Weekly Banking Bulletin - August 15, 2025

Weekly Banking Bulletin

August 15, 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

August 12, 2025 (TM-LFS)
OURO GLOBAL, INC.  
10900-A Stonelake Blvd., Suite 200 Austin, TX 78759

Notification received for use of the dba Netspend.

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 12, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish an electronic facility (automated teller machine) at Delta Sonic #1959, 7463 Pittsford Victor Road, Victor, Ontario County, New York 14564, received.


August 13, 2025 (TM-LFS)
FLEXA, INC.
154 W. 14th Street, 3rd Floor, New York, NY 10011

Application received for a license to engage in business as a transmitter of money.

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.


August 13, 2025 (SF-LFS)
GOFI, LLC
15001 Trinity Blvd. Fort Worth, Tarrant County, TX 76155

Application received for a license to engage in business as a sales finance company.

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.
_____________________________________________________________________________________

August 13, 2025 (SF-LFS)
AQUA FINANCE, INC.
One Corporate Drive, Suite 300, Wausau, Marathon County, WI 54401

Application received for a change of control whereby Mark Philip Suter will acquire 50% of Aqua Finance, Inc., a sales finance company.

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.
_____________________________________________________________________________________

August 13, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Application dated August 13, 2025, for permission to open and maintain a station at 275 Seventh Avenue, New York, New York County, NY 10001, received.


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

August 7, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1 Cross Island Plaza, Suite 227, Rosedale, NY 11422

August 7, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2256 First Street, Suite 124, Fort Myers, FL 33901

August 7, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
2018 Eastwood Road, Suite 313, Wilmington, NC 28403


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
June 24, 2025113293Mary S. BednarczykNorth TonawandaNew York
June 27, 20252712842Jamie E. FosgateCroton-on-HudsonNew York
July 1, 20252663928Teresa Janine GibbsLansdalePennsylvania
July 9, 20252121920Isaac Richard HernandezHuntington BeachCalifornia
July 9, 20252688601Andrew Thomas BakerMission ViejoCalifornia
July 30, 20252478402Marc Peter LalaLodiNew Jersey
August 4, 20251815177Tina TerenzioMilfordConnecticut
August 4, 20252008413Joshua Raymond BauseLivoniaMichigan
August 5, 20251168751Alexander Paul BaumanPlymouthMichigan
August 5, 20251824231Jason Shabon Runyan KirkesSurpriseArizona
August 5, 20252425964Nicholas Kyle CiuffetelliIndianapolisIndiana
August 5, 20252456657Joshua Isaac MartinezMadison HeightsMichigan
August 6, 20252628201William Seunghyun SongClevelandOhio
August 6, 20252732925Christopher Michael TiongsonHerculaneumMissouri
August 6, 20252732944Daniel Charles SchwabColumbiaIllinois
August 6, 20252741924Brittany Nicole LucyO'FallonMissouri
August 7, 20252083881John Eric EgstadMcKinneyTexas
August 7, 20252390805Dalton Owen ChaissonSurpriseArizona
August 7, 20252709497Christopher Ryan CooperDallasTexas
August 7, 20252735518Andrew Raymond FenskeBrunswickOhio
August 8, 20251666781Matthew Kent HinckleyAnnaTexas
August 8, 20252727473Kurtis David PickeringMedinaOhio
August 11, 20251616296Maksim Igorevich MilikhikerAllen ParkMichigan

____________________________________________________________________________________

SECTION II

August 13, 2025 (SF-LFS)
WESTERN FUNDING INCORPORATED
3915 E Patrick Lane, Las Vegas, Clark County, NV 89120                                                                                                                                             

Application filed by Western Funding Incorporated to engage in business as a sales finance company pursuant to Article 11-B of the NYS Banking Law was approved effective August 12, 2025. 
____________________________________________________________________________________

August 13, 2025 (TM-LFS)
THUNES FINANCIAL SERVICES LLC 
345 California Street, Suite 600, San Francisco, California 94104
Notification for change of legal name from Tilia LLC to Thunes Financial Services LLC was approved effective August 13, 2025.


August 13, 2025 (TM-LFS)
THUNES FINANCIAL SERVICES LLC
345 California Street, Suite 600, San Francisco, California 94104

Notification for a change of location from 945 Battery Street, San Francisco, California 94111 to 345 California Street, Suite 600, San Francisco, California 94104 was approved effective August 13, 2025.

_____________________________________________________________________________________

August 13, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Approval given 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, on or after August 14, 2025.


August 13, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Authorization issued to open and occupy a branch office at 232 Madison Avenue, Borough of Manhattan, City of New York 10016, on or after August 14, 2025.


August 14, 2025 (TR-CRB)
ORANGE BANK & TRUST COMPANY 
212 Dolson Avenue, Middletown, NY 10940

Approval given 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, on or after August 15, 2025.
_____________________________________________________________________________________

August 15, 2025 (LP-RID) 
FIREBLOCKS TRUST COMPANY, LLC 
441 Ninth Avenue, New York, NY 10001

Approval given 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. The relocation is expected to take place by September 1, 2025.
_____________________________________________________________________________________

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

August 8, 2025 (MB-MBD)
Premium Mortgage Corporation
550 Latona Road Bldg. C Suite 301, Rochester, NY 14626
Effective Date: July 23, 2025

August 13, 2025 (MB-MBD)
loanDepot.com, LLC
768 N Bethlehem Pike, Suite 203, Lower Gwynedd, PA 19002
Effective Date: August 7, 2025


Mortgage Broker Certificate Address Changes:
 

August 7, 2025 (BR-MBD)
ELQUITY Inc.
From: 8 Dorset Road, unit 202, Spring Valley, NY 10977
To: 1 N Madison Ave, Suite 308, Spring Valley, NY 10977


Mortgage Banker Branch License Address Changes:
 

August 12, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
From: 217 West Main Street, Suite 200, Rochester, NY 14614
To: 1046 University Avenue, Ste A, Rochester, NY 14607

August 12, 2025 (MB-MBD)
Allied Mortgage Group, Inc.
From: 2 Main Street, Unit B, Peabody, MA 01960
To: 65 Main Street, Unit A, Peabody, MA 01960

August 12, 2025 (MB-MBD)
New American Funding, LLC
From: 15 Merrick Avenue Ste # 222, Merrick, NY 11566
To: 341A Hempstead Ave., Malverne, NY 11565


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
August 11, 2025197711Jeff M. FinsilverCommerce TownshipMichigan
August 11, 2025204518Jody Michael MinceyWest ColumbiaSouth Carolina