Weekly Banking Bulletin

July 18, 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 2, 2025 (LL-LFS)
MARINER FINANCE, LLC 
8211 Town Center Drive, Nottingham, Maryland, 21236-5904

Notification received for a change of main address from 8211 Town Center Drive, Nottingham, Maryland, 21236-5904 to 8110 Corporate Drive, Nottingham, Maryland, 21236.

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 7, 2025 (TM-LFS)
TILIA LLC 
945 Battery Street, San Francisco, California 94111

Notification received for the change of legal name to Thunes Financial Services LLC.

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 July 25, 2025.


July 11, 2025 (CU-CRB)
HUDSON VALLEY CREDIT UNION
137 Boardman Road, Poughkeepsie, NY 12603

Application dated July 11, 2025, for permission to change the location of its station from 122 Kirks Rd, Narrowsburg, Sullivan County, NY 12764 to 6606 Route 97, Narrowsburg, Sullivan County, NY 12764, received.


July 15, 2025 (TM-LFS)
AVIDXCHANGE, INC.
1210 AvidXchange Lane, Charlotte, NC 28206

Application received for a change of control filed by Arrow Borrower 2025, Inc. to acquire 100% of AvidXchange Holdings, Inc., the parent company of AvidXchange, Inc.

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.


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
April 25, 20251630528Vincent George DoucetteBrightwatersNew York
June 5, 20252066470Glenn Gregory GeisSayvilleNew York
June 10, 2025238001Carmen Milagros Abreu AvilesIrvineCalifornia
June 13, 202566288David L. SchwartzBal HarbourFlorida
June 16, 20252696823Adam Brian MezhibovskyBrooklynNew York
June 16, 20252701531Nathan TeitelbaumBrooklynNew York
June 17, 20252594772Prachi Pal RoyDetroitMichigan
June 18, 20252564756Ryan Matthew WrubelWarrenMichigan
June 19, 20252721397Rukaiya HasanSt. AlbansNew York
June 21, 20252702751Carlos Alfonso HuarcayaQueens VillageNew York
June 23, 20252608750Qarina KashmiriMonroe TownshipNew Jersey
June 24, 20251117378Rosalie C. NoceraBarnegatNew Jersey
June 25, 2025519595Brandon Lee FryeArlingtonVirginia
June 26, 20251989464Luigi ForinoDavenportFlorida
June 26, 20252401017Matthew Joseph DonlanAmesburyMassachusetts
June 26, 20252718099Matthew GluckChappaquaNew York
June 30, 20251030461Brenda Aracely MoranRocky PointNew York
July 1, 2025129183Carlos Louis VargasWest IslipNew York
July 1, 2025182738Adam Abraham MissryBrooklynNew York
July 1, 20251071075Max MenardValley StreamNew York
July 1, 20251220968Jason Daniel PlumFranklinTennessee
July 2, 202528172Meyer AdlerSpring ValleyNew York
July 2, 2025195475Frederick Robert ElfleinPalm HarborFlorida
July 2, 20251477721Hortensia Lara Hernandez-MaitreTampaFlorida
July 2, 20252324553Olivia Marie DemarisMontgomeryNew York
July 2, 20252682789Gianni Giorgio BertuolIrvineCalifornia
July 2, 20252719503Lawrence Todd LarryClearwaterFlorida
July 3, 2025997020Frank John PlodzikDetroitMichigan
July 3, 20252686260Stone Maguire BarylaLincoln ParkMichigan
July 3, 20252721989Matthew Stephen PorcaroMassapequaNew York
July 7, 202547876G. Brendan HickeyFalmouthMaine
July 7, 20251858258Corinne MorenoLedyardConnecticut
July 8, 2025180855Amy MeyerTinton FallsNew Jersey
July 8, 20252612074Pasquale PascarellaNew YorkNew York
July 8, 20252684220Simon ZarourBay Harbor IslandsFlorida
July 9, 2025535324David Eugene ElkinsChurchvillePennsylvania
July 9, 20252682048Mark DrekhSterling HeightsMichigan
July 9, 20252688487Blake Allen RauhuffCorrytonTennessee
July 9, 20252721554Joshua Lawrence BauerSt. PaulMissouri
July 10, 2025294584Thomas Justin WrightHuntington BeachCalifornia
July 10, 20252303859Jordan Christopher RoehrerPhiladelphiaPennsylvania
July 11, 20252622230Justin Antlyn JonesPhoenixArizona
July 14, 20251353290Christopher Michael LanniQueen CreekArizona
July 14, 20252652408Abulfazal D. IslamJamaicaNew York

SECTION II

June 16, 2025 (SF-LFS)
CREDIT SUISSE FIRST BOSTON MORTGAGE CAPITAL LLC 
11 Madison Avenue, New York, NY 10010
 
License to engage in business as a sales finance company was surrendered.


