Big Local News is collecting and updating WARN (layoff/furlough) notices from state government sites and is processing the data to make it more useable. So far, we are collecting and updating daily or weekly data from 36 states. A federal law -- the WARN Act (Worker Adjustment and Retraining Notification Act) requires companies with more than 100 employees to give 60 days notice of any layoff, closure or furlough and 17 states have their own similar statutes. This data provides much more granularity into the types of jobs being lost and the companies that are furloughing workers, or that plan to close completely. A key note is that "unforeseen business circumstances" can mean that a company doesn't have to provide 60 days notice. For example, California has lifted that level of notice for its state version, or mini-WARN Act. Nonetheless, even though the advance time limit is flexible, companies still have to submit. Please cite the WARN data as collected by Big Local News. California data can be cited as collected and processed by Stanford journalism student Vanessa Ochavillo. This project includes a general README, a more specific README for California and a more specific file layout README that details the fields by state. Some states are missing but we are working to obtain the data or build scrapers. If you are interested in contributing, please let us know at biglocalnews@stanford.edu.

Data source: Big Local News · About: big-local-datasette

4,268 rows sorted by Contact

View and edit SQL

Link rowid notice_title URL Date of Notice Event Number Rapid Response Specialist Reason Stated for Filing Company County WDB Name Region Contact ▼ Phone Business Type Number Affected Total Employees Layoff Date Closing Date Reason for Dislocation FEIN NUM Union Classification Amended
1015 1013 Eastchester Chrysler Jeep Dodge Ram - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8434 3/20/2020 2019-1647 Stuart Goldberg Plant Layoff Eastchester Chrysler Jeep Dodge Ram 4007 Boston Rd, Bronx, NY 10466 Bronx NEW YORK CITY New York City Alan S. Katz, Director of Human Resources (845) 320-3163 Car Dealership 33.0 ----- Separations began on 3/13/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Plant Layoff  
1699 1697 Neurological Specialties of Long Island, PLLC and Addan Equipment LLC - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=7835 3/31/2020 2019-1033 Frederick Danks Temporary Plant Layoff Neurological Specialties of Long Island, PLLC and Addan Equipment LLC 170 Great Neck Road Great Neck, NY 11021 Nassau HEMPSTEAD Long Island Alan Winakor (516) 487-4464 Neurology Health Care Provider 43 ----- 3/19/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
4186 4184 Doubletree Suites by Hilton Hotel New York City Times Square - New York City Region https://labor.ny.gov/app/warn/details.asp?id=6696 2/13/2019 2018-0259 Stuart Goldberg Plant Closing Doubletree Suites by Hilton Hotel New York City Times Square 1568 Broadway New York, NY 10036 New York NEW YORK CITY New York City Alec Engineer, Regional Director of Human Resources (212) 403-6427 Hotel 215 215 2/15/2019 2/15/2019 Elongated construction project. 20-8412654 New York Hotel & Motel Trades Council, AFL-CIO Plant Closing  
2907 2905 Triumph Structures - Long Island, LLC - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=5717 10/24/2016 2016-0068 Frederick Danks Plant Closing Triumph Structures - Long Island, LLC717 Main StreetWestbury, NY 11590 Nassau HEMPSTEAD Long Island Alesia Campanile, HR Manager (516) 997-5757 Aerospace structural products manufacturer 90 90 Layoffs will begin on 1/15/2017 and run through the closing date. 8/15/2017 Consolidation of operations 48-54814 The affected workers are not represented by a union. Plant Closing  
3352 3350 Triumph Structures (Long Island, LLC) - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=5973 10/24/2016 Amended: 6/23/2017 2016-0068 Frederick Danks Plant Closing Triumph Structures - Long Island, LLC717 Main StreetWestbury, NY 11590 Nassau HEMPSTEAD Long Island Alesia Campanile, HR Manager (516) 997-5757 Aerospace structural products manufacturer 88 88 Layoffs pushed back from period January 15, 2017 through December 15, 2017 to four (4) layoffs to occur on July 15, 2017; one (1) layoff to occur on August 11, 2017 and remainder of layoffs to occur after December 30, 2018 (date to be determined). 12/30/2018 Consolidation of operations 48-54814 The affected workers are not represented by a union. Plant Closing Amended: 6/23/2017
4005 4003 DBX, Inc., a subsidiary of The Dress Barn, Inc. and Ascena Retail Group, Inc - New York City Region https://labor.ny.gov/app/warn/details.asp?id=6797 5/21/2019 2018-0401 Stuart Goldberg Plant Closing DBX, Inc., a subsidiary of The Dress Barn, Inc. and Ascena Retail Group, Inc 33 West 19th Street New York, NY 10011 New York NEW YORK CITY New York City Alessandra Aguila, Vice President - Human Resources (551) 777- 6936 Clothing Store 30 30 Separations will occur on August 23, 2019 or during the 14-day period commencing on that date. 8/23/2019 Economic 13-3747455 and 30-0641353. The employees are not represented by a union. Plant Closing  
1880 1878 Chumley's 86 LLC - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7605 3/26/2020 2019-0748 Stuart Goldberg Temporary Plant Closing Chumley's 86 LLC 86 Bedford Street New York, NY 10014 New York NEW YORK CITY New York City Alessandro Borgognone, HR Coordinator (646) 209-1687 Restaurant 19 ----- 3/15/2020 3/15/2020 Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Closing  
1307 1305 Broome Street Food and Drink LLC - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8166 3/16/2020 Amendment: 4/6/2020 2019-0449 Stuart Goldberg Temporary Plant Layoff Broome Street Food and Drink LLC Black Tap Craft Burgers & Beer 529 Broome Street New York, NY 10013 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 52 ----- 51 employees were separated on 3/16/2020. An additional one (1) employee will be furloughed commencing on March 16, 2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff Amendment: 4/6/2020
1308 1306 Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8167 3/16/2020 Amendment: 4/6/2020 2019-0416 Stuart Goldberg Temporary Plant Layoff Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer 136 West 55th Street New York, NY 10019 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 87 ----- 86 employees were separated on 3/16/2020. An additional one (1) employee will be furloughed commencing on March 16, 2020. ----- Unforeseeable business circumstances prompted by COVID-19   The employees are not represented by a union Temporary Plant Layoff Amendment: 4/6/2020
