{"rowid": 926, "": 924, "notice_title": "Merritt Hospitality, LLC (at the Le Meridien Central Park New York) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8533", "Date of Notice": " 5/27/2020", "Event Number": " 2019-1714", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Merritt Hospitality, LLC (at the Le Meridien Central Park New York) 120 W. 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shahram Khan, General Manager", "Phone": " (212) 830-8001", "Business Type": " Hotel", "Number Affected": "65.0", "Total Employees": null, "Layoff Date": " 3/30/2020 \u2013 The layoffs are expected to exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2353526", "Union": " New York Hotel and Motel Trades Council", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1333, "": 1331, "notice_title": "Del Frisco's Grille of New York LLC dba Del Frisco's Grille - New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8075", "Date of Notice": " 4/8/2020", "Event Number": " 2019-1346", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Del Frisco's Grille of New York LLC dba Del Frisco's Grille - New York 60 Rockefeller Plaza, Suite H New York, NY 10020", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julie Liebelt, Vice President of Human Resources", "Phone": " (713) 850-1010", "Business Type": " Restaurant", "Number Affected": " 101Total Employees: -----", "Total Employees": null, "Layoff Date": " 4/8/2020", "Closing Date": " ------", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2617, "": 2615, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5037", "Date of Notice": " 2/2/2015 Amended: 3/20/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "149", "Total Employees": " -----", "Layoff Date": " 5/2/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 3/20/2015"} {"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2424, "": 2422, "notice_title": "Forest Laboratories LLC -- New York city Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5072", "Date of Notice": " 9/5/2014 Amended: 4/9/2015", "Event Number": " 2014-0049", "Rapid Response Specialist": " Frederick Danks and Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Forest Laboratories, LLC 500 Commack Road Commack, NY 11725 Additional Forest Laboratories, LLC sites affected", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Kellie S. Sears VP of HR Operations and Policies", "Phone": " (314) 493-7110", "Business Type": " Commercial Packaging Operations-Pharmaceuticals", "Number Affected": " 446 affected for Long Island locations \u2013 47 of the total include remote sales staff", "Total Employees": " ----", "Layoff Date": " 90 days from the date of notice", "Closing Date": " 500 Commack Road location is not closing", "Reason for Dislocation": " Purchased by Actavis \u2013 relocation of most of its operations to New Jersey", "FEIN NUM": " 28-72564", "Union": " Affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 4/9/2015"} {"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": 2605, "": 2603, "notice_title": "Pfizer Inc. -- North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5144", "Date of Notice": " 5/20/2015", "Event Number": " 2014- 0452", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 12 affected \u2013 9 union employees & 3 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 8/8/2015 and 8/11/2015", "Closing Date": " 12/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2783, "": 2781, "notice_title": "Coast Professional, Inc. -- Finger Lakes Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5175", "Date of Notice": " 3/5/2015 Amended: 6/18/2015", "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": " 60 (termination for 112 employees rescinded)", "Total Employees": " -----", "Layoff Date": " To occur between 3/5/2015 and 6/5/2015 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: 6/18/2015"} {"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": 2471, "": 2469, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4930", "Date of Notice": " 1/13/2015", "Event Number": " 2014-0203", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": " 6 \u2013 one of the affected not on site", "Total Employees": " -----", "Layoff Date": " 4/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2486, "": 2484, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4972", "Date of Notice": " 2/5/2015", "Event Number": " 2014-0240", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 5/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2503, "": 2501, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5091", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0399", "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": "21", "Total Employees": " -----", "Layoff Date": " 7/7/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2504, "": 2502, "notice_title": "GL Bus Lines Inc. -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5164", "Date of Notice": " 2/2/2015 Amended: 6/1/2015", "Event Number": " 2014-0239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "GL Bus Lines Inc. 777 Eighth Avenue New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " James T. Murphy", "Phone": " (212) 235-5888", "Business Type": " Transportation", "Number Affected": "121", "Total Employees": " -----", "Layoff Date": " To occur between 9/14/2015and 9/27/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Transport Workers Union of America, Local 225", "Classification": " Plant Layoff", "Amended": " Amended: 6/1/2015"} {"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": 2585, "": 2583, "notice_title": "Bank of America, Global Techonology & Operations Unit - New York City & Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4982", "Date of Notice": " 2/12/2015", "Event Number": " 2014-0246", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Bank of America 222 Broadway New York, NY 10038", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " John Collingwood", "Phone": " (202) 661-7130", "Business Type": " Financial", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 5/13/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Associates are not represented by a Union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2610, "": 2608, "notice_title": "Earthlink, LLC -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4952", "Date of Notice": " 1/23/2015", "Event Number": " 2014-0216", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": "Earthlink, LLC 330 Monroe Avenue Rochester, NY 14607 Additional Earthlink LLC location affected", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Amy Koris, VP, Total Rewards", "Phone": " (585) 530-2797", "Business Type": " Internet Service Providers", "Number Affected": "52", "Total Employees": " -----", "Layoff Date": " To occur between 2/2/2015 and 5/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Employees will not have the right to bump or displace other company employees. None of the affected are represented by a labor organization.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 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": 2679, "": 2677, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4926", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0200", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 1669 Lake Avenue Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 4/5/2015", "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": 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": 2781, "": 2779, "notice_title": "Sterling National Bank - New York City, Mid-Hudson, Long Island Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5205", "Date of Notice": " 7/7/2015", "Event Number": " 2015-0007", "Rapid Response Specialist": " Stuart Goldberg, Elyse Adler, Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Sterling National Bank 500 7th Avenue New York, NY 10018", "County": " New York ", "WDB Name": " OYSTER BAY", "Region": " Long Island", "Contact": " Jean Strella, M.S., CBP, CCP, SPRH, Senior Vice President, Chief Human Capital Officer", "Phone": " (845) 369-8086", "Business Type": " Financial Institution", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " to occur during a 14-day period commencing on 10/5/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2827, "": 2825, "notice_title": "Eastman Kodak - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4965", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0235", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Layoff", "Company": " Eastman Kodak Eastman Business Park 343 State Street Rochester, NY", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Mary C. Lazzar-Whyte, Director, HR Americas Employee Services", "Phone": " (585) 781-1896", "Business Type": " Photographic equipment and supplies", "Number Affected": "3", "Total Employees": " -----", "Layoff Date": " 4/28/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights do not exist.