{"rowid": 861, "": 859, "notice_title": "Adams Hotels International LLC dba The Chatwal Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8604", "Date of Notice": " 6/8/2020", "Event Number": " 2019-1795", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Adams Hotels International LLC dba The Chatwal Hotel 130 W. 44th St. New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ashish Verma, Hotel General Manager", "Phone": " (646 )926-5210", "Business Type": " Hotel", "Number Affected": "59.0", "Total Employees": "59.0", "Layoff Date": " Separations began on 3/9/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": null, "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 896, "": 894, "notice_title": "Hilton Garden Inn - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8568", "Date of Notice": " 6/4/2020", "Event Number": " 2019-1765", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Hilton Garden Inn 790 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) 710-5710", "Business Type": " Hotel", "Number Affected": "106.0", "Total Employees": " -----", "Layoff Date": " Separations began on 3/17/2020 and layoffs are expected to last for several months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4349868", "Union": null, "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3271, "": 3269, "notice_title": "Cascades Containerboard Packaging - New York City, a division of Cascades Holding US Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6025", "Date of Notice": " 8/29/2017", "Event Number": " 2017-0041", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Cascades Containerboard Packaging - New York City, a division of Cascades Holding US Inc.55-15 Grand AvenueMaspeth, NY 11378", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Satthia Gauthier, Human Resources", "Phone": " (718) 340-2130", "Business Type": " Containerboard Packaging", "Number Affected": "148", "Total Employees": "148", "Layoff Date": " Separations will occur within the 14-day period commencing on November 27, 2017 and close no later than December 31, 2018. Layoffs will be progressive from 12 to 18 months.", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-76438Union: Folding box, corrugated box and display workers local 381 United Steel Workers International Union AFL-CIO-CLC", "Union": null, "Classification": " Plant Closing", "Amended": null} {"rowid": 2430, "": 2428, "notice_title": "Kraft Heinz Foods Company -- Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5250", "Date of Notice": " 8/11/2015", "Event Number": " 2015-0050", "Rapid Response Specialist": " Elyse Adler", "Reason Stated for Filing": " Plant Closing", "Company": "Kraft Heinz Foods Company 555 South Broadway Tarrytown, NY 10591", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Gil de Las Alas, U. S. Head of People & Performance", "Phone": " (847) 646-4747", "Business Type": " Food Manufacturer and Distributor", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " Expected to occur between 8/14/2015 and 11/11/2015", "Closing Date": " 8/14/2015", "Reason for Dislocation": " Merger between Kraft Foods Group, Inc. and the H. J. Heinz Holding Corporation", "FEIN NUM": " -----", "Union": " There are no bumping rights.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2528, "": 2526, "notice_title": "Wade's Market, Inc., dba Wade's Market Center -- Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5192", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": "Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "133", "Total Employees": "133", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2464, "": 2462, "notice_title": "Yeshiva University -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5195", "Date of Notice": " 4/1/2015 Amended 6/29/2015", "Event Number": " 2014-0374", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Yeshiva University 1300 Morris Park Avenue Bronx, NY 10461", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Yvonne M. Ramirez, Chief Human Resources Officer", "Phone": " (718) 430-2541", "Business Type": " Medical School", "Number Affected": "1546", "Total Employees": "1546", "Layoff Date": " Exact date undetermined at this time (late summer of 2015)", "Closing Date": " Exact date undetermined at this time (late summer of 2015)", "Reason for Dislocation": " COM will take operational control", "FEIN NUM": " 04-50889", "Union": " 1199 SEIU, NYSNA, APTA", "Classification": " Plant Closing", "Amended": " Amended 6/29/2015"} {"rowid": 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": 673, "": 671, "notice_title": "The New 42nd Street (at 229 West 42nd St., and The New Victory Theater) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8781", "Date of Notice": " 6/22/2020", "Event Number": " 2019-1942", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " The New 42nd Street (at 229 West 42nd St., and The New Victory Theater)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Theresa Adams, Manager of Human Resources", "Phone": " (646) 223-3089", "Business Type": " Not-for-profit", "Number Affected": "50.0", "Total Employees": "50.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3584032", "Union": " 32BJ SEIU", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 789, "": 787, "notice_title": "Nickel Productions LLC (American Buffalo) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8695", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1855", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Nickel Productions LLC (American Buffalo)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Danielle Karliner, General Manager", "Phone": " (212) 398-2133 Ext: 228", "Business Type": " Theatrical Production", "Number Affected": "37.0", "Total Employees": "37.0", "Layoff Date": " 3/12/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Actors .Equity Association, Association of Theatrical Press Agents and Managers ('ATPAM), International Alliance of Theatrical Stage Employees IATSE, Theatrical Wardrobe Union Local 764 IATSE, Theatrical Teamsters Local 817, United Scenic Artists', Local 829", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 746, "": 744, "notice_title": "Bands Visit National Tour LLC - Finger Lakes Region / Mohawk Valley Region / Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8714", "Date of Notice": " 6/16/2020", "Event Number": " 2019-1873, 2019-1874, 2019-1875", "Rapid Response Specialist": " Regenna Darrah, Mike Clark, Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Bands Visit National Tour LLC", "County": " Monroe ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Jennifer Ardizzone-West, Chief Operating Officer", "Phone": " (443) 766-1464", "Business Type": " Theatrical Production", "Number Affected": " 26 (total employees affected among all Regional sites)", "Total Employees": " 57 (total employees at all Regional sites)", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 83-1462209", "Union": " Actors' Equity Association, American Federation of Musicians, The Associate of Theatrical Press Agents and Managers, IATSE/AFL-CIO. CLC Union #18032, International Alliance of Theatrical Stage Employees", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 745, "": 743, "notice_title": "Autumn Smile, Us Tour, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8712", "Date of Notice": " 6/17/2020", "Event Number": " 2019-1872", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Autumn Smile, Us Tour, LLC 260 W 44th Street, Suite 600 New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jeffrey M. Wilson, General Manager", "Phone": " (212) 575-0828 Ext: 208", "Business Type": " Theatrical Production", "Number Affected": "73.0", "Total Employees": "73.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " Actors' Equity Association, International Alliance. of Theatrical Stage Employees, American Federation of Musicians, Association of Theatrical Press Agents and Managers.