Ella Baker/Charles Romain Child Dev. Ctr. - Brooklyn NY School-Age Child Care

1150 Carroll Street , Brooklyn NY 11225
(718) 270-6017

About the Provider

Description: Ella Baker/Charles Romain Child Dev. Ctr. is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 26 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; Initial License Date: 3/16/1999; Years in Operation: 12 or more

Program and Licensing Details

  • License Number: 73081
  • Capacity: 26
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Brooklyn 17 School District
  • Initial License Issue Date: Mar 16, 1999
  • Current License Issue Date: Mar 16, 2019
  • 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
2022-04-13 Violation 413.4(a)(3) Corrected
Brief Description: a search of the New York State Sex Offender Registry; and
2022-04-13 Violation 414.15(b)(11)(ii) 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:
2022-04-13 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;
2022-04-13 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,
2022-04-13 Violation 414.15(b)(11)(ii)(c) 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: fingerprint images necessary for the Office to conduct a criminal history review;
2022-04-13 Violation 414.15(b)(11)(ii)(d) 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: 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
2022-04-13 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;
2022-04-13 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;
2022-04-13 Violation 414.14(c) Corrected
Brief Description: Each staff person 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:
2022-04-13 Violation 414.15(b)(29) Corrected
Brief Description: Mid-point requirements for four-year registration holders. At the two-year calendar date in a four year registration 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, as follows:
2019-09-18 Violation 414.13(b)(2) 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 names, addresses and day time telephone numbers of at least two 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;
2019-09-18 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;
2019-09-18 Violation 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.
2018-11-20 Violation 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.

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 Ella Baker/Charles Romain Child Dev. Ctr.. 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 11225