{"rowid": 1, "": 0, "notice_title": "Del Frisco's Grille of New York LLC dba Del Frisco's Grille - Brookfield Place - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9527", "Date of Notice": " 4/13/2020", "Event Number": " 2019-1975", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Del Frisco's Grille of New York LLC dba Del Frisco's Grille - Brookfield Place 250 Vesey Street New York, NY 10007", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julie Liebelt, Vice President of Human Resources", "Phone": " (713) 850-1010", "Business Type": " Restaurant", "Number Affected": "69.0", "Total Employees": "69.0", "Layoff Date": " The restaurant temporarily closed in mid-March 2020. Temporary layoffs affecting 69 employees began on 4/13/2020.", "Closing Date": " Mid-March", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 76-0412433", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2, "": 0, "notice_title": "Veritext - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9513", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0711", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Veritext 16 Court Street, 9th Floor Brooklyn, NY 11241", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maureen Cumbaluk, Vice President of Human Resources", "Phone": " (973) 549-4427", "Business Type": " Legal Services", "Number Affected": "20.0", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 20-3132569", "Union": " The employees are not represented by a union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3, "": 1, "notice_title": "Victor's Cafe 52nd St., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9507", "Date of Notice": " 3/21/2020", "Event Number": " 2019-1974", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Victor's Cafe 52nd St., Inc. 236 West 52nd St. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Monica Zaldivar, Director of Operations", "Phone": " (305) 710-7431", "Business Type": " Restaurant", "Number Affected": "65.0", "Total Employees": "65.0", "Layoff Date": " The restaurant temporarily closed impacting 65 employees on 3/20/2020. The restaurant currently remains closed.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3010793", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 4, "": 2, "notice_title": "The Solita Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9499", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0653", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "The Solita Soho Hotel 159 Grand Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julie Cho, General Counsel", "Phone": " (973) 865-7019", "Business Type": " Hotel", "Number Affected": "14.0", "Total Employees": "14.0", "Layoff Date": " The hotel temporarily closed on 3/21/2020 impacting 14 employees on 3/19/2020 and 3/20/2020. The hotel re-opened on 8/27/2020 and closed again on 12/26/2020. It is not certain when and how many employees will be recalled.", "Closing Date": " 3/21/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-3578989", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 5, "": 3, "notice_title": "The Sake Club, Inc. dba Kiosku - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9456", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0766", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "The Sake Club, Inc. dba Kiosku 211 E 43rd Street, 1st Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "1.0", "Total Employees": " -----", "Layoff Date": " Separation for one (1) employee occurred on 10/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3862302", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 6, "": 4, "notice_title": "Shinko Foods, Inc., dba Shabu-Tatsu Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9460", "Date of Notice": " 3/16/2020 Amendment: 10/13/2020", "Event Number": " 2019-0789", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Shinko Foods, Inc., dba Shabu-Tatsu Restaurant 216 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "1.0", "Total Employees": " -----", "Layoff Date": " Separation for 1 (one) employee occurred on 10/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3637210", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 7, "": 5, "notice_title": "Sobaya Restaurant Inc., dba HI-COLLAR - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9455", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0885", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Sobaya Restaurant Inc., dba HI-COLLAR 214 East 10th StreetNew York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 9/1/2020; restaurant relocated to 231 E. 9th St., NYC; 9 employees permanently separated effective 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 8, "": 6, "notice_title": "Sobaya Restaurant, Inc. dba Sobaya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9458", "Date of Notice": " 3/19/2020 Amendment: 10/13/2020", "Event Number": " 2019-0760", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Sobaya Restaurant, Inc. dba Sobaya 229 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "3.0", "Total Employees": " -----", "Layoff Date": " Separations for 3 (three) employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3895542", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 9, "": 7, "notice_title": "Sobaya Restaurant, Inc. dba Rai Rai Ken - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9459", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0761", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Sobaya Restaurant, Inc. dba Rai Rai Ken 218 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "11.0", "Total Employees": " -----", "Layoff Date": " Separations for 11 employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3895542", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 10, "": 8, "notice_title": "Tokyo Mama Inc., dba Otafuku - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9463", "Date of Notice": " 3/15/2020 Amendment: 10/13/2020", "Event Number": " 2020-0404", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tokyo Mama Inc., dba Otafuku 220 East 9th StreetNew York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "7.0", "Total Employees": " -----", "Layoff Date": " Separations for 7 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3484667", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 11, "": 9, "notice_title": "Lucky Riceburger Ltd. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9451", "Date of Notice": " 3/25/2020 Amendment: 10/13/2020", "Event Number": " 2019-1176", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Lucky Riceburger Ltd. dba Curry-Ya 746 9th Ave. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 8/9/2020; 9 employees permanently separated effective 10/13/2020.", "Closing Date": " 8/9/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 81-2694104", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 12, "": 10, "notice_title": "1661, Inc. dba GOAT and Flight Club New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9465", "Date of Notice": " 3/30/2020 Amendment: 12/23/2020", "Event Number": " 2019-0933", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "1661, Inc. dba GOAT and Flight Club New York, LLC 812 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Daniel Bay, Associate VP, People", "Phone": " (415) 689-4168", "Business Type": " Footwear Retailer", "Number Affected": "78.0", "Total Employees": " -----", "Layoff Date": " Temporary furloughs that began on 3/30/2020 for 53 employees and that were expected to last through 12/31/2020 will be extended until 3/31/2021.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 82-3808652", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/23/2020"} {"rowid": 13, "": 11, "notice_title": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9461", "Date of Notice": " 3/16/2020 Amendment: 10/13/2020", "Event Number": " 2019-0743", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL 240 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "13.0", "Total Employees": " -----", "Layoff Date": " Separations for 13 employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 14, "": 12, "notice_title": "Wellington Hotel Company, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9466", "Date of Notice": " 3/19/2020 Amendment: 12/21/2020", "Event Number": " 2019-0679", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Wellington Hotel Company, Inc. 871 7th Ave. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rumi Bhuiyan, General Manager", "Phone": " (646) 277-0051", "Business Type": " Hotel", "Number Affected": "122.0", "Total Employees": " -----", "Layoff Date": " Twenty-nine (29) employees that were temporarily separated beginning on 3/18/2020 and subsequently recalled have again been temporarily separated on or about 12/27/2020 due to the temporary closing of the hotel.", "Closing Date": " 12/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3187865", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/21/2020"} {"rowid": 15, "": 13, "notice_title": "Shinko Foods, Inc. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9454", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0763", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Shinko Foods, Inc. dba Curry-Ya 214 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "4.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 9/1/2020; restaurant relocated to 218 E. 10th St., NYC; 4 employees permanently separated effective 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3637210", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 16, "": 14, "notice_title": "Burger & Lobster Flatiron LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9453", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0405", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Burger & Lobster Flatiron LLC 39 West 19th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lolita Jones, Director of Human Resources", "Phone": " (917) 930-7336", "Business Type": " Restaurant", "Number Affected": "44.0", "Total Employees": " -----", "Layoff Date": " The restaurant temporarily closed effective 12/14/2020 impacting 44 employees.", "Closing Date": " 12/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-3309945", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 17, "": 15, "notice_title": "Funburger Corporation dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9452", "Date of Notice": " 3/25/2020 Amendment: 10/13/2020", "Event Number": " 2019-1442", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Funburger Corporation dba Curry-Ya 1467 Amsterdam Ave New York, NY 10027", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "1.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 7/1/2020; 1 employee permanently separated effective 10/13/2020.", "Closing Date": " 7/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-5522046", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 18, "": 16, "notice_title": "Robataya NY LLC dba Sakagura - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9464", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2020-0403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Robataya NY LLC dba Sakagura 231 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " Separations for 53 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 19, "": 17, "notice_title": "Sushi Nakazawa LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9467", "Date of Notice": " 3/26/2020 Amendment: 12/13/2020", "Event Number": " 2019-0749", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sushi Nakazawa LLC 23 Commerce Street New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anna Borgognone, HR Coordinator", "Phone": " (646) 209-1687", "Business Type": " Restaurant", "Number Affected": "44.0", "Total Employees": " -----", "Layoff Date": " Twenty-nine (29) employees that were temporarily separated beginning on 3/16/2020 and subsequently recalled have again been temporarily separated during the 14-day period starting on 12/14/2020. This is due to the temporary closing of the restaurant on 12/14/2020.", "Closing Date": " 12/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-2449415", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/13/2020"} {"rowid": 20, "": 18, "notice_title": "Hasaki Restaurant, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9462", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0765", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Hasaki Restaurant, Inc. 210 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "15.0", "Total Employees": " -----", "Layoff Date": " Separations for 15 employees occurred on 10/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3092316", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 21, "": 19, "notice_title": "Tokyo Mama, Inc. dba Cha-an - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9457", "Date of Notice": " 3/18/2020 Amendment: 10/13/2020", "Event Number": " 2019-0742", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tokyo Mama, Inc. dba Cha-an 230 East 9th Street, 2nd Floor New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "14.0", "Total Employees": " -----", "Layoff Date": " Separations for 14 employees occurred on 10/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3484667", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 22, "": 20, "notice_title": "Colony Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9468", "Date of Notice": " 3/16/2020 Amendment: 12/14/2020", "Event Number": " 2019-0680", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Colony Club 564 Park Avenue New York, NY 10065", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Arthur L. Maguire, General Manager", "Phone": " (212) 838-4200", "Business Type": " Hotel", "Number Affected": "60.0", "Total Employees": "60.0", "Layoff Date": " Forty-one (41) employees that were temporarily separated beginning on 3/18/2020 and subsequently recalled have again been temporarily separated on 12/14/2020 due to the temporary closing of the hotel.", "Closing Date": " 5/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0121767", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/14/2020"} {"rowid": 23, "": 21, "notice_title": "The Pickle People, LLC aka Maison Pickle - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9447", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0756", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "The Pickle People, LLC aka Maison Pickle 2315 Broadway New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " A total of 18 employees that were previously temporarily separated starting on 3/16/2020 have been permanently separated effective 12/14/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-5162585", "Union": " The employees are not represented by a union", "Classification": " Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 24, "": 22, "notice_title": "1650 Broadway Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9444", "Date of Notice": " 4/17/2020 Amendment: 12/8/2020", "Event Number": " 2019-1414", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "1650 Broadway Associates, Inc. 1650 Broadway New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Restaurant", "Number Affected": "280.0", "Total Employees": " ----", "Layoff Date": " A total of 186 employees that were temporarily furloughed the week of 3/16/2020 and subsequently recalled have again been temporarily laid off effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3684169", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/8/2020"} {"rowid": 25, "": 23, "notice_title": "Sixty Hospitality, LLC dba Avra Madison Estiatorio - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9448", "Date of Notice": " 3/23/2020 Amendment: 12/15/2020", "Event Number": " 2019-0719", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Sixty Hospitality, LLC dba Avra Madison Estiatorio 14 East 60th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Al Diblasio, Chief Financial Officer", "Phone": " (212) 365-5300", "Business Type": " Restaurant", "Number Affected": "212.0", "Total Employees": "212.0", "Layoff Date": " A total of 42 employees who were temporarily separated starting on 3/23/2020 and subsequently recalled have again been temporarily separated on 12/14/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 47-4524738", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/15/2020"} {"rowid": 26, "": 24, "notice_title": "Curry Ya 45, Inc. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9450", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0762", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Curry Ya 45, Inc. dba Curry-Ya 844 Second Ave. New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yahi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "2.