Weekly Banking Bulletin

October 17, 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 10, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Notice of intention to close branch office at 34 East 51st Street, Borough of Manhattan, City of New York 10022, received.

The comment period on this notice will expire November 17, 2025.


October 10, 2025 (FA-FWB)
WOORI BANK 
203, Hoehyon-dong 1-ga, Chung-gu, Seoul, Republic of Korea

Application pursuant to Section 203 of the Banking Law to change the location of the agency office from 245 Park Avenue, Borough of Manhattan, City of New York 10167 to 1540 Broadway, Borough of Manhattan, City of New York 10036, received.


October 14, 2025 (BP-LFS)
GREENPATH, INC. 
36500 Corporate Drive, Farmington Hills, Oakland, MI 48331

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

From: 1 IKEA-RBFCU Parkway, Office Space #184, Live Oak, Texas 78233
To:      12415 Old Converse Road, Live Oak, TX 78233

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 Banker's Branch received for examination:

October 15, 2025 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
80 Orville Dr, Ste 100 Ofc 139, Bohemia, NY 11716

October 15, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
630 N. Buckman Street, Shepherdsville, KY 40165


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 31, 20252681076Carmen BaumanYonkersNew York
August 4, 2025956367Paul MatuszewskiHolbrookNew York
August 27, 20252142637Neil A. PulikuriCharlotteNorth Carolina
September 5, 2025146696Edward GroussmanStaten IslandNew York
September 15, 20252726011Erica LaChelle VecchiarelliBolivaNorth Carolina
September 26, 20251083492Ryan Paul GilbertBrooklynNew York
September 30, 20252762266Kelsey Anita SingletonAshlandMissouri
October 2, 20252753155Ellen Marie AmmarBrightwatersNew York
October 6, 20252034858Ashley Jean SchuweilerOzone ParkNew York
October 6, 20252760789Mikhaella Alexandria Wilson NorwoodDetroitMichigan
October 7, 20252754831Philip Albert McElroyTampaFlorida
October 7, 20252760776Hilary Brooke CosleySt. Clair ShoresMichigan
October 8, 20251797410Dimitrios KoutroumanosBrooklynNew York
October 8, 20252735544Aric Jeffrey BergermannGarden CityMichigan
October 8, 20252755700Nicholas Roscoe RoschColumbiaMissouri
October 9, 20251072724Mark Thomas SistermanSafety HarborFlorida
October 9, 20251743880Justin JosephStaten IslandNew York
October 9, 20252755592Drake Jordan MahanShawneeKansas
October 9, 20252758395Ryan Montgomery BeltLee's SummitMissouri
October 10, 2025885661Joseph Gayam CadaJacksonvilleFlorida

SECTION II

October 14, 2025 (LPT-RID)
BAKKT TRUST COMPANY, LLC 
1345 Avenue of the Americas, New York, New York 10105

“Certificate of Amendment of Articles of Organization 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,” approved and filed in the Office of the Superintendent on October 14th, 2025. Name change became effective as of October 14, 2025.


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

October 15, 2025 (BR-MBD)
FB Mortgage
In Lieu of True Name
First Bank Mortgage, Inc.
43 Crescent Street Suite #20, Stamford, CT 06906-2415


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

October 14, 2025 (MLS-MBD)
Full Service Branch
Valon Mortgage, Inc.
5011 Gate Pkwy, Bldg. 200, Suite 150, Jacksonville, FL 32256


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

October 15, 2025 (MB-MBD)
NJ Lenders Corp.
1455 NW Leary Way, Suite 400, Office 407, Seattle, WA 98107
Effective Date: October 8, 2025

October 15, 2025 (MB-MBD)
NJ Lenders Corp.
1615 South Congress Avenue, Suite 103 Office Number 169, Delray Beach, FL 33445
Effective Date: October 8, 2025

October 15, 2025 (MB-MBD)
NJ Lenders Corp.
219 Paterson Avenue, Suite 3, Little Falls, NJ 07424
Effective Date: October 8, 2025

October 15, 2025 (MB-MBD)
NJ Lenders Corp.
219 Paterson Avenue, Suite 5, Little Falls, NJ 07424
Effective Date: October 8, 2025


Application to establish a Mortgage Broker's Branch received for examination on October 2, 2025, is withdrawn:

October 10, 2025 (BR-MBD)
Full Service Branch
Sterling Capital Solutions Incorporated
501 Chestnut Ridge Rd, Suite 308, Spring Valley, NY 10977


Mortgage Banker Branch License Address Changes:

