Program Name: Grand Street Settlement @Beacon JHS 25    License/Registration ID: 218172


 Program Overview
Contact Name: Blanca A. Casillas Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Manhattan 1
Site Address: Map
145 Stanton Street, 1&2 Floor, New York, NY 10002
First Licensed/Registration Date: Oct 13, 2005
Current Registration Period: Oct 13, 2023 - Oct 12, 2027
Phone: (212) 473-8152
Fax: (212) 505-5660
Total Capacity: 217 School-Aged Children
 
Open Child Care Slots*:
This information was self reported to OCFS on 9/25/2023 8:42:35 AM
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 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: New York City Dept. of Health - Regional Office
Phone: (646) 632-6305
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  
Mar 26, 2025 Monitoring 2025-I-NYCDOH-030147 Violations Found
Feb 6, 2025 Annual Unannounced 2025-I-NYCDOH-003577 Violations Found
Nov 26, 2024 Annual Unannounced 2024-I-NYCDOH-003277 Violations Found
Mar 5, 2024 No Approved Director 2023-I-NYCDOH-051548 Violations Found
Nov 13, 2023 Annual Unannounced 2023-I-NYCDOH-002874 Violations Found
Oct 23, 2023 No Approved Director 2023-I-NYCDOH-043922 Violations Found
Inspection Conducted Off-Site
Oct 20, 2023 Documentation Review 2023-I-NYCDOH-048556 Violations Found
Inspection Conducted Off-Site
Aug 21, 2023 No Approved Director 2023-I-NYCDOH-031923 Violations Found
Inspection Conducted Off-Site
Aug 21, 2023 Application - Renewal 2023-I-NYCDOH-026615 No violations cited for this Inspection
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
This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date of Last Inspection: Mar 26, 2025 Currently uncorrected violations: Yes
Date Regulation Description Compliance Status as of last inspection
Mar 26, 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. Corrected
Mar 26, 2025 414.3(j)(2) Toilets must be in private stalls or have other provisions that ensure privacy. Not Corrected
Mar 26, 2025 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. Not Corrected
Mar 26, 2025 414.14(c)(2) 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: A minimum of five (5) hours of Office approved training must be obtained each year which addresses topics or subject matters set forth in 414.14(d). Not Corrected
Feb 6, 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. Corrected
Feb 6, 2025 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
Feb 6, 2025 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. Not Corrected
Feb 6, 2025 414.14(c)(2) 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: A minimum of five (5) hours of Office approved training must be obtained each year which addresses topics or subject matters set forth in 414.14(d). Corrected
Nov 26, 2024 414.2(a)(19)(i) the Statewide Central Register database form necessary to complete required screening by the Statewide Central Register of Child Abuse and Maltreatment to determine if the applicant is the subject of an indicated report of child abuse or maltreatment; Corrected
Nov 26, 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
Nov 26, 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
Mar 5, 2024 414.11(b)(4) The medical statement must give satisfactory evidence that the individual is physically fit to provide child day care and has no diagnosed psychiatric or emotional disorder which would preclude such individual from providing child day care. Corrected
Mar 5, 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
Mar 5, 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
Mar 5, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Mar 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. Corrected
Nov 13, 2023 413.4(a)(4) a database check of the Statewide Central Register of Child Abuse and Maltreatment in accordance with section four hundred twenty-four-a of the Social Services Law. Corrected
Nov 13, 2023 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: Corrected
Nov 13, 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 13, 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
Nov 13, 2023 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
Oct 23, 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
Oct 23, 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
Oct 23, 2023 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
Oct 23, 2023 414.15(b)(23) Upon termination or resignation of the director: Corrected
Oct 20, 2023 414.2(e) Renewal. Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: Corrected
Oct 20, 2023 414.2(e)(12) Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and Corrected
Oct 20, 2023 414.2(f) Applicants for renewal of a registration may not be issued a registration until an inspection of the program has been conducted showing compliance with the requirements of this Part and the relevant provisions of the Social Services Law. Corrected
Oct 20, 2023 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: Corrected
Oct 20, 2023 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
Oct 20, 2023 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
Oct 20, 2023 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; Corrected
Aug 21, 2023 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: (646) 632-6305

 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: None