{"rowid": 1354, "": 1352, "notice_title": "Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks - Southern Tier Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8096", "Date of Notice": " 4/10/2020", "Event Number": " 2019-1308", "Rapid Response Specialist": " Temporary Plant Closing", "Reason Stated for Filing": null, "Company": " Abercrombie & Fitch, abercrombie kids, Hollister Co., and Gilly Hicks Hollister Co.601-635 Harry L Drive, Ste 72Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Tier", "Contact": " Crystal Fiez, Senior Human Resources Specialist", "Phone": " (614) 283-7292", "Business Type": " Retail clothing store", "Number Affected": "37", "Total Employees": "37", "Layoff Date": " Furloughs for part-time employees will begin on 3/28/2020. Furloughs for full-time employees will begin on 4/12/2020.", "Closing Date": " 3/28/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 52-2258697 (Abercrombie & Fitch Stores Inc.)", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2457, "": 2455, "notice_title": "Fujitsu Frontech North American Inc. (FFNA) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4960", "Date of Notice": " 2/3/2015", "Event Number": " 2014-0234", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": null, "Company": " Fujitsu Frontech North American Inc. (FFNA) 651 Route 3 Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Alicia Steele, Sr. Manager, Human Resources", "Phone": " (949) 855-5550", "Business Type": " Computer Systems Analysis and Design", "Number Affected": "38", "Total Employees": " -----", "Layoff Date": " 5/4/2015", "Closing Date": " -----", "Reason for Dislocation": " Corporate reorganization - sale to Fujitsu America Inc.", "FEIN NUM": " 06-51202", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2632, "": 2630, "notice_title": "The Bon Ton Stores, Inc. @ Destiny USA - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5335", "Date of Notice": " 10/12/2015", "Event Number": " 2015-0131", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": null, "Company": " The Bon Ton Stores, Inc. @ Destiny USA 9570 Destiny USA Drive Syracuse, NY 13204", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Denise Domian", "Phone": " (414) 212-6789", "Business Type": " Retail store", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " 2/28/2016", "Closing Date": " 2/28/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 07-32146", "Union": " There will be no bumping rights for any affected employee.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3010, "": 3008, "notice_title": "WPH Midtown Associates, L.P. @ the Holiday Inn Hotel - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5567", "Date of Notice": " 5/31/2016", "Event Number": " 2015-0354", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": null, "Company": " WPH Midtown Associates, L.P. @ the Holiday Inn Hotel 620 Delaware Avenue Buffalo, NY 14206", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Mark Frantz", "Phone": " (716) 893-6551", "Business Type": " Hotel", "Number Affected": "82", "Total Employees": "82", "Layoff Date": " to occur between 9/3/2016 and 9/7/2016", "Closing Date": " 9/7/2016", "Reason for Dislocation": " Non renewal of lease", "FEIN NUM": " 21-00820", "Union": " Bumping rights do not exist for the employees, as all employees are non-union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2427, "": 2425, "notice_title": "The Guild for Exceptional Children, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4917", "Date of Notice": " 10/27/2014", "Event Number": " 2014-0137", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Guild for Exceptional Children, Inc. 1273 57th Street Brooklyn, NY 11219", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Judith Kraut, Director, Human Resources", "Phone": " (347) 560-2353", "Business Type": " Preschool", "Number Affected": "0", "Total Employees": "81", "Layoff Date": " -----", "Closing Date": " 1/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-56308", "Union": " CSEA", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 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": 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": 2441, "": 2439, "notice_title": "Chancellor, Masters and Scholars of the University of Cambridge (aka Cambridge University Press) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4941", "Date of Notice": " 1/21/2015", "Event Number": " 2014-0210", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Chancellor, Masters and Scholars of the University of Cambridge (aka Cambridge University Press) 100 Brook Hill Drive West Nyack, NY 10994", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Nicolas Correa, Human Resources Director, Americas", "Phone": " (212) 337-5957", "Business Type": " University Newspaper", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " to begin on or about 4/30/2015 and will continue through 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50793", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2446, "": 2444, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4974", "Date of Notice": " 7/28/2014 Amended 2/17/2014", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "158", "Total Employees": "204", "Layoff Date": " Layoffs to occur between 10/31/2014 through 12/31//2014 or within 14 days thereafter.", "Closing Date": " 12/31/2014 or within 14 days thereafter", "Reason for Dislocation": " Purchased by the Allure Group effective 2/10/2015", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": " Amended 2/17/2014"} {"rowid": 2447, "": 2445, "notice_title": "Depalino Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5233", "Date of Notice": " 7/27/2015", "Event Number": " 2015-0042", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Depalino Restaurant Corp. DBA City Crab and Seafood Company:235 Park Ave S New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Pilar Chopa", "Phone": " (212) 253-6404", "Business Type": " Restaurant", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 8/30/2015", "Closing Date": " 8/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees have no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2456, "": 2454, "notice_title": "Restaurant Associates (Credit Suisse) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5227", "Date of Notice": " 7/24/2015", "Event Number": " 2015-0036", "Rapid Response Specialist": " Stuart Goldbert", "Reason Stated for Filing": " Plant Closing", "Company": " Restaurant Associates (Credit