{"rowid": 2957, "": 2955, "notice_title": "MakerBot Industries, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5548", "Date of Notice": " 5/9/2016", "Event Number": " 2015-0333", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " MakerBot Industries, LLC147 41st StreetBrooklyn, NY 11232", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kavita Vora, Chief People Officer", "Phone": " (347) 676-3928", "Business Type": " Manufacture 3D Printers Number", "Number Affected": null, "Total Employees": "120", "Layoff Date": " 7/24/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-08028", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2720, "": 2718, "notice_title": "Forest Laboratories, LLC - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4970", "Date of Notice": " 9/5/2014 Amended: 2/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Forest Laboratories, LLC 500 Commack Road Commack, NY 11725", "County": " Suffolk ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 172 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amended: 2/9/2015"} {"rowid": 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": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 191, "": 189, "notice_title": "Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9279", "Date of Notice": " 7/22/2020 Amendment: 10/15/2020", "Event Number": " 2020-0058", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing/Temporary Plant Layoff", "Company": "Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering 146 Fargo Quad Buffalo, NY 14261", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Lauren Brantley, Human Resources Director", "Phone": " (716) 645-0381", "Business Type": " Catering Services", "Number Affected": " (1,401 3/17/2020; 483 11/21/2020\u201412/25/2020)", "Total Employees": " ----", "Layoff Date": " Temporary layoffs began on 3/17/2020 and will extend beyond six months. A total of 483 employees that were previously impacted by the temporary closing effective 3/17/2020 and subsequently recalled back to work, will be temporarily separated between 11/21/2020 and 12/25/2020 (seasonal layoffs). While the university anticipates these layoffs will be temporary, these seasonal layoffs could extend into the Spring 2021 semester and potentially beyond.", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-6018833", "Union": " Civil Service Employees Association, Local 621, AFSCME, AFL-CIO", "Classification": " Temporary Plant Closing/Temporary Plant Layoff", "Amended": " Amendment: 10/15/2020"} {"rowid": 1491, "": 1489, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7977", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1246", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 630 Old Country Road Garden City, NY 11530", "County": " Hempstead/Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": " (62 total across all locations)", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1051, "": 1049, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8415", "Date of Notice": " 4/10/2020 Amendment: 5/5/2020", "Event Number": " 2019-1246", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 630 Old Country Road Garden City, NY 11530", "County": " Hempstead/Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": " (67 total affected at both sites)", "Total Employees": " -----", "Layoff Date": " 3/17/2020 (62); 5/8/2020 (5)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 5/5/2020"} {"rowid": 865, "": 863, "notice_title": "Renzi Foodservice - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8593", "Date of Notice": " 3/23/2020 Rescission: 6/17/2020", "Event Number": " 2019-0622", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Renzi Foodservice 901 Rail Drive Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Karla Keruskie, Director of Human Resources", "Phone": " -----", "Business Type": " Food Distribution", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Rescission: 6/17/2020"} {"rowid": 1193, "": 1191, "notice_title": "Doughnut Plant Management, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8271", "Date of Notice": " 4/21/2020", "Event Number": " 2019-1516", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff and Plant Closing", "Company": " Doughnut Plant Management, Inc. 3100 47th Avenue, Suite 1100 Long Island City, NY 11101", "County": " Queens/Kings/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Christine Panas, HR Director", "Phone": " (646) 220-1191", "Business Type": " Bakery", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 05/31/2020 (Grand Central Terminal location only)", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1249, "": 1247, "notice_title": "Funburger Corporation dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8185", "Date of Notice": " 3/25/2020", "Event Number": " 2019-1442", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Funburger Corporation dba Curry-Ya 1467 Amsterdam Ave New York, NY 10027", "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": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1276, "": 1274, "notice_title": "Apogee Events - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8212", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1459", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Apogee Events 2 Desbrosses St. New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Juan C. Nunez, Director of Human Resources", "Phone": " (631) 312-6689", "Business Type": " Catering", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/22/2020", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 18-60852", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1365, "": 1363, "notice_title": "Altamarea Group, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8107", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1358", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Altamarea Group, LLC Marea240 Central Park SouthNew York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cindy Chiu, Human Resources Manager", "Phone": " (347) 854-0160", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1376, "": 1374, "notice_title": "New Museum of Contemporary Art - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8118", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " New Museum of Contemporary Art 235 Bowery New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mish Saka, Director of Human Resources", "Phone": " (212) 