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 7/1/2020; 2 employees permanently separated effective 10/13/2020.", "Closing Date": " 7/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 82-2016921", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 27, "": 25, "notice_title": "Fedcap Rehabilitation Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9443", "Date of Notice": " 12/21/2020", "Event Number": " 2020-0402", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Fedcap Rehabilitation Services, Inc. (Jail 2 Jobs & Rikers SMART programs at Rikers Island Jail )", "County": " Bronx/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kimberly Quinonez-Francois, Director, Human Resources", "Phone": " (646) 931-2483", "Business Type": " Vocational Rehabilitation Services (Jail 2 Jobs & Rikers SMART programs)", "Number Affected": " 31 (Total affected for both sites)", "Total Employees": "31.0", "Layoff Date": " 12/31/2020; 1/8/2021", "Closing Date": " 2/31/2020; 1/8/2021", "Reason for Dislocation": " The business\u2019s contract with the City of New York to operate the Jails to Jobs and Rikers SMART programs at Rikers Island Jail has been terminated by the city effective 12/31/2020 and 1/8/2021 respectively.", "FEIN NUM": " 13-5645879", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 28, "": 26, "notice_title": "New York Beer Co., LLC dba Jacob's Pickles - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9446", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0751", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "New York Beer Co., LLC dba Jacob's Pickles 509 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "82.0", "Total Employees": " -----", "Layoff Date": " An additional 16 employees have been permanently separated effective 12/14/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 29, "": 27, "notice_title": "Rye YMCA - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9442", "Date of Notice": " 12/20/2020", "Event Number": " 2020-0401", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Rye YMCA 21 Locust Ave. Rye, NY 10528", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Andrea Robinson, HR Director", "Phone": " (914) 715-7097", "Business Type": " Community services", "Number Affected": "41.0", "Total Employees": "219.0", "Layoff Date": " Furloughs that began on 6/20/2020 for 41 employees will become temporary layoffs effective 2/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1740515", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 30, "": 28, "notice_title": "Tiki Chicki, LLC dba Tiki Chick - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9445", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0750", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tiki Chicki, LLC dba Tiki Chick 517 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "23.0", "Total Employees": " -----", "Layoff Date": " A total of 4 employees that were previously temporarily separated starting on 3/16/2020 have been permanently separated effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1836508", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 31, "": 29, "notice_title": "Quick Pickle, LLC aka Jacob's Pickles TOM - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9449", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0755", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Quick Pickle, LLC aka Jacob's Pickles TOM 55 Water Street, Unit #K6 Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "10.0", "Total Employees": "10.0", "Layoff Date": " A total of 4 employees that were previously temporarily separated starting on 3/16/2020 have been permanently separated effective 12/14/2020 due to the closing of the restaurant. At this time, the business is unsure whether the closing will be temporary or permanent.", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-3592863", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/14/2020"} {"rowid": 32, "": 30, "notice_title": "China Management - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9437", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0397", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "China Management Two Pennsylvania Plaza, 19th Floor New York, NY 10121", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "5.0", "Total Employees": " ----", "Layoff Date": " Five (5) temporary employee separations occurred on December 18, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1596542", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 33, "": 31, "notice_title": "The Phillips Club Management Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9439", "Date of Notice": " 11/5/2020 Amendment: 12/16/2020", "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": "25.0", "Total Employees": " -----", "Layoff Date": " Separations for 25 employees will be effective between December 29, 2020 through January 11, 2021 and furloughs could last for more than 6 months.", "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": " Amendment: 12/16/2020"} {"rowid": 34, "": 32, "notice_title": "IHI-NY, LLC (ilili Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9436", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0398", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "IHI-NY, LLC (ilili Restaurant) 236 5th Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Massoud, CFO", "Phone": " (212) 481-0141", "Business Type": " Restaurant", "Number Affected": "46.0", "Total Employees": " -----", "Layoff Date": " Forty-six (46) permanent employee separations will commence on December 14, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 47-1108226", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 35, "": 33, "notice_title": "Carlisle Etcetera LLC - Corporate Headquarters - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9441", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0400", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Carlisle Etcetera LLC - Corporate Headquarters 16 E 52nd Street, 16th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa Evwiehor, HR Manager", "Phone": " (845) 521-2297", "Business Type": " Curated women's luxury apparel", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " A total of 32 employees that were previously furloughed beginning on 3/27/2020 will be permanently separated starting on 3/27/2021 and continuing through 6/5/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-5022305", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 36, "": 34, "notice_title": "LAZ Parking New York New Jersey, LLC (Regional Office) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9440", "Date of Notice": " 4/20/2020 Amendment: 11/23/2020", "Event Number": " 2019-1936", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporay Plant Layoff/Plant Layoff", "Company": "LAZ Parking New York New Jersey, LLC (Regional Office) 333 W. 39th Street, Suite 602 New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maggie DiPaolo, Sr. Manager, Human Resources", "Phone": " (312) 771-1939", "Business Type": " Parking", "Number Affected": "110.0", "Total Employees": " ----", "Layoff Date": " Twenty-five (25) employees that were previously temporarily separated starting on 3/11/2020 have been permanently separated effective 11/23/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1172383", "Union": " Teamsters Local 272, Teamsters Local 917, SEIU Local 32BJ", "Classification": " Temporay Plant Layoff/Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 37, "": 35, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9438", "Date of Notice": " 4/8/2020 Amendment: 12/22/2020", "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": "219.0", "Total Employees": " ----", "Layoff Date": " An additional three (3) employees have been permanently separated between 4/9/2020 through 12/18/2020.", "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: 12/22/2020"} {"rowid": 38, "": 36, "notice_title": "Gold's Pure Foods LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9435", "Date of Notice": " 12/22/2020", "Event Number": " 2020-0399", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Gold's Pure Foods LLC 1 Brooklyn Road Hempstead, NY 11550", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Amanda Samlal, Director of Human Resources", "Phone": " (516) 534-2018", "Business Type": " American food-manufacturing company", "Number Affected": "48.0", "Total Employees": "48.0", "Layoff Date": " Separations are expected to occur between 3/22/2021 and 4/5/2021.", "Closing Date": " 4/5/2021", "Reason for Dislocation": " The business will be ceasing operations due to the sale of the company impacting 48 employees.", "FEIN NUM": " 47-4367812", "Union": " Teamsters Local 802", "Classification": " Plant Closing", "Amended": null} {"rowid": 39, "": 37, "notice_title": "BD Stanhope, LLC dba TAO Downtown (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9434", "Date of Notice": " 8/11/2020 Amendment: 12/15/2020", "Event Number": " 2020-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "BD Stanhope, LLC dba TAO Downtown (NYC) 92 9th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " There were 53 additional employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3926040", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/15/2020"} {"rowid": 40, "": 38, "notice_title": "26th Street Restaurant, LLC dba Upland NYC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9429", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0394", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "26th Street Restaurant, LLC dba Upland NYC 345 Park Avenue South New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "18.0", "Total Employees": "18.0", "Layoff Date": " There were 18 