{"rowid": 818, "": 816, "notice_title": "City Winery New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8637", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1823 \u2013 2019-1826", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " City Winery New York, LLC", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anum Ganju, Chief People Officer", "Phone": " (646) 723-6470", "Business Type": " Restaurant and Entertainment Venue", "Number Affected": "93.0", "Total Employees": " 93 (total employeesl at all sites)", "Layoff Date": " Separations began between 3/14/2020 and 3/23/2020; and employees who will be permanently laid off will begin on 6/21/2020 and 7/1/2020.", "Closing Date": " 3/15/2020; Temporary plant closing expected to last for a period of 4 - 6 months or more.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 68-0644999 City Winery New York City Winery New York, LLC 68-0644999 City Winery at Rockefeller Plaza City Winery New York, LLC 47-4837218 City Vineyard City Vineyard, LLC 68-0644994 City Winery International City Winery, LLC", "Union": " The employees are not represented by a union.", "Classification": null, "Amended": null} {"rowid": 1472, "": 1470, "notice_title": "A&M Administration LLC dba Charlotte Russe - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7958", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1121", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe Walden Galleria, One Walden Galleria, Unit D108 Buffalo, NY 14225", "County": " Erie/Niagara ", "WDB Name": " ERIE/NIAGARA ", "Region": " Western", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": null, "Amended": null} {"rowid": 1557, "": 1555, "notice_title": "Ide Pontiac, Inc. dba Ide Honda (3 locations) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7905", "Date of Notice": " 4/7/2020", "Event Number": " 2019-1180", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Ide Pontiac, Inc. dba Ide Honda (3 locations) 875 Panorama Trail South Rochester, NY 14625", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Stacey Giehl, Human Resources Manager", "Phone": " (585) 586-2820", "Business Type": " Auto Dealership", "Number Affected": "63", "Total Employees": " -----", "Layoff Date": " 3/22/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": null, "Amended": null} {"rowid": 3266, "": 3264, "notice_title": "Oak-Mitsui, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6073", "Date of Notice": " 10/5/2017", "Event Number": " 2017-011", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Oak-Mitsui, Inc. Aluminum Bonded Copper Operators 1 Mechanic Street, Building #2 Hoosick Falls, NY 12090", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Valerie Risinger,Human Resources Manager", "Phone": " (803) 425-7906", "Business Type": " Electronics manufacturer", "Number Affected": "20", "Total Employees": "20", "Layoff Date": " 1/2/2018", "Closing Date": " 1/2/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-89990", "Union": " The affected workers are not represented by a union.", "Classification": null, "Amended": null} {"rowid": 3714, "": 3712, "notice_title": "Target Corporation (Commack Store T1387) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6596", "Date of Notice": " 10/29/2018", "Event Number": " 2018-0164", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Target Corporation (Commack Store T1387) 4 Henry St. Commack, NY 11725", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Patricia Schnaars, Human Resources Business Partner", "Phone": " (516) 307-7774", "Business Type": " Retail Store", "Number Affected": "182", "Total Employees": "182", "Layoff Date": " 2/2/2019", "Closing Date": " 2/2/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 41-0215170", "Union": " The employees are not represented by a union.", "Classification": null, "Amended": null} {"rowid": 4037, "": 4035, "notice_title": "American Precision Industries, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6784", "Date of Notice": " 5/1/2019", "Event Number": " 2018-0395", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " American Precision Industries, Inc. 45 Hazelwood Drive Amherst, NY 14228", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Jim Corbett, Human Resources", "Phone": " (630) 694-3339", "Business Type": " Transmission Company", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " The first separation of employees is August 2, 2019 through August 16, 2019. It is anticipated that additional employees will be separated from employment during the 14- day periods of September 2, 2019 through September 16, 2019 and October 4, 2019 through October 18, 2019.", "Closing Date": " 10/18/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-1284388", "Union": " International United Automobile, Aerospace and Agricultural Implement Workers of America (UAW) Local Union No. 1416", "Classification": null, "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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 2515, "": 2513, "notice_title": "Macy's - Rotterdam Square Store -- Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4923", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0197", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Rotterdam Square Store 93 West Campbell Road Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Chanell Bracey- DavisVice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "90", "Total Employees": "90", "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": 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": 2530, "": 2528, "notice_title": "Volunteers of America -- Finger Lakes and Southern Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5186", "Date of Notice": " 6/23/2015", "Event Number": " 2014-0485", "Rapid Response Specialist": " Karen Marsh & David Croston", "Reason Stated for Filing": " Plant Closing", "Company": "Volunteers of America Distribution Center 1694 Lyell Avenue Rochester, NY 