Program Name: Right At School, LLC    License/Registration ID: 891406


 Program Overview
Contact Name: Nihad M. Erzaij Contact Title: Acting Director
Program Type: School-Age Child Care Status: Pending Revocation  <
Apr 23, 2025 <
School District: New Hartford
Site Address: Map
340 Higby Road, E. R. Hughes Elementary School, New Hartford, NY 13413
First Licensed/Registration Date: Jan 31, 2023
Current Registration Period: Jan 31, 2023 - Jan 30, 2027
Phone: (315) 828-9440
Fax:
Total Capacity: 30 School-Aged Children
 
Open Child Care Slots*:

* Important Note: This child care provider has not provided enrollment information for posting on the OCFS website.


To learn about current openings, please contact the program directly.


Care available during non-traditional hours: No
Removed from referral list: Yes
This program is located in a school.
This facility has Non-Patient Specific Auto Injectors.

For additional information on this program and compliance history, contact
Office: Neighborhood Center of Utica, Inc.
Phone: (315) 732-4871
For additional details and to view the checklist used during an inspection, please click on the Inspection ID links below. Inspection checklists are generated per inspection type and reason. Also note, that any regulatory requirement can be assessed and cited during an inspection and as a result, may not be reflected on the inspection checklist. These items would be reflected in the program's compliance history that is posted.

 Inspection History: (Inspections in the past 24 months)

This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date Inspection Type Inspection ID Inspection Result  
Apr 14, 2025 Annual Unannounced 2025-I-SRO-013732 Violations Found
Mar 21, 2025 No Approved Director 2025-I-SRO-022514 Violations Found
Inspection Conducted Off-Site
Feb 10, 2025 Mid-Point 2025-I-SRO-021852 Violations Found
Jan 29, 2025 Documentation Review 2025-I-SRO-021829 Violations Found
Inspection Conducted Off-Site
Jan 17, 2025 No Approved Director 2024-I-SRO-115799 Violations Found
Dec 9, 2024 Monitoring 2024-I-SRO-112393 Violations Found
Nov 8, 2024 Complaint (Substantiated) 2024-I-SRO-105561 Violations Found
Nov 5, 2024 Monitoring 2024-I-SRO-105295 Violations Found
Oct 4, 2024 Monitoring 2024-I-SRO-099068 Violations Found
Sep 24, 2024 Monitoring 2024-I-SRO-096018 No violations cited for this Inspection
May 2, 2024 Monitoring 2024-I-SRO-045109 No violations cited for this Inspection
Mar 25, 2024 Annual Unannounced 2024-I-SRO-014413 Violations Found
Oct 30, 2023 No Approved Director 2023-I-SRO-047631 Violations Found
Inspection Conducted Off-Site
Oct 2, 2023 Complaint (Substantiated) 2023-I-SRO-045849 Violations Found
Sep 27, 2023 No Approved Director 2023-I-SRO-033511 Violations Found
Inspection Conducted Off-Site
Jun 15, 2023 Monitoring 2023-I-SRO-033032 Violations Found
May 30, 2023 Monitoring 2023-I-SRO-030730 Violations Found
May 2, 2023 Annual Unannounced 2023-I-SRO-017722 Violations Found

*Inspections may be conducted outside of program operating hours and/or off-site(where inspector was not on premises where care is provided) for the following reasons:
-Record/File Review
-Interviewing of Staff
-Or Other Investigative Reasons

