Boys & Girls Club Of Harlem, Inc. - New York NY School-Age Child Care

Provider Status: Closed Jun 8, 2022.

425 West 123rd Street , New York NY 10027
(212) 263-xxxx

About the Provider

Description: BOYS & GIRLS CLUB OF HARLEM, INC. is a School-Age Child Care in New York NY, with a maximum capacity of 124 children. The provider does not participate in a subsidized child care program.

Program and Licensing Details

  • License Number: 759238
  • Capacity: 124
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Manhattan 5 School District
  • Initial License Issue Date: Mar 21, 2017
  • Current License Issue Date: Mar 21, 2019
  • District Office: New York City Dept. of Health - Regional Office
  • District Office Phone: (646) 632-6305 (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
2019-05-01 Violation 414.2(e) Corrected
Brief Description: Renewal. 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:
2019-05-01 Violation 414.2(e)(11) Corrected
Brief Description: 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
2019-05-01 Violation 414.2(f) Corrected
Brief Description: 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.
2019-03-26 Violation 414.2(e) Corrected
Brief Description: Renewal. 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:
2019-03-26 Violation 414.2(f) Corrected
Brief Description: 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.
2019-03-06 Violation 414.13(a) Corrected
Brief Description: Staff members must be qualified by training and experience to carry out their respective functions in the administration, operation and maintenance of the school-age child care program.
2019-03-06 Violation 414.15(b)(11)(ii)(d) Corrected
Brief Description: 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
2019-03-06 Violation 414.15(b)(11)(ii)(e) Corrected
Brief Description: three (3) acceptable references;
2019-03-06 Violation 414.15(b)(11)(iii) Corrected
Brief Description: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part;
2019-03-06 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.
2019-01-15 Violation 414.11(b)(1) Corrected
Brief Description: Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:
2019-01-15 Violation 414.11(b)(1)(ii) Corrected
Brief Description: before such person has any involvement in child care work.
2019-01-15 Violation 414.13(b)(2) Corrected
Brief Description: the names, addresses and day time telephone numbers of at least three 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;
2019-01-15 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.
2018-10-12 414.8(a) Corrected
Brief Description: 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.

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 10027