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

Nurse Aide Programs


Capital Region

Facility Address Contact Initial Approval Expiration Date
Adirondack Community College 640 Bay Road
Queensbury, NY 12804

Kimberly Comisky, Program Administrator

April 22, 2024 April 21, 2025
Adirondack Community College Saratoga 696 Route 9
Wilton, NY 12831
Kimberly Comisky, Program Administrator April 22, 2024 April 21, 2025
Capital District Educational Opportunity Center 431 River Street
Troy, NY 12180 
Alton Campbell, Program Administrator August 21, 1989 August 31, 2025
Fulton-Montgomery Community College 2805 State Highway 67
Johnstown, NY 12095
Phyllis Rosenberger, Program Coordinator August 4, 1989 September 28, 2026
Mildred Elley School 855 Central Avenue
Albany, NY 12206
Kenneth Clough, Chief Academic Officer March 25, 2016 March 10, 2025
Schenectady County Community College 433 State Street 2R
Schenectady, NY 12305
Lauren Lankau, Director September 6, 2011 September 3, 2026


Central Region

Facility Address Contact Initial Approval Expiration Date
Onondaga Community College 4585 West Seneca Turnpike
Syracuse, NY 13215
Tracy Finke, Program Coordinator September 7, 2021 September 5, 2025


Finger Lakes Region

Facility Address Contact Initial Approval Expiration Date
Finger Lakes Community College 4355 Lakeshore Drive
Canandaigua, NY 14424
Mary Gratton, Program Administrator March 1, 2006 November 9, 2025
Finger Lakes Health College of Nursing 196 North Street
Geneva, NY 14456
Kathleen Mills, Program Coordinator September 16, 2010 July 16, 2026
Tompkins Courtland Community College 170 North St., PO Box 139
Dryden, NY 13055
Carrie Whitmore, Program Coordinator August 21, 2020 June 13, 2026
Isabella Graham Hart School of Practical Nursing 470 Skyview Centre Parkway
Rochester, NY 14622
Lorraine Lawrence, Program Administrator September 20, 2021 October 19, 2025
Isabella Graham Hart School of Practical Nursing 470 Skyview Centre Parkway
Rochester, NY 14622
Valerie Grapensteter, Program Administrator September 20, 2021 October 19, 2025
Marion S. Whelan School of Practical Nursing 196 North Street
Geneva, NY 14456
Kathleen Mills, Director October 09, 2008 September 8, 2026
Rochester Education Opportunity Center 161 Chestnut Street
Rochester, NY 14604
Gloria Morgan, Program Administrator June 30, 1989 February 22, 2025


Hudson Valley Region

Facility Address Contact Initial Approval Expiration Date
Dutchess Community College 53 Pendell Road
Poughkeepsie, NY 12601
Raymond Houston, Program Administrator March 28, 2019 June 11, 2026
Mercy University 555 Broadway
Dobbs Ferry, NY 10522
Elizabeth Pete, Program Administrator August 09, 2023 July 17, 2026
Rockland Community College 145 College Road
Suffern, NY 10901
Donna Robinson-Boothe, Director April 19, 2024 April 18, 2025
Westchester Community College 22 Rockledge Avenue
Ossining, NY 10562
Nicole Joseph, Program Administrator March 15, 2002 March 10, 2025
Westchester Educational Opportunity Center 26 South Broadway, 8th Floor
Yonkers, NY 10701
Stacy Larson, , Program Administrator September 1, 1989 July 15, 2026


Long Island Region

Facility Address Contact Initial Approval Expiration Date

Long Island Education Opportunity Center
(Day Format)

1090A Suffolk Avenue
Brentwood, NY 11717
Charles Miranda, Program Administrator January 1, 1993 January 29, 2025

Long Island Education Opportunity Center
(Evening Format)

