{"rowid": 4268, "": 4266, "notice_title": "Lighthouse Management Services, LLC - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6654", "Date of Notice": " 1/7/2019", "Event Number": " 2018-0217", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Lighthouse Management Services, LLC 300 Clinton Square Rochester, NY 14604", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Robin Stein, Esq., VP and Attorney", "Phone": " (585) 246-4151", "Business Type": " Property management company", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " Layoffs are expected to commence on April 8, 2019 or within the 14-day period of that date and expected to continue through September 30, 2019.", "Closing Date": " 9/30/2019", "Reason for Dislocation": " Termination of property management contracts", "FEIN NUM": " 47-4773462", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4267, "": 4265, "notice_title": "L3Harris Technologies - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6979", "Date of Notice": " 10/28/2019", "Event Number": " 2019-0125", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "L3Harris Technologies 600 Third Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fagie Hartman, Assistant General Counsel", "Phone": " (212) 805-5318", "Business Type": " A global defense technology leader", "Number Affected": "34", "Total Employees": " -----", "Layoff Date": " January 20, 2020 (1 employee); January 31, 2020 (6 employees); March 31, 2020 (27 employees)", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3937436", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4266, "": 4264, "notice_title": "Maryhaven Center of Hope, Inc. (Vocational Rehabilitation and Day Habilitation Transportation Services Dept.) - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6712", "Date of Notice": " 2/27/2019", "Event Number": " 2018-0290", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Maryhaven Center of Hope, Inc. (Vocational Rehabilitation and Day Habilitation Transportation Services Dept.) 51 Terryville Road Port Jefferson Station, NY 11776", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Eva Tarantino, Vice President, Human Resources", "Phone": " (631) 474-4100", "Business Type": " Vocational Rehabilitation and Day Habilitation Transportation Services Dept.", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " All separations from employment will occur between June 1, 2019 and June 14, 2019.", "Closing Date": " June 1, 2019", "Reason for Dislocation": " Acquisition by Suffolk Transportation", "FEIN NUM": " 47-2478692", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4265, "": 4263, "notice_title": "PrimeFlight Aviation Services, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7008", "Date of Notice": " 11/25/2019", "Event Number": " 2019-0165", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "PrimeFlight Aviation Services, Inc. John F. Kennedy International Airport Queens, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Aisha Blackman, Sr. Employee Relations Manager", "Phone": " (281) 942-6800", "Business Type": " Provides airline, aircraft, airport services", "Number Affected": "450", "Total Employees": "450", "Layoff Date": " 3/1/2020", "Closing Date": " 3/1/2020", "Reason for Dislocation": " Loss of contract with JetBlue Airway Corporation at John F. Kennedy International Airport", "FEIN NUM": " -----", "Union": " Service Employees International Union Local 32BJ (SEIU)", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4264, "": 4262, "notice_title": "Association for Metroarea Autistic Children, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6768", "Date of Notice": " 4/17/2019", "Event Number": " 2018-0379", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Association for Metroarea Autistic Children, Inc. 25 West 17th Street New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Keishea Allen, Executive Director", "Phone": " (212) 645-5005 Ext: 2112", "Business Type": " School for children with autism and special needs", "Number Affected": "77", "Total Employees": "77", "Layoff Date": " 6/26/2019", "Closing Date": " 7/15/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-1974582", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4263, "": 4261, "notice_title": "AllianceBernstein L.P. (Phase 6) - New York City and Mid-Hudson Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6845", "Date of Notice": " 7/10/2019", "Event Number": " 2019-0007", "Rapid Response Specialist": " Stuart Goldberg, Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": " AllianceBernstein L.P. (Phase 6) 1345 Sixth Avenue New York, NY 10105", "County": " New York ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (212) 969-2135", "Business Type": " Providing investment management and research services", "Number Affected": "6", "Total Employees": "1,345", "Layoff Date": " October 11, 2019", "Closing Date": " -----", "Reason for Dislocation": " Relocation of Corporate Headquarters to Nashville, Tennessee", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4262, "": 4260, "notice_title": "Sure Winner Foods - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6903", "Date of