Weekly Banking Bulletin

July 25, 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 23, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Application dated July 23, 2025, for permission to change the location of branch office from 15 Graham Avenue, Borough of Brooklyn, City of New York 11206 to 1 Gerry Street, Borough of Brooklyn, City of New York 11206, received.


July 24, 2025 (FR-FWB)
BAWAG P.S.K. BANK FÜR ARBEIT UND WIRTSCHAFT UND ÖSTERREICHISCHE POSTSPARKASSE AKTIENGESELLSCHAFT 
Wiedner Gürtel 11 Wien, Wien, 1100 Austria 

Application, pursuant to Section 221-c of the Banking Law, to establish and maintain a representative office at 712 Fifth Avenue, Borough of Manhattan, City of New York 10019, received.


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

July 23, 2025 (MB-MBD)
Applicant(s)
Adam Lawrence Stern
Brendan Anthony Garvey
Curtis L. James
Danya Lynn Sawyer
Jerry  Schiano
Joseph George Steffa
Joshua Brook Weintraub
Joshua Jay Selchert
Nova SEQ LLC
Peter  Schwartz
Philip  Italiano
Saket  Nigam
Spiritus Business Trust
Spiritus Capital LP
As: Spring EQ, LLC
1 West Elm Street, Suite 450, Conshohocken, PA 19428


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

July 23, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
120 Newport Center Drive, Suite 233, Newport Beach, CA 92660

July 23, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
8 Union Street, New London, CT 06320


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

July 23, 2025 (BR-MBD)
Full Service Branch
Maple Tree Funding LLC
225 North Greenbush Road, Suite 7, Troy, NY 12180

July 23, 2025 (BR-MBD)
Full Service Branch
City Lending Inc.
1 Bridge Street, Suite 60, Irvington, NY 10533


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
 

July 23, 2025 (MB-MBD)
Applicant(s) Maverick Merger Sub 2, LLC
Rocket Companies, Inc.
Rocket GP, LLC
Rocket LP, LLC
Rocket Limited Partnership
Rocket Mortgage, LLC
To acquire interest in:
Nationstar Mortgage LLC D/B/A Champion Mortgage Company
Mr. Cooper
8950 Cypress Waters Boulevard, Dallas, TX 75019


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 30, 20252636656Anthony Ferdinand LilligCarmelIndiana
May 19, 20252695936Michelle Viola StraightAltamontNew York
May 29, 20252706588Christopher A. EanuzelDix HillsNew York
June 9, 20252662057Claire Ann DingwallSouthfieldMichigan
July 3, 20251730090Yadong SunCollege PointNew York
July 15, 20251117392Karl James LeitzTrentonMichigan
July 15, 20251567746Ian Matthew SmithGaithersburgMaryland
July 15, 20252513458Nicole DuarteMiamiFlorida
July 16, 20252005337Domenick Joseph StrianoBellmoreNew York
July 16, 20252252567Erika K. BakerRochesterNew York
July 17, 20251674881Brendan Patrick NahillPhiladelphiaPennsylvania
July 17, 20252388452King Theophilus BourneAmityvilleNew York
July 17, 20252715397Dyllin Thomas OrtizLevittownNew York
July 17, 20252716780Seth Patrick SaathoffColumbiaMissouri
July 17, 20252721273Lindsey Elise WaltherColumbiaMissouri
July 17, 20252724035Sawyer James VanKlaverenColumbiaMissouri
July 18, 2025197711Jeff M. FinsilverCommerce TownshipMichigan
July 21, 20252574228Jared Lawrence WarkWixomMichigan
July 21, 20252735535Ali Osama GhachamCantonMichigan
July 22, 20251846503Courtney Elaine FitzkePhoenixArizona
July 22, 20252719438Addison Myer CostonFranklinMichigan
July 22, 20252735571Bradley Joseph MarrWoodhavenMichigan

SECTION II

June 18, 2025 (MI-CRB)
BANKWELL BANK
156 Cherry Street, New Canaan, CT 06840

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 1399 Franklin Avenue, Suite 301, Garden City, Nassau County, New York 11530.


