Weekly Banking Bulletin

March 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

March 23, 2026 (pf-LFS)
IPFS OF NEW YORK, LLC U/A/N CAPITOL PAYMENT PLAN 
1055 Broadway, 11th Floor, Kansas City, Missouri 64105

A notification was received for the relocation of a branch office, as follows:

From: 125 South Wacker Drive, Suite 1650, Chicago, Illinois 60606
To: 300 South Wacker Drive, Suite 2800, Chicago, Illinois 60606

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 23, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Notice of intention to close branch offices at the following three locations, received:

444 Erie Boulevard East, Syracuse, Onondaga County, New York 13202;
4446 Route 42, Monticello, Town of Thompson, Sullivan County, New York 12701; and
1983 Route 52 East, Liberty, Sullivan County, New York 12754.

The comment period on this notice will expire April 27, 2026.


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

March 19, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
52 North Street, Ste 1A, Danbury, CT 06810

March 25, 2026 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
1270 Avenue of the Americas, Suite 812, New York, NY 10020

March 25, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
42 E Main St., Suite 203, Freehold, NJ 07728


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
January 16, 20262549041Edward H. Christopher KayeLake WorthFlorida
January 28, 20262713140Katarzyna FaustoButlerNew Jersey
February 11, 20262780372Mariah Ruth HarringtonRochesterNew York
February 17, 2026222519Susan V. ColellaSewellNew Jersey
February 24, 2026156415Edward DeMonteIslipNew York
February 24, 20261466855Michael C. ColellaSewellNew Jersey
February 24, 20261880269Budharapu Radhakishan RaoJamaicaNew York
February 25, 20261877429Brian Stephen BakerSan Tan ValleyArizona
March 4, 2026673187Riki I. McBrideHicksvilleNew York
March 4, 20261460413Matthew Colin JohnsonLone JackMissouri
March 5, 2026952009Ricardo Alonzo MunozHolbrookNew York
March 5, 20262777454Abraham WiederBrooklynNew York
March 9, 202619759Christopher A. BartlettGlen HeadNew York
March 9, 20261501258Stephanie CarvalhoWatchungNew Jersey
March 9, 20262792773Vincent Anthony RossettiMelvilleNew York
March 10, 2026939522Michael Anthony GiglioAllentownPennsylvania
March 11, 2026295838Darren Gerrard SimonsonWellingtonFlorida
March 12, 20261660745Andrew Lane JohnsonWest WarwickRhode Island
March 12, 20262760898Gjorche MechkaroskiFordsNew Jersey
March 13, 20262631292Luis Norberto Aguilar ValenzuelaPhoenixArizona
March 16, 2026772564Robert Eugene FettenChathamNew Jersey
March 16, 2026818175John OhFlushingNew York
March 16, 20262811977Jeffrey Michael CrockettAnn ArborMichigan
March 17, 2026138512Amy Vangelder-WitmerRadnorPennsylvania
March 17, 2026138523Stephen Benjamin WitmerWaynePennsylvania
March 17, 20262597097Heather AyralOrlandoFlorida
March 18, 2026108923Robert Earl SimmonsRoanokeTexas
March 18, 20262379611Peter Albert Linton WillettHallsvilleMissouri
March 18, 20262728525Edward O. BryantRiverviewMichigan
March 23, 20261252892Aquil JacksonFreeportNew York
March 23, 20261843682Tristan Nichole RaineLee's SummitMissouri
March 24, 202625515Christopher D. CrehanFranklinMassachusetts
March 24, 20262073125Cassandra Lea WelterPainesvilleOhio

SECTION II

January 30, 2026 (SFC-LFS)
FIRST HELP FINANCIAL, LLC
160 Gould Street Suite 100, Needham, Norfolk County, Massachusetts 02494

License to engage in business as a sales finance company at 2600 N Central Avenue, Phoenix, Maricopa County, Arizona 85004 was surrendered.


March 13, 2026 (SF-LFS)
AQUA FINANCE, INC.
One Corporate Drive, Suite 300, Wausau, Marathon, Wisconsin, 54401

License was issued to reflect a change of name from Aqua Finance, Inc. DBA Culligan Finance Company to Aqua Finance, Inc.

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


FULL LICENSE SURRENDER

March 19, 2026 (CC-LFS)
RIVER CITY MARKET, INC. (“RCM”) D/B/A THRIFTY CHECK CASHING
183 N. Hamilton Street, Poughkeepsie, New York, 12601-2017

The license to engage in business as a casher of checks at the following locations has been surrendered:

183 North Hamilton Street, Poughkeepsie, NY 12601, effective 10/20/2025.(HQ Location)
632 Broadway, Kingston, NY 12401 effective 08/04/25

Effective March 19, 2026, River City Market Inc. is no longer authorized to conduct check cashing business in the State of New York.