Notice": " 9/17/2019", "Event Number": " 2019-0064", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": "Sure Winner Foods102 Farrell RdSyracuse, NY 13209", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Adrienne Olcott, Director of Human Resources", "Phone": " (501) 305-9055", "Business Type": " Dairy Product (except Dried or Canned) merchant Wholesalers", "Number Affected": "106", "Total Employees": " To be determined", "Layoff Date": " The layoffs will occur between 9/22/2019 through 12/13/2019.", "Closing Date": " -----", "Reason for Dislocation": " Business partner\u2019s elimination of direct store deliveries", "FEIN NUM": " 01-0362218", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4261, "": 4259, "notice_title": "AllianceBernstein L.P. (Phase 7) - New York City Region / Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6917", "Date of Notice": " 9/26/2019", "Event Number": " 2019-0071", "Rapid Response Specialist": " Stuart Goldberg, Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. (Phase 7) 1345 Sixth Avenue New York, NY 10105", "County": " New York ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Carolyn Buccerone, Vice President, Counsel Assistant Secretary", "Phone": " (212) 969-2135", "Business Type": " Providing investment management and research services", "Number Affected": "51", "Total Employees": "1,339", "Layoff Date": " December 31, 2019", "Closing Date": " -----", "Reason for Dislocation": " Relocation of Corporate Headquarters to Nashville, Tennessee", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4260, "": 4258, "notice_title": "Saks Fifth Avenue OFF 5th - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6851", "Date of Notice": " 7/16/2019", "Event Number": " 2019-0013", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Saks Fifth Avenue OFF 5th 2100 Bartow Avenue Bronx, NY 10475", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Chrissy Lourenco, Regional Human Resources Director", "Phone": " (609) 462-3260", "Business Type": " Retail", "Number Affected": "31", "Total Employees": "31", "Layoff Date": " Employee separations are expected to occur between October 18, 2019 and October 31, 2019.", "Closing Date": " 10/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 62-0331040", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4259, "": 4257, "notice_title": "Prestone Press, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6706", "Date of Notice": " 2/7/2019 Amended: 2/19/2019", "Event Number": " 2018-0260", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Prestone Press, LLC 4750 30th Street Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Adler, President", "Phone": " (347) 468-7900", "Business Type": " Commercial printer", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " Separation of employment of all employees have been postponed from between May 10, 2019 and May 23, 2019 to between May 20, 2019 and June 2, 2019.", "Closing Date": " June 2, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4033476", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 2/19/2019"} {"rowid": 4258, "": 4256, "notice_title": "Eclipse Advantage, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6689", "Date of Notice": " 2/6/2019", "Event Number": " 2018-0253", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": " Eclipse Advantage, LLC 105 Rotterdam Industrial Park Schenectady, NY 12306", "County": " Schenectady ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital", "Contact": " Nichole Winch, VP, Human Resources", "Phone": " (321) 473-7209", "Business Type": " Unloading services with Union Pacific/Cold Connect.", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " May 6, 2019", "Closing Date": " May 6, 2019", "Reason for Dislocation": " Service contract cancelation with Union Pacific Cold Connect/Railex", "FEIN NUM": " 90-0855928", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4257, "": 4255, "notice_title": "Barneys New York - New York City Region / Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7047", "Date of Notice": " 10/16/2019 Amendment: 12/23/2019", "Event Number": " 2019-0102", "Rapid Response Specialist": " Stuart Goldberg, Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Barneys New York 575 5th Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Grace Fu, Executive VP of Human Resources, General Counsel & Secretary, Barneys New York", "Phone": " (212) 450-8606", "Business Type": " Retail", "Number Affected": "165", "Total Employees": "165", "Layoff Date": " Employment terminations extended from December 15, 2019 (or a date within 14 days thereafter) to as early as December 31, 2019 (or a date within 14 days thereafter), January 15, 2020 (or a date within 14 days thereafter), February 1, 2020 (or a date within 14 days thereafter) for the employees located at 575 5th Avenue, New York, NY 10017 and as early as February 1, 2020 (or a date within 14 days thereafter) for the employees located at 660 Madison Avenue, New York, NY 10065; 101 7th Avenue, New York, NY 10011; and 240 Hudson Valley District, Suite 240, Central Valley, NY 10917.", "Closing Date": " December 31, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4942980", "Union": " New