Continuing Education
Department Approved Providers
A - B - C - D - E - F - G - H - I - J - K - L - M - N - O - P - Q - R - S - T - U - V - W - X - Y - Z
All links on this page are to external sites.
--- A ---
- A List Physical Therapy, PC
119-49 Union Turnpike 4C
Forest Hills, NY 11375
Telephone: (646) 208-6108
Web Address: www.trainthose.com
* Approval Period: December 3, 2017 – December 2, 2020
- A Motion Therapeutics, Inc.
1830 Eastman Avenue
Oxnard, CA 93030
Telephone: (510) 207-1207
Web Address: www.motiontherapeutics.com
* Approval Period: May 27, 2015 - May 26, 2018
- Accelerated Care Plus Corp (ACP)
4999 Aircenter Circle, Suite 103
Reno, NV 89502
Telephone: (800) 350-1100
Web Address: www.acplus.com
* Approval Period: April 28, 2016 – April 27, 2019
* Approval Period: April 28, 2019 – April 27, 2022
- Academy of Neurologic Physical Therapy
5841 Cedal Lake Road
Minneapolis, MN 55416
Telephone: (952) 646-2038
Web Address: neuropt.org
** Effective Date: July 6, 2018
- Accelerated Online Learning
101-1865 Dilworth Dr., Suite 150
Kelowna, B.C., V1Y9T1 Canada
Telephone: (888) 738-8147
Web Address: www.sesonlinece.com
* Approval Period: June 1, 2017 – May 31, 2020
* Approval Period: June 1, 2020 – May 31, 2023
- Access Therapy Group PT, OT, Speech & Psychology PLLC
515 Moe Road
Clifton Park, NY 12065
Telephone: (518) 280-4294
Web Address: www.accesstherapygroup.com
* Approval Period: September 11, 2018 – September 10, 2021
- Active Release Techniques, LLC
9240 Explorer Drive, Suite 210
Colorado Springs, CO 80920
Telephone: (888) 396-2727
Web Address: www.activerelease.com
* Approval Period: December 31, 2009 – December 30, 2012
* Approval Period: February 11, 2015 – February 10, 2018
* Approval Period: April 29, 2019 – April 28, 2022
- Adirondack Health
2233 State Route 86
PO Box 471
Saranac Lake, NY 12983
Telephone: (518) 523-8580
Web address: www.amccares.org
** Effective Date: July 11, 2012
- AdvantageCEUs.com
12400 Ponderosa Blvd.
Oklahoma City, OK 73142
Telephone: (405) 974-0164
Web Address: www.AdvantageCEUs.com
* Approval Period: August 4, 2020 – August 3, 2023
- Albany County Nursing Home
780 Albany Shaker Road
Albany, NY 12211
Telephone: (518) 869-2231
** Effective Date: January 8, 2010
- Albany Medical Center
43 New Scotland Avenue MC 149
Albany, NY 12208
Telephone: (518) 262-3708
Web Address: www.amc.edu
** Effective Date: June 11, 2010
- Allard USA
300 Forge Way, Suite 3
Rockaway, NJ 07866
Telephone: (888) 678-6548
Web Address: www.allardusa.com
* Approval Period: November 6, 2012 – November 5, 2015
- Allied Health Education
905 Oak Creek Rd
Raleigh, NC 27615
Telephone: 1-888-459-2272 ext. 500
Web Address: www.alliedhealthed.com
* Approval Period: May 2, 2016 - May 1, 2019
* Approval Period: May 2, 2019 - May 1, 2022
- American Association of CR and PR (AACVPR)
330 N, Wabash, Suite 2000
Chicago, IL 60611
Telephone: (312) 673-5619
Web Address: www.aacvpr.org
** Effective Date: January 16, 2019
- American Hippotherapy Association, Inc. (AHA, Inc.)
2537 Research Blvd., #203
Fort Collins, CO 80526
Telephone: (970) 818-1322
Web Address: www.theahainc.org
** Effective date: September 23, 2009
- American Medical Rehabilitation Providers Association
One Parkview Plaza, Suite 800
Oakbrook Terrace, IL 60181
Telephone: (847) 686-2325
Web Address: www.amrpa.org
** Effective date: May 1, 2018
- American Orthopaedic Society for Sports Medicine (AOSSM)
9400 W. Higgins Road, Suite 300
Rosemont, IL 60018
Telephone: (847) 655-8636
Web Address: www.sportsmed.org
** Effective Date: April 5, 2018
- American Orthotic & Prosthetic Association
330 John Carlyle Street
Alexandria, VA 22314
Telephone: (571) 431-0876
Web Address: www.aopanet.org
** Effective date: March 11, 2016
- American Physical Therapy Association
1111 North Fairfax Street
Alexandria, VA 22314
Telephone: (703) 706-3206
Web Address: www.apta.org
- American Physical Therapy Association
Education Section
1055 N. Fairfax St., Suite 205
Alexanderia, VA 22306
Telephone: (703) 706-3251
Web Address: www.aptaeducation.org
** Effective Date: November 3, 2017
- American Physical Therapy Association
Education Section
1111 N. Fairfax Street
Alexanderia, VA 22314
Telephone: (703) 706-3235
Web Address: www.aptaeducation.org
** Effective Date: July 14, 2014
- American Physical Therapy Association
Home Health Section
P.O. Box 4553
Missoula, MT 59806-4553
Telephone: (866) 230-2980
Web Address: www.homehealthsection.org
** Effective Date: November 30, 2009
- American Physical Therapy Association
Section on Health Policy & Administration
P.O. Box 4553
Missoula, MT 59806-4553
Telephone: (877) 636-4408
Web Address: www.aptahpa.org
** Effective Date: November 30, 2009
- American Physical Therapy Association
Orthopaedic Section
2920 East Avenue South Suite 200
La Crosse, WI 54601
Telephone: (608) 788-3982
Web Address: www.orthopt.org
** Effective Date: November 19, 2009
- American Physical Therapy Association Neurology Section
Academy of Neurologic Physical Therapy
5841 Cedar Lake Rd. S. Ste. 204
Minneapolis, MN 55416
Telephone: 952-646-2038
Email Address: info@neuropt.org
**Effective Date: October 1, 2019
- American Physical Therapy Association of New Jersey
1100 U.S. Highway 130, Suite 3
Robbinsville, NJ 08691-1108
Telephone: (609) 208-0200
Web Address: www.aptanj.org
** Effective Date: April 5, 2010
- American Physical Therapy Association
Private Practice Section
1055 N. Fairfax St., Suite 204
Alexandria, VA 22314
Telephone: (703) 299-2410
Web Address: www.ppsapta.org
** Effective Date: May 8, 2014
- American Physical Therapy Association (APTA) – Geriatrics
1818 Parmenter Street – Suite 300
Madison, WI 53562
Telephone: 571-368-4335
Web Address: www.geriatricspt.org
**Effective Date: March 12, 2020
- American Society of Hand Therapists
1120 Route 73, Suite 200
Mount Laurel, NJ 08054
Telephone: (856) 380-6840
** Effective Date: February 16, 2016
- Andrews University Department of Physical Therapy
8515 East Campus Circle Drive
Berrien Springs, MI 49104-0420
Telephone: (269) 471-6305
Web Address: www.andrews.edu/shp/pt
** Effective Date: March 22, 2013
- ANY Hotel Trades Council & Hotel Association of NYC Health/Midtown Clinic
773-775 9th Avenue
New York, NY 10019
Telephone: (212) 923-2525
Web Address: www.hotelfunds.org
** Effective Date: February 12, 2013
- Apply EBP, LLC
1919 Madison Avenue
New York, NY 10035
Telephone: 646-269-9039
Website address: www.applyebp.com
*Approval Date: November 28, 2017 - Noveember 2, 2020
*Approval Date: November 28, 2020 - November 27, 2023.
- Aquatic Resources Network
1143 Oak Ridge TPKE #226
Oak Ridge, TN 37830
Telephone: (651) 587-4811
Web Address: www.aquaticnet.com
* Approval Period: November 17, 2015 – November 16, 2018
- Arcadia University
450 South Easton Road
Glenside, PA 19038
Telephone: (215) 572-2950
Web Address: www.arcadia.edu
** Effective Date: February 12, 2013
- Aspire of Western New York
Center for Learning
4635 Union Road
Cheektowaga, NY 14225
Telephone: (716) 505-5500
Web Address: www.Aspirewny.org
** Effective Date: July 15, 2010
- Associated Physical & Occupational Therapists, PLLC
3767 Delaware Avenue
Kenmore, NY 14217
Telephone: (716) 874-6175
Web Address: www.apot-wny.com
* Approval Period: November 4, 2020 - November 3, 2023
- At Home Seminars, LLC
P.O. Box 5627
Central Point, OR 97502
Telephone: (702) 454-4062
Web Address: www.athomeseminars.com
* Approval Period: February 5, 2016 – February 4, 2019
* Approval Period: February 5, 2019 – February 4, 2022
- ATrain Education, Inc.
5171 Ridgewood Road
Willits, CA 95490
Telephone: (707) 459-1315
Web Address: www.ATrainCeu.com
* Approval Period: February 9, 2016 – February 8, 2019
* Approval Period: February 9, 2019 – February 8, 2022
- Auburn Community Hospital
17 Lansing Street
Auburn, NY 13021
Telephone: (315) 255-7241
Web Address: www.auburnhospital.org
** Effective Date: August 28, 2012
--- B ---
- B2C Fitness, LLC
201 East 36th Street #4F
New York, NY 10016
Telephone: (201) 206-7665
Web Address: www.BrentBrookbush.com
* Approval Period: November 28, 2017 – November 27, 2020
* Approval Period: November 28, 2020 – November 27, 2023 - The Barral Institute
11211 Prosperity Farms Road
Suite D-325
Palm Beach Gardens, FL 33410
Telephone: (800) 233-5880
Web Address: www.barralinstitute.com
* Approval Period: April 1, 2010 – March 31, 2013 - Baylor University
3151 Scott Road
Building 2841 Suite 1301
Fort Sam Houston, TX 78234-6138
Telephone: (210) 221-8410
** Effective Date: October 20, 2010 - Beechwood Health Care Center Inc.
2235 Millersport Highway
Getzville, NY 14068
Telephone: (718) 810-7130
Web Address: www.beechwoodelderlycare.com
** Effective date: February 5, 2016
- Bellevue Hospital Department of Physical Therapy
462 1st Ave
New York, NY 10016
Telephone: (212) 562-2395
** Effective date: June 10, 2013
- Benedictine Hospital
105 Marys Avenue
Kingston, NY 12401
Telephone: (845) 334-2870
Web Address: www.benedictine.org - Biologix Solutions, LLC
3739 Timber Creek Lane
Naperville, IL 60565
Telephone: (630) 706-0093
Web Address: blxtraining.com
*Approval Period: January 23, 2014 - January 22, 2017
*Approval Period: January 23, 2017 - January 22, 2020
*Approval Period: January 23, 2020 – January 22, 2023
- Blomberg RMT USA, LLC
3270 Kingshouse Commons
Johns Cree, GA 30022
Telephone: (630) 418-0486
Web Address: www.brmtusa.com
** Effective date: September 6, 2018 – September 5, 2021
* Approval Period: September 6, 2021 – September 5, 2024
- Blythedale Children's Hospital
95 Bradhurst Avenue
Valhalla, NY 10595
Telephone: (914) 592-7555
Web Address: www.blythedale.org
** Effective date: October 14, 2009
- Brain Works Naturally
23 Edgecomb Road
Binghamton, NY 13905
Telephone: (607) 797-9357
Web Address: www.brainworksnaturally.com
* Approval Period: July 25, 2014 - July 24, 2017
* Approval Period: July 25, 2017 – July 24, 2020
* Approval Period: July 25, 2020 – July 24, 2030
- Broome Community College
P.O. Box 1017
Binghamton, NY 13902
Telephone: (607) 778-5285
Web Address: www.sunybroome.edu
** Effective Date: March 24, 2010
- Bryant & Stratton College - Syracuse
953 James Street
Syracuse, NY 13203
Telephone: (315) 472-6603 Ext. 421
Web Address: www.bryantstratton.edu
** Effective Date: October 13, 2016
- Bryant & Stratton College - Syracuse
200 Redtail
Orchard Park, NY 14127
Telephone: (716) 677-9500
Web Address: www.bryantstratton.edu
** Effective Date: October 5, 2017
- Bryant and Stratton College
180 Red Tail
Orchard Park, NY 14127
Telephone: 716-771-5710
Fax: 716-667-9099
Web Address: www.BryantStratton.com
Effective: January 2, 2020
- Buffalo Hearing & Speech Center
50 E North Street
Buffalo, NY 14203
Telephone: (716) 885-8318
Web Address: www.askbhsc.org
** Effective Date: January 26, 2010
- Buffalo Spine and Sports Medicine
100 College Parkway
Williamsville, NY 14221
Telephone: (716) 626-0093 Ext. 121
Web Address: www.buffspine.com
* Approval Period: February 1, 2013 – January 31, 2016
--- C ---
- C & M OrthoSports, Inc.
