Weekly Banking Bulletins
CRA and ATM-Related Applications and Notices
To receive a text or email notification each week when this page is updated with the latest Weekly Banking Bulletin CRA and ATM-Related Applications and Notices, please sign up for the Weekly Banking Bulletin Alert.
Any comment on, or objection to, any item contained in the Weekly Banking Bulletin should be submitted to the Department within 10 calendar days of the date of the bulletin's posting (unless a different time period is specified in the item) by mail or in person to New York State Department of Financial Services, Office of the General Counsel, One State Street, New York, New York 10004-1511 or by email to [email protected].
May 19, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932
Notice of intention to close branch office at 208 5th Avenue, Borough of Brooklyn, City of New York 11215, received.
The comment period on this notice will expire June 23, 2025.
May 5, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932
Application dated May 5, 2025, for permission to open and occupy a branch office at 500 Boulevard of the Americas, Lakewood, Ocean County, New Jersey 08701, received.
May 1, 2025 (TR-CRB)
POPULAR BANK
85 Broad Street, 10th Floor, New York, NY 10004
Notice of intention to close branch office at 285 Madison Avenue, Borough of Manhattan, City of New York 10017, received.
The comment period on this notice will expire June 9, 2025.
April 25, 2025 (BK-FWB)
SHINHAN BANK AMERICA
475 Park Avenue South, 4th Floor, New York, NY 10016
Application dated April 25, 2025, for permission to change the location of branch office from 150-29 Northern Boulevard, Flushing, Borough of Queens, City of New York 11354 to 144-49 Northern Boulevard, Unit 105, Flushing, Borough of Queens, City of New York 11354, received.
April 30, 2025 (BK-CRB)
AMERICAN COMMUNITY BANK
300 Glen Street, Glen Cove, NY 11542
Application dated April 30, 2025, for permission to open and occupy a branch office at 50 Jackson Avenue, Syosset, Nassau County, New York 11791, received.
March 21, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close branch office at North Plaza, 118 State Highway 320, Town of Norwich, Chenango County, New York 13815, received.
The comment period on this notice will expire April 28, 2025.March 14, 2025 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642
Notice of intention to establish an electronic facility (automated teller machine) at 20410 NYS Route 411, La Fargeville, Jefferson County, New York 13656, received.
March 20, 2025 (MI-CRB)
BERKSHIRE HILLS BANCORP, INC.
60 State Street, Boston, MA 02109
Application, pursuant to Section 143-b of the Banking Law, to acquire control of PCSB Bank, Brewster, New York, received.
The comment period on this application will expire on April 21, 2025.
March 12, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close branch offices at the following 3 locations, received:
- 1091 New York State Route 222, Cortlandville, Cortland County, New York 13045;
- 118 Walnut Street, Lockport, Niagara County, New York 14094; and
- 1580 Hertel Avenue, Buffalo, Erie County, New York 14216.
The comment period on this notice will expire April 14, 2025.
February 20, 2025 (FB-FWB)
STATE BANK OF INDIA
Madame Cama Road, Nariman Point, Mumbai 400 021, India
Application pursuant to Section 203 of the Banking Law to change the location of branch office from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 425 Park Avenue, Borough of Manhattan, City of New York 10022, received.
February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Application dated February 14, 2025, for permission to open and occupy a branch office at 301 Mission Boulevard, Baltimore, Baltimore City, Maryland 21230, received.
February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Application dated February 14, 2025, for permission to open and occupy a branch office at 1224 Stratford Avenue, Bridgeport, Fairfield County, Connecticut 06607, received.
February 14, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close branch office at 99 Newtown Lane, East Hampton, Suffolk County, New York 11937, received.
The comment period on this notice will expire March 24, 2025.
February 18, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to close branch office at 384 Plandome Road, Manhasset, Nassau County, New York 11030, received.
The comment period on this notice will expire March 24, 2025.