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 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": 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": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 2657, "": 2655, "notice_title": "Grandpa's Bus Co., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5048", "Date of Notice": " 3/27/2015", "Event Number": " 2014-0311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Grandpa's Bus Co., Inc. 145-40 155th Street Jamaica, NY 11434", "County": " Queens ", "WDB Name": null, "Region": " New York City", "Contact": " Corey Muirhead", "Phone": " (718) 738-7373", "Business Type": " Transportation Services", "Number Affected": "29", "Total Employees": " (2,733 affected for all transportation services sites listed)", "Layoff Date": " 6/26/2015", "Closing Date": " 6/26/2015", "Reason for Dislocation": " Non-renewal of contract with New York City Department of Education", "FEIN NUM": " 06-76260", "Union": " Amalgamated Transit Union, Local 1181-1061, AFL-CIO and Local Union No. 91, United Crafts and Industrial Union", "Classification": " Plant Closing", "Amended": null} {"rowid": 3613, "": 3611, "notice_title": "Fedcap Rehabilitation Services, Inc. (WeCARE Program) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6595", "Date of Notice": " 10/24/2018", "Event Number": " 2018-0155", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Fedcap Rehabilitation Services, Inc. (WeCARE Program) 80 Vandam Street, 7th Fl. Manhattan, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Devon Bryan, Director, Human Resources", "Phone": " (212) 727-4345", "Business Type": " Provides assistance to clients with medical and/or mental health barriers to employment by providing customized assistance and services to help them achieve their highest levels of self-sufficiency.", "Number Affected": "107", "Total Employees": " (491 total affected employees)", "Layoff Date": " 1/31/2019", "Closing Date": " 1/31/2019", "Reason for Dislocation": " Contract with the City of New York expiring on January 31, 2019.", "FEIN NUM": " 13-5645879", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 92, "": 90, "notice_title": "FJC Security Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9384", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0367", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Layoff", "Company": "FJC Security Services, Inc.", "County": " Bronx, Kings, New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Darin V. Hamilton, Company:Liaison", "Phone": " (347) 418-3800 Ext: 2233", "Business Type": " Various hotel-based homeless shelters in NYC", "Number Affected": "285.0", "Total Employees": " ---", "Layoff Date": " The New York City Department of Homeless Services has informed the business that it is likely to reduce or eliminate security coverage at three hotel-based homeless shelters potentially impacting 285 security officers no earlier than 1/10/2021.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2936941", "Union": " Service Employees International Union Local 32BJ", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 891, "": 889, "notice_title": "Gate Gourmet (JFK kitchen) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8565", "Date of Notice": " 5/19/2020 Amendment: 6/4/2020", "Event Number": " 2019-1679", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Gate Gourmet (JFK kitchen) 30 Inip Drive Inwood, NY 11096", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Ralph Perea, Human Resources Director", "Phone": " (516) 205-7939", "Business Type": " Airline catering services", "Number Affected": "169.0", "Total Employees": " ---", "Layoff Date": " Separations began on 3/31/2020 and became permanent on 5/20/2020 (131). Thirty-eight (38) non-union employee furloughs will be extended into early summer and the foreseeable future.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 36-3333786", "Union": " IBT/HERE Employee Representatives\u2019 Council", "Classification": " Plant Layoff", "Amended": " Amendment: 6/4/2020"} {"rowid": 895, "": 893, "notice_title": "Hampton Inn Times Square - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8569", "Date of Notice": " 6/4/2020", "Event Number": " 2019-1766", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Hampton Inn Times Square 851 8th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tim Dowd, General Manager", "Phone": " (646) 710-5840", "Business Type": " Hotel", "Number Affected": "95.0", "Total Employees": " ---", "Layoff Date": " Separations began on 3/17/2020 and layoffs are expected to last for an undetermined period of months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4349863", "Union": " The New York Hotel and Motel Trades Council, AFL-CIO affiliated wit UNITE HERE.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 968, "": 966, "notice_title": "The Langham, New York, Fifth Avenue - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8487", "Date of Notice": " 5/18/2020", "Event Number": " 2019-1671", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "The Langham, New York, Fifth Avenue 400 Fifth Avenue New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Christine Wilsek, Regional Director of Human Resources", "Phone": " (212) 613-8651", "Business Type": " Contemporary luxury hotel", "Number Affected": "163.0", "Total Employees": " ---", "Layoff Date": " 5/18/2020", "Closing Date": " ---", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 46-3224662", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 974, "": 972, "notice_title": "Gate Gourmet (JFK kitchen) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8490", "Date of Notice": " 5/19/2020", "Event Number": " 2019-1679", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Gate Gourmet (JFK kitchen) 30 Inip Drive Inwood, NY 11096", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Ralph Perea, Human Resources Director", "Phone": " (516) 205-7939", "Business Type": " Airline catering services", "Number Affected": "131.0", "Total Employees": " ---", "Layoff Date": " Separations began on 3/31/2020 and became permanent on 5/20/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 36-3333786", "Union": " IBT/HERE Employee Representatives\u2019 Council", "Classification": " Plant Layoff", "Amended": null} {"rowid": 128, "": 126, "notice_title": "Dime Community Bank - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9342", "Date of Notice": " 10/30/2020", "Event Number": " 2020-0347", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Dime Community Bank 300 Cadman Plaza West Brooklyn, NY 11201", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Angela Blum-Finlay, Executive Vice President & Chief Human Resources Officer", "Phone": " (718) 782-6200 ext. 5902", "Business Type": " Bank", "Number Affected": "92.0", "Total Employees": " --- -", "Layoff Date": " Ninety-two (92) employees will be permanently separated effective 1/29/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-0685750", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 18, "": 16, "notice_title": "Robataya NY LLC dba Sakagura - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9464", "Date of Notice": " 3/20/2020 Amendment: 10/13/2020", "Event Number": " 2020-0403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Robataya NY LLC dba Sakagura 231 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " Separations for 53 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 24, "": 22, "notice_title": "1650 Broadway Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9444", "Date of Notice": " 4/17/2020 Amendment: 12/8/2020", "Event Number": " 2019-1414", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "1650 Broadway Associates, Inc. 1650 Broadway New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adrianna Constantinescu, Controller", "Phone": " (212) 582-0161", "Business Type": " Restaurant", "Number Affected": "280.0", "Total Employees": " ----", "Layoff Date": " A total of 186 employees that were temporarily furloughed the week of 3/16/2020 and subsequently recalled have again been temporarily laid off effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3684169", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/8/2020"} {"rowid": 32, "": 30, "notice_title": "China Management - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9437", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0397", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "China Management Two Pennsylvania Plaza, 19th Floor New York, NY 10121", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "5.0", "Total Employees": " ----", "Layoff Date": " Five (5) temporary employee separations occurred on December 18, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1596542", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 35, "": 33, "notice_title": "Carlisle Etcetera LLC - Corporate Headquarters - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9441", "Date of Notice": " 12/18/2020", "Event Number": " 2020-0400", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Carlisle Etcetera LLC - Corporate Headquarters 16 E 52nd Street, 16th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa Evwiehor, HR Manager", "Phone": " (845) 521-2297", "Business Type": " Curated women's luxury apparel", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " A total of 32 employees that were previously furloughed beginning on 3/27/2020 will be permanently separated starting on 3/27/2021 and continuing through 6/5/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 45-5022305", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 36, "": 34, "notice_title": "LAZ Parking New York New Jersey, LLC (Regional Office) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9440", "Date of Notice": " 4/20/2020 Amendment: 11/23/2020", "Event Number": " 2019-1936", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporay Plant Layoff/Plant Layoff", "Company": "LAZ Parking New York New Jersey, LLC (Regional Office) 333 W. 39th Street, Suite 602 New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maggie DiPaolo, Sr. Manager, Human Resources", "Phone": " (312) 771-1939", "Business Type": " Parking", "Number Affected": "110.0", "Total Employees": " ----", "Layoff Date": " Twenty-five (25) employees that were previously temporarily separated starting on 3/11/2020 have been permanently separated effective 11/23/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-1172383", "Union": " Teamsters Local 272, Teamsters Local 917, SEIU Local 32BJ", "Classification": " Temporay Plant Layoff/Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 37, "": 35, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9438", "Date of Notice": " 4/8/2020 Amendment: 12/22/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "219.0", "Total Employees": " ----", "Layoff Date": " An additional three (3) employees have been permanently separated between 4/9/2020 through 12/18/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/22/2020"} {"rowid": 39, "": 37, "notice_title": "BD Stanhope, LLC dba TAO Downtown (NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9434", "Date of Notice": " 8/11/2020 Amendment: 12/15/2020", "Event Number": " 2020-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "BD Stanhope, LLC dba TAO Downtown (NYC) 92 9th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steven Lugerner, General Counsel", "Phone": " (212) 776-9220", "Business Type": " Restaurant", "Number Affected": "53.0", "Total Employees": " ----", "Layoff Date": " There were 53 additional employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3926040", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/15/2020"} {"rowid": 43, "": 41, "notice_title": "Dr. Howard Dr. Fine, LLC dba La Mercerie - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9433", "Date of Notice": " 12/11/2020", "Event Number": " 2020-0393", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Dr. Howard Dr. Fine, LLC dba La Mercerie 53 Howard Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "15.0", "Total Employees": " ----", "Layoff Date": " There were 15 employee layoffs effective December 14, 2020; due to the mandate that restaurant's cease interior dining operations.", "Closing Date": " ------", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-4039464", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 45, "": 43, "notice_title": "Crystal Run Health Plan, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9427", "Date of Notice": " 7/31/2020 Amendment: 12/18/2020", "Event Number": " 2020-0079", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Crystal Run Health Plan, LLC 109 Rykowski Lane Middletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Mary DeFreitas, Chief Human Resource Officer", "Phone": " (845) 703-6106", "Business Type": " Health Plans", "Number Affected": "1.0", "Total Employees": " ----", "Layoff Date": " Separation has been extended from January 8, 2021 to January 31, 2021 for one employee.", "Closing Date": " 5/31/2022", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/18/2020"} {"rowid": 46, "": 44, "notice_title": "Crystal Run Health Plan, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9428", "Date of Notice": " 10/6/2020 Amendment: 12/18/2020", "Event Number": " 2020-0293", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "Crystal Run Health Plan, LLC 109 Rykowski Lane Middletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Mary DeFreitas, Chief HR Officer", "Phone": " (845) 703-6106", "Business Type": " Health Insurance", "Number Affected": "4.0", "Total Employees": " ----", "Layoff Date": " Separation has been extended from 1/8/2021 to 2/5/2021 (1), 3/5/2021 (1), and 5/31/2022 for three employees.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/18/2020"} {"rowid": 47, "": 45, "notice_title": "Columbus Restaurant Fund IV, LLC dba Porter House New York - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9422", "Date of Notice": " 12/16/2020", "Event Number": " 2020-0391", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Columbus Restaurant Fund IV, LLC dba Porter House New York 10 Columbus Circle, Ste 4 New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Kurland, Associate Director of Restaurant Operations", "Phone": " (212) 823-9500", "Business Type": " Restaurant", "Number Affected": "54.0", "Total Employees": " ----", "Layoff Date": " Layoffs of 54 employees will occur during the 14-day period commencing on December 11, 2020. Temporary shutdown of restaurant operations due to the major economic downturn stemming from the COVID-19 virus pandemic.", "Closing Date": " December 11, 2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4182701", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 48, "": 46, "notice_title": "Le Tote, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9425", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0276", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 750 White Plains Rd. Scarsdale, NY 10583", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "115.