Weekly Banking Bulletin

October 3, 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
September 19, 2025 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

A notification was received for the relocation of a branch office, as follows:

From:  3817 NW Expressway, Suite 725, Oklahoma City, Oklahoma 73112
To:       4005 NW Expressway, Suite 525E, Oklahoma City, Oklahoma 73116

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 22, 2025 (pf-LFS)
GRACE PREMIUM FUNDING CORP. 
676A White Plains Road, Scarsdale, NY 10583

A notification was received for the relocation of the main office as follows:

From:  676A White Plains Road, Scarsdale, NY 10583
To:       210 North Central Avenue, Suite 310, Hartsdale, New York, 10530

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 26, 2025 (TM-LFS)
TIJARI HOLDING CORP OF NEW YORK, INC.  
25-29 Steinway Street, Astoria, NY 10122
Notification is received for the change of location from 25-29 Steinway Street 
Astoria, NY 10122 to 225 West 34th Street, FL 9 New York, NY 10122. 
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 26, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 285 Delaware Avenue, Buffalo, Erie County, New York 14202, received.

The comment period on this notice will expire November 3, 2025.


September 26, 2025 (MI-CRB)
EMIGRANT BANK 
201 South Biscayne Boulevard, Suite 1120, Miami, FL 33131

Application dated September 25, 2025, for permission to change the location of branch office from 5 East 42nd Street, Borough of Manhattan, City of New York 10017 to 333 Madison Avenue, Borough of Manhattan, City of New York 10017, received.


September 30, 2025 (CU-CRB)
Municipal credit union
22 Cortlandt Street, New York, NY 10007
Medical Employees of Staten Island Federal Credit Union
355 Bard Ave, Staten Island, NY 10310

Application for the merger of Medical Employees of Staten Island Federal Credit Union with and into Municipal Credit Union pursuant to Section 601 of the Banking Law, under the name Municipal Credit Union, received.

The comment period on this application will expire on November 4, 2025.


October 1, 2025 (TM-LFS)
REALNET PAYMENTS LLC  
4900 W Brown Deer Road, Milwaukee, Wisconsin 53223 
Notification received for a change of location from 4900 W Brown Deer Road Milwaukee, Wisconsin 53223 to 8500 Governor’s Hill Drive, Cincinnati, Ohio 45249.
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.


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

September 26, 2025 (BR-MBD)
Full Service Branch
CGAP, Inc.
179 West End Ave, Suite 201, Brooklyn, NY 11235

October 1, 2025 (BR-MBD)
Full Service Branch
Arcus Mortgage in lieu of
InstaMortgage Inc.
33 Wood Ave South, Suite 600, Office # 434, Iselin, NJ 08830


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
June 13, 202522202Kurt William StrandsonManchesterNew Hampshire
July 22, 20252371933Enzo Vinnie PerezRialtoCalifornia
September 3, 20252730108Cedric Ivan CapelesClevelandOhio
September 15, 20252116410Joshua Lance SalineVoorheesNew Jersey
September 26, 2025177405Daniel William PlunkettPrincetonNew Jersey

SECTION II

September 26, 2025 (FB-FWB)
MIZUHO BANK, LTD. 
Otemachi 1-5-5, Chiyoda-ku, Tokyo 100-8176, Japan

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 27, 2025.
 


September 29, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Authorization granting permission to open and occupy a branch office at 285 Madison Avenue, Borough of Manhattan, City of New York 10017, surrendered for cancellation.

Office discontinued as of September 26, 2025.


September 30, 2025 (FB-FWB)
FIRST COMMERCIAL BANK, LTD. 
300 Chung King South Road, Section 1, Taipei 100-05, Taiwan

Approval given to change the location of branch from 750 Third Avenue, Borough of Manhattan, City of New York 10017 to 777 Third Avenue, Borough of Manhattan, City of New York 10017, on or after October 1, 2025.


October 1, 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

The Superintendent of Financial Services has filed, pursuant to the provisions of Section 601-b of the Banking Law, as of 11:59 P.M., September 30, 2025, an Agreement and Plan of Merger, dated as of June 10, 2025, and other required documents, providing for the merger of People’s United Merchant Service Holdings, Inc. with and into Manufacturers and Traders Trust Company, under the name Manufacturers and Traders Trust Company.


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

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

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

October 1, 2025 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
399 Thornall St., Suite F, Edison, NJ 08837

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

October 1, 2025 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
4545 Fuller Drive, Suite 200, Irving, TX 75038

October 1, 2025 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
128 South Tryon Street, Suite 880, Charlotte, NC 28202


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

October 1, 2025 (MB-MBD)
Applicant(s) 
Rocket GP, LLC
Rocket LP, LLC
Rocket Limited Partnership
To acquire interest in:
Rocket Mortgage, LLC
1050 Woodward Avenue, Detroit, MI 48226


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

September 25, 2025 (BR-MBD)
Today's Mortgage Inc.
11 East Broadway, Suite 9D, New York, NY 10038
Effective Date: August 22, 2025


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

September 25, 2025 (MB-MBD)
loanDepot.com, LLC
38D Narragansett Ave, Jamestown, RI 02835
Effective Date: September 11, 2025

September 26, 2025 (MB-MBD)
East Coast Capital Corp.
75 Virginia Road, Suite 2, North White Plains, NY 10603
Effective Date: September 9, 2025


Mortgage Banker Branch License Address Changes:
 

September 30, 2025 (MB-MBD)
Fairway Independent Mortgage Corporation
From: 380 West Broadway, Unit #101, South Boston, MA 02127
To: 124 Washington Street, Suite 301, Foxboro, MA 02035