1115 84th Street
Brooklyn, NY 11228
Telephone: (917) 297-9513
Web Address: www.cmorthosports.com
* Approval Period: October 6, 2014 - October 5, 2017
* Approval Period: October 6, 2017 - October 5, 2020
* Approval Period: October 6, 2017 - October 5, 2023
- Canton-Potsdam Hospital
50 Leroy Street
Potsdam, NY 13676
Telephone: (315) 261-5490
Web address: www.cphospital.org
** Effective Date: November 6, 2009
- Care Resources, Inc.
1026 Cromwell Bridge Road
Baltimore, MD 21286
Telephone: (410) 583-2480 or (888) 613-2275
Web Address: www.careresourcesinc.com
* Approval Period: September 22, 2013 – September 21, 2016
- Care2Learn - See Relias Learning, LLC
- Carlo Vialu, Apply EBP, LLC
1919 Madison Ave. #405
New York, NY 10035
Web Address: www.applyebp.com
* Approval Period: November 28, 2017 – November 27, 2020
- Carthage Area Hospital
1001 West Street
Carthage NY 13619
Telephone: (315) 493-1000 x 2409
Web Address: www.carthageareahospital.com
** Effective Date: October 6, 2011 - Cascade Dafo, Inc.
1360 Sunset Avenue
Ferndale, WA 98248
Telephone: (800) 848-7332
Web Address: www.cascadedafo.com
* Approval Period: September 29, 2010 – September 28, 2013 - Cayuga Medical Center Physical Therapy
Department
310 Taughannock Blvd.
Ithaca, NY 14886
Telephone: (607) 252-3500
Web Address: www.cayugamed.org/PThome.cfm
- Center for Disability Services
314 South Manning Blvd.
Albany, NY 12208
Telephone: (518) 437-5670
Web Address: www.cfdsny.org
** Effective Date: October 15, 2009 - Center for Natural Wellness School of Massage
Therapy
3 Cerone Commercial Drive
Albany, NY 12205
Telephone: (518) 489-4026
Web Address: www.cnwsmt.com
- Center for Nursing and Rehabilitation
520 Prospect Place
Brooklyn, NY 11238
Telephone: (718) 519-4242
- Cerebral Palsy Association of NYS
330 West 34th Street 15th Floor
New York, NY 10001
Telephone: (518) 436-0178
Web Address: www.cpofnys.org
** Effective date: October 19, 2009
- CEU Institute
142 W. Lakeview Ave, Suite 2060
Lake Mary, FL 32746
Telephone (407) 324-0500
Web Address: www.ceuinstitute.net
* Approval Period: October 21, 2011 – October 20, 2014
- Champlain Valley Physicians Hospital Medical
Center
75 Beekman Street
Plattsburgh, NY 12901
Telephone: (518) 561-2000
Web Address: www.cvph.org
- Children's Rehabilitation Center
317 North Street
White Plains, NY 10605
Telephone: (914) 597-4003
Web Address: http://setonpediatric.org
** Effective Date: September 22, 2014
- CIAO Seminars
77 Bay Bridge Drive
Gulf Breeze, FL 32561
Telephone: (850) 916-8886
Web Address: www.ciaoseminars.com
* Approval Period: January 21, 2019 - January 20, 2022
- Clarkson University
8 Clarkson Avenue
Box 5880
Potsdam, NY 13699
Telephone: (315) 268-3786
Web Address: www.clarkson.edu/pt
- Claxton Hepburn Medical Center
214 King Street
Ogdensburg, NY 13669
Telephone: (315) 393-3600
Web Address: www.claxtonhepburn.org
** Effective Date: February 9, 2010
- Cleveland Clinic
9500 Euclid Avenue AC 313
Cleveland, OH 44195
Telephone: (216) 448-0812
Web Address: www.ccfcme.org
** Effective Date: August 29, 2014
- Clinical Education Concepts, LLC
221 Fox Hill Drive
Baiting Hollow, NY 11933
Telephone: (631) 780-4232
Web Address: www.cecpo.com
* Approval Period: April 29, 2015 – April 28, 2018
- Clinician's View
P.O. Box 458
Fairacres, NM 88033
Telephone: (575) 526-0012
Web Address: www.clinicians-view.com
* Approval Period: June 11, 2016 – June 10, 2019
* Approval Period: June 11, 2019 – June 10, 2022
- College of Staten Island
Office of Continuing Education
2800 Victory Blvd., 2A-201
Staten Island, NY 10314
Telephone: (718) 982-2307
Web Address: www.csi.cuny.edu/continue
** Effective date: September 8, 2009
- Columbia University Program in Physical
Therapy
Georgion Building, 3rd Floor
617 West 168th Street
New York, NY 10032
Telephone: (212) 305-0470
Web Address: www.columbiaphysicaltherapy.org
** Effective date: August 13, 2009
- Core Body Connections, LLC
1971 Western Avenue
Albany, NY 12203
Web Address: info@bodyconnections.net
* Approval Period: December 12, 2014 – December 11, 2017
* Approval Period: December 12, 2017 – December 11, 2020
* Approval period: October 29, 2020 – October 28, 2023
- Core Seminars, LLC
P.O. Box 669
Hockessin, DE 19707
Telephone: (302) 239-7111
Web address: www.coreseminarsllc.com
* Approval Period: June 15, 2015 – June 14, 2018
- Cranial Technologies, Inc.
1395 W. Auto Drive
Tempe, AZ 85284
Telephone 832-707-0537
Website www.cranialtech.com
*Approval Period: June 1, 2020 – May 31, 2023
- CranioSomatic Rehab Institute, LLC
7827 N. Armenia Avenue
Tampa, FL 33604
Telephone: (813)-933-6335
Web address: www.CranioSomaticRehabInstitute.com
*Approval Period: June 17, 2019 – June 16, 2022 - Crouse Hospital
736 Irving Avenue
Syracuse, NY 13210
Telephone: (315) 470-7389
Web Address: www.crouse.org
** Effective Date: October 26, 2009
--- D ---
- Daemen College Physical Therapy
Department
4380 Main Street
Amherst, NY 14226-3592
Telephone: (716) 839-8345
Web Address: www.daemen.edu
- Davis Foot Orthotic Solutions, Inc.
253 Sixth Avenue
St. James, NY 11780
Telephone: (631) 456-3838
Web Address: www.Davisfootorthotics.com and www.continuingedacademy.com
* Approval Period: September 19, 2016 – September 18, 2019
- Department of Veterans Affairs
423 East 23 Street
New York, NY 10010
Telephone: (212) 686-7500 Ext. 7958
** Effective date: December 7, 2016
- DeSales University Doctor of Physical Therapy Program
2755 Station Avenue
Center Valley, PA 18034
Telephone: (610) 282-1100 Ext. 1839
Web Address: www.desales.edu/home/academics/graduate-studies/programs-of-study/dpt---doctor-of-physical-therapy
** Effective date: December 21, 2017
- Developmental Disability Institute
90 Air Park Drive
Ronkonkoma, NY 11779
Telephone: (631) 580-4071
Web Address: www.ddiny.org
* Approval Period: October 17, 2013 - October 16, 2016
- Dominican College
470 Western Highway
Orangeburg, NY 10962
Telephone: (845) 848-6047
Web Address: www.dc.edu
** Effective Date: November 2, 2010
- Drayer Physical Therapy Institute
8205 Presidents Drive 2nd Floor
Hummelstown, PA 17036
Telephone: (717) 220-2166
Web Address: www.drayerpt.com
* Approval Period: November 9, 2011 – November 8, 2014
- Duffy-Rath Workshops & Seminars, P.C.
21 East 8th Street - PO 706
Barnegat Light, NJ 08006
Telephone: (315) 243-3308
Web Address: www.duffyrath.com
* Approval Period: June 11, 2016 – June 10, 2022
- Dynamic Learning Online, Inc.
314 Shore Drive E
Oldsmar, FL 34677-3916
Telephone: (813) 855-2876
Web Address: estore.dynamicgrp.com
* Approval Period: August 4, 2013 – August 3, 2016
- D'Youville College
320 Porter Avenue
Buffalo, NY 14201
Telephone: (716) 829-7702
Web Address: www.dyc.edu
--- E ---
- Eastern Long Island Therapeutic Expertise (ELITE)
Seminars LLC
50 Lilac Road
Westhampton Beach, NY 11978
Telephone: (631) 288-0160
Web Address: www.elitehealthcareseminars.com
** Effective date: October 2, 2009
- Edlantis Seminars, Inc.
1435 Hunters Chase
Chambersburg, PA 17202
Telephone: (717) 491-4766
Web Address: www.edlantis.com
* Approval Period: September 15, 2016 – September 14, 2019
- Educata
26635 West Agoura Road Suite 250
Calabasas, CA 91302
Telephone: (805) 495-7477
Web Address: www.educata.com
* Approval Period: November 24, 2018 – November 23, 2021
- Education Resources, Inc.
266 Main Street Suite 12
Medfield, MA 02052
Telephone: (800) 487-6530 or (508) 359-6533
Web Address: www.educationresourcesinc.com
* Approval Period: September 1, 2018 - August 31, 2021
* Approval Period: September 1, 2021 - August 31, 2024
- Educise Resources Inc.