February 18, 2025 (FA-FWB)
KEB HANA BANK
66, Euljiro, Jung-gu, Seoul 100-793, Republic of Korea
Application pursuant to Section 203 of the Banking Law to change the location of the agency office from 460 Park Avenue, Borough of Manhattan, City of New York 10022 to 1185 Avenue of the Americas, Borough of Manhattan, City of New York 10036, received.
February 18, 2025 (BK-CRB)
AMERASIA BANK
41-06 Main Street, Flushing, NY 11355
Application dated February 18, 2025, for permission to open and occupy a branch office at 7970 Northwest 36th Street, Doral, Miami-Dade County, Florida 33166, received.
February 18, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to establish an electronic facility (automated teller machine) at 1 Winning Drive, Owings Mills, Baltimore County, Maryland 21117, received.
January 30, 2025 (TR-CRB)
ORANGE BANK & TRUST COMPANY
212 Dolson Avenue, Middletown, NY 10940
Notice of intention to close branch office at 75 North Street, Middletown, Orange County, New York 10940, received.
The comment period on this notice will expire March 10, 2025.
February 6, 2025 (MI-CRB)
CONNECTONE BANK
301 Sylvan Avenue, Englewood Cliffs, NJ 07632
Application dated January 30, 2025, for permission to open and occupy a branch office at 39-50 24th Street, Long Island City, Borough of Queens, City of New York 11101, received.
January 31, 2025 (CU-CEU)
HUDSON VALLEY CREDIT UNION
137 Boardman Road, Poughkeepsie, NY 12603
Application pursuant to Section 96-d of the Banking Law, for the designation of the contiguous community consisting of the towns of Neversink in Sullivan County and Denning in Ulster County, New York, as a Banking Development District, was approved by the Superintendent. The co-applicants are the Town of Neversink (Sullivan County) and the Town of Denning (Ulster County).
January 17, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Notice of intention to establish an electronic facility (automated teller machine) at 2525 Pot Spring Road, Timonium, Baltimore County, MD 21093, received.
January 10, 2025 (TR-CRB)
HABIB AMERICAN BANK
150 East 45th Street, New York, NY 10017
Application dated January 9, 2025, for permission to change the location of branch office from 18357 Pioneer Boulevard, Artesia, Los Angeles County, California 90701 to 18300 Pioneer Boulevard, Artesia, Los Angeles County, California 90701, received.
November 20, 2024 (TR-CRB)
TOMPKINS COMMUNITY BANK
118 East Seneca Street, Ithaca, NY 14850
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 1690 South Congress Avenue, Suite 100, Delray Beach, Palm Beach County, Florida 33445, received. (This trust office will replace the office at 900 Linton Boulevard, (Suite 209), Delray Beach, Palm Beach County, Florida 33444).
December 3, 2024 (MI-CRB)|
FIRST CENTRAL BANCORP, INC.
70 Glen Street, Glen Cove, NY 11542
Application, pursuant to Section 143-a of the Banking Law, to acquire all the outstanding shares of First Central Savings Bank, Glen Cove, New York, received.
The comment period on this application will expire on January 3, 2025.
November 25, 2024 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203
Application dated November 25, 2024, for permission to change the location of branch office from One Post Office Square, Boston, Suffolk County, MA 02109 to 115 Federal Street, Boston, Suffolk County, MA 02110, received.
November 25, 2024 (BK-CEU)
SPRING BANK
69 East 167th Street, Bronx, NY 10452
Application accepted on November 25, 2024, pursuant to Section 96-d of the Banking Law, for approval to operate a “Banking Development District Branch” in portion of the neighborhood of Red Hook, Community District 6, Borough of Brooklyn, Kings County, a previously designated Banking Development District. The co-applicant is the Borough of Brooklyn, City of New York.
November 22, 2024 (SL-CRB)
GOUVERNEUR SAVINGS AND LOAN ASSOCIATION
42 Church Street, Gouverneur, NY 13642
Notice of intention to close branch office at 20410 State Street (Route 411), La Fargeville, Jefferson County, New York 13656, received.
The comment period on this notice will expire December 30, 2024.