Suisse) 11 Madison Avenue New York, NY 10010", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joseph DiPhillipo", "Phone": " (212) 325-5244", "Business Type": " Food Services", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " 9/18/2015", "Closing Date": " 9/18/2015", "Reason for Dislocation": " Building Renovations", "FEIN NUM": " 46-53318", "Union": " Unite Here, Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2463, "": 2461, "notice_title": "Spanier Building Manintenance Co., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5181", "Date of Notice": " 6/18/2015", "Event Number": " 2014-0480", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Spanier Building Manintenance Co., Inc. One Wall Street New York, NY", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Kim Walsh, Comptroller", "Phone": " (212) 868-3441", "Business Type": " Building Service & Maintenance", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " to occur between 7/1/2015 and 9/25/2015", "Closing Date": " 9/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 32BJ, SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 2464, "": 2462, "notice_title": "Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5195", "Date of Notice": " 4/1/2015 Amended 6/29/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " Exact date undetermined at this time (late summer of 2015)", "Closing Date": " Exact date undetermined at this time (late summer of 2015)", "Reason for Dislocation": " COM will take operational control", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": " Amended 6/29/2015"} {"rowid": 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": 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": 2493, "": 2491, "notice_title": "Ramada Syracuse -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5198", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0501", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Ramada Syracuse 1305 Buckley Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Anthony Mangano", "Phone": " (315) 671-5960", "Business Type": " Hotel", "Number Affected": "81", "Total Employees": "81", "Layoff Date": " 9/7/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-31572", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2495, "": 2493, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4966", "Date of Notice": " 2/4/2015", "Event Number": " 2014- 0236", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 8 affected \u2013 3 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 3/20/2015 and 5/5/2015", "Closing Date": " 6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2497, "": 2495, "notice_title": "The Donna Karan Company LLC and The Donna Karan Company Store LLC (Donna Karan Collection & DKNY Jeans/DKNYC divisions) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5200", "Date of Notice": " 7/2/2015", "Event Number": " 2015-0003", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "(Donna Karan Collection & DKNY Jeans/DKNYC divisions) 550 Seventh Avenue New York, NY 10018 Additional Donna Karan affected site 63 affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Suzanne Smith, Director of Human Resources", "Phone": " (212) 768-5971", "Business Type": " Corporate Offices", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Layoffs will occur between 7/3/2015 and 1/31/2016", "Closing Date": " 1/31/2016", "Reason for Dislocation": " Reorganization", "FEIN NUM": " 46-64830", "Union": " Workers United; New York Coat, Suit, Dress, Rainwear & Allied Worker Local 89-22-1, Workers United; Amalgamated Ladies\u2019Garment Cutters Union Local 10, Workers United", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2512, "": 2510, "notice_title": "Catholic Charities Neighborhood Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5114", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0425", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Charities Neighborhood Services Residences and Day Habilitation 191 Joralemon Street 14th Floor Brooklyn, NY 11201", "County": " Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jacqueline Gibbons, Director of Human Resources", "Phone": " (718) 722-6181", "Business Type": " Developmental Disabilities Program", "Number Affected": "719", "Total Employees": " 719 \u2013 for all sites listed below", "Layoff Date": " 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Terminating Sponsorship", "FEIN NUM": " 86-97734", "Union": " District Council 1707, UFCW Local 888", "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": 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": 2530, "": 2528, "notice_title": "Volunteers of America -- Finger Lakes and Southern Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5186", "Date of Notice": " 6/23/2015", "Event Number": " 2014-0485", "Rapid Response Specialist": " Karen Marsh & David Croston", "Reason Stated for Filing": " Plant Closing", "Company": "Volunteers of America Distribution Center 1694 Lyell Avenue Rochester, NY 14606 Additional VOA locations affected Volunteers of America Resale Stores closing between 9/23/2015 and 9/30/2015", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Karen Oliveri, SVP, Human Resources", "Phone": " (585) 402-7214", "Business Type": " Distribution Facility & Resale Stores", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 10/31/2015", "Closing Date": " 10/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No Union affiliation", "Classification": " Plant Closing", "Amended": null} {"rowid": 2532, "": 2530, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4978", "Date of Notice": " 12/30/2014 Amended 2/12/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": "Amended 2/12/2015"} {"rowid": 2533, "": 2531, "notice_title": "Lackmann Culinary Services - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5135", "Date of Notice": " 5/7/2015", "Event Number": " 2014-0437", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Lackmann Culinary Services c/o Stony Brook University Kelly Dining Center Stony Brook, NY 11794", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Brenda Wall", "Phone": " (718) 640-6289", "Business Type": " Food Services", "Number Affected": "386", "Total Employees": "386", "Layoff Date": " To occur between 5/13/2015 and 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " -----", "Union": " Local 1102 RWDSU UFCW", "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": 2537, "": 2535, "notice_title": "Getinge Sourcing LLC - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5163", "Date of Notice": " 6/4/2015", "Event Number": " 2014-0468", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Getinge Sourcing LLC 1777 East Henrietta Road Rochester, NY 14623", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Bradley P. Tomaszewski, Director of Human Resources", "Phone": " (585) 272-5057", "Business Type": " Medical Technology", "Number Affected": "69", "Total Employees": " -----", "Layoff Date": " To commence on 9/1/2015", "Closing Date": " 9/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " International Association of Machinists and Aerospace Workers (AFL-CIO) & International Brotherhood of Boilermakers, Iron, Shipbuilders, Blacksmiths, Forgers, and Helpers", "Classification": " Plant Closing", "Amended": null} {"rowid": 2539, "": 2537, "notice_title": "HHH Home Care Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5025", "Date of Notice": " 3/18/2015", "Event Number": " 2014-0290", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " HHH Home Care Inc. 2100 Bartow Avenue Bronx, NY 10475", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " John McGrath, Chief Human Resource Officer", "Phone": " (914) 989-7876", "Business Type": " Home Health Care Services", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " To occur between 6/16/2015 and 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Cessation of management services to Licensed Home Care Services Agency", "FEIN NUM": " -----", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 2540, "": 2538, "notice_title": "Gameloft, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5213", "Date of Notice": " 7/8/2014", "Event Number": " 2015-0021", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Gameloft, Inc. 275 7th Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY Region", "Region": null, "Contact": " Sherilyne Smith", "Phone": " (212) 994-2505", "Business Type": " Game Developer", "Number Affected": "68", "Total Employees": "68", "Layoff Date": " 7/8/2015", "Closing Date": " 7/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2544, "": 2542, "notice_title": "Academy of Our Lady of Good Counsel High School - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5082", "Date of Notice": " 4/13/2015", "Event Number": " 2014-0391", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Academy of Our Lady of Good Counsel High School 52 North Broadway White Plains, NY 10603", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Sr. Laura Donovan, RDC, Principal of GCAHS", "Phone": " (914) 949-0178", "Business Type": " High School", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 8/31/2015", "Closing Date": " 8/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-57791", "Union": " There is no union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2548, "": 2546, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5177", "Date of Notice": " 5/4/2015 Amended 6/19/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 9/8/2015", "Closing Date": " 9/8/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": "Amended 6/19/2015"} {"rowid": 2552, "": 2550, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5010", "Date of Notice": " 11/11/2014 Amended 3/9/2015", "Event Number": " 2014-0157", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "33", "Total Employees": "280", "Layoff Date": " (3rd phase) layoffs will occur between 2/11/2015 and 5/1/2015.", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": "Amended 3/9/2015"} {"rowid": 2553, "": 2551, "notice_title": "United Airlines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5226", "Date of Notice": " 7/21/2015 Amended 7/21/2015", "Event Number": " 2015-0030", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " United Airlines, Inc. John F. Kennedy International Airport, Terminal 7 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " David Dome/Magda Morais", "Phone": " (973) 681-2040/(973) 681-0182", "Business Type": " Transcontinenal Flights/p.s. service", "Number Affected": "271", "Total Employees": "271", "Layoff Date": " to occur on or about 10/25/2015 or during the 14-day period thereafter", "Closing Date": " 10/25/2015", "Reason for Dislocation": " Transfer operation to Newark Liberty International Airport (EWR)", "FEIN NUM": " -----", "Union": " International Association of Machinists and Aerospace Workers", "Classification": " Plant Closing", "Amended": "Amended 7/21/2015"} {"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": 2557, "": 2555, "notice_title": "CreatetheGroup, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4975", "Date of Notice": " 2/12/2015", "Event Number": " 2014-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " CreatetheGroup, Inc. 116 West Houston Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Melissa Galbreath, VP HR & Business Operations", "Phone": " (646) 442-8502", "Business Type": " Web Site Design & Services, Computer System Designers & Consultants", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " 5/15/2015", "Closing Date": " 5/15/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-71226", "Union": " The Company:does not recognize \u201cbumping rights\u201d that would allow affected employees to displace other employees based on seniority or any other factor.", "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": 2563, "": 2561, "notice_title": "Uni-Select USA, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5138", "Date of Notice": " 5/8/2015", "Event Number": " 2014-0447", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Uni-Select USA, Inc. 601 Vickers Street Tonawanda, NY 14150", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Courtni Sherry, Human Resources Generalist", "Phone": " (716) 531-9247", "Business Type": " Wholesale Automobile Parts and Supplies Warehouse", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " First layoff is expected to occur on 8/9/2015 or within the 14 day period starting on this date", "Closing Date": " Anticipated date of closure is the end of August.", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " International Brotherhood of Teamsters, Teamsters Local 449", "Classification": " Plant Closing", "Amended": null} {"rowid": 2564, "": 2562, "notice_title": "Bosch Healthcare Systems Inc. -- Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5194", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Yes", "Classification": " Plant Closing", "Amended": null} {"rowid": 2568, "": 2566, "notice_title": "All American