Weekly Banking Bulletin

February 27, 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 11, 2026 (SF-LFS)
AQUA FINANCE, INC. D/B/A CULLIGAN FINANCE COMPANY
One Corporate Drive, Suite 300, Wausau, Wisconsin 54401

Notification received for a change of name from Aqua Finance, Inc. D/B/A Culligan Finance Company to Aqua Finance, Inc.

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.


The following is a corrected entry:

February 18, 2026 (CC-LFS)
JTS, LLC 
217-01 Merrick Blvd, Springfield Gardens, NY 11413

Application was received for a change of control whereby CFSC 2, LLC will acquire all assets owned by JTS, LLC, located at 217-01 Merrick Blvd, Springfield Gardens, NY 11413.

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.

Any comments or objections should be submitted in writing, within ten business days, by March 13, 2026.


The following is a corrected entry:

February 18, 2026 (CC-LFS)
CHALLENGER II CHECK CASHING CORP.
253-14 Rockaway Boulevard, Rosedale, NY 11422

Application was received for a change of control whereby CFSC 2, LLC will acquire all assets owned by Challenger II Check Cashing Corp, located at 253-14 Rockaway Boulevard, Rosedale, New York 11422 and 135-08 Jamaica Avenue, Richmond Hill, New York 11418.

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.

Any comments or objections should be submitted in writing, within ten business days, by March 13, 2026.


The following is a corrected entry:

February 18, 2026 (CC-LFS)
CHALLENGER CHECK CASHING CORP.
407 Utica Avenue, Brooklyn, NY 11213

Application was received for a change of control whereby CFSC 2, LLC will acquire all assets owned by Challenger Check Cashing Corp, located at 407 Utica Avenue, Brooklyn, NY 11213 and 1772-B Ralph Ave, Brooklyn NY 11236.

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.

Any comments or objections should be submitted in writing, within ten business days, by March 13, 2026.


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

February 25, 2026 (BR-MBD)
Applicant(s)
Jeffrey Memisha
As: Village Capital Mortgages, Inc.
775 Wantagh Ave, Second Floor, Office # 4, Wantagh, NY 11793


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

February 25, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1095 Main Street, Ground Floor, Suite 1, Springfield, MA 01103


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

February 25, 2026 (BR-MBD)
Full Service Branch
Russell Capital Group LLC
146 Via Trevizio, Suite 101, Corona, CA 92879


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
November 8, 202465948Robert G. RankinBlufftonSouth Carolina
October 3, 20252741604Horace R. SimmondsBrooklynNew York
October 21, 20252012841Joseph Thomas ColellaBlackwoodNew Jersey
December 31, 20252299675Ryan Anthony ForbesValley StreamNew York
January 15, 20266138Kenneth John D'AbramoLindenhurstNew York
January 20, 20262539676William Rene' RobertsRiversideConnecticut
February 2, 2026814910Margarita RyvinBrooklynNew York
February 2, 20262128060Connor Stanley PhilgreenBonner SpringsKansas
February 3, 20262143001Jonathon Francis CastellanoBabylonNew York
February 4, 20262234745Kamaldish Singh BrarWestburyNew York
February 11, 20262177518Clayton Johnathon GoolsbyPonte Vedra BeachFlorida
February 11, 20262766605Fuhad HussainEast ElmhurstNew York
February 13, 20262708785Thomas Henry DuffinBerthoudColorado
February 16, 20262147322Taylor Erin TysonGrand JunctionColorado
February 16, 20262782350Drew FeldNew RochelleNew York
February 17, 20261231199Cindy Melissa SoteloCastle RockColorado
February 18, 202625930Alexandra MeskinMiddletownNew Jersey
February 18, 20261030815Joseph Raymond SharganiChandlerArizona
February 18, 20262107988Darrell Lavon RichSouthgateMichigan
February 18, 20262159618Alexander Frankie OteroPhoenixArizona
February 18, 20262736261Donald Edward CushmanCamillusNew York
February 19, 20262630146Matthew Alexander LentPlacentiaCalifornia
February 19, 20262700718Shervin MohseniLake ForestCalifornia
February 19, 20262722226Patrick Hanna KhouryRiversideCalifornia
February 19, 20262789105Raul Roman CastilloPhoenixArizona
February 19, 20262792421Matthew Lee MeenzhuberMission ViejoCalifornia

SECTION II

February 20, 2026 (SB-CRB)
FULTON SAVINGS BANK
75 South First Street, Fulton, NY 13069

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 374 West First Street, Suite #1, Oswego, Oswego County, New York 13126.


February 23, 2026 (TR-FWB)
THE BANK OF NEW YORK MELLON
240 Greenwich Street, New York, NY 10286

Approval given 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, on or after February 24, 2026.


