Date |
Regulation |
Description |
Compliance Status as of last inspection |
Mar 25, 2025 |
413.4(d)(3) |
The licensee or registrant shall furnish to each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home a fingerprint imaging application form and a description of how the completed fingerprint images will be used. |
Not Corrected |
Mar 25, 2025 |
414.2(a)(16) |
Applicants for a registration must submit to the Office: a sworn statement by the applicant indicating whether, to the best of the applicant's knowledge, the applicant has ever been convicted of a misdemeanor or a felony in New York State or any other jurisdiction, and fingerprint images to comply with the requirements of section 413.4 of this Title; |
Not Corrected |
Mar 25, 2025 |
414.10(b)(1)(i) |
School-age child care programs must submit to the Office the information necessary to inquire of the Statewide Central Register of Child Abuse and Maltreatment whether any prospective operator, director, employee or volunteer, is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment. In accordance with a schedule developed by the Office, the Office must inquire whether any existing operator, director, employee or volunteer 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 |
Mar 25, 2025 |
414.10(b)(1)(ii) |
School-age child care programs must submit to the Office the information 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 per Section 495 of the Social Services Law before determining whether to hire or otherwise allow any person as a prospective operator, director, employee, or volunteer. |
Not Corrected |
Mar 25, 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: |
Not Corrected |
Mar 25, 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. |
Not Corrected |
Nov 7, 2024 |
414.2(e)(11) |
Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: documentation from an inspector for the New York State Department of Labor or an insurance company licensed to write boiler insurance in New York State showing that all steam or hot water boilers have been inspected and approved during the current registration period in accordance with the requirements of the New York State Department of Labor. For all other fuel burning heating systems and equipment and boilers not subject to the New York State Department of Labor requirements, documentation of service by a heating contractor performed within the 12 months preceding the date of the application for renewal; and |
Corrected |
Nov 7, 2024 |
414.2(e)(12) |
Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: a copy of a certification of insurance from an insurance company showing general liability insurance is provided to the school age child care program and a copy of the insurance policy; and |
Corrected |
Nov 7, 2024 |
414.2(f) |
Applicants for renewal of a registration may not be issued a registration until an inspection of the program has been conducted showing compliance with the requirements of this Part and the relevant provisions of the Social Services Law. |
Not Corrected |
Nov 7, 2024 |
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 |
Nov 7, 2024 |
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; |
Corrected |
Oct 17, 2024 |
414.4(b)(1) |
Evacuation drills must be conducted at least monthly during various hours of operation of the school age child care program. |
Corrected |
Oct 17, 2024 |
414.4(b)(4) |
The program must maintain on file a record of each evacuation drill conducted, using forms furnished by the Office or approved equivalents. |
Corrected |
Oct 17, 2024 |
414.4(h) |
The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately. |
Corrected |
Oct 17, 2024 |
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 17, 2024 |
414.8(e) |
A group teacher, meeting the qualifications of section 414.13, is required for every group of children. |
Corrected |
Oct 17, 2024 |
414.8(g) |
Whenever the school-age child care program is in operation and the director is away from the premises, there must be a staff person to act on behalf of the director, who is knowledgeable about the programs operation and policies. |
Not Corrected |
Oct 17, 2024 |
414.8(j) |
When a school-age child care program is in operation, an adequate number of qualified staff must be on duty to protect the health and safety of the children in care. |
Corrected |
Oct 17, 2024 |
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 17, 2024 |
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 |
Oct 17, 2024 |
414.15(b)(23)(ii) |
Upon termination or resignation of the director: The appointment of the acting director must be shared with the Office by the next day of business. |
Corrected |
Feb 29, 2024 |
413.4(b)(1) |
all clearances required pursuant to subdivision (a) of this section; and |
Not Corrected |
Feb 29, 2024 |
414.3(g) |
Peeling or damaged paint or plaster must be repaired. |
Corrected |
Feb 29, 2024 |
414.3(k) |
Adequate and safe water supply and sewage facilities must be provided and must comply with State and local laws. Hot and cold running water must be available and accessible at all times. |
Corrected |
Feb 29, 2024 |
414.5(a) |
Suitable precautions must be taken to eliminate all conditions in areas accessible to children which pose a safety or health hazard. |
Corrected |
Feb 29, 2024 |
414.8(g) |
Whenever the school-age child care program is in operation and the director is away from the premises, there must be a staff person to act on behalf of the director, who is knowledgeable about the programs operation and policies. |
Not Corrected |
Feb 29, 2024 |
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 |
Feb 29, 2024 |
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 |
Feb 29, 2024 |
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 |
Feb 29, 2024 |
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; |
Not Corrected |
Feb 29, 2024 |
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; |
Corrected |
Feb 29, 2024 |
414.15(b)(23)(i) |
Upon termination or resignation of the director: An acting director must be immediately named by the registrant. |
Corrected |
Feb 29, 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. |
Not 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: (718) 306-0301
|
|