14606 Additional VOA locations affected Volunteers of America Resale Stores closing between 9/23/2015 and 9/30/2015", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Karen Oliveri, SVP, Human Resources", "Phone": " (585) 402-7214", "Business Type": " Distribution Facility & Resale Stores", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 10/31/2015", "Closing Date": " 10/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No Union affiliation", "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": 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": 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": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null} {"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": 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": 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": 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": 2789, "": 2787, "notice_title": "The Bank of New York Mellon -- New York City Area", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4994", "Date of Notice": " 2/27/2015", "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": " Occurring between 6/1/2015 and 7/13/2015", "Closing Date": " 7/13/2015", "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": 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": 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": 2404, "": 2402, "notice_title": "Pfizer Inc. -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4936", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0207", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational Support", "Phone": " (845) 602-3611", "Business Type": " Pharmaceutical Products", "Number Affected": " 50 - 10 non-bargaining unit colleagues & 40 bargaining unit colleagues", "Total Employees": "1330", "Layoff Date": " To be separated from employment through April 2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 2514, "": 2512, "notice_title": "American Bible Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5052", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0372", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " American Bible Society 1865 Broadway New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janet Grell, Director, Human Resources", "Phone": " (212) 408-1566", "Business Type": " Bible society", "Number Affected": "16", "Total Employees": "35", "Layoff Date": " 6/30/2015 \u2013 7/13/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Relocation to Philadelphia, PA", "FEIN NUM": " 04-53636", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2552, "": 2550, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5010", "Date of Notice": " 11/11/2014 Amended 3/9/2015", "Event Number": " 2014-0157", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "33", "Total Employees": "280", "Layoff Date": " (3rd phase) layoffs will occur between 2/11/2015 and 5/1/2015.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": "Amended 3/9/2015"} {"rowid": 2597, "": 2595, "notice_title": "Jack Spade and Kate Spade Saturday - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4967", "Date of Notice": " 2/2/2015", "Event Number": " 2014-0237", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jack Spade and Kate Spade Saturday 2 Park Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Claire Noonan, Human Resources Director", "Phone": " (212) 739-6539", "Business Type": " Designer Clothing", "Number Affected": "47", "Total Employees": "47", "Layoff Date": " Layoffs will occur between 2/13/2015 and 5/8/2015.", "Closing Date": " 5/8/2015", "Reason for Dislocation": " Brand overhaul", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Closing", "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": 2802, "": 2800, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4968", "Date of Notice": " 10/31/2014 Amended: 1/28/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "577", "Total Employees": "577", "Layoff Date": " -----", "Closing Date": " Closing date postponed from 1/31/2015 or within 14 days thereafter to 2/28/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": " Amended: 1/28/2015"} {"rowid": 3451, "": 3449, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6056", "Date of Notice": " 9/25/2017", "Event Number": " 2017-0086", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ABM Aviation, Inc. JFK International Airport Terminals 2 and 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, Sr. HRManager", "Phone": " (718) 309-4604", "Business Type": " Passenger and Security services at JFK International Airport, Terminals 2 &4", "Number Affected": "560", "Total Employees": "560", "Layoff Date": " 11/14/2017", "Closing Date": " 11/14/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-24886", "Union": " SEIU Local 32BJ", "Classification": " Plant Closing", "Amended": null} {"rowid": 3573, "": 3571, "notice_title": "Triangle Aviation Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6362", "Date of Notice": " 5/1/2018", "Event Number": " 2017-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Triangle Aviation Services, Inc. (at JFK Airport, Terminal 8 - LATAM Airline Group) John F. Kennedy Airport, Terminal 8 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Venise Kelly, Director of Human Resources", "Phone": " (516) 821-1202", "Business Type": " Perform ramp and cabin cleaning services", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " 8/1/2018", "Closing Date": " 8/1/2018", "Reason for Dislocation": " Loss of contract with LATAM Airline Group", "FEIN NUM": " ----", "Union": " TWU Local 504", "Classification": " Plant Closing", "Amended": null} {"rowid": 3589, "": 3587, "notice_title": "Shiel Holdings, LLC (Shiel Medical Laboratory (a division of Fresenius Medical Care, NA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6205", "Date of Notice": " 9/27/2017 Amendment: 1/23/2018", "Event Number": " 2017-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Shiel