Dramani, Fati - Arverne NY Group Family Day Care

Provider Status: Closed Jun 21, 2022.

5715 Shore Front Parkway, Apt. 404 Apt. 404, Arverne NY 11692
(718) 474-xxxx

About the Provider

Description: Dramani, Fati is a Group Family Day Care in Arverne NY, with a maximum capacity of 12 children. The home-based daycare service helps with children in the age range of Total Capacity: 12 children, ages 6 weeks to 12 years. The provider does not participate in a subsidized child care program.

Additional Information: Initial License Date: 4/10/2012; This facility is authorized to administer over-the-counter topical ointments only; Care is available during non-traditional hours;

Program and Licensing Details

  • License Number: 792590
  • Capacity: 12
  • Age Range: Total Capacity: 12 children, ages 6 weeks to 12 years
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Queens 27 School District
  • Initial License Issue Date: Jun 14, 2017
  • Current License Issue Date: Jun 14, 2019
  • District Office: New York City Dept. of Health - Regional Office
  • District Office Phone: (718) 553-3981 (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
2021-10-21 Violation 416.14(c) Not Corrected
Brief Description: Each employee and volunteer must complete a minimum of thirty (30) hours of training every two years. The required 30 hours of training every two years is subject to the following conditions:
2021-10-21 Violation 416.15(b)(25)(i) Not Corrected
Brief Description: At the two-year calendar date in a four year licensing 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: Where a program uses a private water supply, a report from a state licensed laboratory or individual, based on tests performed within the 12 months preceding the calendar date of the two-year mark in a four year license, showing that the water meets standards for drinking water established by the New York State Department of Health;
2021-10-21 Violation 416.15(b)(25)(ii) Not Corrected
Brief Description: At the two-year calendar date in a four year licensing 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: a report of inspection and approval performed by local authorities or an inspector qualified to approve fuel burning systems within the 12 months preceding the calendar date of the two-year mark in a four year license of any wood or coal burning stove, fireplace, pellet stoves or permanently installed gas space heater in use at the home; and
2021-10-21 Violation 416.15(b)(25)(iii) Not Corrected
Brief Description: At the two-year calendar date in a four year licensing 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: proof of compliance with the training requirements of section 416.14.
2021-10-21 Violation 416.14(c) Program Closed
Brief Description: Each employee and volunteer must complete a minimum of thirty (30) hours of training every two years. The required 30 hours of training every two years is subject to the following conditions:
2021-10-21 Violation 416.15(b)(25)(i) Program Closed
Brief Description: At the two-year calendar date in a four year licensing 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: Where a program uses a private water supply, a report from a state licensed laboratory or individual, based on tests performed within the 12 months preceding the calendar date of the two-year mark in a four year license, showing that the water meets standards for drinking water established by the New York State Department of Health;
2021-10-21 Violation 416.15(b)(25)(ii) Program Closed
Brief Description: At the two-year calendar date in a four year licensing 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: a report of inspection and approval performed by local authorities or an inspector qualified to approve fuel burning systems within the 12 months preceding the calendar date of the two-year mark in a four year license of any wood or coal burning stove, fireplace, pellet stoves or permanently installed gas space heater in use at the home; and
2021-10-21 Violation 416.15(b)(25)(iii) Program Closed
Brief Description: At the two-year calendar date in a four year licensing 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: proof of compliance with the training requirements of section 416.14.
2021-08-17 Violation 416.11(a)(1) Corrected
Brief Description: No child may be accepted for care in a child care program unless the program has been furnished with a written statement signed by a health care provider verifying that the child is able to participate in child care and currently appears to be free from contagious or communicable diseases. A child's medical statement must have been completed within the 12 months preceding the date of enrollment.
2021-08-17 Violation 416.11(a)(3) Corrected
Brief Description: The program must keep documentation of immunizations the child has received to date, in accordance with New York State Public Health Law.
2021-08-17 Violation 416.11(h)(1)(i) Corrected
Brief Description: The caregivers also must: obtain written consent at the time of admission from the parent which authorizes the provider or other caregivers to obtain emergency health care for the child;
2021-08-17 Violation 416.15(c)(3) Corrected
Brief Description: The program must maintain on file at the group family day care home, available for inspection the name, address, gender, and date of birth of each child and each child's parents names, addresses, telephone numbers and place(s) at which parents or other persons responsible for the child can be reached in case of an emergency;
2021-08-17 Violation 416.15(c)(4) Corrected
Brief Description: The program must maintain on file at the group family day care home, available for inspection the names and addresses of persons authorized to take the child(ren) from the group family day care home;
2021-08-17 Violation 416.11(a)(1) Corrected
Brief Description: No child may be accepted for care in a child care program unless the program has been furnished with a written statement signed by a health care provider verifying that the child is able to participate in child care and currently appears to be free from contagious or communicable diseases. A child's medical statement must have been completed within the 12 months preceding the date of enrollment.
2021-08-17 Violation 416.11(a)(3) Corrected
Brief Description: The program must keep documentation of immunizations the child has received to date, in accordance with New York State Public Health Law.

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 11692