June 27, 2025 (MI-CRB)
HANOVER BANCORP, INC. (MARYLAND)
80 East Jericho Turnpike, Mineola, NY 11401

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 143-a of the Banking Law, as of 11:59 P.M., June 25, 2025, an Agreement and Plan of Merger, dated as of June 25, 2025, and other required documents, providing for the acquisition of all the outstanding shares of common stock of Hanover Community Bank, Garden City Park, New York, by Hanover Bancorp, Inc., Mineola, New York.


July 9, 2025 (MI-CRB)
FIRST-CITIZENS BANK & TRUST COMPANY 
239 Fayetteville Street, Raleigh, NC 27601

Applicant notified by the Superintendent of Financial Services that, pursuant to the provisions of Section 105-b of the Banking Law, no objection will be interposed to the establishment of a trust office at 11 West 42nd Street, Borough of Manhattan, City of New York 10036


July 15, 2025 (MI-CRB)
BANKWELL BANK
156 Cherry Street, New Canaan, CT 06840

Authorization issued to open and occupy a branch office at 557 & 559 86th Street, Borough of Brooklyn, City of New York 11209, on or after July 16, 2025.


July 16, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notification received, in accordance with Supervisory Policy G 8, of the closing of representative office at 165 West Canyon Crest Road, Alpine, Utah County, Utah 84004, effective July 16, 2025.


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

July 10, 2025 (MB-MBD)
Embrace Home Loans, Inc.
1915 Highway 36 W, Office 142, Roseville, MN 55113
Effective Date: June 17, 2025

July 14, 2025 (MB-MBD)
NJ Lenders Corp.
67 W Montauk Hwy., Hampton Bays, NY 11946
Effective Date: June 27, 2025


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

July 14, 2025 (BR-MBD)
A.S.A.P. Mortgage Corp.
125 Grand Street, Suite #1, Croton-on-Hudson, NY 10520-2356
Effective Date: June 23, 2025


Mortgage Broker Certificate Address Changes:
 

July 16, 2025 (BR-MBD)
J&L Source, Inc.   D/B/A Pine Mortgage
From: 209-35 Northern Blvd, Suite 204, Bayside, NY 11361
To: 209-35 Northern Blvd, Suite 215, Bayside, NY 11361


Mortgage Banker Branch License Address Changes:
 

July 15, 2025 (MB-MBD)
loanDepot.com, LLC
From: 595 Bethlehem Pike, Suites 121 & 122B, Montgomeryville, PA 18936
To: 768 N Bethlehem Pike, Suite 203, Lower Gwynedd, PA 19002

July 15, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
From: 490 Wheeler Road, Suite 148, Hauppauge, NY 11788
To: 1614 Hillside Avenue, Office #206, New Hyde Park, NY 11040

July 16, 2025 (MB-MBD)
Cardinal Financial Company, Limited Partnership
From: 41 Pinelawn Road, Suite 100, Melville, NY 11747
To: 532 Broadhollow Rd, Ste 135, Melville, NY 11747