York New Jersey Regional Joint Board Workers United A/W SEIU", "Classification": " Plant Closing", "Amended": " Amendment: 12/23/2019"} {"rowid": 4256, "": 4254, "notice_title": "Bonobos, Inc., a subsidiary of Walmart, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6936", "Date of Notice": " 10/7/2019", "Event Number": " 2019-0091", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Bonobos, Inc., a subsidiary of Walmart, Inc. 45 West 25th Street, 3rd Floor New York, NY 10110", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jaime Latzman, VP, Head of People", "Phone": " (646) 532-5800", "Business Type": " An e-commerce-driven apparel subsidiary of Walmart headquartered in New York City that designs and sells men's clothing.", "Number Affected": "26", "Total Employees": "220", "Layoff Date": " 1/17/2020", "Closing Date": " -----", "Reason for Dislocation": " Changes to its organizational structure", "FEIN NUM": " 71-0794409", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4255, "": 4253, "notice_title": "Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6794", "Date of Notice": " 7/13/2018 Amended: 5/21/2019", "Event Number": " 2018-0006", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station)560 Fifth Avenue, 3rd FloorNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ann Martinez, CFO", "Phone": " (212) 560-1658", "Business Type": " Restaurants", "Number Affected": "82", "Total Employees": "82", "Layoff Date": " 8/23/2019, or during the seven day period thereafter", "Closing Date": " 8/31/2019", "Reason for Dislocation": " Expiration of lease", "FEIN NUM": " 13-3031720", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 5/21/2019"} {"rowid": 4254, "": 4252, "notice_title": "Spruce & Bond (HBG employees) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6870", "Date of Notice": " 7/18/2019", "Event Number": " 2019-0025", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Spruce & Bond (HBG employees)25 Bond Street New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jennifer Lawrence, Authorized Signatory", "Phone": " (646) 360-1413", "Business Type": " Wax, Laser, Brows in a hi-tech studio", "Number Affected": "6", "Total Employees": " -----", "Layoff Date": " Layoffs are expected to occur on or about 7/17/2019.", "Closing Date": " 7/20/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-5548428", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4253, "": 4251, "notice_title": "Ulano Corporation - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6727", "Date of Notice": " 3/13/2019", "Event Number": " 2016-0317", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Ulano Corporation 110 Third Avenue Brooklyn, NY 11217", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alfred L. Guercio, President", "Phone": " (718) 237-4700", "Business Type": " Produces photo-sensitive products for the screen printing industry", "Number Affected": "45", "Total Employees": "45", "Layoff Date": " The site will begin a phased cessation of operations beginning on or about July 1, 2019 and continuing for up to 36 months. Separations will commence on or about July 1, 2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Consolidation of Operations", "FEIN NUM": " 06-1553470", "Union": " Amalgamated, Production and Service Employees Union, Local 22 (Affiliated with International Union of Allied, Novelty and Production Workers, AFL-CIO)", "Classification": " Plant Closing", "Amended": null} {"rowid": 4252, "": 4250, "notice_title": "Thomson Reuters Corporation (Operations and Enablement - Technology, Content Operations & Legal Editorial) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6661", "Date of Notice": " 11/13/2018 Amended: 1/16/2019", "Event Number": " 2018-0177", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Closing", "Company": " Thomson Reuters Corporation (Operations and Enablement - Technology, Content Operations & Legal Editorial) 50 East Broad Street Rochester, NY 14614", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Christine Hoffman, Human Resources Director, US People Function", "Phone": " (651) 848-3154", "Business Type": " Multinational mass media and information firm", "Number Affected": "207", "Total Employees": "327", "Layoff Date": " Layoffs will begin on or about February 12, 2019 with subsequent rounds of layoffs to occur through September 30, 2019. Some employees elected to relocate to a lower cost or strategic location or their roles were converted to work from home positions.", "Closing Date": " September 30, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 1/16/2019"} {"rowid": 4251, "": 4249, "notice_title": "Barneys New York - New York City Region / Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6991", "Date of Notice": " 10/16/2019 Amendment: 11/11/2019", "Event Number": " 2019-0102", "Rapid Response Specialist": " Stuart Goldberg, Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Barneys New York 575 5th Avenue New York, NY 10017", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Grace Fu, Executive VP of Human Resources, General Counsel & Secretary, Barneys New York", "Phone": " (212) 