Program Name: Little Genius Center for Learning LLC    License/Registration ID: 871753


 Program Overview
Contact Name: Nicole B. Roland Contact Title: Director
Program Type: Day Care Center Status: Open
School District: Shenendehowa
Site Address: Map
509 Moe Road, Clifton Park, NY 12065
First Licensed/Registration Date: Aug 11, 2021
Current Registration Period: Aug 11, 2025 - Aug 10, 2029
Phone: (518) 930-0025
Fax:
Total Capacity: 69
-Infants: 0
-Toddlers: 24
-Preschool: 45
-School-Age: 0
Open Child Care Slots*:
This information was self reported to OCFS on 10/20/2022 8:20:19 AM
-Infants: 0
-Toddlers: 0
-Preschool: 0
-School-Age: 0

*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 is approved to administer medications.
This facility has Non-Patient Specific Auto Injectors.

For additional information on this program and compliance history, contact
Office: Albany Regional Office
Phone: (518) 402-3038
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  
Oct 2, 2025 Monitoring 2025-I-ARO-104684 No violations cited for this Inspection
Jul 17, 2025 Application - Renewal 2025-I-ARO-030358 Violations Found
May 22, 2025 Fire Safety - TA 2025-I-ARO-042003 No violations cited for this Inspection
Apr 3, 2025 Self Reported Serious Incident 2025-I-ARO-031530 Violations Found
Mar 27, 2025 Fire Safety - Renewal 2025-I-ARO-030327 No violations cited for this Inspection
Mar 27, 2025 Annual Unannounced 2025-I-ARO-012098 No violations cited for this Inspection
Jan 30, 2025 Complaint (Unsubstantiated) 2025-I-ARO-021197 No violations cited for this Inspection
Jan 27, 2025 Complaint (Substantiated) 2025-I-ARO-020448 Violations Found
Nov 14, 2024 Monitoring 2024-I-ARO-105606 No violations cited for this Inspection
Sep 12, 2024 Monitoring 2024-I-ARO-079990 Violations Found
Aug 29, 2024 Complaint (Unsubstantiated) 2024-I-ARO-082171 No violations cited for this Inspection
Jul 15, 2024 Complaint (Substantiated) 2024-I-ARO-073683 Violations Found
Jul 8, 2024 Complaint (Unsubstantiated) 2024-I-ARO-067503 No violations cited for this Inspection
May 21, 2024 Monitoring 2024-I-ARO-047855 No violations cited for this Inspection
Apr 22, 2024 Complaint (Unsubstantiated) 2024-I-ARO-042919 No violations cited for this Inspection
Feb 1, 2024 Fire Safety - TA 2024-I-ARO-021404 No violations cited for this Inspection
Feb 1, 2024 Annual Unannounced 2024-I-ARO-012545 Violations Found
Oct 31, 2023 Fire Safety - Alternate Year 2023-I-ARO-050023 Violations Found
Oct 13, 2023 Self Reported Serious Incident 2023-I-ARO-047513 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: Oct 2, 2025 Currently uncorrected violations: None
Date Regulation Description Compliance Status as of last inspection
Jul 17, 2025 418-1.11(a)(3) The program must keep documentation of immunizations the child has received to date, in accordance with New York State Public Health Law. Corrected
Jul 17, 2025 418-1.11(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
Jul 17, 2025 418-1.14(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
Jul 17, 2025 418-1.14(c)(1) Each staff person and volunteer must complete a minimum of thirty (30) hours of training every two years. The required thirty (30) hours of training every two years is subject to the following conditions: Fifteen (15) of the required thirty (30) hours of training must be obtained during the person's first six months at the program. Corrected
Jul 17, 2025 418-1.15(c)(11) The program must maintain on file at the child day care center, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: personnel information including a list of all staff with job assignments and schedules; each staff and volunteer's final and, if applicable, provisional criminal history review and background check approval letter(s); staff resumes; medical statements; acceptable references and other information required by section 418-1.13 of this Subpart; Corrected
Apr 3, 2025 418-1.8(a) Children cannot be left without competent 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
Jan 27, 2025 418-1.10(c) In accordance with the provisions of Sections 413 and 415 of the Social Services Law, child care center staff must immediately report any suspected incidents of child abuse or maltreatment concerning a child receiving child care to the Statewide Central Register of Child Abuse and Maltreatment, or cause such a report to be made, when such staff have reasonable cause to suspect that a child coming before them in their capacity as child care center workers is an abused or maltreated child. This must be done in the following manner: Corrected
Jan 27, 2025 418-1.15(b)(14)(ii) The program must immediately notify the parent and Office upon learning of the following events involving a child which occurred while the child was in care at the program or was being transported by the program: serious incident, Corrected
Sep 12, 2024 418-1.11(f)(21) In the case of medication that needs to be given on an ongoing, long-term basis, the authorization and consent forms for children under the age of 5 years of age must be reauthorized at least once every six months. Any changes in the medication authorization related to dosage, time or frequency of administration shall require a program to obtain new instructions written by the licensed authorized prescriber. All other changes to the original medication authorization require a change in the prescription. Corrected
Jul 15, 2024 418-1.8(k)(3)(i) for children between ages 18 months old and 36 months old: there must be one teacher for every five children; Corrected
Feb 1, 2024 418-1.3(d) A temperature of at least 68 degrees Fahrenheit must be maintained in all rooms to be occupied by children. Corrected
Feb 1, 2024 418-1.12(z) All containers or bottles of, breast milk, formula or other individualized food items must be clearly marked with the child's complete name. Corrected
Oct 31, 2023 418-1.15(c)(33) The program must maintain on file at the child day care center, available for inspection by the Office or its designees at any time, the following records in a current and accurate manner: documentation from the local government authority having jurisdiction for determining compliance with the Fire and Building Code of New York State showing that the facility has been inspected and approved once every 12 months during the current license period for compliance with the applicable fire safety provisions of the Fire and Building Code of New York State; 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: Albany Regional Office
Phone: (518) 402-3038

 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 October, 2020: None