{"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": 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": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2549, "": 2547, "notice_title": "Sears Holding Corporation -- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4989", "Date of Notice": " 1/29/2015 Amended 2/26/2015", "Event Number": " 2014-0250", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Sears Holdings Corporation Full Line Store - Unit 01124 and Auto Center - Unit 06345 1701 Sunrise Highway Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Karen Newkirk", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": " 134 - Retail Store and 10 - Auto Center", "Total Employees": "144", "Layoff Date": " 5/3/2015", "Closing Date": " 5/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union organization at the facility and there are not applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": " Amended 2/26/2015"} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2515, "": 2513, "notice_title": "Macy's - Rotterdam Square Store -- Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4923", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0197", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Rotterdam Square Store 93 West Campbell Road Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT", "Region": " Capital Region", "Contact": " Chanell Bracey- DavisVice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "90", "Total Employees": "90", "Layoff Date": " to occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2635, "": 2633, "notice_title": "Albert Einstein College of Medicine of Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4934", "Date of Notice": " 10/6/2014 Amended 1/13/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Edwidge Michel", "Reason Stated for Filing": " Plant Closing", "Company": " Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " postponed, date to be determined", "Closing Date": " tbd", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended 1/13/2015"} {"rowid": 2638, "": 2636, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4993", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2455, "": 2453, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5011", "Date of Notice": " 2/2/2015 Amended 3/10/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 3/25/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": "Amended 3/10/2015"} {"rowid": 2440, "": 2438, "notice_title": "Cache Inc.-- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4988", "Date of Notice": " 2/25/2015", "Event Number": " 2014-0257", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Cache Inc. 256 West 38th Street, 2nd Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna Edbril", "Phone": " (212) 789-1333", "Business Type": " Administrative Offices", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " To occur during the 14- day period commencing on 3/5/2015", "Closing Date": " 3/18/2015", "Reason for Dislocation": " Bankruptcy", "FEIN NUM": " -----", "Union": " There are no bumping rights at this facility. The affected employees at this facility are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2818, "": 2816, "notice_title": "Clarion Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4999", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Clarion Hotel 9400 Ditmars Blvd East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Lesley Cordova", "Phone": " (347) 624-5602", "Business Type": " Hotel", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " on or about 5/18/2015", "Closing Date": " 5/18/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-83031", "Union": " New York Hotel & Motel Trades Council, AFO-CIO, UNITE HERE", "Classification": " Plant Closing", "Amended": null} {"rowid": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 2789, "": 2787, "notice_title": "The Bank of New York Mellon -- New York City Area", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4994", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " Occurring between 6/1/2015 and 7/13/2015", "Closing Date": " 7/13/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2433, "": 2431, "notice_title": "Pacific Global Advisors LLC -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5193", "Date of Notice": " 3/17/2015 Amended 7/1/2015", "Event Number": " 2014-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pacific Global Advisors, LLC 535 Madison Avenue, Floor 14 New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joyce Pead", "Phone": " (949) 219-3730", "Business Type": " Investment advisors", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " to occur between 7/27/2015 and 8/10/2015", "Closing Date": " to occur between 7/27/2015 and 8/10/2015 (the expected sale date)", "Reason for Dislocation": " Sale of company", "FEIN NUM": " 50-05215", "Union": " There are no bumping rights. The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 7/1/2015"} {"rowid": 2584, "": 2582, "notice_title": "Sitel Operating Corporation -- Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4996", "Date of Notice": " 3/2/2015", "Event Number": " 2014-0268", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 4/27/2015", "Closing Date": " 4/27/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2835, "": 2833, "notice_title": "Airserv - Delta Air Lines - Cabin Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5000", "Date of Notice": " 3/3/2015", "Event Number": " 2014-0270", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Airserv - Delta Air Lines - Cabin Services LaGuardia Airport Terminal D New York, NY 11371", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elizabeth Moquette, Human Resources Manger", "Phone": " (718) 505-4750", "Business Type": " Airline cabin services", "Number Affected": "178", "Total Employees": "178", "Layoff Date": " 6/1/2015, or the 14-day period commencing on this date", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to Gate Aviation", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2488, "": 2486, "notice_title": "Coast Professional, Inc. -- Finer Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5145", "Date of Notice": " 3/5/2015 Amended 5/20/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": "172", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 5/22/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 5/20/2015"} {"rowid": 2464, "": 2462, "notice_title": "Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5195", "Date of Notice": " 4/1/2015 Amended 6/29/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " Exact date undetermined at this time (late summer of 2015)", "Closing Date": " Exact date undetermined at this time (late summer of 2015)", "Reason for Dislocation": " COM will take operational control", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": " Amended 