{"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": 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": 2584, "": 2582, "notice_title": "Sitel Operating Corporation -- Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4996", "Date of Notice": " 3/2/2015", "Event Number": " 2014-0268", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 4/27/2015", "Closing Date": " 4/27/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2462, "": 2460, "notice_title": "St. James Mercy Hospital -- Southern and Western Regions (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5148", "Date of Notice": " 1/27/2015 Amended 5/13/2015", "Event Number": " 2014-0218", "Rapid Response Specialist": " David Croston & Deborah Arbutina", "Reason Stated for Filing": " Plant Layoff", "Company": "St. James Mercy Hospital 411/428/432/460 Canisteo Street Hornell, NY 14843 Additional St. James Mercy Hospital sites affected", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Jennifer Spike, Director of Human Resources", "Phone": " (607) 324-8745", "Business Type": " Hospital", "Number Affected": " 55 @ 411 Canisteo Street only", "Total Employees": " -----", "Layoff Date": " to occur in phases between 4/30/2015 and 8/26/2015", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-50594", "Union": " Bumping rights do not exist because none of the affected employees are members of a labor organization.", "Classification": " Plant Layoff", "Amended": " Amended 5/13/2015"} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2489, "": 2487, "notice_title": "Narco Freedom, Inc. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5235", "Date of Notice": " 7/29/2015", "Event Number": " 2015-0043", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Narco Freedom, Inc. 250 Grand Concourse Bronx, NY 10451 Additional Narco Freedom, Inc. site locations affected 822 PROGRAMS Alternatives \u2013 Bronx, 528 Morris Avenue, Bronx, NY 10451 Alternatives \u2013 Redhook \u2013 Brooklyn, 561 Court Street, Brooklyn, NY 11231 Bridge Plaza \u2013 Alternative, 37-14/18 34th Street, Long Island City, NY 11101 Independence, 477-479 Willis Avenue, Bronx, NY 10455 MMTP MMTP Willis, 477-479 Willis Avenue, Bronx, NY 10455 MMTP 250 Grand Concourse, 250 Grand Concourse, Bronx, NY 10451 MMTP Bridge Plaza, 37-14/18 34th Street, Long Island City, NY 11101 MMTP Redhook, 561 Court Street, Brooklyn, NY 11231 PRIMARY CARE/OUTPATIENT Bridge Plaza Primary, 37-14/18 34th Street, Long Island City, NY 11101 Health Services Primary Care, 324-326 E. 149th Street, Bronx, NY 10451 Neighborhood & Family I & II, 324-326 W. 149th Street, Bronx, NY 10451 Neighborhood & Families III, 561 Court Street, Brooklyn, NY 11231 CASE MANAGEMENT Hope Care Management Health Home, 368 E 148th Street, Bronx, NY 10451 Administration Department, 368 E 148th Street, Bronx, NY 10451 MENTAL HEALTH OMH New Beginnings, 2780 Third Avenue, Bronx, NY 10451 FREEDOM HOUSES #1 - 315 Alexander Avenue, Bronx, NY 10454 #2 \u2013 1851 Phelan Place, Bronx, NY 10453 #3 \u2013 2473 Valentine Avenue, Bronx, NY #4 \u2013 1030 Rev. James Polite Blvd, Bronx, NY 10456 #6 \u2013 670 St. Ann\u2019s Avenue, Bronx, NY #7 - 1240 Broadway, Brooklyn, NY 11221 #8 \u2013 6 Street Nicholas Terrace, NY, NY 10027 #11 \u2013 373/375 E. 154th Street, Bronx, NY 10455 #12 \u2013 2640 Third Avenue, Bronx, NY 10454 OWNED #13 \u2013 171 Linden Blvd, Brooklyn, NY 11221 #14 \u2013 884 Jefferson Avenue, Brooklyn, NY 11221 #15 \u2013 283 Malcolm X Blvd, Brooklyn, NY #16 \u2013 58 East 130th Street, NY, NY 10037 #19 \u2013 2846 Briggs Avenue, Bronx, NY 10458 #20 \u2013 367-369 Howard Avenue, Brooklyn, NY 11233 #21 \u2013 1881 Pitkin Avenue, Brooklyn, NY 11233 Freedom House, 413 East 413 East 152nd Street, Bronx, NY LIBERATION MANOR HOUSES #1 - D.O.C.C.S., 224 E. Tremont Avenue, Bronx, NY 10457 HASA #2 \u2013 350-352 E. 134th, Bronx, NY 10454 HASA #3 \u2013 3529 Willette Avenue, Bronx, NY 10467 HASA #4 \u2013 (no employees) 2132 Mapes Avenue, Bronx, NY INTAKE DEPARTMENT, 2776-8 Third Avenue, Bronx, NY 10455 QUALITY ASSURANCE DEPARTMENT, 485-487 Willis Avenue, Bronx, NY 10455 OLD INTAKE BUILDING (no employees), 401 East 147th Street, Bronx, NY 10455 DASA (no employees), 1735 Westfarms/1708 Boone Avenue, Bronx, NY", "County": " Bronx/Kings/Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Malynda Jordan", "Phone": " (718) 292-2240", "Business Type": " Alcohol & Substance Abuse Treatment & CASAC Training Centers", "Number Affected": " 513 for all locations listed", "Total Employees": " 513 for all locations listed", "Layoff Date": " 9/21/2015", "Closing Date": " 9/21/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-59488", "Union": " No employee will have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2493, "": 2491, "notice_title": "Ramada Syracuse -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5198", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0501", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Ramada Syracuse 1305 Buckley Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Anthony Mangano", "Phone": " (315) 671-5960", "Business Type": " Hotel", "Number Affected": "81", "Total Employees": "81", "Layoff Date": " 9/7/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 56-31572", "Union": " Bumping rights do not exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2520, "": 2518, "notice_title": "AT & T -- Mid-Hudson Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5336", "Date of Notice": " 9/14/2015 Amended 10/22/2015", "Event Number": " 2015-0084", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "AT & T 400 Hamilton Avenue White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCHESTER ", "Region": " Mid-Hudson Region", "Contact": " Marissa J. Shorenstein, President", "Phone": " (212) 803-2616", "Business Type": " Cable Television, cellphone, internet local and long distance phone services", "Number Affected": "42", "Total Employees": " -----", "Layoff Date": " 12/21/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " CWA Local 1153", "Classification": " Plant Layoff", "Amended": " Amended 10/22/2015"} {"rowid": 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": 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": 2549, "": 2547, "notice_title": "Sears Holding Corporation -- Long Island Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4989", "Date of Notice": " 1/29/2015 Amended 2/26/2015", "Event Number": " 2014-0250", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Sears Holdings Corporation Full Line Store - Unit 01124 and Auto Center - Unit 06345 1701 Sunrise Highway Bay Shore, NY 11706", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Karen Newkirk", "Phone": " (847) 286-2500", "Business Type": " Retail Store and Auto Center", "Number Affected": " 134 - Retail Store and 10 - Auto Center", "Total Employees": "144", "Layoff Date": " 5/3/2015", "Closing Date": " 5/3/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There is no union organization at the facility and there are not applicable bumping or transfer rights.", "Classification": " Plant Closing", "Amended": " Amended 2/26/2015"} {"rowid": 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": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2710, "": 2708, "notice_title": "Solid State Advanced Controls (SSAC) -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5166", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0470", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Solid State Advanced Controls (SSAC) 8242 Loop Road