New York

More WARN Notices from 

New York

View All Notices
Affected Workers
1
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
11/13/2025
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
24 Native Drive Queensbury, NY, 12804
Contact Name
Contact Email
Contact Phone
Source
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
Company

Kimber Mfg., Inc.

Affected Workers
69
Notice Date
11/7/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1120 Saw Mill River Rd. Yonkers, NY, 10710
Contact Name
Contact Email
Contact Phone
Source
Company
Nike, Inc.
Affected Workers
87
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
529 Broadway New York, NY, 10002
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
304
Notice Date
10/31/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
9400 Ditmars Blvd East Elmhurst, NY, 11369
Contact Name
Contact Email
Contact Phone
Source