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
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
890 East Tremont Ave Bronx, NY, 10460
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
1500 Bruckner Blvd Bronx, NY, 10473
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
269 East Tremont Ave Bronx, NY, 10457
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
620A Castle Hill Ave Bronx, NY, 10473
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
396 East 167th Street Bronx, NY, 10456
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
11 East Gunhill Road Bronx, NY, 10467
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
664 East Tremont Ave Bronx, NY, 10457
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
686A Nereid Ave Bronx, NY, 10470
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
697 East Gun Hill Road Bronx, NY, 10467
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
339 East Gun Hill Road Bronx, NY, 10467
Contact Name
Contact Email
Contact Phone
Source
Company

Pay-O-Matic Corp.

Affected Workers
9
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
271 East 149th Street Bronx, NY, 10451
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
120 Featherbed Lane Bronx, NY, 10452
Contact Name
Contact Email
Contact Phone
Source