PO Box 643
Northport, NY 11768
Telephone: (877) 281-3382
Web Address: www.educise.com
* Approval Period: November 19, 2014 – November 18, 2017
* Approval Period: November 19, 2017 – November 18, 2020
- Elderwood at Amherst
4459 Bailey Avenue
Amherst, NY 14226
Telephone: (716) 835-2547
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Cheektowaga
225 Bennett Road
Cheektowaga, NY 14227
Telephone: (716) 681-9480
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Grand Island
2850 Grand Island Boulevard
Grand Island, NY 14027
Telephone: (716) 773-5900
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Hamburg
5775 Maelou Drive
Hamburg, NY 14075
Telephone: (716) 648-2820
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Lancaster
1818 Como Park Boulevard
Lancaster, NY 14086
Telephone: (716) 683-6165
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Liverpool
4800 Bear Road
Liverpool, NY 13088
Telephone: (315) 457-9946
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Waverly
37 North Chemung Street
Waverly, NY 14892
Telephone: (607) 565-2861
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Wheatfield
2600 Niagara Falls Boulevard
Wheatfield, NY 14304
Telephone: (716) 215-8000
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood at Williamsville
200 Bassett Road
Williamsville, NY 14221
Telephone: (716) 689-6681
Web address: www.elderwood.com
** Effective Date: January 29, 2015
- Elderwood Health Care at Birchwood
4800 Bear Road
Liverpool, NY 13088
Telephone: (315) 457-9946
Web Address: www.elderwood.com
** Effective Date: February 9, 2010 - Elderwood Health Care at Lakewood
5775 Maelou Drive
Hamburg, NY 14075
Telephone: (716) 648-2820
Web Address: www.elderwood.com
** Effective Date: May 28, 2010
- Elderwood Health Care at Oakwood
200 Bassett Road
Williamsville, NY 14221
Telephone: (716) 689-6681
Web Address: www.elderwood.com
** Effective Date: May 24, 2010
- Elite Professional Education, LLC
26 N. Beach Street, Suite A
Ormond Beach, FL 32174
Telephone: (800) 857-6920 Ext. 309
Web address: www.elitecme.com
* Approval Period: July 6, 2015 - July 5, 2018
* Approval Period: July 6, 2018 - July 5, 2021
- Elite Rehabilitation Solutions, LLC
2820 Audubon Village Drive #330
Audubon, PA 19403
Telephone: (484) 685-3123
Web address: www.eliterehabsolutions.com
* Approval Period: June 15, 2015 - June 14, 2018
- Elizabeth Seton Pediatric Center
300 Corporate Boulevard South
Yonkers, NY 10701
Telephone: (914) 294-6222
** Effective Date: July 24, 2017
- Ellis Medicine
Rehabilitation Services
1101 Nott Street
Schenectady, NY 12308
Telephone: (518) 243-1904
Web Address: www.ellishospital.org
** Effective date: October 2, 2009
- Emerge Nursing and Rehabilitation at Glen Cove
2 Medical Plaza
Glen Cove, NY 11542
Telephone: 516-740-9900
Web Address: https://emergenursingandrehab.com/
***Effective Date: December 31, 2019
-
Encompass Health Rehabilitation Hospital of Braintree (HealthSouth Braintree Rehabilitation Hospital)
250 Pond Street
Braintree, MA 02184
Telephone: (781) 348-3827
Web Address: www.healthsouthbraintree.com
** Effective date: January 25, 2018
- Erie Community College
121 Ellicott Street
Buffalo, NY 14222
Telephone: (716) 851-1805
Web Address: www.ecc.edu
** Effective Date: April 8, 2010 - Erie County Medical Center
462 Grider Street
Buffalo, NY 14215
Telephone: (716) 898-3222 or (716) 819-2400
Web Address: www.ecmc.edu
** Effective Date: March 18, 2010 - Evolution Physical Therapy and Yoga
20 Kilburn Street - Suite 120
Bulington, VT 05401
Telephone: (802) 864-9642
Web Address: EvolutionVT.com
*Approval period: October 26, 2020 - October 25, 2023
- Excel Nursing and Rehabilitation
8533 Jericho Turnpike
Woodbury, NY 11797
Telephone: 631-300-8055
Fax Number: 516-224-4614
**Effective: March 19, 2020
- The Excelsior Foundation of Western New York
3925 Sheridan Drive
Amherst, NY 14226
Telephone: (716) 250-6494
Web Address: www.excelsiorortho.com
* Approval Period: April 23, 2014 - April 22, 2017 - The Execu-Search Group
675 Third Avenue, 5th Floor
New York, NY 10017
Telephone: (212) 204-5133
Web Address: www.execu-search.com
* Approval Period: January 4, 2017 – January 3, 2020
--- F ---
- F Squared Physical Therapy of New York PLLC
250 West 26th Street, Room 402
New York, NY 10001
Telephone: (212) 675-5650
Web Address: www.f2pt.com
* Approval Period: February 23, 2017 – February 22, 2020 - F.A. Davis Company
1915 Arch Street
Philadelphia, PA 19103
Telephone: (215) 568-2290
Web Address: www.fadavis.com
* Approval Period: February 9, 2010 – February 8, 2013 - F.F. Thompson Hospital
350 Parrish Street
Canandaigua, NY 14424
Telephone: (585) 396-6050
Web Address: www.thompsonhealth.com
- Faxton-St. Luke’s Healthcare
1676 Sunset Avenue
Utica, NY 13502
Telephone: (315) 624-5400
Web Address: www.faxtonstlukes.com
** Effective Date: April 22, 2010 - Federation of State Boards of Physical Therapy
124 West Street South
Alexandria, VA 22314
Telephone: (703) 299-3100
Web Address: www.fsbpt.org
** Effective Date: October 13, 2010
- Flex Therapists CEUs
1887 Whitney Mesa Drive
Suite #3733
Henderson, NV 89014
Telephone: (800) 413-9636
Web Address: www.flextherapistceus.com
* Approval Period: January 15, 2017 - January 14, 2020
*Approval Period: January 15, 2020 – January 14, 2023
- Footprints Physical Therapy
40 Skyline Terrace
Spring Valley, NY 10977
Telephone: (845) 661-4128
* Approval Period: June 1, 2018 – May 31, 2021
- Fox Rehabilitation
7 Carnegie Plaza Suite 101
Cherry Hill, NJ 08003
Telephone: (877) 407-3469
Web Address: foxgeri.org
* Approval Period: June 14, 2013 – June 13, 2016
* Approval Period June 14, 2017 – June 13, 2020
- Franziska Racker Centers
3226 Wilkins Road
Ithaca, NY 14850
Telephone: (607) 272-5891 ext. 249
Web Address: www.rackercenters.org
** Effective date: October 5, 2017
- Friedwald Center for Rehabilitation and Nursing,
LLC.
475 New Hempstead Road
New City, NY 10956
Telephone: (845) 678-2019
Web Address: www.friedwaldcenter.com
** Effective date: July 2, 2009
--- G ---
- Gannett Education
(See ContinuingEducation.com)
- Genesee Community College
1 College Road
Batavia, NY 14020
Telephone: (585) 343-0055 Ext. 6408
Web Address: www.genesee.edu
** Effective Date: January 20, 2011
- The George Washington University
Program in Physical Therapy
2000 Pennsylvania Ave, NW, Suite 2000
Washington, DC 20006
Telephone: (202) 994-6341
** Effective Date: July 28, 2014
- Geneva General Hospital
196 North Street
Geneva, NY 14456
Telephone: (315) 787-4005
Web Address: www.flhealth.org
** Effective date: October 13, 2009
- Glens Falls Hospital
100 Park Street
Glens Falls, NY 12801
Telephone: (518) 926-2001
Web Address: www.glensfallshospital.org
** Effective Date: February 3, 2010 - Good Samaritan Hospital Medical Center
1000 Montauk Highway
West Islip, NY 11795
Telephone: (631) 969-8200
Web Address: www.chsli.org
** Effective Date: October 16, 2009 - Good Samaritan Hospital of Suffern
255 Lafayette Avenue
Suffern, NY 10901
Telephone: (845) 294-2011
Web Address: www.goodsamhosp.org
** Effective Date: August 26, 2011 - Graston Technique
c/o Becky Johnson
PO BOX 87
Buzzards Bay, MA 02532
Web Address: www.grastontechnique.com
Telephone: (508) 392-9811
* Approval Period: August 25, 2011 – August 24, 2014
* Approval Period: July 26, 2016 – July 21, 2019
*Approval Period: July 26, 2019 – July 25, 2022 - Great River Craniosacral Therapy Institute
112 Highmount Avenue
Nyack, NY 10960
Telephone: (845) 358-4815
Web Address: www.drwishcraniosacral.com
* Approval Period: August 25, 2011 – August 24, 2014 - Great Seminars and Books
2639 Revere Drive
Akron, OH 44333
Telephone: (877) 794-7328
Web Address: www.greatseminarsandbooks.com
* Approval Period: September 1, 2015 - August 31, 2021
* Approval Period: September 1, 2021 - August 31, 2024
- Gurwin Jewish Nursing & Rehabilitation
Center
68 Hauppauge Road
Commack, NY 11725
Telephone: (631) 715-2634
Web Address: www.gurwin.org
** Effective date: September 23, 2009
--- H ---
- HCR Home Care
85 Metro Park
Rochester, NY 14623
Telephone: (585) 295-6473
Web Address: www.hrchealth.com
* Approval Period: July 25, 2017 - July 24, 2020
* Approval Period: July 25, 2020 - July 24, 2023
- Handicapped Children's Association
18 Broad Street
Johnson City, NY 13790
Telephone: (607) 798-7117
Web Address: www.hcaserves.com
** Effective date: September 24, 2009
- Hands-On Seminars, Inc.
32-44 31st Street
Astoria, NY 11106
Telephone: (212) 246-4066
Web Address: www.handsonseminars.com
* Approval Period: November 30, 2018 – November 29, 2021
- Hands on Approaches, Inc.
