Weekly Banking Bulletin

September 19, 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 21, 2025 (TM-LFS)
MOONPAY USA LLC        
520 Broadway, 8th Floor, Suite 800, New York, New York 10013

Notification received for addition of the trade name MoonPay.

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.


September 17, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Application dated September 17, 2025, for permission to open and maintain a station at 62-80 Rockaway Beach Blvd., Arverne, Queens County, NY 11692, received.


September 16, 2025 (CC-LFS)
DAVID’S CHECK CASHING, INC.
3015 Third Avenue, New York, NY 10455

An application was received for a change of control, whereby Lawrence Plasil will acquire 100% ownership interest in the Licensee.

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 October 3, 2025.


September 18, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

Application dated September 18, 2025, for permission to open and occupy a branch office at Community Health Clinic, 2715 Highland Avenue, Niagara Falls, Niagara County, New York 14305, received.

(This location is to be serviced by a mobile branch facility on a periodic basis.)


September 18, 2025 (RO/FWB)
Joint Stock Company
“The State Export-Import Bank of Ukraine”
127 Antonovycha Street, Kyiv 03150, Ukraine

Notice to voluntarily surrender representative office license at 14 Wall Street, 20th Floor, New York, New York 10005, received.


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

September 16, 2025 (BR-MBD)
Applicant(s)
Tariq Cheou Ismail
As: Epic Mortgage Company LLC
418 West Side Ave, Jersey City, NJ 07305-1625


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

September 11, 2025 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
4545 Fuller Drive, Suite 200, Irving, TX 75038

September 11, 2025 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
128 South Tryon Street, Suite 880, Charlotte, NC 28202

September 11, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
399 Thornall St., Suite F, Edison, NJ 08837

September 11, 2025 (MB-MBD)
Full Service Branch
NewRez LLC
50 W. Big Beaver Road, Ste. 610, Troy, MI 48084

September 17, 2025 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
314 Sunrise Highway, Ste A, Rockville Centre, NY 11570

September 17, 2025 (MB-MBD)
Full Service Branch
1st Priority Mortgage, Inc.
255 West Main Street, Ste A, Smithtown, NY 11787

September 17, 2025 (MB-MBD)
Full Service Branch
Cliffco, Inc.
50 Park Avenue, 2nd Floor, Suite 1, Bay Shore, NY 11706-7309


Application to establish a Mortgage Loan Servicer’s branch received for examination:

September 17, 2025 (MS-MBD)
Full Service Branch
Valon Mortgage, Inc.
5011 Gate Pkwy, Bldg. 200, Suite 150, Jacksonville, FL 32256


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 9, 20251691040Ohad OrenSelkirkNew York
July 10, 20252444561Dale Terence HinrichsenHomosossaFlorida
July 11, 20252088296Juan Enrique AcunaPhoenixArizona
August 8, 20251242546Niccolo Sebastiano SaracenoMount VernonNew York
August 15, 20252155746Qiong YangWoodinvilleWashington
August 20, 20252735598George James Rupert McLaughlinBloomfield TownshipMichigan
August 28, 20252010693Daniel A. Gomez NavarroBradentonFlorida
September 3, 20252093483Abraham Zerrato CanoFullertonCalifornia
September 4, 2025201295Sanjay BabbarPembroke PinesFlorida
September 4, 2025241175Debora Lynn OnisickLevittownPennsylvania
September 4, 20251776649Travis William VorbeckOldsmarFlorida
September 4, 20252692011Marc Eliazer WeissCohoesNew York
September 10, 2025302879Michele DeJong ReillyManhattan BeachCalifornia
September 11, 2025167323Richard John BakerLakewoodCalifornia
September 11, 20252749641Andrew Scott PokleyTroyMichigan
September 11, 20252749841Ryan Matthew KranzRoyal OakMichigan
September 12, 20252749637Christian Nicholas LaraMedinaOhio
September 12, 20252749687Fernando Hugo VillegasWalled LakeMichigan
September 12, 20252749819Nicholas Michael KraftPinckneyMichigan
September 15, 20252005782Austin Parker LedbetterHuntington StationNew York
September 15, 20252735529Flor de Maria Castillo AgredaCuyahoga FallsOhio

SECTION II

September 11, 2025 (LP-RID)
MOONPAY TRUST COMPANY, LLC 
520 Broadway, 8th Floor, Suite TC, New York, NY 10013

Articles of Organization filed for examination.


