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
Saks & Company, LLC.
Not Available
Affected Workers
33
Notice Date
9/10/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
125 East 57th Street New York, NY, 10022
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250910
View Details
New
Company
CyraCom International Inc
CyraCom International, Inc.
Not Available
Affected Workers
154
Notice Date
9/4/2025
—
Effective Date
12/3/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
41-61 Kissena Blvd Suite 1010 Flushing, NY, 11355
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CYINNY250904
View Details
New
Company
Goldman, Sachs & Co, LLC.
Not Available
Affected Workers
343
Notice Date
3/24/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
200 West Street New York, NY, 10282
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250324
View Details
New
Company
Compass Group USA, Inc.
Compass Group USA, Inc.
Not Available
Affected Workers
192
Notice Date
9/17/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
101 Broad St Plattsburgh, NY, 12901
—
County
Clinton
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
COGSNY250917
View Details
New
Company
Revel Transit Inc.
Not Available
Affected Workers
29
Notice Date
8/11/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
273 S 5th St. Suite 301 Brooklyn, NY, 11211
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Hudson Valley Radiologists, P.C.
Not Available
Affected Workers
22
Notice Date
8/12/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2678 South Road Poughkeepsie, NY, 12601
—
County
Dutchess
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250812
View Details
New
Previous
56 / 175
Next