{"rowid": 101, "": 99, "notice_title": "The YMCA of Greater Rochester - Finger Lakes Region / Mohawk Valley Region / Southern Tier Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9377", "Date of Notice": " 5/18/2020 Amendment: 11/24/2020", "Event Number": " 2019-1680", "Rapid Response Specialist": " Regenna Darrah, Michael Clark, and Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The YMCA of Greater RochesterAssociation Office and all branches in Monroe County 444 East Main Street Rochester, NY 14604", "County": " Monroe ", "WDB Name": " CHEMUNG/SCHUYLER/STEUBEN ", "Region": " Southern Tier", "Contact": " Deanna Ross, Company:Liaison", "Phone": " (585) 263-3926", "Business Type": " Social Organization", "Number Affected": " 2,090", "Total Employees": " 2,090 (total impacted for all sites)", "Layoff Date": " Thirty-three (33) employees that were previously temporarily furloughed on 3/15/2020 will be permanently separated effective 11/15/2020.", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-0743242", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/24/2020"} {"rowid": 102, "": 100, "notice_title": "Pret A Manger (USA) Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9375", "Date of Notice": " 7/17/2020 Amendment: 11/23/2020", "Event Number": " 2020-0050", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing/Temporary Plant Closing", "Company": "Pret A Manger (USA) Ltd. Multiple Locations", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andy McKewan, VP People", "Phone": " (917) 580-0183", "Business Type": " Restaurant", "Number Affected": "875.0", "Total Employees": " ----", "Layoff Date": " Some furloughs that began on 4/3/2020 for the remaining 555 employees will be extended from 11/12/2020 to 1/4/2021 or within fourteen (14) days thereafter. Some furloughs may become permanent separations effective 1/4/2021 or within fourteen (14) days thereafter.", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2191416", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing/Temporary Plant Closing", "Amended": " Amendment: 11/23/2020"} {"rowid": 103, "": 101, "notice_title": "National Express - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9367", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0362", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 970 Emerson Street Rochester, NY 14606", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "356.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 104, "": 102, "notice_title": "Oscar de la Renta - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9368", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0363", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Oscar de la Renta", "County": " New York, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Elizabeth Mindel, Human Resources Associate", "Phone": " (646) 376-5690", "Business Type": " Retail store, Office, and Warehouse", "Number Affected": " 66 (total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Furloughs that began on March 23, 2020 impacting 66 employees will continue through and beyond December 31, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 80-0617350", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 105, "": 103, "notice_title": "Soho Ludlow Tenant, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9366", "Date of Notice": " 3/24/2020 Amendment: 11/17/2020", "Event Number": " 2019-0870", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Temporary Plant Layoff", "Company": "Soho Ludlow Tenant, Inc.Members Club 139 Ludlow Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "112.0", "Total Employees": "112.0", "Layoff Date": " Nineteen of the 105 affected employees temporarily furloughed between 3/30/2020 and 7/6/2020 will remain on furlough for an undetermined period.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-2027317", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Temporary Plant Layoff", "Amended": " Amendment: 11/17/2020"} {"rowid": 106, "": 104, "notice_title": "Flying Food Group, LLC (at JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9364", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Flying Food Group, LLC (at JFK International Airport) Building 146 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rex Nichols, General Manager", "Phone": " (718) 301-8022", "Business Type": " Food services", "Number Affected": "2.0", "Total Employees": " ----", "Layoff Date": " Two employees will be permanently separated effective 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-3972560", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 107, "": 105, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9365", "Date of Notice": " 7/13/2020 Amendment: 11/19/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp, Director of Human Resources", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " The separation of 78 employees that were expected to occur on 11/27/2020 will be delayed. Should circumstances not allow the Company:to return them to work by 1/11/2021, their employment will permanently terminate at that time.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/19/2020"} {"rowid": 108, "": 106, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9363", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0359, 2020-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc.", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": " 119 (total employees at both sites)", "Total Employees": " ----", "Layoff Date": " A total of 119 employees will be permanently separated between 1/10/2021 and 1/28/2021 at two NYC sites.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 109, "": 107, "notice_title": "Victoria's Secret - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9360", "Date of Notice": " 8/31/2020 Amendment: 11/18/2020", "Event Number": " 2020-0175", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Victoria's Secret 5th Avenue store & Herald Square store", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kendal Kalata, Vice President, Human Resources\u00b7", "Phone": " (614) 577-6467", "Business Type": " Retail store", "Number Affected": "740.0", "Total Employees": "740.0", "Layoff Date": " Furloughs that took place effective 4/5/2020 for 706 impacted employees will become permanent separations effective 2/20/2021.", "Closing Date": " 4/5/2020", "Reason for Dislocation": " Unforseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2170171", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/18/2020"} {"rowid": 110, "": 108, "notice_title": "Elite Airline Linen of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9362", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0357", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Elite Airline Linen of New York, Inc. 1107 Redfern Ave Far Rockaway, NY 11691", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kean Edwards, HR Generalist", "Phone": " (718) 337-9390 Ext: 111", "Business Type": " Industrial Launderers business", "Number Affected": "189.0", "Total Employees": " ----", "Layoff Date": " A total of 189 employees that were temporarily separated between 1/15/2020 and 9/4/2020 will be permanently separated effective 11/11/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-3356141", "Union": " Laundry Distribution & Food Service Union Joint Board, Workers United, SEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 111, "": 109, "notice_title": "BCS Automotive Interface Solutions U.S., LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9361", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0358", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "BCS Automotive Interface Solutions U.S., LLC 2150 Cranebrook Drive Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Greco Cash, Plant Manager", "Phone": " (315) 209-3912", "Business Type": " Supplying vehicle manufacturers globally", "Number Affected": "135.0", "Total Employees": " ----", "Layoff Date": " Permanent layoffs impacting 135 employees will occur between January 8, 2021 and February 28, 2021 due to the closing of the business.", "Closing Date": " February 28, 2021", "Reason for Dislocation": " Economic - transferring products/production lines to their Winona, Minnesota and Reynosa, Mexico facilities.", "FEIN NUM": " 82-4699941", "Union": " National ICWU International Representative Frank Cyphers, ICWU Local 192-C President Terri Alcock, ICWU Unit Chair/Chief Steward Gerry Setley", "Classification": " Plant Closing", "Amended": null} {"rowid": 112, "": 110, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9359", "Date of Notice": " 8/7/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": " (607) 427-1861", "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees will continue through 11/25/2020. The number of employees that will remain on temporary layoff through February 2021 will be based on the number of students returning to campus after their holiday break.