1309 1307 Hotel 35, LLC aka Black Craft Burgers & Beer - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8168 3/16/2020 Amendment: 4/6/2020 2019-0415 Stuart Goldberg Temporary Plant Layoff Hotel 35, LLC aka Black Craft Burgers & Beer 45 West 35th Street New York, NY 10001 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 90 ----- 88 employees were separated on 3/16/2020. An additional 2 employees will be furloughed commencing on March 16, 2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff Amendment: 4/6/2020
2187 2185 Hotel 35, LLC aka Black Craft Burgers & Beer - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7184 3/16/2020 2019-0415 Stuart Goldberg Temporary Plant Layoff Hotel 35, LLC aka Black Craft Burgers & Beer 45 West 35th Street New York, NY 10001 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 88 ----- 3/16/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
2188 2186 Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7185 3/16/2020 2019-0416 Stuart Goldberg Temporary Plant Layoff Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer 136 West 55th Street New York, NY 10019 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 86 ----- 3/16/2020 ----- Unforeseeable business circumstances prompted by COVID-19   The employees are not represented by a union Temporary Plant Layoff  
2220 2218 Broome Street Food and Drink LLC - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7217 3/16/2020 2019-0449 Stuart Goldberg Temporary Plant Layoff Broome Street Food and Drink LLC Black Tap Craft Burgers & Beer 529 Broome Street New York, NY 10013 New York NEW YORK CITY New York City Alex Estevez, Human Resources Director (646) 813-1877 Restaurant 51 ----- 3/16/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
47 45 Columbus Restaurant Fund IV, LLC dba Porter House New York - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9422 12/16/2020 2020-0391 Stuart Goldberg Temporary Plant Closing Columbus Restaurant Fund IV, LLC dba Porter House New York 10 Columbus Circle, Ste 4 New York, NY 10019 New York NEW YORK CITY New York City Alex Kurland, Associate Director of Restaurant Operations (212) 823-9500 Restaurant 54.0 ---- Layoffs of 54 employees will occur during the 14-day period commencing on December 11, 2020. Temporary shutdown of restaurant operations due to the major economic downturn stemming from the COVID-19 virus pandemic. December 11, 2020 Unforeseeable business circumstances prompted by COVID-19. 13-4182701 The employees are not represented by a union. Temporary Plant Closing  
568 566 American Grill Investor, LLC dba Hudson Yards Grill - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8894 7/9/2020 2020-0044 Stuart Goldberg Temporary Plant Closing American Grill Investor, LLC dba Hudson Yards Grill 20 Hudson Yards, Ste 401A New York, NY 10001 New York NEW YORK CITY New York City Alex Kurland, Associate Director of Restaurant Operations (516) 770-3609 Restaurant 91.0 91.0 Layoffs began on 3/16/2020 and are expected to exceed six months. 3/16/2020 Unforeseeable business circumstances prompted by COVID-19. 36-4868636 The employees are not represented by a union. Temporary Plant Closing  
650 648 Columbus Restaurant Fund IV, LLC dba Center Bar - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8813 6/24/2020 2019-1953 Stuart Goldberg Temporary Plant Layoff Columbus Restaurant Fund IV, LLC dba Center Bar10 Columbus Circle New York, NY 10019 New York NEW YORK CITY New York City Alex Kurland, Associate Director of Restaurant Operations (516) 770-3609 Hotel 11.0 ---- Separations began on 3/16/2020 and layoffs are expected to exceed six months.. ---- Unforeseeable business circumstances prompted by COVID-19 13-4182701 The employees are not represented by a union. Temporary Plant Layoff  
668 666 Columbus Restaurant Fund IV, LLC dba Porter House Bar and Grill - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8812 6/24/2020 2019-1952 Stuart Goldberg Temporary Plant Layoff Columbus Restaurant Fund IV, LLC dba Porter House Bar and Grill 10 Columbus Circle New York, NY 10019 New York NEW YORK CITY New York City Alex Kurland, Associate Director of Restaurant Operations (516) 770-3609 Hotel 87.0 ---- Separations began on 3/16/2020 and layoffs are expected to exceed six months.. ---- Unforeseeable business circumstances prompted by COVID-19 13-4182701 The employees are not represented by a union. Temporary Plant Layoff  
34 32 IHI-NY, LLC (ilili Restaurant) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9436 12/14/2020 2020-0398 Stuart Goldberg Plant Layoff IHI-NY, LLC (ilili Restaurant) 236 5th Avenue New York, NY 10001 New York NEW YORK CITY New York City Alex Massoud, CFO (212) 481-0141 Restaurant 46.0 ----- Forty-six (46) permanent employee separations will commence on December 14, 2020. ----- Unforeseeable business circumstances prompted by COVID-19. 47-1108226 The employees are not represented by a union. Plant Layoff  
1938 1936 ilili Box-Row NYC, LLC - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7489 3/18/2020 2019-0640 Stuart Goldberg Temporary Plant Closing ilili Box-Row NYC, LLC City Kitchen, 700 8th Ave, Floor 2 New York, NY 10036 New York NEW YORK CITY New York City Alex Massoud, CFO (212) 481-0141 Restaurant 7 7 3/15/2020 3/15/2020 Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Closing  
2034 2032 ilili Box Canal Street, LLC - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7469 3/18/2020 2019-0635 Stuart Goldberg Temporary Plant Closing ilili Box Canal Street, LLC 261 Canal Street New York, NY 10013 New York NEW YORK CITY New York City Alex Massoud, CFO (212) 481-0141 Restaurant 130 130 3/15/2020 3/15/2020 Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Closing  
2123 2121 IHI-NY, LLC (Ilili Restaurant) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7349 3/18/2020 2019-0608 Stuart Goldberg Temporary Plant Layoff IHI-NY, LLC (Ilili Restaurant) 236 5th Ave. New York, NY 10001 New York NEW YORK CITY New York City Alex Massoud, CFO (212) 481-0141 Restaurant 130 ----- 3/15/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
462 460 Marriott Hotel Services, Inc. dba Times Square EDITION - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9002 5/13/2020 Amendment: 8/10/2020 & 8/11/2020 2019-1654 Stuart Goldberg Temporary Plant Closing/Plant Layoff Marriott Hotel Services, Inc. dba Times Square EDITION 701 7th Avenue New York, NY 10036 New York NEW YORK CITY New York City Alex Novo, General Manager (212) 261-5201 Hotel 210.0 210.0 The hotel is now scheduled to remain open. However, the furloughs that began on March 21, 2020 may extend beyond six months. Ten (10) employees will be permanently separated between 9/18/2020 and 10/2/2020. ----- Unforeseeable business circumstances prompted by COVID-19 and termination of management agreement to operate the hotel. 52-1052660 New York Hotel and Motel Trades Council, AFL-CIO Temporary Plant Closing/Plant Layoff Amendment: 8/10/2020 & 8/11/2020
