Weekly Banking Bulletin

October 10, 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

October 2, 2025 (TM-LFS)
BAKKT CRYPTO SOLUTIONS, LLC 
10000 Avalon Boulevard, Suite 1000, Alpharetta, Georgia, 30009

Notification received for the change of location from 10000 Avalon Boulevard, Suite 1000, Alpharetta, Georgia, 30009 to Convene One Liberty Plaza - 1 Liberty St., Suite 305 & 306, New York, New York 10006.

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.


October 6, 2025 (MI-CRB)
FIRST CENTRAL BANCORP, INC. 
70 Glen Street, Glen Cove, NY 11542

Application, pursuant to Section 143-a of the Banking Law, to acquire all the outstanding shares of First Central Savings Bank, Glen Cove, New York, received.

The comment period on this application will expire on November 10, 2025.


October 8, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Notice of intention to close branch offices at the following three locations, received:

615 West 181st Street, Borough of Manhattan, City of New York 10033;
180 Dyckman Street, Borough of Manhattan, City of New York 10040; and
1620 Pitkin Avenue, Borough of Brooklyn, City of New York 11212.

The comment period on this notice will expire November 10, 2025.


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

October 7, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
873 Main Street, Manchester, CT 06040

October 8, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
73 Market Street, Suite 376, Yonkers, NY 10710

October 8, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
8950 Cypress Waters Boulevard, Suite 200, 2nd Floor, Dallas, TX 75019

October 8, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
140 N. Arizona Avenue, Suite 200, Room 1, Chandler, AZ 85225

October 8, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
11511 Luna Road, Suite 300, Farmers Branch, TX 75234

October 8, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
25500 Commercentre Drive, Suite 200, Lake Forest, CA 92630


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

October 2, 2025 (BR-MBD)
Full Service Branch
Sterling Capital Solutions Incorporated
501 Chestnut Ridge Rd, Suite 308, Spring Valley, NY 10977

October 7, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
210 North Franklin Street, Suite B, Watkins Glen, NY 14891


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
August 25, 2025498749Anita G. AguilarSan DiegoCalifornia
September 10, 20251502581Carlo CataldoStirlingNew Jersey
September 12, 2025660579Curtis YipStaten IslandNew York
September 12, 20252276581Awilda EsarFlushingNew York
September 15, 20252028283James Joseph CunninghamLevittownPennsylvania
September 18, 2025626462You Hua LiuBrooklynNew York
September 22, 20252615808Daniel KissoonJamaicaNew York
September 29, 20251770774Richard Charles DiStasioNew WindsorNew York
September 29, 20252705789Coby Lane PerryWylieTexas
September 30, 20258254Daniel Joseph LuffmanFreeportNew York
October 1, 20251432515Matthew Kenneth RozierColumbiaMaryland
October 1, 20252749657Darin Richard WyantLakewoodOhio
October 3, 20251813681Alexander James-Lee ShellyBerkleyMichigan
October 3, 20252749629Andrew John HaberBrunswickOhio
October 3, 20252749846Tyler James McDermottDetroitMichigan
October 3, 20252755644Nathan James SchroederColumbiaMissouri
October 3, 20252760767Fatima Bre DiopDetroitMichigan
October 6, 20252612538Austin Donald KrulHarrison TownshipMichigan
October 6, 20252749651Patrick Sean O'DellNortonOhio
October 6, 20252749795Leah Elizabeth AndrysiakPlymouthMichigan
October 6, 20252760804Kevin Thomas SeglerFraserMichigan
October 7, 20252306220Terry Diaz BalkcomDearbornMichigan
October 7, 20252760768Klementi VushajDetroitMichigan

SECTION II

August 22, 2025 (MI-CRB)
BCUS, INC.
750 Washington Boulevard, Suite 610, Stamford, CT 06901

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 50 Hudson Yards, 507 West 33rd Street, 67th Floor West Suite, Borough of Manhattan, City of New York 10001.


October 3, 2025 (MI-CRB)
CNB BANK
1 South Second Street, Clearfield, Pennsylvania 16830

Authorization issued to open and occupy a branch office at Community Health Clinic, 2715 Highland Avenue, Niagara Falls, Niagara County, New York 14305, on or after October 4, 2025.

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


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

October 8, 2025 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
1244 Hamilton St., Suite 201, Allentown City, PA 18102


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

October 8, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
18 Division Street, Suite 204A, Saratoga Springs, NY 12866


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 7, 2025 (BR-MBD)
Applicant(s) 
Gaurav Arora
To acquire interest in:
Encore Mortgage Company, Inc.
50-43 229th Street, Bayside, NY 11364


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

October 6, 2025 (MB-MBD)
CMG Mortgage, Inc.
352 Ave C, Storefront, Bayonne, NJ 07002
Effective Date: October 2, 2025


Mortgage Banker Branch License Address Changes:
 

October 7, 2025 (MB-MBD)
loanDepot.com, LLC
From: 2090 Linglestown Rd, Suite 103, Harrisburg, PA 17110
To:      3425 Simpson Ferry, Suite 100, Offices 110 and 112, Camp Hill, PA 17011

October 7, 2025 (MB-MBD)
loanDepot.com, LLC
From: 5005 Meridian Boulevard, Suite 150, Franklin, TN 37067
To:      840 Crescent Centre Dr., Ste 600, Franklin, TN 37064

October 8, 2025 (MB-MBD)
Rocket Mortgage, LLC
From: 8275 South Eastern Avenue, Office 200, Suite 200, Space 267, Las Vegas, NV 89123
To:      2850 W. Horizon Ridge Parkway, Suite 200, Office 232, Henderson, NV 89052


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
October 3, 2025987249Debra Lynn TillersonDeBaryFlorida
October 3, 20251650132Lisa Ciara PendletonFarmington HillsMichigan
October 3, 20251669343Jordan Ryan WagnerNazarethPennsylvania