Weekly Banking Bulletin

September 5, 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 18, 2024 (CU-CEU) 
SIDNEY FEDERAL CREDIT UNION 
42 Union Street, Sidney, NY 13838
Application accepted on August 18, 2024, pursuant to Section 96-d of the Banking Law, for the designation of the contiguous community consisting of the towns of Butternuts, Morris and New Lisbon and the villages of Gilbertsville and Morris in Otsego County, as a Banking Development District.  The co-applicants are the towns of Butternuts, Morris and New Lisbon and the villages of Gilbertsville and Morris (Otsego County).


August 29, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Application dated August 29, 2025, for permission to open and occupy a branch office at 10619 Connecticut Avenue, Kensington, Montgomery County, Maryland 20895, received


September 3, 2025 (TM-LFS)
REALNET PAYMENTS, LLC
8500 Governor’s Hill Drive
Cincinnati, Ohio 45249

Application received for a change of control filed by Global Payments Inc. to  acquire Worldpay  Holdco LLC, an indirect parent company of  RealNet Payments LLC.

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.


September 4, 2025 (MI-CRB)
COMMONWEALTH BUSINESS BANK
3435 Wilshire Boulevard, Los Angeles, CA 90010

Application dated August 29, 2025, for permission to open and occupy a branch office at 156-44D Northern Boulevard, Flushing, Borough of Queens, City of New York 11354, received.


September 5, 2025 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC
10 Elizabeth Street, Suite 201, River Edge, NJ 07661
An application was received to relocate a licensed casher of checks from 2254 First Avenue, New York, NY 10035 to 2266 First Avenue, New York, NY 10035
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.
Any comments or objections should be submitted in writing within ten business days, by September 19, 2025.


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

August 29, 2025 (MB-MBD)
Full Service Branch
US Mortgage Corporation
405 RXR Plaza, Suite 405 Office 8, Uniondale, NY 11556


August 29, 2025 (MB-MBD)
Full Service Branch
1st 2nd Mortgage Company of N.J., Inc.
3801 PGA Boulevard, STE 600, Palm Beach Gardens, FL 33410


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for control interest:
 

August 28, 2025 (MB-MBD)
Applicant(s) 
Freedom Funding Center LLC
Freedom Superior LLC
To acquire interest in:
Freedom Mortgage Corporation
951 Yamato Road, Suite 175, Boca Raton, FL 33431


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
February 19, 20252620853Jagtar SinghHicksvilleNew York
February 25, 202526540James Joseph HennesseyKentConnecticut
May 6, 20252144802Tarik Peter LamhaouarNorth BellmoreNew York
June 24, 20251892497Cynthia Lee EllisChandlerArizona
June 26, 2025500248Christopher Gil SteinbergerCherry HillNew Jersey
June 30, 2025230066Tariq IsmailPittstownNew Jersey
June 30, 20252672891Topaz MorCooper CityFlorida
July 30, 2025404773Ronald Richard SlagleWillow GrovePennsylvania
August 7, 20252549988Zhenggui ZhuGermantownMaryland
August 11, 2025243926Edward De MoraisHillsboroughNew Jersey
August 12, 20251615754Flaydine M. JimenezBoca RatonFlorida
August 19, 20251889064Richard PolancoFarmingdaleNew York
August 22, 20252713787Evan Pierce TurnerHallsvilleMissouri
August 25, 20252736697Brandon Steven SnyderLake WaukomisMissouri
August 27, 20251191100Louis AlfaiaCoventryRhode Island
August 27, 20251970869Bradford Joseph PughClinton TownshipMichigan

Section II

August 6, 2025 (SFC-LFS)
Porsche Financial Services, Inc. U/A/N Bugatti Financial Services, U/A/N Bentley Financial Services, U/A/N Lamborghini Financial Services  
One Porsche Drive, Atlanta, Georgia 30354  

License to engage in business as a sales finance company at 600 Anton Boulevard, Suite 1280, Costa Mesa, California 92626 was surrendered.


August 7, 2025 (LL-LFS)
MARINER FINANCE, LLC
8110 Corporate Drive, Nottingham, Maryland, 21236.

License was issued to reflect the change of main address from 8211 Town Center Drive, Nottingham, Maryland, 21236-5904 to 8110 Corporate Drive, Nottingham, Maryland, 21236.

In connection with the above license issuance, the original license was surrendered.


August 25, 2025 (MI-CRB)
LUMINATE BANK
2523 South Wayzata Boulevard, Suite 100, Minneapolis, MN 55405

Notification received, in accordance with Supervisory Policy G 8, of the establishment of representative offices to be located at the following three locations:
11 Redwood Lane, Smithtown, Suffolk County, New York 11787;
67 West Montauk Highway, Hampton Bays, Suffolk County, New York 11946; and
575 Underhill Boulevard, Syosset, Nassau County, NY 11791.


September 1, 2025 (BK-CRB)
PCSB BANK
2477 Route 6, Brewster, NY 10509

PCSB Bank merged with and into Brookline Bank, Brookline, Massachusetts, with Brookline Bank as the surviving entity, effective September 1, 2025. Upon consummation of the merger, Brookline Bank changed its name to Beacon Bank & Trust.


September 2, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at Delta Sonic #1959, 7463 Pittsford Victor Road, Victor, Ontario County, New York 14564.


September 3, 2025 (CC – LFS)
DAVID’S MONEY CENTERS OF ROCKLAND, LLC
57-59 Route 9W South, West Haverstraw, NY 10993

Application for a change of control resulting in Ira Krell and Brian Roodman acquiring a 60% and 40%  membership interest, respectively, in David’s Money Centers of Rockland, LLC was approved on September 3, 2025.


September 3, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004 
Approval given 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, on or after September 4, 2025.