School Bus Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5061", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " All American School Bus Corp. 11-08 30th Avenue Long Island City, NY 11102", "County": " Queens/Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Mrs. Fouche", "Phone": " (718) 932-1500 Ext 132", "Business Type": " School Bus Transportation", "Number Affected": "207", "Total Employees": "207", "Layoff Date": " -----", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2579, "": 2577, "notice_title": "Gildan Apparel USA formerly New Buffalo Shirt Factory - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5112", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0423", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Gildan Apparel USA formerly New Buffalo Shirt Factory 4055 Casilio Parkway Clarence, NY 14031", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Pamela Thayer, Human Resources Manager", "Phone": " (716) 407-5246", "Business Type": " Apparel", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " To occur between 6/1/2015 and 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 41-61212", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2580, "": 2578, "notice_title": "Aron Streit, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4925", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0199", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aron Streit, Inc. 148-152 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Alan Adler", "Phone": " (212) 475-7000 Ext 16", "Business Type": " Bakery - production", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " to occur in phases between 4/6/2015 and 5/4/2015 due to wind down of operations.", "Closing Date": " 5/4/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 20-71128", "Union": " Local 53 of the BCTGM", "Classification": " Plant Closing", "Amended": null} {"rowid": 2582, "": 2580, "notice_title": "Euromarket Designs, Inc. d/b/a Crate & Barrel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5168", "Date of Notice": " 6/7/2015", "Event Number": " 2014-0471", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Euromarket Designs, Inc. d/b/a Crate & Barrel 650 Madison Avenue New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Tiffanny Stepherson, Human Resources Manager", "Phone": " (212) 519-5663", "Business Type": " Retail Store", "Number Affected": "137", "Total Employees": "137", "Layoff Date": " to occur between 8/6/2015 and 8/11/2015", "Closing Date": " to the public on 8/2/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-71844", "Union": " None of the individuals are represented by a union or other third party representative, and no bumping rights exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2587, "": 2585, "notice_title": "The Palm, Operated by Just One More Restaurant Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4931", "Date of Notice": " 1/5/2015", "Event Number": " 2014-0206", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The PalmOperated by Just One More Restaurant Corp. 837 Second Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Rosemarie A. Whitelocke, Director Human Resources", "Phone": " (202) 775-7256", "Business Type": " Restaurant", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " 4/6/2015 or within the 14-day period thereafter", "Closing Date": " 4/6/2015", "Reason for Dislocation": " Renovations", "FEIN NUM": " 71-71160", "Union": " There are no bumping rights and employees are not represented by a union.", "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": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2611, "": 2609, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5023", "Date of Notice": " 3/20/2014 Amended 3/20/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 7/2/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 3/20/2015"} {"rowid": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2626, "": 2624, "notice_title": "Northern Leasing Systems, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5122", "Date of Notice": " 5/5/2015", "Event Number": " 2014-0431", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Northern Leasing Systems, Inc. 132 West 31st Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Moses & Singer LLP, Attn: Kimberly Klein", "Phone": " (212) 554-7800", "Business Type": " Leasing company", "Number Affected": "29", "Total Employees": "29", "Layoff Date": " 7/31/2015", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Certain departments will relocate to Jersey City, NY & Albany, NY", "FEIN NUM": " 41-76358", "Union": " There are no bumping rights.", "Classification": " Plant 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": 2665, "": 2663, "notice_title": "Nirvana, Inc., Nirvana Transport, Inc., Nirvana Warehousing - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5160", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0466", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Nirvana, Inc., Nirvana Transport, Inc., Nirvana Warehousing One Nirvana Plaza Forestport, NY 13338", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " Ed Wiehl", "Phone": " (315) 942-4900", "Business Type": " Spring Water Distributor", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " To commence on or about 9/2/2015", "Closing Date": " TBD", "Reason for Dislocation": " Chapter 11 Bankruptcy", "FEIN NUM": " 05-25233", "Union": " Employees are not represented by a union. Bumping rights for the affected employees do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2673, "": 2671, "notice_title": "Olympus Imaging America Inc. and Olympus Corporation of the Americas - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4981", "Date of Notice": " 12/30/2014 Amended 2/19/2015", "Event Number": " 2014-0190", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Olympus Imaging America Inc. and Olympus Corporation of the Americas 400 Rabro Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Jim Devine, Director, HR Compliance", "Phone": " (484) 896-5060", "Business Type": " Camera Service and repair", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " To occur between 3/31/2015 and 10/31/2015", "Closing Date": " TBD", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation and no applicable policies for transfer, bumping or reassignment rights.", "Classification": " Plant Closing", "Amended": " Amended 2/19/2015"} {"rowid": 2678, "": 2676, "notice_title": "RBC Capital Markets, Technology, Operations and Functions - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4932", "Date of Notice": " 10/14/2014 Amended: 1/14/2015", "Event Number": " 2014-0099", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " RBC Capital Markets Technology, Operations and Functions One Liberty Plaza, 165 Broadway New York, NY 10006", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Susan Cella", "Phone": " (212) 428-6467", "Business Type": " Financial Investment Firm - Technology, Operations and Functions groups", "Number Affected": "278", "Total Employees": " 278 (All affected employees will be offered and are expected to accept transfer options.)", "Layoff Date": " To occur in waves beginning on 1/12/2015", "Closing Date": " To be determined", "Reason for Dislocation": " Transferred to NJ location", "FEIN NUM": " -----", "Union": " RBC does not recognize bumping rights. Employees are not represented by any union.", "Classification": " Plant Closing", "Amended": " Amended: 1/14/2015"} {"rowid": 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": 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": 2694, "": 2692, "notice_title": "Morris Okun Inc., New York City Terminal Market - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5018", "Date of Notice": " 3/13/2015", "Event Number": " 2014-0284", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Morris Okun Inc. New York City Terminal Market Hunts Point Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Thomas Cignarella, President", "Phone": " (718) 589-7700", "Business Type": " Warehouse", "Number Affected": "115", "Total Employees": "115", "Layoff Date": " 6/12/2015", "Closing Date": " 6/12/2015", "Reason for Dislocation": " Sale of site to Katzman Produce Inc.", "FEIN NUM": " 87-00118", "Union": " Local 202 IBT or OPEIU, Locval 153", "Classification": " Plant Closing", "Amended": null} {"rowid": 2699, "": 2697, "notice_title": "Johnson Controls, Inc. @ Bristol Myers Squibb", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5124", "Date of Notice": " 5/1/2015", "Event Number": " 2014-0432", "Rapid Response Specialist": " Dave Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Johnson Controls, Inc. @ Bristol Myers Squibb 6000 Thompson Raod East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Thom W. Sella, Sr. Human Resources Manager", "Phone": " (908) 835-0420", "Business Type": " Operations and Maintenance", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 7/31/2015 or within two weeks thereafter", "Closing Date": " 7/31/2015-8/14/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " IUOE Local 832 Operating Engineers", "Classification": " Plant Closing", "Amended": null} {"rowid": 2702, "": 2700, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5202", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0006", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 27 affected \u2013 19 union employees & 8 non union employees", "Total Employees": " -----", "Layoff Date": " To occur on 10/3/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2708, "": 2706, "notice_title": "Daikin Applied - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5087", "Date of Notice": " 4/16/2015", "Event Number": " 2014-0396", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": " Daikin Applied 4900 Technology Park Boulevard Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Matthew Alexejun, Director, Human Resources", "Phone": " (315) 282-6296", "Business Type": " Air conditioning manufacturing", "Number Affected": "1", "Total Employees": "310", "Layoff Date": " (6th phase) layoff will occur on or around 7/15/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-51607", "Union": " United Steelworkers, Local 32", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2721, "": 2719, "notice_title": "ConAgra Foods Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5015", "Date of Notice": " 1/29/2015 Amended 3/13/2015", "Event Number": " 2014-0229", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 5/2/2015 or within 14 days of this date", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 3/13/2015"} {"rowid": 2725, "": 2723, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5129", "Date of Notice": " 2/6/2015 Amended 5/4/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 7/31/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": "Amended 5/4/2015"} {"rowid": 2729, "": 2727, "notice_title": "Yeshiva University - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5065", "Date of Notice": " 4/1/2015 Amended 4/6/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1512", "Total Employees": "1512", "Layoff Date": " 7/1/2015 or within 14 days thereafter", "Closing Date": " 7/1/2015", "Reason for Dislocation": " COM will take operational control as of 7/1/2015", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": "Amended 4/6/2015"} {"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": 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": 2737, "": 2735, "notice_title": "Delaware and Hudson Railway Company, Inc. - Capital, Southern, Mohawk Valley, and North Country Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5137", "Date of Notice": " 5/7/2015", "Event Number": " 2014-0438", "Rapid Response Specialist": " Jackie Huertas, David Croston, Mike Clark, Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Delaware and Hudson Railway Company, Inc. 200 Clifton Corporate Parkway Clifton Park, NY 12065", "County": " Saratoga/Albany/Washington ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Sheri Perkins", "Phone": " (612) 904-6191", "Business Type": " Railroad", "Number Affected": "165", "Total Employees": "165", "Layoff Date": " 8/15/2015", "Closing Date": " 8/15/2015", "Reason for Dislocation": " Sale of Business", "FEIN NUM": " -----", "Union": " International Brotherhood of Electrical Workers, National Conference of Fireman & Oilers, Allied Services Division - Police, Brotherhood of Railway Carmen, BMWED-IBT, ARASA/TCU/IAM Mechanical, United Transportation Union, Yardmaster Department, IAMAW, UTU-SMART, American Railway & Airway Supervisors Association \u2013 Engineering Division, Brotherhood of Locomotive Engineers & Trainmen, Brotherhood of Railroad Signalmen", "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": 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": 2756, "": 2754, "notice_title": "Community National Bank - Long Island & New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4986", "Date of Notice": " 2/19/2015", "Event Number": " 