Weekly Banking Bulletin

March 20, 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 13, 2026
RHINEBECK BANCORP, MHC (HC-CRB)
2 Jefferson Plaza, Poughkeepsie, New York 12601

Application, pursuant to Section 294 of the Banking Law and Parts 111 and 86 of the General Regulations of the Superintendent, for the approval of the Plan of Conversion and Reorganization of Rhinebeck Bancorp, MHC, which plan provides for the conversion and reorganization of Rhinebeck Bancorp, MHC, from the mutual to stock form of organization, received.

The comment period on this application will expire on April 20, 2026.


March 13, 2026 (SF-LFS)
WESTERN FUNDING INCORPORATED
3915 E Patrick Lane, Las Vegas, NV 89120

Notification received for a change of main address from 3915 E Patrick Lane, Las Vegas, NV 89120 to 300 S 4th Street, Suite 300, Las Vegas, Clark County, Nevada 89101.

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 16, 2026 (BK-CRB)
HANOVER COMMUNITY BANK
2131 Jericho Turnpike, Garden City Park, NY 11040

Application dated March 12, 2026, for permission to open and occupy a branch office at 205 Osborn Avenue, Riverhead, Suffolk County, New York 11901, received.


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

March 17, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
30 Hempstead Ave., Ste 139, Rockville Centre, NY 11570

March 17, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
6000 Lombardo Center, Suite 120, Seven Hills, OH 44131

March 17, 2026 (MB-MBD)
Full Service Branch
Land Home Financial Services, Inc.
6919 Vista Drive, West Des Moines, IA 50266

March 18, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
43344 N. US-27, Unit C, Davenport, FL 33837

March 18, 2026 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
2063 E 3900 S, Salt Lake City, UT 84124

March 18, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
8201 N FM 620, Suite 120, Austin, TX 78726

March 18, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
2 Teleport Dr., Suite 206, Staten Island, NY 10311