450-8606", "Business Type": " Retail", "Number Affected": "165", "Total Employees": "165", "Layoff Date": " Employment terminations extended from November 1, 2019 (or a date within 14 days thereafter) to as early as December 15, 2019 (or a date within 14 days thereafter) for the employees located at 575 5th Avenue, New York, NY 10017 and as early as December 31, 2019 (or a date within 14 days thereafter) for the employees located at 660 Madison Avenue, New York, NY 10065; 101 7th Avenue, New York, NY 10011; and 240 Hudson Valley District, Suite 240, Central Valley, NY 10917.", "Closing Date": " December 15, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4942980", "Union": " New York New Jersey Regional Joint Board Workers United A/W SEIU", "Classification": " Plant Closing", "Amended": " Amendment: 11/11/2019"} {"rowid": 4250, "": 4248, "notice_title": "Monticello Raceway Management, Inc. (Casino) - Mid-Hudson Regioin", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6675", "Date of Notice": " 1/23/2019", "Event Number": " 2018-0243", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " Monticello Raceway Management, Inc. (Casino) 204 State Route 17B Monticello, NY 12701", "County": " Sullivan ", "WDB Name": " SULLIVAN ", "Region": " Mid-Hudson Region", "Contact": " Eileen Cavanaugh, Director of Human Resources", "Phone": " (845) 428-7200 Ext. 1460", "Business Type": " Casino", "Number Affected": "207", "Total Employees": "207", "Layoff Date": " 4/23/2019", "Closing Date": " 4/23/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 14-1792148", "Union": " New York Hotel & Motel Trades Council, AFL-CIO - 92 employees; the Laborers' International Union of North America, Local 17, AFL-CIO- 13 employees; the International Union of Operating Engineers, Local 825 \u2013 5 employees; and the Northeast Regional Council of Carpenters, United Brotherhood of Carpenters and Joinders of America- 2 employees.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4249, "": 4247, "notice_title": "Instacart (at Whole Foods Market) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6733", "Date of Notice": " 3/13/2019", "Event Number": " 2018-0319", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Instacart (at Whole Foods Market) 240 Bedford Avenue Brooklyn, NY 11249", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Steve Chariyasatit, Employment Counsel", "Phone": " (650) 549-7334", "Business Type": " Food Services/Delivery", "Number Affected": "44", "Total Employees": "44", "Layoff Date": " 5/11/2019", "Closing Date": " 5/11/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-0723335", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4248, "": 4246, "notice_title": "Gibsons Bar and Steakhouse (at the Polo Bar Ralph Lauren) - New York City", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7029", "Date of Notice": " 12/6/2019", "Event Number": " 2019-0185", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Gibsons Bar and Steakhouse (at the Polo Bar Ralph Lauren) 1 E. 55th Street New York, NY 10022", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Rebecca Brzeczek, Vice President of Human Resources", "Phone": " (312) 587-0575 Ext: 1122", "Business Type": " Restaurant", "Number Affected": "156", "Total Employees": "156", "Layoff Date": " Separations will occur during the 14-day period starting on February 1, 2020.", "Closing Date": " February 1, 2020", "Reason for Dislocation": " Gibsons Bar and Steakhouse is ceasing its operations at the Polo Bar Ralph Lauren.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4247, "": 4245, "notice_title": "L3 Harris Technologies - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6864", "Date of Notice": " 7/29/2019", "Event Number": " 2019-0022", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "L3 Harris Technologies 600 Third Avenue New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Fagie Hartman, Assistant General Counsel", "Phone": " (212) 805-5318", "Business Type": " A global defense technology leader", "Number Affected": "33", "Total Employees": "117", "Layoff Date": " 10/31/2019; 11/30/2019; 12/31/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3937436", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4246, "": 4244, "notice_title": "Sodexo, Inc. (at Mohawk Valley Community College) - Mohawk Valley", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6749", "Date of Notice": " 4/1/2019", "Event Number": " 2018-0361", "Rapid Response Specialist": " Mike Clark", "Reason Stated for Filing": " Plant Closing", "Company": " Sodexo, Inc. (at Mohawk Valley Community College)1101 Sherman Dr.Utica, NY 13501-5308", "County": " Oneida ", "WDB Name": " HMO ", "Region": " Mohawk Valley", "Contact": " Curtis Stancil SPHR, SHRM-SCP, Human Resources Business Parrtner Director, University Segment Northeast Region", "Phone": " (860) 546-6547", "Business Type": " Food Service Contractor", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " Separations for all frontline employees will occur on or about June 30, 2019. Management separations will occur on or about July 28, 2019.", "Closing Date": " 6/30/2019", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 