Date |
Regulation |
Description |
Compliance Status as of last inspection |
Apr 1, 2025 |
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. |
Not Corrected |
Jan 27, 2025 |
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 |
Jan 27, 2025 |
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. |
Not Corrected |
Mar 5, 2024 |
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 |
Feb 6, 2024 |
414.4(b)(1) |
Evacuation drills must be conducted at least monthly during various hours of operation of the school age child care program. |
Corrected |
Feb 6, 2024 |
414.5(b)(4) |
Each program must hold two shelter-in-place drills annually during which procedures and supplies are reviewed. Parents must be made aware of this drill in advance. |
Corrected |
Feb 6, 2024 |
414.8(a) |
Children cannot be left without competent direct supervision at any time. Competent supervision includes awareness of and responsibility for the ongoing activity of each child. It requires that all children be within a teacher's range of vision and that the teacher be near enough to respond when redirection or intervention strategies are needed. Competent supervision must take into account the child's age emotional, physical, and cognitive development. |
Corrected |
Feb 6, 2024 |
414.8(j) |
When a school-age child care program is in operation, an adequate number of qualified staff must be on duty to protect the health and safety of the children in care. |
Corrected |
Feb 6, 2024 |
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 |
Feb 6, 2024 |
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 |
Feb 6, 2024 |
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 |
Feb 6, 2024 |
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 |
Feb 6, 2024 |
414.14(k) |
All child care programs must have at least one staff person who holds a valid certification in cardiopulmonary resuscitation (CPR) and first aid on the premises of the program during the program's operating hours. |
Corrected |
Feb 6, 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 |
Feb 6, 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 |
Feb 6, 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 |
Feb 6, 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 |
Feb 6, 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 |
Feb 6, 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 |
Feb 6, 2024 |
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 |
Oct 6, 2023 |
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 |
*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
|
|