{"rowid": 869, "": 867, "notice_title": "SW Hotels & Resorts WW, LLC dba The Westin New York at Times Square - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8590", "Date of Notice": " 6/8/2020", "Event Number": " 2019-1791", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " SW Hotels & Resorts WW, LLC dba The Westin New York at Times Square 270 W 43rd Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Miriam Ruiz, Director of Human Resources", "Phone": " (212) 201-2742", "Business Type": " Hotel", "Number Affected": "465.0", "Total Employees": " ----", "Layoff Date": " Separations began on 3/21/2020 and layoffs are expected to exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO; which includes local 3, 6, 53, 56, and 94", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3397, "": 3395, "notice_title": "Arroway Chevrolet, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6020", "Date of Notice": " 8/4/2017", "Event Number": " 2017-0035", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Arroway Chevrolet, Inc. 175 N. Bedford Road Mount Kisco, NY 10549", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Louis J. Roberti, President", "Phone": " (914) 232-7733", "Business Type": " Car dealership", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " 11/7/2017", "Closing Date": " 11/7/2017", "Reason for Dislocation": " Sale of business", "FEIN NUM": " 14-90052", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3527, "": 3525, "notice_title": "CAMBA, Inc.", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6423", "Date of Notice": " 3/30/2018 Rescinded: 6/21/2018", "Event Number": " 2017-0295", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Unit Closing", "Company": " CAMBA, Inc. LTW at Brooklyn Academy High School 832 Marcy Avenue Brooklyn, NY 11216", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathy Dros, Executive Vice President, Human Resources", "Phone": " (718) 287-2600 Ext: 20246", "Business Type": " Learning to Work programs.", "Number Affected": "6", "Total Employees": " 34 (total affected workers at all sites)", "Layoff Date": " 6/30/2018", "Closing Date": " 6/30/2018", "Reason for Dislocation": " Possible contract loss. CAMBA, Inc. received funding and new contracts from the City of New York Department of Education to continue the LTW Programs. Therefore, no layoffs will occur.", "FEIN NUM": " 11-2480339", "Union": " The affected workers are not represented by a union.", "Classification": " Possible Plant Unit Closing", "Amended": "Rescinded: 6/21/2018"} {"rowid": 3243, "": 3241, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6022", "Date of Notice": " 8/18/2017", "Event Number": " 2017-0039", "Rapid Response Specialist": " Brendalyn Bynoe", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (remote worker)", "Total Employees": " -----", "Layoff Date": " 11/16/2017", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3242, "": 3240, "notice_title": "Eastman Kodak Company (Kodak Research Labs) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6036", "Date of Notice": " 9/7/2017", "Event Number": " 2017-0049", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Kodak Research Labs) 1999 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and Supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 12/5/2017", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3004, "": 3002, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5573", "Date of Notice": " 6/1/2016", "Event Number": " 2015-0358", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 8/29/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " Non-union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3865, "": 3863, "notice_title": "Express Mart Franchising Corporation (Office) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6328", "Date of Notice": " 4/16/2018", "Event Number": " 2017-0331", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Express Mart Franchising Corporation (Office) 7401 Round Pond Road Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Lisa Toscano, HR Administrator", "Phone": " (315) 446-0125 Ext: 106", "Business Type": " Convenience Store", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " It is presently expected that employees will be separated beginning on 7/18/2018 and on various dates through 12/5/2018.", "Closing Date": " 12/5/2018", "Reason for Dislocation": " Sale of company\u2019s assets to Speedway.", "FEIN NUM": " 16-1355422", "Union": " The affected workers are not represented by a union. Non Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3864, "": 3862, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6434", "Date of Notice": " 3/16/2018 Amended: June 28, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services 10 Gannett Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018. One affected employee at the Johnson City site will be terminated during a 14-day period commencing on September 27, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: June 28, 2018"} {"rowid": 3329, "": 3327, "notice_title": "Genesee Valley Group Health Association dba Lifetime Health Medical Group (Greece Health Center) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6070", "Date of Notice": " 10/2/2017", "Event Number": " 2017-0102", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Genesee Valley Group Health Association dba Lifetime Health Medical Group (Greece Health Center) 470 Long Pond Road Rochester, NY 14612", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Kathryn (Katie) Smith, Manager Human Resources (585) 389-6073 Lynda White, Human Resources Generalist (716) 422-2865 Robert Angello, Director Talent Management and Administration (585) 402-0221", "Phone": null, "Business Type": " Versatile primary care health practice", "Number Affected": "46", "Total Employees": "289", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-09189", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3327, "": 3325, "notice_title": "Greenwich Associates - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6037", "Date of Notice": " 9/13/2017", "Event Number": " 2017-0050", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Greenwich Associates 2875 Union Road, Unit #9 Buffalo, NY 14227", "County": " Buffalo ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Karen Bell, Vice President, Human Resources", "Phone": " (416) 496-7146", "Business Type": " Provider of market intelligence and advisory services", "Number Affected": "149", "Total Employees": "149", "Layoff Date": " The expected separations are expected to begin October 28, 2017 with the plant closing expected to be completed by November 11, 2017.", "Closing Date": " 11/11/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3354, "": 3352, "notice_title": "Hudson Valley Snacks and Soda, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6007", "Date of Notice": " 8/2/2017", "Event Number": " 2017-0021", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Hudson Valley Snacks and Soda, LLC 155 Bracken Road Montgomery, NY 12549", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson Region", "Contact": " Terry Marold, General Manager", "Phone": " (845) 457-9201 Ext: 215", "Business Type": " Snapple products distributor/sales.", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " Earliest termination date will be October 31, 2017 or within the 14-day period thereafter.", "Closing Date": " 11/14/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-87900", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": null} {"rowid": 3693, "": 3691, "notice_title": "Jabil Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6204", "Date of Notice": " 1/22/2018 Amendment: 6/17/2019", "Event Number": " 2017-0218", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " Jabil Inc. 2455 South Road, Bldg 002-2, Core Office 1 Poughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson Region", "Contact": " Cynthia Raburn, Human Resources Manager", "Phone": " (901) 202-7440", "Business Type": " Global manufacturing services company.", "Number Affected": " 83 (3 employees)", "Total Employees": "83", "Layoff Date": " Termination dates have been extended for three employees from April 24, 2018 and May 7, 2018 to September 6, 2019, September 27, 2019, and December 13, 2019 or the 14-day period commencing on that date.", "Closing Date": " December 31, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-1886260", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 6/17/2019"} {"rowid": 3277, "": 3275, "notice_title": "Knickerbocker Partition Corp. