Weekly Banking Bulletin

February 6, 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 29, 2026 (TM-LFS)
PINGPONG GLOBAL SOLUTIONS INC.     
303 Twin Dolphin Drive, Suite 600, Redwood City, CA 94065

Notification received for the change of main address from 303 Twin Dolphin Drive, Suite 600, Redwood City, CA 94065 to 27 W 24th St., Suite 704, New York, NY 10010.  

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.


February 3, 2026 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, NY 10286

Application dated February 3, 2026, for permission to change the location of branch office from One Temasek Avenue, #02-01 Millenia Tower, Singapore 039192 to 7 Straits View, #27-01 Marina One East Tower, Singapore 018936, received.


February 3, 2026 (CU-CRB)
MUNICIPAL CREDIT UNION
22 Cortlandt Street, New York, NY 10007

Application dated February 3, 2026, for permission to change the location of its station from 1560 Flatbush Avenue, Brooklyn, Kings County, NY 11210 to 1555 Flatbush Avenue, Brooklyn, Kings County, NY 11210, received.


February 4, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notices of intention to establish electronic facilities (automated teller machines) at the following 8 locations, received:

  1. Stop & Shop #0600, 2331 Dixwell Avenue, Hamden, New Haven County, CT 06514;
  2. Stop & Shop #0607, 530 Bushy Hill Road, Simsbury, Hartford County, CT 06070;
  3. Stop & Shop #0639, 200 East Main Street, Stratford, Fairfield County, CT 06614;
  4. Stop & Shop #0653, 1790 Port Road East, Westport, Fairfield County, CT 06880;
  5. Stop & Shop #0658, 5 River Road, Wilton, Fairfield County, CT 06897;
  6. Stop & Shop #0663, 1364 East Town Road, Milford, New Haven County, CT 06460;
  7. Stop & Shop #0670, 4531 Main Street, Bridgeport, Fairfield County, CT 06606; and
  8. Stop & Shop #2614, 50 Windsorville Road, Vernon, Tolland County, CT 06066.

February 5, 2026 (BK-CRB)
GREATER GOTHAM BANK (in formation)
444 Mamaroneck Avenue, White Plains, NY 10605

Organization Certificate received.

INCORPORATORS: 
Laurence Marchini III, Katonah, New York
Jeffrey Scott Wall, Wantagh, New York   
Harry Charles Katz, Ancramdale, New York           
Robert Liberto, North Belmore, New York                           
Adelaide Polsinelli, New York, New York 
Juan Soto, New York, New York


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

February 4, 2026 (BR-MBD)
Applicant(s)
JongHwi Kim
As: Kim Mortgage LLC In Lieu of True Name MET Mortgage Services LLC
681 Lawlins Road, Unit 50, Suite #202/203, Wyckoff, NJ 07481

February 4, 2026 (BR-MBD)
Applicant(s)
Irvin J. Kowitz
Joseph Marvin Kowitz
Steven Glen Kaplan
CB Mortgage Holdings, LLC
As: Caliver Beach Mortgage, LLC
500 Redland Court, Suite 300, Owings Mills, MD 21117


Application received pursuant to Section 594-b of the New York Banking Law and Part 410 of the Superintendent's Regulations for a control interest:
 

February 4, 2026 (BR-MBD)
Applicant(s)
Alan Yim Trust
Alexander Louis Lange
Edward Chang-Huk Yim
Justin Yim Trust
Thomas Yim Trust
To acquire interest in:
Full Beaker, Inc.
11900 NE 1st St, Ste 300, Building G, RM 3014, Bellevue, WA 98005


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
February 4, 20251739349Michelle AbajianMelvilleNew York
November 25, 20252073218Alexandra Rose ScottiAmityvilleNew York
November 25, 20252700164Robert Alan ProctorKyleTexas
December 2, 2025270548Christopher Edward Carl DolanCarlsbadCalifornia
December 3, 20252625760Lingling JiangEast ElmhurstNew York
December 12, 20251533819Yemegnushal Asebe TegegnAtlantaGeorgia
December 19, 20251418231Matthew Kelly MaineCoronaCalifornia
December 29, 20252573859Nour Mustapha MakkiDearbornMichigan
December 29, 20252775742Ryan Kevin DouganGarden CityNew York
December 31, 202567023Christopher FiaccoLittle NeckNew York
January 6, 20262690524Laith Ashraf AljaniniLivoniaMichigan
January 6, 20262769356Mercedes PalaciosMassapequa ParkNew York
January 8, 20261704583Sonila MathewsBrownstown TownshipMichigan
January 9, 20262303381Virginia M. VelezYonkersNew York
January 12, 2026113939Dolly Pamela FernandesRidgewoodNew Jersey
January 12, 20262023017Manuela Martinez-AcevedoJamaicaNew York
January 13, 20262683761Jimmy PerezCliftonNew Jersey
January 13, 20262699789Jaquelin Selene Zazueta VerdinPhoenixArizona
January 13, 20262731249Shanoi Roshaunda EdwardsBronxNew York
January 14, 20262421068Matthew Daniel MartyEast MeadowNew York
January 15, 2026213583Christopher James SchmidtLadera RanchCalifornia
January 16, 2026955782Bryan P. CohenHolmdelNew Jersey
January 16, 20262265102Dylan SarachekSaint JamesNew York
January 20, 2026224526Elizabeth Randolph StarksWaukeganIllinois
January 20, 20261495208Maria Catherine RicciWeehawkenNew Jersey
January 20, 20262740057Sarabjeet SinghElmontNew York
January 21, 2026601449Christian G. MezaSpringfield GardensNew York
January 21, 20262627100Cassandra Marie BianchiBuffaloNew York
January 21, 20262687360Margaret Ann BarkerWest BabylonNew York
January 22, 20262236746Feifei LiMaspethNew York
January 22, 20262417073Alexis Kaitlyn AlvarezRoselle ParkNew Jersey
January 26, 20261764667Moshood A. AlliIselinNew Jersey
January 26, 20262093312Aliyah Maria CabaOcean TownshipNew Jersey
January 29, 2026414552Waldina Lissette CastroLakelandFlorida
January 30, 20261787403Jacky VuongNew YorkNew York
February 2, 2026981295Camillo Thomas De CoroDripping SpringsTexas
February 3, 20261771475Brady William OstendorfAvondaleArizona
February 3, 20262798147Kristen May HagerJefferson CityMissouri

