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
Interstate Hotels, LLC.
Not Available
Affected Workers
96
Notice Date
3/21/2025
—
Effective Date
6/22/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
45 E 45th St New York, NY, 10017
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250321
View Details
New
Company
F21 OpCO, LLC.
Not Available
Affected Workers
72
Notice Date
2/19/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
1540 Broadway New York, NY, 10036
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Catholic Charities of Orange, Sullivan & Ulster (CCOSU)
Not Available
Affected Workers
14
Notice Date
2/19/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
27 Matthews Street Plant Layoff Goshen, NY, 10924
—
County
Orange
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250219
View Details
New
Company
Nogin Commerce, LLC.
Not Available
Affected Workers
20
Notice Date
3/16/2025
—
Effective Date
3/16/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
15 West 38th Street Unit 501 New York, NY, 10018
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250316
View Details
New
Company
TL Cannon Management Corp.
Not Available
Affected Workers
10
Notice Date
2/24/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
2300 Triphammer Road Ithaca, NY, 14850
—
County
Tompkins
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250224
View Details
New
Company
Catholic Guardian Services
Not Available
Affected Workers
28
Notice Date
3/31/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
NY public.tableau.com
Industry
—
City
—
Address
142 Audubon Avenue New York, NY, 10033
—
County
New York
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
NY250331
View Details
New
Previous
9 / 176
Next