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6031", "Date of Notice": " 9/6/2017", "Event Number": " 2017-0047", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Knickerbocker Partition Corp. 193 Hanse Avenue Freeport, NY 11520", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Andrew Kennedy, Controller/Treasurer", "Phone": " (516) 546-0550", "Business Type": " Manufactures and distributes toilet compartments & partitions.", "Number Affected": "58", "Total Employees": "58", "Layoff Date": " 12/8/2017", "Closing Date": " 12/8/2017", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " 34-71810", "Union": " UFCW Local 312, affiliated with United Food and Commercial Workers International Union Local Union No. 28 Sheet Metal, Air, Rail and Transportation", "Classification": " Plant Closing", "Amended": null} {"rowid": 3358, "": 3356, "notice_title": "LaborTemps, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6069", "Date of Notice": " 9/29/2017", "Event Number": " 2017-0108", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " LaborTemps, Inc. 90-48 160th Street Jamaica, NY 11432", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Frank Sallustro, President", "Phone": " (718) 291-0500", "Business Type": " Employment agency", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3388, "": 3386, "notice_title": "Leake & Watts Services, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6124", "Date of Notice": " 11/22/2017", "Event Number": " 2017-0141", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Leake & Watts Services, Inc. at Woodfield Cottage Detention Center 20 Hammond House Road Valhalla, NY 10595", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Roanica Paisley, Director of Human Resources", "Phone": " (914) 410-5521", "Business Type": " Intellectual/Developmental disablities services", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Contract cancellation at Woodfield Cottage Detention Center", "FEIN NUM": " 13-1860451", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3472, "": 3470, "notice_title": "Lutech Resources, LLC (Fitzpatrick Nuclear Station) - Central Region & Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6021", "Date of Notice": " 8/16/2017", "Event Number": " 2017-0036", "Rapid Response Specialist": " Karl Price Brendalyn Bynoe", "Reason Stated for Filing": " Plant Layoff", "Company": " Lutech Resources, LLC (Fitzpatrick Nuclear Station) 268 Lake Road Oswego, NY 13126", "County": " Oswego ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes Region", "Contact": " Timothy Morgan, Lutech Director of Operations", "Phone": " (832) 513-2883", "Business Type": " Provides recruitment and integrated resource management.", "Number Affected": "93", "Total Employees": " 195 (total afftected workers at 3 sites)", "Layoff Date": " The layoffs will begin effective August 18, 2017 and will be completed by August 31, 2017.", "Closing Date": " 8/30/2017", "Reason for Dislocation": " Contract cancelled by Aptim Services LLC", "FEIN NUM": " 50-55798", "Union": " International Brotherhood of Electrical Workers Local 97", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3437, "": 3435, "notice_title": "MSO of Kings County, LLC (Physicians' Practices and Wound Care Center) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6006", "Date of Notice": " 7/31/2017", "Event Number": " 2017-0022", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " MSO of Kings County, LLC Physicians' Practices and Wound Care Center One Prospect Park West Brooklyn, NY 11215", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joanne Kennedy, HR Business Partner", "Phone": " (718) 488-3154", "Business Type": " Physicians'practices and Wound Care Center", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " Employment separations will occur on or about October 31, 2017 or within fourteen (14) calendar days thereafter.", "Closing Date": " 10/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-60245", "Union": " 1199 SEIU Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 3169, "": 3167, "notice_title": "Mid-State Raceway, Inc. d/b/a Vernon Downs Casino Hotel - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5980", "Date of Notice": " 6/12/2017 Rescission: 6/30/2017", "Event Number": " 2016-0278", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Mid-State Raceway, Inc. d/b/a Vernon Downs Casino Hotel 4229 Stuhlman Rd Vernon, NY 13476", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Melissa Hudson, Human Resources Manager", "Phone": " (315) 829-3400 ext. 2124", "Business Type": " Casino and Hotel", "Number Affected": "0", "Total Employees": "345", "Layoff Date": " The facility will remain open.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Rochester RRJB Local #194 and #234; IBEW Local #43; Teamsters Local #294", "Classification": " Plant Closing", "Amended": " Rescission: 6/30/2017"} {"rowid": 3406, "": 3404, "notice_title": "NIKE, Inc. (Niketown Midtown) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6153", "Date of Notice": " 12/14/2017", "Event Number": " 2017-0166", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " NIKE, Inc. (Niketown Midtown) 6 East 57th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bo Munna, Human Resources Manager", "Phone": " (646) 276-6470", "Business Type": " Retail Store", "Number Affected": "357", "Total Employees": "357", "Layoff Date": " The affected employees will be permanently laid off on, or within a 14-day period of, March 17, 2018.", "Closing Date": " 3/17/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 93-0891124", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3315, "": 3313, "notice_title": "New York Air Brake LLC (NYAB) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6016", "Date of Notice": " 8/17/2017 Amended: 8/24/2017", "Event Number": " 2017-0032", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Unit Closing", "Company": " New York Air Brake LLC (NYAB) 748 Starbuck Avenue Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country Region", "Contact": " Michael Hawthorne, President", "Phone": " (315) 786-5653", "Business Type": " Peripheral product assembly production lines", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " Separations are currently anticipated to begin during the 14-day period beginning November 14, 2017, and are expected to be completed by the end of February 2018.", "Closing Date": " February 