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
Queens
New York
4013
Total layoffs since
2020
139
Total notices since
2020
More WARN Notices in
Queens
View All Notices
Company
Mulligan Security, LLC.
Not Available
Affected Workers
73
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
47-11 Austelle Place Long Island City, NY, 11107
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
New
Company
OTG Management - Terminal 5
Not Available
Affected Workers
66
Notice Date
3/3/2025
—
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
JFK International Airport Terminal 5 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250303
View Details
New
Company
OTG Management - Terminal 8
Not Available
Affected Workers
41
Notice Date
3/3/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
JFK International Airport Terminal 8 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250303
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
17
Notice Date
3/30/2025
—
Effective Date
3/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
257 Beach 17th Street Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
Ocean View Family Residence, LLC.
Not Available
Affected Workers
29
Notice Date
4/1/2025
—
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
2221 Loretta Road Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250401
View Details
New
Company
Ferguson Enterprises, LLC.
Not Available
Affected Workers
32
Notice Date
4/22/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1819 Flushing Avenue Ridgewood, NY, 11385
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250422
View Details
New
Company
Odeko, Inc.
Not Available
Affected Workers
61
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
11-25 Broadway Astoria, NY, 11106
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Company
OTG Management - Terminal 5
Not Available
Affected Workers
66
Notice Date
3/3/2025
—
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
JFK International Airport Terminal 5 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250303
View Details
New
Company
OTG Management - Terminal 8
Not Available
Affected Workers
41
Notice Date
3/3/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
JFK International Airport Terminal 8 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250303
View Details
New
Company
Ocean View Family Residence, LLC.
Not Available
Affected Workers
29
Notice Date
4/1/2025
—
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
2221 Loretta Road Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250401
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
17
Notice Date
3/30/2025
—
Effective Date
3/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
257 Beach 17th Street Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
Odeko, Inc.
Not Available
Affected Workers
61
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
11-25 Broadway Astoria, NY, 11106
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Company
Ferguson Enterprises, LLC.
Not Available
Affected Workers
32
Notice Date
4/22/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1819 Flushing Avenue Ridgewood, NY, 11385
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250422
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
6
Notice Date
3/25/2025
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47-11 Austell Place Austell Place Humanitarian Emergency Response and Relief Center Long Island City, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Mulligan Security, LLC.
Not Available
Affected Workers
73
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
47-11 Austelle Place Long Island City, NY, 11107
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
New
Company
NYP Holdings, Inc.
Not Available
Affected Workers
83
Notice Date
5/29/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
31-70 College Point Blvd Queens, NY, 11354
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250529
View Details
New
Company
Presto Transport, LLC.
Not Available
Affected Workers
56
Notice Date
5/23/2025
—
Effective Date
6/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
55-15 Grand Avenue Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250523
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
245-14 Francis Lewis Blvd Rosedale, NY, 11422
—
County
Queens
—
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
13
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
85-10 Northern Boulevard Jackson Heights, NY, 11372
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
19
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
158-02 Union Turnpike Flushing, NY, 11366
—
County
Queens
—
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
43-20 Bell Blvd. Bayside, NY, 11361
—
County
Queens
—
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
11
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
3700-06 Junction Boulevard Flushing, NY, 11368
—
County
Queens
—
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
165-02 Baisley Boulevard Jamaica, NY, 11434
—
County
Queens
—
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
109-07 101St Avenue Jamaica, NY, 11419
—
County
Queens
—
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
21-25 Broadway Long Island City, NY, 11106
—
County
Queens
—
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
22
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
33-01 30Th Avenue Astoria, NY, 11103
—
County
Queens
—
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
102-30 Atlantic Avenue Ozone Park, NY, 11416
—
County
Queens
—
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
122-02 Liberty Avenue South Richmond Hill, NY, 11419
—
County
Queens
—
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
13
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
50-15 Roosevelt Avenue Woodside, NY, 11377
—
County
Queens
—
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
60-26 Woodside Avenue Woodside, NY, 11377
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
17
Notice Date
3/28/2025
—
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
700 8th Ave New York, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250328
View Details
New
Company
Maximus, Inc.
Not Available
Affected Workers
40
Notice Date
7/2/2025
—
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
92-31 Union Hall St 4th Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
15
Notice Date
3/23/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4711 Austell Pl New York, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250323
View Details
New
Company
Paradies-JFK, LLC
Not Available
Affected Workers
14
Notice Date
8/1/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
JFK Expressway Terminal 4 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250801
View Details
New
Company
Securitech Group, Inc.
Not Available
Affected Workers
43
Notice Date
7/2/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
54-60 46th St, Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Securitech Group, Inc.
Not Available
Affected Workers
11
Notice Date
7/2/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
54-60 46th St. Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Cornucopia Logistics, LLC.
Not Available
Affected Workers
95
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
55-15 Grand Ave Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250826
View Details
New
Company
CyraCom International Inc
CyraCom International, Inc.
Not Available
Affected Workers
154
Notice Date
9/4/2025
—
Effective Date
12/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CYINNY250904
View Details
New
Company
Landey EV Dispatch, Inc.
Not Available
Affected Workers
13
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Revel Leasing Corp.
Not Available
Affected Workers
12
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
42-09 28th St. Queens, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
9
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
2
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
ABM Aviation, Inc.
ABM Aviation, Inc.
Not Available
Affected Workers
83
Notice Date
9/24/2025
—
Effective Date
12/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
141 Federal Circle Queens, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ABANNY250924
View Details
New
Company
DSV Air & Sea, Inc.
