{"rowid": 137, "": 135, "notice_title": "Amneal Pharmaceuticals, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9334", "Date of Notice": " 7/10/2019 Amendment: 11/2/2020", "Event Number": " 2019-0010", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Amneal Pharmaceuticals, LLC 75 Adams Avenue Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Miguel Gomez, Senior Vice President, Technical Operations", "Phone": " (732) 645-3046", "Business Type": " Pharmaceutical company", "Number Affected": "28.0", "Total Employees": "130.0", "Layoff Date": " The permanent closing will be delayed from 12/31/2020 to until approximately December 2021. An additional 10 employees were separated between 12/30/2019 and 3/30/2020.Closing Date: December 2021", "Closing Date": null, "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2478140", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/2/2020"} {"rowid": 435, "": 433, "notice_title": "Windy Gates, Soho, Inc. dba Balthazar Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9008", "Date of Notice": " 8/14/2020", "Event Number": " 2020-0128", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Windy Gates, Soho, Inc. dba Balthazar Restaurant 80 Spring Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roberta Rossini Delice, Chief Executive Officer", "Phone": " (917) 939-9977", "Business Type": " Restaurant", "Number Affected": "224.0", "Total Employees": "224.0", "Layoff Date": " Separations began on 3/16/2020 and layoffs are expected to extend past six months.", "Closing Date": null, "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3842325", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 587, "": 585, "notice_title": "Victoria's Secret (SoHo VSL store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8873", "Date of Notice": " 7/15/2020", "Event Number": " 2020-0031", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Victoria's Secret (SoHo VSL store) 591 Broadway New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carly Koblick, District Manager", "Phone": " (631) 873-7673", "Business Type": " Retail", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Furloughs began on 4/5/2020 and the store closing is effective 10/17/2020.Closing Date: 10/17/2020", "Closing Date": null, "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": null} {"rowid": 826, "": 824, "notice_title": "The New Yorker Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8642", "Date of Notice": " 6/9/2020", "Event Number": " 2019-1832", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The New Yorker Hotel 481 8th Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Thomas J. Mituzas, VP Labor Relations", "Phone": " (917) 328-9762", "Business Type": " Hotel", "Number Affected": "122.0", "Total Employees": " -----", "Layoff Date": " 2/19/2020", "Closing Date": null, "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3761593", "Union": " The employees are not represented by a union. New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 844, "": 842, "notice_title": "The High Line Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8619", "Date of Notice": " 6/9/2020", "Event Number": " 2019-1808", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The High Line Hotel 180 Tenth Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Thomas J Mituzas, VP Labor Relations", "Phone": " (917) 328-9762", "Business Type": " Hotel", "Number Affected": "39.0", "Total Employees": " -----", "Layoff Date": " Began on 3/23/2020 - It is uncertain if the layoffs will exceed six months.", "Closing Date": null, "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0380995", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3416, "": 3414, "notice_title": "Sterling National Bank & Astoria Bank - Multiple Regions: New York City, Long Island, Mid-Hudson", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6050", "Date of Notice": " 9/26/2017", "Event Number": " 2017-0060", "Rapid Response Specialist": " Stuart Goldberg, Frederick Danks, Rossy Mateo", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank & Astoria Bank25 West 45th StreetNew York, NY 10036", "County": " New York ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Gary Zimbalatti, LMSW, SPHR, sHRBP, SHRM-SCP, VP, Assistant Director \u2013 Employee Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": " 230 (total affected workers at all sites)", "Layoff Date": " The employee separations will occur in stages, with the first stage expected to commence during the 14-day period starting on December 29, 2017. Additional stages will commence during the 14-day period starting on January 31, 2018, February 28, 2018 and March 30, 2018.", "Closing Date": null, "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank.", "FEIN NUM": " 62-70566", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3568, "": 3566, "notice_title": "Sterling National Bank - New York City Region / Long Island Region / Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6514", "Date of Notice": " 9/6/2018", "Event Number": " 2018-0068", "Rapid Response Specialist": " Stuart Goldberg, Frederick Danks, Sherry Young", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 290 Broadhollow RoadMelville, NY 11747", "County": " New York ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "2", "Total Employees": "30", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on December 5, 2018. Additional stages will commence during the 14-day period starting on December 6, 2018 and December 12, 2018.", "Closing Date": null, "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank.", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "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": 2504, "": 2502, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5164", "Date of Notice": " 2/2/2015 Amended: 6/1/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "121", "Total Employees": " -----", "Layoff Date": " To occur between 9/14/2015and 9/27/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 6/1/2015"} {"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": 2617, "": 2615, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5037", "Date of Notice": " 2/2/2015 Amended: 3/20/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 3/20/2015"} {"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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 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": 2448, "": 2446, "notice_title": "Ferguson NY Metro, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5005", "Date of Notice": " 3/4/2015", "Event Number": " 2014-0274", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Ferguson NY Metro, Inc. 152 41st St Brooklyn, NY", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marjorie A. Adams, Deputy General Counsel \u2013 Employment and Labor", "Phone": " (757) 989-2992", "Business Type": " Supplier of mechanical pipe supplies and general machining", "Number Affected": "12", "Total Employees": " -----", "Layoff Date": " 6/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " UFCW Local 888, Enterprise Association Steamfitters Local 638, Plumbing % Heating Wholesalers Employers Association, Inc.