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 |
|
Feb 11, 2025 |
Annual Unannounced |
2025-I-NYCDOH-008008
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
|
Nov 30, 2024 |
Documentation Review |
2024-I-NYCDOH-109853
|
Violations Found
|
Inspection Conducted Off-Site
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
|
Nov 6, 2024 |
Application - Renewal |
2024-I-NYCDOH-044567
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
414.4(b)(4) |
The program must maintain on file a record of each evacuation drill conducted, using forms furnished by the Office or approved equivalents. |
Corrected |
414.4(e) |
All fire suppression equipment and systems must be tested and maintained in accordance with the applicable requirements of the Fire Code and Building Code of New York State or other applicable fire and building codes when the Fire Code and Building Code of New York State is not applicable. |
Corrected |
414.8(g) |
Whenever the school-age child care program is in operation and the director is away from the premises, there must be a staff person to act on behalf of the director, who is knowledgeable about the programs operation and policies. |
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 |
|
Mar 19, 2024 |
Annual Unannounced |
2024-I-NYCDOH-008022
|
No violations cited for this Inspection |
|
Mar 7, 2024 |
Monitoring |
2024-I-NYCDOH-038007
|
No violations cited for this Inspection |
|
Dec 14, 2023 |
Annual Unannounced |
2023-I-NYCDOH-008019
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
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 |
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)(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 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
|