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-4813440", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 41, "": 39, "notice_title": "Buddakan NY, L.P. dba Buddakan NYC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9430", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0392", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Buddakan NY, L.P. dba Buddakan NYC 75 9th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "28.0", "Total Employees": "28.0", "Layoff Date": " There were 28 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 74-3114576", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 42, "": 40, "notice_title": "Havatequila Restaurant Partners, LLC dba El Vez NY - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9431", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0396", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Havatequila Restaurant Partners, LLC dba El Vez NY 259 Vesey Street New York, NY 10282", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod,Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "44.0", "Total Employees": "44.0", "Layoff Date": " There were 44 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 27-4844151", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 43, "": 41, "notice_title": "Dr. Howard Dr. Fine, LLC dba La Mercerie - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9433", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0393", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Dr. Howard Dr. Fine, LLC dba La Mercerie 53 Howard Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "15.0", "Total Employees": " ----", "Layoff Date": " There were 15 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ------", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-4039464", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 44, "": 42, "notice_title": "210 The G, LLC dba Electric Lemon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9432", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0395", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "210 The G, LLC dba Electric Lemon35 Hudson YardsNew York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod,Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "55.0", "Total Employees": "55.0", "Layoff Date": " There were 55 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " 12/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 35-2625470", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 45, "": 43, "notice_title": "Crystal Run Health Plan, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9427", "Date of Notice": " 7/31/2020 Amendment: 12/18/2020", "Event Number": " 2020-0079", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Crystal Run Health Plan, LLC 109 Rykowski Lane Middletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Mary DeFreitas, Chief Human Resource Officer", "Phone": " (845) 703-6106", "Business Type": " Health Plans", "Number Affected": "1.0", "Total Employees": " ----", "Layoff Date": " Separation has been extended from January 8, 2021 to January 31, 2021 for one employee.", "Closing Date": " 5/31/2022", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/18/2020"} {"rowid": 46, "": 44, "notice_title": "Crystal Run Health Plan, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9428", "Date of Notice": " 10/6/2020 Amendment: 12/18/2020", "Event Number": " 2020-0293", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "Crystal Run Health Plan, LLC 109 Rykowski Lane Middletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Mary DeFreitas, Chief HR Officer", "Phone": " (845) 703-6106", "Business Type": " Health Insurance", "Number Affected": "4.0", "Total Employees": " ----", "Layoff Date": " Separation has been extended from 1/8/2021 to 2/5/2021 (1), 3/5/2021 (1), and 5/31/2022 for three employees.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/18/2020"} {"rowid": 47, "": 45, "notice_title": "Columbus Restaurant Fund IV, LLC dba Porter House New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9422", "Date of Notice": " 12/16/2020", "Event Number": " 2020-0391", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Columbus Restaurant Fund IV, LLC dba Porter House New York 10 Columbus Circle, Ste 4 New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Kurland, Associate Director of Restaurant Operations", "Phone": " (212) 823-9500", "Business Type": " Restaurant", "Number Affected": "54.0", "Total Employees": " ----", "Layoff Date": " 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.", "Closing Date": " December 11, 2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4182701", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 48, "": 46, "notice_title": "Le Tote, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9425", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0276", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 750 White Plains Rd. Scarsdale, NY 10583", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "115.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 49, "": 47, "notice_title": "Le Tote, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9423", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0270", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 1200 Franklin Ave. Garden City, NY 11501", "County": " Hempstead ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "101.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 50, "": 48, "notice_title": "Le Tote, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9424", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0271", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 1440 Northern Blvd. Manhasset, NY 11030", "County": " Hempstead ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "76.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 51, "": 49, "notice_title": "Incarnation Children's Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9417", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0390", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Incarnation Children's Center 142 Audubon Ave. New York, NY 10032", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carolyn Castro, Executive Director", "Phone": " (212) 928-2590 Ext: 1320", "Business Type": " Skilled nursing facility providing specialized care for children and adolescents living with HIV/AIDS.", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " The business will be closing its skilled nursing facility impacting 67 employees. Employment separations are expected to occur on 3/11/2021, or within 14 days thereafter.", "Closing Date": " 3/11/2021", "Reason for Dislocation": " The are multiple reasons for this closure, but the main reason is that due to improvements in medications and treatments, very few babies today are born with HIV/AIDS, so there has been a continuing decline in the need for these services.", "FEIN NUM": " 13-4071063", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 52, "": 50, "notice_title": "The Hoxton, Williamsburg LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9420", "Date of Notice": " 3/20/2020 Amendment: 12/14/2020", "Event Number": " 2019-0473", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "The Hoxton, Williamsburg LLC 97 Wythe Ave. Brooklyn, NY 11249", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kelsey Terrell, People Director, North America", "Phone": " (718) 215-7100", "Business Type": " Restaurant", "Number Affected": "121.0", "Total Employees": " -----", "Layoff Date": " Of the 121 employees that were furloughed in March 2020, 36 were subsequently re-hired in July 2020 and again have been separated on 12/14/2020 due to the indefinite closing of the hotel.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 42-1776811", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 53, "": 51, "notice_title": "125 EMS Hotel, LLC (Hyatt Regency Rochester) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9418", "Date of Notice": " 10/13/2020 Amendment: 12/16/2020", "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": " The re-opening date for the hotel is now anticipated to occur on 3/29/2021 rather than on 2/10/2021. No layoffs are planned at this time and staff furloughs will continue.", "Closing Date": " 10/5/2020 \u2013 3/29/2021", "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": " Amendment: 12/16/2020"} {"rowid": 54, "": 52, "notice_title": "Le Tote, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9421", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0269", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 7979 Pittford Victor Rd. Rochester, NY 14564", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "34.