{"rowid": 1351, "": 1349, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8093", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1300", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks Crossgates MallAlbany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " CapitalContact", "Contact": null, "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "86", "Total Employees": " 86 (total affected employees for all sites)", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1358, "": 1356, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8100", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1304", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks (11 sites)", "County": " Orange ", "WDB Name": " WESTCHESTER", "Region": " Mid-HudsonContact", "Contact": null, "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "401", "Total Employees": " 401 (total affected employees for all sites)", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1434, "": 1432, "notice_title": "Barneys New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7995", "Date of Notice": " 10/16/2019 Amendment: 4/8/2020", "Event Number": " 2019-0102", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Barneys New York 575 5th Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York CityContact", "Contact": null, "Phone": " (212) 450-8606", "Business Type": " Retail", "Number Affected": "6", "Total Employees": " 8 remaining at two sites", "Layoff Date": " Separations will be postponed from March 6, 2020 (or a date within 14 days thereafter), and March 27, 2020 (or a date within 14 days thereafter) to April 17, 2020 (or a date within 14 days thereafter) for 3 employees located at 575 5th Avenue, New York, NY 10017 and one employee located at 660 Madison Avenue, New York NY 10065.", "Closing Date": " March 6, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4942980", "Union": " New York New Jersey Regional Joint Board Workers United A/W SEIU", "Classification": " Plant Closing", "Amended": " Amendment: 4/8/2020"} {"rowid": 2346, "": 2344, "notice_title": "Barneys New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7109", "Date of Notice": " 10/16/2019 Amendment: 2/26/2020", "Event Number": " 2019-0102", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Barneys New York 575 5th Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York CityContact", "Contact": null, "Phone": " (212) 450-8606", "Business Type": " Retail", "Number Affected": "6", "Total Employees": " 8 remaining at two sites", "Layoff Date": " Employment separations extended from February 13, 2020 (or a date within 14 days thereafter) to March 6, 2020 (or a date within 14 days thereafter), March 27, 2020 (or a date within 14 days thereafter) for the employees located at 575 5th Avenue, New York, NY 10017 and 660 Madison Avenue, New York NY 10065.", "Closing Date": " March 6, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4942980", "Union": " New York New Jersey Regional Joint Board Workers United A/W SEIU", "Classification": " Plant Closing", "Amended": " Amendment: 2/26/2020"} {"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2424, "": 2422, "notice_title": "Forest Laboratories LLC -- New York city Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5072", "Date of Notice": " 9/5/2014 Amended: 4/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Forest Laboratories, LLC 500 Commack Road Commack, NY 11725 Additional Forest Laboratories, LLC sites affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 446 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/9/2015"} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2507, "": 2505, "notice_title": "Institutes of Applied Human Dynamics, Inc. - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5214", "Date of Notice": " 7/9/2015", "Event Number": " 2015-0022", "Rapid Response Specialist": " Elyse Adler & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Institutes of Applied Human Dynamics, Inc. 32 Warren Avenue Tarrytown, NY 10591 Additional IAHD site affected", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Bruce Stern, Director of Human Resources", "Phone": " (914) 220-4344", "Business Type": " Transportation Department", "Number Affected": "10", "Total Employees": "10", "Layoff Date": " 10/8/2015", "Closing Date": " 10/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52285", "Union": " Local 1181-1061 Amalgamated Transit Union AFL-CIO, Local 338 Retail, Wholesale, Department Store Union (TWDSU), United Food and Commercial Workers (UFCS) (Local338)", "Classification": " Plant Closing", "Amended": null} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2488, "": 2486, "notice_title": "Coast Professional, Inc. -- Finer Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5145", "Date of Notice": " 3/5/2015 Amended 5/20/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": "172", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 5/22/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 5/20/2015"} {"rowid": 2783, "": 2781, "notice_title": "Coast Professional, Inc. -- Finger Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5175", "Date of Notice": " 3/5/2015 Amended: 6/18/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": " 60 (termination for 112 employees rescinded)", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 6/5/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 6/18/2015"} {"rowid": 2414, "": 2412, "notice_title": "Federation Employment and Guidance Services, Inc., Health and Human Services - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4991", "Date of Notice": " 2/23/2015", "Event Number": " 2014-0258", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Federation Employment and Guidance Services, Inc.Health and Human Services315 Hudson StreetNew York, NY 10013", "County": " New York/Kings/Queens/Bronx", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Aaron Kranich", "Phone": " (212) 366-8319", "Business Type": " Health and Human Services", "Number Affected": "206", "Total Employees": "1067", "Layoff Date": " Commencing within 14 days of 5/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 04-57089", "Union": " District Council 1707, CSAEU, AFSCME, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2528, "": 2526, "notice_title": "Wade's Market, Inc., dba Wade's Market Center -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5192", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "133", "Total Employees": "133", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 2780, "": 2778, "notice_title": "The Robert Mapplethorpe Residential Treatment Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4942", "Date of Notice": " 9/18/2014 Amended: 1/14/2015", "Event Number": " 2014-0067", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Robert Mapplethorpe Residential Treatment Facility 327 East 17th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donnette Truss", "Phone": " (212) 844-7673", "Business Type": " Residential Treatment Facility", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 2/27/2015 or