Baldwinsville, NY 13027", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Laura Mangum, Human Resouce Representative", "Phone": " (617) 464-8981", "Business Type": " Designs and manufactures electronic controls", "Number Affected": " 47 - (regular and temporary contract positions)", "Total Employees": "47", "Layoff Date": " Will occur between 9/1/2015 and the end of 2015", "Closing Date": " at the end of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " ------", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2714, "": 2712, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4998", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0269", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 5/26/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2715, "": 2713, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4951", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0228", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY Additional Eastman Kodak locations affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " Between 4/12/2015 and 4/14/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2734, "": 2732, "notice_title": "The Bank of New York Mellon -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5190", "Date of Notice": " 2/27/2015 Amended 6/26/2015", "Event Number": " 2014-0266", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The Bank of New York Mellon One Wall Street New York, NY 10286", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Jeanne Mason, Human Resources Business Partner", "Phone": " (412) 234-8952", "Business Type": " Financial", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " layoffs occurring between 4/24/2015 through closing date", "Closing Date": " to be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees are not represented by a union or any other collective bargaining representative.", "Classification": " Plant Closing", "Amended": " Amended 6/26/2015"} {"rowid": 2775, "": 2773, "notice_title": "Honeywelll Scanning and Mobility -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5094", "Date of Notice": " 4/23/2015", "Event Number": " 2014-0406", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Layoff", "Company": "Honeywelll Scanning and Mobility 700 Visions Drive POB 208 Skaneateles Falls, NY 13153", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Jill A. Krauza, Sr. Manager, Human Resources", "Phone": " (412) 349-2691", "Business Type": " Developing and Manufacturing - Clean Energy Systems", "Number Affected": "41", "Total Employees": " -----", "Layoff Date": " to occur between 7/1/2015 and 12/31/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees are not represented by a union and do not have bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2811, "": 2809, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5131", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0434", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "4", "Total Employees": " -----", "Layoff Date": " 7/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "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": 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": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 2835, "": 2833, "notice_title": "Airserv - Delta Air Lines - Cabin Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5000", "Date of Notice": " 3/3/2015", "Event Number": " 2014-0270", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Airserv - Delta Air Lines - Cabin Services LaGuardia Airport Terminal D New York, NY 11371", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elizabeth Moquette, Human Resources Manger", "Phone": " (718) 505-4750", "Business Type": " Airline cabin services", "Number Affected": "178", "Total Employees": "178", "Layoff Date": " 6/1/2015, or the 14-day period commencing on this date", "Closing Date": " 6/1/2015", "Reason for Dislocation": " Loss of contract to Gate Aviation", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 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": 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": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2488, "": 2486, "notice_title": "Coast Professional, Inc. -- Finer Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5145", "Date of Notice": " 3/5/2015 Amended 5/20/2015", "Event Number": " 2014-0271", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Coast Professional, Inc. 4273 Volunteer Road Geneseo, NY 14454 Additional Coast Professional, Inc. site affected", "County": " Livingston/Monroe ", "WDB Name": " GLOW/MONROE", "Region": " Finger Lakes Region", "Contact": " Michele Malczewski, Director of Human Resources", "Phone": " (585) 991-5287", "Business Type": " Private Collection Agency", "Number Affected": "172", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 5/22/2015 or within 14-days of these dates", "Closing Date": " ------", "Reason for Dislocation": " Termination of Contract with Department of Education", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended 5/20/2015"} {"rowid": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 3852, "": 3850, "notice_title": "Sterling National Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6367", "Date of Notice": " 5/2/2018", "Event Number": " 2017-0362", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 711 Franklin Avenue Franklin Square, NY 11010", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Gary Zimbalatti, First Vice President, Director Human Resources Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "6", "Layoff Date": " 7/31/2018", "Closing Date": " -----", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3820, "": 3818, "notice_title": "Physical and Occupational Rehabilitation Therapy and Speech Pathology Services, PLLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6256", "Date of Notice": " 3/5/2018", "Event Number": " 2017-0254", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Physical and Occupational Rehabilitation Therapy and Speech Pathology Services, PLLC (At Loretto Health and Rehabilitation Center) 700 East Brighton Avenue Syracuse, NY 13205", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Jay Frisch, Port/NPort Managing Member", "Phone": " (718) 724-2820", "Business Type": " Therapy and Speech Pathology Services", "Number Affected": "52", "Total Employees": "52", "Layoff Date": " Employee separations in connection with the contract termination are expected to occur during the 14-day period starting on May 31, 2018.", "Closing Date": " 5/31/2018", "Reason for Dislocation": " Contract termination", "FEIN NUM": " 06-1525494", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3682, "": 3680, "notice_title": "Airline Service Professionals LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6363", "Date of Notice": " 4/26/2018", "Event Number": " 2017-0355", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Airline Service Professionals LLC (at the JFK International Airport for Jet Blue) Building 81 South Cargo Road Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sheldon DeSouza, General Manager", "Phone": " (718) 751-7010", "Business Type": " Ground handling airline services", "Number Affected": "236", "Total Employees": "236", "Layoff Date": " 7/27/2018", "Closing Date": " 7/27/2018", "Reason for Dislocation": " Contractual loss with Jet Blue", "FEIN NUM": " 46-1016949", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3907, "": 3905, "notice_title": "Amesbury Truth, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6448", "Date