Weekly Banking Bulletin

March 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
March 5, 2026 (LL-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
6555 Katella Avenue, Cypress, California 90630
Notification received for a change of branch address from 3065 Chastain Meadows Parkway, Building 100, Marietta, Georgia 30066 to 175 TownPark Drive, Suite 300, Kennesaw, Georgia 30144.
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.


March 5, 2026 (SF-LFS)
YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
6555 Katella Avenue, Cypress, California 90630
Notification received for a change of branch address from 3065 Chastain Meadows Parkway, Building 100, Marietta, Cobb County, Georgia 30066 to 175 TownPark Drive, Suite 300, Kennesaw, Cobb County, Georgia 30144.
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.


March 6, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Notice of intention to establish electronic facility (automated teller machine) at 76 South Fourth Street, Hamburg, Berks County, PA 19526, received.


March 9, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 123 East Buffalo Street, Ithaca, Tompkins County, New York 14850, received.

The comment period on this notice will expire April 13, 2026.


March 9, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 7 Main Street, Camden, Oneida County, New York 13316, received.

The comment period on this notice will expire April 13, 2026.


March 9, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 50 Main Street, Windsor, Windsor County, Vermont 05089, received.
______________________________________________________________________________

March 9, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch office at 780 Roosevelt Trail, Windham, Cumberland County, Maine 04062, received.


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

March 11, 2026 (MB-MBD)
Full Service Branch
Longbridge Financial, LLC
6000 Fairview Road, SouthPark Towers, Suite 1200, Office 1113, Charlotte, NC 28210

March 11, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1908 West Allen Street, Suite 119, Allentown, PA 18104

March 11, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3871 Plaza Drive, Unit 28, Fairfax, VA 22030


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
October 29, 20252697572Leah LefkowitzBrooklynNew York
November 26, 20252672876Chironjit GhoshJamaicaNew York
January 16, 20261058300Leon R. TawilBrooklynNew York
January 19, 20261604413Jared ZapakinNew YorkNew York
January 27, 20262690587Tyler Chad CarlosTrentonMichigan
January 29, 20262359421Adrian Roy Ong CabreraSt. JohnsFlorida
February 9, 2026386365Alexander David PeraltaParamusNew Jersey
February 11, 20261225407Traci Lyn CoxBelle IsleFlorida
February 14, 20262670078Zhicheng ZhangNew YorkNew York
February 17, 2026253477Adam Foze EnnabeAnaheimCalifornia
February 19, 202671088Bonni Renea WoodworthAvondaleArizona
February 19, 20261771643Daniel Joseph GamalskiSterling HeightsMichigan
February 19, 20261901528Christopher Michael PowersRedondo BeachCalifornia
February 19, 20262082388Joseph AwadallahCypressCalifornia
February 19, 20262474027Arlene GonzalezTorringtonConnecticut
February 19, 20262775420King Christian EvangelistaCerritosCalifornia
February 19, 20262785936Kurtis Hwanhee SongFullertonCalifornia
February 19, 20262787808Christian Andrew PerezAlta LomaCalifornia
February 19, 20262799379Chase Everett RebensdorfMesaArizona
February 19, 20262801130Martin NielsenScottsdaleArizona
February 20, 20261855790Abrahim MihtarDearbornMichigan
February 20, 20262569970Jana Lynn KiemmIrvineCalifornia
February 20, 20262762341Kevin Ray PollardSanta AnaCalifornia
February 20, 20262800857Matthew Thomas WarneckeDallasTexas
February 20, 20262800929Patrick Darl StoneBrentwoodTennessee
February 23, 20261237210Lukas Martel StayerTollesonArizona
February 23, 20262125565Angelo Khalid KitiWest BloomfieldMichigan
February 23, 20262501378Naftuli BurgerMonseyNew York
February 23, 20262637738Samuel J. MattinglyBrooklynNew York
February 23, 20262705038Dredon Kayne McCartyFishersIndiana
February 23, 20262792611John Paul PavlovskyBlue SpringsMissouri
February 24, 20262703703Oscar P. Martinez BaezBogotaNew Jersey
February 24, 20262788418Bryce Jeffrey AlexanderIrvineCalifornia
February 24, 20262796477Michael Anthony CalvagnaNesconsetNew York
February 25, 20262061919Christopher Eric DowdSun CityArizona
February 25, 20262800278Cameron Xavier CairnieSan ClementeCalifornia
February 26, 20261736301Ernest LefkowitzBrooklynNew York
February 26, 20262273275Nicole Nunez BaezBloomfieldNew Jersey
February 27, 2026491494Alexander S. LongOrchard ParkNew York
February 27, 20262023498Austin Tiberius StefanDearborn HeightsMichigan
February 27, 20262453746Garrett John MaximiukFarmington HillsMichigan
March 2, 20261867014Adam Thomas MaysQueen CreekArizona
March 2, 20261916355Raymond DesfosseWallNew Jersey
March 2, 20262189864Michelle Danielle YounanMesaArizona
March 3, 202620942Pamela Sue BrooksNew YorkNew York
March 3, 2026453718Young Hoo KimBrooklynNew York
March 3, 20262479330Jaasiel RubioSt. AlbansNew York
March 3, 20262526566Grace HayesColumbiaMissouri
March 3, 20262761834Tania Aracely Vidal-GonzalezSan DiegoCalifornia
March 3, 20262801340Casey Ronan TynanSchenectadyNew York
March 4, 20262076275Maya Rudy KlotsmanHolmdelNew Jersey
March 4, 20262800718Rebecca Carol LandreyColumbiaMissouri
March 4, 20262801717Michael Steven NanulaBuffaloNew York
March 5, 2026249236Keith Michael RothJacksonville BeachFlorida
March 6, 2026115343Justin SchiattaWestportConnecticut
March 6, 20262452437Kailand Daniel KeithColumbiaMissouri
March 9, 2026819554Kaicheng YuNorwalkConnecticut
March 9, 20261901420Silvano Gaxiola HerediaPhoenixArizona
March 10, 20262162448Brandon Derek LearnPhoenixArizona

