The Child Center of NY, Inc.

The Child Center of NY, Inc.

The Child Center of NY strengthens children and families with skills, opportunities, and emotional support to build healthy, successful lives.

Official Website
104
Total layoffs since
2025
20
Total notices since
2025

More WARN Notices from 

The Child Center of NY, Inc.

View All Notices
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
County
Queens
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
County
Richmond
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2100 Bartow Avenue Bronx, NY, 10475
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1274 Bedford Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New