during the two week period before or following this date", "Closing Date": " postponed closing to occur on 2/27/2015 or during the two week period before or following this date", "Reason for Dislocation": " Economic", "FEIN NUM": " S81-32440", "Union": " 1199 SEIU United Healthcare Workers East, 1199 RN Division", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 2835, "": 2833, "notice_title": "Airserv - Delta Air Lines - Cabin Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5000", "Date of Notice": " 3/3/2015", "Event Number": " 2014-0270", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Airserv - Delta Air Lines - Cabin Services LaGuardia Airport Terminal D New York, NY 11371", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elizabeth Moquette, Human Resources Manger", "Phone": " (718) 505-4750", "Business Type": " Airline cabin services", "Number Affected": "178", "Total Employees": "178", "Layoff Date": " 6/1/2015, or the 14-day period commencing on this date", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to Gate Aviation", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2710, "": 2708, "notice_title": "Solid State Advanced Controls (SSAC) -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5166", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0470", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Solid State Advanced Controls (SSAC) 8242 Loop Road Baldwinsville, NY 13027", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Laura Mangum, Human Resouce Representative", "Phone": " (617) 464-8981", "Business Type": " Designs and manufactures electronic controls", "Number Affected": " 47 - (regular and temporary contract positions)", "Total Employees": "47", "Layoff Date": " Will occur between 9/1/2015 and the end of 2015", "Closing Date": " at the end of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " ------", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2818, "": 2816, "notice_title": "Clarion Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4999", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Clarion Hotel 9400 Ditmars Blvd East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Lesley Cordova", "Phone": " (347) 624-5602", "Business Type": " Hotel", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " on or about 5/18/2015", "Closing Date": " 5/18/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-83031", "Union": " New York Hotel & Motel Trades Council, AFO-CIO, UNITE HERE", "Classification": " Plant Closing", "Amended": null} {"rowid": 2489, "": 2487, "notice_title": "Narco Freedom, Inc. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5235", "Date of Notice": " 7/29/2015", "Event Number": " 2015-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Narco Freedom, Inc. 250 Grand Concourse Bronx, NY 10451 Additional Narco Freedom, Inc. site locations affected 822 PROGRAMS Alternatives \u2013 Bronx, 528 Morris Avenue, Bronx, NY 10451 Alternatives \u2013 Redhook \u2013 Brooklyn, 561 Court Street, Brooklyn, NY 11231 Bridge Plaza \u2013 Alternative, 37-14/18 34th Street, Long Island City, NY 11101 Independence, 477-479 Willis Avenue, Bronx, NY 10455 MMTP MMTP Willis, 477-479 Willis Avenue, Bronx, NY 10455 MMTP 250 Grand Concourse, 250 Grand Concourse, Bronx, NY 10451 MMTP Bridge Plaza, 37-14/18 34th Street, Long Island City, NY 11101 MMTP Redhook, 561 Court Street, Brooklyn, NY 11231 PRIMARY CARE/OUTPATIENT Bridge Plaza Primary, 37-14/18 34th Street, Long Island City, NY 11101 Health Services Primary Care, 324-326 E. 149th Street, Bronx, NY 10451 Neighborhood & Family I & II, 324-326 W. 149th Street, Bronx, NY 10451 Neighborhood & Families III, 561 Court Street, Brooklyn, NY 11231 CASE MANAGEMENT Hope Care Management Health Home, 368 E 148th Street, Bronx, NY 10451 Administration Department, 368 E 148th Street, Bronx, NY 10451 MENTAL HEALTH OMH New Beginnings, 2780 Third Avenue, Bronx, NY 10451 FREEDOM HOUSES #1 - 315 Alexander Avenue, Bronx, NY 10454 #2 \u2013 1851 Phelan Place, Bronx, NY 10453 #3 \u2013 2473 Valentine Avenue, Bronx, NY #4 \u2013 1030 Rev. James Polite Blvd, Bronx, NY 10456 #6 \u2013 670 St. Ann\u2019s Avenue, Bronx, NY #7 - 1240 Broadway, Brooklyn, NY 11221 #8 \u2013 6 Street Nicholas Terrace, NY, NY 10027 #11 \u2013 373/375 E. 154th Street, Bronx, NY 10455 #12 \u2013 2640 Third Avenue, Bronx, NY 10454 OWNED #13 \u2013 171 Linden Blvd, Brooklyn, NY 11221 #14 \u2013 884 Jefferson Avenue, Brooklyn, NY 11221 #15 \u2013 283 Malcolm X Blvd, Brooklyn, NY #16 \u2013 58 East 130th Street, NY, NY 10037 #19 \u2013 2846 Briggs Avenue, Bronx, NY 10458 #20 \u2013 367-369 Howard Avenue, Brooklyn, NY 11233 #21 \u2013 1881 Pitkin Avenue, Brooklyn, NY 11233 Freedom House, 413 East 413 East 152nd Street, Bronx, NY LIBERATION MANOR HOUSES #1 - D.O.C.C.S., 224 E. Tremont Avenue, Bronx, NY 10457 HASA #2 \u2013 350-352 E. 134th, Bronx, NY 10454 HASA #3 \u2013 3529 Willette Avenue, Bronx, NY 10467 HASA #4 \u2013 (no employees) 2132 Mapes Avenue, Bronx, NY INTAKE DEPARTMENT, 2776-8 Third Avenue, Bronx, NY 10455 QUALITY ASSURANCE DEPARTMENT, 485-487 Willis Avenue, Bronx, NY 10455 OLD INTAKE BUILDING (no employees), 401 East 147th Street, Bronx, NY 10455 DASA (no employees), 1735 Westfarms/1708 Boone Avenue, Bronx, NY", "County": " Bronx/Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Malynda Jordan", "Phone": " (718) 292-2240", "Business Type": " Alcohol & Substance Abuse Treatment & CASAC Training Centers", "Number Affected": " 513 for all locations listed", "Total Employees": " 513 for all locations listed", "Layoff Date": " 9/21/2015", "Closing Date": " 9/21/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-59488", "Union": " No employee will have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2769, "": 2767, "notice_title": "Phoenix House Westchester Academy - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5006", "Date of Notice": " 3/5/2015", "Event Number": " 2014-0276", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Phoenix House Westchester Academy 3151 Stoney Street Shrub Oak, NY 10588", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Mark G. White, Director of Human Resources", "Phone": " (718) 222-6649", "Business Type": " Drug Rehabilitation", "Number Affected": "56", "Total Employees": "57", "Layoff Date": " Expected date of first separation will occur on 6/3/2015", "Closing Date": " on or about 6/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist. No union representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2811, "": 2809, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5131", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0434", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "4", "Total Employees": " -----", "Layoff Date": " 7/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2587, "": 2585, "notice_title": "The Palm, Operated by Just One More Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4931", "Date of Notice": " 1/5/2015", "Event Number": " 2014-0206", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The PalmOperated by Just One More Restaurant Corp. 