{"rowid": 95, "": 93, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9371", "Date of Notice": " 8/7/2020 Amendment: 11/23/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": null, "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees may continue through April 30, 2021, based on modifications of the academic calendar resuming.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 172, "": 170, "notice_title": "Ralph Lauren Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9295", "Date of Notice": " 8/26/2020 & 10/14/2020", "Event Number": " 2020-0317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Ralph Lauren Corporation", "County": " New York/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jonathan Shiffman, SVP, Associate General Counsel", "Phone": null, "Business Type": " Retail Store", "Number Affected": "333.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Layoff effective 9/11/2020 through 10/31/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-2622036", "Union": " Local 23-25 - Workers United", "Classification": " Plant Layoff", "Amended": "& 10/14/2020"} {"rowid": 195, "": 193, "notice_title": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9272", "Date of Notice": " 10/1/2020", "Event Number": " 2020-0304", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Fooda Inc. (NYC Office) & at Flying Buffalo Cafe (LIC) 2 NYC Sites", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Emily Karottki, Vice President of People", "Phone": null, "Business Type": " Restaurants", "Number Affected": " 50 (total at both sites)", "Total Employees": " ----", "Layoff Date": " Employees furloughed in April and in June 2020 will be permanently separated effective 10/15/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 90-0722900", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 198, "": 196, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9269", "Date of Notice": " 4/10/2020 Amendment: 10/9/2020", "Event Number": " 2019-1245", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 424 Columbus Avenue New York, NY 10024", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": null, "Business Type": " Retail", "Number Affected": " 84 (Total affected across all locations)", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began on 3/17/2020 will become permanent layoffs effective 12/31/2020 due to the closing of the sites.", "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": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 438, "": 436, "notice_title": "The Leading Hotels of the World, Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9013", "Date of Notice": " 8/13/2020", "Event Number": " 2020-0132", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "The Leading Hotels of the World, Ltd. 485 Lexington Avenue, Suite 401 New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Ziluca, Esq., VP and General Counsel", "Phone": null, "Business Type": " Hotel", "Number Affected": "63.0", "Total Employees": " ----", "Layoff Date": " Furloughs began on 4/21/2020 and will continue for an undetermined period. Of the 63 employees furloughed, 37 employees will be permanently separated effective 11/16/2020", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-2513483", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": null} {"rowid": 506, "": 504, "notice_title": "Maximus, Inc. (at U.S. Census Bureau) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8948", "Date of Notice": " 8/3/2020", "Event Number": " 2020-0084", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Maximus, Inc. (at U.S. Census Bureau) 1540 Broadway, 35th Floor New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Natalie Flack, Human Resources Director", "Phone": null, "Business Type": " Outsourcing Company", "Number Affected": "221.0", "Total Employees": " ----", "Layoff Date": " 10/31/2020", "Closing Date": " ----", "Reason for Dislocation": " Contract completion", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 971, "": 969, "notice_title": "WestHouse Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8488", "Date of Notice": " 5/18/2020", "Event Number": " 2019-1673", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "WestHouse Hotel 201 W 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erik Palmer, Area Managing DirectorPhone: (212) 707-5028", "Phone": null, "Business Type": " Hotel", "Number Affected": "30.0", "Total Employees": " -----", "Layoff Date": " The separations began on or about March 22, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2443431", "Union": " New York Hotel & Motel Trades Council.AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2484, "": 2482, "notice_title": "Pfizer Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5286", "Date of Notice": " 9/10/2015", "Event Number": " 2015-0082", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational Support Phone: (845) 602-3611", "Phone": null, "Business Type": " Pharmaceutical Products", "Number Affected": " 16 non-bargaining unit colleagues", "Total Employees": " ----", "Layoff Date": " To be separated from employment from 9/4/2015 through 12/15/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2823, "": 2821, "notice_title": "Pfizer Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5203", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0005", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Phone: (845) 602-3611", "Phone": null, "Business Type": " Pharmaceutical Products", "Number Affected": " 23 - 19 bargaining unit colleagues & 4 non-bargaining unit colleagues", "Total Employees": " ----", "Layoff Date": " To be separated from employment through July 2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3029, "": 3027, "notice_title": "Pfizer Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5510", "Date of Notice": " 4/7/2016", "Event Number": " 2015-0286", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Layoff", "Company": " Pfizer Inc. 401 North Middletown RoadPearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational SupportPhone: (845) 602-3611", "Phone": null, "Business Type": " Pharmaceutical Products", "Number Affected": " 40 non-bargaining unit colleagues and 160 bargaining unit colleagues", "Total Employees": " ----", "Layoff Date": " on or after 7/9/2016", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3149, "": 3147, "notice_title": "Pfizer Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5558", "Date of Notice": " 4/7/2016", "Event Number": " 2015-0286", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Layoff", "Company": " Pfizer Inc. 401 North Middletown Road Pearl River, NY 10965", "County": " Rockland ", "WDB Name": " ROCKLAND ", "Region": " Mid-Hudson Region", "Contact": " Mariana Arteaga, Human Resources Director, Manager & Operational Support Phone: (845) 602-3611", "Phone": null, "Business Type": " Pharmaceutical Products", "Number Affected": " 40 non-bargaining unit colleagues and 160 bargaining unit colleagues", "Total Employees": " ----", "Layoff Date": " on or after 7/9/2016", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 28-71133", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3196, "": 3194, "notice_title": "Genesee Valley Group Health Association dba Lifetime Health Medical Group (Greece Health Center) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6162", "Date of Notice": " 10/2/2017 Amended: 12/22/2017", "Event Number": " 2017-0102", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Genesee Valley Group Health Association dba Lifetime Health Medical Group(Greece Health Center)470 Long Pond RoadRochester, NY 14612", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Kathryn (Katie) Smith, Manager Human Resources (585) 389-6073Lynda White, Human Resources Generalist (716) 422-2865Robert Angello, Director Talent Management and Administration (585) 402-0221", "Phone": null, "Business Type": " Versatile primary care health practice", "Number Affected": "46", "Total Employees": "289", "Layoff Date": " 12/31/2017 (one