Description: Cypress Hills Local Dev. PS 345 is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 218 children. The provider does not participate in a subsidized child care program.
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 |
---|---|---|---|
2020-01-29 | Violation | 414.15(b)(11)(ii)(a) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment; | |||
2020-01-29 | Violation | 414.15(b)(11)(ii)(b) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including:the forms necessary to check 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, | |||
2020-01-29 | Violation | 414.15(b)(11)(ii)(e) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: two acceptable references; | |||
2020-01-29 | Violation | 414.15(b)(11)(iii) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part; | |||
2020-01-29 | 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; | |||
2020-01-29 | Violation | 414.15(b)(11)(ii)(a) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: the forms necessary for the Office to inquire whether the applicant is the subject of an indicated report of child abuse or maltreatment on file with the Statewide Central Register of Child Abuse and Maltreatment; | |||
2020-01-29 | Violation | 414.15(b)(11)(ii)(b) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including:the forms necessary to check 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, | |||
2020-01-29 | Violation | 414.15(b)(11)(ii)(e) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must submit to the Office within 15 days of the written notification of the change in director the name of any new director and the supporting documentation needed to complete the approval process including: two acceptable references; | |||
2020-01-29 | Violation | 414.15(b)(11)(iii) | Corrected |
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must obtain a medical statement before the person has any involvement with children in care, as required in section 414.11 of this Part; | |||
2020-01-29 | 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; | |||
2019-12-13 | Violation | 414.3(g) | Corrected |
Brief Description: Peeling or damaged paint or plaster must be repaired. | |||
2019-12-13 | 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; | |||
2019-12-13 | 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; | |||
2018-04-20 | 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 | |||
2018-04-20 | 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.
Be the first to review this childcare provider. Write a review about Cypress Hills Local Dev. PS 345. 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.
Connect, Seek Advice, Share Knowledge