{"rowid": 3540, "": 3538, "notice_title": "Homer Logistics, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6222", "Date of Notice": " 1/2/2018 Amendment: 1/30/2018 Event Number: 2017-0186", "Event Number": null, "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Homer Logistics, Inc.335 Madison AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Prince, Chief Executive Officers", "Phone": " (646) 846-4245Business Type: professional delivery service to local businesses and their customers", "Business Type": null, "Number Affected": " 148 (total affected at all three sites)", "Total Employees": "148", "Layoff Date": null, "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2837071", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 1/30/2018 Event Number: 2017-0186"} {"rowid": 2440, "": 2438, "notice_title": "Cache Inc.-- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4988", "Date of Notice": " 2/25/2015", "Event Number": " 2014-0257", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Cache Inc. 256 West 38th Street, 2nd Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna Edbril", "Phone": " (212) 789-1333", "Business Type": " Administrative Offices", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " To occur during the 14- day period commencing on 3/5/2015", "Closing Date": " 3/18/2015", "Reason for Dislocation": " Bankruptcy", "FEIN NUM": " -----", "Union": " There are no bumping rights at this facility. The affected employees at this facility are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2835, "": 2833, "notice_title": "Airserv - Delta Air Lines - Cabin Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5000", "Date of Notice": " 3/3/2015", "Event Number": " 2014-0270", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Airserv - Delta Air Lines - Cabin Services LaGuardia Airport Terminal D New York, NY 11371", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elizabeth Moquette, Human Resources Manger", "Phone": " (718) 505-4750", "Business Type": " Airline cabin services", "Number Affected": "178", "Total Employees": "178", "Layoff Date": " 6/1/2015, or the 14-day period commencing on this date", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to Gate Aviation", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2489, "": 2487, "notice_title": "Narco Freedom, Inc. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5235", "Date of Notice": " 7/29/2015", "Event Number": " 2015-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Narco Freedom, Inc. 250 Grand Concourse Bronx, NY 10451 Additional Narco Freedom, Inc. site locations affected 822 PROGRAMS Alternatives \u2013 Bronx, 528 Morris Avenue, Bronx, NY 10451 Alternatives \u2013 Redhook \u2013 Brooklyn, 561 Court Street, Brooklyn, NY 11231 Bridge Plaza \u2013 Alternative, 37-14/18 34th Street, Long Island City, NY 11101 Independence, 477-479 Willis Avenue, Bronx, NY 10455 MMTP MMTP Willis, 477-479 Willis Avenue, Bronx, NY 10455 MMTP 250 Grand Concourse, 250 Grand Concourse, Bronx, NY 10451 MMTP Bridge Plaza, 37-14/18 34th Street, Long Island City, NY 11101 MMTP Redhook, 561 Court Street, Brooklyn, NY 11231 PRIMARY CARE/OUTPATIENT Bridge Plaza Primary, 37-14/18 34th Street, Long Island City, NY 11101 Health Services Primary Care, 324-326 E. 149th Street, Bronx, NY 10451 Neighborhood & Family I & II, 324-326 W. 149th Street, Bronx, NY 10451 Neighborhood & Families III, 561 Court Street, Brooklyn, NY 11231 CASE MANAGEMENT Hope Care Management Health Home, 368 E 148th Street, Bronx, NY 10451 Administration Department, 368 E 148th Street, Bronx, NY 10451 MENTAL HEALTH OMH New Beginnings, 2780 Third Avenue, Bronx, NY 10451 FREEDOM HOUSES #1 - 315 Alexander Avenue, Bronx, NY 10454 #2 \u2013 1851 Phelan Place, Bronx, NY 10453 #3 \u2013 2473 Valentine Avenue, Bronx, NY #4 \u2013 1030 Rev. James Polite Blvd, Bronx, NY 10456 #6 \u2013 670 St. Ann\u2019s Avenue, Bronx, NY #7 - 1240 Broadway, Brooklyn, NY 11221 #8 \u2013 6 Street Nicholas Terrace, NY, NY 10027 #11 \u2013 373/375 E. 154th Street, Bronx, NY 10455 #12 \u2013 2640 Third Avenue, Bronx, NY 10454 OWNED #13 \u2013 171 Linden Blvd, Brooklyn, NY 11221 #14 \u2013 884 Jefferson Avenue, Brooklyn, NY 11221 #15 \u2013 283 Malcolm X Blvd, Brooklyn, NY #16 \u2013 58 East 130th Street, NY, NY 10037 #19 \u2013 2846 Briggs Avenue, Bronx, NY 10458 #20 \u2013 367-369 Howard Avenue, Brooklyn, NY 11233 #21 \u2013 1881 Pitkin Avenue, Brooklyn, NY 11233 Freedom House, 413 East 413 East 152nd Street, Bronx, NY LIBERATION MANOR HOUSES #1 - D.O.C.C.S., 224 E. Tremont Avenue, Bronx, NY 10457 HASA #2 \u2013 350-352 E. 134th, Bronx, NY 10454 HASA #3 \u2013 3529 Willette Avenue, Bronx, NY 10467 HASA #4 \u2013 (no employees) 2132 Mapes Avenue, Bronx, NY INTAKE DEPARTMENT, 2776-8 Third Avenue, Bronx, NY 10455 QUALITY ASSURANCE DEPARTMENT, 485-487 Willis Avenue, Bronx, NY 10455 OLD INTAKE BUILDING (no employees), 401 East 147th Street, Bronx, NY 10455 DASA (no employees), 1735 Westfarms/1708 Boone Avenue, Bronx, NY", "County": " Bronx/Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Malynda Jordan", "Phone": " (718) 292-2240", "Business Type": " Alcohol & Substance Abuse Treatment & CASAC Training Centers", "Number Affected": " 513 for all locations listed", "Total Employees": " 513 for all locations listed", "Layoff Date": " 9/21/2015", "Closing Date": " 9/21/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-59488", "Union": " No employee will have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2820, "": 2818, "notice_title": "Garda Cash Logistics - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4944", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0212", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Garda Cash Logistics 1640 Veterans Memorial Highway Central Islip, NY 11722", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lawrence Pontrelli, Manager, Labor & Employee Relations", "Phone": " (718) 289-2900 Ext 537151", "Business Type": " Armored car service", "Number Affected": "86", "Total Employees": "86", "Layoff Date": " 4/23/2015", "Closing Date": " 2/1/2015", "Reason for Dislocation": " Consolidation of operations with Long Island City location", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2520, "": 2518, "notice_title": "AT & T -- Mid-Hudson Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5336", "Date of Notice": " 9/14/2015 Amended 10/22/2015", "Event Number": " 2015-0084", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "AT & T 400 Hamilton Avenue White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCHESTER ", "Region": " Mid-Hudson Region", "Contact": " Marissa J. Shorenstein, President", "Phone": " (212) 803-2616", "Business Type": " Cable Television, cellphone, internet local and long distance phone services", "Number Affected": "42", "Total Employees": " -----", "Layoff Date": " 12/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " CWA Local 1153", "Classification": " Plant Layoff", "Amended": " Amended 10/22/2015"} {"rowid": 2497, "": 2495, "notice_title": "The Donna Karan Company LLC and The Donna Karan Company Store LLC (Donna Karan Collection & DKNY Jeans/DKNYC divisions) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5200", "Date of Notice": " 7/2/2015", "Event Number": " 2015-0003", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "(Donna Karan