SECTION ll

March 9, 2026 (TM-LFS)
TRANSFERMATE, INC. DBA TRANSFERMATE GLOBAL PAYMENTS  
5555 Glenridge Connector, Suite 200 Atlanta GA, 30342

Notification received for addition of the assumed name TransferMate Global Payments was approved effective January 28, 2026.

In connection with the above change, the original license was surrendered.


March 9, 2026 (BK-CEU)
ULSTER SAVINGS BANK 
180 Schwenk Drive, Kingston, NY 12401

Application pursuant to Section 96-d of the Banking Law, for the designation of the contiguous community consisting of the towns of Olive and Shandaken in Ulster County, New York, as a Banking Development District, was approved by the Acting Superintendent.  The co-applicants are the towns of Olive and Shandaken (Ulster County).


March 10, 2026 (CU-CRB)
SUNMARK credit union
1187 Troy Schenectady Road, Latham, NY 12110

Application to amend the bylaws to expand the field of membership to include the following additional ten counties in New York State: Bronx, Delaware, Essex, Hamilton, Herkimer, Orange, Otsego, Sullivan, Ulster, and Washington, approved.


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

March 5, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
1000 Woodbury Road, Ste B, Woodbury, NY 11797

March 5, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
6200 South Syracuse Way, Suite 225, Greenwood Village, CO 80111

March 5, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
575 Underhill Blvd, Ste 214, Syosset, NY 11791

March 5, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
115 River Road, Suite 109, Edgewater, NJ 07020

March 11, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
1095 Main Street, Ground Floor, Suite 1, Springfield, MA 01103


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

March 11, 2026 (BR-MBD)
Full Service Branch
Russell Capital Group LLC
146 Via Trevizio, Suite 101, Corona, CA 92879



License to engage in business as a Mortgage Banker surrendered:

March 6, 2026 (MB-MBD)
SEFCU Services, LLC D/B/A Homeowners Advantage
SEFCU Mortgage Services
4 Winners Circle, Suite 202, Albany, NY 12205
Effective Date: December 23, 2025


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

March 6, 2026 (MB-MBD)
SEFCU Services, LLC
200 Salina Meadows Parkway, Suite 120, North Syracuse, NY 13212
Effective Date: December 23, 2025

March 6, 2026 (MB-MBD)
SEFCU Services, LLC
700 Patroon Creek Blvd, Suite 301, Albany, NY 12206
Effective Date: December 23, 2025

March 9, 2026 (MB-MBD)
CMG Mortgage, Inc.
2311 West 22nd Street, Suite 201, Oak Brook, IL 60523
Effective Date: February 27, 2026

March 9, 2026 (MB-MBD)
American Financial Network, Inc.
6833 Clark State Road, Blacklick, OH 43004
Effective Date: February 20, 2025