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2535, "": 2533, "notice_title": "Jefferies LLC - Bache Division -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5073", "Date of Notice": " 4/9/2015", "Event Number": " 2014-0387", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Jefferies LLC - Bache Division 520 Madison Avenue, 10th Floor New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Michael Wanderer, Global Co-Head of HR", "Phone": " (212) 284-2070", "Business Type": " Brokerage and Clearing services", "Number Affected": "120", "Total Employees": "120", "Layoff Date": " to occur between 7/8/2015 and 4/8/2016", "Closing Date": " 4/8/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Bumping rights are not recognized. The affected employees are not represented by any union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2511, "": 2509, "notice_title": "FEGS Family Care Services -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4990", "Date of Notice": " 2/18/2015", "Event Number": " 2014-0256", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "FEGS Family Care Services Jewish Care Services of Long Island, Inc. 424 East 147th Street 4th Floor Bronx, NY 10455", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot Weinstein, Vice President of Human Resources", "Phone": " (212) 524-5606", "Business Type": " Home Care Services", "Number Affected": "80", "Total Employees": "80", "Layoff Date": " Commencing on 3/1/2015", "Closing Date": " 3/1/2015", "Reason for Dislocation": " Termination of contract with NYC Administation for for Children\u2019s Services (ACS)", "FEIN NUM": " -----", "Union": " District Council 1707, CSAEU, AFSCME<, AFL-CIO, Local 215", "Classification": " Plant Closing", "Amended": null} {"rowid": 2790, "": 2788, "notice_title": "Hoyt Transportation Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5038", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0298", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Hoyt Transportation Corp. 1271 Randall Avenue Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Termini, Jr.", "Phone": " (718) 373-8930", "Business Type": " Transportation services", "Number Affected": "349", "Total Employees": "349", "Layoff Date": " 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Non renewal of contract with New York City Department of Education", "FEIN NUM": " 46-58458", "Union": " Division 1181 A.T.U.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2315, "": 2313, "notice_title": "El Al Israeli Airlines Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7135", "Date of Notice": " 3/13/2020", "Event Number": " 2019-0353", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " El Al Israeli Airlines Ltd. 100 Wall Street New York, NY 10005", "County": " Queens and New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Yossi Benbassat, Human Resources Manager", "Phone": " (212) 852-0625", "Business Type": " Airline", "Number Affected": "51", "Total Employees": " 51 (Total Affected Employees for all sites)", "Layoff Date": " 3/27/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " International Association of Machinists and Aerospace Workers, Air Transport District Lodge 142", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 521, "": 519, "notice_title": "Compass Group USA, Inc. dba Chartwells (at St. John's University) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8942", "Date of Notice": " 7/27/2020", "Event Number": " 2020-0077", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": " Compass Group USA, Inc. dba Chartwells (at St. John's University) 8000 Utopia Pkwy Jamaica, NY 11439", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Gulczynski, District Manager", "Phone": " (718) 473-7038", "Business Type": " Food Services", "Number Affected": "46.0", "Total Employees": "46.0", "Layoff Date": " Forty -six (46) employees previously furloughed on 3/16/2020 will be permanently separated effective 7/27/2020.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " ----", "Union": " Local 100 Unite Here", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": null} {"rowid": 2671, "": 2669, "notice_title": "Pioneer Transportation Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5039", "Date of Notice": " 3/26/2015", "Event Number": " 2014-0299", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pioneer Transportation Corp. 2890 Arthur Kill Road Staten Island, NY 10309 Other Pioneer Transportation Corp. sites affected", "County": " Richmond/Queens/Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathy Duffy", "Phone": " (718) 984-8077", "Business Type": " Transportation services", "Number Affected": "519", "Total Employees": " 519 (Total affected for all three sites is 991)", "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": " 12-50325", "Union": " Local 1181 A.T.U.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2507, "": 2505, "notice_title": "Institutes of Applied Human Dynamics, Inc. - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5214", "Date of Notice": " 7/9/2015", "Event Number": " 2015-0022", "Rapid Response Specialist": " Elyse Adler & Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Institutes of Applied Human Dynamics, Inc. 32 Warren Avenue Tarrytown, NY 10591 Additional IAHD site affected", "County": " Westchester ", "WDB Name": " WESTCH/PTNM", "Region": " Mid-Hudson Region", "Contact": " Bruce Stern, Director of Human Resources", "Phone": " (914) 220-4344", "Business Type": " Transportation Department", "Number Affected": "10", "Total Employees": "10", "Layoff Date": " 10/8/2015", "Closing Date": " 10/8/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-52285", "Union": " Local 1181-1061 Amalgamated Transit Union AFL-CIO, Local 338 Retail, Wholesale, Department Store Union (TWDSU), United Food and Commercial Workers (UFCS) (Local338)", "Classification": " Plant Closing", "Amended": null} {"rowid": 871, "": 869, "notice_title": "Optimal Workforce Solutions, LLC (At Westchester Medical Center) (OWS) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8583", "Date of Notice": " 6/3/2020", "Event Number": " 2019-1767", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": " Optimal Workforce Solutions, LLC (At Westchester Medical Center) (OWS) 100 Woods Road Taylor Pavilion E-380 Valhalla, NY 10595", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Bernadette Rotea, MHM, BSN, RN, Executive Director - OWS", "Phone": " (551) 689-5667", "Business Type": " Provides internal human resource functionalities to healthcare facilities", "Number Affected": "451.0", "Total Employees": " -----", "Layoff Date": " 6/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Cancellation of the contract between the Medical Center and Cross Country Healthcare, Inc. for Cross Country to supply workforce and staffing solutions through OWS at the Medical Center.", "FEIN NUM": " 47-1087146", "Union": " Local 1199 SEIU, United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2620, "": 2618, "notice_title": "Durso Lefferts Boulevard Food Corp. -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5185", "Date of Notice": " 6/19/2015", "Event Number": " 2014-0484", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Durso Lefferts Boulevard Food Corp. 87-25 Lefferts Boulevard Richmond Hill, NY 11418", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Steven Kaufman, CPA, Chief Financial Officer", "Phone": " (973) 699-3874", "Business Type": " Grocery Store", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " 9/17/2015", "Closing Date": " 9/17/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Local 338 RWDSU/UFCW and Local 342 UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 2495, "": 2493, "notice_title": "Pfizer Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4966", "Date of Notice": " 2/4/2015", "Event Number": " 2014- 0236", "Rapid Response Specialist": " Stacey Fuller", "Reason Stated for Filing": " Plant Closing", "Company": " Pfizer Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H", "Region": " North Country Region", "Contact": " Mariana Arteaga, Human Resources Director", "Phone": " (845) 602-3611", "Business Type": " Pharmaceuticals", "Number Affected": " 8 affected \u2013 3 union employees & 5 non union employees", "Total Employees": " -----", "Layoff Date": " To occur between 3/20/2015 and 5/5/2015", "Closing Date": " 6/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 75-42756", "Union": " Local 95c International Chemical Workers Union/UFCW", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 654, "": 652, "notice_title": "Hilton Grand Vacations (at The Quin Central Park by Hilton Club) - New York City region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8810", "Date of Notice": " 7/2/2020", "Event Number": " 2020-0004", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Hilton Grand Vacations (at The Quin Central Park by Hilton Club) 101 W. 57th St. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lisa M. Dupuree, Sr. Director Team Member Relations", "Phone": " (407) 613-3715", "Business Type": " Hotel", "Number Affected": "76.0", "Total Employees": "76.0", "Layoff Date": " Separations began on 3/23/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 95-4349751", "Union": " New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2741, "": 2739, "notice_title": "Mondrian Soho Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4992", "Date of Notice": " 2/27/2015", "Event Number": " 2014-0265", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mondrian Soho Hotel Morgans Hotel Group Management LLC 9 Crosby Street New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Donna D'Angelo-Cesarani", "Phone": " (212) 554-6040", "Business Type": " Hotel", "Number Affected": "201", "Total Employees": "201", "Layoff Date": " on or about 5/28/2015", "Closing Date": " 5/28/2015", "Reason for Dislocation": " Foreclosure-possible sale", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council", "Classification": " Plant Closing", "Amended": null} {"rowid": 596, "": 594, "notice_title": "Genting New York LLC dba Resorts World Casino New York City - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8868", "Date of Notice": " 7/13/2020", "Event Number": " 2020-0027", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Genting New York LLC dba Resorts World Casino New York City 110-00 Rockaway Blvd. Jamaica, NY 11420", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " May Uri, Senior Vice President of HR", "Phone": " (718) 215-2840", "Business Type": " Resort and Casino", "Number Affected": "951.0", "Total Employees": "951.0", "Layoff Date": " Separations began on 4/15/2020 and layoffs are expected to exceed six months.", "Closing Date": " 4/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 27-3513153", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 862, "": 860, "notice_title": "Gramercy Park Hotel (GPH Management LLC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8600", "Date of Notice": " 5/27/2020", "Event Number": " 2019-1781", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Gramercy Park Hotel (GPH Management LLC) 2 Lexington Ave New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Benjamin Davison, Director of Human Resources", "Phone": " (646) 229-6571", "Business Type": " Hotel", "Number Affected": "92.0", "Total Employees": " -----", "Layoff Date": " Separations began in March 2020 and layoffs are expected to exceed six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -------", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2818, "": 2816, "notice_title": "Clarion Hotel -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4999", "Date of Notice": " 2/26/2015", "Event Number": " 2014-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Clarion Hotel 9400 Ditmars Blvd East Elmhurst, NY 11369", "County": " Queens ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Lesley Cordova", "Phone": " (347) 624-5602", "Business Type": " Hotel", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " on or about 5/18/2015", "Closing Date": " 5/18/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-83031", "Union": " New York Hotel & Motel Trades Council, AFO-CIO, UNITE HERE", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 2710, "": 2708, "notice_title": "Solid State Advanced Controls (SSAC) -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5166", "Date of Notice": " 6/1/2015", "Event Number": " 2014-0470", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Solid State Advanced Controls (SSAC) 8242 Loop Road Baldwinsville, NY 13027", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Laura Mangum, Human Resouce Representative", "Phone": " (617) 464-8981", "Business Type": " Designs and manufactures electronic controls", "Number Affected": " 47 - (regular and temporary contract positions)", "Total Employees": "47", "Layoff Date": " Will occur between 9/1/2015 and the end of 2015", "Closing Date": " at the end of 2015", "Reason for Dislocation": " Economic", "FEIN NUM": " ------", "Union": " No union", "Classification": " Plant Closing", "Amended": null} {"rowid": 2483, "": 2481, "notice_title": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. -- Central Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4997", "Date of Notice": " 12/9/2014 Amended 3/2/2015", "Event Number": " 2014-0171", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Seneca Data Distributors - wholly-owned subsidiary of Arrow Electronics, Inc. 7401 Round Pond Road N. Syracuse, NY 13212", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Sarah Stanson, Vice President, Human Resources", "Phone": " (303) 824-4186", "Business Type": " Electronics warehouse", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " To occur between 3/9/2015 and 5/31/2015", "Closing Date": " 4/30/2015", "Reason for Dislocation": " Warehouse operations will be relocated to a site in Phoenix, Arizona", "FEIN NUM": " 46-19765", "Union": " No union represents the affected employees, nor do they have bumping rights.", "Classification": " Plant Unit Closing", "Amended": " Amended 3/2/2015"} {"rowid": 2837, "": 2835, "notice_title": "Catholic Health Services Home Support Services (CHS) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4971", "Date of Notice": " 2/6/2015", "Event Number": " 2014-0241", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Catholic Health Services Home Support Services (CHS) 15 Power Drive Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK", "Region": " Long Island", "Contact": " Mary Ellen Polit, Chief Administrative Officer", "Phone": " (631) 465-6457", "Business Type": " Home Support Services", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " -----", "Closing Date": " 5/6/2015", "Reason for Dislocation": " Sale of CHS Home Support Services to Continued Care of L.I. Inc.", "FEIN NUM": " -----", "Union": " None of the affected employees are represented by a union or will have \u201cbumping\u201d rights to other positions.", "Classification": " Plant Closing", "Amended": null} {"rowid": 500, "": 498, "notice_title": "Flying Food Group, LLC (JFK International Airport) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8964", "Date of Notice": " 7/29/2020", "Event Number": " 2020-0096", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff/Temporary Plant Layoff", "Company": " Flying Food Group, LLC (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": "434.0", "Total Employees": " ----", "Layoff Date": " Permanent layoffs are anticipated to occur on October 1, 2020 impacting 434 employees. Furloughs for these employees began on 3/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 38-3972560", "Union": " R WDSU/UFCW Local 11 02", "Classification": " Plant Layoff/Temporary Plant Layoff", "Amended": null} {"rowid": 2771, "": 2769, "notice_title": "Mel S. Harris and Associates, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5161", "Date of Notice": " 6/2/2015", "Event Number": " 2014-0467", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mel S. Harris and Associates, LLC 5 Hanover Square, 8th Floor New York, NY 10004", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joanna Hobot, Human Resources Mananger", "Phone": " (212) 571-4900", "Business Type": " Law Firm", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 9/4/2015", "Closing Date": " 9/7/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-29208", "Union": " The Company:is not part of a union; therefore, no bumping rights are either applicable or exist.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2480, "": 2478, "notice_title": "Macy's - Shoppingtown Mall Store -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4924", "Date of Notice": " 1/8/2015", "Event Number": " 2014-0198", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Macy's - Shoppingtown Mall Store 3649 Erie Boulevard DeWitt, NY 13214", "County": " Onondaga ", "WDB Name": " ONONDAGA", "Region": " Central Region", "Contact": " Chanell Bracey- Davis, Vice President Labor & Stores Employee Relations", "Phone": " (646) 429-4729", "Business Type": " Retail Store", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " To occur between 4/12/2015 and 4/25/2015", "Closing Date": " 4/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected employees do not have bumping rights and are not represented by any labor organization or other representative.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2514, "": 2512, "notice_title": "American Bible Society - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5052", "Date of Notice": " 3/31/2015", "Event Number": " 2014-0372", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " American Bible Society 1865 Broadway New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janet Grell, Director, Human Resources", "Phone": " (212) 408-1566", "Business Type": " Bible society", "Number Affected": "16", "Total Employees": "35", "Layoff Date": " 6/30/2015 \u2013 7/13/2015", "Closing Date": " 12/31/2015", "Reason for Dislocation": " Relocation to Philadelphia, PA", "FEIN NUM": " 04-53636", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2317, "": 2315, "notice_title": "Fig & Olive - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7137", "Date of Notice": " 3/15/2020", "Event Number": " 2019-0358", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Fig & Olive 10 East 52nd Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alexis Blair, CEO", "Phone": " (855) 344-6548", "Business Type": " Restaurant", "Number Affected": "204", "Total Employees": " 204 (Total number affected at all sites.)", "Layoff Date": " 3/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2318, "": 2316, "notice_title": "Great Dane OpCo LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7138", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Great Dane OpCo LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266-6799", "Business Type": " Restaurant", "Number Affected": "170", "Total Employees": "170", "Layoff Date": " 7/31/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 