Collection & DKNY Jeans/DKNYC divisions) 550 Seventh Avenue New York, NY 10018 Additional Donna Karan affected site 63 affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Suzanne Smith, Director of Human Resources", "Phone": " (212) 768-5971", "Business Type": " Corporate Offices", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Layoffs will occur between 7/3/2015 and 1/31/2016", "Closing Date": " 1/31/2016", "Reason for Dislocation": " Reorganization", "FEIN NUM": " 46-64830", "Union": " Workers United; New York Coat, Suit, Dress, Rainwear & Allied Worker Local 89-22-1, Workers United; Amalgamated Ladies\u2019Garment Cutters Union Local 10, Workers United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2710, "": 2708, "notice_title": "Solid State Advanced Controls (SSAC) -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5166", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0470", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Solid State Advanced Controls (SSAC) 8242 Loop Road Baldwinsville, NY 13027", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Laura Mangum, Human Resouce Representative", "Phone": " (617) 464-8981", "Business Type": " Designs and manufactures electronic controls", "Number Affected": " 47 - (regular and temporary contract positions)", "Total Employees": "47", "Layoff Date": " Will occur between 9/1/2015 and the end of 2015", "Closing Date": " at the end of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " ------", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2801, "": 2799, "notice_title": "Brooklyn Kidney Center -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5196", "Date of Notice": " 6/9/2015 Amended: 7/2/2015", "Event Number": " 2014-0473", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Brooklyn Kidney Center New York Dialysis Services, Inc. 184 Sterling Street Brooklyn, NY 11215", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Courtney Gordon, Director of Operations", "Phone": " (516) 741-2860", "Business Type": " Dialysis Services", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " Postponed to occur between 7/11/2015 and 7/25/2015", "Closing Date": " Postponed to occur between 7/11/2015 and 7/25/2015", "Reason for Dislocation": " Sale of facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East; New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 7/2/2015"} {"rowid": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 2734, "": 2732, "notice_title": "The Bank of New York Mellon -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5190", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " layoffs occurring between 4/24/2015 through closing date", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 2781, "": 2779, "notice_title": "Sterling National Bank - New York City, Mid-Hudson, Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5205", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0007", "Rapid Response Specialist": " Stuart Goldberg, Elyse Adler, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 500 7th Avenue New York, NY 10018", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jean Strella, M.S., CBP, CCP, SPRH, Senior Vice President, Chief Human Capital Officer", "Phone": " (845) 369-8086", "Business Type": " Financial Institution", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " to occur during a 14-day period commencing on 10/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2430, "": 2428, "notice_title": "Kraft Heinz Foods Company -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5250", "Date of Notice": " 8/11/2015", "Event Number": " 2015-0050", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": "Kraft Heinz Foods Company 555 South Broadway Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Gil de Las Alas, U. S. Head of People & Performance", "Phone": " (847) 646-4747", "Business Type": " Food Manufacturer and Distributor", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " Expected to occur between 8/14/2015 and 11/11/2015", "Closing Date": " 8/14/2015", "Reason for Dislocation": " Merger between Kraft Foods Group, Inc. and the H. J. Heinz Holding Corporation", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2836, "": 2834, "notice_title": "Apex Tool Group, LLC -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5146", "Date of Notice": " 5/18/2015", "Event Number": " 2014-0453", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Apex Tool Group, LLC 45 Cleveland Street Cortland, NY 13045", "County": " Cortland ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Kathie O'Mara, Associate Director, Human Resources", "Phone": " (607) 756-2821 Ext 202", "Business Type": " Forgings and Galvanizing", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " To occur in phases between 8/17/2015 and 12/30/2015", "Closing Date": " 12/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Automobile, Aerospace, and Agricultural Implement Workers of American and its affiliate U.A.W. Local #1774, U.A.W. Region 9", "Classification": " Plant Closing", "Amended": null} {"rowid": 2528, "": 2526, "notice_title": "Wade's Market, Inc., dba Wade's Market Center -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5192", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "133", "Total Employees": "133", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2564, "": 2562, "notice_title": "Bosch Healthcare Systems Inc. -- Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5194", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Yes", "Classification": " Plant Closing", "Amended": null} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2493, "": 2491, "notice_title": "Ramada Syracuse -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5198", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0501", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Ramada Syracuse 1305 Buckley Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Anthony Mangano", "Phone": " (315) 671-5960", "Business Type": " Hotel", "Number Affected": "81", "Total Employees": "81", "Layoff Date": " 9/7/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-31572", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 2818, "": 2816, "notice_title": "Clarion Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4999", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Clarion Hotel 9400 Ditmars Blvd East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Lesley Cordova", "Phone": " (347) 624-5602", "Business Type": " Hotel", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " on or about 5/18/2015", "Closing Date": " 5/18/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-83031", "Union": " New York Hotel & Motel Trades Council, AFO-CIO, UNITE HERE", "Classification": " Plant Closing", "Amended": null} {"rowid": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2433, "": 2431, "notice_title": "Pacific Global Advisors LLC -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5193", "Date of Notice": " 3/17/2015 Amended 7/1/2015", "Event Number": " 2014-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pacific Global Advisors, LLC 535 Madison Avenue, Floor 14 New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joyce Pead", "Phone": " (949) 219-3730", "Business Type": " Investment advisors", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " to occur between 7/27/2015 and 8/10/2015", "Closing Date": " to occur between 7/27/2015 and 8/10/2015 (the expected sale date)", "Reason for Dislocation": " Sale of company", "FEIN NUM": " 50-05215", "Union": " There are no bumping rights. The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 7/1/2015"} {"rowid": 2464, "": 2462, "notice_title": "Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5195", "Date of Notice": " 4/1/2015 Amended 6/29/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " Exact date undetermined at this time (late summer of 2015)", "Closing Date": " Exact date undetermined at this time (late summer of 2015)", "Reason for Dislocation": " COM will take operational control", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": " Amended 6/29/2015"} {"rowid": 2638, "": 2636, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4993", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2488, "": 2486, "notice_title": "Coast Professional, Inc. -- Finer Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5145", "Date of Notice": " 3/5/2015 Amended 5/20/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": "172", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 5/22/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 5/20/2015"} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2549, "": 2547, "notice_title": "Sears Holding Corporation -- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4989", "Date of Notice": " 1/29/2015 Amended 2/26/2015", "Event Number": " 2014-0250", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Sears Holdings Corporation Full Line Store - Unit 01124 and Auto Center - Unit 06345 1701 Sunrise Highway Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Karen Newkirk", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": " 134 - Retail Store and 10 - Auto Center", "Total Employees": "144", "Layoff Date": " 5/3/2015", "Closing Date": " 5/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union organization at the facility and there are not applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": " Amended 2/26/2015"} {"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2719, "": 2717, "notice_title": "Albert Einstein College of Medicine of Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5001", "Date of Notice": " 10/6/2014 Amended: 3/3/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Stuart Goldbert", "Reason Stated for Filing": " Plant Closing", "Company": "Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451 Additional Albert Einstein College sites affected", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " 3/29/2015", "Closing Date": " Anticipated closing date 3/29/2015.", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 3/3/2015"} {"rowid": 2455, "": 2453, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5011", "Date of Notice": " 2/2/2015 Amended 3/10/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 3/25/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": "Amended 3/10/2015"} {"rowid": 2507, "": 2505, "notice_title": "Institutes of Applied Human Dynamics, Inc. - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5214", "Date of Notice": " 7/9/2015", "Event Number": " 2015-0022", "Rapid Response Specialist": " Elyse Adler & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Institutes of Applied Human Dynamics, Inc. 32 Warren Avenue Tarrytown, NY 10591 Additional IAHD site affected", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Bruce Stern, Director of Human Resources", "Phone": " (914) 220-4344", "Business Type": " Transportation Department", "Number Affected": "10", "Total Employees": "10", "Layoff Date": " 10/8/2015", "Closing Date": " 10/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52285", "Union": " Local 1181-1061 Amalgamated Transit Union AFL-CIO, Local 338 Retail, Wholesale, Department Store Union (TWDSU), United Food and Commercial Workers (UFCS) (Local338)", "Classification": " Plant Closing", "Amended": null} {"rowid": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2732, "": 2730, "notice_title": "Market Track, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4914", "Date of Notice": " 10/2/2014 Amended 1/5/2015", "Event Number": " 2014-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Market Track, LLC 36-36 33rd Street #501 Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Ellen Styler, HR Director", "Phone": " (718) 482-4249", "Business Type": " Advertising tracking firm", "Number Affected": "110", "Total Employees": " approximately 225 at this time", "Layoff Date": " to occur between 1/1/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Relocation", "FEIN NUM": " 44-31018", "Union": " Bumping rights do not apply.", "Classification": " Plant Closing", "Amended": "Amended 1/5/2015"} {"rowid": 2833, "": 2831, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5128", "Date of Notice": " 5/4/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 7/9/2015", "Closing Date": " 7/9/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2457, "": 2455, "notice_title": "Fujitsu Frontech North American Inc. (FFNA) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4960", "Date of Notice": " 2/3/2015", "Event Number": " 2014-0234", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": null, "Company": " Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Alicia Steele, Sr. Manager, Human Resources", "Phone": " (949) 855-5550", "Business Type": " Computer Systems Analysis and Design", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " 5/4/2015", "Closing Date": " -----", "Reason for Dislocation": " Corporate reorganization - sale to Fujitsu America Inc.", "FEIN NUM": " 06-51202", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2490, "": 2488, "notice_title": "Soft Card - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5003", "Date of Notice": " 3/6/2015", "Event Number": " 2014-0273", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Soft Card 230 Park Avenue, 27th Floor New York, NY 10169", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jennifer Simmons, Human Resources Manager", "Phone": " (972) 674-8590", "Business Type": " Computer and software products", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " 6/6/2015", "Closing Date": " 6/6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union and no bumping rights exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2766, "": 2764, "notice_title": "The Bank of New York Mellon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5189", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " extended until 9/28/2015", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 3163, "": 3161, "notice_title": "Goldman, Sachs & Co. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5493", "Date of Notice": " 2/9/2016", "Event Number": " 2015-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Goldman, Sachs & Co. 200 West Street New York, NY 10282", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Gena Palumbo, Managing Director and Associate General Counsel", "Phone": " (212) 357-2191", "Business Type": " Financial Services", "Number Affected": "109", "Total Employees": " -----", "Layoff Date": " To occur between 5/9/2016 and 12/31/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 61-70568", "Union": " There are no bumping rights and no unions representing affected employees.", "Classification": " Plant Layoff", "Amended": "3/23/16"} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2837, "": 2835, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4971", "Date of Notice": " 2/6/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 5/6/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2510, "": 2508, "notice_title": "Pyramid Management Group, LLC; Carousel Center Co. LP; Destiny USA Careers for Tomorrow, LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4959", "Date of Notice": " 1/30/2015", "Event Number": " 2014-0233", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Pyramid Management Group, LLC Carousel Center Co. LP, Destiny USA Careers for Tomorrow, LLC 9090 Destiny USA Drive Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Cindy L. Wheeler, Manager of Human Resources", "Phone": " (315) 634-7822", "Business Type": " Janitorial Services", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Outsourcing janitorial services", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have any bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2584, "": 2582, "notice_title": "Sitel Operating Corporation -- Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4996", "Date of Notice": " 3/2/2015", "Event Number": " 2014-0268", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 4/27/2015", "Closing Date": " 4/27/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2652, "": 2650, "notice_title": "Sitel Operating Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4962", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0230", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "278", "Total Employees": "500", "Layoff Date": " -----", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2608, "": 2606, "notice_title": "Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5059", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1308", "Total Employees": "1308", "Layoff Date": " 6/30/2015 or within 14 days thereafter", "Closing Date": " 6/30/2015", "Reason for Dislocation": " COM will take operational control as of 7/1/2015", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": null} {"rowid": 2606, "": 2604, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4928", "Date of Notice": " 1/12/2015", "Event Number": " 2014-0201", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing/Layoff", "Company": " Wenner Bakery Products, Inc. - Parbake Facility 1000 Sylvan Avenue/33 Rajon Road Bayport, NY 11705", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jacqueline Robers, Vice President, Human Resources", "Phone": " (631) 563-6262", "Business Type": " Parbake facility for baked goods", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-90037", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2815, "": 2813, "notice_title": "Novartis Pharmaceuticals Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5021", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0287", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Novartis Pharmaceuticals Corporation 25 Old Mill Road Suffern, NY 10901", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Luz Rodgers, Head, Human Resources", "Phone": " (845) 368-6086", "Business Type": " Pharmaceutical Manufacturing", "Number Affected": "89", "Total Employees": " ----", "Layoff Date": " 4th phase of layoffs to occur during a 14-day period commencing on 6/30/2015.", "Closing Date": " To occur in 2016 \u2013 no definite date indicated at this time.", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation; bumping arrangements are not available for affected employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2495, "": 2493, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4966", "Date of Notice": " 2/4/2015", "Event Number": " 2014- 0236", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 8 affected \u2013 3 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 3/20/2015 and 5/5/2015", "Closing Date": " 6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2702, "": 2700, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5202", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0006", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 27 affected \u2013 19 union employees & 8 non union employees", "Total Employees": " -----", "Layoff Date": " To occur on 10/3/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2521, "": 2519, "notice_title": "Trulia Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4984", "Date of Notice": " 2/17/2015", "Event Number": " 2014-0249", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Trulia Inc. 55 5th Avenue Suite 1703 New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Liz Edmondson", "Phone": " (425) 952-5856", "Business Type": " Real Estate", "Number Affected": " 7 - 4 affected on 4/20/2015, 3 affected on 8/1/2015", "Total Employees": " -----", "Layoff Date": " 4/20/2015 & 8/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist for these job classifications. No labor unions represent any of the affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2633, "": 2631, "notice_title": "Milestone School for Child Development - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5045", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0310", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Milestone School for Child Development 15 Hanover Place Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " AnnMarie DelloStritto", "Phone": " (347) 916-0333 ext. 4246", "Business Type": " School", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 6/24/2015", "Closing Date": " 6/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 28-10920", "Union": " None of the affected workers are represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2525, "": 2523, "notice_title": "Michael Malotz Skilled Nursing Facility - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5067", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0384", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Michael Malotz Skilled Nursing Facility (Michael Malotz) 120 Odell Avenue Yonkers, NY 10701", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Mark Pohar, Administrator", "Phone": " (914) 964-4722", "Business Type": " Skilled Nursing Facility", "Number Affected": "226", "Total Employees": "226", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/15/2015", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " 04-51808", "Union": " 1199 SEIU, Local 30", "Classification": " Plant Closing", "Amended": null} {"rowid": 2796, "": 2794, "notice_title": "Viacom International, Inc. (VII) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5042", "Date of Notice": " 3/11/2015 Amended: 3/27/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "240", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": "Amended: 3/27/2015"} {"rowid": 2635, "": 2633, "notice_title": "Albert Einstein College of Medicine of Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4934", "Date of Notice": " 10/6/2014 Amended 1/13/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Edwidge Michel", "Reason Stated for Filing": " Plant Closing", "Company": " Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " postponed, date to be determined", "Closing Date": " tbd", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended 1/13/2015"} {"rowid": 2097, "": 2095, "notice_title": "BOD GYM LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7323", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0576", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " BOD GYM LLC 40 Mamaroneck Ave. White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Ken Sofer, Member", "Phone": " (917) 709-4462", "Business Type": " -----", "Number Affected": "9", "Total Employees": "9", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2228, "": 2226, "notice_title": "Instant Vintage Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7225", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0446", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Instant Vintage Inc. 96 Grove Street, Suite 3 New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gabriel Stulman, Owner/CEO", "Phone": " (646) 319-8632", "Business Type": " -----", "Number Affected": "6", "Total Employees": " -----", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2240, "": 2238, "notice_title": "Brockport Auxiliary Service Corporation (BASC) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7237", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0439", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Brockport Auxiliary Service Corporation (BASC) 350 New Campus Drive Brockport, NY 14420", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Charity Bontadelli, Human Resources Manager", "Phone": " (585) 395-2652", "Business Type": " -----", "Number Affected": "415", "Total Employees": " -----", "Layoff Date": " 3/22/2020", "Closing Date": " -----", "Reason for Dislocation": " EconomicUnforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " CSEA, Inc. Local 1000, AFSCME, AFL-CIO, Local 624", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 655, "": 653, "notice_title": "Somerset Operating Company, LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8811", "Date of Notice": " 2/27/2020 Amendment: 7/6/2020", "Event Number": " 2019-0325", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Somerset Operating Company, LLC 7725 Lake Road Barker, NY 14012", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western", "Contact": " Brian Gregson, Plant Manager", "Phone": " (716) 795-9501 Ext: 5236", "Business Type": " A 675-megawatt coal-fired power plant", "Number Affected": "67.0", "Total Employees": " 67 (52 active and 15 inactive)", "Layoff Date": " Layoffs are anticipated to begin on May 29, 2020, or within 14 days after that date. Twenty-eight (28) employees currently on site. They will be separated the end of September 2020 and possibly the end of the year.", "Closing Date": " The final closing date is not yet determined.", "Reason for Dislocation": " Economic and stricter new State air emission regulations designed to eliminate coal generation in New York.", "FEIN NUM": " 36-4731063", "Union": " International Brotherhood of Electrical Workers, Local 10", "Classification": " Plant Closing", "Amended": " Amendment: 7/6/2020"} {"rowid": 2338, "": 2336, "notice_title": "Somerset Operating Company, LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7117", "Date of Notice": " 2/27/2020", "Event Number": " 2019-0325", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Somerset Operating Company, LLC 7725 Lake Road Barker, NY 14012", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western", "Contact": " Brian Gregson, Plant Manager", "Phone": " (716) 795-9501 Ext: 5236", "Business Type": " A 675-megawatt coal-fired power plant", "Number Affected": "67", "Total Employees": " 67 (52 active and 15 inactive)", "Layoff Date": " Layoffs are anticipated to begin on May 29, 2020, or within 14 days after that date.", "Closing Date": " To be Determined", "Reason for Dislocation": " Economic and stricter new State air emission regulations designed to eliminate coal generation in New York.", "FEIN NUM": " 36-4731063", "Union": " International Brotherhood of Electrical Workers, Local 10", "Classification": " Plant Closing", "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": 3916, "": 3914, "notice_title": "Trans-Packers Services Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6361", "Date of Notice": " 4/30/2018", "Event Number": " 2017-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Trans-Packers Services Corp. 419-429 Vandervoort Avenue Brooklyn, NY 11222", "County": " Brooklyn ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Monica Weiss, Secretary-Treasurer", "Phone": " (718) 963-0900", "Business Type": " A food packing company", "Number Affected": "105", "Total Employees": "105", "Layoff Date": " 7/31/2018", "Closing Date": " 7/31/2018", "Reason for Dislocation": " Relocating to a new facility in Piscataway, NJ. All employees have been offered comparable positions in the new Piscataway, NJ facility.", "FEIN NUM": " 11-2171192", "Union": " UFCW Local 312", "Classification": " Plant Closing", "Amended": null} {"rowid": 3410, "": 3408, "notice_title": "Bostwick Laboratories, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5857", "Date of Notice": " 3/13/2017", "Event Number": " 2016-0181", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Possible Plant Closing", "Company": " Bostwick Laboratories, Inc.100 Charles Lindbergh BoulevardUniondale, NY 11553", "County": " Nassau County ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jerry Diffley, Chief Operating Officer/Chief Compliance Officer", "Phone": " (516) 512-5213", "Business Type": " A full-service laboratory specializing in uropathology.", "Number Affected": "128", "Total Employees": "128", "Layoff Date": " 5/1/2017", "Closing Date": " 5/1/2017", "Reason for Dislocation": " Sale of business", "FEIN NUM": " 47-38530", "Union": " The affected workers are not represented by a union.", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 3473, "": 3471, "notice_title": "Eton Park Capital Management, L.P. - New York City", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5869", "Date of Notice": " 3/27/2017", "Event Number": " 2016-0192", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Eton Park Capital Management, L.P.399 Park Avenue #10New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Terry Davis", "Phone": " (212) 756-5367", "Business Type": " A global alternative investment firm.", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 6/30/2017", "Closing Date": " 7/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-91045", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2340, "": 2338, "notice_title": "L3Harris Technologies - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7111", "Date of Notice": " 2/24/2020", "Event Number": " 2019-0312", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "L3Harris Technologies 600 Third Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fagie Hartman, Assistant General Counsel", "Phone": " (212) 805-5318", "Business Type": " A global defense technology leader", "Number Affected": "16", "Total Employees": " ----", "Layoff Date": " The last dates of employment for these employees are May 1, 2020, May 8, 2020, May 29 - 31, 2020, June 29 & 30, 2020, July 31, 2020 and September 30, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3937436", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4247, "": 4245, "notice_title": "L3 Harris Technologies - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6864", "Date of Notice": " 7/29/2019", "Event Number": " 2019-0022", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "L3 Harris Technologies 600 Third Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fagie Hartman, Assistant General Counsel", "Phone": " (212) 805-5318", "Business Type": " A global defense technology leader", "Number Affected": "33", "Total Employees": "117", "Layoff Date": " 10/31/2019; 11/30/2019; 12/31/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3937436", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4267, "": 4265, "notice_title": "L3Harris Technologies - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6979", "Date of Notice": " 10/28/2019", "Event Number": " 2019-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "L3Harris Technologies 600 Third Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fagie Hartman, Assistant General Counsel", "Phone": " (212) 805-5318", "Business Type": " A global defense technology leader", "Number Affected": "34", "Total Employees": " -----", "Layoff Date": " January 20, 2020 (1 employee); January 31, 2020 (6 employees); March 31, 2020 (27 employees)", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3937436", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3237, "": 3235, "notice_title": "GT Forge, Inc. d/b/a Gett - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6017", "Date of Notice": " 8/21/2017", "Event Number": " 2017-0031", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " GT Forge, Inc. d/b/a Gett237 West 35th StreetNew York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lauren Brown, HR Manager", "Phone": " (917) 287-1495", "Business Type": " A global ridesharing app", "Number Affected": "1", "Total Employees": "1", "Layoff Date": " 11/29/2017", "Closing Date": " 8/11/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-34508", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3431, "": 3429, "notice_title": "GT Forge, Inc. d/b/a Gett - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5966", "Date of Notice": " 6/15/2017", "Event Number": " 2016-0282", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " GT Forge, Inc. d/b/a Gett237 West 35th StreetNew York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lauren Brown, HR Manager", "Phone": " (347) 439-2255", "Business Type": " A global ridesharing app.", "Number Affected": "36", "Total Employees": "62 (total affected workers at both sites)", "Layoff Date": " 8/11/2017", "Closing Date": " 9/13/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-34508", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3483, "": 3481, "notice_title": "RDSL Urban NY LLC dba Open Loop - NYC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6014", "Date of Notice": " 8/16/2017", "Event Number": " 2017-0030", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " RDSL Urban NY LLC dba Open Loop - NYC785 8th AvenueNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Irina Gantolea, Human Resources/Logistics Coordinator-Phone: (201) 905-6736 Ext: 2005", "Phone": null, "Business Type": " A hop-on hop-off transport service to explore the city at your own pace.", "Number Affected": "127", "Total Employees": "127", "Layoff Date": " 11/14/2017", "Closing Date": " 11/14/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-24755", "Union": " New York Public Transit Union, Transport Workers Union Local 100", "Classification": " Plant Closing", "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": 3419, "": 3417, "notice_title": "Altice USA - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5862", "Date of Notice": " 3/20/2017", "Event Number": " 2016-0184", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Altice USA80 Grumman Rd.Bethpage, NY 11714", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Paul Hilber, Senior VP, Human Resources Business Partner", "Phone": " (516) 803-2426", "Business Type": " A multinational cable, fiber, telecommunications, contents and media company.", "Number Affected": "87", "Total Employees": "98", "Layoff Date": " 6/21/2017", "Closing Date": " 6/21/2017", "Reason for Dislocation": " Transitioning warehouse functions to new location.", "FEIN NUM": " 49-34113", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "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": 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": 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": 4080, "": 4078, "notice_title": "Timeless D\u00e9cor, LLC (LCO Destiny DBA Timeless Frames) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7048", "Date of Notice": " 12/24/2019", "Event Number": " 2019-0198", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Layoff", "Company": "Timeless D\u00e9cor, LLC (LCO Destiny DBA Timeless Frames) 22419 Fisher Road Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Kathy Watson, Director of Human Resources", "Phone": " (315) 782-5759", "Business Type": " A supplier of Picture Frames", "Number Affected": "45", "Total Employees": "81", "Layoff Date": " The date of the first separation of employees was December 23, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 83-0441928", "Union": " The employees are not represented by a union.", "Classification": " Plant layoff", "Amended": null} {"rowid": 252, "": 250, "notice_title": "The Kasper Group - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9199", "Date of Notice": " 9/29/2020", "Event Number": " 2020-0253", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Kasper Group 1412 Broadway New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrew Poulin, Senior Vice-President, Human Resources", "Phone": " (212) 536-4687", "Business Type": " A trusted portfolio of global fashion brands", "Number Affected": "40.0", "Total Employees": " ----", "Layoff Date": " Furloughs than began on 3/29/2020 for 30 employees will exceed six months. Furloughs that began on 3/29/2020 for 10 employees will become permanent separations on 9/29/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " Union Local 89-22-1", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 3206, "": 3204, "notice_title": "Aptim Services, LLC (@FitzPatrick Nuclear Station) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6011", "Date of Notice": " 8/7/2017", "Event Number": " 2017-0025", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Layoff", "Company": " Aptim Services, LLC (@FitzPatrick Nuclear Station) 268 Lake Road Oswego, NY 13126", "County": " Oswego ", "WDB Name": " OSWEGO ", "Region": " Central Region", "Contact": " Chris Bethmann, Human Resources Manager", "Phone": " (225) 987-7507", "Business Type": " APTIM is a leading global provider of integrated maintenance services, environmental engineering and remediation, infrastructure EPC services, program management, and disaster response and recovery for private sector and government customers.", "Number Affected": "105", "Total Employees": " 167 total affected workers at both sites", "Layoff Date": " 9/6/2017", "Closing Date": " -------", "Reason for Dislocation": " Contract Cancellation by Exelon Generation Company, LLC", "FEIN NUM": " -------", "Union": " International Brotherhood of Boilermakers Local 5, Northeast Regional Council of Carpenters, International Brotherhood of Electrical Workers Local 43, Laborers International Union of North America Local #633, International Union of Operating Engineers Local 158, International Union of Painters and Allied Trades, District Council 4, United Association of Plumbers and Pipe Fitters Local 73, International Brotherhood of Teamsters Local 317, and Heat & Frost Insulators Local 30.