Date |
Regulation |
Description |
Compliance Status as of last inspection |
Mar 4, 2025 |
414.13(b)(3) |
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 sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title; |
Corrected |
Mar 4, 2025 |
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 |
Mar 4, 2025 |
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 |
Sep 12, 2024 |
414.11(b)(1) |
Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: |
Corrected |
Nov 28, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Nov 28, 2023 |
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 |
Oct 19, 2023 |
413.4(a)(3) |
a search of the New York State Sex Offender Registry; and |
Corrected |
Oct 19, 2023 |
414.11(b)(1)(i) |
Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider: at the time of initial school age child care program application; |
Corrected |
Oct 19, 2023 |
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 |
Oct 19, 2023 |
414.13(a) |
Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program. |
Corrected |
Oct 19, 2023 |
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 |
Oct 19, 2023 |
414.13(b)(3) |
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 sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, such applicant has ever been convicted of a misdemeanor or felony in New York State or any other jurisdiction and fingerprint images as required to comply with the requirements of 413.4 of this Title; |
Corrected |
Oct 19, 2023 |
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 |
Oct 19, 2023 |
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 |
Oct 19, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Oct 19, 2023 |
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 |
Sep 21, 2023 |
414.14(f) |
After satisfying all of the training requirements for a two year period, an individual can carry over all training hours earned within the last 90 days of the two year period, to count toward the training requirements for the next two year period. Individuals must still obtain a minimum of five (5) hours of training annually pursuant to section 414.14(c)(2) of this Part. |
Corrected |
Sep 21, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Sep 21, 2023 |
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 |
Sep 21, 2023 |
414.15(b)(29) |
Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: |
Corrected |
Sep 21, 2023 |
414.15(b)(29)(i) |
Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: proof of compliance with the training requirements of section 414.14; |
Corrected |
Jul 26, 2023 |
414.14(f) |
After satisfying all of the training requirements for a two year period, an individual can carry over all training hours earned within the last 90 days of the two year period, to count toward the training requirements for the next two year period. Individuals must still obtain a minimum of five (5) hours of training annually pursuant to section 414.14(c)(2) of this Part. |
Corrected |
Jul 26, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Jul 26, 2023 |
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 |
Jul 26, 2023 |
414.15(b)(29) |
Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: |
Corrected |
Jul 26, 2023 |
414.15(b)(29)(i) |
Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: proof of compliance with the training requirements of section 414.14; |
Corrected |
Jun 14, 2023 |
414.14(f) |
After satisfying all of the training requirements for a two year period, an individual can carry over all training hours earned within the last 90 days of the two year period, to count toward the training requirements for the next two year period. Individuals must still obtain a minimum of five (5) hours of training annually pursuant to section 414.14(c)(2) of this Part. |
Corrected |
Jun 14, 2023 |
414.15(b)(29) |
Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: |
Corrected |
Jun 14, 2023 |
414.15(b)(23) |
Upon termination or resignation of the director: |
Corrected |
Jun 14, 2023 |
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: (347) 854-1971
|
|