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
| 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
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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| March 21, 2025 | 1086009 | Dushyant Bist | Elmont | New York |
| May 8, 2025 | 2386146 | Laura Patricia Poore | Middle Village | New York |
| May 8, 2025 | 2703955 | Shmuel Alexander Feferkorn | Spring Valley | New York |
| May 13, 2025 | 1864701 | Stephen Charles Fredericksen | Aberdeen | New Jersey |
| May 18, 2025 | 2704688 | Yechaskel Meir Jalas | Staten Island | New York |
| May 22, 2025 | 2678105 | Scott Reynolds | Huntington Station | New York |
| May 27, 2025 | 2157436 | Zackery Vaughn Bishop | North Richland Hills | Texas |
| May 29, 2025 | 2689148 | Meir Kaufman | Spring Valley | New York |
| May 29, 2025 | 2706731 | Joshua David Fellus | West Hempstead | New York |
| June 4, 2025 | 2676744 | Jacob Rapoport | Brooklyn | New York |
| June 5, 2025 | 2603820 | John Matthew Meyer | Chandler | Arizona |
| June 6, 2025 | 2622595 | Jessie James Wyrick-Carrales | Mesa | Arizona |
| June 9, 2025 | 351043 | Lena K. Fessel | New York | New York |
| June 10, 2025 | 2613016 | Corrie Ruth Messersmith | Surprise | Arizona |
| June 11, 2025 | 2698510 | Moshe Ginzberg | Flushing | New York |
| June 12, 2025 | 2643550 | Lynda Ann De-Witt | Detroit | Michigan |
| June 12, 2025 | 2698050 | Shahram Shahkoohi | Great Neck | New York |
| June 17, 2025 | 959811 | Stacia Renell Martin | Peoria | Arizona |
| June 18, 2025 | 2603882 | Kivon Remar Reeves | Westland | Michigan |
| June 23, 2025 | 1177925 | Tyler Michael Harrigan | Detroit | Michigan |
| June 23, 2025 | 2007766 | Yousif Basim Kekhwa | Clinton Township | Michigan |
| June 23, 2025 | 2248592 | Allen Tanner Roberson | Spring Hill | Tennessee |
| June 24, 2025 | 2515028 | Matthew Scott Bricker | Gilbert | Arizona |
| June 25, 2025 | 2603827 | Elissa Bazzi | Livonia | Michigan |
| June 27, 2025 | 2238950 | Patrick Matthew MacIntyre | Royal Oak | Michigan |
| July 1, 2025 | 1525523 | Robin Donna Cohen | New Windsor | New York |
| July 1, 2025 | 2672581 | Michael David Ryan | Sarasota | Florida |
| July 2, 2025 | 2539911 | Ayesha Zakiyyah Williams | Phoenix | Arizona |
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 Withdrawn | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| June 25, 2025 | 1880410 | Rhonda Lynn Greer | Nashville | Tennessee |
| July 9, 2025 | 64339 | Raymond K. McKayle | Brooklyn | New York |
| July 9, 2025 | 829836 | Rebecca Michelle Parks | Dallas | Texas |
| July 9, 2025 | 1304241 | James Robert Dunaway | Jacksonville Beach | Florida |