37-1759716", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2320, "": 2318, "notice_title": "Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7140", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0388", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Gold Coast Restaurant Corp. dba Bryant & Cooper Steakhouse 2 Middleneck Road Roslyn, NY 11576", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627-0021", "Business Type": " Restaurant", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2761230", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2322, "": 2320, "notice_title": "Manhasset Restaurant LLC d/b/a Toku Modern Asian - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7142", "Date of Notice": " 3/17/2020", "Event Number": " 2019-0390", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Manhasset Restaurant LLC d/b/a Toku Modern Asian 2014 C Northern Blvd. Manhasset, NY 11548", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Howard Breman, CFO", "Phone": " (516) 627- 0021", "Business Type": " Restaurant", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " 3/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1762991", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2323, "": 2321, "notice_title": "One 27 Roof, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7143", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0364", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " One 27 Roof, LLC 530 West 27th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Hospitality", "Number Affected": "124", "Total Employees": "124", "Layoff Date": " 3/11/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 80-0824621", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": null} {"rowid": 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": 125, "": 123, "notice_title": "Soho House New York, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9346", "Date of Notice": " 3/24/2020 Amendment: 11/3/2020", "Event Number": " 2019-0868", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Soho House New York, LLC 515 W. 20th Street, #5W New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Reed Mettler, People and Development Manager", "Phone": " (646) 483-0603", "Business Type": " Hotel", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Temporary furloughs that began on 3/29/2020, and extended on 5/29/2020, will now continue for an undetermined period for nine (9) employees.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4195862", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 11/3/2020"} {"rowid": 126, "": 124, "notice_title": "Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) - Long Island Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9348", "Date of Notice": " 5/26/2020 Amendment: 11/6/2020", "Event Number": " 2019-1712", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope Inc. (Children's Residential Program, Boy's Dormitory, Young Men's Dormitory, Center Dormitory and CRP House A and C) 450 Myrtle Avenue Port Jefferson, NY 11777", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Disability services & support organization", "Number Affected": "40.0", "Total Employees": "40.0", "Layoff Date": " The permanent closing has been postponed from 10/23/2020 to 12/23/2020. Separations for the remaining 40 employees will occur between 12/23/2020 and 1/6/2021.", "Closing Date": " 12/23/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2861698", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 11/6/2020"} {"rowid": 2316, "": 2314, "notice_title": "Emursive Productions, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7136", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0362", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Emursive Productions, LLC 20 Exchange Place, Banking Hall New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rick Criswell, General Manager", "Phone": " (212) 904-1880", "Business Type": " Production Company", "Number Affected": "8", "Total Employees": "8", "Layoff Date": " 3/15/2020", "Closing Date": " 3/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 84-3301755", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2319, "": 2317, "notice_title": "Honeycrisp USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7139", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0361", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Honeycrisp USA LLC 89 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bryan Flodmand, Chief Executive Officer", "Phone": " (732) 266- 6799", "Business Type": " Restaurant", "Number Affected": "4", "Total Employees": "4", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 81-2137332", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2321, "": 2319, "notice_title": "Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7141", "Date of Notice": " 3/14/2020", "Event Number": " 2019-0352", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Madison Park Acquisitions, LLC d/b/a Black Barn Restaurant 19 E. 26th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " John Doherty, Co-Owner, Executive Chef", "Phone": " (646) 488- 0965", "Business Type": " Restaurant", "Number Affected": "88", "Total Employees": "90", "Layoff Date": " 3/10/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 47-3367981", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 4130, "": 4128, "notice_title": "Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6734", "Date of Notice": " 3/14/2019", "Event Number": " 2018-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": " Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) 11 West 53rd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (646) 237-5039", "Business Type": " Restaurants", "Number Affected": " 114 (affected for all three restaurants)", "Total Employees": " -----", "Layoff Date": " The Company anticipates that it will conduct all layoffs on June 15, 2019 and anticipates that operations will resume sometime in October 2019.", "Closing Date": " 6/15/2019", "Reason for Dislocation": " Renovations", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Unit Closing", "Amended": null} {"rowid": 2584, "": 2582, "notice_title": "Sitel Operating Corporation -- Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4996", "Date of Notice": " 3/2/2015", "Event Number": " 2014-0268", "Rapid Response Specialist": " David Croston", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Sitel Operating Corporation 101 Canada Road Painted Post, NY 14870", "County": " Steuben ", "WDB Name": " CSS", "Region": " Southern Region", "Contact": " Sean Erickson", "Phone": " (615) 301-7100", "Business Type": " Marketing Consulting Services", "Number Affected": "120", "Total Employees": " -----", "Layoff Date": " 4/27/2015", "Closing Date": " 4/27/2015", "Reason for Dislocation": " Departure of a client campaign", "FEIN NUM": " 70-53590", "Union": " There are no bumping rights.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 2652, "": 2650, "notice_title": "Sitel Operating Corporation - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4962", "Date of Notice": " 1/29/2015", "Event Number": " 2014-0230", "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": "278", "Total Employees": "500", "Layoff Date": " -----", "Closing Date": " 4/30/2015", "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": 2433, "": 2431, "notice_title": "Pacific Global Advisors LLC -- New York City Region (Amended)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5193", "Date of Notice": " 3/17/2015 Amended 7/1/2015", "Event Number": " 2014-0285", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Pacific Global Advisors, LLC 535 Madison Avenue, Floor 14 New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Joyce Pead", "Phone": " (949) 219-3730", "Business Type": " Investment advisors", "Number Affected": "43", "Total Employees": "43", "Layoff Date": " to occur between 7/27/2015 and 8/10/2015", "Closing Date": " to occur between 7/27/2015 and 8/10/2015 (the expected sale date)", "Reason for Dislocation": " Sale of company", "FEIN NUM": " 50-05215", "Union": " There are no bumping rights. The affected employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended 7/1/2015"} {"rowid": 2616, "": 2614, "notice_title": "Bosch Healthcare Systems Inc. - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5201", "Date of Notice": " 7/1/2015 Amended 7/7/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "19", "Total Employees": "19", "Layoff Date": " Late August early September 2015", "Closing Date": " Undetermined at this time", "Reason for Dislocation": " Economic", "FEIN NUM": " 50-47976", "Union": " There is no union.", "Classification": " Plant Closing", "Amended": " Amended 7/7/2015"} {"rowid": 2506, "": 2504, "notice_title": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5022", "Date of Notice": " 3/11/2015", "Event Number": " 2014-0279", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc./Viacom Inc./Black Entertainment Television, LLC1515 BroadwayNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President,", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "264", "Total Employees": " ------", "Layoff Date": " to occur between 6/9/2015 and 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2569, "": 2567, "notice_title": "Viacom International, Inc. (VII) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5075", "Date of Notice": " 4/6/2015", "Event Number": " 2014-0380", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Viacom International, Inc. (VII) Viacom Inc. 1515 Broadway New York, NY 10036 Additional Viacom site affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Amy R. Dow, Esq. Senior Vice President", "Phone": " (212) 846-1191", "Business Type": " Subscription Television Services", "Number Affected": "18", "Total Employees": " ------", "Layoff Date": " to occur between 6/29/2015 - 7/1/2015", "Closing Date": " -----", "Reason for Dislocation": " Restructuring", "FEIN NUM": " 25-31500", "Union": " There will not be any bumping rights for the affected employees. The affected employees are not represented by any union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 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": 735, "": 733, "notice_title": "Levy Premium Foodservice Limited Partnership (at Jacob K. Javits Convention Center) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8722", "Date of Notice": " 6/24/2020", "Event Number": " 2019-1886", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Levy Premium Foodservice Limited Partnership (at Jacob K. Javits Convention Center) 429 11th Avenue New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paula Meyer, Regional Director of Human Services", "Phone": " (312) 877-1134", "Business Type": " Food Service", "Number Affected": "198.0", "Total Employees": " ----", "Layoff Date": " August 1, 2020 permanent layoff for 34 employees; reduction in work hours greater than 50% for 164 employees beginning in March 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 36-4193277", "Union": " UNITE HERE Local 100", "Classification": " Plant Layoff", "Amended": null} {"rowid": 802, "": 800, "notice_title": "Hyatt Corporation dba Park Hyatt - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8693", "Date of Notice": " 6/10/2020", "Event Number": " 2019-1849", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Hyatt Corporation dba Park Hyatt 153 West 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Peter Roth, Area Vice President & General Manager", "Phone": " (646) 774-1201", "Business Type": " Hotel", "Number Affected": "264.0", "Total Employees": " -----", "Layoff Date": " 3/22/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " UNITE HERE Local 6, New York Hotel & Motel Trades Council", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2836, "": 2834, "notice_title": "Apex Tool Group, LLC -- Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5146", "Date of Notice": " 5/18/2015", "Event Number": " 2014-0453", "Rapid Response Specialist": " David Schultz", "Reason Stated for Filing": " Plant Closing", "Company": "Apex Tool Group, LLC 45 Cleveland Street Cortland, NY 13045", "County": " Cortland ", "WDB Name": " CAYUGA/CORT", "Region": " Central Region", "Contact": " Kathie O'Mara, Associate Director, Human Resources", "Phone": " (607) 756-2821 Ext 202", "Business Type": " Forgings and Galvanizing", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " To occur in phases between 8/17/2015 and 12/30/2015", "Closing Date": " 12/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " United Automobile, Aerospace, and Agricultural Implement Workers of American and its affiliate U.A.W. Local #1774, U.A.W. Region 9", "Classification": " Plant Closing", "Amended": null} {"rowid": 850, "": 848, "notice_title": "Century 21 Department Stores, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8610", "Date of Notice": " 6/9/2020", "Event Number": " 2019-1783; 2019-1784", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Century 21 Department Stores, LLC", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Cara Muraco, Director of Human Resources", "Phone": " (212) 227-9092", "Business Type": " Retail Store", "Number Affected": "155.0", "Total Employees": " 155 (Total at both Long Island Region sites)", "Layoff Date": " Employees temporarily laid off 3/17/2020 & 3/18/2020 will become permanent layoffs on 6/9/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " United Food and Commercial Workers Union, Local 888", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2497, "": 2495, "notice_title": "The Donna Karan Company LLC and The Donna Karan Company Store LLC (Donna Karan Collection & DKNY Jeans/DKNYC divisions) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5200", "Date of Notice": " 7/2/2015", "Event Number": " 2015-0003", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "(Donna Karan Collection & DKNY Jeans/DKNYC divisions) 550 Seventh Avenue New York, NY 10018 Additional Donna Karan affected site 63 affected", "County": " New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Suzanne Smith, Director of Human Resources", "Phone": " (212) 768-5971", "Business Type": " Corporate Offices", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " Layoffs will occur between 7/3/2015 and 1/31/2016", "Closing Date": " 1/31/2016", "Reason for Dislocation": " Reorganization", "FEIN NUM": " 46-64830", "Union": " Workers United; New York Coat, Suit, Dress, Rainwear & Allied Worker Local 89-22-1, Workers United; Amalgamated Ladies\u2019Garment Cutters Union Local 10, Workers United", "Classification": " Plant Closing", "Amended": null} {"rowid": 2564, "": 2562, "notice_title": "Bosch Healthcare Systems Inc. -- Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5194", "Date of Notice": " 7/1/2015", "Event Number": " 2015-0002", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "Bosch Healthcare Systems Inc. 2118 Beech Grove Utica, NY 13501", "County": " Oneida ", "WDB Name": " HMO", "Region": " Mohawk Valley Region", "Contact": " J. William Zehel, Human Resources Director", "Phone": " (734) 709-8196", "Business Type": " Healthcare Services", "Number Affected": "23", "Total Employees": "23", "Layoff Date": " 9/30/2015", "Closing Date": " 9/30/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " Yes", "Classification": " Plant Closing", "Amended": null} {"rowid": 154, "": 152, "notice_title": "Sound Associates, Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9314", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0331", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 979 Saw Mill River Rd. Yonkers, NY 10178", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "103.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 157, "": 155, "notice_title": "Sound Associates, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9315", "Date of Notice": " 8/26/2020", "Event Number": " 2020-0330", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Sound Associates, Inc. 424 W. 45th Street New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maritza Fitzgerald, Human Resources", "Phone": " (914) 963-3452", "Business Type": " Audiovisual Equipment Rental, Products and Consulting Services.", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " Separations were effective 6/19/2020 and will extend beyond six months.", "Closing Date": " 6/19/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-1571150", "Union": " (1.A.T.S .E) International Alliance ofTheatrical and Stage Employees.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 813, "": 811, "notice_title": "Train Times Broadway LP (Harry Potter and the Cursed Child at Lyric Theatre) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8645", "Date of Notice": " 6/15/2020", "Event Number": " 2019-1835", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Train Times Broadway LP (Harry Potter and the Cursed Child at Lyric Theatre)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matty Cogliano, Associate General Manager", "Phone": " (917) 446-2146", "Business Type": " Theatre", "Number Affected": "115.0", "Total Employees": "115.