October 14, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 61 Greenpoint Ave, Suite 207, Brooklyn, NY 11222
To: 61 Greenpoint Ave., Suite 642, Brooklyn, NY 11222


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:

September 30, 2025 (MB-MBD)
Applicant(s) 
Maverick Merger Sub 2, LLC
Rocket Companies, Inc.
Rocket GP, LLC
Rocket LP, LLC
Rocket Limited Partnership
Rocket Mortgage, LLC
To acquire interest in:
Nationstar Mortgage LLC D/B/A Champion Mortgage Company
Mr. Cooper
8950 Cypress Waters Boulevard, Dallas, TX 75019


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 16, 20252106394Mohamed Subtan MughalFloral ParkNew YorkGo Rascal Inc.
September 16, 20252107734Michael Louis HabibWest BloomfieldMichiganRocket Mortgage, LLC
September 16, 20252125488Gary Robert GergelyMacombMichiganRocket Mortgage, LLC
September 16, 20252163157Patrick Coy LancasterNewportMichiganRocket Mortgage, LLC
September 16, 20252322354Jordan Taylor SimsSurpriseArizonaRocket Mortgage, LLC
September 16, 20252547719Aspen Hayley AguirreChandlerArizonaRocket Mortgage, LLC
September 16, 20252556168Christian Matthew SturdeeScottsdaleArizonaRocket Mortgage, LLC
September 16, 20252564298Carolyn Grace MenoAvondaleArizonaRocket Mortgage, LLC
September 16, 20252584245Armando Marceleno MontesBuckeyeArizonaRocket Mortgage, LLC
September 16, 20252735518Andrew Raymond FenskeBrunswickOhioRocket Mortgage, LLC
September 19, 2025784733Paul Wallace JervisOceansideNew YorkFinance of America Reverse LLC
September 19, 2025959811Stacia Renell MartinPeoriaArizonaRocket Mortgage, LLC
September 19, 20251897013Farid MarhyanGreat NeckNew YorkReliance First Capital, LLC
September 19, 20251972112Meagan Marie CummingsMarlboroughConnecticutCarrington Mortgage Services, LLC
September 19, 20252107584Christopher Michael TattiPort HuronMichiganRocket Mortgage, LLC
September 19, 20252121920Isaac Richard HernandezHuntington BeachCalifornialoanDepot.com, LLC
September 19, 20252134869Jane Allison ObermanLevittownNew YorkQuintessential Mortgage Group, LLC
September 19, 20252354424Peru Joyce BarberMantuaOhioRocket Mortgage, LLC
September 19, 20252429195Ricardo Jose JuradoPhoenixArizonaRocket Mortgage, LLC
September 19, 20252538105Bryan Alexander TrundleTampaFloridaPennyMac Loan Services, LLC
September 19, 20252539911Ayesha Zakiyyah WilliamsPhoenixArizonaRocket Mortgage, LLC
September 19, 20252629364Amee L. MazurkiewiczEast QuogueNew YorkPar East Mortgage Co., Inc.
September 19, 20252663928Teresa Janine GibbsLansdalePennsylvaniaTammac Holdings Corporation
September 19, 20252682048Mark DrekhSterling HeightsMichiganloanDepot.com, LLC
September 19, 20252701531Nathan TeitelbaumBrooklynNew YorkABC Mortgage Corp.
September 19, 20252702751Carlos Alfonso HuarcayaQueens VillageNew YorkCanyon Mortgage Corp.
September 19, 20252724252Amanda Lee BarcusKansas CityMissouriMortgage Research Center, LLC
September 19, 20252732925Christopher M. TiongsonHerculaneumMissouriMortgage Research Center, LLC
September 19, 20252732944Daniel Charles SchwabColumbiaIllinoisMortgage Research Center, LLC
September 19, 20252736700Todd Blaine BaldwinBlue SpringsMissouriMortgage Research Center, LLC
September 24, 2025175429Allan J. LevineFreeholdNew JerseyCrossCountry Mortgage, LLC
September 25, 20252628201William Seunghyun SongClevelandOhioRocket Mortgage, LLC
October 3, 20252700114Usher KrausBrooklynNew YorkFunding Source Corp.
October 3, 20252731255Ilya SimkinHollywoodFloridaFort Funding Corp.
October 10, 202526327Frank LeoneCenterportNew YorkEast Coast Capital Corp.
October 10, 2025134789Jason Michael NewcomerLancasterPennsylvaniaCrossCountry Mortgage, LLC
October 10, 2025867096Jason Scott BleeMassapequa ParkNew YorkUnited Mortgage Corp.
October 10, 20252698011Michael Richard ScheidKenmoreNew YorkHunt Mortgage Corporation