Coalition of Hispanic Families@ Hope Gardens Community Center - Brooklyn NY School-Age Child Care

422 Central Avenue , Brooklyn NY 11221
(718) 574-0361

About the Provider

Description: Coalition of Hispanic Families@ Hope Gardens Community Center is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 59 children. The provider does not participate in a subsidized child care program.

Additional Information: This facility is authorized to administer over-the-counter topical ointments only;

Program and Licensing Details

  • License Number: 689571
  • Capacity: 59
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Brooklyn 32 School District
  • Initial License Issue Date: Jun 19, 2014
  • Current License Issue Date: Jun 19, 2020
  • Current License Expiration Date: Jun 18, 2024
  • District Office: New York City Dept. of Health - Regional Office
  • District Office Phone: (718) 222-6399 (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
2020-02-14 Violation 414.15(b)(23)(iv) Corrected
Brief Description: Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.
2020-02-14 Violation 414.15(b)(23)(iv) Corrected
Brief Description: Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.
2020-01-08 Violation 414.15(b)(23)(iv) Corrected
Brief Description: Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.
2020-01-08 Violation 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director:
2019-12-02 Violation 414.15(b)(23)(iv) Corrected
Brief Description: Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.
2019-12-02 Violation 414.15(c)(11) Corrected
Brief Description: The program must maintain on file at the program, 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 statement; acceptable references and other information required by section 414.13 of this Part;
2019-10-10 Violation 414.4(b)(1) Corrected
Brief Description: Evacuation drills must be conducted at least monthly during various hours of operation of the school age child care program.
2019-10-10 Violation 414.13(b)(3) Corrected
Brief Description: 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;
2019-10-10 Violation 414.13(b)(4) Corrected
Brief Description: 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 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)(1)(i) of this Part;
2019-10-10 Violation 414.13(b)(5) Corrected
Brief Description: 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 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); and
2019-10-10 Violation 414.15(b)(23)(iv) Corrected
Brief Description: Upon termination or resignation of the director: An approved, permanent director must be on-site, performing the duties of the position, within ninety days.
2019-10-10 Violation 414.15(c)(11) Corrected
Brief Description: The program must maintain on file at the program, 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 statement; acceptable references and other information required by section 414.13 of this Part;
2018-09-19 414.15(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.
2018-03-09 414.13(b)(3) Corrected
Brief Description: 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; and
2018-03-09 414.15(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;

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. Write a review about Coalition of Hispanic Families@ Hope Gardens Community Center. Let other families know what’s great, or what could be improved. Please read our brief review guidelines to make your review as helpful as possible.

Review Policy:
ChildcareCenter.us does not actively screen or monitor user reviews, nor do we verify or edit content. Reviews reflect only the opinion of the writer. We ask that users follow our review guidelines. If you see a review that does not reflect these guidelines, you can email us. We will assess the review and decide the appropriate next step. Please note – we will not remove a review simply because it is negative. Providers are welcome to respond to parental reviews, however we ask that they identify themselves as the provider.

Providers in ZIP Code 11221