{"rowid": 176, "": 174, "notice_title": "NYP Holdings, Inc.-Dow Jones & Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9292", "Date of Notice": " 10/20/2020", "Event Number": " 2020-0314", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "NYP Holdings, Inc.-Dow Jones & Company:900 East 132nd Street Bronx, NY 10454", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erin Dillon, VP Human Resources", "Phone": " (212) 930-8126", "Business Type": " Holding Company", "Number Affected": "351.0", "Total Employees": "351.0", "Layoff Date": " Separations will commence on 1/31/2021.", "Closing Date": " 1/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " CWA Local 14156, International Brotherhood of Electrical Workers Local Union Number 3, Local 94-94A-94B, International Association of Machinists and Aerospace Workers, NY Mailers Union Number Six, The NY Paperhandlers and Straighteners Union, The New York Newspaper Printing Pressman's Union, #2N/ISE (Pressmen)", "Classification": " Plant Closing", "Amended": null} {"rowid": 534, "": 532, "notice_title": "OSM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8924", "Date of Notice": " 3/18/2020 Amendment: 7/28/2020", "Event Number": " 2019-0511", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": " OSM Aviation, Inc.JFK Terminal 1, JFK International AirportQueens, NY 11430", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Vanesa Collado, Senior HR Advisor", "Phone": " (954) 257-3273", "Business Type": " Airport Support", "Number Affected": "223.0", "Total Employees": " -----", "Layoff Date": " Furloughs from 6/20/2020 to 7/31/2020 will be extended to 9/15/2020 except for two employees, who will be permanently separated effective 8/1/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.FEIN NUM: 32-0419760", "FEIN NUM": null, "Union": " Association of Flight Attendants - CWA", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 7/28/2020"} {"rowid": 1308, "": 1306, "notice_title": "Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8167", "Date of Notice": " 3/16/2020 Amendment: 4/6/2020", "Event Number": " 2019-0416", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer 136 West 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Estevez, Human Resources Director", "Phone": " (646) 813-1877", "Business Type": " Restaurant", "Number Affected": "87", "Total Employees": " -----", "Layoff Date": " 86 employees were separated on 3/16/2020. An additional one (1) employee will be furloughed commencing on March 16, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": null, "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/6/2020"} {"rowid": 2188, "": 2186, "notice_title": "Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7185", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0416", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Black Tap Midtown, LLC aka Black Tap Craft Burgers & Beer 136 West 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Estevez, Human Resources Director", "Phone": " (646) 813-1877", "Business Type": " Restaurant", "Number Affected": "86", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": null, "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2478, "": 2476, "notice_title": "Krinos Foods, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5113", "Date of Notice": " 4/29/2015", "Event Number": " 2014-0424", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Krinos Foods, LLC 47-00 Northern Blvd Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Maureen Matjani, Director of Human Resources", "Phone": " (718) 729-9000", "Business Type": " Importers & Manufacturers of Specialty Foods", "Number Affected": " No employees will be laid off. All employees are expected to relocate to the new facility.", "Total Employees": "70", "Layoff Date": " -----", "Closing Date": " 8/4/2015", "Reason for Dislocation": " Relocation of operations to 1734 Bathgate Avenue, Bronx NY 10457", "FEIN NUM": null, "Union": " Employees will not bump or displace other employees in order to remain employed with the company.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2543, "": 2541, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Headstart Program - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5119", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0429", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) Headstart Program 216-20 Beach 87th Street Rockaway Beach, NY 11693", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Headstart Program", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 7/31/2015", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Transfer of program to Child Development Institute", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 2640, "": 2638, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5098", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0411", "Rapid Response Specialist": " Frederick Danks & Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) 375 North Broadway, Suite 101 Jericho, NY 11753", "County": " Nassau ", "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": "5", "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": 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": 2705, "": 2703, "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=5172", "Date of Notice": " 5/1/2015 Amended 6/12/2015", "Event Number": " 2014-0429", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) Headstart Program 216-20 Beach 87th Street Rockaway Beach, NY 11693", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Headstart Program", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 8/31/2015", "Closing Date": " 8/31/2015", "Reason for Dislocation": " Transfer of program to Child Development Institute", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": " Amended 6/12/2015"} {"rowid": 2740, "": 2738, "notice_title": "Krinos