Weekly Banking Bulletin

November 28, 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 20, 2025 (BK-CRB)
METROPOLITAN COMMERCIAL BANK
99 Park Avenue, 12th Floor, New York, NY 10016

Application dated November 20, 2025, for permission to open and occupy a branch office at 180 Lakeview Avenue, Suite 1220, West Palm Beach, Palm Beach County, Florida 33401, received.


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

November 25, 2025 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
46 Church Street, Braintree, MA 02184

November 25, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
2000 N Classen Blvd., Suite N3400, Oklahoma City, OK 73106

November 25, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
110 Triple Creek Drive, Suite 10, Longview, TX 75601

November 25, 2025 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
5301 Blue Lagoon Drive, Suite 700, Miami, FL 33126


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

November 26, 2025 (BR-MBD)
Full Service Branch
HomePlus Capital LLC
1700 SW 57th Avenue, Unit # 205, Miami, FL 33155
 


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 22, 20252297274Jun XiaCollege PointNew York
October 29, 20251708499Chaim CahanAirmontNew York
November 3, 20252535618Toby John ZiegenfusPhiladelphiaPennsylvania
November 4, 2025212908David Charles KontnyFairfaxVirginia
November 11, 20252770423Jeremy Paul GlabBuffaloNew York
November 13, 20255027Irvin J. KowitzReisterstownMaryland
November 18, 202538323Eric J. MorganFultonNew York
November 18, 2025146563Matthew Raymond FiehrerLewesDelaware
November 18, 2025437120Jonas Raymond ByrerShorewoodIllinois
November 18, 2025704326Adalberto DiazPort WashingtonNew York
November 18, 20252728082Sydney Grace KrollAustinTexas
November 19, 202580627Christopher Adam StantonWarrenNew Jersey
November 19, 2025280741Paul A. QuinnShirleyNew York
November 19, 20252039021Jaila Nicole BellHagerstownMaryland
November 20, 2025146751Maria Elysia StobbeNeptune BeachFlorida
November 21, 20251662539Jason Darby MillerStreetsboroOhio

SECTION II
November 5th,  2025 (SF-LFS)
ROADRUNNER FINANCIAL, INC.      
3001 Hackberry Road, Suite 225, Irving, Dallas, TX 75063

License rider was issued to reflect the change of main address from 4851 Regent Boulevard, Suite 300, Irving, Dallas, TX 75063 to 3001 Hackberry Road, Suite 225, Irving, Dallas, TX 75063.    


November 24, 2025 (LP-RID)
MOONPAY TRUST COMPANY, LLC 
520 Broadway, 8th Floor, Suite TC, New York, NY 10013
Approval given pursuant to the New York Banking Law to conduct business as a limited purpose trust company.


November 25, 2025 (FB-FWB)
INDUSTRIAL BANK OF KOREA
79 Eulji-ro, Jung-gu, Seoul, Republic of Korea

Branch office temporarily located at 875 Third Avenue, Borough of Manhattan, City of New York 10022, returned to permanent site at 1250 Broadway, Borough of Manhattan, City of New York 10001, effective November 25, 2025.


November 26, 2025 (BK-CRB)
NEWBANK 
146-01 Northern Boulevard, Flushing, NY 11354

Approval given 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.


November 26, 2025 (FR-FWB)
THE EXPORT-IMPORT BANK OF KOREA
38 Eunhaengro, 16-1 Yeoido-dong, Youngdeungpo-ku, Seoul 150-996, Republic of Korea

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 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 780 Third Avenue, Borough of Manhattan, City of New York 10017.


