{"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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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} {"rowid": 103, "": 101, "notice_title": "National Express - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9367", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0362", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 970 Emerson Street Rochester, NY 14606", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "356.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 104, "": 102, "notice_title": "Oscar de la Renta - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9368", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0363", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Oscar de la Renta", "County": " New York, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Elizabeth Mindel, Human Resources Associate", "Phone": " (646) 376-5690", "Business Type": " Retail store, Office, and Warehouse", "Number Affected": " 66 (total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Furloughs that began on March 23, 2020 impacting 66 employees will continue through and beyond December 31, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 80-0617350", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 106, "": 104, "notice_title": "Flying Food Group, LLC (at JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9364", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Flying Food Group, LLC (at JFK International Airport) Building 146 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rex Nichols, General Manager", "Phone": " (718) 301-8022", "Business Type": " Food services", "Number Affected": "2.0", "Total Employees": " ----", "Layoff Date": " Two employees will be permanently separated effective 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-3972560", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 108, "": 106, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9363", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0359, 2020-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc.", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": " 119 (total employees at both sites)", "Total Employees": " ----", "Layoff Date": " A total of 119 employees will be permanently separated between 1/10/2021 and 1/28/2021 at two NYC sites.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 110, "": 108, "notice_title": "Elite Airline Linen of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9362", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0357", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Elite Airline Linen of New York, Inc. 1107 Redfern Ave Far Rockaway, NY 11691", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kean Edwards, HR Generalist", "Phone": " (718) 337-9390 Ext: 111", "Business Type": " Industrial Launderers business", "Number Affected": "189.0", "Total Employees": " ----", "Layoff Date": " A total of 189 employees that were temporarily separated between 1/15/2020 and 9/4/2020 will be permanently separated effective 11/11/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-3356141", "Union": " Laundry Distribution & Food Service Union Joint Board, Workers United, SEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 111, "": 109, "notice_title": "BCS Automotive Interface Solutions U.S., LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9361", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0358", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "BCS Automotive Interface Solutions U.S., LLC 2150 Cranebrook Drive Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Greco Cash, Plant Manager", "Phone": " (315) 209-3912", "Business Type": " Supplying vehicle manufacturers globally", "Number Affected": "135.0", "Total Employees": " ----", "Layoff Date": " Permanent layoffs impacting 135 employees will occur between January 8, 2021 and February 28, 2021 due to the closing of the business.", "Closing Date": " February 28, 2021", "Reason for Dislocation": " Economic - transferring products/production lines to their Winona, Minnesota and Reynosa, Mexico facilities.", "FEIN NUM": " 82-4699941", "Union": " National ICWU International Representative Frank Cyphers, ICWU Local 192-C President Terri Alcock, ICWU Unit Chair/Chief Steward Gerry Setley", "Classification": " Plant Closing", "Amended": null} {"rowid": 112, "": 110, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9359", "Date of Notice": " 8/7/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": " (607) 427-1861", "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees will continue through 11/25/2020. The number of employees that will remain on temporary layoff through February 2021 will be based on the number of students returning to campus after their holiday break.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 113, "": 111, "notice_title": "35th & 7th Restaurant Management Group dba VERSA - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9358", "Date of Notice": " 11/9/2020", "Event Number": " 2020-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "35th & 7th Restaurant Management Group dba VERSA 218 West 35th Street, Fifth Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tina Marie Valente Ortiz, PHR, Director of Talent & Education", "Phone": " (646) 850-2850", "Business Type": " Restaurant & Rooftop", "Number Affected": "65.0", "Total Employees": "110.0", "Layoff Date": " Sixty-five (65) employees will be permanently separated effective 11/20/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-5504822", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 117, "": 115, "notice_title": "Childrens Community Services (CCS) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9353", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0352, 2020-0353", "Rapid Response Specialist": " Frederick Danks, Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Childrens Community Services (CCS)", "County": " Nassau ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Camisha Farquharson, HR Manager", "Phone": " (929) 480-0041", "Business Type": " Community Services", "Number Affected": " 55 (Total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Employment separations at CCS will occur on 3/31/2021.", "Closing Date": " ----", "Reason for Dislocation": " The services currently performed by Children\u2019s Community Services (CCS) will be transferred to another provider. The expectation is that current CCS employees will have the opportunity for employment with the new provider.", "FEIN NUM": " 30-0820570", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 118, "": 116, "notice_title": "CBRE - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9351", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0351", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " CBRE 70 West Red Oak Lane White Plains, NY 10604", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Christine Murphy, SPHR, SHRM-SCP, Senior Business Partner", "Phone": " (202) 585-5662", "Business Type": " Commercial Real Estate Services", "Number Affected": "35.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently closing its site located at 70 West Red Oak Lane, White Plains effective 2/5/2021 impacting 35 employees.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 119, "": 117, "notice_title": "PM Legal, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9355", "Date of Notice": " 11/12/2020", "Event Number": " 2020-0354", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " PM Legal, LLC75 Maiden LaneNew York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Stein, CFO", "Phone": " (908) 219-8734", "Business Type": " Provider of essential litigation support services", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on 3/23/2020 for 32 employees will become permanent separations effective 11/12/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3970350", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 120, "": 118, "notice_title": "Hearst Magazine Media, Inc. (at Hearst Tower) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9350", "Date of Notice": " 11/9/2020", "Event Number": " 2020-0350", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Hearst Magazine Media, Inc. (at Hearst Tower)330 W. 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jessica Glick, Company:liaison", "Phone": " (484) 954-3493", "Business Type": " Periodical Publishers", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently separating 59 employees effective 2/15/2021, or the 14-day period starting on that date.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Due to the closure of the print edition of Oprah Magazine.", "FEIN NUM": " 83-2245245", "Union": " Hearst International Employees' Association (HIEA), Writers Guild of America East (WGA)", "Classification": " Plant Closing", "Amended": null} {"rowid": 122, "": 120, "notice_title": "American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9347", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) 234 W. 42nd St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mike Giuseffi, Director, Compensation", "Phone": " (913) 213-2000 Ext: 2252", "Business Type": " Theatre", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " Ninety-six (96) American Multi-Cinema, Inc. employees at the AMC Empire 25 Theatre that were temporarily furloughed on 3/20/2020 due to the closing of the theatre will remain on furlough for an undetermined period.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 43-0908577", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 124, "": 122, "notice_title": "CenterLight Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9349", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0348", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CenterLight Home Health Agency (CHHA) 1000 Gates Avenue Brooklyn, NY 11221", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Human Resource Officer", "Phone": " (347) 920-7277", "Business Type": " Home Health Services", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " All employees will be terminated between 11/16/2020 - 12/31/2020. The purchaser intends to continue operations.", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement to acquire facility at 1000 Gates Ave, Brooklyn.", "FEIN NUM": " 46-1840894", "Union": " 1199SEIU United Healthcare Workers East, New York State Nurses Association", "Classification": " Plant Layoff", "Amended": null} {"rowid": 127, "": 125, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9343", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0344", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) 630 Old Country Rd. Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Ron Adelman, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": "53.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 53 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 128, "": 126, "notice_title": "Dime Community Bank - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9342", "Date of Notice": " 10/30/2020", "Event Number": " 2020-0347", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Dime Community Bank 300 Cadman Plaza West Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Angela Blum-Finlay, Executive Vice President & Chief Human Resources Officer", "Phone": " (718) 782-6200 ext. 5902", "Business Type": " Bank", "Number Affected": "92.0", "Total Employees": " --- -", "Layoff Date": " Ninety-two (92) employees will be permanently separated effective 1/29/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-0685750", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 129, "": 127, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Olive Garden) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9339", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0341", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Olive Garden)(4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Hetherington, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "265.0", "Total Employees": "265.