Holdings, LLC (Shiel Medical Laboratory (a division of Fresenius Medical Care, NA) Brooklyn Navy Yard, Building 292 63 Flushing Avenue Brooklyn, NY 11205", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sheryl Morgan, Director, Human Resources", "Phone": " (201) 767-7070 Ext. 5845", "Business Type": " Medical Laboratory", "Number Affected": " 239 ( 208 affected workers at 63 Flusing Ave. site; 31 affected workers at the other NY locations)", "Total Employees": "239", "Layoff Date": " 12/31/2017 (Separation for one affected worker postponed from January 31, 2018 to March 31, 2018.)", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-3809062", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": "Amendment: 1/23/2018"} {"rowid": 3682, "": 3680, "notice_title": "Airline Service Professionals LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6363", "Date of Notice": " 4/26/2018", "Event Number": " 2017-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Airline Service Professionals LLC (at the JFK International Airport for Jet Blue) Building 81 South Cargo Road Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sheldon DeSouza, General Manager", "Phone": " (718) 751-7010", "Business Type": " Ground handling airline services", "Number Affected": "236", "Total Employees": "236", "Layoff Date": " 7/27/2018", "Closing Date": " 7/27/2018", "Reason for Dislocation": " Contractual loss with Jet Blue", "FEIN NUM": " 46-1016949", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3692, "": 3690, "notice_title": "Sears, Roebuck and Co. Full Line Store #02933 - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6497", "Date of Notice": " 8/21/2018", "Event Number": " 2018-0046", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #02933 1400 Union Turnpike New Hyde Park, NY 11040", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Lisa Bradshaw, Market HR Manager", "Phone": " (201) 509-0060", "Business Type": " Retail Store", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " We anticipate that all employment separations will occur on November 25, 2018 or during a 14-day period beginning on that date.", "Closing Date": " 11/25/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3715, "": 3713, "notice_title": "Cayuga Home for Children (d/b/a Cayuga Centers) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6243", "Date of Notice": " 2/22/2018", "Event Number": " 2017-0247", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Cayuga Home for Children (d/b/a Cayuga Centers) (OCFS Residential Treatment Programs) 101 Hamilton Avenue Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Melody Johnson, Vice President of Human Resources and Training", "Phone": " (315) 253-5383 Ext: 1118", "Business Type": " Residential Treatment programs", "Number Affected": "119", "Total Employees": "119", "Layoff Date": " 5/23/2018", "Closing Date": " 5/23/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 15-0532087", "Union": " SEIU Local 200 United", "Classification": " Plant Closing", "Amended": null} {"rowid": 3732, "": 3730, "notice_title": "Sears Full Line Store (Unit #01514) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6366", "Date of Notice": " 5/3/2018", "Event Number": " 2017-0363", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Full Line Store (Unit #01514) 6929 Williams Rd Niagara Falls, NY 14304", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western Region", "Contact": " Cindy Courchaine, Market Human Resources Manager", "Phone": " (724) 601-9321", "Business Type": " Retail store", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " 7/29/2018", "Closing Date": " 8/19/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2577, "": 2575, "notice_title": "Circor Flow Technologies, Spence Engineering Company - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5054", "Date of Notice": " 8/19/2013 Amended: 4/1/2015", "Event Number": " 2013-0053", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Circor Flow Technologies Spence Engineering Company:150 Coldenham Road Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Amanda Alves", "Phone": " (845) 778-6232", "Business Type": " Manufacturer of steam specialty & fluid control devices", "Number Affected": "52", "Total Employees": "91", "Layoff Date": " Layoffs were extended for 4 remaining workers to occur on 5/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 37-10073", "Union": " International Association of Machinist and Aerospace Workers Union (IAM)", "Classification": " Plant Layoff", "Amended": " Amended: 4/1/2015"} {"rowid": 2630, "": 2628, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5191", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0499", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 9/22/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2641, "": 2639, "notice_title": "Richmond University Medical Center (RUMC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5051", "Date of Notice": " 3/9/2015 Rescinded: 3/16/2015", "Event Number": " 2014-0282", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Richmond University Medical Center (RUMC) 355 Bard Avenue Staten Island, NY 10310", "County": " Richmond ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia Caldari, Vice President, Human Resources", "Phone": " (718) 818-2438", "Business Type": " Security Guard Services for RUMC", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " 6/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing security guard services to AlliedBarton Security Services.Agreement between Allied Barton and Richmond University Medical Center has been terminated and as a result there is no outsourcing or layoff planned.", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Rescinded: 3/16/2015"} {"rowid": 2714, "": 2712, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4998", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0269", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 