of Notice": " 12/1/2017 Amended: 7/10/2018", "Event Number": " 2017-0147", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Amesbury Truth, Inc. 1555 Jefferson Road Rochester, NY 14623", "County": " Rochester ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Nina Cypher, Human Resources Manager", "Phone": " (585) 627-5991", "Business Type": " Provider of products in the window and door industry.", "Number Affected": "132", "Total Employees": "132", "Layoff Date": " Layoffs have been postponed from March 1, 2018 or within the 14-day period of that date to September 10, 2018 or within the 14-day period of that date and expected to continue through December 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Conversion of product lines and transfer of production to another facility.", "FEIN NUM": " 16-1539687", "Union": " Rochester Regional Joint Board, Workers United, Unite Local 3T", "Classification": " Plant Closing", "Amended": "Amended: 7/10/2018"} {"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": 2630, "": 2628, "notice_title": "Eastman Kodak -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5191", "Date of Notice": " 6/25/2015", "Event Number": " 2014-0499", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Kodak Research Labs 1999 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Kim M. Chesher-Nguyen, Supervisor, US Employee Services", "Phone": " (585) 781-1758", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 9/22/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2648, "": 2646, "notice_title": "Teva Pharmaceuticals USA, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4918", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0193", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": " Teva Pharmaceuticals USA, Inc. 223 Quaker Road Pomona, NY 10970", "County": " Rockland ", "WDB Name": " ROCKLAND", "Region": " Mid-Hudson Region", "Contact": " Elaine A. Lakis, Associate Director, Human Resources", "Phone": " (845) 362-7056", "Business Type": " Pharmaceuticals production", "Number Affected": "4", "Total Employees": "on site: -----", "Layoff Date": " will occur from 12/19/2014 through 3/10/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-72988", "Union": " United Steel Paper and Forestry Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, District 4.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2798, "": 2796, "notice_title": "Rivington House, The Nicholas A. Rango Healthcare Facility - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4933", "Date of Notice": " 7/28/2014 Amended: 1/9/2015", "Event Number": " 2014-0015", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Rivington House The Nicholas A. Rango Healthcare Facility 45 Rivington Street New York, NY 10002", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Karen Zemsky-Czizsik, Human Resources Director", "Phone": " (212) 337-5781", "Business Type": " Residential facility", "Number Affected": "214", "Total Employees": "214", "Layoff Date": " Layoffs to occur 10/31/2014 through 2/2/2015 or within 14 days thereafter.", "Closing Date": " 2/2/2015 or within 14 days thereafter", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Special and Superior Officer Benevolent Association, 1199 SEIU United Healthcare Workers East", "Classification": " Plant Closing", "Amended": "Amended: 1/9/2015"} {"rowid": 3030, "": 3028, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5739", "Date of Notice": " 9/23/2016", "Event Number": " 2016-0082", "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 (production)", "Number Affected": "8", "Total Employees": " -----", "Layoff Date": " 12/23/2016", "Closing Date": " December 2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-30943", "Union": " Local 95c ICWU/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 3311, "": 3309, "notice_title": "The Fresh Market, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5897", "Date of Notice": " 4/18/2017", "Event Number": " 2016-0212", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " The Fresh Market, Inc. 8285 Jericho Turnpike Woodbury, NY 11797", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Anne Oreskovich, Human Resources Business Partner", "Phone": " (336) 207-3769", "Business Type": " Grocery store", "Number Affected": "47", "Total Employees": "47", "Layoff Date": " 7/22/2017", "Closing Date": " 5/3/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-50137", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3377, "": 3375, "notice_title": "Lindy's Restaurant (52nd 8th Operating Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6057", "Date of Notice": " 9/29/2017", "Event Number": " 2017-0087", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Lindy's Restaurant (52nd 8th Operating Inc.) 825 7th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mr. Brett Trimarchi, District Supervisor", "Phone": " (917) 836-1250", "Business Type": " Restaurant", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " 1/7/2018", "Closing Date": " 1/7/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 89-90506", "Union": " UNITE Here Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 3392, "": 3390, "notice_title": "AVX Corporation (Olean Advanced Products) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6108", "Date of Notice": " 11/3/2017", "Event Number": " 2017-0137", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " AVX Corporation (Olean Advanced Products) 1695 Seneca Avenue Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western Region", "Contact": " Karen Smith. Director of Corporate", "Phone": " (864) 228-8990", "Business Type": " Manufacturing ceramic capacitors", "Number Affected": "1", "Total Employees": "67", "Layoff Date": " Separations are expected to occur in phases. Phase two is the first day of the anticipated 14-day separation period beginning on 2/5/2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 33-0379007", "Union": " The affected worker is not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3426, "": 3424, "notice_title": "Lanco Corporation - Long Island", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6102", "Date of Notice": " 11/3/2017", "Event Number": " 2017-0132", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": "Plant Closing", "Company": " Lanco Corporation 2905 Veterans Memorial Highway Ronkonkoma, NY 11779", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Scott Slade, President", "Phone": " (631) 231-2300", "Business Type": " Variety of office stationery, computer items, personal items, etc.", "Number Affected": "130", "Total Employees": "130", "Layoff Date": " 12/1/2017", "Closing Date": " 12/1/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2715599", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3451, "": 3449, "notice_title": "ABM Aviation, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6056", "Date of Notice": " 9/25/2017", "Event Number": " 2017-0086", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ABM Aviation, Inc. JFK International Airport Terminals 2 and 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, Sr. HRManager", "Phone": " (718) 309-4604", "Business Type": " Passenger and Security services at JFK International Airport, Terminals 2 &4", "Number Affected": "560", "Total Employees": "560", "Layoff Date": " 11/14/2017", "Closing Date": " 11/14/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 48-24886", "Union": " SEIU Local 32BJ", "Classification": " Plant Closing", "Amended": null} {"rowid": 