InnovateEDU Inc. - Brooklyn NY School-Age Child Care

Provider Status: Closed Mar 8, 2022.

25 Chapel Street 2nd Floor, Brooklyn NY 11201
(914) 612-xxxx

About the Provider

Description: InnovateEDU Inc. is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 140 children. The provider does not participate in a subsidized child care program.

Additional Information: There has been enforcement actions since 2003;

Program and Licensing Details

  • License Number: 809566
  • Capacity: 140
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Brooklyn 13 School District
  • Initial License Issue Date: Jan 17, 2018
  • Current License Issue Date: Jan 17, 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
2020-01-21 Violation 414.2(e)(11) Corrected
Brief Description: Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: documentation from an inspector for the New York State Department of Labor or an insurance company licensed to write boiler insurance in New York State showing that all steam or hot water boilers have been inspected and approved during the current registration period in accordance with the requirements of the New York State Department of Labor. For all other fuel burning heating systems and equipment and boilers not subject to the New York State Department of Labor requirements, documentation of service by a heating contractor performed within the 12 months preceding the date of the application for renewal; and
2020-01-21 Violation 414.11(c)(1) Corrected
Brief Description: The registrant must prepare a health care plan on forms furnished by the Office. Such plan must protect and promote the health of children. The health care plan must be on site, followed by all staff and available upon demand by a parent or the Office. In those instances in which the program will administer medications, the health care plan must also be approved by the program's health care consultant unless the only medications to be administered are:
2020-01-21 Violation 414.2(e)(11) Corrected
Brief Description: Applicants for renewal of a registration must submit to the Office at least 60 days in advance of the expiration date of the registration the following: documentation from an inspector for the New York State Department of Labor or an insurance company licensed to write boiler insurance in New York State showing that all steam or hot water boilers have been inspected and approved during the current registration period in accordance with the requirements of the New York State Department of Labor. For all other fuel burning heating systems and equipment and boilers not subject to the New York State Department of Labor requirements, documentation of service by a heating contractor performed within the 12 months preceding the date of the application for renewal; and
2020-01-21 Violation 414.11(c)(1) Corrected
Brief Description: The registrant must prepare a health care plan on forms furnished by the Office. Such plan must protect and promote the health of children. The health care plan must be on site, followed by all staff and available upon demand by a parent or the Office. In those instances in which the program will administer medications, the health care plan must also be approved by the program's health care consultant unless the only medications to be administered are:
2019-09-27 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;
2019-09-27 Violation 414.13(b)(5) 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 listed on 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, as required by section 414.10(b)(1)(ii); and
2019-09-27 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;
2019-09-18 414.11(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:
2019-09-18 414.13(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;
2019-09-18 414.13(b)(5) 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 listed on 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, as required by section 414.10(b)(1)(ii); and
2019-09-18 414.15(b)(11)(i) Corrected
Brief Description: In hiring a director subsequent to issuance of a registration, a program: must notify the Office immediately in writing when there is any change in director;
2019-09-18 414.15(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;
2019-09-18 414.15(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,
2019-09-18 414.15(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;
2019-09-18 414.15(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

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 11201