{"rowid": 2495, "": 2493, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4966", "Date of Notice": " 2/4/2015", "Event Number": " 2014- 0236", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 8 affected \u2013 3 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 3/20/2015 and 5/5/2015", "Closing Date": " 6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2702, "": 2700, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5202", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0006", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 27 affected \u2013 19 union employees & 8 non union employees", "Total Employees": " -----", "Layoff Date": " To occur on 10/3/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2579, "": 2577, "notice_title": "Gildan Apparel USA formerly New Buffalo Shirt Factory - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5112", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0423", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Gildan Apparel USA formerly New Buffalo Shirt Factory 4055 Casilio Parkway Clarence, NY 14031", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Pamela Thayer, Human Resources Manager", "Phone": " (716) 407-5246", "Business Type": " Apparel", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " To occur between 6/1/2015 and 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 41-61212", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2445, "": 2443, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5118", "Date of Notice": " 10/31/2014 Amended: 4/29/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/15/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/29/2015"} {"rowid": 2609, "": 2607, "notice_title": "Windmill Distributing Company, LP = New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5090", "Date of Notice": " 10/31/2014 Amended: 4/21/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/3/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/21/2015"} {"rowid": 2794, "": 2792, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4980", "Date of Notice": " 10/31/2014 Amended: 2/13/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 4/16/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 2/13/2015"} {"rowid": 2802, "": 2800, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4968", "Date of Notice": " 10/31/2014 Amended: 1/28/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "577", "Total Employees": "577", "Layoff Date": " -----", "Closing Date": " Closing date postponed from 1/31/2015 or within 14 days thereafter to 2/28/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": " Amended: 1/28/2015"} {"rowid": 2883, "": 2881, "notice_title": "Chartwells Dining Services, Polytechnic Institute of NYU _ New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5538", "Date of Notice": " 4/29/2016", "Event Number": " 2015-0326", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Chartwells Dining Services Polytechnic Institute of NYU 6 Metrotech Center Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Denise Swedish,HR Field Consultant", "Phone": " (518) 235-9165", "Business Type": " Food Services", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 5/27/2016", "Closing Date": " 5/27/2016", "Reason for Dislocation": " Contract Loss", "FEIN NUM": " 37-20284", "Union": " UNITE HERE, Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2691, "": 2689, "notice_title": "Sodexo, Inc. @ Colgate University - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5183", "Date of Notice": " 6/17/2015", "Event Number": " 2014-0481", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. @ Colgate University Frank Dining Hall 13 Oak Drive Hamilton, NY 13346", "County": " Madison ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " George Murray", "Phone": " (315) 228-7669", "Business Type": " Food Services", "Number Affected": "99", "Total Employees": "99", "Layoff Date": " 7/11/2015", "Closing Date": " 7/11/2015", "Reason for Dislocation": " Expiration of Contract", "FEIN NUM": " -----", "Union": " SEIU Local 200", "Classification": " Plant Closing", "Amended": null} {"rowid": 2422, "": 2420, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5008", "Date of Notice": " 3/5/2015", "Event Number": " 2014-0278", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 3 \u2013 2 employees work off site", "Total Employees": " -----", "Layoff Date": " 6/2/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2423, "": 2421, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4979", "Date of Notice": " 2/12/2015", "Event Number": " 2014-0243", "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": "2", "Total Employees": " -----", "Layoff Date": " 5/12/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2486, "": 2484, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4972", "Date of Notice": " 2/5/2015", "Event Number": " 2014-0240", "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": "1", "Total Employees": " -----", "Layoff Date": " 5/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2559, "": 2557, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5142", "Date of Notice": " 5/12/2015", "Event Number": " 2014-0450", "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": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": " 1 (not assigned to a site)", "Total Employees": " -----", "Layoff Date": " 8/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2573, "": 2571, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5149", "Date of Notice": " 5/20/2015", "Event Number": " 2014-0456", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 8/17/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2630, "": 2628, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5191", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0499", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 9/22/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2714, "": 2712, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4998", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0269", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 5/26/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2715, "": 2713, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4951", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0228", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY Additional Eastman Kodak locations affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " Between 4/12/2015 and 4/14/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2827, "": 2825, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4965", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0235", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 4/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2936, "": 2934, "notice_title": "Roof Diagnostics Solar and Electric of NY, LLC - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5545", "Date