separation extended to 3/31/2018)", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-09189", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 12/22/2017"} {"rowid": 3262, "": 3260, "notice_title": "Genesee Valley Group Health Association dba Lifetime Health Medical Group (Amherst Health Center) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6067", "Date of Notice": " 10/2/2017", "Event Number": " 2017-0099", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Genesee Valley Group Health Association dba Lifetime Health Medical Group(Amherst Health Center)1185 Sweet Home RoadAmherst, NY 14226", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Kathryn (Katie) Smith, Manager Human Resources (585) 389-6073Lynda White, Human Resources Generalist (716) 422-2865Robert Angello, Director Talent Management and Administration (585) 402-0221", "Phone": null, "Business Type": " Versatile primary care health practice", "Number Affected": "90", "Total Employees": "203", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-09189", "Union": " SEIU Local 200", "Classification": " Plant Closing", "Amended": null} {"rowid": 3270, "": 3268, "notice_title": "Macy's Marketplace Mall Store - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5789", "Date of Notice": " 1/4/2017", "Event Number": " 2016-0122", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Macy's Marketplace Mall Store 20 Miracle Mile DriveRochester, NY 14623", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Chanell Bracey-Davis, Vice President \u2013 Associate & Labor Relations Phone: (646) 787-4816", "Phone": null, "Business Type": " Retail Store", "Number Affected": "101", "Total Employees": "101", "Layoff Date": " Terminations will occur between 4/5/2017 and 4/18/2017.", "Closing Date": " 4/18/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 24-41122", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3272, "": 3270, "notice_title": "Genesee Valley Group Health Association dba Lifetime Health Medical Group (Amherst Health Center) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6163", "Date of Notice": " 10/2/2017 Amended: 12/22/2017", "Event Number": " 2017-0099", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Genesee Valley Group Health Association dba Lifetime Health Medical Group(Amherst Health Center)1185 Sweet Home RoadAmherst, NY 14226", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Kathryn (Katie) Smith, Manager Human Resources (585) 389-6073Lynda White, Human Resources Generalist (716) 422-2865Robert Angello, Director Talent Management and Administration (585) 402-0221", "Phone": null, "Business Type": " Versatile primary care health practice", "Number Affected": "90", "Total Employees": "203", "Layoff Date": " 12/31/2017 (two separations extended to 3/2/2018; and two separations extended to 3/31/2018)", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-09189", "Union": " SEIU Local 200", "Classification": " Plant Closing", "Amended": " Amended: 12/22/2017"} {"rowid": 3329, "": 3327, "notice_title": "Genesee Valley Group Health Association dba Lifetime Health Medical Group (Greece Health Center) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6070", "Date of Notice": " 10/2/2017", "Event Number": " 2017-0102", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Genesee Valley Group Health Association dba Lifetime Health Medical Group (Greece Health Center) 470 Long Pond Road Rochester, NY 14612", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Kathryn (Katie) Smith, Manager Human Resources (585) 389-6073 Lynda White, Human Resources Generalist (716) 422-2865 Robert Angello, Director Talent Management and Administration (585) 402-0221", "Phone": null, "Business Type": " Versatile primary care health practice", "Number Affected": "46", "Total Employees": "289", "Layoff Date": " 12/31/2017", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-09189", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3483, "": 3481, "notice_title": "RDSL Urban NY LLC dba Open Loop - NYC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6014", "Date of Notice": " 8/16/2017", "Event Number": " 2017-0030", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " RDSL Urban NY LLC dba Open Loop - NYC785 8th AvenueNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Irina Gantolea, Human Resources/Logistics Coordinator-Phone: (201) 905-6736 Ext: 2005", "Phone": null, "Business Type": " A hop-on hop-off transport service to explore the city at your own pace.", "Number Affected": "127", "Total Employees": "127", "Layoff Date": " 11/14/2017", "Closing Date": " 11/14/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-24755", "Union": " New York Public Transit Union, Transport Workers Union Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2826, "": 2824, "notice_title": "Goya Foods - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5086", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0395", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Goya Foods 201 Grumman Road West Bethpage, NY 11714", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Tony Rico, Director of Human Resources", "Phone": " (201) 553-4975", "Business Type": " Food products", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " 7/16/2015", "Closing Date": " 7/16/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Food & Commercial Workers, Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 2447, "": 2445, "notice_title": "Depalino Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5233", "Date of Notice": " 7/27/2015", "Event Number": " 2015-0042", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Depalino Restaurant Corp. DBA City Crab and Seafood Company:235 Park Ave S New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Pilar Chopa", "Phone": " (212) 253-6404", "Business Type": " Restaurant", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 8/30/2015", "Closing Date": " 8/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees have no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2601, "": 2599, "notice_title": "Jefferies LLC - Bache Division - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5078", "Date of Notice": " 4/9/2015 Amended 4/13/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Unit Closing", "Amended": "Amended 4/13/2015"} {"rowid": 3163, "": 3161, "notice_title": "Goldman, Sachs & Co. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5493", "Date of Notice": " 2/9/2016", "Event Number": " 2015-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Goldman, Sachs & Co. 200 West Street New York, NY 10282", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Gena Palumbo, Managing Director and Associate General Counsel", "Phone": " (212) 357-2191", "Business Type": " Financial Services", "Number Affected": "109", "Total Employees": " -----", "Layoff Date": " To occur between 5/9/2016 and 12/31/2016", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 61-70568", "Union": " There are no bumping rights and no unions representing affected employees.", "Classification": " Plant Layoff", "Amended": "3/23/16"} {"rowid": 2414, "": 2412, "notice_title": "Federation Employment and Guidance Services, Inc., Health and Human Services - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4991", "Date of Notice": " 2/23/2015", "Event Number": " 2014-0258", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Federation Employment and Guidance Services, Inc.Health and Human Services315 Hudson StreetNew York, NY 10013", "County": " New York/Kings/Queens/Bronx", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Aaron Kranich", "Phone": " (212) 366-8319", "Business Type": " Health and Human Services", "Number Affected": "206", "Total Employees": "1067", "Layoff Date": " Commencing within 14 days of 5/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Company:Restructuring", "FEIN NUM": " 04-57089", "Union": " District Council 1707, CSAEU, AFSCME, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2748, "": 