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 15, 2025 |
Monitoring |
2025-I-NYCDOH-040340
|
No violations cited for this Inspection |
|
Mar 11, 2025 |
Annual Unannounced |
2025-I-NYCDOH-004656
|
No violations cited for this Inspection |
|
Dec 9, 2024 |
Annual Unannounced |
2024-I-NYCDOH-004457
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
414.5(b)(5) |
The program must maintain on file a record of each shelter-in-place drill conducted, using forms provided by the Office or approved equivalents. |
Corrected |
414.15(c)(7) |
The program must maintain on file at the program, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: copies of current staff and volunteers health statements; |
Corrected |
|
Jan 5, 2024 |
Application - Renewal |
2023-I-NYCDOH-026676
|
No violations cited for this Inspection |
|
Nov 15, 2023 |
Annual Unannounced |
2023-I-NYCDOH-004166
|
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 |
414.15(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 |
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 |
|