New York

45840
Total layoffs since
2020
1234
Total notices since
2020

More WARN Notices from 

New York

View All Notices
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
11
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
12 Metrotech Center S. Brooklyn, NY, 11201
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
5
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
2501 Grand Concourse, 4th Floor Bronx, NY, 10468
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
2554 Linden Blvd Brooklyn, NY, 11208
County
Kings
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
7
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
1200 Waters Place Bronx, NY, 10461
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company
The Child Center of NY, Inc.

The Child Center of NY, Inc.

Not Available

Affected Workers
1
Notice Date
10/1/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
1775 Grand Concourse Bronx, NY, 10453
County
Bronx
Region
Sign up for free to unhide address info
THCENY251001
New
Company

Fareportal, Inc.

Not Available

Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
Address
137 W. 25th Street New York, NY, 10001
County
New York
Region
Sign up for free to unhide address info
NY251003
New