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2457, "": 2455, "notice_title": "Fujitsu Frontech North American Inc. (FFNA) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4960", "Date of Notice": " 2/3/2015", "Event Number": " 2014-0234", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": null, "Company": " Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Alicia Steele, Sr. Manager, Human Resources", "Phone": " (949) 855-5550", "Business Type": " Computer Systems Analysis and Design", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " 5/4/2015", "Closing Date": " -----", "Reason for Dislocation": " Corporate reorganization - sale to Fujitsu America Inc.", "FEIN NUM": " 06-51202", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2550, "": 2548, "notice_title": "New York Life Insurance Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4940", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0211", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " New York Life Insurance Company:51 Madison Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donald P. Vandegrift Jr.", "Phone": " (212) 576-6598", "Business Type": " Life Insurance", "Number Affected": "29", "Total Employees": " -----", "Layoff Date": " To occur in phases between 5/15/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Relocation of finance operations", "FEIN NUM": " -----", "Union": " There is no union representation at this location. Bumping arrangements are not available for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2672, "": 2670, "notice_title": "Maximus, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4948", "Date of Notice": " 1/20/2015 Amended 1/29/2015", "Event Number": " 2014-0215", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Maximus, Inc. 3750 Monroe Avenue, Suite 700 Pittsford, NY 14534", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Alice McHail, Senior Human Resource Manager", "Phone": " (585) 348-3107", "Business Type": " Medicaid and Medicare Service Contracts", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " 4/19/2015", "Closing Date": " -----", "Reason for Dislocation": " Fulfillment of Contract obligations under QIC Part A- West Contract", "FEIN NUM": " -----", "Union": " No bumping rights exist.", "Classification": " Plant Layoff", "Amended": "Amended 1/29/2015"} {"rowid": 2679, "": 2677, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4926", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0200", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 1669 Lake Avenue 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": "1", "Total Employees": " -----", "Layoff Date": " 4/5/2015", "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": 2722, "": 2720, "notice_title": "Sterling National Bank - New York City, Mid-Hudson, Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5223", "Date of Notice": " 7/7/2015 Amended 7/23/2015", "Event Number": " 2015-0007", "Rapid Response Specialist": " Stuart Goldberg, Elyse Adler, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 500 7th Avenue New York, NY 10018", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jean Strella, M.S., CBP, CCP, SPRH, Senior Vice President, Chief Human Capital Officer", "Phone": " (845) 369-8086", "Business Type": " Financial Institution", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " to occur during a 14-day period commencing on 10/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": "Amended 7/23/2015"} {"rowid": 2781, "": 2779, "notice_title": "Sterling National Bank - New York City, Mid-Hudson, Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5205", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0007", "Rapid Response Specialist": " Stuart Goldberg, Elyse Adler, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 500 7th Avenue New York, NY 10018", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jean Strella, M.S., CBP, CCP, SPRH, Senior Vice President, Chief Human Capital Officer", "Phone": " (845) 369-8086", "Business Type": " Financial Institution", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " to occur during a 14-day period commencing on 10/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2819, "": 2817, "notice_title": "MYPublisher, Inc. (Shutterfly) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4950", "Date of Notice": " 1/28/2015", "Event Number": " 2014-0226", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " MYPublisher, Inc. (Shutterfly) 8 Westchester Plaza Elmsford, NY 10523", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Nancy Suddreth, Sr. Manager, Human Resources", "Phone": " (803) 578-8188", "Business Type": " Publishing", "Number Affected": "47", "Total Employees": " -----", "Layoff Date": " to occur between 5/1/2015 and 7/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-51499", "Union": " There are no bumping rights at this facility and employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2823, "": 2821, "notice_title": "Pfizer Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5203", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0005", "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, Phone: (845) 602-3611", "Phone": null, "Business Type": " Pharmaceutical Products", "Number Affected": " 23 - 19 bargaining unit colleagues & 4 non-bargaining unit colleagues", "Total Employees": " ----", "Layoff Date": " To be separated from employment through July 2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2830, "": 2828, "notice_title": "Gold Pure Food Products Co. Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5222", "Date of Notice": " 7/21/2015", "Event Number": " 2015-0031", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Gold Pure Food Products Co. Inc. 1 Brooklyn Road Hempstead Village, NY 11550-6619", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Steven Gold", "Phone": " (516) 483-5600", "Business Type": " Food Products", "Number Affected": "55", "Total Employees": " -----", "Layoff Date": " 7/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement with Gold's Pure Foods, LLC", "FEIN NUM": " 20-74901", "Union": " Teamsters Local 802 Bakery & Warehouse Division", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3132, "": 3130, "notice_title": "PHH Mortgage Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5682", "Date of Notice": " 9/15/2016", "Event Number": " 2016-0043", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": " PHH Mortgage Corporation 1760 Wehrle Drive Williamsville, NY 14221", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Terence P. Zirnheld, Director, HR Business Partner", "Phone": " (856) 917-3312", "Business Type": " Real Estate Credit", "Number Affected": "91", "Total Employees": "294", "Layoff Date": " Layoffs will begin on 12/31/2016 or within 14-days thereafter.", "Closing Date": " -----", "Reason for Dislocation": " Reduction in loan originations", "FEIN NUM": " 86-12490", "Union": " The affected workers are not represented by a union.", "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": 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": 2519, "": 2517, "notice_title": "Mondrian Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5100", "Date of Notice": " 2/27/2015 Amended 4/21/2015", "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": "198", "Total Employees": "198", "Layoff Date": " on or about 4/26/2015", "Closing Date": " 4/26/2015", "Reason for Dislocation": " Sale to Interstate", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": "Amended 4/21/2015"} {"rowid": 2652, "": 2650, "notice_title": "Sitel Operating Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4962", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0230", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "278", "Total Employees": "500", "Layoff Date": " -----", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3820, "": 3818, "notice_title": "Physical and Occupational Rehabilitation Therapy and Speech Pathology Services, PLLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6256", "Date of Notice": " 3/5/2018", "Event Number": " 2017-0254", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Physical and Occupational Rehabilitation Therapy and Speech Pathology Services, PLLC (At Loretto Health and Rehabilitation Center) 700 East Brighton Avenue Syracuse, NY 13205", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Jay Frisch, Port/NPort Managing Member", "Phone": " (718) 724-2820", "Business Type": " Therapy and Speech Pathology Services", "Number Affected": "52", "Total Employees": "52", "Layoff Date": " Employee separations in connection with the contract termination are expected to occur during the 14-day period starting on May 31, 2018.", "Closing Date": " 5/31/2018", "Reason for Dislocation": " Contract termination", "FEIN NUM": " 06-1525494", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2424, "": 2422, "notice_title": "Forest Laboratories LLC -- New York city Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5072", "Date of Notice": " 9/5/2014 Amended: 4/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Forest Laboratories, LLC 500 Commack Road Commack, NY 11725 Additional Forest Laboratories, LLC sites affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 446 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/9/2015"} {"rowid": 2466, "": 2464, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5060", "Date of Notice": " 9/5/2014 Amended: 4/2/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 414 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 4/2/2015"} {"rowid": 2720, "": 2718, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4970", "Date of Notice": " 9/5/2014 Amended: 2/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 172 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 2/9/2015"} {"rowid": 2776, "": 2774, "notice_title": "Forest Laboratories, LLC - Long Island and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4938", "Date of Notice": " 9/5/2014 Amended: 1/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 162 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 1/9/2015"} {"rowid": 4130, "": 4128, "notice_title": "Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6734", "Date of Notice": " 3/14/2019", "Event Number": " 2018-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": " Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) 11 West 53rd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (646) 237-5039", "Business Type": " Restaurants", "Number Affected": " 114 (affected for all three restaurants)", "Total Employees": " -----", "Layoff Date": " The Company anticipates that it will conduct all layoffs on June 15, 2019 and anticipates that operations will resume sometime in October 2019.", "Closing Date": " 6/15/2019", "Reason for Dislocation": " Renovations", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Unit Closing", "Amended": null} {"rowid": 3562, "": 3560, "notice_title": "Prompt Direct Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6320", "Date of Notice": " 4/4/2018", "Event Number": " 2017-0320", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Prompt Direct Inc. 66 Willow Avenue Staten Island, NY 10305", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrew Masucci, CEO", "Phone": " (718) 447-6206 Ext: 117", "Business Type": " Marketing agency", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " The affected employees will be terminated on or about July 3, 2018.", "Closing Date": " 7/3/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-2972895", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2394, "": 2392, "notice_title": "Catholic Guardian Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7058", "Date of Notice": " 1/3/2020", "Event Number": " 2019-0215", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Guardian Services 2959 Wallace Ave. Bronx, NY 10467", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sharon Torres, Assistant Executive Director of Human Resources", "Phone": " (212) 