837 Second Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Rosemarie A. Whitelocke, Director Human Resources", "Phone": " (202) 775-7256", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 4/6/2015 or within the 14-day period thereafter", "Closing Date": " 4/6/2015", "Reason for Dislocation": " Renovations", "FEIN NUM": " 71-71160", "Union": " There are no bumping rights and employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2394, "": 2392, "notice_title": "Catholic Guardian Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7058", "Date of Notice": " 1/3/2020", "Event Number": " 2019-0215", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Guardian Services 2959 Wallace Ave. Bronx, NY 10467", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sharon Torres, Assistant Executive Director of Human Resources", "Phone": " (212) 371-1000 Ext: 2160", "Business Type": " Human services non-profit organization sponsored by the Catholic Charities of the Archdiocese of New York with programs that help a large needy population in the New York metropolitan area.", "Number Affected": "19", "Total Employees": " 173 (Total employees at all sites)", "Layoff Date": " Separations will occur on April 2, 2020, or within 14 days thereafter.", "Closing Date": " April 2, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5562186", "Union": " United Food & Commercial Workers\u2019 Union (UFCW)) Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2497, "": 2495, "notice_title": "The Donna Karan Company LLC and The Donna Karan Company Store LLC (Donna Karan Collection & DKNY Jeans/DKNYC divisions) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5200", "Date of Notice": " 7/2/2015", "Event Number": " 2015-0003", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "(Donna Karan Collection & DKNY Jeans/DKNYC divisions) 550 Seventh Avenue New York, NY 10018 Additional Donna Karan affected site 63 affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Suzanne Smith, Director of Human Resources", "Phone": " (212) 768-5971", "Business Type": " Corporate Offices", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Layoffs will occur between 7/3/2015 and 1/31/2016", "Closing Date": " 1/31/2016", "Reason for Dislocation": " Reorganization", "FEIN NUM": " 46-64830", "Union": " Workers United; New York Coat, Suit, Dress, Rainwear & Allied Worker Local 89-22-1, Workers United; Amalgamated Ladies\u2019Garment Cutters Union Local 10, Workers United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2021, "": 2019, "notice_title": "Greek Peak Holdings and Hope Lake Holdings - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7456", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0645", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Greek Peak Holdings and Hope Lake Holdings 2 Courtland, NY locations Courtland, NY 13045", "County": " Courtland ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " -----", "Phone": " -----", "Business Type": " Winter Sports Center", "Number Affected": "577", "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": 2022, "": 2020, "notice_title": "Togg Holdings LLC aka Toggenburg Mountain - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7457", "Date of Notice": " 3/24/2020", "Event Number": " 2019-0644", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Togg Holdings LLC aka Toggenburg Mountain 1135 Toggenburg Road Fabius, NY 13063", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " -----", "Phone": " -----", "Business Type": " Winter Sports Center", "Number Affected": "216", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-1368882", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2059, "": 2057, "notice_title": "SBE dba Umani 57th Street and Privilege Bar - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7407", "Date of Notice": " 3/27/2020", "Event Number": " 2019-0714", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Closing", "Company": " SBE dba Umani 57th Street and Privilege Bar 120 West 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " -----", "Phone": " (212) 676-3009", "Business Type": " Restaurant", "Number Affected": "71", "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": 1201, "": 1199, "notice_title": "Visionworks - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8279", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1494", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Visionworks (Finger Lakes Region) 7 Finger Lakes Region locations", "County": " Monroe/Genesee ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " : Human Resources Support Center", "Phone": " (833) 663-4748", "Business Type": " Eye Care", "Number Affected": "44", "Total Employees": " 44 (total affected employees at all Finger Lakes Region sites)", "Layoff Date": " 4/4/2020", "Closing Date": " 3/21/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3226331", "Union": " lUE/CWA Local 81408", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1204, "": 1202, "notice_title": "Visionworks - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8282", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1493", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Visionworks (Central Region) 12 Central Region locations", "County": " Onondaga/Cortland/Oswego/Cayuga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " : Human Resources Support Center", "Phone": " (833) 663-4748", "Business Type": " Eye Care", "Number Affected": "74", "Total Employees": " 74 (total affected employees at all Central Region sites)", "Layoff Date": " 4/4/2020", "Closing Date": " 3/21/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3226331", "Union": " lUE/CWA Local 81408", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3497, "": 3495, "notice_title": "Tonawanda Coke Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6568", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0128", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Tonawanda Coke Corporation3875 River RoadTonawanda, NY 14151", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " A.J. Verel, Directorof Human Resources & Safety", "Phone": " (716 )876-6222 Ext: 225", "Business Type": " Operates as a merchant producer of high-quality foundry coke.", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " The employee separations will occur during the 14-day period starting on Sunday, October 14, 2018 and ending on Saturday, October 27, 2018.", "Closing Date": " 10/27/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-1098956", "Union": " United Steelworkers, Local 277-14", "Classification": " Plant Closing", "Amended": null} {"rowid": 2701, "": 2699, "notice_title": "Federation Employment and Guidance Services, Inc. - Long Island and New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4945", "Date of Notice": " 1/20/2015", "Event Number": " 2014-0213", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Federation Employment and Guidance Services, Inc. 315 Hudson Street New York, NY 10013", "County": " New York/Queens/Bronx ", "WDB Name": " SUFFOLK/HEMPSTEAD/OYSTER BAY", "Region": " Long