Schools of excellence
HOPE Academy
Directory
Address
89 Marsh Hill Road Orange, CT
06477
06477
Country
USA
State
Connecticut
Awarded In
2017, 2018, 2019, 2020
HollyDELL School
Directory
Address
610 Hollydell Drive Sewell, NJ
08080
08080
Country
USA
State
New Jersey
Awarded In
2017, 2022, 2025
ADAPT Community Network – Brooklyn School Age Program
Directory
Address
160 Lawrence Avenue Brooklyn, NY
11230
11230
Country
USA
State
New York
Awarded In
2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
Archbishop Damiano School
Directory
Address
1145 Delsea Drive Westville, NJ
08093
08093
Country
USA
State
New Jersey
Awarded In
2018
Gateway School
Directory
Address
60 High Street Carteret, NJ
07008
07008
Country
USA
State
New Jersey
Awarded In
2017, 2018
The Arc of Essex County’s Stepping Stones School
Directory
Address
19 Harrison Ave Roseland, NJ
07407
07407
Country
USA
State
New Jersey
Awarded In
2018, 2019, 2020, 2021, 2022, 2023, 2025
Lord Stirling School
Directory
Address
99 Lord Stirling Rd Basking Ridge, NJ
07920
07920
Country
USA
State
New Jersey
Awarded In
2017, 2018
Astor Learning Center
Directory
Address
6339 Mill Street, P.O. Box 5005 Rhinebeck, NY
12572
12572
Country
USA
State
New York
Awarded In
2018, 2019, 2020, 2021, 2022
Center for Disability Services – Langan School at Prospect Center
Directory
Address
133 Aviation Road Queensbury, NY
12804
12804
Country
USA
State
New York
Awarded In
2018, 2019, 2020, 2021, 2022
The Children’s Center at UCP
Directory
Address
9 Smith’s Lane Commack, NY
11725
11725
Country
USA
State
New York
Awarded In
2018, 2019, 2021, 2023