Foods - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5247", "Date of Notice": " 4/29/2015 Amended 8/4/2015", "Event Number": " 2014-0424", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Krinos Foods, LLC 47-00 Northern Blvd Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maureen Matjani, Director of Human Resources", "Phone": " (718) 729-9000", "Business Type": " Importers & Manufacturers of Specialty Foods", "Number Affected": " No employees will be laid off. All employees are expected to relocate to the new facility.", "Total Employees": "70", "Layoff Date": " -----", "Closing Date": " relocation anticipated to occur between 11/6/2015 and 2/5/2016", "Reason for Dislocation": " Relocation of operations to 1734 Bathgate Avenue, Bronx NY 10457", "FEIN NUM": null, "Union": " Employees will not bump or displace other employees in order to remain employed with the company.", "Classification": " Plant Closing", "Amended": " Amended 8/4/2015"} {"rowid": 2745, "": 2743, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5116", "Date of Notice": " 4/21/2015 Amended: 4/30/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY", "County": " Queens/New York ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East and United Federation of Teachers", "Classification": " Plant Layoff", "Amended": "Amended: 4/30/2015"} {"rowid": 3036, "": 3034, "notice_title": "Montauk Student Transport, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5575", "Date of Notice": " 6/1/2016", "Event Number": " 2015-0359", "Rapid Response Specialist": " Stuart Goldberg and Rossy Mateo", "Reason Stated for Filing": " Plant Layoff", "Company": " Montauk Student Transport, LLC 399 Exterior Street Bronx, NY", "County": " Bronx ", "WDB Name": " WESTCHESTER ", "Region": " Mid-Hudson Region", "Contact": " John Mensch, Owner", "Phone": " (631) 345-9600", "Business Type": " Transportation", "Number Affected": " 268 for both locations", "Total Employees": " -----", "Layoff Date": " 9/1/2016", "Closing Date": " -----", "Reason for Dislocation": " Loss of contract", "FEIN NUM": null, "Union": " Workers Union, AFL-CIO", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3119, "": 3117, "notice_title": "Krinos Foods, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5448", "Date of Notice": " 4/29/2015 Amended: 2/5/2016", "Event Number": " 2014-0424", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Krinos Foods, LLC 47-00 Northern Blvd Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Maureen Matjani, Director of Human Resources", "Phone": " (718) 729-9000", "Business Type": " Importers & Manufacturers of Specialty Foods", "Number Affected": " No employees will be laid off. All employees are expected to relocate to the new facility.", "Total Employees": "70", "Layoff Date": " -----", "Closing Date": " relocation anticipated to occur between 3/15/2016 and 5/4/2016", "Reason for Dislocation": " Relocation of operations to 1734 Bathgate Avenue, Bronx, NY 10457", "FEIN NUM": null, "Union": " Employees will not bump or displace other employees in order to remain employed with the company.", "Classification": " Plant Closing", "Amended": " Amended: 2/5/2016"} {"rowid": 4189, "": 4187, "notice_title": "Pet Partners, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6908", "Date of Notice": " 9/20/2019", "Event Number": " 2019-0067", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Pet Partners, LLC 5 Mountain Ledge Drive Wilton, NY 12831", "County": " Saratoga ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Andrew McDermott, Chief Financial Officer", "Phone": " (518) 226-3508", "Business Type": " Animal hospital", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " The first separations as a result of this closure will occur on December 28, 2019 and the last separations are expected to be no later than January 24, 2020.", "Closing Date": " January 24, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2801, "": 2799, "notice_title": "Brooklyn Kidney Center -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5196", "Date of Notice": " 6/9/2015 Amended: 7/2/2015", "Event Number": " 2014-0473", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Brooklyn Kidney Center New York Dialysis Services, Inc. 184 Sterling Street Brooklyn, NY 11215", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Courtney Gordon, Director of Operations", "Phone": " (516) 741-2860", "Business Type": " Dialysis Services", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " Postponed to occur between 7/11/2015 and 7/25/2015", "Closing Date": " Postponed to occur between 7/11/2015 and 7/25/2015", "Reason for Dislocation": " Sale of facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East; New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 7/2/2015"} {"rowid": 2419, "": 2417, "notice_title": "TLC Health Network/Lake Shore Health Care Center, Long Term Care Unit - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4922", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0196", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Unit Closing", "Company": " TLC Health Network/Lake Shore Health Care Center Long Term Care Unit 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Shannon Bobseine", "Phone": " (716) 951-7037", "Business Type": " Health Center - Long Term Care Unit", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " to occur between 4/6/2015 and 4/19/2015", "Closing Date": " 4/19/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit 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": 2444, "": 2442, "notice_title": "Coast Professional, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5162", "Date of Notice": " 3/5/2015 Amended 6/3/2015", "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", "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 6/5/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 