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 27, 2025 |
No Approved Director |
2024-I-NYCDOH-079356
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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; |
Not Corrected |
414.15(b)(23) |
Upon termination or resignation of the director: |
Not Corrected |
|
Jan 28, 2025 |
Annual Unannounced |
2025-I-NYCDOH-003817
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
|
Oct 24, 2024 |
Annual Unannounced |
2024-I-NYCDOH-003537
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
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 |
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 |
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 |
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 26, 2024 |
Application - Renewal |
2023-I-NYCDOH-052749
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
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 |
414.14(d) |
Training must address all topics or subject matters required by state and federal law. The required state topics are; |
Corrected |
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 |
|