2018", "Reason for Dislocation": " Transferring the peripheral product assembly production lines from its manufacturing plant to NYAB's Premtec facility located in Salisbury, North Carolina.", "FEIN NUM": " 50-96555", "Union": " The International Association Of Machinists &Aerospace Workers - Lodge No 761, District 65", "Classification": " Plant Unit Closing", "Amended": " Amended: 8/24/2017"} {"rowid": 3579, "": 3577, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6283", "Date of Notice": " 3/22/2018", "Event Number": " 2017-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "4", "Total Employees": "1423", "Layoff Date": " This Phase 5 employee separations is expected to occur during the 14- day period starting on 6/25/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3652, "": 3650, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6365", "Date of Notice": " 3/9/2018 Amended: 5/7/2018", "Event Number": " 2017-0260", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "162", "Total Employees": "1423", "Layoff Date": " This Phase 4 employee separations is expected to occur during the 14- day period starting on 6/11/2018. Fifteen (15) employee separations have been postponed from the 14-day period starting on 6/11/2018 to the 14-day period starting on 8/13/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": "Amended: 5/7/2018"} {"rowid": 3787, "": 3785, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6433", "Date of Notice": " 3/22/2018 Amended: 6/28/2018", "Event Number": " 2017-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "4", "Total Employees": "1423", "Layoff Date": " This Phase 5 employee separations is expected to occur during the 14- day period starting on 6/25/2018. Two (2) employee separations have been extended to the 14-day period starting on 10/1/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/28/2018"} {"rowid": 3343, "": 3341, "notice_title": "Noho Star - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6051", "Date of Notice": " 9/26/2017", "Event Number": " 2017-0082", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Noho Star 330 Lafayette Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bonnie Jenkins and Jesse Fink, Vice Presidents", "Phone": " (212) 947-3636", "Business Type": " Restaurant", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 67-80690", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3172, "": 3170, "notice_title": "Shake-N-Go Fashion, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6101", "Date of Notice": " 11/2/2017", "Event Number": " 2017-0131", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Shake-N-Go Fashion, Inc. 85 Harbor Road Port Washington, NY 11050", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Ms. Bo K. Chun, General Counsel, Mr. Sung Bum Ahn, HR Manager or Mr. Young Ryoo, Warehouse Manager", "Phone": " (516) 944-7777", "Business Type": " Design and manufacture human and synthetic hair products.", "Number Affected": "92", "Total Employees": "92", "Layoff Date": " The affected employees are scheduled to be permanently laid off between March 29, 2018 and April 30, 2018. Some of the affected workers will remain on site at the NY facility.", "Closing Date": " 4/30/2018", "Reason for Dislocation": " Relocating warehouse to Suwanee, Georgia", "FEIN NUM": " 11-3086312", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3322, "": 3320, "notice_title": "TG1F Restaurant (Union Square Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6023", "Date of Notice": " 8/25/2017", "Event Number": " 2017-0040", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " TGIFriday's Restaurant (Union Square Operating Inc.) 34 Union Square East New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ms. Ann Martinez, CFO", "Phone": " (212) 560-1658", "Business Type": " Restaurant", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " Separations will occur on December 3, 2017 or during the fourteen-day period that begins on that date.", "Closing Date": " 12/3/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 08-04648", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3658, "": 3656, "notice_title": "\"21\" Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6228", "Date of Notice": " 2/6/2018", "Event Number": " 2017-0240", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " \"21\" Club21 W. 52nd StreetNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen B. Fanniel, Director of Human Resources", "Phone": " (212) 359-7228", "Business Type": " Restaurant", "Number Affected": "156", "Total Employees": "156", "Layoff Date": " 1/3/2018", "Closing Date": " 1/3/2018", "Reason for Dislocation": " Weather related", "FEIN NUM": " 13-1077770", "Union": " UNITE HERE, Local 100", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3687, "": 3685, "notice_title": "\"21\" Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6405", "Date of Notice": " 2/6/2018 Amended: June 5, 2018", "Event Number": " 2017-0240", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " \"21\" Club21 W. 52nd StreetNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen B. Fanniel, Director of Human Resources", "Phone": " (212) 359-7228", "Business Type": " Restaurant", "Number Affected": " 71 (It is expected that 40 of the affected employees will be recalled prior to their layoff period exceeding six months).", "Total Employees": "154", "Layoff Date": " 1/3/2018", "Closing Date": " 1/3/2018", "Reason for Dislocation": " Weather related", "FEIN NUM": " 13-1077770", "Union": " UNITE HERE, Local 100", "Classification": " Temporary Plant Closing", "Amended": " Amended: June 5, 2018"} {"rowid": 1622, "": 1620, "notice_title": "'21' Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7758", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1028", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " '21' Club 21 W. 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen B. Fanniel, Director of Human Resources", "Phone": " (212) 359-7228", "Business Type": " Restaurant", "Number Affected": "142", "Total Employees": "142", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE, Local 100", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3521, "": 3519, "notice_title": "1 BB Food and Drink Corp. (1 Hotel Brooklyn, Bridge) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6351", "Date of Notice": " 4/6/2018 Amendment: 4/26/2018", "Event Number": " 2017-0317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " 1 BB Food and Drink Corp.