Region

New York

New York

More WARN notices from 

New York, New York
View All Notices
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
3657 Broadway New York, NY, 10031
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
57 Pitt Street New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
Company
Nike, Inc.
Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
529 Broadway New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
Company
Nike, Inc.
Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
529 Broadway New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
450 West 33rd St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
215 Park Ave S New York City, NY, 10003
Contact Name
Contact Email
Contact Phone
Source