of Notice": " 5/5/2016", "Event Number": " 2015-0332", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Roof Diagnostics Solar and Electric of NY, LLC 245 Summit Point Drive, Suite 7 Henrietta, NY 14467", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Len Kluft, Vice President of Human Resources", "Phone": " (713) 537-2187", "Business Type": " Specialty Trade Contractors", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " to occur between 8/8/2016 and 8/22/2016", "Closing Date": " 8/22/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-39533", "Union": " Employees are not represented by a union or other representatives nor do they have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2320, "": 2318, "notice_title": "Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7140", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0388", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse 2 Middleneck Road Roslyn, NY 11576", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627-0021", "Business Type": " Restaurant", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2761230", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 122, "": 120, "notice_title": "American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9347", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) 234 W. 42nd St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mike Giuseffi, Director, Compensation", "Phone": " (913) 213-2000 Ext: 2252", "Business Type": " Theatre", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " Ninety-six (96) American Multi-Cinema, Inc. employees at the AMC Empire 25 Theatre that were temporarily furloughed on 3/20/2020 due to the closing of the theatre will remain on furlough for an undetermined period.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 43-0908577", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 124, "": 122, "notice_title": "CenterLight Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9349", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0348", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CenterLight Home Health Agency (CHHA) 1000 Gates Avenue Brooklyn, NY 11221", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Human Resource Officer", "Phone": " (347) 920-7277", "Business Type": " Home Health Services", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " All employees will be terminated between 11/16/2020 - 12/31/2020. The purchaser intends to continue operations.", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement to acquire facility at 1000 Gates Ave, Brooklyn.", "FEIN NUM": " 46-1840894", "Union": " 1199SEIU United Healthcare Workers East, New York State Nurses Association", "Classification": " Plant Layoff", "Amended": null} {"rowid": 125, "": 123, "notice_title": "Soho House New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9346", "Date of Notice": " 3/24/2020 Amendment: 11/3/2020", "Event Number": " 2019-0868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Soho House New York, LLC 515 W. 20th Street, #5W New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for nine (9) employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4195862", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/3/2020"} {"rowid": 2316, "": 2314, "notice_title": "Emursive Productions, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7136", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0362", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Emursive Productions, LLC 20 Exchange Place, Banking Hall New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Production Company", "Number Affected": "8", "Total Employees": "8", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 84-3301755", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2317, "": 2315, "notice_title": "Fig & Olive - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7137", "Date of Notice": " 3/15/2020", "Event Number": " 2019-0358", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Fig & Olive 10 East 52nd Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alexis Blair, CEO", "Phone": " (855) 344-6548", "Business Type": " Restaurant", "Number Affected": "204", "Total Employees": " 204 (Total number affected at all sites.)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2318, "": 2316, "notice_title": "Great Dane OpCo LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7138", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Great Dane OpCo LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266-6799", "Business Type": " Restaurant", "Number Affected": "170", "Total Employees": "170", "Layoff Date": " 7/31/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 37-1759716", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2319, "": 2317, "notice_title": "Honeycrisp USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7139", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Honeycrisp USA LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266- 6799", "Business Type": " Restaurant", "Number Affected": "4", "Total Employees": "4", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-2137332", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2321, "": 2319, "notice_title": "Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7141", "Date of Notice": " 3/14/2020", "Event Number": " 2019-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant 19 E. 26th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Doherty, Co-Owner, Executive Chef", "Phone": " (646) 488- 0965", "Business Type": " Restaurant", "Number Affected": "88", "Total Employees": "90", "Layoff Date": " 3/10/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-3367981", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2323, "": 2321, "notice_title": "One 27 Roof, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7143", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " One 27 Roof, LLC 530 West 27th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Hospitality", "Number Affected": "124", "Total Employees": "124", "Layoff Date": " 3/11/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 80-0824621", "Union": " The employees are not represented by a union", "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": 2514, "": 2512, "notice_title": "American Bible Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5052", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0372", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " American Bible Society 1865 Broadway New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janet Grell, Director, Human Resources", "Phone": " (212) 408-1566", "Business Type": " Bible society", "Number Affected": "16", "Total Employees": "35", "Layoff Date": " 6/30/2015 \u2013 7/13/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Relocation to Philadelphia, PA", "FEIN NUM": " 04-53636", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2734, "": 2732, "notice_title": "The Bank of New York Mellon -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5190", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " layoffs occurring between 4/24/2015 through closing date", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 2986, "": 2984, "notice_title": "Visium Asset Management LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5644", "Date of Notice": " 7/29/2016", "Event Number": " 2016-0016", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Visium Asset Management LP 888 Seventh Avenue, 22nd Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mark Gottlieb, Chief Administrative Officer", "Phone": " (212) 484-2711", "Business Type": " Financial Services", "Number Affected": "24", "Total Employees": "110", "Layoff Date": " The expected date of the first separation of employees is 10/26/2016 and is expected to continue for a few months.