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.

January 2015

Respiratory Therapy

LAURIE A NATH (A/K/A HANDLER LAURIE ANN); FRESH MEADOWS, NY

Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 27876

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a felony.

LAURIE A NATH (A/K/A HANDLER LAURIE ANN); FRESH MEADOWS, NY

Profession: Respiratory Therapist; Lic. No. 001615; Cal. No. 27876

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, a felony.

Social Work

THOMAS JAMES GINESTRO; VICTOR, NY

Profession: Certified Social Worker; Lic. No. 042420; Cal. No. 27855

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of boundary violations with a client and of having been convicted of Sexual Abuse in the 3rd Degree.

THOMAS JAMES GINESTRO; VICTOR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 042420; Cal. No. 27855

Regents Action Date: January 13, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of boundary violations with a client and of having been convicted of Sexual Abuse in the 3rd Degree.

THOMAS JAMES GINESTRO; VICTOR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 042420; Cal. No. 27855

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of boundary violations with a client and of having been convicted of Sexual Abuse in the 3rd Degree.

THOMAS JAMES GINESTRO; VICTOR, NY

Profession: Certified Social Worker; Lic. No. 042420; Cal. No. 27855

Regents Action Date: 13-Jan-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of boundary violations with a client and of having been convicted of Sexual Abuse in the 3rd Degree.

JEANNETTE LOFAS; SAG HARBOR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046954; Cal. No. 26325

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of preparing, without the patient's consent, a document detailing personal patient information obtained during his treatment with the intention that such document be used by another in litigation against the patient, and which document was in fact introduced into evidence in that litigation.

JEANNETTE LOFAS; SAG HARBOR, NY

Profession: Certified Social Worker; Lic. No. 046954; Cal. No. 26325

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of preparing, without the patient's consent, a document detailing personal patient information obtained during his treatment with the intention that such document be used by another in litigation against the patient, and which document was in fact introduced into evidence in that litigation.

JEANNETTE LOFAS; SAG HARBOR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 046954; Cal. No. 26325

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of preparing, without the patient's consent, a document detailing personal patient information obtained during his treatment with the intention that such document be used by another in litigation against the patient, and which document was in fact introduced into evidence in that litigation.

JEANNETTE LOFAS; SAG HARBOR, NY

Profession: Certified Social Worker; Lic. No. 046954; Cal. No. 26325

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of preparing, without the patient's consent, a document detailing personal patient information obtained during his treatment with the intention that such document be used by another in litigation against the patient, and which document was in fact introduced into evidence in that litigation.

JOSE ALBERTO VARGAS; MASTIC BEACH, NY

Profession: Licensed Master Social Worker; Lic. No. 072470; Cal. No. 27629 27630

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the professions which evidences moral unfitness.

JOSE ALBERTO VARGAS; MASTIC BEACH, NY

Profession: Licensed Clinical Social Worker; Lic. No. 078403; Cal. No. 27629 27630

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the professions which evidences moral unfitness.

JOSE ALBERTO VARGAS; MASTIC BEACH, NY

Profession: Licensed Clinical Social Worker; Lic. No. 078403; Cal. No. 27629 27630

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the professions which evidences moral unfitness.

JOSE ALBERTO VARGAS; MASTIC BEACH, NY

Profession: Licensed Master Social Worker; Lic. No. 072470; Cal. No. 27629 27630

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of conduct in the professions which evidences moral unfitness.

Veterinary Medicine

LEWIS JEFFREY GELFAND; LONG BEACH, NY

Profession: Veterinarian; Lic. No. 005012; Cal. No. 27575

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate patient records.

LEWIS JEFFREY GELFAND; LONG BEACH, NY

Profession: Veterinarian; Lic. No. 005012; Cal. No. 27575

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain adequate patient records.

ARTHUR MEAD UNDERWOOD; KING FERRY, NY

Profession: Veterinarian; Lic. No. 001877; Cal. No. 27648

Regents Action Date: January 13, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

ARTHUR MEAD UNDERWOOD; KING FERRY, NY

Profession: Veterinarian; Lic. No. 001877; Cal. No. 27648

Regents Action Date: 13-Jan-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

December 2014

Acupuncture

JOHN FREDERICK WHITAKER; CENTER MORICHES, NY

Profession: Acupuncturist; Lic. No. 001435; Cal. No. 27592

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to an unlicensed person.

JOHN FREDERICK WHITAKER; CENTER MORICHES, NY

Profession: Acupuncturist; Lic. No. 001435; Cal. No. 27592

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to an unlicensed person.

Architecture

QIANG SU; NEW YORK, NY

Profession: Architect; Lic. No. 030112; Cal. No. 27522

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services.

QIANG SU; NEW YORK, NY

Profession: Architect; Lic. No. 030112; Cal. No. 27522

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services.

Cytotechnologist

DOREEN MAE VAN PATTEN;

Profession: Cytotechnologist; Lic. No. 000273; Cal. No. 27584

Regents Action Date: December 16, 2014
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

DOREEN MAE VAN PATTEN;

Profession: Cytotechnologist; Lic. No. 000273; Cal. No. 27584

Regents Action Date: 16-Dec-14
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Dentistry

ROBIN H JOHNSON (A/K/A HANSON ROBIN M); OLD SAYBROOK, CT

Profession: Dental Hygienist; Lic. No. 015012; Cal. No. 27850

Regents Action Date: December 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Connecticut.

ROBIN H JOHNSON (A/K/A HANSON ROBIN M); OLD SAYBROOK, CT

Profession: Dental Hygienist; Lic. No. 015012; Cal. No. 27850

Regents Action Date: 16-Dec-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing dental hygiene while having an expired license in the State of Connecticut.

SHAESTA NAJEEM; WEBSTER, NY

Profession: Dentist; Lic. No. 045642; Cal. No. 27509

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

SHAESTA NAJEEM; WEBSTER, NY

Profession: Dentist; Lic. No. 045642; Cal. No. 27509

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

ALAN GORDON NATH; SUFFIELD, CT

Profession: Dentist; Lic. No. 026026; Cal. No. 27380

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2006 by the Connecticut Department of Public Health, Healthcare Systems Branch, based on conduct which if committed in New York State would constitute negligence on more than one occasion under section 6509(2) of the New York Education Law.

ALAN GORDON NATH; SUFFIELD, CT

Profession: Dentist; Lic. No. 026026; Cal. No. 27380

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of having been found guilty of negligence in 2006 by the Connecticut Department of Public Health, Healthcare Systems Branch, based on conduct which if committed in New York State would constitute negligence on more than one occasion under section 6509(2) of the New York Education Law.