5/26/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2715, "": 2713, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4951", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0228", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY Additional Eastman Kodak locations affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " Between 4/12/2015 and 4/14/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2760, "": 2758, "notice_title": "Circor Flow Technologies Spence Engineering Company - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4963", "Date of Notice": " 8/19/2013 Amended: 2/4/2015", "Event Number": " 2013-0053", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Circor Flow Technologies Spence Engineering Company:150 Coldenham Road Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Sharon Bruel", "Phone": " (845) 778-6232", "Business Type": " Manufacturer of steam specialty & fluid control devices", "Number Affected": "55", "Total Employees": "91", "Layoff Date": " Layoffs were extended for 9 remaining workers to occur on 3/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 37-10073", "Union": " International Association of Machinist and Aerospace Workers Union (IAM)", "Classification": " Plant Layoff", "Amended": "Amended: 2/4/2015"} {"rowid": 2811, "": 2809, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5131", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0434", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "4", "Total Employees": " -----", "Layoff Date": " 7/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3852, "": 3850, "notice_title": "Sterling National Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6367", "Date of Notice": " 5/2/2018", "Event Number": " 2017-0362", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 711 Franklin Avenue Franklin Square, NY 11010", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Gary Zimbalatti, First Vice President, Director Human Resources Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "6", "Layoff Date": " 7/31/2018", "Closing Date": " -----", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3652, "": 3650, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6365", "Date of Notice": " 3/9/2018 Amended: 5/7/2018", "Event Number": " 2017-0260", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "162", "Total Employees": "1423", "Layoff Date": " This Phase 4 employee separations is expected to occur during the 14- day period starting on 6/11/2018. Fifteen (15) employee separations have been postponed from the 14-day period starting on 6/11/2018 to the 14-day period starting on 8/13/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": "Amended: 5/7/2018"} {"rowid": 3787, "": 3785, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6433", "Date of Notice": " 3/22/2018 Amended: 6/28/2018", "Event Number": " 2017-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "4", "Total Employees": "1423", "Layoff Date": " This Phase 5 employee separations is expected to occur during the 14- day period starting on 6/25/2018. Two (2) employee separations have been extended to the 14-day period starting on 10/1/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/28/2018"} {"rowid": 1094, "": 1092, "notice_title": "Hartz Hotel Services, Inc. (manager of The Roxy Hotel-Tribeca) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8357", "Date of Notice": " 5/4/2020", "Event Number": " 2019-1606", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hartz Hotel Services, Inc. (manager of The Roxy Hotel-Tribeca) 2 Avenue of the Americas New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lawrence D. Garb, Executive Vice President", "Phone": " (201) 272-5800", "Business Type": " Hotel", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " 5/15/2020", "Closing Date": " 5/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 22-3660552", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2875, "": 2873, "notice_title": "Quantum Medical Imaging, LLC, a subsidiary of Carestream Health, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5527", "Date of Notice": " 4/20/2016", "Event Number": " 2015-0307", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Quantum Medical Imaging, LLC, a subsidiary of Carestream Health, Inc. 2002 Orville Drive North Ronkonkoma, NY 11779", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Laurel Yartz, Human Resources Director", "Phone": " (585) 627-8293", "Business Type": " Surgical & Medical Instrument Manufacturing", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 7/29/2016", "Closing Date": " 11/11/2016", "Reason for Dislocation": " Transfer of certain Manufacturing operations to a different Carestream Health facility.", "FEIN NUM": " 45-39279", "Union": " The affected employees are not represented by a union or other employee representative.", "Classification": " Closing", "Amended": null} {"rowid": 2966, "": 2964, "notice_title": "Quantum Medical Imaging - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5649", "Date of Notice": " 4/20/2016 Amended: 8/5/2016", "Event Number": " 2015-0307", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Quantum Medical Imaging, LLC, a subsidiary of Carestream Health, Inc. 2002 Orville Drive North Ronkonkoma, NY 11779", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Laurel Yartz, Human Resources Director", "Phone": " (585) 627-8293", "Business Type": " Surgical & Medical Instrument Manufacturing", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " Layoffs will occur between 7/29/2016 and 11/11/2016.", "Closing Date": " 11/11/2016", "Reason for Dislocation": " Transfer of certain Manufacturing operations to a different Carestream Health facility.", "FEIN NUM": " 45-39279", "Union": " The affected employees are not represented by a union or other employee representative.", "Classification": " Closing", "Amended": " Amended: 8/5/2016"} {"rowid": 3073, "": 