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-93387", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3159, "": 3157, "notice_title": "SFX Entertainment, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5552", "Date of Notice": " 4/12/2016", "Event Number": " 2015-0289", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " SFX Entertainment, Inc. 902 Broadway, 15th Floor New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jason Barr, Senior Deputy General Counsel, Senior Vice President & Corporate Secretary", "Phone": " (646) 561-6407", "Business Type": " Entertainment", "Number Affected": "36", "Total Employees": " -----", "Layoff Date": " on or around 7/7/2016", "Closing Date": " -----", "Reason for Dislocation": " Chapter 11 Bankruptcy", "FEIN NUM": " 51-68010", "Union": " Employees are not represented by a union and no bumping rights exist with respect to this action.", "Classification": " Plant Layoff", "Amended": "5/13/16"} {"rowid": 2564, "": 2562, "notice_title": "Bosch Healthcare Systems Inc. -- Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5194", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Yes", "Classification": " Plant Closing", "Amended": null} {"rowid": 123, "": 121, "notice_title": "Sky Chefs Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9345", "Date of Notice": " 6/30/2020 Amendment: 11/6/2020", "Event Number": " 2019-1957", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sky Chefs Inc. JFK International Airport West Hangar Road, Building 139 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathryn Vecchione, Company:Liaison", "Phone": " (929) 244-4080", "Business Type": " Airline Catering Company", "Number Affected": "730.0", "Total Employees": " ----", "Layoff Date": " Permanent separations for 136 employees will be postponed from 10/1/2020 to 12/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2161743", "Union": " UNITE HERE International Union", "Classification": " Plant Layoff", "Amended": " Amendment: 11/6/2020"} {"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": 2745, "": 2743, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5116", "Date of Notice": " 4/21/2015 Amended: 4/30/2015", "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", "County": " Queens/New York ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "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 and United Federation of Teachers", "Classification": " Plant Layoff", "Amended": "Amended: 4/30/2015"} {"rowid": 2404, "": 2402, "notice_title": "Pfizer Inc. -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4936", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0207", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational Support", "Phone": " (845) 602-3611", "Business Type": " Pharmaceutical Products", "Number Affected": " 50 - 10 non-bargaining unit colleagues & 40 bargaining unit colleagues", "Total Employees": "1330", "Layoff Date": " To be separated from employment through April 2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 126, "": 124, "notice_title": "Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) - Long Island Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9348", "Date of Notice": " 5/26/2020 Amendment: 11/6/2020", "Event Number": " 2019-1712", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) 450 Myrtle Avenue Port Jefferson, NY 11777", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Disability services & support organization", "Number Affected": "40.0", "Total Employees": "40.0", "Layoff Date": " The permanent closing has been postponed from 10/23/2020 to 12/23/2020. Separations for the remaining 40 employees will occur between 12/23/2020 and 1/6/2021.", "Closing Date": " 12/23/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2861698", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/6/2020"} {"rowid": 2322, "": 2320, "notice_title": "Manhasset Restaurant LLC d/b/a Toku Modern Asian - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7142", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0390", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Manhasset Restaurant LLC d/b/a Toku Modern Asian 2014 C Northern Blvd. Manhasset, NY 11548", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627- 0021", "Business Type": " Restaurant", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1762991", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2424, "": 2422, "notice_title": "Forest Laboratories LLC -- New York city Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5072", "Date of Notice": " 9/5/2014 Amended: 4/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Forest Laboratories, LLC 500 Commack Road Commack, NY 11725 Additional Forest Laboratories, LLC sites affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 446 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/9/2015"} {"rowid": 2466, "": 2464, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5060", "Date of Notice": " 9/5/2014 Amended: 4/2/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 414 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 4/2/2015"} {"rowid": 2643, "": 2641, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5007", "Date of Notice": " 9/5/2014 Amended: 3/6/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 412 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: 3/6/2015"} {"rowid": 2720, "": 2718, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4970", "Date of Notice": " 9/5/2014 Amended: 2/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 172 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 2/9/2015"} {"rowid": 2430, "": 2428, "notice_title": "Kraft Heinz Foods Company -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5250", "Date of Notice": " 8/11/2015", "Event Number": " 2015-0050", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": "Kraft Heinz Foods Company 555 South Broadway Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Gil de Las Alas, U. S. Head of People & Performance", "Phone": " (847) 646-4747", "Business Type": " Food Manufacturer and Distributor", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " Expected to occur between 8/14/2015 and 11/11/2015", "Closing Date": " 8/14/2015", "Reason for Dislocation": " Merger between Kraft Foods Group, Inc. and the H. J. Heinz Holding Corporation", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2793, "": 2791, "notice_title": "Hugo Neu Recycling, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4949", "Date of Notice": " 1/28/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Hugo Neu Recycling, LLC 518 Franklin Avenue Mount Vernon, NY 10550", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marlene Tejada, Human Resources Manager", "Phone": " (914) 530-2350", "Business Type": " Recycling Facility", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " 4/30/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union that represents employees and no provision for transfer, bumping, or reassignment of employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 93, "": 91, "notice_title": "A&M Administration LLC dba Charlotte Russe - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9378", "Date of Notice": " 3/27/2020 Amendment: 11/25/2020", "Event Number": " 2019-1122", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "A&M Administration LLC dba Charlotte Russe One Crossgates Mall Road (Unit # P-201) Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": "9.0", "Total Employees": " -----", "Layoff Date": " Temporary closing occurred on or about March 17, 2020 and 9 employees will remain on temporary layoff. The store reopened on July 10, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-4280511", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/25/2020"} {"rowid": 156, "": 154, "notice_title": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9313", "Date of Notice": " 9/24/2020", "Event Number": " 2020-0329", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "Sodexo, Inc. and Subsidiaries (at University Auxiliary Services - UAlbany) 1400 Washington Avenue, Campus Center, 2nd Floor Albany, NY 12222", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Curtis Stancil SPHR,SHRM-SCP, Human Resources Business Partner Director University Segment Northeast Region", "Phone": " (860) 546-6547", "Business Type": " Food Services", "Number Affected": "126.0", "Total Employees": " ----", "Layoff Date": " 9/24/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282043", "Union": " Rochester Regional Joint Board, Workers United Albany District", "Classification": " Plant Layoff", "Amended": null} {"rowid": 159, "": 157, "notice_title": "Aramark Campus, LLC (at Times Union Center) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9307", "Date of Notice": " 10/16/2020", "Event Number": " 2020-0325", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Aramark Campus, LLC (at Times Union Center) 51 S. Pearl St. Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Stephanie D'Antonio, Human Resources AVP", "Phone": " (610) 563-5725", "Business Type": " Event venue", "Number Affected": "146.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/23/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 23-3102688", "Union": " Rochester Joint Board, Workers United", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 241, "": 239, "notice_title": "Le Tote, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9220", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0267", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Le Tote, Inc.1 Crossgates Mall Rd.Albany, NY 11203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "34.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Closing impacting 34 employees with separations occurring during the 14-day period starting on 12/31/2020.", "Closing Date": " 12/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 260, "": 258, "notice_title": "Aramark Educational Services, LLC at College of St. Rose - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9202", "Date of Notice": " 9/25/2020", "Event Number": " 2020-0258", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Aramark Educational Services, LLC at College of St. Rose 420 Western Avenue Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Corey Crapella, Human Resources Director", "Phone": " (610) 331-7865", "Business Type": " Food Services", "Number Affected": "66.0", "Total Employees": " ----", "Layoff Date": " Aramark was advised by the College that their contract to provide food services would not be renewed. This will impact 66 employees effective 12/4/2020.", "Closing Date": " 12/4/2020", "Reason for Dislocation": " Contract loss", "FEIN NUM": " 38-3972560", "Union": " Rochester Regional Joint Board", "Classification": " Plant Closing", "Amended": null} {"rowid": 288, "": 286, "notice_title": "P.F. Chang's China Bistro - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9177", "Date of Notice": " 9/4/2020", "Event Number": " 2020-0234", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing/Temporary Plant Layoff", "Company": "P.F. Chang's China Bistro 131 Colonie Center Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Ken Bellefeuille, Human Resources Business Partner", "Phone": " (480) 888-3776", "Business Type": " Restaurant", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " The temporary reduction in operations, which began in March 2020, will exceed six months.", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 86-0815086", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Temporary Plant Layoff", "Amended": null} {"rowid": 340, "": 338, "notice_title": "Dave & Busters - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9124", "Date of Notice": " 9/8/2020", "Event Number": " 2020-0199", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "Dave & Busters 1 Crossgates Mall Road SPC L117 Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Kathryn Rainey, Senior Director, Human Resources", "Phone": " (214) 904-2323", "Business Type": " Food and Entertainment Center", "Number Affected": "90.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/16/2020 \u2013 3/18/2020 will become permanent effective 12/8/2020 or during the 14-day period thereafter.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 75-2680048", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 375, "": 373, "notice_title": "EmblemHealth - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9087", "Date of Notice": " 9/1/2020", "Event Number": " 2020-0178", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "EmblemHealth 80 Wolf Rd.Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Daniel Byrne VP , Labor Relations", "Phone": " (646) 447-0495", "Business Type": " Health Services", "Number Affected": "60.0", "Total Employees": " ----", "Layoff Date": " Separations will begin on or about 11/30/2020, 1/4/2021, or 2/1/2021 or within 14-days following those dates", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1330097", "Union": " Local 153 OPEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 433, "": 431, "notice_title": "HMSHost (Albany Int'l Airport) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9011", "Date of Notice": " 8/11/2020", "Event Number": " 2020-0131", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "HMSHost (Albany Int'l Airport) 737 Albany Shaker Road Albany, NY 12211", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Tammy Szeluga, HR Generalist", "Phone": " (315) 751-5422", "Business Type": " Airport Food Service", "Number Affected": "65.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs began on 3/11/2020. Those employees on temporary furlough who are not recalled by 11/15/2020 will be permanently separated on that date.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-1176118", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 473, "": 471, "notice_title": "St. Peter's Health Partners and St. Peter's Health Partners Medical Associates - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8983", "Date of Notice": " 8/10/2020", "Event Number": " 2020-0110", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Unit Closing", "Company": "St. Peter's Health Partners and St. Peter's Health Partners Medical Associates (Revenue Excellence departments)", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Kathleen Hoffman, Regional Director, Colleague Relations", "Phone": " (518) 525-1756", "Business Type": " Healthcare Facility (Revenue Excellence departments)", "Number Affected": "76.0", "Total Employees": "76.0", "Layoff Date": " 11/9/2020", "Closing Date": " October 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3570715/46-1177336", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 804, "": 802, "notice_title": "Capital District YMCA - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8647", "Date of Notice": " 6/17/2020", "Event Number": " 2019-1841", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Capital District YMCA 465 New Karner Road Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " John J. Hayden, Vice President of Human Resources", "Phone": " (347) 853-2699", "Business Type": " Strengthening communities through youth development, healthy living and social responsibility.", "Number Affected": " 1,426", "Total Employees": " 1,426", "Layoff Date": " Separations began on 3/27/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1726531", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 967, "": 965, "notice_title": "AFP 107 Corp. (Hilton Albany) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8491", "Date of Notice": " 5/19/2020", "Event Number": " 2019-1683", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": "AFP 107 Corp. (Hilton Albany) 40 Lodge Street Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " John D'Adamo, General Manager", "Phone": " (518) 427-3000", "Business Type": " Hotel", "Number Affected": "70.0", "Total Employees": " ----", "Layoff Date": " Employees placed on temporary layoff between 3/16/2020 -- 3/30/2020 should anticipate that their layoffs will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel Trades Council", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1150, "": 1148, "notice_title": "Enterprise Holdings - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8326", "Date of Notice": " 4/29/2020", "Event Number": " 2019-1552", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Enterprise Holdings 11 Northway Lane N. Latham, NY 12111", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Nicole Cain", "Phone": " (518) 383-3444", "Business Type": " Car Rental", "Number Affected": "131", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1183, "": 1181, "notice_title": "John R. Mott, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8261", "Date of Notice": " 4/23/2020", "Event Number": " 2019-1524", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " John R. Mott, Inc. 11 Access Road Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Arthur Schultz, President", "Phone": " (518) 452-0164", "Business Type": " Transportation Carrier", "Number Affected": "68", "Total Employees": " -----", "Layoff Date": " 6/30/2020", "Closing Date": " 6/30/2020", "Reason for Dislocation": " Death of Company:President and Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": null} {"rowid": 1219, "": 1217, "notice_title": "Bed Bath & Beyond - Capital Region / Central Region / Finger Lakes Region / Long Island Region / New York City Region / Mid-Hudson Region / Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8254", "Date of Notice": " 4/13/2020", "Event Number": " 2019-1471", "Rapid Response Specialist": " Jacqueline Huertas, Karl Price, Regenna Darrah, Frederick Danks, Stuart Goldberg, Elias Flores, Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Bed Bath & Beyond (Capital Region) Store #7019, 1425 Central Ave, Unit 242 Albany, NY 12205", "County": " Albany ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Angela Leary, Paralegal", "Phone": " (908) 855-4563", "Business Type": " Miscellaneous Home Furnishings Store", "Number Affected": "116", "Total Employees": " 1,893 (Total affected employees at all sites)", "Layoff Date": " Furloughs will occur on 4/4/2020.", "Closing Date": " 4/4/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2250488", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1234, "": 1232, "notice_title": "Anesthesia Group of Albany, P.C. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8239", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1478", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Reduction in Work Hours", "Company": " Anesthesia Group of Albany, P.C. 1450 Western Avenue, Suite 102 Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Kevin Wilson, COO", "Phone": " (518) 463-0050 Ext: 101", "Business Type": " Health Care", "Number Affected": "95", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Reduction in Work Hours", "Amended": null} {"rowid": 1330, "": 1328, "notice_title": "Zara USA - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8142", "Date of Notice": " 4/16/2020", "Event Number": " 2019-1397", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Zara USA 1 Crossgates Mall Road Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Jason Bogni, Counsel", "Phone": " (646) 856-7346", "Business Type": " Clothing Retail", "Number Affected": "22", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": "-----", "Union": " RWDSU Local 1102", "Classification": " Temporary Plant Closing", "Amended": null} {"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": 1441, "": 1439, "notice_title": "Keeler Motor Car Company - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8002", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1269", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Keeler