New York

More WARN Notices from 

New York

View All Notices
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
159 Alaska Street Staten Island, NY, 10310
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
221 Second Avenue New York, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
426-428 West 48th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
153-19 Jamaica Avenue Queens, NY, 11432
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
395 Leonard Street Brooklyn, NY, 11211
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
130 West 15th Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source