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " , Actors' Equity Association, Association of Theatrical Press Agents and Managers, IATSE, Local 764, Local 798, Local 829", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1142, "": 1140, "notice_title": "Screen Actors Guild-American Federation of Television & Radio Artists (SAG-AFTRA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8318", "Date of Notice": " 4/30/2020", "Event Number": " 2019-1573", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Screen Actors Guild-American Federation of Television & Radio Artists (SAG-AFTRA) 1900 Broadway, 5th Floor New York, NY 10023", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Will Bensussen, Executive Director, Operations & Chief Administrative Officer", "Phone": " (323) 549-6631", "Business Type": " Labor Union", "Number Affected": "39", "Total Employees": " -----", "Layoff Date": " 5/15/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1297, "": 1295, "notice_title": "Fisher Park Lane Owner LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8156", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1406", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Fisher Park Lane Owner LLC 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 388-3529", "Business Type": " Building Services", "Number Affected": "5", "Total Employees": " -----", "Layoff Date": " 3/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1300, "": 1298, "notice_title": "1345 Cleaning Service Company II LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8159", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 1345 Cleaning Service Company:II LP 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 388-3529", "Business Type": " Building Services", "Number Affected": "35", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1301, "": 1299, "notice_title": "605 Third Avenue Fee LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8160", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1402", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 605 Third Avenue Fee LLC 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 388-3529", "Business Type": " Building Services", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " 4/3/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1302, "": 1300, "notice_title": "605 Cleaning Service Company II LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8161", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1401", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 605 Cleaning Service Company:II LP 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 940-6266", "Business Type": " Building Services", "Number Affected": "16", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1303, "": 1301, "notice_title": "299 Cleaning Service Company II LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8162", "Date of Notice": " 4/18/2020", "Event Number": " 2019-1400", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " 299 Cleaning Service Company:II LP 299 Park Avenue, 42nd Floor New York, NY 10171", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Dalton, Director of Human Resources", "Phone": " (212) 940-6266", "Business Type": " Building Services", "Number Affected": "22", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2101, "": 2099, "notice_title": "Chesapeake Hospitality (Doubletree by Hilton Downtown Syracuse) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7327", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0572", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Chesapeake Hospitality (Doubletree by Hilton Downtown Syracuse) 6301 NY-298 East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Brenda M. McGregor, Vice President of HR", "Phone": " (301) 220-5403", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " -----", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2102, "": 2100, "notice_title": "Chesapeake Hospitality (Crowne Plaza Lake Placid) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7328", "Date of Notice": " 3/20/2020", "Event Number": " 2019-0595", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Chesapeake Hospitality (Crowne Plaza Lake Placid) 101 Olympic Dr. Lake Placid, NY 12946", "County": " Essex ", "WDB Name": " CEFH ", "Region": " North Country", "Contact": " Brenda M. McGregor, Vice President of HR", "Phone": " (301) 220-5403", "Business Type": " Hotel", "Number Affected": " -----", "Total Employees": " -----", "Layoff Date": " 3/18/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " -----", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2459, "": 2457, "notice_title": "Wade's Market, Inc., dba Wade's Market Center - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5304", "Date of Notice": " 7/1/2015 Amended 9/25/2015", "Event Number": " 2015-0001", "Rapid Response Specialist": " Karen Marsh", "Reason Stated for Filing": " Plant Closing", "Company": " Wade's Market, Inc., dba Wade's Market Center 6179 Rt. 96 Canandaigua, NY 14425", "County": " Ontario ", "WDB Name": " FINGER LAKES ", "Region": " Finger Lakes Region", "Contact": " Denise Schlossnagle", "Phone": " (585) 924-3667 Ext 210", "Business Type": " Grocery Store", "Number Affected": "132", "Total Employees": "132", "Layoff Date": " To occur between 10/5/2015 and 10/30/2015", "Closing Date": " 10/4/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 51-41254", "Union": " -----", "Classification": " Plant Closing", "Amended": "Amended 9/25/2015"} {"rowid": 2576, "": 2574, "notice_title": "Restaurant Associates - Capital One Locations - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5262", "Date of Notice": " 8/21/2015", "Event Number": " 2015-0061", "Rapid Response Specialist": " Stuart Goldberg & Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Restaurant Associates - Capital One Locations 90 Park Avenue New York, NY 10016", "County": " New York ", "WDB Name": " Suffolk ", "Region": " Long Island", "Contact": " Eamonn Bagnall, Vice President - Operations", "Phone": " (212) 613-5500", "Business Type": " Food Service", "Number Affected": "11", "Total Employees": "11", "Layoff Date": " 10/12/2015", "Closing Date": " 10/12/2015", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " -----", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2579, "": 2577, "notice_title": "Gildan Apparel USA formerly New Buffalo Shirt Factory - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5112", "Date of Notice": " 4/30/2015", "Event Number": " 2014-0423", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Closing", "Company": " Gildan Apparel USA formerly New Buffalo Shirt Factory 4055 Casilio Parkway Clarence, NY 14031", "County": " Erie ", "WDB Name": " ERIE", "Region": " Western Region", "Contact": " Pamela Thayer, Human Resources Manager", "Phone": " (716) 407-5246", "Business Type": " Apparel", "Number Affected": "85", "Total Employees": "85", "Layoff Date": " To occur between 6/1/2015 and 8/1/2015", "Closing Date": " 8/1/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " 41-61212", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2591, "": 2589, "notice_title": "Envoy Air Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5276", "Date of Notice": " 8/26/2015", "Event Number": " 2015-0078", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Envoy Air Inc. John F. Kennedy International Airport JFK Access Rd., Terminal 8, Building 56 Gate 31 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Andrea Mc Crimmon", "Phone": " (972) 374-4794", "Business Type": " Airline", "Number Affected": "1", "Total Employees": " -----", "Layoff Date": " 11/30/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 08-51920", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 2901, "": 2899, "notice_title": "Restaurant Associates @ Equinox 1 Park - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5535", "Date of Notice": " 4/26/2016", "Event Number": " 2015-0313", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Restaurant Associates @ Equinox 1 Park 1 Park Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josh MacGregor, Regional Director", "Phone": " (917) 243-0038", "Business Type": " Food Services", "Number Affected": "6", "Total Employees": "6", "Layoff Date": " 6/16/2016", "Closing Date": " 6/16/2016", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " -----", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 3134, "": 3132, "notice_title": "Family Residences and Essential Enterprises (FREE) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5498", "Date of Notice": " 3/25/2016", "Event Number": " 2015-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Family Residences and Essential Enterprises (FREE) 120 Plant Avenue Hauppauge, NY", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Robert White, VP Human Resources", "Phone": " (516) 870-1684", "Business Type": " Wellness Center", "Number Affected": "16", "Total Employees": "16", "Layoff Date": " to occur on a 14-day period commencing on 6/1/2016", "Closing Date": " 6/1/2016", "Reason for Dislocation": " Turning over operations to LISH, Inc.", "FEIN NUM": " -----", "Union": " -----", "Classification": " Plant Closing", "Amended": null} {"rowid": 3150, "": 3148, "notice_title": "Family Residences and Essential Enterprises (FREE) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5585", "Date of Notice": " 3/25/2016 Amended 6/7/2016", "Event Number": " 2015-0276", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Family Residences and Essential Enterprises (FREE) 120 Plant Avenue Hauppauge, NY", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Robert White, VP Human Resources", "Phone": " (516) 870-1684", "Business Type": " Wellness Center", "Number Affected": "15", "Total Employees": "15", "Layoff Date": " to occur on a 14-day period commencing on 8/15/2016", "Closing Date": " 8/15/2016", "Reason