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day starting on 12/31/2020 to the 14-day starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 55, "": 53, "notice_title": "Pryor Cashman LLP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9419", "Date of Notice": " 4/1/2020 Amendment: 11/16/2020", "Event Number": " 2019-0980", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Pryor Cashman LLP 7 Times Square New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nicole Behard, Director of Human Resources", "Phone": " (212) 326-0462", "Business Type": " Law Firm", "Number Affected": "53.0", "Total Employees": " -----", "Layoff Date": " Of the total 53 employees that were furloughed on 3/31/2020, 29 employees were permanently separated on 12/1/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1859294", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 11/16/2020"} {"rowid": 56, "": 54, "notice_title": "Le Bernardin & Aldo Sohm Wine Bar - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9416", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0389", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Le Bernardin & Aldo Sohm Wine Bar", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Katie Broad, Director of Operations", "Phone": " (212) 554-1114", "Business Type": " Restaurant", "Number Affected": " 76 (total employees at both sites)", "Total Employees": "76.0", "Layoff Date": " The employee layoffs are expected to occur on December 14, 2020 due to the full re-closure of all indoor dining.", "Closing Date": " 12/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3307516", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 57, "": 55, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9415", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0388", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Restaurant Associates 611 Fifth Avenue, 9th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Catherine Leak, HR Business Partner", "Phone": " (202) 805-2987", "Business Type": " Food Services", "Number Affected": "60.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in March 2020 will become permanent for 60 impacted employees effective 12/18/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 58, "": 56, "notice_title": "Sodexo, Inc. (at Cafe St. Bart's-Inside Park) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9414", "Date of Notice": " 12/7/2020", "Event Number": " 2020-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": "Sodexo, Inc. (at Cafe St. Bart's-Inside Park) 109 E. 50th St. New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mahlet Tesfatsion, Director, HR Business Partner", "Phone": " (646) 957-3290", "Business Type": " Food Services", "Number Affected": "46.0", "Total Employees": " ----", "Layoff Date": " Furloughs that took place in March 2020 have become permanent separations for 24 employees effective 11/20/2020 and will become permanent separations for 21 employees effective 12/18/2020.", "Closing Date": " 11/20/2020; Sodexo, Inc. will be temporarily closed through March/April 2021.", "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 Unit Closing", "Amended": null} {"rowid": 59, "": 57, "notice_title": "Marriott International, Inc. dba New York Marriott Marquis - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9413", "Date of Notice": " 6/1/2020 Amendment: 12/9/2020", "Event Number": " 2019-1755", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Marriott International, Inc. dba New York Marriott Marquis1535 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tanisha Cole, Director of Human Resources", "Phone": " (212) 704-8922", "Business Type": " Hotel", "Number Affected": " 1,265", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/21/2020 for 852 employees will become permanent layoffs effective 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-1953953", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 12/9/2020"} {"rowid": 60, "": 58, "notice_title": "'21' Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9412", "Date of Notice": " 4/2/2020 Amendment: 12/9/2020", "Event Number": " 2019-1028", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "'21' Club 21 W. 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen B. Fanniel, Director of Human Resources", "Phone": " (212) 359-7228", "Business Type": " Restaurant", "Number Affected": "148.0", "Total Employees": "148.0", "Layoff Date": " The business will be indefinitely ceasing operations effective December 9, 2020 impacting 148 employees. All Club employees will be terminated on March 9, 2021.", "Closing Date": " 12/9/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-1077770", "Union": " UNITE HERE, Local 100", "Classification": " Plant Closing", "Amended": " Amendment: 12/9/2020"} {"rowid": 61, "": 59, "notice_title": "YMCA of Long Island (6 sites) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9411", "Date of Notice": " 11/13/2020", "Event Number": " 2020-0386", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "YMCA of Long Island (6 sites)", "County": " Oyster Bay ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Georgina Brea, Vice President of Human Resources", "Phone": " (516) 583-5526", "Business Type": " Social Organization", "Number Affected": " 735 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 735 employees that were furloughed between April 1, 2020 and May 31, 2020 were permanently separated on November 13, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1649914", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 62, "": 60, "notice_title": "Compass Group USA, Inc. dba FLIK Hospitality - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9410", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0385", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Compass Group USA, Inc. dba FLIK Hospitality 1285 Avenue of the Americas New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Zoe Varrone, Food Service Manager", "Phone": " (732) 434-8916", "Business Type": " Food Services", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " A total of 31 employees that were furloughed beginning on 10/1/2020, will be permanently separated effective 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 63, "": 61, "notice_title": "Delta Air Lines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9409", "Date of Notice": " 7/1/2020 Amendment: 11/25/2020 & 12/1/2020", "Event Number": " 2020-0005", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Rescission", "Company": "Delta Air Lines, Inc. John F. Kennedy International Airport, Terminal 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Captain Lawrence Marciano, New York Chief Pilot", "Phone": " (718) 704-2342", "Business Type": " Airline", "Number Affected": "0.0", "Total Employees": " ----", "Layoff Date": " Delta and the Airline Pilots Association (union representing Delta\u2019s pilot group) have reached an agreement that will allow them to avoid furloughing the remaining pilots who were still subject to the 7/1/2020 notice. Furloughs that were to occur on 11/28/2020 for 679 remaining pilots have been rescinded.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-0218548", "Union": " Air Line Pilots Association", "Classification": " Rescission", "Amended": " Amendment: 11/25/2020 & 12/1/2020"} {"rowid": 64, "": 62, "notice_title": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9406", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0382", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) 2995 River Road Buffalo, NY 14207", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Michayla Pane, Human Resources Manager", "Phone": " (716) 855-1766", "Business Type": " Security Guard Services", "Number Affected": "28.0", "Total Employees": " ----", "Layoff Date": " The business\u2019s contract with GM at the Buffalo site will end effective 2/1/2021 impacting 28 employees.", "Closing Date": " ----", "Reason for Dislocation": " Expiration of security services contract with General Motors \u2013 Tonawanda.", "FEIN NUM": " 56-0515447", "Union": " International Union, Security, Police & Fire Professionals of America (\"SPFPA\")", "Classification": " Plant Layoff", "Amended": null} {"rowid": 65, "": 63, "notice_title": "Backal Management Group LLC (APELLA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9407", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0384", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Backal Management Group LLC (APELLA) 469 7th Ave. 