6/29/2015"} {"rowid": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2836, "": 2834, "notice_title": "Apex Tool Group, LLC -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5146", "Date of Notice": " 5/18/2015", "Event Number": " 2014-0453", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Apex Tool Group, LLC 45 Cleveland Street Cortland, NY 13045", "County": " Cortland ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Kathie O'Mara, Associate Director, Human Resources", "Phone": " (607) 756-2821 Ext 202", "Business Type": " Forgings and Galvanizing", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " To occur in phases between 8/17/2015 and 12/30/2015", "Closing Date": " 12/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Automobile, Aerospace, and Agricultural Implement Workers of American and its affiliate U.A.W. Local #1774, U.A.W. Region 9", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2710, "": 2708, "notice_title": "Solid State Advanced Controls (SSAC) -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5166", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0470", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Solid State Advanced Controls (SSAC) 8242 Loop Road Baldwinsville, NY 13027", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Laura Mangum, Human Resouce Representative", "Phone": " (617) 464-8981", "Business Type": " Designs and manufactures electronic controls", "Number Affected": " 47 - (regular and temporary contract positions)", "Total Employees": "47", "Layoff Date": " Will occur between 9/1/2015 and the end of 2015", "Closing Date": " at the end of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " ------", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2530, "": 2528, "notice_title": "Volunteers of America -- Finger Lakes and Southern Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5186", "Date of Notice": " 6/23/2015", "Event Number": " 2014-0485", "Rapid Response Specialist": " Karen Marsh & David Croston", "Reason Stated for Filing": " Plant Closing", "Company": "Volunteers of America Distribution Center 1694 Lyell Avenue Rochester, NY 14606 Additional VOA locations affected Volunteers of America Resale Stores closing between 9/23/2015 and 9/30/2015", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Karen Oliveri, SVP, Human Resources", "Phone": " (585) 402-7214", "Business Type": " Distribution Facility & Resale Stores", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 10/31/2015", "Closing Date": " 10/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No Union affiliation", "Classification": " Plant Closing", "Amended": null} {"rowid": 2493, "": 2491, "notice_title": "Ramada Syracuse -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5198", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0501", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Ramada Syracuse 1305 Buckley Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Anthony Mangano", "Phone": " (315) 671-5960", "Business Type": " Hotel", "Number Affected": "81", "Total Employees": "81", "Layoff Date": " 9/7/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-31572", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2528, "": 2526, "notice_title": "Wade's Market, Inc., dba Wade's Market Center -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5192", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "133", "Total Employees": "133", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 2489, "": 2487, "notice_title": "Narco Freedom, Inc. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5235", "Date of Notice": " 7/29/2015", "Event Number": " 2015-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Narco Freedom, Inc. 250 Grand Concourse Bronx, NY 10451 Additional Narco Freedom, Inc. site locations affected 822 PROGRAMS Alternatives \u2013 Bronx, 528 Morris Avenue, Bronx, NY 10451 Alternatives \u2013 Redhook \u2013 Brooklyn, 561 Court Street, Brooklyn, NY 11231 Bridge Plaza \u2013 Alternative, 37-14/18 34th Street, Long Island City, NY 11101 Independence, 477-479 Willis Avenue, Bronx, NY 10455 MMTP MMTP Willis, 477-479 Willis Avenue, Bronx, NY 10455 MMTP 250 Grand Concourse, 250 Grand Concourse, Bronx, NY 10451 MMTP Bridge Plaza, 37-14/18 34th Street, Long Island City, NY 11101 MMTP Redhook, 561 Court Street, Brooklyn, NY 11231 PRIMARY CARE/OUTPATIENT Bridge Plaza Primary, 37-14/18 34th Street, Long Island City, NY 11101 Health Services Primary Care, 324-326 E. 149th Street, Bronx, NY 10451 Neighborhood & Family I & II, 324-326 W. 149th Street, Bronx, NY 10451 Neighborhood & Families III, 561 Court Street, Brooklyn, NY 11231 CASE MANAGEMENT Hope Care Management Health Home, 368 E 148th Street, Bronx, NY 10451 Administration Department, 368 E 148th Street, Bronx, NY 10451 MENTAL HEALTH OMH New Beginnings, 2780 Third Avenue, Bronx, NY 10451 FREEDOM HOUSES #1 - 315 Alexander Avenue, Bronx, NY 10454 #2 \u2013 1851 Phelan Place, Bronx, NY 10453 #3 \u2013 2473 Valentine Avenue, Bronx, NY #4 \u2013 1030 Rev. James Polite Blvd, Bronx, NY 10456 #6 \u2013 670 St. Ann\u2019s Avenue, Bronx, NY #7 - 1240 Broadway, Brooklyn, NY 11221 #8 \u2013 6 Street Nicholas Terrace, NY, NY 10027 #11 \u2013 373/375 E. 154th Street, Bronx, NY 10455 #12 \u2013 2640 Third Avenue, Bronx, NY 10454 OWNED #13 \u2013 171 Linden Blvd, Brooklyn, NY 11221 #14 \u2013 884 Jefferson Avenue, Brooklyn, NY 11221 #15 \u2013 283 Malcolm X Blvd, Brooklyn, NY #16 \u2013 58 East 130th Street, NY, NY 10037 #19 \u2013 2846 Briggs Avenue, Bronx, NY 10458 #20 \u2013 367-369 Howard Avenue, Brooklyn, NY 11233 #21 \u2013 1881 Pitkin Avenue, Brooklyn, NY 11233 Freedom House, 413 East 413 East 152nd Street, Bronx, NY LIBERATION MANOR HOUSES #1 - D.O.C.C.S., 224 E. Tremont Avenue, Bronx, NY 10457 HASA #2 \u2013 350-352 E. 134th, Bronx, NY 10454 HASA #3 \u2013 3529 Willette Avenue, Bronx, NY 10467 HASA #4 \u2013 (no employees) 2132 Mapes Avenue, Bronx, NY INTAKE DEPARTMENT, 2776-8 Third Avenue, Bronx, NY 10455 QUALITY ASSURANCE DEPARTMENT, 485-487 Willis Avenue, Bronx, NY 10455 OLD INTAKE BUILDING (no employees), 401 East 147th Street, Bronx, NY 10455 DASA (no employees), 1735 Westfarms/1708 Boone Avenue, Bronx, NY", "County": " Bronx/Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Malynda Jordan", "Phone": " (718) 292-2240", "Business Type": " Alcohol & Substance Abuse Treatment & CASAC Training Centers", "Number Affected": " 513 for all locations listed", "Total Employees": " 513 for all locations listed", "Layoff Date": " 9/21/2015", "Closing Date": " 9/21/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-59488", "Union": " No employee will have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2507, "": 2505, "notice_title": "Institutes of Applied Human Dynamics, Inc. - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5214", "Date of Notice": " 7/9/2015", "Event