Weekly Banking Bulletin

August 1, 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 24, 2025 (TR-CRB)
ORANGE BANK & TRUST COMPANY 
212 Dolson Avenue, Middletown, NY 10940

Application dated July 24, 2025, for permission to change the location of branch office from 33 Trust Way, Middletown, Orange County, New York 10940 to 715 Route 211E, Middletown, Orange County, New York 10940, received.


July 29, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Application dated July 29, 2025, for permission to open and occupy a branch office at 232 Madison Avenue, Borough of Manhattan, City of New York 10016, received.
 


July 30, 2025 (BK-CRB)
NEWBANK 
146-01 Northern Boulevard, Flushing, NY 11354

Application dated July 29, 2025, for permission to open and occupy a branch office at 2751 South Parker Road #402, Aurora, Arapahoe County, Colorado 80014, received.


July 31, 2025 (TM-LFS)
TAPTAP SEND PAYMENTS CO.
27 E 28th St, Suite 15052, New York, New York 10016

Notification received for a change of location from 27 E 28th St, Suite 15052, New York, New York 10016 to 1460 Broadway, Suite 12021, New York, New York 10036.  

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.


August 1, 2025 (LP-RID) 
FIREBLOCKS TRUST COMPANY, LLC 
441 Ninth Avenue, New York, NY 10001

Application dated July 9, 2025, pursuant to Supervisory Procedure G 105 for relocation and change the designation of the principal office located at 441 Ninth Avenue, New York, NY 10001 to 5 Pennsylvania Plaza, New York, NY 10001, received. The relocation is expected to take place by September 1, 2025.


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

July 30, 2025 (BR-MBD)
Applicant(s)
Casey Brown
Jennifer Pierce Cook
New Paradigm Holdings
As: Casey Brown, LLC
1517 Hunt Club Blvd St 200, Gallatin, TN 37066


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

July 25, 2025 (MS-MBD)
Applicant(s)
Daniel J. Lewis
Linda Ann Lewis
Royce Clay Lewis
As: Siwell, Inc.
4212 50th Street, Lubbock, TX 79413


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 30, 2025 (BR-MBD)
Applicant(s) 
FWS Parent Holding, LLC
Flatworld Intermediate Corporation
Flatworld US Holding Corporation
Flatworld US Holding, LLC
Jacob Suresh William
McDowell, Derek Alan
To acquire interest in:
Flatworld Mortgage Solutions LLC
116 Village Blvd, Ste 220, Princeton, NJ 08540


Mortgage Banker License Name Change Received:
 

July 25, 2025 (MB-MBD)
From: Rushmore Loan Management Services LLC
To: Cypress Loan Servicing LLC


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
January 9, 202567981Ingrid BarreraLevittownNew York
March 19, 20251975912Tamara Marie RichardsIncline VillageNevada
April 24, 2025142323Ayeshah Leal LacyWaynePennsylvania
May 1, 20251139298Casy ManfrediPalenvilleNew York
May 22, 20252420675Jessica PesceHuntington StationNew York
June 9, 20252661935Marquis Cesar MunacoRosevilleMichigan
June 11, 20252434736Diana C. FosterStratfordConnecticut
June 11, 20252537109Sanjidha Afreen KhanBelleroseNew York
June 25, 20252612107Ryan Robert FobarGarden CityMichigan
July 1, 2025526220Chad Mathew HorkanHartlandWisconsin
July 8, 20251952303Sri Rama Nachiappan NachiappanAllenTexas
July 14, 20252729924Alexander Anthony CiampaEastchesterNew York
July 15, 20251940997Katharine Danielle VanceCharlotteNorth Carolina
July 16, 20251460526Parker Rockett BorofskyTownsendTennessee
July 17, 20251967870Kathy WuBrooklynNew York
July 21, 202538676Edward HurwitzBoca RatonFlorida
July 22, 20252677665Trenton Alexander LylesColumbiaMissouri
July 25, 20252057068Jason Christopher BillingsGlendaleArizona
July 28, 20252584245Armando Marceleno MontesBuckeyeArizona
July 28, 20252603978Andrew Vincent NoonanPhoenixArizona

_____________________________________________________________________________________

SECTION II

July 2, 2025 (LL-LFS)
FLAGSHIP CREDIT ACCEPTANCE LLC 
225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, PA 19317

License was issued to reflect the change of main address from 3 Christy Drive, Suite 201, Chadds Ford, Chester, PA 19317 to 225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, PA 19317.

In connection with the above license issuance, the original license was surrendered.


July 2, 2025 (SF-LFS)
FLAGSHIP CREDIT ACCEPTANCE LLC 
225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, Delaware County, PA 19317.

License rider was issued to reflect the change of main address from 3 Christy Drive, Suite 201, Chadds Ford, Chester, PA 19317 to 225 Wilmington-West Chester Pike, Suite 200-220, Chadds Ford, Delaware County, PA 19317. 
 


July 25, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, NY 10286

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 135 Santilli Highway, Everett, Middlesex County, Massachusetts 02149.


July 28, 2025 (TM-LFS)
SPECTRUM GLOBAL PAYMENT SOLUTIONS, INC.
2200 Post Oak Blvd., Suite 2150, Houston, Texas 77056

Notification for a change of location from 16825 Northchase Dr., Suite 1525, Houston, Texas 77060 to 2200 Post Oak Blvd., Suite 2150, Houston, Texas 77056 was approved effective July 28, 2025.


July 28, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016

Authorization issued to open and occupy a branch office at 311 Boulevard of the Americas, Suite 502, Lakewood, Ocean County, New Jersey 08701, on or after July 29, 2025.


July 29, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016

Authorization issued to open and occupy a branch office at 1111 Brickell Avenue, Suite 1860, Miami, Miami-Dade County, Florida 33131, on or after July 30, 2025.

 

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

July 24, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
88 Sunnyside Boulevard, Suite 205, Plainview, NY 11803


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

July 30, 2025 (BR-MBD)
Ioannis Services Corp D/B/A Aegean Mortgage
32-56 Steinway Street, Suite 501/ 5th Floor, Astoria, NY 11103
Effective Date: May 6, 2025

July 30, 2025 (BR-MBD)
Green Mortgage Corp.
333 Sylvan Avenue, Suite 210, Englewood Cliffs, NJ 07632
Effective Date: June 16, 2025


Mortgage Broker Certificate Address Changes:
 

July 24, 2025 (BR-MBD)
Onyx Equity Partners Corp.
From: 67 Route 59, Suite 302, Spring Valley, NY 10977
To: 33 Downtown Drive, Suite 501, Monsey, NY 10952


Mortgage Banker Branch License Address Changes:
 

July 29, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
From: 570 Taxter Road, Suite 220, Elmsford, NY 10523
To: 222 Bloomingdale Road, Ste 101, White Plains, NY 10605

July 29, 2025 (MB-MBD)
PennyMac Loan Services, LLC
From: 10550 West Charleston Boulevard, Suite A, Las Vegas, NV 89135
To: 10845 Griffith Peak Drive, Suite 200A, Office 03-116 and 03-119, Las Vegas, NV 89135