219-1222 Ext: 250", "Business Type": " Museum", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-2986881", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1384, "": 1382, "notice_title": "Shults Auto Group - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8126", "Date of Notice": " 3/23/2020", "Event Number": " 2019-1372", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Shults Auto Group181 E. Fairmount Avnue, Suite 200Lakewood, NY 14750", "County": " Cattaraugus/Chautauqua ", "WDB Name": " ALL/CAT and Chautauqua ", "Region": " Western", "Contact": " Matthew G. Kahm, Executive VP & Chief Operating Officer", "Phone": " 716-763-1551", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " ------", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1441, "": 1439, "notice_title": "Keeler Motor Car Company - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8002", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1269", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Keeler Motor Car Company:1111 Troy Schenectady Road Latham, NY 12110", "County": " Albany ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Patrick Ryan", "Phone": " (518) 785-4197", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/19/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1463, "": 1461, "notice_title": "Wonton Food Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8024", "Date of Notice": " 4/13/2020", "Event Number": " 2019-1293", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Wonton Food Inc. 220-222 Moore Street Brooklyn, NY 11206", "County": " Kings/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tommy Chin, Human Resources Manager", "Phone": " (929) 337-1010", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/12/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2835078", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1464, "": 1462, "notice_title": "Wonton Food Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8025", "Date of Notice": " 4/13/2020", "Event Number": " 2019-1294", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Wonton Food Inc. 235 Express Street Plainview, NY 11803", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Tommy Chin, Human Resources Manager", "Phone": " (929) 337-1010", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/12/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2835078", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1465, "": 1463, "notice_title": "VSP Global - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8026", "Date of Notice": " 4/9/2020", "Event Number": " 2019-1286", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " VSP Global 48 W. 37th Street New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Leanne Biscardi, HR Manager", "Phone": " (631) 629-3277", "Business Type": " Ophthalmologist/Optician", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/10/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 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": 1477, "": 1475, "notice_title": "North American Dental Group - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7963", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1200", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " North American Dental Group 3500 Sheridan Drive Amherst, NY 14226", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Kim Sloan, Director of Human Resources", "Phone": " (724) 698-2641", "Business Type": " Dentist", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1478, "": 1476, "notice_title": "North American Dental Group - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7964", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1146", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " North American Dental Group 1075 Central Park Avenue, Suite 207 Scarsdale, NY 10583", "County": " Westchester ", "WDB Name": " WESTCH/PTNM/YONKERS ", "Region": " Mid-Hudson", "Contact": " Kim Sloan, Director of Human Resources", "Phone": " (724) 698-2641", "Business Type": " Dentist", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1479, "": 1477, "notice_title": "North American Dental Group - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7965", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1147", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " North American Dental Group 355 W Morris Street, Suite 105 Bath, NY 14810", "County": " Steuben ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Kim Sloan, Director of Human Resources", "Phone": " (724) 698-2641", "Business Type": " Dentist", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1480, "": 1478, "notice_title": "North American Dental Group - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7966", "Date of Notice": " 3/31/2020", "Event Number": " 2019-1148", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " North American Dental Group 64 Elizabeth Blackwell Street Geneva, NY 14456", "County": " Ontario/Genesee ", "WDB Name": " FINGER LAKES/GLOW ", "Region": " Finger Lakes", "Contact": " Kim Sloan, Director of Human Resources", "Phone": " (724) 698-2641", "Business Type": " Dentist", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1497, "": 1495, "notice_title": "Hassett Lincoln Merc Sales Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7983", "Date of Notice": " 4/2/2020", "Event Number": " 2019-1258", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Hassett Lincoln Merc Sales Inc. 3530 Sunrise Hwy. Wantagh, NY 11793", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Roseanna Deliguori, Controller", "Phone": " (516) 785-7800 Ext: 405", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " United Service Workers", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1518, "": 1516, "notice_title": "Crafted Hospitality (3 NYC locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7866", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1162", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Crafted Hospitality (3 NYC locations) 43 East 19th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kelly Burg, Director of Human Resources", "Phone": " (212) 400-6697", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1519, "": 1517, "notice_title": "Crafted Hospitality - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7867", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1163", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Crafted Hospitality 630 Old Country Road Garden City, NY 11530", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Kelly Burg, Director of Human Resources", "Phone": " (212) 400-6697", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1535, "": 1533, "notice_title": "Rai Rai Ken Corporation dba Rai Rai Ken - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7883", "Date of Notice": " 3/25/2020", "Event Number": " 2019-1177", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Rai Rai Ken Corporation dba Rai Rai Ken 1467 Amsterdam Avenue New York, NY 10027", "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": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1536, "": 1534, "notice_title": "Lucky Riceburger Ltd. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7884", "Date of Notice": " 3/25/2020", "Event Number": " 2019-1176", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Lucky Riceburger Ltd. dba Curry-Ya 746 9th Ave. New York, NY 10019", "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": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 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": 1570, "": 1568, "notice_title": "Cord Contracting Co., Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7918", "Date of Notice": " 4/7/2020", "Event Number": " 2019-1210", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Cord Contracting Co., Inc. 80 Crossways Park Drive, Suite 300 Woodbury, NY 11797", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Brian Anikstein, President", "Phone": " (516) 626-8800", "Business Type": " Contracting", "Number Affected": " -----", "Total Employees": " ------", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1590, "": 1588, "notice_title": "The Woman's Health Pavilion - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7938", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1222", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Woman's Health Pavilion 82-12 151st Avenue Howard Beach, NY 11414", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " HR Department", "Phone": " (516) 333-1444 Ext: 175", "Business Type": " Obstetrics and Gynecology", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 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": null} {"rowid": 1591, "": 1589, "notice_title": "The Woman's Health Pavilion (2 Locations) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7939", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1223", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Woman's Health Pavilion (2 Locations) 372 Post Avenue, Suite 106 Westbury, NY 11783", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " HR Department", "Phone": " (516) 333-1444 Ext: 175", "Business Type": " Obstetrics and Gynecology", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 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": null} {"rowid": 1592, "": 1590, "notice_title": "The Woman's Health Pavilion - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7940", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1224", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Woman's Health Pavilion 82-12 151st Avenue Howard Beach, NY 11414", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " HR Department", "Phone": " (516) 333-1444 Ext: 175", "Business Type": " Obstetrics and Gynecology", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1593, "": 1591, "notice_title": "The Woman's Health Pavilion (2 Locations) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7941", "Date of Notice": " 4/3/2020", "Event Number": " 2019-1225", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " The Woman's Health Pavilion (2 Locations) 372 Post Avenue, Suite 106 Westbury, NY 11783", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " HR Department", "Phone": " (516) 333-1444 Ext: 175", "Business Type": " Obstetrics and Gynecology", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1600, "": 1598, "notice_title": "Guess?, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7948", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1204", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 514 Broadway New York, NY 10012", "County": " NYC/Richmond/Kings/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1601, "": 1599, "notice_title": "Guess?, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7949", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1205", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 442 Evergreen Court Central Valley, NY 10917", "County": " Orange/Westchester/Yonkers ", "WDB Name": " ORANGE/Yonkers ", "Region": " Mid-Hudson", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1602, "": 1600, "notice_title": "Guess?, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7950", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1206", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 1700 Military Road Niagara Falls, NY 14304", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1603, "": 1601, "notice_title": "Guess?, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7951", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1207", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 1006 Tanger Mall Drive Riverhead, NY 11901", "County": " Suffolk/Nassau ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1604, "": 1602, "notice_title": "Guess?, Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7952", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1208", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 1476 State Rt. 9, Space #6 Lake George, NY 12845", "County": " Warren ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1605, "": 1603, "notice_title": "Guess?, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7953", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1209", "Rapid Response Specialist": null, "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Guess?, Inc. 364 Eastview Mall, Space #E11A Victor, NY 14564", "County": " Ontario ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes", "Contact": " Susan Tenney, Senior Director of Human Resources", "Phone": " (213) 756-3272", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 4/2/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1620, "": 1618, "notice_title": "Pain D'Avignon III LTD dba Pain D\u0092Avignon Bakery - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7756", "Date of Notice": " 