Weekly Banking Bulletin

April 3, 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 31, 2026 (CC-LFS)
NY COMMUNITY FINANCIAL, LLC U/A/N THE CHECK CASHING PLACE U/A/N CFSC U/A/N COMMUNITY FINANCIAL SERVICE CENTER
10 Elizabeth Street, Suite 201, River Edge, NJ 07661

An application was received to relocate a licensed casher of checks from 319 Audubon Avenue, New York, NY 10033 to 565 W 181st Street, New York, NY 10033.

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 applicant.

Any comments or objections should be submitted in writing within ten business days, by April 17, 2026.


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

March 26, 2026 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
114 Lovell Road, Suite 102, Knoxville, TN 37934

March 31, 2026 (MB-MBD)
Full Service Branch
Movement Mortgage, LLC
2555 Meridian Blvd., Suite 245, Franklin, TN 37067


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 11, 20252784985Endri MiskuStaten IslandNew York
January 5, 20262635557Yogeshwar Kumar KaushalEast SetauketNew York
January 6, 20262127517Dandan ChenTenaflyNew Jersey
January 9, 20262740239Erin Ashley HolcombBataviaOhio
January 12, 20262699876Rider Sven McElhaneyPhoenixArizona
January 19, 20261538928Fernando RamosFlemingtonNew Jersey
January 22, 2026243751Benjamin James JohnstonCameron ParkCalifornia
January 26, 202695555Melvin M. CastilloFlushingNew York
January 30, 20262763269David SissermanBrooklynNew York
February 4, 20261523745Romario Pauls GeorgesSterling HeightsMichigan
February 4, 20262111647Claudia GutierrezBethlehemPennsylvania
February 9, 20261503702Joseph Valentino RosatiBaltimoreMaryland
February 12, 20262804290Jalissa Patrice WatsonSchenectadyNew York
February 17, 20262785879Jacob FriedBrooklynNew York
February 20, 202621560Bridget K. ThomsenWestonMassachusetts
February 21, 20262142121Kee YangFlushingNew York
March 5, 20262798150Spencer Neil JundtColumbiaMissouri
March 9, 202667772Philip SavareseOceansideNew York
March 10, 20262466849Clark William PetersonLivingston ManorNew York
March 11, 2026481252Brian C. GallagherNew CanaanConnecticut
March 11, 20261780031Isaac JacobsonCedarhurstNew York
March 12, 2026744878Shannon Lynn BarnesMaloneNew York
March 12, 20262594493Jason Michael SaylorBuffaloNew York
March 13, 20262763394Xindan LiuGlenwood LandingNew York
March 16, 2026918189Kimberly Dunta JohnsonFriscoTexas
March 16, 20262676297Shelby Layne MillerBurtonMichigan
March 17, 20261398931Marcus Dwain DonleyFlower MoundTexas
March 17, 20261794833Eduardo Edmundo PerezRichardsonTexas
March 17, 20262508524Glenn Eugene TurneyHurstTexas
March 17, 20262521213Ricardo Malvires CanoArlingtonTexas
March 17, 20262749506Julie Anne MayerWest FallsNew York
March 17, 20262773542Myranda Renee BeierSaginawTexas
March 17, 20262775468Kylie Nikolette BiazevichOak PointTexas
March 18, 2026133647Anthony J. ByrnesNazarethPennsylvania
March 18, 20261837945Nakeisha Nicole StevensIrvingTexas
March 19, 2026238881Sergio CamachoChicagoIllinois
March 19, 20261616120Mark Warren HooverPlanoTexas
March 19, 20262773546Vanessa Priscilla RodriguezFort WorthTexas
March 19, 20262773558Brittany Nicole SmithLittle ElmTexas
March 20, 2026653752Osvaldo CornejoSunnyvaleTexas
March 20, 2026930273Michel Cruz FloresLewisvilleTexas
March 20, 20261891528Pedro CamposMansfieldTexas
March 20, 20262618296Ashley OlivarezDallasTexas
March 20, 20262671544Danielle Denise Matlock-GaryIndianapolisIndiana
March 20, 20262717596Christianna Mae CarrLewisvilleTexas
March 23, 202612633Shan Kai Jelani JacksonGarlandTexas
March 23, 20261087297Ray Seize Ovalles-NowdenCrowleyTexas
March 23, 20261191928Orlando Cuevas McConnellCelinaTexas
March 23, 20261947193Tony Thinh VoArlingtonTexas
March 23, 20262661552Craig Steven BergquistCarrolltonTexas
March 23, 20262717599Nicholas Boyce McCartneyCoppellTexas
March 23, 20262804733Joseph F. PerniceStaten IslandNew York
March 24, 20261687150Christy Marie ChristianIrvingTexas
March 24, 20262116221Starsha Juel VaughnRedford TownshipMichigan
March 24, 20262727316Alfonso EsquivelPhoenixArizona
March 25, 20261109334Jennifer Dawn MaloneyArlingtonTexas
March 25, 20261451085Jan Douglas DanielArlingtonTexas
March 25, 20261650366Benjamin Edward RubyWest BloomfieldMichigan
March 26, 20261023356Blake William BiddingerMadison HeightsMichigan
March 26, 20262732300Sean Patrick NobleColumbiaMissouri
March 27, 20261751369Serena WehbiDearborn HeightsMichigan
March 30, 2026215390Timothy Charles EberleLambertvilleNew Jersey
March 30, 20262633047Michael Andre Marte MendozaFreeportNew York

SECTION II

December 31, 2025 (LL-LFS)
SQUARE CAPITAL OF CALIFORNIA, LLC IN LIEU OF ITS LEGAL NAME SQUARE CAPITAL, LLC, D/B/A SQUARE CAPITAL

1955 Broadway, Suite 815, Oakland, California, 94612

License to engage in business as a licensed lender at the following location was surrendered:
136 South Main Street, Suite 400, Salt Lake City, UT 84101


March 30, 2026 (CC-LFS)
JTS, LLC 
217-01 Merrick Blvd, Springfield Gardens, NY 11413

Application for a change of control whereby CFSC 2, LLC will acquire all assets owned by JTS LLC, located at 217-01 Merrick Blvd, Springfield Gardens, NY 11413, was approved on March 19, 2026.


