Brightside Academy - Bronx NY School-Age Child Care

Provider Status: Closed Aug 9, 2019.

331 E. 150th street Cellar Floor, Bronx NY 10451
(718) 292-xxxx

About the Provider

Description: Our mission is to create learning and care environments that support positive life and education experiences for the children and families in all communities in which we operate.

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: 9/1/2010; Years in Operation: 10There has been enforcement actions since 2003;

Program and Licensing Details

  • License Number: 246166
  • Capacity: 54
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Bronx 7 School District
  • Initial License Issue Date: Jan 19, 2006
  • Current License Issue Date: Jan 19, 2016
  • District Office: New York City Dept. of Health - Regional Office
  • District Office Phone: (347) 854-1971 (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
2019-05-21 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2019-05-21 414.15(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.
2019-05-21 414.15(c)(11) Corrected
Brief Description: personnel information including a list of all staff with job assignments and schedules; Statewide Central Register clearance results; Justice Center for the Protection of Persons with Special Needs background check forms; criminal history review information; staff resumes; medical statement, acceptable references and other information required by section 414.13 of this Part;
2019-02-12 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2019-02-12 414.13(b)(4) Corrected
Brief Description: 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)(i) of this Part.
2019-02-12 414.13(b)(5) Corrected
Brief Description: 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).
2019-02-12 414.14(k) Corrected
Brief Description: All day care programs must have at least one staff person who holds a valid certificate in cardiopulmonary resuscitation (CPR) and first aid on the premise of the child care program during the program's operating hours.
2019-02-12 414.15(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.
2019-02-12 414.15(c)(11) Corrected
Brief Description: personnel information including a list of all staff with job assignments and schedules; Statewide Central Register clearance results; Justice Center for the Protection of Persons with Special Needs background check forms; criminal history review information; staff resumes; medical statement, acceptable references and other information required by section 414.13 of this Part;
2019-01-03 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2019-01-03 414.15(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.
2018-11-21 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2018-11-21 414.14(n) Corrected
Brief Description: Every director, teacher, and volunteer with the potential for regular and substantial contact with children in care must complete Office-approved training that complies with the federal minimum health and safety pre-service or three-month orientation period training requirements.
2018-11-21 414.15(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.
2018-10-11 414.11(b)(6) Corrected
Brief Description: 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.

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 10451