2746, "notice_title": "Volunteers of America-Greater New York, Inc., (Keener Assessment & Rapid Rehousing Shelter) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5050", "Date of Notice": " 3/24/2015", "Event Number": " 2014-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Volunteers of America-Greater New York, Inc. (Keener Assessment & Rapid Rehousing Shelter) One Keener Building Ward's Island, NY 10035", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janelle Roundtree, HR Manager, NYC Homeless & Community Support Services", "Phone": " (212) 369-8900 ext. 6201", "Business Type": " Homeless shelter facility", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " The Department of Homeless Services awarded the contract for the Keener General Population Shelter to another service provider.", "FEIN NUM": " 86-00923", "Union": " Affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2394, "": 2392, "notice_title": "Catholic Guardian Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7058", "Date of Notice": " 1/3/2020", "Event Number": " 2019-0215", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Guardian Services 2959 Wallace Ave. Bronx, NY 10467", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sharon Torres, Assistant Executive Director of Human Resources", "Phone": " (212) 371-1000 Ext: 2160", "Business Type": " Human services non-profit organization sponsored by the Catholic Charities of the Archdiocese of New York with programs that help a large needy population in the New York metropolitan area.", "Number Affected": "19", "Total Employees": " 173 (Total employees at all sites)", "Layoff Date": " Separations will occur on April 2, 2020, or within 14 days thereafter.", "Closing Date": " April 2, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5562186", "Union": " United Food & Commercial Workers\u2019 Union (UFCW)) Local 888", "Classification": " Plant Closing", "Amended": null} {"rowid": 2986, "": 2984, "notice_title": "Visium Asset Management LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5644", "Date of Notice": " 7/29/2016", "Event Number": " 2016-0016", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Visium Asset Management LP 888 Seventh Avenue, 22nd Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mark Gottlieb, Chief Administrative Officer", "Phone": " (212) 484-2711", "Business Type": " Financial Services", "Number Affected": "24", "Total Employees": "110", "Layoff Date": " The expected date of the first separation of employees is 10/26/2016 and is expected to continue for a few months.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-93387", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2595, "": 2593, "notice_title": "Mondrian Soho Hotel, Morgans Hotel Group Management LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5016", "Date of Notice": " 2/27/2015 Amended 3/12/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "198", "Total Employees": "198", "Layoff Date": " on or about 3/23/2015", "Closing Date": " 3/23/2015", "Reason for Dislocation": " Sale to 9 Crosby, LLC", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, UNITE HERE", "Classification": " Plant Closing", "Amended": " Amended 3/12/2015"} {"rowid": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 2747, "": 2745, "notice_title": "Mondrian Soho Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5099", "Date of Notice": " 2/27/2015 Amended 4/21/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "198", "Total Employees": "198", "Layoff Date": " on or about 4/26/2015", "Closing Date": " 4/26/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": "Amended 4/21/2015"} {"rowid": 2550, "": 2548, "notice_title": "New York Life Insurance Company - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4940", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0211", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " New York Life Insurance Company:51 Madison Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donald P. Vandegrift Jr.", "Phone": " (212) 576-6598", "Business Type": " Life Insurance", "Number Affected": "29", "Total Employees": " -----", "Layoff Date": " To occur in phases between 5/15/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Relocation of finance operations", "FEIN NUM": " -----", "Union": " There is no union representation at this location. Bumping arrangements are not available for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2497, "": 2495, "notice_title": "The Donna Karan Company LLC and The Donna Karan Company Store LLC (Donna Karan Collection & DKNY Jeans/DKNYC divisions) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5200", "Date of Notice": " 7/2/2015", "Event Number": " 2015-0003", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "(Donna Karan Collection & DKNY Jeans/DKNYC divisions) 550 Seventh Avenue New York, NY 10018 Additional Donna Karan affected site 63 affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Suzanne Smith, Director of Human Resources", "Phone": " (212) 768-5971", "Business Type": " Corporate Offices", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Layoffs will occur between 7/3/2015 and 1/31/2016", "Closing Date": " 1/31/2016", "Reason for Dislocation": " Reorganization", "FEIN NUM": " 46-64830", "Union": " Workers United; New York Coat, Suit, Dress, Rainwear & Allied Worker Local 89-22-1, Workers United; Amalgamated Ladies\u2019Garment Cutters Union Local 10, Workers United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2440, "": 2438, "notice_title": "Cache Inc.-- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4988", "Date of Notice": " 2/25/2015", "Event Number": " 2014-0257", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Cache Inc. 256 West 38th Street, 2nd Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna Edbril", "Phone": " (212) 789-1333", "Business Type": " Administrative Offices", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " To occur during the 14- day period commencing on 3/5/2015", "Closing Date": " 3/18/2015", "Reason for Dislocation": " Bankruptcy", "FEIN NUM": " -----", "Union": " There are no bumping rights at this facility. The affected employees at this facility are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2561, "": 2559, "notice_title": "Cache Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5004", "Date of Notice": " 2/25/2015 Amended 3/6/2015", "Event Number": " 2014-0257", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Cache Inc. 256 West 38th Street, 2nd Floor New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna Edbril", "Phone": " (212) 789-1333", "Business Type": " Administrative Offices", "Number Affected": "103", "Total Employees": "103", "Layoff Date": " To occur during the 14- day period commencing on 3/5/2015", "Closing Date": " 3/18/2015", "Reason for Dislocation": " Bankruptcy", "FEIN NUM": " -----", "Union": " There are no bumping rights at this facility. The affected employees at this facility are not represented by any union.", "Classification": " Plant Closing", "Amended": " Amended 3/6/2015"} {"rowid": 2556, "": 2554, "notice_title": "Jones Apparel (US) LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4961", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0231", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jones Apparel (US) LLC Jones New York Brand 1411 Broadway New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robyn Mills, Senior Vice President of Human Resources", "Phone": " (212) 790-9969", "Business Type": " Apparel (business operations)", "Number Affected": "199", "Total Employees": "199", "Layoff Date": " to occur between 1/29/2015 and 7/31/2015", "Closing Date": " Separations will conclude by June or July of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There will not be any bumping rights. None of the affected employees are represented by a labor union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2520, "": 2518, "notice_title": "AT & T -- Mid-Hudson Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5336", "Date