WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
New York
45850
Total layoffs since
July 31, 2020
1232
Total notices since
July 31, 2020
More WARN Notices from
New York
View All Notices
Company
IG Design Group Americas, Inc.
Affected Workers
80
Notice Date
6/27/2025
Effective Date
9/25/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
1411 Broadway 5th Floor New York, NY, 10018
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cape Barons Manager, LLC. d/b/a Barons Cove
Affected Workers
53
Notice Date
6/27/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
31 W Water Street Sag Harbor, NY, 11963
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GVC, LTD.
Affected Workers
187
Notice Date
6/26/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
1392 Commerce Ave Bronx, NY, 10461
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GVC, LTD.
Affected Workers
187
Notice Date
6/26/2025
Effective Date
6/27/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
1392 Commerce Ave Bronx, NY, 10461
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Red Clam, LLC.
Affected Workers
33
Notice Date
6/20/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
170 Thompson St New York, NY, 10012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Red Clam, LLC.
Affected Workers
33
Notice Date
6/20/2025
Effective Date
9/23/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
170 Thompson St New York, NY, 10012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
84 / 85
Next