6/3/2015"} {"rowid": 2446, "": 2444, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4974", "Date of Notice": " 7/28/2014 Amended 2/17/2014", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "158", "Total Employees": "204", "Layoff Date": " Layoffs to occur between 10/31/2014 through 12/31//2014 or within 14 days thereafter.", "Closing Date": " 12/31/2014 or within 14 days thereafter", "Reason for Dislocation": " Purchased by the Allure Group effective 2/10/2015", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": " Amended 2/17/2014"} {"rowid": 2447, "": 2445, "notice_title": "Depalino Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5233", "Date of Notice": " 7/27/2015", "Event Number": " 2015-0042", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Depalino Restaurant Corp. DBA City Crab and Seafood Company:235 Park Ave S New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Pilar Chopa", "Phone": " (212) 253-6404", "Business Type": " Restaurant", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 8/30/2015", "Closing Date": " 8/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees have no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2450, "": 2448, "notice_title": "The Children's Aid Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5143", "Date of Notice": " 5/14/2015", "Event Number": " 2014-0451", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " The Children's Aid Society (Central Office) 105 E 22nd Street New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robyn Dietz, Director of Talent Management & Human Resources", "Phone": " (212) 949-4952", "Business Type": " Family Services", "Number Affected": "45", "Total Employees": " -----", "Layoff Date": " Layoffs to occur at sites listed below between 8/14/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2504, "": 2502, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5164", "Date of Notice": " 2/2/2015 Amended: 6/1/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "121", "Total Employees": " -----", "Layoff Date": " To occur between 9/14/2015and 9/27/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 6/1/2015"} {"rowid": 2509, "": 2507, "notice_title": "New York Life Insurance Company Information Technology and Finance Operations - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5358", "Date of Notice": " 11/10/2015", "Event Number": " 2015-0147", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " New York Life Insurance Company:Information Technology and Finance Operations One Rockwood Road Sleepy Hollow, NY", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Donald P. Vandegrift, Jr.", "Phone": " (212) 576-6598", "Business Type": " Life Insurance", "Number Affected": "23", "Total Employees": " -----", "Layoff Date": " To occur between 3/4/2016 and 9/23/2016", "Closing Date": " -----", "Reason for Dislocation": " Relocation of some functions of the Information Technology and finance operations", "FEIN NUM": " -----", "Union": " Bumping arrangements are not available for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 2527, "": 2525, "notice_title": "Coast Professional, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5121", "Date of Notice": " 3/5/2015 Amended 5/5/2015", "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", "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 5/7/2015 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 5/5/2015"} {"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": 2532, "": 2530, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4978", "Date of Notice": " 12/30/2014 Amended 2/12/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": "Amended 2/12/2015"} {"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": 2541, "": 2539, "notice_title": "NCO Financial Systems, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5096", "Date of Notice": " 4/27/2015", "Event Number": " 2014-0410", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " NCO Financial Systems, Inc. Extended Office Services (EOS) Two Huntington Quadrangle, Suite 3NO2 Melville, NY 11747", "County": " Nassau ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Patti Greene, Employee Relations Manager", "Phone": " (716) 400-1642", "Business Type": " Financial Consultants", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 7/27/2015", "Closing Date": " 7/27/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2548, "": 2546, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5177", "Date of Notice": " 5/4/2015 Amended 6/19/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 9/8/2015", "Closing Date": " 9/8/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": "Amended 6/19/2015"} {"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": 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": 2554, "": 2552, "notice_title": "The Children's Aid Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5156", "Date of Notice": " 5/14/2015 Amended 5/28/2015", "Event Number": " 2014-0451", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " The Children's Aid Society (Central Office) 105 E 22nd Street New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robyn Dietz, Director of Talent Management & Human Resources", "Phone": " (212) 949-4952", "Business Type": " Family Services", "Number Affected": "45", "Total Employees": " -----", "Layoff Date": " Layoffs to occur at sites listed below between 8/14/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " AFSCME DC 1707, Local 205", "Classification": " Plant Layoff", "Amended": " Amended 5/28/2015"} {"rowid": 2556, "": 2554, "notice_title": "Jones Apparel (US) LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4961", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0231", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jones Apparel (US) LLC Jones New York Brand 1411 Broadway