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1523, "": 1521, "notice_title": "Weisman Enterprises LLC (4 locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7871", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1160", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary PlantClosing", "Company": " Weisman Enterprises LLC (4 locations) 218-01 Merrick Blvd. Springfield Gardens, NY 11413", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Thurland (\"Skip\") Abrams, President", "Phone": " (516) 491-7037", "Business Type": " Accounting and Financial Services", "Number Affected": "78", "Total Employees": " -----", "Layoff Date": " 3/25/2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-1015077", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2343, "": 2341, "notice_title": "Brooks-TLC Hospital System, Inc., TLC Health Network Campus - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7114", "Date of Notice": " 12/5/2019 Amendment: 3/2/2020", "Event Number": " 2019-0184", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Brooks-TLC Hospital System, Inc., TLC Health Network Campus 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western", "Contact": " Tracie Luther, Director, Human Resources", "Phone": " (716) 363-7263", "Business Type": " Acute Care Hospital", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " December 3, 2019 \u2013 March 2, 2020. Separations for two (2) employees are being postponed from March 2, 2020 until April 27, 2020.", "Closing Date": " January 1, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0743301", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": " Amendment: 3/2/2020"} {"rowid": 4166, "": 4164, "notice_title": "Brooks-TLC Hospital System, Inc., TLC Health Network Campus - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7028", "Date of Notice": " 12/5/2019", "Event Number": " 2019-0184", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Brooks-TLC Hospital System, Inc., TLC Health Network Campus 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western", "Contact": " Tracie Luther, Director, Human Resources", "Phone": " (716) 363-7263", "Business Type": " Acute Care Hospital", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " December 3, 2019 \u2013 March 2, 2020", "Closing Date": " January 1, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0743301", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 3793, "": 3791, "notice_title": "Phoenix House Foundation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6341", "Date of Notice": " 4/17/2018", "Event Number": " 2017-0341", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Phoenix House Foundation 42-50 Jay Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mark G. White, Director Human Resources", "Phone": " (718) 222-6649", "Business Type": " Addiction treatment center", "Number Affected": "30", "Total Employees": " -----", "Layoff Date": " The first employee separations are expected to begin on July 16, 2018 (or a window of 14 days or less) with the remaining employee separations occurring on or before September 30, 2018.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-7013149", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2561, "": 2559, "notice_title": "Cache Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5004", "Date of Notice": " 2/25/2015 Amended 3/6/2015", "Event Number": " 2014-0257", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Cache Inc. 256 West 38th Street, 2nd Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna Edbril", "Phone": " (212) 789-1333", "Business Type": " Administrative Offices", "Number Affected": "103", "Total Employees": "103", "Layoff Date": " To occur during the 14- day period commencing on 3/5/2015", "Closing Date": " 3/18/2015", "Reason for Dislocation": " Bankruptcy", "FEIN NUM": " -----", "Union": " There are no bumping rights at this facility. The affected employees at this facility are not represented by any union.", "Classification": " Plant Closing", "Amended": " Amended 3/6/2015"} {"rowid": 1513, "": 1511, "notice_title": "The August Aichhorn Center for Adolescent Residential Care, Inc. (2 Locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7861", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1156", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The August Aichhorn Center for Adolescent Residential Care, Inc. (2 Locations) 23 West 106th Street New York, NY 10025", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carmen Torres, Administrative Director", "Phone": " (212) 316-9353", "Business Type": " Adolescent Care", "Number Affected": "141", "Total Employees": "141", "Layoff Date": " 5/1/2020", "Closing Date": " 5/1/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2834, "": 2832, "notice_title": "Menorah Home & Hospital for the Aged - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5236", "Date of Notice": " 7/27/2015", "Event Number": " 2015-0044", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Menorah Home & Hospital for the Aged Adult Day Health Center 6202 16th Avenue Brooklyn, NY 11204", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot M. Brooks, Senior Vice President", "Phone": " (718) 630-2555", "Business Type": " Adult Day Center", "Number Affected": "47", "Total Employees": "47", "Layoff Date": " 10/25/2015", "Closing Date": " 10/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 2105, "": 2103, "notice_title": "Visconti Advertising - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7331", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0435", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Visconti Advertising 7 Cerro St. Inwood, NY 11096", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Eliran Foular, Human Resources Manager", "Phone": " (516) 596-6660 Ext: 307", "Business Type": " Advertising", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 4198, "": 4196, "notice_title": "Sizmek Technologies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6756", "Date of Notice": " 4/9/2019", "Event Number": " 2018-0367", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " Sizmek Technologies, Inc. 401 Park Avenue, South, 5th Floor New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " George Pappachen, General Counsel", "Phone": " (212) 402-8766", "Business Type": " Advertising Agency", "Number Affected": "135", "Total Employees": "91", "Layoff Date": " Forty-four (44) separations occurred between 3/19/2019 and 4/9/2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-2266402", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 424, "": 422, "notice_title": "Mosaic Sales Solutions US Operating Co., LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9049", "Date of Notice": " 8/21/2020", "Event Number": " 2020-0158", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mosaic Sales Solutions US Operating Co., LLC (at Samsung Store #83)837 Washington Street New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Yehudith Sandorfy, ACC - HR Advisor", "Phone": " (904) 296-4800", "Business Type": " Advertising Services", "Number Affected": "45.0", "Total Employees": "45.0", "Layoff Date": " The Samsung Store #837 has been closed since March 2020 and employees of Mosaic Sales Solutions US Operating Co., LLC have been furloughed since 4/19/2020. These layoffs will become permanent separations effective 9/19/2020 due to the contract termination by Samsung.", "Closing Date": " The Samsung Store #837 has been closed since March 2020.