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
|
|