Program Name: Brooklyn Chinese America @ P.S. 69    License/Registration ID: 249410


 Program Overview
Contact Name: Cui Yu Luo Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Brooklyn 20
Site Address: Map
884 63rd Street, Brooklyn, NY 11220
First Licensed/Registration Date: Apr 4, 2006
Current Registration Period: Apr 4, 2024 - Apr 3, 2028
Phone: (718) 438-0008
Fax: (718) 438-8303
Total Capacity: 180 School-Aged Children
 
Open Child Care Slots*:
This information was self reported to OCFS on 5/15/2025 2:11:08 PM
0 Preschool aged
0 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
This program is located in a school.

For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (718) 306-0301
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)

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  
May 29, 2025 Monitoring 2025-I-NYCDOH-043141 No violations cited for this Inspection
Feb 11, 2025 Annual Unannounced 2025-I-NYCDOH-003907 Violations Found
Apr 2, 2024 Annual Unannounced 2024-I-NYCDOH-003631 Violations Found
Jan 31, 2024 Application - Renewal 2023-I-NYCDOH-051935 Violations Found
Nov 9, 2023 Annual Unannounced 2023-I-NYCDOH-003268 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
This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date of Last Inspection: May 29, 2025 Currently uncorrected violations: None
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

 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