Weekly Banking Bulletin

January 9, 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
Application to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law received for examination:

January 5, 2026 (BR-MBD)
Applicant(s)
Sesinando Cacoilo
As: NY Home Capital In Lieu of True Name Welcome Home Mtg LLC
241 Hudson Street, Suite 36, Hackensack, NJ 07601

January 7, 2026 (BR-MBD)
Applicant(s)
Gregory John Fischer
Kurt William Strandson
As: Pinnacle Mortgage Corporation
835 Hanover Street Unit 301, Manchester, NH 03104


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
November 3, 20251188672Yali WuRichmondCalifornia
November 7, 2025366027Timothy Daniel HigginsGreenlawnNew York
November 28, 202510319Heather Lynn ConsalviCollingswoodNew Jersey
December 2, 20252692523Eric Darrell BurksTroyMichigan
December 2, 20252769675Andrew Joseph AnzelmoRonkonkomaNew York
December 4, 202528893Jason SchorrPlainviewNew York
December 8, 20252755276Laurel Ariana ColeHempsteadNew York
December 12, 20251281034Irene Paleologos RoblesTuxedo ParkNew York
December 16, 20258803Kim Ann BankerMedfordNew York
December 19, 20251251822Joseph Robert IndiviglioMonroeNew Jersey
December 22, 20251651479Michael David GiacobbePlainviewNew York
December 23, 20252175292Allyson Lynn StoughEmigsvillePennsylvania
December 24, 20252071266Dorian Mandela GrayMonroeMichigan
December 24, 20252766554Christine Ian SawayaHuntington BeachCalifornia
December 30, 2025481253Marc SokobinDix HillsNew York
January 5, 2026113230Marc W. SeidmanMerrickNew York
January 5, 20262730249Jedrick Ruben VeraUniondaleNew York
January 6, 20261051728Molly Lucille McKay WinkleKansas CityMissouri
January 6, 20261256762Jeremy Michael WetmoreCatonsvilleMaryland
January 6, 20261955026Livia Clara RemyBrooklynNew York
January 6, 20262367396Salman ButtValley StreamNew York

SECTION II
January 5, 2026 (TM-LFS)
THUNES FINANCIAL SERVICES LLC
2 Embarcadero Center, 29th Floor – Suite 29-106, San Francisco, California 94111
Notification for the change of location from 345 California Street, Suite 600, San Francisco, California 94104 to 2 Embarcadero Center, 29th Floor – Suite 29-106, San Francisco, California 94111 was approved effective January 5, 2026.

 

January 5, 2026 (TM-LFS)
REALNET PAYMENTS LLC  
8500 Governor’s Hill Drive, Cincinnati, Ohio 45249
Notification for the change of location from 4900 W Brown Deer Road, Milwaukee, Wisconsin 53223 to 8500 Governor’s Hill Drive, Cincinnati, Ohio 45249 was approved effective January 5, 2026.

 

January 5, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy public accommodation office at 3706 Howard Avenue, Kensington, Montgomery County, Maryland 20895 as an adjunct to branch office located at 10420 Montgomery Avenue, Kensington, Montgomery County, Maryland  20895, surrendered for cancellation.
Office discontinued as of December 5, 2025.

 

January 6, 2026 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Approval given to change the location of branch office from 301 East Fordham Road, Borough of Bronx, City of New York 10458 to 478 East Fordham Road, Borough of Bronx, City of New York 10458, on or after January 7, 2026.

 

January 6, 2025 (TM-LFS)
META PAYMENTS INC.  
1 Meta Way, Menlo Park, California 94025 
Notification for a change of location from 1601 Willow Road, Menlo Park, California, 94025 to 1 Meta Way, Menlo Park, California, 94025 was approved effective January 6, 2026.


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

January 6, 2026 (MB-MBD)
Full Service Branch
Hartford Funding, LTD.
265 Main Street, 1st Floor, Huntington, NY 11743

January 6, 2026 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
5301 Blue Lagoon Drive, Suite 700, Miami, FL 33126

January 6, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1212 North Main Street, Unit B, Anderson, SC 29621

January 6, 2026 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
110 Triple Creek Drive, Suite 10, Longview, TX 75601

January 6, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1234 Summer St., Suite 201, Stamford, CT 06905

January 6, 2026 (MB-MBD)
Full Service Branch
Rocket Mortgage, LLC
2000 N Classen Blvd., Suite N3400, Oklahoma City, OK 73106


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

January 6, 2026 (MB-MBD)
Nationstar Mortgage LLC
2000 N Classen Blvd., Suite N3400, Oklahoma City, OK 73106
Effective Date: January 2, 2026

January 6, 2026 (MB-MBD)
Nationstar Mortgage LLC
5301 Blue Lagoon Drive, Suite 700, Miami, FL 33126
Effective Date: January 2, 2026

January 6, 2026 (MB-MBD)
Nationstar Mortgage LLC
110 Triple Creek Drive, Suite 10, Longview, TX 75601
Effective Date: January 2, 2026

January 7, 2026 (MB-MBD)
Nationstar Mortgage LLC
8800 Baymeadows Way West, Suite 400, Jacksonville, FL 32256
Effective Date: January 2, 2026

January 7, 2026 (MB-MBD)
Nationstar Mortgage LLC
5440 Corporate Drive, Suite 200, Troy, MI 48098
Effective Date: January 2, 2026

January 7, 2026 (MB-MBD)
Nationstar Mortgage LLC
11511 Luna Road, Suite 200, Farmers Branch, TX 75234
Effective Date: January 2, 2026

January 7, 2026 (MB-MBD)
Fairway Independent Mortgage Corporation
925 E Overdrive Circle, Hernando, FL 34442
Effective Date: January 6, 2026

January 7, 2026 (MB-MBD)
Nationstar Mortgage LLC
25500 Commercentre Drive, Lake Forest, CA 92630
Effective Date: January 2, 2026

January 7, 2026 (MB-MBD)
Nationstar Mortgage LLC
140 N. Arizona Avenue, Suite 200, Chandler, AZ 85225
Effective Date: January 2, 2026


Mortgage Banker License Address Changes:
 

January 6, 2026 (MB-MBD)
Cypress Loan Servicing LLC D/B/A Rushmore Correspondent Lending Services
From: 11511 Luna Road, Suite 625, Farmers Branch, TX 75234
To: 400 E. Las Colinas Blvd, #220, Irving, TX 75039


Mortgage Banker Branch License Address Changes:
 

January 6, 2026 (MB-MBD)
Carrington Mortgage Services, LLC
From: 10 Griffin Road North, Suite 200, Windsor, CT 06095
To: 360 Bloomfield Avenue, 2nd Floor, Suite 201, Windsor, CT 06095

January 6, 2026 (MB-MBD)
CMG Mortgage, Inc.
From: 1 Cross Island Plaza, Suite 227, Rosedale, NY 11422
To: 1 Cross Island Plaza, Suite 319B, Rosedale, NY 11422

January 6, 2026 (MB-MBD)
CMG Mortgage, Inc.
From: 600 Main Street, Suite 1, Walpole, MA 02081
To: 600 Main Street, Suite 2, Walpole, MA 02081

January 6, 2026 (MB-MBD)
Prosperity Home Mortgage, LLC
From: 7720 N. Dobson Road, 3rd Floor, Scottsdale, AZ 85256
To: 16435 North Scottsdale Road, Suite 285, Scottsdale, AZ 85254