{"rowid": 3540, "": 3538, "notice_title": "Homer Logistics, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6222", "Date of Notice": " 1/2/2018 Amendment: 1/30/2018 Event Number: 2017-0186", "Event Number": null, "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Homer Logistics, Inc.335 Madison AvenueNew York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Prince, Chief Executive Officers", "Phone": " (646) 846-4245Business Type: professional delivery service to local businesses and their customers", "Business Type": null, "Number Affected": " 148 (total affected at all three sites)", "Total Employees": "148", "Layoff Date": null, "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2837071", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 1/30/2018 Event Number: 2017-0186"} {"rowid": 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": 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": 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": 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": 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": 2493, "": 2491, "notice_title": "Ramada Syracuse -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5198", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0501", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Ramada Syracuse 1305 Buckley Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Anthony Mangano", "Phone": " (315) 671-5960", "Business Type": " Hotel", "Number Affected": "81", "Total Employees": "81", "Layoff Date": " 9/7/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-31572", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 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": 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": 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": 2457, "": 2455, "notice_title": "Fujitsu Frontech North American Inc. (FFNA) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4960", "Date of Notice": " 2/3/2015", "Event Number": " 2014-0234", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": null, "Company": " Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Alicia Steele, Sr. Manager, Human Resources", "Phone": " (949) 855-5550", "Business Type": " Computer Systems Analysis and Design", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " 5/4/2015", "Closing Date": " -----", "Reason for Dislocation": " Corporate reorganization - sale to Fujitsu America Inc.", "FEIN NUM": " 06-51202", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2464, "": 2462, "notice_title": "Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5195", "Date of Notice": " 4/1/2015 Amended 6/29/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " Exact date undetermined at this time (late summer of 2015)", "Closing Date": " Exact date undetermined at this time (late summer of 2015)", "Reason for Dislocation": " COM will take operational control", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": " Amended 6/29/2015"} {"rowid": 1331, "": 1329, "notice_title": "American Management Association International (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8144", "Date of Notice": " 3/27/2020 Amendment: 4/16/2020", "Event Number": " 2019-0786", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " American Management Association International (NYC) 1601 Broadway New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Barbara Zung, Senior VP & Chief Human Resources Officer", "Phone": " (212) 903-8018", "Business Type": " Consulting Group", "Number Affected": "26", "Total Employees": " -----", "Layoff Date": " (21) 3/27/2020; (2) 4/3/2020; and (3) 4/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/16/2020"} {"rowid": 2552, "": 2550, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5010", "Date of Notice": " 11/11/2014 Amended 3/9/2015", "Event Number": " 2014-0157", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "33", "Total Employees": "280", "Layoff Date": " (3rd phase) layoffs will occur between 2/11/2015 and 5/1/2015.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": "Amended 3/9/2015"} {"rowid": 2612, "": 2610, "notice_title": "Daikin Applied -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5165", "Date of Notice": " 6/2/2015", "Event Number": " 2014-0469", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "45", "Total Employees": "310", "Layoff Date": " (7th phase) layoff will occur on or around 9/1/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2469, "": 2467, "notice_title": "Peninsula Counseling Center, Valley Stream Article 31 Clinic - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4983", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0248", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Peninsula Counseling Center Valley Stream Article 31 Clinic 50 West Hawthrone Avenue Valley Stream, NY 11580", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Ms. Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Counseling Center", "Number Affected": "77", "Total Employees": "77", "Layoff Date": " -----", "Closing Date": " 4/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-53589", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2523, "": 2521, "notice_title": "Xerox Corporation - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4916", "Date of Notice": " 8/18/2014 Amended 1/6/2015", "Event Number": " 2014-0038", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Xerox Corporation 800 Phillips Road Webster, NY 14580", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " JoAnn Howard, Human Resources Manager", "Phone": " (585) 423-1178", "Business Type": " Photographic & Photocopying Equipment Mfg.", "Number Affected": "34", "Total Employees": "393", "Layoff Date": " 11/17/2014", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Workers United Rochester Regional Joint Board, Local 14A & International Union of Operating Engineers", "Classification": " Plant Layoff", "Amended": " Amended 1/6/2015"} {"rowid": 2780, "": 2778, "notice_title": "The Robert Mapplethorpe Residential Treatment Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4942", "Date of Notice": " 9/18/2014 Amended: 1/14/2015", "Event Number": " 2014-0067", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Robert