{"rowid": 264, "": 262, "notice_title": "American Technical Ceramics Corp. (Phase 6) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9195", "Date of Notice": " 9/29/2020", "Event Number": " 2020-0252", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "v One Norden Lane Huntington Station, NY 11746", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Karen Smith, Senior Vice President Global HR", "Phone": " (864) 228-8990", "Business Type": " Manufacturer of capacitors", "Number Affected": "44.0", "Total Employees": " ----", "Layoff Date": " Phase six of plant closing impacting 44 employees with separations expected to occur during the 14-day period starting on 12/31/2020.", "Closing Date": " 12/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2113382", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 905, "": 903, "notice_title": "onPeak, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8551", "Date of Notice": " 6/1/2020", "Event Number": " 2019-1743", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "onPeak, LLC 381 Park Ave. South New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jon Massimino, Assistant General Counsel", "Phone": " (602) 207-1077", "Business Type": " Leading provider of accommodations in the events industry", "Number Affected": "35.0", "Total Employees": "35.0", "Layoff Date": " Separations began on 3/26/2020.", "Closing Date": " 3/26/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 26-2323461", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 1028, "": 1026, "notice_title": "Zwanger-Pesiri Radiology Group - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8425", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1642", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Zwanger-Pesiri Radiology Group (8 New York City sites)", "County": " New York/Queens/Kings/Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Daniel VanVorst, Human Resources", "Phone": " (631) 294-5107", "Business Type": " Radiology", "Number Affected": "66.0", "Total Employees": " 66 (total affected employees for all sites)", "Layoff Date": " 3/26/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1980085", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1029, "": 1027, "notice_title": "Zwanger-Pesiri Radiology Group - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8427", "Date of Notice": " 4/22/2020", "Event Number": " 2019-1643", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Zwanger-Pesiri Radiology Group (26 Long Island sites)", "County": " Suffolk ", "WDB Name": " HEMPSTEAD-OYSTER BAY ", "Region": " Long Island", "Contact": " Daniel VanVorst, Human Resources", "Phone": " (631) 294-5107", "Business Type": " Radiology", "Number Affected": "500.0", "Total Employees": " 500 (total affected for all sites)", "Layoff Date": " 3/26/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1980085", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "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": 61, "": 59, "notice_title": "YMCA of Long Island (6 sites) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9411", "Date of Notice": " 11/13/2020", "Event Number": " 2020-0386", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "YMCA of Long Island (6 sites)", "County": " Oyster Bay ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Georgina Brea, Vice President of Human Resources", "Phone": " (516) 583-5526", "Business Type": " Social Organization", "Number Affected": " 735 (total affected employees at all sites)", "Total Employees": " ----", "Layoff Date": " A total of 735 employees that were furloughed between April 1, 2020 and May 31, 2020 were permanently separated on November 13, 2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-1649914", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1019, "": 1017, "notice_title": "YMCA of Greater New York (New York YMCA Camp) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8426", "Date of Notice": " 4/22/2020 Amendment: 5/8/2020", "Event Number": " 2019-1483", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "YMCA of Greater New York (New York YMCA Camp) 160 Big Pond Road Huguenot, NY 12746", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Jim Trocchia, Vice President, Human Resources", "Phone": " (212) 630-9614", "Business Type": " Day Camp", "Number Affected": "62.0", "Total Employees": "62.0", "Layoff Date": " 4/22/2020 (61). One additional employee was permanently separated effective May 8, 2020.", "Closing Date": " 4/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 5/8/2020"} {"rowid": 1023, "": 1021, "notice_title": "YMCA of Central New York - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8433", "Date of Notice": " 4/6/2020", "Event Number": " 2019-1652", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "YMCA of Central New York 340 Montgomery Street Syracuse, NY 13202", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Erin Clare Grayson, Vice President of Human Resources & Leadership Development", "Phone": " (315) 256-7442", "Business Type": " Social Organization", "Number Affected": "1236.0", "Total Employees": " -----", "Layoff Date": " 3/16/2020 & 4/12/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 15-0532278", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 1039, "": 1037, "notice_title": "Wonton Food Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8419", "Date of Notice": " 4/13/2020 Amendment: 4/27/2020", "Event Number": " 2019-1294", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Wonton Food Inc. 235 Express Street Plainview, NY 11803", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Tommy Chin, Human Resources Manager", "Phone": " (929) 337-1010", "Business Type": " Restaurant", "Number Affected": "16", "Total Employees": "55", "Layoff Date": " Layoffs occurred on April 12, 2020 and April 27, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 11-2835078", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 4/27/2020"} {"rowid": 435, "": 433, "notice_title": "Windy Gates, Soho, Inc. dba Balthazar Restaurant - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9008", "Date of Notice": " 8/14/2020", "Event Number": " 2020-0128", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Windy Gates, Soho, Inc. dba Balthazar Restaurant 80 Spring Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Roberta Rossini Delice, Chief Executive Officer", "Phone": " (917) 939-9977", "Business Type": " Restaurant", "Number Affected": "224.0", "Total Employees": "224.0", "Layoff Date": " Separations began on 3/16/2020 and layoffs are expected to extend past six months.", "Closing Date": null, "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3842325", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 907, "": 905, "notice_title": "Westgate New York City - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8552", "Date of Notice": " 5/11/2020", "Event Number": " 2019-1745", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Westgate New York City 304 East 42nd Street New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sharon Glees, Senior Vice President Team Member Services", "Phone": " (407) 355-1000 Ext: 58100", "Business Type": " Hotel/Resort", "Number Affected": "103.0", "Total Employees": "103.0", "Layoff Date": " 5/15/2020", "Closing Date": " 5/15/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " -----", "Union": " New York Hotel & Motel Trades Council, AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 4113, "": 4111, "notice_title": "WestRock CP, LLC - Mohawk Valley Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6814", "Date of Notice": " 6/11/2019", "Event Number": " 2018-0419", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": "WestRock CP, LLC 28 Park Drive Amsterdam, NY 12010", "County": " Montgomery ", "WDB Name": " FMS ", "Region": " Mohawk Valley", "Contact": " Colleen Garrity, AOT Human Resources Manager", "Phone": " (612) 845-4705", "Business Type": " American corrugated packaging company.", "Number Affected": "57", "Total Employees": "57", "Layoff Date": " Separations from employment are beginning on September 10, 2019, with all separations anticipated within a fourteen (14) day period following this date.", "Closing Date": " 9/10/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 58-1392513", "Union": " Amalgamated Lithographers of America, Local 259", "Classification": " Plant Closing", "Amended": null} {"rowid": 971, "": 969, "notice_title": "WestHouse Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8488", "Date of Notice": " 5/18/2020", "Event Number": " 2019-1673", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "WestHouse Hotel 201 W 55th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erik Palmer, Area Managing DirectorPhone: (212) 707-5028", "Phone": null, "Business Type": " Hotel", "Number Affected": "30.0", "Total Employees": " -----", "Layoff Date": " The separations began on or about March 22, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-2443431", "Union": " New York Hotel & Motel Trades Council.AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 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": 14, "": 12, "notice_title": "Wellington Hotel Company, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9466", "Date of Notice": " 3/19/2020 Amendment: 12/21/2020", "Event Number": " 2019-0679", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Wellington Hotel Company, Inc. 871 7th Ave. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rumi Bhuiyan, General Manager", "Phone": " (646) 277-0051", "Business Type": " Hotel", "Number Affected": "122.0", "Total Employees": " -----", "Layoff Date": " Twenty-nine (29) employees that were temporarily separated beginning on 3/18/2020 and subsequently recalled have again been temporarily separated on or about 12/27/2020 due to the temporary closing of the hotel.", "Closing Date": " 12/27/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3187865", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 12/21/2020"} {"rowid": 1579, "": 1577, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7927", "Date of Notice": " 3/27/2020; 3/30/2020; and 4/8/2020", "Event Number": " 2019-1239", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W. 18th Street New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "25", "Total Employees": " 182 (total affected employees at all sites)", "Layoff Date": " 6/26/2020 (8); 6/29/2020 (17)", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "3/30/2020; and 4/8/2020"} {"rowid": 2314, "": 2312, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7134", "Date of Notice": " 3/13/2020", "Event Number": " 2019-0403", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W. 18th Street New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "29", "Total Employees": " 45 (total affected employees at all sites)", "Layoff Date": " To be determined", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2369, "": 2367, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7086", "Date of Notice": " 1/10/2020, 1/15/2020 and 1/21/2020", "Event Number": " 2019-0246", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W 18th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "50", "Total Employees": "1,161", "Layoff Date": " Layoffs are anticipated to occur on 4/9/2020, 4/14/2020, 4/20/2020, and 7/3/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "1/15/2020 and 1/21/2020"} {"rowid": 4153, "": 4151, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7010", "Date of Notice": " 11/22/2019", "Event Number": " 2019-0147", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W 18th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "414", "Total Employees": " 898 (total employees for all affected sites)", "Layoff Date": " Separations are expected to occur on February 21, 2020. Of the total 898 employees, 260 will be offered transitional positions to one or more third party vendors.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4225, "": 4223, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7024", "Date of Notice": " 11/22/2019 Amended: 12/3/2019", "Event Number": " 2019-0147", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc. 115 W 18th St. New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "414", "Total Employees": " 911 (total employees for all affected sites)", "Layoff Date": " Separations are expected to occur on February 21, 2020 and March 2, 2020. Of the total 911 employees, 262 will be offered transitional positions to one or more third party vendors.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amended: 12/3/2019"} {"rowid": 108, "": 106, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9363", "Date of Notice": " 10/29/2020", "Event Number": " 2020-0359, 2020-0360", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc.", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": " 119 (total employees at both sites)", "Total Employees": " ----", "Layoff Date": " A total of 119 employees will be permanently separated between 1/10/2021 and 1/28/2021 at two NYC sites.", "Closing Date": " ----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 909, "": 907, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8549", "Date of Notice": " 5/21/2020", "Event Number": " 2019-1723 through 2019-1735", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "WeWork Companies, Inc.", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kate B. Rhodes, Associate General Counsel, Employment", "Phone": " (646) 809-4474", "Business Type": " Commercial real estate company", "Number Affected": "314.0", "Total Employees": " 314 (total employees for all sites)", "Layoff Date": " August 19, 2020 or 90 days from their respective notification date.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-3869551", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4102, "": 4100, "notice_title": "Warner Media, LLC (formerly Time Warner Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6835", "Date of Notice": " Notices were provided between 12/5/2018 and 6/27/2019", "Event Number": " 2018-0434", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (formerly Time Warner Inc.) One Time Warner Center New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erica Cibella, Vice President, Human Resources", "Phone": " (212) 484-6572", "Business Type": " Media services", "Number Affected": "63", "Total Employees": "0", "Layoff Date": " Separations will occur between 2/1/2019, or the 14-day period commencing on that date, and 9/30/2019, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Merger", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "were provided between 12/5/2018 and 6/27/2019"} {"rowid": 4177, "": 4175, "notice_title": "Warner Media, LLC (formerly Time Warner Inc.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6916", "Date of Notice": " 9/30/2019", "Event Number": " 2019-0076", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (formerly Time Warner Inc.) 30 Hudson Yards New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Erica Cibella, Vice President, Human Resources", "Phone": " (212) 484-6572", "Business Type": " Media services", "Number Affected": "49", "Total Employees": "199", "Layoff Date": " Separations will occur between December 31, 2019, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Merger", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 66, "": 64, "notice_title": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9405", "Date of Notice": " 11/10/2020", "Event Number": " 2020-0383", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) (4 NYC sites)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Song, SVP, Human Resources, Warner Media", "Phone": " (917) 327-9882", "Business Type": " A powerful portfolio of iconic entertainment, news, and sports brands", "Number Affected": " 360 (Total at all subsidiaries, divisions & affiliate sites)", "Total Employees": " ----", "Layoff Date": " Warner Media, LLC (and 17 subsidiaries, divisions & affiliates) will be permanently separating a total of 360 employees at four (4) New York City locations. Separations will occur between 2/20/2021, or the 14-day period starting on that date, and 7/1/2021, or the 14-day period starting on that date.", "Closing Date": " ----", "Reason for Dislocation": " Organizational Changes", "FEIN NUM": " 82-2449954", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2355, "": 2353, "notice_title": "Walmart eCommerce (Altitude Collection, LLC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7101", "Date of Notice": " 2/13/2020", "Event Number": " 2019-0296", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Walmart eCommerce (Altitude Collection, LLC) 54 W. 21st Street, Floor 11 New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matthew Jun, Director of Human Resources", "Phone": " (650) 228-6986", "Business Type": " Developing private incubated brands across multiple categories of Health, Beauty, & Wellness, Fashion, and Home furnishing products.", "Number Affected": "2", "Total Employees": "56", "Layoff Date": " 5/22/2020", "Closing Date": " -----", "Reason for Dislocation": " They are integrating many of these incubated brands as private brands within Walmart.", "FEIN NUM": " 71-0794409", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2382, "": 