Island", "Contact": " Aaron Kranich", "Phone": " (212) 366-8319", "Business Type": " Health and Human Services", "Number Affected": "281", "Total Employees": " 976 - Total affected for all sites listed", "Layoff Date": " 4/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 04-57089", "Union": " District Council 1707, CSAEU, AFSCME, AFL-CIO, Local 215", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3753, "": 3751, "notice_title": "Revival Pharmacy, LLC d/b/a Citywide Pharmacy - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6492", "Date of Notice": " 8/20/2018", "Event Number": " 2018-0041", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Revival Pharmacy, LLC d/b/a Citywide Pharmacy5369 Kings HighwayBrooklyn, NY 11203", "County": " Brooklyn ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aazel Bautista, Director of Human Resources", "Phone": " (619) 347-5444", "Business Type": " Pharmacy service to long term care facilities", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " 11/17/2018", "Closing Date": " 11/17/2018", "Reason for Dislocation": " Acquisition by Specialty RX, Inc.", "FEIN NUM": " 45-3249103", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 509, "": 507, "notice_title": "The Courtyard by Marriott Long Island City - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8954", "Date of Notice": " 8/5/2020", "Event Number": " 2020-0091", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "The Courtyard by Marriott Long Island City 29-15 Queens Plaza North Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Abner Wither, General Manager", "Phone": " (718) 606-3000", "Business Type": " Hotel", "Number Affected": "22.0", "Total Employees": " ----", "Layoff Date": " The temporary layoffs which began on 3/26/2020 are expected to last for several months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-4924553", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 692, "": 690, "notice_title": "The Philharmonic-Symphony Society of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8762", "Date of Notice": " 6/26/2020", "Event Number": " 2019-1925", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": " The Philharmonic-Symphony Society of New York, Inc. 10 Lincoln Center New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Cox, COO", "Phone": " (212) 875-5957", "Business Type": " Orchestra", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " Separations occurred on 6/26/2020; Plant layoff of 22 employees and a temporary plant layoff of 22 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1664054", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": null} {"rowid": 863, "": 861, "notice_title": "The Philharmonic-Symphony Society of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8594", "Date of Notice": " 6/10/2020", "Event Number": " 2019-1798", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "The Philharmonic-Symphony Society of New York, Inc. 10 Lincoln Center Plaza New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Cox, Chief Operating Officer", "Phone": " (212) 875-5957", "Business Type": " Orchestra", "Number Affected": "98.0", "Total Employees": "98.0", "Layoff Date": " 3/12/2020", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-1664054", "Union": " Associated Musician of Greater New York, Local 802, American Federation of Musicians", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2235, "": 2233, "notice_title": "ADINA LLC dba BABUJI - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7232", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0437", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " ADINA LLC dba BABUJI 22 East 13th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Greene, Director of Operations", "Phone": " (917) 664-7164", "Business Type": " Restaurant", "Number Affected": "23", "Total Employees": "23", "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": 2290, "": 2288, "notice_title": "Principessa SOHO LLC, dba Little Prince - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7162", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0476", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Closing", "Company": "Principessa SOHO LLC, dba Little Prince 199 Prince Street New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Greene, Director of Operations", "Phone": " (917) 664-7164", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "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 Closing", "Amended": null} {"rowid": 2291, "": 2289, "notice_title": "PRINKIPAS LLC, dba LOLA TAVERNA - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7163", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0477", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Closing", "Company": "PRINKIPAS LLC, dba LOLA TAVERNA 210 Avenue of Americas New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Greene, Director of Operations", "Phone": " (917) 664-7164", "Business Type": " Restaurant", "Number Affected": "23", "Total Employees": "23", "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 Closing", "Amended": null} {"rowid": 2418, "": 2416, "notice_title": "Arrow Electronics, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5115", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0426", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Arrow Electronics, Inc. 70 Maxess Road & 100 Baylis Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Adam McCoy, Director, Human Resources", "Phone": " (303) 824-4181", "Business Type": " Electronic Contractors", "Number Affected": "135", "Total Employees": " -----", "Layoff Date": " to occur between 6/26/2015 and 3/31/2017", "Closing Date": " ------", "Reason for Dislocation": " Relocation of some of the facility\u2019s operations to Colorado", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2458, "": 2456, "notice_title": "Arrow Electronics, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5132", "Date of Notice": " 4/30/2015 Amended 5/11/2015", "Event Number": " 2014-0426", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Arrow Electronics, Inc. 70 Maxess Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Adam McCoy, Director, Human Resources", "Phone": " (303) 824-4181", "Business Type": " Electronic Contractors", "Number Affected": "93", "Total Employees": " -----", "Layoff Date": " to occur between 6/26/2015 and 3/31/2017", "Closing Date": " ------", "Reason for Dislocation": " Relocation of some of the facility\u2019s operations to Colorado", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended 5/11/2015"} {"rowid": 722, "": 720, "notice_title": "Mean Girls National Tour LLC (Mean Girls) (1501 Broadway, NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8731", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1883", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Mean Girls National Tour LLC (Mean Girls) (1501 Broadway, NYC) 1501 Broadway, Suite 1614 New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Miller, General Manager", "Phone": " (212) 768-4614", "Business Type": " Theatrical Production", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " . Actors' Equity Association, Association of Theatrical Press Agents and Managers IATSE/AFL-CIO, CLC, International Alliance Of Theatrical Stage Employees, Moving Picture Technicians, Artists and Allied Crafts of The United States and Canada, AFL-CIO, CLC, American Federation of Musicians", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 724, "": 722, "notice_title": "Book of Mormon Broadway LLC (The Book of Mormon at The Eugene O'Neill Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8719", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1884", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Book of Mormon Broadway LLC (The Book of Mormon at The Eugene O'Neill Theatre) 230 W 49th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Miller, General Manager", "Phone": " (212) 768-4614", "Business Type": " Theatrical Production", "Number Affected": "83.0", "Total Employees": "83.