Motor Car Company:1111 Troy Schenectady Road Latham, NY 12110", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Patrick Ryan", "Phone": " (518) 785-4197", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/19/2020", "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": 1473, "": 1471, "notice_title": "A&M Administration LLC dba Charlotte Russe - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7959", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1122", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe One Crossgates Mall Road (Unit # P-201) Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1488, "": 1486, "notice_title": "Buca Restaurants. Inc. dba Buca di Beppo - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7974", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1248", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Buca Restaurants. Inc. dba Buca di Beppo 44 Wolf Road Colonie, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " JC Encarnacion, Human Resources Manager", "Phone": " (407) 284-1897", "Business Type": " Restaurant", "Number Affected": "35", "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": 1594, "": 1592, "notice_title": "Eastern Heating & Cooling, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7942", "Date of Notice": " 3/31/2020 Amendment: 4/13/2020", "Event Number": " 2019-0938", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Eastern Heating & Cooling, Inc. 880 Broadway Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Fred Giardinelli, President", "Phone": " (518) 465-8878", "Business Type": " Heating and Cooling", "Number Affected": " 38 (number affected reduced from 54 to 38)", "Total Employees": " -----", "Layoff Date": " 4/1/2020, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/13/2020"} {"rowid": 1659, "": 1657, "notice_title": "Eastern Heating & Cooling, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7795", "Date of Notice": " 3/31/2020", "Event Number": " 2019-0938", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Eastern Heating & Cooling, Inc. 880 Broadway Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Fred Giardinelli, President", "Phone": " (518) 465-8878", "Business Type": " Heating and Cooling", "Number Affected": "54", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1707, "": 1705, "notice_title": "Boys and Girls Clubs of the Capital Area Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7843", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1108", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Boys and Girls Clubs of the Capital Area Inc. 21 Delaware Avenue Albany, NY 12210", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Lauren Shafer, Director of Human Resources", "Phone": " (518) 462-5528 Ext: 1016", "Business Type": " Youth Club", "Number Affected": "154", "Total Employees": " -----", "Layoff Date": " 3/13/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1929, "": 1927, "notice_title": "Millennium Medical Leasing LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7480", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0841", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Millennium Medical Leasing LLC 54 Dott Avenue Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Gabrielle Sarda", "Phone": " -----", "Business Type": " Medical Equipment", "Number Affected": "136", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-1950899", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2014, "": 2012, "notice_title": "Sealy - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7449", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0669", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Sealy 30 Veterans Memorial Dr. Green Island, NY 12183", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Stacey Ross, HR Business Partner", "Phone": " (518) 880-1610", "Business Type": " Mattress Store", "Number Affected": "140", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2211, "": 2209, "notice_title": "The Desmond Hotel and Conference Center - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7208", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0467", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Desmond Hotel and Conference Center 660 Albany-Shaker Road Albany, NY 12211", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Trudy Hinkle, Director of Human Resources", "Phone": " (518) 640-6164", "Business Type": " Hotel", "Number Affected": "127", "Total Employees": "127", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2296, "": 2294, "notice_title": "The REP Manager, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7168", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0381", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The REP Manager, LLC 111 North Pearl Street Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Philip Morris, Chief Executive Officer", "Phone": " (518) 382-3884", "Business Type": " Performing Arts Theater", "Number Affected": "1", "Total Employees": "1", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1602083", "Union": " The employee is not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2306, "": 2304, "notice_title": "Capital Repertory Company - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7178", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0379", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Capital Repertory Company:111 North Pearl Street Albany, NY 12207", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Philip Morris, Chief Executive Officer", "Phone": " (518) 382-3884", "Business Type": " Performing Arts Theater", "Number Affected": "31", "Total Employees": "31", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1602083", "Union": " American Federation of Musicians Local 85-133", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2402, "": 2400, "notice_title": "New York Express and Logistics, LLC - Capital Region / Central Region / Finger Lakes Region / Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7050", "Date of Notice": " 12/30/2019", "Event Number": " 2019-0201", "Rapid Response Specialist": " Jacqueline Huertas, Karl Price, Regenna Darrah, Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "New York Express and Logistics, LLC 292 Wolf Road Latham, NY 12110", "County": " Albany ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Chris Kalavantis, Operations Manager", "Phone": " (617) 968-5311", "Business Type": " Trucking company providing freight transportation services and hauling cargo", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 3/31/2020", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Contract between New York Express and Logistics, LLC and DHL was terminated.", "FEIN NUM": " 47-2136557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2407, "": 2405, "notice_title": "Sodexo, Inc. (@Siena College) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5047", "Date