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.

September 2020

Nursing

CYNTHIA L VARNEY (A/K/A RANDOLPH CYNTHIA LYNN); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 461199; Cal. No. 30756 30755

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

Pharmacy

DARLENE ANN DAMES (A/K/A HESCH DARLENE ANN); TROY, NY

Profession: Pharmacist; Lic. No. 040234; Cal. No. 31674

Regents Action Date: September 14, 2020
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 pharmacy violation.

ALPESH P PATEL; ELMWOOD PARK, NJ

Profession: Pharmacist; Lic. No. 048000; Cal. No. 28735

Regents Action Date: September 14, 2020
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Petit Larceny.

AMY ELIZABETH PERUVINGAL (A/K/A ZACHARIAH AMY ELIZABETH); NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 051685; Cal. No. 31840

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of obtaining the assistance of more than two unlicensed persons.

Physical Therapy

DOROTHY-GAY LACSON (A/K/A PANA DOROTHY-GAY BORJA); ELMHURST, NY

Profession: Physical Therapist; Lic. No. 029224; Cal. No. 31634 31635

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a class C felony.

Podiatry

LANCE IRA GREIFF; GREAT NECK, NY

Profession: Podiatrist; Lic. No. 004806; Cal. No. 30286

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $4,000 fine.
Summary: Licensee did not contest the charge of failing to timely provide patient records to the Education Department.

Public Accountancy

SALVATORE J ARMAO; GARDEN CITY, NY

Profession: Certified Public Accountant; Lic. No. 042600; Cal. No. 31826

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements in Employee Benefit Plan Records and Reports, a felony.

WILLIAM BORDEN; MANHASSET, NY

Profession: Certified Public Accountant; Lic. No. 018555; Cal. No. 32137

Regents Action Date: September 14, 2020
Action: Application to surrender license (certificate) granted.
Summary: Licensee did not contest the charge of failing to complete required continuing education credits.

ANGELA J GENTILE (A/K/A WITZKE ANGELA J); AMSTERDAM, NY

Profession: Certified Public Accountant; Lic. No. 090311; Cal. No. 29374

Regents Action Date: September 14, 2020
Action: Found guilty of professional misconduct Penalty 6 months actual suspension, 18 months stayed suspension, $2,000 fine.
Summary: Licensee was found guilty of having been convicted of one count of Conspiracy to Defraud the United States and of Fraud and False Statements.

PAUL DAVID GOSKA; SCHENECTADY, NY

Profession: Certified Public Accountant; Lic. No. 064128; Cal. No. 32138

Regents Action Date: September 14, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to complete required continuing education credits.

Respiratory Therapy

JEREMY M BAIN; ROME, NY

Profession: Respiratory Therapist; Lic. No. 006663; Cal. No. 31170

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until mentally and physically fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Firearm.

Social Work

DANIELLE ROSE ALLEN; ENDICOTT, NY

Profession: Licensed Master Social Worker; Lic. No. 100625; Cal. No. 32104

Regents Action Date: September 14, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession with moral unfitness.

EDWARD WILLIAM BOTTGER (A/K/A BOTTGER EDWARD EILLIAM); LAKEWOOD, OH

Profession: Licensed Master Social Worker; Lic. No. 096520; Cal. No. 32159

Regents Action Date: September 14, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of allowing a client to reside with him during treatment and sending emails and text messages to staff members, which included profanity, sexually explicit, racial and threatening commentaries.

ANDREW WALTER DROST; NORTHPORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 085784; Cal. No. 31793 31794

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

ANDREW WALTER DROST; NORTHPORT, NY

Profession: Licensed Master Social Worker; Lic. No. 088557; Cal. No. 31793 31794

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

BARRY STEPHEN SCHECTER; CANDOR, NY

Profession: Licensed Master Social Worker; Lic. No. 065164; Cal. No. 31440 31441

Regents Action Date: September 14, 2020
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 record keeping and failing to create a discharge plan.

BARRY STEPHEN SCHECTER; CANDOR, NY

Profession: Licensed Clinical Social Worker; Lic. No. 071382; Cal. No. 31440 31441

Regents Action Date: September 14, 2020
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 record keeping and failing to create a discharge plan.

BARRY STEPHEN SCHECTER; CANDOR, NY

Profession: Certified Social Worker; Lic. No. 065164; Cal. No. 31440 31441

Regents Action Date: September 14, 2020
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 record keeping and failing to create a discharge plan.

SUSAN VOSS SHANLEY; SARATOGA SPRINGS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 047054; Cal. No. 31902

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of practicing "eden energy" during social work sessions.

SUSAN VOSS SHANLEY; SARATOGA SPRINGS, NY

Profession: Certified Social Worker; Lic. No. 047054; Cal. No. 31902

Regents Action Date: September 14, 2020
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of practicing "eden energy" during social work sessions.

July 2020

Dentistry

PHILIP HERBERT ARTENBERG; NEW YORK, NY

Profession: Dentist; Lic. No. 040883; Cal. No. 31552 31663

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of performing an unnecessary surgery without obtaining prior written consent from the patient.

PHILIP HERBERT ARTENBERG; NEW YORK, NY

Profession: Dental General Anesthesia; Lic. No. 000537; Cal. No. 31552 31663

Regents Action Date: July 13, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of performing an unnecessary surgery without obtaining prior written consent from the patient.

RICKY LOPEZ GONZALEZ-LOPEZ (A/K/A .GONZALEZ RICKY OMAR, GONZALEZ LOPEZ RICKY); CAGUAS, PR 00727, SAN JUAN, PR

Profession: Dentist; Lic. No. 056529; Cal. No. 31962

Regents Action Date: July 13, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as a dentist.

Engineering

AARON JASON OVIOS; PLATTSBURGH, NY

Profession: Professional Engineer; Lic. No. 077500; Cal. No. 31410

Regents Action Date: July 13, 2020
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 failure to maintain adequate documentation of tests performed and failure to adequately communicate with homeowner regarding fees and work to be completed.

Nursing

ANNIEAMMA AUGUSTINE; WEST HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 210166; Cal. No. 31945 31946

Regents Action Date: July 13, 2020
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful violation of Public Health Laws, an unclassified misdemeanor.

ANNIEAMMA AUGUSTINE; WEST HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 439234; Cal. No. 31945 31946

Regents Action Date: July 13, 2020
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful violation of Public Health Laws, an unclassified misdemeanor.

PATRICIA JUDY BARRIOS; OAKHURST, CA

Profession: Registered Professional Nurse; Lic. No. 498085; Cal. No. 31907

Regents Action Date: July 13, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of abandoning and failing to monitor a newborn patient in respiratory distress in the State of Oregon.

LINDA ANN BARSCHEFSKI; TRINITY, NC

Profession: Licensed Practical Nurse; Lic. No. 255164; Cal. No. 31781

Regents Action Date: July 13, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in North Carolina.

LORI ANN DUNCAN (A/K/A OLIVER LORI ANN); WEST SENECA, NY

Profession: Licensed Practical Nurse; Lic. No. 256502; Cal. No. 31776 31775

Regents Action Date: July 13, 2020
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 medication administration errors and documentation errors.

LORI ANN DUNCAN (A/K/A OLIVER LORI ANN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 502936; Cal. No. 31776 31775

Regents Action Date: July 13, 2020
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 medication administration errors and documentation errors.