of Notice": " 9/14/2015 Amended 10/22/2015", "Event Number": " 2015-0084", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "AT & T 400 Hamilton Avenue White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCHESTER ", "Region": " Mid-Hudson Region", "Contact": " Marissa J. Shorenstein, President", "Phone": " (212) 803-2616", "Business Type": " Cable Television, cellphone, internet local and long distance phone services", "Number Affected": "42", "Total Employees": " -----", "Layoff Date": " 12/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " CWA Local 1153", "Classification": " Plant Layoff", "Amended": " Amended 10/22/2015"} {"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2315, "": 2313, "notice_title": "El Al Israeli Airlines Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7135", "Date of Notice": " 3/13/2020", "Event Number": " 2019-0353", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " El Al Israeli Airlines Ltd. 100 Wall Street New York, NY 10005", "County": " Queens and New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Yossi Benbassat, Human Resources Manager", "Phone": " (212) 852-0625", "Business Type": " Airline", "Number Affected": "51", "Total Employees": " 51 (Total Affected Employees for all sites)", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " International Association of Machinists and Aerospace Workers, Air Transport District Lodge 142", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2316, "": 2314, "notice_title": "Emursive Productions, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7136", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0362", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Emursive Productions, LLC 20 Exchange Place, Banking Hall New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Production Company", "Number Affected": "8", "Total Employees": "8", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 84-3301755", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2323, "": 2321, "notice_title": "One 27 Roof, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7143", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " One 27 Roof, LLC 530 West 27th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Hospitality", "Number Affected": "124", "Total Employees": "124", "Layoff Date": " 3/11/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 80-0824621", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": null} {"rowid": 3033, "": 3031, "notice_title": "Tekserve Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5605", "Date of Notice": " 6/29/2016", "Event Number": " 2015-0397", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Tekserve Corporation 119 W. 23rd Street New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Loretta White, HR Director", "Phone": " (212) 929-3645 Ext 408", "Business Type": " Computer Store", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " To occur between 8/31/2016 and 9/13/2016", "Closing Date": " 9/13/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 59-43365", "Union": " None of the affected employees are represented by a union, so no bumping rights will exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 2691, "": 2689, "notice_title": "Sodexo, Inc. @ Colgate University - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5183", "Date of Notice": " 6/17/2015", "Event Number": " 2014-0481", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. @ Colgate University Frank Dining Hall 13 Oak Drive Hamilton, NY 13346", "County": " Madison ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " George Murray", "Phone": " (315) 228-7669", "Business Type": " Food Services", "Number Affected": "99", "Total Employees": "99", "Layoff Date": " 7/11/2015", "Closing Date": " 7/11/2015", "Reason for Dislocation": " Expiration of Contract", "FEIN NUM": " -----", "Union": " SEIU Local 200", "Classification": " Plant Closing", "Amended": null} {"rowid": 2767, "": 2765, "notice_title": "Oneida Savings Bank - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5140", "Date of Notice": " 5/12/2015", "Event Number": " 2014-0448", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Layoff", "Company": " Oneida Savings Bank 182 Main Street Oneida, NY 13421", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " Kelly Shaw", "Phone": " (315) 366-3708", "Business Type": " Bank - Back office", "Number Affected": "61", "Total Employees": "61", "Layoff Date": " to occur between 7/17/2015 and 7/30/2015", "Closing Date": " ------", "Reason for Dislocation": " Merger", "FEIN NUM": " 60-20026", "Union": " Employees are not represented by a union and there are no bumping rights for affected employees.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2510, "": 2508, "notice_title": "Pyramid Management Group, LLC; Carousel Center Co. LP; Destiny USA Careers for Tomorrow, LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4959", "Date of Notice": " 1/30/2015", "Event Number": " 2014-0233", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Pyramid Management Group, LLC Carousel Center Co. LP, Destiny USA Careers for Tomorrow, LLC 9090 Destiny USA Drive Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Cindy L. Wheeler, Manager of Human Resources", "Phone": " (315) 634-7822", "Business Type": " Janitorial Services", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Outsourcing janitorial services", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have any bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2818, "": 2816, "notice_title": "Clarion Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4999", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Clarion Hotel 9400 Ditmars Blvd East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Lesley Cordova", "Phone": " (347) 624-5602", "Business Type": " Hotel", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " on or about 5/18/2015", "Closing Date": " 5/18/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-83031", "Union": " New York Hotel & Motel Trades Council, AFO-CIO, UNITE HERE", "Classification": " Plant Closing", "Amended": null} {"rowid": 124, "": 122, "notice_title": "CenterLight Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9349", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0348", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CenterLight Home Health Agency (CHHA) 1000 Gates Avenue Brooklyn, NY 11221", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Human Resource Officer", "Phone": " (347) 920-7277", "Business Type": " Home Health Services", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " All employees will be terminated between 11/16/2020 - 12/31/2020. The purchaser intends to continue operations.", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement to acquire facility at 1000 Gates Ave, Brooklyn.", "FEIN NUM": " 46-1840894", "Union": " 1199SEIU United Healthcare Workers East, New York State Nurses Association", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2734, "": 2732, "notice_title": "The Bank of New York Mellon -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5190", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " layoffs occurring between 4/24/2015 through closing date", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2322, "": 2320, "notice_title": "Manhasset Restaurant LLC d/b/a Toku Modern Asian - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7142", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0390", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Manhasset Restaurant LLC d/b/a Toku Modern Asian 2014 C Northern Blvd. Manhasset, NY 11548", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627- 0021", "Business Type": " Restaurant", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1762991", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2320, "": 2318, "notice_title": "Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7140", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0388", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse 2 Middleneck Road Roslyn, NY 11576", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627-0021", "Business Type": " Restaurant", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2761230", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2883, "": 2881, "notice_title": "Chartwells Dining Services, Polytechnic Institute of NYU _ New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5538", "Date of Notice": " 4/29/2016", "Event Number": " 2015-0326", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Chartwells Dining Services Polytechnic Institute of NYU 6 Metrotech Center Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Denise Swedish,HR Field Consultant", "Phone": " (518) 235-9165", "Business Type": " Food Services", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 5/27/2016", "Closing Date": " 5/27/2016", "Reason for Dislocation": " Contract Loss", "FEIN NUM": " 37-20284", "Union": " UNITE HERE, Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 1244, "": 1242, "notice_title": "Tacombi - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8180", "Date of Notice": " 3/17/2020", "Event Number": " 2019-1415", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Tacombi 265 Bowery New York, NY 10002", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Delia Rojas, Director of Human Resources", "Phone": " (570) 751-6882", "Business Type": " Restaurant", "Number Affected": " 357 (total across all sites)", "Total Employees": "357", "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": 2672, "": 2670, "notice_title": "Maximus, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4948", "Date of Notice": " 1/20/2015 Amended 1/29/2015", "Event Number": " 2014-0215", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Maximus, Inc. 3750 Monroe Avenue, Suite 700 Pittsford, NY 14534", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Alice McHail, Senior Human Resource Manager", "Phone": " (585) 348-3107", "Business Type": " Medicaid and Medicare Service Contracts", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " 4/19/2015", "Closing Date": " -----", "Reason for Dislocation": " Fulfillment of Contract obligations under QIC Part A- West Contract", "FEIN NUM": " -----", "Union": " No bumping rights exist.", "Classification": " Plant Layoff", "Amended": "Amended 1/29/2015"} {"rowid": 2491, "": 2489, "notice_title": "Dayton Rogers of New York, LLC - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5017", "Date of Notice": " 3/12/2015", "Event Number": " 2014-0283", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Dayton Rogers of New York, LLC 150 Fedex Way Rochester, NY 14624", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Jerry Mattern", "Phone": " (585) 349-9319", "Business Type": " Metal Forming - Engineering and Manufacturing division", "Number Affected": "35", "Total Employees": "39", "Layoff Date": " 6/12/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 06-00664", "Union": " UAW Local 1097", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2528, "": 2526, "notice_title": "Wade's Market, Inc., dba Wade's Market Center -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5192", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "133", "Total Employees": "133", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2836, "": 2834, "notice_title": "Apex Tool Group, LLC -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5146", "Date of Notice": " 5/18/2015", "Event Number": " 2014-0453", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Apex Tool Group, LLC 45 Cleveland Street Cortland, NY 13045", "County": " Cortland ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Kathie O'Mara, Associate Director, Human Resources", "Phone": " (607) 756-2821 Ext 202", "Business Type": " Forgings and Galvanizing", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " To occur in phases between 8/17/2015 and 12/30/2015", "Closing Date": " 12/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Automobile, Aerospace, and Agricultural Implement Workers of American and its affiliate U.A.W. Local #1774, U.A.W. Region 9", "Classification": " Plant Closing", "Amended": null} {"rowid": 2647, "": 2645, "notice_title": "Liberty Healthcare Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5282", "Date of Notice": " 8/31/2015", "Event Number": " 2015-0081", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Liberty Healthcare Corporation @ Westchester Behavioral Health Center 100 Woods Road Valhalla, NY 10595", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Charles Sproule, Vice President - Operations", "Phone": " (610) 668-8800", "Business Type": " Healthcare", "Number Affected": "199", "Total Employees": "199", "Layoff Date": " 11/30/2015 or within 14 days of that date.", "Closing Date": " 11/30/2015 or within 14 days of that date.", "Reason for Dislocation": " Liberty Healthcare Corporation\u2019s contract with the Westchester County Health Care Corporation to provide health care professionals is being terminated.", "FEIN NUM": " -----", "Union": " No union presence at this site.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2584, "": 2582, "notice_title": "Sitel Operating Corporation -- Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4996", "Date of Notice": " 3/2/2015", "Event Number": " 2014-0268", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 4/27/2015", "Closing Date": " 4/27/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 126, "": 124, "notice_title": "Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) - Long Island Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9348", "Date of Notice": " 5/26/2020 Amendment: 11/6/2020", "Event Number": " 2019-1712", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) 450 Myrtle Avenue Port Jefferson, NY 11777", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Disability services & support organization", "Number Affected": "40.0", "Total Employees": "40.0", "Layoff Date": " The permanent closing has been postponed from 10/23/2020 to 12/23/2020. Separations for the remaining 40 employees will occur between 12/23/2020 and 1/6/2021.", "Closing Date": " 12/23/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2861698", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/6/2020"} {"rowid": 2606, "": 2604, "notice_title": "Wenner Bakery Products, Inc. - Parbake Facility - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4928", "Date of Notice": " 1/12/2015", "Event Number": " 2014-0201", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing/Layoff", "Company": " Wenner Bakery Products, Inc. - Parbake Facility 1000 Sylvan Avenue/33 Rajon Road Bayport, NY 11705", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jacqueline Robers, Vice President, Human Resources", "Phone": " (631) 563-6262", "Business Type": " Parbake facility for baked goods", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 5/1/2015", "Closing Date": " 5/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-90037", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 125, "": 123, "notice_title": "Soho House New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9346", "Date of Notice": " 3/24/2020 Amendment: 11/3/2020", "Event Number": " 2019-0868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Soho House New York, LLC 515 W. 20th Street, #5W New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for nine (9) employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4195862", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/3/2020"} {"rowid": 2321, "": 2319, "notice_title": "Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7141", "Date of Notice": " 3/14/2020", "Event Number": " 2019-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant 19 E. 26th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Doherty, Co-Owner, Executive Chef", "Phone": " (646) 488- 0965", "Business Type": " Restaurant", "Number Affected": "88", "Total Employees": "90", "Layoff Date": " 3/10/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-3367981", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3159, "": 3157, "notice_title": "SFX Entertainment, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5552", "Date of Notice": " 4/12/2016", "Event Number": " 2015-0289", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " SFX Entertainment, Inc. 902 Broadway, 15th Floor New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jason Barr, Senior Deputy General Counsel, Senior Vice President & Corporate Secretary", "Phone": " (646) 561-6407", "Business Type": " Entertainment", "Number Affected": "36", "Total Employees": " -----", "Layoff Date": " on or around 7/7/2016", "Closing Date": " -----", "Reason for Dislocation": " Chapter 11 Bankruptcy", "FEIN NUM": " 51-68010", "Union": " Employees are not represented by a union and no bumping rights exist with respect to this action.", "Classification": " Plant Layoff", "Amended": "5/13/16"} {"rowid": 2982, "": 2980, "notice_title": "ABC Carpet Co. Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5587", "Date of Notice": " 6/14/2016", "Event Number": " 2015-0378", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ABC Carpet Co. Inc. 1055 Bronx River Avenue Bronx, NY 10472", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia Baroncini, Director of Human Resources", "Phone": " (646) 602-3248", "Business Type": " Carpet & home furnishings", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " to occur between 6/14/2016 through 6/30/2016", "Closing Date": " 6/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 57-98357", "Union": " Local 810 International Brotherhood of Teamsters", "Classification": " Plant Closing", "Amended": null} {"rowid": 2753, "": 2751, "notice_title": "Fenner Precision, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4935", "Date of Notice": " 9/25/2014 Amended 1/15/2015", "Event Number": " 2014-0073", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Fenner Precision, Inc. 852 Kensington Avenue Buffalo, NY 14215", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Steph Moyer, HR Manager", "Phone": " (717) 664-8239", "Business Type": " Custom Polyurethane Products", "Number Affected": "60", "Total Employees": " 60 layoffs will occur between 1/1/2015 and 3/31/2015", "Layoff Date": " -----", "Closing Date": " 3/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-58435", "Union": " Teamsters 449", "Classification": " Plant Closing", "Amended": "Amended 1/15/2015"} {"rowid": 2820, "": 2818, "notice_title": "Garda Cash Logistics - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4944", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0212", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Garda Cash Logistics 1640 Veterans Memorial Highway Central Islip, NY 11722", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lawrence Pontrelli, Manager, Labor & Employee Relations", "Phone": " (718) 289-2900 Ext 537151", "Business Type": " Armored car service", "Number Affected": "86", "Total Employees": "86", "Layoff Date": " 4/23/2015", "Closing Date": " 2/1/2015", "Reason for Dislocation": " Consolidation of operations with Long Island City location", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2489, "": 2487, "notice_title": "Narco Freedom, Inc. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5235", "Date of Notice": " 7/29/2015", "Event Number": " 2015-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Narco Freedom, Inc. 250 Grand Concourse Bronx, NY 10451 Additional Narco Freedom, Inc. site locations affected 822 PROGRAMS Alternatives \u2013 Bronx, 528 Morris Avenue, Bronx, NY 10451 Alternatives \u2013 Redhook \u2013 Brooklyn, 561 Court Street, Brooklyn, NY 11231 Bridge Plaza \u2013 Alternative, 37-14/18 34th Street, Long Island City, NY 11101 Independence, 477-479 Willis Avenue, Bronx, NY 10455 MMTP MMTP Willis, 477-479 Willis Avenue, Bronx, NY 10455 MMTP 250 Grand Concourse, 250 Grand Concourse, Bronx, NY 10451 MMTP Bridge Plaza, 37-14/18 34th Street, Long Island City, NY 11101 MMTP Redhook, 561 Court Street, Brooklyn, NY 11231 PRIMARY CARE/OUTPATIENT Bridge Plaza Primary, 37-14/18 34th Street, Long Island City, NY 11101 Health Services Primary Care, 324-326 E. 149th Street, Bronx, NY 10451 Neighborhood & Family I & II, 324-326 W. 149th Street, Bronx, NY 10451 Neighborhood & Families III, 561 Court Street, Brooklyn, NY 11231 CASE MANAGEMENT Hope Care Management Health Home, 368 E 148th Street, Bronx, NY 10451 Administration Department, 368 E 148th Street, Bronx, NY 10451 MENTAL HEALTH OMH New Beginnings, 2780 Third Avenue, Bronx, NY 10451 FREEDOM HOUSES #1 - 315 Alexander Avenue, Bronx, NY 10454 #2 \u2013 1851 Phelan Place, Bronx, NY 10453 #3 \u2013 2473 Valentine Avenue, Bronx, NY #4 \u2013 1030 Rev. James Polite Blvd, Bronx, NY 10456 #6 \u2013 670 St. Ann\u2019s Avenue, Bronx, NY #7 - 1240 Broadway, Brooklyn, NY 11221 #8 \u2013 6 Street Nicholas Terrace, NY, NY 10027 #11 \u2013 373/375 E. 154th Street, Bronx, NY 10455 #12 \u2013 2640 Third Avenue, Bronx, NY 10454 OWNED #13 \u2013 171 Linden Blvd, Brooklyn, NY 11221 #14 \u2013 884 Jefferson Avenue, Brooklyn, NY 11221 #15 \u2013 283 Malcolm X Blvd, Brooklyn, NY #16 \u2013 58 East 130th Street, NY, NY 10037 #19 \u2013 2846 Briggs Avenue, Bronx, NY 10458 #20 \u2013 367-369 Howard Avenue, Brooklyn, NY 11233 #21 \u2013 1881 Pitkin Avenue, Brooklyn, NY 11233 Freedom House, 413 East 413 East 152nd Street, Bronx, NY LIBERATION MANOR HOUSES #1 - D.O.C.C.S., 224 E. Tremont Avenue, Bronx, NY 10457 HASA #2 \u2013 350-352 E. 134th, Bronx, NY 10454 HASA #3 \u2013 3529 Willette Avenue, Bronx, NY 10467 HASA #4 \u2013 (no employees) 2132 Mapes Avenue, Bronx, NY INTAKE DEPARTMENT, 2776-8 Third Avenue, Bronx, NY 10455 QUALITY ASSURANCE DEPARTMENT, 485-487 Willis Avenue, Bronx, NY 10455 OLD INTAKE BUILDING (no employees), 401 East 147th Street, Bronx, NY 10455 DASA (no employees), 1735 Westfarms/1708 Boone Avenue, Bronx, NY", "County": " Bronx/Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Malynda Jordan", "Phone": " (718) 292-2240", "Business Type": " Alcohol & Substance Abuse Treatment & CASAC Training Centers", "Number Affected": " 513 for all locations listed", "Total Employees": " 513 for all locations listed", "Layoff Date": " 9/21/2015", "Closing Date": " 9/21/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-59488", "Union": " No employee will have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2635, "": 2633, "notice_title": "Albert Einstein College of Medicine of Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4934", "Date of Notice": " 10/6/2014 Amended 1/13/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Edwidge Michel", "Reason Stated for Filing": " Plant Closing", "Company": " Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " postponed, date to be determined", "Closing Date": " tbd", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended 1/13/2015"} {"rowid": 2719, "": 2717, "notice_title": "Albert Einstein College of Medicine of Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5001", "Date of Notice": " 10/6/2014 Amended: 3/3/2015", "Event Number": " 2014-0091", "Rapid Response Specialist": " Stuart Goldbert", "Reason Stated for Filing": " Plant Closing", "Company": "Albert Einstein College of Medicine of Yeshiva University 260 East 161st Street Bronx, NY 10451 Additional Albert Einstein College sites affected", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Substance Abuse Treatment", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " 3/29/2015", "Closing Date": " Anticipated closing date 3/29/2015.", "Reason for Dislocation": " Montefiore Medical Center will take over facilities", "FEIN NUM": " -----", "Union": " 1199 SEIU, New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 3/3/2015"} {"rowid": 2732, "": 2730, "notice_title": "Market Track, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4914", "Date of Notice": " 10/2/2014 Amended 1/5/2015", "Event Number": " 2014-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Market