Number": " 2015-0022", "Rapid Response Specialist": " Elyse Adler & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Institutes of Applied Human Dynamics, Inc. 32 Warren Avenue Tarrytown, NY 10591 Additional IAHD site affected", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Bruce Stern, Director of Human Resources", "Phone": " (914) 220-4344", "Business Type": " Transportation Department", "Number Affected": "10", "Total Employees": "10", "Layoff Date": " 10/8/2015", "Closing Date": " 10/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52285", "Union": " Local 1181-1061 Amalgamated Transit Union AFL-CIO, Local 338 Retail, Wholesale, Department Store Union (TWDSU), United Food and Commercial Workers (UFCS) (Local338)", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2520, "": 2518, "notice_title": "AT & T -- Mid-Hudson Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5336", "Date of Notice": " 9/14/2015 Amended 10/22/2015", "Event Number": " 2015-0084", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "AT & T 400 Hamilton Avenue White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCHESTER ", "Region": " Mid-Hudson Region", "Contact": " Marissa J. Shorenstein, President", "Phone": " (212) 803-2616", "Business Type": " Cable Television, cellphone, internet local and long distance phone services", "Number Affected": "42", "Total Employees": " -----", "Layoff Date": " 12/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " CWA Local 1153", "Classification": " Plant Layoff", "Amended": " Amended 10/22/2015"} {"rowid": 3393, "": 3391, "notice_title": "PCX Aerostructures, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5798", "Date of Notice": " 1/10/2017", "Event Number": " 2016-0130", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " PCX Aerostructures, LLC 70 and 100 Raynor Avenue Ronkonkoma, NY 11779", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Craig Sullivan, Vice President - Human Resources", "Phone": " (860) 594-4420", "Business Type": " Manufactures flight critical and structural components for rotorcraft and fixed wing aerospace platforms.", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " Layoffs will occur between 5/5/2017 and up to the closing date on 12/29/2017.", "Closing Date": " 12/29/2017", "Reason for Dislocation": " Moving the manufacturing work to their operations in Mansfield, Texas.", "FEIN NUM": " 50-95422", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4150, "": 4148, "notice_title": "Aveda Institute Inc. (Aveda Institute New York School) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6658", "Date of Notice": " 1/10/2019", "Event Number": " 2018-0222", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aveda Institute Inc.(Aveda Institute New York School) 233 Spring Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa Hughes, Executive Director, Human Resources Business Partner", "Phone": " (212) 230-6181", "Business Type": " Beauty school", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " Separations are anticipated to occur between April 11, 2019 and April 24, 2019.", "Closing Date": " 4/24/2019", "Reason for Dislocation": " Sale of the Aveda Institute New York School", "FEIN NUM": " 11-3507358", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4158, "": 4156, "notice_title": "Kohl's Department Stores, Inc. (Store #1328) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6660", "Date of Notice": " 1/10/2019", "Event Number": " 2018-0226", "Rapid Response Specialist": " Stuart Goldberg, Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Kohl's Department Stores, Inc. (Store #1328) 6135 Junction Blvd. Rego Park, NY 11374", "County": " Queens ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Dallas Moon, Senior Vice President, Human Resources", "Phone": " (262) 703-7000", "Business Type": " Retail store", "Number Affected": "107", "Total Employees": "107", "Layoff Date": " 4/13/2019", "Closing Date": " 4/13/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3357362", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2369, "": 2367, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7086", "Date of Notice": " 1/10/2020, 1/15/2020 and 1/21/2020", "Event Number": " 2019-0246", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W 18th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "50", "Total Employees": "1,161", "Layoff Date": " Layoffs are anticipated to occur on 4/9/2020, 4/14/2020, 4/20/2020, and 7/3/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "1/15/2020 and 1/21/2020"} {"rowid": 3275, "": 3273, "notice_title": "Samuel Aaron, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5803", "Date of Notice": " 1/11/2017", "Event Number": " 2016-0134", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Samuel Aaron, Inc.115 South Macquesten ParkwayMount Vernon, NY 10550", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Richard Katz, COO and CFO", "Phone": " (718) 392-5454 (ext. 857)", "Business Type": " International jewelry manufacturer and wholesaler", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " Separations will occur during the fourteen (14) day period starting on 4/12/2017.", "Closing Date": " 4/25/2017", "Reason for Dislocation": " Sale of business", "FEIN NUM": " 11-20819", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3582, "": 3580, "notice_title": "Sam's Club (#8171) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6189", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0198", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Sam's Club (#8171)2649 Erie Blvd ESyracuse, NY 13224", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Toni Budrow, Field People Partner", "Phone": " (479) 402-5078", "Business Type": " Wholesale retail store", "Number Affected": "151", "Total Employees": "151", "Layoff Date": " The Club will close to the public on January 26, 2018. All hourly employees at this facility will be terminated effective April 13, 2018. All management employees at the facility will be terminated on May 11, 2018.", "Closing Date": " 1/26/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3681, "": 3679, "notice_title": "Sam's Club (#8179) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6188", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0201", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Sam's Club (#8179)1600 Marketplace DriveRochester, NY 14623", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Toni Budrow, Field People Partner", "Phone": " (479) 402-5078", "Business Type": " Wholesale retail store", "Number Affected": "148", "Total Employees": "148", "Layoff Date": " The Club will close to the public on January 26, 2018. All hourly employees at this facility will be terminated effective April 13, 2018. All management employees at the facility will be terminated on May 11, 2018.", "Closing Date": " 1/26/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3708, "": 3706, "notice_title": "Conduent Education Services, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6194", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0206", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Conduent Education Services, LLC501 Bleecker St.Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley Region", "Contact": " Armando Santiesteban, Human Resources", "Phone": " (915) 775-3069", "Business Type": " Education Services", "Number Affected": "33", "Total Employees": " -----", "Layoff Date": " 4/13/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Change in business needs", "FEIN NUM": " 95-2501112", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3783, "": 3781, "notice_title": "Sam's Club (#6526) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6186", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0199", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sam's Club (#6526)720 Fairmount AveJamestown, NY 14701", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Toni Budrow, Field People Partner", "Phone": " (479) 402-5078", "Business Type": " Wholesale retail store", "Number Affected": "114", "Total Employees": "114", "Layoff Date": " The Club will close to the public on January 26, 2018. All hourly employees at this facility will be terminated effective April 13, 2018. All management employees at the facility will be terminated on May 11, 2018.", "Closing Date": " 1/26/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3884, "": 3882, "notice_title": "Sam's Club (#8178) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6187", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0200", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Sam's Club (#8178)700 Elmridge Center DrRochester, NY 14626", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Toni Budrow, Field People Partner", "Phone": " (479) 402-5078", "Business Type": " Wholesale retail store", "Number Affected": "144", "Total Employees": "144", "Layoff Date": " The Club will close to the public on January 26, 2018. All hourly employees at this facility will be terminated effective April 13, 2018. All management employees at the facility will be terminated on May 11, 2018.", "Closing Date": " 1/26/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3889, "": 3887, "notice_title": "Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6193", "Date of Notice": " 1/11/2018", "Event Number": " 2017-0207", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc.733 Third AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Riva Nieder, Human Resources Representative", "Phone": " (212) 649-2065", "Business Type": " Media, information and services companies.", "Number Affected": "55", "Total Employees": "200", "Layoff Date": " 1/12/2018", "Closing Date": " End of the 1st Quarter 2018", "Reason for Dislocation": " Sale and relocation of business", "FEIN NUM": " 82-3239793", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3832, "": 3830, "notice_title": "Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6219", "Date of Notice": " 1/11/2018 Amendment: 2/1/2018", "Event Number": " 2017-0207", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc.733 Third AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Riva Nieder, Human Resources Representative", "Phone": " (212) 649-2065", "Business Type": " Media, information and services companies.", "Number Affected": "77", "Total Employees": "200", "Layoff Date": " Separations will occur between 1/12/2018 and 5/1/2018.", "Closing Date": " End of the 1st Quarter 2018", "Reason for Dislocation": " Sale and relocation of business", "FEIN NUM": " 82-3239793", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 2/1/2018"} {"rowid": 3541, "": 3539, "notice_title": "Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6236", "Date of Notice": " 1/11/2018 Amendment: 2/12/2018", "Event Number": " 2017-0207", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc.733 Third AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Riva Nieder, Human Resources Representative", "Phone": " (212) 649-2065", "Business Type": " Media, information and services companies.", "Number Affected": "84", "Total Employees": "200", "Layoff Date": " Separations will occur between 1/12/2018 and 5/13/2018.", "Closing Date": " End of the 1st Quarter 2018", "Reason for Dislocation": " Sale and relocation of business", "FEIN NUM": " 82-3239793", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 2/12/2018"} {"rowid": 3639, "": 3637, "notice_title": "Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6237", "Date of Notice": " 1/11/2018 Amendment: 2/13/2018", "Event Number": " 2017-0207", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rodale Payroll, LLC, a subsidiary of Hearst Magazines, Inc. 733 Third Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Riva Nieder, Human Resources Representative", "Phone": " (212) 649-2065", "Business Type": " Media, information and services companies.", "Number Affected": "127", "Total Employees": "200", "Layoff Date": " Separations will occur between 1/12/2018 and 5/14/2018.", "Closing Date": " End of the 1st Quarter 2018", "Reason for Dislocation": " Sale and relocation of business", "FEIN NUM": " 82-3239793", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amendment: 2/13/2018"} {"rowid": 4240, "": 4238, "notice_title": "Calvin Klein, Inc. (Madison Collection Store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6659", "Date of Notice": " 1/11/2019", "Event Number": " 2018-0223", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Calvin Klein, Inc.(Madison Collection Store)654 Madison Avenue New York, NY 10065", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marti Solomon, Senior Vice President, Human Resources", "Phone": " (212) 292-9785", "Business Type": " Clothing Retail store", "Number Affected": "29", "Total Employees": "29", "Layoff Date": " Three affected employees at 205 West 39th Street were separated on January 10, 2019. The additional separations will occur during the period beginning April 17, 2019 and ending April 30, 2019.", "Closing Date": " 4/30/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3289782", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2606, "": 2604, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4928", "Date of Notice": " 1/12/2015", "Event Number": " 2014-0201", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing/Layoff", "Company": " Wenner Bakery Products, Inc. - Parbake Facility 1000 Sylvan Avenue/33 Rajon Road Bayport, NY 11705", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jacqueline Robers, Vice President, Human Resources", "Phone": " (631) 563-6262", "Business Type": " Parbake facility for baked goods", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-90037", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2566, "": 