1679-58th Street
Brooklyn, NY 11204
Telephone: (718) 621-3385
Web Address: www.handsonotrehab.com
* Approval Period: May 12, 2016 – May 11, 2019
* Approval Period: May 1, 2019 – May 11, 2022
- Hands on Diagnostics for PT
32-44 31st Street
Astoria, NY 11106
Telephone: (818) 306-7756
Web Address: www.diagnosticsforpt.com
* Approval Period: December 14, 2016 – December 15, 2019
* Approval Period: December 16, 2019 – December 15, 2022
- Hanger Clinic
10910 Domain Drive, Suite 300
Austin, TX 78758
Telephone: (512) 690-2467
Web Address: www.hanger.com
* Approval Period: October 11, 2016 - October 12, 2019
* Approval Period: October 11, 2019 - October 12, 2022
-
Harkness Center for Dance Injuries at NYU Langone Medical Center
614 Second Avenue, Suite G, 2nd Floor
New York, NY 10016
Telephone: (212) 598-6054
Web address: www.danceinjury.org
** Effective Date: December 28, 2016
- HawkGrips
1495 Alan Wood Road, Suite 201
Conshohocken, PA 19428
Telephone: (484) 351-8050
Web Address: www.hawkgrips.com
* Approval Period: August 14, 2015 – August 13, 2021
- Harmony Healthcare International
430 Boston Street
Topsfield, MA 01983
Telephone: (978) 887-8919
Web Address: www.harmon-healthcare.com
* Approval Period: October 19, 2012 - October 18, 2015
- HealthAlliance (formerly Kingston Hospital)
396 Broadway
Kingston, NY 12401
Telephone: (845) 334-2870
Web Address: www.kingstonhospital.org
-
Healthcare Association of New York State, Inc. (HANYS)
One Empire Drive
Rensselaer, NY 12144
Telephone: 518-431-7651
Web Address:www.hanys.org
***Effective Date: October 31, 2019 - HealthlinkRx Institute
12750 Merit Drive Suite 1015
Dallas, TX 75251
Telephone: (214) 987-1600
Web Address: www.healthlink.com/home_participant.asp
* Approval Period: November 8, 2010 – November 7, 2013
- Helen Hayes Hospital
Route 9W
West Haverstraw, NY 10993
Telephone: (845) 786-4570
Web Address: www.helenhayeshospital.org
** Effective Date: November 17, 2009
- Herkimer County Community College
100 Reservoir Road
Herkimer, NY 13350
Telephone: (315) 866-0300 Ext. 8340
Web Address: www.herkimer.edu
** Effective Date: March 18, 2010
- Herman & Wallace Pelvic Rehabilitation Institute
93 S. Jackson Street #71393
Seattle, WA 98104
Telephone: (646) 355-8777
Web Address: www.hermanwallace.com
* Approval Period: December 9, 2014 – December 8, 2017
* Approval Period: December 9, 2017 – December 8, 2020
* Approval Period: December 9, 2020 – December 8, 2023
- Highland Hospital
1000 South Avenue
Rochester, NY 14620
Telephone: (585) 341-8280
** Effective Date: November 8, 2018
- Hillside Manor Rehabilitation & Extended Care Center LLC
182-15 Hillside Avenue
Jamaica Estates, NY 11432
Telephone: (718) 291-8200
Web address: www.hillsidehealthcare.com
** Effective Date: October 11, 2012
- HomeCEU Connection.com
5048 Tennyson Parkway Suite 200
Plano, TX 75024
Telephone: (800) 554-2387
Web Address: www.homeceuconnection.com
* Approval Period: June 9, 2013 – June 8, 2016
* Approval Period: June 9, 2016 – June 8, 2019
* Approval Period: June 9, 2019 – June 8, 2022
- Honolulu Center for Physical Therapy, LLC
1176 Kona Street
Honolulu, HI 96814
Telephone: (808) 591-0200 or (808) 255-6499
* Approval Period: April 2, 2012 – April 1, 2015
- Horizon PT Care PC
225 Bay 44 Street #3
Honolulu, HI 96814
Telephone: (718) 336-4378
* Approval Period: December 10, 2015 – December 9, 2018
- Hospital for Special Surgery
535 East 70th Street
New York, NY 10021
Telephone: (212) 606-1057
Web Address: www.hss.edu
- Hudson Valley Community College
80 Vandenburgh Avenue
Troy, NY 12180
Telephone: (518) 629-7339
Web Address: www.hvcc.edu
** Effective date: October 14, 2009
- Hudson Valley Hospital Center
1980 Crompond Road
Cortland Manor, NY 10567
Telephone: (914) 734-3639
Web Address: www.HVHC.org
** Effective date: August 27, 2013
- Hunter College Physical Therapy
Department
425 East 25th Street
New York, NY 10010
Telephone: (212) 481-4469
Web Address: www.hunter.cuny.edu/pt
- Huntington Hospital – Northwell Health
Physical Therapy Department
270 Park Avenue
Huntington, NY 11743
Telephone: 631-398-5015
Web Address: huntington.northwell.edu
Effective: April 15, 2020
--- I ---
- Innovative Educational Services
12075 NW 78 Place
Parkland, FL 33076
Telephone: (954) 663-4101
Web Address: www.cheapceus.com
* Approval Period: September 1, 2012 - August 31, 2015
* Approval Period: September 1, 2015 - August 31, 2018
* Approval Period: September 1, 2018 - August 31, 2021
* Approval Period: September 1, 2021 - August 31, 2024
- Institute for Brain Potential
114 Haas Avenue, #F
San Leandro, CA 94577
Telephone: (650) 387-9252
Web Address: www.IBPCEU.com
* Approval Period: March 15, 2011 – March 14, 2014
* Approval Period: March 16, 2015 - March 15, 2018
* Approval Period: March 20, 2019 - March 19, 2022
- Institute for Natural Resources (INR)
2354 Stanwell Drive
Concord, CA 94520
Telephone: (925) 609-2820 Ext. 251
Web Address: www.inrseminars.com
*Approval Period: January 27, 2017 - January 26, 2020
*Approval Period: January 27, 2020 - January 26, 2023
- Institute for Therapeutic Massage, Inc.
1069 Ringwood Avenue Suite 315
Haskell, NJ 07420
Telephone: (973) 839-6131
** Effective Date: February 1, 2010
- Institute of Physical Art, Inc.
43449 Elk Run
Steamboat Springs, CO 80487
Telephone: (970) 870-9521
Web Address: www.instituteofphysicalart.com
* Approval Period: September 1, 2015 - August 31, 2018
* Approval Period: September 1, 2018 – August 31, 2021
* Approval Period: September 1, 2021 – August 31, 2024
- Integrative Manual Therapy Solutions
3 Pia Court
Hottsville, NY 11742
Telephone: (631) 730-5443
Web Address: www.imtsglobal.com
* Approval Period: January 21, 2013 – January 20, 2016
- Integrated Health Services
326 Hance Road
Fair Haven, NJ 07704
Telephone:732-673-8860
Web Address: ihealthsciences.com/courses
Approval Period: September 28, 2020 - September 27, 2023
- Integrative Pain Science Institute
PO Box 61
South Kent, CT 06775
Telephone: (646) 498-8986
Web Address: www.integrativepainscienceinstitute.com
* Approval Period: November 13, 2018 – November 12, 2021
- The International Alliance of Healthcare Educators
11211 Prosperity Farms Road, Suite D-325
Palm Beach Gardens, FL 33410
Telephone: (800) 311-9204
Web Address: www.iahe.com
* Approval Period: October 21, 2017 – October 20, 2020
- International Prosthetics and Orthotics
106 Keyland Court
Bohemia, NY 11716
Telephone: (631) 563-4550
Web Address: www.intpo.com
* Approval Period: November 15, 2015 – November 14, 2018
** Approval Period: November 15, 2018 – November 14, 2021
- International Weightlifting Association, Inc.
31723 Leeward Court
Avon Lake, OH 44012
Telephone: (440) 933-3890
Web Address: www.ptceus.com
* Approval Period: December 3, 2012 – December 2, 2015
- Ithaca College Department of Physical
Therapy
953 Danby Road
Ithaca, NY 14850
Telephone:(607) 274-3342
Web Address: www.ithaca.edu/pt
- Ivy Rehab Network, Inc.
550 Mamaroneck Ave, Suite 503
Harrison, NY 10528
Telephone: (708) 268-7901
Web Address: www.ivyrehab.coma
* Approval Period: August 10, 2017 – August 9, 2020
* Approval Period: August 10, 2020 – August 9, 2023
--- J ---
- Jewish Home of Central New York
4101 East Genesee Street
Syracuse, NY 13214
Telephone: (315) 446-9111
** Effective Date: August 25, 2010 - JFK Johnson Rehabilitation Institute
65 James Street
Edison, NJ 08818
Telephone: (732) 632-1570
Web Address: www.njrehab.org
* Approval Period: February 1, 2018 – January 31, 2021
* Approval Period: February 1, 2021 – January 31, 2024
- John Hopkins University School of Medicine
720 Rutland Avenue, Turner 20
Baltimore, MD 21205
Telephone: (410) 502-8759
Web Address: www.hopkinscme.edu
** Effective Date: September 23, 2014
- John T. Mather Memorial Hospital
Department of Physical Therapy
75 North Country Road
Port Jefferson, NY 11777
Telephone: (631) 476-2737
Web Address: www.matherhospital.org
** Effective date: September 17, 2009
- Joint Effort Therapeutics Physical Therapy, P.C.
2397 N. Wading River Road
Wading River, NY 11792
Telephone: (631) 929-7276
Web Address: www.jointefforttherapeutics.com
* Approval Period: August 29, 2017 – August 28, 2020
* Approval Period: August 29, 2020 – August 28, 2023
- Jones Institute
7937 Corte Domingo
Carlsbad, CA 92009
Telephone: (760) 942-0647
Web Address: www.jonesinstitute.com
* Approval Period: February 19, 2013 – February 18, 2016
- Jones Memorial Hospital
191 North Main Street
Wellsville, NY 14895
Telephone: (585) 596-4010
Web Address: www.jmhny.org
** Effective Date: June 27, 2012
--- K ---
- King David Center for Nursing & Rehabilitation
2266 Cropsey Avenue
Brooklyn, NY 11214
Telephone: (718) 266-6100
Web Address: www.allurecare.com
**Effective Date: November 9, 2017
- Kingsborough Community College
2001 Oriental Blvd.
Brooklyn, NY 11235
Telephone: (718) 368-4818
Web Address: www.kbcc.cuny.edu
**Effective Date: April 15, 2014
- Klose Training & Consulting, LLC
307 S Public Road
Lafayette, CO 80026
Telephone: (303) 245-0333
Web Address: www.klosetraining.com
* Approval Period: January 24, 2016 - January 23, 2019
* Approval Period: January 24, 2019 - January 23, 2022
--- L ---
- The LaCalle Group
(formerly PhysicalTherapy.com )
12333 Sowden Rd. Ste. B #79931
Houston, TX 77008
Telephone: (866) 782-6258 Ext. 265
Web Address: www.physicaltherapy.com
* Approval Period: April 23, 2015 - April 22, 2018
* Approval Period: April 23, 2018 - April 22, 2021
- Learning Partners
14 Pine Court North
West Seneca, NY 14224
Telephone: (716) 807-2289
Web Address: www.learningpartners2.com
* Approval Period: December 31, 2015 – December 30, 2018
- Lebanon Valley College Department of Physical Therapy
101 North College Avenue
Annville, PA 17003
Telephone: (717) 867-6840
Web Address: www.lvc.edu/physical-therapy
** Effective Date: August 27, 2013
- Liberty POST Program
1045 James Street
Syracuse, NY 13203
Telephone: (315) 425-1004
Web Address: www.liberty-resources.org
* Approval Period: March 21, 2018 – March 20, 2021
- Lifetime Care
3111 Winton Road South
Rochester, NY 14623
Telephone: (585) 339-5918
Web Address: www.lifetimecare.org
*Approval Period: March 14, 2016 – March 13, 2019
*Approval Period: March 14, 2019 – March 13, 2022
- Long Island Jewish Medical Center
1554 Northern Blvd.
Manhasset, NY 11030
Telephone: (516) 465-8614
Web Address: www.northshorelij.com
** Effective Date: July 21, 2010
- Long Island University
1 University Plaza, Health Science Building
Brooklyn, NY 11201
Telephone: (718) 488-1496
Web Address: www.brooklyn.liu.edu/dpt
** Effective Date: November 30, 2009
- Loretto Rest Nursing Home Co. Inc.
700 East Brighton Ave
Syracuse, NY 13205
Telephone: (315) 413-4577
** Effective Date: June 19, 2014
- Los Ninos Training, LLC
Young Child Expo & Conference, 535 8th Avenue, 2nd Floor
New York, NY 10018
Telephone: (212) 787-9700 Ext. 333
Web Address: www.youngchildexpo.com
* Approval Period: July 6, 2018 – July 5, 2021
* Approval Period: July 26, 2021 – July 5, 2024
- Lutheran Medical Center
150-55th Street Station 3-06
Brooklyn, NY 11220
Telephone: (718) 630-7425
Web Address: lutheranmedicalcenter.com
** Effective date: September 17, 2009
--- M ---
- Maitland Australian Physiotherapy Seminars
P.O. Box 1244
Cutchogue, NY 11935
Telephone: (631) 298-5367
Web Address: www.ozpt.com
* Approval Period: October 9, 2015 – October 8, 2021
* Approval Period: October 9, 2021 – October 8, 2024
- Manual Therapy Centers, Inc.