New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robyn Mills, Senior Vice President of Human Resources", "Phone": " (212) 790-9969", "Business Type": " Apparel (business operations)", "Number Affected": "199", "Total Employees": "199", "Layoff Date": " to occur between 1/29/2015 and 7/31/2015", "Closing Date": " Separations will conclude by June or July of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There will not be any bumping rights. None of the affected employees are represented by a labor 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": 2585, "": 2583, "notice_title": "Bank of America, Global Techonology & Operations Unit - New York City & Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4982", "Date of Notice": " 2/12/2015", "Event Number": " 2014-0246", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Bank of America 222 Broadway New York, NY 10038", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " John Collingwood", "Phone": " (202) 661-7130", "Business Type": " Financial", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 5/13/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Associates are not represented by a Union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2595, "": 2593, "notice_title": "Mondrian Soho Hotel, Morgans Hotel Group Management LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5016", "Date of Notice": " 2/27/2015 Amended 3/12/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "198", "Total Employees": "198", "Layoff Date": " on or about 3/23/2015", "Closing Date": " 3/23/2015", "Reason for Dislocation": " Sale to 9 Crosby, LLC", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, UNITE HERE", "Classification": " Plant Closing", "Amended": " Amended 3/12/2015"} {"rowid": 2603, "": 2601, "notice_title": "Coast Professional, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5002", "Date of Notice": " 3/5/2015", "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", "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 4/22/2015 or within 14-days of these dates", "Closing Date": " 4/22/2015", "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": 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": 2617, "": 2615, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5037", "Date of Notice": " 2/2/2015 Amended: 3/20/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 3/20/2015"} {"rowid": 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": 2621, "": 2619, "notice_title": "Sears Holdings Corporation, Retail Store & Auto Center Units 02603 & 06639 - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5070", "Date of Notice": " 4/7/2015", "Event Number": " 2014-0385", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Holdings Corporation Retail Store & Auto Center Units 02603 & 06639 Rt 5 & 5A Sangertown Sq New Hartford, NY 13413", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " James Suber", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": "109", "Total Employees": "109", "Layoff Date": " on or about 7/5/2015", "Closing Date": " 7/5/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union organization at this facility and there are no applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2623, "": 2621, "notice_title": "GL Bus Lines Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5136", "Date of Notice": " 2/2/2015 Amended: 4/28/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 5/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": "Amended: 4/28/2015"} {"rowid": 2628, "": 2626, "notice_title": "TLC Health Network/Lake Shore Health Care Center Long Term Care Unit - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5064", "Date of Notice": " 1/6/2015 Amended 4/2/2015", "Event Number": " 2014-0196", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Unit Closing", "Company": " TLC Health Network/Lake Shore Health Care Center Long Term Care Unit 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Shannon Bobseine", "Phone": " (716) 951-7037", "Business Type": " Health Center - Long Term Care Unit", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " to occur between 6/5/2015 and 6/18/2015", "Closing Date": " 6/18/2015", "Reason for Dislocation": " Sale of the facility", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": "Amended 4/2/2015"} {"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": 2636, "": 2634, "notice_title": "Research Foundation CUNY/Bronx Community College - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5209", "Date of Notice": " 7/8/2015 Amended 7/14/2015", "Event Number": " 2015-0014", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Research Foundation CUNY/Bronx Community College Poised for Success Program 2205 Sedgwick Avenue, Altschul Hall, 1st Floor Bronx, NY 10453", "County": " KING/Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Wendy E. Patitucci, Senior Director of Human Resources", "Phone": " (212) 417-8601", "Business Type": " Community Service Program", "Number Affected": "11", "Total Employees": "11", "Layoff Date": " 10/9/2015", "Closing Date": " 10/9/2015", "Reason for Dislocation": " Funding Cuts", "FEIN NUM": " -----", "Union": " None of the affected employees will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": "Amended 7/14/2015"} {"rowid": 2641, "": 2639, "notice_title": "Richmond University Medical Center (RUMC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5051", "Date of Notice": " 3/9/2015 Rescinded: 3/16/2015", "Event Number": " 2014-0282", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Richmond University Medical Center (RUMC) 355 Bard Avenue Staten Island, NY 10310", "County": " Richmond ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia Caldari, Vice President, Human Resources", "Phone": " (718) 818-2438", "Business Type": " Security Guard Services for RUMC", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " 6/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing security guard services to AlliedBarton Security Services.Agreement between Allied Barton and Richmond University Medical Center has been terminated and as a result there is no outsourcing or layoff planned.", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Rescinded: 3/16/2015"} {"rowid": 2647, "": 2645, "notice_title": "Liberty Healthcare Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5282", "Date of Notice": " 8/31/2015", "Event Number": " 2015-0081", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Liberty Healthcare Corporation @ Westchester Behavioral Health Center 100 Woods Road Valhalla, NY 10595", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Charles Sproule, Vice President - Operations", "Phone": " (610) 668-8800", "Business Type": " Healthcare", "Number Affected": "199", "Total Employees": "199", "Layoff Date": " 11/30/2015 or within 14 days of that date.", "Closing Date": " 11/30/2015 or within 14 days of that date.", "Reason for Dislocation": " Liberty Healthcare Corporation\u2019s contract with the Westchester County Health Care Corporation to provide health care professionals is being terminated.", "FEIN NUM": " -----", "Union": " No union presence at this site.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2672, "": 2670, "notice_title": "Maximus, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4948", "Date of Notice": " 1/20/2015 Amended 1/29/2015", "Event Number": " 2014-0215", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Maximus, Inc. 3750 Monroe Avenue, Suite 700 Pittsford, NY 14534", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Alice McHail, Senior Human Resource Manager", "Phone": " (585) 348-3107", "Business Type": " Medicaid and Medicare Service Contracts", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " 4/19/2015", "Closing Date": " -----", "Reason for Dislocation": " Fulfillment of Contract obligations under QIC Part A- West Contract", "FEIN NUM": " -----", "Union": " No bumping rights exist.", "Classification": " Plant Layoff", "Amended": "Amended 1/29/2015"} {"rowid": 2673, "": 2671, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4981", "Date of Notice": " 12/30/2014 Amended 2/19/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " TBD", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": " Amended 2/19/2015"} {"rowid": 2678, "": 2676, "notice_title": "RBC Capital Markets, Technology, Operations and Functions - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4932", "Date of Notice": " 10/14/2014 Amended: 1/14/2015", "Event Number": " 2014-0099", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " RBC Capital Markets Technology, Operations and Functions One Liberty Plaza, 165 Broadway New York, NY 10006", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Susan Cella", "Phone": " (212) 428-6467", "Business Type": " Financial Investment Firm - Technology, Operations and Functions groups", "Number Affected": "278", "Total Employees": " 278 (All affected employees will be offered and are expected to accept transfer options.)", "Layoff Date": " To occur in waves beginning on 1/12/2015", "Closing Date": " To be determined", "Reason for Dislocation": " Transferred to NJ location", "FEIN NUM": " -----", "Union": " RBC does not recognize bumping rights. Employees are not represented by any union.", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 2700, "": 2698, "notice_title": "C. Wonder LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4913", "Date of Notice": " 1/5/2015", "Event Number": " 2014-0192", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " C. Wonder LLC 1115 Broadway New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Ed Welsh, Senior Vice President, Human Resources", "Phone": " (646) 532-2018", "Business Type": " Women's clothing store", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " 1/5/2015", "Closing Date": " 1/5/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Non-union and no bumping rights", "Classification": " Plant Closing", "Amended": null} {"rowid": 2719, "": 2717, "notice_title": "Albert Einstein College of Medicine of Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5001", "Date of Notice": " 10/6/2014 Amended: 3/3/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Stuart Goldbert", "Reason Stated for Filing": " Plant Closing", "Company": "Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451 Additional Albert Einstein College sites affected", "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": " 3/29/2015", "Closing Date": " Anticipated closing date 3/29/2015.", "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: 3/3/2015"} {"rowid": 2725, "": 2723, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5129", "Date of Notice": " 2/6/2015 Amended 5/4/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": "Amended 5/4/2015"} {"rowid": 2731, "": 2729, "notice_title": "The Bank of New York Mellon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5123", "Date of Notice": " 2/27/2015 Amended 5/5/2015", "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 extended until 8/3/2015", "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 5/5/2015"} {"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": 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": 2756, "": 2754, "notice_title": "Community National Bank - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4986", "Date of Notice": " 2/19/2015", "Event Number": " 2014-0251", "Rapid Response Specialist": " Frederick Danks & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Community National Bank 200 Middle Neck Road Great Neck, NY 11021", "County": " Nassau ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Nancy Costa", "Phone": " (516) 498-9111", "Business Type": " Financial", "Number Affected": "31", "Total