1018 1016 Marriott Hotel Services, Inc. dba Times Square EDITION - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8436 5/13/2020 2019-1654 Stuart Goldberg Plant Closing Marriott Hotel Services, Inc. dba Times Square EDITION 701 7th Avenue New York, NY 10036 New York NEW YORK CITY New York City Alex Novo, General Manager (212) 261-5201 Hotel 210.0 210.0 The separations are expected to occur between August 13, 2020 and August 27, 2020. August 13, 2020 Unforeseeable business circumstances prompted by COVID-19 and termination of management agreement to operate the hotel. 52-1052660 New York Hotel and Motel Trades Council, AFL-CIO Plant Closing  
430 428 Glossier, Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9007 5/18/2020 Amendment: 8/7/2020 2019-1665 Stuart Goldberg Temporary Plant Closing Glossier, Inc. 123 Lafayette St. New York, NY 10013 New York NEW YORK CITY New York City Alex Roten, Company:Liaison (929) 456-0020 Skincare and makeup products 91.0 91.0 Employees temporarily furloughed on 6/1/2020 were permanently separated effective 8/7/2020 due to the permanent closing of the store. 6/1/2020 Unforeseeable business circumstances prompted by COVID-19. 45-5531990 The employees are not represented by a union. Temporary Plant Closing Amendment: 8/7/2020
990 988 Glossier, Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8468 5/18/2020 2019-1665 Stuart Goldberg Temporary Plant Closing Glossier, Inc. 123 Lafayette St. New York, NY 10013 New York NEW YORK CITY New York City Alex Roten, Company:Liaison (929) 456-0020 Skincare and makeup products 91.0 91.0 6/1/2020 6/1/2020 Unforeseeable business circumstances prompted by COVID-19 45-5531990 The employees are not represented by a union. Temporary Plant Closing  
815 813 Residence Inn, World Trade Center - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8630 6/9/2020 2019-1812 Stuart Goldberg Temporary Plant Layoff Residence Inn, World Trade Center 700 8th Avenue New York, NY 10036 New York NEW YORK CITY New York City Alex Spektor, General Manager (917) 790-2577 Hotel 36.0 ---- Separations began on 3/11/2020 and layoffs will continue for an as yet undetermined time period. Four (4) layoffs will be permanent. ---- Unforeseeable business circumstances prompted by COVID-19 ----- New York Hotel & Motel Trades Council, AFL-CIO affiliated with UNITE HERE Temporary Plant Layoff  
943 941 Wagner at the Battery Hotel - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8524 5/28/2020 2019-1719 Stuart Goldberg Temporary Plant Closing Wagner at the Battery Hotel 2 West Street New York, NY 10004 New York NEW YORK CITY New York City Alex Spektor, General Manager (917) 790-2577 Hotel 264.0 264.0 Began on 3/21/2020 4/22/2020 Unforeseeable business circumstances prompted by COVID-19 83-1819383 New York Hotel & Motel Trades Council, AFL-CIO, affiliated with UNITE HERE Temporary Plant Closing  
2972 2970 The Four Seasons Restaurant - New York City Region https://labor.ny.gov/app/warn/details.asp?id=5518 4/13/2016 2015-0294 Stuart Goldberg Plant Closing The Four Seasons Restaurant 99 East 52nd Street New York, NY 10022 New York NEW YORK CITY New York City Alex van Bidder, Managing Partner (212) 754-9494 Restaurant 130 130 To occur between 7/16/2016 and 7/31/2016 7/16/2016 Economic 73-62137 UNITE HERE Local 100 Plant Closing  
3975 3973 Four Seasons Restaurant - New York City Region https://labor.ny.gov/app/warn/details.asp?id=6831 6/20/2019 2018-0429 Stuart Goldberg Plant Closing Four Seasons Restaurant 42 East 49th Street New York, NY 10007 New York NEW YORK CITY New York City Alex von Bidder, President of Classic Restaurants Corp. (212) 754-9494 Restaurant 85 85 6/11/2019 6/11/2019 Economic 13-3679497 UNITE HERE, Local 100 Plant Closing  
3944 3942 St. Lawrence Health Alliance, Inc. - North Country Region https://labor.ny.gov/app/warn/details.asp?id=6648 12/28/2018 2018-0210 Melissa Baretsky Plant Closing St. Lawrence Health Alliance, Inc. 3 Lyon Place Ogdensburg, NY 13669 St. Lawrence ST LAWRENCE North Country Alexa Sobon, Human Resources Manager (315) 713-6612 Healthcare Services 72 72 3/31/2019 3/31/2019 The Claxton-Hepburn Medical Center will assume operations and all employees will be offered employment. 16-1489843 The employees are not represented by a union. Plant Closing  
2518 2516 Coyne International Enterprises Corp. - Central, Southern, Capital and Western Regions https://labor.ny.gov/app/warn/details.asp?id=5270 8/11/2015 2015-0074 David Schultz, David Croston, Jackie Huertas & Deborah Arbutina Plant Closing Coyne International Enterprises Corp. 140 Cortland Avenue Syracuse, NY 13202 Onondaga ERIE Capital Region Erie Alexander Pobedinsky, Vice President, General Counsel & Corporate Secretary (315) 475-1626 Commercial Laundry Services 150 - in all 4 locations 150 - in all 4 locations 10/31/2015 10/31/2015 Chapter 11 - Possible Sale of Facility 74-30598 Local 2607, Teamsters Local 294, Chauffeurs, Teamster, Warehousemen and Helpers Local Union #529, Teamsters Local 317 Plant Closing  
2538 2536 Coyne International Enterprises Corp. - Central, Southern, Capital & Western Regions https://labor.ny.gov/app/warn/details.asp?id=5355 8/11/2015 Amended 11/12/2015 2015-0074 David Schultz, David Croston, Jackie Huertas & Deborah Arbutina Plant Closing Coyne International Enterprises Corp. 140 Cortland Avenue Syracuse, NY 13202 Onondaga ERIE Western Region Alexander Pobedinsky, Vice President, General Counsel & Corporate Secretary (315) 475-1626 Commercial Laundry Services 150 - in all 4 locations 150 - in all 4 locations 11/30/2015 11/30/2015 Chapter 11 - Possible Sale of Facility 74-30598 Local 2607, Teamsters Local 294, Chauffeurs, Teamster, Warehousemen and Helpers Local Union #529, Teamsters Local 317 Plant Closing Amended 11/12/2015
2212 2210 Avant Gardner - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7209 3/20/2020 2019-0464 Stuart Goldberg Temporary Plant Layoff Avant Gardner 140 Stewart Ave. Brooklyn, NY 11237 Kings NEW YORK CITY New York City Alexandra Jubault, People Operations Generalist (646) 531-8956 Restaurant 53 53 3/20/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