2380, "notice_title": "Walmart eCommerce (Altitude Collection, LLC) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7070", "Date of Notice": " 1/23/2020", "Event Number": " 2019-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Walmart eCommerce (Altitude Collection, LLC) 54 W. 21ST Street, Floor 11 New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matthew Jun, Director of Human Resources", "Phone": " (650) 228-6986", "Business Type": " Developing private incubated brands across multiple categories of Health, Beauty, & Wellness, Fashion, and Home furnishing products.", "Number Affected": "29", "Total Employees": "56", "Layoff Date": " April 24,2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 943, "": 941, "notice_title": "Wagner at the Battery Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8524", "Date of Notice": " 5/28/2020", "Event Number": " 2019-1719", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Wagner at the Battery Hotel 2 West Street New York, NY 10004", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alex Spektor, General Manager", "Phone": " (917) 790-2577", "Business Type": " Hotel", "Number Affected": "264.0", "Total Employees": "264.0", "Layoff Date": " Began on 3/21/2020", "Closing Date": " 4/22/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 83-1819383", "Union": " New York Hotel & Motel Trades Council, AFL-CIO, affiliated with UNITE HERE", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 913, "": 911, "notice_title": "Wagawongawitz, LLC dba Cafe Cluny - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8546", "Date of Notice": " 5/29/2020", "Event Number": " 2019-1736", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Wagawongawitz, LLC dba Cafe Cluny 284 W. 12th St. New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lynn Wagenknecht, Company:Liaison", "Phone": " (212) 255-6900", "Business Type": " Restaurant", "Number Affected": "58.0", "Total Employees": " -----", "Layoff Date": " Separations occurred on 3/16/2020 and layoffs expected to exceed six months.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-4123832", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 2287, "": 2285, "notice_title": "Wagamama USA LLC (Wagamama Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7159", "Date of Notice": " 3/16/2020", "Event Number": " 2019-0384", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Wagamama USA LLC (Wagamama Restaurant) 605 Third Avenue New York, NY 10010", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paul Oakley", "Phone": " (857) 800-5856", "Business Type": " Restaurant", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " 3/17/2020", "Closing Date": " 3/17/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 16-1762547", "Union": " The employees are not represented by a union.", "Classification": " Temporary 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": 4183, "": 4181, "notice_title": "WNY Logistics LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6820", "Date of Notice": " 6/13/2019", "Event Number": " 2018-0425", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Unit Closing", "Company": "WNY Logistics LLCWarehouse1587 Haskell Road Olean, NY 14760", "County": " Cattaraugus ", "WDB Name": " ALL/CAT ", "Region": " Western", "Contact": " Kelly Burns Gallagher, Director, Labor & Employment Law", "Phone": " (603) 903-5148", "Business Type": " Warehouse - Frozen, parishable, and non-parishable foods", "Number Affected": "134", "Total Employees": "214", "Layoff Date": " Separations will occur during the 14-day period starting on 9/29/2019.", "Closing Date": " 9/29/2019", "Reason for Dislocation": " Warehousing duties will be shifted to DuBois, PA.", "FEIN NUM": " 83-2960203", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 3281, "": 3279, "notice_title": "W. P. Carey Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5964", "Date of Notice": " 6/15/2017", "Event Number": " 2016-0284", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "W. P. Carey Inc.(Carey Financial, LLC & Retail fundraising business)50 Rockefeller PlazaNew York, NY 10020", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stacey Lamendola, Director of Human Resources", "Phone": " (212) 492-1104", "Business Type": " Build-to-suit financing solutions for companies worldwide.", "Number Affected": "60", "Total Employees": "226", "Layoff Date": " Separations will commence on June 30, 2017 and continue through September 29, 2017.", "Closing Date": " 9/29/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-50182", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 184, "": 182, "notice_title": "Vornado Two Penn Plaza LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9284", "Date of Notice": " 4/14/2020 Amendment: 10/6/2020", "Event Number": " 2019-1317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Vornado Two Penn Plaza LLC 2 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "22.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began in April 2020 for 22 employees will continue indefinitely as business recovers.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3940458", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/6/2020"} {"rowid": 2530, "": 2528, "notice_title": "Volunteers of America -- Finger Lakes and Southern Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5186", "Date of Notice": " 6/23/2015", "Event Number": " 2014-0485", "Rapid Response Specialist": " Karen Marsh & David Croston", "Reason Stated for Filing": " Plant Closing", "Company": "Volunteers of America Distribution Center 1694 Lyell Avenue Rochester, NY 14606 Additional VOA locations affected Volunteers of America Resale Stores closing between 9/23/2015 and 9/30/2015", "County": " Monroe ", "WDB Name": " MONROE", "Region": " Finger Lakes Region", "Contact": " Karen Oliveri, SVP, Human Resources", "Phone": " (585) 402-7214", "Business Type": " Distribution Facility & Resale Stores", "Number Affected": "28", "Total Employees": "28", "Layoff Date": " 10/31/2015", "Closing Date": " 10/31/2015", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " No Union affiliation", "Classification": " Plant Closing", "Amended": null} {"rowid": 2881, "": 2879, "notice_title": "Visium Asset Management LP - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5648", "Date of Notice": " 8/4/2016", "Event Number": " 2016-0021", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Visium Asset Management LP 888 Seventh Avenue, 22nd Floor New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Mark Gottlieb, Chief Administrative Officer", "Phone": " (212) 484-2711", "Business Type": " Financial Services", "Number Affected": "3", "Total Employees": "110", "Layoff Date": " The expected date of the first separation of employees is 11/1/2016 and is expected to continue for a few months.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-93387", "Union": " The affected employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 70, "": 68, "notice_title": "Visiting Nurse Services of Schenectady and Saratoga Counties, Inc. dba Visiting Nurse Services North Eastern New York, VNSNENY - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9402", "Date of Notice": " 12/7/2020", "Event Number": " 2020-0381", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Visiting Nurse Services of Schenectady and Saratoga County, Inc. dba Visiting Nurse Services North Eastern New York, VNSNENY 108 Erie Boulevard Schenectady, NY 12305", "County": " Capital ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Samuel Pierre, Director Talent and HR Operations", "Phone": " (518) 243-3493", "Business Type": " Homecare services", "Number Affected": "64.0", "Total Employees": "64.0", "Layoff Date": " The business will be permanently closing effective 3/7/2021 impacting 64 employees.", "Closing Date": " 3/7/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 14-1338478", "Union": " New York State Nurses Association and 1199SEUI", "Classification": " Plant Closing", "Amended": null} {"rowid": 2668, "": 2666, "notice_title": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) -- New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5095", "Date of Notice": " 4/21/2015", "Event Number": " 2014-0407", "Rapid Response Specialist": " Stuart Goldberg & Elyse Adler", "Reason Stated for Filing": " Plant Layoff", "Company": "Visiting Nurse Service of New York Home Care (VNSNY Home Care) Bulova Corporate Center 75-20 Astoria Boulevard Suite 220 Jackson Heights, NY Additional Visiting Nurse Service of New York Home Care (VNSNY Home Care) centers affected", "County": " Queens/New York ", "WDB Name": " NEW YORK CITY", "Region": " New