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.

June 2012

Pharmacy

DONALD ROSSI; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 028335; Cal. No. 26042

Regents Action Date: June 19, 2012
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 dispensing the wrong form of a medication

DONALD ROSSI; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 028335; Cal. No. 26042

Regents Action Date: 19-Jun-12
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 dispensing the wrong form of a medication

RVK PHARMACY, LTD.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 029272; Cal. No. 25398

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge that the pharmacy was opened on two dates in 2009 with no pharmacist on duty and that the pharmacy was operating without a supervising pharmacist for approximately nine months.

RVK PHARMACY, LTD.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 029272; Cal. No. 25398

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant did not contest the charge that the pharmacy was opened on two dates in 2009 with no pharmacist on duty and that the pharmacy was operating without a supervising pharmacist for approximately nine months.

MOHAMMED ZULFIKAR SOMJI; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 053276; Cal. No. 26078

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Falsifying Business Records in the 2nd Degree, misdemeanors.

MOHAMMED ZULFIKAR SOMJI; LEVITTOWN, NY

Profession: Pharmacist; Lic. No. 053276; Cal. No. 26078

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Falsifying Business Records in the 2nd Degree, misdemeanors.

WILLIAM WONG; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 048327; Cal. No. 25879

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of dispensing a drug to a patient and placing, or causing to be placed, on the drug vial a label that did not bear the directions for use of the drug as given on the prescription.

WILLIAM WONG; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 048327; Cal. No. 25879

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee did not contest charges of dispensing a drug to a patient and placing, or causing to be placed, on the drug vial a label that did not bear the directions for use of the drug as given on the prescription.

Physical Therapy

AMADIKA BIENTA HOSPEDALES; MOUNT VERNON, NY

Profession: Physical Therapist; Lic. No. 024372; Cal. No. 26061

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge that she willfully made a false report.

AMADIKA BIENTA HOSPEDALES; MOUNT VERNON, NY

Profession: Physical Therapist; Lic. No. 024372; Cal. No. 26061

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge that she willfully made a false report.

Podiatry

DAVID ELLIOTT SHAFFER; FLUSHING, NY

Profession: Podiatrist; Lic. No. 003318; Cal. No. 25966

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to file a New York State personal income tax return within the time required for six consecutive years, 2002 through 2007, in violation of New York Tax Law section 1801, an unclassified misdemeanor.

DAVID ELLIOTT SHAFFER; FLUSHING, NY

Profession: Podiatrist; Lic. No. 003318; Cal. No. 25966

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to file a New York State personal income tax return within the time required for six consecutive years, 2002 through 2007, in violation of New York Tax Law section 1801, an unclassified misdemeanor.

Psychology

ANDREW G ADLER; SCARSDALE, NY

Profession: Psychologist; Lic. No. 014088; Cal. No. 26111

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of, on more than one occasion, submitting professional bills which were erroneous in that sessions were billed which were not done and signatures were falsified.

ANDREW G ADLER; SCARSDALE, NY

Profession: Psychologist; Lic. No. 014088; Cal. No. 26111

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to charges of, on more than one occasion, submitting professional bills which were erroneous in that sessions were billed which were not done and signatures were falsified.

DAVID J FUNARI; GRANVILLE, NY

Profession: Psychologist; Lic. No. 004986; Cal. No. 25980

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,500 fine payable within 6 months.
Summary: Respondent admitted to the charge of moral unfitness in the practice of psychology.

DAVID J FUNARI; GRANVILLE, NY

Profession: Psychologist; Lic. No. 004986; Cal. No. 25980

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,500 fine payable within 6 months.
Summary: Respondent admitted to the charge of moral unfitness in the practice of psychology.

Public Accountancy

FRANKLIN H BROMBERG; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 030699; Cal. No. 26216

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of errors committed while performing an audit of the financial statements of an entity's savings and profit sharing plan.

FRANKLIN H BROMBERG; PLAINVIEW, NY

Profession: Certified Public Accountant; Lic. No. 030699; Cal. No. 26216

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of errors committed while performing an audit of the financial statements of an entity's savings and profit sharing plan.

EMIL S RUFOLO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 046774; Cal. No. 26213

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of errors committed while performing an audit of financial statements.

EMIL S RUFOLO; STATEN ISLAND, NY

Profession: Certified Public Accountant; Lic. No. 046774; Cal. No. 26213

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of errors committed while performing an audit of financial statements.

Social Work

GEETANJEELLIE DEVI GOPI; ELMHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 076563; Cal. No. 26074

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of compromising the appropriate boundary limitations with a former client on numerous occasions by participating in various telephone communications with him and visiting him two times after he had been transferred to an in-patient mental health facility in another state.

GEETANJEELLIE DEVI GOPI; ELMHURST, NY

Profession: Licensed Master Social Worker; Lic. No. 076563; Cal. No. 26074

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of compromising the appropriate boundary limitations with a former client on numerous occasions by participating in various telephone communications with him and visiting him two times after he had been transferred to an in-patient mental health facility in another state.

April 2012

Dentistry

SALEH A ELAHWAL; BROOKLYN, NY

Profession: Dentist; Lic. No. 042462; Cal. No. 25947

Regents Action Date: April 24, 2012
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Providing Material Support or Resources to a Foreign Terrorist Organization based on his investment in a business venture which provided satellite television services from a television station operated by Hizballah, a foreign terrorist organization.

SALEH A ELAHWAL; BROOKLYN, NY

Profession: Dentist; Lic. No. 042462; Cal. No. 25947

Regents Action Date: 24-Apr-12
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Providing Material Support or Resources to a Foreign Terrorist Organization based on his investment in a business venture which provided satellite television services from a television station operated by Hizballah, a foreign terrorist organization.

GARY MARK HELMAN; SYOSSET, NY

Profession: Dentist; Lic. No. 026445; Cal. No. 25747

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of unnecessarily extracting two teeth of a child due to his failing to realize that the wrong radiographs were retrieved from the film developer.

GARY MARK HELMAN; SYOSSET, NY

Profession: Dentist; Lic. No. 026445; Cal. No. 25747

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of unnecessarily extracting two teeth of a child due to his failing to realize that the wrong radiographs were retrieved from the film developer.

GERALD JAY WHITEMAN; LONG BRANCH, NJ

Profession: Dentist; Lic. No. 024255; Cal. No. 26087

Regents Action Date: April 24, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

GERALD JAY WHITEMAN; LONG BRANCH, NJ

Profession: Dentist; Lic. No. 024255; Cal. No. 26087

Regents Action Date: 24-Apr-12
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in New Jersey.

Nursing

ROBERTA JOMONA NADINE ADAMS (A/K/A ADAMS ROBERTA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 581934; Cal. No. 25200

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

ROBERTA JOMONA NADINE ADAMS (A/K/A ADAMS ROBERTA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 581934; Cal. No. 25200

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.