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
New York
New York
10032
Total layoffs since
January 2, 2025
218
Total notices since
January 2, 2025
More WARN notices from
New York, New York
View All Notices
Company
The French Connection
Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ebates Performance Marketing, Inc.
Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ebates Performance Marketing, Inc.
Affected Workers
29
Notice Date
12/12/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
215 Park Ave S 2nd Floor New York, NY, 10003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The French Connection
Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
512 7th Avenue 25th Floor New York, NY, 10018
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
514 West 207th St New York, NY, 10034
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
94 8th Ave New York, NY, 10011
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 19
Next