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

November 25, 2025 (BR-MBD)
Milo Hospitality Inc.
75 S Broadway, Fourth Floor, Office #452, White Plains, NY 10601


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

November 25, 2025 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
6 Huntington Street, Shelton, CT 06484


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

November 20, 2025 (MB-MBD)
One Reverse Mortgage, LLC
660 Woodward Avenue, Suite 1527, Detroit, MI 48226
Effective Date: October 29, 2025


Certificate to engage in the business of a Mortgage Broker surrendered:

November 20, 2025 (BR-MBD)
Presidential Processing Inc.
35 North Central Ave, 1st Floor Office, Valley Stream, NY 11580
Effective Date: October 17, 2025

November 20, 2025 (BR-MBD)
Andrew Chamow D/B/A All Service Mortgage
9 Berkley Court, Briarcliff Manor, NY 10510
Effective Date: October 24, 2025


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

November 20, 2025 (MB-MBD)
Everett Financial, Inc.
2151 Michelson Dr., Suite 125, Irvine, CA 92612
Effective Date: November 19, 2025

November 21, 2025 (MB-MBD)
Total Mortgage Services, LLC
1313 Connecticut Avenue, Unit 1-8, Bridgeport, CT 06607
Effective Date: November 6, 2025

November 26, 2025 (MB-MBD)
Hartford Funding, LTD.
30 Hempstead Avenue, Suite 139, Rockville Centre, NY 11570
Effective Date: November 21, 2025


Certificate to engage in the business of a Mortgage Broker Branch surrendered:
 

November 20, 2025 (BR-MBD)
think one mortgage inc.
90 East Halsey Road, Ste 107, Parsippany, NJ 07054
Effective Date: November 6, 2025

November 21, 2025 (BR-MBD)
think one mortgage inc.
9A Ackerman Ave., Emerson, NJ 07630
Effective Date: November 6, 2025


Mortgage Banker License Address Changes:

November 25, 2025 (MB-MBD)
Network Capital Funding Corporation
From: 1395 Brickell Avenue, 4th Floor, Miami, FL 33131
To: 7700 Irvine Center Drive, Suite #300, Irvine, CA 92618


Mortgage Banker Branch License Address Changes:
 

November 25, 2025 (MB-MBD)
CrossCountry Mortgage, LLC
From: 1906 Flatbush Avenue, Storefront, Brooklyn, NY 11210
To: 2255 Norstrand Ave., 9th Floor Office 1, Brooklyn, NY 11210

November 25, 2025 (MB-MBD)
1st Priority Mortgage, Inc.
From: 1046 University Avenue, Ste A, Rochester, NY 14607
To: 1046 University Avenue, Suite 2-008-1P, Rochester, NY 14607

November 25, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 5701 Enterprise Parkway, Suite C, East Syracuse, NY 13057
To: 3791 Milton Ave.., Suite 1, Camillus, NY 13031

November 25, 2025 (MB-MBD)
Movement Mortgage, LLC
From: 126 Seven Farms Dr., Ste 170, Charleston, SC 29492
To: 146 Fairchild St., Suite 180, Charleston, SC 29492

November 25, 2025 (MB-MBD)
PHH Mortgage Corporation
From: 7460 Warren Parkway, Suite 100, Office Number 137-146, Frisco, TX 75034
To: 5445 Legacy Drive, Suite 180, Plano, TX 75024


