Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

December 2025

Architecture

GOART ARCHITECTURE D.P.C; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 117623

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: $5,000 fine.
Summary: Licensee did not contest the charge of receiving fees for the performance of professional services from a general business corporation not permitted to offer or provide professional services.

PAUL GREGORY; BROOKLYN, NY

Profession: Architect; Lic. No. 026717; Cal. No. 34848

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 months actual suspension, 22 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of receiving fees for the performance of professional services from a general business corporation not permitted to offer or provide professional services.

Massage Therapy

RENSO S REYES; NYACK, NY

Profession: Massage Therapist; Lic. No. 030231; Cal. No. 34948

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of performing a massage on a client not properly draped and failing to keep an accurate record on a massage client's intake form.

JONATHAN WASCAK; DEPEW, NY

Profession: Massage Therapist; Lic. No. 016680; Cal. No. 34793

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment, 2nd Degree, a class A misdemeanor.

MICHAEL L WRIGHT; EAST AURORA, NY

Profession: Massage Therapist; Lic. No. 025677; Cal. No. 34912

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having inappropriately touched a female patient during a massage.

Mental Health Practitioner

COURTNEY BLAIR GRAHAM (A/K/A COURTNEY BLAIR GRAHAM, MCQUOID COURTNEY); ROCHESTER, NY

Profession: Mental Health Counselor; Lic. No. 004219; Cal. No. 32496

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of engaging in personal communications with a patient.

Nursing

STEPHANIE F ARCHER (A/K/A STEPHANIE F ARCHER, ARCHER STEPHANIE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 813597; Cal. No. 34446

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed boundary violations by contacting a former patient on Facebook and sending him money.

TERRENCE RUSSEL BLOOM (A/K/A TERRENCE RUSSEL BLOOM, BLOOM TERRENCE R, BLOOM TERENCE R); SHERMAN, NY

Profession: Registered Professional Nurse; Lic. No. 713153; Cal. No. 34858

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to assess and follow prescriber orders.

ANITA LYNETTE DVORNICKY; WATKINS GLEN, NY

Profession: Registered Professional Nurse; Lic. No. 400673; Cal. No. 34751

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the incorrect medication to a patient.

KALEY LYNN GARMAN (A/K/A KALEY LYNN GARMAN, GARMAN KALEY); SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 313107; Cal. No. 33750

Regents Action Date: December 16, 2025
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until substance abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Endangering the Welfare of a Child, Criminal Trespass in the 2nd Degree, and Criminal Impersonation in the 2nd Degree, class A misdemeanors, and Burglary in the 3rd Degree, a class D felony.

MCKENNALEE GLORIA GORDON (A/K/A MCKENNALEE GLORIA GORDON, GORDON MCKENNALEE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 339537; Cal. No. 34025

Regents Action Date: December 16, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having practiced the profession of nursing fraudulently, and having committed unprofessional conduct in the profession of nursing, in that licensee engaged in conduct in the practice of nursing which evidenced moral unfitness to practice the profession.

CAROLINE LENNON (A/K/A CAROLINE LENNON, SOOVA CAROLINE); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 616621; Cal. No. 34436

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of diverting the medication Propofol for personal use.

NICOLE L MOMBREA (A/K/A NICOLE L MOMBREA, MADRID NICOLE L); YOUNGSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 525453; Cal. No. 34417

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension of registered professional nurse license, 3 months actual suspension of nurse practitioner certificate, upon return to full practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly evaluate and diagnose patient prior to administering treatment.

NICOLE L MOMBREA (A/K/A NICOLE L MOMBREA, MOMBREA NICOLE LEE); YOUNGSTOWN, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 349051; Cal. No. 34416

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension of registered professional nurse license, 3 months actual suspension of nurse practitioner certificate, upon return to full practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly evaluate and diagnose patient prior to administering treatment.

ALFRED L NICKERSON (A/K/A ALFRED L NICKERSON, NICKERSON ALFRED); ARKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 348949; Cal. No. 34928

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having importuned a patient to engage in intimate behavior.

SHERILYN MARIA PELLITTERI; SOMERSET, KY

Profession: Licensed Practical Nurse; Lic. No. 315455; Cal. No. 34949

Regents Action Date: December 16, 2025
Action: Application to surrender license granted
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the United States Department of Health and Human Services, a felony.