371-1000 Ext: 2160", "Business Type": " Human services non-profit organization sponsored by the Catholic Charities of the Archdiocese of New York with programs that help a large needy population in the New York metropolitan area.", "Number Affected": "19", "Total Employees": " 173 (Total employees at all sites)", "Layoff Date": " Separations will occur on April 2, 2020, or within 14 days thereafter.", "Closing Date": " April 2, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5562186", "Union": " United Food & Commercial Workers\u2019 Union (UFCW)) Local 888", "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": 605, "": 603, "notice_title": "Deconic Group, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8850", "Date of Notice": " 7/8/2020", "Event Number": " 2020-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Deconic Group, LLC 86 34th Street, Building #6, 3rd Floor, South \"D\" Section Brooklyn, NY 11232", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa LaMonica, Human Resources Department", "Phone": " (201) 257-2752", "Business Type": " Jewelry Retailer", "Number Affected": "107.0", "Total Employees": "107.0", "Layoff Date": " Temporary layoffs began 4/15/2020.", "Closing Date": " Plant Closing effective 8/14/2020 - due to COVID-19 and a potential purchaser of the business withdrew from the proposed transaction.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 51-0368883", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2815, "": 2813, "notice_title": "Novartis Pharmaceuticals Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5021", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0287", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Novartis Pharmaceuticals Corporation 25 Old Mill Road Suffern, NY 10901", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Luz Rodgers, Head, Human Resources", "Phone": " (845) 368-6086", "Business Type": " Pharmaceutical Manufacturing", "Number Affected": "89", "Total Employees": " ----", "Layoff Date": " 4th phase of layoffs to occur during a 14-day period commencing on 6/30/2015.", "Closing Date": " To occur in 2016 \u2013 no definite date indicated at this time.", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation; bumping arrangements are not available for affected employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2616, "": 2614, "notice_title": "Bosch Healthcare Systems Inc. - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5201", "Date of Notice": " 7/1/2015 Amended 7/7/2015", "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": "19", "Total Employees": "19", "Layoff Date": " Late August early September 2015", "Closing Date": " Undetermined at this time", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-47976", "Union": " There is no union.", "Classification": " Plant Closing", "Amended": " Amended 7/7/2015"} {"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": 968, "": 966, "notice_title": "The Langham, New York, Fifth Avenue - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8487", "Date of Notice": " 5/18/2020", "Event Number": " 2019-1671", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "The Langham, New York, Fifth Avenue 400 Fifth Avenue New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Christine Wilsek, Regional Director of Human Resources", "Phone": " (212) 613-8651", "Business Type": " Contemporary luxury hotel", "Number Affected": "163.0", "Total Employees": " ---", "Layoff Date": " 5/18/2020", "Closing Date": " ---", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 46-3224662", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 8, "": 6, "notice_title": "Sobaya Restaurant, Inc. dba Sobaya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9458", "Date of Notice": " 3/19/2020 Amendment: 10/13/2020", "Event Number": " 2019-0760", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Sobaya Restaurant, Inc. dba Sobaya 229 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "3.0", "Total Employees": " -----", "Layoff Date": " Separations for 3 (three) employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3895542", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 9, "": 7, "notice_title": "Sobaya Restaurant, Inc. dba Rai Rai Ken - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9459", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2019-0761", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Sobaya Restaurant, Inc. dba Rai Rai Ken 218 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "11.0", "Total Employees": " -----", "Layoff Date": " Separations for 11 employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3895542", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 13, "": 11, "notice_title": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9461", "Date of Notice": " 3/16/2020 Amendment: 10/13/2020", "Event Number": " 2019-0743", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL 240 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "13.0", "Total Employees": " -----", "Layoff Date": " Separations for 13 employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 24, "": 22, "notice_title": "1650 Broadway Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9444", "Date of Notice": " 4/17/2020 Amendment: 12/8/2020", "Event Number": " 2019-1414", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "1650 Broadway Associates, Inc. 1650 Broadway New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Restaurant", "Number Affected": "280.0", "Total Employees": " ----", "Layoff Date": " A total of 186 employees that were temporarily furloughed the week of 3/16/2020 and subsequently recalled have again been temporarily laid off effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3684169", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/8/2020"} {"rowid": 29, "": 27, "notice_title": "Rye YMCA - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9442", "Date of Notice": " 12/20/2020", "Event Number": " 2020-0401", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Rye YMCA 21 Locust Ave. Rye, NY 10528", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Andrea Robinson, HR Director", "Phone": " (914) 715-7097", "Business Type": " Community services", "Number Affected": "41.0", "Total Employees": "219.0", "Layoff Date": " Furloughs that began on 6/20/2020 for 41 employees will become temporary layoffs effective 