| Date |
Regulation |
Description |
Compliance Status as of last inspection |
|
Mar 13, 2025 |
416.11(b)(1) |
The provider, assistant(s), and substitute(s), must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: |
Corrected |
|
Mar 13, 2025 |
416.11(b)(1)(ii) |
The provider, assistant(s), and substitute(s), 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 13, 2025 |
416.11(b)(6) |
The initial medical statement for providers, assistants, and substitutes must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application. Thereafter, tuberculin tests are only required at the discretion of the employee's health care provider or at the start of new employment in a different child care program. |
Corrected |
|
Aug 1, 2024 |
416.15(b)(25)(iii) |
At the two-year calendar date in a four year licensing 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: proof of compliance with the training requirements of section 416.14. |
Corrected |
|
Jun 24, 2024 |
416.11(b)(1) |
The provider, assistant(s), and substitute(s), must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: |
Corrected |
|
Jun 24, 2024 |
416.11(b)(6) |
The initial medical statement for providers, assistants, and substitutes must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application. Thereafter, tuberculin tests are only required at the discretion of the employee's health care provider or at the start of new employment in a different child care program. |
Corrected |
|
Jun 24, 2024 |
416.13 |
Caregiver Qualifications |
Corrected |
|
Jun 24, 2024 |
416.15(b)(11)(ii)(e) |
two acceptable references; |
Corrected |
|
Jun 24, 2024 |
416.15(b)(25)(iii) |
At the two-year calendar date in a four year licensing 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: proof of compliance with the training requirements of section 416.14. |
Corrected |
|
May 7, 2024 |
413.4(c)(3) |
a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. |
Corrected |
|
May 7, 2024 |
416.11(b)(1) |
The provider, assistant(s), and substitute(s), must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: |
Corrected |
|
May 7, 2024 |
416.11(b)(6) |
The initial medical statement for providers, assistants, and substitutes must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application. Thereafter, tuberculin tests are only required at the discretion of the employee's health care provider or at the start of new employment in a different child care program. |
Corrected |
|
May 7, 2024 |
416.13 |
Caregiver Qualifications |
Corrected |
|
May 7, 2024 |
416.15(b)(11)(ii)(a) |
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 |
|
May 7, 2024 |
416.15(b)(11)(ii)(b) |
the forms necessary to check the register of substantiated category one cases of abuse or neglect maintained by the Justice Center for the Protection of Persons with Special Needs pursuant to Section 495 of the Social Services Law, |
Corrected |
|
May 7, 2024 |
416.15(b)(11)(ii)(d) |
a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction |
Corrected |
|
May 7, 2024 |
416.15(b)(11)(ii)(e) |
two acceptable references; |
Corrected |
|
May 7, 2024 |
416.15(b)(25)(iii) |
At the two-year calendar date in a four year licensing 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: proof of compliance with the training requirements of section 416.14. |
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: (347) 854-1971
|
|