for Dislocation": " Turning over operations to LISH, Inc.", "FEIN NUM": " -----", "Union": " -----", "Classification": " Plant Closing", "Amended": " Amended 6/7/2016"} {"rowid": 722, "": 720, "notice_title": "Mean Girls National Tour LLC (Mean Girls) (1501 Broadway, NYC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8731", "Date of Notice": " 6/18/2020", "Event Number": " 2019-1883", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Mean Girls National Tour LLC (Mean Girls) (1501 Broadway, NYC) 1501 Broadway, Suite 1614 New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Adam Miller, General Manager", "Phone": " (212) 768-4614", "Business Type": " Theatrical Production", "Number Affected": "67.0", "Total Employees": "67.0", "Layoff Date": " Separations began on 3/12/2020 and layoffs are expected to exceed six months.", "Closing Date": " 3/12/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " ----", "Union": " . Actors' Equity Association, Association of Theatrical Press Agents and Managers IATSE/AFL-CIO, CLC, International Alliance Of Theatrical Stage Employees, Moving Picture Technicians, Artists and Allied Crafts of The United States and Canada, AFL-CIO, CLC, American Federation of Musicians", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 552, "": 550, "notice_title": "Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8909", "Date of Notice": " 7/22/2020", "Event Number": " 2020-0058", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Temporary Plant Closing", "Company": " Faculty Student Association of State University of New York at Buffalo, Inc., dba Campus Dining and Shops, and UBFSA Services LLC dba Three Pillars Catering 146 Fargo Quad Buffalo, NY 14261", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Lauren Brantley, Human Resources Director", "Phone": " (716) 645-0381", "Business Type": " Catering Services", "Number Affected": " 1,401", "Total Employees": " ----", "Layoff Date": " Temporary layoffs began on 3/17/2020 and will extend beyond six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-6018833", "Union": " . Civil Service Employees Association, Local 621, AFSCME, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 207, "": 205, "notice_title": "ABM Aviation, Inc. (Baggage Handlers) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9249", "Date of Notice": " 10/2/2020", "Event Number": " 2020-0281", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "ABM Aviation, Inc. (Baggage Handlers) JFK Airport Terminal 4 Jamaica, NY 11430", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Dylan Charles, HR Director", "Phone": " (718) 309-4604", "Business Type": " Baggage Handlers", "Number Affected": "31.0", "Total Employees": " ----", "Layoff Date": " Impacted employees that were furloughed on 3/20/2020 will be permanently separated starting on 10/2/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 58-2654157", "Union": " . Local 32BJ", "Classification": " Plant Layoff", "Amended": null} {"rowid": 854, "": 852, "notice_title": "Ink 48 Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8603", "Date of Notice": " 6/9/2020", "Event Number": " 2019-1796", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": " Ink 48 Hotel 653 11th Ave New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Thomas J Mituzas, VP Labor Relations", "Phone": " (917 )328-9762", "Business Type": " Hotel", "Number Affected": "83.0", "Total Employees": " -----", "Layoff Date": " Separations began on 3/23/2020 and uncertain at this time if layoffs will last or exceed six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " . New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 924, "": 922, "notice_title": "DHG Management Company LLC dba The National Restaurant (at The Benjamin) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8532", "Date of Notice": " 5/27/2020", "Event Number": " 2019-1713", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "DHG Management Company:LLC dba The National Restaurant (at The Benjamin) 125 E. 50th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Sandler, General Manager", "Phone": " (212) 715-2545", "Business Type": " Restaurant", "Number Affected": "89.0", "Total Employees": "89.0", "Layoff Date": " 6/1/2020 \u2013 Layoffs expected to exceed six months;", "Closing Date": " 3/18/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-4092018", "Union": " . New York Hotel and Motel Trades Council, AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 404, "": 402, "notice_title": "The Racquet and Tennis Club - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9059", "Date of Notice": " 8/12/2020", "Event Number": " 2020-0165", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "The Racquet and Tennis Club 370 Park Avenue New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Gressler, General Manager", "Phone": " (212) 753-9700", "Business Type": " Fitness and recreational sports facility", "Number Affected": "33.0", "Total Employees": "33.0", "Layoff Date": " Temporary plant closing effective 3/22/2020 and is expected to exceed six months.", "Closing Date": " 3/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-119401", "Union": " . UNITE HERE Local 6; Hotel, Restaurant, Club Employees and Bartenders Union", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2925, "": 2923, "notice_title": "Schnurmacher Center for Rehabilitation Nursing Home - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5746", "Date of Notice": " 3/4/2016 Amended: 11/4/2016", "Event Number": " 2016-0086", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Schnurmacher Center for Rehabilitation Nursing Home12 Tibbits AvenueWhite Plains, New York 10606", "County": " Westchester ", "WDB Name": " Westchester ", "Region": " Mid-Hudson", "Contact": " Melissa Nagelbush, Human Resources Business Partner", "Phone": " (347) 978-3980", "Business Type": " Nursing Home", "Number Affected": "235", "Total Employees": "235", "Layoff Date": " The effective date of the closing changed from 6/5/2016 to 11/30/2016.", "Closing Date": " 11/30/2016", "Reason for Dislocation": " Sale of facility to Centers Health Care", "FEIN NUM": " -----", "Union": " 1199 National Health and Human Services Employment Union, SEIU-UHWE and New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 11/4/2016"} {"rowid": 3003, "": 3001, "notice_title": "Beth Abraham Nursing Home - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5745", "Date of Notice": " 3/4/2016 Amended: 11/4/2016", "Event Number": " 2016-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Beth Abraham Nursing Home612 Allerton AvenueBronx, New York 10467", "County": " Bronx ", "WDB Name": " New York City ", "Region": " New York City", "Contact": " Melissa Nagelbush, Human Resources Business Partner", "Phone": " (347) 978-3980", "Business Type": " Nursing Home", "Number Affected": "580", "Total Employees": "580", "Layoff Date": " The effective date of the closing changed from 6/5/2016 to 11/30/2016.", "Closing Date": " 11/30/2016", "Reason for Dislocation": " Sale of facility to Centers Health Care", "FEIN NUM": " -----", "Union": " 1199 National Health and Human Services Employment Union, SEIU-UHWE and New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 11/4/2016"} {"rowid": 3035, "": 3033, "notice_title": "Schnurmacher Center for Rehabilitation Nursing Home - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5743", "Date of Notice": " 3/4/2016", "Event Number": " 2016-0086", "Rapid Response Specialist": " Rossy Mateo", "Reason Stated for Filing": " Plant Closing", "Company": " Schnurmacher Center for Rehabilitation Nursing Home12 Tibbits AvenueWhite Plains, New York 10606", "County": " Westchester ", "WDB Name": " Westchester ", "Region": " Mid-Hudson", "Contact": " Glenn Courounis, Chief Human Resources Officer", "Phone": " (718) 519-4231", "Business Type": " Nursing Home", "Number Affected": "235", "Total Employees": "235", "Layoff Date": " 6/5/2016", "Closing Date": " 6/5/2016", "Reason for Dislocation": " Sale of facility to Centers Health Care", "FEIN NUM": " -----", "Union": " 1199 National Health and Human Services Employment Union, SEIU-UHWE and New York State Nurses Association", "Classification": " Plant Closing", "Amended": null} {"rowid": 3089, "": 3087, "notice_title": "Beth Abraham Nursing Home - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5744", "Date of Notice": " 3/4/2016", "Event Number": " 2016-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Beth Abraham Nursing Home612 Allerton AvenueBronx, New York 10467", "County": " Bronx ", "WDB Name": " New York City ", "Region": " New York City", "Contact": " Glenn Courounis, Chief Human Resources Officer", "Phone": " (718) 519-4231", "Business Type": " Nursing Home", "Number Affected": "580", "Total Employees": "580", "Layoff Date": " 6/5/2016", "Closing Date": " 6/5/2016", "Reason for Dislocation": " Sale of facility to Centers Health Care", "FEIN NUM": " -----", "Union": " 1199 National Health and Human Services Employment