Young Men's Christian Association OF Greater New York

1925 Schieffelin Avenue, Bronx, NY 10466Registration
F

Data Freshness & Provenance

Inspection coverage

14 inspections on record

Active providers

License status: Registration

Last refreshed

April 3, 2026

Latest inspection

May 6, 2025

Provenance

New York licensing inspections and DaycareCheck scoring

Quick Facts

These facts are normalized from the official record so they can be quoted directly.

Updated April 3, 2026

Provider
Young Men's Christian Association OF Greater New York
License number
830835
Location
1925 Schieffelin Avenue, Bronx, NY 10466
Status
Registration
Safety grade
F (Poor), score 2.6/100
Inspection record
14 inspections, last inspected May 6, 2025
Provenance
Official state licensing inspections and DaycareCheck scoring. Last refreshed April 3, 2026.

Safety Scorecard

F
Poor2.6 / 100
Health0/100
Safety0/100
Staffing0/100
Compliance18/100

80

Total Violations

May 6, 2025

Last Inspection

100

Capacity

Violation Timeline

Violations by month over the last 3 years, colored by severity.

All Violations (80)

SERIOUSCOMPLIANCE414.2(e)(12)Apr 18, 2025

Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and

Resolution: Corrected

SERIOUSCOMPLIANCE414.2(e)(12)Apr 18, 2025

Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and

Resolution: Corrected

SERIOUSCOMPLIANCE414.2(e)(12)Apr 18, 2025

Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and

Resolution: Corrected

SERIOUSCOMPLIANCE414.2(e)(12)Apr 18, 2025

Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and

Resolution: Corrected

SERIOUSCOMPLIANCE414.2(e)(12)Apr 18, 2025

Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 30, 2025

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 30, 2025

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 30, 2025

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 30, 2025

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 30, 2025

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 30, 2025

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 30, 2025

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 30, 2025

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 30, 2025

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 30, 2025

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 13, 2024

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(5)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: the information necessary to determine whether the applicant is listed on the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs, pursuant to Section 495 of the Social Services Law, as required by section 414.10(b)(1)(ii); and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(i)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)May 13, 2024

Upon termination or resignation of the director:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)(iv)May 13, 2024

Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(i)May 13, 2024

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(3)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(3)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)May 13, 2024

Upon termination or resignation of the director:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)(iv)May 13, 2024

Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(i)May 13, 2024

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 13, 2024

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(3)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(5)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: the information necessary to determine whether the applicant is listed on the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs, pursuant to Section 495 of the Social Services Law, as required by section 414.10(b)(1)(ii); and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(i)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)May 13, 2024

Upon termination or resignation of the director:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)(iv)May 13, 2024

Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(i)May 13, 2024

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 13, 2024

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(5)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: the information necessary to determine whether the applicant is listed on the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs, pursuant to Section 495 of the Social Services Law, as required by section 414.10(b)(1)(ii); and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(i)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)May 13, 2024

Upon termination or resignation of the director:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)(iv)May 13, 2024

Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(i)May 13, 2024

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 13, 2024

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(3)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(5)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: the information necessary to determine whether the applicant is listed on the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs, pursuant to Section 495 of the Social Services Law, as required by section 414.10(b)(1)(ii); and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(i)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)May 13, 2024

Upon termination or resignation of the director:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(23)(iv)May 13, 2024

Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(i)May 13, 2024

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 13, 2024

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(3)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(5)May 13, 2024

School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions. All applicants whose backgrounds must be reviewed must be required to provide the following: the information necessary to determine whether the applicant is listed on the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs, pursuant to Section 495 of the Social Services Law, as required by section 414.10(b)(1)(ii); and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(i)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)May 13, 2024

In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment;

Resolution: Corrected

SERIOUSSTAFFING414.14(b)May 25, 2023

Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.

Resolution: Corrected

SERIOUSSAFETY413.4(d)(3)May 25, 2023

The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)May 25, 2023

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 25, 2023

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)May 25, 2023

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSSAFETY413.4(d)(3)May 25, 2023

The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)May 25, 2023

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 25, 2023

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.14(b)May 25, 2023

Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.

Resolution: Corrected

SERIOUSSAFETY413.4(d)(3)May 25, 2023

The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 25, 2023

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.14(b)May 25, 2023

Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.

Resolution: Corrected

SERIOUSSAFETY413.4(d)(3)May 25, 2023

The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)May 25, 2023

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 25, 2023

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.14(b)May 25, 2023

Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.

Resolution: Corrected

SERIOUSSAFETY413.4(d)(3)May 25, 2023

The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)May 25, 2023

Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)May 25, 2023

The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.

Resolution: Corrected

SERIOUSSTAFFING414.14(b)May 25, 2023

Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.

Resolution: Corrected

MINORCOMPLIANCE48.17(c)Jul 14, 2022

All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

Resolution: CORRECTED

MINORCOMPLIANCE48.17(c)Jul 14, 2022

All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

Resolution: CORRECTED

MINORCOMPLIANCE48.17(c)Jul 14, 2022

All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

Resolution: CORRECTED

MINORCOMPLIANCE48.17(c)Jul 14, 2022

All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

Resolution: CORRECTED

MINORCOMPLIANCE48.17(c)Jul 14, 2022

All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

Resolution: CORRECTED

Get Inspection Alerts

Be the first to know when new inspections or violations are reported for Young Men's Christian Association OF Greater New York.

Nearby Daycares in Bronx

Frequently Asked Questions

What is Young Men's Christian Association OF Greater New York's safety grade?

Young Men's Christian Association OF Greater New York has a safety grade of F (Poor) based on state inspection data. The composite score is 2.6 out of 100.

How many violations does Young Men's Christian Association OF Greater New York have?

Young Men's Christian Association OF Greater New York has 80 total violations on record, including 0 critical, 75 serious, and 5 minor.

When was Young Men's Christian Association OF Greater New York last inspected?

Young Men's Christian Association OF Greater New York was last inspected on May 6, 2025.

Parent Resources