Description: Union Settlement Association @ PS112 is a School-Age Child Care in New York NY, with a maximum capacity of 256 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 |
---|---|---|---|
2020-04-27 | Violation | 414.2(e) | Corrected |
Brief Description: Renewal. 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: | |||
2020-04-27 | Violation | 414.13(b)(2) | 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 names, addresses and day time telephone numbers of at least two 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; | |||
2020-04-27 | Violation | 414.13(b)(3) | 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: 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; | |||
2020-04-27 | Violation | 414.13(d) | Corrected |
Brief Description: Each program must have a staff person who meets the qualifications set forth in section 414.13(g)(1) to perform supervision functions for that program. | |||
2020-04-27 | 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; | |||
2020-04-27 | 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; | |||
2020-04-27 | Violation | 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 | |||
2020-04-27 | 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; | |||
2020-04-27 | 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; | |||
2020-04-27 | Violation | 414.2(e) | Corrected |
Brief Description: Renewal. 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: | |||
2020-04-27 | Violation | 414.13(b)(2) | 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 names, addresses and day time telephone numbers of at least two 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; | |||
2020-04-27 | Violation | 414.13(b)(3) | 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: 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; | |||
2020-04-27 | Violation | 414.13(d) | Corrected |
Brief Description: Each program must have a staff person who meets the qualifications set forth in section 414.13(g)(1) to perform supervision functions for that program. | |||
2020-04-27 | 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; | |||
2020-04-27 | 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; |
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 Union Settlement Association @ PS112. 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