March 20, 2026 (MI-CRB)
OCEANFIRST FINANCIAL CORP.
975 Hooper Avenue, Toms River, New Jersey 08753

Application, pursuant to Section 143-b of the Banking Law, to acquire control of Flushing Bank, Uniondale, New York, approved.


March 24, 2026 (TM-LFS)
PINGPONG GLOBAL SOLUTIONS INC.
27 W 24th St, Suite 704, New York, NY 10010

Application for change of location from 303 Twin Dolphin Drive, Suite 600, Redwood City, CA 94065 to 27 W 24th St, Suite 704, New York, NY 10010 was approved effective March 24, 2026.


March 24, 2026 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Applicant notified in writing that no objection will be interposed to the establishment of an electronic facility (automated teller machine) at 76 South Fourth Street, Hamburg, Berks County, PA 19526.


March 25, 2026 (MI-CRB)
UBS BANK USA
299 South Main Street, Salt Lake City, Utah 84111

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative offices at the following four locations, effective March 20, 2026:

  1. 1285 Avenue of the Americas (8th Floor), Borough of Manhattan, City of New York, NY 10019;
  2. 299 Park Avenue, Borough of Manhattan, City of New York 10017;
  3. 11 Madison Avenue, Borough of Manhattan, City of New York 10010; and
  4. One Jericho Plaza, Jericho, Nassau County, New York 11753.

March 25, 2026 (CU-CRB)
BEGINNINGS CREDIT UNION
1030 Craft Road, Ithaca, NY 14850
WESTAR FEDERAL CREDIT UNION
2565 Hambletonian Way, Camillus, NY 13031

Application, pursuant to Section 601 of the Banking Law, for Westar Federal Credit Union to merge with and into Beginnings Credit Union, under the name Beginnings Credit Union, approved.


March 26, 2026 (BK-FWB)
WOORI AMERICA BANK
330 Fifth Avenue, New York, NY 10001

Notification received, in accordance with Supervisory Policy G 8, of the closing of the representative offices at the following two locations, effective March 26, 2026:

  1. 3360 West Olympic Boulevard, (Suite 201), Los Angeles, Los Angeles County, California 90019; and
  2. 11900 NE 1st Street, (Suite 300, Office No. 3011), Building G, Bellevue, King County, Washington 98005.

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

March 25, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
1908 West Allen Street, Suite 119, Allentown, PA 18104

March 25, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
3871 Plaza Drive, Unit 28, Fairfax, VA 22030


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

March 20, 2026 (MB-MBD)
CrossCountry Mortgage, LLC
1175 S Main Street, Suite 201, Cheshire, CT 06410
Effective Date: March 18, 2026

March 20, 2026 (MB-MBD)
Prosperity Home Mortgage, LLC
9191 Towne Centre Drive, Suite 510, San Diego, CA 92122
Effective Date: March 17, 2026


Mortgage Broker Certificate Name Changes:

March 18, 2026 (BR-MBD)
From: HCL Mortgage Solutions To: HCL Lending Solutions, LLC D/B/A
HCL Mortgage Solutions


Mortgage Broker Certificate Address Changes:
 

March 25, 2026 (BR-MBD)
Zaphire Capital
From: 1131 Route 55, Suite 1 Room 8, LaGrangeville, NY 12540
To: 73 Weed Hill Ave, Stamford, CT 06907


Mortgage Banker Branch License Address Changes:
 

March 25, 2026 (MB-MBD)
Plaza Home Mortgage, Inc.
From: 1979 Marcus Avenue, Suite 210, Office 139, Lake Success, NY 11042
To: 1129 Northern Blvd., Suite 404, Office 411, Manhasset, NY 11030

March 25, 2026 (MB-MBD)
PennyMac Loan Services, LLC
From: 4300 Duncan Avenue, Suite 400, St. Louis, MO 63110
To: 2199 Innerbelt Business Center Drive, St. Louis, MO 63114


