Pay-O-Matic Corp.

Pay-O-Matic Corp.

PAYOMATIC is New York’s largest provider of check cashing and alternative financial services, offering money transfers, bill payments, and prepaid solutions through nearly 150 stores in the greater NY area.

Official Website

More WARN Notices from 

Pay-O-Matic Corp.

View All Notices
Company

Pay-O-Matic Corp.

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
188-34 Linden Blvd St. Albans, NY, 11412
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
205-19 Jamaica Avenue Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
188 Martine Ave White Plains, NY, 10601
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
15
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
205-06 Hillside Ave Hollis, NY, 11423
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2690 Route 112 Medford, NY, 11763
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350D Middle Country Road Corma, NY, 11727
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2510B Hylan Blvd Staten Island, NY, 10306
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
14
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
166-30 Jamaica Ave Jamaica, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
105-16 Cross Bay Blvd Ozone Park, NY, 11417
Contact Name
Contact Email
Contact Phone
Source