March 9, 2026 (MB-MBD)
Mortgage Access Corp.
2090 Boston Post Rd, Larchmont, NY 10538
Effective Date: March 6, 2026

March 9, 2026 (MB-MBD)
Rocket Mortgage, LLC
140 N. Arizona Avenue, Suite 200, Room 1, Chandler, AZ 85225
Effective Date: February 26, 2026


Mortgage Broker Certificate Address Changes:
 

March 11, 2026 (BR-MBD)
MDE Funding, LLC In Lieu of True Name MDE Home Loans, LLC
From: 766 Shrewsbury Avenue, East Building, Suite 204, Tinton Falls, NJ 07724
To: 328 Newman Springs Road, Suite 100, Red Bank, NJ 07701


Mortgage Banker Branch License Address Changes:

March 11, 2026 (MB-MBD)
Jet Direct Funding Corp.
From: 8501 Tower Point, Suite B9, Charlotte, NC 28227
To: 211 W. Matthews Street, Suite 205, Matthews, NC 28105


Mortgage Loan Servicer Branch Address Changes:
 

March 11, 2026 (MS-MBD)
Fay Servicing, LLC
From: 425 S Financial Place, Suite 2000, Chicago, IL 60605
To: 5600 N. River Rd., Ste. 900, Rosemont, IL 60018