September 12, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

Authorization issued June 1, 2006, granting permission to open and occupy a branch office at 3619 Walden Avenue, Lancaster, Erie County, NY 14086, surrendered for cancellation.

Office discontinued as of August 29, 2025.


September 13, 2025
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive Syosset, NY 11791

Effective September 13, 2025, Pay-O-Matic Check Cashing Corp.’s licenses to operate check cashing locations in New York was suspended. 


September 15, 2025 (TR-CRB)
DIME COMMUNITY BANK 
2200 Montauk Highway, Bridgehampton, NY 11932

Authorization granting permission to open and occupy a branch office at 208 5th Avenue, Borough of Brooklyn, City of New York 11215, surrendered for cancellation.

Office discontinued as of September 15, 2025.


September 16, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization issued to open and occupy a branch office at 10619 Connecticut Avenue, Kensington, Montgomery County, Maryland 20895, on or after September 17, 2025.


September 16, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Approval given to open and maintain a station at 275 Seventh Avenue, New York, New York County, NY 10001, on or after September 17, 2025.


For a permanent office relocation: 
September 16, 2025 (LP-RID)
EQUINITI TRUST COMPANY, LLC
48 Wall Street, New York, NY 10005

Approval given pursuant to Supervisory Procedure G 105 for relocation and change designation of the trust office located 48 Wall Street, New York, NY 10005 to 28 Liberty Street, New York, NY 10005. 


September 19, 2025 (TM-LFS)
BULLISH US OPERATIONS LLC 
817 Broadway, Floor 6, New York, NY 10003

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective September 16, 2025.


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

September 17, 2025 (MB-MBD)
Full Service Branch
1st 2nd Mortgage Company of N.J., Inc.
3801 PGA Boulevard, STE 600, Palm Beach Gardens, FL 33410

September 17, 2025 (MB-MBD)
Full Service Branch
US Mortgage Corporation
405 RXR Plaza, Suite 405 Office 8, Uniondale, NY 11556


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

September 11, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC D/B/A Benchmark Lending
5160 Tennyson Parkway, Suite #1000, Plano, TX 75024
Effective Date: August 11, 2025


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

September 11, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC
Two South University Drive, Suite 319, Plantation, FL 33324
Effective Date: August 11, 2025

September 11, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC
6189 Lehman Dr, Suite 200, Colorado Springs, CO 80918
Effective Date: August 11, 2025

September 11, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC
140 South Main Street, Woodstock, VA 22664
Effective Date: August 11, 2025

September 11, 2025 (MB-MBD)
Ark-La-Tex Financial Services, LLC
36 West Main Street, Suite 201, Freehold, NJ 07728
Effective Date: August 11, 2025

September 15, 2025 (MB-MBD)
NJ Lenders Corp.
6851 Jericho Turnpike, Suite 135, Syosset, NY 11791
Effective Date: August 27, 2025


