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
Nassau
New York
1821
Total layoffs since
2020
34
Total notices since
2020
More WARN Notices in
Nassau
View All Notices
Company
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
77
Notice Date
1/9/2025
—
Effective Date
3/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
400 Sunrise Mall Macyâs Sunrise New York #71032 Massapequa, NY, 11758
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
77
Notice Date
1/9/2025
—
Effective Date
3/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
400 Sunrise Mall Macyâs Sunrise New York #71032 Massapequa, NY, 11758
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
Island Peer Review Org Inc. (IPRO)
Not Available
Affected Workers
161
Notice Date
3/26/2025
—
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
1979 Marcus Ave., Ste. 105 Lake Success, NY, 11042
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
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
210 Post Avenue Westbury, NY, 11590
—
County
Nassau
—
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
961 Port Washington Blvd. Port Washington, NY, 11050
—
County
Nassau
—
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
5125 Merrick Road Massapequa Park, NY, 11762
—
County
Nassau
—
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
14
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
2260 Jerusalem Avenue North Bellmore, NY, 11710
—
County
Nassau
—
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
168 North Village Avenue Rockville Centre, NY, 11570
—
County
Nassau
—
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
50 Great Neck Road Great Neck, NY, 11021
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
PL Developments
Not Available
Affected Workers
94
Notice Date
8/18/2025
—
Effective Date
11/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 Hicks St Westbury, NY, 11590
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250818
View Details
New
Company
ARB Gaming, LLC.
Not Available
Affected Workers
33
Notice Date
9/15/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
Remote Employees Jericho, NY, 11753
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
New
Company
Cornucopia Logistics, LLC.
Not Available
Affected Workers
49
Notice Date
8/26/2025
—
Effective Date
8/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Robbins Lane Syosset, NY, 11791
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250826
View Details
New
Company
Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field
Not Available
Affected Workers
45
Notice Date
9/20/2025
—
Effective Date
9/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
630 Old Country Road Garden City, NY, 11530
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250920
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
129A West Sunrise Highway Freeport, NY, 11520
—
County
Nassau
—
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
27
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
160 Oak Drive Syosset, NY, 11791
—
County
Nassau
—
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
349B Old Country Road Carle Place, NY, 11514
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Island Peer Review Org Inc. (IPRO)
Not Available
Affected Workers
161
Notice Date
3/26/2025
—
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
1979 Marcus Ave., Ste. 105 Lake Success, NY, 11042
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
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
168 North Village Avenue Rockville Centre, NY, 11570
—
County
Nassau
—
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
14
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
2260 Jerusalem Avenue North Bellmore, NY, 11710
—
County
Nassau
—
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
5125 Merrick Road Massapequa Park, NY, 11762
—
County
Nassau
—
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
961 Port Washington Blvd. Port Washington, NY, 11050
—
County
Nassau
—
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
210 Post Avenue Westbury, NY, 11590
—
County
Nassau
—
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
50 Great Neck Road Great Neck, NY, 11021
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
PL Developments
Not Available
Affected Workers
94
Notice Date
8/18/2025
—
Effective Date
11/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
200 Hicks St Westbury, NY, 11590
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250818
View Details
New
Company
Cornucopia Logistics, LLC.
Not Available
Affected Workers
49
Notice Date
8/26/2025
—
Effective Date
8/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
395 Robbins Lane Syosset, NY, 11791
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250826
View Details
New
Company
ARB Gaming, LLC.
Not Available
Affected Workers
33
Notice Date
9/15/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
Remote Employees Jericho, NY, 11753
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250915
View Details
New
Company
Havana Central NY5, LLC. d/b/a Havana Central Roosevelt Field
Not Available
Affected Workers
45
Notice Date
9/20/2025
—
Effective Date
9/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
630 Old Country Road Garden City, NY, 11530
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250920
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
129A West Sunrise Highway Freeport, NY, 11520
—
County
Nassau
—
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
349B Old Country Road Carle Place, NY, 11514
—
County
Nassau
—
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
27
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
160 Oak Drive Syosset, NY, 11791
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New