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
May 20, 20242448529Esther BochnerBrooklynNew York
October 16, 20242311749John Stanford Onyekachi OkoyeWestburyNew York
May 6, 2025460222Erez ShimoniEdisonNew Jersey
November 17, 20252617150Paula Joy LeonardJacksonNew Jersey
November 21, 20252352547Charles Ocean DrevesTroyMichigan
November 24, 20252417205Sarah WangDuluthGeorgia
December 19, 20252769492Vardan VardanyanBrooklynNew York
December 22, 20252076384Seamus Edward HughesWarwickNew York
December 22, 20252693077Shagor ChowdhuryJamaicaNew York
December 23, 2025268906Anthony IppolitoHartsdaleNew York
December 30, 20252024540Joseph Charles MatassaMarlboroNew Jersey
January 9, 20262140119Ingri MelgarHauppaugeNew York
January 14, 2026111422Michael Stuart VernonMelvilleNew York
January 16, 20261807928Xiaoyan LinAlbertsonNew York
January 19, 20261722436Nicholas Anthony ScaliciStaten IslandNew York
January 27, 20261754962Ryan Gregory CaldwellHuntingtonNew York
February 5, 20262779558Asra Moinuddin VaidValley StreamNew York
February 11, 2026659429Kathryn Simmons HickeyGreat FallsVirginia
February 11, 20261933491Dustin Nole DavisCommerce CityColorado
February 17, 20262636629Genesis Maribel AlmonteWoodhavenNew York
February 19, 20261966441Daniel Ivan MolinariBelmarNew Jersey
February 20, 20261796191Allyson Bridgette SmolyarLong BeachNew York
February 20, 20262788622Randy Adrian ParraPhoenixArizona
February 23, 2026198103David Thomas CaniffWarrenMichigan
February 23, 20261399499David R. KogelmanCantonMichigan
February 23, 20261762655Andrew James NodarseRoyal OakMichigan
February 23, 20262612732Noah Adrian FarnamColumbiaMissouri
February 23, 20262794151Jeremy James HutchisonGrandviewMissouri
February 24, 20262786075Zalman WeingartenStaten IslandNew York
February 26, 20262692914Carol Yvette Lopez DominguezBay ShoreNew York
February 27, 20262253448Dan LoOakland GardensNew York
March 3, 20266763Martin John DowdellChester SpringsPennsylvania
March 3, 202655622John MacropoulosWhitestoneNew York
March 3, 20261087139Belen Reyes AvilaLynnMassachusetts
March 3, 20261860189Gilberto Arturo GuerreroSaint CloudFlorida
March 3, 20262028262Ryan Jarred ForrestBensalemPennsylvania
March 3, 20262345696Samuel Arthur MooreGreenfieldIndiana
March 4, 202684522Peter Charles Henry GrabelRye BrookNew York
March 5, 202664062Maria Lucena EstradaHolbrookNew York
March 5, 20262584178Luis Carlos DiazChandlerArizona
March 5, 20262686804Edgar Diaz ArenasVeniceCalifornia
March 5, 20262788165Jake Michael GeladinSouthgateMichigan
March 5, 20262792396Quinton Hans ScheuermannTampaFlorida
March 5, 20262798619Jagger Lee AmendScottsdaleArizona
March 6, 2026215515Christopher Lee LinebergerSan ClementeCalifornia
March 6, 20262713526John Christopher SvizzeroSan ClementeCalifornia
March 9, 20262373540Chaim WalterBrooklynNew York
March 10, 202656892James FrancoisMassapequaNew York
March 10, 20261826114Alesha Marie VoloFort MillSouth Carolina
March 10, 20261901116Ran ZhaoColumbiaMaryland
March 10, 20262008968Keith Roger Jude BurwoodAvonConnecticut
March 10, 20262292686Johnny N. WilliamsPort Jefferson StationNew York
March 10, 20262740405Hayk GyolchanyanStaten IslandNew York
March 10, 20262801944Maxwell Reid LiebermanEast SetauketNew York
March 11, 2026302292Jason Edward van den BrandSan AnselmoCalifornia
March 11, 20261470162Troy Robert CalvertEsteroFlorida
March 11, 20261866271Brenda Nieto SoteloLitchfield ParkArizona
March 11, 20262727263John Patrick St. PeterTempeArizona
March 11, 20262756881Joseph Patrick ShortHoltsvilleNew York
March 11, 20262799939Dante Peter LatosBradentonFlorida
March 11, 20262811981Travis Joseph FaridaWest Bloomfield TownshipMichigan
March 12, 20264709Erik Shane MartinWallingfordConnecticut
March 12, 2026739134Kevin Richard MiracleCommerce TownshipMichigan
March 12, 20262463295Drew Steven VukovIsland ParkNew York
March 12, 20262559091Raymond Felix Garcia CalvoCopiagueNew York
March 12, 20262811809Adam ShamsedinDearborn HeightsMichigan
March 12, 20262811825Austin Tyler VanMarterBrownstown TownshipMichigan
March 13, 20261312058Jonathan Michael BernardoWestburyNew York
March 13, 20262587498Cashmere Paolina CrisciSpring ValleyCalifornia
March 13, 20262811806Adam Scott HofmannDearborn HeightsMichigan
March 14, 20262719397Yeric Yoav Garcia MoranBronxNew York
March 16, 20262622992Hamza SerhanDearborn HeightsMichigan
March 16, 20262811675Kareth Dsean O'NealLincoln ParkMichigan
March 16, 20262811811Ali MidlijDearborn HeightsMichigan
March 16, 20262811828Cole James WilliamsCommerce TownshipMichigan
March 16, 20262811944Hussein Hassan ChamiDearbornMichigan
March 16, 20262811980Jesse Lee HelmickDetroitMichigan
March 16, 20262813568Jacob Paul FogelDetroitMichigan
March 17, 20261399282Brandon Christopher RobertsWest BloomfieldMichigan

SECTION II

February 27, 2026 (TR-CRB)
CHEMUNG CANAL TRUST COMPANY 
One Chemung Canal Plaza, Elmira, NY 14901

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 500 Pearl Street, Suite 740, Buffalo, Erie County, New York 14202.


March 10, 2026 (TR-FWB)

MIZUHO BANK (USA) 
1271 Avenue of the Americas, New York, NY 10020

Notification received, in accordance with Supervisory Policy G 8, of the establishment of a representative office to be located at 3000 Sand Hill Road, Menlo Park, San Mateo County, California 94025.


March 17, 2026 (TR-CRB)
THE ADIRONDACK TRUST COMPANY
473 Broadway, Saratoga Springs, NY 12866

Approval given 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, on or after March 18, 2026.