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
September 5, 2025196335John Peter Benjamin NacyLake OrionMichiganRocket Mortgage, LLC
September 5, 20251012510Horacio MartinGrand PrairieTexasPHH Mortgage Corporation
September 5, 20251139298Casy ManfrediPalenvilleNew YorkCrossCountry Mortgage, LLC
September 5, 20251140506Tammy Ann WrightLivoniaMichiganRocket Mortgage, LLC
September 5, 20251239041Willy JoenoesDallasTexasPennyMac Loan Services, LLC
September 5, 20252057068Jason Christopher BillingsGlendaleArizonaRocket Mortgage, LLC
September 5, 20252083881John Eric EgstadMcKinneyTexasPennyMac Loan Services, LLC
September 5, 20252347448Karine Tanya SimonianNorthridgeCaliforniaPennyMac Loan Services, LLC
September 5, 20252574228Jared Lawrence WarkWixomMichiganRocket Mortgage, LLC
September 5, 20252594449Joshua CovarrubiasLaveenArizonaRocket Mortgage, LLC
September 5, 20252612721Nathaniel Marcus HinesQueen CreekArizonaRocket Mortgage, LLC
September 5, 20252631572Gerardine AbreuCollege PointNew YorkUnited Mortgage Corp.
September 5, 20252651065Nathalia Lenay TorresOld BrooklynOhioCrossCountry Mortgage, LLC
September 5, 20252661935Marquis Cesar MunacoRosevilleMichiganRocket Mortgage, LLC
September 5, 20252677023Zhenkai ChenBrooklynNew YorkPham & Partners LLC
September 5, 20252689148Meir KaufmanSpring ValleyNew YorkGo Rascal Inc.
September 5, 20252697002MD Al AminBrooklynNew YorkGuidance Residential, LLC
September 5, 20252697224Esham WaseemCentereachNew YorkColtrain Funding Group LLC
September 5, 20252719438Addison Myer CostonFranklinMichiganRocket Mortgage, LLC
September 5, 20252735535Ali Osama GhachamCantonMichiganRocket Mortgage, LLC
September 5, 20252735571Bradley Joseph MarrWoodhavenMichiganRocket Mortgage, LLC
September 11, 2025602984Jermaine PredestinLynbrookNew YorkFinancial Smarthouse, Inc.
September 12, 2025716208Joshua James PuranenMount ClemensMichiganRocket Mortgage, LLC
September 12, 2025997020Frank John PlodzikDetroitMichiganloanDepot.com, LLC
September 12, 20251220968Jason Daniel PlumFranklinTennesseeGuaranteed Rate, Inc.
September 12, 20251251833Victor GuiarssiOzone ParkNew YorkCMG Mortgage, Inc.
September 12, 20251913800Zachary Thomas BoramIndianapolisIndianaRoyal United Mortgage, LLC
September 12, 20252095948Jing XiaoGarden CityNew YorkGolden Bridge Capital LLC
September 12, 20252303859Jordan Christopher RoehrerPhiladelphiaPennsylvaniaFreedom Mortgage Corporation
September 12, 20252539985Nathaniel Ali RohenyBrunswickOhioRocket Mortgage, LLC
September 12, 20252622230Justin Antlyn JonesPhoenixArizonaRocket Mortgage, LLC
September 12, 20252643171Lorna Bryn RoySterling HeightsMichiganRocket Mortgage, LLC
September 12, 20252692565Rabi SarhaneFort MontgomeryNew YorkPowerhouse Solutions, Inc.
September 12, 20252698050Shahram ShahkoohiGreat NeckNew YorkContour Mortgage Corporation
September 12, 20252723100Joseph Anthony MichalskiColumbiaMissouriMortgage Research Center, 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 Application WithdrawnNMLS #Applicant NameCityState
September 15, 2025249499Lois Jean MeyersBradentonFlorida
September 15, 2025255921Randell Joshua-Jack CoulsonClawsonMichigan
September 15, 20251054310Edward John McCloryGilbertArizona
September 15, 20251384838Matthew Thomas NewmanCherry HillNew Jersey
September 15, 20251683285Robert Morris RickettsKatyTexas
September 15, 20252278072Jessica Godinez-SalasLincoln ParkMichigan
September 15, 20252457779Edgar Baltazar ZamoraSacramentoCalifornia
September 15, 20252598489Adam Edward Ray NelsonFishersIndiana
September 15, 20252701139Benjamin Randolph StanzaColumbiaMissouri