(1 Hotel Brooklyn, Bridge)60 Furman StreetBrooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Luz Zenteno, Human Resources Director", "Phone": " (347) 696-2503", "Business Type": " Provide food services", "Number Affected": "144", "Total Employees": "144", "Layoff Date": " 5/10/2018", "Closing Date": " 5/10/2018", "Reason for Dislocation": " Contract expired", "FEIN NUM": " 82-1483403", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 4/26/2018"} {"rowid": 1987, "": 1985, "notice_title": "1 Hotel Brooklyn Bridge - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7422", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0696", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 1 Hotel Brooklyn Bridge 60 Furman Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jason Brown, Area Director of People Operations", "Phone": " (347) 696-2560", "Business Type": " Hotel", "Number Affected": "169", "Total Employees": "169", "Layoff Date": " 3/22/2020", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1514, "": 1512, "notice_title": "1 Hotel Central Park - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7862", "Date of Notice": " 3/30/2020", "Event Number": " 2019-1154", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 1 Hotel Central Park 1414 Avenue of the Americas New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ursula Vero, Assistant Director of People Operations", "Phone": " (212) 703-2004", "Business Type": " Hotel", "Number Affected": "146", "Total Employees": "146", "Layoff Date": " 3/30/2020", "Closing Date": " 3/30/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council AFL-CIO and UNITE HERE", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3400, "": 3398, "notice_title": "100 Sardines Management LLC d/b/a Lupulo - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6093", "Date of Notice": " 10/20/2017", "Event Number": " 2017-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " 100 Sardines Management LLC d/b/a Lupulo835 6th Ave.New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " George Mendes, Managing Member", "Phone": " (212) 675-7723", "Business Type": " Restaurant", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " 12/21/2017", "Closing Date": " 12/21/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-5721239", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 859, "": 857, "notice_title": "11 Howard (Soho Hotel Manager LLC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8598", "Date of Notice": " 5/27/2020", "Event Number": " 2019-1779", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 11 Howard (Soho Hotel Manager LLC) 11 Howard St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Benjamin Davison, Company:Liaison", "Phone": " (646) 229-6571", "Business Type": " Hotel", "Number Affected": "123.0", "Total Employees": " ----", "Layoff Date": " Separations began on 3/1/2020 and layoffs expected to exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 47-5412767", "Union": " New York Hotel and Motel Trades Council, AFL-ClO affiliated with UNITE HERE", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1315, "": 1313, "notice_title": "114 PQ Bakery, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8174", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1419", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 114 PQ Bakery, LLC 1131 Madison Avenue New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "128", "Total Employees": "128", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1314, "": 1312, "notice_title": "116 PQ Central Park, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8173", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1420", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 116 PQ Central Park, Inc. 922 7th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "116", "Total Employees": "116", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1722, "": 1720, "notice_title": "11th Street Hospitality LLC, dba Cathedrale, Alphabet Bar and Little Sister - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7665", "Date of Notice": " 4/1/2020", "Event Number": " 2019-1022", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 11th Street Hospitality LLC, dba Cathedrale, Alphabet Bar and Little Sister 112 East 11th Street New York, NY 10003", "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": "218", "Total Employees": " ------", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1317, "": 1315, "notice_title": "121 PQ New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8176", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1417", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 121 PQ New York, Inc. 50 Broad Street, 12th Floor New York, NY 10004", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1558, "": 1556, "notice_title": "125 W. 44 Restaurant Associates, LLC dba Hunt & Fish Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7906", "Date of Notice": " 4/7/2020", "Event Number": " 2019-1178", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 125 W. 44 Restaurant Associates, LLC dba Hunt & Fish Club 125 W. 44th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nelson Braff", "Phone": " (917) 371-1284", "Business Type": " Restaurant", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 3/12/2020", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1311, "": 1309, "notice_title": "126 PQ Union Square, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8170", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1423", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 126 PQ Union Square, Inc. 801 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 3/19/2020", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2401, "": 2399, "notice_title": "127 W. 43rd St. Chophouse, Inc. (Heartland Brewery & Chophouse, and HB Burger) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7051", "Date of Notice": " 12/30/2019", "Event Number": " 2019-0205", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " 127 W. 43rd St. Chophouse, Inc. (Heartland Brewery & Chophouse, and HB Burger)127 West 43rd StreetNew York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jon Bloostein, Chief Executive Officer", "Phone": " (917) 999-6532", "Business Type": " Restaurant", "Number Affected": "106", "Total Employees": "106", "Layoff Date": " The layoffs are expected to commence on March 31, 2020 and end on April 3, 2020.", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4141784", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 1746, "": 1744, "notice_title": "130 West 3rd Caf\u00e9, Inc. dba The Fat Black Pussycat - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7689", "Date of Notice": " 3/24/2020", "Event Number": " 2019-1037", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 130 West 3rd Caf\u00e9, Inc. dba The Fat Black Pussycat 130 West 3rd Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Juanita Dworman, Office Manager", "Phone": " (646) 354-1905", "Business Type": " Restaurant", "Number Affected": "40", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1312, "": 1310, "notice_title": "131 PQ 53rd Street, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8171", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1422", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 131 PQ 53rd Street, Inc. 7 East 53rd Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1613, "": 1611, "notice_title": "132 W. 27th Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7749", "Date of Notice": " 3/30/2020", "Event Number": " 2019-1045", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 132 W. 27th Street LLC 132 W. 27th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Terence Tubridy, President", "Phone": " (646) 498-4247", "Business Type": " Restaurant", "Number Affected": "58", "Total Employees": "58", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1313, "": 1311, "notice_title": "133 PQ 6th Ave, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8172", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1421", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 133 PQ 6th Ave, Inc. 1271 6th Avenue New York, NY 10020", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 786, "": 784, "notice_title": "134 West 3rd Street Rest, Inc. dba 3 Sheets Saloon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8666", "Date of Notice": " 4/17/2020 Amendment: 6/4/2020", "Event Number": " 2019-1450", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 