Weekly Banking Bulletin

January 16, 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

November 19, 2025 (CU-CRB)
BEGINNINGS CREDIT UNION
1030 Craft Road, Ithaca, NY 14850

WESTAR FEDERAL CREDIT UNION
2565 Hambletonian Way, Camillus, NY 13031

Application for the merger of Westar Federal Credit Union with and into Beginnings Credit Union pursuant to Section 601 of the Banking Law, under the name Beginnings Credit Union, received.

The comment period on this application will expire on February 17, 2026.


December 4, 2025 (CU-CRB)
SUNMARK credit union
1187 Troy Schenectady Road, Latham, NY 12110

Application received for permission to amend the bylaws to expand the field of membership to include the following counties in New York State, received: Bronx, Delaware, Essex, Hamilton, Herkimer, Orange, Ostego, Sullivan, Ulster, and Washington.
.
The comment period on this application will expire on February 17, 2026.


January 9, 2026 (TR-CRB)
FIVE STAR BANK
55 North Main Street, Warsaw, NY 14569

Application dated January 9, 2026, for permission to change the designation of principal office located at 55 North Main Street, Warsaw, Wyoming County, New York 14569 to that of branch office and of branch office located at 100 Chestnut Street, Rochester, Monroe County, New York 14601 to that of principal office, received.


January 9, 2026 (TR-CRB)
FIVE STAR BANK
55 North Main Street, Warsaw, NY 14569

Notice of intention to close the branch office at 55 North Main Street, Warsaw, Wyoming County, New York 14569, received.

The comment period on this notice will expire on February 16, 2026.


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

January 8, 2026 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
300 Washington St, Suite 315, Newton, MA 02458

January 14, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
697 Mill Creek Rd, Suite 6, Manahawkin, NJ 08050

January 14, 2026 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
998 Farmington Ave. Suite #201, West Hartford, CT 06107

January 14, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
1400 Hooper Avenue, Suite 203, Toms River, NJ 08753

January 14, 2026 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
2727 Shelter Island Dr, Ste 103, San Diego, CA 92106


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

January 14, 2026 (BR-MBD)
Full Service Branch
UBS Financial Services Inc.
One Jericho Plaza, Suite 205, Jericho, NY 11753


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
September 18, 2025424232Montica Renea CrosbyBall GroundGeorgia
November 10, 20251828740Krishanta Ciara BrownConcordNorth Carolina
December 9, 20252707877Irakli AburjaniaPlainfieldNew Jersey
December 11, 20251471916Christina VanBiak ThluaiIndianapolisIndiana
December 16, 20252780007Allyson Marie HartDetroitMichigan
December 17, 20251954998Rosanna Marie RutaHuntingtonNew York
December 22, 2025201061Scot RandolphEllendaleDelaware
December 29, 20252733626Nicholas BurnsHuntingtonNew York
December 30, 20252681289Finessa Marija BedounCantonMichigan
December 30, 20252777632Richard Nicholas KingColumbiaMissouri
December 31, 20252779969Brandon Scot WebbSouth RockwoodMichigan
January 2, 202666710Randi Joy HodellaMiller PlaceNew York
January 2, 20261978056Jared I. ThorbourneHuntington StationNew York
January 3, 20262613980Noel Lloyd ArcherWestburyNew York
January 5, 20266840Steven R. MichaelsAtlantic BeachNew York
January 5, 202639640Michael Robert BlasiusStuartFlorida
January 5, 2026119952Steven RosenbergRonkonkomaNew York
January 5, 2026242811Craig Matthew LaBrunoBrickNew Jersey
January 5, 2026279454Adolph Allen CoferWoodbridgeNew Jersey
January 5, 2026288940Igor SapigaColts NeckNew Jersey
January 5, 20261439380Shimon Yisroel SteinBrooklynNew York
January 5, 20261709540Zoey Shuxin TangGreat NeckNew York
January 5, 20261715455Harjeet S. SethiRichmond HillNew York
January 5, 20261989560Ardian LekaBronxNew York
January 5, 20262040719Megan RinghoffEast MorichesNew York
January 5, 20262099971Chen AdwarSound BeachNew York
January 5, 20262137178Yoily GrossBrooklynNew York
January 5, 20262145260Alisa Michelle MannyBedfordNew York
January 5, 20262268087Shahidul KabirEast ElmhurstNew York
January 5, 20262293933Tarlochan SinghWheatley HeightsNew York
January 6, 202697880Steven HoSaint JamesNew York
January 6, 20261712047Danielle Nicole DiViscontiWest BabylonNew York
January 6, 20261791073David WuLittle NeckNew York
January 6, 20261865845John C. CasabonaEast RockawayNew York
January 6, 20261994531Olta XhackaMiddle VillageNew York
January 6, 20262085550Moshe RottenbergMonroeNew York
January 6, 20262707870Tess Alexandra GoodgeGansevoortNew York
January 7, 20261018003Benjamin David RadnerStaten IslandNew York
January 7, 20261739184Genevieve Ann SmithNashvilleTennessee
January 7, 20262117301Leila MonasebianOyster BayNew York
January 7, 20262676395Jeffrey Eric MorrisseyWaldenNew York
January 7, 20262772538Daniel Michael CableOlatheKansas
January 7, 20262776900Jon Patrick DysonColumbiaMissouri
January 8, 20261692122Richard SorrentinoBroad ChannelNew York
January 8, 20262699341Robert Miguel NicholsWaterford TownshipMichigan
January 9, 2026265177Carla E. TeehanHamptonNew Jersey
January 9, 20262035427Sheana Shauna Gay Anecia MillerLewisvilleTexas
January 9, 20262772468Nicholas Alan Wade CriderColumbiaMissouri
January 9, 20262779918Andrew James SmithBrightonMichigan
January 9, 20262779980Sydney Elaine GonzalezLivoniaMichigan
January 12, 20262779963Abdulah Mohammedsalih AlshuwayilMacombMichigan
January 13, 20262779901Logan James FrankMonroeMichigan

