Program Name: Union Settlement Association, Inc. @ PS 112    License/Registration ID: 682531


 Program Overview
Contact Name: Liza N. Hunte Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Manhattan 4
Site Address: Map
535 East 119th Street, New York, NY 10035
First Licensed/Registration Date: Apr 2, 2014
Current Registration Period: Apr 2, 2024 - Apr 1, 2028
Phone: (929) 622-1253
Fax: (212) 822-6124
Total Capacity: 245 School-Aged Children
 
Open Child Care Slots*:

* Important Note: This child care provider has not provided enrollment information for posting on the OCFS website.


To learn about current openings, please contact the program directly.


Care available during non-traditional hours: No
Removed from referral list: No
This facility has Non-Patient Specific Auto Injectors.

For additional information on this program and compliance history, contact
Office: New York City Dept. of Health - Regional Office
Phone: (646) 632-6305
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)

Date Inspection Type Inspection ID Inspection Result  
Jun 25, 2025 Monitoring 2025-I-NYCDOH-048257 Violations Found
Apr 22, 2024 Annual Unannounced 2024-I-NYCDOH-007586 Violations Found
Apr 2, 2024 Documentation Review 2024-I-NYCDOH-040472 Violations Found
Inspection Conducted Off-Site
Mar 11, 2024 Application - Renewal 2023-I-NYCDOH-051898 Violations Found
Oct 16, 2023 Annual Unannounced 2023-I-NYCDOH-007547 No violations cited for this Inspection

*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
Date of Last Inspection: Jun 25, 2025 Currently uncorrected violations: Yes
Date Regulation Description Compliance Status as of last inspection
Jun 25, 2025 414.3(g) Peeling or damaged paint or plaster must be repaired. Not Corrected
Jun 25, 2025 414.3(j)(2) Toilets must be in private stalls or have other provisions that ensure privacy. Not Corrected
Jun 25, 2025 414.3(l)(2) Buildings, systems and equipment must be kept in good repair and operate as designed. Not Corrected
Apr 22, 2024 414.2(f) Applicants for renewal of a registration may not be issued a registration until an inspection of the program has been conducted showing compliance with the requirements of this Part and the relevant provisions of the Social Services Law. Corrected
Apr 22, 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
Apr 22, 2024 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. Corrected
Apr 22, 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
Apr 2, 2024 414.2(f) Applicants for renewal of a registration may not be issued a registration until an inspection of the program has been conducted showing compliance with the requirements of this Part and the relevant provisions of the Social Services Law. Corrected
Apr 2, 2024 414.13(d) Each program must have a staff person who meets the qualifications set forth in section 414.13(g)(1) to perform supervision functions for that program. 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
Mar 11, 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
Mar 11, 2024 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. Corrected
Mar 11, 2024 414.13(b)(1) 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 statement or summary of each applicant's employment history including, but not limited to, any relevant child-caring experience; Corrected
Mar 11, 2024 414.13(b)(2) 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 names, addresses and day time telephone numbers of at least two acceptable references, other than relatives, at least one of whom can verify employment history, work record and qualifications, and at least one of whom can attest to the applicant's character, habits and personal qualifications to be a school-age child care program staff member; Corrected
Mar 11, 2024 414.13(b)(6) 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 complete the criminal history review and background clearance requirements as outlined in this Part. This information must be submitted to the Office on forms provided by the Office. Corrected
Mar 11, 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
*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: (646) 632-6305

 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 August, 2020: None