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
Macy's Inc
Macyâs Retail Holdings, Inc.
Not Available
Affected Workers
50
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
397 Greece Ridge Center Macyâs Mall at Greece Ridge #71143 Rochester, NY, 14626
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAINY250109
View Details
New
Company
Catapult Learning, LLC.
Not Available
Affected Workers
17
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
257 Beach 17th Street Far Rockaway, NY, 11691
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250330
View Details
New
Company
The Katz Group Americas Inc.
Not Available
Affected Workers
15
Notice Date
3/19/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
3685 Lockport Rd. Sanborn, NY, 14132
—
County
Niagara
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250319
View Details
New
Company
Odeko, Inc.
Not Available
Affected Workers
61
Notice Date
3/31/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
11-25 Broadway Astoria, NY, 11106
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Company
Cayuga Home for Children
Cayuga Home for Children
Not Available
Affected Workers
28
Notice Date
3/21/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1916 Park Ave Suite 407 New York, NY, 10037
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CAHONY250321
View Details
New
Company
Good Samaritan Certified Home Health Care Agency
Not Available
Affected Workers
48
Notice Date
4/3/2025
—
Effective Date
7/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1 Crossfield Ave West Nyack, NY, 10994
—
County
Rockland
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250403
View Details
New
Previous
11 / 176
Next