Employees": "31", "Layoff Date": " on or about 5/18/2015", "Closing Date": " on or about 5/18/2015", "Reason for Dislocation": " Sale of business to Bridgehampton National Bank", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2757, "": 2755, "notice_title": "JC Penney - Store #2101 Hudson Valley Mall - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4919", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0194", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " JC Penney - Store #2101 Hudson Valley Mall 1300 Ulster Avenue, Suite 210 Kingston, NY 12401", "County": " Ulster ", "WDB Name": " ULSTER", "Region": " Mid-Hudson Region", "Contact": " Kristin Lane, Vice President, Human Resources", "Phone": " (972) 431-1299", "Business Type": " Retail Store", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 4/7/2015", "Closing Date": " 4/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2766, "": 2764, "notice_title": "The Bank of New York Mellon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5189", "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": " extended until 9/28/2015", "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": 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": 2783, "": 2781, "notice_title": "Coast Professional, Inc. -- Finger Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5175", "Date of Notice": " 3/5/2015 Amended: 6/18/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": " 60 (termination for 112 employees rescinded)", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 6/5/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 6/18/2015"} {"rowid": 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": 2793, "": 2791, "notice_title": "Hugo Neu Recycling, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4949", "Date of Notice": " 1/28/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Hugo Neu Recycling, LLC 518 Franklin Avenue Mount Vernon, NY 10550", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marlene Tejada, Human Resources Manager", "Phone": " (914) 530-2350", "Business Type": " Recycling Facility", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " 4/30/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union that represents employees and no provision for transfer, bumping, or reassignment of employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2798, "": 2796, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4933", "Date of Notice": " 7/28/2014 Amended: 1/9/2015", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "214", "Total Employees": "214", "Layoff Date": " Layoffs to occur 10/31/2014 through 2/2/2015 or within 14 days thereafter.", "Closing Date": " 2/2/2015 or within 14 days thereafter", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": "Amended: 1/9/2015"} {"rowid": 2807, "": 2805, "notice_title": "Walmart Stores, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4912", "Date of Notice": " 1/2/2015", "Event Number": " 2014-0191", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Walmart Stores, Inc. 200 Sunrise Mall Massapequa, NY 11758", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Tracy Ferschweiler, Market Manager", "Phone": " (210) 696-1773", "Business Type": " Retail Store", "Number Affected": " 295 \u2013 full and part time employees", "Total Employees": "295", "Layoff Date": " 3/6/2015", "Closing Date": " 3/6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union nor do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2815, "": 2813, "notice_title": "Novartis Pharmaceuticals Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5021", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0287", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Novartis Pharmaceuticals Corporation 25 Old Mill Road Suffern, NY 10901", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Luz Rodgers, Head, Human Resources", "Phone": " (845) 368-6086", "Business Type": " Pharmaceutical Manufacturing", "Number Affected": "89", "Total Employees": " ----", "Layoff Date": " 4th phase of layoffs to occur during a 14-day period commencing on 6/30/2015.", "Closing Date": " To occur in 2016 \u2013 no definite date indicated at this time.", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation; bumping arrangements are not available for affected employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2833, "": 2831, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5128", "Date of Notice": " 5/4/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 7/9/2015", "Closing Date": " 7/9/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant 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": 2837, "": 2835, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4971", "Date of Notice": " 2/6/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 5/6/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4130, "": 4128, "notice_title": "Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6734", "Date of Notice": " 3/14/2019", "Event Number": " 2018-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": " Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) 11 West 53rd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (646) 237-5039", "Business Type": " Restaurants", "Number Affected": " 114 (affected for all three restaurants)", "Total Employees": " -----", "Layoff Date": " The Company anticipates that it will conduct all layoffs on June 15, 2019 and anticipates that operations will resume sometime in October 2019.", "Closing Date": " 6/15/2019", "Reason for Dislocation": " Renovations", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Unit Closing", "Amended": null} {"rowid": 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": 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": 2414, "": 2412, "notice_title": "Federation Employment and Guidance Services, Inc., Health