Weekly Banking Bulletin
September 12, 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
August 15, 2025 (FB-FWB)
MIZUHO BANK, LTD.
Otemachi 1-5-5, Chiyoda-ku, Tokyo 100-8176, Japan
Application pursuant to Section 203 of the Banking Law 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 19, 2025 (LPT-RID)
BAKKT TRUST COMPANY, LLC
1345 Avenue of the Americas, New York, New York 10105
Application for the Superintendent’s approval of the “Certificate of Amendment of the Organization Certificate of Bakkt Trust Company, LLC under Section 8005 of the Banking Law” providing for the change of name of the limited liability trust company to “ICE Digital Trust LLC,” received.
September 9, 2025 (TR-CRB)
CHEMUNG CANAL TRUST COMPANY
One Chemung Canal Plaza, Elmira, NY 14901
Application dated September 9, 2025, for permission to open and occupy a branch office at 1465 Union Road, West Seneca, Erie County, New York 14224, under the name Canal Bank, A Division of Chemung Canal Trust Company, received.
September 9, 2025 (TM-LFS)
JPAY LLC
3450 Lakeside Drive, Suite 100, Miramar, FL 33027
Application was received for a change of control whereby Rubric Funds and Deutsche Bank Securities Inc will acquire 16.8% and 12.8% equity and voting interests in SCRS Intermediate Holding Corporation, which is currently a 100% indirect parent of JPay 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 licensee.
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 |
|---|---|---|---|---|
| October 29, 2024 | 2282789 | Mahmoud Ahmed Ismail | Jersey City | New Jersey |
| March 26, 2025 | 131334 | Samuel James Ary | Woodbridge | Virginia |
| March 27, 2025 | 743155 | Raymil Duarte | Williston Park | New York |
| May 12, 2025 | 2702096 | Vincent K. Lee | Great Neck | New York |
| May 19, 2025 | 2565750 | Xiao Yu Bai | Santa Clara | California |
| June 9, 2025 | 2621381 | Jason Richard Nabel | Smithtown | New York |
| June 11, 2025 | 858582 | Helen Chang | Old Bethpage | New York |
| June 24, 2025 | 1970146 | Sushma Chopra | Astoria | New York |
| July 9, 2025 | 626853 | Tricia Sullivan | Glen Head | New York |
| July 16, 2025 | 216361 | David Dov Yoshobaev | Fresh Meadows | New York |
| July 28, 2025 | 2735738 | Mohd Amadur Rahman Maher | Detroit | Michigan |
| August 1, 2025 | 2734526 | Raphael Aryeh Walfish | North Miami Beach | Florida |
| August 13, 2025 | 2612594 | Steven Mishler | Lakewood | New Jersey |
| August 14, 2025 | 481156 | Ollie Jay Spears | Fall River | Massachusetts |
| August 19, 2025 | 176225 | Michael Eugene Winski | Oreland | Pennsylvania |
| August 19, 2025 | 911217 | Nicolas Vireak Ngov | Rocklin | California |
| August 19, 2025 | 1188464 | Christopher Michael DeGuida | Hollywood | Pennsylvania |
| August 19, 2025 | 2268443 | Joel Desser | Brooklyn | New York |
| August 19, 2025 | 2718731 | John Anthony Amore | Middle Village | New York |
| August 21, 2025 | 2306709 | Janet Phoebe Swan | Chandler | Arizona |
| August 22, 2025 | 16277 | Joseph James Reynolds | Warminster | Pennsylvania |
| August 22, 2025 | 2613786 | Jennifer Lynn Griffenham | Clinton Township | Michigan |
| August 23, 2025 | 210052 | Kim Lieu Huynh | Fountain Valley | California |
| August 25, 2025 | 2086131 | Lindsey Marie Edgell | Jefferson City | Missouri |
| August 25, 2025 | 2411901 | Jinlong Chen | Flushing | New York |
| August 25, 2025 | 2513102 | Alexander Pericles Linardos | Miami | Florida |
| August 25, 2025 | 2735716 | Kyle Anthony Vasquez | Southgate | Michigan |
| August 27, 2025 | 2652961 | Joshua Edward Harkins | Scotia | New York |
| August 27, 2025 | 2722249 | Mark Anthony Williams | Dix Hills | New York |
| August 28, 2025 | 1336152 | Asad Rafiq Khan | Arlington | Virginia |
| August 28, 2025 | 2185651 | Katrina Lupien | Upton | Massachusetts |
| August 29, 2025 | 693030 | Ernest Paul Page | Sherman Oaks | California |
| August 29, 2025 | 1490219 | Ryan James Chissell | Land O' Lakes | Florida |
| September 2, 2025 | 146468 | Robert Scott Kaiser | Dunnellon | Florida |