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " Actors' Equity Association, The Association of Theatrical Press8Agents and Managers IATSE/AFL-CIO, CLC, Theatrical Wardrobe Union, Local 764, of IA TSE/ AFL-CIO, CLC, Make-up Artists and Hairstylists Union, Local 798 IATSE/AFL-CIO, Associated Musicians of Greater New York, Local 802, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 737, "": 735, "notice_title": "The Ladies Who Lunch LLC (Company at The Bernard B. Jacobs Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8721", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1887", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The Ladies Who Lunch LLC (Company:at The Bernard B. Jacobs Theatre) 245 W 45th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Miller, General Manager", "Phone": " (212) 768-4614", "Business Type": " Theatrical Production", "Number Affected": "61.0", "Total Employees": "61.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Actors' Equity Association, The Association of Theatrical Press Agents and Managers IATSE/AFL-CIO, CLC, International Alliance of Theatrical Stage Employees, Moving Picture Technicians, Artists and Allied Crafts of The United States and Canada, AFL-CIO, CLC, Theatrical Wardrobe Union, Local 764, of IATSE/AFL-CIO, CLC, Make-up Artists and Hairstylists Union, Local 79 IATSE/AFL-CIO, Associated Musicians of Greater New York, Local 802, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 738, "": 736, "notice_title": "Mean Girls Broadway LLC (Mean Girls at The August Wilson Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8732", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1882", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Mean Girls Broadway LLC (Mean Girls at The August Wilson Theatre) 245 W 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Miller, General Manager", "Phone": " (212) 768-4614", "Business Type": " Theatrical Production", "Number Affected": "97.0", "Total Employees": "97.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Actors' Equity Association, Association of Theatrical Press Agents and Managers IATSE/AFL-CIO, CLC, International Alliance Of Theatrical Stage Employees, Moving Picture Technicians, Artists and Allied Crafts of The United States and Canada, AFL-CIO, CLC, Theatrical Wardrobe Union, Local 764, of IA TSE/ AFL-CIO, CLC, Make-up Artists and Hairstylists Union, Local 798 IATSE/AFL-CIO, Associated Musicians of Greater New York, Local 802, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 3896, "": 3894, "notice_title": "Homer Logistics, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6176", "Date of Notice": " 1/2/2018", "Event Number": " 2017-0186", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Homer Logistics, Inc.335 Madison AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Price, Chief Executive Officer", "Phone": " (646) 846-4245", "Business Type": " Provides delivery service to local businesses and their customers", "Number Affected": "32", "Total Employees": " 284 (total affected for all three sites)", "Layoff Date": " 4/2/2018", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2837071", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3540, "": 3538, "notice_title": "Homer Logistics, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6222", "Date of Notice": " 1/2/2018 Amendment: 1/30/2018 Event Number: 2017-0186", "Event Number": null, "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Homer Logistics, Inc.335 Madison AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Prince, Chief Executive Officers", "Phone": " (646) 846-4245Business Type: professional delivery service to local businesses and their customers", "Business Type": null, "Number Affected": " 148 (total affected at all three sites)", "Total Employees": "148", "Layoff Date": null, "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2837071", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 1/30/2018 Event Number: 2017-0186"} {"rowid": 569, "": 567, "notice_title": "Big Bowl, LLC dba Frames Bowling Lounge - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8893", "Date of Notice": " 7/17/2020", "Event Number": " 2020-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Big Bowl, LLC dba Frames Bowling Lounge 625 8th Ave. New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Rand, Company:liaison", "Phone": " (516) 353-4321", "Business Type": " Bowling Lounge", "Number Affected": "48.0", "Total Employees": "48.0", "Layoff Date": " Separations began on 3/15/2020 and layoffs will exceed six months.", "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": 1598, "": 1596, "notice_title": "U Gym, LLC dba UFC Gym Club - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7946", "Date of Notice": " 3/24/2020", "Event Number": " 2019-1232", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " U Gym, LLC dba UFC Gym Club 2020 Jericho Turnpike New Hyde Park, NY 11040", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Adam Sedlack", "Phone": " (877) 283-2496", "Business Type": " Gym", "Number Affected": "155", "Total Employees": " -----", "Layoff Date": " 3/31/2020", "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": 1926, "": 1924, "notice_title": "The Well - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7477", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0627", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Well 2 East 15th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adele Aharonof, Director of People", "Phone": " (347) 693-3399", "Business Type": " Wellness Center", "Number Affected": "79", "Total Employees": " -----", "Layoff Date": " 3/29/2020", "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": 261, "": 259, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9198", "Date of Notice": " 9/21/2020", "Event Number": " 2020-0254", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Restaurant Associates 8 East 50th St. New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adele LeGault, VP of Operations, Restaurant Services", "Phone": " (617) 319-6400", "Business Type": " Food Services", "Number