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 265 employees at four NYC Olive Garden sites.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 130, "": 128, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Seasons 52) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9338", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0342", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at Seasons 52) 630 Old Country Rd. Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Laurie Casler, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "27.0", "Total Employees": "27.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 27 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 131, "": 129, "notice_title": "The Phillips Club Management Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9341", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0345", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Phillips Club Management Company:155 W. 66th Street New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie Myers, Director of Human Resources", "Phone": " (212) 453-7984", "Business Type": " NYC Hotel", "Number Affected": "24.0", "Total Employees": "24.0", "Layoff Date": " Furloughs impacting 16 employees on 8/2/2020 will exceed six months. Eight (8) employees were permanently separated effective 11/5/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3902194", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 132, "": 130, "notice_title": "Transform SR LLC (Sears Unit #01674 and Unit #02771) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9344", "Date of Notice": " 11/4/2020", "Event Number": " 2020-0346", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01674 and Unit #02771) 100 Main St. White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Amy Burns, Market HR Leader", "Phone": " (440) 983-3858", "Business Type": " Retail Store", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The Sears retail store Unit #01674 and Automotive Center Unit #02771 will be permanently closing on or about 2/2/2021 impacting 59 employees (retail store-54 employees; automotive center-5 employees).", "Closing Date": " 2/21/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 133, "": 131, "notice_title": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9340", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0343", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Darden Restaurants, Inc. (through its subsidiary GMRI, Inc.) (at The Capital Grille) 3 NYC sites", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ron Adelman, Senior Vice President Operations", "Phone": " (800) 932-2558", "Business Type": " Restaurant", "Number Affected": "164.0", "Total Employees": "164.0", "Layoff Date": " Permanent layoffs may occur on but not before January 27, 2021 impacting a total of 164 employees at 3 NYC Capital Grille sites.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 59-1219168", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 134, "": 132, "notice_title": "Metropolitan Club (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9337", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0340", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Metropolitan Club (NYC) 1 E. 60th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anthony Nuttall, General Manager", "Phone": " (212) 838-7400", "Business Type": " Private social club", "Number Affected": "98.0", "Total Employees": "98.0", "Layoff Date": " Temporary plant closing occurred on 3/16/2020. Furloughs began on 3/9/2020 now impacting 98 employees. The business has since reopened with approximately 20 employees on site.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1518177", "Union": " NY Hotel & Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 135, "": 133, "notice_title": "Alamo Buffet Payroll, LLC (Old Country Buffet) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9335", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0339", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Alamo Buffet Payroll, LLC (Old Country Buffet) 821 County Rte. 64 Elmira, NY 74903", "County": " Chemung ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Karla Rosa, Human Resource Manager", "Phone": " (210) 403-3725 Ext: 230", "Business Type": " Restaurant", "Number Affected": "33.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Closing of the restaurant effective 2/4/2021 impacting 33 employees.", "Closing Date": " 2/4/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2860998", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 140, "": 138, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9329", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0336", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 110 Rockaway Blvd. Queens, NY 11231", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "62.0", "Total Employees": "62.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 141, "": 139, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9328", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0335", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 150 Conover St. Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "151.0", "Total Employees": "151.