 Compliance History
This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date of Last Inspection: Apr 14, 2025 Currently uncorrected violations: Yes
Date Regulation Description Compliance Status as of last inspection
Apr 14, 2025 413.3(g)(3)(i) The Office shall require the child day care program to immediately post upon receipt, in a prominent place at the program that is visible to parents, a copy of the most recent compliance history report issued to the program by the Office. Not Corrected
Apr 14, 2025 414.4(b)(3) When morning and afternoon shifts of care are provided, such drills must be conducted monthly during each shift of care. Not Corrected
Apr 14, 2025 414.5(z) Pursuant to New York Public Health Law Section 2500-h, the program must comply with the anaphylaxis policy jointly issued by the Office and the New York State Department of Health and any amendments thereto. The program must notify the parent of any child in care of the anaphylaxis policy when the child is enrolled and annually thereafter. Notification shall include contact information for parents to engage further with the program to learn more about individualized aspects of the anaphylaxis policy. Not Corrected
Apr 14, 2025 414.11(a)(1) The program must obtain an individual health plan for any child identified as a child with special health care needs, prior to the child being in attendance at the program. Not Corrected
Apr 14, 2025 414.11(b)(1)(ii) Staff and volunteers 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. Not Corrected
Apr 14, 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. Not Corrected
Apr 14, 2025 414.11(c)(1) The registrant must prepare a health care plan on forms furnished by the Office. Such plan must protect and promote the health of children. The health care plan must be on site, followed by all staff and available upon demand by a parent or the Office. In those instances in which the program will administer medications, the health care plan must also be approved by the program's health care consultant unless the only medications to be administered are: Not Corrected
Apr 14, 2025 414.13(b)(1) 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 statement or summary of each applicant's employment history including, but not limited to, any relevant child-caring experience; Not Corrected
Apr 14, 2025 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; Not Corrected
Apr 14, 2025 414.13(f) In school-age child care programs with a registered capacity of 45 or more children enrolled, the administrative/fiscal management functions and program supervision functions may not be performed by a group teacher or an assistant teacher. Not Corrected
Apr 14, 2025 414.13(g) The minimum education and experience qualifications for staff are as follows: Not Corrected
Apr 14, 2025 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. Not Corrected
Apr 14, 2025 414.14(b)(1) Any teacher, director, or volunteer who has not completed this training must not be left unsupervised with children in care until such time as the training has been completed. Not Corrected
Apr 14, 2025 414.14(c) Each staff person and volunteer must complete a minimum of thirty (30) hours of training every two years. The required (30) hours of training every two years is subject to the following conditions: Not Corrected
Apr 14, 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. Not Corrected
Apr 14, 2025 414.15(b)(29)(iv) Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration 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, as follows: documentation from service personnel qualified to perform fire suppression systems testing showing that fire suppression equipment and systems have been tested and maintained during the current registration period in accordance with the requirements of the Fire Code and Building Code of New York State, or other applicable fire and building codes when the Fire and Building Code of New York State is not applicable, for use of the building as a school age child care program; and Not Corrected
Apr 14, 2025 414.15(c)(3) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the name, address, gender, and date of birth of each child and each child's parents' names, addresses, telephone numbers and place(s) at which the parents or other persons responsible for the child can be reached in case of an emergency; Not Corrected
Apr 14, 2025 414.15(c)(4) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the names and addresses of persons authorized to take the child(ren) from the program; Not Corrected
Apr 14, 2025 414.15(c)(6) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: children's individual health care plans; parental consents for emergency medical treatment; the name and dosage of any medications used by a child, the frequency of administration of such medications, and a record of their administration by program staff; daily health check documentation; a record of illnesses and injuries occurring while in care; and any indicators of child abuse or maltreatment; Not Corrected
Apr 14, 2025 414.15(c)(11) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part; Not Corrected
Apr 14, 2025 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Apr 14, 2025 414.15(d) A school age child care program located in a public school building currently used for an elementary, middle or secondary public education program approved or inspected by the State Education Department is exempt from the requirements set forth in sections 414.15(b)(29)(ii-v), and 414.15(c)(29-34). Such program must maintain on file copies of the current certificate of occupancy issued by the State Education Department. If a program is not issued a certificate of occupancy, the appropriate local equivalent, acceptable to the State Education Department, must be maintained on file. Corrected
