Weekly Banking Bulletin

August 22, 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 15, 2025 (TR-FWB)
MIZUHO BANK (USA)
1271 Avenue of the Americas, New York, NY 10020

Application dated August 15, 2025, for permission to change the location of branch office from 1251 Avenue of the Americas, Borough of Manhattan, City of New York 10020 to 1285 Avenue of the Americas, Borough of Manhattan, City of New York 10019, received.


August 18, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Application dated August 18, 2025, for permission to change the location of branch office from 1620 West 49th Street, Hialeah, Miami-Dade County, Florida 33012 to 1645 West 49th Street, Space 1380, Hialeah, Miami-Dade County, Florida 33012, received.


August 20, 2025 (TM-LFS)
WESTERN UNION FINANCIAL SERVICES, INC. D/B/A ORLANDI VALUTA, D/B/A VIGO REMITTANCE 
7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237

Notification received for a change of location from 7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237 to 7001 E. Belleview Avenue, Denver, Colorado 80237.

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 20, 2025 (TM-LFS)
WESTERN UNION INTERNATIONAL SERVICES, LLC 
7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237

Notification received for a change of location from 7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237 to 7001 E. Belleview Avenue, Denver, Colorado 80237.  

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 20, 2025 (SB-CRB)
THE NORTH COUNTRY SAVINGS BANK 
127 Main Street, Canton, NY 13617

Application dated August 20, 2025, for permission to change the location of branch office from 1 Broad Street, Plattsburgh, Clinton County, New York 12901 to 45 Smithfield Boulevard, Plattsburgh, Clinton County, New York 12901, received.


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

August 19, 2025 (BR-MBD)
Applicant(s)
Andrew Tam
As: Brilliant Ventures LLC
31-38 137th Street, Unit 202, Flushing, NY 11354

August 19, 2025 (BR-MBD)
Applicant(s)
Joseph Dominic Morrone
As: DreamLife Processing LLC
1001 Clove Rd, Suite 1, Staten Island, NY 10301

August 19, 2025 (BR-MBD)
Applicant(s)
Robert Michael Phillips
As: Continental Financial Services, LLC
2787 Long Beach Road, Suite 300, Oceanside, NY 11572

August 19, 2025 (BR-MBD)
Applicant(s)
Sasha Sobhani Roshan
As: Involve Closings In Lieu of True Name Involve Lending, Inc.
1525 Mesa Verde Dr E, Ste 200, Costa Mesa, CA 92626


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

August 19, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1776 W Horizon Ridge Pkwy., Suite 100, Henderson, NV 89012

August 20, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
935 New Loudon Road, Suite 27 Office 24, Latham, NY 12110


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 29, 2024957079Cristina Susan HernandezDeerfield BeachFlorida
June 17, 20252115917Jacob Elliot TerziBrooklynNew York
July 14, 2025854406Sarah HoffmanLakewoodNew Jersey
July 20, 20252713422Gurangeldeep SinghValley StreamNew York
July 21, 20252731255Ilya SimkinHollywoodFlorida
July 22, 2025109999Kenneth William MuellerWestbrookConnecticut
July 24, 20252427664Nathaniel JacksonJersey CityNew Jersey
July 24, 20252528316Catherine B. CartagenaCentral IslipNew York
July 25, 20251869030Arya BybordiLaguna NiguelCalifornia
July 25, 20252628213Ryan Jeffrey KrugerLivoniaMichigan
July 26, 2025185291Monica A. Enriquez-NegronWest HavenConnecticut
August 4, 20251649694Peter EhrenkranzManahawkinNew Jersey
August 4, 20251858426David CheraBrooklynNew York
August 4, 20252003393Jessica Marie AnguloFarmingvilleNew York
August 5, 202539313Yechezkel NeimanLakewoodNew Jersey
August 6, 2025108139Richard Edward DavisChalfontPennsylvania
August 6, 2025162583Julio A. CruzCopiagueNew York
August 6, 20252134869Jane Allison ObermanLevittownNew York
August 6, 20252593833Brian David MillsGreenwoodIndiana
August 8, 20251054310Edward John McCloryGilbertArizona
August 11, 20252736700Todd Blaine BaldwinBlue SpringsMissouri
August 12, 202583328Steven Matthew StoneFair HavenNew Jersey
August 12, 202587100Justin Robert CouillardNorwalkConnecticut
August 12, 20252322354Jordan Taylor SimsSurpriseArizona
August 12, 20252726694Xinyue DongPlainviewNew York
August 13, 20251497743Christine Marie BrinkTempeArizona
August 13, 20251751421Gabriel Elijah DelgadoPhoenixArizona
August 13, 20251887528Jonathan NavaLakewoodCalifornia
August 13, 20251959277Deanna Ann MeltonPlanoTexas
August 13, 20252429565Jared Scott JohnsonPhoenixArizona
August 13, 20252724252Amanda Lee BarcusKansas CityMissouri
August 13, 20252728398Ivette PadroLarchmontNew York
August 14, 20252106394Mohamed Subtan MughalFloral ParkNew York
August 14, 20252539870Dreylan Keith SimsWarrenMichigan
August 14, 20252655436Mateo Paulo DelgadoNorth AttleboroughMassachusetts
August 14, 20252724728Kevin Philip LangermanPatchogueNew York
August 15, 2025784733Paul Wallace JervisOceansideNew York
August 15, 20251996622Juliana Beatriz LeahyFairviewTennessee
August 15, 20252735720Mark Adam ZalewskiClinton TownshipMichigan
August 18, 20252628185Edward Mark RelitzMedinaOhio
August 18, 20252639421David Scott HollomanLake DallasTexas
August 19, 20252088974Isaac Keny MezoFarmington HillsMichigan