Not Available
Affected Workers
31
Notice Date
10/27/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251027
View Details
New
Company
White Coffee Corporation
Not Available
Affected Workers
97
Notice Date
10/13/2025
—
Effective Date
1/11/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
18-35 38th Street Long Island City, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251013
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
153-19 Jamaica Avenue Queens, NY, 11432
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
The French Connection
The French Connection
Not Available
Affected Workers
24
Notice Date
12/2/2025
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1840-10 Jamaica Ave Hollis, NY, 11423
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THFONY251202
View Details
New
Company
Spirit Airlines
Spirit Airlines, LLC.
Not Available
Affected Workers
304
Notice Date
10/31/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SPANY251031
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
188-34 Linden Blvd St. Albans, NY, 11412
—
County
Queens
—
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
205-19 Jamaica Avenue Hollis, NY, 11423
—
County
Queens
—
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
15
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
222-06 South Conduit Ave Springfield Gardens, NY, 11413
—
County
Queens
—
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
205-06 Hillside Ave Hollis, NY, 11423
—
County
Queens
—
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
14
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
166-30 Jamaica Ave Jamaica, NY, 11432
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
92-40 Guy R Brewer Blvd Jamaica, NY, 11433
—
County
Queens
—
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
105-16 Cross Bay Blvd Ozone Park, NY, 11417
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
99-25 Horace Harding Expwy Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
60-29 Myrtle Ave Ridgewood, NY, 11385
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
102-26 Atlantic Ave Ozone Park, NY, 11416
—
County
Queens
—
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
68-20 Queens Blvd Woodside, NY, 11377
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
71-04 Kissena Blvd Flushing, NY, 11367
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
5
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
102-10 Roosevelt Ave. Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
40-35B 21st St Long Island City, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
56-54 Myrtle Ave Ridgewood, NY, 11385
—
County
Queens
—
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
7
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
46-14 Queens Blvd Sunnyside, NY, 11104
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
53-05 108th Street Corona, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
3
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30-31 Stratton Street Flushing, NY, 11354
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
58-14 Roosevelt Ave Woodside, NY, 11377
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
4
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30-14 31st St Astoria, NY, 11102
—
County
Queens
—
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
8
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
37-74 90th St Jackson Heights, NY, 11372
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
30-08 Broadway Astoria, NY, 11106
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
44-66 21st Street Long Island City, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Rapid Reliable Care by DocGo, LLC
Not Available
Affected Workers
6
Notice Date
3/25/2025
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
47-11 Austell Place Austell Place Humanitarian Emergency Response and Relief Center Long Island City, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
NYP Holdings, Inc.
Not Available
Affected Workers
83
Notice Date
5/29/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
31-70 College Point Blvd Queens, NY, 11354
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250529
View Details
New
Company
Presto Transport, LLC.
Not Available
Affected Workers
56
Notice Date
5/23/2025
—
Effective Date
6/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
55-15 Grand Avenue Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250523
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
158-02 Union Turnpike Flushing, NY, 11366
—
County
Queens
—
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
109-07 101St Avenue Jamaica, NY, 11419
—
County
Queens
—
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
102-30 Atlantic Avenue Ozone Park, NY, 11416
—
County
Queens
—
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
165-02 Baisley Boulevard Jamaica, NY, 11434
—
County
Queens
—
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
122-02 Liberty Avenue South Richmond Hill, NY, 11419
—
County
Queens
—
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
11
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
3700-06 Junction Boulevard Flushing, NY, 11368
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Rite Aid
Rite Aid
Not Available
Affected Workers
19
Notice Date
5/5/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
245-14 Francis Lewis Blvd Rosedale, NY, 11422
—
County
Queens
—
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
21-25 Broadway Long Island City, NY, 11106
—
County
Queens
—
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
13
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
50-15 Roosevelt Avenue Woodside, NY, 11377
—
County
Queens
—
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
22
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
33-01 30Th Avenue Astoria, NY, 11103
—
County
Queens
—
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
13
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
85-10 Northern Boulevard Jackson Heights, NY, 11372
—
County
Queens
—
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
60-26 Woodside Avenue Woodside, NY, 11377
—
County
Queens
—
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
43-20 Bell Blvd. Bayside, NY, 11361
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIANY250505
View Details
New
Company
Maximus, Inc.
Not Available
Affected Workers
40
Notice Date
7/2/2025
—
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
92-31 Union Hall St 4th Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
17
Notice Date
3/28/2025
—
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
700 8th Ave New York, NY, 11105
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250328
View Details
New
Company
Cherokee Nation Management & Consulting, LLC.
Not Available
Affected Workers
15
Notice Date
3/23/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4711 Austell Pl New York, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250323
View Details
New
Company
Paradies-JFK, LLC
Not Available
Affected Workers
14
Notice Date
8/1/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
JFK Expressway Terminal 4 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250801
View Details
New
Company
Securitech Group, Inc.
Not Available
Affected Workers
43
Notice Date
7/2/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
54-60 46th St, Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
Cornucopia Logistics, LLC.
Not Available
Affected Workers
95
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
55-15 Grand Ave Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250826
View Details
New
Company
Securitech Group, Inc.
Not Available
Affected Workers
11
Notice Date
7/2/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
54-60 46th St. Maspeth, NY, 11378
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250702
View Details
New
Company
CyraCom International Inc
CyraCom International, Inc.
Not Available
Affected Workers
154
Notice Date
9/4/2025
—
Effective Date
12/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CYINNY250904
View Details
New
Company
Revel Leasing Corp.
Not Available
Affected Workers
12
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
42-09 28th St. Queens, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Landey EV Dispatch, Inc.
Not Available
Affected Workers
13
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
31-00 47th Ave, Suite 2115 Brooklyn, NY, 11101
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
2
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
9
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New