WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
New York
45840
Total layoffs since
2020
1234
Total notices since
2020
More WARN Notices from
New York
View All Notices
Company
National Express d/b/a Quality Bus Service, LLC.
Not Available
Affected Workers
81
Notice Date
3/25/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
43 Andrews Lane Chester, NY, 10918
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250325
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
98
Notice Date
3/30/2025
—
Effective Date
3/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
55 Forest Road Monroe, NY, 10950
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
77
Notice Date
1/9/2025
—
Effective Date
3/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
400 Sunrise Mall Macyâs Sunrise New York #71032 Massapequa, NY, 11758
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
International AIDS Vaccine Initiative
Not Available
Affected Workers
14
Notice Date
3/14/2025
—
Effective Date
4/11/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
125 Broad Street 9th Floor New York, NY, 10004
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250314
View Details
New
Company
KIND, Inc.
Not Available
Affected Workers
39
Notice Date
3/27/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
252 W. 37th Street Suite 1500 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250327
View Details
New
Company
Ocean View Family Residence, LLC.
Not Available
Affected Workers
29
Notice Date
4/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2221 Loretta Road Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250401
View Details
New
Previous
10 / 176
Next