Statement of Accreditation Status
St. Joseph’s University, New York
- CEO: Mr. Donald Boomgaarden, President
- Accreditation Liaison Officer: Dr. Heather Barry
- Commission Staff Liaison: Terence Peavy, Vice President
- Carnegie Classification: Master's Colleges & Universities: Larger Programs » Four-year, medium, primarily nonresidential
- Control: Private (Non-Profit)
- Former Name(s): St. Joseph's College for Women, Saint Joseph's College, New York (1/30/2018) St. Joseph's College, New York (Prior to 4/12/2022)
- Phase: Accredited
- Status: Accreditation Reaffirmed
- Accreditation Granted: 1928
- Last Reaffirmation: 2018
- Next Self-Study Evaluation: 2025-2026
- April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 100 Foster Avenue, Hampton Bays, NY 11946 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 6802 Metropolitan Avenue, Middle Village, NY 11379 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 175 East Old Country Road, Hicksville, NY 11801 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 95-59 183rd Street, Hollis, NY 11423 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 1 West End Boat Basin, Freeport, NY 11520 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 100 Moriches Island Road, East Moriches, NY 11940 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 125 Pinelawn Road, Melville, NY 11741 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 212 Coast Guard Drive, Staten Island, NY 10305 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. The next evaluation visit is scheduled for 2025-2026. - April 25, 2024
To acknowledge receipt of the substantive change request. To note the institution's decision to close the additional location at 462 First Avenue, New York, NY 10016-9198 that ceased operations effective January 1, 2024. To remove the additional location from the institution's scope of accreditation. To note that the Commission reserves the right to rescind this action if any developments reveal additional information that might have affected the Commission's decision. - June 21, 2018
To reaffirm accreditation and to commend the institution for the quality of self-study process. The next evaluation visit is scheduled for 2025-2026. - October 27, 2014
To acknowledge receipt of the substantive change request. To include the additional location at United States Coast Guard Sector Field Office Moriches , 100 Moriches Island Rd., East Moriches NY 11940 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2017-2018. - April 28, 2014
To acknowledge receipt of the substantive change request. To approve the reclassification of the instructional sites at (1) Christ the King Regional High School, 6802 Metropolitan Avenue, Middle Village, NY 11379 and (2) Long Island Railroad, Hillside Support Facility, 93-59 183rd Street, Hollis, NY 11423 as additional locations and to include the locations within the scope of the institution's accreditation. The next evaluation visit is scheduled for 2017-2018. - March 3, 2014
To acknowledge receipt of the substantive change request. To include the additional location at the United States Coast Guard Shinnecock, 100 Foster Avenue, Hampton Bay, NY 11946 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at this additional location. In the event that operations at the additional location do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2017-2018. - January 2, 2014
To acknowledge receipt of the substantive change request. To include the additional locations at (1) United States Coast Guard, Fort Wadsworth, 212 Coast Guard Drive, Staten Island, NY 10305; and (2) United States Coast Guard, Jones Beach, 1 West End Boat Basin, Freeport, NY 11520 within the scope of the institution's accreditation. The Commission requires written notification within thirty days of the commencement of operations at these additional locations. In the event that operations at the additional locations do not commence within one calendar year from the approval of this action, approval will lapse. The next evaluation visit is scheduled for 2017-2018. - November 21, 2013
To accept the Periodic Review Report, to reaffirm accreditation, and to commend the institution for the quality of the Periodic Review Report and for the PRR process. The next evaluation visit is scheduled for 2017-2018. - March 5, 2013
To acknowledge receipt of the substantive change request and to include the additional location at Bellevue Hospital Center, 462 First Avenue, New York, New York 10016-9198 within the scope of the institution's accreditation. To note that this approval is not retroactive. To remind the institution that the Periodic Review Report, due June 1, 2013, should document implementation of a comprehensive assessment plan for the revised general education curriculum (Standard 12). - August 30, 2011
