Harriman Summer Camp, S-11, Inc. - Queens NY School-Age Child Care

Provider Status: Closed Aug 16, 2021.

133-25 Guy R Brewer Blvd , Queens NY 11434
(347) 622-xxxx

About the Provider

Description: Harriman Summer Camp, S-11, Inc. is a School-Age Child Care in Queens NY, with a maximum capacity of 200 children. The provider does not participate in a subsidized child care program.

Program and Licensing Details

  • License Number: 742506
  • Capacity: 200
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Queens 28 School District
  • Initial License Issue Date: Oct 30, 2015
  • Current License Issue Date: Oct 30, 2017
  • 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
2019-12-19 Violation 414.15(b)(12)(iii) Corrected
Brief Description: The school age child care program must report to the Office: immediately or no later than the next day of business of the director's resignation or termination;
2019-12-19 Violation 414.4(h) Corrected
Brief Description: The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately.
2019-12-19 Violation 414.9(a) Corrected
Brief Description: The program must establish and follow a written plan for behavior management that is acceptable to the office. This plan must include how the staff will approach challenging behaviors, help children solve problems and encourage acceptable behaviors.
2019-12-19 Violation 414.15(b)(23) Corrected
Brief Description: Upon termination or resignation of the director:
2019-12-19 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.
2018-11-14 Violation 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2018-11-14 Violation 414.4(h) Corrected
Brief Description: The director or a designated qualified staff member must conduct monthly inspections of the premises to observe possible fire and safety hazards. Any such hazard must be corrected immediately.
2018-11-14 Violation 414.11(b)(1) Corrected
Brief Description: Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:
2018-11-14 Violation 414.13(b)(2) Corrected
Brief Description: the names, addresses and day time telephone numbers of at least three 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;
2017-10-11 413.4(d)(3) Corrected
Brief Description: Every licensee and registrant shall obtain fingerprint images, for each prospective employee or volunteer of the child day care program and any person age eighteen or over who will be residing on the premises of the group family day care home or family day care home.
2017-10-11 414.11(b)(1) Corrected
Brief Description: Staff and volunteers must each submit a medical statement on forms furnished by the Office or an approved equivalent from a health care provider:
2017-10-11 414.11(b)(6) Corrected
Brief Description: The initial medical statement for staff and volunteers must include the results of a Mantoux tuberculin test or other federally approved tuberculin test performed within the 12 months preceding the date of the application.
2017-10-11 414.11(h)(1)(i) Corrected
Brief Description: obtain written consent at the time of admission from the parent which authorizes the program to obtain emergency health care for the child;
2017-10-11 414.13(b)(1) Corrected
Brief Description: a statement or summary of each applicant's employment history including, but not limited to, any relevant child-caring experience;
2017-10-11 414.13(b)(2) Corrected
Brief Description: the names, addresses and day time telephone numbers of at least three 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;

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 11434