New York

More WARN Notices from 

New York

View All Notices
Company

enDevelopment Logistics, LLC.

Affected Workers
42
Notice Date
10/15/2025
Effective Date
1/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
500 Hudson Valley Avenue New Windsor, NY, 12553
Contact Name
Contact Email
Contact Phone
Source
Company

HomeTeam Technologies, Inc.

Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 W 30th Street Suite 601 New York, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
Company

White Coffee Corporation

Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
Contact Email
Contact Phone
Source
Company

White Coffee Corporation

Affected Workers
97
Notice Date
10/13/2025
Effective Date
1/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
18-35 38th Street Long Island City, NY, 11105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
179
Notice Date
10/7/2025
Effective Date
1/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1400 Washington Ave Albany, NY, 12222
Contact Name
Contact Email
Contact Phone
Source