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
Tutto il Giorno 3, LLC.
Not Available
Affected Workers
35
Notice Date
7/25/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
56 Nugent St. Southampton, NY, 11968
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250725
View Details
New
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Arbor E&T, LLC
Not Available
Affected Workers
60
Notice Date
7/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
47 Trinity Place 7th New York, NY, 10006
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARETNY250730
View Details
New
Company
AllianceBernstein L.P.
Not Available
Affected Workers
6
Notice Date
4/15/2025
—
Effective Date
12/31/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
66 Hudson Boulevard E. New York, NY, 10001
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250415
View Details
New
Company
Mercantile Adjustment Bureau, LLC
Not Available
Affected Workers
42
Notice Date
6/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
165 Lawrence Bell Drive Suite 100 Williamsville, NY, 14221
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250601
View Details
New
Company
Paradies-JFK, LLC
Not Available
Affected Workers
14
Notice Date
8/1/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
JFK Expressway Terminal 4 Jamaica, NY, 11430
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250801
View Details
New
Company
Arbor E & T, LLC Equus Workforce Solutions Bartlett Satellite Office
Arbor E&T, LLC
Not Available
Affected Workers
7
Notice Date
7/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1029 E 163rd St. 3rd Floor Bronx, NY, 10459
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ARETNY250730
View Details
New
Previous
54 / 175
Next