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
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
102-10 Roosevelt Ave. Corona, NY, 11368
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
40-35B 21st St Long Island City, NY, 11101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Spirit Airlines
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Spirit Airlines
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
—
State
New York
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DSV Air & Sea, Inc.
Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
DSV Air & Sea, Inc.
Affected Workers
31
Notice Date
10/27/2025
Effective Date
1/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
133-33 Brookville Blvd. Suite 115 Rosedale, NY, 11422
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 14
Next