Weekly Banking Bulletin

July 4, 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 27, 2025 (TM-LFS)
BULLISH US OPERATIONS LLC 
817 Broadway, Floor 6, New York, NY, 10003

Application received for a license to engage in business as a transmitter of money.

The publication of receipt of this application does not indicate that the application is deemed complete.  An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


June 27, 2025 (pf-LFS) 
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

A notification was received for the relocation of a branch office, as follows:

From:  901 Mopac Expressway South, Office # 322, Austin, Texas 78746 
To:  4425 S Mopac Expressway, Suite 500, Austin, TX 78735-6725

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

July 1, 2025 (BR-MBD)
Applicant(s)
Michael Ablan
As: Nomad Lending, LLC D/B/A Nomad Capital Team
1555 State St., Suite #4, Watertown, NY 13601

July 1, 2025 (BR-MBD)
Applicant(s)
James Wolfe Waldron
As: Verified Home LLC
309 Madison Street, Suite 7, Westbury, NY 11590

July 1, 2025 (BR-MBD)
Applicant(s)
Shantanu Roy Chowdhury
Wei Li
As: Greenhills Capital Management LLC
535 Fifth Avenue, 4th Floor, Office 416, New York, NY 10017


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

June 26, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
7855 S. River Parkway, Suite 115, Tempe, AZ 85284

July 2, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
5 South College Drive, Suite 202, Binghamton, NY 13905

July 2, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
599 Albany Ave, Unit D, North Amityville, NY 11701

July 2, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
32 West State Street, Floor 2, Suite 209, Binghamton, NY 13901

July 2, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
301 Route 17 North, Suite 506, Rutherford, NJ 07070


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
March 18, 20252618505Jianming LinBrooklynNew York
May 22, 20251025160Kenneth RocheKissimmeeFlorida
May 28, 2025519414Jacob Alan OlsonCliveIowa
June 3, 20252354424Peru Joyce BarberMantuaOhio
June 3, 20252631527Brandon James UrenGarden CityMichigan
June 4, 20252343965Mehdi Abbas-Hanene Al-DhalimiGarden CityMichigan
June 5, 2025716208Joshua James PuranenMount ClemensMichigan
June 10, 20252378711Russshlawn Adele LeeDetroitMichigan
June 17, 20251251833Victor GuiarssiOzone ParkNew York
June 17, 20251492872Calvin LamBrooklynNew York
June 25, 20252538105Bryan Alexander TrundleTampaFlorida

SECTION II
June 20, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 285 Madison Avenue, Borough of Manhattan, City of New York 10017, will not result in a significant reduction of financial services in the community to be affected.


June 25, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 208 5th Avenue, Borough of Brooklyn, City of New York 11215, will not result in a significant reduction of financial services in the community to be affected.


July 2, 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:

North Plaza, 118 State Highway 320, Town of Norwich, Chenango County, New York 13815;
126 Market Street, Denton, Caroline County, Maryland 21629; and
3530 Philadelphia Pike, Claymont, New Castle County, Delaware 19703.

Offices discontinued as of June 26, 2025.


July 2, 2025 (TR-CRB)
ISRAEL DISCOUNT BANK OF NEW YORK
1114 Avenue of the Americas, New York, NY 10036

Approval given to change the location of branch 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, on or after July 3, 2025.


July 2, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 3619 Walden Avenue, Lancaster, Erie County, NY 14086, will not result in a significant reduction of financial services in the community to be affected.


July 2, 2025 (TM-LFS)
CHOICE MONEY TRANSFER, INC. D/B/A SMALL WORLD FINANCIAL SERVICES GROUP
70 Grand Avenue, Suite 104, River Edge, NJ 07661

License to engage in business as a licensed money transmitter company is surrendered.


Mortgage Banker Branch License Address Changes:
 

June 26, 2025 (MB-MBD)
Mortgage Research Center, LLC
From: 2101 Chapel Plaza Court, Columbia, MO 65203
To: 3212A Lemone Industrial Boulevard, Columbia, MO 65201


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 25, 20251840697Lane Scott LewisAubreyTexas
June 30, 20251523720Rabia Nassif FawazDearbornMichigan
June 30, 20251604117Ross Sanders AhkiongSacramentoCalifornia
June 30, 20252179837Gyunhyeong KimPalisades ParkNew Jersey
June 30, 20252600420Bryan James LillisKatyTexas
June 30, 20252635755Tyler Andrew BaileyJefferson CityMissouri
July 1, 2025930532Monica Alicia de la ManchaFort WorthTexas