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 143, "": 141, "notice_title": "Popular Bank (several NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9327", "Date of Notice": " 10/30/2020", "Event Number": " 2020-0337", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing/Plant Layoff", "Company": "Popular Bank (several NYC sites)", "County": " New York, Kings, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Perfetto, Manager and Vice President Our People Division", "Phone": " (212) 445-1823", "Business Type": " Bank", "Number Affected": "66.0", "Total Employees": "66.0", "Layoff Date": " Several sites in NYC will close and/or have permanent layoffs impacting a total of 66 employees effective 2/1/2020.", "Closing Date": " 2/1/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-2126008", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing/Plant Layoff", "Amended": null} {"rowid": 144, "": 142, "notice_title": "79 Walker Street Restaurant, LLC (Au Cheval Diner) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9330", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0338", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "79 Walker Street Restaurant, LLC (Au Cheval Diner) 33 Cortlandt Alley New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jamie Jones, HR Director", "Phone": " (312) 796-3315", "Business Type": " Restaurant", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " Temporary Plant Layoff that began on May 6, 2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 82-1626543", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 148, "": 146, "notice_title": "Exhale Upper East Side Gym and Day Spa - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9324", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Exhale Upper East Side Gym and Day Spa 980 Madison Ave. New York, NY 10075", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julia Sutton Chief Operating Officer", "Phone": " (212) 300-2312", "Business Type": " Spa services", "Number Affected": "81.0", "Total Employees": " ----", "Layoff Date": " Temporary closing that occurred in March 2020 will become permanent effective 10/29/2020.", "Closing Date": " 10/29/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4200868", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 151, "": 149, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9317", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0333", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 135 Baylis Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company.", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null} {"rowid": 153, "": 151, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9318", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0332", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 50-35 56th Road Maspeth, NY 11378", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "124.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null} {"rowid": 154, "": 152, "notice_title": "Sound Associates, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9314", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0331", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 979 Saw Mill River Rd. Yonkers, NY 10178", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "103.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 156, "": 154, "notice_title": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9313", "Date of Notice": " 9/24/2020", "Event Number": " 2020-0329", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) 1400 Washington Avenue, Campus Center, 2nd Floor Albany, NY 12222", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Curtis Stancil SPHR,SHRM-SCP, Human Resources Business Partner Director University Segment Northeast Region", "Phone": " (860) 546-6547", "Business Type": " Food Services", "Number Affected": "126.0", "Total Employees": " ----", "Layoff Date": " 9/24/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282043", "Union": " Rochester Regional Joint Board, Workers United Albany District", "Classification": " Plant Layoff", "Amended": null} {"rowid": 157, "": 155, "notice_title": "Sound Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9315", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0330", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 424 W. 45th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 158, "": 156, "notice_title": "Empire State Realty OP, L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9311", "Date of Notice": " 10/15/2020", "Event Number": " 2020-0324", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Empire State Realty OP, L.P. 350 5th Ave. New York, NY 10118", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Burns, Senior HR Business Partner", "Phone": " (212) 400-3323", "Business Type": " A self-administered and self-managed real estate investment trust.", "Number Affected": "118.0", "Total Employees": " ----", "Layoff Date": " The business furloughed 33 employees on March 30, 2020, 56 employees on Ap1il 7, 2020, and 24 employees on September 7, 2020. On July 31 , 2020, the Company:terminated 3 employees, and on August 7, 2020 the Company:terminated 2 employees", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-4685158", "Union": " Service Employees International Union Local 32., International Brotherhood of Electrical Workers Local 3, District Council 9, International Union of Painters and Trades, New York City District Council of Carpenters Local 157", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 159, "": 157, "notice_title": "Aramark Campus, LLC (at Times Union Center) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9307", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0325", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (at Times Union Center) 51 S. Pearl St. Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " Event venue", "Number Affected": "146.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/23/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " Rochester Joint Board, Workers United", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 160, "": 158, "notice_title": "Aramark Campus, LLC (Lakeview Amphitheater) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9308", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0327", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (Lakeview Amphitheater) 490 Restoration Way Syracuse, NY 10003", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " An outdoor concert venue", "Number Affected": "110.