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
New York
New York
14475
Total layoffs since
2020
262
Total notices since
2020
More WARN Notices in
New York
View All Notices
Company
Legends Hospitality, LLC.
Not Available
Affected Workers
68
Notice Date
1/2/2025
—
Effective Date
4/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
450 West 33rd Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250102
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
63
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
99 Washington Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
2
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
520 West 49th Street New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
34
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
117 West 70th Street New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
23
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
207 West 85th Street New York, NY, 10024
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
117
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
50 East River Lane Randallâs Island Athletic Field #83 New York, NY, 10035
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Watson Hotel Operator, LLC.
Not Available
Affected Workers
79
Notice Date
1/21/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
440 West 57th Street New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250121
View Details
New
Company
57th Street Associates
Not Available
Affected Workers
60
Notice Date
1/9/2025
—
Effective Date
4/9/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
60 W 57th St New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250109
View Details
New
Company
CVS
CVS Health
Not Available
Affected Workers
26
Notice Date
3/7/2025
—
Effective Date
6/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
161 Avenue of the Americas New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CVNY250307
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
72
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1540 Broadway New York, NY, 10036
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Technicolor Creative Services USA, Inc.
Not Available
Affected Workers
226
Notice Date
2/21/2025
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway 6th Floor New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250221
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
27
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
435 Seventh Ave New York, NY, 10120
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Interstate Hotels, LLC.
Not Available
Affected Workers
96
Notice Date
3/21/2025
—
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
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250321
View Details
New
Company
Nogin Commerce, LLC.
Not Available
Affected Workers
20
Notice Date
3/16/2025
—
Effective Date
3/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
15 West 38th Street Unit 501 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250316
View Details
New
Company
Institute of International Education, Inc.
Not Available
Affected Workers
2
Notice Date
3/7/2025
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
One World Trade Center 36th Floor New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250307
View Details
New
Company
NEP Group, Inc.
Not Available
Affected Workers
26
Notice Date
3/1/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
89 South Street New York, NY, 10002
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250301
View Details
New
Company
Catholic Guardian Services
Not Available
Affected Workers
28
Notice Date
3/31/2025
—
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
142 Audubon Avenue New York, NY, 10033
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Company
International AIDS Vaccine Initiative
Not Available
Affected Workers
14
Notice Date
3/14/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 Broad Street 9th Floor New York, NY, 10004
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Company
KIND, Inc.
Not Available
Affected Workers
39
Notice Date
3/27/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
252 W. 37th Street Suite 1500 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250327
View Details
New
Company
Old Navy, Inc.
Not Available
Affected Workers
95
Notice Date
4/11/2025
—
Effective Date
7/11/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 W 34th Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250411
View Details
New
Company
Catholic Charities of Santa Clara County
Catholic Charities Community Services
Not Available
Affected Workers
46
Notice Date
4/22/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Maiden Lane NEW YORK, NY, 10038
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CACFNY250422
View Details
New
Company
Sky Projects by Rhubarb, LLC.
Not Available
Affected Workers
228
Notice Date
4/25/2025
—
Effective Date
4/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30 Hudson Yards New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250425
View Details
New
Company
The Door - A Center of Alternatives, Inc.
Not Available
Affected Workers
12
Notice Date
3/26/2025
—
Effective Date
3/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
555 Broome Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
28
Notice Date
3/21/2025
—
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
1916 Park Ave Suite 407 New York, NY, 10037
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
45
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
220 W 42nd St New York, NY, 10036
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
New
Company
Legends Hospitality, LLC.
Not Available
Affected Workers
68
Notice Date
1/2/2025
—
Effective Date
4/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
450 West 33rd Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250102
View Details
New
Company
57th Street Associates
Not Available
Affected Workers
60
Notice Date
1/9/2025
—
Effective Date
4/9/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
60 W 57th St New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250109
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
63
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
99 Washington Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Watson Hotel Operator, LLC.
Not Available
Affected Workers
79
Notice Date
1/21/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
440 West 57th Street New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250121
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
34
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
117 West 70th Street New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
23
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
207 West 85th Street New York, NY, 10024
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
2
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
520 West 49th Street New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Staffing Boutique, Inc.
Not Available
Affected Workers
117
Notice Date
1/27/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
50 East River Lane Randallâs Island Athletic Field #83 New York, NY, 10035
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250127
View Details
New
Company
Institute of International Education, Inc.
Not Available
Affected Workers
2
Notice Date
3/7/2025
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
One World Trade Center 36th Floor New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250307
View Details
New
Company
Technicolor Creative Services USA, Inc.