134 West 3rd Street Rest, Inc. dba 3 Sheets Saloon 134 West 3rd Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "34.0", "Total Employees": "34.0", "Layoff Date": " Twelve (12) employees previously temporarily laid off on 3/16/2020 and subsequently brought back on 4/13/2020 will be temporarily laid off on 6/7/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 6/4/2020"} {"rowid": 1268, "": 1266, "notice_title": "134 West 3rd Street Rest, Inc. dba 3 Sheets Saloon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8204", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1450", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 134 West 3rd Street Rest, Inc. dba 3 Sheets Saloon 134 West 3rd Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1300, "": 1298, "notice_title": "1345 Cleaning Service Company II LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8159", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 1345 Cleaning Service Company:II LP 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 388-3529", "Business Type": " Building Services", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1292, "": 1290, "notice_title": "1345 Leasehold LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8151", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1409", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 1345 Leasehold LLC 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 388-3529", "Business Type": " Building Services", "Number Affected": "9", "Total Employees": " ------", "Layoff Date": " 3/28/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2185, "": 2183, "notice_title": "142 Mercer Street LLC - LURE FISHBAR - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7182", "Date of Notice": " 3/15/2020", "Event Number": " 2019-0411", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 142 Mercer Street LLC - LURE FISHBAR 142 Mercer Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joe McDonald, CFO", "Phone": " (212) 334-4900", "Business Type": " Restaurant", "Number Affected": "136", "Total Employees": " -----", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Layoffs", "Amended": null} {"rowid": 1243, "": 1241, "notice_title": "144 PQ 97th Street, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8179", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1416", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 144 PQ 97th Street, Inc. 1399 Madison Avenue New York, NY 10029", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "32", "Total Employees": "32", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2147, "": 2145, "notice_title": "147 West 46th Operating Inc. (TGIF Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7280", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0519", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 147 West 46th Operating Inc. (TGIF Restaurant) 147 West 46th St New York, NY", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brett Trimarchi, District Manager", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 46-1142366", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 807, "": 805, "notice_title": "149 Second Ave. Rest., Inc. dba The 13th Step - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8667", "Date of Notice": " 4/17/2020 Amendment: 6/4/2020", "Event Number": " 2019-1451", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 149 Second Ave. Rest., Inc. dba The 13th Step 149 2nd Avenue New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "33.0", "Total Employees": "33.0", "Layoff Date": " Nine (9) employees previously temporarily laid off on 3/16/2020 and subsequently brought back on 4/13/2020 will be temporarily laid off on 6/7/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 6/4/2020"} {"rowid": 1267, "": 1265, "notice_title": "149 Second Ave. Rest., Inc. dba The 13th Step - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8203", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1451", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 149 Second Ave. Rest., Inc. dba The 13th Step 149 2nd Avenue New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2223, "": 2221, "notice_title": "156 Tenth Ave Restaurant LLC dba Cookshop - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7220", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0460", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 156 Tenth Ave Restaurant LLC dba Cookshop 156 Tenth Ave New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anna Marie McCullagh, Director of Operations", "Phone": " (917) 670-7904", "Business Type": " Restaurant", "Number Affected": "106", "Total Employees": "106", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1288, "": 1286, "notice_title": "1650 Broadway Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8147", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1414", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "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", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 778, "": 776, "notice_title": "1661, Inc. dba GOAT and Flight Club New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8679", "Date of Notice": " 3/30/2020 Amendment: 6/15/2020", "Event Number": " 2019-0933", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 1661, Inc. dba GOAT and Flight Club New York, LLC 812 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Daniel Bay, Associate VP, People", "Phone": " (415) 689-4168", "Business Type": " Footwear Retailer", "Number Affected": "78.0", "Total Employees": " -----", "Layoff Date": " Temporary furloughs beginning March 30, 2020 are being extended until August 17, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 6/15/2020"} {"rowid": 1635, "": 1633, "notice_title": "1661, Inc. dba GOAT and Flight Club New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7771", "Date of Notice": " 3/30/2020", "Event Number": " 2019-0933", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 1661, Inc. dba GOAT and Flight Club New York, LLC 812 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Daniel Bay, Associate VP, People", "Phone": " (415) 689-4168", "Business Type": " Footwear Retailer", "Number Affected": "79", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 797, "": 795, "notice_title": "168 Orchard Street Partners Inc. dba Hair of the Dog - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8665", "Date of Notice": " 4/17/2020 Amendment: 6/4/2020", "Event Number": " 2019-1449", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 168 Orchard Street Partners Inc. dba Hair of the Dog 168 Orchard Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "18.0", "Total Employees": "18.0", "Layoff Date": " Twelve (12) employees previously temporarily laid off on 3/16/2020 and subsequently brought back on 4/13/2020 will be temporarily laid off on 6/7/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 6/4/2020"} {"rowid": 1269, "": 1267, "notice_title": "168 Orchard Street Partners Inc. dba Hair of the Dog - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8205", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1449", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 168 Orchard Street Partners Inc. dba Hair of the Dog 168 Orchard Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "18", "Total Employees": "18", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1187, "": 1185, "notice_title": "181 Thompson Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8265", "Date of Notice": " 3/29/2020", "Event Number": " 2019-1515", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 181 Thompson Street LLC 181 Thompson Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kutina Ruhumbika, Vice President of Human Resources", "Phone": " -----", "Business Type": " Restaurant", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2253, "": 2251, "notice_title": "20 Times Rest LLC - 701 West, Lobby Bar, Paradise Club, and The Terrace and Outdoor Gardens - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7250", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0535", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 20 Times Rest LLC - 701 West, Lobby Bar, Paradise Club, and The Terrace and Outdoor Gardens 701 7th Ave. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mariana Hristopoulos, Director of Human Resources", "Phone": " (212) 261-5301", "Business Type": " Restaurant", "Number Affected": "292", "Total Employees": "292", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2089, "": 2087, "notice_title": "210 the G, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7386", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0735", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 210 the G, LLC 35 Hudson Yards, 24th Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "140", "Total Employees": "140", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2148, "": 2146, "notice_title": "211 West 34 Operating LLC (TGIF Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7281", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0520", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 211 West 34 Operating LLC (TGIF Restaurant) 211 West 34th Sr New York, NY", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brett Trimarchi, District Manager", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 61-1698367", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3441, "": 3439, "notice_title": "2171 West Side Supermarket, Ltd. (Westside Market) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6027", "Date of Notice": " 9/1/2017", "Event Number": " 2017-0044", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " 2171 West Side Supermarket, Ltd. (Westside Market)2171 BroadwayNew York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Peter Zoitas, Human Resources", "Phone": " (212) 580-1808", "Business Type": " Supermarket food services", "Number Affected": "69", "Total Employees": "69", "Layoff Date": " 11/30/2017", "Closing Date": " 11/30/2017", "Reason for Dislocation": " Lease expiration", "FEIN NUM": " 22-78080", "Union": " Local 338, Retail, Wholesale and Department Store Union, United Food and Commercial Workers (RWDSU/UFCW)", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 1998, "": 1996, "notice_title": "22 East 54th Street Restaurant Corp. dba Papillon Bistro and Bar - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7433", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0677", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 22 East 54th Street Restaurant Corp. dba Papillon Bistro and Bar 22 East 54th St. New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karl Finegan, CEO", "Phone": " (917) 499-1202", "Business Type": " Restaurant", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1844, "": 1842, "notice_title": "228 West 10th Street, LLC dba L'Artusi - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7569", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0853", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 228 West 10th Street, LLC dba L'Artusi 228 West 10th Street New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kevin Garry, Owner & Managing Partners", "Phone": " (347) 653-2478", "Business Type": " Restaurant", "Number Affected": "110", "Total Employees": "110", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1446, "": 1444, "notice_title": "246 Spring Street NY LLC dba The Dominick - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8007", "Date of Notice": " 3/19/2020 Amendments: 3/31/2020 and 4/6/2020", "Event Number": " 2019-0526", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 246 Spring Street NY LLC dba The Dominick 246 Spring Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paola Guerrero", "Phone": " (212) 842-5537", "Business Type": " Hotel", "Number Affected": "183", "Total Employees": " -----", "Layoff Date": " 48 employees will be separated on 3/19/2020. An additional 67 employees will be separated commencing on March 31, 2020. Also, an additional 68 separations will occur on or about 4/6/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": " Amendments: 3/31/2020 and 4/6/2020"} {"rowid": 2160, "": 2158, "notice_title": "246 Spring Street NY LLC dba The Dominick - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7293", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0526", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 246 Spring Street NY LLC dba The Dominick 246 Spring Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paola Guerrero", "Phone": " (212) 842-5537", "Business Type": " Hotel", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 3/19/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1948, "": 1946, "notice_title": "26th Street Restaurant, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7499", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0888", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 26th Street Restaurant, LLC 345 Park Ave. South New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "134", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1859, "": 1857, "notice_title": "28 Liberty F&B Management, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7584", "Date of Notice": " 3/31/2020", "Event Number": " 2019-0908", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 28 Liberty F&B Management, LLC 28 Liberty Street New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (917) 406-6702", "Business Type": " Catering", "Number Affected": "178", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 471, "": 469, "notice_title": "289 Hospitality, LLC dba Marquee NY - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8991", "Date of Notice": " 8/11/2020", "Event Number": " 2020-0118", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 289 Hospitality, LLC dba Marquee NY 289 10th Avenue New York, NY 10001", "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": "2.0", "Total Employees": " ----", "Layoff Date": " Temporary plant layoff effective 8/10/2020 and it is expected to continue for an undetermined period.