3071, "notice_title": "Quantum Medical Imaging, LLC, a subsidiary of Carestream Health, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5629", "Date of Notice": " 4/20/2016 Amended: 7/18/2016", "Event Number": " 2015-0307", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Quantum Medical Imaging, LLC, a subsidiary of Carestream Health, Inc. 2002 Orville Drive North Ronkonkoma, NY 11779 8/31/2016 \u2013 9/14/2016).", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Laurel Yartz, Human Resources Director", "Phone": " (585) 627-8293", "Business Type": " Surgical & Medical Instrument Manufacturing", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 7/29/2016 (10 employees\u2019 layoff dates extended from the period 7/31/2016 \u2013 8/14/2016 to", "Closing Date": " 11/11/2016", "Reason for Dislocation": " Transfer of certain Manufacturing operations to a different Carestream Health facility.", "FEIN NUM": " 45-39279", "Union": " The affected employees are not represented by a union or other employee representative.", "Classification": " Closing", "Amended": "Amended: 7/18/2016"} {"rowid": 1964, "": 1962, "notice_title": "Empire Consulting Solutions - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7515", "Date of Notice": " 3/27/2020", "Event Number": " 2019-0877", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Contract Dissolution", "Company": " Empire Consulting Solutions 700 Troy Schenectady RoadLatham, NY 12110 41 NYC and Long Island locations", "County": " New York/Bronx/King/Queens/Richmond ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Parker Stafford, Director of HR", "Phone": " (518) 429-2248", "Business Type": " Consulting", "Number Affected": "86", "Total Employees": " -----", "Layoff Date": " 6/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " District Council 37", "Classification": " Contract Dissolution", "Amended": null} {"rowid": 257, "": 255, "notice_title": "Company 3/Method Inc. f/k/a Deluxe Creative Services Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9193", "Date of Notice": " 4/23/2020 Amendment: 9/24/2020", "Event Number": " 2019-1485", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Furloughs/Plant Layoff", "Company": "Company:3/Method Inc. f/k/a Deluxe Creative Services Inc.218 West 18th StreetNew York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Louis Brahms, Manager, Human Resources", "Phone": " (747) 400-7986", "Business Type": " Visual Effects and Post Production Services", "Number Affected": "75.0", "Total Employees": " -----", "Layoff Date": " Additional furloughs and reduction in hours have been extended for some employees. Six (6) employees will be permanently separated effective 10/2/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-3034570", "Union": " The employees are not represented by a union.", "Classification": " Furloughs/Plant Layoff", "Amended": " Amendment: 9/24/2020"} {"rowid": 3761, "": 3759, "notice_title": "VNS CHOICE dba VNSNY CHOICE (Medicare Advantage Sales Department) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6358", "Date of Notice": " 5/2/2018", "Event Number": " 2017-0358", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Layoff", "Company": " VNS CHOICE dba VNSNY CHOICEMedicare Advantage Sales Department1250 BroadwayNew York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marian Haas, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Insures care for the poor, the chronically ill and the elderly", "Number Affected": "43", "Total Employees": "289", "Layoff Date": " 7/30/2018", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3951057", "Union": " The employees are not represented by a union.", "Classification": " Layoff", "Amended": null} {"rowid": 407, "": 405, "notice_title": "Compass Group USA, Inc. dba Chartwells Higher Education - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9051", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0162", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Partial Plant Closing/Plant Layoff", "Company": " Compass Group USA, Inc. dba Chartwells Higher Education(at New York University) 60 Washington Square South New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate Forst, HR Business Partner", "Phone": " (504) 296-2546", "Business Type": " Food Services", "Number Affected": "71.0", "Total Employees": " ----", "Layoff Date": " Employees furloughed on 3/16/2020 will become permanent separations effective 8/31/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " Local 1102 RWDSU/UFCW", "Classification": " Partial Plant Closing/Plant Layoff", "Amended": null} {"rowid": 2013, "": 2011, "notice_title": "Delta Hotels by Marriott - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7448", "Date of Notice": " 3/24/2020", "Event Number": " 2019-0700", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Partial Temporary Closing", "Company": " Delta Hotels by Marriott 200 Genesee Street Utica, NY 13502", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Ashlyn Pulver Miller", "Phone": " -----", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Partial Temporary Closing", "Amended": null} {"rowid": 540, "": 538, "notice_title": "Chartwells Higher Education (at Purchase College) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8922", "Date of Notice": " 7/24/2020", "Event Number": " 2020-0063", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " Chartwells Higher Education (at Purchase College)735 Anderson Hill Rd. Purchase, NY 10577", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Ian Mungo, Resident District Manager", "Phone": " (914) 251-5999 Ext: 229", "Business Type": " Food service contract", "Number Affected": "83.0", "Total Employees": "83.0", "Layoff Date": " Chartwells closed several operations units at Purchase College. Temporary layoffs are effective 7/24/2020 and are expected to last several months.", "Closing Date": " 7/24/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " CSEA, Local 