52-2208088", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4245, "": 4243, "notice_title": "Celmatix Inc. (Operations Office) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6780", "Date of Notice": " 12/17/2018 Rescission: 5/1/2019", "Event Number": " 2018-0199", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Celmatix Inc. (Operations Office) 14 Wall Street New York, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Colleen Lauria, Interim Senior HR Lead", "Phone": " (917) 371-2506", "Business Type": " Biotechnology company", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " Employment terminations are expected to take place on February 1, 2019 or within the 2-week period beginning February 1, 2019. Company has obtained sufficient funding to allow it to continue operations and that the Company is now rescinding its prior notices issued in accordance with the New York Worker Adjustment and Retraining Notification Act.", "Closing Date": " 2/1/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-4812293", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Rescission: 5/1/2019"} {"rowid": 4244, "": 4242, "notice_title": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6922", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0077", "Rapid Response Specialist": " Stewart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "AEG Presents (operator of PlayStation Theater aka The Best Buy Theater) 1515 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Justin Thomas, Human Resources", "Phone": " (212) 375-1200", "Business Type": " Broadway Theater", "Number Affected": "62", "Total Employees": "62", "Layoff Date": " The expected date of the layoffs of employees is January 1, 2020 or within fourteen (14) days thereafter.", "Closing Date": " January 1, 2020", "Reason for Dislocation": " AEG Presents, the operator of PlayStation Theater aka The Best Buy Theater, will permanantly cease all of its operations of the theater.", "FEIN NUM": " 95-4846439", "Union": " International Alliance of Theatrical Stage Employees (IATSE) Local 1", "Classification": " Plant Closing", "Amended": null} {"rowid": 4243, "": 4241, "notice_title": "Mountain States Rosen Company (Hunts Point Co Op Markets) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7005", "Date of Notice": " 11/20/2019", "Event Number": " 2019-0145", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Mountain States Rosen Company (Hunts Point Co Op Markets) 355 Food Center Drive Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cindy Hasbrouck, VP Human Resources", "Phone": " (970) 576-3600 Ext: 6285", "Business Type": " Meat wholesaler", "Number Affected": "130", "Total Employees": "130", "Layoff Date": " February 20, 2020", "Closing Date": " February 20, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 01-0548080", "Union": " UFCW Local 342", "Classification": " Plant Closing", "Amended": null} {"rowid": 4242, "": 4240, "notice_title": "LimeLife USA LLC d/b/a Limelife by Alcone (Warehouse) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6832", "Date of Notice": " 6/28/2019", "Event Number": " 2018-0436", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "LimeLife USA LLC d/b/a Limelife by Alcone(Warehouse) 8 Westchester Plaza Elmsford, NY 10523", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Scott Celentano, aPHR, Global Director of Human Resources", "Phone": " (646) 567-0066", "Business Type": " Retails chemical-free, natural, organic skin care, professional makeup", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " 10/1/2019", "Closing Date": " 10/1/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 65-0161093", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4241, "": 4239, "notice_title": "iPic Entertainment Inc. - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6974", "Date of Notice": " 10/29/2019", "Event Number": " 2019-0121", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " iPic Entertainment Inc.1 Hamilton Street Dobbs Ferry, NY 10522", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Paul Safran, Esq., SVP & General Counsel", "Phone": " (561) 886-3236", "Business Type": " Theater company", "Number Affected": "126", "Total Employees": "126", "Layoff Date": " November 11, 2019", "Closing Date": " November 11, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 82-3129582", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4240, "": 4238, "notice_title": "Calvin Klein, Inc. (Madison Collection Store) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6659", "Date of Notice": " 1/11/2019", "Event Number": " 2018-0223", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Calvin Klein, Inc.(Madison Collection Store)654 Madison Avenue New York, NY 10065", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marti Solomon, Senior Vice President, Human Resources", "Phone": " (212) 292-9785", "Business Type": " Clothing Retail store", "Number Affected": "29", "Total Employees": "29", "Layoff Date": " Three affected employees at 205 West 39th Street were separated on January 10, 2019. The additional separations will occur during the period beginning April 17, 2019 and ending April 30, 2019.", "Closing Date": " 4/30/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3289782", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4239, "": 4237, "notice_title": "Ivy Enterprises, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6690", "Date of Notice": " 10/9/2018 Amended: 2/8/2019", "Event Number": " 2018-0126", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Ivy Enterprises, Inc.