WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
126 Graham Ave Brooklyn, NY, 11206
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
151 Vanderbilt Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
295 Flatbush Ave Ext Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1873 Eastern Pkwy Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47 Hall Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250131
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1449 39th Street Brooklyn, NY, 11218
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47 Hall Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
295 Flatbush Ave Ext Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1873 Eastern Pkwy Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41 Box Street Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250206
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47 Hall Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250131
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1449 39th Street Brooklyn, NY, 11218
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
455 Jefferson East Williamsburg, NY, 11237
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47 Hall Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
640 Columbia Street Brooklyn, NY, 11231
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250603
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7118 3rd Avenue Brooklyn, NY, 11209
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
9302 3rd Avenue Brooklyn, NY, 11209
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
6423 Fort Hamilton Pkwy. Brooklyn, NY, 11219
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3823 Nostrand Avenue Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5224 Fifth Avenue Brooklyn, NY, 11220
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
6900 4th Avenue Brooklyn, NY, 11209
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1950 Fulton Street Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1679 Bedford Avenue Brooklyn, NY, 11225
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1631-43 Pitkin Avenue Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
320 Smith Street Brooklyn, NY, 11231
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
783 Manhattan Avenue Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2064 Mill Avenue Brooklyn, NY, 11234
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
455 Jefferson St Brooklyn, NY, 11237
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250323
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
29 Ryerson St Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250323
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
585 DeKalb Avenue Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250603
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Leonard Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250917
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250811
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
467 Marcy Avenue Brooklyn, NY, 11206
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
35 Bowne St. Brooklyn, NY, 11231
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
12 Metrotech Center S. Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2554 Linden Blvd Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1274 Bedford Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
7240 Bergen Ct Brooklyn, NY, 11234
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
400 Stanley Avenue Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Leonard Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 Montague Street Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
146 S. 4th Street Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1620 Fulton Street Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
35 Claver Place Brooklyn, NY, 11238
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
112 St. Edwards Street Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
EQTONY250808
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
850 Third Avenue Brooklyn, NY, 11232
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
EQTONY250808
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
231 Malta Avenue Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
940 Remsen Ave Brooklyn, NY, 11236
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3100 Cropsey Avenue Brooklyn, NY, 11224
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
231 Cropsey Aven Brooklyn, NY, 11224
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
612 Wortman Ave Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5215 Fourth Ave Brooklyn, NY, 11220
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2323 Mermaid Ave Brooklyn, NY, 11224
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
9726 Seaview Ave Brooklyn, NY, 11236
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1532 Utica Ave Brooklyn, NY, 11234
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2488 Linden Blvd Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1640 Broadway Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1908 Church Ave Brooklyn, NY, 11226
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1813 Kings Hwy Brooklyn, NY, 11229
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5805 Fourth Ave Brooklyn, NY, 11220
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1569 Pitkin Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1441 St Johns Pl Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2201 Bedford Avenue Brooklyn, NY, 11226
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1756 Bushwick Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1588 Fulton St Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3407 Fulton Street Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1075 Broadway Brooklyn, NY, 11221
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
593 Myrtle Ave Brooklyn, NY, 11205
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1294 Fulton St Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1139 Liberty Ave Brooklyn, NY, 11208
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
706 Ralph Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
531 Eastern Parkway Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
840 Franklin Ave Brooklyn, NY, 11225
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
582 5th Ave Brooklyn, NY, 11215
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
961 Pennsylvania Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
687 Stanley Ave Brooklyn, NY, 11207
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
359 Nostrand Ave Brooklyn, NY, 11216
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
263 Saratoga Ave Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Livonia Ave Brooklyn, NY, 11212
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
254 Kingston Ave Brooklyn, NY, 11213
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
168 Greenpoint Ave Brooklyn, NY, 11222
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
364 Graham Ave Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
455 Jefferson East Williamsburg, NY, 11237
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250325
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
640 Columbia Street Brooklyn, NY, 11231
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250603
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
3823 Nostrand Avenue Brooklyn, NY, 11235
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
6900 4th Avenue Brooklyn, NY, 11209
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5224 Fifth Avenue Brooklyn, NY, 11220
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
9302 3rd Avenue Brooklyn, NY, 11209
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New