Weekly Banking Bulletin

August 29, 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-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Application dated August 15, 2025, for permission to change the location of branch office from 425 Boylston Street, Boston, Suffolk County, MA 02116 to 500 Boylston Street, Boston, Suffolk County, MA, 02116 received.


August 15, 2025 (FB-FWB)
FIRST COMMERCIAL BANK, LTD. 
300 Chung King South Road, Section 1, Taipei 100-05, Taiwan

Application pursuant to Section 203 of the Banking Law to change the location of branch office from 750 Third Avenue, Borough of Manhattan, City of New York 10017 to 777 Third Avenue, Borough of Manhattan, City of New York 10017, received.


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
July 25, 2025485091Richard Wade ElmendorfBonita SpringsFlorida
July 28, 2025147060William Francis LittonGarnet ValleyPennsylvania
July 28, 2025872148Michael George BruggemanBloomfield HillsMichigan
July 28, 20251650230Jon Robert PierretRoyal OakMichigan
July 28, 20252453832Ja'van Malik LeeGlendaleArizona
July 29, 2025847828Nichole Elizabeth BlackburnHowellMichigan
July 29, 20252728154Kristie Leigh SmithTampaFlorida
July 29, 20252735575Colin Matthew MorrisseyCantonMichigan
August 11, 20252707454Christopher Del MauroAtlantic HighlandsNew Jersey
August 12, 20251690990Angelo RosseStillwaterNew York
August 20, 20252303078Jan Fahi HrantWest BloomfieldMichigan
August 21, 20252735588David Michael McCordMadison HeightsMichigan
August 21, 20252735604Hussain Mohamad BaydounLivoniaMichigan
August 21, 20252735733Mohamad Hussein DhainyDearbornMichigan
August 21, 20252735797Ryand Alon RobersonInksterMichigan
August 21, 20252735888Michael Brandon HoffmanWarrenMichigan

SECTION II

July 1, 2025 (SF-LFS)
Merchants acceptance corp.      
34709 9th Ave S, Ste. A400, Federal Way, WA 98003

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


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

August 21, 2025 (BR-MBD)
AAA Northeast Financial Services In Lieu of True Name AAA Northeast Bank
110 Royal Little Drive, Providence, RI 02904-1836

August 21, 2025 (BR-MBD)
UBM Capital Corp
1001 Clove Road, Staten Island, NY 10301

August 21, 2025 (BR-MBD)
HomePlus Capital LLC
120 Kisco Avenue, Suite T, Mt. Kisco, NY 10549

August 21, 2025 (BR-MBD)
American First Reverse LLC
1470 86 Street, Suite 100, Brooklyn, NY 11228

August 21, 2025 (BR-MBD)
Familiar Mortgage Services Inc
2 Trap Falls Road, Suite 509, Shelton, CT 06484

August 21, 2025 (BR-MBD)
FB Capital Group LLC
66 Middlesex Ave Suite 104, Iselin, NJ 08830

August 21, 2025 (BR-MBD)
Sertiy Corporation
133-36 41st Road, Suite CS-6, Flushing, NY 11355

August 21, 2025 (BR-MBD)
Centermac Realty, Inc.
640 North Diamond Bar Blvd, Diamond Bar, CA 91765

August 21, 2025 (BR-MBD)
As: Empire Capital
80 Larkfield Rd, East Northport, NY 11731

August 21, 2025 (BR-MBD)
As: Capital Property In Lieu of True Name Capital Property Lending, LLC
22800 Hall Rd, Suite 220A, Clinton Township, MI 48036

August 21, 2025 (BR-MBD)
Skyville Marketing, LLC
150 S Broadway unit SW, Nyack, NY 10960


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

August 26, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2256 First Street, Suite 124, Fort Myers, FL 33901

August 26, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
2018 Eastwood Road, Suite 313, Wilmington, NC 28403

August 26, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
1 Cross Island Plaza, Suite 227, Rosedale, NY 11422


Mortgage Banker License Name Change(s):

August 27, 2025 (MB-MBD)
From: Rushmore Loan Management Services LLC
To: Cypress Loan Servicing LLC