York City", "Contact": " Marian Hass, Vice President, Human Resources Policy & Practice", "Phone": " (212) 609-7880", "Business Type": " Visiting Nurse Service", "Number Affected": "11", "Total Employees": " -----", "Layoff Date": " 7/20/2015", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " 1199 SEIU United Healthcare Workers East", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3044, "": 3042, "notice_title": "VillageCare Home Care - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5630", "Date of Notice": " 7/19/2016", "Event Number": " 2016-0007", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "VillageCare Home Care 154 Christopher Street New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Lucia Cameron, Vice President of Human Resources", "Phone": " (212) 337-5744", "Business Type": " Home Care services", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " 10/13/2016 or within 14 days thereafter.", "Closing Date": " 11/13/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 562, "": 560, "notice_title": "Victoria's Secret - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8897", "Date of Notice": " 7/22/2020", "Event Number": " 2020-0048", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Victoria's Secret 722 Lexington Avenue New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kendal Kalata, VP, Human Resources", "Phone": " (614) 577-6467", "Business Type": " Retail", "Number Affected": "56.0", "Total Employees": "56.0", "Layoff Date": " Furlough began on 4/5/2020.", "Closing Date": " 10/24/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2170171", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 109, "": 107, "notice_title": "Victoria's Secret - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9360", "Date of Notice": " 8/31/2020 Amendment: 11/18/2020", "Event Number": " 2020-0175", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Victoria's Secret 5th Avenue store & Herald Square store", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kendal Kalata, Vice President, Human Resources\u00b7", "Phone": " (614) 577-6467", "Business Type": " Retail store", "Number Affected": "740.0", "Total Employees": "740.0", "Layoff Date": " Furloughs that took place effective 4/5/2020 for 706 impacted employees will become permanent separations effective 2/20/2021.", "Closing Date": " 4/5/2020", "Reason for Dislocation": " Unforseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2170171", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/18/2020"} {"rowid": 387, "": 385, "notice_title": "Victoria's Secret - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9077", "Date of Notice": " 8/31/2020", "Event Number": " 2020-0175", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Victoria's Secret 5th Avenue store & Herald Square store", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kendal Kalata, Vice President, Human Resources\u00b7", "Phone": " (614) 577-6467", "Business Type": " Retail store", "Number Affected": "740.0", "Total Employees": "740.0", "Layoff Date": " Furloughs, which began on 4/5/2020, are expected to exceed six months.", "Closing Date": " 4/5/2020", "Reason for Dislocation": " Unforseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2170171", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 273, "": 271, "notice_title": "Victoria's Secret (Atlantic Terminal location) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9171", "Date of Notice": " 9/4/2020", "Event Number": " 2020-0242", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Victoria's Secret (Atlantic Terminal location) 139 Flatbush Ave. Brooklyn, NY 11217", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kendal Kalata, Vice President Human Resources", "Phone": " (614) 577-6467", "Business Type": " Retail", "Number Affected": "47.0", "Total Employees": " ----", "Layoff Date": " Furloughs that began on 4/5/2020 will exceed six months.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 54-2170171", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 554, "": 552, "notice_title": "Victoria Home - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8902", "Date of Notice": " 7/23/2020", "Event Number": " 2020-0053", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Victoria Home 25 N Malcolm Street Ossining, NY 10562", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Catherine Casamento, Human Resources Manager", "Phone": " (914) 941-2450 Ext: 229", "Business Type": " Nursing Home", "Number Affected": "110.0", "Total Employees": "110.0", "Layoff Date": " 10/23/2020", "Closing Date": " 10/23/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5599414", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3, "": 1, "notice_title": "Victor's Cafe 52nd St., Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9507", "Date of Notice": " 3/21/2020", "Event Number": " 2019-1974", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Victor's Cafe 52nd St., Inc. 236 West 52nd St. New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Monica Zaldivar, Director of Operations", "Phone": " (305) 710-7431", "Business Type": " Restaurant", "Number Affected": "65.0", "Total Employees": "65.0", "Layoff Date": " The restaurant temporarily closed impacting 65 employees on 3/20/2020. The restaurant currently remains closed.", "Closing Date": " 3/20/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3010793", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 911, "": 909, "notice_title": "ViacomCBS Inc. (and its subsidiaries) - New York City Region / Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8548", "Date of Notice": " 1/15/2020 Amendment: 5/27/2020", "Event Number": " 2019-0232", "Rapid Response Specialist": " Stuart Goldberg and Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "ViacomCBS Inc. (and its subsidiaries)", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Patrick Bynum, SVP, Human Resources", "Phone": " (310) 752-8005", "Business Type": " Viacom operates as an entertainment media company that offers television programs and motion pictures.", "Number Affected": " 636 (total affected employees for all sites)", "Total Employees": " -----", "Layoff Date": " This update will impact an additional 186 employees at several ViacomCBS Inc. entity sites in New York City. Employee separations began on 4/15/2020 and will continue until 9/30/2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-2949533", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 5/27/2020"} {"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": 2, "": 0, "notice_title": "Veritext - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9513", "Date of Notice": " 3/26/2020", "Event Number": " 2019-0711", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Veritext 16 Court Street, 9th Floor Brooklyn, NY 11241", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maureen Cumbaluk, Vice President of Human Resources", "Phone": " (973) 549-4427", "Business Type": " Legal Services", "Number Affected": "20.0", "Total Employees": " -----", "Layoff Date": " 4/1/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 20-3132569", "Union": " The employees are not represented by a union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 1043, "": 1041, "notice_title": "VSP Global - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8408", "Date of Notice": " 4/9/2020 Amendment: 5/8/2020", "Event Number": " 2019-1286", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VSP Global Two New York City Sites", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Leanne Biscardi, HR Manager", "Phone": " (631) 629-3277", "Business Type": " Ophthalmologist/Optician", "Number Affected": "17", "Total Employees": " -----", "Layoff Date": " First layoffs occurred on 4/10/2020. An additional 17 employees will be separated at the New York sites effective May 1, 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": " Amendment: 5/8/2020"} {"rowid": 174, "": 172, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9296", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0315", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 90 Park Ave New York, NY 10116", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "24.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 24 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 173, "": 171, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9297", "Date of Notice": " 10/6/2020", "Event Number": " 2020-0316", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 770 Broadway New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior VP, Human Resources", "Phone": " (201) 345-0405", "Business Type": " Limited-Liability Company", "Number Affected": "29.0", "Total Employees": " ----", "Layoff Date": " Temporary layoffs that began in April 2020 for 29 employees will continue indefinitely as business recovers.