1000 AFSCME, ALF-CIO", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 649, "": 647, "notice_title": "Adria Operating Corp. - Adria Hotel and Conference Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8804", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1951", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " Adria Operating Corp. - Adria Hotel and Conference Center 221-17 Northern Blvd. Bayside, NY 11361", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathleen Naidus, Director of Operations", "Phone": " (516) 280-3431", "Business Type": " Hotel", "Number Affected": "13.0", "Total Employees": "13.0", "Layoff Date": " Separations began between 2/15/2020 -- 4/25/2020 and layoff expected to exceed six months.", "Closing Date": " 2/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 660, "": 658, "notice_title": "Brush Hollow Inn LLC dba Viana Hotel and Spa - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8795", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1944", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " Brush Hollow Inn LLC dba Viana Hotel and Spa 3998 Brush Hollow Rd. Westbury, NY 11590", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Kathleen Naidus, Director of Operations", "Phone": " (516) 280-3431", "Business Type": " Hotel and Spa", "Number Affected": "19.0", "Total Employees": "19.0", "Layoff Date": " Separations began between 3/14/2020 -- 5/2/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 661, "": 659, "notice_title": "333 South Service Road, LLC dba Four Points by Sheraton Plainview - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8796", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1950", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " 333 South Service Road, LLC dba Four Points by Sheraton Plainview 333 South Service Road Plainview, NY 11803", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Kathleen Naidus, Director of Operations", "Phone": " (516) 280-3431", "Business Type": " Hotel", "Number Affected": "14.0", "Total Employees": "14.0", "Layoff Date": " Separations began between 2/15/2020 -- 5/23/2020 and layoffs are expected to exceed six months.", "Closing Date": " 2/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 30-0085965", "Union": " The employees are not represented by a union.", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 665, "": 663, "notice_title": "Sussex Great Neck LLC dba Inn at Great Neck - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8802", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1948", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " Sussex Great Neck LLC dba Inn at Great Neck 30 Cutter Mill Rd Great Neck, NY 11021", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Kathleen Naidus, Director of Operations", "Phone": " (516) 280-3431", "Business Type": " Hotel", "Number Affected": "13.0", "Total Employees": "13.0", "Layoff Date": " Separations began between 3/21/2020 -- 4/18/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/21/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 313, "": 311, "notice_title": "J. C. Penney Corporation, Inc. (South Shore Mall) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9150", "Date of Notice": " 6/25/2020 Rescission: 9/23/2020", "Event Number": " 2019-1903", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Permanent Plant Closing", "Company": "J. C. Penney Corporation, Inc. (South Shore Mall) 1701 Sunrise Hwy Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Dominic Charland, General Manager", "Phone": " (631) 666-3000 Ext: 200", "Business Type": " Retail", "Number Affected": "136.0", "Total Employees": "136.0", "Layoff Date": " 9/25/2020 The business is rescinding their 6/25/2020 WARN notice. They no longer intend to close the South Shore Mall store.", "Closing Date": " 9/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Closing", "Amended": " Rescission: 9/23/2020"} {"rowid": 691, "": 689, "notice_title": "J. C. Penney Corporation, Inc. (Poughkeepsie Galleria) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8742", "Date of Notice": " 6/25/2020", "Event Number": " 2019-1902", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Permanent Plant Closing", "Company": " J. C. Penney Corporation, Inc. (Poughkeepsie Galleria) 2001 South Road (Rt. 9) Poughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Sharon Behrens, General Manager", "Phone": " (845) 298-0572 Ext: 200", "Business Type": " Retail", "Number Affected": "109.0", "Total Employees": "109.0", "Layoff Date": " 9/25/2020", "Closing Date": " 9/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Closing", "Amended": null} {"rowid": 701, "": 699, "notice_title": "J. C. Penney Corporation, Inc. (South Shore Mall) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8743", "Date of Notice": " 6/25/2020", "Event Number": " 2019-1903", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Permanent Plant Closing", "Company": " J. C. Penney Corporation, Inc. (South Shore Mall) 1701 Sunrise Hwy Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Dominic Charland, General Manager", "Phone": " (631) 666-3000 Ext: 200", "Business Type": " Retail", "Number Affected": "136.0", "Total Employees": "136.0", "Layoff Date": " 9/25/2020", "Closing Date": " 9/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Closing", "Amended": null} {"rowid": 731, "": 729, "notice_title": "J.C. Penney (Destiny USA Shopping Center) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8724", "Date of Notice": " 6/22/2020", "Event Number": " 2019-1895", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Permanent Plant Closing", "Company": " J.C. Penney (Destiny USA Shopping Center) 9559 Destiny USA Drive Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Lucas Figueroa, General Manager", "Phone": " (315) 466-2405 Ext: 200", "Business Type": " Retail", "Number Affected": "91.0", "Total Employees": "91.0", "Layoff Date": " 