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
August 29, 2025107658George Anthony PejovesValley CottageNew YorkMadison Mortgage Services Inc.
August 29, 2025277616Aaron Ryan MerrittLittletonColoradoEverett Financial, Inc.
October 14, 202566364Michael David AsmussenCommackNew YorkGreen River Capital Corp.
February 11, 202650324Ludwig Daniel Jean-LouisHempsteadNew YorkJet Direct Funding Corp.
February 11, 20261954998Rosanna Marie RutaHuntingtonNew YorkCrossCountry Mortgage, LLC
February 11, 20262228416Chaim Hersh GuttmanBrooklynNew YorkABC Mortgage Corp.
February 11, 20262602080Gerson VargasRockaway ParkNew YorkPowerhouse Solutions, Inc.
February 11, 20262681166Lisa LiWoodhavenNew YorkBest Solution Mortgage, Inc.
February 11, 20262734880Michael DeFrancoAmityvilleNew YorkInterstate Home Loan Center, Inc.
February 11, 20262735594Kevin A. LeonardFairportNew YorkFairway Independent Mortgage Corporation
February 12, 202622048Leon Edward HamwayBrooklynNew YorkEast Coast Capital Corp.
February 12, 20261692122Richard SorrentinoBroad ChannelNew YorkProfessional Mortgage Solutions, Inc.
February 13, 202618321David Maged GoldbergPort WashingtonNew YorkMid-Island Mortgage Corp.
February 13, 202660363Adam Jay CoplandGreenwichConnecticutUNMB Home Loans Inc.
February 13, 20261070846Kevin Louis LiottaEast FreeholdNew JerseyCrossCountry Mortgage, LLC
February 13, 20262139388Susan CamusTappanNew YorkReliant Home Funding, Inc
February 13, 20262286142Poonam KhuranaLevittownNew YorkEast Coast Capital Corp.
February 13, 20262632597Bartosz OlszewskiMiddle VillageNew YorkMeadowbrook Financial Mortgage Bankers Corp.
February 13, 20262665744Pamela Denise WrightCambria HeightsNew YorkGo Rascal Inc.
February 17, 2026288940Igor SapigaColts NeckNew JerseyGreat Northern Mortgage Corp.
February 19, 202649635Allen Oba BrittCharlotteNorth CarolinaNew American Funding, LLC
February 19, 2026704326Adalberto DiazPort WashingtonNew YorkGuaranteed Rate Affinity, LLC
February 19, 20261066055Katherine Amanda LeePlymouthMichiganNew American Funding, LLC
February 19, 20261232352Tyler Holmes TracyTaneytownMarylandNewRez LLC
February 19, 20261500332Paul Zepheniah MorganCharlotteNorth CarolinaNew American Funding, LLC
February 19, 20261824766Michael John SeagoGrosse Pointe ParkMichiganNew American Funding, LLC
February 19, 20261970869Bradford Joseph PughClinton TownshipMichiganNew American Funding, LLC
February 19, 20262016102Alec Carl ManoogianWest BloomfieldMichiganNew American Funding, LLC
February 19, 20262022198Essam AlkhatebDearbornMichiganNew American Funding, LLC
February 19, 20262309459Serin PhilipScarsdaleNew YorkAmerican Capital Mortgage, Inc.
February 19, 20262343305Christopher Neal TrombleyWyandotteMichiganNew American Funding, LLC
February 19, 20262539870Dreylan Keith SimsWarrenMichiganNew American Funding, LLC
February 19, 20262610479Daniel OrtizDavidsonNorth CarolinaNew American Funding, LLC
February 19, 20262689540Rhys William BonninDavidsonNorth CarolinaNew American Funding, LLC
February 24, 20262184121Thomas BijeshDeer ParkNew YorkEast Coast Capital Corp.
February 25, 2026407624Brian L. KalwickiGetzvilleNew YorkQueen City Funding Inc.
February 25, 2026882800Sarah HeimburgWilliamsvilleNew YorkHaus Capital Corporation
February 25, 20262760800Elyashiv Menahem ShalomGreat NeckNew YorkPowerhouse Solutions, Inc.
February 25, 20262777632Richard Nicholas KingColumbiaMissouriMortgage Research Center, LLC
February 27, 20266138Kenneth John D'AbramoLindenhurstNew YorkGo Rascal Inc.
February 27, 202628893Jason SchorrPlainviewNew YorkCMG Mortgage, Inc.
February 27, 2026146222James Steven TuckerEllicott CityMarylandNewRez LLC
February 27, 2026153667Jason Michael TiburziConcordNorth CarolinaNew American Funding, LLC
February 27, 2026244708Elizabeth Petros SantosHewittNew JerseyNew American Funding, LLC
February 27, 2026366144Michael Carroll RogersRock HillSouth CarolinaNew American Funding, LLC
February 27, 2026369949Matthew Jason EichenbergerColumbiaMissouriMortgage Research Center, LLC
February 27, 2026535324David Eugene ElkinsChurchvillePennsylvaniaNew American Funding, LLC
February 27, 20261387450Drew Thomas VoglWaterfordMichiganNew American Funding, LLC
February 27, 20261680349Thomas Ryan JinksHamiltonNew JerseyFairway Independent Mortgage Corporation
February 27, 20261958839Jerry WaferGarlandTexasPennyMac Loan Services, LLC
February 27, 20261987230Joseph O. UddybackCharlotteNorth CarolinaNew American Funding, LLC
February 27, 20262107988Darrell Lavon RichSouthgateMichiganNewRez LLC
February 27, 20262126982Latoya D. ByrdCharlotteNorth CarolinaNew American Funding, LLC
February 27, 20262215505Simon J. HowardPerth AmboyNew JerseyGuaranteed Rate, Inc.