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 113, "": 111, "notice_title": "35th & 7th Restaurant Management Group dba VERSA - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9358", "Date of Notice": " 11/9/2020", "Event Number": " 2020-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "35th & 7th Restaurant Management Group dba VERSA 218 West 35th Street, Fifth Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tina Marie Valente Ortiz, PHR, Director of Talent & Education", "Phone": " (646) 850-2850", "Business Type": " Restaurant & Rooftop", "Number Affected": "65.0", "Total Employees": "110.0", "Layoff Date": " Sixty-five (65) employees will be permanently separated effective 11/20/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-5504822", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 114, "": 112, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9357", "Date of Notice": " 4/8/2020 Amendment: 11/12/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Michael Page International Inc.622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "201.0", "Total Employees": " ----", "Layoff Date": " An additional four (4) employees were separated between 4/9/2020 and 11/12/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 11/12/2020"} {"rowid": 115, "": 113, "notice_title": "Semiconductor Components Industries LLC d/b/a ON Semiconductor - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9356", "Date of Notice": " 4/24/2020 Amendment: 11/6/2020", "Event Number": " 2019-1481", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Semiconductor Components Industries LLC d/b/a ON Semiconductor1964 Lake AvenueRochester, NY 14615", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Karen Gaige, Company:Liaison", "Phone": " (585) 784-5519", "Business Type": " Wafer fab, assembly, and test operations", "Number Affected": "102.0", "Total Employees": " -----", "Layoff Date": " Twenty-one (21) employee separations will be extended from November 23, 2020, or the 14-day period starting on that date, to December 29, 2020, or the 14-day period starting on that date.", "Closing Date": " 12/29/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-4292817", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": " Amendment: 11/6/2020"} {"rowid": 116, "": 114, "notice_title": "The Kimberly Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9352", "Date of Notice": " 4/7/2020 Amendment: 11/10/2020", "Event Number": " 2019-1226", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Kimberly Hotel145 E 50th StreetNew York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mujo Perezic, VP/General Manager", "Phone": " (212) 702-1612", "Business Type": " Hotel", "Number Affected": "83.0", "Total Employees": " ------", "Layoff Date": " Furloughs occurred on 3/23/2020 and 3/30/2020 impacting 83 employees. Of the 83 impacted employees, 16 will be permanently separated effective 2/9/2021.", "Closing Date": " ------", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " SEIU Local 32BJ", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 11/10/2020"} {"rowid": 117, "": 115, "notice_title": "Childrens Community Services (CCS) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9353", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0352, 2020-0353", "Rapid Response Specialist": " Frederick Danks, Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Childrens Community Services (CCS)", "County": " Nassau ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Camisha Farquharson, HR Manager", "Phone": " (929) 480-0041", "Business Type": " Community Services", "Number Affected": " 55 (Total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Employment separations at CCS will occur on 3/31/2021.", "Closing Date": " ----", "Reason for Dislocation": " The services currently performed by Children\u2019s Community Services (CCS) will be transferred to another provider. The expectation is that current CCS employees will have the opportunity for employment with the new provider.", "FEIN NUM": " 30-0820570", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 118, "": 116, "notice_title": "CBRE - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9351", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0351", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " CBRE 70 West Red Oak Lane White Plains, NY 10604", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Christine Murphy, SPHR, SHRM-SCP, Senior Business Partner", "Phone": " (202) 585-5662", "Business Type": " Commercial Real Estate Services", "Number Affected": "35.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently closing its site located at 70 West Red Oak Lane, White Plains effective 2/5/2021 impacting 35 employees.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 119, "": 117, "notice_title": "PM Legal, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9355", "Date of Notice": " 11/12/2020", "Event Number": " 2020-0354", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " PM Legal, LLC75 Maiden LaneNew York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Stein, CFO", "Phone": " (908) 219-8734", "Business Type": " Provider of essential litigation support services", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on 3/23/2020 for 32 employees will become permanent separations effective 11/12/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3970350", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 120, "": 118, "notice_title": "Hearst Magazine Media, Inc. (at Hearst Tower) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9350", "Date of Notice": " 11/9/2020", "Event Number": " 2020-0350", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Hearst Magazine Media, Inc. (at Hearst Tower)330 W. 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jessica Glick, Company:liaison", "Phone": " (484) 954-3493", "Business Type": " Periodical Publishers", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently separating 59 employees effective 2/15/2021, or the 14-day period starting on that date.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Due to the closure of the print edition of Oprah Magazine.", "FEIN NUM": " 83-2245245", "Union": " Hearst International Employees' Association (HIEA), Writers Guild of America East (WGA)", "Classification": " Plant Closing", "Amended": null} {"rowid": 121, "": 119, "notice_title": "New York City Ballet, Inc. (The Nutcracker) (NYCB) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9354", "Date of Notice": " 7/10/2020 Amendment: 11/9/2020", "Event Number": " 2020-0133", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " New York City Ballet, Inc. (The Nutcracker) (NYCB)20 and 70 Lincoln Center Plaza New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lia Rojales, Assistant Director, Human Resources", "Phone": " (212) 870-4269", "Business Type": " Ballet", "Number Affected": "336.0", "Total Employees": "441.0", "Layoff Date": " Furloughs that began on 3/26/2020 and were expected to continue through 1/19/2021 will be extended through August 2021 or longer. This will impact 282 employees at the 70 Lincoln Center Plaza site. Of an additional nine employees (box office staff at 70 Lincoln Center Plaza) that were temporarily furloughed on 8/1/2020, five will remain on furlough through at least August 2021. Four employees were recalled on 9/9/2020.", "Closing Date": " 3/26/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-2947386", "Union": " Performers are represented by the American Guild of Musical Artists; American Federation of Musicians, Local 802; Theatrical Stage Employees, Local 1, IA TSE; International Union of Operating Engineers, Local 30; Local Union No.3 IBEW; SEIU32BJ; Local 306 IATSE; Theatrical Wardrobe Union Local 764 IATSE; and Treasurers and Ticket Sellers Union Local 751", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/9/2020"} {"rowid": 122, "": 120, "notice_title": "American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9347", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) 234 W. 42nd St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mike Giuseffi, Director, Compensation", "Phone": " (913) 213-2000 Ext: 2252", "Business Type": " Theatre", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " Ninety-six (96) American Multi-Cinema, Inc. employees at the AMC Empire 25 Theatre that were temporarily furloughed on 3/20/2020 due to the closing of the theatre will remain on furlough for an undetermined period.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 43-0908577", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 123, "": 121, "notice_title": "Sky Chefs Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9345", "Date of Notice": " 6/30/2020 Amendment: 11/6/2020", "Event Number": " 2019-1957", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sky Chefs Inc. JFK International Airport West Hangar Road, Building 139 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathryn Vecchione, Company:Liaison", "Phone": " (929) 244-4080", "Business Type": " Airline Catering Company", "Number Affected": "730.0", "Total Employees": " ----", "Layoff Date": " Permanent separations for 136 employees will be postponed from 10/1/2020 to 12/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2161743", "Union": " UNITE HERE International Union", "Classification": " Plant Layoff", "Amended": " Amendment: 11/6/2020"} {"rowid": 124, "": 122, "notice_title": "CenterLight Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9349", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0348", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CenterLight Home Health Agency (CHHA) 1000 Gates Avenue Brooklyn, NY 11221", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Human Resource Officer", "Phone": " (347) 920-7277", "Business Type": " Home Health Services", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " All employees will be terminated between 11/16/2020 - 12/31/2020. The purchaser intends to continue operations.", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement to acquire facility at 1000 Gates