4/1/2020", "Event Number": " 2019-1058", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Pain D'Avignon III LTD dba Pain D\u2019Avignon Bakery 35-20 9th Street Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Denisse Batista, Human Resources Manager", "Phone": " (646) 243-9807", "Business Type": " Bakery", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1665, "": 1663, "notice_title": "Intercos America, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7801", "Date of Notice": " 3/23/2020", "Event Number": " 2019-1082", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Intercos America, Inc. 37 West 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lavinia Enea, Director of Human Resources", "Phone": " (845) 729-0112", "Business Type": " Cosmetic Manufacturer", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/22/2020", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1719, "": 1717, "notice_title": "Shinko Foods, Inc., dba Shabu-Tatsu Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7662", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0789", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Shinko Foods, Inc., dba Shabu-Tatsu Restaurant 216 East 10th Street 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": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1754, "": 1752, "notice_title": "Transform - Manhattan Showroom - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7697", "Date of Notice": " 3/24/2020", "Event Number": " 2019-1066", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Transform \u2013 Manhattan Showroom 200 Lexington Avenue, Suite 708 New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrea Messis and Stuart Reisch", "Phone": " (914) 500-0980", "Business Type": " Closets and Storage", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1755, "": 1753, "notice_title": "Transform (Headquarters, Manufacturing Facility, and Westchester Showroom) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7698", "Date of Notice": " 3/24/2020", "Event Number": " 2019-1067", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " TransformHeadquarters, Manufacturing Facility, and Westchester Showroom 20 Jones Street New Rochelle, NY 10801", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Andreas Messis and Stuart Reisch", "Phone": " (914) 500-0980", "Business Type": " Closets and Storage", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1837, "": 1835, "notice_title": "Fairfield Inn - NY Downtown Manhattan World Trade Center Area - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7562", "Date of Notice": " 3/30/2020", "Event Number": " 2019-0863", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Fairfield Inn - NY Downtown Manhattan World Trade Center Area 100 Greenwich Street New York, NY 10006", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Charlotte Dundon", "Phone": " (703) 489-4450", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1851, "": 1849, "notice_title": "S.P.E.A.R. Physical and Occupational Therapy PLLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7576", "Date of Notice": " 3/27/2020", "Event Number": " 2019-1053", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " S.P.E.A.R. Physical and Occupational Therapy PLLC 220 Tompkins Avenue Pleasantville, NY 10570", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Carla Giambona, Human Resources Director", "Phone": " (646) 790-7457", "Business Type": " Physical and Occupational Therapy", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1879, "": 1877, "notice_title": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7604", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0743", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Tokyo Mama, Inc. dba SAKE BAR DECIBEL 240 E. 9th Street 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": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1898, "": 1896, "notice_title": "The Sake Club, Inc. dba Kiosku - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7535", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0766", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The Sake Club, Inc. dba Kiosku 211 E 43rd Street, 1st Floor New York, NY 10017", "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": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1899, "": 1897, "notice_title": "Hasaki Restaurant, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7536", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0765", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hasaki Restaurant, Inc. 210 E. 9th Street 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": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1900, "": 1898, "notice_title": "Shinko Foods, Inc. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7537", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0763", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Shinko Foods, Inc. dba Curry-Ya 214 East 10th Street 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": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1901, "": 1899, "notice_title": "Sobaya Restaurant, Inc. dba Rai Rai Ken - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7538", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0761", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Sobaya Restaurant, Inc. dba Rai Rai Ken 218 East 10th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030 E", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1902, "": 1900, "notice_title": "Sobaya Restaurant, Inc. dba Sobaya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7540", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0760", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Sobaya Restaurant, Inc. dba Sobaya 229 E. 9th Street 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": " 3/19/2020", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1903, "": 1901, "notice_title": "The Sake Club, Inc. dba Sakagura - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7541", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0759", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The Sake Club, Inc. dba Sakagura 211 E. 42rd Street, Basement Level New York, NY 10017", "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": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1915, "": 1913, "notice_title": "Tokyo Mama, Inc. dba Cha-an - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7554", "Date