2/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1740515", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 30, "": 28, "notice_title": "Tiki Chicki, LLC dba Tiki Chick - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9445", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0750", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tiki Chicki, LLC dba Tiki Chick 517 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "23.0", "Total Employees": " -----", "Layoff Date": " A total of 4 employees that were previously temporarily separated starting on 3/16/2020 have been permanently separated effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1836508", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 32, "": 30, "notice_title": "China Management - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9437", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0397", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "China Management Two Pennsylvania Plaza, 19th Floor New York, NY 10121", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "5.0", "Total Employees": " ----", "Layoff Date": " Five (5) temporary employee separations occurred on December 18, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1596542", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 35, "": 33, "notice_title": "Carlisle Etcetera LLC - Corporate Headquarters - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9441", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0400", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Carlisle Etcetera LLC - Corporate Headquarters 16 E 52nd Street, 16th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa Evwiehor, HR Manager", "Phone": " (845) 521-2297", "Business Type": " Curated women's luxury apparel", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " A total of 32 employees that were previously furloughed beginning on 3/27/2020 will be permanently separated starting on 3/27/2021 and continuing through 6/5/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-5022305", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 36, "": 34, "notice_title": "LAZ Parking New York New Jersey, LLC (Regional Office) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9440", "Date of Notice": " 4/20/2020 Amendment: 11/23/2020", "Event Number": " 2019-1936", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporay Plant Layoff/Plant Layoff", "Company": "LAZ Parking New York New Jersey, LLC (Regional Office) 333 W. 39th Street, Suite 602 New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maggie DiPaolo, Sr. Manager, Human Resources", "Phone": " (312) 771-1939", "Business Type": " Parking", "Number Affected": "110.0", "Total Employees": " ----", "Layoff Date": " Twenty-five (25) employees that were previously temporarily separated starting on 3/11/2020 have been permanently separated effective 11/23/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1172383", "Union": " Teamsters Local 272, Teamsters Local 917, SEIU Local 32BJ", "Classification": " Temporay Plant Layoff/Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 39, "": 37, "notice_title": "BD Stanhope, LLC dba TAO Downtown (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9434", "Date of Notice": " 8/11/2020 Amendment: 12/15/2020", "Event Number": " 2020-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "BD Stanhope, LLC dba TAO Downtown (NYC) 92 9th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " There were 53 additional employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3926040", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/15/2020"} {"rowid": 41, "": 39, "notice_title": "Buddakan NY, L.P. dba Buddakan NYC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9430", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0392", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Buddakan NY, L.P. dba Buddakan NYC 75 9th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "28.0", "Total Employees": "28.0", "Layoff Date": " There were 28 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 74-3114576", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 46, "": 44, "notice_title": "Crystal Run Health Plan, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9428", "Date of Notice": " 10/6/2020 Amendment: 12/18/2020", "Event Number": " 2020-0293", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "Crystal Run Health Plan, LLC 109 Rykowski Lane Middletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Mary DeFreitas, Chief HR Officer", "Phone": " (845) 703-6106", "Business Type": " Health Insurance", "Number Affected": "4.0", "Total Employees": " ----", "Layoff Date": " Separation has been extended from 1/8/2021 to 2/5/2021 (1), 3/5/2021 (1), and 5/31/2022 for three employees.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/18/2020"} {"rowid": 57, "": 55, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9415", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0388", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Restaurant Associates 611 Fifth Avenue, 9th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Catherine Leak, HR Business Partner", "Phone": " (202) 805-2987", "Business Type": " Food Services", "Number Affected": "60.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in March 2020 will become permanent for 60 impacted employees effective 12/18/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 59, "": 57, "notice_title": "Marriott International, Inc. dba New York Marriott Marquis - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9413", "Date of Notice": " 6/1/2020 Amendment: 12/9/2020", "Event Number": " 2019-1755", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Marriott International, Inc. dba New York Marriott Marquis1535 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tanisha Cole, Director of Human Resources", "Phone": " (212) 704-8922", "Business Type": " Hotel", "Number Affected": " 1,265", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/21/2020 for 852 employees will become permanent layoffs effective 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-1953953", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 12/9/2020"} {"rowid": 61, "": 59, "notice_title": "YMCA of Long Island (6 sites) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9411", "Date of Notice": " 11/13/2020", "Event Number": " 2020-0386", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "YMCA