Ave, Brooklyn.", "FEIN NUM": " 46-1840894", "Union": " 1199SEIU United Healthcare Workers East, New York State Nurses Association", "Classification": " Plant Layoff", "Amended": null} {"rowid": 125, "": 123, "notice_title": "Soho House New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9346", "Date of Notice": " 3/24/2020 Amendment: 11/3/2020", "Event Number": " 2019-0868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Soho House New York, LLC 515 W. 20th Street, #5W New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for nine (9) employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4195862", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/3/2020"} {"rowid": 126, "": 124, "notice_title": "Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) - Long Island Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9348", "Date of Notice": " 5/26/2020 Amendment: 11/6/2020", "Event Number": " 2019-1712", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) 450 Myrtle Avenue Port Jefferson, NY 11777", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Disability services & support organization", "Number Affected": "40.0", "Total Employees": "40.0", "Layoff Date": " The permanent closing has been postponed from 10/23/2020 to 12/23/2020. Separations for the remaining 40 employees will occur between 12/23/2020 and 1/6/2021.", "Closing Date": " 12/23/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2861698", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/6/2020"} {"rowid": 127, "": 125, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9343", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0344", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) 630 Old Country Rd. Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Ron Adelman, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": "53.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 53 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 128, "": 126, "notice_title": "Dime Community Bank - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9342", "Date of Notice": " 10/30/2020", "Event Number": " 2020-0347", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Dime Community Bank 300 Cadman Plaza West Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Angela Blum-Finlay, Executive Vice President & Chief Human Resources Officer", "Phone": " (718) 782-6200 ext. 5902", "Business Type": " Bank", "Number Affected": "92.0", "Total Employees": " --- -", "Layoff Date": " Ninety-two (92) employees will be permanently separated effective 1/29/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-0685750", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 129, "": 127, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Olive Garden) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9339", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0341", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Olive Garden)(4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Hetherington, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "265.0", "Total Employees": "265.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 265 employees at four NYC Olive Garden sites.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 130, "": 128, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Seasons 52) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9338", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0342", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Seasons 52) 630 Old Country Rd. Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Laurie Casler, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "27.0", "Total Employees": "27.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 27 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 131, "": 129, "notice_title": "The Phillips Club Management Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9341", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0345", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Phillips Club Management Company:155 W. 66th Street New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie Myers, Director of Human Resources", "Phone": " (212) 453-7984", "Business Type": " NYC Hotel", "Number Affected": "24.0", "Total Employees": "24.0", "Layoff Date": " Furloughs impacting 16 employees on 8/2/2020 will exceed six months. Eight (8) employees were permanently separated effective 11/5/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3902194", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 132, "": 130, "notice_title": "Transform SR LLC (Sears Unit #01674 and Unit #02771) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9344", "Date of Notice": " 11/4/2020", "Event Number": " 2020-0346", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01674 and Unit #02771) 100 Main St. White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Amy Burns, Market HR Leader", "Phone": " (440) 983-3858", "Business Type": " Retail Store", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The Sears retail store Unit #01674 and Automotive Center Unit #02771 will be permanently closing on or about 2/2/2021 impacting 59 employees (retail store-54 employees; automotive center-5 employees).", "Closing Date": " 2/21/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 133, "": 131, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9340", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0343", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) 3 NYC sites", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ron Adelman, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "164.0", "Total Employees": "164.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 164 employees at 3 NYC Capital Grille sites.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 134, "": 132, "notice_title": "Metropolitan Club (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9337", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0340", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Metropolitan Club (NYC) 1 E. 60th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anthony Nuttall, General Manager", "Phone": " (212) 838-7400", "Business Type": " Private social club", "Number Affected": "98.0", "Total Employees": "98.0", "Layoff Date": " Temporary plant closing occurred on 3/16/2020. Furloughs began on 3/9/2020 now impacting 98 employees. The business has since reopened with approximately 20 employees on site.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1518177", "Union": " NY Hotel & Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 135, "": 133, "notice_title": "Alamo Buffet Payroll, LLC (Old Country Buffet) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9335", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0339", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Alamo Buffet Payroll, LLC (Old Country Buffet) 821 County Rte. 64 Elmira, NY 74903", "County": " Chemung ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Karla Rosa, Human Resource Manager", "Phone": " (210) 403-3725 Ext: 230", "Business Type": " Restaurant", "Number Affected": "33.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Closing of the restaurant effective 2/4/2021 impacting 33 employees.", "Closing Date": " 2/4/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2860998", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 136, "": 134, "notice_title": "The International Academy of Hope (\"iHOPE\") - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9336", "Date of Notice": " 8/27/2020 Amendment: 10/30/2020 & 11/3/2020", "Event Number": " 2020-0166", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "The International Academy of Hope (\"iHOPE\") 101 West 116th Street, 2nd Floor New York, NY 10026", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Courtney Nelson, Associate Director of Human Resources", "Phone": " (646) 624-2514", "Business Type": " Serves children, adolescents, and young adults from ages 5 years to 21 years old, who have sustained acquired brain injuries or other brainbased disorders who cannot be served in their local school systems.", "Number Affected": "56.0", "Total Employees": "56.0", "Layoff Date": " Of the fifty-six (56) employees who were temporarily furloughed on May 1, 2020, thirty-four (34) returned or will be returning to their positions, fourteen (14) either did not respond to iHOPE's request that they return to work or declined iHOPE's request that they return to work, and eight (8) have been permanently laid off effective October 31, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-3901238", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/30/2020 & 11/3/2020"} {"rowid": 137, "": 135, "notice_title": "Amneal Pharmaceuticals, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9334", "Date of Notice": " 7/10/2019 Amendment: 11/2/2020", "Event Number": " 2019-0010", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Amneal Pharmaceuticals, LLC 75 Adams Avenue Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Miguel Gomez, Senior Vice President, Technical Operations", "Phone": " (732) 645-3046", "Business Type": " Pharmaceutical company", "Number Affected": "28.0", "Total Employees": "130.0", "Layoff Date": " The permanent closing will be delayed from 12/31/2020 to until approximately December 2021. An additional 10 employees were separated between 12/30/2019 and 3/30/2020.Closing Date: December 2021", "Closing Date": null, "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2478140", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/2/2020"} {"rowid": 138, "": 136, "notice_title": "Soho-Cecconis (Water Street), LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9332", "Date of Notice": " 4/6/2020 Amendment: 11/4/2020", "Event Number": " 2019-1381", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Soho-Cecconis (Water Street), LLC 55 Water Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rita Khanna, People & Development Manager", "Phone": " (908) 752-3435", "Business Type": " Restaurant", "Number Affected": "104.0", "Total Employees": "104.