of Notice": " 3/18/2020", "Event Number": " 2019-0742", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Tokyo Mama, Inc. dba Cha-an 230 East 9th Street, 2nd 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": " 3/18/2020", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1917, "": 1915, "notice_title": "Curry Ya 45, Inc. dba Curry-Ya - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7556", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0762", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Curry Ya 45, Inc. dba Curry-Ya 844 Second Ave. New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yahi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1924, "": 1922, "notice_title": "Rivera Auto Group Inc. dba Rivera Toyota of Mount Kisco - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7475", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0629", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Rivera Auto Group Inc. dba Rivera Toyota of Mount Kisco 325 N. Bedford Road Mount Kisco, NY 10549", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Ken Hicks, President", "Phone": " (914) 473-7316", "Business Type": " Auto Dealership", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/19/2020", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1927, "": 1925, "notice_title": "Renzi Foodservice - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7478", "Date of Notice": " 3/23/2020", "Event Number": " 2019-0622", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Renzi Foodservice 901 Rail Drive Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Karla Keruskie, Director of Human Resources", "Phone": " -----", "Business Type": " Food Distribution", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1950, "": 1948, "notice_title": "Sobaya Restaurant Inc., dba HI-COLLAR - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7501", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0885", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Sobaya Restaurant Inc., dba HI-COLLAR 214 East 10th Street 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": " 3/20/2020", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1976, "": 1974, "notice_title": "Brighton Surgery Center, LLC - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7527", "Date of Notice": " 3/30/2020", "Event Number": " 2019-0962", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Brighton Surgery Center, LLC 980 Westfall Road, #300 Rochester, NY 14618", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Tom Weibel, Chief Operating Officer", "Phone": " (585) 713-9575", "Business Type": " Ambulatory Surgery Center", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 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": null} {"rowid": 1985, "": 1983, "notice_title": "Howard Beach Fitness Center dba Limitless Fitness - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7420", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0699", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Howard Beach Fitness Center dba Limitless Fitness 157-05 Crossbay Blvd. Howard Beach, NY 11414", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Ponte, Operations Manager", "Phone": " (718) 845-4653", "Business Type": " Gym", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2013, "": 2011, "notice_title": "Delta Hotels by Marriott - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7448", "Date of Notice": " 3/24/2020", "Event Number": " 2019-0700", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Partial Temporary Closing", "Company": " Delta Hotels by Marriott 200 Genesee Street Utica, NY 13502", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Ashlyn Pulver Miller", "Phone": " -----", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/23/2020", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Partial Temporary Closing", "Amended": null} {"rowid": 2017, "": 2015, "notice_title": "Highgate Hotels LP (impacted workers at The Renwick Hotel) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7452", "Date of Notice": " 3/22/2020", "Event Number": " 2019-0604", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Highgate Hotels LP (impacted workers at The Renwick Hotel) 118 East 40th Street New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Monica Meyers", "Phone": " (646) 733-2000", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/28/2020", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2027, "": 2025, "notice_title": "Olum's of Binghamton Inc. - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7462", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0701", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Olum's of Binghamton Inc. 3701 Vestal Parkway East Vestal, NY 13850", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Denise Kacher, Human Resources Manager", "Phone": " (570) 533-1122", "Business Type": " Furniture Store", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/21/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2028, "": 2026, "notice_title": "Olum's Furniture and Appliances - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7463", "Date of Notice": " 3/25/2020", "Event Number": " 2019-0702", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Olum's Furniture and Appliances 154 Northern Lights Plaza Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Denise Kacher", "Phone": " (570) 533-1122", "Business Type": " Furniture Store", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/21/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union. Non Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 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": 2102, "": 2100, "notice_title": "Chesapeake Hospitality (Crowne Plaza Lake Placid) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7328", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0595", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Chesapeake Hospitality (Crowne Plaza Lake Placid) 101 Olympic Dr. Lake Placid, NY 12946", "County": " Essex ", "WDB Name": " CEFH ", "Region": " North Country", "Contact": " Brenda M. McGregor, Vice President of HR", "Phone": " (301) 220-5403", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "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": 2105, "": 2103, "notice_title": "Visconti Advertising - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7331", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0435", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Visconti Advertising 7 Cerro St. Inwood, NY 11096", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Eliran Foular, Human Resources Manager", "Phone": " (516) 596-6660 Ext: 307", "Business Type": " Advertising", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2106, "": 2104, "notice_title": "Karako of Cross Bay Blvd. LTD - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7332", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0427", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Karako of Cross Bay Blvd. LTD 155-12 Cross Bay Blvd. Howard Beach, NY 11414", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Eliran Foular, Human Resources Manager", "Phone": " (516) 596-6660 Ext: 307", "Business Type": " Retail", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/20/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2156, "": 2154, "notice_title": "Le Bernardin - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7289", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0552", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Le Bernardin 787 7th Ave. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Katie Broad, Director of Operations", "Phone": " (860) 803-0560", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/19/2020", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2159, "": 2157, "notice_title": "Indikitch (5 NYC locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7292", "Date of Notice": " 3/19/2020", "Event Number": " 2019-0527", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Indikitch (5 NYC locations) 25 W. 23rd Street New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " James Okeefe, Director of HR", "Phone": " (908) 810-7500", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " March 18, 2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2219, "": 2217, "notice_title": "Nusret New York, LLC dba Nusr-Et Steakhouse - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7216", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0463", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Nusret New York, LLC dba Nusr-Et Steakhouse 60 West 53rd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cara Fratino, Human Resources Director", "Phone": " (212) 315-3660", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2246, "": 2244, "notice_title": "Costume Armour, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7243", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0500", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Costume Armour, Inc. P.O.Box 85, 2 Mill Street Cornwall, NY 12518", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Susan Truncale, Administrative Assistant", "Phone": " (845) 863-5322", "Business Type": " Clothing Manufacturing", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2256, "": 2254, "notice_title": "Cutler - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7253", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0551", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Cutler4 NYC locations New York/Brooklyn, NY", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carissa Joseph, Operations Manager", "Phone": " (646) 250-1594", "Business Type": " Salon", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2269, "": 2267, "notice_title": "Saltbae LLC dba Saltbae Burger - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7266", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0512", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Saltbae LLC dba Saltbae Burger 220 Park Ave. New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cara Fratino, Human Resources", "Phone": " (212) 315-3660", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2272, "": 2270, "notice_title": "Lastrada Restaurant LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7269", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0508", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Lastrada Restaurant LLC 2 Dingle Ridge Road North Salem, NY 10560", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Angela Bhojwani, Vice President, Human Resources", "Phone": " (347) 996-8430", "Business Type": " Restaurant", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3760, "": 3758, "notice_title": "Munchery - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6391", "Date of Notice": " 5/11/2018", "Event Number": " 2017-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Munchery268 3rd StreetBrooklyn, NY 11215", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Sami, Sr. Director of People Operations", "Phone": " (415) 967-7633", "Business Type": " Online food ordering and meal delivery service", "Number Affected": " -----", "Total Employees": " 80 (Total employees at all four sites)", "Layoff Date": " Separations are expected to occur on May 11, 2018 or the 14-day period commencing on this date.", "Closing Date": " 5/11/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-2777314", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3810, "": 3808, "notice_title": "Cardinal McCloskey Community Services - Head Start Programs - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6412", "Date of Notice": " 6/1/2018", "Event Number": " 2017-0398", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Cardinal McCloskey Community Services - Head Start Programs560 Concord AvenueBronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dr. Reva Gershen-Lowy, Senior Vice President, Early Childhood Education", "Phone": " (914) 997-8000 Ext: 198", "Business Type": " Pre-School", "Number Affected": " -----", "Total Employees": " 202 (total employees at all sites)", "Layoff Date": " 7/1/2018", "Closing Date": " 7/1/2018", "Reason for Dislocation": " Loss of contract with the U.S. Department of Health and Human Services, Administration for Children and Families", "FEIN NUM": " 82-3959799", "Union": " Community and Social Agency Employees Union, District 1707, AFSCME, AFL-CIO, District 1707", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4047, "": 4045, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6981", "Date of Notice": " 10/29/2019", "Event Number": " 2019-0127", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Kathleen Doyle, HR Associate, Human Resources", "Phone": " (585) 