of Notice": " 3/25/2015", "Event Number": " 2014-0369", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. (@Siena College) 515 Loudon Road, Serra Hall Loudonville, NY 12211", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Jeff Kurto, General Manager", "Phone": " (518) 365-4670", "Business Type": " Food Services", "Number Affected": "193", "Total Employees": "193", "Layoff Date": " 6/1/2015", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to AVI Food Systems", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2588, "": 2586, "notice_title": "Brighter Choice Charter Middle School for Boys - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5106", "Date of Notice": " 4/24/2015", "Event Number": " 2014-0419", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Brighter Choice Charter Middle School for Boys 395 Elk Street Albany, NY 12206", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Martha Snyder, Board Chair", "Phone": " (518) 694-5550", "Business Type": " Middle School", "Number Affected": "37", "Total Employees": "37", "Layoff Date": " 7/22/2015", "Closing Date": " 7/22/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights for affected employees do not exist and employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2593, "": 2591, "notice_title": "PricewaterhouseCoopers LLP - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5150", "Date of Notice": " 5/26/2015", "Event Number": " 2014-0457", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " PricewaterhouseCoopers LLP 80 State Street Albany, NY 12202", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Lindsey Jarrell", "Phone": " (727) 729-2602", "Business Type": " Financial investment advice services", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " 8/31/2015", "Closing Date": " 8/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No applicable bumping rights and no individuals are represented by a union or labor organization.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2851, "": 2849, "notice_title": "GE Transportation - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5772", "Date of Notice": " 12/16/2016", "Event Number": " 2016-0103", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " GE Transportation6 Northway LaneLatham, NY 12110", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Bob Castagnero, Employee Human Resource Manager", "Phone": " (814) 873-4087", "Business Type": " Locomotive turbo charger manufacturing plant", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " Layoffs will begin on 4/1/2017 and continue through 5/24/2017.", "Closing Date": " 5/25/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-10033", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3032, "": 3030, "notice_title": null, "URL": "https://labor.ny.gov/app/warn/details.asp?id=5449", "Date of Notice": " 2/5/2016", "Event Number": " 2015-0237", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " PTI - Professional Transportation, Inc. 1521 Route 9W, Building 4, Unit 4B Selkirk, NY 12158", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Steve Greulich, Director of Human Resources", "Phone": " (812) 485-3527", "Business Type": " Transportation", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " 5/10/2016", "Closing Date": " 5/10/2016", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 50-66656", "Union": " United Service Employees Union, Local 1222/USW/UPSEU", "Classification": " Plant Closing", "Amended": null} {"rowid": 3246, "": 3244, "notice_title": "M&G DuraVent, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5810", "Date of Notice": " 1/23/2017", "Event Number": " 2016-0139", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": " M&G DuraVent, Inc. 10 Jupiter LaneColonie, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Cathy Winne, Human Resources Manager", "Phone": " (518) 649-9732", "Business Type": " Venting/Chimney industry.", "Number Affected": "54", "Total Employees": "94", "Layoff Date": " Most separations will take place on April 28, 2017, but some separations may take place over the fourteen (14) day period following April 28, 2017.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-82176", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3331, "": 3329, "notice_title": "M&G DuraVent, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5904", "Date of Notice": " 1/23/2017 Amended: 4/24/2017", "Event Number": " 2016-0139", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": " M&G DuraVent, Inc. 10 Jupiter LaneColonie, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Cathy Winne, Human Resources Manager", "Phone": " (518) 649-9732", "Business Type": " Venting/Chimney industry.", "Number Affected": "50", "Total Employees": "94", "Layoff Date": " Most separations will take place on April 28, 2017, and run through June 30, 2017.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-82176", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/24/2017"} {"rowid": 3345, "": 3343, "notice_title": "Durham School Services, L.P. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5863", "Date of Notice": " 3/24/2017", "Event Number": " 2016-0185", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": " Durham School Services, L.P.830 S. Pearl StreetAlbany, NY 12202", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Christine Matheou, General Manager", "Phone": " (518) 598-0600", "Business Type": " School Transportation Services", "Number Affected": "216", "Total Employees": "216", "Layoff Date": " Separations will occur during the fourteen (14) day period beginning from 6/23/2017 to 7/7/2017.", "Closing Date": " -----", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 46-35584", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3399, "": 3397, "notice_title": "M&G DuraVent, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5868", "Date of Notice": " 1/23/2017 Amended: 3/29/2017", "Event Number": " 2016-0139", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": " M&G DuraVent, Inc. 10 Jupiter LaneColonie, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Cathy Winne, Human Resources Manager", "Phone": " (518) 649-9732", "Business Type": " Venting/Chimney industry.", "Number Affected": "53", "Total Employees": "94", "Layoff Date": " Most separations will take place on April 28, 2017, and run through June 30, 2017.