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for 19 employees.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/4/2020"} {"rowid": 139, "": 137, "notice_title": "Soho - Dumbo Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9333", "Date of Notice": " 4/6/2020 Amendment: 11/4/2020", "Event Number": " 2019-1382", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Soho - Dumbo Inc. 55 Water Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rita Khanna, People & Development Manager", "Phone": " (907) 852-3435", "Business Type": " Restaurant", "Number Affected": "102.0", "Total Employees": "102.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for seven (7) employees.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/4/2020"} {"rowid": 140, "": 138, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9329", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0336", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 110 Rockaway Blvd. Queens, NY 11231", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "62.0", "Total Employees": "62.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 141, "": 139, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9328", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0335", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 150 Conover St. Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "151.0", "Total Employees": "151.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 142, "": 140, "notice_title": "New York City Ballet, Inc. (The Nutcracker) (NYCB) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9326", "Date of Notice": " 7/10/2020 Amendment: 10/31/2020", "Event Number": " 2020-0133", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "New York City Ballet, Inc. (The Nutcracker) (NYCB) 20 and 70 Lincoln Center Plaza New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lia Rojales, Assistant Director, Human Resources", "Phone": " (212) 870-4269", "Business Type": " Ballet", "Number Affected": "331.0", "Total Employees": "441.0", "Layoff Date": " Furloughs that began on 3/26/2020 and were expected to continue through 1/19/2021 will be extended through August 2021 or longer. This will impact 282 employees at the 70 Lincoln Center Plaza site.", "Closing Date": " 3/26/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-2947386", "Union": " Performers are represented by the American Guild of Musical Artists; American Federation of Musicians, Local 802; Theatrical Stage Employees, Local 1, IA TSE; International Union of Operating Engineers, Local 30; Local Union No.3 IBEW; SEIU32BJ; Local 306 IATSE; and Theatrical Wardrobe Union Local 764 IATSE", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 10/31/2020"} {"rowid": 143, "": 141, "notice_title": "Popular Bank (several NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9327", "Date of Notice": " 10/30/2020", "Event Number": " 2020-0337", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing/Plant Layoff", "Company": "Popular Bank (several NYC sites)", "County": " New York, Kings, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Perfetto, Manager and Vice President Our People Division", "Phone": " (212) 445-1823", "Business Type": " Bank", "Number Affected": "66.0", "Total Employees": "66.0", "Layoff Date": " Several sites in NYC will close and/or have permanent layoffs impacting a total of 66 employees effective 2/1/2020.", "Closing Date": " 2/1/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-2126008", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing/Plant Layoff", "Amended": null} {"rowid": 144, "": 142, "notice_title": "79 Walker Street Restaurant, LLC (Au Cheval Diner) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9330", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0338", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "79 Walker Street Restaurant, LLC (Au Cheval Diner) 33 Cortlandt Alley New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jamie Jones, HR Director", "Phone": " (312) 796-3315", "Business Type": " Restaurant", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " Temporary Plant Layoff that began on May 6, 2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 82-1626543", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 145, "": 143, "notice_title": "Barclay Operating Company (operator of InterContinental New York Barclay Hotel) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9325", "Date of Notice": " 4/6/2020 Amendment: 10/23/2020", "Event Number": " 2019-1196", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Barclay Operating Company:(operator of InterContinental New York Barclay Hotel)111 East 48th Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sofia L. Vandaele, General Manager", "Phone": " (212) 906-3222", "Business Type": " Hotel", "Number Affected": "342.0", "Total Employees": " -----", "Layoff Date": " Fifty-three (53) employees previously temporarily separated starting on 4/10/2020 and recalled to work will again be temporarily separated on 1/29/2021 or during the 14-day period thereafter. This is due to the pending temporary closing of the hotel effective 1/29/2021.", "Closing Date": " 1/29/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 10/23/2020"} {"rowid": 146, "": 144, "notice_title": "Cantor Fitzgerald Securities (Operations Division) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9323", "Date of Notice": " 6/5/2020 Amendment: 11/2/2020", "Event Number": " 2019-1768 , 2019-1769, 2019-1770", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Cantor Fitzgerald Securities (Operations Division)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ms. Patricia Dreste, Managing Director, Head of Human Resources", "Phone": " (212) 610-2254", "Business Type": " Commodity Contracts Brokerage", "Number Affected": " 47 (total affected employees at all sites)", "Total Employees": "47.0", "Layoff Date": " Separations will occur beginning on or within 14 days after September 3, 2020 and it is currently anticipated that they will continue through on or around December 31, 2020.", "Closing Date": " December 31, 2020", "Reason for Dislocation": " Company:is relocating to an out-of-state location.", "FEIN NUM": " 13-3680187", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": " Amendment: 11/2/2020"} {"rowid": 147, "": 145, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9322", "Date of Notice": " 4/8/2020 Amendment: 10/29/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "197.0", "Total Employees": " ----", "Layoff Date": " An additional nine (9) employees were permanently separated between 4/9/2020 and 10/29/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/29/2020"} {"rowid": 148, "": 146, "notice_title": "Exhale Upper East Side Gym and Day Spa - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9324", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Exhale Upper East Side Gym and Day Spa 980 Madison Ave. New York, NY 10075", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julia Sutton Chief Operating Officer", "Phone": " (212) 300-2312", "Business Type": " Spa services", "Number Affected": "81.0", "Total Employees": " ----", "Layoff Date": " Temporary closing that occurred in March 2020 will become permanent effective 10/29/2020.", "Closing Date": " 10/29/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4200868", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 149, "": 147, "notice_title": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9321", "Date of Notice": " 10/20/2020 Amendment: 10/29/2020", "Event Number": " 2020-0322", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC 570 Oak Street Copiague, NY 11726", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Lisa Schmidt, Vice President, Human Resources", "Phone": " (847) 856-7231", "Business Type": " Chemical plant", "Number Affected": "48.0", "Total Employees": " ----", "Layoff Date": " The business will be shutting down production completely on 1/22/2021 or during the 14 day period thereafter. An address correction is noted for one of the impacted employees.", "Closing Date": " 1/22/2021", "Reason for Dislocation": " GG Buyer, LLC, the owner of the company, will be transitioning these operations over to their Gurnee, Illinois site.", "FEIN NUM": " 26-3379575", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/29/2020"} {"rowid": 150, "": 148, "notice_title": "Mid-State Raceway, Inc. dba Vernon Downs Casino Hotel - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9320", "Date of Notice": " 7/13/2020 Amendment: 9/24/2020", "Event Number": " 2020-0025", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Mid-State Raceway, Inc. dba Vernon Downs Casino Hotel 4229 Stuhlman Road Vernon, NY 13476", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Melissa Hudson, Company:Liaison", "Phone": " (315) 829-3400 Ext: 2122", "Business Type": " Casino", "Number Affected": "301.0", "Total Employees": "301.0", "Layoff Date": " A total of 67 employees