Weekly Banking Bulletin

July 11, 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

Regulatory Unit Codes

SECTION I
July 8, 2025 (TM-LFS)
TILIA LLC
945 Battery Street, San Francisco, California 94111
Notification received for the change of location from 945 Battery Street, San Francisco, California 94111 to 345 California Street, Suite 600, San Francisco, California 94104.

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.


July 10, 2024 (CC – LFS)
CASTLEWAY FINANCIAL, INC. D/B/A E-Z CHECK CASHING 
372/A Connecticut Street, Buffalo, NY 14213

Application was received to open a new branch at 3045 Bailey Ave, Buffalo, NY 14215.

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 applicant.

Any comments or objections should be submitted in writing, within ten business days, by June 7, 2024.


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

July 8, 2025 (BR-MBD)
Applicant(s)
Balaji Venkatachalam
Rajan Nair
Indecomm Business Services Corporation
Indecomm Business Services Holdings Limited
As: Indecomm Holdings, Inc.  D/B/A Indecomm Global Services
1 Tower Center Boulevard, Ste 1510-126, East Brunswick, NJ 08816


Mortgage Broker Certificate Name Change Received:
 

July 2, 2025 (BR-MBD)
From: Arcus Lending Inc D/B/A Arcus Mortgage To: Arcus Mortgage 
In Lieu of True Name InstaMortgage Inc.


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 21, 20251086009Dushyant BistElmontNew York
May 8, 20252386146Laura Patricia PooreMiddle VillageNew York
May 8, 20252703955Shmuel Alexander FeferkornSpring ValleyNew York
May 13, 20251864701Stephen Charles FredericksenAberdeenNew Jersey
May 18, 20252704688Yechaskel Meir JalasStaten IslandNew York
May 22, 20252678105Scott ReynoldsHuntington StationNew York
May 27, 20252157436Zackery Vaughn BishopNorth Richland HillsTexas
May 29, 20252689148Meir KaufmanSpring ValleyNew York
May 29, 20252706731Joshua David FellusWest HempsteadNew York
June 4, 20252676744Jacob RapoportBrooklynNew York
June 5, 20252603820John Matthew MeyerChandlerArizona
June 6, 20252622595Jessie James Wyrick-CarralesMesaArizona
June 9, 2025351043Lena K. FesselNew YorkNew York
June 10, 20252613016Corrie Ruth MessersmithSurpriseArizona
June 11, 20252698510Moshe GinzbergFlushingNew York
June 12, 20252643550Lynda Ann De-WittDetroitMichigan
June 12, 20252698050Shahram ShahkoohiGreat NeckNew York
June 17, 2025959811Stacia Renell MartinPeoriaArizona
June 18, 20252603882Kivon Remar ReevesWestlandMichigan
June 23, 20251177925Tyler Michael HarriganDetroitMichigan
June 23, 20252007766Yousif Basim KekhwaClinton TownshipMichigan
June 23, 20252248592Allen Tanner RobersonSpring HillTennessee
June 24, 20252515028Matthew Scott BrickerGilbertArizona
June 25, 20252603827Elissa BazziLivoniaMichigan
June 27, 20252238950Patrick Matthew MacIntyreRoyal OakMichigan
July 1, 20251525523Robin Donna CohenNew WindsorNew York
July 1, 20252672581Michael David RyanSarasotaFlorida
July 2, 20252539911Ayesha Zakiyyah WilliamsPhoenixArizona

SECTION II
BRANCH LICENSE SURRENDER 
July 3, 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 June 20, 2025: 

Branch office:  642 Nostrand Avenue, Brooklyn, NY 11216


BRANCH LICENSE SURRENDER
July 3, 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 June 20, 2025: 

Branch office:  2107 Bath Avenue, Brooklyn, NY 11214


BRANCH LICENSE SURRENDER 
July 3, 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 June 20, 2025: 

Branch office:  1878 Fulton Street, Brooklyn, NY 11233


July 7, 2025 (TM-LFS)
PAYPAL, INC. D/B/A VENMO, D/B/A XOOM, D/B/A BRAINTREE, D/B/A HYPERWALLET
2211 N. First Street, San Jose, California 95131

Notification for the addition of trade name Braintree and trade name Hyperwallet was approved. 
In connection with the above change, the original license was surrendered.


July 8, 2025 (TM-LFS)
RIPPLING PAYMENTS, INC.
430 California Street, Floor 11, San Francisco, CA 94104

Application for a license to engage in business as a money transmitter was approved effective July 3, 2025.


July 9, 2025 (MI-CRB)
BERKSHIRE HILLS BANCORP, INC. 
60 State Street, Boston, MA 02109

Application, pursuant to Section 143-b of the Banking Law, to acquire control of PCSB Bank, Brewster, New York, approved.


License to engage in the business of a Mortgage Banker Branch surrendered:

July 7, 2025 (MB-MBD)
Nationwide Equities Corporation
67 NW 183rd Street, Suite 108, Miami, FL 33169
Effective Date: June 13, 2025

July 7, 2025 (MB-MBD)
Total Mortgage Services, LLC
6 Huntington Street, Shelton, CT 06484
Effective Date: June 17, 2025

July 8, 2025 (MB-MBD)
Total Mortgage Services, LLC
580 Eastern Avenue, First Floor, Fall River, MA 02723
Effective Date: June 17, 2025


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

July 7, 2025 (BR-MBD)
The Funding Store LLC
380 Broadway, Saratoga Springs, NY 12866
Effective Date: June 16, 2025


Mortgage Banker License Address Changes:
 

July 9, 2025 (MB-MBD)
MGN Funding Corp.
From: 115-01 Lefferts Boulevard, 1st Floor, South Ozone Park, NY 11420-2428
To: 56 Harrison Street, Ste 305, New Rochelle, NY 10801


Mortgage Broker Certificate Address Changes:
 

July 8, 2025 (BR-MBD)
P.M.B., Inc.  D/B/A Twin Tier Mortgage
From: 108 Lake Street, Elmira, NY 14901
To: 2205 College Ave. Ste 102, Elmira, NY 14903

July 8, 2025 (BR-MBD)
Nations Financial of New York, Inc.
From: 738 Smithtown Bypass, Suite 101, Smithtown, NY 11787
To: 13 Gedney Ave, Smithtown, NY 11787


Mortgage Banker Branch License Address Changes:
 

July 8, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 52 North Street, Danbury, CT 06810
To: 52 North Street, Suite 1A, Danbury, CT 06810

July 8, 2025 (MB-MBD)
DMC Funding in lieu of Developer's Mortgage Company
From: 2838 Long Beach Rd, 2nd Floor, Oceanside, NY 11572
To: 20 Broadhollow Rd, Suite LL6, Melville, NY 11747


Mortgage Broker Branch Certificate Address Changes:
 

July 8, 2025 (BR-MBD)
Go Rascal Inc.
From: 1001 Clove Road, Suite 2, Staten Island, NY 10301
To: 591 Stewart Avenue, Suite 560/E, Garden City, NY 11530


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, 20251880410Rhonda Lynn GreerNashvilleTennessee
July 9, 202564339Raymond K. McKayleBrooklynNew York
July 9, 2025829836Rebecca Michelle ParksDallasTexas
July 9, 20251304241James Robert DunawayJacksonville BeachFlorida