Date |
Regulation |
Description |
Compliance Status as of last inspection |
Feb 11, 2025 |
414.13(b) |
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: |
Corrected |
Apr 2, 2024 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Apr 2, 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 |
Jan 31, 2024 |
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 |
Jan 31, 2024 |
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 |
Jan 31, 2024 |
414.15(b)(11)(ii)(b) |
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 to check 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, |
Corrected |
Jan 31, 2024 |
414.15(b)(11)(ii)(c) |
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: fingerprint images necessary for the Office to conduct a criminal history review; |
Corrected |
Jan 31, 2024 |
414.15(b)(11)(ii)(d) |
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: a sworn statement indicating whether, to the best of the applicant's knowledge, he or she has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction; and |
Corrected |
Jan 31, 2024 |
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 |
Jan 31, 2024 |
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; |
Corrected |
Jan 31, 2024 |
414.15(b)(12)(iv) |
The school age child care program must report to the Office: immediately upon learning of any other change that would place the school age child care program out of compliance with applicable regulations; |
Corrected |
Jan 31, 2024 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Nov 9, 2023 |
414.14(c) |
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: |
Corrected |
Nov 9, 2023 |
414.14(h) |
The program must submit verification of completion of the training requirements to their program's designated registration office on forms provided by the Office or an approved equivalent. |
Corrected |
Nov 9, 2023 |
414.14(i) |
All training that counts toward the required thirty hours of training must be approved by the Office of Children and Family Services as per office policies regarding training and trainers. |
Corrected |
Nov 9, 2023 |
414.15(b)(11)(i) |
In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director; |
Corrected |
Nov 9, 2023 |
414.15(b)(23)(ii) |
Upon termination or resignation of the director: The appointment of the acting director must be shared with the Office by the next day of business. |
Corrected |
Nov 9, 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: (718) 306-0301
|
|