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 49, "": 47, "notice_title": "Le Tote, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9423", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0270", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 1200 Franklin Ave. Garden City, NY 11501", "County": " Hempstead ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "101.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 50, "": 48, "notice_title": "Le Tote, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9424", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0271", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 1440 Northern Blvd. Manhasset, NY 11030", "County": " Hempstead ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "76.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day period starting on 12/31/2020 to the 14-day period starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 54, "": 52, "notice_title": "Le Tote, Inc. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9421", "Date of Notice": " 10/1/2020 Amendment: 12/1/2020", "Event Number": " 2020-0269", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": "Le Tote, Inc. 7979 Pittford Victor Rd. Rochester, NY 14564", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Mark Nechita, Company:Liaison", "Phone": " (646) 949-5050", "Business Type": " Clothing rental subscription service", "Number Affected": "34.0", "Total Employees": " ----", "Layoff Date": " The store closing and separations have been postponed from the 14-day starting on 12/31/2020 to the 14-day starting on 2/14/2021.", "Closing Date": " 2/14/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5344961", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 12/1/2020"} {"rowid": 57, "": 55, "notice_title": "Restaurant Associates - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9415", "Date of Notice": " 12/14/2020", "Event Number": " 2020-0388", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Restaurant Associates 611 Fifth Avenue, 9th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Catherine Leak, HR Business Partner", "Phone": " (202) 805-2987", "Business Type": " Food Services", "Number Affected": "60.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in March 2020 will become permanent for 60 impacted employees effective 12/18/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 58, "": 56, "notice_title": "Sodexo, Inc. (at Cafe St. Bart's-Inside Park) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9414", "Date of Notice": " 12/7/2020", "Event Number": " 2020-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": "Sodexo, Inc. (at Cafe St. Bart's-Inside Park) 109 E. 50th St. New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mahlet Tesfatsion, Director, HR Business Partner", "Phone": " (646) 957-3290", "Business Type": " Food Services", "Number Affected": "46.0", "Total Employees": " ----", "Layoff Date": " Furloughs that took place in March 2020 have become permanent separations for 24 employees effective 11/20/2020 and will become permanent separations for 21 employees effective 12/18/2020.", "Closing Date": " 11/20/2020; Sodexo, Inc. will be temporarily closed through March/April 2021.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Unit Closing", "Amended": null} {"rowid": 59, "": 57, "notice_title": "Marriott International, Inc. dba New York Marriott Marquis - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9413", "Date of Notice": " 6/1/2020 Amendment: 12/9/2020", "Event Number": " 2019-1755", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Marriott International, Inc. dba New York Marriott Marquis1535 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Tanisha Cole, Director of Human Resources", "Phone": " (212) 704-8922", "Business Type": " Hotel", "Number Affected": " 1,265", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/21/2020 for 852 employees will become permanent layoffs effective 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-1953953", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 12/9/2020"} {"rowid": 61, "": 59, "notice_title": "YMCA of Long Island (6 sites) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9411", "Date of Notice": " 11/13/2020", "Event Number": " 2020-0386", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "YMCA of Long Island (6 sites)", "County": " Oyster Bay ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Georgina Brea, Vice President of Human Resources", "Phone": " (516) 583-5526", "Business Type": " Social Organization", "Number Affected": " 735 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 735 employees that were furloughed between April 1, 2020 and May 31, 2020 were permanently separated on November 13, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1649914", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 62, "": 60, "notice_title": "Compass Group USA, Inc. dba FLIK Hospitality - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9410", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0385", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Compass Group USA, Inc. dba FLIK Hospitality 1285 Avenue of the Americas New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Zoe Varrone, Food Service Manager", "Phone": " (732) 434-8916", "Business Type": " Food Services", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " A total of 31 employees that were furloughed beginning on 10/1/2020, will be permanently separated effective 12/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 63, "": 61, "notice_title": "Delta Air Lines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9409", "Date of Notice": " 7/1/2020 Amendment: 11/25/2020 & 12/1/2020", "Event Number": " 2020-0005", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Rescission", "Company": "Delta Air Lines, Inc. John F. Kennedy International Airport, Terminal 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Captain Lawrence Marciano, New York Chief Pilot", "Phone": " (718) 704-2342", "Business Type": " Airline", "Number Affected": "0.0", "Total Employees": " ----", "Layoff Date": " Delta and the Airline Pilots Association (union representing Delta\u2019s pilot group) have reached an agreement that will allow them to avoid furloughing the remaining pilots who were still subject to the 7/1/2020 notice. Furloughs that were to occur on 11/28/2020 for 679 remaining pilots have been rescinded.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 58-0218548", "Union": " Air Line Pilots Association", "Classification": " Rescission", "Amended": " Amendment: 11/25/2020 & 12/1/2020"} {"rowid": 64, "": 62, "notice_title": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9406", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0382", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) 2995 River Road Buffalo, NY 14207", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Michayla Pane, Human Resources Manager", "Phone": " (716) 855-1766", "Business Type": " Security Guard Services", "Number Affected": "28.0", "Total Employees": " ----", "Layoff Date": " The business\u2019s contract with GM at the Buffalo site will end effective 2/1/2021 impacting 28 employees.", "Closing Date": " ----", "Reason for Dislocation": " Expiration of security services contract with General Motors \u2013 Tonawanda.", "FEIN NUM": " 56-0515447", "Union": " International Union, Security, Police & Fire Professionals of America (\"SPFPA\")", "Classification": " Plant Layoff", "Amended": null} {"rowid": 66, "": 64, "notice_title": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9405", "Date of Notice": " 11/10/2020", "Event Number": " 2020-0383", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Song, SVP, Human Resources, Warner Media", "Phone": " (917) 327-9882", "Business Type": " A powerful portfolio of iconic entertainment, news, and sports brands", "Number Affected": " 360 (Total at all subsidiaries, divisions & affiliate sites)", "Total Employees": " ----", "Layoff Date": " Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) will be permanently separating a total of 360 employees at four (4) New York City locations. Separations will occur between 2/20/2021, or the 14-day period starting on that date, and 7/1/2021, or the 14-day period starting on that date.", "Closing Date": " ----", "Reason for Dislocation": " Organizational Changes", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 69, "": 67, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9404", "Date of Notice": " 11/23/2020 Amendment: 12/8/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "Total Employees": " ----", "Layoff Date": " The business advises that 41 of the 87 impacted employees are represented by SEIU Local 200 United. This information was inadvertently not communicated to us in their 11/25/2020 notice.