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
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4 Warehouse Lane Elmsford, NY, 10523
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250110
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250110
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2900 Purchase St. Purchase, NY, 10577
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250410
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY250110
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
4 Warehouse Lane Elmsford, NY, 10523
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250110
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
2900 Purchase St. Purchase, NY, 10577
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250410
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
100 North Broadway Irvington, NY, 10533
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250729
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
DAGENY250930
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
20 Hammond House Road Valhalla, NY, 10595
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250822
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
28 Lamartine Terrace Yonkers, NY, 10701
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
2
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
50 St. Andrews Place Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251107
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Edison Avenue Mt Vernon, NY, 10550
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Edison Avenue Mt Vernon, NY, 10550
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
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
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Federal Street Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
RIANY250505
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
100 North Broadway Irvington, NY, 10533
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250729
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
DAGENY250930
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
20 Hammond House Road Valhalla, NY, 10595
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250822
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
50 St. Andrews Place Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
New
Company
Pinnacle City Living, LLC.
Pinnacle City Living, LLC.
Not Available
Affected Workers
3
Notice Date
9/16/2025
—
Effective Date
12/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
28 Lamartine Terrace Yonkers, NY, 10701
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PICINY250916
View Details
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
—
Source
NY public.tableau.com
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
Sign Up
or
Login
NY251107
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Edison Avenue Mt Vernon, NY, 10550
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
80 Edison Avenue Mt Vernon, NY, 10550
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY251020
View Details
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
—
Source
NY public.tableau.com
Industry
—
City
—
State
New York
—
Address
1 Federal Street Yonkers, NY, 10705
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250929
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
188 Martine Ave White Plains, NY, 10601
—
County
Westchester
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New