555 Tompkins Avenue
Staten Island, NY 10305
Telephone: (718) 273-0334
Web Address: www.manualtherapyctr.com
* Approval Period: August 28, 2013 - August 27, 2016
- Manual Therapy Educators
P.O. Box 531539
Livonia, MI 48153
Telephone: (248) 921-9170
Web Address: www.manualtherapyedu.com
* Approval Period: June 8, 2012 - June 7, 2015
- Mary Cariola Center
1000 Elmwood Avnue - Suite 100
Rochester, NY 14620
Telephone Number: 585-271-0761 ext. 1464
Website address: www.marycariola.org
Approval period: August 4, 2020 - August 3, 2023
- Mary Imogene Bassett Hospital
One Atwell Road
Cooperstown, NY 13326
Telephone: (607) 547-7828
Web Address: www.Bassett.org
** Effective Date: April 29, 2010
- Massena Hospital, Inc.
1 Hospital Drive
Massena, NY 13662
Telephone: (315) 764-8032
Web Address: www.massenahospital.org
** Effective Date: November 13, 2009
- Mather Hospital
75 N. Country Road
Port Jefferson, NY 11777
Telephone: (631) 686-7902
Web Address: www.matherhospital.org
** Effective Date: February 28, 2018
- The McGuire Group
560 Delaware Avenue
Buffalo, NY 14202
Telephone: (716) 632-3700 ext. 259
Web Address: www.mcguiregroup.com
** Effective Date: July 21, 2010
- The McKenzie Institute USA
432 North Franklin Street Ste 40
Syracuse, NY 13204-1491
Telephone: (315) 471-7612
Web Address: www.mckenzieinstituteusa.org
* Approval Period: April 12, 2016 – April 11, 2019
* Approval Period: April 12, 2019 – April 11, 2022
- MedBridge Education
1633 Westlake Avenue North, Suite 200
Seattle, WA 98109
Telephone: (206) 216-5003
Web Address: www.medbridgeeducation.com
* Approval Period: April 23, 2012 – April 22, 2018
* Approval Period: April 23, 2018 – April 22, 2021
* Approval Period: April 23, 2018 – April 22, 2024
- Medical Minds in Motion, LLC
P.O. Box 682007
Franklin, TN 37068
Telephone: (201) 266-5599
Web Address: www.medicalmindsinmotion.com
*Approval Period: January 16, 2017 - January 15, 2020
- MEDS – PDN
2004 Highland Avenue Ste. C
Eau Claire, WI 54701
Telephone: (715) 836-9900
Web Address: www.MEDS-PDN.com
* Approval Period: October 28, 2009 – October 27, 2012
- Memorial Sloan Kettering Cancer Center
1275 York Avenue
New York, NY 10065
Telephone: (212) 639-7833
** Effective Date: January 11, 2013
- Mercy College
555 Broadway
Dobbs Ferry, NY 10522
Telephone: (914) 674-7828
Web Address: www.mercy.edu
** Effective Date: November 23, 2010
- Mercy Diagnostic & Treatment
Center
550 Orchard Park Road Building C
West Seneca, NY 14224
Telephone: (716) 677-5022
Web Address: www.chsbuffalo.org
** Effective Date: August 13, 2009
- Mercy Medical Center
1000 N. Village Avenue
Rockville Centre, NY 11571
Telephone: (516) 705-2637
Web address: www.mercymedicalcenter.chsli.org
** Effective Date: April 24, 2014
- Milestone CE
921 E. Dupont Road, Suite 812
Fort Wayne, IN 46825
Telephone: (800) 709-8820
Web Address: www.milestonece.com
* Approval Period: January 30, 2018 – January 29, 2021
- Misericordia University
301 Lake Street
Dallas, PA 18612
Telephone: (570) 840-8356
Web Address: www.misericordia.edu
** Effective Date: October 6, 2014
- Momentum at South Bay Rehabilitation and Nursing
340 East Main Street
East Islip, NY 11730
Telephone: 631-581-648
Web address: rehabmomentum.com
***Effective date: January 10, 2020
- Monroe Community Hospital
435 East Henrietta Road
Rochester, NY 14620
Telephone: (585) 760-6240
Web Address: www.mch-rehab.org
** Effective Date: September 17, 2010
- Monroe Learning Network (Divison of Monroe Wheelchair)
2165 Brighton Henrietta Town Line Road, Suite 1
Rochester, NY 14623
Telephone: 888-546-8595 ext. 356
Website Address: www.monroewheelchair.com/Clinical-Education-Events
Approval Date: October 20, 2018 - October 19, 2021
- Montefiore Medical Center
111East 210 Street
Bronx, NY 10467
Telephone: (718) 920-2287
Web Address: www.montefiore.org
** Effective Date: August 2, 2010
- Montero Physical Therapy, PLLC
15 Skyline Drive
Troy, NY 12180
Telephone: (518) 858-5529
Web Address: www.monterotherapyservices.com, www.motivationsceu.com
* Approval Period: February 15, 2016 - February 14, 2019
* Approval Period: February 15, 2019 - February 14, 2022
- Moss Rehab
60 Township Line Road
Elkins Park, PA 19027
Web Address: www.mossrehabconference.com
** Effective Date: November 6, 2015
- Motion Therapeutics
PO Box 1324
Oakland, CA 94661
Telephone: (888) 330-2289
Web Address: www.motiontherapeutics.com
* Approval Period: June 24, 2020 - June 23, 2023
- Motivations, Inc.
249 Venice Way #3303
Myrtle Beach, SC 29577
Telephone: (800) 471-6533
Web Address: www.motivationsceu.com
* Approval Period: December 3, 2018 – December 2, 2021
- Mount Sinai School of Medicine
Annenberg Building Floor 2 Room 37
Box 1052
1468 Madison Avenue
New York, NY 10029
Telephone: (800) 637-4624
** Effective Date: November 30, 2009
- MovementLab Seminars
62 Biltmore Circle
Huntington Station, NY 11746
Telephone: (631) 813-7054
Web Address: www.movementlabseminars.com
* Approval Period: February 22, 2016 – February 21, 2019
- Myofascial Release Seminars
42 Lloyd Avenue
Malvern, PA 19355
Telephone: (610) 644-0136 or (800) 327-2425
Web Address: www.myofascialrelease.com
* Approval Period: September 21, 2018 - September 20, 2021
* Approval Period: September 21, 2021 - September 20, 2024
--- N ---
- Nassau Community College
1 Education Drive
Garden City, NY 11530
Telephone: (516) 572-7552
Web Address: www.ncc.edu
** Effective Date: May 5, 2010 - National Association of Neonatal Therapists
PO Box 531790
Cincinnati, OH, 45253
Telephone: (866) 999-5524 or (919) 649-2993
Web Address: www.neonataltherapists.com
** Effective date: May 24, 2018
- National Lymphedema Network
41 Lafayette Street – 6th Floor
New York, NY 10003
Telephone: 917-620—4532
Web Address: www.lymphnet.org
**Effective Date: March 10, 2020
- National University of Health Sciences
200 East Roosevelt Road
Lombard, IL 60148
Telephone: (630) 889-6622
Web Address: www.nuhs.edu
** Effective date: September 26, 2017
- Nazareth College
4245 East Avenue
Rochester, NY 14618
Telephone: (585) 389-2900
Web Address: www.naz.edu
- Neuro Collaborative LLC
265 Bastian Road
Rochester, NY 14623
Telephone: (585) 705-2247
Fax: (718) 391-8128
Web Address: www.neurocollaborative.com
*Approval period: October 21, 2020 - October 20, 2023
- New York City Department of Education
Office of Related and Contractual Services
28-11 Queens Plaza North Room 402
Long Island City, NY 11101
Telephone: (718) 391-8129
Fax: (718) 391-8128
Web Address: schools.nyc.gov/default.htm
** Effective date: September 14, 2009
- New York Custom Physical Therapy P.C.
295 Madison Ave, Suite 1026 New York, NY 10017 Telephone: (212) 682-7860 Web Address: www.nycustompt.com
** Effective date: September 13, 2018 – September 12, 2021
- The New York Eye and Ear Infirmary
380 2nd Avenue, 9th Floor
New York, NY 10010
Telephone: (646) 438-7871
Web Address: www.nyee.edu
** Effective Date: November 17, 2011 - New York Institute of Technology
P.O. Box 8000
500 Building, Room 501
Old Westbury, NY 11568-8000
Telephone: (516) 686-7491
Web Address: www.nyit.edu/physical_therapy/
** Effective Date: October 19, 2009 - New York Medical College
School of Health Sciences and Practice
Room 304
Valhalla, NY 10595
Telephone: (914) 594-4917
Web Address: www.nymc.edu/pt
** Effective Date: March 18, 2010 - New York Medical College / Metropolitan Hospital Center
1901 First Avenue – Third Floor
Department of Physical Medicine and Rehabilitation
New York, NY 10029
Telephone: 212-423-6448
Website Address: www.nychealthandhospitals.org/metropolitan/
** Effective date: June 24, 2020
- New York Physical Therapy Association
Suite 330
5 Palisades Drive
Albany, NY 12205
Telephone: (518) 459-4499
Web Address: www.nypta.org
- New York Presbyterian Hospital
525 East 68th Street
New York, NY 10021
Telephone: (212) 746-1529
Web Address: www.nyprehabmed.org
- New York University Hospital for Joint Diseases
301 East 17th Street
New York, NY 10016
Telephone: (212) 404-3793
Web Address: www.nyuhjd.org
** Effective Date: November 13, 2009 - Niagara County Community College
3111 Saunders Settlement Road
Sanborn, NY 14132
Telephone: (716) 614-6422
Web Address: www.niagaracc.suny.edu
** Effective Date: April 29, 2010 - Niagara Lutheran Health System
5959 Broadway
Lancaster, NY 14086
Telephone: (716) 684-0202
Web Address: www.thegreenfields.org
** Effective Date: April 29, 2010 - North American Center for Continuing Medical Education
104 Windsor Center Drive, Suite 200
East Windsor, NJ 08520
Telephone: (609) 630-6247
Web Address: www.naccme.com; www.sawc.net; www.woundprepcourse.com
* Approval Period: February 25, 2019 – February 24, 2022
- North American Manual Therapy, Inc.
3775 Pine Canyon Drive
Eugene, OR 94705
Telephone: 541-510-7615
Web Address: Naiomt.com
- North American Seminars, Inc.
