Young Men's Christian Association

515 4th Avenue, Brooklyn, NY 11215Registration
F

Data Freshness & Provenance

Inspection coverage

12 inspections on record

Active providers

License status: Registration

Last refreshed

April 6, 2026

Latest inspection

October 9, 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 6, 2026

Provider
Young Men's Christian Association
License number
424715
Location
515 4th Avenue, Brooklyn, NY 11215
Status
Registration
Safety grade
F (Poor), score 27.5/100
Inspection record
12 inspections, last inspected October 9, 2025
Provenance
Official state licensing inspections and DaycareCheck scoring. Last refreshed April 6, 2026.

Safety Scorecard

F
Poor27.5 / 100
Health0/100
Safety0/100
Staffing50/100
Compliance100/100

80

Total Violations

Oct 9, 2025

Last Inspection

140

Capacity

Violation Timeline

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

All Violations (96)

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(5)Apr 30, 2025

All staff and volunteers must be free from communicable disease unless his/her health care provider has indicated that the presence of the communicable disease does not pose a risk to the health and safety of the children in care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(4)Apr 30, 2025

The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Oct 31, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSSTAFFING414.13(b)(2)Oct 31, 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(iii)Jan 3, 2024

In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;

Resolution: Corrected

SERIOUSSAFETY413.4(a)(3)Jan 3, 2024

a search of the New York State Sex Offender Registry; and

Resolution: Corrected

SERIOUSSAFETY413.4(b)(1)Jan 3, 2024

all clearances required pursuant to subdivision (a) of this section; and

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)Jan 3, 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:

Resolution: Corrected

SERIOUSHEALTH414.11(b)(1)(ii)Jan 3, 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: before such person has any involvement in child care work.

Resolution: Corrected

SERIOUSHEALTH414.11(b)(6)Jan 3, 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

SERIOUSSAFETY414.15(b)(11)(ii)Jan 3, 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:

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(a)Jan 3, 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)(11)(ii)(b)Jan 3, 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 to check 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,

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(c)Jan 3, 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: fingerprint images necessary for the Office to conduct a criminal history review;

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(d)Jan 3, 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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and

Resolution: Corrected

SERIOUSSAFETY414.15(b)(11)(ii)(e)Jan 3, 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: two acceptable references;

Resolution: Corrected

Get Inspection Alerts

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

Nearby Daycares in Brooklyn

Frequently Asked Questions

What is Young Men's Christian Association's safety grade?

Young Men's Christian Association has a safety grade of F (Poor) based on state inspection data. The composite score is 27.5 out of 100.

How many violations does Young Men's Christian Association have?

Young Men's Christian Association has 80 total violations on record, including 0 critical, 80 serious, and 0 minor.

When was Young Men's Christian Association last inspected?

Young Men's Christian Association was last inspected on October 9, 2025.

Parent Resources