Finding 1114603 (2024-001)

Significant Deficiency
Requirement
N
Questioned Costs
-
Year
2024
Accepted
2025-03-27
Audit: 349195
Organization: Maine Maritime Academy (ME)

AI Summary

  • Core Issue: The Academy failed to report changes in student enrollment status to the NSLDS within the required timeframe.
  • Impacted Requirements: Schools must report enrollment changes within 30 days (or 60 days for roster files) as per Department of Education guidelines.
  • Recommended Follow-Up: Enhance control procedures to ensure timely reporting of student enrollment status changes.

Finding Text

2024-001: Student Financial Assistance Cluster – Special Tests and Provisions – Enrollment Reporting Federal Program: Student Financial Assistance Cluster; Federal Direct Student Loans Assistance Listing Number: 84.268 Federal Agency: U.S. Department of Education Pass-Through Entity: None Federal Award Identification Number: P268K161537 Repeat Finding: This is not a repeat finding Criteria – In accordance with limits set by the Department of Education, schools must report changes in a student’s enrollment status (for example, less than half-time, graduated, or withdrawn) to the National Student Loan Data System (NSLDS) within 30 days (60 days for roster file) of becoming aware of the change. Condition and context – During our test work over Unsubsidized and Subsidized loans, we noted eleven students in our sample selected where the change in enrollment status was not completed timely. Cause – Insufficient review of student data in the NSLDS. Effect or Potential Effect – The Academy did not report student enrollment changes within the timeframe outlined by the Department of Education. Questioned Costs - None. Recommendations – We recommend that management enhance control procedures to ensure that student data regarding changes in enrollment status is reported timely. Management’s Views and Corrective Action Plan – Management’s response is included in “Management’s Views and Corrective Action Plan” included at the end of this report after the Summary Schedule of Prior Audit Findings.

Categories

Special Tests & Provisions Student Financial Aid Subrecipient Monitoring Reporting Matching / Level of Effort / Earmarking

Other Findings in this Audit

  • 538161 2024-001
    Significant Deficiency

Programs in Audit

ALN Program Name Expenditures
84.268 Federal Direct Student Loans $6.18M
20.806 State Maritime Schools $2.47M
84.063 Federal Pell Grant Program $1.14M
84.116 Fund for the Improvement of Postsecondary Education $824,754
84.038 Federal Perkins Loan Program $482,271
21.027 Coronavirus State and Local Fiscal Recovery Funds $234,835
84.007 Federal Supplemental Educational Opportunity Grants $102,701
84.033 Federal Work-Study Program $82,965
47.RD Environmental Dna As A Nexus of Coastal Ecosystem Sustainability for Maine $25,757
47.RD Bio Surveillance of Alewives, Penobscot Bay $2,592
47.RD Microbial Diversity Across Belfast Bay $1,315
43.001 Science $488