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
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
NY250415
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
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
NY250303
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
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
NY250303
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
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
NY250330
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
Industry
City
State
New York
Address
2221 Loretta Road Far Rockaway, NY, 11691
County
Queens
Region
Sign up for free to unhide address info
NY250401
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
Industry
City
State
New York
Address
1819 Flushing Avenue Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
NY250422
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
Industry
City
State
New York
Address
11-25 Broadway Astoria, NY, 11106
County
Queens
Region
Sign up for free to unhide address info
NY250331
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
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
NY250303
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
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
NY250303
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
Industry
City
State
New York
Address
2221 Loretta Road Far Rockaway, NY, 11691
County
Queens
Region
Sign up for free to unhide address info
NY250401
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
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
NY250330
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
Industry
City
State
New York
Address
11-25 Broadway Astoria, NY, 11106
County
Queens
Region
Sign up for free to unhide address info
NY250331
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
Industry
City
State
New York
Address
1819 Flushing Avenue Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
NY250422
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
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
NY250325
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
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
NY250415
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
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
NY250529
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
Industry
City
State
New York
Address
55-15 Grand Avenue Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250523
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
245-14 Francis Lewis Blvd Rosedale, NY, 11422
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
158-02 Union Turnpike Flushing, NY, 11366
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
43-20 Bell Blvd. Bayside, NY, 11361
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
3700-06 Junction Boulevard Flushing, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
165-02 Baisley Boulevard Jamaica, NY, 11434
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
109-07 101St Avenue Jamaica, NY, 11419
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
33-01 30Th Avenue Astoria, NY, 11103
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
50-15 Roosevelt Avenue Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
60-26 Woodside Avenue Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
700 8th Ave New York, NY, 11105
County
Queens
Region
Sign up for free to unhide address info
NY250328
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
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
NY250702
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
Industry
City
State
New York
Address
4711 Austell Pl New York, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
NY250323
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
Industry
City
State
New York
Address
JFK Expressway Terminal 4 Jamaica, NY, 11430
County
Queens
Region
Sign up for free to unhide address info
NY250801
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
Industry
City
State
New York
Address
54-60 46th St, Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250702
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
Industry
City
State
New York
Address
54-60 46th St. Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250702
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
Industry
City
State
New York
Address
55-15 Grand Ave Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250826
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
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
CYINNY250904
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
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
NY250811
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
Industry
City
State
New York
Address
42-09 28th St. Queens, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
NY250811
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
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
THCENY251001
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
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
THCENY251001
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
Industry
City
State
New York
Address
141 Federal Circle Queens, NY, 11430
County
Queens
Region
Sign up for free to unhide address info
ABANNY250924
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
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
NY251027
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
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
NY251013
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
153-19 Jamaica Avenue Queens, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
PICINY250916
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
Industry
City
State
New York
Address
1840-10 Jamaica Ave Hollis, NY, 11423
County
Queens
Region
Sign up for free to unhide address info
THFONY251202
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
Industry
City
State
New York
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
County
Queens
Region
Sign up for free to unhide address info
SPANY251031
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
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
PACNY251114
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
Industry
City
State
New York
Address
205-19 Jamaica Avenue Hollis, NY, 11423
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
205-06 Hillside Ave Hollis, NY, 11423
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
166-30 Jamaica Ave Jamaica, NY, 11432
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
160-39 Rockaway Blvd Jamaica, NY, 11434
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
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
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
60-29 Myrtle Ave Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
68-20 Queens Blvd Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
71-04 Kissena Blvd Flushing, NY, 11367
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
102-10 Roosevelt Ave. Corona, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
56-54 Myrtle Ave Ridgewood, NY, 11385
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
46-14 Queens Blvd Sunnyside, NY, 11104
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
53-05 108th Street Corona, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
30-31 Stratton Street Flushing, NY, 11354
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
58-14 Roosevelt Ave Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
Industry
City
State
New York
Address
30-14 31st St Astoria, NY, 11102
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
Industry
City
State
New York
Address
30-08 Broadway Astoria, NY, 11106
County
Queens
Region
Sign up for free to unhide address info
PACNY251114
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
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
PACNY251114
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
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
NY250325
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
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
NY250529
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
Industry
City
State
New York
Address
55-15 Grand Avenue Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250523
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
158-02 Union Turnpike Flushing, NY, 11366
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
109-07 101St Avenue Jamaica, NY, 11419
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
165-02 Baisley Boulevard Jamaica, NY, 11434
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
3700-06 Junction Boulevard Flushing, NY, 11368
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
245-14 Francis Lewis Blvd Rosedale, NY, 11422
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
50-15 Roosevelt Avenue Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
33-01 30Th Avenue Astoria, NY, 11103
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
RIANY250505
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
Industry
City
State
New York
Address
60-26 Woodside Avenue Woodside, NY, 11377
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
Industry
City
State
New York
Address
43-20 Bell Blvd. Bayside, NY, 11361
County
Queens
Region
Sign up for free to unhide address info
RIANY250505
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
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
NY250702
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
Industry
City
State
New York
Address
700 8th Ave New York, NY, 11105
County
Queens
Region
Sign up for free to unhide address info
NY250328
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
Industry
City
State
New York
Address
4711 Austell Pl New York, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
NY250323
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
Industry
City
State
New York
Address
JFK Expressway Terminal 4 Jamaica, NY, 11430
County
Queens
Region
Sign up for free to unhide address info
NY250801
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
Industry
City
State
New York
Address
54-60 46th St, Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250702
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
Industry
City
State
New York
Address
55-15 Grand Ave Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250826
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
Industry
City
State
New York
Address
54-60 46th St. Maspeth, NY, 11378
County
Queens
Region
Sign up for free to unhide address info
NY250702
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
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
CYINNY250904
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
Industry
City
State
New York
Address
42-09 28th St. Queens, NY, 11101
County
Queens
Region
Sign up for free to unhide address info
NY250811
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
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
NY250811
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
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
THCENY251001
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
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
THCENY251001
New