YMCA After School @ PS 36 - Staten Island NY School-Age Child Care

Provider Status: Closed Jun 9, 2022.

255 Ionia Avenue , Staten Island NY 10312
(718) 227-xxxx

About the Provider

Description: YMCA After School @ PS 36 is a School-Age Child Care in Staten Island NY, with a maximum capacity of 93 children. The provider does not participate in a subsidized child care program.

Program and Licensing Details

  • License Number: 740082
  • Capacity: 93
  • Enrolled in Subsidized Child Care Program: No
  • Schools Served: Richmond 31 School District
  • Initial License Issue Date: Dec 30, 2015
  • Current License Issue Date: Dec 30, 2017
  • District Office: New York City Dept. of Health - Regional Office
  • District Office Phone: (646) 632-6305 (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
2020-01-22 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;
2020-01-22 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;
2020-01-22 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.
2020-01-22 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;
2020-01-22 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;
2020-01-22 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.
2019-12-13 Violation 413.4(d)(2) Corrected
Brief Description: Every licensee and registrant shall submit fingerprint images for each prospective director, employee, or volunteer, and any person age eighteen (18) or older prospectively living in a group family day care home or family day care home.
2019-12-13 Violation 414.11(b)(1)(ii) 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: before such person has any involvement in child care work.
2019-12-13 Violation 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.
2019-12-13 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;
2019-12-13 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;
2019-12-13 Violation 414.14(b) Corrected
Brief Description: Each applicant for, or individual in the position of director, teacher, or volunteer must complete Office- approved training that complies with federal minimum health and safety pre-service or three-month orientation period requirements. This training must be obtained pre-service or within three months of starting such position.
2018-10-26 414.13(b)(4) Corrected
Brief Description: 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)(i) of this Part.
2017-09-20 414.11(b)(1)(ii) Corrected
Brief Description: before such person has any involvement in child care work.
2017-09-20 414.11(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.

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 10312