Affected": "106.0", "Total Employees": " ----", "Layoff Date": " A total of 106 employees that were previously furloughed on 3/17/2020 will be permanently separated effective 10/1/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 558, "": 556, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8904", "Date of Notice": " 7/14/2020", "Event Number": " 2020-0056", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Restaurant Associates Lincoln Center Plaza New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adele LeGault, Vice President of Operations, Restaurant Services", "Phone": " (617) 319-6400", "Business Type": " Hospitality", "Number Affected": "83.0", "Total Employees": "83.0", "Layoff Date": " Separations began on 3/13/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/13/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " UNITE HERE Local 100", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 318, "": 316, "notice_title": "Ace Hotel New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9143", "Date of Notice": " 3/18/2020", "Event Number": " 2020-0208", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Ace Hotel New York 20 W. 29 Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adina Han, General Manager", "Phone": " (646) 214-5775", "Business Type": " Hotel", "Number Affected": "105.0", "Total Employees": "105.0", "Layoff Date": " Separations became effective on 3/23/2020 and will exceed six months.", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-2205148", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 24, "": 22, "notice_title": "1650 Broadway Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9444", "Date of Notice": " 4/17/2020 Amendment: 12/8/2020", "Event Number": " 2019-1414", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "1650 Broadway Associates, Inc. 1650 Broadway New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Restaurant", "Number Affected": "280.0", "Total Employees": " ----", "Layoff Date": " A total of 186 employees that were temporarily furloughed the week of 3/16/2020 and subsequently recalled have again been temporarily laid off effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3684169", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/8/2020"} {"rowid": 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": 1321, "": 1319, "notice_title": "The Ribbon Worldwide LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8133", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1399", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Ribbon Worldwide LLC 20 W. 72nd Street New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Theater", "Number Affected": "77", "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": 1322, "": 1320, "notice_title": "The Ribbon Worldwide 44 LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8134", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1398", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Ribbon Worldwide 44 LLC 220 W. 44th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Theater", "Number Affected": "159", "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": 4262, "": 4260, "notice_title": "Sure Winner Foods - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6903", "Date of Notice": " 9/17/2019", "Event Number": " 2019-0064", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "Sure Winner Foods102 Farrell RdSyracuse, NY 13209", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Adrienne Olcott, Director of Human Resources", "Phone": " (501) 305-9055", "Business Type": " Dairy Product (except Dried or Canned) merchant Wholesalers", "Number Affected": "106", "Total Employees": " To be determined", "Layoff Date": " The layoffs will occur between 9/22/2019 through 12/13/2019.", "Closing Date": " -----", "Reason for Dislocation": " Business partner\u2019s elimination of direct store deliveries", "FEIN NUM": " 01-0362218", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2362, "": 2360, "notice_title": "Transform SR LLC (Sears Unit 01364 Retail Store and Unit 06444 Auto Center) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7096", "Date of Notice": " 2/6/2020", "Event Number": " 2019-0289", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Transform SR LLC (Sears Unit 01364 Retail Store and Unit 06444 Auto Center) 4 Smith Haven Mall Lake Grove, NY 11755", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail and auto store", "Number Affected": "77", "Total Employees": "77", "Layoff Date": " Separations will occur on May 6, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 6, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2363, "": 2361, "notice_title": "Transform SR LLC (Sears Retail Store and Auto Center) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7089", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0281", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Retail Store and Auto Center) 3300 Chambers Rd Horseheads, NY 14845", "County": " Chemung ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2364, "": 2362, "notice_title": "Transform KM LLC (Sears Retail Store and Auto Center) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7090", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0282", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Sears Retail Store and Auto Center) 2001 South Rd. Poughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2365, "": 2363, "notice_title": "Transform KM LLC (Kmart Retail Store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7091", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0283", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Retail Store) 250 West 34th Street, 1 Penn Plaza J New York, NY 10119", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "160", "Total Employees": "160", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3506, "": 3504, "notice_title": "Sears, Roebuck and Co. Full Line Store #01414 - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6580", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0139", "Rapid Response Specialist": " Sherry Young", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #01414 3000 Fashion Drive Nanuet, NY 10954", "County": " Rockland ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "76", "Total Employees": "76", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3584, "": 3582, "notice_title": "Sears, Roebuck and Co. Full Line Store #01004 - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6577", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0136", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #01004 1111 Franklin Ave Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "126", "Total Employees": "126", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3617, "": 3615, "notice_title": "Sears, Roebuck and Co. Full Line Store #06424 - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6581", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0140", "Rapid Response Specialist": " Sherry Young", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Auto Center Store #06424 100 W RT 59Nanuet, NY 