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": " (212) 706-4100", "Business Type": " Event Space", "Number Affected": "24.0", "Total Employees": "40.0", "Layoff Date": " Temporary furloughs that began on 3/13/2020, will become permanent separations on 12/18/2020 impacting 24 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-0565848", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 66, "": 64, "notice_title": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9405", "Date of Notice": " 11/10/2020", "Event Number": " 2020-0383", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Song, SVP, Human Resources, Warner Media", "Phone": " (917) 327-9882", "Business Type": " A powerful portfolio of iconic entertainment, news, and sports brands", "Number Affected": " 360 (Total at all subsidiaries, divisions & affiliate sites)", "Total Employees": " ----", "Layoff Date": " Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) will be permanently separating a total of 360 employees at four (4) New York City locations. Separations will occur between 2/20/2021, or the 14-day period starting on that date, and 7/1/2021, or the 14-day period starting on that date.", "Closing Date": " ----", "Reason for Dislocation": " Organizational Changes", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 67, "": 65, "notice_title": "Akwesasne Mohawk Casino Resort - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9408", "Date of Notice": " 3/26/2020 Amendment: 11/27/2020", "Event Number": " 2019-1078", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Akwesasne Mohawk Casino Resort 873 NY-37 Hogansburg, NY 13655", "County": " Franklin ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Sheila King, Director of Human Resources", "Phone": " (518) 358-2222 Ext: 2441", "Business Type": " Casino Hotel", "Number Affected": "700.0", "Total Employees": "776.0", "Layoff Date": " A total of 52 employees that were temporarily separated on or about 3/17/2020, then subsequently recalled, were again temporarily separated on 11/23/2020 (1 employee), 11/25/2020 (4 employees), and 11/30/2020 (47 employees).", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-1558843", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/27/2020"} {"rowid": 68, "": 66, "notice_title": "Remington Arms Company, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9403", "Date of Notice": " 7/28/2020 Amendment: 12/4/2020", "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": " The business will be retaining 20 employees until they are separated on 1/26/2021, or within 14 days after that date.", "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: 12/4/2020"} {"rowid": 69, "": 67, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9404", "Date of Notice": " 11/23/2020 Amendment: 12/8/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "Total Employees": " ----", "Layoff Date": " The business advises that 41 of the 87 impacted employees are represented by SEIU Local 200 United. This information was inadvertently not communicated to us in their 11/25/2020 notice.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2082957", "Union": " SEIU Local 200 United", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/8/2020"} {"rowid": 70, "": 68, "notice_title": "Visiting Nurse Services of Schenectady and Saratoga Counties, Inc. dba Visiting Nurse Services North Eastern New York, VNSNENY - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9402", "Date of Notice": " 12/7/2020", "Event Number": " 2020-0381", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Visiting Nurse Services of Schenectady and Saratoga County, Inc. dba Visiting Nurse Services North Eastern New York, VNSNENY 108 Erie Boulevard Schenectady, NY 12305", "County": " Capital ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Samuel Pierre, Director Talent and HR Operations", "Phone": " (518) 243-3493", "Business Type": " Homecare services", "Number Affected": "64.0", "Total Employees": "64.0", "Layoff Date": " The business will be permanently closing effective 3/7/2021 impacting 64 employees.", "Closing Date": " 3/7/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 14-1338478", "Union": " New York State Nurses Association and 1199SEUI", "Classification": " Plant Closing", "Amended": null} {"rowid": 71, "": 69, "notice_title": "Cantor Fitzgerald Securities (Operations Division) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9401", "Date of Notice": " 6/5/2020 Amendment: 12/7/2020", "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": " 43 (total affected employees at all sites)", "Total Employees": "43.0", "Layoff Date": " Separations for 43 employees have been extended from December 31, 2020 to March 31, 2021.", "Closing Date": " March 31, 2021", "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: 12/7/2020"} {"rowid": 72, "": 70, "notice_title": "ABM Aviation, Inc. (JFK Airport Building) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9399", "Date of Notice": " 12/4/2020", "Event Number": " 2020-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (JFK Airport Building) 141 Federal Circle, 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shamelie Rafick, HR Manager", "Phone": " (347) 238-3248", "Business Type": " Airline Service Cashiers", "Number Affected": "11.0", "Total Employees": " ----", "Layoff Date": " Impacted employees that were furloughed on June 01, 2020 will be permanently separated on December 4, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " Local 1031 USWU-IUJAT", "Classification": " Plant Layoff", "Amended": null} {"rowid": 73, "": 71, "notice_title": "The Recreational Equipment, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9400", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0380", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "The Recreational Equipment, Inc. 49 Fitzgerald St. Yonkers, NY 10710", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " D. Jolene Wall, Deputy General Counsel, Compliance, Risk and Litigation", "Phone": " (425) 300-4924", "Business Type": " Retail Store", "Number Affected": "58.0", "Total Employees": " ----", "Layoff Date": " The first employee separations occurred on February 18, 2020. Layoffs will begin on February 13, 2021 and the last official day of work will be on or about February 17, 2021.", "Closing Date": " The store will be permanently closed effective February 12, 2021.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 14-1559089", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 74, "": 72, "notice_title": "Transit Service, LLC (Orange County Transit, LLC) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9398", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0378", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Transit Service, LLC (Orange County Transit, LLC) 1041A State Route 52 Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Jeanne Cannatella, Company:Liaison", "Phone": " (845) 244-8660 Ext: 1802", "Business Type": " Transit Service", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " The business will be temporarily separating 96 employees beginning 11/30/2020. The immediate cause for this action is due to the cessation of in-person instruction by the Valley Central School District from 11/30/2020 through and including, as of now, 1/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1855233", "Union": " Teamsters Local 445", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 75, "": 73, "notice_title": "TJX Companies, Inc. (TJ Maxx Store #1197) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9397", "Date of Notice": " 12/3/2020", "Event Number": " 2020-0377", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "TJX Companies, Inc. (TJ Maxx Store #1197) 502 86th St. Brooklyn, NY 10032", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa Finfrock, Senior Regional Vice President", "Phone": " (724) 971-3103", "Business Type": " Retail Store", "Number Affected": "76.0", "Total Employees": " ----", "Layoff Date": " The store will be permanently closing impacting 76 employees with separations beginning on 1/31/2021 or during the 14-day period beginning on that date.", "Closing Date": " 1/31/2021", "Reason for Dislocation": " End of real estate lease agreement", "FEIN NUM": " 04-2207613", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 76, "": 74, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9395", "Date of Notice": " 4/8/2020 Amendment: 12/3/2020", "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": "216.0", "Total Employees": " ----", "Layoff Date": " An additional 15 employees were permanently separated between 4/9/2020 and 12/3/2020.", "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: 12/3/2020"} {"rowid": 77, "": 75, "notice_title": "Hudson Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9396", "Date of Notice": " 3/18/2020 Amendment: 11/24/2020", "Event Number": " 2019-0916", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Hudson Hotel 358 West 58th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Geoffrey Mills, VP & General Manager", "Phone": " (212) 453-6400", "Business Type": " Hotel", "Number Affected": "212.0", "Total Employees": " -----", "Layoff Date": " The hotel will be temporarily ceasing operations on 12/3/2020 impacting the remaining 12 employees. These