Track, LLC 36-36 33rd Street #501 Long Island City, NY 11106", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Ellen Styler, HR Director", "Phone": " (718) 482-4249", "Business Type": " Advertising tracking firm", "Number Affected": "110", "Total Employees": " approximately 225 at this time", "Layoff Date": " to occur between 1/1/2015 and 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Relocation", "FEIN NUM": " 44-31018", "Union": " Bumping rights do not apply.", "Classification": " Plant Closing", "Amended": "Amended 1/5/2015"} {"rowid": 2835, "": 2833, "notice_title": "Airserv - Delta Air Lines - Cabin Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5000", "Date of Notice": " 3/3/2015", "Event Number": " 2014-0270", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Airserv - Delta Air Lines - Cabin Services LaGuardia Airport Terminal D New York, NY 11371", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elizabeth Moquette, Human Resources Manger", "Phone": " (718) 505-4750", "Business Type": " Airline cabin services", "Number Affected": "178", "Total Employees": "178", "Layoff Date": " 6/1/2015, or the 14-day period commencing on this date", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to Gate Aviation", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2469, "": 2467, "notice_title": "Peninsula Counseling Center, Valley Stream Article 31 Clinic - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4983", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0248", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Peninsula Counseling Center Valley Stream Article 31 Clinic 50 West Hawthrone Avenue Valley Stream, NY 11580", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Ms. Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Counseling Center", "Number Affected": "77", "Total Employees": "77", "Layoff Date": " -----", "Closing Date": " 4/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-53589", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2638, "": 2636, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4993", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2684, "": 2682, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4995", "Date of Notice": " 12/8/2014 Amended 2/24/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 2/24/2015"} {"rowid": 2686, "": 2684, "notice_title": "The Pederson Krag Center, Inc.-- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5130", "Date of Notice": " 12/8/2014 Amended 5/4/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743 Additional Pederson-Krag Centers affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 5/4/2015"} {"rowid": 2712, "": 2710, "notice_title": "Metro Cable Communications Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5020", "Date of Notice": " 3/14/2015", "Event Number": " 2014-0286", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Metro Cable Communications Inc. 2658 Borough Place Woodside, NY 11377", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patrick Lonergan", "Phone": " (718) 606-7302", "Business Type": " Cable & Satellite Television, Telecommunications Services", "Number Affected": "226", "Total Employees": "226", "Layoff Date": " to occur between 3/18/2015 and 4/15/2015", "Closing Date": " 4/15/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 24-32011", "Union": " International Brotherhood of Electrical Workers (IBEW) Local 3", "Classification": " Plant Closing", "Amended": null} {"rowid": 2473, "": 2471, "notice_title": "Jofaz Transportation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5041", "Date of Notice": " 3/17/2015 Amended: 3/25/2015", "Event Number": " 2014-0297", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Jofaz Transportation, Inc. 1 Coffey Street Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Leonard D'Amico", "Phone": " (718) 852-0286", "Business Type": " Transportation", "Number Affected": "350", "Total Employees": "350", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Loss of Contract with NYS Department of Education", "FEIN NUM": " -----", "Union": " Teamsters Local 553", "Classification": " Plant Closing", "Amended": "Amended: 3/25/2015"} {"rowid": 2319, "": 2317, "notice_title": "Honeycrisp USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7139", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Honeycrisp USA LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266- 6799", "Business Type": " Restaurant", "Number Affected": "4", "Total Employees": "4", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-2137332", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2318, "": 2316, "notice_title": "Great Dane OpCo LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7138", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Great Dane OpCo LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266-6799", "Business Type": " Restaurant", "Number Affected": "170", "Total Employees": "170", "Layoff Date": " 7/31/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 37-1759716", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1866, "": 1864, "notice_title": "Momofuku (multiple locations) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7591", "Date of Notice": " 3/27/2020", "Event Number": " 2019-0906", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Momofuku (multiple locations)232 Eight Avenue New York, NY 10011", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Leslie Ferrier, Vice President of Human Resources", "Phone": " (732) 567-8720", "Business Type": " Restaurant", "Number Affected": "331", "Total Employees": " -----", "Layoff Date": " 3/14/2020", "Closing Date": " 3/14/2020", "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": 2564, "": 2562, "notice_title": "Bosch Healthcare Systems Inc. -- Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5194", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Yes", "Classification": " Plant Closing", "Amended": null} {"rowid": 2549, "": 2547, "notice_title": "Sears Holding Corporation -- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4989", "Date of Notice": " 1/29/2015 Amended 2/26/2015", "Event Number": " 2014-0250", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Sears Holdings Corporation Full Line Store - Unit 01124 and Auto Center - Unit 06345 1701 Sunrise Highway Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Karen Newkirk", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": " 134 - Retail Store and 10 - Auto Center", "Total Employees": "144", "Layoff Date": " 5/3/2015", "Closing Date": " 5/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union organization at the facility and there are not applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": " Amended 2/26/2015"} {"rowid": 2430, "": 2428, "notice_title": "Kraft Heinz Foods Company -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5250", "Date of Notice": " 8/11/2015", "Event Number": " 2015-0050", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": "Kraft Heinz Foods Company 555 South Broadway Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Gil de Las Alas, U. S. Head of People & Performance", "Phone": " (847) 646-4747", "Business Type": " Food Manufacturer and Distributor", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " Expected to occur between 8/14/2015 and 11/11/2015", "Closing Date": " 8/14/2015", "Reason for Dislocation": " Merger between Kraft Foods Group, Inc. and the H. J. Heinz Holding Corporation", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2317, "": 2315, "notice_title": "Fig & Olive - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7137", "Date of Notice": " 3/15/2020", "Event Number": " 2019-0358", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Fig & Olive 10 East 52nd Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alexis Blair, CEO", "Phone": " (855) 344-6548", "Business Type": " Restaurant", "Number Affected": "204", "Total Employees": " 204 (Total number affected at all sites.)