Program Name: New York Junior Tennis League, Inc.    License/Registration ID: 745309


 Program Overview
Contact Name: Mercdes M. Jeffery Contact Title: Acting Director
Program Type: School-Age Child Care Status: Closed: Revoked  <
Oct 21, 2025 <
School District: Bronx 8
Site Address: Map
730 Bryant Avenue, Bronx, NY 10474
First Licensed/Registration Date: Dec 4, 2015
Current Registration Period: Dec 4, 2021 - Dec 3, 2025
Phone: (718) 786-7635
Fax:
Total Capacity: 280 School-Aged Children
 
Open Child Care Slots*:

* Important Note: This child care provider has not provided enrollment information for posting on the OCFS website.


To learn about current openings, please contact the program directly.


Care available during non-traditional hours: No
Removed from referral list: Yes
This program is located in a school.

For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (347) 854-1971
For additional details and to view the checklist used during an inspection, please click on the Inspection ID links below. Inspection checklists are generated per inspection type and reason. Also note, that any regulatory requirement can be assessed and cited during an inspection and as a result, may not be reflected on the inspection checklist. These items would be reflected in the program's compliance history that is posted.

 Inspection History: (Inspections in the past 24 months)

This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date Inspection Type Inspection ID Inspection Result  
Jun 25, 2025 No Approved Director 2025-I-NYCDOH-042937 Violations Found
Jun 25, 2025 Application - Renewal 2025-I-NYCDOH-036681 No violations cited for this Inspection
May 29, 2025 Complaint (Investigation Pending) 2025-I-NYCDOH-042967 Program Closed
May 5, 2025 Complaint (Unsubstantiated) 2025-I-NYCDOH-037439 Violations Found
May 5, 2025 No Approved Director 2025-I-NYCDOH-033453 Violations Found
Inspection Conducted Off-Site
Feb 28, 2024 Annual Unannounced 2024-I-NYCDOH-008764 No violations cited for this Inspection
Jan 18, 2024 Mid-Point 2023-I-NYCDOH-053686 Violations Found
Nov 15, 2023 Annual Unannounced 2023-I-NYCDOH-008818 Violations Found
Additional Inspection History

*Inspections may be conducted outside of program operating hours and/or off-site(where inspector was not on premises where care is provided) for the following reasons:
-Record/File Review
-Interviewing of Staff
-Or Other Investigative Reasons

 Compliance History
This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date of Last Inspection: Sep 30, 2025 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Jun 25, 2025 414.11(b)(1) Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: Program Closed
Jun 25, 2025 414.11(b)(6) 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. Program Closed
Jun 25, 2025 414.13(g)(1)(i) To be qualified as a director, a person must possess either: an Associate's degree in Child Development, Elementary Education, Physical Education, Recreation or a related field; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work; or Program Closed
Jun 25, 2025 414.15(b)(11)(ii)(a) 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; Program Closed
Jun 25, 2025 414.15(b)(11)(ii)(b) 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, Program Closed
Jun 25, 2025 414.15(b)(11)(ii)(e) 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; Program Closed
Jun 25, 2025 414.15(b)(23) Upon termination or resignation of the director: Program Closed
Jun 25, 2025 414.15(b)(23)(iv) Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days. Program Closed
May 29, 2025 414.11(b)(1) Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: Program Closed
May 29, 2025 414.11(b)(6) 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. Program Closed
May 5, 2025 414.15(b)(11)(ii)(a) 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; Corrected
May 5, 2025 414.13(b)(3) 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; Corrected
May 5, 2025 414.13(b)(4) 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 the subject of an indicated report of child abuse and maltreatment as required by section 414.10(b)(1)(i) of this Part; Corrected
May 5, 2025 414.13(b)(5) 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 Corrected
May 5, 2025 414.15(b)(11)(ii)(a) 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; Corrected
May 5, 2025 414.15(b)(23) Upon termination or resignation of the director: Program Closed
Jan 18, 2024 413.4(c)(3) a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. Corrected
Jan 18, 2024 413.4(d)(1) Any initial application for a child care license or registration shall include the submission of fingerprint images for any operator, director, employee, or volunteer, and any person age eighteen (18) or older living in a group family day care home or family day care home. Corrected
Jan 18, 2024 414.11(b)(1)(i) 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; Corrected
Jan 18, 2024 414.11(b)(6) 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. Corrected
Jan 18, 2024 414.13(a) Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program. Corrected
Jan 18, 2024 414.13(b)(2) 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; Corrected
Jan 18, 2024 414.13(b)(3) 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; Corrected
Jan 18, 2024 414.13(b)(4) 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 the subject of an indicated report of child abuse and maltreatment as required by section 414.10(b)(1)(i) of this Part; Corrected
Jan 18, 2024 414.13(b)(5) 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 Corrected
Jan 18, 2024 414.14(b) 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. Corrected
Jan 18, 2024 414.14(g) For the thirty (30) hours of training that must be received every two years, any person responsible for developing, directing and supervising the daily activity programs for children who can demonstrate basic competency in a particular topic to the Office may determine in which of the specified topics he or she needs further study. The Office may also exempt any person responsible for developing, directing and supervising the daily activity programs for children from participating in training on a particular topic upon demonstration of substantially equivalent knowledge or experience related to that topic. All persons with such exemptions must still complete a minimum of thirty (30) hours of training every two years, and a minimum of five (5) hours of training each year. Corrected
Jan 18, 2024 414.14(h) The program must submit verification of completion of the training requirements to their program's designated registration office on forms provided by the Office or an approved equivalent. Corrected
Nov 15, 2023 413.4(c)(3) a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. Corrected
Nov 15, 2023 414.11(b)(1)(i) 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; Corrected
Nov 15, 2023 414.11(b)(6) 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. Corrected
Nov 15, 2023 414.13(a) Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program. Corrected
Nov 15, 2023 414.13(b)(2) 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; Corrected
Nov 15, 2023 414.13(b)(3) 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; Corrected
Nov 15, 2023 414.15(b)(11)(ii)(a) 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; Corrected
Nov 15, 2023 414.15(b)(11)(ii)(b) 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, Corrected
Nov 15, 2023 414.15(b)(11)(ii)(c) 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; Corrected
*Violations are posted on this web site after the inspection results have been finalized in a report mailed to the provider. Violations are listed here as 'Corrected' after the Office has verified corrections with the provider, and a letter confirming the corrections has been mailed to the provider.
For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (347) 854-1971

 Enforcement History
The New York State Office of Children and Family Services uses a range of tools to help bring child care programs into compliance with statutory and regulatory requirements.

The enforcement actions listed on this website only include denial, revocation or suspension of a child care program's license or registration. Fines are not shown on this website. OCFS stops referring families to the program if a program's license or registration is closed, revoked or suspended.

Other enforcement actions such as Corrective action plans and fines are not shown on this website.
Enforcement Actions since October, 2020: Yes