Mar 21, 2025 413.4(d)(6) Pending notification of completion of all required background check components in subdivision (a) of this section, a prospective director, employee or volunteer must always be supervised by an individual who received a qualifying result on the background checks described in paragraph (a) of this section within the past five years. A provisional director, employee or volunteer shall not have unsupervised contact with children in care. Corrected
Mar 21, 2025 414.4(b)(1) Evacuation drills must be conducted at least monthly during various hours of operation of the school age child care program. Not Corrected
Mar 21, 2025 414.11(a)(1) The program must obtain an individual health plan for any child identified as a child with special health care needs, prior to the child being in attendance at the program. Not Corrected
Mar 21, 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: Not Corrected
Mar 21, 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. Not Corrected
Mar 21, 2025 414.11(c)(2)(x) guidelines and procedures to be followed for the prevention of anaphylaxis and during a medical emergency resulting from anaphylaxis that comply with the anaphylactic policy for child day care providers jointly issued by the Office and the New York State Department of Health; and Not Corrected
Mar 21, 2025 414.13(f) In school-age child care programs with a registered capacity of 45 or more children enrolled, the administrative/fiscal management functions and program supervision functions may not be performed by a group teacher or an assistant teacher. Not Corrected
Mar 21, 2025 414.13(g) The minimum education and experience qualifications for staff are as follows: Not Corrected
Mar 21, 2025 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. Not Corrected
Mar 21, 2025 414.14(b)(1) Any teacher, director, or volunteer who has not completed this training must not be left unsupervised with children in care until such time as the training has been completed. Not Corrected
Mar 21, 2025 414.14(c) Each staff person and volunteer must complete a minimum of thirty (30) hours of training every two years. The required (30) hours of training every two years is subject to the following conditions: Not Corrected
Mar 21, 2025 414.15(a)(2) Each school age child care program that has been issued a registration by the Office must openly display such registration, along with any restrictions, limitations and waivers to the registration, in the program for which it was issued. Not Corrected
Mar 21, 2025 414.15(b)(22)(iv) The school age child care program must post or display conspicuously in a place to which parents have free and daily access, the following: a copy of the most recent compliance history report immediately after it is issued to the program by the Office. Not Corrected
Mar 21, 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. Not Corrected
Mar 21, 2025 414.15(b)(29)(iv) Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration 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, as follows: documentation from service personnel qualified to perform fire suppression systems testing showing that fire suppression equipment and systems have been tested and maintained during the current registration period in accordance with the requirements of the Fire Code and Building Code of New York State, or other applicable fire and building codes when the Fire and Building Code of New York State is not applicable, for use of the building as a school age child care program; and Not Corrected
Mar 21, 2025 414.15(c)(3) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the name, address, gender, and date of birth of each child and each child's parents' names, addresses, telephone numbers and place(s) at which the parents or other persons responsible for the child can be reached in case of an emergency; Not Corrected
Mar 21, 2025 414.15(c)(4) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the names and addresses of persons authorized to take the child(ren) from the program; Not Corrected
Mar 21, 2025 414.15(c)(6) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: children's individual health care plans; parental consents for emergency medical treatment; the name and dosage of any medications used by a child, the frequency of administration of such medications, and a record of their administration by program staff; daily health check documentation; a record of illnesses and injuries occurring while in care; and any indicators of child abuse or maltreatment; Not Corrected
Mar 21, 2025 414.15(c)(11) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part; Not Corrected
Mar 21, 2025 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Mar 21, 2025 414.15(d) A school age child care program located in a public school building currently used for an elementary, middle or secondary public education program approved or inspected by the State Education Department is exempt from the requirements set forth in sections 414.15(b)(29)(ii-v), and 414.15(c)(29-34). Such program must maintain on file copies of the current certificate of occupancy issued by the State Education Department. If a program is not issued a certificate of occupancy, the appropriate local equivalent, acceptable to the State Education Department, must be maintained on file. Corrected
Feb 10, 2025 413.3(g)(3)(i) The Office shall require the child day care program to immediately post upon receipt, in a prominent place at the program that is visible to parents, a copy of the most recent compliance history report issued to the program by the Office. Not Corrected
Feb 10, 2025 414.4(b)(1) Evacuation drills must be conducted at least monthly during various hours of operation of the school age child care program. Not Corrected