ANGELA J PERRY; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 292791; Cal. No. 34467

Regents Action Date: December 16, 2025
Action: Found guilty of professional misconduct; Penalty: 2 years stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Burglary in the 2nd Degree, a class D felony, and Making a Punishable False Written Statement, a class A misdemeanor.

JONATHAN P WASCAK; DEPEW, NY

Profession: Registered Professional Nurse; Lic. No. 655001; Cal. No. 34794

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment, 2nd Degree, a class A misdemeanor.

Pharmacy

TIMOTHY S PIERCE; CANANDAIGUA, NY

Profession: Pharmacist; Lic. No. 034227; Cal. No. 34964

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of dispensing a drug, for which a prescription is required by the provisions of the Federal Food, Drug and Cosmetic Act or by the commissioner of health, without a prescription written by a person legally authorized to issue such prescription.

Professional Engineering

OSWIN MARK FAIRWEATHER; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 079428; Cal. No. 34892

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: Censure and reprimand, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of submitting 3 Alteration Type 2 applications to the Department of Buildings when Alteration Type 1 applications were required to be submitted.

Public Accountancy

PAUL A FEBBRARO; DOUGLASTON, NY

Profession: Certified Public Accountant; Lic. No. 037034; Cal. No. 34893

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of authorizing a person to sign an accountant's report on the financial statements of a client while employed by a firm that was not registered, and/or by a firm that failed to undergo a peer review.

HOWARD KOMENDANT CPA NY PC; PASSAIC, NJ

Profession: Professional Service Corporation; Cal. No. 34873

Regents Action Date: December 16, 2025
Action: Application to surrender registration granted.
Summary: Registrant did not contest the charge of willfully failing to register a professional service corporation after expiration of its registration, and/or willfully failing to file a triennial statement to the New York State Education Department.

JAMES PAI CPA PLLC; NEW YORK, NY

Profession: Professional Service Limited Liability Company; Cal. No. 34792

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Registrant did not contest charges of failing to properly plan and perform risk assessments, failing to obtain sufficient appropriate audit evidence, failing to determine and/or communicate critical audit matters, failing to make and/or document audit committee communications, failing to comply with audit documentation requirements, and/or failing to obtain an engagement quality review in connection with 2021 and 2022 audits of the financial statements of Company A; failing to timely file Form AP, Auditor Reporting of Certain Audit Participants, relating to three audit reports; and failing to enroll in the mandatory peer review program.

STEVEN FARRELL KIRN; STAMFORD, CT

Profession: Certified Public Accountant; Lic. No. 090936; Cal. No. 34615

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to adequately plan audits, failing to design and implement bill and hold testing procedures, and/or failing to supervise audit team members performing bill and hold revenue testing.

PAUL A. FEBBRARO JR CPA PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 34894

Regents Action Date: December 16, 2025
Action: Application to surrender registration granted.
Summary: Licensee did not contest charges of failing to undergo a peer review of a professional service corporation's attest services and failing to include required content elements and appropriate language in an audit report in connection with an audit of a 401(K) Savings Plan.

MICHAEL ANDREW PIQUEIRA; NORWALK, CT

Profession: Certified Public Accountant; Lic. No. 094836; Cal. No. 34616

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to adequately plan audits, failing to design and implement bill and hold testing procedures, and/or failing to supervise audit team members performing bill and hold revenue testing.

PAMELA LINN SMALL (A/K/A PAMELA LINN SMALL, SMALL PAMELA LIN, MASON PAMELA SMALL); LA GRANGEVILLE, NY

Profession: Certified Public Accountant; Lic. No. 048698; Cal. No. 34935

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the conditional registration mandatory continuing education requirements.

JACK VIVINETTO; MANHASSET, NY

Profession: Certified Public Accountant; Lic. No. 042512; Cal. No. 34961

Regents Action Date: December 16, 2025
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to comply with the mandatory continuing education requirements.

Social Work

PATRICIA L KELSEY (A/K/A PATRICIA L KELSEY, KELLY PATRICIA L); ROCHESTER, NY

Profession: Licensed Clinical Social Worker; Lic. No. 061158; Cal. No. 34950

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having failed to supervise the clinical social work services provided by a qualified individual seeking licensure as a licensed clinical social worker; and having failed to maintain a record of the contact hours and supervision hours provided to a qualified individual seeking licensure as a licensed clinical social worker.

LIZA JANE KOFF; FORT LAUDERDALE, FL

Profession: Licensed Master Social Worker; Lic. No. 098359; Cal. No. 34624

Regents Action Date: December 16, 2025
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document assessment, goals, progress notes or treatment directive.