Weekly Banking Bulletin

November 14, 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
November 10, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Application dated November 10, 2025, for permission to open and occupy a branch office at 2980 3rd Avenue, Borough of Bronx, City of New York 10455, received.


November 12, 2025 (SF-LFS)
SENSIBLE AUTO LENDING, LLC
44 Old Ridgebury Road, Suite 100, Danbury, CT 06810

Application was received for a change of control whereby William Messmore will increase his ownership in Sensible Auto Lending, LLC.

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.


November 13, 2025 (BK-CRB)
NEWBANK
146-01 Northern Boulevard, Flushing, NY 11354

Application dated October 22, 2025, for permission to change the designation of principal office located at 146-01 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354 to that of branch office, received.


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
October 16, 20252602080Gerson VargasRockaway ParkNew York
October 18, 20251920764Luis Johat Colon FigueroaDavenportFlorida
October 23, 20251419443Zachary WilliamsSomersetNew Jersey
October 27, 2025963318Ronald Michael AtamianBethlehemPennsylvania
October 28, 2025311811Demitrio AcotNew YorkNew York
November 3, 20252705428Demone Demetrius HarrisBuffaloNew York
November 4, 2025341978Denis William NevinMontclairNew Jersey
November 4, 20252760711Jonathan Robert AshtonRocky RiverOhio
November 4, 20252760771Lauren Michelle GenovesePainesvilleOhio
November 5, 202589297Madhu Murty RenduchintalaTollandConnecticut
November 5, 20252688368Mikaya Aaliyah-Le'nique BattsBaltimoreMaryland
November 5, 20252753989Alex Virgilio BaezYonkersNew York
November 6, 2025119253James Martin CunninghamMatthewsNorth Carolina
November 6, 20251099836Anna SalazarFort LeavenworthKansas
November 6, 20252772170Kenneth George CarsonO'FallonMissouri
November 7, 20252233883Bradley Ron EbertTopekaKansas
November 7, 20252774553Amanda Dianne PittsGrain ValleyMissouri
November 10, 20251232352Tyler Holmes TracyTaneytownMaryland
November 10, 20252771738Jolene Ranae HatfieldLees SummitMissouri

SECTION II

November 13, 2025 (BK-CRB)
NEWBANK
146-01 Northern Boulevard, Flushing, NY 11354

Approval given 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, on or after November 14, 2025.


November 13, 2025 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, NY 10286

Applicant notified by the Superintendent of Financial Services that, pursuant to the provisions of Section 105-b of the Banking Law, no objection will be interposed to the establishment of trust offices at the following 3 locations:

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.


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

November 12, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
6901 Professional Pkwy E, Office 257, Sarasota, FL 34240

November 12, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
1726 Cole Blvd, Suite 210, Lakewood, CO 80401

November 12, 2025 (MB-MBD)
Full Service Branch
Absolute Home Mortgage Corporation
438 North Frederick Ave, Suite 310, Gaithersburg, MD 20877

November 12, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
487 Devon Park Drive, Suite 212, Wayne, PA 19087

November 12, 2025 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
1 Bridge Street, Suite 60, Irvington, NY 10533


Mortgage Banker Branch License Address Changes:

November 12, 2025 (MB-MBD)
Guaranteed Rate, Inc.
From: 12625 High Bluff Dr, Suite 110, San Diego, CA 92130
To: 12625 High Bluff Dr, Suite 210, San Diego, CA 92130