Feb 10, 2025 414.8(e) A group teacher, meeting the qualifications of section 414.13, is required for every group of children. Not Corrected
Feb 10, 2025 414.11(a)(1) The program must obtain an individual health plan for any child identified as a child with special health care needs, prior to the child being in attendance at the program. Not Corrected
Feb 10, 2025 414.11(b)(1)(ii) Staff and volunteers 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. Not Corrected
Feb 10, 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. Not Corrected
Feb 10, 2025 414.11(c)(2)(x) guidelines and procedures to be followed for the prevention of anaphylaxis and during a medical emergency resulting from anaphylaxis that comply with the anaphylactic policy for child day care providers jointly issued by the Office and the New York State Department of Health; and Not Corrected
Feb 10, 2025 414.14(c) Each staff person and volunteer must complete a minimum of thirty (30) hours of training every two years. The required (30) hours of training every two years is subject to the following conditions: Not Corrected
Feb 10, 2025 414.14(k) All child care programs must have at least one staff person who holds a valid certification in cardiopulmonary resuscitation (CPR) and first aid on the premises of the program during the program's operating hours. Corrected
Feb 10, 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. Not Corrected
Feb 10, 2025 414.15(b)(29)(iv) Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration 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, as follows: documentation from service personnel qualified to perform fire suppression systems testing showing that fire suppression equipment and systems have been tested and maintained during the current registration period in accordance with the requirements of the Fire Code and Building Code of New York State, or other applicable fire and building codes when the Fire and Building Code of New York State is not applicable, for use of the building as a school age child care program; and Not Corrected
Feb 10, 2025 414.15(c)(4) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the names and addresses of persons authorized to take the child(ren) from the program; Not Corrected
Feb 10, 2025 414.15(c)(5) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: daily attendance records, which must be filled out at the time a child arrives and departs, and must include arrival and departure times; Corrected
Feb 10, 2025 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Feb 10, 2025 414.15(c)(28) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of a certificate of insurance from an insurance company showing the intent to provide general liability insurance to the program upon registration and a copy of the insurance policy issued after licensure; Corrected
Feb 10, 2025 414.15(d) A school age child care program located in a public school building currently used for an elementary, middle or secondary public education program approved or inspected by the State Education Department is exempt from the requirements set forth in sections 414.15(b)(29)(ii-v), and 414.15(c)(29-34). Such program must maintain on file copies of the current certificate of occupancy issued by the State Education Department. If a program is not issued a certificate of occupancy, the appropriate local equivalent, acceptable to the State Education Department, must be maintained on file. Corrected
Jan 29, 2025 414.11(a)(1) The program must obtain an individual health plan for any child identified as a child with special health care needs, prior to the child being in attendance at the program. Not Corrected
Jan 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: Not Corrected
Jan 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. Not Corrected
Jan 29, 2025 414.11(c)(2)(x) guidelines and procedures to be followed for the prevention of anaphylaxis and during a medical emergency resulting from anaphylaxis that comply with the anaphylactic policy for child day care providers jointly issued by the Office and the New York State Department of Health; and Not Corrected
Jan 29, 2025 414.13(f) In school-age child care programs with a registered capacity of 45 or more children enrolled, the administrative/fiscal management functions and program supervision functions may not be performed by a group teacher or an assistant teacher. Not Corrected
Jan 29, 2025 414.13(g) The minimum education and experience qualifications for staff are as follows: Not Corrected
Jan 29, 2025 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. Not Corrected
Jan 29, 2025 414.14(b)(1) Any teacher, director, or volunteer who has not completed this training must not be left unsupervised with children in care until such time as the training has been completed. Not Corrected
Jan 29, 2025 414.15(c)(3) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the name, address, gender, and date of birth of each child and each child's parents' names, addresses, telephone numbers and place(s) at which the parents or other persons responsible for the child can be reached in case of an emergency; Not Corrected
Jan 29, 2025 414.15(c)(4) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: the names and addresses of persons authorized to take the child(ren) from the program; Not Corrected
Jan 29, 2025 414.15(c)(6) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: children's individual health care plans; parental consents for emergency medical treatment; the name and dosage of any medications used by a child, the frequency of administration of such medications, and a record of their administration by program staff; daily health check documentation; a record of illnesses and injuries occurring while in care; and any indicators of child abuse or maltreatment; Not Corrected