February 23, 2026 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to continue business as Private Bankers, approved and filed.


February 23, 2026 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Verified Certificate to continue business as Private Bankers, filed for examination.

(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 24, 2026 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Authorization to transact the business of Private Bankers issued, effective February 25, 2026.

GENERAL PARTNERS/CLASS 1 LIMITED PARTNERS

BBH Principals, L.P.
Thomas E. Berk
Taylor S. Bodman
Suzanne E. Brenner
Christian M. Brunet
Hilary M. Capay
Valentino D. Carlotti
G. Scott Clemons
Geoffrey M. Cook
Jean Marc Crepin
Thomas J. Davis
Orla E. Foley
Kathryn C. George
Lorrie L. Gordon
Christopher Gothard
Lewis J. Hart III
Neil M. Hohmann
William H. Hyder
Charles O. Izard
Radford W. Klotz
Bradley M. Langer
Christopher J. McCabe
Michael J. McDonald
Shawn R. McNinch
Jeffrey B. Meskin
Yukinori Nagahisa
Sean Pairceir
Justin V. Reed
Christopher C. Remondi
Jeffrey A. Schoenfeld
Noriyasu Sonobe
Kevin W. Stone
W. Carter Sullivan III
Andrew J. F. Tucker
William B. Tyree
Maroa C. Velez
William J. Whelan, Jr.
Richard H. Witmer, Jr.


CLASS 2 LIMITED PARTNERS

Brian A. Berris
John J. Borland
Timothy J. Connelly
Douglas A. Donahue, Jr.
Anthony T. Enders
Alexander T. Ercklentz
John A. Gehret
Elbridge T. Gerry, Jr.
Kristen F. Giarrusso
Ronald J. Hill
Landon Hilliard
Michael R. Keller
Jared S. Keyes
Susan C. Livingston
Hampton S. Lynch, Jr.
Michael W. McConnell
John P. Molner
John A. Nielsen
Jean-Pierre Paquin
Eugene C. Rainis
A. Heaton Robertson III
William E. Rosensweig
Lawrence C. Tucker

Permanent capital: $810,000,000.

(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 24, 2026 (PB-FWB)
BROWN BROTHERS HARRIMAN & CO.
140 Broadway, New York, NY 10005

Certificate of Authorization issued December 31, 2025, to transact the business of Private Bankers revoked, effective February 25, 2026.


February 24, 2026 (SB-CRB)
FULTON SAVINGS BANK
75 South First Street, Fulton, NY 13069

Approval given 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, on or after February 25, 2026.


February 24, 2026 (LP-RID)
CIRCLE INTERNET TRUST COMPANY, LLC
One World Trade Center, 285 Fulton St., 87th Floor, New York, NY 10007.

Articles of Organization filed for examination.

ORGANIZERS:
Rawan Abdelrazek, New York, NY
Dan Fishman, Caldwell, NJ
Sarah Wilson, New York, NY
Marlys Rodgers, Scottsdale, Arizona
Heath Tarbert, Kenilworth, Illinois


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

February 24, 2026 (MB-MBD)
Full Service Branch
Total Mortgage Services, LLC
One Marina Park Drive, Suite 1410, Boston, MA 02210

February 24, 2026 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
2255 Nostrand Ave, Suite 706, Brooklyn, NY 11210

February 24, 2026 (MB-MBD)
Full Service Branch
Homestead Funding Corp.
41 South Street, Suite A, Warwick, NY 10990

February 24, 2026 (MB-MBD)
Full Service Branch
CMG Mortgage, Inc.
4073 Victory Blvd, 1st Floor, Staten Island, NY 10314

February 25, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
701 Market Street, Suite 111, Saint Augustine, FL 32095


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

February 24, 2026 (BR-MBD)
Full Service Branch
All County Capital Corp.
1040 Hempstead Tpke, Suite 10, Franklin Square, NY 11010


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

February 19, 2026 (MB-MBD)
Absolute Home Mortgage Corporation
330 Passaic Avenue, Suite 110, Fairfield, NJ 07004
Effective Date: February 18, 2026


Mortgage Banker License Address Changes:
 

February 24, 2026 (MB-MBD)
New American Funding, LLC
From: 14511 Myford Road, Suite 100, Tustin, CA 92780
To: 1 MacArthur Place, Suite 800, Santa Ana, CA 92707


Mortgage Banker Branch License Address Changes:
 

February 19, 2026 (MB-MBD)
Greenway Mortgage Funding Corp.
From: 233 Broadway, Suite 2020, Office 2, New York, NY 10279
To: 233 Broadway, Suite 2707 Office #3, New York, NY 10279