3492, "": 3490, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6489", "Date of Notice": " 8/14/2018", "Event Number": " 2018-0037", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and Supplies", "Number Affected": "7", "Total Employees": " -----", "Layoff Date": " 11/11/2018", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3525, "": 3523, "notice_title": "Friendly Foods LLC dba Cherche Midi - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6279", "Date of Notice": " 3/12/2018", "Event Number": " 2017-0274", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Friendly Foods LLC dba Cherche Midi 282 Bowery Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roberta Rossini Delice, Chief Executive Officer", "Phone": " (212) 925-5340 Ext: 3000", "Business Type": " Restaurant", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " 6/11/2018", "Closing Date": " 6/11/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-3502337", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3539, "": 3537, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6364", "Date of Notice": " 3/16/2018 Amended: May 4, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services 10 Gannett Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": "Amended: May 4, 2018"} {"rowid": 3598, "": 3596, "notice_title": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6275", "Date of Notice": " 3/15/2018", "Event Number": " 2017-0268", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us 610 Exterior Street Bronx, NY 10451", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kara Sabino, Vice President", "Phone": " (973) 617-5293", "Business Type": " Hobby, Toy and Game Store", "Number Affected": "69", "Total Employees": "69", "Layoff Date": " 6/13/2018", "Closing Date": " 6/13/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5159250", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3652, "": 3650, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6365", "Date of Notice": " 3/9/2018 Amended: 5/7/2018", "Event Number": " 2017-0260", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "162", "Total Employees": "1423", "Layoff Date": " This Phase 4 employee separations is expected to occur during the 14- day period starting on 6/11/2018. Fifteen (15) employee separations have been postponed from the 14-day period starting on 6/11/2018 to the 14-day period starting on 8/13/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": "Amended: 5/7/2018"} {"rowid": 3692, "": 3690, "notice_title": "Sears, Roebuck and Co. Full Line Store #02933 - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6497", "Date of Notice": " 8/21/2018", "Event Number": " 2018-0046", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sears, Roebuck and Co. Full Line Store #02933 1400 Union Turnpike New Hyde Park, NY 11040", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Lisa Bradshaw, Market HR Manager", "Phone": " (201) 509-0060", "Business Type": " Retail Store", "Number Affected": "100", "Total Employees": "100", "Layoff Date": " We anticipate that all employment 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": 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} {"rowid": 3732, "": 3730, "notice_title": "Sears Full Line Store (Unit #01514) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6366", "Date of Notice": " 5/3/2018", "Event Number": " 2017-0363", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Sears Full Line Store (Unit #01514) 6929 Williams Rd Niagara Falls, NY 14304", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western Region", "Contact": " Cindy Courchaine, Market Human Resources Manager", "Phone": " (724) 601-9321", "Business Type": " Retail store", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " 7/29/2018", "Closing Date": " 8/19/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 36-1750680", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3787, "": 3785, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6433", "Date of Notice": " 3/22/2018 Amended: 6/28/2018", "Event Number": " 2017-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution", "Number Affected": "4", "Total Employees": "1423", "Layoff Date": " This Phase 5 employee separations is expected to occur during the 14- day period starting on 6/25/2018. Two (2) employee separations have been extended to the 14-day period starting on 10/1/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/28/2018"} {"rowid": 3793, "": 3791, "notice_title": "Phoenix House Foundation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6341", "Date of Notice": " 4/17/2018", "Event Number": " 2017-0341", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Phoenix House Foundation 42-50 Jay Street Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mark G. White, Director Human Resources", "Phone": " (718) 222-6649", "Business Type": " Addiction treatment center", "Number Affected": "30", "Total Employees": " -----", "Layoff Date": " The first employee separations are expected to begin on July 16, 2018 (or a window of 14 days or less) with the remaining employee separations occurring on or before September 30, 2018.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-7013149", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3827, "": 3825, "notice_title": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6277", "Date of Notice": " 3/15/2018", "Event Number": " 2017-0270", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us 300 West Sunrise Highway Valley Stream, NY 11581", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Kara Sabino, Vice President", "Phone": " (973) 617-5293", "Business Type": " Hobby, Toy and Game Store", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " 6/13/2018", "Closing Date": " 6/13/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5159250", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3864, "": 3862, "notice_title": "Gannett Publishing Services - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6434", "Date of Notice": " 3/16/2018 Amended: June 28, 2018", "Event Number": " 2017-0271", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": " Gannett Publishing Services 10 Gannett Drive Johnson City, NY 13790", "County": " Broome ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern Region", "Contact": " Bonnie Still, Human Resources Business Partner", "Phone": " (856) 486-2591", "Business Type": " Commercial Printing", "Number Affected": "93", "Total Employees": "93", "Layoff Date": " The majority of the affected employees will be terminated during a 14-day period commencing on June 16, 2018. Five (5) affected employees at the Johnson City site will be terminated during a 14-day period commencing on August 2, 2018. One affected employee at the Johnson City site will be terminated during a 14-day period commencing on September 27, 2018.", "Closing Date": " 6/16/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-3829401", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: June 28, 2018"} {"rowid": 3894, "": 3892, "notice_title": "New Hope Academy Charter School - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6340", "Date of Notice": " 3/29/2018", "Event Number": " 2017-0342", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " New Hope Academy Charter School 475 E 57th Street Brooklyn, NY 11203", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Narobi Melendez, Little Bird Human Resources", "Phone": " (212) 786-7945", "Business Type": " School", "Number Affected": "42", "Total Employees": "42", "Layoff