| Date |
Inspection Type |
Inspection ID |
Inspection Result |
|
|
Feb 26, 2026 |
Annual Unannounced |
2026-I-NYCDOH-005483
|
Violations Found
|
|
|
|
|
| Regulation |
Description |
Compliance Status |
| 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. |
Not Corrected |
| 414.14(l) |
CPR and first aid certifications must be appropriate to the ages of the children in care. All certifications in CPR and first aid must contain an in-person competency component. |
Not Corrected |
| 414.15(c)(11) |
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: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statement; acceptable references and other information required by section 414.13 of this Part; |
Not Corrected |
|
|
May 29, 2025 |
Annual Unannounced |
2025-I-NYCDOH-006633
|
Violations Found
|
|
|
|
|
| Regulation |
Description |
Compliance Status |
| 413.4(b)(1) |
all clearances required pursuant to subdivision (a) of this section; and |
Corrected |
| 414.3(g) |
Peeling or damaged paint or plaster must be repaired. |
Corrected |
| 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) |
In hiring a director subsequent to issuance of a registration, a program: |
Corrected |
| 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 |
| 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 |
|