9/21/2020 to 10/5/2020", "Closing Date": " 9/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Closing", "Amended": null} {"rowid": 736, "": 734, "notice_title": "J.C. Penney (Sangertown Square Mall) - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8723", "Date of Notice": " 6/22/2020", "Event Number": " 2019-1894", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Permanent Plant Closing", "Company": " J.C. Penney (Sangertown Square Mall) 1 Sangertown Square, Suite 55 New Hartford, NY 13413", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " John Lo Vecchio, General Manager", "Phone": " (315) 797-6010 Ext: 200", "Business Type": " Retail", "Number Affected": "85.0", "Total Employees": "85.0", "Layoff Date": " 9/21/2020 to 10/5/2020", "Closing Date": " 9/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Closing", "Amended": null} {"rowid": 657, "": 655, "notice_title": "New Era Cap Company, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8797", "Date of Notice": " 7/7/2020", "Event Number": " 2020-0011", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Permanent Plant Layoff", "Company": " New Era Cap Company, Inc. 160 Delaware Avenue Buffalo, NY 14202", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Andrew Cianflone, Sr. Director, Human Resources", "Phone": " (716) 604-9000 Ext: 1419", "Business Type": " Manufacturer", "Number Affected": "117.0", "Total Employees": " ----", "Layoff Date": " 7/7/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-0770131", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Layoff", "Amended": null} {"rowid": 726, "": 724, "notice_title": "Coffee Distributing Corp. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8725", "Date of Notice": " 6/19/2020", "Event Number": " 2019-1897", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Permanent Plant Layoff", "Company": " Coffee Distributing Corp. 200 Broadway Garden City Park, NY 11040", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Travis McIntosh, Human Resources Business Partner", "Phone": " (215) 970-0219", "Business Type": " Office Coffee Refreshment Services", "Number Affected": "215.0", "Total Employees": " ----", "Layoff Date": " 7/1/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Layoff", "Amended": null} {"rowid": 728, "": 726, "notice_title": "ADESA New York, LLC and Automotive Finance Corporation - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8727", "Date of Notice": " 6/24/2020", "Event Number": " 2019-1899", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Permanent Plant Layoff", "Company": " ADESA New York, LLC and Automotive Finance Corporation 5930 NY-31 Cicero, NY 13039", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Efrem (Dave) Santiago, HR Business Partner", "Phone": " (315) 264-3680", "Business Type": " Automotive Services", "Number Affected": "76.0", "Total Employees": " ----", "Layoff Date": " 8/1/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1307133", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Layoff", "Amended": null} {"rowid": 739, "": 737, "notice_title": "ADESA New York, LLC and Automotive Finance Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8726", "Date of Notice": " 6/24/2020", "Event Number": " 2019-1900", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Permanent Plant Layoff", "Company": " ADESA New York, LLC and Automotive Finance Corporation 12200 Main Road Akron, NY 14001", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Grace Rich, HR Business Partner\u00b7", "Phone": " (716) 542-8009", "Business Type": " Automotive Services", "Number Affected": "49.0", "Total Employees": " ----", "Layoff Date": " 8/1/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1307133", "Union": " The employees are not represented by a union.", "Classification": " Permanent Plant Layoff", "Amended": null} {"rowid": 753, "": 751, "notice_title": "Hyatt Corporation dba Grand Hyatt New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8661", "Date of Notice": " 6/10/2020", "Event Number": " 2019-1865", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Permanent and Temporary Plant Layoff", "Company": " Hyatt Corporation dba Grand Hyatt New York 109 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Schafer, Area VP & General Manager", "Phone": " (646) 213-6725", "Business Type": " Hotel", "Number Affected": "745.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs began on 3/22/2020. Eight (8) separations became permanent effective 6/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE Local 6, New York Hotel & Motel Trades Council", "Classification": " Permanent and Temporary Plant Layoff", "Amended": null} {"rowid": 764, "": 762, "notice_title": "Hyatt Corporation dba Parker New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8664", "Date of Notice": " 6/10/2020", "Event Number": " 2019-1862", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Permanent and Temporary Plant Layoff", "Company": " Hyatt Corporation dba Parker New York 119 W 56th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Craig Waterman, Managing Director", "Phone": " (212) 245-5000", "Business Type": " Hotel", "Number Affected": "366.0", "Total Employees": " -----", "Layoff Date": " Began 3/28/2020 \u2013 Three (3) separations became permanent effective 6/13/2020 and the remaining layoffs are expected to last/exceed six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE Local 6, New York Hotel & Motel Trades Council", "Classification": " Permanent and Temporary Plant Layoff", "Amended": null} {"rowid": 775, "": 773, "notice_title": "Delmont Medical Care - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8649", "Date of Notice": " 6/1/2020", "Event Number": " 2019-1869", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Permanent and Temporary Plant Layoff", "Company": " Delmont Medical Care", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Dr. Jacqueline Delmont", "Phone": " (526) 