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
Mark D. Fromer MD PC.
Not Available
Affected Workers
31
Notice Date
9/22/2025
—
Effective Date
8/15/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
3130 Grand Concourse Bronx, NY, 10458
—
County
Bronx
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250922
View Details
New
Company
Revel Leasing Corp.
Not Available
Affected Workers
19
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
467 Marcy Avenue Brooklyn, NY, 11206
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
The Child Center of NY, Inc.
The Child Center of NY, Inc.
Not Available
Affected Workers
9
Notice Date
10/1/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
92-31 Union Hall 3rd Floor Jamaica, NY, 11433
—
County
Queens
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THCENY251001
View Details
New
Company
Poly Craft Industries Corp.
Not Available
Affected Workers
7
Notice Date
4/30/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
65 Commerce Drive Hauppauge, NY, 11788
—
County
Suffolk
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250430
View Details
New
Company
Revel Leasing Corp.
Not Available
Affected Workers
4
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
35 Bowne St. Brooklyn, NY, 11231
—
County
Kings
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250811
View Details
New
Company
Aurora Cares, LLC. d/b/a Tara Cares
Not Available
Affected Workers
125
Notice Date
8/27/2025
—
Effective Date
11/26/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
3690 Southwestern Blvd Orchard Park, NY, 14127
—
County
Erie
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250827
View Details
New
Previous
58 / 175
Next