March 31, 2026 (TR-FWB)
THE BANK OF NEW YORK MELLON 
240 Greenwich Street, New York, NY 10286

Applicant notified by the Superintendent of Financial Services that, pursuant to the provisions of Section 105-b of the Banking Law, no objection will be interposed to the establishment of a trust office at 607 14th Street NW, Washington, DC 20004.  (This trust office will replace the office at 1250 H Street NW, Washington, DC 20005.)


March 31, 2026 (PF-LFS)
MACKOUL INSTALLMENT SERVICES, LLC D/B/A MIS PREMIUM FINANCING
214 West Park Avenue, Long Beach, New York 11561

The license to engage in business as a premium finance agency at the following location has been surrendered:

214 West Park Avenue, Long Beach, New York 11561

Effective March 17, 2026, Mackoul Installment Services, LLC D/B/A MIS Premium Financing is no longer authorized to conduct premium finance business in the State of New York.


April 1, 2026
TIJARI HOLDING CORP OF NEW YORK, INC.  
225 West 34th Street, FL 9 New York, NY 10122

Notification for change of location from 25-29 Steinway Street Astoria, NY 11103 to 225 West 34th Street, FL 9 New York, NY 10122 was approved effective April 1, 2026.


April 2, 2026 (BK-CRB)
HANOVER COMMUNITY BANK
2131 Jericho Turnpike, Garden City Park, NY 11040

Authorization issued to open and occupy a branch office at 205 Osborn Avenue, Riverhead, Suffolk County, New York 11901, on or after April 3, 2026.


April 2, 2026 (FR-FWB)
ABSA BANK LIMITED 
Absa Towers West, 15 Troye Street, 7th Floor, Johannesburg 2001, South Africa

The Department interposes no objection to the notification, pursuant to Section 221-e of the Banking Law, of the change of location of representative office from 610 Fifth Avenue, Borough of Manhattan, City of New York 10020 to 780 Third Avenue, Borough of Manhattan, City of New York 10017.


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

April 1, 2026 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
2 Teleport Dr., Suite 206, Staten Island, NY 10311

April 1, 2026 (MB-MBD)
Full Service Branch
New American Funding, LLC
8201 N FM 620, Suite 120, Austin, TX 78726

April 1, 2026 (MB-MBD)
Full Service Branch
General Mortgage Capital Corporation
301 E. Pine Street, Suite 730, Orlando, FL 32801

April 1, 2026 (MB-MBD)
Full Service Branch
Better Mortgage Corporation
2063 E 3900 S, Salt Lake City, UT 84124

April 1, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
6000 Lombardo Center, Suite 120, Seven Hills, OH 44131

April 1, 2026 (MB-MBD)
Full Service Branch
loanDepot.com, LLC
30 Hempstead Ave., Ste 139, Rockville Centre, NY 11570

April 1, 2026 (MB-MBD)
Full Service Branch
Land Home Financial Services, Inc.
6919 Vista Drive, West Des Moines, IA 50266

April 1, 2026 (MB-MBD)
Full Service Branch
Guaranteed Rate, Inc.
43344 N. US-27, Unit C, Davenport, FL 33837


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

April 1, 2026 (BR-MBD)
Full Service Branch
Queen City Funding Inc.
1620 Main Street, Suite 9, Sarasota, FL 34236


License to engage in business of a Mortgage Banker surrendered:
 

April 1, 2026 (MB-MBD)
Amerifund Home Mortgage LLC
1177 Avenue of the Americas, Office 5090, New York, NY 10036
Effective Date: February 26, 2026


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

March 26, 2026 (MB-MBD)
Guaranteed Rate, Inc.
225 Broadway, Suite 307, Methuen, MA 01844
Effective Date: March 24, 2026

March 26, 2026 (MB-MBD)
Royal United Mortgage LLC
1450 American Lane, Ste. 750, Schaumburg, IL 60173
Effective Date: March 25, 2026

March 26, 2026 (MB-MBD)
Lakeview Mortgage Bankers Corp.
121 Church Street, Freeport, NY 11520
Effective Date: March 24, 2026

March 30, 2026 (MB-MBD)
Lakeview Mortgage Bankers Corp.
2801 N. University Drive, Unit #205, Coral Springs, FL 33065
Effective Date: March 24, 2026


Mortgage Broker Certificate Address Changes:
 

April 1, 2026 (BR-MBD)
TNI Finances, Inc
From: 626 Rexcorp Plaza, Suite 675, Uniondale, NY 11556
To: 1044 Franklin Ave, Suite 212, Garden City, NY 11530


Mortgage Banker Branch License Address Changes:
 

April 1, 2026 (MB-MBD)
loanDepot.com, LLC
From: 840 Crescent Centre Dr., Ste 600, Franklin, TN 37064
To: 840 Crescent Centre Dr., Ste 600, CS-ST-2, CS-04, Franklin, TN 37064


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 20, 202689297Madhu Murty RenduchintalaTollandConnecticutCMG Mortgage, Inc.
March 20, 2026198103David Thomas CaniffWarrenMichiganNewRez LLC
March 20, 20262028262Ryan Jarred ForrestBensalemPennsylvaniaNewRez LLC