Skip to main content
Welcome to the Office of the Professions’ newly redesigned website. Portions of this site may still be under development, so if you experience any issues or have any questions please submit a Website Feedback Form.
  • 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
JoAnn Evans, Program Administrator April 10, 2017 May 14, 2022
Capital District EOC 431 River Street
Troy, NY 12180
Carol Meyer
Coordinator
August 21, 1989 August 31, 2022
Capital District EOC Russell Road Site
30 North Russell Road
Albany, NY 12205
Carol Meyer
Coordinator
September 1, 2003 August 31, 2023
Fulton-Montgomery Community College 2805 State Highway 67
Johnstown, NY 12095
Phyllis Rosenberger,
Program Coordinator
August 4, 1989 September 28, 2023
Mildred Elley School 855 Central Avenue
Albany, NY 12206
Kenneth Clough, Chief Executive Officer March 25, 2016 April 14, 2022
Schenectary County Community College NYS Dept of Labor- One Stop
175 Central Avenue
1st Floor
Albany, NY 12206
Tiziana Rota March 1, 2011 January 3, 2022
Schenectady County Community College Center City Campus
433 State Street 2R
Schenectady, NY 12305
Tiziana Rota September 6, 2011 September 5, 2021


Central Region

Facility Address Contact Initial Approval Expiration Date
Mohawk Valley Community College 1101 Sherman Drive
Utica, NY 13501
  May 10, 2016 September 27, 2023
SUNY Syracuse EOC 100 New Street
Syracuse, NY 13202
Natasha Oates
Coordinator
October 1, 1999 July 17, 2020


Finger Lakes Region

Facility Address Contact Initial Approval Expiration Date
Finger Lakes Community College Main Campus
4355 Lakeshore Dr.
Canandaigua NY, 14424
Patricia Dlugosh, Program Administrator March 1, 2006 November 12, 2022
Finger Lakes Community College Jewish Home of Rochester
2021 South Winton Road
Rochester, NY 14618
Patricia Dlugosh, Program Administrator March 13, 2017 March 12, 2020
Finger Lakes Community College Clifton Springs Hospital & Clinic
2 Coulter Road
Clifton Springs, NY 14432
Patricia Dlugosh, Program Administrator October 23, 2015 October 22, 2020
Finger Lakes Community College Geneva Extension Center
63 Pulteney Street
Geneva, NY 14456
Patricia Dlugosh, Program Administrator September 6, 2005 July 12, 2021
Finger Lakes Community College Edna Tina Wilson
700 Island Cottage Road
Rochester, NY 14612
Patricia Dlugosh, Program Administrator September 18, 2015 September 18, 2021
Finger Lakes Community College Livingston County Center for Nursing and Rehabilitation
11 Murray Hill Drive
Mount Morris, NY 14510
Patricia Dlugosh, Program Administrator January 8, 2007 December 3, 2021
Finger Lakes Community College Unity Living Center
89 Genesee Street
Rochester, NY 14611
Patricia Dlugosh, Program Administrator March 16, 2016 December 3, 2021
Finger Lakes Health College of Nursing 196 North Street
Geneva, NY 14456
Kathleen Mills , Program Coordinator September 5, 2013 June 25, 2020
Finger Lakes Health College of Nursing
(RN Students Only)
196 North Street
Geneva, NY 14456
Kathleen Mills , Program Coordinator September 16, 2010 July 16, 2023
Marion S. Whelan School of Practical Nursing 196 North Street
Geneva, NY 14456
Kathleen Mills
Program Coordinator
October 9, 2008 September 8, 2023
Monroe Community College 321 State Street, 7th Floor
Rochester, NY 14608
Marcia Lynch,
Administrator
February 26, 2019 February 11, 2023
Rochester Educational Opportunity Center 161 Chestnut Street
Rochester, NY 14604
Gloria Morgan,
Program Administrator
June 30, 1989 February 13, 2022