Mapplethorpe Residential Treatment Facility 327 East 17th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donnette Truss", "Phone": " (212) 844-7673", "Business Type": " Residential Treatment Facility", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 2/27/2015 or during the two week period before or following this date", "Closing Date": " postponed closing to occur on 2/27/2015 or during the two week period before or following this date", "Reason for Dislocation": " Economic", "FEIN NUM": " S81-32440", "Union": " 1199 SEIU United Healthcare Workers East, 1199 RN Division", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 1230, "": 1228, "notice_title": "Slocum Dickson Medical Group, PLLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8235", "Date of Notice": " 4/9/2020 Amendment: 4/17/2020", "Event Number": " 2019-1247", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Slocum Dickson Medical Group, PLLC 1729 Burrstone Road New Hartford, NY 13413", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Frank Servadio, Director of Human Resources", "Phone": " (315) 624-1962", "Business Type": " Medical Facility", "Number Affected": "33", "Total Employees": " -----", "Layoff Date": " 23 employees were separated on 4/3/2020. An additional 10 employees have been temporarily separated effective 4/17/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/17/2020"} {"rowid": 1761, "": 1759, "notice_title": "Crest Hollow Country Club dba Crest Hollow Club at Woodbury, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7704", "Date of Notice": " 3/25/2020 Amendment: 4/6/2020", "Event Number": " 2019-0685", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Crest Hollow Country Club dba Crest Hollow Club at Woodbury, Inc. 8325 Jericho Tpke. Woodbury, NY 11797", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Richard Monti", "Phone": " (516) 692-8000 Ext: 117", "Business Type": " Country Club", "Number Affected": "311", "Total Employees": " -----", "Layoff Date": " 287 employee separations will occur on 3/23/2020. An additional 24 employee separations will occur on 3/30/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/6/2020"} {"rowid": 1079, "": 1077, "notice_title": "Cast & Crew Payroll, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8373", "Date of Notice": " 4/9/2020 Amendment: 4/30/2020", "Event Number": " 2019-1376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Cast & Crew Payroll, LLC 7 Penn Plaza, Suite 601 New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Frank DeVito, SVP Human Resources", "Phone": " (818) 848-6022", "Business Type": " Payroll & HR Services", "Number Affected": "65", "Total Employees": " -----", "Layoff Date": " 4/10/2020 (40); 5/1/2020 (25)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/30/2020"} {"rowid": 1089, "": 1087, "notice_title": "Cast & Crew Payroll, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8373", "Date of Notice": " 4/9/2020 Amendment: 4/30/2020", "Event Number": " 2019-1376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Cast & Crew Payroll, LLC 7 Penn Plaza, Suite 601 New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Frank DeVito, SVP Human Resources", "Phone": " (818) 848-6022", "Business Type": " Payroll & HR Services", "Number Affected": "65", "Total Employees": " -----", "Layoff Date": " 4/10/2020 (40); 5/1/2020 (25)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/30/2020"} {"rowid": 2827, "": 2825, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4965", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0235", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 4/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2743, "": 2741, "notice_title": "Spirit Airlines, Inc @ LaGuardia International Airport, Customer Service Operation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4921", "Date of Notice": " 1/7/2015", "Event Number": " 2014-0195", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Spirit Airlines, Inc @ LaGuardia International Airport Customer Service Operation Central Terminal Building, B Concourse Flushing, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Carol Hernandez, HR Businesss Manager", "Phone": " (954) 447-7863", "Business Type": " Customer Service Operation", "Number Affected": "29", "Total Employees": "31", "Layoff Date": " 4/8/2015 or during the 14-day period that begins on this date", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing operations", "FEIN NUM": " -----", "Union": " There is no union that represents affected employees and there are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2667, "": 2665, "notice_title": "ConAgra Foods Inc. aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4957", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0229", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " 5/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2721, "": 2719, "notice_title": "ConAgra Foods Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5015", "Date of Notice": " 1/29/2015 Amended 3/13/2015", "Event Number": " 2014-0229", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 5/2/2015 or within 14 days of this date", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 3/13/2015"} {"rowid": 2486, "": 2484, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4972", "Date of Notice": " 2/5/2015", "Event Number": " 2014-0240", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 5/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2448, "": 2446, "notice_title": "Ferguson NY Metro, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5005", "Date of Notice": " 3/4/2015", "Event Number": " 2014-0274", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Ferguson NY Metro, Inc. 152 41st St Brooklyn, NY", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marjorie A. Adams, Deputy General Counsel \u2013 Employment and Labor", "Phone": " (757) 989-2992", "Business Type": " Supplier of mechanical pipe supplies and general machining", "Number Affected": "12", "Total Employees": " -----", "Layoff Date": " 6/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " UFCW Local 888, Enterprise Association Steamfitters Local 638, Plumbing % Heating Wholesalers Employers Association, Inc.