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
2356 Grand Concourse Bronx, NY, 10458
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
126 Graham Ave Brooklyn, NY, 11206
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
151 Vanderbilt Ave Brooklyn, NY, 11205
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3480 Baychester Ave Bronx, NY, 10475
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
1245 Southern Blvd Bronx, NY, 10459
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
977 Prospect Ave Bronx, NY, 10459
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
1865 Bruckner Blvd Bronx, NY, 10472
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
1204 Elder Ave Bronx, NY, 10472
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
925 East 174th Street Bronx, NY, 10460
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
797 Southern Blvd Bronx, NY, 10459
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
1784 Westchester Ave Bronx, NY, 10472
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
1202 Morrison Ave Bronx, NY, 10472
Contact Name
Contact Email
Contact Phone
Source