Weekly Banking Bulletin

October 31, 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 22, 2025 (BK-CRB)
NEWBANK 
146-01 Northern Boulevard, Flushing, NY 11354

Application dated October 22, 2025, for permission to change the location of principal office from 146-01 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354 to 20 West 33rd Street, Unit 2010, Borough of Manhattan, City of New York 10001, received.


October 23, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON 
240 Greenwich Street, New York, NY 10286

Pursuant to the provisions of Section 105-b of the Banking Law, notice to the Superintendent of Financial Services of intention to establish and maintain trust offices at the following 3 locations, received:

4655 Salisbury Road, Suite 300, Jacksonville, Duval County, Florida 32256;
600 Colonial Center Parkway, Lake Mary, Seminole County, Florida 32746; and
601 Travis Street, Houston, Harris County, Texas 77002.


October 27, 2025 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Dr., Syosset, New York 11791

Application was received for change of control filed by The Western Union Company to indirectly acquire 100% ownership of Pay-O-Matic Check Cashing Corp.

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 licensee.

Any comments or objections should be submitted in writing within ten business days, by November 13, 2025.


October 27, 2025 (MT-LFS)
THE PAY-O-MATIC CORP.  
160 Oak Dr. Syosset, New York 11791

Application received for a change of control filed by The Western Union Company to directly acquire 100% ownership of The Pay-O-Matic Corp.

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.


October 27, 2025 (SB-CRB)
RHINEBECK BANK
2 Jefferson Plaza, Poughkeepsie, New York 12601

Notice of intention to close branch office at 357 East Main Street, Middletown, Orange County, New York 10941, received.

The comment period on this notice will expire December 1, 2025.


October 30, 2025 (MT-LFS)
ACCESSONE MEDCARD, INC. DBA ACCESS ONE 
885 Gold Hill Road, Suite 217, Fort Mill, SC 29708

Application received for a change of control whereby Phreesia, Inc.  will acquire 100% of Access One’s ultimate parent company, AccessOne Parent Holdings, Inc.

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.


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

October 24, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
487 Devon Park Drive, Suite 212, Wayne, PA 19087

October 29, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
1726 Cole Blvd, Suite 210, Lakewood, CO 80401

October 29, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
1 Bridge Street, Suite 60, Irvington, NY 10533


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 3, 20252698708Tasha Lynn PetersonUticaNew York
June 20, 20252696724Kevin Zhongkai XiongLexingtonMassachusetts
September 17, 20251383034Sultanuddin AhmedSuwaneeGeorgia
September 24, 20251486820Mark Andrew BoyerCharlotteNorth Carolina
September 24, 20252708182Pablo Santiago MercadoYpsilantiMichigan
October 3, 20251071200Johanna Fernanda GavilanesMohegan LakeNew York
October 6, 202562959Michael John SchmidOakdaleNew York
October 6, 20252416958Noah HackmackLevittownNew York
October 10, 2025171664Ingrid Alexandra StasichinMassapequaNew York
October 16, 202559734Linda L. RedlingHoneoye FallsNew York
October 16, 20251523750Daniel Lawrence GirouxWarrenMichigan
October 16, 20251555949Dianaluz Imagine HaroChatsworthCalifornia
October 16, 20252475054Cameron Michael SchneiderKansas CityKansas
October 16, 20252759706Nachum FlamBrooklynNew York
October 17, 20252760785Mateo VasiliWestlandMichigan
October 20, 20251681291Brian Heywood KirnFolsomCalifornia
October 20, 20251958839Jerry WaferGarlandTexas
October 20, 20252622841Samual SteinBrooklynNew York
October 20, 20252707807Bobby Michael CrumeTampaFlorida
October 21, 20251994473Kevin TabaresTampaTexas
October 22, 20251080091LeAntonee DeWayne HardrickGrand PrairieTexas
October 22, 20251689361Sean Glenn WallerBaltimoreMaryland
October 22, 20251912693Dane Holden EpsteinColumbiaMaryland
October 22, 20252086016Seth LeedsLivingstonNew Jersey
October 22, 20252628192Oscar Abraham Badillo BarreraDetroitMichigan
October 22, 20252688374Blaine Philip ZarnickOlneyMaryland
October 22, 20252761262Logan William MeadSaint ClairMichigan
October 23, 2025970008Michael Dallas ReinCharlotteNorth Carolina
October 23, 20251915708Brianna Carol RachinskiScottsdaleArizona
October 23, 20252529668Mohamad Bashar AlubaydiCantonMichigan
October 23, 20252616153Davion Damar CarmonColumbiaMaryland
October 24, 20251804218Victor Zeko KorkisBerkleyMichigan
October 24, 20252652754Dinorah Gisela MartinezChandlerArizona
October 27, 20251644423Peter Glen MillerWest BloomfieldMichigan

SECTION II

October 21, 2025 (pf-LFS)
GRACE PREMIUM FUNDING CORP.
210 North Central Avenue, Suite 310, Hartsdale, New York, 10530

The relocation of the main office was approved as follows, effective October 14, 2025: 

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


October 28, 2025 (FA-FWB)
WOORI BANK 
203, Hoehyon-dong 1-ga, Chung-gu, Seoul, Republic of Korea

Approval given to change the location of agency from 245 Park Avenue, Borough of Manhattan, City of New York 10167 to 1540 Broadway, Borough of Manhattan, City of New York 10036.


