Weekly Banking Bulletin

November 7, 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

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

November 5, 2025 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
6 Huntington Street, Shelton, CT 06484


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 18, 20252723452Zejia HuangRoslynNew York
September 10, 20252716148Andrea L. CruzDes PlainesIllinois
September 17, 20252749823Patrick Grant SmithEastpointeMichigan
October 6, 202537629Bryan C. PerryAdamsNew York
October 17, 20252760809Rebeca ShparthiDearbornMichigan
October 21, 20252181598Benjamin Matthew KeelRosevilleMichigan
October 23, 2025214287Michael L. DeChristofanoLedgewoodNew Jersey
October 23, 20251662764Mustapha Hussein AyoubDearborn HeightsMichigan
October 27, 20251407759Bridget Smith BruhnKingstonNew York
October 27, 20252566232Kristy Lynn MillerBonfieldIllinois
October 27, 20252688366John Richard FreelandGaithersburgMaryland
October 30, 2025146222James Steven TuckerEllicott CityMaryland
November 3, 2025431853Mary Theresa DrossosBuffaloNew York
November 3, 20251905587Martin KristianBaltimoreMaryland
November 3, 20252502681Daniel Johannes WeedenPasadenaMaryland
November 4, 2025844465Jacki HaynesMartinsburgWest Virginia

SECTION ll

July 30, 2025 (SF-LFS)
HYUNDAI CAPITAL AMERICA, INC., U/A/N GENESIS FINANCE, U/A/N KIA FINANCE AMERICA, U/A/N KIA MOTORS FINANCE, U/A/N HYUNDAI MOTOR FINANCE

3161 Michelson Drive, Suite 1900, Irvine, Orange, California, 92612-4418

License to engage in business as a Sales Finance Company at the following location was surrendered:

4000 Macarthur Blvd., Newport Beach, Orange, California 92660


October 31, 2025 (TM-LFS)
OURO GLOBAL, INC. /DBA NETSPEND
10900-A Stonelake Blvd., Suite 200 Austin, TX 78759

Notification for change of name from Ouro Global, Inc. to Ouro Global, Inc. /DBA Netspend was approved.

In connection with the above change, the original license was surrendered.


November 4, 2025 (FR-FWB)
THE VICTORIA MUTUAL BUILDING SOCIETY
8-10 Duke Street, Kingston, Jamaica

The Department interposes no objection to the notification, pursuant to Section 221-e of the Banking Law, of the change of location of representative office from 300 Cadman Plaza West, One Pierrepont Plaza, Borough of Brooklyn, City of New York 11201 to 2700 Church Avenue, Borough of Brooklyn, City of New York 11226.


November 5, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of the branch office at 285 Delaware Avenue, Buffalo, Erie County, New York 14202, will not result in a significant reduction of financial services in the community to be affected.


November 5, 2025 (BP-LFS)
GREENPATH, INC. 
36500 Corporate Drive, Farmington Hills, Michigan 48331

The relocation of a branch office was approved as follows, effective November 5, 2025: 

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


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

October 30, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
8950 Cypress Waters Boulevard, Suite 200, 2nd Floor, Dallas, TX 75019


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

October 30, 2025 (BR-MBD)
Full Service Branch
Arcus Mortgage In Lieu of True Name InstaMortgage Inc.
33 Wood Ave South, Suite 600, Office # 434, Iselin, NJ 08830


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

November 4, 2025 (MB-MBD)
PHH Mortgage Corporation
14405 Walters Road, Suite 250 A, Houston, TX 77014
Effective Date: November 4, 2025


Mortgage Banker License Address Changes:
 

November 4, 2025 (MB-MBD)
Absolute Home Mortgage Corporation D/B/A Crown Home Mortgage
From: 330 Passaic Avenue, Suite 204, Fairfield, NJ 07004
To:     165 Passaic Avenue, Suite 411, Fairfield, NJ 07004


Mortgage Broker Certificate Address Changes:

November 4, 2025 (BR-MBD)
Members Mortgage Corp. D/B/A Long Island Home Capital
From: 35 Pinelawn Rd, Ste. 100E, Melville, NY 11747
To: 266 Jericho Tpke, Suite 204, Floral Park, NY 11001


Mortgage Banker Branch License Address Changes:
 

November 4, 2025 (MB-MBD)
Homestead Funding Corp.
From: 3445 Winton Place, Suite 121, Rochester, NY 14623
To: 21 Goodway Drive, Office B5, Henrietta, NY 14623

November 4, 2025 (MB-MBD)
Absolute Home Mortgage Corporation
From: 4 Booth Drive, Plattsburgh, NY 12901
To: 12 Booth Drive, Plattsburgh, NY 12901


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
November 3, 20252147178Meiqing ZhangFalls ChurchVirginia