Union, SEIU-UHWE and New York State Nurses Association", "Classification": " Plant Closing", "Amended": null} {"rowid": 3175, "": 3173, "notice_title": "Beth Abraham Nursing Home - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5861", "Date of Notice": " 3/4/2016 Amended: 3/9/2017", "Event Number": " 2016-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Beth Abraham Nursing Home612 Allerton AvenueBronx, NY 10467", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa Nagelbush, Senior HR Manager", "Phone": " (347) 978-3980", "Business Type": " Nursing Home", "Number Affected": "580", "Total Employees": "580", "Layoff Date": " The effective date of the closing changed from 11/30/2016 to 3/15/2017.", "Closing Date": " 3/15/2017", "Reason for Dislocation": " Sale of facility to Centers Health Care", "FEIN NUM": " 04-50667", "Union": " 1199 National Health and Human Services Employment Union, SEIU-UHWE and New York State Nurses Association", "Classification": " Plant Closing", "Amended": " Amended: 3/9/2017"} {"rowid": 2400, "": 2398, "notice_title": "Wesley Gardens Nursing Home - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7052", "Date of Notice": " 12/27/2019", "Event Number": " 2019-0206", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Wesley Gardens Nursing Home 3 Upton Park Rochester, NY 14607", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Sharon Davis, Human Resources Manager", "Phone": " (585) 241-2105", "Business Type": " Nursing Home", "Number Affected": "132", "Total Employees": "132", "Layoff Date": " Beginning on 12/31/2019, with all affected employees laid off as of 1/10/2020.", "Closing Date": " 12/27/2019", "Reason for Dislocation": " Due to a water line break", "FEIN NUM": " 22-3139841", "Union": " 1199 SEIU", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2539, "": 2537, "notice_title": "HHH Home Care Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5025", "Date of Notice": " 3/18/2015", "Event Number": " 2014-0290", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " HHH Home Care Inc. 2100 Bartow Avenue Bronx, NY 10475", "County": " Bronx ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " John McGrath, Chief Human Resource Officer", "Phone": " (914) 989-7876", "Business Type": " Home Health Care Services", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " To occur between 6/16/2015 and 6/30/2015", "Closing Date": " 6/30/2015", "Reason for Dislocation": " Cessation of management services to Licensed Home Care Services Agency", "FEIN NUM": " -----", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 2834, "": 2832, "notice_title": "Menorah Home & Hospital for the Aged - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5236", "Date of Notice": " 7/27/2015", "Event Number": " 2015-0044", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Menorah Home & Hospital for the Aged Adult Day Health Center 6202 16th Avenue Brooklyn, NY 11204", "County": " Kings ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Elliot M. Brooks, Senior Vice President", "Phone": " (718) 630-2555", "Business Type": " Adult Day Center", "Number Affected": "47", "Total Employees": "47", "Layoff Date": " 10/25/2015", "Closing Date": " 10/25/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 3179, "": 3177, "notice_title": "Michaud Residential Health Care Facility, Inc. - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5994", "Date of Notice": " 7/3/2017", "Event Number": " 2017-0004", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Michaud Residential Health Care Facility, Inc.453 Park StreetFulton, NY 13126", "County": " Oswego ", "WDB Name": " OSWEGO ", "Region": " Central Region", "Contact": " Maura O'Toole, H.R. Director", "Phone": " (315) 342-3166", "Business Type": " Nursing Home", "Number Affected": "113", "Total Employees": "113", "Layoff Date": " 10/2/2017", "Closing Date": " 10/2/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-56878", "Union": " 1199 SEIU", "Classification": " Plant Closing", "Amended": null} {"rowid": 3288, "": 3286, "notice_title": "Heritage Health and Housing, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6004", "Date of Notice": " 7/31/2017", "Event Number": " 2017-0014", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Heritage Health and Housing, Inc.2473, 2475, 2477 Crotona AvenueBronx, NY 10458", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kenya Salaudeen, Director of Human Resources", "Phone": " (212) 866-2600", "Business Type": " Provides health care, housing and a wide range of social and support services.", "Number Affected": "7", "Total Employees": "101", "Layoff Date": " 10/26/2017", "Closing Date": " -----", "Reason for Dislocation": " Loss of NYS Office of Mental Health Funding", "FEIN NUM": " 04-57245", "Union": " 1199 SEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3336, "": 3334, "notice_title": "Heritage Health and Housing, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6064", "Date of Notice": " 9/28/2017", "Event Number": " 2017-0092", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Heritage Health and Housing, Inc.2473, 2475, 2477 Crotona AvenueBronx, NY 10458", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kenya Salaudeen, Director of Human Resources", "Phone": " (212) 866-2600", "Business Type": " Provides health care, housing and a wide range of social and support services.", "Number Affected": "2", "Total Employees": " -----", "Layoff Date": " 9/30/2017", "Closing Date": " -----", "Reason for Dislocation": " Loss of NYS Office of Mental Health Funding", "FEIN NUM": " 04-57245", "Union": " 1199 SEIU", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3545, "": 3543, "notice_title": "Sodexo, Inc. at University Hospital of Brooklyn, SUNY Downstate Medical Center - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6285", "Date of Notice": " 3/26/2018", "Event Number": " 2017-0277", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " Sodexo, Inc. at University Hospital of Brooklyn, SUNY Downstate Medical Center445 Lenox RoadBrooklyn, NY 11203", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Patrick D'Urso, District Manager", "Phone": " (914) 584-8759", "Business Type": " Food Services Operations", "Number Affected": "108", "Total Employees": "108", "Layoff Date": " 6/30/2018", "Closing Date": " 6/30/2018", "Reason for Dislocation": " Contract loss", "FEIN NUM": " 52-2282035", "Union": " 1199 SEIU", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 2419, "": 2417, "notice_title": "TLC Health Network/Lake Shore Health Care Center, Long Term Care Unit - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=4922", "Date of Notice": " 1/6/2015", "Event Number": " 2014-0196", "Rapid Response Specialist": " Deborah Arbutina", "Reason Stated for Filing": " Plant Unit Closing", "Company": " TLC Health Network/Lake Shore Health Care Center Long Term Care Unit 845 Routes 5 & 20 (Main Road) Irving, NY 14081", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA", "Region": " Western Region", "Contact": " Shannon Bobseine", "Phone": " (716) 951-7037", "Business Type": " Health Center - Long Term Care Unit", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " to occur between 4/6/2015 and 4/19/2015", "Closing Date": " 4/19/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3437, "": 3435, "notice_title": "MSO of Kings County, LLC (Physicians' Practices and Wound Care Center) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6006", "Date of Notice": " 7/31/2017", "Event Number": " 2017-0022", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " MSO of Kings County, LLC Physicians' Practices and Wound Care Center One Prospect Park West Brooklyn, NY 11215", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joanne Kennedy, HR Business Partner", "Phone": " (718) 488-3154", "Business Type": " Physicians'practices and Wound Care Center", "Number Affected": "25", "Total Employees": "25", "Layoff Date": " Employment separations will occur on or about October 31, 2017 or within fourteen (14) calendar days thereafter.", "Closing Date": " 10/31/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 49-60245", "Union": " 1199 SEIU Healthcare Workers East", "Classification": " Plant Closing", "Amended": null} {"rowid": 322, "": 320, "notice_title": "Mount Sinai Beth Israel (Opioid Treatment Program) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9141", "Date of Notice": " 9/15/2020", "Event Number": " 2020-0205", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Mount Sinai Beth Israel (Opioid Treatment Program) 429-35 Seconnd Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Donnette Truss, Company:Liaison", "Phone": " (212) 844-7679", "Business Type": " Treatment Facility", "Number Affected": "70.0", "Total Employees": "70.0", "Layoff Date": " 12/18/2020", "Closing Date": " 12/18/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-1624096", "Union": " 1199 SEIU United Health Care Workers East", "Classification": " Plant Closing", "Amended": null}