Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Pinnacle City Living, LLC is a premier property management company specializing in luxury single- and multi-family townhomes in the New York Metropolitan area.

Official Website
276
Total layoffs since
2025
58
Total notices since
2025

More WARN Notices from 

Pinnacle City Living, LLC.

View All Notices
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1290 Avenue of the Americas New York, NY, 10104
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
28 Lamartine Terrace Yonkers, NY, 10701
County
Westchester
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
159 Alaska Street Staten Island, NY, 10310
County
Richmond
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
426-428 West 48th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
321 East 69th Street New York, NY, 10021
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
6
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
63 Wall Street New York, NY, 10005
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1620 Fulton Street Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
395 Leonard Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
201 West 81st Street New York, NY, 10024
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
7
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 Montague Street Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
37 West 8th Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
146 S. 4th Street Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 E. 82nd Street New York, NY, 10028
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 E 87th Street New York, NY, 10128
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
130 West 15th Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2363 Southern Blvd Bronx, NY, 10460
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
972-976 Leggett Avenue Bronx, NY, 10455
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
707 Concourse Village West Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
5
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
440 Clinton Street Buffalo, NY, 14204
County
Erie
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
35 Claver Place Brooklyn, NY, 11238
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
300 Niagara Street Buffalo, NY, 14201
County
Erie
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1105 Jerome Avenue Bronx, NY, 10452
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
8
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
280 East 161 Street Bronx, NY, 10451
County
Bronx
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
112 St. Edwards Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New