1090A Suffolk Avenue
Brentwood, NY 11717
Charles Miranda, Program Administrator January 1, 1993 January 29, 2025
Long Island Education Opportunity Center 2350 Broadhollow Road
Farmingdale, NY 11731
Charles Miranda, Program Administrator January 20, 2010 March 17, 2025
Nassau Community College 356 East Road
Garden City, NY 11530
Christine Treiland, Program Administrator November 13, 2015 June 3, 2026
Suffolk County Community College 21 East Main Street
Riverhead, NY 11901
Cheryl Shaffer, Program Administrator July 27, 2023 June 3, 2026
University Hospital at SUNY Stony Brook 100 Patriots Road
Stony Brook, NY 11790
Elaine Rubin, Program Coordinator    


Mohawk Valley Region

Facility Address Contact Initial Approval Expiration Date
Mohawk Valley Community College
Rome Campus
1101 Sherman Dr
Utica, NY 13501
Tim Burke, Program Administrator February 3, 2023 December 20, 2025
Mohawk Valley Community College
St. Johnsville Rehab & Nursing Center
1101 Sherman Dr
Utica, NY 13501
Tim Burke, Program Administrator December 6, 2021 November 4, 2025
Mohawk Valley Community College
Utica Campus
1101 Sherman Dr
Utica, NY 13501
Tim Burke, Program Administrator May 1, 2024 April 30, 2026


New York City Region

Facility Address Contact Initial Approval Expiration Date
Bronx Educational Opportunity Center

2467 Jerome Avenue
Bronx, NY 10468

Frank Munoz, Director of Academic Affairs September 28, 2017 March 6, 2026
City College of New York Continuing and Professional Studies
160 Convent Avenue
New York, NY 10031
Denisse Fernandez, Program Administrator August 1, 2011 June 26, 2025
CUNY College of Staten Island 2800 Victory Boulevard
Staten Island, NY 10314
Lisa Spagnola, Program Administrator September 1, 1998 January 20, 2025
Hostos Community College 560 Exterior Street
Bronx, NY 10451
Hope Miller, Program Administrator April 15, 2023 August 18, 2026
Kingsborough Community College 2001 Oriental Boulevard
Brooklyn, NY 11235
Alexis Greene, , Program Administrator November 30, 2017 July 19, 2025
Lehman College 2501 Grand Concourse
Bronx, NY 10451
Althea Harvey, Program Coordinator July 6, 2016 June 12, 2025
Queensborough Community College 222-05 56th Avenue
Bayside, NY 11364
Ekaterina Manafeeva, Program Administrator August 9, 1989 March 6, 2026


North Country Region

Facility Address Contact Initial Approval Expiration Date

None at this time

       


Southern Tier Region

Facility Address Contact Initial Approval Expiration Date

Corning Community College

132 Denison Parkway, East
Corning, NY 14830

Amber Cloke, Program Coordinator February 18, 1997 August 1, 2026
SUNY School of Technology at Alfred State (offered to community members) 10 Upper College Drive
Alfred, NY 14802
Jody Blankenship, Program Administrator May 1, 2024 April 30, 2025
SUNY School of Technology at Alfred State (offered to students in RN program) 10 Upper College Drive
Alfred, NY 14802
Jody Blankenship, Program Administrator March 16, 2023 March 7, 2026


Western Region

Facility Address Contact Initial Approval Expiration Date

D'Youville University (within RN Program)

320 Porter Avenue
Buffalo, NY 14201
Susan Arnold, Program Administrator July 14, 2020 April 20, 2025
D'Youville University 320 Porter Avenue
Buffalo, NY 14201
Susan Arnold, Program Coordinator March 26, 2021 April 20, 2025
Genesee Community College One College Road
Batavia, NY 14020
John McGowan, Program Administrator February 23, 2021 January 23, 2025

 

The Programs listed above are only those registered by the New York State Education Department, Office of Professions. Additional listings can be found with New York State Education Department's Bureau of Proprietary School Supervision and Office of Workforce Preparation, and the New York State Department of Health.