724-6615", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (employee is a remote worker)", "Total Employees": " ------", "Layoff Date": " 1/26/2020", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The employee is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4199, "": 4197, "notice_title": "Eastman Kodak Company - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7036", "Date of Notice": " 11/19/2019", "Event Number": " 2019-0193", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Kathleen Doyle, HR Associate, Human Resources", "Phone": " (585) 724-6615", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (employee is a remote worker)", "Total Employees": " -----", "Layoff Date": " February 16, 2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The remote employee is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2559, "": 2557, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5142", "Date of Notice": " 5/12/2015", "Event Number": " 2014-0450", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": " 1 (not assigned to a site)", "Total Employees": " -----", "Layoff Date": " 8/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4054, "": 4052, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6699", "Date of Notice": " 2/13/2019", "Event Number": " 2018-0270", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Kathleen Doyle, HR Associate", "Phone": " (585) 724-6615", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (remote employee)", "Total Employees": " -----", "Layoff Date": " 5/13/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The employee is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3243, "": 3241, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6022", "Date of Notice": " 8/18/2017", "Event Number": " 2017-0039", "Rapid Response Specialist": " Brendalyn Bynoe", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (remote worker)", "Total Employees": " -----", "Layoff Date": " 11/16/2017", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3057, "": 3055, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5608", "Date of Notice": " 6/24/2016", "Event Number": " 2015-0421", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company:(Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and supplies", "Number Affected": " 1 \u2013 Works remotely", "Total Employees": " -----", "Layoff Date": " 9/21/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 39-40093", "Union": " Non-union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 599, "": 597, "notice_title": "Capital Region Gaming, LLC dba Rivers Casino & Resort - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8861", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0024", "Rapid Response Specialist": " Jackie Huertas", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": " Capital Region Gaming, LLC dba Rivers Casino & Resort 1 Rush Street Schenectady, NY 12305", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Kate McMahon, VP Human Resources", "Phone": " (312) 833-1000", "Business Type": " Casino", "Number Affected": " 1,021", "Total Employees": " ----", "Layoff Date": " Separations began on 3/16/2020. Rivers Casino & Resort is uncertain regarding the duration of the temporary layoffs of its employees. On 7/8/2020, 31 employees were permanently separated.", "Closing Date": " 7/8/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 32-0442300", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 567, "": 565, "notice_title": "Lago Resort & Casino, LLC dba del Lago Resort & Casino - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8892", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0045", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Lago Resort & Casino, LLC dba del Lago Resort & Casino 1133 Rte. 414 Waterloo, NY 13165", "County": " Seneca ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes", "Contact": " Blair Morgan, VP of Human Resources", "Phone": " (315) 946-1680", "Business Type": " Hotel & Casino", "Number Affected": " 1,077", "Total Employees": " 1,077", "Layoff Date": " Separations began on 4/9/2020 and layoffs are expected to last for an as yet undetermined period.", "Closing Date": " 4/9/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 857, "": 855, "notice_title": "Century 21 Department Stores, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8606", "Date of Notice": " 6/9/2020", "Event Number": " 2019-1785 thru 2019-1790", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Century 21 Department Stores, LLC New York City Region", "County": " New York/Kings/Queens", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": " 1,147", "Total Employees": " 1,147 (Total employees at New York City Region sites)", "Layoff Date": " Employees temporarily laid off 3/17/2020 & 3/18/2020 will become permanent layoffs on 6/9/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Layoff", "Amended": null} {"rowid": 492, "": 490, "notice_title": "Suffolk Transportation Service, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8380", "Date of Notice": " 4/28/2020", "Event Number": " 2019-1629", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Suffolk Transportation Service, Inc. 10 Moffitt Boulevard Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Teresa O'Halloran, Chief Administrative Officer", "Phone": " (631) 665-3245 Ext: 4151", "Business Type": " Transportation", "Number Affected": " 1,218", "Total Employees": " -----", "Layoff Date": " First separation of employees occurred on 4/12/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1782554", "Union": " Local 252, Transport Workers Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 601, "": 599, "notice_title": "Resorts World Catskills - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8863", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0028", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Resorts World Catskills 888 Resorts World Dr. Monticello, NY 12701", "County": " Sullivan ", "WDB Name": " SULLIVAN ", "Region": " Mid-Hudson", "Contact": " May Uri, Senior VP of HR", "Phone": " (718) 215-2840", "Business Type": " Resort", "Number Affected": " 1,256", "Total Employees": " 1,256", "Layoff Date": " Separations began on 4/15/2020 and layoffs are expected to exceed six months.", "Closing Date": " 4/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-1074998", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null}