Program Name: CHUNG PAK/CHRYSTIE ST SA DCC    License/Registration ID: 73420


 Program Overview
Contact Name: Laura Li Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Manhattan 1
Site Address: Map
115 Chrystie Street, New York, NY 10002
First Licensed/Registration Date: Mar 16, 1999
Current Registration Period: Mar 17, 2024 - Mar 16, 2028
Phone: (212) 431-9124
Fax: (212) 274-0944
Total Capacity: 114 School-Aged Children
 
Open Child Care Slots*:
This information was self reported to OCFS on 8/4/2024 5:55:54 PM
0 Preschool aged
114 School-Aged children

*Important Note: This self reported information on open child care slots can quickly change.


Please contact this program for the most current openings.


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  
Jan 13, 2026 Annual Unannounced 2026-I-NYCDOH-001836 Violations Found
Dec 9, 2025 Monitoring 2025-I-NYCDOH-091501 Violations Found
May 19, 2025 No Approved Director 2025-I-NYCDOH-037930 Violations Found
Inspection Conducted Off-Site
Apr 15, 2025 No Approved Director 2025-I-NYCDOH-027357 Violations Found
Inspection Conducted Off-Site
Apr 15, 2025 Annual Unannounced 2025-I-NYCDOH-002702 No violations cited for this Inspection
Feb 11, 2025 No Approved Director 2024-I-NYCDOH-115433 Violations Found
Inspection Conducted Off-Site
Dec 2, 2024 No Approved Director 2024-I-NYCDOH-084249 Violations Found
Inspection Conducted Off-Site
May 14, 2024 Monitoring 2024-I-NYCDOH-046935 No violations cited for this Inspection
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
Date of Last Inspection: Jan 13, 2026 Currently uncorrected violations: Yes
Date Regulation Description Compliance Status as of last inspection
Jan 13, 2026 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. Not Corrected
Dec 9, 2025 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. Not Corrected
May 19, 2025 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. Corrected
May 19, 2025 414.15(b)(23) Upon termination or resignation of the director: Corrected
May 19, 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. Corrected
Apr 15, 2025 414.15(b)(23) Upon termination or resignation of the director: Corrected
Apr 15, 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. Corrected
Feb 11, 2025 414.15(b)(23) Upon termination or resignation of the director: Corrected
Feb 11, 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. Corrected
Dec 2, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Dec 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
*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 April, 2021: None