Region

New York

New York

More WARN notices from 

New York, New York
View All Notices
Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
512 7th Avenue 25th Floor New York, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
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
Address
215 Park Ave S 2nd Floor New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
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
Address
215 Park Ave S 2nd Floor New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/12/2025
Effective Date
2/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
512 7th Avenue 25th Floor New York, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
514 West 207th St New York, NY, 10034
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
94 8th Ave New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source