Date": " The first set of employees will be separated from employment on June 27, 2018, the remaining employees will be terminated on June 29, 2018.", "Closing Date": " 6/30/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-5466716", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3901, "": 3899, "notice_title": "Newsday LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6432", "Date of Notice": " 3/9/2018 Amended: 6/28/2018", "Event Number": " 2017-0260", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Newsday LLC 235 Pinelawn Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Donna Cesarani, Director, Human Resources", "Phone": " (631) 843-2654", "Business Type": " Newspaper print and distribution functions.", "Number Affected": "162", "Total Employees": "1423", "Layoff Date": " This Phase 4 employee separations is expected to occur during the 14-day period starting on 6/11/2018. Ten (10) employee separations have been extended to the 14-day period starting on 10/1/2018.", "Closing Date": " October 2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2913173", "Union": " Local 406, Graphic Communications Conference, International Brotherhood of Teamsters", "Classification": " Plant Unit Closing", "Amended": " Amended: 6/28/2018"} {"rowid": 3902, "": 3900, "notice_title": "Eastman Kodak Company (Eastman Business Park) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6604", "Date of Notice": " 11/1/2018", "Event Number": " 2018-0171", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Company (Eastman Business Park) 1669 Lake Avenue Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes Region", "Contact": " Pamela J. Fantauzzo, HR Specialist", "Phone": " (585) 724-7080", "Business Type": " Photographic equipment and Supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 1/29/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3746, "": 3744, "notice_title": "The Research Foundation for the State University of New York - Capital, Western, New York City and Central Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6603", "Date of Notice": " 9/28/2018 Amendment: 10/31/2018", "Event Number": " 2018-0102", "Rapid Response Specialist": " Michele Taylor, Jacqueline Huertas, Stuart Goldberg, Karl Price, Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " The Research Foundation for the State University of New York Buffalo State Campus 1300 Elmwood Avenue Buffalo, NY 14222", "County": " Erie ", "WDB Name": " ONONDAGA ", "Region": " Central Region", "Contact": " Christine Goff, HR Coordinator", "Phone": " (716) 878-4091", "Business Type": " Education research", "Number Affected": "9", "Total Employees": " 77 (total affected employees at all sites)", "Layoff Date": " 12/31/2018", "Closing Date": " -----", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 14-1368361", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "Amendment: 10/31/2018"} {"rowid": 3573, "": 3571, "notice_title": "Triangle Aviation Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6362", "Date of Notice": " 5/1/2018", "Event Number": " 2017-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Triangle Aviation Services, Inc. (at JFK Airport, Terminal 8 - LATAM Airline Group) John F. Kennedy Airport, Terminal 8 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Venise Kelly, Director of Human Resources", "Phone": " (516) 821-1202", "Business Type": " Perform ramp and cabin cleaning services", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " 8/1/2018", "Closing Date": " 8/1/2018", "Reason for Dislocation": " Loss of contract with LATAM Airline Group", "FEIN NUM": " ----", "Union": " TWU Local 504", "Classification": " Plant Closing", "Amended": null} {"rowid": 2659, "": 2657, "notice_title": "Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4943", "Date of Notice": " 1/15/2015", "Event Number": " 2014-0214", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Valley-Metro Barbosa Group (at the Buffalo Federal Detention Facility) 4250 Federal Drive Batavia, NY 14020", "County": " Genesee ", "WDB Name": " GLOW ", "Region": " Finger Lakes Region", "Contact": " Francisco Guerrero, President", "Phone": " (956) 287-7600", "Business Type": " Provide all detention, processing, transportation, kitchen, laundry, warehouse and commissary services at the Buffalo Federal Detention Facility.", "Number Affected": "256", "Total Employees": "256", "Layoff Date": " 1/31/2015", "Closing Date": " 1/31/2015", "Reason for Dislocation": " Loss of contract.", "FEIN NUM": " 49-04600", "Union": " SEIU Local 200 United", "Classification": " Plant Closing", "Amended": null} {"rowid": 3465, "": 3463, "notice_title": "Restaurant Associates (@Ogilvy & Mather) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5979", "Date of Notice": " 6/29/2017", "Event Number": " 2016-0300", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Restaurant Associates (@Ogilvy & Mather) 636 11th Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lauren Ressa, Director Dining Services, Restaurant Associates", "Phone": " (212) 237-5301", "Business Type": " Food Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2017", "Closing Date": " 9/30/2017", "Reason for Dislocation": " Non-renewal of contract", "FEIN NUM": " -----", "Union": " UNITE HERE, Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 2641, "": 2639, "notice_title": "Richmond University Medical Center (RUMC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5051", "Date of Notice": " 3/9/2015 Rescinded: 3/16/2015", "Event Number": " 2014-0282", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Richmond University Medical Center (RUMC) 355 Bard Avenue Staten Island, NY 10310", "County": " Richmond ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Patricia Caldari, Vice President, Human Resources", "Phone": " (718) 818-2438", "Business Type": " Security Guard Services for RUMC", "Number Affected": "31", "Total Employees": " -----", "Layoff Date": " 6/9/2015", "Closing Date": " -----", "Reason for Dislocation": " Outsourcing security guard services to AlliedBarton Security Services.Agreement between Allied Barton and Richmond University Medical Center has been terminated and as a result there is no outsourcing or layoff planned.", "FEIN NUM": " -----", "Union": " There are no bumping rights and the affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Rescinded: 3/16/2015"} {"rowid": 3996, "": 3994, "notice_title": "Kiss Products, Inc. (Warehouse) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6828", "Date of Notice": " 6/18/2019", "Event Number": " 2018-0430", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Kiss Products, Inc. (Warehouse) 57 Seaview Blvd Port Washington, NY 11050", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Heather Han, Senior HR Manager", "Phone": " (516) 625-9292", "Business Type": " Fingernails, Artificial business", "Number Affected": "54", "Total Employees": "196", "Layoff Date": " Separations will occur September 23, 2019 or within fourteen (14) days thereafter.", "Closing Date": " September 23, 2019", "Reason for Dislocation": " Relocated to New Jersey", "FEIN NUM": " 11-3072607", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3916, "": 3914, "notice_title": "Trans-Packers Services Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6361", "Date of Notice": " 4/30/2018", "Event Number": " 2017-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Trans-Packers Services Corp. 419-429 Vandervoort Avenue Brooklyn, NY 11222", "County": " Brooklyn ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Monica Weiss, Secretary-Treasurer", "Phone": " (718) 963-0900", "Business Type": " A food packing company", "Number Affected": "105", "Total Employees": "105", "Layoff Date": " 7/31/2018", "Closing Date": " 7/31/2018", "Reason for Dislocation": " Relocating to a new facility in Piscataway, NJ. All employees have been offered comparable positions in the new Piscataway, NJ facility.", "FEIN NUM": " 11-2171192", "Union": " UFCW Local 312", "Classification": " Plant Closing", "Amended": null} {"rowid": 3378, "": 3376, "notice_title": "Terrafina, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6111", "Date of Notice": " 11/10/2017", "Event Number": " 2017-0138", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Terrafina, LLC 1610 Bathgate Avenue Bronx, NY 10457", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " James Locke, CEO", "Phone": " (212) 365-0491", "Business Type": " Healthy snacks", "Number Affected": "109", "Total Employees": "109", "Layoff Date": " 2/15/2018", "Closing Date": " 2/15/2018", "Reason for Dislocation": " Relocation of operations", "FEIN NUM": " 20-3238499", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3869, "": 3867, "notice_title": "Baxter Healthcare - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6498", "Date of Notice": " 8/22/2018", "Event Number": " 2018-0047", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Baxter Healthcare 711 Park Avenue Medina, NY 14103", "County": " Orleans ", "WDB Name": " GLOW ", "Region": " Finger Lakes Region", "Contact": " Barbara Ulrich, Sr. Human Resources", "Phone": " (585) 345-9265", "Business Type": " Medical Device Manufacturing and Service", "Number Affected": "131", "Total Employees": "421", "Layoff Date": " Separations will begin December 2, 2018 and will continue through second quarter of 2019.", "Closing Date": " -----", "Reason for Dislocation": " Service Work Transfer to Centralized Third Party", "FEIN NUM": " 36-2604143", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3494, "": 3492, "notice_title": "Heidenhain Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6326", "Date of Notice": " 4/12/2018", "Event Number": " 2017-0328", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Heidenhain Corporation One Precision Way, Mason Industrial Park Jamestown, NY 14701", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Sally Overend, Human Resources", "Phone": " (716) 661-1761", "Business Type": " Manufacturing (Optics and Electronics Precision Graduations)", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 10/1/2018", "Closing Date": " 10/1/2018", "Reason for Dislocation": " Transfer of operations to Schaumburg, IL or Tarsdorf, Austria.", "FEIN NUM": " 36-2584485", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3856, "": 3854, "notice_title": "Restaurant Associates (ABC Disney) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6200", "Date of Notice": " 1/18/2018", "Event Number": " 2017-0213", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Restaurant Associates (ABC Disney)47 West 66th StreetNew York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paul Huyck, Director Dining Services", "Phone": " (646) 467-3605", "Business Type": " Food Services", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " 2/9/2018", "Closing Date": " 2/9/2018", "Reason for Dislocation": " ABC Disney severed contract", "FEIN NUM": " 54-2107225", "Union": " UNITE HERE, Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 4244, "": 4242, "notice_title": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6922", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0077", "Rapid Response Specialist": " Stewart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Justin Thomas, Human Resources", "Phone": " (212) 375-1200", "Business Type": " Broadway Theater", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " The expected date of the layoffs of employees is January 1, 2020 or within fourteen (14) days thereafter.", "Closing Date": " January 1, 2020", "Reason for Dislocation": " AEG Presents, the operator of PlayStation Theater aka The Best Buy Theater, will permanantly cease all of its operations of the theater.", "FEIN NUM": " 95-4846439", "Union": " International Alliance of Theatrical Stage Employees (IATSE) Local 1", "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": 2833, "": 2831, "notice_title": "Raytheon Company - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5128", "Date of Notice": " 5/4/2015", "Event Number": " 2014-0433", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Raytheon Company:1515 Stewart Avenue Westbury, NY", "County": " Nassau ", "WDB Name": " HEMPSTEAD", "Region": " Long Island", "Contact": " Larry Wright, Terminal Domain Manager", "Phone": " (847) 946-7170", "Business Type": " Air Traffic Control Optimum Training Solution", "Number Affected": "33", "Total Employees": "33", "Layoff Date": " 7/9/2015", "Closing Date": " 7/9/2015", "Reason for Dislocation": " ATCOTS contract awarded to SAIC", "FEIN NUM": " -----", "Union": " Employees do not have bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3383, "": 3381, "notice_title": "Hurley Ridge Market - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5902", "Date of Notice": " 4/21/2017", "Event Number": " 2016-0215", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Hurley Ridge Market295-1, 4 Route 375West Hurley, NY 12491", "County": " Ulster ", "WDB Name": " ULSTER ", "Region": " Mid-Hudson Region", "Contact": " Kate Epstein", "Phone": " (845) 679-8121", "Business Type": " Supermarket", "Number Affected": "60", "Total Employees": "60", "Layoff Date": " 7/20/2017", "Closing Date": " 8/2/2017", "Reason for Dislocation": " Acquired by HR Market LLC.", "FEIN NUM": " 45-20992", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3059, "": 3057, "notice_title": "St. Barnabas Rehabilitation & Continuing Care Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5516", "Date of Notice": " 4/13/2016", "Event Number": " 2015-0292", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " St. Barnabas Rehabilitation & Continuing Care Center 2175 Quarry Road Bronx, NY 10457", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alfredo Alvarado, Licensed Administrator", "Phone": " (718) 960-3910", "Business Type": " Rehabilitation Center", "Number Affected": "254", "Total Employees": "254", "Layoff Date": " will occur between 7/15/2016 or within 14 days of that date", "Closing Date": " 7/29/2016", "Reason for Dislocation": " Acquired by SBNH Acquisition LLC", "FEIN NUM": " 04-58977", "Union": " 1199SEIU Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 4196, "": 4194, "notice_title": "BINS Holdings, LLC fka BASIS Independent Schools, LLC (Manhattan) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6929", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "BINS Holdings, LLC fka BASIS Independent Schools, LLC (Manhattan) 795 Columbus Avenue New York, NY 10025", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sean Minner, Chief Human Resource Officer", "Phone": " (480) 220-6081", "Business Type": " National network of PreK-12 private, secular schools", "Number Affected": "68", "Total Employees": "68", "Layoff Date": " 12/31/2019", "Closing Date": " 12/31/2019", "Reason for Dislocation": " Acquired by Spring Education Group, Inc.", "FEIN NUM": " 46-2738726", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3726, "": 3724, "notice_title": "Millennium Medical Staffing, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6383", "Date of Notice": " 5/31/2018", "Event Number": " 2017-0377", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Millennium Medical Staffing, Inc.2488 Grand ConcourseBronx, NY 10458", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maria Riccobono, Director of Operations", "Phone": " (347) 862-2805", "Business Type": " Home health care service", "Number Affected": "135", "Total Employees": "135", "Layoff Date": " Separations to occur on or about August 31, 2018 or during the 14-day period beginning on that date.