Program Name: MCKINLEY COMMUNITY CENTER OST A.S.P.    License/Registration ID: 244592


 Program Overview
Contact Name: Atta Acheampong Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Bronx 8
Site Address: Map
751 EAST 161st STREET, BRONX, NY 10456
First Licensed/Registration Date: Dec 22, 2005
Current Registration Period: Dec 22, 2019 - Dec 21, 2023
Phone: (718) 542-2727
Fax: (718) 589-2927
Total Capacity: 80 School-Aged Children
 
Open Child Care Slots*:
This information was self reported to OCFS on 10/17/2024 12:32:19 PM
0 Preschool aged
3 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

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  
Jan 30, 2025 Annual Unannounced 2025-I-NYCDOH-003846 No violations cited for this Inspection
Feb 8, 2024 Annual Unannounced 2024-I-NYCDOH-003567 Violations Found
Dec 26, 2023 Documentation Review 2023-I-NYCDOH-056081 Violations Found
Inspection Conducted Off-Site
Nov 28, 2023 Annual Unannounced 2023-I-NYCDOH-003199 Violations Found
Nov 13, 2023 Application - Renewal 2023-I-NYCDOH-026646 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: Jan 30, 2025 Currently uncorrected violations: None
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

 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 July, 2020: None