U.S. DEPARTMENT OF EDUCATION CLOSED SCHOOL UNIT
[Pages:5]U.S. DEPARTMENT OF EDUCATION CLOSED SCHOOL UNIT
CLOSED SCHOOL MONTHLY REPORT - SECTION I
Run by
EPSONTIV
Report Date 06/04/2018 08:11
Closure Month May Closure Year 2018
U.S. DEPARTMENT OF EDUCATION CLOSED SCHOOL UNIT
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
Region I - Cheryl Marotta (617) 289-0131
BRANFORD HALL CAREER INSTITUTE - WINDSOR(Additional Location)
995 Day Hill Road Windsor, CT 06095-9988
Accrediting Agency: ACICS
OPE ID: 02074001 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: 931216092 Perkins: N/A
Record Holder: Other Address: 545 Long Wharf Drive 5th Floor New Haven, CT 060511
Closure Date: 04/23/2018 School is covered by a state tuition recovery fund. Notes: The closure of the Windsor, CT location was reported to the Department via the electronic application. The last date of instruction was on April 23, 2018. All records will be maintained in the Central Services Office in New Haven, CT. Student Arrangements: According to a school official, all students completed their program study prior to the last date of instruction.
Contact: Andrew Lawrence (202)377-4369
Main Campus: Located in Region I.
RIDLEY - LOWELL BUSINESS & TECHNICAL INSTITUTE - DANBURY(Additional Location)
24 Shelter Rock Road Danbury, CT 06810-7050
Accrediting Agency: ACICS
OPE ID: 02112302 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: Other Address:
Closure Date: 04/04/2018 School is covered by a state tuition recovery fund. Notes: N/A Contact: Cheryl Marotta (617)289-0131
Main Campus: Located in Region I.
Page - 2
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
RIDLEY - LOWELL BUSINESS & TECHNICAL INSTITUTE - DANBURY(Additional Location)
44 Shelter Rock Road Danbury, CT 06810-7050
Accrediting Agency: ACICS
OPE ID: 02112303 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: Other Address:
Closure Date: 04/04/2018 School is covered by a state tuition recovery fund. Notes: N/A Contact: Cheryl Marotta (617)289-0131
Main Campus: Located in Region I.
MOUNT IDA COLLEGE 777 Dedham Street Newton, MA 02459-3323
Accrediting Agency: NEACHE
OPE ID: 00219300 FFEL: 002193
FDSLP: G02193
CMO Grantee DUNS: 073804866 Perkins: N/A
Record Holder: Other Address: University of MA-Amherst 213 Whitmore Administration Bldg. 181 President Drive Amherst, MA 01003
Closure Date: 05/09/2018 School is covered by a state tuition recovery fund.
Notes: School has been updating its students daily with informaiton on transfers, programs transfer agreements, How to obtain transcripts and offering guidance upon request with the transfer to other institutions.
Student Arrangements: Institution has transfer agreements at this time with 14 public and Private non profit colleges and universities. The institution has been contacted daily by other institutions to provide transfer oportunites to students.
Some institutions are also making arrangements to take entire programs and students for them to contiue thier course of study with minimal interuptions.
Contact: Cheryl Marotta (617)289-0131 Main Campus: Located in Region I.
Page - 3
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
RIDLEY - LOWELL BUSINESS & TECHNICAL INSTITUTE - WEST WARWICK(Additional Location)
186 Providence Street West Warwick, RI 02893-1138
Accrediting Agency: ACICS
OPE ID: 02112305 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: Other Address:
Closure Date: 04/04/2018 School is covered by a state tuition recovery fund. Notes: N/A Contact: Cheryl Marotta (617)289-0131
Main Campus: Located in Region I.
UNION INSTITUTE & UNIVERSITY - BRATTLEBORO CENTER(Additional Location)
28 Vernon Street Brattleboro, VT 05301-3666
Accrediting Agency: NCACHE
OPE ID: 01092307 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: School Address: 440 E. McMillan Street Cincinnati, OH 45206
Closure Date: 01/31/2018 School is covered by a state tuition recovery fund. Notes: Jean Pohlman, Director of Financial Aid, responded that the last date of instruction was 01/31/18.
Financial aid processing was centralized at the main headquarters in Cincinnati, OH in 2005 and all financial aid records were moved to Cincinnati at that time. All academic records were moved to the main headquarters as of February, 2018 (as well as in a digital format). The address for the headquarters is 440 E. McMillan Street, Cincinnati, OH 45206. Student Arrangements: Remaining enrolled students are eligible for online programs and proper teach-out plans have been completed and filed with the Ohio Department of Education.
Contact: Rosa Reth (312)730-1469
Main Campus: Located in Region V.
Page - 4
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
Region II - Teresa Martinez (646) 428-3748
BERKELEY COLLEGE - DOVER(Additional Location)
1 West Blackwell Street
OPE ID: 00750206
Dover, NJ 07801-3916
FFEL: N/A
Accrediting Agency: MSACHE
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: School Address: 44 Rifle Camp Road Woodland Park, NJ 07424
Closure Date: 04/15/2018 Notes: N/A Contact: Teresa Martinez (646)428-3748
Main Campus: Located in Region II.