2000 Mallory Lane, Suite 130-67
Franklin, TN 37067
Telephone: (800) 300-5512
Web Address: www.healthclick.com
* Approval Period: August 17, 2019 – August 16, 2022
- Northeast Seminars
P.O. Box 522
East Hampstead, NH 03826
Telephone: (603) 329-6117
Web Address: www.neseminars.com
* Approval Period: April 11, 2018 – April 10, 2021
* Approval Period: April 11, 20121 – April 10, 2024
- Northern Dutchess Hospital
6511 Spring Brook Avenue
Rhinebeck, NY 12572
Telephone: (845) 871-3427
** Effective Date: January 30, 2017
- Northern Westchester Hospital
400 East Main Street
Mount Kisco, NY 10549
Telephone: (914) 666-1230
Web Address: www.nwhc.net
** Effective Date: April 19, 2013
- North Shore University Hospital (Northwell Health)
300 Community Drive
Manhasset, NY 11030
Telephone: (516) 562-4963
** Effective Date: December 17, 2010 - Nyack Hospital
160 North Midland Avenue
Nyack, NY 10960
Telephone: (845) 348-2978
Web Address: www.nyackhospital.org
** Effective Date: February 9, 2010 - NYC Department of Health & Mental Hygiene-Bureau of Early Intervention
42-09 28th Street, 18th Floor
Long Island City, NY 11101
Telephone: (347) 396-6906
*Approval Period: May 10, 2016 – May 9, 2019 - NYU Hospitals Center
550 First Avenue
New York, NY 10016
Telephone: (212) 263-6070
Web Address: www.ruskinstitute.org
** Effective Date: April 22, 2010 - NYU Steinhardt School of Culture, Education, and
Human Development
Department of Physical Therapy
380 2nd Avenue 4th Floor
New York, NY 10010
Telephone: (212) 998-9400
Web Address: http://steinhardt.nyu.edu/pt/
--- O ---
- O & P Marketing Solutions
50 Bryant Avenue
Roslyn, NY 11576
Telephone: (518) (516) 381-0115
Web Address: www.amputeewalkingschool.com
*Approval Period: October 22, 2018 – October 21, 2021
- Office for People with Developmental Disabilities (OPWDD)
44 Holland Avenue, 5th Floor
Albany, NY 12229
Telephone: (518) 473-1190
Web Address: opwdd.ny.gov
** Effective Date: October 27, 2009 - OiShei Children’s Hospital
Physical Therapy Department, 1001 Main Street
Buffalo, NY 14203
Telephone: (716) 323-6510
Web Address: www.wchob.org
- OnLineContinuingEd, LLC
P.O. Box 428
Wallingford, CT 06492
Telephone: (413) 834-7149
Web Address: www.onlinece.com
* Approval Period: November 8, 2016 – November 7, 2022
- Onondaga Community College
4585 West Seneca Turnpike
Syracuse, NY 13215
Telephone: (315) 498-2188
Web Address: www.sunyocc.edu
** Effective Date: July 21, 2010 - Orange County Community College
115 South Street
Middletown, NY 10940
Telephone: (845) 341-4290
Web Address: www.sunyorange.edu
** Effective Date: July 6, 2010 - Orange Regional Medical Center
60 Prospect Avenue
Middletown, NY 10940
Telephone: (845) 343-2424
Web Address: www.ormc.org
** Effective Date: April 22, 2010
--- P ---
- Pacific Therapy Education, Inc.
27475 Ynez Road #318
Temecula, CA 92591
Telephone: (951) 347-0362
Web Address: www.lymphedemamanagement.com
*Approval Period: May 10, 2016 – May 9, 2019
*Approval Period: May 10, 2019 – May 9, 2022
- Parker University
2500 Walnut Hill Lane
Dallas, TX 75229
Telephone: (800) 266-4723
Web Address: www.parker.edu/
** Effective Date: April 25, 2011 - Parkinson’s Foundation
1359 Broadway – Suite 1509
New York, NY 10018
Telephone: 800-473-4636
Web Address: www.parkinson.org
- PDH Therapy
PO Box 449
Pewaukee, WI 53072
Telephone: (888) 564-9098
Web Address: www.support@pdhtherapy.com
* Approval Period: May 31, 2017 – May 30, 2020 - Peconic Bay Medical Center
1300 Roanoke Avenue
Riverhead, NY 11901
Telephone: (631) 548-6380
Web Address: pbmedicalcenter.org
** Effective Date: January 20, 2010 - Pediatric Physical & Occupational Therapy of Hudson Valley, PLLC
873 Route 45, Suite 107
New City, NY 10956
Telephone: (845) 362-7787
Web Address: www.ptotkids.com
* Approval Period: January 11, 2018 – January 10, 2021 - Pelvic Guru
235 S. Maitland Ave. #214
Maitland, FL 32751
Telephone: (858) 598-4091
Web Address: www.pelvicguru.com
* Approval Period: May 1, 2018 – April 30, 2021
* Approval Period: May 1, 2018 – April 30, 2024 - PESI, Inc. (Formerly CMI Education Institute, Inc.)
3839 White Ave., P.O. Box 1000
Eau Claire, WI 54702-1000
Telephone: (800) 844-8260
Web Address: www.pesi.com
* Approval Period: July 9, 2017 – July 8, 2020
* Approval Period: July 9, 2020 – July 8, 2023
- PhysicalTherapy.com LLC
(aka the LaCalle Group)
12333 Sowden Rd. Ste. B #79931
Houston, TX 77008
Telephone: (866) 782-6258 Ext. 265
Web Address: www.physicaltherapy.com
* Approval Period: April 23, 2015 - April 22, 2018
* Approval Period: April 23, 2018 - April 22, 2021
* Approval Period: April 23, 2018 - April 22, 2024
- Physical Therapy Alliance of Upstate New York
790 Ayrault Road
Fairport, NY 14450
Telephone: (585) 389-2903
Web Address: www.movingforwardwithpt.org
** Effective Date: January 25, 2010
- Physiological Oncology Rehabilitation Institute
5300 DTC Parkway
Greenwood Village, Colorado 80111
Telephone: (720) 306-8261
Web Address: www.oncologyrehab.info
* Approval Period: May 5, 2015 – May 4, 2018
- Pilates Institute of America
PO Box 852
Victor, ID 83455
Telephone: (208) 354-8134
Web Address: www.PIAworkshops.com
* Approval Period: July 15, 2013 – July 14, 2016
- Plainview Hospital (Northwell Health)
888 Old Country
Plainview, NY 11803
Telephone: (516) 719-2619
Web Address: www.northwell.edu
** Effective Date: March 22, 2017
- Post Acute Consulting, LLC
75 Congress Street, Suite 203
Portsmouth, NH 03801
Telephone: (518) 538-8738
Web Address: www.postacuteconsulting.com
* Approval Period: June 17, 2014 - June 16, 2017
- Polestar Education, LLC
7300 N Kendall Drive #550
Miami, FL 33156
Telephone: (786) 888-1901
Web Address: www.polestarpilates.com
* Approval Period: August 22, 2017 – August 21, 2020
- Postural Restoration Institute
5255 R Street
Lincoln, NE 68504
Telephone: (402) 467-4111
Web Address: www.posturalrestoration.com
* Approval Period: February 18, 2016 – February 17, 2019
* Approval Period: February 18, 2019 – February 17, 2022
- Professional Development Manager
Brain Injury Association of New York
4 Pine West Plaza - Suite 402
Albany, NY 12205
Telephone: 518-459-7911
Web Address: www.bianys.org
* Approval Period: July 2019 – July 22, 2022
- Professional PT Seminars LTD
576 Broadhollow Rd
Melville, NY 11747
Telephone: (516) 321-2450
Web Address: www.professionalseminars.com
* Approval Period: June 8, 2018 – June 7, 2021
* Approval Period: June 8, 2021 – June 7, 2024
- Professional Therapy Seminars
743 Trago Creek Drive
Ballwin, MO 63021
Telephone: (314) 985-5608
Web Address: www.ptsseminars.com
* Approval Period: February 23, 2020 – February 22, 2023
- Prospect Child and Family Center
Diagnostic and Treatment Therapy Services
133 Aviation Road
Queensbury, NY 12804-1199
Telephone: (518) 798-0170
Web Address: www.prospectcenter.com
** Effective date: October 14, 2009
- Providence Portland Medical Center
4805 NE Elisan Street
Portland, OR 97213
Telephone: 503-215-1540
Website https://providence.gnosisconnect.com
Effective Date: May 20, 2020
- Psychology for the Body
1114 Korfitsen Road
New Milford, NJ 07646
Telephone: 347-249-5103
Web Address: www.psychologyforthebody.com
* Approval Period: October 13, 2020 – October 12, 2023
- PTcourses.com
6081 Cliff Lane
Temple, TX 76502
Telephone: (866) 257-1074
Web Address: www.ptcourses.com
* Approval Period: July 28, 2016 – July 27, 2019
* Approval Period: July 28, 2019 – July 27, 2022
- PTWEBUCATION
PO Box 22681
Philadelphia, PA 19110
Telephone: (855) 932-2387
Web Address: www.ptwebucation.com
* Approval Period: August 1, 2014 - July 31, 2017
* Approval Period: August 1, 2017 - July 31, 2020
- Pulmonary Wellness Rehabilitation PTPC dba Cardiopulmonary PT
22 West 38th Street, 7th Floor
New York, NY 10018
Telephone: (212) 921-0214
Web Address: www.CardiopulmonaryPT.com
* Approval Period: March 21, 2012 – March 20, 2015
*Approval Period: July 27, 2017 – July 26, 2020
--- Q ---
-
Quantum Rehabilitation and Nursing LLC
- Quest Seminars
25 Mountain Road
Burlington, MA 01803-4739
Telephone: (781) 273-4978
Web Address: www.questseminars.com
* Approval Period: February 10, 2013 – February 9, 2016
63 Oak Crest Avenue
Middle Island, NY 11953
Telephone: 631-594-3800
Website: https://quantumrehabandnursing.com/
** Effective date: January 10, 2020
--- R ---
- Regal Heights Rehabilitation and Health Care Center
7005 35th Avenue
Jackson Heights, NY 11372
Telephone: (718) 662-5100 Ext. 3019
Web Address: www.regalheightsrehab.com
** Effective Date: November 30, 2009 - Rehab Education, LLC
P.O. Box 267
Tallman, NY 10982
Telephone: (845) 368-2458
Web Address: http://rehabed.com
* Approval Period: May 11, 2016 – May 10, 2019
** Approval Period: May 11, 2019 – May 10, 2022
- Rehabilitation Associates PT & OT PLLC
2072 Ocean Ave
Brooklyn, NY 11230
Telephone: (718) 616-1450
* Approval Period: November 6, 2012 - November 5, 2015
- Relias LLC (Formerly Care2Learn and OnCourse Learning)
1010 Sync Street, Suite 100
Morrisville, NC 27560
Telephone: (919) 655-1800
Web Address: www.reliaslearning.com ,
www.continuingeducatio.com/physical-therapy
* Approval Period: June 11, 2013 - June 10, 2016
* Approval Period: June 11, 2016 – June 10, 2019
* Approval Period: June 11, 2019 – June 10, 2022
- Renew Physical Therapy, PC
171 Madison Ave, Suite 1600
New York, NY 10016
Telephone: (212) 213-4660
Web Address: www.RenewPT.com
* Approval Period: April 21, 2015 – April 20, 2018
- RehabSurge, Inc.