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2573, "": 2571, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5149", "Date of Notice": " 5/20/2015", "Event Number": " 2014-0456", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 8/17/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2630, "": 2628, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5191", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0499", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 9/22/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 498, "": 496, "notice_title": "Restaurant Associates (388 Greenwich St., NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8965", "Date of Notice": " 7/24/2020", "Event Number": " 2020-0098", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": " Restaurant Associates (388 Greenwich St., NYC) 388 Greenwich St. New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ashley Russo, Company:Liaison", "Phone": " (718) 909-7398", "Business Type": " Food services", "Number Affected": "30.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on 3/16/2020 will become permanent effective 7/27/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " UNITE HERE Local 100", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": null} {"rowid": 2616, "": 2614, "notice_title": "Bosch Healthcare Systems Inc. - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5201", "Date of Notice": " 7/1/2015 Amended 7/7/2015", "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": "19", "Total Employees": "19", "Layoff Date": " Late August early September 2015", "Closing Date": " Undetermined at this time", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-47976", "Union": " There is no union.", "Classification": " Plant Closing", "Amended": " Amended 7/7/2015"} {"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": 500, "": 498, "notice_title": "Flying Food Group, LLC (JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8964", "Date of Notice": " 7/29/2020", "Event Number": " 2020-0096", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": " Flying Food Group, LLC (JFK International Airport) Building 146 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rex Nichols, General Manager", "Phone": " (718) 301-8022", "Business Type": " Food services", "Number Affected": "434.0", "Total Employees": " ----", "Layoff Date": " Permanent layoffs are anticipated to occur on October 1, 2020 impacting 434 employees. Furloughs for these employees began on 3/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 38-3972560", "Union": " R WDSU/UFCW Local 11 02", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": null} {"rowid": 123, "": 121, "notice_title": "Sky Chefs Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9345", "Date of Notice": " 6/30/2020 Amendment: 11/6/2020", "Event Number": " 2019-1957", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sky Chefs Inc. JFK International Airport West Hangar Road, Building 139 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathryn Vecchione, Company:Liaison", "Phone": " (929) 244-4080", "Business Type": " Airline Catering Company", "Number Affected": "730.0", "Total Employees": " ----", "Layoff Date": " Permanent separations for 136 employees will be postponed from 10/1/2020 to 12/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2161743", "Union": " UNITE HERE International Union", "Classification": " Plant Layoff", "Amended": " Amendment: 11/6/2020"} {"rowid": 572, "": 570, "notice_title": "Greif Packing LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8884", "Date of Notice": " 7/20/2020", "Event Number": " 2020-0042", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Greif Packing LLC 2122 Colvin Blvd. Tonawanda, NY 14150", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Wendell Mulford, Regional Human Resources Manager", "Phone": " (513) 340-8564", "Business Type": " Manufacturer", "Number Affected": "44.0", "Total Employees": "44.0", "Layoff Date": " Plant Closing with layoffs beginning during the 14-day period starting on 9/18/2020 and ending during 14-day period starting on 12/4/2020.", "Closing Date": " 12/4/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-3268123", "Union": " United Steelworkers, Local Union 4-607", "Classification": " Plant Closing", "Amended": null} {"rowid": 1117, "": 1115, "notice_title": "Hertz - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8355", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1588", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Hertz John F Kennedy International Airport 312 Federal Building CirNew York, NY 11430", "County": " New York/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Karen Gittleman, Employer Liaison", "Phone": " (239) 301-7018", "Business Type": " Car Rentals", "Number Affected": "78", "Total Employees": " 78 (total affected at both sites)", "Layoff Date": " Separations are scheduled to occur between April 14, 2020 and April 17, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-1938568", "Union": " IBT, Local 272 and IAM, District 15", "Classification": " Plant Layoff", "Amended": null} {"rowid": 594, "": 592, "notice_title": "J. C. Penney Corporation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8864", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0021", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " J. C. Penney Corporation, Inc. 100 W. 33rd Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mary Ebbighausen, Assistant Manager, Merchandise Operations", "Phone": " (631) 455-4714", "Business Type": " Retail", "Number Affected": "304.0", "Total Employees": "304.0", "Layoff Date": " Separations began on 3/18/2020 and all store operations will permanently cease effective July 31, 2020. Affected associates\u2019 employment with the Company:will permanently end sometime within the two-week period of October 11 to October 25, 2020.", "Closing Date": " 7/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-5583779", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 1115, "": 1113, "notice_title": "Eat'n Park Hospitality Group, Inc. (Parkhurst Dining Services) - Southern Region / Central Region / Finger Lakes Region / Mohawk Valley Region / Mid-Hudson