WARN
wise
Home
WARN Notices
Services
About
The WARN Act
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
Pay-O-Matic Corp.
Pay-O-Matic Corp.
Not Available
Affected Workers
1
Notice Date
11/14/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
120 Featherbed Lane Bronx, NY, 10452
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PACNY251114
View Details
New
Company
Legends Hospitality, LLC.
Not Available
Affected Workers
68
Notice Date
1/2/2025
—
Effective Date
4/2/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
450 West 33rd Street New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250102
View Details
New
Company
Public Health Solutions
Not Available
Affected Workers
23
Notice Date
1/6/2025
—
Effective Date
4/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
295 Flatbush Ave Ext Brooklyn, NY, 11201
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
New
Company
Public Health Solutions
Not Available
Affected Workers
8
Notice Date
1/6/2025
—
Effective Date
4/6/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1873 Eastern Pkwy Brooklyn, NY, 11233
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250106
View Details
New
Company
QuantumScape Battery Inc.
Not Available
Affected Workers
1
Notice Date
1/28/2025
—
Effective Date
1/28/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
One Remote employee East Hampton, NY, 11937
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250128
View Details
New
Company
Exel Inc.
Not Available
Affected Workers
116
Notice Date
1/13/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
586 Gulf Avenue Staten Island, NY, 10314
—
County
Richmond
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250113
View Details
New
Previous
5 / 191
Next