2564, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5127", "Date of Notice": " 1/12/2015 Amended 5/5/2015", "Event Number": " 2014-0201", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing/Layoff", "Company": " Wenner Bakery Products, Inc. - Parbake Facility 1000 Sylvan Avenue/33 Rajon Road Bayport, NY 11705", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jacqueline Robers, Vice President, Human Resources", "Phone": " (631) 563-6262", "Business Type": " Parbake facility for baked goods", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 6/1/2015", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-90037", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended 5/5/2015"} {"rowid": 3128, "": 3126, "notice_title": "Granite Services, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5413", "Date of Notice": " 1/12/2016", "Event Number": " 2015-0190", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Granite Services, Inc. GE Power - Remote Operations Center 1 River Road, Building 53, Room 106 - GE Campus Schenectady, NY 12345", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Barbara Dixon, HR Manager", "Phone": " (813) 367-4116", "Business Type": " Project and Construction Management", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " 3/31/2016", "Closing Date": " 3/31/2016", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 47-62705", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3361, "": 3359, "notice_title": "Current Powered by GE - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5800", "Date of Notice": " 1/12/2017", "Event Number": " 2016-0131", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Current Powered by GEEnergy Storage Operating Unit1 River RoadSchenectady, NY 12345", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Brooke Cardarella, HR Business Partner", "Phone": " 1-800-435-4448", "Business Type": " Energy Company", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " 4/12/2017", "Closing Date": " 4/12/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 73-95834", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3444, "": 3442, "notice_title": "The Clinton Foundation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5801", "Date of Notice": " 1/12/2017", "Event Number": " 2016-0132", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " The Clinton Foundation1271 Avenue of the Americas, 42nd FloorNew York, NY 10020", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Veronika Shiroka", "Phone": " (646) 775-9184", "Business Type": " Social Advocacy Organization - Clinton Global Initiative", "Number Affected": "22", "Total Employees": " -----", "Layoff Date": " 4/15/2017", "Closing Date": " -----", "Reason for Dislocation": " Discontinutation of the Clinton Global Initative", "FEIN NUM": " 86-83268", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3623, "": 3621, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6197", "Date of Notice": " 1/12/2018", "Event Number": " 2017-0211", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer, Inc.64 Maple StreetRouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "8", "Total Employees": "107", "Layoff Date": " 4/13/2018", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-0430890", "Union": " International Chemical Workers Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 3701, "": 3699, "notice_title": "St. Giles New York - The Court Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6210", "Date of Notice": " 1/12/2018", "Event Number": " 2017-0209", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " St. Giles New York - The Court Hotel130 East 39th StreetNew York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Harry Rygor", "Phone": " (212) 245-8100", "Business Type": " Hotel services", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 4/12/2018", "Closing Date": " 4/12/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 65-0399700", "Union": " New York Hotel & Motel UNITE HERE Trades Council, AFL-CIO, Local 6", "Classification": " Plant Closing", "Amended": null} {"rowid": 3824, "": 3822, "notice_title": "Osmose Utilities Services, Inc. - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6195", "Date of Notice": " 1/12/2018", "Event Number": " 2017-0208", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Osmose Utilities Services, Inc.5703 Enterprise Parkway #BEast Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Ashley Moss, Vice President, Human Resources", "Phone": " (770) 632-6796", "Business Type": " Delivers a variety of data and inspection, maintenance and repair services.", "Number Affected": "101", "Total Employees": "101", "Layoff Date": " 4/30/2018", "Closing Date": " 4/30/2018", "Reason for Dislocation": " Relocation of facility", "FEIN NUM": " 35-2175310", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2395, "": 2393, "notice_title": "A.C. Moore Incorporated - Long Island Region / Western Region / Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7057", "Date of Notice": " 1/12/2020", "Event Number": " 2019-0212", "Rapid Response Specialist": " Frederick Danks, Michele Taylor, Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "A.C. Moore Incorporated 3988 Hempstead Turnpike Bethpage, NY 11714", "County": " Nassau ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson", "Contact": " Laura Doron, Executive Vice President, Human Resources", "Phone": " (856) 768-4958", "Business Type": " Hobby, Toy, and Game Stores", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " Layoffs for the Bethpage site will occur from March 17, 2020 to March 31, 2020; layoffs for the Blasdell and Nanuet sites will occur from February 19, 2020 to March 4, 2020.", "Closing Date": " A.C. Moore will be closing all store operations in February or March of 2020.", "Reason for Dislocation": " Economic", "FEIN NUM": " 22-2546111", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2550, "": 2548, "notice_title": "New York Life Insurance Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4940", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0211", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " New York Life Insurance Company:51 Madison Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donald P. Vandegrift Jr.", "Phone": " (212) 576-6598", "Business Type": " Life Insurance", "Number Affected": "29", "Total Employees": " -----", "Layoff Date": " To occur in phases between 5/15/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Relocation of finance operations", "FEIN NUM": " -----", "Union": " There is no union representation at this location. Bumping arrangements are not available for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3085, "": 3083, "notice_title": "Al Jazeera America, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5420", "Date of Notice": " 1/13/2016", "Event