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
White Coffee Corporation
Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
White Coffee Corporation
Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
2
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
165-15 Archer Avenue Room 517 Jamaica, NY, 11433
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Child Center of NY, Inc.
Affected Workers
9
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 14
Next