of Long Island (6 sites)", "County": " Oyster Bay ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Georgina Brea, Vice President of Human Resources", "Phone": " (516) 583-5526", "Business Type": " Social Organization", "Number Affected": " 735 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 735 employees that were furloughed between April 1, 2020 and May 31, 2020 were permanently separated on November 13, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1649914", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 62, "": 60, "notice_title": "Compass Group USA, Inc. dba FLIK Hospitality - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9410", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0385", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Compass Group USA, Inc. dba FLIK Hospitality 1285 Avenue of the Americas New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Zoe Varrone, Food Service Manager", "Phone": " (732) 434-8916", "Business Type": " Food Services", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " A total of 31 employees that were furloughed beginning on 10/1/2020, will be permanently separated effective 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 63, "": 61, "notice_title": "Delta Air Lines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9409", "Date of Notice": " 7/1/2020 Amendment: 11/25/2020 & 12/1/2020", "Event Number": " 2020-0005", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Rescission", "Company": "Delta Air Lines, Inc. John F. Kennedy International Airport, Terminal 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Captain Lawrence Marciano, New York Chief Pilot", "Phone": " (718) 704-2342", "Business Type": " Airline", "Number Affected": "0.0", "Total Employees": " ----", "Layoff Date": " Delta and the Airline Pilots Association (union representing Delta\u2019s pilot group) have reached an agreement that will allow them to avoid furloughing the remaining pilots who were still subject to the 7/1/2020 notice. Furloughs that were to occur on 11/28/2020 for 679 remaining pilots have been rescinded.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-0218548", "Union": " Air Line Pilots Association", "Classification": " Rescission", "Amended": " Amendment: 11/25/2020 & 12/1/2020"} {"rowid": 64, "": 62, "notice_title": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9406", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0382", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) 2995 River Road Buffalo, NY 14207", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Michayla Pane, Human Resources Manager", "Phone": " (716) 855-1766", "Business Type": " Security Guard Services", "Number Affected": "28.0", "Total Employees": " ----", "Layoff Date": " The business\u2019s contract with GM at the Buffalo site will end effective 2/1/2021 impacting 28 employees.", "Closing Date": " ----", "Reason for Dislocation": " Expiration of security services contract with General Motors \u2013 Tonawanda.", "FEIN NUM": " 56-0515447", "Union": " International Union, Security, Police & Fire Professionals of America (\"SPFPA\")", "Classification": " Plant Layoff", "Amended": null} {"rowid": 65, "": 63, "notice_title": "Backal Management Group LLC (APELLA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9407", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0384", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Backal Management Group LLC (APELLA) 469 7th Ave. New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tina Marie Valente Ortiz, PHR, Director of Talent & Education", "Phone": " (212) 706-4100", "Business Type": " Event Space", "Number Affected": "24.0", "Total Employees": "40.0", "Layoff Date": " Temporary furloughs that began on 3/13/2020, will become permanent separations on 12/18/2020 impacting 24 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-0565848", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 66, "": 64, "notice_title": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9405", "Date of Notice": " 11/10/2020", "Event Number": " 2020-0383", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Song, SVP, Human Resources, Warner Media", "Phone": " (917) 327-9882", "Business Type": " A powerful portfolio of iconic entertainment, news, and sports brands", "Number Affected": " 360 (Total at all subsidiaries, divisions & affiliate sites)", "Total Employees": " ----", "Layoff Date": " Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) will be permanently separating a total of 360 employees at four (4) New York City locations. Separations will occur between 2/20/2021, or the 14-day period starting on that date, and 7/1/2021, or the 14-day period starting on that date.", "Closing Date": " ----", "Reason for Dislocation": " Organizational Changes", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 68, "": 66, "notice_title": "Remington Arms Company, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9403", "Date of Notice": " 7/28/2020 Amendment: 12/4/2020", "Event Number": " 2020-0061", "Rapid Response Specialist": " Michael Clark", "Reason Stated for Filing": " Plant Layoff", "Company": "Remington Arms Company, LLC 14 Hoefler Avenue Ilion, NY 13357", "County": " Herkimer ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Emile Buzaid, Associate General Counsel", "Phone": " (256) 327-2413", "Business Type": " Small Arms, Ordnance and Ordnance Accessories Manufacturer", "Number Affected": "701.0", "Total Employees": "701.0", "Layoff Date": " The business will be retaining 20 employees until they are separated on 1/26/2021, or within 14 days after that date.", "Closing Date": " ----", "Reason for Dislocation": " Economic \u2013 Sale of business", "FEIN NUM": " 51-0350935", "Union": " United Mine Workers of America, Local 717", "Classification": " Plant Layoff", "Amended": " Amendment: 12/4/2020"} {"rowid": 69, "": 67, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9404", "Date of Notice": " 11/23/2020 Amendment: 12/8/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "Total Employees": " ----", "Layoff Date": " The business advises that 41 of the 87 impacted employees are represented by SEIU Local 200 United. This information was inadvertently not communicated to us in their 11/25/2020 notice.