Weekly Banking Bulletin
June 27, 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
Application to establish a Mortgage Banker's Branch received for examination:
June 23, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
88 Sunnyside Boulevard, Suite 205, Plainview, NY 11803
Application to establish a Mortgage Broker's Branch received for examination:
June 23, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
1 Meadowlands Plaza, Suite 219, East Rutherford, NJ 07073
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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| February 25, 2025 | 1942576 | Riaz Yacob | Schenectady | New York |
| March 30, 2025 | 2307623 | Sau Li Kwok | Manchester | New Jersey |
| April 3, 2025 | 404556 | Charles Gerard Vogt | Ronkonkoma | New York |
| April 29, 2025 | 2595218 | Justin Michael Zdrojewski | Elyria | Ohio |
| May 12, 2025 | 490939 | Lisa Maria Brunetti | Selden | New York |
| May 15, 2025 | 2712544 | Joseph Diaz | Bronx | New York |
| May 28, 2025 | 559856 | Sonia Yadira Chapel | Pinegrove | Illinois |
| May 29, 2025 | 1731187 | Hamlet Joshua Gonzalez | Surprise | Arizona |
| May 29, 2025 | 2512726 | Owen James Dixon | Tempe | Arizona |
| June 3, 2025 | 2662910 | Conor Patrick Kilgannon | Springfield | New Jersey |
| June 5, 2025 | 879874 | Rifkah Z. Salzer | Airmont | New York |
| June 9, 2025 | 2095948 | Jing Xiao | Garden City | New York |
| June 11, 2025 | 2337595 | Joseph Silber | Brooklyn | New York |
| June 11, 2025 | 2672121 | Yuda Markowitz | Monroe | New York |
| June 11, 2025 | 2706047 | Oliver Francis Crawford | Hoosick Falls | New York |
| June 13, 2025 | 2434954 | John Hamwenzu Mwemba | Charlotte | North Carolina |
| June 17, 2025 | 1185359 | Isaac Jair Hinojos Martinez | Phoenix | Arizona |
| June 17, 2025 | 1913800 | Zachary Thomas Boram | Indianapolis | Indiana |
| June 18, 2025 | 2389032 | Ciera Elaine Baird | Peoria | Arizona |
| June 19, 2025 | 2723100 | Joseph Anthony Michalski | Columbia | Missouri |
| June 20, 2025 | 2429195 | Ricardo Jose Jurado | Phoenix | Arizona |
| June 23, 2025 | 2681351 | Christian Carranza Luna | Macomb | Michigan |
SECTION II
June 6, 2025 (MI-CRB)
PEAPACK PRIVATE BANK & TRUST
500 Hills Drive, Suite 300, Bedminster, NJ 07921
Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 175 Broadhollow Road, Melville, Suffolk County, New York 11747.
June 24, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016
Branch office temporarily located at 99 Park Avenue, 12th Floor, Borough of Manhattan, City of New York 10016, returned to permanent site at 99 Park Avenue, Ground Floor, Borough of Manhattan, City of New York 10016, effective June 24, 2025.
June 25, 2025 (BK-CRB)
ADIRONDACK BANK
185 Genesee Street, Utica, NY 13501
Approval given 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, on or after June 26, 2025.
For relocation to a permanent office from a temporary office location:
June 27, 2025 (LP-RID)
BAKKT TRUST COMPANY, LLC
One Liberty Plaza, New York, NY 10006
Approval given pursuant to Supervisory Procedure G 105 to change principal office from One Liberty Plaza, 3rd Floor, Work Suite #206 New York, NY 10006, to principal office at 1345 Avenue of the Americas, 7th floor, New York, NY 10105, on or after May 28, 2025.
Application to assume inactive status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:
June 23, 2025 (BR-MBD)
Leatherstocking Group, Inc.
20 Chestnut Street, Suite #1, Cooperstown, NY 13326
Effective Date: May 28, 2025
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
June 24, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
200 Pleasant Grove Rd, Suite 104A, Itaca, NY 14850
June 24, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
501 Corporate Centre Drive, Suite 310, Franklin, TN 37067
Mortgage Loan Servicer Address Change(s):
June 24, 2025 (MS-MBD)
Superior Servicing HeadQuarters LLC
From: 538 Erie Boulevard West, Suite 100, Syracuse, NY 13204
To: 625 Erie Blvd W, Suite 200, Syracuse, NY 13204
Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law.
| Date of Approval | NMLS # | Applicant Name | City | State | Sponsoring Entity |
|---|---|---|---|---|---|
| June 24, 2025 | 2143003 | Esha Kumar | Plainview | New York | Canyon Mortgage Corp. |