BORICUA COLLEGE - BROOKLYN LOCATION(Additional Location)
186 North 6 Street Brooklyn, NY 11211-5192
Accrediting Agency: MSACHE
OPE ID: 01302901 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: School Address: Boricua College 9 Graham Avenue Location Brooklyn, NY 11206
Closure Date: 06/23/2017 Notes: N/A Student Arrangements: Students were moved to the 9 Graham Ave, Brooklyn, NY location to complete their programs.
Contact: Teresa Martinez (646)428-3748
Main Campus: Located in Region II.
Page - 5
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
BRIARCLIFFE COLLEGE - BETHPAGE(Additional Location)
1055 Stewart Avenue
OPE ID: 02075707
Bethpage, NY 11714-3545
FFEL: N/A
Accrediting Agency: MSACHE
FDSLP: N/A
CMO Grantee DUNS: 061960696 Perkins: N/A
Record Holder: Unknown Address: 811 Route 33, Bldg G Freehold NJ 07728 185 Adams Ave Hauppauge NY 11788 185 Adams Ave Hauppauge NY 11788 910 South Oyster Bay Rd. Hicksville NY 11801 26 South Middlesex Ave Monroe Township NJ 08831 10
Closure Date: 04/24/2018 Notes: The closure of the Bethpage, NY location was reported to the Department via the electronic application. The last date of instruction was on April 24, 2018. All records will be held at an Iron Mountain facility. Iron Montain also provides an onlinedocument retrieval system which enables convenient electronic access. Student Arrangements: According to a school official, all students completed their program of study prior to the last date of instruction.
Contact: Andrew Lawrence (202)377-4369
Main Campus: Located in Region II.
RIDLEY - LOWELL BUSINESS & TECHNICAL INSTITUTE - POUGHKEEPSIE(Additional Location)
26 South Hamilton Street Poughkeepsie, NY 12601-3328
Accrediting Agency: ACICS
OPE ID: 02112301 FFEL: N/A
FDSLP: E01670
CMO Grantee DUNS: 009580692 Perkins: N/A
Record Holder: Other Address:
Closure Date: 04/04/2018 Notes: N/A Student Arrangements: This location was merged with the NY locaccation OPEID 020924.
The NY location and this additional location have a different Closure date.
change of affiliation screen indicates this location was merged with NY location 5/2006. Contact: Cheryl Marotta (617)289-0131 Main Campus: Located in Region I.
Page - 6
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
RIDLEY - LOWELL BUSINESS & TECHNICAL INSTITUTE - POUGHKEEPSIE(Additional Location)
289 Main Street Poughkeepsie, NY 12601-3107
Accrediting Agency: ACICS
OPE ID: 02112304 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: Other Address:
Closure Date: 04/04/2018 Notes: N/A Contact: Cheryl Marotta (617)289-0131
Main Campus: Located in Region I.
TOURO COLLEGE - WINTHROP UNIVERSITY HOSPITAL(Additional Location)
286 Old Country Road Mineola, NY 00000-0000
Accrediting Agency: MSACHE
OPE ID: 01014235 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: School Address: Touro College 27-33 West 23rd Street New York, NY
Closure Date: 01/01/2018 Notes: n/a Student Arrangements: n/a
Contact: Teresa Martinez (646)428-3748
Main Campus: Located in Region II.
Page - 7
06/04/2018
CLOSED SCHOOL MONTHLY REPORT - SECTION I School Closure Records Created during: May 2018
UNIVERSAL TECHNOLOGY COLLEGE OF PR- CAMUY #118 MUNOZ RIVERA(Additional Location)
#118 Munoz Rivera Avenue Camuy, PR 00627-2334
Accrediting Agency: ABHES
OPE ID: 03029707 FFEL: N/A
FDSLP: N/A
CMO Grantee DUNS: N/A Perkins: N/A
Record Holder: School
Address: Main Location 118 Munoz Rivera A Camuy PR 00627
Closure Date: 04/20/2018 Notes: n/a Student Arrangements: n/a Contact: Teresa Martinez (646)428-3748
Main Campus: Located in Region II.
Page - 8
06/04/2018
................
................
In order to avoid copyright disputes, this page is only a partial summary.
To fulfill the demand for quickly locating and searching documents.
It is intelligent file search solution for home and business.
Related download
- the state education department the university of the
- new york state education department identity verification
- pd 187 160 request for transcript new york city
- please use this form to obtain school records contact the
- u s department of education closed school unit
- foreign education evaluation guide new york city
Related searches
- u s department of education reports
- u s department of education website
- u s department of education accreditation
- u s department of treasury
- u s department of education staff directory
- u s department of state
- department of education closed schools
- u s department of education grant
- u s department of education secretary
- u s department of education
- u s department of the treasury
- u s department of higher education