that were furloughed on April 1, 2020 may be separated on 11/27/2020. Employees affected are in the Casino (bar, buffet, gaming floor beverages, and floor attendants); in the Hotel (the simulcast, catering, and support staff).", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 15-0555258", "Union": " Rochester RRJB Local #194, Rochester RRJB Local #234, IBEW Local #43, Teamsters Local #294", "Classification": " Possible Plant Layoff", "Amended": " Amendment: 9/24/2020"} {"rowid": 151, "": 149, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9317", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0333", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 135 Baylis Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company.", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null} {"rowid": 152, "": 150, "notice_title": "Fairway Group Holdings Corp. - New York City Region / Mid-Hudson Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9319", "Date of Notice": " 1/24/2020 Amendment: 10/23/2020", "Event Number": " 2019-0252", "Rapid Response Specialist": " Stuart Goldberg, Elias Flores and Frederick Danks", "Reason Stated for Filing": " Possible Plant Layoff/Plant Closing", "Company": "Fairway Group Holdings Corp.Harlem2328 12th AvenueNew York, NY 10027", "County": " New York ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Charles J. Farfaglia, Senior Vice President Human Resources", "Phone": " (646) 616-8090", "Business Type": " Grocery Store", "Number Affected": "160.0", "Total Employees": " 2,194 affected for all 14 sites", "Layoff Date": " The mass layoff at the Production and Distribution Center will occur between 4/30/2020 and 5/13/2020. Due to delays relating to the Company's efforts to wind down operations at the Harlem store, the Company:currently expects that the \"plant closing\" and all job losses will occur between 7/10/2020 and 7/24/2020. The Company:has entered into an agreement with a potential purchaser of the Red Hook and Douglaston store locations, Bogopa Enterprises, Inc. The Company:has entered into an agreement with a potential purchaser of the Westbury store location, Bogopa Enterprises, Inc. Due to delays relating to the Company's efforts to wind down its operations, the Company:currently expects the Corporate office closing will occur between 10/30/2020 and 11/13/2020 rather than between 10/9/2020 and 10/23/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-5948719", "Union": " UFCW, Local 1500; UFCW, Local 1262; UFCW, Local 371", "Classification": " Possible Plant Layoff/Plant Closing", "Amended": " Amendment: 10/23/2020"} {"rowid": 153, "": 151, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9318", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0332", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 50-35 56th Road Maspeth, NY 11378", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "124.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null} {"rowid": 154, "": 152, "notice_title": "Sound Associates, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9314", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0331", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 979 Saw Mill River Rd. Yonkers, NY 10178", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "103.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 155, "": 153, "notice_title": "Park Central New York and WestHouse Hotels - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9316", "Date of Notice": " 5/18/2020 Amendment: 10/28/2020", "Event Number": " 2019-1672", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Park Central New York and WestHouse Hotels870 7th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erik Palmer, Area Managing Director", "Phone": " (212) 707-5028", "Business Type": " Hotel", "Number Affected": "257.0", "Total Employees": " ----", "Layoff Date": " Of the 257 employees previously temporarily separated on 3/22/2020, 22 employees\u2019 temporary separation dates have been postponed starting on 6/28/2020. Two (2) employees were previously laid off, recalled, and then temporarily separated again on 7/14/2020 and 10/4/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2444556", "Union": " New York Hotel & Motel Trades Council AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/28/2020"} {"rowid": 156, "": 154, "notice_title": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9313", "Date of Notice": " 9/24/2020", "Event Number": " 2020-0329", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) 1400 Washington Avenue, Campus Center, 2nd Floor Albany, NY 12222", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Curtis Stancil SPHR,SHRM-SCP, Human Resources Business Partner Director University Segment Northeast Region", "Phone": " (860) 546-6547", "Business Type": " Food Services", "Number Affected": "126.0", "Total Employees": " ----", "Layoff Date": " 9/24/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282043", "Union": " Rochester Regional Joint Board, Workers United Albany District", "Classification": " Plant Layoff", "Amended": null} {"rowid": 157, "": 155, "notice_title": "Sound Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9315", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0330", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 424 W. 45th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 158, "": 156, "notice_title": "Empire State Realty OP, L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9311", "Date of Notice": " 10/15/2020", "Event Number": " 2020-0324", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Empire State Realty OP, L.P. 350 5th Ave. New York, NY 10118", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Burns, Senior HR Business Partner", "Phone": " (212) 400-3323", "Business Type": " A self-administered and self-managed real estate investment trust.", "Number Affected": "118.0", "Total Employees": " ----", "Layoff Date": " The business furloughed 33 employees on March 30, 2020, 56 employees on Ap1il 7, 2020, and 24 employees on September 7, 2020. On July 31 , 2020, the Company:terminated 3 employees, and on August 7, 2020 the Company:terminated 2 employees", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-4685158", "Union": " Service Employees International Union Local 32., International Brotherhood of Electrical Workers Local 3, District Council 9, International Union of Painters and Trades, New York City District Council of Carpenters Local 157", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 159, "": 157, "notice_title": "Aramark Campus, LLC (at Times Union Center) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9307", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0325", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (at Times Union Center) 51 S. Pearl St. Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " Event venue", "Number Affected": "146.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/23/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " Rochester Joint Board, Workers United", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 160, "": 158, "notice_title": "Aramark Campus, LLC (Lakeview Amphitheater) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9308", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0327", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (Lakeview Amphitheater) 490 Restoration Way Syracuse, NY 10003", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " An outdoor concert venue", "Number Affected": "110.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/25/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 161, "": 159, "notice_title": "Aramark Campus, LLC (Citi Field Stadium) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9310", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0328", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (Citi Field Stadium) 126th & Roosevelt Ave. Flushing, NY 11368", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " A baseball park", "Number Affected": " 1,711", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/12/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " OPEIU Local 153, UNITE HERE Local 100", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 162, "": 160, "notice_title": "Aramark Campus, LLC (MCU Park) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9309", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0326", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (MCU Park) 1904 Surf Ave. Brooklyn, NY 11224", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " A minor league baseball stadium", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/12/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19,", "FEIN NUM": " 23-3102688", "Union": " OPEIU Local 153", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 163, "": 161, "notice_title": "Empire State Realty OP, L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9312", "Date of Notice": " 10/15/2020", "Event Number": " 2020-0323", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Empire State Realty OP, L.P. 60 East 42nd St. New York, NY 10165", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Burns, Senior HR Business Partner", "Phone": " (212) 400-3323", "Business Type": " A self-administered and self-managed real estate investment trust.", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " The business furloughed 27 employees on March 30, 2020, 9 employees on April 7, 2020, and 7 employees on September 7, 2020. On July 31, 2020, the Company:terminated one employee.