Not Available
Affected Workers
226
Notice Date
2/21/2025
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
451 Broadway 6th Floor New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250221
View Details
New
Company
CVS
CVS Health
Not Available
Affected Workers
26
Notice Date
3/7/2025
—
Effective Date
6/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
161 Avenue of the Americas New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CVNY250307
View Details
New
Company
NEP Group, Inc.
Not Available
Affected Workers
26
Notice Date
3/1/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
89 South Street New York, NY, 10002
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250301
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
27
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
435 Seventh Ave New York, NY, 10120
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Interstate Hotels, LLC.
Not Available
Affected Workers
96
Notice Date
3/21/2025
—
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
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250321
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
72
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1540 Broadway New York, NY, 10036
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Nogin Commerce, LLC.
Not Available
Affected Workers
20
Notice Date
3/16/2025
—
Effective Date
3/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
15 West 38th Street Unit 501 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250316
View Details
New
Company
Catholic Guardian Services
Not Available
Affected Workers
28
Notice Date
3/31/2025
—
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
142 Audubon Avenue New York, NY, 10033
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Company
International AIDS Vaccine Initiative
Not Available
Affected Workers
14
Notice Date
3/14/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
125 Broad Street 9th Floor New York, NY, 10004
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Company
KIND, Inc.
Not Available
Affected Workers
39
Notice Date
3/27/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
252 W. 37th Street Suite 1500 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250327
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
28
Notice Date
3/21/2025
—
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
1916 Park Ave Suite 407 New York, NY, 10037
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Sky Projects by Rhubarb, LLC.
Not Available
Affected Workers
228
Notice Date
4/25/2025
—
Effective Date
4/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30 Hudson Yards New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250425
View Details
New
Company
Old Navy, Inc.
Not Available
Affected Workers
95
Notice Date
4/11/2025
—
Effective Date
7/11/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 W 34th Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250411
View Details
New
Company
The Door - A Center of Alternatives, Inc.
Not Available
Affected Workers
12
Notice Date
3/26/2025
—
Effective Date
3/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
555 Broome Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250326
View Details
New
Company
Catholic Charities of Santa Clara County
Catholic Charities Community Services
Not Available
Affected Workers
46
Notice Date
4/22/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Maiden Lane NEW YORK, NY, 10038
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CACFNY250422
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
37
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
440 W 57th Street New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
43
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
371 Seventh Ave New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
New
Company
Mulligan Security, LLC.
Not Available
Affected Workers
13
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
119 Avenue B New York, NY, 10009
—
County
New York
—
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
45
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
220 W 42nd St New York, NY, 10036
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250227
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
52
Notice Date
3/14/2025
—
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
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Company
Eaglestone, LLC, Eaglestone Holdings, LLC, Eaglestone Intermediate Holdings, LLC, and Eaglestone Shared Services, LLC.
Not Available
Affected Workers
6
Notice Date
2/7/2025
—
Effective Date
2/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
551 5th Avenue 9th Floor New York, NY, 10176
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250207
View Details
New
Company
Philippe NYC 1, LLC.
Not Available
Affected Workers
64
Notice Date
4/7/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
33 E. 60th Street New York, NY, 10065
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250407
View Details
New
Company
Emursive Productions, LLC.
Not Available
Affected Workers
8
Notice Date
4/20/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2109 Broadway Suite 13-126 New York, NY, 10023
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250420
View Details
New
Company
18 William Partners, LLC
Not Available
Affected Workers
108
Notice Date
4/20/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
6 Hanover Street New York, NY, 10005
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250420
View Details
New
Company
Columbus Restaurant Fund IV, LLC.
Not Available
Affected Workers
80
Notice Date
6/4/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
10 Columbus Circle New York, NY, 10019
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250604
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
534 Hudson Street New York, NY, 10014
—
County
New York
—
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
26
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
4046 Broadway New York, NY, 10032
—
County
New York
—
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
81 1st Avenue New York, NY, 10003
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Red Clam, LLC.
Not Available
Affected Workers
33
Notice Date
6/20/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
170 Thompson St New York, NY, 10012
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250620
View Details
New
Company
Atria Wealth Solutions
Not Available
Affected Workers
1
Notice Date
5/2/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
295 Madison Avenue Suite 1407 New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250502
View Details
New
Company
Mulligan Security LLC
Not Available
Affected Workers
111
Notice Date
4/4/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
45 East 45th Street New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250404
View Details
New
Company
CYH Manhattan, LLC.
Not Available
Affected Workers
99
Notice Date
3/14/2025
—
Effective Date
3/14/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
371 7th Ave New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
24
Notice Date
3/21/2025
—
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
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250321
View Details
New
Company
IG Design Group Americas, Inc.
