Program Name: New York Edge, Inc.    License/Registration ID: 870633


 Program Overview
Contact Name: Cassandra I. Carty Contact Title: Director
Program Type: School-Age Child Care Status: Pending Revocation and Denial  <
Dec 24, 2025 <
School District: Brooklyn 32
Site Address: Map
2 Aberdeen Street, Brooklyn, NY 11207
First Licensed/Registration Date: Aug 31, 2021
Current Registration Period: Aug 31, 2021 - Aug 30, 2025
Phone: (347) 294-2500
Fax:
Total Capacity: 146 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 facility has Non-Patient Specific Auto Injectors.

For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (718) 306-0301
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)

Date Inspection Type Inspection ID Inspection Result  
Mar 9, 2026 Annual Unannounced 2026-I-NYCDOH-010512 Violations Found
Sep 2, 2025 Documentation Review 2025-I-NYCDOH-088321 Violations Found
Inspection Conducted Off-Site
May 7, 2025 Application - Renewal 2025-I-NYCDOH-033909 No violations cited for this Inspection
Feb 4, 2025 Annual Unannounced 2025-I-NYCDOH-012051 No violations cited for this Inspection
May 15, 2024 Annual Unannounced 2024-I-NYCDOH-012492 No violations cited for this Inspection
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
Date of Last Inspection: Mar 9, 2026 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Mar 9, 2026 414.11(b)(1)(ii) 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. Corrected
Mar 9, 2026 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
Mar 9, 2026 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
Sep 2, 2025 414.2(e)(4) 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: documentation of inspections and approvals as set forth in section 414.15(c) of this Part; Corrected
Sep 2, 2025 414.2(e)(11) 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: documentation from an inspector for the New York State Department of Labor or an insurance company licensed to write boiler insurance in New York State showing that all steam or hot water boilers have been inspected and approved during the current registration period in accordance with the requirements of the New York State Department of Labor. For all other fuel burning heating systems and equipment and boilers not subject to the New York State Department of Labor requirements, documentation of service by a heating contractor performed within the 12 months preceding the date of the application for renewal; and Corrected
Sep 2, 2025 414.3(l) All buildings used for school-age child care programs must remain in compliance with the applicable provisions 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. Corrected
Sep 2, 2025 414.11(b)(4) 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. Corrected
Sep 2, 2025 414.15(b)(11)(ii) 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: Corrected
Sep 2, 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
Sep 2, 2025 414.15(b)(11)(iii) 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; Corrected
Sep 2, 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. 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: (718) 306-0301

 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 April, 2021: Yes