Number": " 2015-0197", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Al Jazeera America, LLC 305 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " HJ Chang, Senior Vice President, Human Resources", "Phone": " (646) 582-2031", "Business Type": " Cable News Network", "Number Affected": "197", "Total Employees": "197", "Layoff Date": " To occur between 4/13/2016 and 4/30/2016 or within 14 days thereafter", "Closing Date": " 4/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " News Guild CWA Local 31003", "Classification": " Plant Closing", "Amended": null} {"rowid": 3153, "": 3151, "notice_title": "Al Jazeera America, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5536", "Date of Notice": " 1/13/2016 Amended 4/25/2016", "Event Number": " 2015-0197", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Al Jazeera America, LLC 305 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " HJ Chang, Senior Vice President, Human Resources", "Phone": " (646) 582-2031", "Business Type": " Cable News Network", "Number Affected": "197", "Total Employees": "197", "Layoff Date": " To occur between 4/13/2016 and 9/9/2016 or within 14 days thereafter to wind down operations after closing", "Closing Date": " 4/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " CWA Local 31003", "Classification": " Plant Closing", "Amended": " Amended 4/25/2016"} {"rowid": 2994, "": 2992, "notice_title": "Al Jazeera America, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5447", "Date of Notice": " 1/13/2016 Amended 2/5/2016", "Event Number": " 2015-0197", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Al Jazeera America, LLC 305 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " HJ Chang, Senior Vice President, Human Resources", "Phone": " (646) 582-2031", "Business Type": " Cable News Network", "Number Affected": "197", "Total Employees": "197", "Layoff Date": " To occur between 4/13/2016 and 4/30/2016 or within 14 days thereafter", "Closing Date": " 4/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-05006", "Union": " News Guild CWA Local 31003", "Classification": " Plant Closing", "Amended": "Amended 2/5/2016"} {"rowid": 3240, "": 3238, "notice_title": "Duane Reade - Maspeth Distribution Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5804", "Date of Notice": " 1/13/2017", "Event Number": " 2016-0135", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Duane Reade - Maspeth Distribution Center50-02 55th AvenueMaspeth, NY 11378", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Natasha Gary, HR Manager", "Phone": " (718) 361-3946", "Business Type": " Drug Store - Distribution Center", "Number Affected": "214", "Total Employees": "214", "Layoff Date": " Terminations will commence on 4/13/2017 or within the 14-day period thereafter.", "Closing Date": " 5/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-92996", "Union": " Teamsters Local 210", "Classification": " Plant Closing", "Amended": null} {"rowid": 2376, "": 2374, "notice_title": "Opening Ceremony, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7079", "Date of Notice": " 1/13/2020", "Event Number": " 2019-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Opening Ceremony, LLC 202 Centre Street, 8th & 4th Floor New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mitra Shalforoosh, Human Resources Manager", "Phone": " (646) 942-5188", "Business Type": " An American clothing brand and retailer", "Number Affected": "33", "Total Employees": " 83 (Total employees at all sites)", "Layoff Date": " May 4, 2020, May 20, 2020, and June 30, 2020", "Closing Date": " June 30, 2020", "Reason for Dislocation": " Sale of the business to a buyer who is relocating overseas and for economic reasons.", "FEIN NUM": " 13-4199006", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2387, "": 2385, "notice_title": "Brooklyn Community Services (BCS) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7064", "Date of Notice": " 1/13/2020", "Event Number": " 2019-0235", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Brooklyn Community Services (BCS) 400 Liberty Avenue Brooklyn, NY 11207", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maryclare Scerbo, Chief Human Resources Director", "Phone": " (718) 310-5604", "Business Type": " Non-profit organization", "Number Affected": "32", "Total Employees": " 57 (total employees at all sites)", "Layoff Date": " Layoffs will occur between April 13, 2020 and June 30, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Due to a substantial loss of contract funding for their Preventive program.", "FEIN NUM": " 11-1630780", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1896, "": 1894, "notice_title": "Opening Ceremony, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7533", "Date of Notice": " 1/13/2020 Amendment: 3/25/2020", "Event Number": " 2019-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Opening Ceremony, LLC 202 Centre Street, 8th & 4th Floor New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mitra Shalforoosh, Human Resources Manager", "Phone": " (646) 942-5188", "Business Type": " an American clothing brand and retailer", "Number Affected": "33", "Total Employees": " 83 (Total employees at all sites)", "Layoff Date": " May 4, 2020, May 20, 2020, and June 30,2020", "Closing Date": " Closing date for the Howard Street location has been accelerated to March 29, 2020 from June 30, 2020 due to unforeseen business circumstances related to the COVID-19 national emergency.", "Reason for Dislocation": " Sale of the business to a buyer who is relocating overseas and for economic reasons.", "FEIN NUM": " 13-4199006", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 3/25/2020"} {"rowid": 2855, "": 2853, "notice_title": "Ahold USA Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5416", "Date of Notice": " 1/14/2016", "Event Number": " 2015-0192", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Ahold USA Inc. American Sales Company:4201 Walden Avenue Lancaster, NY", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Matthew Lutcavage, Vice President of Human Resources", "Phone": " (717) 960-8673", "Business Type": " Warehouse Distribution Center", "Number Affected": "574", "Total Employees": "574", "Layoff Date": " To occur between 6/10/2016 and 9/16/2016", "Closing Date": " 9/16/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 58-26407", "Union": " No affected employee is represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3015, "": 3013, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5419", "Date of Notice": " 1/14/2016", "Event Number": " 2015-0196", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "11", "Total Employees": "11", "Layoff Date": " (11th phase and final) layoffs will occur between 2/1/2016 and 4/4/2016.