(Warehouse)3 Seaview BlvdPort Washington, NY 11050", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Heather Han, Senior HR Manager", "Phone": " (516) 625-9292", "Business Type": " Fingernails, Artificial Business", "Number Affected": "24", "Total Employees": "132", "Layoff Date": " 5/10/2019", "Closing Date": " 5/10/2019", "Reason for Dislocation": " Moving warehouse functions to New Jersey", "FEIN NUM": " 11-3498468", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 2/8/2019"} {"rowid": 4238, "": 4236, "notice_title": "Amneal Pharmaceuticals, LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6848", "Date of Notice": " 7/10/2019", "Event Number": " 2019-0010", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "Amneal Pharmaceuticals, LLC 75 Adams Avenue Hauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Miguel Gomez, Senior Vice President, Technical Operations", "Phone": " (732) 645-3046", "Business Type": " Pharmaceutical company", "Number Affected": "18", "Total Employees": "220", "Layoff Date": " Separations will occur on October 11, 2019 or during a 14-day period commencing on that date.", "Closing Date": " 12/31/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 26-2478140", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4237, "": 4235, "notice_title": "La Loggia LLC d/b/a Tarry Lodge Port Chester - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6881", "Date of Notice": " 8/23/2019", "Event Number": " 2019-0038", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "La Loggia LLC d/b/a Tarry Lodge Port Chester 18 Mill Street Port Chester, NY 10573", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson", "Contact": " Missy Adriazola, Director of Employee Relations", "Phone": " (646) 556-5467", "Business Type": " Restaurant", "Number Affected": "50", "Total Employees": "50", "Layoff Date": " 11/22/2019", "Closing Date": " 11/22/2019", "Reason for Dislocation": " Due to construction occurring on the premises.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4236, "": 4234, "notice_title": "Anvil NY LLC dba Benchmarc Restaurants by Marc Murphy - New York City Region ", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6771", "Date of Notice": " 4/19/2019", "Event Number": " 2018-0378", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Anvil NY LLC dba Benchmarc Restaurants by Marc Murphy179 West Broadway New York, NY 10013", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Yvette Feinberg, Human Resources Director", "Phone": " (917) 975-3162", "Business Type": " Restaurant", "Number Affected": "6", "Total Employees": " 133 ( Total at both sites)", "Layoff Date": " Separations for employees employed at the 10 Columbus Circle, 3d Floor, Restaurant Space No. 2, New York, NY 10019 location will be permanently terminated during the 14-day period commencing on July 22, 2019, and all employees employed at the 179 West Broadway, New York, NY 10013 location will be permanently terminated during the 14-day period commencing on August 21, 2019.", "Closing Date": " 8/21/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4235, "": 4233, "notice_title": "IntraPac International LLC - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6895", "Date of Notice": " 9/12/2019", "Event Number": " 2019-0052", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": "IntraPac International LLC 4 Plant Street Plattsburgh, NY 12901", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Mary Connery, Director of Human Resources", "Phone": " (704) 360-8918", "Business Type": " Plastic Production Manufacturer", "Number Affected": "83", "Total Employees": "83", "Layoff Date": " Employees are expected to be separated from employment on September 12, 2019. The Company anticipates retaining some employees through November 8, 2019 to decommission the facility.", "Closing Date": " 9/12/2019", "Reason for Dislocation": " Moving production to Mebane, NC facility", "FEIN NUM": " 45-3953266", "Union": " Teamsters Local 687", "Classification": " Plant Closing", "Amended": null} {"rowid": 4234, "": 4232, "notice_title": "All Saints Regional Catholic School - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6684", "Date of Notice": " 1/31/2019", "Event Number": " 2018-0250", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " All Saints Regional Catholic School 12 Pearsall Avenue Glen Cove, NY 11542", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Patricia Kerner, Director of Human Resources of the Diocese of Rockville Centre", "Phone": " (516) 280-4124", "Business Type": " School", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " 6/14/2019", "Closing Date": " 6/14/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 06-1302174", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4233, "": 4231, "notice_title": "Home Box Office, Inc. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6960", "Date of Notice": " 8/1/2019 Amendment: 10/11/2019", "Event Number": " 2019-0111", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": "Home Box Office, Inc. 300 New Highway Hauppauge, NY 11778", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Theresa Sheeran, Director, Human Resources", "Phone": " (212) 512-8684", "Business Type": " American premium channel", "Number Affected": "64", "Total Employees": "157", "Layoff Date": " Four affected employees\u2019 separation dates have been postponed from November 2, 2019, or the 14-day period starting on that date, to November 22, 2019, or the 14-day period starting on that date. One employee\u2019s separation date has been postponed from November 2, 2019, or the 14-day period starting on that date, to November 30, 2019, or the 14-day period starting on that date.", "Closing Date": " -----", "Reason for Dislocation": " Merger", "FEIN NUM": " 05-0545061", "Union": " Radio and Television Broadcast Engineers Union Local 1212 (IBEW)", "Classification": " Plant Layoff", "Amended": " Amendment: 10/11/2019"} {"rowid": 4232, "": 4230, "notice_title": "American Technical Ceramics Corp - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6826", "Date of Notice": " 6/24/2019", "Event Number": " 2018-0431", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "American Technical Ceramics Corp One Norden Lane Huntington Station, NY 11746", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Susan Vignali, Director of Human Resources", "Phone": " (631) 622-4772", "Business Type": " Manufacturer of capacitors", "Number Affected": "24", "Total Employees": "157", "Layoff Date": " The first phase of employee separations is expected to occur during the 14-day period starting on September 27, 2019 and ending on October 10, 2019.", "Closing Date": " September 30, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-2113382", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4231, "": 4229, "notice_title": "Salisbury Hotel - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7011", "Date of Notice": " 11/22/2019", "Event Number": " 2019-0166", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Salisbury Hotel 123 West 57th Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ryan Gibson, Chairman, Hotel Salisbury", "Phone": " (518) 740-2493", "Business Type": " Hotel", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " 2/20/2020", "Closing Date": " 2/20/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-1257268", "Union": " New York Hotel and Motel Trades Council, AFL-CIO (Local 6)", "Classification": " Plant Closing", "Amended": null} {"rowid": 4230, "": 4228, "notice_title": "ShipBob. Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6750", "Date of Notice": " 3/21/2019", "Event Number": " 2018-0357", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ShipBob. Inc. 87 34th Street Brooklyn, NY 11230", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ashley Mundell, VP, People Operations", "Phone": " (844) 474-4726", "Business Type": " Affordable fulfillment center with many fulfillment warehouses", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " Separations will occur on or before May 31, 2019, when the lease for the facility expires.", "Closing Date": " 5/31/2019", "Reason for Dislocation": " Relocating to a new facility in Pennsylvania", "FEIN NUM": " 46-5666023", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4229, "": 4227, "notice_title": "Marvell Semiconductor, Inc. (East Fishkill office) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6988", "Date of Notice": " 11/5/2019", "Event Number": " 2019-0132", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Layoff", "Company": "Marvell Semiconductor, Inc. (East Fishkill office) 2070 Route 52 Hopewell Junction, NY 12533", "County": " Dutchess ", "WDB Name": " DUTCHESS ", "Region": " Mid-Hudson", "Contact": " Mitch Gaynor, Executive Vice President, Chief Administration and Legal Officer", "Phone": " (408) 222-2500", "Business Type": " Global semiconductor company", "Number Affected": "23", "Total Employees": " -----", "Layoff Date": " January 6, 2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 77-0398669", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4228, "": 4226, "notice_title": "Transform KM LLC (Kmart Store 04726) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6941", "Date of Notice": " 8/06/2019", "Event Number": " 2019-0029", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Transform KM LLC (Kmart Store 04726)975 Fairmount Ave W E Jamestown, NY 14701", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Aimee Grabau, HR DVP", "Phone": " (847) 286-1427", "Business Type": " Retail store", "Number Affected": "35", "Total Employees": "35", "Layoff Date": " Separations will occur on November 04, 2019 or during a 14-day period beginning on that date.", "Closing Date": " November 04, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 35-2650557", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4227, "": 4225, "notice_title": "Briad Restaurant Group LLC