Region / Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8353", "Date of Notice": " 4/17/2020", "Event Number": " 2019-1591 \u2013 2019-1596", "Rapid Response Specialist": " Vikki Kaufman, Karl Price, Regenna Darrah, Mike Clark, Elias Flores and Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Eat'n Park Hospitality Group, Inc. (Parkhurst Dining Services)(Multiple Region sites)", "County": " Chemung ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Tony White, Director of Team Member Relations", "Phone": " (412) 461-2000 Ext: 2015", "Business Type": " Restaurant", "Number Affected": "180", "Total Employees": " 180 (total affected for all sites)", "Layoff Date": " Separations occurred between March 11, 2020 and March 31, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 25-1596974", "Union": " CSEA, Local 1000", "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": 1363, "": 1361, "notice_title": "Soho Ludlow Tenant, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8105", "Date of Notice": " 3/24/2020 Amendment: 4/2/2020", "Event Number": " 2019-0870", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Soho Ludlow Tenant, Inc.Members Club 139 Ludlow Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "112", "Total Employees": "112", "Layoff Date": " Seven employees were separated on 3/16/2020 . An additional 105 employees will be separated from 3/30/2020 to 5/31/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 4/2/2020"} {"rowid": 125, "": 123, "notice_title": "Soho House New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9346", "Date of Notice": " 3/24/2020 Amendment: 11/3/2020", "Event Number": " 2019-0868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Soho House New York, LLC 515 W. 20th Street, #5W New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for nine (9) employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4195862", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/3/2020"} {"rowid": 1296, "": 1294, "notice_title": "Swissport SA, LLC (JFK airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8155", "Date of Notice": " 2/28/2020 Amendment: 4/17/2020", "Event Number": " 2019-0310", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff (Conditional)", "Company": " Swissport SA, LLC (JFK airport) JFK International Airport, Building 141 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Maddi, General Manager", "Phone": " (718) 656-1203", "Business Type": " Provides ground, cargo and passenger services", "Number Affected": "72", "Total Employees": " 178 (Total employees at both sites)", "Layoff Date": " The contract between Swissport and the Port Authority of New York and New Jersey has been extended from May 1, 2020 to July 1, 2020. Employee separations may now occur on June 30, 2020.", "Closing Date": " ----", "Reason for Dislocation": " The contract between Swissport and the Port Authority of New York and New Jersey expires on May 1, 2020.", "FEIN NUM": " 11-3319570", "Union": " IBT Local Union No. 295", "Classification": " Plant Layoff (Conditional)", "Amended": " Amendment: 4/17/2020"} {"rowid": 2774, "": 2772, "notice_title": "ConAgra Foods Inc. aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4956", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 5/24/2015 with few employees left on site to wind down operations through 5/24/2015", "Closing Date": " 5/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 1/29/2015"} {"rowid": 2770, "": 2768, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4977", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 5/31/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": "Amended 1/29/2015"} {"rowid": 2611, "": 2609, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5023", "Date of Notice": " 3/20/2014 Amended 3/20/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 7/2/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 3/20/2015"} {"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": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 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": 2501, "": 2499, "notice_title": "HP Hood LLC Heluva Good Cheese Plant - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5085", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0393", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " HP Hood LLC Heluva Good Cheese Plant 6551 Pratt Road Sodus, NY 14551", "County": " Wayne ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Hank Malcom, HR Director", "Phone": " (315) 829-6316", "Business Type": " Cheese Plant - cut and wrap", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " To occur in phases between 6/26/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union, and do not have any bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2519, "": 2517, "notice_title": "Mondrian Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5100", "Date of Notice": " 2/27/2015 Amended 4/21/2015", "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 4/26/2015", "Closing Date": " 4/26/2015", "Reason for Dislocation": " Sale to Interstate", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": "Amended 4/21/2015"} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2781, "": 2779, "notice_title": "Sterling National Bank - New York City, Mid-Hudson, Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5205", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0007", "Rapid Response Specialist": " Stuart Goldberg, Elyse Adler, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 500 7th Avenue New York, NY 10018", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jean Strella, M.S., CBP, CCP, SPRH, Senior Vice President, Chief Human Capital Officer", "Phone": " (845) 369-8086", "Business Type": " Financial Institution", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " to occur during a 14-day period commencing on 10/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2413, "": 2411, "notice_title": "St. James Mercy Hospital - Southern and Western Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4958", "Date of Notice": " 1/27/2015 Amended 1/30/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": " St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843", "County": " Steuben ", "WDB Name": " ALL/CAT", "Region": " Western Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": "342", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/28/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": "Amended 1/30/2015"} {"rowid": 2580, "": 2578, "notice_title": "Aron Streit, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4925", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0199", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aron Streit, Inc. 148-152 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Alan Adler", "Phone": " (212) 475-7000 Ext 16", "Business Type": " Bakery - production", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " to occur in phases between 4/6/2015 and 5/4/2015 due to wind down of operations.", "Closing Date": " 5/4/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-71128", "Union": " Local 53 of the BCTGM", "Classification": " Plant Closing", "Amended": null} {"rowid": 3130, "": 3128, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5407", "Date of Notice": " 12/23/2015", "Event Number": " 2015-0185", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "46", "Total Employees": "62", "Layoff Date": " (10th phase and final) layoff will occur on or around 12/18/2015 and conclude by 1/15/2016. A small group will remain until 04/08/2016 to continue to support the transition.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic-relocation of operations", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 3015, "": 3013, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5419", "Date of Notice": " 1/14/2016", "Event Number": " 2015-0196", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "11", "Total Employees": "11", "Layoff Date": " (11th phase and final) layoffs will occur between 2/1/2016 and 4/4/2016.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic-relocation of operations", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 1332, "": 1330, "notice_title": "American Management Association International (Saranac Lake) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8145", "Date of Notice": " 3/27/2020 Amendment: 4/16/2020", "Event Number": " 2019-1109", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " American Management Association International (Saranac Lake) 600 AMA Way Saranac Lake, NY 12983", "County": " Franklin/Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Barbara Zung, Senior VP & Chief Human Resources Officer", "Phone": " (212) 903-8018", "Business Type": " Consulting Group", "Number Affected": "28", "Total Employees": " -----", "Layoff Date": " (27) 3/27/2020; (1) 4/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/16/2020"} {"rowid": 2546, "": 2544, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5031", "Date of Notice": " 3/9/2015", "Event Number": " 2014-0292", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " (4th phase) layoffs will occur on or around 7/1/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2708, "": 2706, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5087", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0396", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "1", "Total Employees": "310", "Layoff Date": " (6th phase) layoff will occur on or around 7/15/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2438, "": 2436, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5206", "Date of Notice": " 7/10/2015", "Event Number": " 2015-0018", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "179", "Total Employees": "310", "Layoff Date": " (8th phase) layoff will occur on or around 10/9/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 2598, "": 2596, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5293", "Date of Notice": " 9/18/2015", "Event Number": " 2015-0088", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "20", "Total Employees": "310", "Layoff Date": " (9th phase) layoff will occur on or around 12/18/2015 and conclude by 12/31/2015. A small group will remain until 04/08/2016 to continue to support the transition.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic-relocation of operations", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 1407, "": 1405, "notice_title": "Building Maintenance Service LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8047", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1318", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Building Maintenance Service LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP Human Resources", "Phone": " (212) 345-0405", "Business Type": " Cleaning Services", "Number Affected": "206", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-2870172", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1408, "": 1406, "notice_title": "Vornado Two Penn Plaza LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8048", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Vornado Two Penn Plaza LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1409, "": 1407, "notice_title": "770 Broadway Company LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8049", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1315", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 770 Broadway Company:LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "58", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1410, "": 1408, "notice_title": "Broadway Park Fee LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8050", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1316", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Broadway Park Fee LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "40", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1411, "": 1409, "notice_title": "Eleven Penn Plaza LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8051", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1313", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Eleven Penn Plaza LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "34", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1412, "": 1410, "notice_title": "Ninety Park Property LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8052", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1314", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Ninety