Grand Street Settlement-Lafayette Gardens - Brooklyn NY School-Age Child Care

442 DeKalb Ave , Brooklyn NY 11205
(347) 384-8880

About the Provider

Description: Grand Street Settlement-Lafayette Gardens is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 29 children. The provider does not participate in a subsidized child care program.

Program and Licensing Details

  • License Number: 806970
  • Capacity: 29
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Brooklyn 13 School District
  • Initial License Issue Date: Jan 05, 2018
  • Current License Issue Date: Jan 05, 2020
  • 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
2022-02-02 Violation 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director:
2021-06-09 Violation 414.14(k) Corrected
Brief Description: All child care programs must have at least one staff person who holds a valid certification in cardiopulmonary resuscitation (CPR) and first aid on the premises of the program during the program's operating hours.
2021-06-09 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;
2021-06-09 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,
2021-06-09 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;
2021-06-09 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;
2021-06-09 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;
2021-06-09 Violation 414.15(b)(11)(v) Corrected
Brief Description: In hiring a director subsequent to issuance of a registration, a program: may not leave the proposed director in sole charge of or unsupervised with children until such time as the Office approves the proposed director.
2021-06-09 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.
2021-06-09 Violation 414.14(k) Corrected
Brief Description: All child care programs must have at least one staff person who holds a valid certification in cardiopulmonary resuscitation (CPR) and first aid on the premises of the program during the program's operating hours.
2021-06-09 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;
2021-06-09 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,
2021-06-09 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;
2021-06-09 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;
2021-06-09 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;

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 Grand Street Settlement-Lafayette Gardens. 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 11205