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York State Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSporsoring Entity
November 21, 202583328Steven Matthew StoneFair HavenNew JerseyGreenway Mortgage Funding Corp.
November 21, 2025210052Kim Lieu HuynhFountain ValleyCaliforniaRocket Mortgage, LLC
November 21, 20251037160Cimo BerradaGlendaleArizonaRocket Mortgage, LLC
November 21, 20251083492Ryan Paul GilbertBrooklynNew YorkGuaranteed Rate Affinity, LLC
November 21, 20251168751Alexander Paul BaumanPlymouthMichiganRocket Mortgage, LLC
November 21, 20251555949Dianaluz Imagine HaroChatsworthCaliforniaPennyMac Loan Services, LLC
November 21, 20251813681Alexander James-Lee ShellyBerkleyMichiganloanDepot.com, LLC
November 21, 20251824231Jason Shabon Runyan KirkesSurpriseArizonaRocket Mortgage, LLC
November 21, 20252007766Yousif Basim KekhwaClinton TownshipMichiganRocket Mortgage, LLC
November 21, 20252021653Mujaddid AliWarrenMichiganRocket Mortgage, LLC
November 21, 20252088296Juan Enrique AcunaPhoenixArizonaRocket Mortgage, LLC
November 21, 20252101985Miranda Sam BakalOak ParkMichiganRocket Mortgage, LLC
November 21, 20252248592Allen Tanner RobersonSpring HillTennesseeCarrington Mortgage Services, LLC
November 21, 20252276581Awilda EsarFlushingNew YorkFairway Independent Mortgage Corporation
November 21, 20252528316Catherine B. CartagenaCentral IslipNew YorkUNMB Home Loans Inc.
November 21, 20252584213Sean Edward BowerWickliffeOhioRocket Mortgage, LLC
November 21, 20252608750Qarina KashmiriMonroe TownshipNew Jersey1st 2nd Mortgage Company of N.J., Inc.
November 21, 20252613786Jennifer Lynn GriffenhamClinton TownshipMichiganRocket Mortgage, LLC
November 21, 20252643343Miguel Angel Espada NavarretePhoenixArizonaRocket Mortgage, LLC
November 21, 20252699328Jacob Polis NisanSterling HeightsMichiganRocket Mortgage, LLC
November 21, 20252699791Jesus EnriquezSurpriseArizonaRocket Mortgage, LLC
November 21, 20252735529Flor de Maria Castillo AgredaCuyahoga FallsOhioRocket Mortgage, LLC
November 21, 20252735575Colin Matthew MorrisseyCantonMichiganRocket Mortgage, LLC
November 21, 20252735596Ethan Andrew KnoxNew BaltimoreMichiganRocket Mortgage, LLC
November 21, 20252735716Kyle Anthony VasquezMelvindaleMichiganRocket Mortgage, LLC
November 21, 20252735738Mohd Amadur Rahman MaherDetroitMichiganRocket Mortgage, LLC
November 21, 20252735888Michael Brandon HoffmanWarrenMichiganRocket Mortgage, LLC
November 21, 20252749415Michael Scott HardimanMassapequaNew YorkReliant Home Funding, Inc..
November 21, 20252749637Christian Nicholas LaraMedinaOhioRocket Mortgage, LLC
November 21, 20252749708Kavius Matthew CollinsSt. Clair ShoresMichiganRocket Mortgage, LLC
November 21, 20252749819Nicholas Michael KraftPinc..kneyMichiganRocket Mortgage, LLC
November 21, 20252760768Klementi VushajDetroitMichiganRocket Mortgage, LLC
November 21, 20252760776Hilary Brooke CosleySt. Clair ShoresMichiganRocket Mortgage, LLC
November 21, 20252760804Kevin Thomas SeglerFraserMichiganRocket Mortgage, LLC
      
      
      