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2082957", "Union": " SEIU Local 200 United", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 12/8/2020"} {"rowid": 72, "": 70, "notice_title": "ABM Aviation, Inc. (JFK Airport Building) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9399", "Date of Notice": " 12/4/2020", "Event Number": " 2020-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (JFK Airport Building) 141 Federal Circle, 2nd Floor Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shamelie Rafick, HR Manager", "Phone": " (347) 238-3248", "Business Type": " Airline Service Cashiers", "Number Affected": "11.0", "Total Employees": " ----", "Layoff Date": " Impacted employees that were furloughed on June 01, 2020 will be permanently separated on December 4, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " Local 1031 USWU-IUJAT", "Classification": " Plant Layoff", "Amended": null} {"rowid": 73, "": 71, "notice_title": "The Recreational Equipment, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9400", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0380", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "The Recreational Equipment, Inc. 49 Fitzgerald St. Yonkers, NY 10710", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " D. Jolene Wall, Deputy General Counsel, Compliance, Risk and Litigation", "Phone": " (425) 300-4924", "Business Type": " Retail Store", "Number Affected": "58.0", "Total Employees": " ----", "Layoff Date": " The first employee separations occurred on February 18, 2020. Layoffs will begin on February 13, 2021 and the last official day of work will be on or about February 17, 2021.", "Closing Date": " The store will be permanently closed effective February 12, 2021.", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 14-1559089", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 74, "": 72, "notice_title": "Transit Service, LLC (Orange County Transit, LLC) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9398", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0378", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Transit Service, LLC (Orange County Transit, LLC) 1041A State Route 52 Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Jeanne Cannatella, Company:Liaison", "Phone": " (845) 244-8660 Ext: 1802", "Business Type": " Transit Service", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " The business will be temporarily separating 96 employees beginning 11/30/2020. The immediate cause for this action is due to the cessation of in-person instruction by the Valley Central School District from 11/30/2020 through and including, as of now, 1/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1855233", "Union": " Teamsters Local 445", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 75, "": 73, "notice_title": "TJX Companies, Inc. (TJ Maxx Store #1197) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9397", "Date of Notice": " 12/3/2020", "Event Number": " 2020-0377", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "TJX Companies, Inc. (TJ Maxx Store #1197) 502 86th St. Brooklyn, NY 10032", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa Finfrock, Senior Regional Vice President", "Phone": " (724) 971-3103", "Business Type": " Retail Store", "Number Affected": "76.0", "Total Employees": " ----", "Layoff Date": " The store will be permanently closing impacting 76 employees with separations beginning on 1/31/2021 or during the 14-day period beginning on that date.", "Closing Date": " 1/31/2021", "Reason for Dislocation": " End of real estate lease agreement", "FEIN NUM": " 04-2207613", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 76, "": 74, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9395", "Date of Notice": " 4/8/2020 Amendment: 12/3/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "216.0", "Total Employees": " ----", "Layoff Date": " An additional 15 employees were permanently separated between 4/9/2020 and 12/3/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/3/2020"} {"rowid": 78, "": 76, "notice_title": "Southwest Airlines Co. - Capital Region / Long Island Region / New York City Region / Western Region / Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9394", "Date of Notice": " 12/3/2020", "Event Number": " 2020-0372, 2020-0373,2020-0374, 2020-0375, 2020-0376", "Rapid Response Specialist": " Jacqueline Huertas, Frederick Danks, Stuart Goldberg, Michele Taylor, Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Southwest Airlines Co.", "County": " Capital ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Dawn Siemiet, Senior Manager", "Phone": " (214) 792-6477", "Business Type": " Airline", "Number Affected": " 269 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 31 employees at LaGuardia will be temporarily furloughed on March 15, 2021, or within 14 days thereafter, and is expected to exceed six months. Due to bumping rights, Southwest is unable to determine which or how many may ultimately be affected. As a result, any one of an additional 238 employees could potentially be affected by these bumping rights at Albany International, Buffalo Niagara International, Long Island MacArthur, LaGuardia, and Greater Rochester International Airports.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 74-1563240", "Union": " International Association of Machinists and Aerospace Workers, AFL-CIO, IAM District Lodge 142, Transport Workers Union of America, AFL-CIO (TWU) and its Local 555", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 80, "": 78, "notice_title": "New York Shakespeare Festival dba The Public Theater - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9391", "Date of Notice": " 12/2/2020", "Event Number": " 2020-0370", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "New York Shakespeare Festival dba The Public Theater 425 LaFayette St. New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kieran McGrath, Senior Director of Human Resources", "Phone": " (212) 539-8545", "Business Type": " Theater", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs impacting 108 employees on 7/20/2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1844852", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 81, "": 79, "notice_title": "Conrad Employer LLC (Conrad New York Downtown) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9392", "Date of Notice": " 7/15/2020 and 11/9/2020", "Event Number": " 2020-0371", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "Conrad Employer LLC (Conrad New York Downtown) 102 North End Ave. New York, NY 10032", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jedlyn Tordecilla, Director of Human Resources", "Phone": " (646) 769-4111", "Business Type": " Hotel", "Number Affected": "357.