Program Name: New Settlement Multi-Cultural ASP    License/Registration ID: 157362


 Program Overview
Contact Name: Caroline Gonzalez Contact Title: Acting Director
Program Type: School-Age Child Care Status: Open
School District: Bronx 9
Site Address: Map
1512 Townsend Avenue, Bronx, NY 10452
First Licensed/Registration Date: Feb 11, 2004
Current Registration Period: Feb 11, 2024 - Feb 10, 2028
Phone: (718) 716-8000
Fax: (718) 294-4085
Total Capacity: 120 School-Aged Children
 
Open Child Care Slots*:
This information was self reported to OCFS on 1/9/2024 3:13:07 PM
0 Preschool aged
0 School-Aged children

*Important Note: This self reported information on open child care slots can quickly change.


Please contact this program for the most current openings.


Care available during non-traditional hours: No
Removed from referral list: No
This facility has Non-Patient Specific Auto Injectors.

For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (347) 854-1971
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)

Date Inspection Type Inspection ID Inspection Result  
Feb 26, 2025 Annual Unannounced 2025-I-NYCDOH-003225 No violations cited for this Inspection
Jun 4, 2024 Annual Unannounced 2024-I-NYCDOH-002901 No violations cited for this Inspection
Feb 14, 2024 Documentation Review 2024-I-NYCDOH-024863 Violations Found
Inspection Conducted Off-Site
Jan 10, 2024 Application - Renewal 2023-I-NYCDOH-045765 Violations Found
Additional Inspection History

*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
Date of Last Inspection: Feb 26, 2025 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Feb 14, 2024 414.13 Staff Qualifications Corrected
Feb 14, 2024 414.14(c)(1) 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: Fifteen of the required thirty (30) hours of training must be obtained during the person's first six months at the program. Corrected
Feb 14, 2024 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
Feb 14, 2024 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; Corrected
Feb 14, 2024 414.15(b)(11)(iii) In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part; Corrected
Feb 14, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Jan 10, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Jan 10, 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. 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

 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 June, 2020: None