Kings

New York

6916
Total layoffs since
2020
169
Total notices since
2020

More WARN Notices in

Kings

View All Notices
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
126 Graham Ave Brooklyn, NY, 11206
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
151 Vanderbilt Ave Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Public Health Solutions

Not Available

Affected Workers
23
Notice Date
1/6/2025
Effective Date
4/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
295 Flatbush Ave Ext Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
NY250106
New
Company

Public Health Solutions

Not Available

Affected Workers
8
Notice Date
1/6/2025
Effective Date
4/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1873 Eastern Pkwy Brooklyn, NY, 11233
County
Kings
Region
Sign up for free to unhide address info
NY250106
New
Company

Pinnacle Thermal Solutions, LLC.

Not Available

Affected Workers
4
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Pace Field Services, LLC.

Not Available

Affected Workers
57
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Pace Plumbing Corp.

Not Available

Affected Workers
214
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

The Pace Companies

Not Available

Affected Workers
39
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Mulligan Security, LLC.

Not Available

Affected Workers
409
Notice Date
1/31/2025
Effective Date
3/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
47 Hall Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250131
New
Company

Catapult Learning, LLC.

Not Available

Affected Workers
1
Notice Date
3/30/2025
Effective Date
3/30/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1449 39th Street Brooklyn, NY, 11218
County
Kings
Region
Sign up for free to unhide address info
NY250330
New
Company

Rapid Reliable Care by DocGo, LLC

Not Available

Affected Workers
183
Notice Date
2/27/2025
Effective Date
3/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
47 Hall Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250227
New
Company

Public Health Solutions

Not Available

Affected Workers
23
Notice Date
1/6/2025
Effective Date
4/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
295 Flatbush Ave Ext Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
NY250106
New
Company

Public Health Solutions

Not Available

Affected Workers
8
Notice Date
1/6/2025
Effective Date
4/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1873 Eastern Pkwy Brooklyn, NY, 11233
County
Kings
Region
Sign up for free to unhide address info
NY250106
New
Company

Pace Field Services, LLC.

Not Available

Affected Workers
57
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Pinnacle Thermal Solutions, LLC.

Not Available

Affected Workers
4
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

The Pace Companies

Not Available

Affected Workers
39
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Pace Plumbing Corp.

Not Available

Affected Workers
214
Notice Date
2/6/2025
Effective Date
2/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
41 Box Street Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
NY250206
New
Company

Mulligan Security, LLC.

Not Available

Affected Workers
409
Notice Date
1/31/2025
Effective Date
3/6/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
47 Hall Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250131
New
Company

Catapult Learning, LLC.

Not Available

Affected Workers
1
Notice Date
3/30/2025
Effective Date
3/30/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1449 39th Street Brooklyn, NY, 11218
County
Kings
Region
Sign up for free to unhide address info
NY250330
New
Company

Mulligan Security, LLC.

Not Available

Affected Workers
84
Notice Date
4/15/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
455 Jefferson East Williamsburg, NY, 11237
County
Kings
Region
Sign up for free to unhide address info
NY250415
New
Company

Rapid Reliable Care by DocGo, LLC

Not Available

Affected Workers
4
Notice Date
3/25/2025
Effective Date
3/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
455 Jefferson Street Jefferson Humanitarian Emergency Response and Relief Center Brooklyn, NY, 11237
County
Kings
Region
Sign up for free to unhide address info
NY250325
New
Company

Rapid Reliable Care by DocGo, LLC

Not Available

Affected Workers
183
Notice Date
2/27/2025
Effective Date
3/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
47 Hall Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250227
New
Company

MS Expert Logistics, LLC.

Not Available

Affected Workers
104
Notice Date
6/3/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
640 Columbia Street Brooklyn, NY, 11231
County
Kings
Region
Sign up for free to unhide address info
NY250603
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7118 3rd Avenue Brooklyn, NY, 11209
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9302 3rd Avenue Brooklyn, NY, 11209
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
15
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6423 Fort Hamilton Pkwy. Brooklyn, NY, 11219
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
18
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3823 Nostrand Avenue Brooklyn, NY, 11235
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5224 Fifth Avenue Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6900 4th Avenue Brooklyn, NY, 11209
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
19
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1950 Fulton Street Brooklyn, NY, 11233
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1679 Bedford Avenue Brooklyn, NY, 11225
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
17
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1631-43 Pitkin Avenue Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
320 Smith Street Brooklyn, NY, 11231
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
12
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
783 Manhattan Avenue Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2064 Mill Avenue Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Cherokee Nation Management & Consulting, LLC.

Not Available

Affected Workers
14
Notice Date
3/23/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
455 Jefferson St Brooklyn, NY, 11237
County
Kings
Region
Sign up for free to unhide address info
NY250323
New
Company

Cherokee Nation Management & Consulting, LLC.