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 122, "": 120, "notice_title": "American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9347", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) 234 W. 42nd St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mike Giuseffi, Director, Compensation", "Phone": " (913) 213-2000 Ext: 2252", "Business Type": " Theatre", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " Ninety-six (96) American Multi-Cinema, Inc. employees at the AMC Empire 25 Theatre that were temporarily furloughed on 3/20/2020 due to the closing of the theatre will remain on furlough for an undetermined period.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 43-0908577", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2507, "": 2505, "notice_title": "Institutes of Applied Human Dynamics, Inc. - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5214", "Date of Notice": " 7/9/2015", "Event Number": " 2015-0022", "Rapid Response Specialist": " Elyse Adler & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Institutes of Applied Human Dynamics, Inc. 32 Warren Avenue Tarrytown, NY 10591 Additional IAHD site affected", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Bruce Stern, Director of Human Resources", "Phone": " (914) 220-4344", "Business Type": " Transportation Department", "Number Affected": "10", "Total Employees": "10", "Layoff Date": " 10/8/2015", "Closing Date": " 10/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52285", "Union": " Local 1181-1061 Amalgamated Transit Union AFL-CIO, Local 338 Retail, Wholesale, Department Store Union (TWDSU), United Food and Commercial Workers (UFCS) (Local338)", "Classification": " Plant Closing", "Amended": null} {"rowid": 2793, "": 2791, "notice_title": "Hugo Neu Recycling, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4949", "Date of Notice": " 1/28/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Hugo Neu Recycling, LLC 518 Franklin Avenue Mount Vernon, NY 10550", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Marlene Tejada, Human Resources Manager", "Phone": " (914) 530-2350", "Business Type": " Recycling Facility", "Number Affected": "27", "Total Employees": "27", "Layoff Date": " 4/30/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union that represents employees and no provision for transfer, bumping, or reassignment of employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2897, "": 2895, "notice_title": "Esplanade of White Plains Venture Partnership d/b/a The Esplanade - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5519", "Date of Notice": " 4/15/2016", "Event Number": " 2015-0295", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Esplanade of White Plains Venture Partnership d/b/a The Esplanade (Main Building) 95 South Broadway White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Joseph Kaufman, Controller", "Phone": " (914) 761-8100 ext 7124", "Business Type": " Senior Residences", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " will occur on a 14-day period beginning on 7/14/2016", "Closing Date": " 7/14/2016", "Reason for Dislocation": " Multi year overhaul of building", "FEIN NUM": " 81-01429", "Union": " UNITE HERE Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2525, "": 2523, "notice_title": "Michael Malotz Skilled Nursing Facility - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5067", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0384", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Michael Malotz Skilled Nursing Facility (Michael Malotz) 120 Odell Avenue Yonkers, NY 10701", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Mark Pohar, Administrator", "Phone": " (914) 964-4722", "Business Type": " Skilled Nursing Facility", "Number Affected": "226", "Total Employees": "226", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/15/2015", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " 04-51808", "Union": " 1199 SEIU, Local 30", "Classification": " Plant Closing", "Amended": null} {"rowid": 812, "": 810, "notice_title": "MRB Musical LLC (aka Moulin Rouge! The Musical) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8644", "Date of Notice": " 6/16/2020", "Event Number": " 2019-1834", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " MRB Musical LLC (aka Moulin Rouge! The Musical)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nick Ginsberg, Foresight Theatrical", "Phone": " (917) 509-0169", "Business Type": " Theatre", "Number Affected": "122.0", "Total Employees": "122.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-4683994", "Union": " Actors Equity Association, Local 802, Association of Theatrical Press Agents and Managers, IATSE, Local 764, Local 798,Local 829, Society of Stage Directors and Choreographers", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 123, "": 121, "notice_title": "Sky Chefs Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9345", "Date of Notice": " 6/30/2020 Amendment: 11/6/2020", "Event Number": " 2019-1957", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sky Chefs Inc. JFK International Airport West Hangar Road, Building 139 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathryn Vecchione, Company:Liaison", "Phone": " (929) 244-4080", "Business Type": " Airline Catering Company", "Number Affected": "730.0", "Total Employees": " ----", "Layoff Date": " Permanent separations for 136 employees will be postponed from 10/1/2020 to 12/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2161743", "Union": " UNITE HERE International Union", "Classification": " Plant Layoff", "Amended": " Amendment: 11/6/2020"} {"rowid": 2433, "": 2431, "notice_title": "Pacific Global Advisors LLC -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5193", "Date of Notice": " 3/17/2015 Amended 7/1/2015", "Event Number": " 2014-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pacific Global Advisors, LLC 535 Madison Avenue, Floor 14 New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joyce Pead", "Phone": " (949) 219-3730", "Business Type": " Investment advisors", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " to occur between 7/27/2015 and 8/10/2015", "Closing Date": " to occur between 7/27/2015 and 8/10/2015 (the expected sale date)", "Reason for Dislocation": " Sale of company", "FEIN NUM": " 50-05215", "Union": " There are no bumping rights. The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 7/1/2015"} {"rowid": 2743, "": 2741, "notice_title": "Spirit Airlines, Inc @ LaGuardia International Airport, Customer Service Operation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4921", "Date of Notice": " 1/7/2015", "Event Number": " 2014-0195", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Spirit Airlines, Inc @ LaGuardia International Airport Customer Service Operation Central Terminal Building, B Concourse Flushing, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Carol Hernandez, HR Businesss Manager", "Phone": " (954) 447-7863", "Business Type": " Customer Service Operation", "Number Affected": "29", "Total Employees": "31", "Layoff Date": " 4/8/2015 or during the 14-day period that begins on this date", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing operations", "FEIN NUM": " -----", "Union": " There is no union that represents affected employees and there are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2490, "": 2488, "notice_title": "Soft Card - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5003", "Date of Notice": " 3/6/2015", "Event Number": " 2014-0273", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Soft Card 230 Park Avenue, 27th Floor New York, NY 10169", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jennifer Simmons, Human Resources Manager", "Phone": " (972) 674-8590", "Business Type": " Computer and software products", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " 6/6/2015", "Closing Date": " 6/6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union and no bumping rights exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null}