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/25/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 161, "": 159, "notice_title": "Aramark Campus, LLC (Citi Field Stadium) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9310", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0328", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (Citi Field Stadium) 126th & Roosevelt Ave. Flushing, NY 11368", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " A baseball park", "Number Affected": " 1,711", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/12/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " OPEIU Local 153, UNITE HERE Local 100", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 162, "": 160, "notice_title": "Aramark Campus, LLC (MCU Park) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9309", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0326", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (MCU Park) 1904 Surf Ave. Brooklyn, NY 11224", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " A minor league baseball stadium", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/12/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19,", "FEIN NUM": " 23-3102688", "Union": " OPEIU Local 153", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 163, "": 161, "notice_title": "Empire State Realty OP, L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9312", "Date of Notice": " 10/15/2020", "Event Number": " 2020-0323", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Empire State Realty OP, L.P. 60 East 42nd St. New York, NY 10165", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Burns, Senior HR Business Partner", "Phone": " (212) 400-3323", "Business Type": " A self-administered and self-managed real estate investment trust.", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " The business furloughed 27 employees on March 30, 2020, 9 employees on April 7, 2020, and 7 employees on September 7, 2020. On July 31, 2020, the Company:terminated one employee.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-4685158", "Union": " Service Employees International Union Local 32, International Brotherhood of Electrical Workers Local 3, District Council 9, International Union of Painters and Trades, New York City District Council of Carpenters Local 157", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 165, "": 163, "notice_title": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9305", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0322", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC 570 Oak Street Copiague, NY 11726", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Lisa Schmidt, Vice President, Human Resources", "Phone": " (847) 856-7231", "Business Type": " Chemical plant", "Number Affected": "48.0", "Total Employees": " ----", "Layoff Date": " The business will be shutting down production completely on 1/22/2021 or during the 14 day period thereafter. There will be 12 employees remaining on site to wind down the closing of operations through 2/12/2021 or the 14 day period thereafter.", "Closing Date": " 1/22/2021", "Reason for Dislocation": " GG Buyer, LLC, the owner of the company, will be transitioning these operations over to their Gurnee, Illinois site.", "FEIN NUM": " 26-3379575", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 166, "": 164, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9303", "Date of Notice": " 10/22/2020", "Event Number": " 2020-0321", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. LaGuardia Airport Marine Air Terminal East Elmhurst, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, HR Director", "Phone": " (718) 309-4604", "Business Type": " Driving services", "Number Affected": "20.0", "Total Employees": " ----", "Layoff Date": " 11/30/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19 and due to loss of contract with E-Cars.", "FEIN NUM": " 58-2654157", "Union": " Local 32BJ", "Classification": " Plant Layoff", "Amended": null} {"rowid": 170, "": 168, "notice_title": "BNB Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9302", "Date of Notice": " 10/28/2020", "Event Number": " 2020-0320", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "BNB Bank 898 Veterans Highway Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Austin Stonitsch, SVP, Chief Talent Officer", "Phone": " (631) 537-1000", "Business Type": " Bank", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 1/15/2021 and 4/15/2021 or 14 days thereafter those dates.", "Closing Date": " ----", "Reason for Dislocation": " Merger", "FEIN NUM": " 11-2934194", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 171, "": 169, "notice_title": "Macy's Inc. (Herald Square store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9298", "Date of Notice": " 10/7/2020", "Event Number": " 2020-0319", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Macy's Inc. (Herald Square store) 151 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Allison Johnson, Senior Director, Colleague Support Operations", "Phone": " (513) 573-8886", "Business Type": " Retail Store", "Number Affected": "500.0", "Total Employees": " ----", "Layoff Date": " Separations occurred on 6/30/2020 and 7/10/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 43-0398035", "Union": " Local 1-S RWDSU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 173, "": 171, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9297", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0316", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 770 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 29 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 174, "": 172, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9296", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0315", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 90 Park Ave New York, NY 10116", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "24.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 24 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 175, "": 173, "notice_title": "AllianceBernstein L.P. