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

More WARN Notices from 

The Child Center of NY, Inc.

View All Notices
Company

The Child Center of NY, Inc.

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
350 St. Marks Place 3rd Floor Staten Island, NY, 10301
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
12 Metrotech Center S. Brooklyn, NY, 11201
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2100 Bartow Avenue Bronx, NY, 10475
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
2554 Linden Blvd Brooklyn, NY, 11208
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1274 Bedford Ave Brooklyn, NY, 11216
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1775 Grand Concourse Bronx, NY, 10453
Contact Name
Contact Email
Contact Phone
Source
Company

The Child Center of NY, Inc.

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1200 Waters Place Bronx, NY, 10461
Contact Name
Contact Email
Contact Phone
Source