IG Design Group Americas, Inc.
Not Available
Affected Workers
80
Notice Date
6/27/2025
—
Effective Date
9/25/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1411 Broadway 5th Floor New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
IGDRNY250627
View Details
New
Company
Visiting Nurse Service of New York Home Care II
Not Available
Affected Workers
10
Notice Date
4/8/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
220 East 42nd St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250408
View Details
New
Company
Dr. Howard Dr. Fine, LLC.
Not Available
Affected Workers
56
Notice Date
8/12/2025
—
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
53 Howard Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250812
View Details
New
Company
Restaurant Associates
Not Available
Affected Workers
79
Notice Date
7/8/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
388 Greenwich Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250708
View Details
New
Company
Galaxy Restaurants Catering Group, LP
Not Available
Affected Workers
20
Notice Date
5/2/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2 West Loop Road Roosevelt Island, NY, 10044
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250502
View Details
New
Company
GC Riverside, LLC.
Not Available
Affected Workers
72
Notice Date
7/31/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
235 Freedom Place New York, NY, 10069
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New
Company
Tourbillon1, LLC.
Not Available
Affected Workers
39
Notice Date
8/1/2025
—
Effective Date
10/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Rockefeller Plaza New York, NY, 10020
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250801
View Details
New
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Arbor E&T, LLC
Not Available
Affected Workers
60
Notice Date
7/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47 Trinity Place 7th New York, NY, 10006
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARETNY250730
View Details
New
Company
AllianceBernstein L.P.
Not Available
Affected Workers
6
Notice Date
4/15/2025
—
Effective Date
12/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
66 Hudson Boulevard E. New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
New
Company
Saks & Company, LLC.
Not Available
Affected Workers
33
Notice Date
9/10/2025
—
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
125 East 57th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250910
View Details
New
Company
Goldman, Sachs & Co, LLC.
Not Available
Affected Workers
343
Notice Date
3/24/2025
—
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
200 West Street New York, NY, 10282
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250324
View Details
New
Company
Aramark Services Inc.
Aramark Services, Inc.
Not Available
Affected Workers
67
Notice Date
9/10/2025
—
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
383 Madison Ave New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARSNNY250910
View Details
New
Company
Fareportal, Inc.
Not Available
Affected Workers
29
Notice Date
10/3/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
137 W. 25th Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251003
View Details
New
Company
The Council of State Governments, Ltd.
Not Available
Affected Workers
145
Notice Date
4/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
22 Cortlandt Street, 22nd Floor New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250428
View Details
New
Company
CaaStle, Inc.
Not Available
Affected Workers
46
Notice Date
4/25/2025
—
Effective Date
4/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
5 Penn Plaza, Floor 4 New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250425
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
321 East 69th Street New York, NY, 10021
—
County
New York
—
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
35
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
1201 Broadway New York, NY, 10001
—
County
New York
—
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
1290 Avenue of the Americas New York, NY, 10104
—
County
New York
—
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
221 Second Avenue New York, NY, 10003
—
County
New York
—
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
426-428 West 48th Street New York, NY, 10022
—
County
New York
—
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
13
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
130 West 15th Street New York, NY, 10011
—
County
New York
—
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
13
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 E 87th Street New York, NY, 10128
—
County
New York
—
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
201 West 81st Street New York, NY, 10024
—
County
New York
—
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
200 E. 82nd Street New York, NY, 10028
—
County
New York
—
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
6
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
63 Wall Street New York, NY, 10005
—
County
New York
—
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
37 West 8th Street New York, NY, 10011
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Eisler Capital (US) LLC.
Not Available
Affected Workers
79
Notice Date
9/29/2025
—
Effective Date
12/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
66 Hudson Boulevard New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18 Church Street New York, NY, 10007
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
HomeTeam Technologies, Inc.
Not Available
Affected Workers
60
Notice Date
10/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
115 W 30th Street Suite 601 New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251015
View Details
New
Company
H&M Fashion USA, Inc.
Not Available
Affected Workers
31
Notice Date
10/21/2025
—
Effective Date
1/19/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
150 East 86th Street New York, NY, 10028
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251021
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
233
Notice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
450 West 33rd St New York City, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMINY251028
View Details
New
Company
Church World Service, Inc.
Not Available
Affected Workers
129
Notice Date
1/31/2025
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
475 Riverside Dr., #700 New York, NY, 10115
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250131
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
7
Notice Date
10/28/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
215 Park Ave S New York City, NY, 10003
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMINY251028
View Details
New