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9289", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0312", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. 1 North Lexington Ave White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (629) 213-5593", "Business Type": " Investment Management", "Number Affected": "4.0", "Total Employees": " ----", "Layoff Date": " Separations will take place no earlier than 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 176, "": 174, "notice_title": "NYP Holdings, Inc.-Dow Jones & Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9292", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0314", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "NYP Holdings, Inc.-Dow Jones & Company:900 East 132nd Street Bronx, NY 10454", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erin Dillon, VP Human Resources", "Phone": " (212) 930-8126", "Business Type": " Holding Company", "Number Affected": "351.0", "Total Employees": "351.0", "Layoff Date": " Separations will commence on 1/31/2021.", "Closing Date": " 1/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " CWA Local 14156, International Brotherhood of Electrical Workers Local Union Number 3, Local 94-94A-94B, International Association of Machinists and Aerospace Workers, NY Mailers Union Number Six, The NY Paperhandlers and Straighteners Union, The New York Newspaper Printing Pressman's Union, #2N/ISE (Pressmen)", "Classification": " Plant Closing", "Amended": null} {"rowid": 177, "": 175, "notice_title": "Energy Panel Structures, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9290", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0313", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": "Energy Panel Structures, Inc. 10269 Old Rte 31 Clyde, NY 14433", "County": " Wayne ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes", "Contact": " Matt Starkson, Director of Human Resources", "Phone": " (712) 859-3219 Ext: 1068", "Business Type": " Manufacturer", "Number Affected": "39.0", "Total Employees": "39.0", "Layoff Date": " Separations will occur between 12/4/2020 and 1/15/2021.", "Closing Date": " 12/4/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 41-1400906", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 178, "": 176, "notice_title": "AllianceBernstein L.P. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9291", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. 1345 Sixth Ave New York, NY 10105", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (629) 213-5593", "Business Type": " Investment Management", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Separations will take place no earlier than 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 179, "": 177, "notice_title": "Benchmark Monticello LLC dba Kartrite Resort and Waterpark - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9294", "Date of Notice": " 8/3/2020", "Event Number": " 2020-0318", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing/Layoff", "Company": "Benchmark Monticello LLC dba Kartrite Resort and Waterpark 555 Resorts World Drive Monticell, NY 12701", "County": " Sullivan ", "WDB Name": " SULLIVAN ", "Region": " Mid-Hudson", "Contact": " David Kohlasch, General Manager", "Phone": " (845) 397-2705", "Business Type": " Resort and Indoor Waterpark", "Number Affected": "411.0", "Total Employees": "411.0", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 83-0723836", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing/ Temporary Layoff", "Amended": null} {"rowid": 188, "": 186, "notice_title": "Equinox Holdings Inc. - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9280", "Date of Notice": " 10/9/2020", "Event Number": " 2020-0309 and 2020-0310", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Temporay Plant Layoff/Plant Layoff", "Company": "Equinox Holdings Inc. (2 Corporate sites and 16 fitness clubs - NYC)(1 fitness club \u2013 Long Island)", "County": " New York ", "WDB Name": " HEMPSTEAD/LONG BEACH", "Region": " Long Island", "Contact": " David Ard, Chief People Officer", "Phone": " (212) 677-0180", "Business Type": " Fitness Club", "Number Affected": " 1,504 (total impacted at all sites)", "Total Employees": " ----", "Layoff Date": " 3/20/2020 - Reduced hours and furloughs that began in March 2020 will continue for an unknown period for 1,193 employees. A total of 311 employees have been permanently separated between 3/20/2020 and 10/9/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-4034296", "Union": " The employees are not represented by a union.", "Classification": " Temporay Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 189, "": 187, "notice_title": "ABM Aviation, Inc.(JFK Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9277", "Date of Notice": " 10/2/2020", "Event Number": " 2020-0307", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc.(JFK Airport) JFK Airport Building 141 Federal Circle 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bhupnarine Komal, Human Resources Generalist", "Phone": " (315) 359-4035", "Business Type": " Dispatchers and Supervisors", "Number Affected": "64.0", "Total Employees": " -----", "Layoff Date": " 10/2/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-2654157", "Union": " USWU-IUJAT, Local 74", "Classification": " Plant Layoff", "Amended": null} {"rowid": 192, "": 190, "notice_title": "Madison Park Acquisitions, LLC dba Black Barn Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9278", "Date of Notice": " 10/14/2020", "Event Number": " 2020-0308", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Madison Park Acquisitions, LLC dba Black Barn Restaurant 19 E. 26th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Doherty, Co-Owner, Executive Chef", "Phone": " (646) 488-0965", "Business Type": " Restaurant", "Number Affected": "85.0", "Total Employees": "85.0", "Layoff Date": " 10/12/2020", "Closing Date": " 10/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-3367981", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 195, "": 