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2082957", "Union": " SEIU Local 200 United", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/8/2020"} {"rowid": 72, "": 70, "notice_title": "ABM Aviation, Inc. (JFK Airport Building) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9399", "Date of Notice": " 12/4/2020", "Event Number": " 2020-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (JFK Airport Building) 141 Federal Circle, 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shamelie Rafick, HR Manager", "Phone": " (347) 238-3248", "Business Type": " Airline Service Cashiers", "Number Affected": "11.0", "Total Employees": " ----", "Layoff Date": " Impacted employees that were furloughed on June 01, 2020 will be permanently separated on December 4, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " Local 1031 USWU-IUJAT", "Classification": " Plant Layoff", "Amended": null} {"rowid": 74, "": 72, "notice_title": "Transit Service, LLC (Orange County Transit, LLC) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9398", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0378", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Transit Service, LLC (Orange County Transit, LLC) 1041A State Route 52 Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Jeanne Cannatella, Company:Liaison", "Phone": " (845) 244-8660 Ext: 1802", "Business Type": " Transit Service", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " The business will be temporarily separating 96 employees beginning 11/30/2020. The immediate cause for this action is due to the cessation of in-person instruction by the Valley Central School District from 11/30/2020 through and including, as of now, 1/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1855233", "Union": " Teamsters Local 445", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 78, "": 76, "notice_title": "Southwest Airlines Co. - Capital Region / Long Island Region / New York City Region / Western Region / Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9394", "Date of Notice": " 12/3/2020", "Event Number": " 2020-0372, 2020-0373,2020-0374, 2020-0375, 2020-0376", "Rapid Response Specialist": " Jacqueline Huertas, Frederick Danks, Stuart Goldberg, Michele Taylor, Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Southwest Airlines Co.", "County": " Capital ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Dawn Siemiet, Senior Manager", "Phone": " (214) 792-6477", "Business Type": " Airline", "Number Affected": " 269 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 31 employees at LaGuardia will be temporarily furloughed on March 15, 2021, or within 14 days thereafter, and is expected to exceed six months. Due to bumping rights, Southwest is unable to determine which or how many may ultimately be affected. As a result, any one of an additional 238 employees could potentially be affected by these bumping rights at Albany International, Buffalo Niagara International, Long Island MacArthur, LaGuardia, and Greater Rochester International Airports.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 74-1563240", "Union": " International Association of Machinists and Aerospace Workers, AFL-CIO, IAM District Lodge 142, Transport Workers Union of America, AFL-CIO (TWU) and its Local 555", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 79, "": 77, "notice_title": "Remington Arms Company, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9393", "Date of Notice": " 7/28/2020 Amendment: 12/1/2020", "Event Number": " 2020-0061", "Rapid Response Specialist": " Michael Clark", "Reason Stated for Filing": " Plant Layoff", "Company": "Remington Arms Company, LLC 14 Hoefler Avenue Ilion, NY 13357", "County": " Herkimer ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Emile Buzaid, Associate General Counsel", "Phone": " (256) 327-2413", "Business Type": " Small Arms, Ordnance and Ordnance Accessories Manufacturer", "Number Affected": "701.0", "Total Employees": "701.0", "Layoff Date": " Permanent layoffs for 73 employees have been postponed from 10/21/2020, or within 14 days thereafter, to 11/20/2020 or within 14 days thereafter. Three (3) employee separations will be postponed from 11/20/2020, or within 14 days thereafter, to 12/11/2020.", "Closing Date": " ----", "Reason for Dislocation": " Economic \u2013 Sale of business", "FEIN NUM": " 51-0350935", "Union": " United Mine Workers of America, Local 717", "Classification": " Plant Layoff", "Amended": " Amendment: 12/1/2020"} {"rowid": 80, "": 78, "notice_title": "New York Shakespeare Festival dba The Public Theater - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9391", "Date of Notice": " 12/2/2020", "Event Number": " 2020-0370", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "New York Shakespeare Festival dba The Public Theater 425 LaFayette St. New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kieran McGrath, Senior Director of Human Resources", "Phone": " (212) 539-8545", "Business Type": " Theater", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs impacting 108 employees on 7/20/2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1844852", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 81, "": 79, "notice_title": "Conrad Employer LLC (Conrad New York Downtown) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9392", "Date of Notice": " 7/15/2020 and 11/9/2020", "Event Number": " 2020-0371", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Conrad Employer LLC (Conrad New York Downtown) 102 North End Ave. New York, NY 10032", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jedlyn Tordecilla, Director of Human Resources", "Phone": " (646) 769-4111", "Business Type": " Hotel", "Number Affected": "357.