Weekly Banking Bulletin

January 23, 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 21, 2026 (BR-MBD)
Applicant(s)
Sultanuddin Ahmed
As: Nova Home Capital LLC in lieu of Mortgage Plus LLC
5095 Buford Highway, Unit H, Atlanta, GA 30340


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

January 15, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
85 Pennsylvania Avenue, First Floor, Niantic, CT 06357

January 15, 2026 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
38D Narragansett Avenue, Jamestown, RI 02835

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
6200 South Syracuse Way, Suite 225, Greenwood Village, CO 80111

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
701 Market Street, Suite 111, Saint Augustine, FL 32095

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
400 Skokie Boulevard, Ste 100, Northbrook, IL 60062

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
575 Underhill Blvd, Ste 214, Syosset, NY 11791

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
4072 Hylan Blvd, Ste A1, Staten Island, NY 10308

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
3301 North University Drive, Office 102, Coral Springs, FL 33071

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
1 Bridge Plaza N, Suite 906, Fort Lee, NJ 07024

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
18583 Dallas Parkway Suite #160, Dallas, TX 75287

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
1000 Woodbury Road, Ste B, Woodbury, NY 11797

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
115 River Road, Suite 109, Edgewater, NJ 07020

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
18 Computer Drive, Suite 103, Albany, NY 12205

January 21, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
476 Highway A1A, Ste 4F, Satellite Beach, FL 32937


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

January 21, 2026 (BR-MBD)
Full Service Branch
Go Rascal Inc.
399 Knollwood Rd # 302, White Plains, NY 10603


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, 20251227730Feng LinWestonFlorida
November 20, 20252687658Zoie Noel BurtonLeanderTexas
December 2, 20252752449Alma JabinSt. AlbansNew York
December 11, 20252760800Elyashiv Menahem ShalomGreat NeckNew York
December 19, 2025196487Gary MerdingerBrooklynNew York
December 22, 20251146166Melissa TovarValley StreamNew York
December 29, 20251488456Angelo StrafacePompton PlainsNew Jersey
December 31, 2025495775Shyamal Manubhai VyrasSugar LandTexas
December 31, 20252717378Dani Hassan JaberDearbornMichigan
January 2, 20261609655Edward S. RojasLake GroveNew York
January 5, 2026304807Kevin JoycePearl RiverNew York
January 5, 2026341225Sewkumarie SinghFreeportNew York
January 6, 20262581959Quinton Riley BolanderFishersIndiana
January 7, 20261945579Robert William LangWest IslipNew York
January 7, 20262228416Chaim Hersh GuttmanBrooklynNew York
January 7, 20262349971Rafael ClassBronxNew York
January 7, 20262572631Robert Matthew MangerWhite PlainsNew York
January 8, 2026286353Maurice Alando JonesBronxNew York
January 8, 20262757335Aaron PanitzRiver ValeNew Jersey
January 9, 20261675039Tristan Peter TenagliaWashingtonMichigan
January 9, 20262501925Rajdeep SinghGlen OaksNew York
January 12, 2026472389Karol LiszewskiMiddle VillageNew York
January 12, 20262457373Drew Steven GoodrowRocklinCalifornia
January 12, 20262681305Derek Jacky YuPeoriaArizona
January 12, 20262775045Daniel James O'TooleMerriamKansas
January 12, 20262786309Luke Daniel MayPattersonvilleNew York
January 13, 20262741059Trace Allan ReddickKansas CityMissouri
January 13, 20262779901Logan James FrankMonroeMichigan
January 14, 20262361868John Vincent SchirripaZionsvilleIndiana
January 14, 20262778392Gabriel Alejandro De Freitas MedinaTampaFlorida
January 15, 20262708232Trenton J. Louis LomasonScottsdaleArizona
January 15, 20262779949Daylon Jovan OwensAkronOhio
January 20, 20262679242Laura Patricia Alvarez ReyGlendaleArizona

SECTION II

November 18, 2025 (TM-LFS)
MOONPAY USA LLC D/B/A MOONPAY
520 Broadway, 8th Floor, Suite 800, New York, New York 10013

Notification for the addition of trade name MoonPay was approved.

In connection with the above change, the original license was surrendered.


January 20, 2026 (TR-CRB)
DIME COMMUNITY BANK 
2200 Montauk Highway, Bridgehampton, NY 11932

Authorization granting permission to open and occupy a branch office at 34 East 51st Street, Borough of Manhattan, City of New York 10022, surrendered for cancellation.

Office discontinued as of January 20, 2026.


January 21, 2025 (TM-LFS)
JPAY LLC
3450 Lakeside Drive, Suite 100, Miramar, FL 33027

Change of control application from Rubric Funds and Deutsche Bank Securities Inc to acquire 16.8% and 12.8% equity and voting interests in SCRS Intermediate Holding Corporation, which is currently a 100% indirect parent of JPay LLC, was approved.


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

January 20, 2026 (MB-MBD)
New American Funding, LLC
14511 Myford Road, Suite 100, Tustin, CA 92780


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

January 15, 2026 (MB-MBD)
PHMC Mortgage
2000 West Center Drive, Suite East D403, Hoffman Estates, IL 60192
Effective Date: November 14, 2025


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

January 15, 2026 (BR-MBD)
Mortgage Managers, Incorporated
100 Coolidge Street, Malverne, NY 11565
Effective Date: December 11, 2025


Mortgage Banker Branch License Address Changes:
 

January 21, 2026 (MB-MBD)
CrossCountry Mortgage, LLC
From: 2255 Norstrand Ave., 9th Floor Office 1, Brooklyn, NY 11210
To: 2255 Nostrand Ave, 9th Floor Office 1, Brooklyn, NY 11210

January 21, 2026 (MB-MBD)
Guaranteed Rate, Inc.
From: 1155 West Chestnut Street, Suites 2B & 2C, Union, NJ 07083
To: 477 Chestnut Street, #B-1, Union, NJ 07083

January 21, 2026 (MB-MBD)
Absolute Home Mortgage Corporation
From: 1035 Johnnie Dodds Blvd, Suite B2-A, Mt Pleasant, SC 29464
To: 741 Johnnie Dodds Boulevard, Office EG in Unit 200, Mount Pleasant, SC 29464