| September 2, 2025 | 728744 | Patrick Andrew Nitsche | Fort Mill | South Carolina |
| September 2, 2025 | 1042668 | Julia Rose Hohmann | Greenwood | Indiana |
| September 2, 2025 | 2628214 | Alexander Michael Margol | Detroit | Michigan |
| September 3, 2025 | 2699328 | Jacob Polis Nisan | Sterling Heights | Michigan |
| September 4, 2025 | 351073 | Kareem Anthony Josey | Farmers Branch | Texas |
| September 4, 2025 | 2033927 | Russell Cosolito | Jupiter | Florida |
| September 4, 2025 | 2740816 | Justin Tyler Harrison | Mont Clare | Pennsylvania |
| September 5, 2025 | 2728408 | Jesse Hyrum Boyle | Phoenix | Arizona |
| September 5, 2025 | 2729341 | Adam Charles Cole | Tampa | Florida |
| September 8, 2025 | 81596 | Yana Solomonik | Mentor | Ohio |
| September 8, 2025 | 1819348 | Celia Anzalone Bowers | Hendersonville | Tennessee |
| September 9, 2025 | 186181 | Brian Napolillo | Cranston | Rhode Island |
SECTION II
LICENSE SURRENDER
August 29, 2025 (CC-LFS)
AVENUE MONEY SERVICES CORP.
212-33 Jamaica Avenue, Queens Village, New York 11428-1682
The license to engage in business as a casher of checks at the following location has been surrendered:
Main office: 212-33 Jamaica Avenue, Queens Village, New York 11428-1682
Effective June 30, 2025, Avenue Money Services is no longer authorized to conduct check cashing business in the State of New York.
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 4, 2025 (SB-CRB)
THE NORTH COUNTRY SAVINGS BANK
127 Main Street, Canton, NY 13617
Approval given 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, on or after September 5, 2025.
September 9, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Approval given 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, on or after September 10, 2025.
September 9, 2025 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, New York, NY 10016
As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 1421 Kings Highway, Borough of Brooklyn, City of New York 11229, will not result in a significant reduction of financial services in the community to be affected.
September 10, 2025 (TR-FWB)
MIZUHO BANK (USA)
1271 Avenue of the Americas, New York, NY 10020
Approval given 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, on or after September 11, 2025.
September 10, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notification received, in accordance with Supervisory Policy G 8, of the closing of representative offices at the following two locations, effective September 9, 2025:
75 West Towne Ridge Parkway, Sandy, Salt Lake County, UT 84070; and
40 East Rio Salado Parkway, Tempe, Maricopa County, AZ 85284.
Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
September 10, 2025 (BR-MBD)
Financial Smarthouse, INC.
25 Melville Park Rd suite 110C, Melville, NY 11747
License issued to engage in the business as a Mortgage Banker Branch under Article 12-D of the New York Banking Law:
September 9, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1776 W Horizon Ridge Pkwy., Suite 100, Henderson, NV 89012
September 9, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
935 New Loudon Road, Suite 27 Office 24, Latham, NY 12110
Certificate to engage in the business of a Mortgage Broker surrendered:
September 10, 2025 (BR-MBD)
Riverside Funding Corp.
670 Long Beach Blvd., Suite 119, Long Beach, NY 11561
Effective Date: June 24, 2025
License to engage in the business of a Mortgage Banker Branch surrendered:
September 8, 2025 (MB-MBD)
Movement Mortgage, LLC
120 West Avenue, Suite 206, Saratoga Springs, NY 12866
Effective Date: August 22, 2025
Mortgage Banker License Address Changes:
September 4, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc. D/B/As:
Americasa Home Loans
NMBNOW
From: 310 A Main Street, Lebanon, NJ 08833
To: 1305 Walt Whitman Road, Suite 100, Melville, NY 11747
Mortgage Banker Branch License Address Changes:
September 9, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 7284 West Palmetto Park Rd, Ste 110-S, Boca Raton, FL 33433
To: 951 Yamato Rd., Suite N106, Boca Raton, FL 33431