Park Property LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1413, "": 1411, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8053", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " VNO 100 West 33rd Street LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "42", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1414, "": 1412, "notice_title": "888 Seventh Ave LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8054", "Date of Notice": " 4/14/2020", "Event Number": " 2019-1312", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 888 Seventh Ave LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "29", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1469, "": 1467, "notice_title": "A&M Administration LLC dba Charlotte Russe - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7955", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1118", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe Queens Center Mall, 90-15 Queens Blvd. Elmhurst, NY 11373", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " 4167891071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1470, "": 1468, "notice_title": "A&M Administration LLC dba Charlotte Russe - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7956", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1119", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe 1004 Green Acres Mall, Unit #44 Valley Stream, NY 11581", "County": " Nassau/Suffolk ", "WDB Name": " SUFFOLK/NASSAU/Oyster Bay ", "Region": " Long Island", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1471, "": 1469, "notice_title": "A&M Administration LLC dba Charlotte Russe - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7957", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1120", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe 2512 Palisades Center Drive, Unit #B206 West Nyack, NY 10994", "County": " Rockland/Dutchess ", "WDB Name": " ROCKLAND/DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1472, "": 1470, "notice_title": "A&M Administration LLC dba Charlotte Russe - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7958", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1121", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe Walden Galleria, One Walden Galleria, Unit D108 Buffalo, NY 14225", "County": " Erie/Niagara ", "WDB Name": " ERIE/NIAGARA ", "Region": " Western", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": null, "Amended": null} {"rowid": 1473, "": 1471, "notice_title": "A&M Administration LLC dba Charlotte Russe - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7959", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1122", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe One Crossgates Mall Road (Unit # P-201) Albany, NY 12203", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1474, "": 1472, "notice_title": "A&M Administration LLC dba Charlotte Russe - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7960", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1123", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe 8555 Seneca Tpke. (Unit #L09) New Hartford, NY 13413", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1475, "": 1473, "notice_title": "A&M Administration LLC dba Charlotte Russe - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7961", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1124", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe 1 Destiny USA Dr., Unit #A206 Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1476, "": 1474, "notice_title": "A&M Administration LLC dba Charlotte Russe - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7962", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1125", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M Administration LLC dba Charlotte Russe 21182 Salmon Run Mall Loop West, Unit #D106 Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1547, "": 1545, "notice_title": "Borenstein Caterers, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7895", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1129", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Borenstein Caterers, Inc. 179-29 150th Rd Jamaica, NY 11434", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gilad Hachmon, President & CEO", "Phone": " (718) 656-3600 Ext: 14", "Business Type": " Catering", "Number Affected": "33", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE Local 100", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1548, "": 1546, "notice_title": "A&M (2015) LLC dba Mandee and Urban Plant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7896", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1126", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M (2015) LLC dba Mandee and Urban Plant Manhattan Mall, 901 6th Avenue, Unit 185 New York, NY 10001", "County": " NY/Richmond/Queens/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1549, "": 1547, "notice_title": "A&M (2015) LLC dba Mandee (10 Long Island locations) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7897", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1127", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M (2015) LLC dba Mandee (10 Long Island locations) 3539 Long Beach Road Oceanside, NY 11572", "County": " Nassau/Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1550, "": 1548, "notice_title": "A&M (2015) LLC dba Mandee - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7898", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1128", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " A&M (2015) LLC dba Mandee Arcadian Shopping Center, 240 South Highland Ave. Ossining, NY 10562", "County": " Rockland/Westchester ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson", "Contact": " Hanaa Hashem, Human Resources Manager", "Phone": " (416) 789-1071 Ext: 1099", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1567, "": 1565, "notice_title": "T.I.C. Akean Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7915", "Date of Notice": " 3/25/2020", "Event Number": " 2019-1145", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " T.I.C. Akean Inc. 232 E 9th Street, 3rd Floor New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1574, "": 