and Human Services - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4991", "Date of Notice": " 2/23/2015", "Event Number": " 2014-0258", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Federation Employment and Guidance Services, Inc.Health and Human Services315 Hudson StreetNew York, NY 10013", "County": " New York/Kings/Queens/Bronx", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Aaron Kranich", "Phone": " (212) 366-8319", "Business Type": " Health and Human Services", "Number Affected": "206", "Total Employees": "1067", "Layoff Date": " Commencing within 14 days of 5/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 04-57089", "Union": " District Council 1707, CSAEU, AFSCME, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 518, "": 516, "notice_title": "TGI Office Automation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8947", "Date of Notice": " 7/31/2020", "Event Number": " 2020-0083", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " TGI Office Automation 120 3rd Street Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marissa Bontempo, Human Resources Manager", "Phone": " (718) 237-0060 Ext: 1005", "Business Type": " Office equipment supplier", "Number Affected": "84.0", "Total Employees": " ----", "Layoff Date": " Layoffs that began on 3/25/2020 will continue for an indefinite period and/or may become permanent.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2202153", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2394, "": 2392, "notice_title": "Catholic Guardian Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7058", "Date of Notice": " 1/3/2020", "Event Number": " 2019-0215", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Guardian Services 2959 Wallace Ave. Bronx, NY 10467", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sharon Torres, Assistant Executive Director of Human Resources", "Phone": " (212) 371-1000 Ext: 2160", "Business Type": " Human services non-profit organization sponsored by the Catholic Charities of the Archdiocese of New York with programs that help a large needy population in the New York metropolitan area.", "Number Affected": "19", "Total Employees": " 173 (Total employees at all sites)", "Layoff Date": " Separations will occur on April 2, 2020, or within 14 days thereafter.", "Closing Date": " April 2, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5562186", "Union": " United Food & Commercial Workers\u2019 Union (UFCW)) Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 3163, "": 3161, "notice_title": "Goldman, Sachs & Co. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5493", "Date of Notice": " 2/9/2016", "Event Number": " 2015-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Goldman, Sachs & Co. 200 West Street New York, NY 10282", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Gena Palumbo, Managing Director and Associate General Counsel", "Phone": " (212) 357-2191", "Business Type": " Financial Services", "Number Affected": "109", "Total Employees": " -----", "Layoff Date": " To occur between 5/9/2016 and 12/31/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 61-70568", "Union": " There are no bumping rights and no unions representing affected employees.", "Classification": " Plant Layoff", "Amended": "3/23/16"} {"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": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2697, "": 2695, "notice_title": "The Pederson Krag Center, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5062", "Date of Notice": " 12/8/2014 Amended 4/1/2015", "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", "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 4/1/2015"} {"rowid": 18, "": 16, "notice_title": "Robataya NY LLC dba Sakagura - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9464", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2020-0403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Robataya NY LLC dba Sakagura 231 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " Separations for 53 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 103, "": 101, "notice_title": "National Express - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9367", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0362", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 970 Emerson Street Rochester, NY 14606", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "356.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 205, "": 203, "notice_title": "Golden Touch Transportation of NY, Inc. (5 NYC sites & Street Sales) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9265", "Date of Notice": " 6/29/2020 Amendment: 10/9/2020", "Event Number": " 2019-1934", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Golden Touch Transportation of NY, Inc. (5 NYC sites & Street Sales)", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jim Donoghue, Company's Liaison", "Phone": " (718) 707-2519", "Business Type": " Transportation", "Number Affected": "202.0", "Total Employees": "202.0", "Layoff Date": " Of the 202 impacted employees, a total of 70 employees\u2019 separation dates have been extended from 9/30/2020 to the 14-day period beginning on 10/31/2020.", "Closing Date": " 10/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " International Union of Journeyman and Allied Trades, Local 726", "Classification": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 216, "": 214, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9262", "Date of Notice": " 9/22/2020", "Event Number": " 2020-0296", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Restaurant Associates 1515 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Catherine Leak, Company:Liaison", "Phone": " (202) 805-2987", "Business Type": " On-site dining management company", "Number Affected": "47.0", "Total Employees": "47.0", "Layoff Date": " Employees previously temporarily separated on 3/17/2020 will be permanently separated effective 12/31/2020.", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " UNITE HERE Local l 00", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 226, "": 224, "notice_title": "Intent Global, Inc. dba Intent (Media Co. & SaaS Co.