Schools of excellence
Children’s Learning Center (CP Nassau County)
Directory
Address
380 Washington Avenue Roosevelt, NY
11575
11575
Country
USA
State
New York
Awarded In
2018, 2019, 2020
Collier School
Directory
Address
160 Conover Road Wickatunk, NJ
07765
07765
Country
USA
State
New Jersey
Awarded In
2018, 2019, 2021, 2022, 2023, 2025
Crystal Springs School
Directory
Address
38 Narrows Rd. Assonet, MA
02702
02702
Country
USA
State
Minnesota
Awarded In
2018, 2019, 2023
Chesapeake Bay Academy
Directory
Address
821 Baker Road Virginia Beach, VA
23462
23462
Country
USA
State
Virginia
Awarded In
2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
Children’s Unit for Treatment and Evaluation
Directory
Address
4400 Vestal Pkwy Binghamtom, NY
13902
13902
Country
USA
State
New York
Awarded In
2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
Depaul School of Northeast Florida
Directory
Address
3044 San Pablos Rd S. Jacksonville, FL
32224
32224
Country
USA
State
Florida
Awarded In
2017, 2018
Garfield Park Academy
Directory
Address
24 Glenolen Lane Willingboro, NJ
08046
08046
Country
USA
State
New Jersey
Awarded In
2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
YCS May Academy
Directory
Address
36 Emory Street Jersey City, NJ
07304
07304
Country
USA
State
New Jersey
Awarded In
2016
ADAPT Community Network – Bronx Children’s Program
Directory
Address
1770 Stillwell Avenue Bronx, NY
10469
10469
Country
USA
State
New York
Awarded In
2016, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025
ADAPT Community Network – Brooklyn Children’s Program
Directory
Address
160 Lawrence Avenue Brooklyn, NY
11230
11230
Country
USA
State
New York
Awarded In
2017, 2018, 2019, 2020, 2021, 2022, 2023, 2024, 2025