193, "notice_title": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9272", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0304", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) 2 NYC Sites", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Emily Karottki, Vice President of People", "Phone": null, "Business Type": " Restaurants", "Number Affected": " 50 (total at both sites)", "Total Employees": " ----", "Layoff Date": " Employees furloughed in April and in June 2020 will be permanently separated effective 10/15/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0722900", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 197, "": 195, "notice_title": "Merritt Hospitality, LLC (at the Westin Grand Central Hotel) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9275", "Date of Notice": " 5/27/2020", "Event Number": " 2020-0306", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Merritt Hospitality, LLC (at the Westin Grand Central Hotel) 212 E. 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tedra Birch, Director of Human Resources", "Phone": " (212) 405-4242", "Business Type": " Hotel", "Number Affected": "388.0", "Total Employees": "388.0", "Layoff Date": " Temporary layoffs that began on 3/27/2020 are expected to exceed six months.", "Closing Date": " 3/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2353526", "Union": " New York Hotel and Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 199, "": 197, "notice_title": "125 EMS Hotel, LLC (Hyatt Regency Rochester) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9274", "Date of Notice": " 10/13/2020", "Event Number": " 2020-0305", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "125 EMS Hotel, LLC (Hyatt Regency Rochester) 125 E. Main Street Rochester, NY 14804", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Patrick Miller, Human Resources Director", "Phone": " (585) 794-4755", "Business Type": " Hotel", "Number Affected": "120.0", "Total Employees": "137.0", "Layoff Date": " Employees will be furloughed from 10/5/2020 through 2/10/2021 due to the temporary closing of the hotel.", "Closing Date": " 10/5/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-1019111", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 201, "": 199, "notice_title": "ABM Aviation, Inc. (LaGuardia Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9267", "Date of Notice": " 10/2/2020", "Event Number": " 2020-0303", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (LaGuardia Airport) LaGuardia Airport, Hanger 7 South-East Entrance, 2nd Floor, Suite 254 Flushing, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, HR Director", "Phone": " (718) 309-4604", "Business Type": " Airline Traffic Attendants & Supervisors", "Number Affected": "28.0", "Total Employees": " ----", "Layoff Date": " Furloughs that occurred on 3/27/2020, 5/1/2020 and 5/30/2020 will become permanent separations effective 10/2/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " Local 122 B.C.C.U.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 202, "": 200, "notice_title": "Sodexo, Inc. (at EF Education First, Tarrytown) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9268", "Date of Notice": " 10/7/2020", "Event Number": " 2020-0288", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "Sodexo, Inc. (at EF Education First, Tarrytown) EF Education First, 100 Marymount Avenue Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Curtis Stancil SPHR, SHRM-SCP, Human Resources Business Partner Director", "Phone": " (860) 546-6547", "Business Type": " Food Service", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about 9/30/2020 for unionized employees and on 10/23/2020 for non-union employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282043", "Union": " Local 810 Teamsters", "Classification": " Plant Layoff", "Amended": null} {"rowid": 203, "": 201, "notice_title": "Santander Bank, N.A. (several NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9242", "Date of Notice": " 9/30/2020", "Event Number": " 2020-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Santander Bank, N.A. (several NYC sites)", "County": " New York, Kings, Queens, Richmond ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Pagano, Head of Employee Relations", "Phone": " (401) 752-1603", "Business Type": " Bank", "Number Affected": "37.0", "Total Employees": " ----", "Layoff Date": " The business is disbanding their \"Business Banking\" impacting 37 employees at several NYC locations effective on or about 12/4/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1237295", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 206, "": 204, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9239", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0292", "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, Human Resource Manager", "Phone": " (347) 238-3248", "Business Type": " Airline support operations (Supervisors, Traffic Attendants, Cashiers & Clerks)", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " 10/6/2020 - Impacted employees that were furloughed on 6/1/2020 will be permanently separated on 10/6/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-2654157", "Union": " USWU-IUJAT Local 1031", "Classification": " Plant Layoff", "Amended": null} {"rowid": 207, "": 205, "notice_title": "ABM Aviation, Inc. (Baggage Handlers) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9249", "Date of Notice": " 10/2/2020", "Event Number": " 2020-0281", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (Baggage Handlers) JFK Airport Terminal 4 Jamaica, NY 11430", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, HR Director", "Phone": " (718) 309-4604", "Business Type": " Baggage Handlers", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Impacted employees that were furloughed on 3/20/2020 will be permanently separated starting on 10/2/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " . Local 32BJ", "Classification": " Plant Layoff", "Amended": null}