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs occurred between 3/23/2020 and 7/3/2020 impacting 279 employees. Of the 279 employees impacted, 42 have been recalled and three (3) employees were permanently separated on 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5340373", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": "and 11/9/2020"} {"rowid": 86, "": 84, "notice_title": "Mozaic (Waterloo, Penn Yan & Auburn) - Finger Lakes Region / Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9387", "Date of Notice": " 8/28/2020 Amendment: 11/30/2020", "Event Number": " 2020-0190, 2020-0191", "Rapid Response Specialist": " Regenna Darrah, Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Mozaic (Waterloo, Penn Yan & Auburn)", "County": " Seneca/Yates ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Tammy Slayton, SPHR, SHRM-SCP, Senior Vice President of Administration", "Phone": " (315) 856-8155", "Business Type": " Provides services to persons with developmental disabilities", "Number Affected": " 143 (total employees affected at all three sites)", "Total Employees": " ----", "Layoff Date": " Temporary layoffs for an additional 70 employees were separated from the business between 5/11/2020 and 7/31/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 16-1124314", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/30/2020"} {"rowid": 91, "": 89, "notice_title": "The Gunlocke Company LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9385", "Date of Notice": " 9/14/2020 Amendment: 11/23/2020", "Event Number": " 2020-0212", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Layoff", "Company": "The Gunlocke Company:LLC One Gunlocke Drive Wayland, NY 14572", "County": " Steuben ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Olga Mendez, Member and Community Relations Manager", "Phone": " (585) 315-3813", "Business Type": " Designs and manufactures office furniture.", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " The permanent separation of 23 employees will be postponed from the 14-day period starting on 12/15/2020 to the 14-day period starting on 3/12/2021.", "Closing Date": " ----", "Reason for Dislocation": " Relocation of certain product lines to other facilities within the United States.", "FEIN NUM": " 22-3887942", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 94, "": 92, "notice_title": "Banana Republic, LLC, a subsidiary of Gap Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9369", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Banana Republic, LLC, a subsidiary of Gap Inc. 1529 3rd Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Greg Gonzales-Pollick, HR Director", "Phone": " (415) 215-3670", "Business Type": " Retail store", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur beginning on January 31, 2021 or the 14-day period starting on that date.", "Closing Date": " 1/31/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 94-3288284", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 95, "": 93, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9371", "Date of Notice": " 8/7/2020 Amendment: 11/23/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": null, "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees may continue through April 30, 2021, based on modifications of the academic calendar resuming.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/23/2020"} {"rowid": 97, "": 95, "notice_title": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9370", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0365", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Bon Appetit Management Co. (Bon Appetit) (at the Metropolitan Museum of Art) 1000 Fifth Ave. New York, NY 10028", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kimberly Taylor, Midwest Human Resources Manager", "Phone": " (224) 217-0253", "Business Type": " Restaurant", "Number Affected": "201.0", "Total Employees": " ----", "Layoff Date": " A total of 201 employees who have been furloughed or experienced reduced scheduling since March 2020 will be permanently separated effective November 30, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 56-1874931", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 98, "": 96, "notice_title": "Century 21 Department Stores, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9373", "Date of Notice": " 6/9/2020 Amendment: 11/24/2020", "Event Number": " 2019-1782", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Century 21 Department Stores, LLC 750 Central Park Ave Yonkers, NY 10704", "County": " Yonkers City ", "WDB Name": " CITY OF YONKERS ", "Region": " Mid-Hudson", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " The store will be closing to the public on or about 12/7/2020 and all active employees will be permanently separated on or about 12/6/2020 and 12/7/2020 rather than on 11/22/2020.", "Closing Date": " 12/7/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4144073", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Closing", "Amended": " Amendment: 11/24/2020"} {"rowid": 100, "": 98, "notice_title": "National Express - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9376", "Date of Notice": " 11/23/2020", "Event Number": " 2020-0366", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 6730 Pickard Drive Syracuse, NY 13211", "County": " Syracuse ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "87.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2082957", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 102, "": 100, "notice_title": "Pret A Manger (USA) Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9375", "Date of Notice": " 7/17/2020 Amendment: 11/23/2020", "Event Number": " 2020-0050", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing/Temporary Plant Closing", "Company": "Pret A Manger (USA) Ltd. Multiple Locations", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andy McKewan, VP People", "Phone": " (917) 580-0183", "Business Type": " Restaurant", "Number Affected": "875.0", "Total Employees": " ----", "Layoff Date": " Some furloughs that began on 4/3/2020 for the remaining 555 employees will be extended from 11/12/2020 to 1/4/2021 or within fourteen (14) days thereafter. Some furloughs may become permanent separations effective 1/4/2021 or within fourteen (14) days thereafter.", "Closing Date": " 3/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2191416", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing/Temporary Plant Closing", "Amended": " Amendment: 11/23/2020"} {"rowid": 103, "": 101, "notice_title": "National Express - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9367", "Date of Notice": " 11/20/2020", "Event Number": " 2020-0362", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "National Express 970 Emerson Street Rochester, NY 14606", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Brett Wester, Region Manager", "Phone": " (315) 941-3900", "Business Type": " Public transport company", "Number Affected": "356.0", "Total Employees": " ----", "Layoff Date": " Temporary furloughs that began on or about March 16, 2020 will exceed six months in duration.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 104, "": 102, "notice_title": "Oscar de la Renta - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9368", "Date of Notice": " 11/17/2020", "Event Number": " 2020-0363", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Oscar de la Renta", "County": " New York, Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Elizabeth Mindel, Human Resources Associate", "Phone": " (646) 376-5690", "Business Type": " Retail store, Office, and Warehouse", "Number Affected": " 66 (total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Furloughs that began on March 23, 2020 impacting 66 employees will continue through and beyond December 31, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 80-0617350", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 106, "": 104, "notice_title": "Flying Food Group, LLC (at JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9364", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Flying Food Group, LLC (at JFK International Airport) Building 146 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rex Nichols, General Manager", "Phone": " (718) 301-8022", "Business Type": " Food services", "Number Affected": "2.0", "Total Employees": " ----", "Layoff Date": " Two employees will be permanently separated effective 11/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 38-3972560", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 108, "": 106, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9363", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0359, 2020-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc.", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": " 119 (total employees at both sites)", "Total Employees": " ----", "Layoff Date": " A total of 119 employees will be permanently separated between 1/10/2021 and 1/28/2021 at two NYC sites.