Weekly Banking Bulletin

January 2, 2026

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

January 2, 2026 (LP-RID) 
DIBBS TRUST COMPANY LLC 
216 Bowery, 5th Floor, New York, New York 10012

Application for the Superintendent’s approval of the “Certificate of Amendment of the Organization Certificate of Dibbs Trust Company, LLC under Section 8005 of the Banking Law” providing for the change of name of the limited liability trust company to “Bastion Platforms Trust Company, LLC,” 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 30, 20252719781Faisal AshrafHoward BeachNew York
November 17, 20252735594Kevin A. LeonardFairportNew York
November 26, 20252746963Joseph WagschalSpring ValleyNew York
December 2, 202550324Ludwig Daniel Jean-LouisHempsteadNew York
December 2, 20251849287Jason Philip SchneiderBradentonFlorida
December 9, 2025575757James OrnceSpringvilleNew York
December 15, 2025230886Larry Wayne ThompsonBrownsboroAlabama
December 17, 20252734745Victor Robert TremblayAustinTexas
December 18, 20251623867Jerry Linn JacobsFishersIndiana
December 22, 20251721466Kevin Lee RedmondSt. CharlesMissouri
December 22, 20252156387Dustin Charles SalterFultonMissouri

SECTION II

December 31, 2025 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Authorization to transact the business of Private Bankers issued, effective January 1, 2026.

GENERAL PARTNERS/CLASS 1 LIMITED PARTNERS
 

BBH Principals, L.P.
Thomas E. Berk
Taylor S. Bodman
Suzanne E. Brenner
Christian M. Brunet
Hilary M. Capay
Valentino D. Carlotti
G. Scott Clemons
Geoffrey M. Cook
Jean Marc Crepin
Thomas J. Davis
Orla E. Foley
Kathryn C. George
Lorrie L. Gordon
Christopher Gothard
Lewis J. Hart III
Neil M. Hohmann
William H. Hyder
Charles O. Izard
Radford W. Klotz
Bradley M. Langer
Christopher J. McCabe
Michael J. McDonald
Shawn R. McNinch
Jeffrey B. Meskin
Yukinori Nagahisa
Sean Pairceir
Justin V. Reed
Christopher C. Remondi
Jeffrey A. Schoenfeld
Noriyasu Sonobe
Kevin W. Stone
W. Carter Sullivan III
Andrew J. F. Tucker
William B. Tyree
Maroa C. Velez
William J. Whelan, Jr.
Richard H. Witmer, Jr.
 

CLASS 2 LIMITED PARTNERS
 

Brian A. Berris
John J. Borland
Timothy J. Connelly
Douglas A. Donahue, Jr.
Anthony T. Enders
Alexander T. Ercklentz
John A. Gehret
Elbridge T. Gerry, Jr.
Kristen F. Giarrusso
Ronald J. Hill
Landon Hilliard
Michael R. Keller
Jared S. Keyes
Susan C. Livingston
Hampton S. Lynch, Jr.
Michael W. McConnell
John P. Molner
Donald B. Murphy
John A. Nielsen
Jean-Pierre Paquin
Eugene C. Rainis
A. Heaton Robertson III
William E. Rosensweig
Lawrence C. Tucker
 

Permanent capital: $810,000,000.

(These Private Bankers are already under the supervision of the Department. New Certificate submitted by reason of the proposed admission to the firm of Shawn R. McNinch as a General Partner/Class 1 Limited Partner; and the proposed conversion of Douglas A. Donahue, Jr. and Hampton S. Lynch, Jr. from General Partners/Class 1 Limited Partners to Class 2 Limited Partners.)


December 31, 2025 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Certificate of Authorization issued January 2, 2025, to transact the business of Private Bankers revoked, effective January 1, 2026.


December 31, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Approval given to change the location of branch office from 234 East Main Street, Marlborough, Middlesex County, Massachusetts 01752 to 322 Maple Street, Marlborough, Middlesex County, Massachusetts 01752, on or after January 1, 2026.
_____________________________________________________________________________________

December 31, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 285 Delaware Avenue, Buffalo, Erie County, New York 14202, surrendered for cancellation.

Office discontinued as of December 31, 2025.


Application to assume inactive status as a registered mortgage broker pursuant to Article 12-D of the Banking Law approved:

December 31, 2025 (BR-MBD)
Ownit, LLC
31 Stewart Street, Floral Park, NY  11001
Effective Date: October 20, 2025

December 31, 2025 (BR-MBD)
Synergy Mortgage Inc.
41 South Street, Suite A, Warwick, NY 10990
Effective Date: October 27, 2025


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

December 30, 2025 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
42 East Main Street, Suite 201, Freehold, NJ 07728


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

December 29, 2025 (BR-MBD)
think one mortgage inc
1715 State Highway 35 Suite 201-A, Middletown, NJ 07748
Effective Date: December 19, 2025

December 31, 2025 (BR-MBD)
New Dwelling Developments Inc
900 South Avenue, Suite 15, Staten Island, NY 10314
Effective Date: December 29, 2025


Mortgage Banker Branch License Address Changes:

December 31, 2025 (MB-MBD)
Total Mortgage Services, LLC
From: 46 Church Street, Braintree, MA 02184
To: 457 Main Street, Weymouth, MA 02190