New York

More WARN Notices from 

New York

View All Notices
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
Company

Presbyterian Home for Central New York, Inc.

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
450 West 33rd St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
215 Park Ave S New York City, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
424 5th Ave New York City, NY, 10018
Contact Name
Contact Email
Contact Phone
Source