1223 1221 PQ New York Inc. dba Le Pain Quotidien - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=8258 4/23/2020 2019-1511 Frederick Danks Temporary Plant Closing PQ New York Inc. dba Le Pain Quotidien(151 LPQ Garden City, Inc.) 630 Old Country RoadRoom 1024B Garden City, NY 11530 Nassau HEMPSTEAD Long Island Alexandra Santiago, HR Business Person for New York and the Mid-Atlantic Region (646) 553-1323 Restaurant 27 27 Separation of employees occurred on 3/22/2020 through 4/20/2020. 3/20/2020 (Closing may become permanent) Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Closing  
1224 1222 PQ New York Inc. dba Le Pain Quotidien - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=8259 4/23/2020 2019-1512 Elias Flores Temporary Plant Closing PQ New York Inc. dba Le Pain Quotidien402 PQ Rye, Inc. Rye, NY 10580 Westchester ORANGE Mid-Hudson Alexandra Santiago, HR Business Person for New York and the Mid-Atlantic Region (646) 553-1323 Restaurants 23 42 (total affected employees for both sites) Separation of employees occurred on 3/22/2020 through 4/20/2020. 3/20/2020 (Closing may become permanent) Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Closing  
1225 1223 PQ New York Inc. dba Le Pain Quotidien (29 New York City sites) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8260 4/23/2020 2019-1510 Stuart Goldberg Temporary Plant Closing PQ New York Inc. dba Le Pain Quotidien (29 New York City sites) New York/Kings NEW YORK CITY New York City Alexandra Santiago, HR Business Person for New York and the Mid-Atlantic Region (646) 553-1323 Restaurants 678 678 (total affected at all sites) Separation of employees occurred on 3/22/2020 through 4/20/2020. Closings occurred between 3/17/2020 and 3/22/2020 Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Closing  
2317 2315 Fig & Olive - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7137 3/15/2020 2019-0358 Stuart Goldberg Temporary Plant Layoff Fig & Olive 10 East 52nd Street New York, NY 10022 New York NEW YORK CITY New York City Alexis Blair, CEO (855) 344-6548 Restaurant 204 204 (Total number affected at all sites.) 3/15/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
4008 4006 Petland Discounts Inc. - Long Island Region / New York City Region / Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=6676 1/18/2019 2018-0238, 2018-0239, 2018-0240 Frederick Danks, Stuart Goldberg, Elias Flores Plant Closings Petland Discounts Inc. Various Locations Nassau, Suffolk WESTCHESTER Mid-Hudson Aleza Cory, Human Resources Manager (631) 521-8326 Retail pet store 367 367 (Total at all locations) Separations for all affected employees will be laid off by 4/18/2019. 4/18/2019 Economic 11-2101487 The employees are not represented by a union. Plant Closings  
4253 4251 Ulano Corporation - New York City Region https://labor.ny.gov/app/warn/details.asp?id=6727 3/13/2019 2016-0317 Stuart Goldberg Plant Closing Ulano Corporation 110 Third Avenue Brooklyn, NY 11217 Kings NEW YORK CITY New York City Alfred L. Guercio, President (718) 237-4700 Produces photo-sensitive products for the screen printing industry 45 45 The site will begin a phased cessation of operations beginning on or about July 1, 2019 and continuing for up to 36 months. Separations will commence on or about July 1, 2019. To be determined Consolidation of Operations 06-1553470 Amalgamated, Production and Service Employees Union, Local 22 (Affiliated with International Union of Allied, Novelty and Production Workers, AFL-CIO) Plant Closing  
3059 3057 St. Barnabas Rehabilitation & Continuing Care Center - New York City Region https://labor.ny.gov/app/warn/details.asp?id=5516 4/13/2016 2015-0292 Stuart Goldberg Plant Closing St. Barnabas Rehabilitation & Continuing Care Center 2175 Quarry Road Bronx, NY 10457 Bronx NEW YORK CITY New York City Alfredo Alvarado, Licensed Administrator (718) 960-3910 Rehabilitation Center 254 254 will occur between 7/15/2016 or within 14 days of that date 7/29/2016 Acquired by SBNH Acquisition LLC 04-58977 1199SEIU Healthcare Workers East Plant Closing  
2672 2670 Maximus, Inc. - Finger Lakes Region https://labor.ny.gov/app/warn/details.asp?id=4948 1/20/2015 Amended 1/29/2015 2014-0215 Karen Marsh Plant Layoff Maximus, Inc. 3750 Monroe Avenue, Suite 700 Pittsford, NY 14534 Monroe MONROE Finger Lakes Region Alice McHail, Senior Human Resource Manager (585) 348-3107 Medicaid and Medicare Service Contracts 52 ----- 4/19/2015 ----- Fulfillment of Contract obligations under QIC Part A- West Contract ----- No bumping rights exist. Plant Layoff Amended 1/29/2015
994 992 Allied Aviation Services Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8464 4/16/2020 Amendment: 5/14/2020 2019-1465 Stuart Goldberg Temporary Plant Layoff Allied Aviation Services Inc. 266 West 37th Street, 3rd Floor, Suite 302 New York, NY 10018 New York NEW YORK CITY New York City Alice R. Nicholas, Director Human Resources (626) 318-4120 Airline Services 32.0 ----- 4/16/2020 (1); 4/24/2020 (1). An additional 30 employees have been separated between 4/1/2020 and 5/1/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Layoff Amendment: 5/14/2020
1218 1216 Allied Aviation Services Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8253 4/16/2020 Amendment: 4/23/2020 2019-1465 Stuart Goldberg Temporary Plant Layoff Allied Aviation Services Inc. 266 West 37th Street, 3rd Floor, Suite 302 New York, NY 10018 New York NEW YORK CITY New York City Alice R. Nicholas, Director Human Resources (626) 318-4120 Airline Services 2 ----- 4/16/2020 (1); 4/24/2020 (1) ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff Amendment: 4/23/2020
1282 1280 Allied Aviation Services Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8219 4/16/2020 2019-1465 Stuart Goldberg Temporary Plant Layoff Allied Aviation Services Inc. 266 West 37th Street, 3rd Floor, Suite 302 New York, NY 10018 New York NEW YORK CITY New York City Alice R. Nicholas, Director Human Resources (626) 318-4120 Airline Services 1 ----- 4/16/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
574 572 Empire Merchants, LLC (United Division) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8885 6/18/2020 2019-1970 Stuart Goldberg Plant Unit Closing Empire Merchants, LLC (United Division) 48-11 20th Ave. Astoria, NY 11105 Queens NEW YORK CITY New York City Alicia Dicks, Director of Human Resources (718) 255-2447 Premier wine and spirits distributor 166.0 166.0 9/30/2020 9/30/2020 Loss of business supplier contract with Empire 20-5431037 United Food & Commercial Workers Local 2-D; Wine, Liquor & Distillery Workers Union Local 1-D Plant Unit Closing  