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 181, "": 179, "notice_title": "VNO 100 West 33rd Street LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9285", "Date of Notice": " 4/14/2020 Amendment: 10/6/2020", "Event Number": " 2019-1311", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "VNO 100 West 33rd Street LLC 11 Penn Plaza New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Michael Silvestro, Senior Vice President Human Resources", "Phone": " (201) 345-0405", "Business Type": " Realty", "Number Affected": "27.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began in April 2020 for 27 employees will continue indefinitely as business recovers.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-5885048", "Union": " Local 32BJ, Service Employees International Union", "Classification": " Temporary Plant Layoff", "Amended": " Amendment: 10/6/2020"} {"rowid": 1041, "": 1039, "notice_title": "Urban Health Plan, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8417", "Date of Notice": " 4/27/2020", "Event Number": " 2019-1640", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Urban Health Plan, Inc. (Multiple New York City sites)", "County": " New York/Bronx/Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marta Reyes, Director of Human Resources", "Phone": " (917) 667-4298", "Business Type": " Health Care", "Number Affected": " 249 (total affected employees at all sites)", "Total Employees": " -----", "Layoff Date": " 4/27/2020 and 5/4/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 23-7360305", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 3009, "": 3007, "notice_title": "University Inn & Conference Center, Inc. d/b/a Ramada Hotel & Conference Center, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5617", "Date of Notice": " 6/27/2016", "Event Number": " 2015-0426", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "University Inn & Conference Center, Inc. d/b/a Ramada Hotel & Conference Center, Inc. 2402 North Forest Road Getzville, NY 14068", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western Region", "Contact": " Richard A. DiVita, Jr., President & COO", "Phone": " (716) 636-7500 Ext 454", "Business Type": " Hotel", "Number Affected": "72", "Total Employees": "72", "Layoff Date": " 9/30/2016", "Closing Date": " 9/30/2016", "Reason for Dislocation": " Economic", "FEIN NUM": " 68-81284", "Union": " Non Union", "Classification": " Plant Closing", "Amended": null} {"rowid": 64, "": 62, "notice_title": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9406", "Date of Notice": " 12/8/2020", "Event Number": " 2020-0382", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": "Universal Protection Services, LLC dba Allied Universal Security Services (at GM - Tonawanda) 2995 River Road Buffalo, NY 14207", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Michayla Pane, Human Resources Manager", "Phone": " (716) 855-1766", "Business Type": " Security Guard Services", "Number Affected": "28.0", "Total Employees": " ----", "Layoff Date": " The business\u2019s contract with GM at the Buffalo site will end effective 2/1/2021 impacting 28 employees.", "Closing Date": " ----", "Reason for Dislocation": " Expiration of security services contract with General Motors \u2013 Tonawanda.", "FEIN NUM": " 56-0515447", "Union": " International Union, Security, Police & Fire Professionals of America (\"SPFPA\")", "Classification": " Plant Layoff", "Amended": null} {"rowid": 482, "": 480, "notice_title": "United Airlines, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8976", "Date of Notice": " 7/8/2020 Amendment: 8/7/2020", "Event Number": " 2020-0013", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Layoff/Plant Layoff", "Company": "United Airlines, Inc. LaGuardia Airport, Terminal B Queens, NY 11371", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Colleen Pape, Manager ESC Operations", "Phone": " (847) 700-7755", "Business Type": " Airlines", "Number Affected": "149.0", "Total Employees": " ----", "Layoff Date": " 10/1/2020 \u2013 Four (4) employee separations will be permanent.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 74-2099724", "Union": " International Association of Machinists and Aerospace Workers, AFL-CIO and International Brotherhood of Teamsters \u2013 The four (4) employees being permanently separated are not represented by a union.", "Classification": " Temporary Plant Layoff/Plant Layoff", "Amended": " Amendment: 8/7/2020"} {"rowid": 979, "": 977, "notice_title": "Union for Reform Judaism - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8475", "Date of Notice": " 5/13/2020", "Event Number": " 2019-1684", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Union for Reform Judaism 633 Third Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Stefani Jarrett, Director of Human Resources", "Phone": " (212) 650-4000", "Business Type": " Religious Organization", "Number Affected": "24.0", "Total Employees": " -----", "Layoff Date": " 6/30/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-1663143", "Union": " District Council 37", "Classification": " Plant Layoff", "Amended": null} {"rowid": 2325, "": 2323, "notice_title": "US Inflight Catering LLC (\"dnata\") - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7145", "Date of Notice": " 3/13/2020", "Event Number": " 2019-0366", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "US Inflight Catering LLC (\"dnata\") 45 Rason Road Inwood, NY 11516", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Angela Bhojwani, Vice President, Human Resources", "Phone": " (347) 996-8430", "Business Type": " Catering business", "Number Affected": "73", "Total Employees": " -----", "Layoff Date": " 3/16/2020", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 26-0806438", "Union": " Local Union 514, Brotherhood of Amalgamated Trades", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 83, "": 81, "notice_title": "UNIQLO USA LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9389", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0368", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "UNIQLO USA LLC 31 West 34th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brian Pipkins, VP Human Resources", "Phone": " (212) 895-2558", "Business Type": " Global clothing retailer", "Number Affected": "136.0", "Total Employees": "136.0", "Layoff Date": " The store will be closing effective February 28, 2021 impacting 136 employees.", "Closing Date": " 2/28/2021", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-5343312", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3145, "": 3143, "notice_title": "U.S. Security Associates, Inc. (@North Shore Long Island Jewish Hospital (NSLIJ) sites) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5652", "Date of Notice": " 8/5/2016", "Event Number": " 2016-0022", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "U.S. Security Associates, Inc. (@North Shore Long Island Jewish Hospital (NSLIJ) sites) 550 West Old Country RoadHicksville, NY 11801", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Marlyn McDonald, Office Manager", "Phone": " (516) 822-3800 ext. 102", "Business Type": " Security Services", "Number Affected": "97", "Total Employees": " -----", "Layoff Date": " 9/1/2016", "Closing Date": " -----", "Reason for Dislocation": " Termination of service contract with NSLIJ", "FEIN NUM": " 45-21482", "Union": " Allied International Union", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4038, "": 4036, "notice_title": "Turner Broadcasting System, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6860", "Date of Notice": " 7/16/2019", "Event Number": " 2019-0012", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Turner Broadcasting System, Inc. 501 West 30th Street New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jasmine Maddox, HR Coordinator, Corporate Human Resources", "Phone": " (404) 878-7886", "Business Type": " Company research & investing information", "Number Affected": "2", "Total Employees": "1,725", "Layoff Date": " Two employees at that location will be laid off beginning on October 14, 2019, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 58-0950695", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 3991, "": 3989, "notice_title": "Turner Broadcasting Sales Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6846", "Date of Notice": " 7/10/2019", "Event Number": " 2019-0009", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Turner Broadcasting Sales Inc. 30 Hudson Yards New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Janet Sheskin, Chief Human Resources Officer", "Phone": " (212) 275-6550", "Business Type": " Company research & investing information", "Number Affected": "14", "Total Employees": "620", "Layoff Date": " Eleven (11) employees will be separated beginning on October 9, 2019, or the 14-day period commencing on that date, and three (3) employees will be separated on December 31, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 58-2632304", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 408, "": 406, "notice_title": "Trump Restaurants LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9053", "Date of Notice": " 8/24/2020", "Event Number": " 2020-0160", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Trump Restaurants LLC 725 5th Avenue New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Luisa Chevalier, Manager", "Phone": " (212) 715-7290", "Business Type": " Restaurant", "Number Affected": "33.0", "Total Employees": "33.0", "Layoff Date": " Separations began on 3/16/2020 and the layoffs will last at least six months.