Weekly Banking Bulletin

January 30, 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 26, 2026 (SF-LFS)
GLOBAL LENDING SERVICES LLC
1200 Brookfield Blvd, Ste 300, Greenville, SC 29607

Application was received for a change of control whereby Gemeaux Parent LLC will acquire 100% ownership interest in Global Lending Services LLC.

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


January 26, 2026 (TM-LFS)
BULLISH US OPERATIONS LLC
817 Broadway, Floor 6, New York, New York 10003

Notification received for a change of location from 817 Broadway, Floor 6, New York, New York 10003 to 61 9th Avenue, 5th Floor, New York, New York 10011.  
 

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


January 27, 2025 (PF-LFS)
STRAND FINANCE INC.
22 Tennent Road, Morganville, NJ 07751

Application received for a change of control whereby the Heiss 2024 Family Trust, Lee Heiss and Lori Heiss acquired shares in Strand Finance, Inc., a premium finance company.

The publication of receipt of this application does not indicate that the application is deemed complete. An application is deemed complete and filed when all required and requested information has been provided to the Department by the applicant.


January 27, 2026 (MI-CRB)
OCEANFIRST FINANCIAL CORP. 
975 Hooper Avenue, Toms River, NJ 08753 

Application, pursuant to Section 143-b of the Banking Law, to acquire control of Flushing Bank, Uniondale, New York, received.

The comment period on this application will expire on March 2, 2026.


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
June 20, 20252556205Tyrell Emmanuel JohnsonPoughkeepsieNew York
November 19, 202552401Hector PassiniEast NorthportNew York
December 5, 2025220862Dustin Vaiden AlgaHenricoVirginia
December 9, 20252555784Roberto Sebastian FloresDearbornMichigan
December 18, 20252349617Juvenal Fructuoso DelgadoChandlerArizona
December 18, 20252385560Ham Ching LinBrooklynNew York
December 18, 20252661220Joel Noah RodriguezScottsdaleArizona
December 26, 20252777064Andrew Carpenter-BrockwayCassvilleNew York
December 30, 20251888247Karla Mae SextonRosevilleMichigan
December 31, 20252708063Chafik Mohamed DerbassDearborn HeightsMichigan
December 31, 20252791689Mateusz Christopher RostekBlauveltNew York
January 2, 2026989039Justin Jae LeeLevittownNew York
January 5, 20262042222Jeffrey MemishaWantaghNew York
January 5, 20262592741Cleveland James BestMiddletownNew York
January 7, 202639910Carl J. CaspersonDoverNew Jersey
January 9, 20262699344Adrian HernandezPhoenixArizona
January 9, 20262713811Maria Dolores LebronCongersNew York
January 9, 20262779879Kevin Garcia EspinosaDetroitMichigan
January 10, 20262267237Alberto DelarosaLong BeachNew York
January 12, 20262265006Rene Andrew KovacVerplanckNew York
January 12, 20262699448Reginald William SharpeRedfordMichigan
January 13, 2026964986Timothy Justin ColonBronxNew York
January 13, 20262690595Carol Ann CrudoClinton TownshipMichigan
January 14, 2026624284Patrick J. KeaneNew YorkNew York
January 14, 20261286068Edwin FigueroaBronxNew York
January 14, 20262699351Robert George TillerPhoenixArizona
January 16, 20261153932Jennifer Marie BradleyHazel ParkMichigan
January 16, 20261354205Adrian L. MartinezRidgefieldNew Jersey
January 20, 20262163596Tsering DolmaEast ElmhurstNew York
January 20, 20262583365Porcha Sydney SanderfieldDetroitMichigan
January 20, 20262699366Charidee Nicole RossPhoenixArizona
January 21, 20262294719Vukoje StesevicAstoriaNew York
January 21, 20262561052Benjamin Manuel MendozaFort LauderdaleFlorida
January 22, 20262372380Quinton Quillen QuallsNashvilleTennessee

SECTION II

BRANCH LICENSE SURRENDER
January 26, 2026 (CC-LFS)
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Drive, Syosset, NY  11791

The license to engage in business as a casher of checks at the following locations has been surrendered, effective January 7, 2026:

Branch offices:  
1) 359 Nostrand Avenue, Brooklyn, NY 11216 
2) 1756 Bushwick Avenue, Brooklyn, NY 11207 
3) 582 5th Avenue, Brooklyn, NY 11215 
4) 120 Featherbed Lane, Bronx, NY 10452 
5) 2356 Grand Concourse, Bronx, NY 10458 
6) 129A West Sunrise Highway, Freeport, NY 11520


January 29, 2026 (TM-LFS)
BAKKT CRYPTO SOLUTIONS, LLC    
Convene One Liberty Plaza - 1 Liberty St., Suite 305 & 306, New York, NY 10006

Application for change of location from 10000 Avalon Boulevard, Suite 1000, Alpharetta, GA 30009 to Convene One Liberty Plaza - 1 Liberty St., Suite 305 & 306, New York, NY 10006 was approved effective January 29, 2026.


January 27, 2026 (LP-RID) 
DIBBS TRUST COMPANY, LLC 
216 Bowery, 5th Floor, New York, New York 10012

“Certificate of Amendment of the Articles of Organization 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,” approved and filed in the Office of the Superintendent on January 27, 2026. Name change became effective as of January 27, 2026.


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

January 28, 2026 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
300 Washington St, Suite 315, Newton, MA 02458

January 28, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
1400 Hooper Avenue, Suite 203, Toms River, NJ 08753

January 28, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
697 Mill Creek Rd, Suite 6, Manahawkin, NJ 08050

January 28, 2026 (MB-MBD)
Full Service Branch
Nationwide Mortgage Bankers, Inc.
998 Farmington Ave. Suite #201, West Hartford, CT 06107


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

January 28, 2026 (BR-MBD)
Full Service Branch
UBS Financial Services Inc.
One Jericho Plaza, Suite 205, Jericho, NY 11753


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

January 23, 2026 (MB-MBD)
NLC Loans In Lieu of True Name Nations Lending Corporation
1085 Rockside Rd., Suite 21, Parma, OH 44134
Effective Date: January 23, 2026

January 26, 2026 (MB-MBD)
United Mortgage Corp.
400 Jericho Turnpike, Suite 216, Jericho, NY 11753
Effective Date: January 23, 2026


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

Date of ApprovalNMLS #Applicant NameCityStateSponsoring Entity
January 14, 2026146468Robert Scott KaiserDunnellonFloridaCrossCountry Mortgage, LLC
January 14, 2026408138Guy William SilasGlenwoodMarylandEmbrace Home Loans, Inc.
January 14, 2026660579Curtis YipStaten IslandNew YorkA-M-S Mortgage Services, Inc.
January 14, 20261336152Asad Rafiq KhanArlingtonVirginiaGuidance Residential, LLC
January 14, 20261490219Ryan James ChissellLand O' LakesFloridaPennyMac Loan Services, LLC
January 14, 20261567904Alexander Mackenzie SchenkMurfreesboroTennesseePennyMac Loan Services, LLC
January 14, 20262306709Janet Phoebe SwanChandlerArizonaRocket Mortgage, LLC
January 14, 20262339856Johnathan VelasquezHollisNew YorkInterstate Home Loan Center, Inc.
January 14, 20262371933Enzo Vinnie PerezRialtoCaliforniaSun West Mortgage Company, Inc.
January 14, 20262429053Fadi Maher MerzaSterling HeightsMichiganloanDepot.com, LLC
January 14, 20262622841Samual SteinBrooklynNew YorkArk Mortgage, Inc.
January 14, 20262628232Tyler James QuadeGrosse IleMichiganRocket Mortgage, LLC
January 14, 20262749846Tyler James McDermottDetroitMichiganRocket Mortgage, LLC
January 14, 20262754831Philip Albert McElroyTampaFloridaPennyMac Loan Services, LLC
January 14, 20262755700Nicholas Roscoe RoschColumbiaMissouriMortgage Research Center, LLC
January 14, 20262760789Mikhaella Alexandria Wilson NorwoodDetroitMichiganRocket Mortgage, LLC
January 16, 20261432515Matthew Kenneth RozierColumbiaMarylandNewRez LLC
January 16, 20261689361Sean Glenn WallerBaltimoreMarylandNewRez LLC
January 16, 20261804218Victor Zeko KorkisBerkleyMichiganRocket Mortgage, LLC
January 16, 20262652754Dinorah Gisela MartinezChandlerArizonaRocket Mortgage, LLC
January 16, 20262749651Patrick Sean O'DellNortonOhioRocket Mortgage, LLC