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19 and contract termination by Samsung.", "FEIN NUM": " 56-2360186", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3095, "": 3093, "notice_title": "Apple Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5418", "Date of Notice": " 1/15/2016", "Event Number": " 2015-0195", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Apple Inc. 100-104 Fifth Avenue, 14th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Pam Oyanagi, Sr. Employee Relations Consultant", "Phone": " (408) 862-4570", "Business Type": " Advertising for Apple", "Number Affected": "49", "Total Employees": " -----", "Layoff Date": " To occur between 4/15/2016 and 7/14/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 74-53003", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3922, "": 3920, "notice_title": "CBS EcoMedia Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6631", "Date of Notice": " 12/13/2018", "Event Number": " 2018-0197", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "CBS EcoMedia Inc.28 East 28th StreetNew York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marlene Baez, Vice President, Human Resources", "Phone": " (212) 975-0555", "Business Type": " Advertising services for education, health and wellness, and environmental sustainability areas", "Number Affected": "32", "Total Employees": "32", "Layoff Date": " 3/15/2019", "Closing Date": " 3/15/2019", "Reason for Dislocation": " CBS Corporation has determined to permanently wind-down its involvement with CBS EcoMedia Inc.", "FEIN NUM": " 20-3548677", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2825, "": 2823, "notice_title": "Market Track, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5279", "Date of Notice": " 10/2/2014 Amended 8/31/2015", "Event Number": " 2014-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Market Track, LLC 36-36 33rd Street #501 Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ellen Styler, HR Director", "Phone": " (718) 482-4249", "Business Type": " Advertising tracking firm", "Number Affected": "107", "Total Employees": " approximately 225 at this time", "Layoff Date": " to occur between 1/1/2015 and some layoffs will be postponed to occur after 1/1/2016", "Closing Date": " after 1/1/2016 \u2013 specific date yet to be determined at this time.", "Reason for Dislocation": " Relocation", "FEIN NUM": " 44-31018", "Union": " Bumping rights do not apply.", "Classification": " Plant Closing", "Amended": "Amended 8/31/2015"} {"rowid": 838, "": 836, "notice_title": "DynCorp International LLC - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8616", "Date of Notice": " 6/5/2020", "Event Number": " 2019-1806", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Layoff", "Company": " DynCorp International LLC Fort Drum, NY 13602", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Robert Torres, Aircraft Maintenance Manager", "Phone": " (315) 772-7531", "Business Type": " Aerospace", "Number Affected": "37.0", "Total Employees": " -----", "Layoff Date": " 8/14/2020 through 9/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Funding deficit on the Aviation Field Maintenance contract supporting the RESET work.", "FEIN NUM": " 52-2287126", "Union": " International Association of Machinists and Aerospace Workers, District 65, Lodge 2920", "Classification": " Plant Layoff", "Amended": null} {"rowid": 255, "": 253, "notice_title": "Flightline Electronics Inc. dba Ultra Electronics Flightline Systems - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9197", "Date of Notice": " 9/25/2020", "Event Number": " 2020-0250", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Flightline Electronics Inc. dba Ultra Electronics Flightline Systems 7625 Omnitech Place Victor, NY 14564", "County": " Ontario ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes", "Contact": " Betty Kunard, Human Resources Director", "Phone": " (260) 248-3562", "Business Type": " Aerospace equipment", "Number Affected": "23.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 12/31/2020 impacting 23 employees.", "Closing Date": " ----", "Reason for Dislocation": " Corporate reorganization and sale of the Aircraft Instrument product lines.", "FEIN NUM": " 16-1363257", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2907, "": 2905, "notice_title": "Triumph Structures - Long Island, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5717", "Date of Notice": " 10/24/2016", "Event Number": " 2016-0068", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Triumph Structures - Long Island, LLC717 Main StreetWestbury, NY 11590", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Alesia Campanile, HR Manager", "Phone": " (516) 997-5757", "Business Type": " Aerospace structural products manufacturer", "Number Affected": "90", "Total Employees": "90", "Layoff Date": " Layoffs will begin on 1/15/2017 and run through the closing date.", "Closing Date": " 8/15/2017", "Reason for Dislocation": " Consolidation of operations", "FEIN NUM": " 48-54814", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3352, "": 3350, "notice_title": "Triumph Structures (Long Island, LLC) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5973", "Date of Notice": " 10/24/2016 Amended: 6/23/2017", "Event Number": " 2016-0068", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Triumph Structures - Long Island, LLC717 Main StreetWestbury, NY 11590", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Alesia Campanile, HR Manager", "Phone": " (516) 997-5757", "Business Type": " Aerospace structural products manufacturer", "Number Affected": "88", "Total Employees": "88", "Layoff Date": " Layoffs pushed back from period January 15, 2017 through December 15, 2017 to four (4) layoffs to occur on July 15, 2017; one (1) layoff to occur on August 11, 2017 and remainder of layoffs to occur after December 30, 2018 (date to be determined).", "Closing Date": " 12/30/2018", "Reason for Dislocation": " Consolidation of operations", "FEIN NUM": " 48-54814", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 6/23/2017"} {"rowid": 4230, "": 4228, "notice_title": "ShipBob. Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6750", "Date of Notice": " 3/21/2019", "Event Number": " 2018-0357", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ShipBob. Inc. 87 34th Street Brooklyn, NY 11230", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ashley Mundell, VP, People Operations", "Phone": " (844) 474-4726", "Business Type": " Affordable fulfillment center with many fulfillment warehouses", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " Separations will occur on or before May 31, 2019, when the lease for the facility expires.", "Closing Date": " 5/31/2019", "Reason for Dislocation": " Relocating to a new facility in Pennsylvania", "FEIN NUM": " 46-5666023", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null}