Description: Mission: To help bridge the academic performance gap among under-achieving students by extending the school day and year with wholesome, skill-building activities designed to improve New York City children’s academic performance, health and wellness, attitude towards school, self-confidence, character and values, and opportunity for lifelong employment.
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 |
---|---|---|---|
2019-07-17 | Violation | 414.15(b)(23) | Corrected |
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days. | |||
2019-05-02 | 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; | |||
2019-05-02 | Violation | 414.15(b)(23) | Corrected |
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days. | |||
2019-02-08 | Violation | 414.15(b)(23) | Corrected |
Brief Description: Upon termination or resignation of the director, an acting director must be immediately named by the registrant. The appointment of the acting director must be shared with the Office by the next day of business. A permanent director must be on-site within ninety days. | |||
2018-10-22 | 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: | |||
2018-10-22 | 414.11(b)(1)(ii) | Corrected | |
Brief Description: before such person has any involvement in child care work. | |||
2018-10-22 | 414.13(b)(3) | Corrected | |
Brief Description: 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; and | |||
2018-10-22 | 414.15(c)(11) | Corrected | |
Brief Description: personnel information including a list of all staff with job assignments and schedules; Statewide Central Register clearance results; Justice Center for the Protection of Persons with Special Needs background check forms; criminal history review information; staff resumes; medical statement, acceptable references and other information required by section 414.13 of this Part; | |||
2018-09-14 | 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: | |||
2018-09-14 | 414.11(b)(1)(ii) | Corrected | |
Brief Description: before such person has any involvement in child care work. | |||
2018-09-14 | 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. | |||
2018-09-14 | 414.13(b)(3) | Corrected | |
Brief Description: 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; and | |||
2018-09-14 | 414.15(c)(11) | Corrected | |
Brief Description: personnel information including a list of all staff with job assignments and schedules; Statewide Central Register clearance results; Justice Center for the Protection of Persons with Special Needs background check forms; criminal history review information; staff resumes; medical statement, acceptable references and other information required by section 414.13 of this Part; | |||
2018-05-25 | 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: | |||
2018-05-25 | 414.11(b)(1)(ii) | Corrected | |
Brief Description: before such person has any involvement in child care work. |
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 Sports and Arts in School Foundation. 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