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-4685158", "Union": " Service Employees International Union Local 32, International Brotherhood of Electrical Workers Local 3, District Council 9, International Union of Painters and Trades, New York City District Council of Carpenters Local 157", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 164, "": 162, "notice_title": "Paradigm Talent Agency, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9304", "Date of Notice": " 9/17/2020 Amendment: 10/8/2020", "Event Number": " 2020-0243", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Paradigm Talent Agency, LLC 140 Broadway, 26th Floor New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Craig Wagner, Executive Vice President, Business Affairs", "Phone": " (310) 288-8000", "Business Type": " Talent Agency", "Number Affected": "57.0", "Total Employees": " ----", "Layoff Date": " An additional four (4) employees will be permanently separated on 1/9/2021 and 1/31/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-4242886", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/8/2020"} {"rowid": 165, "": 163, "notice_title": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9305", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0322", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC 570 Oak Street Copiague, NY 11726", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Lisa Schmidt, Vice President, Human Resources", "Phone": " (847) 856-7231", "Business Type": " Chemical plant", "Number Affected": "48.0", "Total Employees": " ----", "Layoff Date": " The business will be shutting down production completely on 1/22/2021 or during the 14 day period thereafter. There will be 12 employees remaining on site to wind down the closing of operations through 2/12/2021 or the 14 day period thereafter.", "Closing Date": " 1/22/2021", "Reason for Dislocation": " GG Buyer, LLC, the owner of the company, will be transitioning these operations over to their Gurnee, Illinois site.", "FEIN NUM": " 26-3379575", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 166, "": 164, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9303", "Date of Notice": " 10/22/2020", "Event Number": " 2020-0321", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. LaGuardia Airport Marine Air Terminal East Elmhurst, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, HR Director", "Phone": " (718) 309-4604", "Business Type": " Driving services", "Number Affected": "20.0", "Total Employees": " ----", "Layoff Date": " 11/30/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19 and due to loss of contract with E-Cars.", "FEIN NUM": " 58-2654157", "Union": " Local 32BJ", "Classification": " Plant Layoff", "Amended": null} {"rowid": 167, "": 165, "notice_title": "Paragon Sports, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9299", "Date of Notice": " 3/30/2020 Amendment: 10/19/2020", "Event Number": " 2019-0904", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Paragon Sports, LLC 867 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrea Ross, Human Resources Consltant", "Phone": " (212) 255-8036 Ext: 2301", "Business Type": " Sporting Goods", "Number Affected": "230.0", "Total Employees": " -----", "Layoff Date": " Eleven (11) employees\u2019 temporary layoffs have been extended to 1/18/2021. Seventeen (17) employees that were temporarily separated on 4/4/2020, 5/9/2020, and 5/23/2020 were called back to work and will be again placed on a temporary layoff on 1/18/2021. Seven (7) additional employees will be temporarily separated on 1/18/2021.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3848673", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/19/2020"} {"rowid": 168, "": 166, "notice_title": "Hotel Plaza Athne - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9300", "Date of Notice": " 3/26/2020 Amendment: 10/22/2020", "Event Number": " 2019-0931", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Hotel Plaza Ath\u00e9n\u00e9e 37 East 64th Street New York, NY 10065", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa Lichtenstein", "Phone": " (212) 606-4609", "Business Type": " Hotel", "Number Affected": "165.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs impacting 165 employees on 3/22/2020 will become permanent layoffs effective 10/31/2020.", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": " Amendment: 10/22/2020"} {"rowid": 169, "": 167, "notice_title": "Remington Arms Company, LLC - Mohawk Valley Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9301", "Date of Notice": " 7/28/2020 Amendment: 10/23/2020", "Event Number": " 2020-0061", "Rapid Response Specialist": " Michael Clark", "Reason Stated for Filing": " Plant Layoff", "Company": "Remington Arms Company, LLC 14 Hoefler Avenue Ilion, NY 13357", "County": " Herkimer ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Emile Buzaid, Associate General Counsel", "Phone": " (256) 327-2413", "Business Type": " Small Arms, Ordnance and Ordnance Accessories Manufacturer", "Number Affected": "701.0", "Total Employees": "701.0", "Layoff Date": " Layoffs impacting 112 employees will be postponed from 10/21/2020, or within 14 days thereafter to 11/20/2020 and 11/27/2020, or within 14 days after those dates.", "Closing Date": " ----", "Reason for Dislocation": " Economic \u2013 Sale of business", "FEIN NUM": " 51-0350935", "Union": " United Mine Workers of America, Local 717", "Classification": " Plant Layoff", "Amended": " Amendment: 10/23/2020"} {"rowid": 170, "": 168, "notice_title": "BNB Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9302", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0320", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "BNB Bank 898 Veterans Highway Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Austin Stonitsch, SVP, Chief Talent Officer", "Phone": " (631) 537-1000", "Business Type": " Bank", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 1/15/2021 and 4/15/2021 or 14 days thereafter those dates.", "Closing Date": " ----", "Reason for Dislocation": " Merger", "FEIN NUM": " 11-2934194", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 171, "": 169, "notice_title": "Macy's Inc. (Herald Square store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9298", "Date of Notice": " 10/7/2020", "Event Number": " 2020-0319", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Macy's Inc. (Herald Square store) 151 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Allison Johnson, Senior Director, Colleague Support Operations", "Phone": " (513) 573-8886", "Business Type": " Retail Store", "Number Affected": "500.0", "Total Employees": " ----", "Layoff Date": " Separations occurred on 6/30/2020 and 7/10/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 43-0398035", "Union": " Local 1-S RWDSU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 172, "": 170, "notice_title": "Ralph Lauren Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9295", "Date of Notice": " 8/26/2020 & 10/14/2020", "Event Number": " 2020-0317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Ralph Lauren Corporation", "County": " New York/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jonathan Shiffman, SVP, Associate General Counsel", "Phone": null, "Business Type": " Retail Store", "Number Affected": "333.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 9/11/2020 through 10/31/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-2622036", "Union": " Local 23-25 - Workers United", "Classification": " Plant Layoff", "Amended": "& 10/14/2020"} {"rowid": 173, "": 171, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9297", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0316", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 770 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 29 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 174, "": 172, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9296", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0315", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 90 Park Ave New York, NY 10116", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "24.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 24 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 175, "": 173, "notice_title": "AllianceBernstein L.P. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9289", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0312", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. 1 North Lexington Ave White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (629) 213-5593", "Business Type": " Investment Management", "Number Affected": "4.0", "Total Employees": " ----", "Layoff Date": " Separations will take place no earlier than 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 176, "": 174, "notice_title": "NYP Holdings, Inc.-Dow Jones & Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9292", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0314", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "NYP Holdings, Inc.