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9247", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0278", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Intent Global, Inc. dba Intent (Media Co. & SaaS Co.) 75 Varick Street, 8th Floor New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bobby Pearson, Manager, People Operations", "Phone": " (646) 828-4122", "Business Type": " Internet Media", "Number Affected": "26.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff with separations occurring between 9/24/2020 and 10/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 228, "": 226, "notice_title": "G-III Apparel Group, Ltd. (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9253", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0284", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "G-III Apparel Group, Ltd. (4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Betina Harvrilla, SVP of Human Resources", "Phone": " (646) 473-5116", "Business Type": " Retail", "Number Affected": "77.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 239, "": 237, "notice_title": "Restaurant Associates (at Nomura, World Wide Plaza) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9219", "Date of Notice": " 9/25/2020", "Event Number": " 2020-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Restaurant Associates (at Nomura, World Wide Plaza)309 W 49th St., 25th FloorNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Catherine Leak, HR Business Partner", "Phone": " (202) 805-2987", "Business Type": " Food services", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 10/1/2020 impacting 31 employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 252, "": 250, "notice_title": "The Kasper Group - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9199", "Date of Notice": " 9/29/2020", "Event Number": " 2020-0253", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Kasper Group 1412 Broadway New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrew Poulin, Senior Vice-President, Human Resources", "Phone": " (212) 536-4687", "Business Type": " A trusted portfolio of global fashion brands", "Number Affected": "40.0", "Total Employees": " ----", "Layoff Date": " Furloughs than began on 3/29/2020 for 30 employees will exceed six months. Furloughs that began on 3/29/2020 for 10 employees will become permanent separations on 9/29/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " Union Local 89-22-1", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 364, "": 362, "notice_title": "Airport Management Services and Hudson Group (at Grand Central Station, NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9099", "Date of Notice": " 7/14/2020 Amendment: 8/28/2020", "Event Number": " 2020-0067", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": "Airport Management Services and Hudson Group (at Grand Central Station, NYC)89 East 42nd St. New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roger Fordyce, Chief Executive Officer", "Phone": " (201) 528-2477", "Business Type": " Airport Management Services", "Number Affected": "35.0", "Total Employees": " ----", "Layoff Date": " One (1) additional employee will be temporarily separated effective 10/1/2020 for an indefinite period and it is expected to exceed six months", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " NewsGuild of New York Local 31003", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": " Amendment: 8/28/2020"} {"rowid": 402, "": 400, "notice_title": "Courtyard Management Corporation dba The Courtyard by Marriott New York Manhattan-Fifth Avenue - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9056", "Date of Notice": " 6/2/2020 Amendment: 8/25/2020", "Event Number": " 2019-1815", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Courtyard Management Corporation dba The Courtyard by Marriott New York Manhattan-Fifth Avenue 3 East 40th Street New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carolyn Fahey, General Manager", "Phone": " (646) 218-1004", "Business Type": " Hotel", "Number Affected": "54.0", "Total Employees": "54.0", "Layoff Date": " Permanent employment separations will occur between 10/1/2020 and 10/15/2020 rather than between 9/14/2020 and 9/28/2020.", "Closing Date": " 9/14/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Plant Closing", "Amended": " Amendment: 8/25/2020"} {"rowid": 403, "": 401, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9061", "Date of Notice": " 8/25/2020", "Event Number": " 2020-0168", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc.LaGuardia Airport 136 Bowery Bay Blvd. East Elmhurst, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cynthia Bristole, Regional HR Manager", "Phone": " (929) 602-2089", "Business Type": " Transportation", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " 8/28/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Teamsters Local 295", "Classification": " Plant Layoff", "Amended": null} {"rowid": 405, "": 403, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9062", "Date of Notice": " 8/25/2020", "Event Number": " 2020-0167", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc.JFK Airport Building 141, Federal Circle, 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cynthia Bristole, Regional HR Manager", "Phone": " (929) 602-2089", "Business Type": " Transportation", "Number Affected": "40.0", "Total Employees": " ----", "Layoff Date": " 8/28/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Teamsters Local 295", "Classification": " Plant Layoff", "Amended": null}