2014-0251", "Rapid Response Specialist": " Frederick Danks & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Community National Bank 200 Middle Neck Road Great Neck, NY 11021", "County": " Nassau ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Nancy Costa", "Phone": " (516) 498-9111", "Business Type": " Financial", "Number Affected": "31", "Total Employees": "31", "Layoff Date": " on or about 5/18/2015", "Closing Date": " on or about 5/18/2015", "Reason for Dislocation": " Sale of business to Bridgehampton National Bank", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2757, "": 2755, "notice_title": "JC Penney - Store #2101 Hudson Valley Mall - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4919", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0194", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " JC Penney - Store #2101 Hudson Valley Mall 1300 Ulster Avenue, Suite 210 Kingston, NY 12401", "County": " Ulster ", "WDB Name": " ULSTER", "Region": " Mid-Hudson Region", "Contact": " Kristin Lane, Vice President, Human Resources", "Phone": " (972) 431-1299", "Business Type": " Retail Store", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 4/7/2015", "Closing Date": " 4/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2758, "": 2756, "notice_title": "The Pederson Krag Center, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5068", "Date of Notice": " 12/8/2014 Amended 4/1/2015", "Event Number": " 2014-0187", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " The Pederson Krag Center, Inc. 55 Horizon Drive Huntington, NY 11743", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Lauren Gasparine, Human Resource Manager, PSCH, Inc.", "Phone": " (718) 559-0529", "Business Type": " Mental Health Clinic", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " -----", "Closing Date": " on or about 3/2/2015", "Reason for Dislocation": " New entity to take over operations of all sites", "FEIN NUM": " 86-94987", "Union": " There are no bumping rights. Affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 4/1/2015"} {"rowid": 2766, "": 2764, "notice_title": "The Bank of New York Mellon - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5189", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " extended until 9/28/2015", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 2769, "": 2767, "notice_title": "Phoenix House Westchester Academy - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5006", "Date of Notice": " 3/5/2015", "Event Number": " 2014-0276", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Phoenix House Westchester Academy 3151 Stoney Street Shrub Oak, NY 10588", "County": " Westchester ", "WDB Name": " WESTCHESTER", "Region": " Mid-Hudson Region", "Contact": " Mark G. White, Director of Human Resources", "Phone": " (718) 222-6649", "Business Type": " Drug Rehabilitation", "Number Affected": "56", "Total Employees": "57", "Layoff Date": " Expected date of first separation will occur on 6/3/2015", "Closing Date": " on or about 6/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist. No union representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2770, "": 2768, "notice_title": "ConAgra Foods Inc., aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4977", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 5/31/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": "Amended 1/29/2015"} {"rowid": 2771, "": 2769, "notice_title": "Mel S. Harris and Associates, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5161", "Date of Notice": " 6/2/2015", "Event Number": " 2014-0467", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mel S. Harris and Associates, LLC 5 Hanover Square, 8th Floor New York, NY 10004", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joanna Hobot, Human Resources Mananger", "Phone": " (212) 571-4900", "Business Type": " Law Firm", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 9/4/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-29208", "Union": " The Company:is not part of a union; therefore, no bumping rights are either applicable or exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2774, "": 2772, "notice_title": "ConAgra Foods Inc. aka The Carriage House Companies, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4956", "Date of Notice": " 3/20/2014 Amended 1/29/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 5/24/2015 with few employees left on site to wind down operations through 5/24/2015", "Closing Date": " 5/24/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 1/29/2015"} {"rowid": 2786, "": 2784, "notice_title": "SUNY Downstate Medical Center at LICH - StaffCo of Brooklyn LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5056", "Date of Notice": " 3/25/2013 Amended: 3/30/2015", "Event Number": " 2012-0244", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " SUNY Downstate Medical Center at LICH - StaffCo of Brooklyn LLC 339 Hicks Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Francesca Tinti, Assistant Vice President for Human Resources", "Phone": " (718) 780-1500", "Business Type": " Medical Center", "Number Affected": " 61 (postponed for 25 workers)", "Total Employees": "111", "Layoff Date": " Postponed to occur between 4/30/2015 and 7/13/2015.", "Closing Date": " TBD", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East, New York State Nurses Association, Local 30 & 30 A-B-C-D of the International Union of Operating Engineers, and Special and Superior Officers Benevolent Association", "Classification": " Plant Closing", "Amended": "Amended: 3/30/2015"} {"rowid": 2789, "": 2787, "notice_title": "The Bank of New York Mellon -- New York City Area", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4994", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " Occurring between 6/1/2015 and 7/13/2015", "Closing Date": " 7/13/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2799, "": 2797, "notice_title": "Pacific Global Advisors, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5019", "Date of Notice": " 3/17/2015", "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": "24", "Total Employees": "24", "Layoff Date": " to occur between 6/16/2015 and 6/30/2015", "Closing Date": " 6/30/2015 (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": null} {"rowid": 2802, "": 2800, "notice_title": "Windmill Distributing Company, LP - New York City & Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4968", "Date of Notice": " 10/31/2014 Amended: 1/28/2015", "Event Number": " 