Weekly Banking Bulletin

March 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

March 2, 2026 (TR-CRB)
THE ADIRONDACK TRUST COMPANY
473 Broadway, Saratoga Springs, NY 12866

Application dated March 2, 2026, for permission to change the location of branch office from 350 Canada Street, Lake George, Warren County, New York 12845 to 77 Canada Street, Lake George, Warren County, New York 12845, received.


March 2, 2026 (TR-CRB)
DIME COMMUNITY BANK 
2200 Montauk Highway, Bridgehampton, NY 11932

Application for the Superintendent’s approval of the Certificate of Amendment of the Organization Certificate of Dime Community Bank under Section 8005 of the Banking Law providing for the change of name of the bank to Dime Commercial Bank, received.


March 4, 2026 (BP- LFS) 
GARDEN STATE CONSUMER CREDIT COUNSELING, INC. U/A/N NOVADEBT; U/A/N NAVICORE SOLUTIONS 
200 U.S. Highway 9, Manalapan, Monmouth, NJ 07726

An application was received in connection with the change of name as follows:

From:   Garden State Consumer Credit Counseling, Inc.  U/A/N Novadebt  U/A/N Navicore Solutions 
To:        Navicore Solutions, Inc. U/A/N Novadebt   U/A/N Navicore Solutions

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.


March 5, 2026 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Notice of intention to establish an electronic facility (automated teller machine) at 157 Forest Avenue, Locust Valley, Nassau County, New York 11560, received.


Application received pursuant to Section 594-b of the New York Banking Law and Part 418 of the Superintendent's Regulations for a control interest:

March 4, 2026 (MS-MBD)
Applicant(s) 
Carrington Holding Company, LLC
Carrington Mortgage Services, LLC
The Carrington Companies, LLC
To acquire interest in:
Reliance First Capital, LLC
201 Old Country Road, Suite 304, Melville, NY 11747


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

March 3, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
453 Columbia Road, Hanover, MA 02339

March 3, 2026 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
401 Pratt Avenue NW, Huntsville, AL 35801

March 3, 2026 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
5055 W Park Blvd, Ste 300, Plano, TX 75093

March 3, 2026 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
301 E. Pine Street, Suite 730, Orlando, FL 32801

March 4, 2026 (MB-MBD)
Full Service Branch
NewRez LLC
3001 Aloma Ave., Suite 226, Winter Park, FL 32792


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

February 27, 2026 (BR-MBD)
Full Service Branch
Queen City Funding Inc.
1620 Main Street, Suite 9, Sarasota, FL 34236

March 3, 2026 (BR-MBD)
Full Service Branch
Atlantic Home Capital, Corp.
1293 Professional Drive, Suite 201, Myrtle Beach, SC 29577


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
December 3, 2025825863Derrick O. BrownCharlotteNorth Carolina
December 16, 2025209697Garrick Langston RichardsonCharlotteNorth Carolina
December 29, 20252739716Troy PulliNorth TonawandaNew York
January 13, 20262699792Kalin Arthur DocterPhoenixArizona
January 14, 20261845304Kenneth Maurice GlazeShelby TownshipMichigan
January 22, 202669318Steven Lo BueSaddle BrookNew Jersey
January 28, 20261820552Emilio SosaRidgewoodNew York
February 2, 20261708382Michael James MoorerPhoenixArizona
February 4, 20261543065David D. VanGorderCanandaiguaNew York
February 5, 20261838926Seren OcakEast NorthportNew York
February 6, 20262792579Jeffrey Tyler OganColumbiaMissouri
February 11, 2026228484Joseph WishnickSewellNew Jersey
February 13, 20261675498Anne C. RyooRidgewoodNew Jersey
February 13, 20262023072Massimo PaternosterMerrickNew York
February 18, 20262626956Saif Suhel MillwalaValley StreamNew York
February 19, 20262181872Martin David ZemanskiFarmingtonMichigan
February 20, 20262179285Mohammad Hamza QureshiNorthvilleMichigan
February 20, 20262376223Anthony James GennaSt. Clair ShoresMichigan
February 20, 20262775083Morgan Taylor LovgrenCincinnatiOhio
February 24, 20261742304Alvin Samir KizyShelby TownshipMichigan
February 24, 20261901675Julia Kathleen HensonCharlotteNorth Carolina
February 24, 20262611477Robert Alexander ClarkBrownsburgIndiana
February 24, 20262729560Amanda E. SchickColumbiaMissouri
February 25, 20261848606Anastasia GalichaninaBloomfieldNew Jersey
February 26, 2026742143Kristian Anthony DiazGoshenNew York
February 26, 20261539760Harley Lorenzo WillhiteJacksonvilleFlorida
February 26, 20262795734Zane Stewart LeeLaguna NiguelCalifornia
February 27, 20262642902Filiberto DelgadoAvondaleArizona

SECTION II

February 27, 2026 (TM-LFS)
ZAP SOLUTIONS INC. D/B/A STRIKE
200 North LaSalle Street, Suite 2360, Chicago, Illinois 60601

Application to engage in the business of a transmitter of money pursuant to Article XIII-B of the Banking Law, was approved effective February 26, 2026.


