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
| BK | Bank |
| BP | Budget Planner |
| CC | Check Casher |
| CU | Credit Union |
| FA | Foreign Agency |
| FB | Foreign Branch |
| FR | Foreign Representative Office |
| HC | Holding Company |
| IC | Investment Company |
| LL | Licensed Lender |
| LP | Limited Purpose Trust Company |
| MK | Merchant Bank |
| MI | Miscellaneous |
| MB | Mortgage Banker |
| BR | Mortgage Broker |
| MS | Mortgage Servicer |
| PF | Premium Finance Agency |
| PB | Private Banker |
| SB | Savings Bank |
| SD | Safe Deposit Company |
| SF | Sales Finance Agency |
| SL | Savings and Loan Association |
| SL | Student Loans |
| TM | Transmitter of Money |
| TR | Trust Company |
| VC | Virtual Currency |
Regulatory Unit Codes
| CM | Capital Markets |
| CRB | Community and Regional Banks |
| CEU | Consumer Examination Unit |
| FWB | Foreign and Wholesale Banks |
| LFS | Licensed Financial Services |
| MBD | Mortgage Banking |
| RID | Research and Innovation Division |
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 Application | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| May 20, 2024 | 2448529 | Esther Bochner | Brooklyn | New York |
| October 16, 2024 | 2311749 | John Stanford Onyekachi Okoye | Westbury | New York |
| May 6, 2025 | 460222 | Erez Shimoni | Edison | New Jersey |
| November 17, 2025 | 2617150 | Paula Joy Leonard | Jackson | New Jersey |
| November 21, 2025 | 2352547 | Charles Ocean Dreves | Troy | Michigan |
| November 24, 2025 | 2417205 | Sarah Wang | Duluth | Georgia |
| December 19, 2025 | 2769492 | Vardan Vardanyan | Brooklyn | New York |
| December 22, 2025 | 2076384 | Seamus Edward Hughes | Warwick | New York |
| December 22, 2025 | 2693077 | Shagor Chowdhury | Jamaica | New York |
| December 23, 2025 | 268906 | Anthony Ippolito | Hartsdale | New York |
| December 30, 2025 | 2024540 | Joseph Charles Matassa | Marlboro | New Jersey |
| January 9, 2026 | 2140119 | Ingri Melgar | Hauppauge | New York |
| January 14, 2026 | 111422 | Michael Stuart Vernon | Melville | New York |
| January 16, 2026 | 1807928 | Xiaoyan Lin | Albertson | New York |
| January 19, 2026 | 1722436 | Nicholas Anthony Scalici | Staten Island | New York |
| January 27, 2026 | 1754962 | Ryan Gregory Caldwell | Huntington | New York |
| February 5, 2026 | 2779558 | Asra Moinuddin Vaid | Valley Stream | New York |
| February 11, 2026 | 659429 | Kathryn Simmons Hickey | Great Falls | Virginia |
| February 11, 2026 | 1933491 | Dustin Nole Davis | Commerce City | Colorado |
| February 17, 2026 | 2636629 | Genesis Maribel Almonte | Woodhaven | New York |
| February 19, 2026 | 1966441 | Daniel Ivan Molinari | Belmar | New Jersey |
| February 20, 2026 | 1796191 | Allyson Bridgette Smolyar | Long Beach | New York |
| February 20, 2026 | 2788622 | Randy Adrian Parra | Phoenix | Arizona |
| February 23, 2026 | 198103 | David Thomas Caniff | Warren | Michigan |
| February 23, 2026 | 1399499 | David R. Kogelman | Canton | Michigan |
| February 23, 2026 | 1762655 | Andrew James Nodarse | Royal Oak | Michigan |
| February 23, 2026 | 2612732 | Noah Adrian Farnam | Columbia | Missouri |
| February 23, 2026 | 2794151 | Jeremy James Hutchison | Grandview | Missouri |
| February 24, 2026 | 2786075 | Zalman Weingarten | Staten Island | New York |
| February 26, 2026 | 2692914 | Carol Yvette Lopez Dominguez | Bay Shore | New York |
| February 27, 2026 | 2253448 | Dan Lo | Oakland Gardens | New York |
| March 3, 2026 | 6763 | Martin John Dowdell | Chester Springs | Pennsylvania |
| March 3, 2026 | 55622 | John Macropoulos | Whitestone | New York |
| March 3, 2026 | 1087139 | Belen Reyes Avila | Lynn | Massachusetts |
| March 3, 2026 | 1860189 | Gilberto Arturo Guerrero | Saint Cloud | Florida |
| March 3, 2026 | 2028262 | Ryan Jarred Forrest | Bensalem | Pennsylvania |
| March 3, 2026 | 2345696 | Samuel Arthur Moore | Greenfield | Indiana |