SECTION II

July 21, 2025 (SF-LFS)
J & S AUTO CREDIT, INC. U/A/N JSAC        
175 Freemans Bridge Road, Scotia, NY 12302

License to engage in business as a sales finance company was surrendered.


August 18, 2025 (BK-CRB)
NEWBANK 
146-01 Northern Boulevard, Flushing, NY 11354

Authorization issued to open and occupy a branch office at 2751 South Parker Road #402, Aurora, Arapahoe County, Colorado 80014, on or after August 19, 2025.


August 18, 2025 (TM-LFS)
TAPTAP SEND PAYMENTS CO.
1460 Broadway, Suite 12021, New York, New York 10036
Notification 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 was approved effective August 18, 2025.


August 22, 2025 (LP-RID) 
GMO-Z.COM TRUST COMPANY, INC 
150 East 52nd Street, Suite 7003, New York, NY 10022

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


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

August 20, 2025 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
8803 Futures Drive, Suite 4 – 101, Orlando, FL 32819


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

August 20, 2025 (BR-MBD)
Full Service Branch
Prudential Borrowing, LLC
2240 Palm Beach Lakes Blvd #400 Q, West Palm Beach, FL 33409


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

August 18, 2025 (BR-MBD)
The Mortgage Advantage Corp.
201 Old Country Road, Suite 200, Melville, NY 11747
Effective Date: June 27, 2025


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

August 14, 2025 (MB-MBD)
William Raveis Mortgage, LLC
126 E. 56th St., Tower 56, Suite 1510, Office A, New York, NY 10022
Effective Date: July 14, 2025

August 18, 2025 (MB-MBD)
NJ Lenders Corp.
505 Thornall Street, Suite #303, Edison, NJ 08837
Effective Date: August 1, 2025

August 18, 2025 (MB-MBD)
PrimeLending, A PlainsCapital Company
22 IBM Road, Suite 208, Poughkeepsie, NY 12601
Effective Date: August 4, 2025


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

August 20, 2025 (BR-MBD)
Quintessential Mortgage Group, LLC
2059 86th Street, 2nd Floor Suite 200, Brooklyn, NY 11214
Effective Date: July 30, 2025


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

August 18, 2025 (MS-MBD)
Selene Finance LP
10808 S. River Front Parkway, Suite 200, South Jordan, UT 84095
Effective Date: July 31, 2025


Mortgage Broker Certificate Address Changes:
 

August 19, 2025 (BR-MBD)
The Funding Store LLC
From: 368 Broadway, Suite 12, Saratoga Springs, NY 12866
To: 380 Broadway, Saratoga Springs, NY 12866