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 110, "": 108, "notice_title": "Elite Airline Linen of New York, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9362", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0357", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Elite Airline Linen of New York, Inc. 1107 Redfern Ave Far Rockaway, NY 11691", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kean Edwards, HR Generalist", "Phone": " (718) 337-9390 Ext: 111", "Business Type": " Industrial Launderers business", "Number Affected": "189.0", "Total Employees": " ----", "Layoff Date": " A total of 189 employees that were temporarily separated between 1/15/2020 and 9/4/2020 will be permanently separated effective 11/11/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-3356141", "Union": " Laundry Distribution & Food Service Union Joint Board, Workers United, SEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 111, "": 109, "notice_title": "BCS Automotive Interface Solutions U.S., LLC - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9361", "Date of Notice": " 11/11/2020", "Event Number": " 2020-0358", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "BCS Automotive Interface Solutions U.S., LLC 2150 Cranebrook Drive Auburn, NY 13021", "County": " Cayuga ", "WDB Name": " CAYUGA/CORT ", "Region": " Central", "Contact": " Greco Cash, Plant Manager", "Phone": " (315) 209-3912", "Business Type": " Supplying vehicle manufacturers globally", "Number Affected": "135.0", "Total Employees": " ----", "Layoff Date": " Permanent layoffs impacting 135 employees will occur between January 8, 2021 and February 28, 2021 due to the closing of the business.", "Closing Date": " February 28, 2021", "Reason for Dislocation": " Economic - transferring products/production lines to their Winona, Minnesota and Reynosa, Mexico facilities.", "FEIN NUM": " 82-4699941", "Union": " National ICWU International Representative Frank Cyphers, ICWU Local 192-C President Terri Alcock, ICWU Unit Chair/Chief Steward Gerry Setley", "Classification": " Plant Closing", "Amended": null} {"rowid": 112, "": 110, "notice_title": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9359", "Date of Notice": " 8/7/2020", "Event Number": " 2020-0356", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Sodexo, Inc. (at Rensselaer Polytechnic Institute) 2144 Burdett Ave Troy, NY 12180", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Bill Farley, Director, HR Business Partner", "Phone": " (607) 427-1861", "Business Type": " Food Services", "Number Affected": "113.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began on 3/13/2020 for 113 employees will continue through 11/25/2020. The number of employees that will remain on temporary layoff through February 2021 will be based on the number of students returning to campus after their holiday break.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 52-2282038", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 114, "": 112, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9357", "Date of Notice": " 4/8/2020 Amendment: 11/12/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Michael Page International Inc.622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "201.0", "Total Employees": " ----", "Layoff Date": " An additional four (4) employees were separated between 4/9/2020 and 11/12/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 11/12/2020"} {"rowid": 117, "": 115, "notice_title": "Childrens Community Services (CCS) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9353", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0352, 2020-0353", "Rapid Response Specialist": " Frederick Danks, Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Childrens Community Services (CCS)", "County": " Nassau ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Camisha Farquharson, HR Manager", "Phone": " (929) 480-0041", "Business Type": " Community Services", "Number Affected": " 55 (Total employees at all sites)", "Total Employees": " ----", "Layoff Date": " Employment separations at CCS will occur on 3/31/2021.", "Closing Date": " ----", "Reason for Dislocation": " The services currently performed by Children\u2019s Community Services (CCS) will be transferred to another provider. The expectation is that current CCS employees will have the opportunity for employment with the new provider.", "FEIN NUM": " 30-0820570", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 118, "": 116, "notice_title": "CBRE - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9351", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0351", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " CBRE 70 West Red Oak Lane White Plains, NY 10604", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Christine Murphy, SPHR, SHRM-SCP, Senior Business Partner", "Phone": " (202) 585-5662", "Business Type": " Commercial Real Estate Services", "Number Affected": "35.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently closing its site located at 70 West Red Oak Lane, White Plains effective 2/5/2021 impacting 35 employees.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 95-2743174", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 119, "": 117, "notice_title": "PM Legal, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9355", "Date of Notice": " 11/12/2020", "Event Number": " 2020-0354", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " PM Legal, LLC75 Maiden LaneNew York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Stein, CFO", "Phone": " (908) 219-8734", "Business Type": " Provider of essential litigation support services", "Number Affected": "32.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on 3/23/2020 for 32 employees will become permanent separations effective 11/12/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3970350", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 120, "": 118, "notice_title": "Hearst Magazine Media, Inc. (at Hearst Tower) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9350", "Date of Notice": " 11/9/2020", "Event Number": " 2020-0350", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Hearst Magazine Media, Inc. (at Hearst Tower)330 W. 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jessica Glick, Company:liaison", "Phone": " (484) 954-3493", "Business Type": " Periodical Publishers", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The business will be permanently separating 59 employees effective 2/15/2021, or the 14-day period starting on that date.", "Closing Date": " 2/5/2021", "Reason for Dislocation": " Due to the closure of the print edition of Oprah Magazine.", "FEIN NUM": " 83-2245245", "Union": " Hearst International Employees' Association (HIEA), Writers Guild of America East (WGA)", "Classification": " Plant Closing", "Amended": null} {"rowid": 122, "": 120, "notice_title": "American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9347", "Date of Notice": " 11/5/2020", "Event Number": " 2020-0349", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " American Multi-Cinema, Inc. (at the AMC Empire 25 Theatre) 234 W. 42nd St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mike Giuseffi, Director, Compensation", "Phone": " (913) 213-2000 Ext: 2252", "Business Type": " Theatre", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " Ninety-six (96) American Multi-Cinema, Inc. employees at the AMC Empire 25 Theatre that were temporarily furloughed on 3/20/2020 due to the closing of the theatre will remain on furlough for an undetermined period.