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 14, 2025175601Philip Thomas ArrietaPhoenixArizonaNationstar Mortgage LLC
August 14, 2025180855Amy Lynn MeyerTinton FallsNew JerseyAdvisors Mortgage Group, LLC
August 14, 2025240841James Russell EgbertWhippanyNew JerseyKwik Mortgage Corporation
August 14, 2025303573Steven Charles WillsMaple GlenPennsylvaniaEMM Loans LLC
August 14, 2025403692Angela Maria DemarisMontgomeryNew YorkPrimeLending, A PlainsCapital Company
August 14, 2025848400Susan L. HoweStoughtonMassachusettsFairway Independent Mortgage Corporation
August 14, 20251033768Karo Davidovich MakserejianTustinCaliforniaNationstar Mortgage LLC
August 14, 20251104729Amir GriffinWillingboroNew JerseyFreedom Mortgage Corporation
August 14, 20251117378Rosalie C. NoceraBarnegatNew JerseyGuaranteed Rate, Inc.
August 14, 20251117392Karl James LeitzTrentonMichiganNew American Funding, LLC
August 14, 20251517731Zeeshan QadriSpotswoodNew JerseyGuidance Residential, LLC
August 14, 20251543919Wai Cheong ChengWestamptonNew JerseyFreedom Mortgage Corporation
August 14, 20251588276Ryan Thomas DavisRandallstownMarylandFreedom Mortgage Corporation
August 14, 20251650453Julius Marcel HindyGilbertArizonaRocket Mortgage, LLC
August 14, 20251674292Jesse Marshall HawkinsCharlotteNorth CarolinaFigure Lending LLC
August 14, 20251731366Shayla Jae StoreyDetroitMichiganRocket Mortgage, LLC
August 14, 20251751344Jason Lee KucansBellevilleMichiganRocket Mortgage, LLC
August 14, 20251751745Garrett Arthur MillerLakewoodOhioRocket Mortgage, LLC
August 14, 20251880944Ashley Elizabeth AmsterScottsdaleArizonaRocket Mortgage, LLC
August 14, 20251938296Kristin Lee HinittGilbertArizonaNationstar Mortgage LLC
August 14, 20251942576Riaz YacobSchenectadyNew YorkGo Rascal Inc.
August 14, 20251945862Patrick Charles FoleyScottsdaleArizonaRocket Mortgage, LLC
August 14, 20252050061ELizabeth Ann JaycoxGloversvilleNew YorkFirst Credit Corporation of New York, Inc.
August 14, 20252060015Detrick Allen MooreDallasTexasPHH Mortgage Corporation
August 14, 20252108432James Joseph HammerGlendaleArizonaRocket Mortgage, LLC
August 14, 20252112972Shavy MoskovitsMonroeNew YorkCapital M Inc.
August 14, 20252248555Harrison Tyler KatzmanOceansideNew YorkNew American Funding, LLC
August 14, 20252307623Sau Li KwokManchesterNew JerseyGeneral Mortgage Capital Corporation
August 14, 20252322370Michael David YamaneMentorOhioRocket Mortgage, LLC
August 14, 20252388452King Theophilus BourneAmityvilleNew YorkUnited Mortgage Corp.
August 14, 20252428912David Wayne OwensWyandotteMichiganloanDepot.com, LLC
August 14, 20252461484Navneet Kaur KukrejaBethpageNew YorkEzz Services INC
August 14, 20252495586Ellen Dolores PetersenCharlotteNorth CarolinaNeighborhood Assistance Corporation of America
August 14, 20252542660Maksim SalekhBrooklynNew YorkGreen Street Capital, LLC
August 14, 20252547966Alberto Joaquin AguilarBuckeyeArizonaRocket Mortgage, LLC
August 14, 20252573333Marisol CibrianNew YorkNew YorkAmerican Capital Mortgage, Inc.
August 14, 20252582729David Josiah PiersGreenfieldIndianaRoyal United Mortgage, LLC
August 14, 20252584123Brianna Marie Pearl SmithWilloughbyOhioRocket Mortgage, LLC
August 14, 20252618505Jianming LinBrooklynNew YorkGeneral Mortgage Capital Corporation
August 14, 20252625879Dylan Navin MoonesarWoodhavenNew YorkPrudential Borrowing, LLC
August 14, 20252665974Anthony Louis SnodgrassClevelandOhioCrossCountry Mortgage, LLC
August 14, 20252685361Joshua Daniel KurtzOld BethpageNew YorkNew American Funding, LLC
August 14, 20252704688Yechaskel Meir JalasStaten IslandNew YorkBSD Funding, LLC
August 14, 20252721273Lindsey Elise WaltherColumbiaMissouriMortgage Research Center, LLC
August 14, 20252724407Nevin Michael SchaeferBlauveltNew YorkCrossCountry Mortgage, LLC
August 22, 202529530Jimmy RojasMelvilleNew York1st Priority Mortgage, Inc.
August 22, 202588941Brian Scott HaireCharlotteNorth CarolinaRoundPoint Mortgage Servicing LLC
August 22, 2025559856Sonia Yadira ChapelPinegroveIllinoisGuaranteed Rate, Inc.
August 22, 20251232031Luz Del Carmen Amarily McCrayBoynton BeachFloridaTotal Mortgage Services, LLC
August 22, 20251526167Michael John HeneghanAudubonNew JerseyFreedom Mortgage Corporation
August 22, 20251677482Shantanu SharmaWestburyNew YorkMorty, Inc.
August 22, 20251709412Jennifer K. HunterManorvilleNew YorkInterstate Home Loan Center, Inc.
August 22, 20251751564Michael Louis AssiniOyster BayNew YorkHartford Funding, Ltd.
August 22, 20251824302Narcis Madalin BuncianuMacombMichiganCapital Property Lending, LLC
August 22, 20252342748Elijah Christiaan CountrymanPhoenixArizonaRocket Mortgage, LLC
August 22, 20252386146Laura Patricia PooreMiddle VillageNew YorkNationwide Mortgage Bankers, Inc.
August 22, 20252495630Alaina Samantha FreesHuntington BeachCalifornialoanDepot.com, LLC
August 22, 20252615192Cameron James BordnerFairfieldOhioRoyal United Mortgage, LLC
August 22, 20252615197Hernan Dario Mosquera CampoFranklinTennesseePennyMac Loan Services, LLC
August 22, 20252642113Ru FengOakland GardensNew YorkGeneral Mortgage Capital Corporation
August 22, 20252653066Sushant BatraForest HillsNew YorkCGAP, Inc.
August 22, 20252688241Kevin Wayne FanninGreenfieldIndianaRoyal United Mortgage, LLC
August 22, 20252705633Charles Starr LoomisDeer ParkNew YorkInterstate Home Loan Center, Inc.
August 22, 20252707870Tess Alexandra GoodgeGansevoortNew YorkThe Mortgage Place, Inc.