October 28, 2025 (CU-CEU)
SIDNEY FEDERAL CREDIT UNION 
42 Union Street, Sidney, NY 13838

Application pursuant to Section 96-d of the Banking Law, for the designation of the contiguous community consisting of the towns of Butternuts, Morris and New Lisbon and the villages of Gilbertsville and Morris in Otsego County, New York, as a Banking Development District, was approved by the Superintendent.  The co-applicants are the towns of Butternuts, Morris and New Lisbon and the villages of Gilbertsville and Morris (Otsego County).


October 28, 2025 (FB-FWB)
BNP PARIBAS FORTIS, NEW YORK BRANCH
Montagne de Parc 3, B-100 Brussels, Belgium

Voluntary liquidation, pursuant to Section 605.11 of the Banking Law, of its New York branch located at 787 Seventh Avenue, New York, NY 10019, completed. License surrendered as of October 2, 2025. 


October 29, 2025 (PF-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

The relocation of a branch office was approved as follows, effective October 13, 2025:  
From:  170 Northpointe Parkway, Suite 300, Amherst, New York 14228
To:       300 Airborne Parkway, Suite 220, Cheektowaga, New York 14225


October 30, 2025 (CU-CRB)
AMERICU credit union
1916 Black River Boulevard, Rome, NY 13440
Mountain Valley Federal Credit Union
700 Bear Swamp Road, Peru, NY 12972

Application, pursuant to Section 601 of the Banking Law, for Mountain Valley Federal Credit Union to merge with and into AmeriCU Credit Union, under the name AmeriCU Credit Union, approved.


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

October 27, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
73 Market Street, Suite 376, Yonkers, NY 10710

October 27, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
140 N. Arizona Avenue, Suite 200, Room 1, Chandler, AZ 85225

October 27, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
11511 Luna Road, Suite 300, Farmers Branch, TX 75234

October 27, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
25500 Commercentre Drive, Suite 200, Lake Forest, CA 92630

October 28, 2025 (MB-MBD)
Full Service Branch
NewRez LLC
50 W. Big Beaver Road, Ste. 610, Troy, MI 48084

October 28, 2025 (MB-MBD)
Full Service Branch
American Neighborhood Mortgage Acceptance Company LLC
873 Main Street, Manchester, CT 06040

October 28, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
630 N. Buckman Street, Shepherdsville, KY 40165

October 28, 2025 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
80 Orville Dr, Ste 100 Ofc 139, Bohemia, NY 11716


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

October 28, 2025 (BR-MBD)
Full Service Branch
Quintessential Mortgage Group, LLC
210 North Franklin Street, Suite B, Watkins Glen, NY 14891

October 28, 2025 (BR-MBD)
Full Service Branch
CGAP, Inc.
179 West End Ave, Suite 201, Brooklyn, NY 11235


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

October 23, 2025 (MB-MBD)
Premium Mortgage Corporation
3400 Monroe Ave, Building 3 Suite 110A, Rochester, NY 14618
Effective Date: October 21, 2025

October 23, 2025 (MB-MBD)
Network Capital Funding Corporation
7700 Irvine Center Drive, Suite #300, Irvine, CA 92618
Effective Date: October 22, 2025

October 23, 2025 (MB-MBD)
Cardinal Financial Company, Limited Partnership
345 Boston Post Rd, Sudbury, MA 01776
Effective Date: October 20, 2025

October 24, 2025 (MB-MBD)
United Mortgage Corp.
95 Merrick Road, Baldwin, NY 11510
Effective Date: October 23, 2025

October 24, 2025 (MB-MBD)
Fairway Independent Mortgage Corporation
487 Devon Park Drive, Suite 212, Wayne, PA 19087
Effective Date: October 23, 2025

October 29, 2025 (MB-MBD)
loanDepot.com, LLC
15720 Brixham Hill Ave., Suite 300, Office 370, Charlotte, NC 28277
Effective Date: October 16, 2025


Mortgage Broker Certificate Address Changes:
 

October 29, 2025 (BR-MBD)
Russell Capital Group LLC D/B/A RCG Mortgage
From: 490 Wheeler Road, Suite 252, Hauppauge, NY 11788
To: 490 Wheeler Rd, Suite 111, Hauppauge, NY 11788


Mortgage Banker Branch License Address Changes:
 

October 29, 2025 (MB-MBD)
Nationwide Mortgage Bankers, Inc.
From: 3 Huntington Quadrangle, Suite 403N, Melville, NY 11747
To: 310 A Main Street, Lebanon, NJ 08833

October 29, 2025 (MB-MBD)
Guaranteed Rate, Inc.
From: 886 Columbia Street, Suite 1-300, Hudson, NY 12534
To: 335 Main Street, Offices 1 & 2, Catskill, NY 12414

October 29, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 2018 Eastwood Road, Suite 313, Wilmington, NC 28403
To: 2012 Eastwood Road, Wilmington, NC 28403

October 29, 2025 (MB-MBD)
loanDepot.com, LLC
From: 3000 Town Center, Suite 1600, Southfield, MI 48075
To: 3000 Town Center, Suite 1600, 1700, Southfield, MI 48075


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 27, 2025238001Carmen Milagros Abreu AvilesIrvineCalifornia
October 27, 2025374141Shirley Marie CapellanioMission ViejoCalifornia
October 27, 20251815177Tina TerenzioMilfordConnecticut
October 27, 20252387180Simon FilipovskiMacombMichigan