Hudson Valley Region

Facility Address Contact Initial Approval Expiration Date
Dutchess Community College DCC @ the Family Partnership Center
29 N. Hamilton Street
Poughkeepsie, NY 12601
Paloma Krakower,
Program Administrator
March 28, 2019 June 11, 2023
Westchester Community College Ossining Extension Site
22 Rockledge Avenue
Ossining, NY 10562
Nicole Joseph
Program Administrator
March 15, 2002 January 24, 2022
Westchester EOC 26 South Broadway, 8th Floor
Yonkers, NY 10701
Cynthia Nwizu, Program Administrator September 1, 1989 July 17, 2021


Long Island Region

Facility Address Contact Initial Approval Expiration Date
Long Island EOC
Farmingdale State College
Brentwood Campus
1090A Suffolk Avenue
Brentwood, NY 11717
Elsa-Sofia Morote, Executive Director January 1, 1993 May 4, 2023
Long Island EOC
Farmingdale State College
Hempstead Campus
269 Fulton Avenue
Hempstead, NY 11550
Elsa-Sofia Morote, Executive Director February 1, 1993 May 4, 2023
Long Island EOC
Farmingdale State College
Hooper Hall
2350 Broadhollow Road
Farmingdale, NY 11731
Elsa-Sofia Morote, Executive Director January 20, 2010 April 4, 2022
Nassau Community College One Education Dr.
Garden City, NY 11530
Dawn Nolan,
Director
November 13, 2015 June 2, 2023
University Hospital at SUNY Stony Brook
Department of Clinical Education
14 Technology Drive, Suite 1
East Setauket, NY 11733
Christine Dougherty, M.S., R.N.
Coordinator
July 1, 2001 April 16, 2023


New York City Region

Facility Address Contact Initial Approval Expiration Date
ASA College Manhattan Campus
1293 Broadway/One Herald Square
New York, NY 10001
Harriet Barker, Program Administrator February 28, 2019 February 20, 2023
ASA College 81 Willoughby Street
Brooklyn, NY 11201
Harriet Barker,
Program Administrator
February 1, 2005 January 21, 2023
Bronx Educational Opportunity Center 1666 Bathgate Avenue
Bronx, NY 10457
Frank Munoz, Acting Director of Academic Affairs September 28, 2017 November 11, 2023
City College of New York
Continuing & Professional Studies
160 Convent Ave
Shepard Hall 2
New York, NY 10031
Alder Davis, MSN RN
Coordinator
August 1, 2011 May 22, 2022
CUNY College of Staten Island Office of Continuing Education & Professional Development 100 Merrill Ave, Building 130
Staten Island, NY 10314
Lisa Spagnola, Director September 1, 1998 December 3, 2021
Hostos Community College Prow Building
560 Exterior Street
Bronx, NY 10451
Olive Brown
Program Coordinator
September 1, 2000 January 8, 2023
Hostos Community College CUNY in the Heights
5030 Broadway
New York, NY 10034
Olive Brown
Program Coordinator
November 16, 2018 January 8, 2023
Hostos Community College Pipeline Location
427 Walton Street
Bronx, NY 10451
Olive Brown
Program Coordinator
November 16, 2018 January 8, 2023
Lehman College 2501 Grand Concourse
Bronx, NY 10468
Arlette Paul
Program Coordinator
July 6, 2016 June 18, 2022
Kingsborough Community College 2001 Oriental Boulevard
Brooklyn, NY 11235
Alexis Greene,
Program Administrator
November 30, 2017 January 23, 2022
Manhattan EOC 163 West 125th Street
New York, NY 10027
Alder Davis, RN January 4, 2007 March 31, 2020
Medgar Evers College 1650 Bedford Avenue, Brooklyn NY, 11225 DeCarla Anderson October 17, 2011 February 26, 2022
Monroe College 2467 Jerome Avenue
Bronx, NY 10468
Denise Ramadar August 22, 2019 August 22, 2020
Queensborough Community College 222-05 56th Avenue
Bayside, NY 11364
Gladys Maingrette, MSN, RN August 9, 2989 January 3, 2020


Southern Tier Region

Facility Address Contact Initial Approval Expiration Date

None at this time

       


Western Region

Facility Address Contact Initial Approval Expiration Date
D'Youville College 320 Porter Avenue
Buffalo, NY 14201
Christine Verni,
Program Administrator
July 14, 2020 July 13, 2021

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.