Jan 29, 2025 414.15(c)(11) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part; Not Corrected
Jan 17, 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. Not Corrected
Jan 17, 2025 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Dec 9, 2024 414.8(f) An additional group teacher or an assistant teacher is required when the number of children in the group dictate that a second teacher be present to meet the teacher/child ratio. Corrected
Dec 9, 2024 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. Not Corrected
Dec 9, 2024 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Nov 8, 2024 414.8(f) An additional group teacher or an assistant teacher is required when the number of children in the group dictate that a second teacher be present to meet the teacher/child ratio. Corrected
Nov 8, 2024 414.15(b)(5) The submission of fraudulent or altered documents to the Office or its representatives is prohibited. Corrected
Nov 8, 2024 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Nov 5, 2024 414.4(b)(3) When morning and afternoon shifts of care are provided, such drills must be conducted monthly during each shift of care. Corrected
Nov 5, 2024 414.4(h) The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately. Corrected
Nov 5, 2024 414.8(f) An additional group teacher or an assistant teacher is required when the number of children in the group dictate that a second teacher be present to meet the teacher/child ratio. Corrected
Nov 5, 2024 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. Not Corrected
Nov 5, 2024 414.15(c)(1) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of the evacuation plan, evacuation drills, and shelter-in-place drills conducted, on forms furnished by the Office or approved equivalents, as required in sections 414.4 and 414.5 of this Part; Corrected
Nov 5, 2024 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; Not Corrected
Oct 4, 2024 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. Not Corrected
Mar 25, 2024 414.8(e) A group teacher, meeting the qualifications of section 414.13, is required for every group of children. Corrected
Mar 25, 2024 414.8(j) When a school-age child care program is in operation, an adequate number of qualified staff must be on duty to protect the health and safety of the children in care. Corrected
Mar 25, 2024 414.14(m) The staff persons who hold the valid certification in CPR and First Aid must have their certification available for review during their working hours at the program. Corrected
Oct 30, 2023 414.4(h) The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately. Corrected
Oct 30, 2023 414.15(b)(23) Upon termination or resignation of the director: Corrected
Oct 2, 2023 414.15(b)(14)(iv) The program must immediately notify the parent and Office upon learning of the following events involving a child which occurred while the child was in care at the program or was being transported by the program: serious condition, Corrected
Oct 2, 2023 414.15(b)(23) Upon termination or resignation of the director: Corrected
Sep 27, 2023 414.15(b)(23) Upon termination or resignation of the director: Corrected
Jun 15, 2023 414.15(c)(5) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: daily attendance records, which must be filled out at the time a child arrives and departs, and must include arrival and departure times; Corrected
May 30, 2023 414.4(h) The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately. Corrected
May 30, 2023 414.11(c)(2)(i) The health care plan must describe the following: how a daily health check of each child for any indication of illness, injury, abuse or maltreatment will be conducted and documented; Corrected
May 30, 2023 414.15(c)(5) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: daily attendance records, which must be filled out at the time a child arrives and departs, and must include arrival and departure times; Corrected
May 2, 2023 414.4(h) The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately. Corrected
May 2, 2023 414.11(b)(1)(ii) Staff and volunteers 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
May 2, 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
May 2, 2023 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 2, 2023 414.13(b)(6) 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 complete the criminal history review and background clearance requirements as outlined in this Part. This information must be submitted to the Office on forms provided by the Office. Corrected
May 2, 2023 414.15(c)(1) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a copy of the evacuation plan, evacuation drills, and shelter-in-place drills conducted, on forms furnished by the Office or approved equivalents, as required in sections 414.4 and 414.5 of this Part; Corrected
May 2, 2023 414.15(c)(12) The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: a current daily schedule documenting the arrival and departure times of each staff person and volunteers; 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: Neighborhood Center of Utica, Inc.
Phone: (315) 732-4871

 Enforcement History
The New York State Office of Children and Family Services uses a range of tools to help bring child care programs into compliance with statutory and regulatory requirements.

The enforcement actions listed on this website only include denial, revocation or suspension of a child care program's license or registration. Fines are not shown on this website. OCFS stops referring families to the program if a program's license or registration is closed, revoked or suspended.

Other enforcement actions such as Corrective action plans and fines are not shown on this website.
Enforcement Actions since April, 2020: Yes