Description: NIA Community Services Network @ I.S. 239 is a School-Age Child Care in Brooklyn NY, with a maximum capacity of 92 children. The provider does not participate in a subsidized child care program.
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 |
---|---|---|---|
2022-05-27 | Violation | 414.15(b)(11)(ii)(a) | Not 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; | |||
2022-05-27 | Violation | 414.15(b)(11)(ii)(b) | Not 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, | |||
2022-05-27 | Violation | 414.15(b)(11)(ii)(e) | Not 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; | |||
2022-05-27 | Violation | 414.15(b)(11)(iii) | Not 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; | |||
2022-05-27 | Violation | 414.15(b)(23)(iv) | Not 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. | |||
2022-05-27 | Violation | 414.15(c)(11) | Not 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; | |||
2022-03-30 | Violation | 414.15(b)(11)(ii)(a) | Not 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; | |||
2022-03-30 | Violation | 414.15(b)(11)(ii)(b) | Not 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, | |||
2022-03-30 | Violation | 414.15(b)(11)(ii)(c) | Not 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; | |||
2022-03-30 | Violation | 414.15(b)(11)(ii)(d) | Not 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 | |||
2022-03-30 | Violation | 414.15(b)(11)(ii)(e) | Not 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; | |||
2022-03-30 | Violation | 414.15(b)(11)(iii) | Not 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; | |||
2022-03-30 | Violation | 414.15(b)(23)(iv) | Not 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. | |||
2019-11-14 | 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. | |||
2018-09-28 | 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: |
If you are a provider and you believe any information is incorrect, please contact us. We will research your concern and make corrections accordingly.
Be the first to review this childcare provider. Write a review about NIA Community Services Network @ I.S. 239. 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.
Connect, Seek Advice, Share Knowledge