New York

More WARN Notices from 

New York

View All Notices
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
9
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
210 Broadway Staten Island, NY, 10310
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1201 Broadway New York, NY, 10001
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
1
Notice Date
9/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1290 Avenue of the Americas New York, NY, 10104
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
28 Lamartine Terrace Yonkers, NY, 10701
Contact Name
Contact Email
Contact Phone
Source