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic-relocation of operations", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 3074, "": 3072, "notice_title": "Cumberland Packing Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5415", "Date of Notice": " 1/14/2016", "Event Number": " 2015-0191", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Cumberland Packing Corp. 2 Cumberland Street Buildings 22 & 127 Brooklyn Naval Yard Brooklyn, NY 11205", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Laurent S. Drogin", "Phone": " (212) 216-8000", "Business Type": " Food Production and Packing", "Number Affected": "335", "Total Employees": "335", "Layoff Date": " To occur between 5/1/2016 and 12/31/2016", "Closing Date": " 12/31/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-75790", "Union": " Local 2013, UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2392, "": 2390, "notice_title": "Pepper Hamilton LLP - New York City and Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7059", "Date of Notice": " 1/14/2020", "Event Number": " 2019-0230", "Rapid Response Specialist": " Stuart Goldberg and Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Pepper Hamilton LLP620 Eighth Avenue, 37th Floor New York, NY 10018", "County": " New York ", "WDB Name": " Finger Lakes", "Region": " New York CityMonroe ", "Contact": " Margaret A. Suender, Chief Talent Officer", "Phone": " (215) 981-4657", "Business Type": " Law Firm", "Number Affected": "51", "Total Employees": "51", "Layoff Date": " 3/31/2020 - All Pepper Hamilton employees will be terminated from the Firm on 3/31/2020 and automatically become employees of Troutman Pepper on 4/1/2020. At some time thereafter, Pepper Hamilton will cease to exist.", "Closing Date": " To be determined", "Reason for Dislocation": " Merger with Troutman Sanders and to become known as Troutman Pepper.", "FEIN NUM": " 23-1433012", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2659, "": 2657, "notice_title": "Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4943", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0214", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) 4250 Federal Drive Batavia, NY 14020", "County": " Genesee ", "WDB Name": " GLOW ", "Region": " Finger Lakes Region", "Contact": " Francisco Guerrero, President", "Phone": " (956) 287-7600", "Business Type": " Provide all detention, processing, transportation, kitchen, laundry, warehouse and commissary services at the Buffalo Federal Detention Facility.", "Number Affected": "256", "Total Employees": "256", "Layoff Date": " 1/31/2015", "Closing Date": " 1/31/2015", "Reason for Dislocation": " Loss of contract.", "FEIN NUM": " 49-04600", "Union": " SEIU Local 200 United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2927, "": 2925, "notice_title": "Prevost Car (US) Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5417", "Date of Notice": " 1/15/2016", "Event Number": " 2015-0194", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Prevost Car (US) Inc. 260 Banker Road Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country Region", "Contact": " Tracy Fasking, Human Resources & Communication", "Phone": " (518) 957-2052", "Business Type": " Manufacturing of bus line", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " 4/15/2016", "Closing Date": " 4/15/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 19-73886", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3095, "": 3093, "notice_title": "Apple Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5418", "Date of Notice": " 1/15/2016", "Event Number": " 2015-0195", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Apple Inc. 100-104 Fifth Avenue, 14th Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Pam Oyanagi, Sr. Employee Relations Consultant", "Phone": " (408) 862-4570", "Business Type": " Advertising for Apple", "Number Affected": "49", "Total Employees": " -----", "Layoff Date": " To occur between 4/15/2016 and 7/14/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 74-53003", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3627, "": 3625, "notice_title": "Sykes Enterprises, Incorporated (Amherst) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6202", "Date of Notice": " 1/15/2018", "Event Number": " 2017-0214", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sykes Enterprises, Incorporated (Amherst) 251 John James Audubon Pkwy Amherst, NY 14228", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Billi Peltz, Director, Area HR Service Delivery", "Phone": " (701) 425-7794", "Business Type": " Customer contact management solutions and services", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " 3/31/2018", "Closing Date": " 3/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-1383460", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4001, "": 3999, "notice_title": "General Motors LLC (Cadillac New York Headquarters) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6662", "Date of Notice": " 1/15/2019", "Event Number": " 2018-0228", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " General Motors LLC (Cadillac New York Headquarters) 330 Hudson Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Laura Jones, HR Director Global Cadillac", "Phone": " (313) 407-9929", "Business Type": " Automobile manufacturer and retailer.", "Number Affected": "97", "Total Employees": "97", "Layoff Date": " Separations will occur on March 31, 2019 or during the 14-day period commencing on that date.", "Closing Date": " 4/1/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-0383222", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4034, "": 4032, "notice_title": "Metropolitan Jewish Home Care, Inc. d\\b\\a MJHS Home Care - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6671", "Date of Notice": " 1/15/2019", "Event Number": " 2018-0233", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Metropolitan Jewish Home Care, Inc. d\\b\\a MJHS Home Care 6323 Seventh Avenue Brooklyn, NY 11220", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Bornstein, VP, Chief HR Officer", "Phone": " (718) 491-7290", "Business Type": " Home care services", "Number Affected": "112", "Total Employees": "246", "Layoff Date": " April 15, 2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 32-0060822", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2391, "": 2389, "notice_title": "Blakely LLC dba the Blakely Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7061", "Date of Notice": " 1/15/2020", "Event Number": " 2019-0229", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Blakely LLC dba the Blakely Hotel 136 West 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fred Hartman, General Manager", "Phone": " (212) 245-1800", "Business Type": " Hotel", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " Separations are expected to occur during the 14-day period starting on 4/16/2020.", "Closing Date": " 