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-82176", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Layoff", "Amended": " Amended: 3/29/2017"} {"rowid": 3440, "": 3438, "notice_title": "General Electric Company - Industrial Automation Systems Department - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5815", "Date of Notice": " 1/27/2017", "Event Number": " 2016-0144", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " General Electric Company - Industrial Automation Systems Department12 Corporate Woods Blvd.Albany, NY 12204", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Doria Linnetz, Sr., Human Resources Manager \u2013 Corporate Tax", "Phone": " (203) 581-4855", "Business Type": " GE Corporate Taxes", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " 3/31/2017", "Closing Date": " Terminations expected to occur between March 31, 2017 and May 31, 2017.", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-10033", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3453, "": 3451, "notice_title": "IPRO Regional Office - Capital Region / Long Island Region / New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5922", "Date of Notice": " 5/1/2017", "Event Number": " 2016-0234", "Rapid Response Specialist": " Jackie Huertas Rapid Response Specialist: Frederick Danks Rapid Response Specialist: Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " IPRO Regional Office20 Corporate Woods Boulevard, First FloorAlbany, NY 12211", "County": " Albany ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Donna Rodriguez, Sr. Director of Human Resources", "Phone": " (516) 209-5425", "Business Type": " Health Care Service Contracts", "Number Affected": "2", "Total Employees": " 162 (total affected workers at all nine sites)", "Layoff Date": " 8/30/2017", "Closing Date": " -----", "Reason for Dislocation": " Loss of Contract to Public Consulting Group.", "FEIN NUM": " 82-40799", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4069, "": 4067, "notice_title": "Walmart - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6692", "Date of Notice": " 2/12/2019", "Event Number": " 2018-0255", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Walmart Facility #3577 (Processes online orders) 141 Washington Avenue Ext. Albany, NY 12205", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Stephanie Currao, Market Human Resources Manager", "Phone": " (518) 584-1642", "Business Type": " Processes customer online orders for pickup, packing and shipping.", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 5/24/2019", "Closing Date": " 3/15/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 71-0794409", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4074, "": 4072, "notice_title": "Lucky Strike Entertainment, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6811", "Date of Notice": " 6/5/2019", "Event Number": " 2018-0416", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Lucky Strike Entertainment, LLC One Crossgates Mall Road Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Julie Van, Vice President of Human Resources", "Phone": " (818) 933-3759", "Business Type": " Large entertainment center with bowling, a game room, live music & a modern American gastropub.", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " 6/28/2019", "Closing Date": " 6/28/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-5673497", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 1121, "": 1119, "notice_title": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8339", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1585", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "OS Restaurant Services, LLC (Bloomin Brands - Outback, Carrabba's, Bonefish Grill, Flemings, Aussie Grill) Multiple Capital Region locations", "County": " Albany/Saratoga/Warren ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital", "Contact": " Ivette Kaptzan, Employee Relations Manager", "Phone": " (813) 282-1225", "Business Type": " Restaurant", "Number Affected": "260", "Total Employees": " 260 (total affected at all sites)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 59-3549811", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1194, "": 1192, "notice_title": "Visionworks - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8272", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1492", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Visionworks (Capital Region) 12 Capital Region locations", "County": " Albany/Saratoga/Warren/Rensselaer/Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Human Resources Support Center", "Phone": " (833) 663-4748", "Business Type": " Eye Care", "Number Affected": "91", "Total Employees": " 91 (total affected employees at all Capital 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": 1599, "": 1597, "notice_title": "OrthopedicsNY, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7947", "Date of Notice": " 4/7/2020", "Event Number": " 2019-1227", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " OrthopedicsNY, LLC 121 Everett Road Albany, NY 12205", "County": " Albany/Schenectady/Saratoga ", "WDB Name": " CAPITAL DISTRICT/SWW ", "Region": " Capital", "Contact": " Karen Biehler", "Phone": " (518) 689-3860", "Business Type": " Orthopedics", "Number Affected": " 157 (from all sites)", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1179, "": 1177, "notice_title": "HH Brown Shoe Co., Inc. dba Super Shoes - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8296", "Date of Notice": " 3/31/2020 Amendment: 4/16/2020", "Event Number": " 2019-1261", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " HH Brown Shoe Co., Inc. dba Super Shoes 1440 Central Avenue Albany, NY 12205", "County": " Albany/Warren ", "WDB Name": " CAPITAL DISTRICT and SWW ", "Region": " Capital", "Contact": " Mark McGranahan, Director of Operations", "Phone": " (203) 273-6765", "Business Type": " Shoe Store", "Number Affected": " 36 (total number affected at both sites)", "Total Employees": "-----", "Layoff Date": " 3/20/2020 (17); 4/19/2020 (19)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/16/2020"} {"rowid": 1433, "": 1431, "notice_title": "Macro Retailing LLC dba Super Shoes - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7994", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1261", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Macro Retailing LLC dba Super Shoes 1440 Central Avenue Albany, NY 12205", "County": " Albany/Warren ", "WDB Name": " CAPITAL DISTRICT and SWW ", "Region": " Capital", "Contact": " Mark McGranahan, Director of Operations", "Phone": " (203) 273-6765", "Business Type": " Shoe Store", "Number Affected": "17", "Total Employees": "-----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1099, "": 1097, "notice_title": "Hoffman Car Wash - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8362", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1608", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hoffman Car Wash Multiple Capital Region locations", "County": " Albany/Warren/Saratoga ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital", "Contact": " Mary Ellen Olenyk, HR Director", "Phone": " (518) 389-2123", "Business Type": " Car cleaning services", "Number Affected": "352", "Total Employees": " 352 (total affected at all sites)", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 14-1515338", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null}