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 12, 2025335527Melissa Marie ParkDrydenNew YorkHomestead Funding Corp.
June 12, 2025930281Joy Oleas GambleFort WorthTexasNewRez LLC
June 12, 20252169097Jack Anthony BergmanVentnorNew JerseyFreedom Mortgage Corporation
June 12, 20252181838Kavian RahimiAnaheimCalifornialoanDepot.com, LLC
July 2, 20251074882Max Erol OzkuralMassapequaNew YorkSuperior Mortgage Co., Inc.
July 11, 202566392Luz Evelyn CruzLake GroveNew YorkColtrain Funding Group LLC
July 11, 202568945Hemchand RamnaraineOzone ParkNew YorkCanyon Mortgage Corp.
July 11, 2025108846Joseph Frank RaffaSewellNew JerseyEMM Loans LLC
July 11, 2025143357Lam TranConshohockenPennsylvaniaProsperity Home Mortgage, LLC
July 11, 2025304959Lamar M. CollinsBrooklynNew YorkLamar M. Collins
July 11, 2025491678Jose Luis MagallanesRancho
Santa Fe
CaliforniaCrossCountry Mortgage, LLC
July 11, 2025738413Gregory Scott TartagliaO'FallonMissouriMortgage Research Center, LLC
July 11, 2025855741Denise Pryia Chunilal-MohammedValley StreamNew YorkArtisan Mortgage Company, Inc.
July 11, 2025972540Jonathon Frederick BarnesSpartaMichiganVan Dyk Mortgage Corporation
July 11, 20251012581Keith Adam PareHollywoodFloridaFreedom Mortgage Corporation
July 11, 20251019927Haitham KhaledDix HillsNew YorkCMG Mortgage, Inc.
July 11, 20251090457Austin James LudwigNewtownPennsylvaniaFreedom Mortgage Corporation
July 11, 20251104727Izhak ShahdinLumbertonNew JerseyFreedom Mortgage Corporation
July 11, 20251142889Richard VitaleNorthportNew YorkUnited Mortgage Corp.
July 11, 20251331772Jose Angel BalanzarPhoenixArizonaNewRez LLC
July 11, 20251430134Douglas J. CabralGreenportNew YorkMCM Holdings, Inc.
July 11, 20251509934Justin KuoPhiladelphiaPennsylvaniaFreedom Mortgage Corporation
July 11, 20251595763Shantel Michele DukicSterling HeightsMichiganloanDepot.com, LLC
July 11, 20251812779Rennie SomarBronxNew YorkOpulence Funding LLC
July 11, 20251835744Rudy PierreNorwalkConnecticutTotal Mortgage Services, LLC
July 11, 20251861172Austin Matthew CrusiusRosevilleCaliforniaPennyMac Loan Services, LLC
July 11, 20251877068Minhajul AzadPine HillNew JerseyGuidance Residential, LLC
July 11, 20251893359Ehab AbousabeRobbinsvilleNew JerseyLennar Mortgage, LLC
July 11, 20251910708Hogan Tate WalkerMcKinneyTexasPHH Mortgage Corporation
July 11, 20251922450Brandon DeCosta PinkstonHagerstownMarylandFreedom Mortgage Corporation
July 11, 20251926029Xingxiang GuanFlushingNew YorkEazzy Lending LLC
July 11, 20251950187Alyson Melody RixnerNew YorkNew YorkGo Rascal Inc.
July 11, 20251970255Robert David LukerWhite LakeMichiganRocket Mortgage, LLC
July 11, 20251980891Adam Jeffrey WardBowieMarylandNewRez LLC
July 11, 20252028099Syed MohiuddinQueens VillageNew YorkR & J Capital Group, LLC
July 11, 20252052457Max Samuel DunevitzTampaFloridaPennyMac Loan Services, LLC
July 11, 20252061211Theonimphie Christina JimenezWilliston ParkNew YorkNationwide Mortgage Bankers, Inc.
July 11, 20252138888Madina RzayevaSaint AugustineFloridaTriad Financial Services, Inc.
July 11, 20252142314Joshua Wayne CornettMadison HeightsMichiganRocket Mortgage, LLC
July 11, 20252142450Perry Anthony HillWarrenMichiganRocket Mortgage, LLC
July 11, 20252143003Esha KumarPlainviewNew YorkCanyon Mortgage Corp.
July 11, 20252170922Dominique E. NoelPhiladelphiaPennsylvaniaNewRez LLC
July 11, 20252293143Irina Zahindra MoralesBellportNew YorkNationwide Mortgage Bankers, Inc.
July 11, 20252312370Aidan Joesph DoughertyAuburnNew YorkCrossCountry Mortgage, LLC
July 11, 20252315258Matthew John KollenbroichFranklinTennesseeCarrington Mortgage Services, LLC
July 11, 20252358108Kimberley Ann VulloSalemOregonFreedom Mortgage Corporation
July 11, 20252400426Yosef BleierNorth Miami BeachFloridaFM Home Loans, LLC
July 11, 20252433803Blake Ligon BryanLebanonIndianaRoyal United Mortgage, LLC
July 11, 20252521800Yaakov BlauBrooklynNew YorkLandmark Funding Group Inc.
July 11, 20252529996Miguel Angel GallardoGilbertArizonaRocket Mortgage, LLC
July 11, 20252549212Lennette Michele PenningtonClevelandOhioRocket Mortgage, LLC
July 11, 20252594323Mohamed Said ElsamanoudyAstoriaNew YorkGo Rascal Inc.
July 11, 20252594631Matthew Aaron SotoGlendaleArizonaRocket Mortgage, LLC
July 11, 20252594688Jayden Shun WilliamsPhoenixArizonaRocket Mortgage, LLC
July 11, 20252601137Harry ChanLansdalePennsylvaniaNewRez LLC
July 11, 20252605732Carmela DolsonMiller PlaceNew YorkContour Mortgage Corporation
July 11, 20252621145Rita Raad AjoSterling HeightsMichiganloanDepot.com, LLC
July 11, 20252631305Hayden Edward-Allen AlpertOak ParkMichiganRocket Mortgage, LLC
July 11, 20252631382Fabrizio AlosaWest IslipNew YorkCliffco, Inc.
July 11, 20252638023Aaron YoonOrangeCalifornialoanDepot.com, LLC
July 11, 20252644241Zachary Austin CurrierGilbertArizonaloanDepot.com, LLC
July 11, 20252652289Anthony Joseph DeLorenzoHauppaugeNew YorkMoney Capital Corp
July 11, 20252660465Kenneth Eugene LesleyColumbiaMissouriMortgage Research Center, LLC
July 11, 20252661176Steven James RamponeSetauketNew YorkContour Mortgage Corporation
July 11, 20252665820Viviana Beatriz LafuenteRonkonkomaNew YorkGreen River Capital Corp.
July 11, 20252671288Laura Ashley TorresMatthewsNorth CarolinaFigure Lending LLC
July 11, 20252675497Karlease A. RuddockNew YorkNew YorkFM Home Loans, LLC
July 11, 20252675912Halie Nkauj Xis LySan DiegoCaliforniaAmerican Internet Mortgage, Inc.
July 11, 20252676243Sanjai JadunandanSouth Ozone ParkNew YorkGreen River Capital Corp.
July 11, 20252683977Gregg McAndrewsSouth Ozone ParkNew YorkCrossCountry Mortgage, LLC
July 11, 20252688664Rackesh K. SaniSmithtownNew YorkPanam Mortgage & Financial Services, Inc.
July 11, 20252690380Anh LeAmherstNew YorkQueen City Funding Inc.
July 11, 20252694032Brandon Nelson BautistaMerrickNew YorkMadison Mortgage Services Inc.
July 11, 20252698337Joshua Aaron HughesColumbiaMissouriMortgage Research Center, LLC
July 11, 20252699458Shaun Robert FranksBonner SpringsKansasMortgage Research Center, LLC
July 11, 20252703104Aaron Robert MallettSaint CharlesMissouriMortgage Research Center, LLC