July 18, 2025 (SF-LFS)
FENIX C.G., LLC IN LIEU OF ITS LEGAL NAME OF FENIX CAPITAL GROUP, LLC 
603 East Street, Suite 401, Parkville, Missouri 64152

Application filed by Sensible Auto Lending, LLC to engage in doing business as a Sales Finance Company pursuant to Article11-B of the NYS Banking Law, was approved effective July 17, 2025.


July 18, 2025 (SB-CRB)
LAKE SHORE SAVINGS BANK
128 E. 4th Street, Dunkirk, New York 14048

The “Plan of Charter Conversion,” dated April 23, 2025, together with the “Organization Certificate of Lake Shore Savings Bank,” were filed in the Office of the Superintendent of Financial Services, and an Authorization Certificate was issued in connection with the conversion of Lake Shore Savings Bank from stock-form federal thrift to state-chartered savings bank, pursuant to Section 412 of the Banking Law, under the name Lake Shore Savings Bank.  The conversion became effective as of 5:01 p.m., July 18, 2025.

In addition to the principal office noted above, the savings bank will maintain the following branch offices:

570 Dick Road, Depew, Erie County, New York 14043 
5751 Transit Road, East Amherst, Erie County, New York 14051
30 East Main Street, Fredonia, Chautauqua County, New York 14063
59 Main Street, Hamburg, Erie County, New York 14075
3438 Delaware Avenue, Kenmore, Erie County, New York 14217
1 Green Avenue, Jamestown, Chautauqua County, New York 14701
3111 Union Road, Orchard Park, Erie County, New York 14127
4950 Main Street, Snyder, Erie County, New York 14226
106 East Main Street, Westfield, Chautauqua County, New York 14787


July 18, 2025 (BK-CRB)
LAKE SHORE BANK
128 E. 4th Street, Dunkirk, New York 14048

The “Organization Certificate of Lake Shore Bank”, providing for the conversion of Lake Shore Savings Bank from a savings bank to a commercial bank, pursuant to Section 12-a of the Banking Law, under the name of Lake Shore Bank, was approved on May 5, 2025, and filed in the Office of the Superintendent of Financial Services, as of 5:02 p.m., July 18, 2025. An Authorization Certificate was issued in connection with the conversion.  The conversion became effective on July 18, 2025.


July 23, 2025 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The relocation of a branch office was approved as follows, effective May 1, 2025: 

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


Certificate issued to engage in the business as a Mortgage Loan Servicer under Article 12-D of the New York Banking Law:

July 23, 2025 (MLS-MBD)
Lakeview Loan Servicing, LLC
4425 Ponce De Leon Blvd., MS 5-251, Coral Gables, FL 33146


License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:

July 23, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
301 Route 17 North, Suite 506, Rutherford, NJ 07070

July 23, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
5 South College Drive, Suite 202, Binghamton, NY 13905

July 23, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1400 Civic Place, Suite 221, Southlake, TX 76092

July 23, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
7855 S. River Parkway, Suite 115, Tempe, AZ 85284

July 23, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
44 Oak Street, Suite 405, Plattsburgh, NY 12901

July 23, 2025 (MB-MBD)
Full Service Branch
United Mortgage Corp.
599 Albany Ave, Unit D, North Amityville, NY 11701

July 23, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
32 West State Street, Floor 2, Suite 209, Binghamton, NY 13901


Certificate issued to engage in the business as a Mortgage Broker Branch under Article 12-D of the New York Banking Law:
 

July 23, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
1 Meadowlands Plaza, Suite 219, East Rutherford, NJ 07073


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

July 17, 2025 (MB-MBD)
Meadowbrook Financial Mortgage Bankers Corp.
260 Columbia Avenue, Office #1, Fort Lee, NJ 07024
Effective Date: July 1, 2025

July 18, 2025 (MB-MBD)
Cliffco, Inc.
3595 Sheridan Street, Suite 202, Hollywood, FL 33021
Effective Date: July 14, 2025

