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

Regulatory Unit Codes

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 ApplicationNMLS #Applicant NameCityState
October 29, 20242282789Mahmoud Ahmed IsmailJersey CityNew Jersey
March 26, 2025131334Samuel James AryWoodbridgeVirginia
March 27, 2025743155Raymil DuarteWilliston ParkNew York
May 12, 20252702096Vincent K. LeeGreat NeckNew York
May 19, 20252565750Xiao Yu BaiSanta ClaraCalifornia
June 9, 20252621381Jason Richard NabelSmithtownNew York
June 11, 2025858582Helen ChangOld BethpageNew York
June 24, 20251970146Sushma ChopraAstoriaNew York
July 9, 2025626853Tricia SullivanGlen HeadNew York
July 16, 2025216361David Dov YoshobaevFresh MeadowsNew York
July 28, 20252735738Mohd Amadur Rahman MaherDetroitMichigan
August 1, 20252734526Raphael Aryeh WalfishNorth Miami BeachFlorida
August 13, 20252612594Steven MishlerLakewoodNew Jersey
August 14, 2025481156Ollie Jay SpearsFall RiverMassachusetts
August 19, 2025176225Michael Eugene WinskiOrelandPennsylvania
August 19, 2025911217Nicolas Vireak NgovRocklinCalifornia
August 19, 20251188464Christopher Michael DeGuidaHollywoodPennsylvania
August 19, 20252268443Joel DesserBrooklynNew York
August 19, 20252718731John Anthony AmoreMiddle VillageNew York
August 21, 20252306709Janet Phoebe SwanChandlerArizona
August 22, 202516277Joseph James ReynoldsWarminsterPennsylvania
August 22, 20252613786Jennifer Lynn GriffenhamClinton TownshipMichigan
August 23, 2025210052Kim Lieu HuynhFountain ValleyCalifornia
August 25, 20252086131Lindsey Marie EdgellJefferson CityMissouri
August 25, 20252411901Jinlong ChenFlushingNew York
August 25, 20252513102Alexander Pericles LinardosMiamiFlorida
August 25, 20252735716Kyle Anthony VasquezSouthgateMichigan
August 27, 20252652961Joshua Edward HarkinsScotiaNew York
August 27, 20252722249Mark Anthony WilliamsDix HillsNew York
August 28, 20251336152Asad Rafiq KhanArlingtonVirginia
August 28, 20252185651Katrina LupienUptonMassachusetts
August 29, 2025693030Ernest Paul PageSherman OaksCalifornia
August 29, 20251490219Ryan James ChissellLand O' LakesFlorida
September 2, 2025146468Robert Scott KaiserDunnellonFlorida
September 2, 2025728744Patrick Andrew NitscheFort MillSouth Carolina
September 2, 20251042668Julia Rose HohmannGreenwoodIndiana
September 2, 20252628214Alexander Michael MargolDetroitMichigan
September 3, 20252699328Jacob Polis NisanSterling HeightsMichigan
September 4, 2025351073Kareem Anthony JoseyFarmers BranchTexas
September 4, 20252033927Russell CosolitoJupiterFlorida
September 4, 20252740816Justin Tyler HarrisonMont ClarePennsylvania
September 5, 20252728408Jesse Hyrum BoylePhoenixArizona
September 5, 20252729341Adam Charles ColeTampaFlorida
September 8, 202581596Yana SolomonikMentorOhio
September 8, 20251819348Celia Anzalone BowersHendersonvilleTennessee
September 9, 2025186181Brian NapolilloCranstonRhode 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