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 of ApprovalNMLS #Applicant NameCityState
July 11, 2025105275Paul F. LoeweMedfordNew York
July 11, 2025115293Jesus A. CarreroMeridenConnecticut
July 11, 2025129397Eric Scott CohenPortchesterNew York
July 11, 20251016937Blake Andrew MusicHuntertownIndiana
July 11, 20251077489Tyler Keith ErmischGunterTexas
July 11, 20251149365Tamer A. KoltaOrlandoFlorida
July 11, 20251204075Bruce T. DavisHollywoodFlorida
July 11, 20251550947Renu BhatijaPoolesvilleMaryland
July 11, 20251682793Sharon Sue BaronCorpus ChristiTexas
July 11, 20251770108Heather Forte-BochmanGreenlawnNew York
July 11, 20251925401Andrew S. FernandezBrooklynNew York
July 11, 20251979949Offeibea ManteyFar RockawayNew York
July 11, 20252179503Denzil Christopher D'SouzaCoppellTexas
July 11, 20252287857Luis Humberto ZumbaStaten IslandNew York
July 11, 20252302984Tiffany Diane CaraballoFalling WatersWest Virginia
July 11, 20252335971Robert Bradley ThompsonCarrolltonTexas
July 11, 20252343180Morris TawilDealNew Jersey
July 11, 20252374215Anthony Joseph SorrentoWest FallsNew York
July 11, 20252412707Joseph Patrick RossHamburgNew York
July 11, 20252413110Brian CassellaWading RiverNew York
July 11, 20252426956Ryan James Tremper-FormanCosta MesaCalifornia
July 11, 20252429574Dion Justin AndersonWestlandMichigan
July 11, 20252445562Linuan JiangRamseyNew Jersey
July 11, 20252458048Simon Bolivar PerezWest New YorkNew Jersey