| Date |
Regulation |
Description |
Compliance Status as of last inspection |
|
Jun 25, 2025 |
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: |
Program Closed |
|
Jun 25, 2025 |
414.11(b)(6) |
The initial medical statement for staff and volunteers 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. |
Program Closed |
|
Jun 25, 2025 |
414.13(g)(1)(i) |
To be qualified as a director, a person must possess either: an Associate's degree in Child Development, Elementary Education, Physical Education, Recreation or a related field; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work; or |
Program Closed |
|
Jun 25, 2025 |
414.15(b)(11)(ii)(a) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: 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; |
Program Closed |
|
Jun 25, 2025 |
414.15(b)(11)(ii)(b) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: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, |
Program Closed |
|
Jun 25, 2025 |
414.15(b)(11)(ii)(e) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: two acceptable references; |
Program Closed |
|
Jun 25, 2025 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Program Closed |
|
Jun 25, 2025 |
414.15(b)(23)(iv) |
Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days. |
Program Closed |
|
May 29, 2025 |
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: |
Program Closed |
|
May 29, 2025 |
414.11(b)(6) |
The initial medical statement for staff and volunteers 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. |
Program Closed |
|
May 5, 2025 |
414.15(b)(11)(ii)(a) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: 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 5, 2025 |
414.13(b)(3) |
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: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title; |
Corrected |
|
May 5, 2025 |
414.13(b)(4) |
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: the information necessary to determine whether the applicant is the subject of an indicated report of child abuse and maltreatment as required by section 414.10(b)(1)(i) of this Part; |
Corrected |
|
May 5, 2025 |
414.13(b)(5) |
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: the information necessary to determine whether the applicant is listed on 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, as required by section 414.10(b)(1)(ii); and |
Corrected |
|
May 5, 2025 |
414.15(b)(11)(ii)(a) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: 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 5, 2025 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Program Closed |
|
Jan 18, 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 |
|
Jan 18, 2024 |
413.4(d)(1) |
Any initial application for a child care license or registration shall include the submission of fingerprint images for any operator, director, employee, or volunteer, and any person age eighteen (18) or older living in a group family day care home or family day care home. |
Corrected |
|
Jan 18, 2024 |
414.11(b)(1)(i) |
Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application; |
Corrected |
|
Jan 18, 2024 |
414.11(b)(6) |
The initial medical statement for staff and volunteers 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. |
Corrected |
|
Jan 18, 2024 |
414.13(a) |
Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program. |
Corrected |
|
Jan 18, 2024 |
414.13(b)(2) |
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: the names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member; |
Corrected |
|
Jan 18, 2024 |
414.13(b)(3) |
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: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title; |
Corrected |
|
Jan 18, 2024 |
414.13(b)(4) |
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: the information necessary to determine whether the applicant is the subject of an indicated report of child abuse and maltreatment as required by section 414.10(b)(1)(i) of this Part; |
Corrected |
|
Jan 18, 2024 |
414.13(b)(5) |
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: the information necessary to determine whether the applicant is listed on 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, as required by section 414.10(b)(1)(ii); and |
Corrected |
|
Jan 18, 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 |
|
Jan 18, 2024 |
414.14(g) |
For the thirty (30) hours of training that must be received every two years, any person responsible for developing, directing and supervising the daily activity programs for children who can demonstrate basic competency in a particular topic to the Office may determine in which of the specified topics he or she needs further study. The Office may also exempt any person responsible for developing, directing and supervising the daily activity programs for children from participating in training on a particular topic upon demonstration of substantially equivalent knowledge or experience related to that topic. All persons with such exemptions must still complete a minimum of thirty (30) hours of training every two years, and a minimum of five (5) hours of training each year. |
Corrected |
|
Jan 18, 2024 |
414.14(h) |
The program must submit verification of completion of the training requirements to their program's designated registration office on forms provided by the Office or an approved equivalent. |
Corrected |
|
Nov 15, 2023 |
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 |
|
Nov 15, 2023 |
414.11(b)(1)(i) |
Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application; |
Corrected |
|
Nov 15, 2023 |
414.11(b)(6) |
The initial medical statement for staff and volunteers 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. |
Corrected |
|
Nov 15, 2023 |
414.13(a) |
Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program. |
Corrected |
|
Nov 15, 2023 |
414.13(b)(2) |
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: the names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member; |
Corrected |
|
Nov 15, 2023 |
414.13(b)(3) |
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: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title; |
Corrected |
|
Nov 15, 2023 |
414.15(b)(11)(ii)(a) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: 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 |
|
Nov 15, 2023 |
414.15(b)(11)(ii)(b) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: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 |
|
Nov 15, 2023 |
414.15(b)(11)(ii)(c) |
In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: fingerprint images necessary for the Office to conduct a criminal history review; |
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
|
|