September 3, 2025 (CC-LFS)
PORT CHESTER CHECK CASHING CORP.
153 Westchester Ave., Port Chester, New York 10573

The licenses to engage in business as a casher of checks at the following location has been surrendered:
Main office:  153 Westchester Ave., Port Chester, New York 10573
Effective May 30, 2025, Port Chester Check Cashing Corp. is no longer authorized to conduct check cashing business in the State of New York.


September 3, 2025 (FB-FWB)
STATE BANK OF INDIA
Madame Cama Road, Nariman Point, Mumbai 400 021, India

Approval given to change the location of branch from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 425 Park Avenue, Borough of Manhattan, City of New York 10022, on or after September 4, 2025.


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

September 3, 2025 (BR-MBD)
Supreme Home Funding, Inc.
127-14 Liberty Avenue, 2nd Floor Rear, Richmond Hill, NY 11419
Effective Date: July 11, 2025


September 3, 2025 (BR-MBD)
First North Capital Corp.
135 Deer Park Avenue, Suite 5, Babylon, NY 11702
Effective Date: June 27, 2025


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

August 28, 2025 (MB-MBD)
Carrington Mortgage Services, LLC
8101 N. High Street, Suite # 40, Columbus, OH 43235
Effective Date: August 18, 2025


Mortgage Broker Certificate Address Changes:

September 2, 2025 (BR-MBD)
4 Star Capital
From: 2280 Grand Ave, Ste. 203, Baldwin, NY 11510
To: 165 North Village Avenue, Ste125, Rockville Centre, NY 11570


Mortgage Banker Branch License Address Changes:

September 2, 2025 (MB-MBD)
Cliffco, Inc.
From: 13001 Founders Square Drive, 2nd Floor, Orlando, FL 32828
To: 3801 Avalon Park East Boulevard, 2nd Floor, Office 229, Orlando, FL 32828

September 2, 2025 (MB-MBD)
Sistar Mortgage Company, Inc.
In Lieu of True Name
SI Mortgage Company, Inc.
From: 43 Crescent Street, Suite #20, Stamford, CT 06906
To: One Stamford Plaza, 263 Tresser Boulevard, 9th floor, Suite 963, Stamford, CT 06901


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

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
August 22, 20256458Thomas Gerald FiglioliHaddonfieldNew JerseyNewRez LLC
August 22, 202566288David L. SchwartzBal HarbourFloridaCMG Mortgage, Inc.
August 22, 2025294584Thomas Justin WrightHuntington BeachCaliforniaNationstar Mortgage LLC
August 22, 2025351043Lena K. FesselNew YorkNew YorkGuaranteed Rate, Inc.
August 22, 2025585337Ana Teresa PlazaBridgeportConnecticutFamiliar Mortgage Services Inc
August 22, 20251030461Brenda Aracely MoranRocky PointNew YorkNationwide Mortgage Bankers, Inc.
August 22, 20251353290Christopher Michael LanniQueen CreekArizonaCarrington Mortgage Services, LLC
August 22, 20251721949Fouad Babar MughalColoniaNew JerseyFB Capital Group LLC
August 22, 20251751639Rashad Jamal Adolemaiu-BeyPhoenixArizonaRocket Mortgage, LLC
August 22, 20251990955Charles Anthony HalliganChandlerArizonaNationstar Mortgage LLC
August 22, 20252324553Olivia Marie DemarisMontgomeryNew YorkPrimeLending, A PlainsCapital Company
August 22, 20252594772Prachi Pal RoyDetroitMichiganRocket Mortgage, LLC
August 22, 20252612074Pasquale PascarellaNew YorkNew YorkUnited Mortgage Corp.
August 22, 20252628187Meghan Suzanne MarshallHazel ParkMichiganRocket Mortgage, LLC
August 22, 20252636656Anthony Ferdinand LilligCarmelIndianaRoyal United Mortgage, LLC
August 22, 20252677665Trenton Alexander LylesColumbiaMissouriMortgage Research Center, LLC
August 22, 20252684220Simon ZarourBay Harbor IslandsFloridaMorty, Inc.
August 22, 20252700306Frankie Junior HernandezNew WindsorNew YorkArk Mortgage, Inc.
August 22, 20252725538Luckson MathurinMelvilleNew YorkUS Mortgage Corporation
August 29, 2025186514Joseph GoldmanBrooklynNew YorkHomereliance Capital Corp.
August 29, 2025262463David Scott RossHendersonNevadaCardinal Financial Company, LP
August 29, 20251281590Michael Joseph KayeLong Island CityNew YorkCMG Mortgage, Inc.
August 29, 20251287859Benjamin Stuart SchwalenbergHartsburgMissouriMortgage Research Center, LLC
August 29, 20251731187Hamlet Joshua GonzalezSurpriseArizonaRocket Mortgage, LLC
August 29, 20251924902Genesis GonzalezBrooklynNew YorkBetter Mortgage Corporation
August 29, 20252341600Sandra Brucato-RomainvilleCentereachNew YorkNationwide Mortgage Bankers, Inc.
August 29, 20252421068Matthew Daniel MartyEast MeadowNew YorkMadison Mortgage Services Inc.
August 29, 20252573007Jesse Wayne GefrohScottsdaleArizonaRocket Mortgage, LLC
August 29, 20252662910Conor Patrick KilgannonSpringfieldNew JerseyGuaranteed Rate, Inc.
August 29, 20252676744Jacob RapoportBrooklynNew YorkCrossCountry Mortgage, LLC
August 29, 20252706033Marc Chris LherissonCopiagueNew YorkReliance First Capital, LLC

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 ApprovalNMLS #Applicant NameCityState
August 25, 20251727211Keith Brandon GlennWalled LakeMichigan