Weekly Banking Bulletin

September 26, 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 8, 2025 (FB-FWB)
BNP PARIBAS FORTIS SA/NV
Montagne de Parc 3, B-100 Brussels, Belgium

Notice pursuant to Section 605.11 of the Banking Law that BNP Paribas Fortis SA/NV intends to voluntarily liquidate its New York branch located at 787 Seventh Avenue, New York, NY 10019, received. 


September 8, 2025 (TM-LFS)
BITSTAMP USA, INC. D/B/A/ BITSTAMP
27 Union Square West, Suite 205, New York, New York 10003

Notification received for a change of location from 27 Union Square West, Suite 205, New York, New York 10003 to 85 Willow Rd, Menlo Park, California 94025.

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 15, 2025 (MI-CRB)
ALEXANDER GRETER
Zurich, Switzerland 

Application, pursuant to Section 143-b of the Banking Law, for Alexander Greter as a successor co-trustee of the Habib Family Trust to acquire indirect control of Habib American Bank, New York, New York, received.

The comment period on this application will expire on October 15, 2025.


September 25, 2025 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Bulletin item dated September 17, 2025, which appeared in the Weekly Bulletin dated September 19, 2025, advising of the receipt of an application for permission to open and maintain a station at 62-80 Rockaway Beach Blvd., Arverne, Queens County, NY 11692, is corrected to read as follows:

Application dated September 17, 2025, for permission to open and maintain a station at 68-20 Rockaway Beach Blvd., Arverne, Queens County, NY 11692, received.


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

September 23, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
1244 Hamilton St., Suite 201, Allentown City, PA 18102


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

September 24, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
18 Division Street, Suite 204A, Saratoga Springs, NY 12866


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 30, 20252735596Ethan Andrew KnoxNew BaltimoreMichigan
August 6, 20252523285Yeimi Tifa CalcanoGarfieldNew Jersey
August 6, 20252628230Amari Jawaun JordanDetroitMichigan
August 20, 20251203208Dustin Robert AshleyBeverly HillsMichigan
August 20, 20251615122Jason David KanaanClarkstonMichigan
August 25, 20252672476Laura Ann GoffredoStaten IslandNew York
August 26, 2025366144Michael Carroll RogersRock HillSouth Carolina
August 27, 20252707407Ricardo AcunaArverneNew York
September 2, 20252178597Kregg SmithBronxNew York
September 3, 2025885545Sean Patrick AlboucqDoylestownPennsylvania
September 4, 20252743580Carley Finley AdamsTampaFlorida
September 5, 2025409883Summer Paige MangelsWarwickNew York
September 5, 20252530010Ritesh RaiBethpageNew York
September 8, 20251666462Michelle Lena Diaz-RodriguezBronxNew York
September 9, 2025786059Craig Girard PadvaPerkasiePennsylvania
September 9, 20252606727Carlos Alberto GaviriaBronxNew York
September 10, 20251814360Sean Mahon GunnellKellerTexas
September 11, 20251717986Juan Manuel SalcedaNorth HollywoodCalifornia
September 12, 20251233387Michael Dane DaughertyChristianaTennessee
September 12, 20251975304James Thomas MahanyFort MillSouth Carolina
September 15, 2025673171Eric GarciaGlen HeadNew York
September 15, 20252509385Trevor John MenyColumbiaMissouri
September 16, 202549664Cherry Ann LeSageLedyardConnecticut
September 16, 20252738229Jonathan StreicherPassaicNew Jersey
September 17, 20252021653Mujaddid Munawwor AliWarrenMichigan
September 18, 2025418591John Donovan KlarinGilbertArizona
September 18, 20251184803Sasha Mercedes DelgadoCampbell HallNew York
September 18, 20251225185Susan Nancy AdamsFalmouthMassachusetts
September 18, 20252095451Ben SteeleBranfordConnecticut
September 19, 2025142910Gina Maria BrownScottsdaleArizona
September 19, 20252344000Tyler Lee SchappachShermanConnecticut

SECTION II

September 8, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, New York 14203 
PEOPLE’S UNITED MERCHANT SERVICES HOLDINGS, INC. 
850 Main Street, Bridgeport, Connecticut 06604

Application, pursuant to Section 601-b of the Banking Law, for People’s United Merchant Services Holdings, Inc. to merge with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company, approved.


BRANCH LICENSE SURRENDER

September 24, 2025 (CC-LFS)
HILTON CHECK CASHING CORP.
116 A Fulton Avenue, Hempstead, New York 11550

The license to engage in business as a casher of checks at the following location has been surrendered effective May 30, 2025 and is no longer authorized to conduct check cashing business in the State of New York:

Branch office: 219-19 Jamaica Avenue, Queens Village, NY 11428. Effective May 30. 2025.


September 24, 2025
PAY-O-MATIC CHECK CASHING CORP.
160 Oak Drive Syosset, NY 11791

Effective September 24, 2025, suspension of Pay-O-Matic Check Cashing Corp.’s licenses to operate check cashing locations in New York has been lifted. 


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

September 24, 2025 (MB-MBD)
Oceanside Mortgage Company
55 Main Street, Toms River, NJ 08753
Effective Date: September 2, 2025


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

September 22, 2025 (MB-MBD)
American Financial Network, Inc.
11820 Miramar Parkway, Suite 301, Miramar, FL 33025
Effective Date: September 4, 2025

September 22, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
46 South Broadway, Suite 102, Nyack, NY 10960
Effective Date: August 29, 2025

September 23, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
3119 Newtown Avenue, Suite 305, Astoria, NY 11102
Effective Date: September 5, 2025

September 23, 2025 (MB-MBD)
Embrace Home Loans, Inc.
35 Braintree Hill Office Park, Suite 109, Braintree, MA 02184
Effective Date: September 18, 2025

September 24, 2025 (MB-MBD)
American Financial Network, Inc.
7280 West Palmetto Road Suite 302-N, Boca Raton, FL 33433
Effective Date: September 4, 2025


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 Application WithdrawnNMLS #Applicant NameCityState
September 24, 20251142416Steven St. John RogersDonaldsSouth Carolina
September 24, 20251185359Isaac Jair Hinojos MartinezColorado SpringsColorado
September 24, 20251321533Adam Edward MillerBoca RatonFlorida
September 24, 20251503380Thomas Densmore NorrisNampaIdaho
September 24, 20251594851Philemon Dilinus HarrisNewarkDelaware