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
Queens
New York
3456
Total layoffs since
March 3, 2025
130
Total notices since
March 3, 2025
More WARN notices from
Queens, New York
View All Notices
Company
The French Connection
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1840-10 Jamaica Ave Hollis, NY, 11423
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The French Connection
Affected Workers
24
Notice Date
12/2/2025
Effective Date
2/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
1840-10 Jamaica Ave Hollis, NY, 11423
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
188-34 Linden Blvd St. Albans, NY, 11412
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
205-19 Jamaica Avenue Hollis, NY, 11423
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
15
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
222-06 South Conduit Ave Springfield Gardens, NY, 11413
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
205-06 Hillside Ave Hollis, NY, 11423
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 14
Next