10954", "County": " Rockland ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "12", "Total Employees": "12", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3700, "": 3698, "notice_title": "Kmart Corporation #03600 - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6576", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0141", "Rapid Response Specialist": " Jaqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation #03600 93 West Campbell Road Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3747, "": 3745, "notice_title": "Kmart Corporation Store #09392 - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6573", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0133", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation Store #09392 349 Orchard Park Rd West Seneca, NY 14224", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "92", "Total Employees": "92", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3758, "": 3756, "notice_title": "Sears, Roebuck and Co. Full Line Store #02584 - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6578", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0137", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #02584 RT 394 & Hunt Blvd. Lakewood, NY 14750", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3785, "": 3783, "notice_title": "Kmart Corporation Store #04123 - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6575", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0135", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation Store #04123 2590 Military Rd Niagara Falls, NY 14304", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "58", "Total Employees": "58", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3863, "": 3861, "notice_title": "Kmart Corporation Store #04741 - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6572", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0132", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation Store #04741 8363 Lewiston Road Batavia, NY 14020", "County": " Genesee ", "WDB Name": " GLOW ", "Region": " Finger Lakes Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3873, "": 3871, "notice_title": "Sears, Roebuck and Co. Full Line Store #01944 - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6579", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0138", "Rapid Response Specialist": " Sherry Young", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #01944 600 Lee Blvd Yorktown Heights, NY 10598", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3903, "": 3901, "notice_title": "Kmart Corporation Store #09415 - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6574", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0134", "Rapid Response Specialist": " Sherry Young", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Corporation Store #09415 987 Route 6 Mahopac, NY 10541", "County": " Putnam ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " Employment separations will occur on January 31, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3937, "": 3935, "notice_title": "Transform KM LLC (Kmart Unit #03415) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6884", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0040", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #03415) 1001 Hertel Avenue Buffalo, NY 14216", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "58", "Total Employees": "58", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3958, "": 3956, "notice_title": "Transform KM LLC (Sidney - Kmart Unit #07676) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6994", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0137", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Sidney - Kmart Unit #07676) 171 Delaware Avenue Sidney, NY 13838", "County": " Delaware ", "WDB Name": " CDO ", "Region": " Southern", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "84", "Total Employees": "84", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3963, "": 3961, "notice_title": "Sears, Roebuck and Co. Full Line Store (Unit 01894) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6651", "Date of Notice": " 12/27/2018", "Event Number": " 2018-0211", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store (Unit 01894) 10 Miracle Mile Dr. Rochester, NY 14623", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Employment separations will occur on March 26, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 3/26/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3989, "": 3987, "notice_title": "Transform SR LLC (Full Line Store Unit 01733) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6810", "Date of Notice": " 6/3/2019", "Event Number": " 2018-0414", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Full Line Store Unit 01733) Rte 87 (NY St) & Cross Ct Pkwy Yonkers, NY 10704", "County": " Westchester ", "WDB Name": " YONKERS ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "170", "Total Employees": "170", "Layoff Date": " Employment separations at the store are expected to begin on or about September 1, 2019.", "Closing Date": " September 1, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4004, "": 4002, "notice_title": "Transform KM LLC (Kmart Unit 04871) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6873", "Date of Notice": " 8/15/2019", "Event Number": " 2019-0032", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit 04871) 2280 North Ocean Avenue Farmingville, NY 11738", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "91", "Total Employees": "91", "Layoff Date": " Separations will occur on November 13, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 11/13/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4009, "": 4007, "notice_title": "Transform SR LLC (Sears Unit #01984) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6992", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0136", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01984) S 3701 McKinley Parkway Buffalo, NY 14219", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4027, "": 4025, "notice_title": "Kmart Store (Unit 07677) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6649", "Date of Notice": " 12/27/2018", "Event Number": " 2018-0213", "Rapid Response Specialist": " Michelle Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Store (Unit 07677) 121 Bolivar Road Wellsville, NY 14895", "County": " Allegany ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "88", "Total Employees": "88", "Layoff Date": " Employment separations will occur on March 26, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 3/26/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4033, "": 4031, "notice_title": "Transform KM LLC (Kmart Unit #09414) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6885", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0042", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #09414) Rte 118 355 Downing Dr. Yorktown Heights, NY 10598", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4053, "": 4051, "notice_title": "Kmart Store (Unit 