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-0343943", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 2971, "": 2969, "notice_title": "Trilogy Spa Operations LLC d/b/a Guerlain Spa - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=5754", "Date of Notice": " 11/29/2016", "Event Number": " 2016-0091", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trilogy Spa Operations LLC d/b/a Guerlain Spa100 E 50th St.New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Carina Unger Esq, Director of Human Resources & Legal Affairs", "Phone": " (201) 858-2127", "Business Type": " Spa Operations", "Number Affected": "53", "Total Employees": "53", "Layoff Date": " 2/28/2017", "Closing Date": " 2/28/2017", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The affected workers are not represented by a Union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 74, "": 72, "notice_title": "Transit Service, LLC (Orange County Transit, LLC) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9398", "Date of Notice": " 11/30/2020", "Event Number": " 2020-0378", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Temporary Plant Layoff", "Company": "Transit Service, LLC (Orange County Transit, LLC) 1041A State Route 52 Walden, NY 12586", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson", "Contact": " Jeanne Cannatella, Company:Liaison", "Phone": " (845) 244-8660 Ext: 1802", "Business Type": " Transit Service", "Number Affected": "96.0", "Total Employees": " ----", "Layoff Date": " The business will be temporarily separating 96 employees beginning 11/30/2020. The immediate cause for this action is due to the cessation of in-person instruction by the Valley Central School District from 11/30/2020 through and including, as of now, 1/19/2021.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1855233", "Union": " Teamsters Local 445", "Classification": " Temporary Plant Layoff", "Amended": null} {"rowid": 4009, "": 4007, "notice_title": "Transform SR LLC (Sears Unit #01984) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6992", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0136", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01984) S 3701 McKinley Parkway Buffalo, NY 14219", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 132, "": 130, "notice_title": "Transform SR LLC (Sears Unit #01674 and Unit #02771) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9344", "Date of Notice": " 11/4/2020", "Event Number": " 2020-0346", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Unit #01674 and Unit #02771) 100 Main St. White Plains, NY 10601", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Amy Burns, Market HR Leader", "Phone": " (440) 983-3858", "Business Type": " Retail Store", "Number Affected": "59.0", "Total Employees": " ----", "Layoff Date": " The Sears retail store Unit #01674 and Automotive Center Unit #02771 will be permanently closing on or about 2/2/2021 impacting 59 employees (retail store-54 employees; automotive center-5 employees).", "Closing Date": " 2/21/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2363, "": 2361, "notice_title": "Transform SR LLC (Sears Retail Store and Auto Center) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7089", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0281", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Retail Store and Auto Center) 3300 Chambers Rd Horseheads, NY 14845", "County": " Chemung ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "46", "Total Employees": "46", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4085, "": 4083, "notice_title": "Transform SR LLC (Sears Full Line Store Unit 01624) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6847", "Date of Notice": " 7/11/2019", "Event Number": " 2019-0011", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Sears Full Line Store Unit 01624) 283 Platinum Ave Staten Island, NY 10314", "County": " Richmond ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " Separations will occur on October 9, 2019 or during a 14-day period beginning on that date.", "Closing Date": " October 9, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3989, "": 3987, "notice_title": "Transform SR LLC (Full Line Store Unit 01733) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6810", "Date of Notice": " 6/3/2019", "Event Number": " 2018-0414", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform SR LLC (Full Line Store Unit 01733) Rte 87 (NY St) & Cross Ct Pkwy Yonkers, NY 10704", "County": " Westchester ", "WDB Name": " YONKERS ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail Store", "Number Affected": "170", "Total Employees": "170", "Layoff Date": " Employment separations at the store are expected to begin on or about September 1, 2019.", "Closing Date": " September 1, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3958, "": 3956, "notice_title": "Transform KM LLC (Sidney - Kmart Unit #07676) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6994", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0137", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Sidney - Kmart Unit #07676) 171 Delaware Avenue Sidney, NY 13838", "County": " Delaware ", "WDB Name": " CDO ", "Region": " Southern", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "84", "Total Employees": "84", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2364, "": 2362, "notice_title": "Transform KM LLC (Sears Retail Store and Auto Center) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7090", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0282", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Sears Retail Store and Auto Center) 2001 South Rd. Poughkeepsie, NY 12601", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "65", "Total Employees": "65", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4004, "": 4002, "notice_title": "Transform KM LLC (Kmart Unit 04871) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6873", "Date of Notice": " 8/15/2019", "Event Number": " 2019-0032", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit 04871) 2280 North Ocean Avenue Farmingville, NY 11738", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "91", "Total Employees": "91", "Layoff Date": " Separations will occur on November 13, 2019 or during a 14-day period beginning on that date.", "Closing Date": " 11/13/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4033, "": 4031, "notice_title": "Transform KM LLC (Kmart Unit #09414) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6885", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0042", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #09414) Rte 118 355 Downing Dr. Yorktown Heights, NY 10598", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4068, "": 4066, "notice_title": "Transform KM LLC (Kmart Unit #04034)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6883", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0041", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #04034) 2803 Brewerton Rd Mattydale, NY 13211", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "55", "Total Employees": "55", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4092, "": 4090, "notice_title": "Transform KM LLC (Kmart Unit #03862) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6993", "Date of Notice": " 11/8/2019", "Event Number": " 2019-0138", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #03862) 5151 Sunrise Highway Bohemia, NY 