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

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

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 ApplicationNMLS #Applicant NameCityState
February 25, 20251942576Riaz YacobSchenectadyNew York
March 30, 20252307623Sau Li KwokManchesterNew Jersey
April 3, 2025404556Charles Gerard VogtRonkonkomaNew York
April 29, 20252595218Justin Michael ZdrojewskiElyriaOhio
May 12, 2025490939Lisa Maria BrunettiSeldenNew York
May 15, 20252712544Joseph DiazBronxNew York
May 28, 2025559856Sonia Yadira ChapelPinegroveIllinois
May 29, 20251731187Hamlet Joshua GonzalezSurpriseArizona
May 29, 20252512726Owen James DixonTempeArizona
June 3, 20252662910Conor Patrick KilgannonSpringfieldNew Jersey
June 5, 2025879874Rifkah Z. SalzerAirmontNew York
June 9, 20252095948Jing XiaoGarden CityNew York
June 11, 20252337595Joseph SilberBrooklynNew York
June 11, 20252672121Yuda MarkowitzMonroeNew York
June 11, 20252706047Oliver Francis CrawfordHoosick FallsNew York
June 13, 20252434954John Hamwenzu MwembaCharlotteNorth Carolina
June 17, 20251185359Isaac Jair Hinojos MartinezPhoenixArizona
June 17, 20251913800Zachary Thomas BoramIndianapolisIndiana
June 18, 20252389032Ciera Elaine BairdPeoriaArizona
June 19, 20252723100Joseph Anthony MichalskiColumbiaMissouri
June 20, 20252429195Ricardo Jose JuradoPhoenixArizona
June 23, 20252681351Christian Carranza LunaMacombMichigan

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 ApprovalNMLS #Applicant NameCityStateSponsoring Entity
June 24, 20252143003Esha KumarPlainviewNew YorkCanyon Mortgage Corp.