February 27, 20262698708Tasha Lynn PetersonUticaNew YorkCrossCountry Mortgage, LLC
February 27, 20262729342Jacob William KnuchelQueen CreekArizonaloanDepot.com, LLC
February 27, 20262731434Philip John ParlatoHuntingtonNew YorkNationwide Mortgage Bankers, Inc.
February 27, 20262778335Jonah Andre BrusOverland ParkKansasMortgage Research Center, LLC
March 2, 20262040719Megan RinghoffEast MorichesNew YorkJet Direct Funding Corp.
March 3, 2026279454Adolph Allen CoferWoodbridgeNew JerseyJet Direct Funding Corp.
March 3, 20262135332Jordan Eric LeibowitzBaltimoreMarylandNewRez LLC
March 3, 20262621381Jason Richard NabelSmithtownNew YorkAllied Home Capital Ltd.
March 4, 2026147060William Francis LittonGarnet ValleyPennsylvaniaCrossCountry Mortgage, LLC
March 4, 2026243926Edward De MoraisHillsboroughNew JerseyCliffco, Inc.
March 4, 2026450913Thomas M. ReberJacksonvilleFloridaPlanet Home Lending, LLC
March 4, 2026847828Nichole Elizabeth BlackburnHowellMichiganRocket Mortgage, LLC
March 4, 20261704583Sonila MathewsBrownstown TownshipMichiganRocket Mortgage, LLC
March 4, 20261734846Gelisa Katura TaylorMooresvilleNorth CarolinaLendingTree, LLC
March 4, 20261764667Moshood A. AlliIselinNew JerseyCrossCountry Mortgage, LLC
March 4, 20261865231Austin Lawrence RappColumbiaMissouriMortgage Research Center, LLC
March 4, 20261963324Hayden William EnglandOverland ParkKansasMortgage Research Center, LLC
March 4, 20262023072Massimo PaternosterMerrickNew YorkR & J Capital Group, LLC
March 4, 20262125588Dimitrios D. SmyrnisYpsilantiMichiganRocket Mortgage, LLC
March 4, 20262181598Benjamin Matthew KeelRosevilleMichiganRocket Mortgage, LLC
March 4, 20262372380Quinton Quillen QuallsNashvilleTennesseeCarrington Mortgage Services, LLC
March 4, 20262373284Jack Thomas McGrathGrosse IleMichiganRocket Mortgage, LLC
March 4, 20262457373Drew Steven GoodrowRocklinCaliforniaPennyMac Loan Services, LLC
March 4, 20262603815Melinda Lynn AntosikRockwoodMichiganRocket Mortgage, LLC
March 4, 20262671158David Michael GriffinOlmsted FallsOhioRocket Mortgage, LLC
March 4, 20262700164Robert Alan ProctorKyleTexasRoyal United Mortgage LLC
March 4, 20262730108Cedric Ivan CapelesClevelandOhioCrossCountry Mortgage, LLC
March 4, 20262733626Nicholas BurnsHuntingtonNew YorkHartford Funding, Ltd.
March 4, 20262749841Ryan Matthew KranzRoyal OakMichiganRocket Mortgage, LLC
March 4, 20262760698Donovan Assche SelphDetroitMichiganRocket Mortgage, LLC
March 4, 20262760757Jordan Mitchell DeanEuclidOhioRocket Mortgage, LLC
March 4, 20262772468Nicholas Alan Wade CriderColumbiaMissouriMortgage Research Center, LLC
March 4, 20262775045Daniel James O'TooleMerriamKansasMortgage Research Center, LLC
March 4, 20262776900Jon Patrick DysonColumbiaMissouriMortgage Research Center, LLC
March 4, 20262780002Rita Joyce LuzynskiFort GratiotMichiganRocket Mortgage, LLC
March 4, 20262780004Matthew Tyler SartoDetroitMichiganRocket Mortgage, LLC
March 4, 20262794694Connor Harrison ClimeJefferson CityMissouriMortgage Research Center, LLC
March 4, 20262798147Kristen May HagerJefferson CityMissouriMortgage Research Center, LLC
March 4, 20262798527David Glen TungesvikLee's SummitMissouriMortgage Research Center, LLC
March 4, 20262799119Christy Maria MonglerColumbiaMissouriMortgage Research Center, LLC
March 6, 2026119253James Martin CunninghamMatthewsNorth CarolinaNew American Funding, LLC
March 6, 2026500248Christopher Gil SteinbergerCherry HillNew JerseyToll Brothers Mortgage Company
March 6, 2026630064Leticia Ponce DaltonQueen CreekArizonaRocket Mortgage, LLC
March 6, 2026841654Carson Sam OmAuroraColoradoEverett Financial, Inc.
March 6, 20261052930Antonio MotaNutleyNew JerseyUNMB Home Loans Inc.
March 6, 20261578353Ezra LichtenstadterBrooklynNew YorkAstar Home Capital Inc
March 6, 20261764108Anthony Amos HerreraNorth Richland HillsTexasNew American Funding, LLC
March 6, 20262675449Jason JakubowskiLancasterNew YorkMainstream Funding Network, Inc.
March 6, 20262688894Melissa Anne CaseyNewbergOregonFreedom Mortgage Corporation
March 6, 20262720027Matthew John WestHauppaugeNew YorkMorty, Inc.
March 6, 20262731249Shanoi Roshaunda EdwardsBronxNew YorkCarrell Mortgage Corporation
March 6, 20262741059Trace Allan ReddickKansas CityMissouriMortgage Research Center, LLC
March 6, 20262755276Laurel Ariana ColeHempsteadNew YorkGo Rascal Inc.
March 6, 20262772538Daniel Michael CableOverland ParkKansasMortgage Research Center, LLC
March 6, 20262773486Kristie Lee MillerSaint CharlesIllinoisGuaranteed Rate Affinity, LLC
March 11, 2026337710Yuanyuan WanHarvardMassachusettsGeneral Mortgage Capital Corporation
March 11, 20261546687Diego Miguel FerrerChesterPennsylvaniaNewRez LLC

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
March 10, 20261561744Joseph Anthony WelninskiChicagoIllinois