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
Restaurant Associates
Not Available
Affected Workers
79
Notice Date
7/8/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
388 Greenwich Street New York, NY, 10013
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250708
View Details
New
Company
Galaxy Restaurants Catering Group, LP
Not Available
Affected Workers
20
Notice Date
5/2/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2 West Loop Road Roosevelt Island, NY, 10044
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250502
View Details
New
Company
Upstate Niagara Cooperative, Inc.
Not Available
Affected Workers
88
Notice Date
7/31/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
45 Fulton Avenue Rochester, NY, 14608
—
County
Monroe
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New
Company
Abbott House
Not Available
Affected Workers
31
Notice Date
7/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1775 Grand Concourse Bronx, NY, 10453
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250729
View Details
New
Company
PL Developments
Not Available
Affected Workers
94
Notice Date
8/18/2025
—
Effective Date
11/18/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
200 Hicks St Westbury, NY, 11590
—
County
Nassau
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250818
View Details
New
Company
GC Riverside, LLC.
Not Available
Affected Workers
72
Notice Date
7/31/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
235 Freedom Place New York, NY, 10069
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250731
View Details
New
Previous
52 / 175
Next