To acknowledge receipt of the substantive change request. To re-classify two currently existing instructional sites to additional locations and to include them within the scope of the institution's accreditation: (1) Fort Hamilton Army Education Center, 218A Marshall Drive, Brooklyn, NY 11252-5190; and (2) National Grid, 175 East Old Country Road, Hicksville, NY 11801-4257. The Commission requires written notification within 30 days of the commencement of operations at each additional location. The Commission notes that approval extends for one calendar year from the date of this action. In the event that operations at the additional locations do not commence within this time frame, approval will lapse. To note that this approval is not retroactive. To remind the institution that the Periodic Review Report, due June 1, 2013, should document implementation of a comprehensive assessment plan for the revised general education curriculum (Standard 12). - June 23, 2011
To note the visit by the Commission's representative and to affirm the re-classification of the following two additional locations and their inclusion within the scope of the institution's scope of accreditation: (1) Estee Lauder Companies, Inc., 125 Pinelawn Road, Melville, NY 11747; and (2) Ridgewood Savings Bank, 71-02 Forest Avenue, Ridgewood, New York 11385. To note that this approval is not retroactive. To remind the institution that the Periodic Review Report, due June 1, 2013, should document implementation of a comprehensive assessment plan for the revised general education curriculum (Standard 12). - January 24, 2011
To acknowledge receipt of the New York State Education Department approval and to include the Executive Master in Business Administration offered via distance learning within the scope of the institution's accreditation. - January 3, 2011
To acknowledge receipt of the substantive change request. To re-classify two currently existing other instructional sites to additional locations and to include them provisionally within the scope of the institution's accreditation, pending a site visit to each location within six months of commencing operations: (1) Estee Lauder Companies, Inc., 125 Pinelawn Road, Melville, NY 11747; and (2) Ridgewood Savings Bank, 71-02 Forest Avenue, Ridgewood, New York 11385. The Periodic Review Report is due June 1, 2013. - June 26, 2008
To reaffirm accreditation and to request a progress letter, due by April 1, 2010, documenting (1) development of a new comprehensive strategic plan (Standard 2), and (2) review of the general education requirements and general education learning outcomes (Standard 12). The Periodic Review Report is due June 1, 2013.
- Distance Education
Approved to offer programs by this delivery method - Correspondence Education
Not approved for this delivery method
Approved Credential Levels
The following represents credential levels included in the scope of the institution’s accreditation:
- Postsecondary award (< 1 year) Included within the scope
- Postsecondary award (1-2 years) Included within the scope
- Bachelor's Degree or Equivalent Included within the scope
- Post-baccalaureate Certificate Included within the scope
- Master's Degree or Equivalent Included within the scope
- Main Campus
St. Joseph's University, New York
245 Clinton Avenue
Brooklyn, NY 11205-3688 - Additional Location
Fort Hamilton Army Education Center
218A Marshall Drive
Brooklyn, NY 11252-5190
Opened: 08/30/2011 - Additional Location
Ridgewood Savings Bank
71-02 Forest Avenue
Ridgewood, NY 11385
Opened: 01/03/2011 - Additional Location
St. Joseph’s University, New York—LI Campus
155 W. Roe Blvd.
Patchogue, NY 11772 - Other Instructional Site
Brookhaven Community Hospital
101 Hospital Road
Patchogue, NY 11772 - Other Instructional Site
East Islip High School
1 Redmen Street
Islip Terrace, NY 11752 - Other Instructional Site
Good Samaritan Hospital Medical Center
1000 Montauk Hwy
West Islip, NY 11795 - Other Instructional Site
Mt. Sinai High School
110 N Country Rd
Mt. Sinai, NY 11766 - Other Instructional Site
Paul Schreiber High School
101 Campus Dr
Port Washington, NY 11050 - Other Instructional Site
Port Washington School District
100 Campus Drive
Port Washington, NY 11050 - Other Instructional Site
Sacred Heart High School
34 Convent Avenue
Yonkers, NY 10703 - Other Instructional Site
Saint Jean Baptiste High School
173 E 75th St
New York, NY 10021 - Other Instructional Site
St. Anthony's High School
275 Wolf Hill Rd
Meliville, NY 11746
The following are links to sites that are not maintained by the MSCHE. These are provided as additional external resources about each institution that the MSCHE accredits.