March 2, 2026 (TR-CRB) 
AMALGAMATED BANK 
275 Seventh Avenue, New York, NY 10001

Approval given to change the location of branch office from 10 East 14th Street, Borough of Manhattan, City of New York 10003 to 470 Park Avenue South, Borough of Manhattan, City of New York 10016, on or after March 3, 2026.


March 4, 2026 (CU-CRB)
Municipal credit union
22 Cortlandt Street, New York, NY 10007

Approval given to change the location of its station from 1560 Flatbush Avenue, Brooklyn, Kings County, New York 11210 to 1555 Flatbush Avenue, Brooklyn, Kings County, New York 11210, on or after March 5, 2026.


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

March 4, 2026 (MS-MBD)
Applicant(s)
Brian Cormack Donegan
Nareg Aram Korogluyan
Ohannes  Korogluyan
Amos Financial LLC
3330 Skokie Valley Road, Suite 301, Highland Park, IL 60035


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

March 3, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
400 Skokie Boulevard, Ste 100, Northbrook, IL 60062

March 4, 2026 (MB-MBD)
Full Service Branch
Planet Home Lending, LLC
5150 Belfort Road, Building 200, Unit 2, Jacksonville, FL 32256

March 4, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
6 Dickinson Drive, Unit 213, Chadds Ford, PA 19317

March 4, 2026 (MB-MBD)
Full Service Branch
Cliffco, Inc.
3121 Route 22 East, 3rd Floor, Office 313, Branchburg, NJ 08876-3559

March 4, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
18 Computer Drive, Suite 103, Albany, NY 12205

March 4, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
476 Highway A1A, Ste 4F, Satellite Beach, FL 32937

March 4, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
18583 Dallas Parkway Suite #160, Dallas, TX 75287

March 4, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
1 Bridge Plaza N, Suite 906, Fort Lee, NJ 07024

March 4, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
3301 North University Drive, Office 102, Coral Springs, FL 33071


Certificate to engage in business as a Mortgage Broker surrendered:

March 4, 2026 (BR-MBD)
MGIC Mortgage Services, LLC
250 East Kilbourn Avenue, Milwaukee, WI 53202
Effective Date: December 31, 2025

March 4, 2026 (BR-MBD)
Mortgage One, Inc.
4347 Radcliffe DR, Palm Harbor, FL 34685
Effective Date: December 31, 2025

March 4, 2026 (BR-MBD)
Tri-State Funding of New York, Inc.
398 North Avenue, Suite 206, New Rochelle, NY 10801
Effective Date: January 6, 2026


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

February 26, 2026 (MB-MBD)
Fairway Independent Mortgage Corporation
7 Southside Drive, Suite 201, Clifton Park, NY 12065
Effective Date: February 24, 2026


Mortgage Banker Branch License Address Changes:
 

March 4, 2026 (MB-MBD)
CrossCountry Mortgage, LLC
From: 305 Mt. Lebanon Boulevard, Suite #300, Pittsburgh, PA 15234
To: 504 Washington Road, Pittsburgh, PA 15228

March 4, 2026 (MB-MBD)
Jet Direct Funding Corp.
From: 1400 Old Country Road, Suite 101N, Westbury, NY 11590
To: 213-16 39th Ave, Unit 204, Bayside, NY 11361


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
February 11, 20262604838Yeraldy Stuart Sosa SantosFar RockawayNew YorkJet Direct Funding Corp.

Applications for licensing as a Mortgage Loan Originator under Article 12-E of the New York Banking Law, WITHDRAWN.  The individuals listed may not engage in mortgage loan origination activity in New York State or on New York State residential property:

Date Application WithdrawnNMLS #Applicant NameCityState
February 25, 20261525523Robin Donna CohenNew WindsorNew York
February 25, 20261956309Chad Jason HigginsPlanoTexas
February 25, 20262378711Russshlawn Adele LeeDetroitMichigan
February 25, 20262742507Khaterin R. Garcia De LyewCharlotteNorth Carolina