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 45-5585975", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1972, "": 1970, "notice_title": "289 Hospitality, LLC dba Marquee NY - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7523", "Date of Notice": " 3/31/2020", "Event Number": " 2019-0958", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 289 Hospitality, LLC dba Marquee NY 289 10th Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Ticket Sales", "Number Affected": "49", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1303, "": 1301, "notice_title": "299 Cleaning Service Company II LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8162", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1400", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 299 Cleaning Service Company:II LP 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 940-6266", "Business Type": " Building Services", "Number Affected": "22", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1861, "": 1859, "notice_title": "29th Street NY Food and Beverage Operating Company LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7586", "Date of Notice": " 3/31/2020", "Event Number": " 2019-0911", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 29th Street NY Food and Beverage Operating Company:LLC 29 East 29th Street New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (917) 406-6702", "Business Type": " Catering", "Number Affected": "165", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2103, "": 2101, "notice_title": "30 Park Place Hotel LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7329", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0594", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 30 Park Place Hotel LLC 27 Barclay St. New York, NY 10007", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen Campbell", "Phone": " -----", "Business Type": " Hotel", "Number Affected": "204", "Total Employees": " -----", "Layoff Date": " 3/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1788, "": 1786, "notice_title": "331 PAS F&B Management, LLC dba LoBall - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7731", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1004", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 331 PAS F&B Management, LLC dba LoBall 853 Broadway, 17th Floor New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (917) 406-6702", "Business Type": " Restaurant", "Number Affected": "16", "Total Employees": "16", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 661, "": 659, "notice_title": "333 South Service Road, LLC dba Four Points by Sheraton Plainview - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8796", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1950", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Partial Temporary Plant Closing", "Company": " 333 South Service Road, LLC dba Four Points by Sheraton Plainview 333 South Service Road Plainview, NY 11803", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Kathleen Naidus, Director of Operations", "Phone": " (516) 280-3431", "Business Type": " Hotel", "Number Affected": "14.0", "Total Employees": "14.0", "Layoff Date": " Separations began between 2/15/2020 -- 5/23/2020 and layoffs are expected to exceed six months.", "Closing Date": " 2/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 30-0085965", "Union": " The employees are not represented by a union.", "Classification": " Partial Temporary Plant Closing", "Amended": null} {"rowid": 1316, "": 1314, "notice_title": "33rd Street Bakery, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8175", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1418", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 33rd Street Bakery, Inc. 43-27 33rd Street Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kaelin Birkenhead, Chief of Staff, People + Culture", "Phone": " (646) 553-1323", "Business Type": " Restaurant", "Number Affected": "101", "Total Employees": "101", "Layoff Date": " 3/22/2020", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1845, "": 1843, "notice_title": "34 8th Avenue LLC dba Anfora - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7570", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0852", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 34 8th Avenue LLC dba Anfora 34 8th Avenue New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kevin Garry, Owner & Managing Partner", "Phone": " (347) 653-2478", "Business Type": " Restaurant", "Number Affected": "11", "Total Employees": "11", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1610, "": 1608, "notice_title": "375 Amsterdam Avenue, LLC dba Daily Provisions - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7746", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1000", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 375 Amsterdam Avenue, LLC dba Daily Provisions 375 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (917) 406-6702", "Business Type": " Restaurant", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2091, "": 2089, "notice_title": "377 Greenwich Operating, LLC dba The Greenwich Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7317", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0558", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 377 Greenwich Operating, LLC dba The Greenwich Hotel 377 Greenwich Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Philip Truelove, General Manager", "Phone": " (646) 203-0020", "Business Type": " Hotel", "Number Affected": "76", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2161, "": 2159, "notice_title": "38 MacDougal LLC dba Shuka - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7294", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0525", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 38 MacDougal LLC dba Shuka 38 MacDougal St. New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anna Marie McCullagh, Director of Operations", "Phone": " (917) 670-7904", "Business Type": " Restaurant", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1782, "": 1780, "notice_title": "38 W. 36th Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7725", "Date of Notice": " 3/30/2020", "Event Number": " 2019-1050", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 38 W. 36th Street LLC 38 W. 36th Street New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Terence Tubridy, President", "Phone": " (646) 498-4247", "Business Type": " Restaurant", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2039, "": 2037, "notice_title": "38 West 26th Street Restaurant Corp. dba Flatiron Hall - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7387", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0734", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 38 West 26th Street Restaurant Corp. dba Flatiron Hall 38 West 26th Street New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jon Bloostein, CEO", "Phone": " (917) 999-6532", "Business Type": " Restaurant", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1856, "": 1854, "notice_title": "44 Restaurant LLC dba The Lambs Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7581", "Date of Notice": " 3/30/2020", "Event Number": " 2019-0920", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " 44 Restaurant LLC dba The Lambs Club 130 W 44th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Parul Joshi, Controller", "Phone": " (212) 991-8096", "Business Type": " Restaurant", "Number Affected": "133", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "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": null} {"rowid": 2008, "": 2006, "notice_title": "440 Jericho Turnpike Auto Sales, LLC dba Ford & Lincoln of Smithtown - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7443", "Date of Notice": " 3/24/2020", "Event Number": " 2019-0664", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 440 Jericho Turnpike Auto Sales, LLC dba Ford & Lincoln of Smithtown 440 East Jericho Turnpike St. James, NY 11780", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Paula Costantini, Controller", "Phone": " (631) 475-1133", "Business Type": " Automobile Sales", "Number Affected": "43", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 762, "": 760, "notice_title": "442 Amsterdam Ave. Rest. Corp. dba The Gin Mill - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8669", "Date