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
| 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 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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| May 1, 2025 | 2699917 | Jose M. Rodriguez | Bronxville | New York |
| May 28, 2025 | 2012966 | Henrik Anassian | North Hollywood | California |
| June 9, 2025 | 1984392 | Roberth Segundo Mendoza Arichabala | Brooklyn | New York |
| June 11, 2025 | 600461 | Felix Gonzalez | Shelton | Connecticut |
| June 11, 2025 | 2612721 | Nathaniel Marcus Hines | Queen Creek | Arizona |
| June 12, 2025 | 2725538 | Luckson Mathurin | Melville | New York |
| June 18, 2025 | 1227978 | Robert Michael Conn | Essex | Vermont |
| July 10, 2025 | 337710 | Yuanyuan Wan | Harvard | Massachusetts |
| July 21, 2025 | 2583885 | Luiza Budea | Ridgefield | Connecticut |
| July 24, 2025 | 252647 | Greg Thomas Fevola | Berkeley Heights | New Jersey |
| July 24, 2025 | 2700306 | Frankie Junior Hernandez | New Windsor | New York |
| July 28, 2025 | 2163157 | Patrick Coy Lancaster | Newport | Michigan |
| July 28, 2025 | 2594545 | Strahinja Radosavljevic | Glendale | Arizona |
| July 28, 2025 | 2628187 | Meghan Suzanne Marshall | Hazel Park | Michigan |
| July 28, 2025 | 2628232 | Tyler James Quade | Grosse Ile | Michigan |
| July 28, 2025 | 2739029 | Julia Marie Amorette Lail | New York | New York |
| July 29, 2025 | 1169612 | Allan Tamez | Centennial | Colorado |
| July 29, 2025 | 1751639 | Rashad Jamal Adolemaiu-Bey | Phoenix | Arizona |
| July 29, 2025 | 2107734 | Michael Louis Habib | West Bloomfield | Michigan |
| July 29, 2025 | 2547719 | Aspen Hayley Aguirre | Chandler | Arizona |
| July 29, 2025 | 2556168 | Christian Matthew Sturdee | Scottsdale | Arizona |
| July 29, 2025 | 2692668 | Paris Joel Milton | Greenfield | Indiana |
| July 29, 2025 | 2735778 | Peter Thomas Brandon | Novi | Michigan |
| July 30, 2025 | 1943118 | Manisha Shailesh Patel | Livonia | Michigan |
| July 30, 2025 | 2043158 | Katrina Yeon Barry | Redondo Beach | California |
| July 30, 2025 | 2125488 | Gary Robert Gergely | Macomb | Michigan |
| July 30, 2025 | 2715318 | Sofia Tobon | St. Petersburg | Florida |
| July 31, 2025 | 6458 | Thomas Gerald Figlioli | Haddonfield | New Jersey |
| July 31, 2025 | 2722703 | Laura Maria Arroyave | St.Petersburg | Florida |
| August 1, 2025 | 2564298 | Carolyn Grace Meno | Avondale | Arizona |
| August 5, 2025 | 1539771 | Lorenc Kovllari | Jacksonville | Florida |
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 Withdrawn | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| August 6, 2025 | 319398 | Joshua Glenn Tarrer | The Colony | Texas |
| August 6, 2025 | 392844 | Malcolm Evans Arrington | Westland | Michigan |
| August 6, 2025 | 970784 | Sondra Lynn Osterman | Deland | Florida |
| August 6, 2025 | 1099017 | Jarrod Leroine Harris | Mesquite | Texas |
| August 6, 2025 | 1723707 | Craig Benjamin Lederman | Coral Springs | Florida |
| August 6, 2025 | 2256522 | Divah Mae Carapatan Mosley | Summerville | South Carolina |