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
August 12, 2025338743Louis SorianoSmithtownNew YorkNationwide Mortgage Bankers, Inc.
August 12, 2025404170David JedziniakNew HamptonNew YorkGo Rascal Inc.
August 12, 2025468104James Roger SaraceniBataviaNew YorkPrimeLending, A PlainsCapital Company
August 12, 2025478716Russell Andrew FitchFranklinTennesseePennyMac Loan Services, LLC
August 12, 2025621122Mildred Renee CollinsFriscoTexasNewRez LLC
August 12, 2025625140Yu Man ChanLong Island CityNew YorkUNMB Home Loans Inc.
August 12, 2025717330Angelo DiMicheloChappaquaNew YorkProsperity Home Mortgage, LLC
August 12, 2025784266Constantine Gus FloropoulosDix HillsNew YorkCMG Mortgage, Inc.
August 12, 2025921495John Thomas MichalskiAmblerPennsylvaniaLennar Mortgage, LLC
August 12, 20251039659Kevin Lenard HughesWallingfordPennsylvaniaFreedom Mortgage Corporation
August 12, 20251096900Zhaolin ZhuAzusaCaliforniaGeneral Mortgage Capital Corporation
August 12, 20251293075Kyle James LindemannSolonOhioCrossCountry Mortgage, LLC
August 12, 20251387902Yixiao LinSyossetNew YorkA-M-S Mortgage Services, Inc.
August 12, 20251516762Jim Cem TamkocCosta MesaCaliforniaNationstar Mortgage LLC
August 12, 20251543346Shawn Altaf BawaProsperTexasPHH Mortgage Corporation
August 12, 20251559429Kristian GomesJersey CityNew JerseyCrossCountry Mortgage, LLC
August 12, 20251567252Aaron Richard UlrichRochester HillsMichiganloanDepot.com, LLC
August 12, 20251580799Yechiel TauberMonseyNew YorkCapital M Inc.
August 12, 20251646265Matthew Raymond NapkoraPhiladelphiaPennsylvaniaFreedom Mortgage Corporation
August 12, 20251662094Veronica Taira TomeldanPipersvillePennsylvaniaToll Brothers Mortgage Company
August 12, 20251791203Jichelle Maltina Dianne ClementBaldwinNew YorkGo Rascal Inc.
August 12, 20251876722Anthony SmallingRonkonkomaNew YorkOpulence Funding LLC
August 12, 20251886632Charles Philip GreenawayCharlotteNorth CarolinaFigure Lending LLC
August 12, 20251941871Mohammed Musa RahmanHarrison TownshipMichiganRocket Mortgage, LLC
August 12, 20251969578David R. VerasGlendaleNew YorkCrossCountry Mortgage, LLC
August 12, 20251974794Araceli ZanabriaBronxNew YorkUS Mortgage Corporation
August 12, 20251976317Houssem StaaliSewellNew JerseyGuidance Residential, LLC
August 12, 20251978321Jinzhao WangBrooklynNew YorkMorty, Inc.
August 12, 20252026979Carlos Alexander GuerreroRidgefield ParkNew JerseyMeadowbrook Financial Mortgage Bankers Corp.
August 12, 20252096149Justin LaSallaCentereachNew YorkAtlantic Home Capital, Corp.
August 12, 20252099979Christian Matthew AndersonIndianapolisIndianaRoyal United Mortgage, LLC
August 12, 20252124254Christen Lee WaltonMurfreesboroTennesseeloanDepot.com, LLC
August 12, 20252125991Olga LazarukBrooklynNew YorkCGAP, Inc.
August 12, 20252256037Arezoo SafapourCosta MesaCalifornialoanDepot.com, LLC
August 12, 20252316723Steven Michael WurstnerLockportNew YorkQueen City Funding Inc.
August 12, 20252346864Hayden Allen ReymerHuronOhioRocket Mortgage, LLC
August 12, 20252485962Raz CohenFort MyersFloridaPremium Mortgage Corporation
August 12, 20252492513Alexander NemirovskiyBrooklynNew YorkCMG Mortgage, Inc.
August 12, 20252545694Jason Todd HironsEurekaMissouriMortgage Research Center, LLC
August 12, 20252564686Michael James CaldareraTempeArizonaAmerisave Mortgage Corporation
August 12, 20252597903Rebecca J. JulianoNorth TonawandaNew YorkCross State Funding Corp.
August 12, 20252606607Anne Bernice Baptiste RosemondNewarkNew JerseyNeighborhood Assistance Corporation of America
August 12, 20252613329Zhenqi WangManhassetNew YorkCanyon Mortgage Corp.
August 12, 20252617579Shashidhar GarrepalliLathamNew YorkGreen River Capital Corp.
August 12, 20252619916Afshin Kevin GalestanMamaroneckNew YorkMorty, Inc.
August 12, 20252622266Abigail Rose BirdsellColumbiaMissouriMortgage Research Center, LLC