July 21, 2025 (MB-MBD)
Van Dyk Mortgage Corporation
1773 N State Road 7, Suite 102A, Lauderhill, FL 33313
Effective Date: July 3, 2025

July 21, 2025 (MB-MBD)
NJ Lenders Corp.
1205 North Franklin Street, Suite 106, Tampa, FL 33602
Effective Date: July 3, 2025


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

July 21, 2025 (BR-MBD)
ABC Mortgage Corp.
52 Bakertown Road 5th Floor Suite 505, Monroe, NY 10950
Effective Date: July 8, 2025


Mortgage Broker Certificate Name Changes:
 

July 22, 2025 (BR-MBD)
From: Arcus Lending Inc.DBA Arcus Mortgage
To: Arcus Mortgage=In Lieu of True Name InstaMortgage Inc.
 


Mortgage Banker License Address Changes:
 

July 22, 2025 (MB-MBD)
Ivy Mortgage, Inc.  D/B/A Ivy Direct
From: 656 Quince Orchard Rd, Suite 630, Gaithersburg, MD 20878
To: 7625 Maple Lawn Blvd., Suite 135, Fulton, MD 20759


Mortgage Broker Certificate Address Changes:
 

July 22, 2025 (BR-MBD)
Sterling Capital Solutions Incorporated
From: 22 Wolfe Drive, Suite #1, Spring Valley, NY 10977
To: 501 Chestnut Ridge Rd, Suite 314, Spring Valley, NY 10977

July 22, 2025 (BR-MBD)
Arcus Mortgage In Lieu of True Name
InstaMortgage Inc. 
From: 1245 S. Winchester Blvd., Suite 209, San Jose, CA 95128
To: 4100 Moorpark Ave, #221, San Jose, CA 95117


Mortgage Banker Branch License Address Changes:
 

July 22, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
From: 801 Madrid Street, Suite 202, Coral Gables, FL 33134
To: 2175 SW 78th Pl., Miami, FL 33155

July 22, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 104 Salt Springs Road, Suite 2, Fayetteville, NY 13066
To: 319 Nottingham Road, Syracuse, NY 13210

July 22, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 960 Holmdel Road, Building II Suite C, Holmdel, NJ 07733
To: 1 Bethany Road, Suite 16, Hazlet, NJ 07730


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 ApplicationNMLS #Applicant NameCityState
April 30, 20252636656Anthony Ferdinand LilligCarmelIndiana
May 19, 20252695936Michelle Viola StraightAltamontNew York
May 29, 20252706588Christopher A. EanuzelDix HillsNew York
June 9, 20252662057Claire Ann DingwallSouthfieldMichigan
July 3, 20251730090Yadong SunCollege PointNew York
July 15, 20251117392Karl James LeitzTrentonMichigan
July 15, 20251567746Ian Matthew SmithGaithersburgMaryland
July 15, 20252513458Nicole DuarteMiamiFlorida
July 16, 20252005337Domenick Joseph StrianoBellmoreNew York
July 16, 20252252567Erika K. BakerRochesterNew York
July 17, 20251674881Brendan Patrick NahillPhiladelphiaPennsylvania
July 17, 20252388452King Theophilus BourneAmityvilleNew York
July 17, 20252715397Dyllin Thomas OrtizLevittownNew York
July 17, 20252716780Seth Patrick SaathoffColumbiaMissouri
July 17, 20252721273Lindsey Elise WaltherColumbiaMissouri
July 17, 20252724035Sawyer James VanKlaverenColumbiaMissouri
July 18, 2025197711Jeff M. FinsilverCommerce TownshipMichigan
July 21, 20252574228Jared Lawrence WarkWixomMichigan
July 21, 20252735535Ali Osama GhachamCantonMichigan
July 22, 20251846503Courtney Elaine FitzkePhoenixArizona
July 22, 20252719438Addison Myer CostonFranklinMichigan
July 22, 20252735571Bradley Joseph MarrWoodhavenMichigan