Date |
Regulation |
Description |
Compliance Status as of last inspection |
Feb 8, 2024 |
414.15(b)(12)(iii) |
The school age child care program must report to the Office: immediately or no later than the next day of business of the director's resignation or termination; |
Corrected |
Feb 8, 2024 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Feb 8, 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 |
Dec 26, 2023 |
414.2(e)(11) |
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: documentation from an inspector for the New York State Department of Labor or an insurance company licensed to write boiler insurance in New York State showing that all steam or hot water boilers have been inspected and approved during the current registration period in accordance with the requirements of the New York State Department of Labor. For all other fuel burning heating systems and equipment and boilers not subject to the New York State Department of Labor requirements, documentation of service by a heating contractor performed within the 12 months preceding the date of the application for renewal; and |
Corrected |
Dec 26, 2023 |
414.13(d) |
Each program must have a staff person who meets the qualifications set forth in section 414.13(g)(1) to perform supervision functions for that program. |
Corrected |
Dec 26, 2023 |
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 |
Dec 26, 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 |
Nov 28, 2023 |
413.4(c)(3) |
a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. |
Corrected |
Nov 28, 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 28, 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 28, 2023 |
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 |
Nov 28, 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 |
Nov 28, 2023 |
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 |
Nov 13, 2023 |
413.4(c)(3) |
a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. |
Corrected |
Nov 13, 2023 |
413.4(d)(2) |
Every licensee and registrant shall submit fingerprint images for each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home. |
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)(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; |
Corrected |
Nov 13, 2023 |
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 |
Nov 13, 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 |
Nov 13, 2023 |
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 |
Nov 13, 2023 |
414.13(g)(1)(i) |
To be qualified as a director, a person must possess either: an Associate's degree in Child Development, Elementary Education, Physical Education, Recreation or a related field; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work; or |
Corrected |
Nov 13, 2023 |
414.13(g)(1)(ii) |
To be qualified as a director, a person must possess either: a New York State Children's Program Administrator Credential; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work; or |
Corrected |
Nov 13, 2023 |
414.13(g)(1)(iii) |
To be qualified as a director, a person must possess either: a School-Age Child Care Credential or other Office-recognized credential specific to the school-age developmental period; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work; or |
Corrected |
Nov 13, 2023 |
414.13(g)(1)(iv) |
To be qualified as a director, a person must possess either: two years of college with 18 credits in Child Development, Elementary Education, Physical Education, Recreation or a related field; and two years of direct experience working with children less than 13 years of age, including at least one year in a supervisory capacity in a child care program or related field of work. |
Corrected |
Nov 13, 2023 |
414.15(b)(12)(iii) |
The school age child care program must report to the Office: immediately or no later than the next day of business of the director's resignation or termination; |
Corrected |
Nov 13, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Nov 13, 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: (347) 854-1971
|
|