P.O. Box 287
Baldwin, NY 11510
Telephone: (516) 515-1267
Web Address: www.rehabsurge.com
* Approval Period: November 26, 2016 – November 25, 2019
* Approval Period: November 26, 2019 – November 25, 2022
- The Richard Stockton College of New Jersey
Jimmie Leeds Road
Pomona, NJ 08240-0195
Telephone: (609) 652-4959
Web Address: www.stockton.edu/hshs
** Effective Date: November 3, 2009
- Richmond University Medical Center
355 Bard Avenue
Staten Island, NY 10310-1664
Telephone: (718) 818-2107
Web Address: www.rumcsi.org
** Effective Date: February 3, 2010
- Rochester General Hospital
1425 Portland Avenue
Rochester, NY 14621
Telephone: (585) 922-4254
Web Address: www.rochesterregional.org/locations/hospitals/rochester-general-hospital/
** Effective Date: December 3, 2009
- Rockland Community College
145 College Road, Room 6102
Suffern, NY 10901
Telephone: (845) 574-4465
Web Address: www.SUNYROCKLAND.EDU
** Effective Date: January 17, 2012
- Rocky Mountain University of Health Professions
122 East 1700 South
Provo, UT 84606
Telephone: (801) 734-6808
Web Address: www.rmuohp.edu
** Effective Date: December 8, 2016
- Rush University Medical Center
1653 West Congress Parkway
Chicago, IL 60612
Telephone: (312) 942-2753
Web Address: www.rush.edu
** Effective Date: April 6, 2010
- Rutgers University, DPT Program
65 Bergen Street - Rm 720
Newark, NJ 07101
Telephone: 973-508-8938
Web Address: https://shp.rutgers.edu/rehabilitation-movement-sciences/doctorate-in-physical-therapy/"
** Effective Date: May 25, 2021
--- S ---
- Sacred Heart University
5151 Park Avenue
Fairfield, CT 06825
Telephone: (203) 365-7656
Web Address: http://physicaltherapy.sacredheart.edu
** Effective Date: October 7, 2009
- Safety Association for Early Intervention LLC
511 Hempstead Avenue
West Hempstead, NY 11552
Telephone: (516) 565-0402
Web Address: www.eittoc.com
* Approval Period: October 23, 2014 - October 22, 2017
* Approval Period: April 11, 2019 - April 10, 2022
- The Sage Colleges
45 Ferry Street
Troy, NY 12180
Telephone: (518) 244-2059
Web Address: www.sage.edu
** Effective Date: October 14, 2009 - Signature Allied Strategies
80-14 170 Street
Jamaica, NY 11432
Telephone: (646) 221-5293
Web Address: www.healthconsulting.com
* Approval Period: March 5, 2013 – March 4, 2016
* Approval Period: August 20, 2019 – August 19, 2022
- Spear Physical Therapy
307 Fifth Avenue, 6th Floor
New York, NY 10016
Telephone: (646) 790-7451
Web Address: www.spearcenter.com
*Approval Period: June 1, 2018 – May 31, 2021
* Approval Period: June 1, 2021 – May 31, 2024
- St. Anthony Community Hospital
153 South Route 94
Warwick, NY 10990
Telephone: (845) 987-5150
Web Address: www.stanthonycommunityhosp.org
** Effective Date: March 30, 2010 - St. Camillus Residential Health Care Facility
813 Fay Road
Syracuse, NY 13219-3098
Telephone: (315) 488-2951
Web Address: www.St-Camillus.org
** Effective Date: December 8, 2010 - St. Charles Hospital
200 Belle Terre Road
Port Jefferson, NY 11777
Telephone: (631) 474-6000
** Effective Date: October 27, 2009 - St. Francis Hospital
100 Port Washington Blvd.
Roslyn, NY 11576
Telephone: (516) 562-6565
Web Address: www.stfrancisheartcenter.com
** Effective date: September 21, 2009
- St. Joseph’s Hospital Health Center
301 Prospect Avenue
Syracuse, NY 13203
Telephone: (315) 448-5430
Web Address: www.sjhsyr.org
** Effective Date: January 26, 2010 - St. Mary’s Healthcare System for Children
29-01 216th Street
Bayside, NY 11360
Telephone: (718) 281-8791
Web Address: www.stmaryskids.org
** Effective Date: February 4, 2010 - St. Mary’s Healthcare
5010 State Highway 30 Suite G03
Amsterdam, NY 12010
Telephone: (518) 841-3406
Web Address: www.smha.org
** Effective Date: December 8, 2010 - St. Peter's Health Care Services
315 South Manning Blvd.
Albany, NY 12208
Telephone: (518) 525-5368
Web Address: www.sphcs.org
** Effective date: September 3, 2009
- Saint Joseph"s College of Maine
278 Whites Bridge Road
Standish, ME 04038
Telephone: (207) 893-7824
Web Address: www.sjcme.edu
** Effective Date: April 20, 2011 - Saint Louis University School of Medicine
3839 Lindell Blvd.
St. Louis, MO 63108
Telephone: (314) 977-7401
Web Address: http://www.slu.edu/medicine
** Effective Date: August 25, 2010 - Samaritan Medical Center
Rehabilitation Services
830 Washington Street
Watertown, NY 13601
Telephone: (315) 785-4088
Web Address: www.Samaritanhealth.com
** Effective date: September 21, 2009
- Saratoga Hospital
211 Church Street
Saratoga Springs, NY 12866
Telephone: (518) 583-5981
*Effective Date: January 27, 2014
- SDTC The Center for Discovery
606 Old Route 17
Monticello, NY 12701
Telephone: (845) 707-8681
Web Address: www.thecenterfordiscovery.org
** Effective Date: September 19, 2011
- Section on Geriatrics, APTA
3510 East Washington Avenue
Madison, WI 53704
Telephone: (608) 663-6278
Web address: www.geriatricspt.org
** Effective Date: April 20, 2012
- Select Medical
11 Microlab Road
Livingston, NJ 07039
Telephone: (973) 229-4048
Web address: www.selectmedical.com
** Effective Date: November 8, 2016
- The Sensory Motor Integration and Language Enrichment Center
171 Madison Avenue, 5th Floor
New York, NY 10016
Telephone: (212) 400-0383
Web Address: www.smileny.org
*Approval Period: May 28, 2015 – May 27, 2018 - Seton Health
1300 Massachusetts Avenue
Troy, NY 12180
Telephone: (518) 268-5334
Web Address: www.setonhealth.org
** Effective date: October 9, 2009
- Shirley Ryan AbilityLab dba the Rehabilitation Institute of Chicago
355 E. Erie Street
Chicago, IL 60611
Telephone: (312) 238-7731
Web Address: www.riclearn.org
Effective date: April 25, 2017
- Shriner’s Hospital for Children
516 Carew Street
Springfield, MA 01104
Telephone: 413-478-1330
Web Address: www.shrinershospitalforchildren.org
**Effective March 4, 2020
- Signature Allied Strategies
80-14 170 Street
Jamaica, NY 11432
Telephone: (718) 207-4775
Web Address: www.sigproed.com
* Approval Period: March 5, 2013 – March 4, 2016
- Sound Shore Medical Center of Westchester
16 Guion Place
New Rochelle, NY 10802
Telephone: (914) 365-4013
** Effective Date: November 3, 2009
- Southern California University of Health Sciences
16200 Amber Valley Drive
Whittier, CA 90604
Telephone: (562) 947-8755
Web Address: www.scuhs.edu
** Effective Date: February 3, 2010
- Southside Hospital
301 East Main Street
Bay Shore, NY 11706
Telephone: (631) 968-3400
Web Address: www.northshorelij.com
** Effective Date: November 3, 2009
- Spear Physical Therapy
307 Fifth Avenue, 6th Floor
New York, NY 10016
Telephone: (646) 790-7451
Web Address: www.spearcenter.com
* Approval Period: June 1, 2018 – May 31, 2021
- Specialty Therapy Source
12948 Palmetto Glade Drive
Jacksonville, FL 33246
Telephone: 904-762-8419
Web Address: Specialtytherapy@bellsouth.net
Approval Period: June 17, 2019 – June 16, 2022
- SpiderTech
c/o Vincent Management, Inc.
200 Worcester Court Unit B
Falmouth, MA 02540
Telephone: (508) 457-1245
Web Address: www.spidertech.com
* Approval Period: November 24, 2010 – November 23, 2013
- Sports Physical Therapy of New York, P.C.
4102 Ellsworth BLVD
Malta, NY 12020
Telephone: (518) 240-1152
Web Address: www.sptny.com
* Approval Period: February 12, 2016 – February 11, 2019
* Approval Period: February 12, 2019 – February 11, 2022
- Springfield College
263 Alden Street
Springfield, MA 01109
Telephone: (413) 748-3590
Web Address: springfield.edu/
** Effective Date: March 16, 2010
- State University of New York Canton
34 Cornell Drive
Canton, NY 13617
Telephone: (315) 386-7394
Web Address: www.canton.edu
** Effective Date: October 7, 2010
- Staten Island University Hospital
475 Seaview Avenue
Staten Island, NY 10305
Telephone: (718) 226-9467
Web Address: www.siuh.edu
** Effective Date: November 6, 2009
- Stony Brook University
School of Health Technology & Management
Health Sciences Center
Stony Brook, NY 11794-8201
Telephone: (631) 444-3251
** Effective Date: June 1, 2010
- Stony Brook University Hospital
101 Nichols Road
Stony Brook, NY 11794-7144
Telephone: (631) 444-2620
Web Address: www.stonybrookmedicine.edu
** Effective Date: February 14, 2011
- Stroma Physical Therapy, LLC
152 W 25th Street, Suite 601
New York, NY 10001
Telephone: (212) 255-5531
Web Address: www.stromapt.com
*Approval Period: January 9, 2018 – January 8, 2021
- Suffolk County Community College
533 College Road
Selden, NY 11784
Telephone: (631) 451-4017
Web Address: www.sunysuffolk.edu
** Effective Date: October 7, 2009
- Summit Professional Education
P.O. Box 908
Franklin, TN 37065
Telephone: (615) 376-8828
Web Address: www.summit-education.com
* Approval Period: October 15, 2015 - October 14, 2018
* Approval Period: October 15, 2018 - October 14, 2021
Approval Period: October 15, 2021 - October 14, 2024
- SunDance Rehabilitation Corporation
200 Northpointe Circle Suite 302
Seven Fields, PA 16046
Telephone: (800) 815-8577 Ext. 220
* Approval Period: December 1, 2009 – November 30, 2012
- Sunnyview Hospital and Rehabilitation
Center
1270 Belmont Avenue
Schenectady, NY 12308
Telephone: (518) 382-4523
Web Address: www.sunnyview.org
- SUNY Buffalo Department of
Orthopaedics
3435 Main Street
Hayes A
Buffalo, NY 14214
Telephone: (716) 829-2070
Web Address: www.ubortho.buffalo.edu
- SUNY Downstate Medical Center
Physical Therapy Program
450 Clarkson Ave, Box 16
Brooklyn, NY 11203
Telephone: (718) 270-7718
Web Address: www.downstate.edu/CHRP/pt/
** Effective Date: January 30, 2012
- SUNY Downstate Medical Center
School of Public Health
450 Clarkson Avenue Box 1043
Brooklyn, NY 11203
Telephone: (718) 270-1075
Web Address: www.downstate.edu/publichealth
** Effective Date: February 18, 2011
- SUNY Upstate Medical University
Department of PT Education
750 East Adams Street
Syracuse, NY 13201
Telephone: (315) 464-6881
Web Address: www.upstate.edu
** Effective date: September 21, 2009
- Symmetry Physical Therapy
342 Fifth Avenue
Pelham, NY 10803
Telephone: (914) 738-1748
Web Address: www.Symmetrypt.com
* Approval Period: January 25, 2013 – January 24, 2016
- Syracuse Orthopedic Specialists
5719 Widewaters Parkway
Syracuse, NY 13214
315-251-3100
Web address: www.sosbones.com/
Approval Period – June 13, 2019 – June 12, 2022
--- T ---
- Texas Tech University Health Sciences
Center
Health.edu
3601 4th Street STOP 7755
Lubbock, TX 79430
Telephone: (806) 743-1500
Web Address: https://www.ttuhsc.edu/health.edu/
** Effective date: October 14, 2009
- The Sensory Motor Integration and Language Enrichment Center DBA The SMILE Center
171 Madison Avenue, 5th Floor
New York, NY 10016
Telephone: (212) 400-0383
Web Address: www.smileny.org
*Approval Period: May 28, 2018 – May 27, 2021
- Thera Era, LLC
936 Lakeview Drive
Lakewood, NY 08701
Telephone: (347) 374-0550
* Approval Period: May 26, 2020 – May 25, 2023
- Theramoves Services LLC
1054 East 32nd Street
Brooklyn, NY 11210
Telephone: (917) 224-5114
* Approval Period: May 30, 2017 – May 29, 2020
* Approval Period: May 30, 2020 - May 29, 2023
- TheraPeeds, Inc.
5700 Griffin Road Suite 120
Davie, FL 33314
Telephone: (800) 899-8832
Web Address: www.therapeeds.com
* Approval Period: October 8, 2010 – October 7, 2013 - Therapeutic Resources Inc.