| March 4, 2026 | 84522 | Peter Charles Henry Grabel | Rye Brook | New York |
| March 5, 2026 | 64062 | Maria Lucena Estrada | Holbrook | New York |
| March 5, 2026 | 2584178 | Luis Carlos Diaz | Chandler | Arizona |
| March 5, 2026 | 2686804 | Edgar Diaz Arenas | Venice | California |
| March 5, 2026 | 2788165 | Jake Michael Geladin | Southgate | Michigan |
| March 5, 2026 | 2792396 | Quinton Hans Scheuermann | Tampa | Florida |
| March 5, 2026 | 2798619 | Jagger Lee Amend | Scottsdale | Arizona |
| March 6, 2026 | 215515 | Christopher Lee Lineberger | San Clemente | California |
| March 6, 2026 | 2713526 | John Christopher Svizzero | San Clemente | California |
| March 9, 2026 | 2373540 | Chaim Walter | Brooklyn | New York |
| March 10, 2026 | 56892 | James Francois | Massapequa | New York |
| March 10, 2026 | 1826114 | Alesha Marie Volo | Fort Mill | South Carolina |
| March 10, 2026 | 1901116 | Ran Zhao | Columbia | Maryland |
| March 10, 2026 | 2008968 | Keith Roger Jude Burwood | Avon | Connecticut |
| March 10, 2026 | 2292686 | Johnny N. Williams | Port Jefferson Station | New York |
| March 10, 2026 | 2740405 | Hayk Gyolchanyan | Staten Island | New York |
| March 10, 2026 | 2801944 | Maxwell Reid Lieberman | East Setauket | New York |
| March 11, 2026 | 302292 | Jason Edward van den Brand | San Anselmo | California |
| March 11, 2026 | 1470162 | Troy Robert Calvert | Estero | Florida |
| March 11, 2026 | 1866271 | Brenda Nieto Sotelo | Litchfield Park | Arizona |
| March 11, 2026 | 2727263 | John Patrick St. Peter | Tempe | Arizona |
| March 11, 2026 | 2756881 | Joseph Patrick Short | Holtsville | New York |
| March 11, 2026 | 2799939 | Dante Peter Latos | Bradenton | Florida |
| March 11, 2026 | 2811981 | Travis Joseph Farida | West Bloomfield Township | Michigan |
| March 12, 2026 | 4709 | Erik Shane Martin | Wallingford | Connecticut |
| March 12, 2026 | 739134 | Kevin Richard Miracle | Commerce Township | Michigan |
| March 12, 2026 | 2463295 | Drew Steven Vukov | Island Park | New York |
| March 12, 2026 | 2559091 | Raymond Felix Garcia Calvo | Copiague | New York |
| March 12, 2026 | 2811809 | Adam Shamsedin | Dearborn Heights | Michigan |
| March 12, 2026 | 2811825 | Austin Tyler VanMarter | Brownstown Township | Michigan |
| March 13, 2026 | 1312058 | Jonathan Michael Bernardo | Westbury | New York |
| March 13, 2026 | 2587498 | Cashmere Paolina Crisci | Spring Valley | California |
| March 13, 2026 | 2811806 | Adam Scott Hofmann | Dearborn Heights | Michigan |
| March 14, 2026 | 2719397 | Yeric Yoav Garcia Moran | Bronx | New York |
| March 16, 2026 | 2622992 | Hamza Serhan | Dearborn Heights | Michigan |
| March 16, 2026 | 2811675 | Kareth Dsean O'Neal | Lincoln Park | Michigan |
| March 16, 2026 | 2811811 | Ali Midlij | Dearborn Heights | Michigan |
| March 16, 2026 | 2811828 | Cole James Williams | Commerce Township | Michigan |
| March 16, 2026 | 2811944 | Hussein Hassan Chami | Dearborn | Michigan |
| March 16, 2026 | 2811980 | Jesse Lee Helmick | Detroit | Michigan |
| March 16, 2026 | 2813568 | Jacob Paul Fogel | Detroit | Michigan |
| March 17, 2026 | 1399282 | Brandon Christopher Roberts | West Bloomfield | Michigan |
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 Approval | NMLS # | Applicant Name | City | State | Sponsoring Entity |
|---|---|---|---|---|---|
| March 13, 2026 | 186154 | Steven Andrew Vieira | Foster | Rhode Island | AAA 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 Withdrawn | NMLS # | Applicant Name | City | State |
|---|---|---|---|---|
| March 17, 2026 | 21181 | Richard Barry | Windham | New Hampshire |
| March 17, 2026 | 1461901 | Nicolas Aprim Jalbert | Plano | Texas |
| March 17, 2026 | 1731173 | Dominick John Palmieri | Howell | Michigan |
| March 17, 2026 | 2390805 | Dalton Owen Chaisson | Surprise | Arizona |
| March 17, 2026 | 2628230 | Amari Jawaun Jordan | Detroit | Michigan |