3292 3290 Main Street Hub - New York City Region https://labor.ny.gov/app/warn/details.asp?id=6061 9/29/2017 2017-0089 Stuart Goldberg Plant Closing Main Street Hub1407 Broadway, 26th FloorNew York, NY 10018 New York NEW YORK CITY New York City Alicia Dixon, Vice President (512) 592-4105 Technology 108 124 12/29/2017 12/29/2017 Consolidation of sales offices to Austin, TX. 50-59315 The affected workers are not represented by a union. Plant Closing  
611 609 Planned Parenthood of Greater New York, Inc. - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=8842 4/6/2020 Amendment: 6/18/2020 2019-1533 Elias Flores Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Mid-Hudson Region locations Dutchess/Sullivan/Orange/Ulster DUTCHESS Mid-Hudson Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 29.0 ----- Sixteen (16) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
614 612 Planned Parenthood of Greater New York, Inc. - Southern Tier Region https://labor.ny.gov/app/warn/details.asp?id=8838 4/6/2020 Amendment: 6/18/2020 2019-1531 Vikki Kaufman Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Southern Tier Region locations Schuyler/Tompkins/Steuben/Chemung CSS Southern Tier Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 8.0 ----- Three (3) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
615 613 Planned Parenthood of Greater New York, Inc. - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=8843 4/6/2020 Amendment: 6/18/2020 2019-1532 Frederick Danks Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Long Island Region locations Nassau HEMPSTEAD/OYSTER BAY Long Island Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 21.0 ----- Seven (7) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
630 628 Planned Parenthood of Greater New York, Inc. - Mohawk Valley Region https://labor.ny.gov/app/warn/details.asp?id=8839 4/6/2020 Amendment: 6/18/2020 2019-1528 Mike Clark Plant Layoff Planned Parenthood of Greater New York, Inc. Mohawk Valley Region locations Montgomery/Schoharie/Oneida/Fulton/Madison/ FMS Mohawk Valley Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 14.0 ----- Three (3) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
632 630 Planned Parenthood of Greater New York, Inc. - Capital Region https://labor.ny.gov/app/warn/details.asp?id=8841 4/6/2020 Amendment: 6/18/2020 2019-1530 Jacqueline Huertas Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Captial Region locations Warren/Saratoga/Schenectady SAR/WAR/WAS Capital Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 22.0 ----- Three (3) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
638 636 Planned Parenthood of Greater New York, Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8840 4/6/2020 Amendment: 6/18/2020 2019-1529 Stuart Goldberg Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple New York City locations New York/Kings/Queens/Bronx/Richmond NEW YORK CITY New York City Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 146.0 ----- Seventy (70) employees that were temporarily separated on 4/6/2020 will be permanently separated on 9/16/2020. ----- Economic 13-2621497 SEIU/1199 Plant Layoff Amendment: 6/18/2020
1135 1133 Planned Parenthood of Greater New York, Inc. - Mohawk Valley Region https://labor.ny.gov/app/warn/details.asp?id=8311 4/6/2020 2019-1528 Mike Clark Plant Layoff Planned Parenthood of Greater New York, Inc. Mohawk Valley Region locations Montgomery/Schoharie/Oneida/Fulton/Madison FMS Mohawk Valley Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 14 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
1139 1137 Planned Parenthood of Greater New York, Inc. - Southern Region https://labor.ny.gov/app/warn/details.asp?id=8315 4/6/2020 2019-1531 Vikki Kaufman Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Southern Tier Region locations Schuyler/Tompkins/Steuben/Chemung CSS Southern Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 8 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
1143 1141 Planned Parenthood of Greater New York, Inc. - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=8319 4/6/2020 2019-1533 Elias Flores Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Mid-Hudson Region locations Dutchess/Sullivan/Orange/Ulster DUTCHESS Mid-Hudson Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 29 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
1145 1143 Planned Parenthood of Greater New York, Inc. - Capital Region https://labor.ny.gov/app/warn/details.asp?id=8321 4/6/2020 2019-1530 Jacqueline Huertas Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Captial Region locations Warren/Saratoga/Schenectady SAR/WAR/WAS Capital Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 22 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
1152 1150 Planned Parenthood of Greater New York, Inc. - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=8328 4/6/2020 2019-1532 Frederick Danks Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple Long Island Region locations Nassau HEMPSTEAD/OYSTER BAY Long Island Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 21 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
1160 1158 Planned Parenthood of Greater New York, Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8336 4/6/2020 2019-1529 Stuart Goldberg Plant Layoff Planned Parenthood of Greater New York, Inc. Multiple New York City locations New York/Kings/Queens/Bronx/Richmond NEW YORK CITY New York City Alicia Kenaley, MSW, MBA, Chief People Officer (607) 273-1526 ext. 2329 Family planning services 146 ----- These layoffs and furloughs commenced on April 6, 2020, or during the 14-day period commencing on that date. ----- Unforeseeable business circumstances prompted by COVID-19 13-2621497 SEIU/1199 Plant Layoff  
2457 2455 Fujitsu Frontech North American Inc. (FFNA) - North Country Region https://labor.ny.gov/app/warn/details.asp?id=4960 2/3/2015 2014-0234 Stacey Fuller   Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901 Clinton C-E-F-H North Country Region Alicia Steele, Sr. Manager, Human Resources (949) 855-5550 Computer Systems Analysis and Design 38 ----- 5/4/2015 ----- Corporate reorganization - sale to Fujitsu America Inc. 06-51202 Bumping rights do not exist. Plant Layoff  
570 568 SSP America (at JFK International Airport) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8890 7/10/2020 2020-0046 Stuart Goldberg Plant Layoff SSP America (at JFK International Airport) JFK International Airport Jamaica, NY 11430 Queens NEW YORK CITY New York City Alieske Renz, VP, Human Resources 5712584566 Ext: 0 Leading operator of food and beverage brands in travel locations worldwide, 889.0 ----889 10/14/2020 ---- Unforeseeable business circumstances prompted by COVID-19 ----33-0169494 The employees are not represented by a union. UNITE HERE, Local 100 Plant Layoff  