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Acquired by the Health Acquisition Corp., D/B/A Allen Health Care Services", "FEIN NUM": " 20-1869401", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3870, "": 3868, "notice_title": "First Care of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6384", "Date of Notice": " 5/31/2018", "Event Number": " 2017-0376", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " First Care of New York, Inc.2488 Grand ConcourseBronx, NY 10458", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maria Riccobono, Director of Operations", "Phone": " (347) 862-2805", "Business Type": " Home health care service", "Number Affected": "851", "Total Employees": "851", "Layoff Date": " Separations to occur on or about August 31, 2018 or during the 14-day period beginning on that date.", "Closing Date": " 8/31/2018", "Reason for Dislocation": " Acquired by the Health Acquisition Corp., D/B/A Allen Health Care Services", "FEIN NUM": " 20-0757300", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 1304, "": 1302, "notice_title": "Steuben Trust Company - Southern Region / Western Regions / Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8163", "Date of Notice": " 2/12/2020 Amendment: 4/9/2020", "Event Number": " 2019-0297", "Rapid Response Specialist": " Vikki Kaufman, Michele Taylor, Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": " Steuben Trust Company:One Steuben Square Hornell, NY 14843", "County": " Steuben ", "WDB Name": " GLOW ", "Region": " Finger Lakes", "Contact": " Kelly Shaw, VP Human Resources, Community Bank", "Phone": " (315) 445-7334", "Business Type": " Bank", "Number Affected": "42", "Total Employees": " 60 (Total employees affected at all sites)", "Layoff Date": " Layoffs will be postponed from the 14-day period of May 15, 2020 through May 28, 2020 to the 14-day period of June 12, 2020 through June 25, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Acquisition by Community Bank", "FEIN NUM": " 16-0650180", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 4/9/2020"} {"rowid": 2350, "": 2348, "notice_title": "Steuben Trust Company - Southern Region / Western Region / Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7103", "Date of Notice": " 2/12/2020", "Event Number": " 2019-0297", "Rapid Response Specialist": " Vikki Kaufman, Michele Taylor, Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Steuben Trust Company:One Steuben Square Hornell, NY 14843", "County": " Steuben ", "WDB Name": " GLOW ", "Region": " Finger Lakes", "Contact": " Kelly Shaw, VP Human Resources, Community Bank", "Phone": " (315) 445-7334", "Business Type": " Bank", "Number Affected": "42", "Total Employees": " 60 (Total employees affected at all sites)", "Layoff Date": " Separations will be staggered \u2013 May 15, 2020 through May 28, 2020, with subsequent layoffs to occur thereafter.", "Closing Date": " -----", "Reason for Dislocation": " Acquisition by Community Bank", "FEIN NUM": " 16-0650180", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3753, "": 3751, "notice_title": "Revival Pharmacy, LLC d/b/a Citywide Pharmacy - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6492", "Date of Notice": " 8/20/2018", "Event Number": " 2018-0041", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Revival Pharmacy, LLC d/b/a Citywide Pharmacy5369 Kings HighwayBrooklyn, NY 11203", "County": " Brooklyn ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aazel Bautista, Director of Human Resources", "Phone": " (619) 347-5444", "Business Type": " Pharmacy service to long term care facilities", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " 11/17/2018", "Closing Date": " 11/17/2018", "Reason for Dislocation": " Acquisition by Specialty RX, Inc.", "FEIN NUM": " 45-3249103", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4266, "": 4264, "notice_title": "Maryhaven Center of Hope, Inc. (Vocational Rehabilitation and Day Habilitation Transportation Services Dept.) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6712", "Date of Notice": " 2/27/2019", "Event Number": " 2018-0290", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope, Inc. (Vocational Rehabilitation and Day Habilitation Transportation Services Dept.) 51 Terryville Road Port Jefferson Station, NY 11776", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Vocational Rehabilitation and Day Habilitation Transportation Services Dept.", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " All separations from employment will occur between June 1, 2019 and June 14, 2019.", "Closing Date": " June 1, 2019", "Reason for Dislocation": " Acquisition by Suffolk Transportation", "FEIN NUM": " 47-2478692", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3547, "": 3545, "notice_title": "Reproductive Specialists of New York, LLP - Long Island Region / New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6599", "Date of Notice": " 11/2/2018", "Event Number": " 2018-0165", "Rapid Response Specialist": " Frederick Danks, Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Reproductive Specialists of New York, LLP 200 Old Country Road, Suite 350 Mineola, NY 11501", "County": " Nassau ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Pagliuca, Practice Manager", "Phone": " (516) 739-2100 Ext: 115", "Business Type": " Treating patients with fertility problems", "Number Affected": "79", "Total Employees": " 119 (total employees at all sites)", "Layoff Date": " The expected date of the closing will occur during the fourteen (14) day period commencing on January 31, 2019 and ending on February 13, 2019.", "Closing Date": " 2/13/2019", "Reason for Dislocation": " Acquisition by major hospital.", "FEIN NUM": " 43-2015054", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3621, "": 3619, "notice_title": "Sterling National Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6368", "Date of Notice": " 5/7/2018", "Event Number": " 2017-0365", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank 718 Medford AvenuePatchogue, NY 11172", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "8", "Layoff Date": " 8/7/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3796, "": 3794, "notice_title": "Sterling National Bank (Greenvale Financial Center) - Long Island Region/Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6494", "Date of Notice": " 8/20/2018", "Event Number": " 2018-0042", "Rapid Response Specialist": " Frederick Danks Rapid Response Specialist: Sherry Young", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank (Greenvale Financial Center)114 Northern BlvdGreenvale, NY 11548", "County": " Nassau ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Gary Zimbalatti, Assistant Director-Empl Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "2", "Total Employees": "5", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on November 27, 2018", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3825, "": 3823, "notice_title": "Sterling National Bank (Nyack Financial Center) - Mid-Hudson