of Notice": " 4/17/2020 Amendment: 6/4/2020", "Event Number": " 2019-1453", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 442 Amsterdam Ave. Rest. Corp. dba The Gin Mill 442 Amsterdam Ave. New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "15.0", "Total Employees": "32.0", "Layoff Date": " Fifteen (15) employees previously temporarily laid off on 3/16/2020 and subsequently brought back on 4/20/2020 will be temporarily laid off on 6/7/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 6/4/2020"} {"rowid": 1264, "": 1262, "notice_title": "442 Amsterdam Ave. Rest. Corp. dba The Gin Mill - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8200", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1453", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 442 Amsterdam Ave. Rest. Corp. dba The Gin Mill 442 Amsterdam Ave. New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Kay, Human Resources", "Phone": " (212) 737-9391 Ext: 6", "Business Type": " Restaurant", "Number Affected": "32", "Total Employees": "32", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1674, "": 1672, "notice_title": "444 PAS Restaurant Associates LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7810", "Date of Notice": " 3/30/2020", "Event Number": " 2019-1046", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 444 PAS Restaurant Associates LLC 444 Park Ave. New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Terence Tubridy, President", "Phone": " (646) 498-4247", "Business Type": " Restaurant", "Number Affected": "84", "Total Employees": "84", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2237, "": 2235, "notice_title": "455 Hospitality LLC (the DoubleTree By Hilton Tarrytown) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7234", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0470", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 455 Hospitality LLC (the DoubleTree By Hilton Tarrytown) 455 S. Broadway Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Kevin Johnson, General Manager", "Phone": " (914) 524-6401", "Business Type": " Hotel", "Number Affected": "131", "Total Employees": "131", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2150, "": 2148, "notice_title": "47 Realtop Corp. (TGIF Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7283", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0523", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 47 Realtop Corp. (TGIF Restaurant) 47 Broadway New York, NY", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brett Trimarchi, District Manager", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "29", "Total Employees": "29", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-2636170", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2085, "": 2083, "notice_title": "48th Restaurant Associates, LLC dba Avra Estiatorio - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7382", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0720", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 48th Restaurant Associates, LLC dba Avra Estiatorio 141 East 48th Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Al Diblasio, Chief Financial Officer", "Phone": " (212) 365-5300", "Business Type": " Restaurant", "Number Affected": "101", "Total Employees": "101", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2000, "": 1998, "notice_title": "49th Street Restaurant LLC dba Lillie's - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7435", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0676", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 49th Street Restaurant LLC dba Lillie's 249 West 49th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karl Finegan, CEO", "Phone": " (917) 499-1202", "Business Type": " Restaurant", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 90-0515693", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 740, "": 738, "notice_title": "530 Hospitality, LLC dba The Skylark - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8728", "Date of Notice": " 5/20/2020 Amendment: 6/25/2020", "Event Number": " 2019-1699", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " 530 Hospitality, LLC dba The Skylark 200 W. 39th St. New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Anne Provost, Company:Liaison", "Phone": " (347) 691-4442", "Business Type": " Restaurant", "Number Affected": "59.0", "Total Employees": " -----", "Layoff Date": " 5/24/2020; 6/21/2020; 6/28/2020 \u2013 One employee\u2019s layoff date has been extended from 6/28/2020 to 8/23/2020.", "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: 6/25/2020"} {"rowid": 1609, "": 1607, "notice_title": "545 West 30th Street F & B Management, LLC dba Cedric's at the Shed - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7745", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1001", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 545 West 30th Street F & B Management, LLC dba Cedric's at the Shed 545 West 30th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (917) 406-6702", "Business Type": " Restaurant", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 467, "": 465, "notice_title": "55th Street Hospitality Holdings, LLC dba The Ricky Fishbowl and PHD Terrace (Dream Midtown F&B) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8990", "Date of Notice": " 8/10/2020", "Event Number": " 2020-0117", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 55th Street Hospitality Holdings, LLC dba The Ricky Fishbowl and PHD Terrace (Dream Midtown F&B) 210 West 55th Street New York, NY 10019", "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": "3.0", "Total Employees": " ----", "Layoff Date": " Temporary plant layoff effective 8/10/2020 and it is expected to continue for an undetermined period.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-2267531", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1796, "": 1794, "notice_title": "55th Street Hospitality Holdings, LLC dba The Ricky Fishbowl and PHD Terrace - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7739", "Date of Notice": " 4/1/2020", "Event Number": " 2019-1018", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 55th Street Hospitality Holdings, LLC dba The Ricky Fishbowl and PHD Terrace 210 West 55th Street New York, NY 10019", "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": "95", "Total Employees": "95", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2169, "": 2167, "notice_title": "55th Street Restaurant Operating LLC dba DIG - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7302", "Date of Notice": " 3/24/2020", "Event Number": " 2019-0601", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 55th Street Restaurant Operating LLC dba DIG 40 West 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melinda Sharretts, Human Resources Director", "Phone": " (212) 545-7867", "Business Type": " Restaurant", "Number Affected": "22", "Total Employees": "22", "Layoff Date": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2302, "": 2300, "notice_title": "568 Amsterdam, LLC dba Sirenetta - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7174", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0425", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 568 Amsterdam, LLC dba Sirenetta 568 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susie Chester, Controller", "Phone": " (212) 799-2666", "Business Type": " Restaurant", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null}