07/18/2025 | Press release | Archived content
This Bulletin constitutes the only official notification you will receive from this office concerning any of the following applications. Any observations you may have are solicited. Any comments should be directed to Jorge L. Perez, Banking Commissioner. Written comments will be considered only if they are received within ten business days from the date of this bulletin.
Branch Activity
On July 17, 2025, the Commissioner approved an application by Bankwell Bank, New Canaan, to establish a loan production office pursuant to Connecticut General Statutes Section 36a-145(o). The location of the office will be at 1399 Franklin Square, Suite 301 Garden City, NY 11530. The proposed opening of the office is scheduled for around August 1, 2025.
On July 14, 2025, the Commissioner approved an application by Bankwell Bank, New Canaan, to establish an out-of-state branch office pursuant to Connecticut General Statutes Section 36a-145(j). The location of the office will be at 557 & 559 86th Street, Brooklyn, New York 11209. The proposed opening of the office is scheduled for the third quarter of 2025.
Interstate Branch Activity
On July 16, 2025, BrightBridge Credit Union, a Massachusetts-chartered credit union, filed an application pursuant to Section 36a-462b(a) of the Connecticut General Statutes, seeking approval to establish a branch at 231 Hazard Avenue in Enfield, Connecticut.
Independence Capital Recovery, LLC
On July 14, 2025, the Commissioner entered into a Consent Order with Independence Capital Recovery, LLC (NMLS # 1964263), ("ICR"), Venice, Florida. The Consent Order was based on an investigation by the Consumer Credit Division. As result of such investigation, the Commissioner alleged that ICR acted as a consumer collection agency in this state without the required license since February 2024, in violation of Section 36a-801(a) of the Connecticut General Statutes. As part of the Consent Order, ICR paid $10,000 as a civil penalty and $400 as back licensing fees.
Growthpoint Technology Partners, LLC (CRD No. 137438)
On July 17, 2025, the Banking Commissioner entered a Consent Order (No. NR-25-14-S) with respect to Growthpoint Technology Partners, LLC, a Connecticut-registered broker-dealer located at 601 California Street, Suite 1250, San Francisco, California 94108. The firm had been the subject of a May 15, 2025 Notice of Intent to Revoke Registration as a Broker-dealer and Notice of Right to Hearing (No. NR-25-14-S) alleging that the firm violated Section 36b-31-6a(a) of the Regulations under the Connecticut Uniform Securities Act by failing to register at least one broker-dealer agent.
The firm has since addressed the licensing issue.
The Consent Order directed the firm to cease and desist from regulatory violations and to pay a $2,500 fine to the agency.
Dated: Tuesday, July 22, 2025
Jorge L. Perez
Banking Commissioner