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
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
NY250102
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
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
NY250127
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
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
NY250127
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
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
NY250127
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
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
NY250127
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
Industry
City
State
New York
Address
50 East River Lane Randall’s Island Athletic Field #83 New York, NY, 10035
County
New York
Region
Sign up for free to unhide address info
NY250127
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
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
NY250121
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
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
NY250109
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
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
CVNY250307
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
Industry
City
State
New York
Address
1540 Broadway New York, NY, 10036
County
New York
Region
Sign up for free to unhide address info
NY250219
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
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
NY250221
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
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
NY250219
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
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
NY250321
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
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
NY250316
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
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
NY250307
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
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
NY250301
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
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
NY250331
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
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
NY250314
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
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
NY250327
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
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
NY250411
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
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
CACFNY250422
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
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
NY250425
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
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
NY250326
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
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
CAHONY250321
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
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
NY250227
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
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
NY250102
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
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
NY250109
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
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
NY250127
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
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
NY250121
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
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
NY250127
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
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
NY250127
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
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
NY250127
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
Industry
City
State
New York
Address
50 East River Lane Randall’s Island Athletic Field #83 New York, NY, 10035
County
New York
Region
Sign up for free to unhide address info
NY250127
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
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
NY250307
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
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
NY250221
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
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
CVNY250307
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
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
NY250301
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
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
NY250219
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
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
NY250321
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
Industry
City
State
New York
Address
1540 Broadway New York, NY, 10036
County
New York
Region
Sign up for free to unhide address info
NY250219
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
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
NY250316
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
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
NY250331
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
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
NY250314
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
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
NY250327
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
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
CAHONY250321
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
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
NY250425
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
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
NY250411
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
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
NY250326
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
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
CACFNY250422
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
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
NY250227
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
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
NY250227
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
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
NY250415
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
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
NY250227
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
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
NY250314
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
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
NY250207
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
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
NY250407
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
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
NY250420
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
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
NY250420
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
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
NY250604
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
19
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
534 Hudson Street New York, NY, 10014
County
New York
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
4046 Broadway New York, NY, 10032
County
New York
Region
Sign up for free to unhide address info
RIANY250505
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
15
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
81 1st Avenue New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
RIANY250505
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
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
NY250620
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
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
NY250502
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
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
NY250404
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
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
NY250314
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
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
NY250321
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
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
IGDRNY250627
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
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
NY250408
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
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
NY250812
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
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
NY250708
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
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
NY250502
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
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
NY250731
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
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
NY250801
New
Affected Workers
60
Notice Date
7/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
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
ARETNY250730
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
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
NY250415
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
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
NY250910
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
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
NY250324
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
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
ARSNNY250910
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
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
NY251003
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
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
NY250428
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
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
NY250425
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
321 East 69th Street New York, NY, 10021
County
New York
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
1201 Broadway New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1290 Avenue of the Americas New York, NY, 10104
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
221 Second Avenue New York, NY, 10003
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
426-428 West 48th Street New York, NY, 10022
County
New York
Region
Sign up for free to unhide address info
PICINY250916
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
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
PICINY250916
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
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
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
201 West 81st Street New York, NY, 10024
County
New York
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
200 E. 82nd Street New York, NY, 10028
County
New York
Region
Sign up for free to unhide address info
PICINY250916
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
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
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
37 West 8th Street New York, NY, 10011
County
New York
Region
Sign up for free to unhide address info
PICINY250916
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
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
NY250929
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
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
NY251021
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
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
NY251015
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
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
NY251021
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
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
AMINY251028
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
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
NY250131
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
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
AMINY251028
New