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 22, 2025 |
Annual Unannounced |
2025-I-NYCDOH-008961
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
|
Dec 12, 2024 |
Complaint (Unsubstantiated) |
2024-I-NYCDOH-113112
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
414.15(b)(11) |
In hiring a director subsequent to issuance of a registration, a program: |
Not Corrected |
414.15(b)(11)(i) |
In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director; |
Not Corrected |
414.15(b)(11)(ii) |
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: |
Not Corrected |
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; |
Not 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, |
Not Corrected |
414.15(b)(11)(ii)(c) |
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: fingerprint images necessary for the Office to conduct a criminal history review; |
Not 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 |
Not 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; |
Not 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; |
Not Corrected |
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 |
|
Jun 11, 2024 |
Complaint (Unsubstantiated) |
2024-I-NYCDOH-051148
|
No violations cited for this Inspection |
|
May 17, 2024 |
Annual Unannounced |
2024-I-NYCDOH-009059
|
No violations cited for this Inspection |
|
Dec 12, 2023 |
Complaint (Unsubstantiated) |
2023-I-NYCDOH-054505
|
No New Violations |
|
Nov 16, 2023 |
Annual Unannounced |
2023-I-NYCDOH-009137
|
No violations cited for this Inspection |
|
Nov 14, 2023 |
Complaint (Unsubstantiated) |
2023-I-NYCDOH-051160
|
Violations Found
|
|
|
|
|
Regulation |
Description |
Compliance Status |
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 |
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 |
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 |
|