YMCA of the Greater Tri-Valley - Utica NY School-Age Child Care

Provider Status: Closed Oct 20, 2021.

2630 Remington Road Hugh R. Jones Elementary School, Utica NY 13502
(315) 336-xxxx

About the Provider

Description: The purpose of the YMCA of the Greater Tri-Valley School Age Child Care (SACC) program is to provide quality care in a safe and supportive environment that fosters the physical, emotional, intellectual, and social growth of children, while supporting and strengthening families.

Additional Information: This facility is authorized to administer over-the-counter topical ointments only; This facility is authorized to administer over-the-counter topical ointments only; This facility is authorized to administer over-the-counter topical ointments only; This facility is authorized to administer over-the-counter topical ointments only; Initial License Date: 9/5/2000;

Program and Licensing Details

  • License Number: 45035
  • Capacity: 30
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Utica School District
  • Initial License Issue Date: Sep 05, 2000
  • Current License Issue Date: Sep 01, 2019
  • District Office: Neighborhood Center of Utica, Inc.
  • District Office Phone: (315) 732-4871 (Note: This is not the facility phone number.)

Location Map

Inspection/Report History

Where possible, ChildcareCenter provides inspection reports as a service to families. This information is deemed reliable, but is not guaranteed. We encourage families to contact the daycare provider directly with any questions or concerns, as the provider may have already addressed some or all issues. Reports can also be verified with your local daycare licensing office.

Date Type Regulations Status
2021-10-11 Violation 414.14(h) Program Closed
Brief Description: The program must submit verification of completion of the training requirements to their program's designated registration office on forms provided by the Office or an approved equivalent.
2021-10-11 Violation 414.15(b)(29)(iv) Program Closed
Brief Description: Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration cycle, a program must be in compliance with the following mid-point requirements and be able to show proof of compliance to the Office when requested, as follows: documentation from service personnel qualified to perform fire suppression systems testing showing that fire suppression equipment and systems have been tested and maintained during the current registration period in accordance with the requirements of the Fire Code and Building Code of New York State, or other applicable fire and building codes when the Fire and Building Code of New York State is not applicable, for use of the building as a school age child care program; and
2018-11-05 Violation 414.8(j) Corrected
Brief Description: 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.
2018-11-05 Violation 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-10-01 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-08-29 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-07-27 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-06-27 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-05-22 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-04-20 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-03-13 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-03-13 414.15(c)(7) Corrected
Brief Description: copies of current staff and volunteers health statements;
2018-02-12 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days.
2018-02-12 414.15(c)(7) Corrected
Brief Description: copies of current staff and volunteers health statements;
2018-01-10 414.13(b) Corrected
Brief Description: School-age child care programs must review and evaluate the backgrounds of all applicants for staff and volunteer positions with the potential for regular and substantial contact with children, except for a parent of a child enrolled in the program who is applying to be a volunteer if such parent will not be counted in determining teacher/child ratios and such parent will not be left unsupervised with

If you are a provider and you believe any information is incorrect, please contact us. We will research your concern and make corrections accordingly.

Reviews

Be the first to review this childcare provider.


Providers in ZIP Code 13502