Westchester

New York

3453
Total layoffs since
2020
32
Total notices since
2020

More WARN Notices in

Westchester

View All Notices
Company

Barrie House Coffee Company, LLC.

Not Available

Affected Workers
34
Notice Date
1/10/2025
Effective Date
1/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4 Warehouse Lane Elmsford, NY, 10523
County
Westchester
Region
Sign up for free to unhide address info
NY250110
New
Company

Barrie House Coffee Company, LLC.

Not Available

Affected Workers
5
Notice Date
1/10/2025
Effective Date
1/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
216 South 13th Avenue Mt. Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY250110
New
Company

SDH Education West, LLC

Not Available

Affected Workers
40
Notice Date
4/10/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2900 Purchase St. Purchase, NY, 10577
County
Westchester
Region
Sign up for free to unhide address info
NY250410
New
Company

Barrie House Coffee Company, LLC.

Not Available

Affected Workers
5
Notice Date
1/10/2025
Effective Date
1/10/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
216 South 13th Avenue Mt. Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY250110
New
Company

Barrie House Coffee Company, LLC.

Not Available

Affected Workers
34
Notice Date
1/10/2025
Effective Date
1/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4 Warehouse Lane Elmsford, NY, 10523
County
Westchester
Region
Sign up for free to unhide address info
NY250110
New
Company

SDH Education West, LLC

Not Available

Affected Workers
40
Notice Date
4/10/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
2900 Purchase St. Purchase, NY, 10577
County
Westchester
Region
Sign up for free to unhide address info
NY250410
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
871 Saw Mill River Road Ardsley, NY, 10502
County
Westchester
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Abbott House

Not Available

Affected Workers
8
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
100 North Broadway Irvington, NY, 10533
County
Westchester
Region
Sign up for free to unhide address info
NY250729
New
Company
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4 Manhattanville Road Suite 203 Purchase, NY, 10577
County
Westchester
Region
Sign up for free to unhide address info
DAGENY250930
New
Company

The Children's Village

Not Available

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
County
Westchester
Region
Sign up for free to unhide address info
NY250822
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
28 Lamartine Terrace Yonkers, NY, 10701
County
Westchester
Region
Sign up for free to unhide address info
PICINY250916
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
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
50 St. Andrews Place Yonkers, NY, 10705
County
Westchester
Region
Sign up for free to unhide address info
PICINY250916
New
Company

Kimber Mfg., Inc.

Not Available

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
County
Westchester
Region
Sign up for free to unhide address info
NY251107
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
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
188 Martine Ave White Plains, NY, 10601
County
Westchester
Region
Sign up for free to unhide address info
PACNY251114
New
Company

American Sugar Refining, Inc.

Not Available

Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1 Federal Street Yonkers, NY, 10705
County
Westchester
Region
Sign up for free to unhide address info
NY250929
New
Company
Rite Aid

Rite Aid

Not Available

Affected Workers
10
Notice Date
5/5/2025
Effective Date
6/4/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
871 Saw Mill River Road Ardsley, NY, 10502
County
Westchester
Region
Sign up for free to unhide address info
RIANY250505
New
Company

Abbott House

Not Available

Affected Workers
8
Notice Date
7/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
100 North Broadway Irvington, NY, 10533
County
Westchester
Region
Sign up for free to unhide address info
NY250729
New
Company
DAC GROUP NEW YORK INC.

DAC GROUP NEW YORK INC.

Not Available

Affected Workers
58
Notice Date
9/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
4 Manhattanville Road Suite 203 Purchase, NY, 10577
County
Westchester
Region
Sign up for free to unhide address info
DAGENY250930
New
Company

The Children's Village

Not Available

Affected Workers
114
Notice Date
8/22/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
20 Hammond House Road Valhalla, NY, 10595
County
Westchester
Region
Sign up for free to unhide address info
NY250822
New
Company
Pinnacle City Living, LLC.

Pinnacle City Living, LLC.

Not Available

Affected Workers
2
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
50 St. Andrews Place Yonkers, NY, 10705
County
Westchester
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
28 Lamartine Terrace Yonkers, NY, 10701
County
Westchester
Region
Sign up for free to unhide address info
PICINY250916
New
Company

Kimber Mfg., Inc.

Not Available

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
County
Westchester
Region
Sign up for free to unhide address info
NY251107
New
Company

L&M Bus Corporation

Not Available

Affected Workers
28
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

Pride Transportation Services Inc.

Not Available

Affected Workers
832
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
80 Edison Avenue Mt Vernon, NY, 10550
County
Westchester
Region
Sign up for free to unhide address info
NY251020
New
Company

American Sugar Refining, Inc.

Not Available

Affected Workers
231
Notice Date
9/29/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
1 Federal Street Yonkers, NY, 10705
County
Westchester
Region
Sign up for free to unhide address info
NY250929
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
188 Martine Ave White Plains, NY, 10601
County
Westchester
Region
Sign up for free to unhide address info
PACNY251114
New