Weekly Banking Bulletin
February 13, 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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research and Innovation Division |
SECTION I
February 12, 2026 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005
Verified Certificate to Continue Business as Private Bankers, received.
(These Private Bankers are already under the supervision of the Department. New Certificate submitted by reason of the death of Donald B. Murphy, a Class 2 Limited Partner.)
February 12, 2026 (SB-CRB)
FULTON SAVINGS BANK
75 South First Street, Fulton, NY 13069
Application dated February 9, 2026, for permission to change the location of branch office from 5501 Bartel Road, Brewerton, Town of Cicero, Onondaga County, New York 13029 to 5480/5500 Bartel Road, Brewerton, Town of Cicero, Onondaga County, New York 13029, received.
Application to establish a Mortgage Banker's Branch received for examination:
February 5, 2026 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
41 South Street, Suite A, Warwick, NY 10990
February 5, 2026 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
4073 Victory Blvd, 1st Floor, Staten Island, NY 10314
February 5, 2026 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2255 Nostrand Ave, Suite 706, Brooklyn, NY 11210
February 11, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
One Marina Park Drive, Suite 1410, Boston, MA 02210
Application to establish a Mortgage Broker's Branch received for examination:
February 5, 2026 (BR-MBD)
Full Service Branch
All County Capital Corp.
1040 Hempstead Tpke, Suite 10, Franklin Square, NY 11010
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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| September 9, 2025 | 2455538 | Steve White | Rosedale | New York |
| December 22, 2025 | 2720024 | Charles Gregory Olaechea | Smithtown | New York |
| January 5, 2026 | 2139388 | Susan Camus | Tappan | New York |
| January 5, 2026 | 2747339 | Faiza Zobaida Chowdhury | Bronx | New York |
| January 8, 2026 | 840150 | Robert John Smith | Greensboro | Georgia |
| January 8, 2026 | 2286142 | Poonam Khurana | Levittown | New York |
| January 9, 2026 | 407624 | Brian L. Kalwicki | Getzville | New York |
| January 13, 2026 | 2665744 | Pamela Denise Wright | Cambria Heights | New York |
| January 13, 2026 | 2708316 | Timothy Jackson Tannahill | Roseville | Michigan |
| January 13, 2026 | 2779947 | Robert Lawrence Krett | Shelby Township | Michigan |
| January 14, 2026 | 729075 | Candice Lavinia Stenger | Goodyear | Arizona |
| January 14, 2026 | 2756638 | Wilmer Isaac Guevara | Westbury | New York |
| January 20, 2026 | 1120510 | Matthew Shaun Gordon | Staten Island | New York |
| January 20, 2026 | 1124292 | Carlos Marvel Clayburn | Clearwater | Florida |
| January 21, 2026 | 1070846 | Kevin Louis Liotta | East Freehold | New Jersey |
| January 21, 2026 | 2491869 | Marisol Ruiz Mortorano | Lyndhurst | New Jersey |
| January 23, 2026 | 1182949 | Janette Hernandez | Springfield | New Jersey |
| January 28, 2026 | 146670 | Michael Arthur Hebert | Johnston | Rhode Island |
| January 28, 2026 | 966051 | Robert Richard Rivera | Valencia | California |
| January 28, 2026 | 2569239 | Jaclyn A. Berryman | Middletown | New Jersey |
| January 29, 2026 | 2510862 | Heather Jeanne Gowe | Freeville | New York |
| January 29, 2026 | 2632597 | Bartosz Olszewski | Middle Village | New York |
| January 29, 2026 | 2649668 | Gaoling Luo | Oakland Gardens | New York |
| February 2, 2026 | 2573222 | Carly Michele Baetens | Birmingham | Michigan |
| February 4, 2026 | 2794694 | Connor Harrison Clime | Jefferson City | Missouri |
| February 5, 2026 | 18321 | David Maged Goldberg | Port Washington | New York |
| February 5, 2026 | 60363 | Adam Jay Copland | Greenwich | Connecticut |
| February 5, 2026 | 1378656 | Jerry C. Simons | Kansas City | Kansas |
| February 5, 2026 | 1546687 | Diego Miguel Ferrer | Chester | Pennsylvania |
| February 5, 2026 | 2124631 | Esther Harooni | Flushing | New York |
| February 5, 2026 | 2182033 | Marcus Antoine Stepp | Fort Wayne | Indiana |
| February 9, 2026 | 1957716 | Miguel Angel Valle-Perez | Goodyear | Arizona |
| February 9, 2026 | 2631096 | David Alvarez Ramirez | Phoenix | Arizona |
| February 10, 2026 | 2786774 | Justin Marcel Altiery-DeAbreu | Ronkonkoma | New York |
SECTION II
February 6, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Authorization granting permission to open and occupy a branch office at 4000 Kruse Way Place, Lake Oswego, Clackamas County, OR 97035, surrendered for cancellation.
Office discontinued as of January 30, 2026.
February 9, 2026 (BK-CRB)
GREATER GOTHAM BANK (in formation)
444 Mamaroneck Avenue, White Plains, NY 10605
Organization Certificate filed for examination.
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
February 10, 2026 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC U/A/N THE CHECK CASHING PLACE U/A/N COMMUNITY FINANCIAL SERVICE CENTER
10 Elizabeth Street, River Edge, NJ 07661
An application to relocate a licensed casher of checks branch office from 2254 First Avenue, New York, NY 10035 to 2266 First Avenue, New York, NY 10035 was approved.
February 11, 2026 (SF-LFS)
SENSIBLE AUTO LENDING, LLC
44 Old Ridgebury Road, Suite 100, Danbury, CT 06810
Application for a change of control whereby William Messmore increasing his ownership in Sensible Auto Lending LLC was approved on January 15, 2026.
Certificate to engage in the business of a Mortgage Broker surrendered:
February 11, 2026 (BR-MBD)
Branford Financial LLC
18 Pardee Place Ext, East Haven, CT 06512
Effective Date: December 19, 2025
License to engage in the business as a Mortgage Banker Branch surrendered:
February 5, 2026 (MB-MBD)
Guaranteed Rate, Inc.
11333 N. Scottsdale Road, Suite 280, Scottsdale, AZ 85254
Effective Date: January 27, 2026