Weekly Banking Bulletin

August 8, 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 29, 2025 (LPT-RID)
EQUINITI TRUST COMPANY LLC 
48 Wall Street, New York, NY 10005

Application dated July 29, 2025, pursuant to Supervisory Procedure G 105 for relocation and change the designation of the principal office located at 48 Wall Street, New York, NY 10005 to 28 Liberty Street, New York, NY 10005, received. 


July 31, 2025 (CU-CRB)
AMERICU credit union
1916 Black River Boulevard, Rome, NY 13440

Mountain Valley Federal Credit Union
700 Bear Swamp Road, Peru, NY 12972

Application for the merger of Mountain Valley Federal Credit Union with and into AmeriCU Credit Union pursuant to Section 601 of the Banking Law, under the name AmeriCU Credit Union, received.

The comment period on this application will expire on September 8, 2025.


August 5, 2025 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, New York, NY 10016

Notice of intention to close branch office at 1421 Kings Highway, Borough of Brooklyn, City of New York 11229, received.

The comment period on this notice will expire September 8, 2025.


August 8, 2025 (LP-RID) 
GMO-Z.COM TRUST COMPANY, INC 
150 East 52nd Street, Suite 7003, New York, NY 10022

Application dated August 1, 2025 pursuant to Supervisory Procedure G 105 for relocation and change the designation of the principal office located at 150 East 52nd Street, Suite 7003, New York, NY 10022 to 18 West 18th Street, 6th Floor, New York, NY 10011, received. The relocation is expected to take place by September 1, 2025.


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

July 31, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
8803 Futures Drive, Suite 4 – 101, Orlando, FL 32819


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

July 31, 2025 (BR-MBD)
Full Service Branch
Prudential Borrowing, LLC
2240 Palm Beach Lakes Blvd #400 Q, West Palm Beach, FL 33409


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
May 1, 20252699917Jose M. RodriguezBronxvilleNew York
May 28, 20252012966Henrik AnassianNorth HollywoodCalifornia
June 9, 20251984392Roberth Segundo Mendoza ArichabalaBrooklynNew York
June 11, 2025600461Felix GonzalezSheltonConnecticut
June 11, 20252612721Nathaniel Marcus HinesQueen CreekArizona
June 12, 20252725538Luckson MathurinMelvilleNew York
June 18, 20251227978Robert Michael ConnEssexVermont
July 10, 2025337710Yuanyuan WanHarvardMassachusetts
July 21, 20252583885Luiza BudeaRidgefieldConnecticut
July 24, 2025252647Greg Thomas FevolaBerkeley HeightsNew Jersey
July 24, 20252700306Frankie Junior HernandezNew WindsorNew York
July 28, 20252163157Patrick Coy LancasterNewportMichigan
July 28, 20252594545Strahinja RadosavljevicGlendaleArizona
July 28, 20252628187Meghan Suzanne MarshallHazel ParkMichigan
July 28, 20252628232Tyler James QuadeGrosse IleMichigan
July 28, 20252739029Julia Marie Amorette LailNew YorkNew York
July 29, 20251169612Allan TamezCentennialColorado
July 29, 20251751639Rashad Jamal Adolemaiu-BeyPhoenixArizona
July 29, 20252107734Michael Louis HabibWest BloomfieldMichigan
July 29, 20252547719Aspen Hayley AguirreChandlerArizona
July 29, 20252556168Christian Matthew SturdeeScottsdaleArizona
July 29, 20252692668Paris Joel MiltonGreenfieldIndiana
July 29, 20252735778Peter Thomas BrandonNoviMichigan
July 30, 20251943118Manisha Shailesh PatelLivoniaMichigan
July 30, 20252043158Katrina Yeon BarryRedondo BeachCalifornia
July 30, 20252125488Gary Robert GergelyMacombMichigan
July 30, 20252715318Sofia TobonSt. PetersburgFlorida
July 31, 20256458Thomas Gerald FiglioliHaddonfieldNew Jersey
July 31, 20252722703Laura Maria ArroyaveSt.PetersburgFlorida
August 1, 20252564298Carolyn Grace MenoAvondaleArizona
August 5, 20251539771Lorenc KovllariJacksonvilleFlorida

SECTION II

LICENSED HEADQUARTER/BRANCH SURRENDER

August 6, 2025 (CC-LFS)
UNIVERSAL CHECK CASHING CORP.
150 North Division Street, Peekskill, NY 10566

The license to engage in business as a casher of checks at the following location has been surrendered, effective July 9, 2025:

Headquarter Branch Office:  150 North Division Street, Peekskill, NY 10566.

New Designated Headquarter/Branch Office: 333 B Genesee Street, Utica, NY 13501.


August 6, 2025 (CU-CRB)
HUDSON VALLEY CREDIT UNION
137 Boardman Road, Poughkeepsie, NY 12603

Approval given to change the location of its station from 122 Kirks Road, Narrowsburg, Sullivan County, NY 12764 to 6606 Route 97, Narrowsburg, Sullivan County, NY 12764, on or after August 7, 2025.


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

August 5, 2025 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
8 Union Street, New London, CT 06320

August 5, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
120 Newport Center Drive, Suite 233, Newport Beach, CA 92660


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

August 5, 2025 (BR-MBD)
Full Service Branch
City Lending Inc.
1 Bridge Street, Suite 60, Irvington, NY 10533

August 5, 2025 (BR-MBD)
Full Service Branch
Maple Tree Funding LLC
225 North Greenbush Road, Suite 7, Troy, NY 12180


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

August 6, 2025 (MB-MBD)
GuardHill Financial LLC
63 Main Street, Suite 4, Southampton, NY 11968
Effective Date: July 18, 2025

August 6, 2025 (MB-MBD)
1st 2nd Mortgage Company of N.J., Inc.
1 Bridge Street, Suite 60, Irvington, NY 10533
Effective Date: June 17, 2025

August 6, 2025 (MB-MBD)
CMG Mortgage, Inc.
1 Schooner Ln, Suite 1B, Milford, CT 06460
Effective Date: July 15, 2025


Mortgage Broker Certificate Address Changes:
 

August 5, 2025 (BR-MBD)
LuxeRates, LLC
From: 22 Industrial Blvd, Unit 11c, Medford, NY 11763
To: 100 S Main St, Suite 202, Sayville, NY 11782


Mortgage Banker Branch License Address Changes:
 

August 5, 2025 (MB-MBD)
CMG Mortgage, Inc.
From: 132 Monroe Turnpike, Suite 1B, Trumbull, CT 06611
To: 100 Technology Drive, Suite 205, Trumbull, CT 06611

August 5, 2025 (MB-MBD)
A&D Mortgage LLC
From: 425 Main Street, Suite 101, Hackensack, NJ 07601
To: 80 Route 4 East, unit 240A, Paramus, NJ 07652


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
August 6, 2025319398Joshua Glenn TarrerThe ColonyTexas
August 6, 2025392844Malcolm Evans ArringtonWestlandMichigan
August 6, 2025970784Sondra Lynn OstermanDelandFlorida
August 6, 20251099017Jarrod Leroine HarrisMesquiteTexas
August 6, 20251723707Craig Benjamin LedermanCoral SpringsFlorida
August 6, 20252256522Divah Mae Carapatan MosleySummervilleSouth Carolina