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 43-0908577", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 123, "": 121, "notice_title": "Sky Chefs Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9345", "Date of Notice": " 6/30/2020 Amendment: 11/6/2020", "Event Number": " 2019-1957", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Sky Chefs Inc. JFK International Airport West Hangar Road, Building 139 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathryn Vecchione, Company:Liaison", "Phone": " (929) 244-4080", "Business Type": " Airline Catering Company", "Number Affected": "730.0", "Total Employees": " ----", "Layoff Date": " Permanent separations for 136 employees will be postponed from 10/1/2020 to 12/30/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2161743", "Union": " UNITE HERE International Union", "Classification": " Plant Layoff", "Amended": " Amendment: 11/6/2020"} {"rowid": 124, "": 122, "notice_title": "CenterLight Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9349", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0348", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " CenterLight Home Health Agency (CHHA) 1000 Gates Avenue Brooklyn, NY 11221", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Human Resource Officer", "Phone": " (347) 920-7277", "Business Type": " Home Health Services", "Number Affected": "108.0", "Total Employees": " ----", "Layoff Date": " All employees will be terminated between 11/16/2020 - 12/31/2020. The purchaser intends to continue operations.", "Closing Date": " -----", "Reason for Dislocation": " Asset Purchase Agreement to acquire facility at 1000 Gates Ave, Brooklyn.", "FEIN NUM": " 46-1840894", "Union": " 1199SEIU United Healthcare Workers East, New York State Nurses Association", "Classification": " Plant Layoff", "Amended": null} {"rowid": 132, "": 130, "notice_title": "Transform SR LLC (Sears Unit #01674 and Unit #02771) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9344", "Date of Notice": " 11/4/2020", "Event Number": " 2020-0346", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01674 and Unit #02771) 100 Main St. White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Amy Burns, Market HR Leader", "Phone": " (440) 983-3858", "Business Type": " Retail Store", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The Sears retail store Unit #01674 and Automotive Center Unit #02771 will be permanently closing on or about 2/2/2021 impacting 59 employees (retail store-54 employees; automotive center-5 employees).", "Closing Date": " 2/21/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 135, "": 133, "notice_title": "Alamo Buffet Payroll, LLC (Old Country Buffet) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9335", "Date of Notice": " 11/6/2020", "Event Number": " 2020-0339", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Alamo Buffet Payroll, LLC (Old Country Buffet) 821 County Rte. 64 Elmira, NY 74903", "County": " Chemung ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Karla Rosa, Human Resource Manager", "Phone": " (210) 403-3725 Ext: 230", "Business Type": " Restaurant", "Number Affected": "33.0", "Total Employees": " ----", "Layoff Date": " Permanent Plant Closing of the restaurant effective 2/4/2021 impacting 33 employees.", "Closing Date": " 2/4/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2860998", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 144, "": 142, "notice_title": "79 Walker Street Restaurant, LLC (Au Cheval Diner) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9330", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0338", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "79 Walker Street Restaurant, LLC (Au Cheval Diner) 33 Cortlandt Alley New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jamie Jones, HR Director", "Phone": " (312) 796-3315", "Business Type": " Restaurant", "Number Affected": "45.0", "Total Employees": " ----", "Layoff Date": " Temporary Plant Layoff that began on May 6, 2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 82-1626543", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 147, "": 145, "notice_title": "Michael Page International Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9322", "Date of Notice": " 4/8/2020 Amendment: 10/29/2020", "Event Number": " 2019-1187", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Michael Page International Inc. 622 Third Avenue, 29th Floor New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alyssa Williams, Head of HR Operations", "Phone": " (203) 905-5216", "Business Type": " Employment Agency", "Number Affected": "197.0", "Total Employees": " ----", "Layoff Date": " An additional nine (9) employees were permanently separated between 4/9/2020 and 10/29/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 65-0790985", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/29/2020"} {"rowid": 148, "": 146, "notice_title": "Exhale Upper East Side Gym and Day Spa - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9324", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Exhale Upper East Side Gym and Day Spa 980 Madison Ave. New York, NY 10075", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Julia Sutton Chief Operating Officer", "Phone": " (212) 300-2312", "Business Type": " Spa services", "Number Affected": "81.0", "Total Employees": " ----", "Layoff Date": " Temporary closing that occurred in March 2020 will become permanent effective 10/29/2020.", "Closing Date": " 10/29/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4200868", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 149, "": 147, "notice_title": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9321", "Date of Notice": " 10/20/2020 Amendment: 10/29/2020", "Event Number": " 2020-0322", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Eco Clean Solutions, Inc. dba Green Gobbler and GG Buyer, LLC 570 Oak Street Copiague, NY 11726", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Lisa Schmidt, Vice President, Human Resources", "Phone": " (847) 856-7231", "Business Type": " Chemical plant", "Number Affected": "48.0", "Total Employees": " ----", "Layoff Date": " The business will be shutting down production completely on 1/22/2021 or during the 14 day period thereafter. An address correction is noted for one of the impacted employees.", "Closing Date": " 1/22/2021", "Reason for Dislocation": " GG Buyer, LLC, the owner of the company, will be transitioning these operations over to their Gurnee, Illinois site.", "FEIN NUM": " 26-3379575", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/29/2020"} {"rowid": 151, "": 149, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9317", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0333", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 135 Baylis Road Melville, NY 11747", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "62.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company.", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null} {"rowid": 153, "": 151, "notice_title": "Canada Dry Bottling Company of New York, L.P dba Canada Dry - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9318", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0332", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Canada Dry Bottling Company:of New York, L.P dba Canada Dry 50-35 56th Road Maspeth, NY 11378", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Megan Griffault, V.P., Human Resources", "Phone": " (856) 661-5790", "Business Type": " Produces and distributes non-alcoholic beverages", "Number Affected": "124.0", "Total Employees": " ----", "Layoff Date": " Separations will occur on or about January 31, 2021.", "Closing Date": " ----", "Reason for Dislocation": " Plant was purchased by another company", "FEIN NUM": " 11-2519082", "Union": " Local 812, Local 560", "Classification": " Plant Layoff", "Amended": null}