4/16/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-3701359", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Plant Closing", "Amended": null} {"rowid": 2393, "": 2391, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7060", "Date of Notice": " 1/15/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries) 51 West 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 78 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " Employee separations are expected to begin on April 15, 2020 and continue until June 30, 2020. This round of separations will occur on April 15, 2020 and April 21, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1874, "": 1872, "notice_title": "Blakely LLC dba the Blakely Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7599", "Date of Notice": " 1/15/2020 Amendment: 3/23/2020", "Event Number": " 2019-0229", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Blakely LLC dba the Blakely Hotel 136 West 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fred Hartman, General Manager", "Phone": " (212) 245-1800", "Business Type": " Hotel", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " Separations are expected to occur during the 14-day period starting on 4/16/2020.", "Closing Date": " Closing date has been accelerated to March 18, 2020 from April 16, 2020 due to unforeseen business circumstances related to the COVID-19 national emergency.", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-3701359", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Plant Closing", "Amended": " Amendment: 3/23/2020"} {"rowid": 1055, "": 1053, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8403", "Date of Notice": " 1/15/2020 Amendment: 4/29/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries) 51 West 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 450 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 333 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on April 15, 2020 and has been extended from June 30, 2020 to now will continue until September 30, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 4/29/2020"} {"rowid": 911, "": 909, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8548", "Date of Notice": " 1/15/2020 Amendment: 5/27/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "ViacomCBS Inc. (and its subsidiaries)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 636 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 186 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on 4/15/2020 and will continue until 9/30/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 5/27/2020"} {"rowid": 729, "": 727, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8729", "Date of Notice": " 1/15/2020 Amendment: 6/24/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 672 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 36 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on 4/15/2020 and will continue until 12/31/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 6/24/2020"} {"rowid": 514, "": 512, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8945", "Date of Notice": " 1/15/2020 Amendment: 7/29/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 686 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 14 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on 4/15/2020 and will continue until 12/31/2020. 10/30/2020 (13); 12/31/2020 (1)", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 7/29/2020"} {"rowid": 2345, "": 2343, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7110", "Date of Notice": " 1/15/2020 Amendment: 2/26/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries) 51 West 52nd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 117 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " Employee separations are expected to begin on April 15, 2020 and continue until June 30, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 2/26/2020"} {"rowid": 293, "": 291, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9181", "Date of Notice": " 1/15/2020 Amendment: 9/23/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " ViacomCBS Inc. (and its subsidiaries)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 711 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 25 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on 4/15/2020 and will continue until 1/31/2021. 12/25/2020 (8); 12/26/2020 (5); 12/31/2020 (3); and 1/31/2020 (9)", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amendment: 9/23/2020"} {"rowid": 3190, "": 3188, "notice_title": "Knowledge Systems & Research, Inc. - Call Center - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5802", "Date of Notice": " 1/16/2017", "Event Number": " 2016-0133", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Layoff", "Company": " Knowledge Systems & Research, Inc. - Call Center724 Harrison St., Suite 700Syracuse, NY 13202", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Kelly Merrill, Director, Finance & Administration", "Phone": " (315) 470-1350", "Business Type": " International market research", "Number Affected": "60", "Total Employees": "90", "Layoff Date": " 4/15/2017", "Closing Date": " ----", "Reason for Dislocation": " Decline in phone market research.", "FEIN NUM": " 13-70857", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3954, "": 3952, "notice_title": "CareConnect Insurance Company, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6664", "Date of Notice": " 1/16/2019", "Event Number": " 2018-0229", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " CareConnect Insurance Company, Inc.2200 Northern BoulevardEast Hills, NY 11548", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Carol DeSantie, Director of Human Resources", "Phone": " (516) 405-7925", "Business Type": " Health insurance market", "Number Affected": "46", "Total Employees": "40", "Layoff Date": " Phase 4 separations occurred on November 30, 2018 for 38 employees (notified on August 3, 2018) and separations will occur for 8 employees (notified on October 31, 2018) on or about February 1, 2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2478692", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4128, "": 4126, "notice_title": "TheaterMania.com - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6666", "Date of Notice": " 1/16/2019", "Event Number": " 2018-0230", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "TheaterMania.com 550 7th Ave New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lars Pastrik, Director, People Operations", "Phone": " (416)-687-2062", "Business Type": " Offers directory of shows, tickets, and discounts across the U.S.", "Number Affected": "17", "Total Employees": "81", "Layoff Date": " Separations will occur on April 16, 2019, or during a 14-day period beginning on that date.", "Closing Date": " April 16, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4067588", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null}