3373 3371 SoundCloud Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=5984 7/6/2017 Amernded: 7/7/2017 2017-0001 Stuart Goldberg Plant Layoff SoundCloud Inc.50 W 23rd, 10th FloorNew York, NY 10010 New York NEW YORK CITY New York City Alison Moore, Chief Revenue Officer (646) 258-2807 Online audio distribution platform 53 ----- 10/5/2017 ----- Economic 51-00483 The affected workers are not represented by a union. Plant Layoff Amernded: 7/7/2017
4109 4107 CONMED Corporation and Buffalo Filter, LLC - Western Region https://labor.ny.gov/app/warn/details.asp?id=6967 10/24/2019 2019-0115 Michele Taylor Plant Layoff CONMED Corporation and Buffalo Filter, LLC 5900 Genesee Street Lancaster, NY 14086 Erie ERIE Western Alison O'Sullivan, Director, Human Resources (201) 419-9246 Medical equipment manufacturer 54 96 February 28, 2020 (38 employees); March 31, 2020 (12 employees); and June 30, 2020 (4 employees). ----- Economic 16-1477812 The employees are not represented by a union. Plant Layoff  
200 198 RHM 88 LLC at Millennium Hilton New York One Un Plaza - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9271 7/14/2020 Amendment: 9/1/2020 2020-0034 Stuart Goldberg Temporary Plant Layoff/Plant Layoff RHM 88 LLC at Millennium Hilton New York One Un PlazaOne United Nations PlazaNew York, NY 10017 New York NEW YORK CITY New York City Aliya Owens, Dirctor of Human Resources (212) 312-2177 Hotel 162.0 ---- Fifteen (15) non-union represented employees that were furloughed on 3/15/2020 will be permanently separated effective 9/13/2020. ---- Unforeseeable business circumstances prompted by COVID-19. 27-0997257 New York Hotel & Motel Trades Council, AFL-CIO Temporary Plant Layoff/Plant Layoff Amendment: 9/1/2020
582 580 RHM 88 LLC at Millennium Hilton New York One Un Plaza - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8876 7/14/2020 2020-0034 Stuart Goldberg Temporary Plant Layoff RHM 88 LLC at Millennium Hilton New York One Un Plaza One United Nations Plaza New York, NY 10017 New York NEW YORK CITY New York City Aliya Owens, Dirctor of Human Resources (212) 312-2177 Hotel 162.0 ---- Separations began on 3/15/2020 and layoffs are expected to exceed six months. ---- Unforeseeable business circumstances prompted by COVID-19 ---- New York Hotel & Motel Trades Council, AFL-CIO Temporary Plant Layoff  
194 192 CDL New York, LLC at Millennium Hilton NYC Downtown - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9273 7/14/2020 Amendment: 9/1/2020 2020-0033 Stuart Goldberg Temporary Plant Layoff/Plant Layoff CDL New York, LLC at Millennium Hilton NYC Downtown 55 Church St. New York, NY 10007 New York NEW YORK CITY New York City Aliya Owens, Director of Human Resources (212) 312-2177 Hotel 192.0 ---- 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. ---- Unforeseeable business circumstances prompted by COVID-19 13-3756163 New York Hotel & Motel Trades Council, AFL-CIO Temporary Plant Layoff/Plant Layoff Amendment: 9/1/2020
580 578 CDL New York, LLC at Millennium Hilton NYC Downtown - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8875 7/14/2020 2020-0033 Stuart Goldberg Temporary Plant Layoff CDL New York, LLC at Millennium Hilton NYC Downtown 55 Church St. New York, NY 10007 New York NEW YORK CITY New York City Aliya Owens, Director of Human Resources (212) 312-2177 Hotel 192.0 ---- Separations began on 3/15/2020 and layoffs are expected to exceed six months. ---- Unforeseeable business circumstances prompted by COVID-19 ---- New York Hotel & Motel Trades Council, AFL-CIO Temporary Plant Layoff  
610 608 Lincoln Center for the Performing Arts, Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8849 6/30/2020 2019-1968 Stuart Goldberg Temporary Plant Closing Lincoln Center for the Performing Arts, Inc. 70 Lincoln Center Plaza New York, NY 10023 New York NEW YORK CITY New York City Allison Allen, EVP & Chief People Officer TBD Performance Venue 191.0 ---- Separations began on 3/12/2020 and layoffs are expected to exceed six months. 3/12/2020 Unforeseeable business circumstances prompted by COVID-19 ---- Service Employees International Union (Local 32BJ, SEIU); International Union of Operating Engineers (Local 30, IUOE); New York City District Council of Carpenters and Joiners of America (NYCDCC); International Union Painters and Allied Trades (Local 1456, IUPAT); International Brotherhood of Electrical Workers (Local 3, IBEW); Local One of the International Alliance of Theatrical Stage Employees (Local One, IATSE); Local 751, IATSE; Local B751, IATSE Temporary Plant Closing  
693 691 Macy's - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8746 6/25/2020 2019-1918 Stuart Goldberg Plant Layoff Macy's 112 W. 34th Street New York, NY 10001 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support (513) 573-8886 Retail 75.0 ---- 6/30/2020 ---- Unforeseeable business circumstances prompted by COVID-19 ---- The employees are not represented by a union. Plant Layoff  
694 692 Macy's - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8745 6/25/2020 2019-1919 Stuart Goldberg Plant Layoff Macy's 151 W. 34th Street New York, NY 10001 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support (513) 573-8886 Retail 56.0 ----- 6/30/2020 ---- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Plant Layoff  
707 705 Macy's - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8748 6/25/2020 2019-1920 Stuart Goldberg Plant Layoff Macy's 1440 Broadway New York, NY 10001 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support (513) 573-8886 Retail 146.0 ---- 6/30/2020 ---- Unforeseeable business circumstances prompted by COVID-19 ---- The employees are not represented by a union. Plant Layoff  
710 708 Macy's - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8744 6/25/2020 2019-1921 Stuart Goldberg Plant Closing Macy's 529 West 20th Street New York, NY 10011 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support (513) 573-8886 Retail 28.0 28.0 6/30/2020 6/30/2020 Unforeseeable business circumstances prompted by COVID-19 ---- The employees are not represented by a union. Plant Closing  
715 713 Macy's - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8747 6/25/2020 2019-1917 Stuart Goldberg Plant Layoff Macy's 11 Penn Plaza New York, NY 10001 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support (513) 573-8886 Retail 184.0 ---- 6/30/2020 ---- Unforeseeable business circumstances prompted by COVID-19 ---- The employees are not represented by a union. Plant Layoff  