Not Available

Affected Workers
11
Notice Date
3/23/2025
Effective Date
6/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
29 Ryerson St Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250323
New
Company

Career Systems Development Corporation

Not Available

Affected Workers
Notice Date
6/3/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
585 DeKalb Avenue Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
NY250603
New
Company

Pinnacle Northeast Union, LLC

Not Available

Affected Workers
5
Notice Date
9/17/2025
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
NY250917
New
Company

Revel Transit Inc.

Not Available

Affected Workers
29
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
NY250811
New
Company

Revel Leasing Corp.

Not Available

Affected Workers
19
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
467 Marcy Avenue Brooklyn, NY, 11206
County
Kings
Region
Sign up for free to unhide address info
NY250811
New
Company

Revel Leasing Corp.

Not Available

Affected Workers
4
Notice Date
8/11/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
35 Bowne St. Brooklyn, NY, 11231
County
Kings
Region
Sign up for free to unhide address info
NY250811
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
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

Zion Global Logistics LLC

Not Available

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7240 Bergen Ct Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
NY250915
New
Company

Quality Transportation Corporation

Not Available

Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
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
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
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
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
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
112 St. Edwards Street Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

Affected Workers
13
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1110 Centre Point Curve Suites 101 Mendota Heights, MN, 55120
County
Kings
Region
Sign up for free to unhide address info
EQTONY250808
New
Company
Equiniti Trust Co

Equiniti Trust Company, LLC

Not Available

Affected Workers
8
Notice Date
8/8/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
850 Third Avenue Brooklyn, NY, 11232
County
Kings
Region
Sign up for free to unhide address info
EQTONY250808
New
Company

Total Maintenance Corporation

Not Available

Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

L&M Bus Corporation

Not Available

Affected Workers
395
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
940 Remsen Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Penny Transportation

Not Available

Affected Workers
145
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Smart Pick, Inc.

Not Available

Affected Workers
72
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
231 Cropsey Aven Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
885
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
612 Wortman Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
NY251020
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5215 Fourth Ave Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2323 Mermaid Ave Brooklyn, NY, 11224
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9726 Seaview Ave Brooklyn, NY, 11236
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1532 Utica Ave Brooklyn, NY, 11234
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2488 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1640 Broadway Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1908 Church Ave Brooklyn, NY, 11226
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1813 Kings Hwy Brooklyn, NY, 11229
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5805 Fourth Ave Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1569 Pitkin Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
6
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1441 St Johns Pl Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2201 Bedford Avenue Brooklyn, NY, 11226
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1756 Bushwick Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1588 Fulton St Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3407 Fulton Street Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1075 Broadway Brooklyn, NY, 11221
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
593 Myrtle Ave Brooklyn, NY, 11205
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1294 Fulton St Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1139 Liberty Ave Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
706 Ralph Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
531 Eastern Parkway Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
840 Franklin Ave Brooklyn, NY, 11225
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
582 5th Ave Brooklyn, NY, 11215
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
687 Stanley Ave Brooklyn, NY, 11207
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
359 Nostrand Ave Brooklyn, NY, 11216
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
263 Saratoga Ave Brooklyn, NY, 11233
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
254 Livonia Ave Brooklyn, NY, 11212
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
254 Kingston Ave Brooklyn, NY, 11213
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
168 Greenpoint Ave Brooklyn, NY, 11222
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
364 Graham Ave Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company
Pay-O-Matic Corp.

Pay-O-Matic Corp.

Not Available

Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
451 Broadway Brooklyn, NY, 11211
County
Kings
Region
Sign up for free to unhide address info
PACNY251114
New
Company

Mulligan Security, LLC.

Not Available

Affected Workers
84
Notice Date
4/15/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
455 Jefferson East Williamsburg, NY, 11237
County
Kings
Region
Sign up for free to unhide address info
NY250415
New
Company

Rapid Reliable Care by DocGo, LLC

Not Available

Affected Workers
4
Notice Date
3/25/2025
Effective Date
3/8/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
455 Jefferson Street Jefferson Humanitarian Emergency Response and Relief Center Brooklyn, NY, 11237
County
Kings
Region
Sign up for free to unhide address info
NY250325
New
Company

MS Expert Logistics, LLC.

Not Available

Affected Workers
104
Notice Date
6/3/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
640 Columbia Street Brooklyn, NY, 11231
County
Kings
Region
Sign up for free to unhide address info
NY250603
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
18
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
3823 Nostrand Avenue Brooklyn, NY, 11235
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6900 4th Avenue Brooklyn, NY, 11209
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
5224 Fifth Avenue Brooklyn, NY, 11220
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
16
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
9302 3rd Avenue Brooklyn, NY, 11209
County
Kings
Region
Sign up for free to unhide address info
RIANY250505
New