SECTION II

January 12, 2026 (CC-LFS)
East End Liquidity Solutions, LLC 
64B Old Riverhead Road, Westhampton Beach, New York, 11978

Application for a change of control, whereby Charlotte Bongiorno acquires 15% ownership interest in East End Liquidity Solutions, LLC, was approved on January 5, 2026.


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

January 14, 2026 (MB-MBD)
New American Funding, LLC
14511 Myford Road, Suite 100, Tustin, CA 92780
Effective Date: January 14, 2026


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

January 13, 2026 (MB-MBD)
PrimeLending, A PlainsCapital Company
197 State Route 18 South, Ste. 205N, East Brunswick, NJ 08816
Effective Date: January 9, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
341A Hempstead Ave., Malverne, NY 11565
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
651 Willowbrook Rd. Ste.102, Staten Island, NY 10314
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
71 East Ave. Ste O, Norwalk, CT 06851
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
31 E Ridgewood Ave. Ofc. #3 3rd Floor, Ridgewood, NJ 07450
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
45 East Main Street, Holmdel, NJ 07733
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
2810 Coliseum Centre Dr, Suite 500, Charlotte, NC 28217
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
1415 Hooper Avenue, Suite 202, Toms River, NJ 08753
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
41050 West 11 Mile Road, Ste. 100, Novi, MI 48375
Effective Date: January 14, 2026

January 14, 2026 (MB-MBD)
New American Funding, LLC
259 Park Ave. Unit A, Worcester, MA 01609
Effective Date: January 14, 2026


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

January 12, 2026 (BR-MBD)
Mortgage One, Inc.
1 Village Plz, Ste 104, Kings Park, NY 11754
Effective Date: November 3, 2025


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
January 8, 20261001147Margaret Elizabeth YorkJacksonvilleFlorida
January 8, 20261893759John Paul KaczmarWaianaeHawaii
January 8, 20262434736Diana C. FosterStratfordConnecticut
January 8, 20262529080Linghui WuJohns CreekGeorgia
January 8, 20262643717Sina KholghiMission ViejoCalifornia
January 8, 20262688601Andrew Thomas BakerMission ViejoCalifornia
January 8, 20262698557Shantell Lee SharpOverland ParkKansas
January 13, 20261938687Michelle ChaconWest HavenConnecticut
January 13, 20262637738Samuel J. MattinglyBrooklynNew York