610-8014", "Business Type": " Healthcare Facility", "Number Affected": " Twenty-three (23) permanent layoffs. Twenty-nine (29) temporary layoffs that began on 3/30/2020 have been extended until further notice.", "Total Employees": " -----", "Layoff Date": " 6/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2248589", "Union": " The employees are not represented by a union.", "Classification": " Permanent and Temporary Plant Layoff", "Amended": null} {"rowid": 794, "": 792, "notice_title": "Hyatt Corporation dba Andaz Wall Street - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8663", "Date of Notice": " 6/10/2020", "Event Number": " 2019-1863", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Permanent and Temporary Plant Layoff", "Company": " Hyatt Corporation dba Andaz Wall Street 75 Wall Street New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jorge Tito, General Manager", "Phone": " (212) 590-1234", "Business Type": " Hotel", "Number Affected": "114.0", "Total Employees": " -----", "Layoff Date": " Began 3/28/2020 \u2013 One (1) separation became permanent effective 6/13/2020 and the remaining layoffs are expected to last/exceed six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE Local 6, New York Hotel & Motel Trades Council", "Classification": " Permanent and Temporary Plant Layoff", "Amended": null} {"rowid": 811, "": 809, "notice_title": "Delmont Medical Care - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8648", "Date of Notice": " 6/1/2020", "Event Number": " 2019-1868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Permanent and Temporary Plant Layoff", "Company": " Delmont Medical Care 1624 Central Ave., 2nd Floor Far Rockaway, NY 11691", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dr. Jacqueline Delmont", "Phone": " (526) 610-8014", "Business Type": " Healthcare Facility", "Number Affected": " Six (6) permanent layoffs. Six (6) temporary layoffs that began on 3/30/2020 have been extended until further notice.", "Total Employees": " -----", "Layoff Date": " 6/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2248589", "Union": " The employees are not represented by a union.", "Classification": " Permanent and Temporary Plant Layoff", "Amended": null} {"rowid": 4210, "": 4208, "notice_title": "M. Slavin & Sons, Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6818", "Date of Notice": " 6/1/2019", "Event Number": " 2018-0423", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "M. Slavin & Sons, Ltd. 800 Food Center Drive, Unit 66 Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cindy Slavin, Secretary & Treasurer", "Phone": " (718) 732-4800 Ext: 422", "Business Type": " Wholesale distribution fresh fish", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 6/1/2019", "Closing Date": " 6/1/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-1710934", "Union": " United Seafood Workers Smoked Fish & Cannery Union Local 359 of Greater New York & Vicinity", "Classification": " Plant Closin", "Amended": null} {"rowid": 7, "": 5, "notice_title": "Sobaya Restaurant Inc., dba HI-COLLAR - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9455", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0885", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Sobaya Restaurant Inc., dba HI-COLLAR 214 East 10th StreetNew York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 9/1/2020; restaurant relocated to 231 E. 9th St., NYC; 9 employees permanently separated effective 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 10, "": 8, "notice_title": "Tokyo Mama Inc., dba Otafuku - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9463", "Date of Notice": " 3/15/2020 Amendment: 10/13/2020", "Event Number": " 2020-0404", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tokyo Mama Inc., dba Otafuku 220 East 9th StreetNew York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "7.0", "Total Employees": " -----", "Layoff Date": " Separations for 7 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3484667", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 11, "": 9, "notice_title": "Lucky Riceburger Ltd. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9451", "Date of Notice": " 3/25/2020 Amendment: 10/13/2020", "Event Number": " 2019-1176", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Lucky Riceburger Ltd. dba Curry-Ya 746 9th Ave. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 8/9/2020; 9 employees permanently separated effective 10/13/2020.", "Closing Date": " 8/9/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 81-2694104", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 15, "": 13, "notice_title": "Shinko Foods, Inc. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9454", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0763", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Shinko Foods, Inc. dba Curry-Ya 214 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "4.0", "Total Employees": " -----", "Layoff Date": " Permanent plant closing effective 9/1/2020; restaurant relocated to 218 E. 10th St., NYC; 4 employees permanently separated effective 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3637210", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 16, "": 14, "notice_title": "Burger & Lobster Flatiron LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9453", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0405", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Burger & Lobster Flatiron LLC 39 West 19th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lolita Jones, Director of Human Resources", "Phone": " (917) 930-7336", "Business Type": " Restaurant", "Number Affected": "44.0", "Total Employees": " -----", "Layoff Date": " The restaurant temporarily closed effective 12/14/2020 impacting 44 employees.", "Closing Date": " 12/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 46-3309945", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null}