11716", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "78", "Total Employees": "78", "Layoff Date": " Separations will occur on February 16, 2020 or during a 14-day period beginning on that date.", "Closing Date": " February 16, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3937, "": 3935, "notice_title": "Transform KM LLC (Kmart Unit #03415) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6884", "Date of Notice": " 8/29/2019", "Event Number": " 2019-0040", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Unit #03415) 1001 Hertel Avenue Buffalo, NY 14216", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "58", "Total Employees": "58", "Layoff Date": " Separations will occur on November 27, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 27, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 2365, "": 2363, "notice_title": "Transform KM LLC (Kmart Retail Store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7091", "Date of Notice": " 2/4/2020", "Event Number": " 2019-0283", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Transform KM LLC (Kmart Retail Store) 250 West 34th Street, 1 Penn Plaza J New York, NY 10119", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "160", "Total Employees": "160", "Layoff Date": " Separations will occur on May 4, 2020 or during a 14-day period beginning on that date.", "Closing Date": " May 4, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 141, "": 139, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9328", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0335", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 150 Conover St. Brooklyn, NY 11231", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "151.0", "Total Employees": "151.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 140, "": 138, "notice_title": "Trans Express (National Express) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9329", "Date of Notice": " 11/2/2020", "Event Number": " 2020-0336", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Trans Express (National Express) 110 Rockaway Blvd. Queens, NY 11231", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joseph Picciano, Area Human Resources Manager", "Phone": " (914) 328-1400 Ext: 126", "Business Type": " Global transportation provider", "Number Affected": "62.0", "Total Employees": "62.0", "Layoff Date": " Employee separations will occur by the close of business 2/15/2021.", "Closing Date": " 2/15/2021", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 11-2779518", "Union": " TWU Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 312, "": 310, "notice_title": "Train Design, LLC (operating as Pastis Restaurant) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9157", "Date of Notice": " 3/25/2020 Amendment: 8/31/2020", "Event Number": " 2019-0764", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing/Plant Layoff", "Company": "Train Design, LLC (operating as Pastis Restaurant)52 Gansevoort Street New York, NY 10014", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Melissa MacLeod, Vice President and General Counsel", "Phone": " (267) 312-1644", "Business Type": " Restaurant", "Number Affected": "107.0", "Total Employees": " -----", "Layoff Date": " Separations for 107 employees previously impacted by the temporary closing will be permanently separated effective 10/31/2020.", "Closing Date": " 3/23/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 36-4894346", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing/Plant Layoff", "Amended": " Amendment: 8/31/2020"} {"rowid": 3498, "": 3496, "notice_title": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6274", "Date of Notice": " 3/15/2018", "Event Number": " 2017-0267", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us8973-95 Bay ParkwayBrooklyn, NY 11214", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kara Sabino, Vice President", "Phone": " (973) 617-5293", "Business Type": " Hobby, Toy and Game Store", "Number Affected": "108", "Total Employees": "108", "Layoff Date": " 6/13/2018", "Closing Date": " 6/13/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5159250", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3626, "": 3624, "notice_title": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6278", "Date of Notice": " 3/15/2018", "Event Number": " 2017-0269", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Toys \"R\" Us, Inc., dba Toys \"R\" Us and/or Babies \"R\" Us 117 Old Country Road Carle Place, NY 11514", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Kara Sabino, Vice President", "Phone": " (973) 617-5293", "Business Type": " Hobby, Toy and Game Store", "Number Affected": "70", "Total Employees": "70", "Layoff Date": " 6/13/2018", "Closing Date": " 6/13/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5159250", "Union": " The affected workers are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 3497, "": 3495, "notice_title": "Tonawanda Coke Corporation - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6568", "Date of Notice": " 10/15/2018", "Event Number": " 2018-0128", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Tonawanda Coke Corporation3875 River RoadTonawanda, NY 14151", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " A.J. Verel, Directorof Human Resources & Safety", "Phone": " (716 )876-6222 Ext: 225", "Business Type": " Operates as a merchant producer of high-quality foundry coke.", "Number Affected": "129", "Total Employees": "129", "Layoff Date": " The employee separations will occur during the 14-day period starting on Sunday, October 14, 2018 and ending on Saturday, October 27, 2018.", "Closing Date": " 10/27/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-1098956", "Union": " United Steelworkers, Local 277-14", "Classification": " Plant Closing", "Amended": null} {"rowid": 410, "": 408, "notice_title": "Tommy Bahama R & R Holdings, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9055", "Date of Notice": " 7/31/2020 Amendment: 8/21/2020", "Event Number": " 2020-0106", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tommy Bahama R & R Holdings, Inc. 551 5th Ave. New York, NY 10176", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joan Wright, Sr. Vice President, Human Resources & Corporate Operations", "Phone": " (206) 905-5595", "Business Type": " Retail Store", "Number Affected": "70.0", "Total Employees": "70.0", "Layoff Date": " An additional 33 employees that were furloughed on 3/31/2020, may be permanently separated on 9/30/2020 if they are not recalled by that date.", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3923200", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 8/21/2020"} {"rowid": 481, "": 479, "notice_title": "Tommy Bahama R & R Holdings, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8979", "Date of Notice": " 7/31/2020", "Event Number": " 2020-0106", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tommy Bahama R & R Holdings, Inc. 551 5th Ave. New York, NY 10176", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joan Wright, Sr. Vice President, Human Resources & Corporate Operations", "Phone": " (206) 905-5595", "Business Type": " Retail Store", "Number Affected": "37.0", "Total Employees": "37.0", "Layoff Date": " 3/31/2020 - Those employees not recalled by 9/30/2020, will be permanently separated on that date.", "Closing Date": " 3/31/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 13-3923200", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Closing", "Amended": null} {"rowid": 341, "": 339, "notice_title": "Tom Cat Bakery - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9120", "Date of Notice": " 9/14/2020", "Event Number": " 2020-0210", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Partial Plant Closing", "Company": "Tom Cat Bakery 43-05 10th Street Queens, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Nancy Marrero, HR Manager", "Phone": " (718) 475-4933", "Business Type": " Authentic French, Italian and specialty artisan bread makers", "Number Affected": "108.0", "Total Employees": "148.0", "Layoff Date": " 4/19/2020 - Of the 148 initially impacted employees that were furloughed on 4/19/2020, approximately 40 employees have been recalled. The remaining 108 employees will remain on furlough and it is expected to last six months or longer.", "Closing Date": " 3/30/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 26-3661778", "Union": " BCTGM Local 53", "Classification": " Temporary Partial Plant Closing", "Amended": null} {"rowid": 13, "": 11, "notice_title": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9461", "Date of Notice": " 3/16/2020 Amendment: 10/13/2020", "Event Number": " 2019-0743", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tokyo Mama, Inc. dba SAKE BAR DECIBEL 240 E. 9th Street New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "13.0", "Total Employees": " -----", "Layoff Date": " Separations for 13 employees occurred on 10/13/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 21, "": 19, "notice_title": "Tokyo Mama, Inc. dba Cha-an - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9457", "Date of Notice": " 3/18/2020 Amendment: 10/13/2020", "Event Number": " 2019-0742", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tokyo Mama, Inc. dba Cha-an 230 East 9th Street, 2nd Floor New York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sakura Yagi, COO", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "14.0", "Total Employees": " -----", "Layoff Date": " Separations for 14 employees occurred on 10/13/2020.