36-36 33rd Street
Long Island, City, NY 11106
Telephone: (212) 529-9780
Web Address: www.therapeuticresource.com
* Approval Period: February 11, 2013 – February 10, 2016
* Approval Period: March 20, 2019 – March 19, 2022 - Therapeutic Services, Inc.
2409 Avenue K
Brooklyn, NY 11210
Telephone: (718) 692-1929
Web Address: www.therapeuticservicesinc.com
* Approval Period: September 1, 2018 - August 31, 2021
- Therapy Network Seminars
217 Paragon Parkway #201
Clyde, NC 28721
Telephone: (800) 785-1855
Web Address: http://www.TNSeminars.com
* Approval Period: October 15, 2012 - October 14, 2021
- TLC Health Network Lake Shore Hospital
845 Routes 5 & 20
Irving, NY 14081
Telephone: (716) 951-7270
Web Address: www.tlchealth.org
** Effective Date: June 27, 2012
- Threes Physiyoga Method
PO Box 1231
Port Washington, NY 11050
Telephone: (914) 843-8925
Web Address: www.threesphysiyoga.com
* Approval Period: May 1, 2019 – April 30, 2022
- TMR Seminars
1827 Dixie Trail
Raleigh, NC 27607
Telephone: (919) 749-2106
Web Address: www.tmrseminars.com
* Approval Period: September 6, 2016 - September 5, 2019
* Approval Period: September 6, 2019 - September 5, 2022
- Touro College
1700 Union Blvd.
Bay Shore, NY 11706
Telephone: (631) 665-1600
Web Address: www.touro.edu/shs/academics.asp
** Effective Date: November 19, 2009
- TRIARQ Network, LLC
6 Rock Hill Lane
Scarsdale, NY 10583
Telephone: (917) 836-9285
Web Address: www.triarqhealth.com
* Approval Period: February 25, 2013 – February 24, 2016
- Trinity Education a Division of Trinity Physical Therapy
1454 Route 22
Brewster, NY 10509
Telephone: (845) 279-5111
* Approval Period: January 7, 2016 – January 6, 2019
--- U ---
- UNC Chapel Hill Division of P.T.
UNC Chapel Hill School of Medicine
CB 7135 Bondurant Hall, Suite 3000
Chapel Hill, NC 27599-7135
Telephone: (919) 966-4666
** Effective Date: November 16, 2012
- United Health Services Hospital - Binghamton General Hospital
10-42 Mitchell Avenue
Binghamton, NY 13903
Telephone: (607) 763-5529
Web Address: www.uhs.net
** Effective Date: October 22, 2013
- United Health Services Hospital - Wilson Medical Center
33-57 Harrison Street
Johnson City, NY 13790
Telephone: (607) 763-5529
Web Address: www.uhs.net
** Effective Date: October 22, 2013
- United Helpers Canton Nursing Home
40 West Main Street
Canton, NY 13617
Telephone: (315) 386-4541
Web Address: www.unitedhelpers.org
** Effective Date: April 15, 2010
- United Helpers Nursing Home
8101 State Highway 68
Ogdensburg, NY 13669
Telephone: (315) 393-0730
Web Address: www.unitedhelpers.org
** Effective Date: February 5, 2010
- University at Buffalo
Department of Rehabilitation Sciences
(Formerly University at Buffalo Accessibility Resources)
512 Stockton-Kimball Tower
Buffalo, NY 14214
Telephone: (716) 829-6940
**Effective Date: April 11, 2012
- United Seating and Mobility, LLC
Monroe Learning Network/Monroe Wheelchair
1111 Cromwell Avenue, Suite 601
Rocking Hill, CT 06067
Telephone: (585) 317-5515
Web Address: www.numotion.com
*Approval Period: October 20, 2015 – October 19, 2018
*Approval Period: October 20, 2018 – October 19, 2021
- University California San Francisco Dept. Physical Therapy & Bay Area Sports Performance
1500 Owens Street, Suite 400
San Francisco, CA 94158
Buffalo, NY 14214
Telephone: (916) 501-7177
Web Address: https://ptrehab.ucsf.edu/continuing-education010
**Effective Date: June 20, 2017
- University Medical Center of Princeton
One Plainsboro Road
Plainsboro, NJ 08536
Telephone: (609) 853-7820
Web Address: www.princetonhcs.org
**Effective Date: October 9, 2015
- University of Bridgeport, Health Sciences Postgraduate Education
30 Hazel Street #3
Bridgeport, CT 06604
Telephone: (203) 576-4880
Web Address: www.bridgeport.edu
** Effective Date: March 20, 2013
- University of Indianapolis
1400 East Hanna Avenue
Indianapolis, IN 46227-3697
Telephone: (317) 788-3502
Web Address: www.pt.uindy.edu
** Effective Date: November 19, 2009
- University of Medicine & Dentistry of New Jersey
Stanley S. Bergen Building, 65 Bergen Street
PO Box 1709
Newark, NJ 07101-1709
Telephone: (973) 972-5272
Web address: www.umdnj.edu
** Effective Date: July 11, 2012
- University of NC @ Chapel Hill
CB 7550
Chapel Hill, NC 27599
Telephone: (919) 843-6675
Web address: www.med.unc.edu/aging/cgec
** Effective Date: June 15, 2015
- University of Pittsburgh
100 Technology Drive, Suite 210
Pittsburgh, PA 15219-3130
Telephone: 412-383-4619
Web Address: http://www.shrs.pitt.edu/
** Effective Date: September 27, 2019
- University of Rochester Medical Center
601 Elmwood Avenue Box 664
Rochester, NY 14642
Telephone: (585) 275-1943
** Effective Date: February 9, 2010
- University of Rochester Medical Center
Department of Orthopaedics and Rehabilitation
Building D, Suite 110
4901 Lac DeVille Blvd.
Rochester, NY 14618
Telephone: (585) 341-9150
Web Address: www.urmc.rochester.edu/orthopaedics/contact.cfm
** Effective Date: February 9, 2010
- University of Rochester Medicine/Thompson Health
350 Parrish Street
Canandaigua, NY 14424
Telephone: (585) 396-6050
Web address: www.thompsonhealth.com
** Effective Date: January 20, 2015
- University of Scranton
800 Linden Street, Leary Hall 516
Scranton, PA 18510
Telephone: (570) 941-7936
Web address: www.scranton.edu
** Effective Date: September 22, 2015
- University of Southern California Leonard Davis School of Gerontology
3715 McClintock Avenue
Los Angeles, CA 90089
Telephone: (213) 740-1364
Web Address: www.homemods.org
** Effective Date: June 17, 2017
- University of St. Augustine for Health Sciences
1 University Blvd.
St. Augustine, FL 32086
Telephone: (904) 826-0084
Web Address: www.usa.edu
** Effective Date: February 22, 2012
- University of the Sciences, Physical Therapy Department
600 South 43rd Street
Philadelphia, PA 19104
Telephone: (215) 596-8849
Web Address: www.usciences.edu
** Effective Date: November 8, 2016
- University of Western States
2900 NE 132nd Avenue
Portland, OR 97230
Telephone: (503) 847-2611
Web Address: www.uws.edu
** Effective Date: September 18, 2014
- University of Wisconsin – Milwaukee
P.O. Box 413
Milwaukee, WI 53201
Telephone: (414) 227-3123
Web Address: www.chs-continuing.uwm.edu
** Effective Date: March 11, 2011
- Utica College
1600 Burrstone Road
Utica, NY 13502
Telephone: (315) 792-3059
Web Address: www.utica.edu or http://programs.online.utica.edu/
** Effective Date: October 19, 2009
--- V ---
- Van Rensselaer Manor
85 Bloomingrove Drive
Troy, NY 12180
Telephone: (518) 283-2000 Ext. 439
** Effective date: September 29, 2009
- Vassar Brothers Medical Center
45 Reade Place
Poughkeepsie, NY 12601
Telephone: (845) 431-5669
**Effective Date: October 16, 2013
- Vertical Rehabilitation Services, LLC
405 Tierra Verde Lane
Winter Garden, FL 34787
Telephone: (407) 988-6601
Web Address: www.vertical-rehab.com
*Approval Period: April 5, 2018 – April 4, 2021
- Victory Sports Medicine & Orthopedics
791 West Genesee Street
Skaneateles, NY 13152
Telephone: (315) 685-7544
Web Address: www.victorysportsmedicine.com
*Approval Period: January 16, 2017 - January 15, 2020
- Villa Maria College
240 Pine Ridge Road
Buffalo, NY 14225
Telephone: (716) 961-1832
Web Address: www.villa.edu
** Effective Date: July 12, 2016
- Visiting Nurse Service of NY Home Care
220 East 42nd Street
New York, NY 10017
Telephone: (212) 946-9172
Web Address: www.vnsny.org/ceu
* Approval Period: September 1, 2015 - August 31, 2018
* Approval Period: April 11, 2019 - April 10, 2022
- Vyne Education, LLC (Formerly Cross Country Education, LLC)
Suite 140 9020 Overlook Blvd.
Brentwood, TN 37027
Telephone: (800) 397-0180
Web Address: www.CrossCountryEducation.com
* Approval Period: September 1, 2015 - August 31, 2021
--- W ---
- Washington University
4444 Forest Park Blvd. Campus Box 8502
St. Louis, MO 63108-2212
Telephone: (314) 286-1400
Web Address: http://pt.wustl.edu
** Effective Date: September 22, 2010 - Wesley Health Care Center
131 Lawrence Street
Saratoga, NY 12866
Telephone: (518) 691-1487
Web Address: www.wesleyhealth.com
** Effective Date: April 22, 2010 - Westchester Medical Center
100 Woods Road
Valhalla, NY 10595
Telephone: (914) 493-1809
** Effective date: March 7, 2016
- Winthrop University Hospital
222 Station Plaza North
Suite 510
Mineola, NY 11501
Telephone: (516) 663-2521
Web Address: www.winthrop.org
** Effective Date: October 28, 2009
- WNY Center for Neurologic Wellness, Inc.
2075 Sheridan Drive, Suite D
Kenmore, NY 14223
Telephone: (716) 803-8220
Web Address: www.wnyneuro.org
** Effective Date: October 21, 2020
- Wound and Therapy Seminars
223 Spring Ave
Troy, NY 12180
Telephone: (518) 421-4468
* Approval Period: September 28, 2018 – September 27, 2021
* Approval Period: September 28, 2021 – September 27, 2024
- Woundcc.org
325 Mulberry Street
Memphis, TN 38103
Telephone: (662) 322-8225
Web Address: www.woundcc.org
* Approval Period: May 31, 2017 – May 30, 2020
--- X ---
--- Y ---
- Yai, Young Adult Institute, Inc.
220 East 42nd Street, 8th floor
New York, NY 10017
Telephone: (201) 906-4506
Web Address: www.yairehab.org
* Approval Period: December 3, 2017 – December 2, 2020
- Yuri Usher PT PC
114 Hards Lane
Lawrence, NY 11559
Telephone: (516) 650-5756
Web Address: www.yuript.com
* Approval Period: June 17, 2014 - June 16, 2017
--- Z ---
* Organizations that do not qualify as
"deemed approved" providers under Section 77.10(i)(2)
of the Regulations of the Commissioner of Education are approved
for a 3-year period and must reapply for approval at the end of
that period.
** Deemed approved organizations with approval effective after September 1, 2009.
** Deemed approved organizations with approval effective after September 1, 2009.
Last Updated:
October 14, 2021

