmedStaten IslandNew YorkNationwide Mortgage Bankers, Inc.
June 12, 20252648956Aimee Elizabeth SpurlockOxfordMichiganNationstar Mortgage LLC
June 12, 20252657821Quinten Tyler CampbellColumbiaMissouriMortgage Research Center, LLC
June 12, 20252668153Philippe Hubert VernesGreenwichConnecticutQuintessential Mortgage Group, LLC
June 12, 20252675698Raymund Ramirez SykesHicksvilleNew YorkOmni Mortgage Corp.
June 12, 20252703129Chase Andrew HamiltonWillow GrovePennsylvaniaNVR Mortgage Finance, Inc.
June 13, 202518522Alex A. NkrumahJamaicaNew YorkGreat Northern Mortgage Corp.
June 13, 202553926Maria Concetta NadoraskiCohoesNew YorkloanDepot.com, LLC
June 13, 2025148598Michael PerlaHobokenNew JerseyFort Funding Corp.
June 13, 2025152827Michael FienbergColumbiaMarylandNewRez LLC
June 13, 2025251503Colin Mark BlueRockville CentreNew YorkCrossCountry Mortgage, LLC
June 13, 2025491913William HangDiamond BarCaliforniaPennyMac Loan Services, LLC
June 13, 2025600621Crystal RiveraOrlandoFloridaGuaranteed Rate, Inc.
June 13, 2025621712Scott Jeremy GriffinThe ColonyTexasPHH Mortgage Corporation
June 13, 2025860358Omar Y. JasserElmwood ParkNew JerseyGuidance Residential, LLC
June 13, 20251077913Sean Francis BeahanPlymouth MeetingPennsylvaniaFreedom Mortgage Corporation
June 13, 20251283470Joshua Eldon SmithOaklandMichiganRocket Mortgage, LLC
June 13, 20251392882Joshua Kane WalterColumbiaMissouriMortgage Research Center, LLC
June 13, 20251404426Carol ChehTeaneckNew JerseyNationwide Equities Corporation
June 13, 20251409231Alexander Joseph SypniewskiMacombMichiganloanDepot.com, LLC
June 13, 20251417871Caylun Isiah DavisAnaheimCaliforniaBetter Mortgage Corporation
June 13, 20251454389Victoria PhillipsClifton ParkNew YorkThe Funding Store LLC
June 13, 20251600481Henry Benjamin GreenbergHighland ParkNew JerseyR & J Capital Group, LLC
June 13, 20251635118Gerald Patrick CloudCinnaminsonNew JerseyFreedom Mortgage Corporation
June 13, 20251762823Lucyna Frances SarnackiAllen ParkMichiganRocket Mortgage, LLC
June 13, 20251787470Keenan Wade HowardLansdalePennsylvaniaNewRez LLC
June 13, 20251832328Mondi GasalaoTemeculaCaliforniaNew American Funding, LLC
June 13, 20251893713Lucas Charles ChestnutJessupMarylandFreedom Mortgage Corporation
June 13, 20251895782Rose Sun GibbWinter GardenFloridaGeneral Mortgage Capital Corporation
June 13, 20251905582Cameron Wheeler BrittonWestminsterMarylandFreedom Mortgage Corporation
June 13, 20252025300Shlomy WertzbergerBrooklynNew YorkLandstone Equities, LLC
June 13, 20252107992Lynn Mary DoyleMesaArizonaRocket Mortgage, LLC
June 13, 20252154289Gerald J. ThielemannStaten IslandNew YorkCityBrook Corp.
June 13, 20252245252Jonathan William WeissLos AngelesCaliforniaNationstar Mortgage LLC
June 13, 20252258805Marlene GrullonMiamiFloridaFreedom Mortgage Corporation
June 13, 20252293955Mohammad ShafiqBrooklynNew YorkLJ Mortgage Team Inc.
June 13, 20252335034Wei XuWoodsideNew YorkGalaxy Lending Corporation
June 13, 20252364599Bonaparte Ronald PierreQueens VillageNew YorkLJ Mortgage Team Inc.
June 13, 20252392169Samuel J. LaNasaBuffaloNew YorkL.W. Integrity Funding, LLC
June 13, 20252414593Branden Joseph CelentanoPhoenixArizonaRocket Mortgage, LLC
June 13, 20252453961Blake Lawrence McMahonGilbertAlabamaRocket Mortgage, LLC
June 13, 20252503092Julio Cesar NavarroCharlotteNorth CarolinaNeighborhood Assistance Corporation of America
June 13, 20252508144Megan Elizabeth MillerGloversvilleNew YorkFirst Credit Corporation of New York, Inc.
June 13, 20252516337Derrick Robert DiazoniMontclairNew JerseyGo Rascal Inc.
June 13, 20252547845Moses Jared MontoyaScottsdaleArizonaRocket Mortgage, LLC
June 13, 20252594125Nicholas Troy BainSouth PasadenaCaliforniaPennyMac Loan Services, LLC
June 13, 20252603091Bernard PierreRosedaleNew YorkR & J Capital Group, LLC
June 13, 20252609500Antwahn Lawayne PerryNoblesvilleIndianaRoyal United Mortgage, LLC
June 13, 20252616366Christopher Ross MarcheseDana PointCalifornialoanDepot.com, LLC
June 13, 20252619320Edward William CazelColumbiaMissouriMortgage Research Center, LLC
June 13, 20252627259Ryan Patrick OldfieldCheektowagaNew YorkCross State Funding Corp.
June 13, 20252630720Elvis Melgar ContrerasRocky PointNew YorkInterstate Home Loan Center, Inc.
June 13, 20252638300Michael James GradyHauppaugeNew YorkInterstate Home Loan Center, Inc.
June 13, 20252645604James F. McMahonYonkersNew YorkloanDepot.com, LLC
June 13, 20252647145Claudia MendozaNew YorkNew YorkR & J Capital Group, LLC
June 13, 20252650645Brian J. O'SullivanCenterportNew YorkNationwide Mortgage Bankers, Inc.
June 13, 20252657912Monica BalassonePleasant ValleyNew YorkNationwide Mortgage Bankers, Inc.
June 13, 20252666544Derek GreinerHamburgNew YorkMainstream Funding Network, Inc.
June 13, 20252672578Scott David AltmanBradentonFloridaReliance First Capital, LLC
June 13, 20252672579Joseph Thomas PartainHoltsvilleNew YorkReliance First Capital, LLC
June 13, 20252674531Joseph Nicholas LividiniRochesterNew YorkHunt Mortgage Corporation
June 13, 20252679091Bryce William CullinsKansas CityMissouriMortgage Research Center, LLC
June 13, 20252680981Dylan Patrick BoyleNorth BabylonNew YorkNew American Funding, LLC
June 13, 20252686410Garry Andrew DakersMassapequaNew YorkAmerican Financial Network, Inc.
June 13, 20252698357Marissa Cathrine HatfieldOlatheKansasMortgage Research Center, LLC

Applications for licensing as a Mortgage Loan Originator under Article 12-E of the New York Banking Law, WITHDRAWN.  The individuals listed may not engage in mortgage loan origination activity in New York State or on New York State residential property:

Date Application WithdrawnNMLS #Applicant NameCityState
June 17, 20251901423Dane Michael HathawayGlendaleArizona