are in addition to the 191 employees that were temporarily separated effective 3/23/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2460552", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/24/2020"} {"rowid": 78, "": 76, "notice_title": "Southwest Airlines Co. - Capital Region / Long Island Region / New York City Region / Western Region / Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9394", "Date of Notice": " 12/3/2020", "Event Number": " 2020-0372, 2020-0373,2020-0374, 2020-0375, 2020-0376", "Rapid Response Specialist": " Jacqueline Huertas, Frederick Danks, Stuart Goldberg, Michele Taylor, Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Southwest Airlines Co.", "County": " Capital ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Dawn Siemiet, Senior Manager", "Phone": " (214) 792-6477", "Business Type": " Airline", "Number Affected": " 269 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 31 employees at LaGuardia will be temporarily furloughed on March 15, 2021, or within 14 days thereafter, and is expected to exceed six months. Due to bumping rights, Southwest is unable to determine which or how many may ultimately be affected. As a result, any one of an additional 238 employees could potentially be affected by these bumping rights at Albany International, Buffalo Niagara International, Long Island MacArthur, LaGuardia, and Greater Rochester International Airports.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 74-1563240", "Union": " International Association of Machinists and Aerospace Workers, AFL-CIO, IAM District Lodge 142, Transport Workers Union of America, AFL-CIO (TWU) and its Local 555", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 79, "": 77, "notice_title": "Remington Arms Company, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9393", "Date of Notice": " 7/28/2020 Amendment: 12/1/2020", "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": " Permanent layoffs for 73 employees have been postponed from 10/21/2020, or within 14 days thereafter, to 11/20/2020 or within 14 days thereafter. Three (3) employee separations will be postponed from 11/20/2020, or within 14 days thereafter, to 12/11/2020.", "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: 12/1/2020"} {"rowid": 80, "": 78, "notice_title": "New York Shakespeare Festival dba The Public Theater - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9391", "Date of Notice": " 12/2/2020", "Event Number": " 2020-0370", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "New York Shakespeare Festival dba The Public Theater 425 LaFayette St. New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kieran McGrath, Senior Director of Human Resources", "Phone": " (212) 539-8545", "Business Type": " Theater", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs impacting 108 employees on 7/20/2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1844852", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 81, "": 79, "notice_title": "Conrad Employer LLC (Conrad New York Downtown) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9392", "Date of Notice": " 7/15/2020 and 11/9/2020", "Event Number": " 2020-0371", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Conrad Employer LLC (Conrad New York Downtown) 102 North End Ave. New York, NY 10032", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jedlyn Tordecilla, Director of Human Resources", "Phone": " (646) 769-4111", "Business Type": " Hotel", "Number Affected": "357.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs occurred between 3/23/2020 and 7/3/2020 impacting 279 employees. Of the 279 employees impacted, 42 have been recalled and three (3) employees were permanently separated on 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5340373", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": "and 11/9/2020"} {"rowid": 82, "": 80, "notice_title": "Fred C. Gloeckner & Company, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9390", "Date of Notice": " 12/1/2020", "Event Number": " 2020-0369", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Fred C. Gloeckner & Company, Inc. 550 Mamaroneck Ave. Harrison, NY 10528", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Jennifer Brooks, Human Resource Generalist", "Phone": " (914) 698-2300 Ext: 127", "Business Type": " Provides horticultural products", "Number Affected": "34.0", "Total Employees": "34.0", "Layoff Date": " The business will be permanently closing effective March 2, 2021 impacting 34 employees.", "Closing Date": " 3/2/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5572321", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 83, "": 81, "notice_title": "UNIQLO USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9389", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0368", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "UNIQLO USA LLC 31 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brian Pipkins, VP Human Resources", "Phone": " (212) 895-2558", "Business Type": " Global clothing retailer", "Number Affected": "136.0", "Total Employees": "136.0", "Layoff Date": " The store will be closing effective February 28, 2021 impacting 136 employees.", "Closing Date": " 2/28/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-5343312", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 84, "": 82, "notice_title": "Mid-State Raceway, Inc. dba Vernon Downs Casino Hotel - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9388", "Date of Notice": " 7/13/2020 Amendment: 11/20/2020", "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 60 employees that were furloughed on April 1, 2020 may be separated on 1/11/2021 rather than on 11/27/2020.", "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: 11/20/2020"} {"rowid": 85, "": 83, "notice_title": "A&M Administration LLC dba Charlotte Russe - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9380", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1119", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe 1004 Green Acres Mall, Unit #44 Valley Stream, NY 11581", "County": " Nassau/Suffolk ", "WDB Name": " SUFFOLK/NASSAU/Oyster Bay ", "Region": " Long Island", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "3.0", "Total Employees": " -----", "Layoff Date": " Temporary plant closing occurred on or about March 17, 2020, and 3 employees will remain on temporary layoff. The store has reopened on June 10, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 86, "": 84, "notice_title": "Mozaic (Waterloo, Penn Yan & Auburn) - Finger Lakes Region / Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9387", "Date of Notice": " 8/28/2020 Amendment: 11/30/2020", "Event Number": " 2020-0190, 2020-0191", "Rapid Response Specialist": " Regenna Darrah, Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Mozaic (Waterloo, Penn Yan & Auburn)", "County": " Seneca/Yates ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Tammy Slayton, SPHR, SHRM-SCP, Senior Vice President of Administration", "Phone": " (315) 856-8155", "Business Type": " Provides services to persons with developmental disabilities", "Number Affected": " 143 (total employees affected at all three sites)", "Total Employees": " ----", "Layoff Date": " Temporary layoffs for an additional 70 employees were separated from the business between 5/11/2020 and 7/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-1124314", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/30/2020"} {"rowid": 87, "": 85, "notice_title": "A&M Administration LLC dba Charlotte Russe - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9383", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1121", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe", "County": " Erie/Niagara ", "WDB Name": " ERIE/NIAGARA ", "Region": " Western", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "21.0", "Total Employees": " -----", "Layoff Date": " Temporary plant closing occurred on or about March 17, 2020, and 21 employees will remain on temporary layoff. The stores have reopened on July 13, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 88, "": 86, "notice_title": "A&M Administration LLC dba Charlotte Russe - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9382", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1118", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "41.0", "Total Employees": " -----", "Layoff Date": " Temporary plant closing occurred on or about March 17, 2020, and 41 employees will remain on temporary layoff.