1572, "notice_title": "Brooklyn Brewery Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7922", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1220", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Brooklyn Brewery Corporation 79 North 11th Street Brooklyn, NY 11249", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sam Irvin, HR Director", "Phone": " (718) 340-8563", "Business Type": " Manufacturing", "Number Affected": "66", "Total Employees": "66", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-3340913", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1612, "": 1610, "notice_title": "Verragio Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7748", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0794", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Verragio Ltd. 330 5th Avenue, 5th Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nick Ozkan, Vice President", "Phone": " -----", "Business Type": " Jewelry Sales", "Number Affected": "54", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1721, "": 1719, "notice_title": "Mercedes-Benz of Rockville Center - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7664", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0792", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Mercedes-Benz of Rockville Center 650 Sunrise Highway Rockville Centre, NY 11570", "County": " Hempstead ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " William C Riedel, General Manager", "Phone": " (516) 766-6900", "Business Type": " Auto Dealer", "Number Affected": "40", "Total Employees": "168", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1745, "": 1743, "notice_title": "Karp Automotive, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7688", "Date of Notice": " 3/26/2020", "Event Number": " 2019-1009", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Karp Automotive, Inc. 372-400 Sunrise Hwy. Rockville Centre, NY 11570", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " David A. Karp, President", "Phone": " (516) 763-8460", "Business Type": " Auto Sales", "Number Affected": "75", "Total Employees": "110", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2101, "": 2099, "notice_title": "Chesapeake Hospitality (Doubletree by Hilton Downtown Syracuse) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7327", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0572", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Chesapeake Hospitality (Doubletree by Hilton Downtown Syracuse) 6301 NY-298 East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brenda M. McGregor, Vice President of HR", "Phone": " (301) 220-5403", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2104, "": 2102, "notice_title": "Karako - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7330", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0429", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Karako 6 Sites55 Atlantic Ave. Lynbrook, NY 11563", "County": " Nassau/Suffolk ", "WDB Name": " HEMPSTEAD/SUFFOLK ", "Region": " Long Island", "Contact": " Eliran Foular, Human Resources Manager", "Phone": " (516) 596-6660 Ext: 307", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2319, "": 2317, "notice_title": "Honeycrisp USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7139", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Honeycrisp USA LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266- 6799", "Business Type": " Restaurant", "Number Affected": "4", "Total Employees": "4", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-2137332", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2427, "": 2425, "notice_title": "The Guild for Exceptional Children, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4917", "Date of Notice": " 10/27/2014", "Event Number": " 2014-0137", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Guild for Exceptional Children, Inc. 1273 57th Street Brooklyn, NY 11219", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Judith Kraut, Director, Human Resources", "Phone": " (347) 560-2353", "Business Type": " Preschool", "Number Affected": "0", "Total Employees": "81", "Layoff Date": " -----", "Closing Date": " 1/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-56308", "Union": " CSEA", "Classification": " Plant Closing", "Amended": null} {"rowid": 2445, "": 2443, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5118", "Date of Notice": " 10/31/2014 Amended: 4/29/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/15/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/29/2015"} {"rowid": 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": 2568, "": 2566, "notice_title": "All American School Bus Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5061", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " All American School Bus Corp. 11-08 30th Avenue Long Island City, NY 11102", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Mrs. Fouche", "Phone": " (718) 932-1500 Ext 132", "Business Type": " School Bus Transportation", "Number Affected": "207", "Total Employees": "207", "Layoff Date": " -----", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2609, "": 2607, "notice_title": "Windmill Distributing Company, LP = New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5090", "Date of Notice": " 10/31/2014 Amended: 4/21/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "499", "Total Employees": "499", "Layoff Date": " -----", "Closing Date": " To occur on 5/3/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": "Amended: 4/21/2015"} {"rowid": 2631, "": 2629, "notice_title": "All American School Bus Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5103", "Date of Notice": " 3/26/2015 Amended 4/3/2015", "Event Number": " 2014-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " All American School Bus Corp. 11-08 30th Avenue Long Island City, NY 11102", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Mrs. Fouche", "Phone": " (718) 932-1500 Ext 132", "Business Type": " School Bus Transportation", "Number Affected": "207", "Total Employees": " 207 - (147 affected in Kings County, 60 affected in Queens County)", "Layoff Date": " -----", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": "Amended 4/3/2015"}