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

Regulatory Unit Codes

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 ApplicationNMLS #Applicant NameCityState
September 9, 20252455538Steve WhiteRosedaleNew York
December 22, 20252720024Charles Gregory OlaecheaSmithtownNew York
January 5, 20262139388Susan CamusTappanNew York
January 5, 20262747339Faiza Zobaida ChowdhuryBronxNew York
January 8, 2026840150Robert John SmithGreensboroGeorgia
January 8, 20262286142Poonam KhuranaLevittownNew York
January 9, 2026407624Brian L. KalwickiGetzvilleNew York
January 13, 20262665744Pamela Denise WrightCambria HeightsNew York
January 13, 20262708316Timothy Jackson TannahillRosevilleMichigan
January 13, 20262779947Robert Lawrence KrettShelby TownshipMichigan
January 14, 2026729075Candice Lavinia StengerGoodyearArizona
January 14, 20262756638Wilmer Isaac GuevaraWestburyNew York
January 20, 20261120510Matthew Shaun GordonStaten IslandNew York
January 20, 20261124292Carlos Marvel ClayburnClearwaterFlorida
January 21, 20261070846Kevin Louis LiottaEast FreeholdNew Jersey
January 21, 20262491869Marisol Ruiz MortoranoLyndhurstNew Jersey
January 23, 20261182949Janette HernandezSpringfieldNew Jersey
January 28, 2026146670Michael Arthur HebertJohnstonRhode Island
January 28, 2026966051Robert Richard RiveraValenciaCalifornia
January 28, 20262569239Jaclyn A. BerrymanMiddletownNew Jersey
January 29, 20262510862Heather Jeanne GoweFreevilleNew York
January 29, 20262632597Bartosz OlszewskiMiddle VillageNew York
January 29, 20262649668Gaoling LuoOakland GardensNew York
February 2, 20262573222Carly Michele BaetensBirminghamMichigan
February 4, 20262794694Connor Harrison ClimeJefferson CityMissouri
February 5, 202618321David Maged GoldbergPort WashingtonNew York
February 5, 202660363Adam Jay CoplandGreenwichConnecticut
February 5, 20261378656Jerry C. SimonsKansas CityKansas
February 5, 20261546687Diego Miguel FerrerChesterPennsylvania
February 5, 20262124631Esther HarooniFlushingNew York
February 5, 20262182033Marcus Antoine SteppFort WayneIndiana
February 9, 20261957716Miguel Angel Valle-PerezGoodyearArizona
February 9, 20262631096David Alvarez RamirezPhoenixArizona
February 10, 20262786774Justin Marcel Altiery-DeAbreuRonkonkomaNew 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