SECTION II

January 26, 2026 (SB-CRB)
APPLE BANK
122 East 42nd Street, New York, NY 10168

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at Space #2005, Staten Island Mall, 2655 Richmond Avenue, Borough of Staten Island, City of New York 10314, will not result in a significant reduction of financial services in the community to be affected.


January 26, 2026 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004

Authorization granting permission to open and occupy a branch office at the following 3 locations, surrendered for cancellation:

615 West 181st Street, Borough of Manhattan, City of New York 10033; and
180 Dyckman Street, Borough of Manhattan, City of New York 10040; and
1620 Pitkin Avenue, Borough of Brooklyn, City of New York 11212.

Offices discontinued as of January 23, 2026.


January 29, 2026 (TR-CRB)
AMALGAMATED BANK
275 Seventh Avenue, New York, NY 10001

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 1440 Broadway, Oakland, Alameda County, California 94612.


February 1, 2026 (CU-CRB)
MUNICIPAL CREDIT UNION 
22 Cortlandt Street, New York, NY 10007

MEDICAL EMPLOYEES OF STATEN ISLAND FEDERAL CREDIT UNION 
355 Bard Avenue, Staten Island, NY 10310

Application, pursuant to Section 601 of the Banking Law, for Medical Employees of Staten Island Federal Credit Union to merge with and into Municipal Credit Union, under the name Municipal Credit Union, approved.


February 2, 2026 (TM-LFS)
GPS CAPITAL MARKETS, LLC  
10813 S. River Front Pkwy, Suite 400, South Jordan, UT 84095 

License to engage in business as a licensed money transmitter company is surrendered.


February 3, 2026 (TR-CRB)
FIVE STAR BANK
55 North Main Street, Warsaw, NY 14569

Approval given 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.


February 3, 2026 (BP-LFS)
SPRINGBOARD NONPROFIT CONSUMER CREDIT MANAGEMENT, INC.
1450 Iowa Avenue, Suite 200, Riverside, California, 92507

The license to engage in business as a budget planner at the following location has been surrendered:

1450 Iowa Avenue, Suite 200, Riverside, California, 92507

Effective January 15, 2026, Springboard Nonprofit Consumer Credit Management, Inc. is no longer authorized to conduct budget planner business in the State of New York.
_________________________________________________________________________________

February 4, 2026 (BK-CEU)
PONCE BANK 
2244 Westchester Avenue, Bronx, NY 10462

Application pursuant to Section 96-d of the Banking Law for the designation of Community District 12, Borough of Manhattan, New York County, New York, as a Banking Development District, was approved by the Acting Superintendent. The co-applicant is the Borough of Manhattan, City of New York.


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

February 3, 2026 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
2727 Shelter Island Dr, Ste 103, San Diego, CA 92106

February 3, 2026 (MB-MBD)
Full Service Branch
Embrace Home Loans, Inc.
38D Narragansett Avenue, Jamestown, RI 02835

February 3, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
85 Pennsylvania Avenue, First Floor, Niantic, CT 06357


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

February 3, 2026 (BR-MBD)
Full Service Branch
Go Rascal Inc.
399 Knollwood Rd # 302, White Plains, NY 10603


License to engage in business as a Mortgage Banker Branch surrendered:

January 29, 2026 (MB-MBD)
CMG Mortgage, Inc.
1000 Crawford Place, Suite 380, Mt. Laurel, NJ 08054
Effective Date: January 23, 2026


Certificate to engage in business as a Mortgage Loan Servicer Branch surrendered:

January 30, 2026 (MS-MBD)
Fay Servicing, LLC
1801 S Meyers Rd, Suite 400, Oakbrook Terrace, IL 60181
Effective Date: January 23, 2026


Mortgage Banker Branch License Address Changes:

February 3, 2026 (MB-MBD)
Cliffco, Inc.
From: 3650 James Street, Ste. 208, Syracuse, NY 13206
To: 142-62 Rockaway Boulevard, Jamaica, NY 11436-1419


Mortgage Broker Branch Certificate Address Changes:
 

February 4, 2026 (BR-MBD)
CGAP, Inc.
From: 3485 East Tremont Ave, Ste. 2B, Bronx, NY 10465
To: 1211 Castle Hill Avenue, Bronx, NY 10462


Mortgage Loan Servicer Branch Certificate Address Changes:

February 4, 2026 (MS-MBD)
Real Time Resolutions, Inc.
From: 1951 West Camelback Road, Suite 115, Phoenix, AZ 85015
To: 3110 N Central Ave - Suite D-160, Offices 145 and 157, Phoenix, AZ 85012