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 89, "": 87, "notice_title": "Century 21 Department Stores, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9386", "Date of Notice": " 6/9/2020 Amendment: 11/30/2020", "Event Number": " 2019-1785 thru 2019-1790", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Century 21 Department Stores, LLC New York City Region", "County": " New York/Kings/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "599.0", "Total Employees": " 599 (Total employees at New York City Region sites)", "Layoff Date": " The Company:now expects that the New York Corporate Office will permanently close on or about December 31, 2020 and employees who work at the office will be permanently laid off on or about December 7, 2020, December 11, 2020, December 15, 2020, December 22, 2020, December 24, 2020 and December 31, 2020 rather than on 11/22/2020. (83 impacted employees).", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4144073", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Closing", "Amended": " Amendment: 11/30/2020"} {"rowid": 90, "": 88, "notice_title": "A&M Administration LLC dba Charlotte Russe - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9381", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1120", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe", "County": " Rockland/Dutchess ", "WDB Name": " ROCKLAND/DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "11.0", "Total Employees": " -----", "Layoff Date": " Temporary plant closing occurred on or about March 17, 2020, and 11 employees will remain on temporary layoff. The West Haverstraw store has reopened on June 9, 2020 and West Nyack store has reopened on July 10, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 91, "": 89, "notice_title": "The Gunlocke Company LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9385", "Date of Notice": " 9/14/2020 Amendment: 11/23/2020", "Event Number": " 2020-0212", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Layoff", "Company": "The Gunlocke Company:LLC One Gunlocke Drive Wayland, NY 14572", "County": " Steuben ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Olga Mendez, Member and Community Relations Manager", "Phone": " (585) 315-3813", "Business Type": " Designs and manufactures office furniture.", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " The permanent separation of 23 employees will be postponed from the 14-day period starting on 12/15/2020 to the 14-day period starting on 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Relocation of certain product lines to other facilities within the United States.", "FEIN NUM": " 22-3887942", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 92, "": 90, "notice_title": "FJC Security Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9384", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0367", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "FJC Security Services, Inc.", "County": " Bronx, Kings, New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Darin V. Hamilton, Company:Liaison", "Phone": " (347) 418-3800 Ext: 2233", "Business Type": " Various hotel-based homeless shelters in NYC", "Number Affected": "285.0", "Total Employees": " ---", "Layoff Date": " The New York City Department of Homeless Services has informed the business that it is likely to reduce or eliminate security coverage at three hotel-based homeless shelters potentially impacting 285 security officers no earlier than 1/10/2021.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2936941", "Union": " Service Employees International Union Local 32BJ", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 93, "": 91, "notice_title": "A&M Administration LLC dba Charlotte Russe - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9378", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1122", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe One Crossgates Mall Road (Unit # P-201) Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Temporary closing occurred on or about March 17, 2020 and 9 employees will remain on temporary layoff. The store reopened on July 10, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 94, "": 92, "notice_title": "Banana Republic, LLC, a subsidiary of Gap Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9369", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Banana Republic, LLC, a subsidiary of Gap Inc. 1529 3rd Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Greg Gonzales-Pollick, HR Director", "Phone": " (415) 215-3670", "Business Type": " Retail store", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur beginning on January 31, 2021 or the 14-day period starting on that date.", "Closing Date": " 1/31/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 94-3288284", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 95, "": 93, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9371", "Date of Notice": " 8/7/2020 Amendment: 11/23/2020", "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": null, "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees may continue through April 30, 2021, based on modifications of the academic calendar resuming.", "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": " Amendment: 11/23/2020"} {"rowid": 96, "": 94, "notice_title": "Century 21 Department Stores, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9372", "Date of Notice": " 6/9/2020 Amendment: 11/24/2020", "Event Number": " 2019-1783; 2019-1784", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Century 21 Department Stores, LLC", "County": " Nassau ", "WDB Name": " HEMPSTEAD-NORTH HEMPSTEAD ", "Region": " Long Island", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "117.0", "Total Employees": " 117 (Total at both Long Island Region sites)", "Layoff Date": " The stores will be closing to the public on or about 12/7/2020 and all active employees will be permanently separated on or about 12/6/2020 and 12/7/2020 rather than on 11/22/2020.", "Closing Date": " 12/7/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4144073", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Closing", "Amended": " Amendment: 11/24/2020"} {"rowid": 97, "": 95, "notice_title": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9370", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0365", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) 1000 Fifth Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kimberly Taylor, Midwest Human Resources Manager", "Phone": " (224) 217-0253", "Business Type": " Restaurant", "Number Affected": "201.0", "Total Employees": " ----", "Layoff Date": " A total of 201 employees who have been furloughed or experienced reduced scheduling since March 2020 will be permanently separated effective November 30, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 98, "": 96, "notice_title": "Century 21 Department Stores, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9373", "Date of Notice": " 6/9/2020 Amendment: 11/24/2020", "Event Number": " 2019-1782", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Century 21 Department Stores, LLC 750 Central Park Ave Yonkers, NY 10704", "County": " Yonkers City ", "WDB Name": " CITY OF YONKERS ", "Region": " Mid-Hudson", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " The store will be closing to the public on or about 12/7/2020 and all active employees will be permanently separated on or about 12/6/2020 and 12/7/2020 rather than on 11/22/2020.", "Closing Date": " 12/7/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4144073", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Closing", "Amended": " Amendment: 11/24/2020"} {"rowid": 99, "": 97, "notice_title": "Century 21 Department Stores, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9374", "Date of Notice": " 6/9/2020 Amendment: 11/24/2020", "Event Number": " 2019-1785 thru 2019-1790", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Century 21 Department Stores, LLC New York City Region", "County": " New York/Kings/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "599.0", "Total Employees": " 599 (Total employees at New York City Region sites)", "Layoff Date": " Employees at the Corporate offices will be permanently separated on 9/11/2020, 10/15/2020 and 11/22/2020. The Lincoln Square Store will be closing to the public on or about 10/5/2020 and all active employees will be permanently separated on or about 10/9/2020 rather than on 11/22/2020. The Downtown Manhattan, Bay Ridge, City Point, and Rego Park Stores will be closing to the public on or about 12/7/2020 and all active employees will be permanently separated on or about 12/6/2020 and 12/7/2020 rather than on 11/22/2020.", "Closing Date": " 10/9/2020; 12/7/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4144073", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Closing", "Amended": " Amendment: 11/24/2020"} {"rowid": 100, "": 98, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9376", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "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": " 54-2082957", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null}