Young Men's Christian Association of Greater New York
Data Freshness & Provenance
Inspection coverage
13 inspections on record
Active providers
License status: Permitted
Last refreshed
April 6, 2026
Latest inspection
February 4, 2026
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 of Greater New York
- License number
- 840986
- Location
- 1401 FLATBUSH AVE, Brooklyn, NY 11210
- Status
- Permitted
- Safety grade
- F (Poor), score 43.0/100
- Inspection record
- 13 inspections, last inspected February 4, 2026
- Provenance
- Official state licensing inspections and DaycareCheck scoring. Last refreshed April 6, 2026.
Safety Scorecard
75
Total Violations
Feb 4, 2026
Last Inspection
99
Capacity
Violation Timeline
Violations by month over the last 3 years, colored by severity.
All Violations (93)
Each school age child care program must operate in compliance with the regulations of the Office and all other applicable laws and regulations.
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part;
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure;
Resolution: Corrected
Each school age child care program must operate in compliance with the regulations of the Office and all other applicable laws and regulations.
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part;
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure;
Resolution: Corrected
Each school age child care program must operate in compliance with the regulations of the Office and all other applicable laws and regulations.
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part;
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure;
Resolution: Corrected
Each school age child care program must operate in compliance with the regulations of the Office and all other applicable laws and regulations.
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part;
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure;
Resolution: Corrected
Each school age child care program must operate in compliance with the regulations of the Office and all other applicable laws and regulations.
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part;
Resolution: Corrected
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure;
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: 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
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
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
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
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
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
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 completed application for renewal, including required attestations, on forms furnished by the Office, or approved equivalents. Such application and attestations must include an agreement by the applicant to operate the school-age child care program in conformity with applicable laws and regulations;
Resolution: Corrected
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
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
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
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 completed application for renewal, including required attestations, on forms furnished by the Office, or approved equivalents. Such application and attestations must include an agreement by the applicant to operate the school-age child care program in conformity with applicable laws and regulations;
Resolution: Corrected
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
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
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
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
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
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
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 completed application for renewal, including required attestations, on forms furnished by the Office, or approved equivalents. Such application and attestations must include an agreement by the applicant to operate the school-age child care program in conformity with applicable laws and regulations;
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:
Resolution: Corrected
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
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
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
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
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 completed application for renewal, including required attestations, on forms furnished by the Office, or approved equivalents. Such application and attestations must include an agreement by the applicant to operate the school-age child care program in conformity with applicable laws and regulations;
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
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
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
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
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
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
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
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 completed application for renewal, including required attestations, on forms furnished by the Office, or approved equivalents. Such application and attestations must include an agreement by the applicant to operate the school-age child care program in conformity with applicable laws and regulations;
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:
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
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
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
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
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
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
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
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:
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:
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:
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:
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
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
The following criminal history review and background clearances shall be conducted pursuant to and consistent with the Child Care and Development Block Grant Act in accordance with a schedule developed by the Office for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, and any person age eighteen (18) or older living in a group family day care home or family day care home:
Resolution: Corrected
The following criminal history review and background clearances shall be conducted pursuant to and consistent with the Child Care and Development Block Grant Act in accordance with a schedule developed by the Office for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, and any person age eighteen (18) or older living in a group family day care home or family day care home:
Resolution: Corrected
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable.
Resolution: Corrected
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable.
Resolution: Corrected
The following criminal history review and background clearances shall be conducted pursuant to and consistent with the Child Care and Development Block Grant Act in accordance with a schedule developed by the Office for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, and any person age eighteen (18) or older living in a group family day care home or family day care home:
Resolution: Corrected
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable.
Resolution: Corrected
The following criminal history review and background clearances shall be conducted pursuant to and consistent with the Child Care and Development Block Grant Act in accordance with a schedule developed by the Office for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, and any person age eighteen (18) or older living in a group family day care home or family day care home:
Resolution: Corrected
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable.
Resolution: Corrected
The following criminal history review and background clearances shall be conducted pursuant to and consistent with the Child Care and Development Block Grant Act in accordance with a schedule developed by the Office for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, and any person age eighteen (18) or older living in a group family day care home or family day care home:
Resolution: Corrected
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable.
Resolution: Corrected
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
There were no new violations observed at the time of this inspection/visit.
Resolution: N/A
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
Resolution: CORRECTED
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
Resolution: CORRECTED
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
Resolution: CORRECTED
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
Resolution: CORRECTED
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
Resolution: CORRECTED
Required food protection procedures were Not implemented at time of inspection. Holder of food protection certificate was Not on site during hours of food preparation activity.
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 Brooklyn
The Katmint Learning Initiative, Inc
121 Saratoga Avenue
Growing Up Day Care Corp.
110 ForceTube Avenue
Polanco, Lourdes
4114 9th Avenue
Wee Bee Kidz Inc
746 Halsey Street
LA TRIBU SERVICES LLC
68 Eldert Lane
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 43.0 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 75 total violations on record, including 10 critical, 60 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 February 4, 2026.