2014-0139", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Windmill Distributing Company, LP Pier 7, 2 Atlantic Avenue Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " ORANGE", "Region": " Mid-Hudson Region", "Contact": " Laura Brito", "Phone": " (718) 609-7221", "Business Type": " Beverage Distributor", "Number Affected": "577", "Total Employees": "577", "Layoff Date": " -----", "Closing Date": " Closing date postponed from 1/31/2015 or within 14 days thereafter to 2/28/2015 or within 14 days thereafter.", "Reason for Dislocation": " Integration between Windmill and Manhattan Beer resulting in the closing of Windmill.", "FEIN NUM": " 46-17286", "Union": " Teamsters Local 812", "Classification": " Plant Closing", "Amended": " Amended: 1/28/2015"} {"rowid": 2806, "": 2804, "notice_title": "SCO Family of Services @ The Renaissance Men's Shelter - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5063", "Date of Notice": " 4/1/2015", "Event Number": " 2014-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " SCO Family of Services @ The Renaissance Men's Shelter 599 Ralph Avenue Brooklyn, NY 11223", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Robert Holden, Director Human Resources", "Phone": " (516) 671-1253", "Business Type": " Men's Shelter", "Number Affected": "34", "Total Employees": "34", "Layoff Date": " 7/1/2015", "Closing Date": " 7/1/2015", "Reason for Dislocation": " Transition of services to another agency", "FEIN NUM": " 04-55280", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2807, "": 2805, "notice_title": "Walmart Stores, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4912", "Date of Notice": " 1/2/2015", "Event Number": " 2014-0191", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Walmart Stores, Inc. 200 Sunrise Mall Massapequa, NY 11758", "County": " Nassau ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Tracy Ferschweiler, Market Manager", "Phone": " (210) 696-1773", "Business Type": " Retail Store", "Number Affected": " 295 \u2013 full and part time employees", "Total Employees": "295", "Layoff Date": " 3/6/2015", "Closing Date": " 3/6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Affected employees are not represented by a union nor do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2808, "": 2806, "notice_title": "Vanilla Fudge, LLC, Sweet Dream Desserts, LLC and Great American Dessert Company LLC d/b/a GAD Bakeries - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5077", "Date of Notice": " 4/10/2015", "Event Number": " 2014-0388", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Vanilla Fudge, LLC, Sweet Dream Desserts, LLC and Great American Dessert Company:LLC d/b/a GAD Bakeries 58-42 Maurice Avenue Maspeth, NY 11378", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jason Schwartz", "Phone": " (718) 894-3494 Ext 12", "Business Type": " Bakery", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " 7/10/2015", "Closing Date": " 7/10/2015", "Reason for Dislocation": " Relocation of operations to Burlington, NJ", "FEIN NUM": " 47-12458", "Union": " Bakery, Confectionary, Tobacco and Grain Millers International Union, AFL-CIO, Local 53", "Classification": " Plant Closing", "Amended": null} {"rowid": 2814, "": 2812, "notice_title": "Catholic Charities Neighborhood Services - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5092", "Date of Notice": " 4/22/2015", "Event Number": " 2014-0402", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Charities Neighborhood Services Early Childhood Education Program John F. Kennedy ELCC 103-15 Farragut Road Brooklyn, NY 11236", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jacqueline Gibbons, Director of Human Resources", "Phone": " (718) 722-6181", "Business Type": " Early Childhood Education", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 7/17/2015", "Closing Date": " 7/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 86-97734", "Union": " Local 205, District Council 1707, AFSCME", "Classification": " Plant Closing", "Amended": null} {"rowid": 2815, "": 2813, "notice_title": "Novartis Pharmaceuticals Corporation - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5021", "Date of Notice": " 3/17/2015", "Event Number": " 2014-0287", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": " Novartis Pharmaceuticals Corporation 25 Old Mill Road Suffern, NY 10901", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Luz Rodgers, Head, Human Resources", "Phone": " (845) 368-6086", "Business Type": " Pharmaceutical Manufacturing", "Number Affected": "89", "Total Employees": " ----", "Layoff Date": " 4th phase of layoffs to occur during a 14-day period commencing on 6/30/2015.", "Closing Date": " To occur in 2016 \u2013 no definite date indicated at this time.", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No union representation; bumping arrangements are not available for affected employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2822, "": 2820, "notice_title": "ConAgra Foods Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5173", "Date of Notice": " 3/20/2014 Amended 6/12/2015", "Event Number": " 2013-0291", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " ConAgra Foods Inc. aka The Carriage House Companies, Inc. 196 Newton Street Fredonia, NY", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Lori Bridges", "Phone": " (716) 673-8265", "Business Type": " Manufacturing plant", "Number Affected": "395", "Total Employees": "395", "Layoff Date": " To occur between 10/3/2014 and 8/21/2015 or within 14 days following for a few employees left on site to wind down operations", "Closing Date": " 5/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-99583", "Union": " National Conference Firemen & Oilers District of Local 32 BJ/S.E.I.U.", "Classification": " Plant Closing", "Amended": " Amended 6/12/2015"} {"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": 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": 2837, "": 2835, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4971", "Date of Notice": " 2/6/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 5/6/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2968, "": 2966, "notice_title": "First Choice Staffing Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5424", "Date of Notice": " 1/19/2016", "Event Number": " 2015-0204", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " First Choice Staffing Inc. 305 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Carole Nadel", "Phone": " (646) 536-5633", "Business