Program Name: Union Settlement Association@ Joseph Lanzetta(M096)    License/Registration ID: 709894


 Program Overview
Contact Name: Colleen M. Gallick Contact Title: Acting Director
Program Type: School-Age Child Care Status: Open
School District: Manhattan 4
Site Address: Map
216 East 120th Street, New York, NY 10035
First Licensed/Registration Date: Nov 8, 2014
Current Registration Period: Nov 8, 2016 - Nov 7, 2020
Phone: (212) 860-5851
Fax:
Total Capacity: 145 School-Aged Children
 
Care available during non-traditional hours: No
Removed from referral list: No
;This program is located in a school.;

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)

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  
May 27, 2021 Complaint 2021-I-NYCDOH-027278 Violations Found
May 27, 2021 No Approved Director 2021-I-NYCDOH-017305 Violations Found
Inspection Conducted Off-Site
Oct 14, 2020 Application - Renewal 2020-I-NYCDOH-026895 Violations Found
Jan 14, 2020 Annual Unannounced 2020-I-NYCDOH-010598 No violations cited for this Inspection
Dec 5, 2019 No Approved Director 2019-I-NYCDOH-062763 Violations Found
Dec 5, 2019 No Acting Director 2019-I-NYCDOH-061819 No violations cited for this Inspection
Oct 24, 2019 No Approved Director 2019-I-NYCDOH-020801 Violations Found
Additional Inspection History

*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
This program is located in a public school and, therefore, the program may not be responsible for correcting the violation.
Date of Last Inspection: May 27, 2021 Currently uncorrected violations: Yes
Date Regulation Description Compliance Status as of last inspection
May 27, 2021 414.3(g) Peeling or damaged paint or plaster must be repaired. Not Corrected
May 27, 2021 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. Not Corrected
May 27, 2021 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
May 27, 2021 414.14(b) Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position. Not Corrected
May 27, 2021 414.15(b)(12)(iv) The school age child care program must report to the Office: immediately upon learning of any other change that would place the school age child care program out of compliance with applicable regulations; Not Corrected
May 27, 2021 414.15(b)(23) Upon termination or resignation of the director: Not Corrected
May 27, 2021 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
Oct 14, 2020 414.3(g) Peeling or damaged paint or plaster must be repaired. Not Corrected
Oct 14, 2020 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 14, 2020 414.15(b)(12)(iii) The school age child care program must report to the Office: immediately or no later than the next day of business of the director's resignation or termination; Corrected
Oct 14, 2020 414.15(b)(23)(i) Upon termination or resignation of the director: An acting director must be immediately named by the registrant. Corrected
Dec 5, 2019 414.3(g) Peeling or damaged paint or plaster must be repaired. Corrected
Oct 24, 2019 413.4(d)(4) The clearances required pursuant to this section, other than those for which on-going criminal history results are provided, shall be conducted for any existing operator, director, employee or volunteer at a child day care center, small day care center, school-age child care program, group family day care home or family day care home, as defined in section (2) of this part, and any person age eighteen (18) or older living in a group family day care home or family day care home at least once every five years in accordance with a schedule developed by the Office. Corrected
Oct 24, 2019 414.3(g) Peeling or damaged paint or plaster must be repaired. Corrected
Oct 24, 2019 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
Oct 24, 2019 414.8(k)(2)(i) for children between the ages of ten years old and twelve years old: there must be one teacher for every fifteen children; Corrected
Oct 24, 2019 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
Oct 24, 2019 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
Oct 24, 2019 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 24, 2019 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 24, 2019 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
Oct 24, 2019 414.15(b)(12)(iv) The school age child care program must report to the Office: immediately upon learning of any other change that would place the school age child care program out of compliance with applicable regulations; Corrected
Oct 24, 2019 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 July, 2016: None