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3484667", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 10/13/2020"} {"rowid": 10, "": 8, "notice_title": "Tokyo Mama Inc., dba Otafuku - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9463", "Date of Notice": " 3/15/2020 Amendment: 10/13/2020", "Event Number": " 2020-0404", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tokyo Mama Inc., dba Otafuku 220 East 9th StreetNew York, NY 10003", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Shuji Yagi, President", "Phone": " (212) 228-3030", "Business Type": " Restaurant", "Number Affected": "7.0", "Total Employees": " -----", "Layoff Date": " Separations for 7 employees were effective on 10/13/2020.", "Closing Date": " 9/1/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 13-3484667", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/13/2020"} {"rowid": 107, "": 105, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9365", "Date of Notice": " 7/13/2020 Amendment: 11/19/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp, Director of Human Resources", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " The separation of 78 employees that were expected to occur on 11/27/2020 will be delayed. Should circumstances not allow the Company:to return them to work by 1/11/2021, their employment will permanently terminate at that time.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 11/19/2020"} {"rowid": 263, "": 261, "notice_title": "Tioga Downs Racetrack, LLC - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9203", "Date of Notice": " 7/13/2020 Amendment: 9/24/2020", "Event Number": " 2020-0020", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tioga Downs Racetrack, LLC 2384 West River Road Nichols, NY 13812", "County": " Tioga ", "WDB Name": " BROOME/TIOGA ", "Region": " Southern", "Contact": " Karen Shelp, Director of Human Resources", "Phone": " (607) 699-7589", "Business Type": " Racetrack", "Number Affected": "604.0", "Total Employees": "604.0", "Layoff Date": " The termination of 176 employees that were expected to occur on 10/31/2020 will be delayed. Should circumstances not allow the Company:to return them to work by 11/27/2020, their employment will terminate at that time.", "Closing Date": " 3/16/2020", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 20-1280492", "Union": " RRJB Local #195", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 9/24/2020"} {"rowid": 4080, "": 4078, "notice_title": "Timeless D\u00e9cor, LLC (LCO Destiny DBA Timeless Frames) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7048", "Date of Notice": " 12/24/2019", "Event Number": " 2019-0198", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Layoff", "Company": "Timeless D\u00e9cor, LLC (LCO Destiny DBA Timeless Frames) 22419 Fisher Road Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Kathy Watson, Director of Human Resources", "Phone": " (315) 782-5759", "Business Type": " A supplier of Picture Frames", "Number Affected": "45", "Total Employees": "81", "Layoff Date": " The date of the first separation of employees was December 23, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 83-0441928", "Union": " The employees are not represented by a union.", "Classification": " Plant layoff", "Amended": null} {"rowid": 30, "": 28, "notice_title": "Tiki Chicki, LLC dba Tiki Chick - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9445", "Date of Notice": " 3/25/2020 Amendment: 12/14/2020", "Event Number": " 2019-0750", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Tiki Chicki, LLC dba Tiki Chick 517 Amsterdam Avenue New York, NY 10024", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Josiph Suero, Director of Human Resources", "Phone": " (212) 671-2711", "Business Type": " Restaurant", "Number Affected": "23.0", "Total Employees": " -----", "Layoff Date": " A total of 4 employees that were previously temporarily separated starting on 3/16/2020 have been permanently separated effective 12/14/2020.", "Closing Date": " ----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 83-1836508", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": " Amendment: 12/14/2020"} {"rowid": 193, "": 191, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9270", "Date of Notice": " 4/10/2020 Amendment: 10/9/2020", "Event Number": " 2019-1246", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 630 Old Country Road Garden City, NY 11530", "County": " Hempstead/Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": "15.0", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began on 3/17/2020 will become permanent layoffs effective 12/31/2020 due to the closing of the sites.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19.", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 1051, "": 1049, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8415", "Date of Notice": " 4/10/2020 Amendment: 5/5/2020", "Event Number": " 2019-1246", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 630 Old Country Road Garden City, NY 11530", "County": " Hempstead/Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": " (67 total affected at both sites)", "Total Employees": " -----", "Layoff Date": " 3/17/2020 (62); 5/8/2020 (5)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 5/5/2020"} {"rowid": 198, "": 196, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=9269", "Date of Notice": " 4/10/2020 Amendment: 10/9/2020", "Event Number": " 2019-1245", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 424 Columbus Avenue New York, NY 10024", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": null, "Business Type": " Retail", "Number Affected": " 84 (Total affected across all locations)", "Total Employees": " -----", "Layoff Date": " Temporary layoffs that began on 3/17/2020 will become permanent layoffs effective 12/31/2020 due to the closing of the sites.", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Plant Closing", "Amended": " Amendment: 10/9/2020"} {"rowid": 1166, "": 1164, "notice_title": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=8304", "Date of Notice": " 4/10/2020 Amendment: 4/29/2020", "Event Number": " 2019-1245", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Closing", "Company": "Tiger Retail Coast, LLC dba Flying Tiger Copenhagen 424 Columbus Avenue New York, NY 10024", "County": " New York/Kings ", "WDB Name": " NEW YORK CITY ", "Region": " Long Island", "Contact": " Jeanette Bull Nielsen, HR & Business Support Manager", "Phone": " (212) 777-1239", "Business Type": " Retail", "Number Affected": " 64 (Total across all locations)", "Total Employees": " -----", "Layoff Date": " 3/17/2020 (62); 4/1/2020 (1); 4/5/2020 (1)", "Closing Date": " -----", "Reason for Dislocation": " Unforeseeable business circumstances prompted by COVID-19", "FEIN NUM": " 32-0453971", "Union": " The employees are not represented by a union", "Classification": " Temporary Plant Closing", "Amended": " Amendment: 4/29/2020"} {"rowid": 4019, "": 4017, "notice_title": "Third & 50, LLC (aka Dos Caminos) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6668", "Date of Notice": " 1/18/2019", "Event Number": "2018-0232", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Third & 50, LLC (aka Dos Caminos) 825 Third Avenue New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Laura Jasso, Director of Human Resources", "Phone": " (718) 386-7187", "Business Type": " Restaurant", "Number Affected": "100", "Total Employees": "100", "Layoff Date": "Separation date will be during the ten day period beginning on April 21, 2019 and ending on April 30, 2019.", "Closing Date": " April 30, 2019", "Reason for Dislocation": " Lease expiration", "FEIN NUM": " 20-4810398", "Union": "The employees are not represented by a union.", "Classification": "Plant Closing", "Amended": null}