Program Name: Children Arts & Science Workshops, Inc.    License/Registration ID: 807060


 Program Overview
Contact Name: Jarrell T. Hughes Contact Title: Director
Program Type: School-Age Child Care Status: Open
School District: Bronx 12
Site Address: Map
1300 Boynton Avenue, Bronx, NY 10472
First Licensed/Registration Date: Mar 7, 2018
Current Registration Period: Mar 7, 2024 - Mar 6, 2028
Phone: (718) 860-8240
Fax:
Total Capacity: 137 School-Aged Children
 
Open Child Care Slots*:

* Important Note: This child care provider has not provided enrollment information for posting on the OCFS website.


To learn about current openings, please contact the program directly.


Care available during non-traditional hours: No
Removed from referral list: No
This program is located in a school.
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: (347) 854-1971
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  
Apr 23, 2025 Annual Unannounced 2025-I-NYCDOH-009972 Violations Found
May 7, 2024 Documentation Review 2024-I-NYCDOH-045798 No violations cited for this Inspection Inspection Conducted Off-Site
Mar 12, 2024 No Approved Director 2024-I-NYCDOH-038447 Violations Found
Inspection Conducted Off-Site
Feb 16, 2024 Annual Unannounced 2024-I-NYCDOH-010142 Violations Found
Feb 2, 2024 No Approved Director 2024-I-NYCDOH-020638 Violations Found
Inspection Conducted Off-Site
Feb 2, 2024 Application - Renewal 2023-I-NYCDOH-048665 No violations cited for this Inspection
Nov 1, 2023 Annual Unannounced 2023-I-NYCDOH-010381 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: Apr 23, 2025 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Apr 23, 2025 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
Apr 23, 2025 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
Apr 23, 2025 414.13(b)(1) 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 statement or summary of each applicant's employment history including, but not limited to, any relevant child-caring experience; Corrected
Apr 23, 2025 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
Apr 23, 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
Mar 12, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Mar 12, 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
Feb 16, 2024 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
Feb 16, 2024 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
Feb 2, 2024 414.15(b)(23) Upon termination or resignation of the director: Corrected
Feb 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
Nov 1, 2023 413.4(c)(3) a search of the state-based child abuse or neglect repository of any state other than New York where such person lives or lived during the preceding five years. Corrected
Nov 1, 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
Nov 1, 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
Nov 1, 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
Nov 1, 2023 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
Nov 1, 2023 414.15(b)(23)(i) Upon termination or resignation of the director: An acting director must be immediately named by the registrant. 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

 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 August, 2020: None