August 12, 20252623313Gabriel Alejandro RamirezBloomingtonCalifornialoanDepot.com, LLC
August 12, 20252642148Muhammed Rafikul IslamHollisNew YorkGo Rascal Inc.
August 12, 20252654807Michael Robert MusantryLevittownNew YorkNationwide Mortgage Bankers, Inc.
August 12, 20252655438Kimberly JaraPatchogueNew YorkContour Mortgage Corporation
August 12, 20252657420Tingting SunPrincetonNew JerseyGeneral Mortgage Capital Corporation
August 12, 20252664553Israel BeilushBrooklynNew YorkBSD Funding, LLC
August 12, 20252667221Weston Michael ParrishRiverviewFloridaPennyMac Loan Services, LLC
August 12, 20252672611Anthony Victor PerosiStaten IslandNew YorkJet Direct Funding Corp.
August 12, 20252676086Avril PersaudSouth Ozone ParkNew YorkGreen River Capital Corp.
August 12, 20252676395Jeffrey Eric MorrisseyEast ElmhurstNew YorkMorty, Inc.
August 12, 20252676741Logan Anthony CatalanottoFarmingvilleNew YorkCrossCountry Mortgage, LLC
August 12, 20252678105Scott ReynoldsHuntington StationNew YorkContour Mortgage Corporation
August 12, 20252679089Joshua William EngleColumbiaMissouriMortgage Research Center, LLC
August 12, 20252679860Austin Michael KlatikLovelandOhioRoyal United Mortgage, LLC
August 12, 20252708114Tanner Dean BaldwinEast AltonIllinoisMortgage Research Center, LLC
August 19, 202526821Benjamin S. ForcucciCohoesNew YorkThink One Mortgage Inc.
August 19, 202567981Ingrid BarreraLevittownNew YorkCliffco, Inc.
August 19, 2025129183Carlos Louis VargasWest IslipNew YorkCrossCountry Mortgage, LLC
August 19, 2025195475Frederick Robert ElfleinPalm HarborFloridaPennyMac Loan Services, LLC
August 19, 2025247454Richard Robert D'EliaGloversvilleNew YorkFirst Credit Corporation of New York, Inc.
August 19, 2025294741Anthony Rocco ForlanoCitrus HeightsCaliforniaPennyMac Loan Services, LLC
August 19, 2025600461Felix GonzalezSheltonConnecticutHomestead Funding Corp.
August 19, 20251409415Scott Hyler HeneveldRoyal OakMichiganRocket Mortgage, LLC
August 19, 20252066470Glenn Gregory GeisSayvilleNew YorkUnited Mortgage Corp.
August 19, 20252157436Zackery Vaughn BishopNorth Richland HillsTexasEverett Financial, Inc.
August 19, 20252238950Patrick Matthew MacIntyreRoyal OakMichiganNew American Funding, LLC
August 19, 20252322266Israel Joseph AguilarPeoriaArizonaRocket Mortgage, LLC
August 19, 20252373590Mouhamed Ali El-zayatDearbornMichiganRocket Mortgage, LLC
August 19, 20252453791Ebony Maryam CrawfordLaveen VillageArizonaRocket Mortgage, LLC
August 19, 20252453936Alana Hemakanaalohamai MaloMesaArizonaRocket Mortgage, LLC
August 19, 20252529725Adil Haran MahamedAvondaleArizonaRocket Mortgage, LLC
August 19, 20252537109Sanjidha Afreen KhanBelleroseNew YorkMadison Mortgage Services Inc.
August 19, 20252594486Jose Guadalupe Hernandez ValdezPhoenixArizonaRocket Mortgage, LLC
August 19, 20252594968Justin Thomas ButlerPhoenixArizonaRocket Mortgage, LLC
August 19, 20252603820John Matthew MeyerChandlerArizonaRocket Mortgage, LLC
August 19, 20252612624Cole Jacob VandenbergRochesterMichiganRocket Mortgage, LLC
August 19, 20252622595Jessie James Wyrick-CarralesMesaArizonaRocket Mortgage, LLC
August 19, 20252643169LaKeya Shirley CartwrightHarrison TownshipMichiganRocket Mortgage, LLC
August 19, 20252643550Lynda Ann De-WittDetroitMichiganRocket Mortgage, LLC
August 19, 20252666714Daniel AscherPeekskillNew YorkNationwide Mortgage Bankers, Inc.
August 19, 20252681351Christian Carranza LunaMacombMichiganRocket Mortgage, LLC
August 19, 20252706047Oliver Francis CrawfordHoosick FallsNew YorkHomestead Funding Corp.
August 19, 20252706731Joshua David FellusWest HempsteadNew YorkMeadowbrook Financial Mortgage Bankers Corp.
August 19, 20252721989Matthew Stephen PorcaroMassapequaNew YorkNationwide Mortgage Bankers, Inc.

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 18, 20251294604Dana Elizabeth SommerIndian TrailNorth Carolina
August 18, 20252685725Aadil Fatehali MadhaniIrvineCalifornia