Program Name: Boys and Girls Club of New Rochelle Inc    License/Registration ID: 770437


 Program Overview
Contact Name: Nancy Ceja Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: New Rochelle
Site Address: Map
79 Seventh Street, New Rochelle, NY 10801
First Licensed/Registration Date: Jan 19, 2017
Current Registration Period: Jan 19, 2023 - Jan 18, 2027
Phone: (914) 235-3736
Fax: (914) 235-2614
Total Capacity: 135 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: No

For additional information on this program and compliance history, contact
Office: Child Care Council of Westchester
Phone: (914) 761-3456
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  
Apr 4, 2025 Monitoring 2025-I-YRO-030875 No violations cited for this Inspection
Jan 31, 2025 Mid-Point 2025-I-YRO-019609 Violations Found
Jan 31, 2025 Annual Unannounced 2025-I-YRO-009135 No violations cited for this Inspection
Nov 1, 2024 Monitoring 2024-I-YRO-101081 Violations Found
Aug 15, 2024 Monitoring 2024-I-YRO-079595 No violations cited for this Inspection
Jun 12, 2024 Monitoring 2024-I-YRO-050411 No violations cited for this Inspection
Feb 15, 2024 Annual Unannounced 2024-I-YRO-009251 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
Date of Last Inspection: Apr 4, 2025 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Jan 31, 2025 414.15(b)(29)(iii) Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: documentation from service personnel licensed by the New York State Department of State to perform fire alarm systems maintenance, repair and testing which shows that the fire alarm and detection systems have been inspected, tested and maintained during the current registration period in accordance with the applicable requirements of the Fire and Building code of New York State or other applicable fire and building codes when the Fire and Building Code of New York State is not applicable, for use of the building as a school age child care program; Corrected
Nov 1, 2024 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: Corrected
Nov 1, 2024 414.13(b) 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: Corrected
Feb 15, 2024 414.5(z) Pursuant to New York Public Health Law Section 2500-h, the program must comply with the anaphylaxis policy jointly issued by the Office and the New York State Department of Health and any amendments thereto. The program must notify the parent of any child in care of the anaphylaxis policy when the child is enrolled and annually thereafter. Notification shall include contact information for parents to engage further with the program to learn more about individualized aspects of the anaphylaxis policy. Corrected
Feb 15, 2024 414.11(a)(1) The program must obtain an individual health plan for any child identified as a child with special health care needs, prior to the child being in attendance at the program. Corrected
Feb 15, 2024 414.11(f)(20) In the case of medication that needs to be given on an ongoing, long-term basis, the authorization and consent forms for children must be reauthorized at least once every 12 months. Any changes in the medication authorization related to dosage, time or frequency of administration shall require a program to obtain new instructions written by the licensed authorized prescriber. All other changes to the original medication authorization require a change in the prescription. Corrected
Feb 15, 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
Feb 15, 2024 414.15(c)(11) 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; Corrected
Feb 15, 2024 414.15(c)(22) 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: documentation from the local health department or the New York State Department of Health showing that the facility has been approved in accordance with the requirements of the New York State Department of Health; Corrected
Feb 15, 2024 414.15(c)(31) 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: documentation from service personnel licensed by the New York State Department of State to perform fire alarm systems maintenance, repair and testing which shows that the fire alarm and detection systems have been inspected, tested and maintained during the current registration period in accordance with the applicable requirements of the Fire and Building Code of New York State; 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: Child Care Council of Westchester
Phone: (914) 761-3456

 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 June, 2020: None