Young Men's Christian Association OF Greater New York
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
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)
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Upon termination or resignation of the director:
Resolution: Corrected
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
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
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
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
Upon termination or resignation of the director:
Resolution: Corrected
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
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
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
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
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
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
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
Upon termination or resignation of the director:
Resolution: Corrected
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
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
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
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
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
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
Upon termination or resignation of the director:
Resolution: Corrected
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
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
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
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
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
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
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
Upon termination or resignation of the director:
Resolution: Corrected
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.
Resolution: CORRECTED
All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.
Resolution: CORRECTED
All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.
Resolution: CORRECTED
All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.
Resolution: CORRECTED
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
Lozano, Ketty
2401 Davidson Avenue
The Playhouse Family Daycare, INC
3140 Kingsbridge Avenue
LITTLE BLOOM DAYCARE INC.
31 Mount Hope Place
DIRECTIONS FOR OUR YOUTH, INC
1368 WEBSTER AVENUE
Salcedo, Nataliz
3010 Valentine Avenue
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.