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
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
30-08 Broadway Astoria, NY, 11106
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
71-04 Kissena Blvd Flushing, NY, 11367
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
7
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
46-14 Queens Blvd Sunnyside, NY, 11104
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
68-20 Queens Blvd Woodside, NY, 11377
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
30-14 31st St Astoria, NY, 11102
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
53-05 108th Street Corona, NY, 11368
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
56-54 Myrtle Ave Ridgewood, NY, 11385
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
102-26 Atlantic Ave Ozone Park, NY, 11416
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
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
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
44-66 21st Street Long Island City, NY, 11101
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
60-29 Myrtle Ave Ridgewood, NY, 11385
Contact Name
Contact Email
Contact Phone
Source