Region/Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6476", "Date of Notice": " 8/2/2018", "Event Number": " 2018-0028", "Rapid Response Specialist": " Sherry Young Rapid Response Specialist: Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank (Nyack Financial Center)24 North Highland AvenueNyack, NY 10960", "County": " Rockland ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Gary Zimbalatti, Assistant Director-Empl Services", "Phone": " (845) 348-0382", "Business Type": " Financial Institution", "Number Affected": "2", "Total Employees": " Nyack \u2013 4, Lake Success - 333", "Layoff Date": " The two employee separations from the Nyack Financial Center will occur in stages, with this stage expected to commence during the 14-day period starting on November 6, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3508, "": 3506, "notice_title": "Sterling National Bank - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6533", "Date of Notice": " 9/19/2018", "Event Number": " 2018-0084", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank1045 Flatbush AvenueBrooklyn, NY 11226", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gary Zimbalatti, First Vice President - Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "6", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on December 19, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3531, "": 3529, "notice_title": "Sterling National Bank (Melville Financial Center) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6459", "Date of Notice": " 7/16/2018", "Event Number": " 2018-0010", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank (Melville Financial Center)532 Broadhollow RoadMelville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Gary Zimbalatti, Assistant Director-Employee Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "5", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on October 16, 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3532, "": 3530, "notice_title": "Sterling National Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6203", "Date of Notice": " 1/22/2018", "Event Number": " 2017-0216", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank490 Hempstead TurnpikeWest Hempstead, NY 11797", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Gary Zimbalatti, Assistant Director-Employee Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "6", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on April 24, 2018. Other stages may commence throughout the remainder of 2018.", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3543, "": 3541, "notice_title": "Sterling National Bank (Huntington) - Long Island and Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6620", "Date of Notice": " 11/20/2018", "Event Number": " 2018-0181", "Rapid Response Specialist": " Frederick Danks and Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank (Huntington) 1229 East Jericho Turnpike Huntington, NY 11743", "County": " Suffolk ", "WDB Name": " Westchester/Putnam ", "Region": " Mid-Hudson", "Contact": " Gary Zimbalatti, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "2", "Total Employees": "7", "Layoff Date": " 2/18/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3561, "": 3559, "notice_title": "Sterling National Bank - Long Island Region & New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6184", "Date of Notice": " 1/9/2018", "Event Number": " 2017-0196", "Rapid Response Specialist": " Fredercik DanksRapid Response Specialist: Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank269 Middle Country RoadCoram, NY 11727", "County": " Suffolk ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Banking Services", "Number Affected": "1", "Total Employees": "5", "Layoff Date": " 4/9/2018", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3591, "": 3589, "notice_title": "Sterling National Bank - Port Washington Financial Center - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6343", "Date of Notice": " 4/23/2018", "Event Number": " 2017-0346", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank \u2013 Port Washington Financial Center 110 Main Street Port Washnington, NY 11050", "County": " Nassau ", "WDB Name": " OYSTER BAY/NO. HEMPSTEAD/GLEN COVE", "Region": " Long Island", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "4", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on 7/24/2018.", "Closing Date": " To be Determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3607, "": 3605, "notice_title": "Sterling National Bank - Penn Plaza Financial Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6327", "Date of Notice": " 4/16/2018", "Event Number": " 2017-0329", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank - Penn Plaza Financial Center7 Penn PlazaNew York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on 7/17/2018.", "Closing Date": " To be Determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3641, "": 3639, "notice_title": "Sterling National Bank - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6551", "Date of Notice": " 9/28/2018", "Event Number": " 2018-0111", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Sterling National Bank One Jericho PlazaJericho, NY 11753", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Gary Zimbalatti, First Vice President, Director HR Business Partners", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": "199", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on December 31, 2018", "Closing Date": " To be determined", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3663, "": 3661, "notice_title": "Sterling National Bank - Lefrak City Financial Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6314", "Date of Notice": " 4/9/2018", "Event Number": " 2017-0315", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Sterling National Bank - Lefrak City Financial Center57-07 Junction BlvdElmhurst, NY 11373", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gary Zimbalatti, Assistant Director-Employee Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " The employee separations will occur in stages, with this stage expected to commence during the 14-day period starting on July 10, 2018. Other stages may commence throughout the remainder of 2018.", "Closing Date": " -----", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3668, "": 3666, "notice_title": "Sterling National Bank - Multiple Regions: New York City, Mid-Hudson, Long Island", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6209", "Date of Notice": " 1/23/2018", "Event Number": " 2017-0219", "Rapid Response Specialist": " Stuart Goldberg, Rossy Mateo, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank500 Seventh AvenueNew York, NY 10018", "County": " New York ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Gary Zimbalatti, Assistant Director-Employee Services", "Phone": " (516) 327-7624", "Business Type": " Financial Institution", "Number Affected": "6", "Total Employees": "119", "Layoff Date": " The employee separations will occur in stages, with the first stage expected to commence during the 14-day period starting on April 22, 2018. Additional stages will commence during the 14-day period starting on May 31, 2018, June 29, 2018, July 31, 2018, August 31, 2018, September 28, 2018, November 30, 2018 and December 31, 2018.", "Closing Date": " -----", "Reason for Dislocation": " Acquisition of Astoria Bank by Sterling National Bank", "FEIN NUM": " 13-1726107", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Layoff", "Amended": null}