04928) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6650", "Date of Notice": " 12/27/2018", "Event Number": " 2018-0214", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Kmart Store (Unit 04928) 49 Dix Avenue Ext. Queensbury, NY 12804", "County": " Warren ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " Employment separations will occur on March 26, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 3/26/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 38-0729500", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4068, "": 4066, "notice_title": "Transform KM LLC (Kmart Unit #04034)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6883", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0041", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #04034) 2803 Brewerton Rd Mattydale, NY 13211", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4085, "": 4083, "notice_title": "Transform SR LLC (Sears Full Line Store Unit 01624) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6847", "Date of Notice": " 7/11/2019", "Event Number": " 2019-0011", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Full Line Store Unit 01624) 283 Platinum Ave Staten Island, NY 10314", "County": " Richmond ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " Separations will occur on October 9, 2019 or during a 14-day period beginning on that date.", "Closing Date": " October 9, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4092, "": 4090, "notice_title": "Transform KM LLC (Kmart Unit #03862) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6993", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0138", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #03862) 5151 Sunrise Highway Bohemia, NY 11716", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "78", "Total Employees": "78", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4228, "": 4226, "notice_title": "Transform KM LLC (Kmart Store 04726) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6941", "Date of Notice": " 8/06/2019", "Event Number": " 2019-0029", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Transform KM LLC (Kmart Store 04726)975 Fairmount Ave W E Jamestown, NY 14701", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " Separations will occur on November 04, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 04, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2354, "": 2352, "notice_title": "Jet Black (Walmart) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7100", "Date of Notice": " 2/13/2020", "Event Number": " 2019-0295", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jet Black (Walmart) 250 Hudson Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aimee Maddera, Senior Director II, Human Resources", "Phone": " (405) 818-6616", "Business Type": " Members-only personal shopping and concierge service", "Number Affected": "165", "Total Employees": "165", "Layoff Date": " 5/22/2020", "Closing Date": " 5/22/2020", "Reason for Dislocation": " The decision was made to integrate conversational commerce into Walmart.", "FEIN NUM": " 82-2081484", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4265, "": 4263, "notice_title": "PrimeFlight Aviation Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7008", "Date of Notice": " 11/25/2019", "Event Number": " 2019-0165", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "PrimeFlight Aviation Services, Inc. John F. Kennedy International Airport Queens, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aisha Blackman, Sr. Employee Relations Manager", "Phone": " (281) 942-6800", "Business Type": " Provides airline, aircraft, airport services", "Number Affected": "450", "Total Employees": "450", "Layoff Date": " 3/1/2020", "Closing Date": " 3/1/2020", "Reason for Dislocation": " Loss of contract with JetBlue Airway Corporation at John F. Kennedy International Airport", "FEIN NUM": " -----", "Union": " Service Employees International Union Local 32BJ (SEIU)", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 25, "": 23, "notice_title": "Sixty Hospitality, LLC dba Avra Madison Estiatorio - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9448", "Date of Notice": " 3/23/2020 Amendment: 12/15/2020", "Event Number": " 2019-0719", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Sixty Hospitality, LLC dba Avra Madison Estiatorio 14 East 60th Street New York, NY 10022", "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": "212.0", "Total Employees": "212.0", "Layoff Date": " A total of 42 employees who were temporarily separated starting on 3/23/2020 and subsequently recalled have again been temporarily separated on 12/14/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 47-4524738", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/15/2020"} {"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": 2087, "": 2085, "notice_title": "57th Restaurant Associates, LLC dba Rue57 Brasserie - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7384", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0721", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " 57th Restaurant Associates, LLC dba Rue57 Brasserie 60 West 57th Street New York, NY 10019", "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": "119", "Total Employees": "119", "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": 2088, "": 2086, "notice_title": "Sixty Hospitality, LLC dba Avra Madison Estiatorio - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7385", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0719", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Sixty Hospitality, LLC dba Avra Madison Estiatorio 14 East 60th Street New York, NY 10022", "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": "212", "Total Employees": "212", "Layoff Date": " 2/23/2020", "Closing Date": " 2/23/2020", "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": 2197, "": 2195, "notice_title": "Pod Times Square, LLC dba The Pod Times Square Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7194", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0478", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Pod Times Square, LLC dba The Pod Times Square Hotel 400 West 42nd Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alain Derderian, General Manager", "Phone": " (646) 973-4817", "Business Type": " Hotel", "Number Affected": "118", "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": 2580, "": 2578, "notice_title": "Aron Streit, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4925", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0199", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aron Streit, Inc. 148-152 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Alan Adler", "Phone": " (212) 475-7000 Ext 16", "Business Type": " Bakery - production", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " to occur in phases between 4/6/2015 and 5/4/2015 due to wind down of operations.", "Closing Date": " 5/4/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-71128", "Union": " Local 53 of the BCTGM", "Classification": " Plant Closing", "Amended": null}