Type": " Cable News Network", "Number Affected": "1", "Total Employees": "1", "Layoff Date": " 4/30/2016", "Closing Date": " 4/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will have no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"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": 3124, "": 3122, "notice_title": "The New York LaGuardia Airport Marriott - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5469", "Date of Notice": " 3/1/2016", "Event Number": " 2015-0253", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " The New York LaGuardia Airport Marriott 102-05 Ditmars Boulevard East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia G. Cousins, Vice President & Assistant General Counsel", "Phone": " (301) 380-4274", "Business Type": " Hotel Management", "Number Affected": "191", "Total Employees": "191", "Layoff Date": " 5/31/2016", "Closing Date": " 5/31/2016", "Reason for Dislocation": " New hotel management", "FEIN NUM": " 35-21576", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3162, "": 3160, "notice_title": "Eckler's Industries @ MAC's - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5578", "Date of Notice": " 6/6/2016", "Event Number": " 2015-0361", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Eckler's Industries @ MAC's 6150 Donner Road Lockport, NY 14094", "County": " Niagara ", "WDB Name": " NIAGARA", "Region": " Western Region", "Contact": " Matt Cummings, Vice President Human Resources", "Phone": " (407) 961-0098", "Business Type": " Automotive Parts", "Number Affected": "52", "Total Employees": "52", "Layoff Date": " 9/1/2016", "Closing Date": " 9/1/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-78929", "Union": " Location is not covered under a collective bargaining agreement and therefore will not have bumping rights.", "Classification": " Plant Closing", "Amended": "6/8/16"} {"rowid": 3166, "": 3164, "notice_title": "Dowling College - Oakdale Campus - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5631", "Date of Notice": " 6/3/2016", "Event Number": " 2015-0362", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Dowling College - Oakdale Campus 150 Idle Hour Blvd Oakdale, NY 11769", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Anne Dimola, Executive Director of Human Resources", "Phone": " (631) 244-3020", "Business Type": " College", "Number Affected": "412", "Total Employees": "412", "Layoff Date": " 6/1/2016 - 2 employee layoffs extended to 7/11/2016; 1 employee layoff extended to 7/12/2016.", "Closing Date": " 6/1/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50687", "Union": " Locals 30, 106, 153; NYSUT; Office & Professional Employees International Union, Local 153; IUOE Local 30; IAMAW Local 434; Dowling Adjunct Faculty Union; Dowling Full-Time Faculty Union", "Classification": " Plant Closing", "Amended": " 7/12/2016"} {"rowid": 3589, "": 3587, "notice_title": "Shiel Holdings, LLC (Shiel Medical Laboratory (a division of Fresenius Medical Care, NA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6205", "Date of Notice": " 9/27/2017 Amendment: 1/23/2018", "Event Number": " 2017-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Shiel Holdings, LLC (Shiel Medical Laboratory (a division of Fresenius Medical Care, NA) Brooklyn Navy Yard, Building 292 63 Flushing Avenue Brooklyn, NY 11205", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sheryl Morgan, Director, Human Resources", "Phone": " (201) 767-7070 Ext. 5845", "Business Type": " Medical Laboratory", "Number Affected": " 239 ( 208 affected workers at 63 Flusing Ave. site; 31 affected workers at the other NY locations)", "Total Employees": "239", "Layoff Date": " 12/31/2017 (Separation for one affected worker postponed from January 31, 2018 to March 31, 2018.)", "Closing Date": " 12/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-3809062", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": "Amendment: 1/23/2018"} {"rowid": 3603, "": 3601, "notice_title": "Sears Full Line Store (Unit #01584) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6513", "Date of Notice": " 8/22/2018", "Event Number": " 2018-0066", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Full Line Store (Unit #01584) 200 Eastview Mall Victor, NY 14564", "County": " Ontario ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes Region", "Contact": " Miyoshi Kilgore, Market Human Resources Manager", "Phone": " (215) 262-7647", "Business Type": " Retail Store", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " Separations will occur on November 25, 2018 or during a 14-day period beginning on that date.", "Closing Date": " 11/25/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3640, "": 3638, "notice_title": "B&H Foto and Electronics Corp. (Navy Yard Facility) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6284", "Date of Notice": " 8/21/2017 Amendment: 3/26/2018", "Event Number": " 2017-0034", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " B&H Foto and Electronics Corp. (Navy Yard Facility) 63 Flushing Avenue, Bldg. 64 Brooklyn, NY 11205", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jacob Mittelman, Vice President of Operations", "Phone": " (212) 239-7500", "Business Type": " Photo and electronics", "Number Affected": "215", "Total Employees": "215", "Layoff Date": " Separations are now being extended from March 15, 2018 and March 28, 2018 to April 23, 2018 and May 6, 2018.", "Closing Date": " 5/6/2018", "Reason for Dislocation": " Relocation to New Jersey.", "FEIN NUM": " 13-2768071", "Union": " United Steelworkers District 4", "Classification": " Plant Closing", "Amended": "Amendment: 3/26/2018"} {"rowid": 3715, "": 3713, "notice_title": "Cayuga Home for Children (d/b/a Cayuga Centers) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6243", "Date of Notice": " 2/22/2018", "Event Number": " 2017-0247", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Cayuga Home for Children (d/b/a Cayuga Centers) (OCFS Residential Treatment Programs) 101 Hamilton Avenue Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central Region", "Contact": " Melody Johnson, Vice President of Human Resources and Training", "Phone": " (315) 253-5383 Ext: 1118", "Business Type": " Residential Treatment programs", "Number Affected": "119", "Total Employees": "119", "Layoff Date": " 5/23/2018", "Closing Date": " 5/23/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 15-0532087", "Union": " SEIU Local 200 United", "Classification": " Plant Closing", "Amended": null}