-Dow Jones & Company:900 East 132nd Street Bronx, NY 10454", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erin Dillon, VP Human Resources", "Phone": " (212) 930-8126", "Business Type": " Holding Company", "Number Affected": "351.0", "Total Employees": "351.0", "Layoff Date": " Separations will commence on 1/31/2021.", "Closing Date": " 1/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " CWA Local 14156, International Brotherhood of Electrical Workers Local Union Number 3, Local 94-94A-94B, International Association of Machinists and Aerospace Workers, NY Mailers Union Number Six, The NY Paperhandlers and Straighteners Union, The New York Newspaper Printing Pressman's Union, #2N/ISE (Pressmen)", "Classification": " Plant Closing", "Amended": null} {"rowid": 177, "": 175, "notice_title": "Energy Panel Structures, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9290", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0313", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": "Energy Panel Structures, Inc. 10269 Old Rte 31 Clyde, NY 14433", "County": " Wayne ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes", "Contact": " Matt Starkson, Director of Human Resources", "Phone": " (712) 859-3219 Ext: 1068", "Business Type": " Manufacturer", "Number Affected": "39.0", "Total Employees": "39.0", "Layoff Date": " Separations will occur between 12/4/2020 and 1/15/2021.", "Closing Date": " 12/4/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 41-1400906", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 178, "": 176, "notice_title": "AllianceBernstein L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9291", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. 1345 Sixth Ave New York, NY 10105", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (629) 213-5593", "Business Type": " Investment Management", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Separations will take place no earlier than 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 179, "": 177, "notice_title": "Benchmark Monticello LLC dba Kartrite Resort and Waterpark - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9294", "Date of Notice": " 8/3/2020", "Event Number": " 2020-0318", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing/Layoff", "Company": "Benchmark Monticello LLC dba Kartrite Resort and Waterpark 555 Resorts World Drive Monticell, NY 12701", "County": " Sullivan ", "WDB Name": " SULLIVAN ", "Region": " Mid-Hudson", "Contact": " David Kohlasch, General Manager", "Phone": " (845) 397-2705", "Business Type": " Resort and Indoor Waterpark", "Number Affected": "411.0", "Total Employees": "411.0", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 83-0723836", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing/ Temporary Layoff", "Amended": null} {"rowid": 180, "": 178, "notice_title": "Broadway Park Fee LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9283", "Date of Notice": " 4/14/2020 Amendment: 10/6/2020", "Event Number": " 2019-1316", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Broadway Park Fee LLC 280 Park AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "23.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began in April 2020 for 23 employees will continue indefinitely as business recovers.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-8883028", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/6/2020"} {"rowid": 181, "": 179, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9285", "Date of Notice": " 4/14/2020 Amendment: 10/6/2020", "Event Number": " 2019-1311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "27.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began in April 2020 for 27 employees will continue indefinitely as business recovers.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/6/2020"} {"rowid": 182, "": 180, "notice_title": "Rochester Drug Co-Operative, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9288", "Date of Notice": " 2/13/2020 Amendment: 10/15/2020", "Event Number": " 2019-0294", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": "Rochester Drug Co-Operative, Inc. 50 Jet View Drive Rochester, NY 14624", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Edna Ospin, Human Resources Manager", "Phone": " (800) 333-0538 Ext: 5390", "Business Type": " Drug distribution company", "Number Affected": "98.0", "Total Employees": "98.0", "Layoff Date": " Three (3) employee separations will be postponed from 10/16/2020 through 10/30/2020 to 11/20/2020 through 12/4/2020. Nine (9) employee separations will be postponed from 10/16/2020 through 10/30/2020 to 12/17/2020 through 12/31/2020.", "Closing Date": " To be determined.", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0729574", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/15/2020"} {"rowid": 183, "": 181, "notice_title": "SRNY Associates LLC dba Shoreham Hotel (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9286", "Date of Notice": " 5/11/2020 Amendment: 10/15/2020", "Event Number": " 2019-1645", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " SRNY Associates LLC dba Shoreham Hotel (NYC) 33 W 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Natalie Dini, Human Resources Director", "Phone": " (212) 247-6700", "Business Type": " Hotel", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " The temporary layoff of 62 employees that occurred on 3/16/2020 have become permanent effective 10/1/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 47-4389923", "Union": " NY Hotel & Motel Trades Council, AFL-CIO, UNITE HERE", "Classification": " Plant Layoff", "Amended": " Amendment: 10/15/2020"} {"rowid": 184, "": 182, "notice_title": "Vornado Two Penn Plaza LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9284", "Date of Notice": " 4/14/2020 Amendment: 10/6/2020", "Event Number": " 2019-1317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Vornado Two Penn Plaza LLC 2 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "22.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began in April 2020 for 22 employees will continue indefinitely as business recovers.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3940458", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/6/2020"} {"rowid": 185, "": 183, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9287", "Date of Notice": " 4/8/2020 Amendment: 10/15/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "188.0", "Total Employees": " -----", "Layoff Date": " An additional six (6) employees have been permanently separated between 4/9/2020 and 10/15/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/15/2020"} {"rowid": 186, "": 184, "notice_title": "Bagatelle Little West 12th LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9281", "Date of Notice": " 3/27/2020 Amendment: 10/13/2020", "Event Number": " 2019-0943", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Bagatelle Little West 12th LLC 1 Little West 12th New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jeremy McGraw, Global Director of Human Resources", "Phone": " (212) 924-2959", "Business Type": " Restaurant", "Number Affected": "90.0", "Total Employees": "90.0", "Layoff Date": " The temporary closing effective 3/16/2020 impacting 90 employees will become permanent on 11/30/2020. This is due to the evolving effects of COVID-19 and the termination of lease.", "Closing Date": " 11/30/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-2981961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 187, "": 185, "notice_title": "Hudson Rooftop LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9282", "Date of Notice": " 3/27/2020 Amendment: 10/16/2020", "Event Number": " 2019-0942", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Hudson Rooftop LLC 18th 9th Ave. New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jeremy McGraw, Global Director of Human Resources", "Phone": " (212) 924-2959", "Business Type": " Restaurant", "Number Affected": "44.0", "Total Employees": "44.0", "Layoff Date": " The temporary closing effective 3/16/2020 impacting 44 employees will become permanent on 11/30/2020. This is due to the evolving effects of COVID-19 and the termination of lease.", "Closing Date": " 11/30/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-3170252", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/16/2020"} {"rowid": 188, "": 186, "notice_title": "Equinox Holdings Inc. - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9280", "Date of Notice": " 10/9/2020", "Event Number": " 2020-0309 and 2020-0310", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Temporay Plant Layoff/Plant Layoff", "Company": "Equinox Holdings Inc. (2 Corporate sites and 16 fitness clubs - NYC)(1 fitness club \u2013 Long Island)", "County": " New York ", "WDB Name": " HEMPSTEAD/LONG BEACH", "Region": " Long Island", "Contact": " David Ard, Chief People Officer", "Phone": " (212) 677-0180", "Business Type": " Fitness Club", "Number Affected": " 1,504 (total impacted at all sites)", "Total Employees": " ----", "Layoff Date": " 3/20/2020 - Reduced hours and furloughs that began in March 2020 will continue for an unknown period for 1,193 employees. A total of 311 employees have been permanently separated between 3/20/2020 and 10/9/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-4034296", "Union": " The employees are not represented by a union.", "Classification": " Temporay Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 189, "": 187, "notice_title": "ABM Aviation, Inc.(JFK Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9277", "Date of Notice": " 10/2/2020", "Event Number": " 2020-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc.(JFK Airport) JFK Airport Building 141 Federal Circle 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bhupnarine Komal, Human Resources Generalist", "Phone": " (315) 359-4035", "Business Type": " Dispatchers and Supervisors", "Number Affected": "64.0", "Total Employees": " -----", "Layoff Date": " 10/2/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-2654157", "Union": " USWU-IUJAT, Local 74", "Classification": " Plant Layoff", "Amended": null} {"rowid": 190, "": 188, "notice_title": "Courtyard Management Corporation dba Courtyard by Marriott New York Manhattan-Herald Square - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9276", "Date of Notice": " 5/26/2020 Amendment: 10/8/2020", "Event Number": " 2019-1716", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Courtyard Management Corporation dba Courtyard by Marriott New York Manhattan-Herald Square71 West 35th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alpha Midiaou Barry, General Manager", "Phone": " (212) 560-5420", "Business Type": " Hotel", "Number Affected": "59.0", "Total Employees": "59.0", "Layoff Date": " Furloughs began on 3/21/2020. Permanent employment separations with Courtyard Management Corporation (CMC) will now occur between 9/24/2020 and 10/8/2020 rather than between 8/24/2020 and 9/7/2020. Ten (10) employee separations will be postponed from between 9/24/2020 and 10/8/2020 to between 10/9/2020 and 10/23/2020.", "Closing Date": " The hotel has been closed since March 2020 and will be permanently closing effective 10/19/2020.", "Reason for Dislocation": " Termination of management agreement and unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-1481337", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Plant Closing", "Amended": " Amendment: 10/8/2020"} {"rowid": 191, "": 189, "notice_title": "Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9279", "Date of Notice": " 7/22/2020 Amendment: 10/15/2020", "Event Number": " 2020-0058", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing/Temporary Plant Layoff", "Company": "Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering 146 Fargo Quad Buffalo, NY 14261", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Lauren Brantley, Human Resources Director", "Phone": " (716) 645-0381", "Business Type": " Catering Services", "Number Affected": " (1,401 3/17/2020; 483 11/21/2020\u201412/25/2020)", "Total Employees": " ----", "Layoff Date": " Temporary layoffs began on 3/17/2020 and will extend beyond six months. A total of 483 employees that were previously impacted by the temporary closing effective 3/17/2020 and subsequently recalled back to work, will be temporarily separated between 11/21/2020 and 12/25/2020 (seasonal layoffs). While the university anticipates these layoffs will be temporary, these seasonal layoffs could extend into the Spring 2021 semester and potentially beyond.", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-6018833", "Union": " Civil Service Employees Association, Local 621, AFSCME, AFL-CIO", "Classification": " Temporary Plant Closing/Temporary Plant Layoff", "Amended": " Amendment: 10/15/2020"} {"rowid": 192, "": 190, "notice_title": "Madison Park Acquisitions, LLC dba Black Barn Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9278", "Date of Notice": " 10/14/2020", "Event Number": " 2020-0308", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Madison Park Acquisitions, LLC dba Black Barn Restaurant 19 E. 26th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Doherty, Co-Owner, Executive Chef", "Phone": " (646) 488-0965", "Business Type": " Restaurant", "Number Affected": "85.0", "Total Employees": "85.0", "Layoff Date": " 10/12/2020", "Closing Date": " 10/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-3367981", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 193, "": 191, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9270", "Date of Notice": " 4/10/2020 Amendment: 10/9/2020", "Event Number": " 2019-1246", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 630 Old Country Road Garden City, NY 11530", "County": " Hempstead/Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": "15.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began on 3/17/2020 will become permanent layoffs effective 12/31/2020 due to the closing of the sites.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 194, "": 192, "notice_title": "CDL New York, LLC at Millennium Hilton NYC Downtown - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9273", "Date of Notice": " 7/14/2020 Amendment: 9/1/2020", "Event Number": " 2020-0033", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "CDL New York, LLC at Millennium Hilton NYC Downtown 55 Church St. New York, NY 10007", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aliya Owens, Director of Human Resources", "Phone": " (212) 312-2177", "Business Type": " Hotel", "Number Affected": "192.0", "Total Employees": " ----", "Layoff Date": " Separations began on 3/15/2020 and layoffs are expected to exceed six months. Fifteen (15) non-union represented employees that were furloughed on 3/15/2020 will be permanently separated effective 9/11/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3756163", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 9/1/2020"} {"rowid": 195, "": 193, "notice_title": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9272", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0304", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) 2 NYC Sites", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Emily Karottki, Vice President of People", "Phone": null, "Business Type": " Restaurants", "Number Affected": " 50 (total at both sites)", "Total Employees": " ----", "Layoff Date": " Employees furloughed in April and in June 2020 will be permanently separated effective 10/15/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0722900", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 196, "": 194, "notice_title": "Metropolitan Lumber and Hardware (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9266", "Date of Notice": " 10/5/2020 & 10/8/2020", "Event Number": " 2020-0302", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing/Plant Layoff", "Company": "Metropolitan Lumber and Hardware (4 NYC sites)", "County": " Queens, New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Gans, CEO", "Phone": " (212) 246-9090", "Business Type": " Lumber and Hardware Retailer", "Number Affected": "60.0", "Total Employees": " ----", "Layoff Date": " Sixty (60) impacted employees permanently separated effective 10/8/2020 at the NYC sites.", "Closing Date": " 3/25/2020 Jamaica; 4/8/2020 Soho", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3274041", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing/Plant Layoff", "Amended": "& 10/8/2020"} {"rowid": 197, "": 195, "notice_title": "Merritt Hospitality, LLC (at the Westin Grand Central Hotel) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9275", "Date of Notice": " 5/27/2020", "Event Number": " 2020-0306", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Merritt Hospitality, LLC (at the Westin Grand Central Hotel) 212 E. 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tedra Birch, Director of Human Resources", "Phone": " (212) 405-4242", "Business Type": " Hotel", "Number Affected": "388.0", "Total Employees": "388.0", "Layoff Date": " Temporary layoffs that began on 3/27/2020 are expected to exceed six months.", "Closing Date": " 3/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2353526", "Union": " New York Hotel and Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 198, "": 196, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9269", "Date of Notice": " 4/10/2020 Amendment: 10/9/2020", "Event Number": " 2019-1245", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 424 Columbus Avenue New York, NY 10024", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": null, "Business Type": " Retail", "Number Affected": " 84 (Total affected across all locations)", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began on 3/17/2020 will become permanent layoffs effective 12/31/2020 due to the closing of the sites.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 199, "": 197, "notice_title": "125 EMS Hotel, LLC (Hyatt Regency Rochester) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9274", "Date of Notice": " 10/13/2020", "Event Number": " 2020-0305", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "125 EMS Hotel, LLC (Hyatt Regency Rochester) 125 E. Main Street Rochester, NY 14804", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Patrick Miller, Human Resources Director", "Phone": " (585) 794-4755", "Business Type": " Hotel", "Number Affected": "120.0", "Total Employees": "137.0", "Layoff Date": " Employees will be furloughed from 10/5/2020 through 2/10/2021 due to the temporary closing of the hotel.", "Closing Date": " 10/5/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-1019111", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 200, "": 198, "notice_title": "RHM 88 LLC at Millennium Hilton New York One Un Plaza - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9271", "Date of Notice": " 7/14/2020 Amendment: 9/1/2020", "Event Number": " 2020-0034", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "RHM 88 LLC at Millennium Hilton New York One Un PlazaOne United Nations PlazaNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aliya Owens, Dirctor of Human Resources", "Phone": " (212) 312-2177", "Business Type": " Hotel", "Number Affected": "162.0", "Total Employees": " ----", "Layoff Date": " Fifteen (15) non-union represented employees that were furloughed on 3/15/2020 will be permanently separated effective 9/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 27-0997257", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 9/1/2020"}