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 20, 20262004583Moe AshorSunnysideNew YorkGo Rascal Inc.
February 20, 20262039021Jaila Nicole BellHagerstownMarylandNewRez LLC
February 20, 20262744756Francesco PerriniMarco IslandFloridaNationwide Mortgage Bankers, Inc.
February 20, 20262746963Joseph WagschalSpring ValleyNew YorkFunding Source Corp.
February 20, 20262757335Aaron PanitzRiver ValeNew JerseyCrossCountry Mortgage, LLC
February 20, 20262771738Jolene Ranae HatfieldLee's SummitMissouriMortgage Research Center, LLC
March 6, 2026204822Monica Alexandra MartinezNutleyNew JerseyFirst Alliance Home Mortgage, LLC
March 9, 20262721397Rukaiya HasanSt. AlbansNew YorkCredit Care Corp.
March 10, 20262124631Esther HarooniFlushingNew YorkR & J Capital Group, LLC
March 10, 20262692340Christopher Michael SciaccaCentereachNew YorkNew American Funding, LLC
March 11, 2026819554Kaicheng YuNorwalkConnecticutCannondale Financial LLC
March 11, 20261437975Pui Man ChanNorth MerrickNew YorkGalaxy Lending Corporation
March 11, 20261715455Harjeet S. SethiRichmond HillNew YorkLJ Mortgage Team Inc.
March 11, 20261848606Anastasia GalichaninaBloomfieldNew JerseyNew American Funding, LLC
March 13, 202665948Robert G. RankinSchenectadyNew YorkThe Mortgage Place, Inc.
March 13, 2026214287Michael Louis DeChristofanoLedgewoodNew JerseyCrossCountry Mortgage, LLC
March 13, 2026280741Paul A. QuinnShirleyNew YorkloanDepot.com, LLC
March 13, 20261058300Leon R. TawilBrooklynNew YorkIsometric LLC
March 13, 20261120510Matthew Shaun GordonStaten IslandNew YorkCrossCountry Mortgage, LLC
March 13, 20261736301Ernest LefkowitzBrooklynNew YorkLandstone Equities, LLC
March 13, 20261983467Danny Diamandi CalosMelvilleNew YorkPowerhouse Solutions, Inc.
March 13, 20262023017Manuela Martinez-AcevedoJamaicaNew YorkNew American Funding, LLC
March 13, 20262076180James Robert NixonAnnapolisMarylandEast Coast Capital Corp.
March 13, 20262076275Maya Rudy KlotsmanHolmdelNew JerseyCrossCountry Mortgage, LLC
March 13, 20262116410Joshua Lance SalineVoorheesNew JerseyHomebridge Financial Services, Inc.
March 13, 20262142637Neil A. PulikuriCharlotteNorth CarolinaNew American Funding, LLC
March 13, 20262510862Heather Jeanne GoweFreevilleNew YorkUpstate Premier Mortgage, Inc.
March 13, 20262631116Julian Rascon-GutierrezAvondaleArizonaRocket Mortgage, LLC
March 13, 20262684283Kyle George McGuireScottsdaleArizonaloanDepot.com, LLC
March 13, 20262711066Karen Amelia AichingerElmaNew YorkMainstream Funding Network, Inc.
March 13, 20262734745Victor Robert TremblayAustinTexasRoyal United Mortgage LLC
March 13, 20262755651Aiden Daniel SextonNoviMichiganNew American Funding, LLC
March 19, 202655622John MacropoulosWhitestoneNew YorkCrossCountry Mortgage, LLC
March 19, 202664062Maria Lucena EstradaHolbrookNew YorkGo Rascal Inc.
March 19, 202684522Peter Charles Henry GrabelRye BrookNew YorkGuaranteed Rate, Inc.
March 19, 2026742143Kristian Anthony DiazGoshenNew YorkGo Rascal Inc.
March 19, 20261018003Benjamin David RadnerStaten IslandNew YorkUpscale Equities, Inc.
March 19, 20261675498Anne C. RyooRidgewoodNew JerseyFairway Independent Mortgage Corporation
March 19, 20262676395Jeffrey Eric MorrisseyEast ElmhurstNew YorkMorty, Inc.
March 19, 20262697572Leah LefkowitzBrooklynNew YorkSkyrock Mortgage Corp
March 19, 20262741604Horace R. SimmondsBrooklynNew YorkA.S.A.P. Mortgage Corp.
March 20, 202659734Linda L. RedlingHoneoye FallsNew YorkNVR Mortgage Finance, Inc.
March 20, 202680627Christopher Adam StantonWarrenNew JerseyMLB Residential Lending, LLC
March 20, 2026739134Kevin Richard MiracleCommerce TownshipMichiganNewRez LLC
March 20, 20261641956Stephanie Lynne FoxMedinaNew YorkPlanet Home Lending, LLC
March 20, 20262138000Lina Kuang-chanStaten IslandNew YorkEast Coast Capital Corp.
March 20, 20262297274Jun XiaCollege PointNew YorkGeneral Mortgage Capital Corporation
March 24, 2026673171Eric GarciaGlen HeadNew YorkNationwide Mortgage Bankers, Inc.
March 24, 20261113263Richard Andrew CarozzaWoodburyNew YorkMeadowbrook Financial Mortgage Bankers Corp.
March 24, 20261237819Dominique CataldoAmityvilleNew YorkHartford Funding, Ltd.
March 24, 20262037814Katherine SempellYonkersNew YorkInterstate Home Loan Center, Inc.
March 24, 20262716436Melvin BrownSacramentoCaliforniaPennyMac Loan Services, 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
July 3, 20251803293James Thomas WilsonBelleviewFlorida