March 18, 2026 (TR-CRB)
DIME COMMUNITY BANK 
2200 Montauk Highway, Bridgehampton, NY 11932

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 157 Forest Avenue, Locust Valley, Nassau County, New York 11560.


March 19, 2026 (TR-FWB)
THE BANK OF NEW YORK MELLON 
240 Greenwich Street, New York, NY 10286

Pursuant to the provisions of Section 105-b of the Banking Law, notice to the Superintendent of Financial Services of intention to establish and maintain a trust office at 607 14th Street NW, Washington, DC 20004, received.  (This trust office will replace the office at 1250 H Street NW, Washington, DC 20005.)


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

March 17, 2026 (MB-MBD)
Full Service Branch
Everett Financial, Inc.
401 Pratt Avenue NW, Huntsville, AL 35801

March 17, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
453 Columbia Road, Hanover, MA 02339

March 17, 2026 (MB-MBD)
Full Service Branch
NewRez LLC
3001 Aloma Ave., Suite 226, Winter Park, FL 32792

March 17, 2026 (MB-MBD)
Full Service Branch
Cardinal Financial Company, Limited Partnership
5055 W Park Blvd, Ste 300, Plano, TX 75093


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

March 17, 2026 (BR-MBD)
Full Service Branch
Atlantic Home Capital, Corp.
1293 Professional Drive, Suite 201, Myrtle Beach, SC 29577


License to engage in business as a Mortgage Banker surrendered, corrected. Effective date from December 23, 2025 to December 31, 2025:
 

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


License to engage in business as a Mortgage Banker Branch surrendered, corrected. Effective date from December 23, 2025 to December 31, 2025:

March 6, 2026 (MB-MBD)
SEFCU Services, LLC
200 Salina Meadows Parkway, Suite 120, North Syracuse, NY 13212

March 6, 2026 (MB-MBD)
SEFCU Services, LLC
700 Patroon Creek Blvd, Suite 301, Albany, NY 12206
 


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

March 12, 2026 (MB-MBD)
Contour Mortgage Corporation
300 Broadhollow Road, Suite 105W, Melville, NY 11747
Effective Date: March 5, 2026

March 18, 2026 (MB-MBD)
Rocket Mortgage, LLC
11511 Luna Road, Suite 300, Farmers Branch, TX 75234
Effective Date: March 13, 2026


Mortgage Banker License Address Changes:
 

March 17, 2026 (MB-MBD)
Classic New York Mortgage In Lieu of True Name Classic Mortgage, L.L.C.
From: 25 East Spring Valley Avenue, Suite 205, Maywood, NJ 07607
To: 25 East Spring Valley Avenue, Suite 290, Maywood, NJ 07607


Mortgage Broker Certificate Address Changes:
 

March 18, 2026 (BR-MBD)
Dead Pledge Brokers, Inc.
From: 2556 Motor Parkway, Ronkonkoma, NY 11779
To: 2150 Joshuas Path, Suite 50, Hauppauge, NY 11788


Mortgage Banker Branch License Address Changes:
 

March 17, 2026 (MB-MBD)
United Mortgage Corp.
From: 2900 SW 28 Terrace, Suite 501, Coconut Grove, FL 33133
To: 1801 SW 3rd Ave, Suite 401, Miami, FL 33129

March 17, 2026 (MB-MBD)
CMG Mortgage, Inc.
From: 304 Federal Rd, Suite 106, Brookfield, CT 06804
To: 2 Old New Milford Rd, Ste 3B, Brookfield, CT 06804


Mortgage Broker Branch Certificate Address Changes:
 

March 17, 2026 (BR-MBD)
Go Rascal Inc.
From: 210 Old Country Road, Ste 101, Mineola, NY 11501
To: 501 West Main Street, Suite A (1), Patchogue, NY 11772


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
March 13, 2026186154Steven Andrew VieiraFosterRhode IslandAAA Northeast Bank

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 17, 202621181Richard BarryWindhamNew Hampshire
March 17, 20261461901Nicolas Aprim JalbertPlanoTexas
March 17, 20261731173Dominick John PalmieriHowellMichigan
March 17, 20262390805Dalton Owen ChaissonSurpriseArizona
March 17, 20262628230Amari Jawaun JordanDetroitMichigan