171 169 Macy's Inc. (Herald Square store) - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9298 10/7/2020 2020-0319 Stuart Goldberg Plant Layoff Macy's Inc. (Herald Square store) 151 West 34th Street New York, NY 10001 New York NEW YORK CITY New York City Allison Johnson, Senior Director, Colleague Support Operations (513) 573-8886 Retail Store 500.0 ---- Separations occurred on 6/30/2020 and 7/10/2020. ---- Unforeseeable business circumstances prompted by COVID-19 43-0398035 Local 1-S RWDSU Plant Layoff  
590 588 Starwood Hotels & Resorts Worldwide, LLC dba W New York - Downtown - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8859 6/1/2020 Amendment: 7/10/2020 2019-1758 Stuart Goldberg Temporary Plant Layoff/Plant Closing Starwood Hotels & Resorts Worldwide, LLC dba W New York - Downtown 8 Albany Street New York, NY 10006 New York NEW YORK CITY New York City Allison Rambone, Director of Human Resources (646) 826-8681 Hotel/Resort 134.0 134.0 Separations began on March 7, 2020, and layoffs anticipated to continue to 10/2/2020 or beyond. The business will permanently cease operating the hotel effective 10/13/2020. 10/13/2020 Unforeseeable business circumstances prompted by COVID-19. 20-2687474 The New York Hotel and Motel Trades Council, AFL-CIO; 32BJ SEIU Temporary Plant Layoff/Plant Closing Amendment: 7/10/2020
886 884 SW Hotels & Resorts WW, LLC dba W New York - Downtown - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8572 6/1/2020 2019-1758 Stuart Goldberg Temporary Plant Layoff SW Hotels & Resorts WW, LLC dba W New York – Downtown8 Albany Street New York, NY 10006 New York NEW YORK CITY New York City Allison Rambone, Director of Human Resources (646) 826-8681 Hotel/Resort 117.0 ----- Separations began on March 7, 2020, and layoffs anticipated to continue to 10/2/2020 or beyond. ----- Unforeseeable business circumstances prompted by COVID-19. 20-2687474 The New York Hotel and Motel Trades Council, AFL-CIO (Local 6) Temporary Plant Layoff  
190 188 Courtyard Management Corporation dba Courtyard by Marriott New York Manhattan-Herald Square - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9276 5/26/2020 Amendment: 10/8/2020 2019-1716 Stuart Goldberg Plant Closing Courtyard Management Corporation dba Courtyard by Marriott New York Manhattan-Herald Square71 West 35th Street New York, NY 10001 New York NEW YORK CITY New York City Alpha Midiaou Barry, General Manager (212) 560-5420 Hotel 59.0 59.0 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. The hotel has been closed since March 2020 and will be permanently closing effective 10/19/2020. Termination of management agreement and unforeseeable business circumstances prompted by COVID-19. 52-1481337 New York Hotel & Motel Trades Council, AFL-CIO Plant Closing Amendment: 10/8/2020
360 358 Courtyard Management Corporation dba Courtyard New York Manhattan-Herald Square - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9110 5/26/2020 Amendment: 9/9/2020 2019-1716 Stuart Goldberg Plant Closing Courtyard Management Corporation dba Courtyard New York Manhattan-Herald Square 71 West 35th Street New York, NY 10001 New York NEW YORK CITY New York City Alpha Midiaou Barry, General Manager (212) 560-5420 Hotel 59.0 59.0 Furloughs began on 3/21/2020. Permanent employment separations with Courtyard Management Corporation will now occur between 9/24/2020 and 10/8/2020 rather than between 8/24/2020 and 9/7/2020. Hotel will permanently close on 8/24/2020. Termination of management agreement and unforeseeable business circumstances prompted by COVID-19. 52-1481337 New York Hotel & Motel Trades Council, AFL-CIO Plant Closing Amendment: 9/9/2020
931 929 Courtyard Management Corporation dba Courtyard New York Manhattan-Herald Square - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8526 5/26/2020 2019-1716 Stuart Goldberg Plant Closing Courtyard Management Corporation dba Courtyard New York Manhattan-Herald Square 71 West 35th Street New York, NY 10001 New York NEW YORK CITY New York City Alpha Midiaou Barry, General Manager (212) 560-5420 Hotel 59.0 59.0 Furloughs began on 3/21/2020 Hotel will permanently close on 8/24/2020 Unforeseeable business circumstances prompted by COVID-19 ----- New York Hotel & Motel Trades Council, AFL-CIO Plant Closing  
373 371 The Crowne Plaza - White Plains - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=9089 3/25/2020 Amendment: 9/3/2020 2019-0731 Elias Flores Plant Layoff The Crowne Plaza - White Plains 66 Hale Ave. White Plains, NY 10601 Westchester WESTCH/PTNM Mid-Hudson Alvin Alcera, Director of Human Resources (914) 821-1312 Hotel 92.0 ----- IHG Management (Maryland) LLC has been advised that HPT TRS IHG-2, Inc., the owner of the Crowne Plaza White Plains, intends to terminate its management agreement with them effective 11/30/2020. A total of 92 employees will be impacted. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Plant Layoff Amendment: 9/3/2020
2051 2049 The Crowne Plaza - White Plains - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=7399 3/25/2020 2019-0731 Elias Flores Temporary Plant Layoff The Crowne Plaza - White Plains 66 Hale Ave. White Plains, NY 10601 Westchester WESTCH/PTNM Mid-Hudson Alvin Alcera, Director of Human Resources (914) 821-1312 Hotel 85 ----- 3/30/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
3485 3483 Sabra Dipping Company - Long Island Region https://labor.ny.gov/app/warn/details.asp?id=5826 2/16/2017 2016-0155 Frederick Danks Plant Closing Sabra Dipping Company535 Smith StreetFarmingdale, NY 11735 Nassau OYSTER BAY Long Island Alyson Carroll, Human Resources Director (804) 481-6404 Perishable Prepared Food Manufacturing 22 22 Most employees will be separated effective May 16, 2017, with the other few employees being separated between May 17, 2017 and on or about June 30, 2017. 6/30/2017 Economic 48-59383 The affected workers are not represented by a union. Plant Closing  
37 35 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9438 4/8/2020 Amendment: 12/22/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 219.0 ---- An additional three (3) employees have been permanently separated between 4/9/2020 through 12/18/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 12/22/2020
76 74 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9395 4/8/2020 Amendment: 12/3/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 216.0 ---- An additional 15 employees were permanently separated between 4/9/2020 and 12/3/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 12/3/2020
114 112 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9357 4/8/2020 Amendment: 11/12/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc.622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 201.0 ---- An additional four (4) employees were separated between 4/9/2020 and 11/12/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 11/12/2020