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs occurred between 3/23/2020 and 7/3/2020 impacting 279 employees. Of the 279 employees impacted, 42 have been recalled and three (3) employees were permanently separated on 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5340373", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": "and 11/9/2020"} {"rowid": 84, "": 82, "notice_title": "Mid-State Raceway, Inc. dba Vernon Downs Casino Hotel - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9388", "Date of Notice": " 7/13/2020 Amendment: 11/20/2020", "Event Number": " 2020-0025", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "Mid-State Raceway, Inc. dba Vernon Downs Casino Hotel 4229 Stuhlman Road Vernon, NY 13476", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Melissa Hudson, Company:Liaison", "Phone": " (315) 829-3400 Ext: 2122", "Business Type": " Casino", "Number Affected": "301.0", "Total Employees": "301.0", "Layoff Date": " A total of 60 employees that were furloughed on April 1, 2020 may be separated on 1/11/2021 rather than on 11/27/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 15-0555258", "Union": " Rochester RRJB Local #194, Rochester RRJB Local #234, IBEW Local #43, Teamsters Local #294", "Classification": " Possible Plant Layoff", "Amended": " Amendment: 11/20/2020"} {"rowid": 86, "": 84, "notice_title": "Mozaic (Waterloo, Penn Yan & Auburn) - Finger Lakes Region / Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9387", "Date of Notice": " 8/28/2020 Amendment: 11/30/2020", "Event Number": " 2020-0190, 2020-0191", "Rapid Response Specialist": " Regenna Darrah, Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Mozaic (Waterloo, Penn Yan & Auburn)", "County": " Seneca/Yates ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Tammy Slayton, SPHR, SHRM-SCP, Senior Vice President of Administration", "Phone": " (315) 856-8155", "Business Type": " Provides services to persons with developmental disabilities", "Number Affected": " 143 (total employees affected at all three sites)", "Total Employees": " ----", "Layoff Date": " Temporary layoffs for an additional 70 employees were separated from the business between 5/11/2020 and 7/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-1124314", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/30/2020"} {"rowid": 91, "": 89, "notice_title": "The Gunlocke Company LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9385", "Date of Notice": " 9/14/2020 Amendment: 11/23/2020", "Event Number": " 2020-0212", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Layoff", "Company": "The Gunlocke Company:LLC One Gunlocke Drive Wayland, NY 14572", "County": " Steuben ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Olga Mendez, Member and Community Relations Manager", "Phone": " (585) 315-3813", "Business Type": " Designs and manufactures office furniture.", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " The permanent separation of 23 employees will be postponed from the 14-day period starting on 12/15/2020 to the 14-day period starting on 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Relocation of certain product lines to other facilities within the United States.", "FEIN NUM": " 22-3887942", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 92, "": 90, "notice_title": "FJC Security Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9384", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0367", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "FJC Security Services, Inc.", "County": " Bronx, Kings, New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Darin V. Hamilton, Company:Liaison", "Phone": " (347) 418-3800 Ext: 2233", "Business Type": " Various hotel-based homeless shelters in NYC", "Number Affected": "285.0", "Total Employees": " ---", "Layoff Date": " The New York City Department of Homeless Services has informed the business that it is likely to reduce or eliminate security coverage at three hotel-based homeless shelters potentially impacting 285 security officers no earlier than 1/10/2021.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2936941", "Union": " Service Employees International Union Local 32BJ", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 95, "": 93, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9371", "Date of Notice": " 8/7/2020 Amendment: 11/23/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": null, "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees may continue through April 30, 2021, based on modifications of the academic calendar resuming.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 97, "": 95, "notice_title": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9370", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0365", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) 1000 Fifth Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kimberly Taylor, Midwest Human Resources Manager", "Phone": " (224) 217-0253", "Business Type": " Restaurant", "Number Affected": "201.0", "Total Employees": " ----", "Layoff Date": " A total of 201 employees who have been furloughed or experienced reduced scheduling since March 2020 will be permanently separated effective November 30, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 100, "": 98, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9376", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2082957", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 103, "": 101, "notice_title": "National Express - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9367", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0362", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 970 Emerson Street Rochester, NY 14606", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "356.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 104, "": 102, "notice_title": "Oscar de la Renta - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9368", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0363", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Oscar de la Renta", "County": " New York, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Elizabeth Mindel, Human Resources Associate", "Phone": " (646) 376-5690", "Business Type": " Retail store, Office, and Warehouse", "Number Affected": " 66 (total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Furloughs that began on March 23, 2020 impacting 66 employees will continue through and beyond December 31, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 80-0617350", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 106, "": 104, "notice_title": "Flying Food Group, LLC (at JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9364", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Flying Food Group, LLC (at JFK International Airport) Building 146 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rex Nichols, General Manager", "Phone": " (718) 301-8022", "Business Type": " Food services", "Number Affected": "2.0", "Total Employees": " ----", "Layoff Date": " Two employees will be permanently separated effective 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-3972560", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null}