WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Kings
New York
6832
Total layoffs since
January 6, 2025
166
Total notices since
January 6, 2025
More WARN notices from
Kings, New York
View All Notices
Company
Pay-O-Matic Corp.
Affected Workers
4
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
263 Saratoga Ave Brooklyn, NY, 11233
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
2
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
451 Broadway Brooklyn, NY, 11211
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
254 Kingston Ave Brooklyn, NY, 11213
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
286 Brighton Beach Ave Brooklyn, NY, 11235
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quality Transportation Corporation
Affected Workers
214
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
400 Stanley Avenue Brooklyn, NY, 11207
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Maintenance Corporation
Affected Workers
104
Notice Date
10/20/2025
Effective Date
10/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
231 Malta Avenue Brooklyn, NY, 11207
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 20
Next