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 10, 202521066Christopher Hamilton BehrnsRochester HillsMichigan
October 10, 202528932Vichente OpreaDeer ParkNew York
October 10, 202535892Mariah Stella Ida Francesca GrossmanWestportConnecticut
October 10, 202567709Geoffrey BenchSkaneatelesNew York
October 10, 202573726Mathew P. DirlamJackson HeightsNew York
October 10, 202576091Randall Michael SchropeTurnersvilleNew Jersey
October 10, 2025221132Francisco J. MartinsMatawanNew Jersey
October 10, 2025242955Steve Edward RodgersRiversideCalifornia
October 10, 2025284263James P. HogganSalt Lake CityUtah
October 10, 2025304760Michelle Margaret RaymondLoudonvilleNew York
October 10, 2025367060Daniel Jordan GourashBay VillageOhio
October 10, 2025574270Trevor F. DandradeJamaicaNew York
October 10, 2025598842Hector L. HernandezGlen RockNew Jersey
October 10, 2025640619Frederick William FordBronxNew York
October 10, 2025907375Matthew A. HolmesWeehawkenNew Jersey
October 10, 2025960589Robert Christopher Van FechtmannKeyportNew Jersey
October 10, 20251018003Benjamin David RadnerStaten IslandNew York
October 10, 20251033125Carrie Ann MaceykaWest Palm BeachFlorida
October 10, 20251060058Miguel Angel ZepedaLitchfield ParkArizona
October 10, 20251195503Andrew James LanfordApopkaFlorida
October 10, 20251198436Clenvic Lim CaymeMays LandingNew Jersey
October 10, 20251380985Robert Edward GibsonOcalaFlorida
October 10, 20251430455Christopher Andrew GuevaraIrvineCalifornia
October 10, 20251432370James GallardoPasadenaCalifornia
October 10, 20251459115Joshua Eric SpornMassapequaNew York
October 10, 20251471585Layla Hezabel MartinezSpring HillFlorida
October 10, 20251552269Sheng HuaSan RamonCalifornia
October 10, 20251610726Scott Cooper CampbellGeorgetownTexas
October 10, 20251614245Amiteshwar Singh BhatiaSalt Lake CityUtah
October 10, 20251709332Proculo DavilaWildomarCalifornia
October 10, 20251763960Joseph Christopher CriscuoliBellmoreNew York
October 10, 20251767862Abraham HalberstamBrooklynNew York
October 10, 20251774848Christopher Michael ScottSilver SpringMaryland
October 10, 20251779716Jie Yan ChenLittle NeckNew York
October 10, 20251787816Nasir Uddin SabujWarrenMichigan
October 10, 20251795492Mary KarapetyanTujungaCalifornia
October 10, 20251802385Robert KleinMonseyNew York
October 10, 20251849915Alyssa Marie CaliendoSan DiegoCalifornia
October 10, 20251899391Tugce GulMiller PlaceNew York
October 10, 20251963212Dante Angelo StockClevelandOhio
October 10, 20251989785Meiyu LiBaysideNew York
October 10, 20252024713Winaudy EstrellaNew YorkNew York
October 10, 20252031231Benjamin Richard CrouseLewisvilleTexas
October 10, 20252051357Zhanneng LiLas VegasNevada
October 10, 20252069106Thomas Mendes KilleaMayfieldOhio
October 10, 20252083295John M. GenitoSuffernNew York
October 10, 20252092409Kiana Cherisse BrownCharlotteNorth Carolina
October 10, 20252123098Jennifer HeckerDeltonaFlorida
October 10, 20252125478Marisol FrancoPhoenixArizona
October 10, 20252150007Gitty BraunMonseyNew York
October 10, 20252155974Robert Louis FrancoMelvilleNew York
October 10, 20252181430Shawn Jeffrey DumovNew YorkNew York
October 10, 20252216230Megan Teresa RoyerSan DiegoCalifornia
October 10, 20252219191Jenniffer K. AcevedoLittle FerryNew Jersey
October 10, 20252219801Abraham S. AronBrooklynNew York
October 10, 20252260697William Mark GordonFeastervillePennsylvania
October 10, 20252292686Johnny N. WilliamsPort Jefferson StationNew York
October 10, 20252297453Steve RichardsBoynton BeachFlorida
October 10, 20252345171Maruf LaskerJamaicaNew York
October 10, 20252360751Derick Bernard HobsonSterrettAlabama
October 10, 20252393479Julie Lynn ForrestDeltonaFlorida
October 10, 20252417205Sarah WangDuluthGeorgia
October 10, 20252476306James Anthony CannonValley StreamNew York
October 10, 20252535617Michael Charles CatalanoAmblerPennsylvania
October 10, 20252539557Floyd Irwin DeRizzioMount VernonNew York
October 10, 20252539735Abishek Benjamin DawsonBronxNew York
October 10, 20252547937Benjamin McKay JohnsonScottsdaleArizona
October 10, 20252554582Thomas Mark FreedRoyersfordPennsylvania
October 10, 20252568168Ramon Cezar De GuzmanMiamiFlorida
October 10, 20252594973Elizabeth C. LyssikatosNew YorkNew York
October 10, 20252720024Charles Gregory OlaecheaSmithtownNew York