147 145 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9322 4/8/2020 Amendment: 10/29/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 197.0 ---- An additional nine (9) employees were permanently separated between 4/9/2020 and 10/29/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 10/29/2020
185 183 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9287 4/8/2020 Amendment: 10/15/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 188.0 ----- An additional six (6) employees have been permanently separated between 4/9/2020 and 10/15/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 10/15/2020
222 220 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9233 4/8/2020 Amendment: 9/30/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc.622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 182.0 ----- An additional 23 employees have been permanently separated between 4/9/2020 and 9/30/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 9/30/2020
329 327 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9133 4/8/2020 Amendment: 9/14/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 159.0 ----- An additional eleven (11) employees have been permanently separated between 4/9/2020 and 9/14/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 9/14/2020
392 390 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9074 4/8/2020 Amendment: 8/27/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 148.0 ----- An additional seven (7) employees have been permanently separated between 4/9/2020 and 8/27/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 8/27/2020
437 435 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=9015 4/8/2020 Amendment: 8/13/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 141.0 ----- Nine (9) additional employees were permanently separated. Separations have occurred between 4/9/2020 and 8/13/2020. ----- Unforeseeable business circumstances prompted by COVID-19. 65-0790985 The employees are not represented by a union. Plant Layoff Amendment: 8/13/2020
495 493 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8968 4/8/2020 Amendment: 7/31/2020 2019-1187 Stuart Goldberg Temporary Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 132.0 ----- Twelve (12) additional employees were permanently separated. Separations have occurred between 4/9/2020 and 7/31/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Layoff Amendment: 7/31/2020
575 573 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8882 4/8/2020 Amendment: 7/16/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 120.0 ----- An additional seven (7) employees have been permanently separated between 4/9/2020 and 7/16/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Plant Layoff Amendment: 7/16/2020
627 625 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8836 4/8/2020 Amendment: 6/15/2020 2019-1187 Stuart Goldberg Temporary Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 113.0 ----- Eleven (11) additional employees were permanently separated. Separations have occurred between 4/9/2020 and 6/30/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union. Temporary Plant Layoff Amendment: 6/15/2020
755 753 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8678 4/8/2020 Amendment: 6/15/2020 2019-1187 Stuart Goldberg Temporary Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 101.0 ----- One additional employee will be permanently separated. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff Amendment: 6/15/2020
927 925 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8531 4/8/2020 Amendment: 5/28/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 110.0 ----- 4/8/2020 (84); 4/9/2020 – 4/30/2020 (13); 5/1/2020 – 5/14/2020 (4). An additional nine (9) employees will be separated between 4/9/2020 – 5/29/2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Plant Layoff Amendment: 5/28/2020
992 990 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8466 4/8/2020 Amendment: 5/1/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 101.0 ----- 4/8/2020 (84); 4/9/2020 – 4/30/2020 (13). Four (4) additional temporary employees have been permanently separated between May 1, 2020 through May 14, 2020. ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Plant Layoff Amendment: 5/1/2020
1080 1078 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8374 4/8/2020 Amendment: 4/30/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 97 ----- 4/8/2020 (84); 4/9/2020 – 4/30/2020 (13) ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Plant Layoff Amendment: 4/30/2020
1090 1088 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=8374 4/8/2020 Amendment: 4/30/2020 2019-1187 Stuart Goldberg Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 97 ----- 4/8/2020 (84); 4/9/2020 – 4/30/2020 (13) ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Plant Layoff Amendment: 4/30/2020
1521 1519 Michael Page International Inc. - New York City Region https://labor.ny.gov/app/warn/details.asp?id=7869 4/8/2020 2019-1187 Stuart Goldberg Temporary Plant Layoff Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017 New York NEW YORK CITY New York City Alyssa Williams, Head of HR Operations (203) 905-5216 Employment Agency 84 84 4/8/2020 ----- Unforeseeable business circumstances prompted by COVID-19 ----- The employees are not represented by a union Temporary Plant Layoff  
2477 2475 Circor Flow Technologies - Mid-Hudson Region https://labor.ny.gov/app/warn/details.asp?id=5325 8/19/2013 Amended: 10/14/2015 2013-0053 Elyse Adler Plant Layoff Circor Flow Technologies Spence Engineering Company:150 Coldenham Road Walden, NY 12586 Orange ORANGE Mid-Hudson Region Amanda Alves (845) 778-6232 Manufacturer of steam specialty & fluid control devices 52 91 Layoffs were extended for 2 remaining workers to occur on 10/31/2015 ----- Economic 37-10073 International Association of Machinist and Aerospace Workers Union (IAM) Plant Layoff Amended: 10/14/2015

Next page

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [newyork_warn_raw] (
   [] INTEGER,
   [notice_title] TEXT,
   [URL] TEXT,
   [Date of Notice] TEXT,
   [Event Number] TEXT,
   [Rapid Response Specialist] TEXT,
   [Reason Stated for Filing] TEXT,
   [Company] TEXT,
   [County] TEXT,
   [WDB Name] TEXT,
   [Region] TEXT,
   [Contact] TEXT,
   [Phone] TEXT,
   [Business Type] TEXT,
   [Number Affected] TEXT,
   [Total Employees] TEXT,
   [Layoff Date] TEXT,
   [Closing Date] TEXT,
   [Reason for Dislocation] TEXT,
   [FEIN NUM] TEXT,
   [Union] TEXT,
   [Classification] TEXT,
   [Amended] TEXT
);