d/b/a Fridays - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6807", "Date of Notice": " 6/3/2019", "Event Number": " 2018-0410", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Briad Restaurant Group LLC d/b/a Fridays Staten Island Mall280 Marsh AveStaten Island, NY 10314", "County": " Richmond ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jack Wright, Sr Director of Operations", "Phone": " (973) 255-6187", "Business Type": " Restaurant", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " 9/8/2019", "Closing Date": " 9/8/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 22-3374780", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4226, "": 4224, "notice_title": "Castelli America, LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7030", "Date of Notice": " 12/11/2019", "Event Number": " 2019-0188", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "Castelli America, LLC 5151, 5152, 5183 Fairbanks Road and 5185 Route 474, Harmony, New York 14710(also known as 5185 Route 474, Ashville, New York 14710)", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western", "Contact": " Donald Butler, Plant General Manager", "Phone": " (716) 782-2101", "Business Type": " Cheese manufacturer", "Number Affected": "68", "Total Employees": "68", "Layoff Date": " December 6, 2019", "Closing Date": " December 6, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 81-2818709", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "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": 4224, "": 4222, "notice_title": "AllianceBernstein L.P. (Phase 5) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6813", "Date of Notice": " 6/6/2019", "Event Number": " 2018-0418", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "AllianceBernstein L.P. (Phase 5) 1345 Sixth Avenue New York, NY 10105", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Colin Burke, SVP & Counsel", "Phone": " (212) 969-6169", "Business Type": " Providing investment management and research services", "Number Affected": "24", "Total Employees": "1,461", "Layoff Date": " Layoffs will occur in phases on September 9, 2019 and February 28, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Relocation of Corporate Headquarters to Nashville, Tennessee", "FEIN NUM": " 13-4064930", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4223, "": 4221, "notice_title": "ABM Aviation Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6678", "Date of Notice": " 1/28/2019", "Event Number": " 2018-0245", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " ABM Aviation Inc. Delta Airlines at JFK International Airport. Terminals 2 and 4 Jamaica, NY 11430", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Elliott Pomposelli, HR Business Partner", "Phone": " (718) 917-2079", "Business Type": " Cabin cleaning services at Delta Airlines at JFK International Airport. Terminals 2 and 4", "Number Affected": "528", "Total Employees": "528", "Layoff Date": " 5/3/2019", "Closing Date": " 5/3/2019", "Reason for Dislocation": " Contractual Loss", "FEIN NUM": " 58-2654157", "Union": " SEIU Local 32BJ", "Classification": " Plant Closing", "Amended": null} {"rowid": 4222, "": 4220, "notice_title": "Aramark Educational Services, LLC (at New York University) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6744", "Date of Notice": " 3/29/2019", "Event Number": " 2018-0346", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Aramark Educational Services, LLC (at New York University)60 Washington Square South New York, NY 10012", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Amy Vaughn, Human Resources Director", "Phone": " (619) 777-3596", "Business Type": " Provides food service, facilities and uniform services to hospitals, universities, school districts, stadiums and other businesses around the world", "Number Affected": "57", "Total Employees": " 461 (total at all site locations)", "Layoff Date": " 6/30/2019", "Closing Date": " 6/30/2019", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 11-2739039", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4221, "": 4219, "notice_title": "CenterLight Certified Home Health Agency (CHHA) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6869", "Date of Notice": " 8/1/2018 Amendment: 8/6/2019", "Event Number": " 2018-0031", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "CenterLight Certified Home Health Agency (CHHA) 1000 Gates Avenue (formerly located at 596 Prospect Place in Brooklyn, NY) Brooklyn, NY 11221", "County": " Brooklyn ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " David Silva, Chief Resource Provisioning Officer & Senior Vice President, Human Resources", "Phone": " (347) 920-7277", "Business Type": " Home Health Care", "Number Affected": "105", "Total Employees": "105", "Layoff Date": " Separations will occur sometime during the period of September 1, 2019 to December 31, 2019.", "Closing Date": " The closing will occur sometime during the period of September 1, 2019 to December 31, 2019.", "Reason for Dislocation": " Sale to Cassena Care", "FEIN NUM": " 46-1840894", "Union": " 1199 SEIU United Healthcare Workers East and the New York State Nurses Association (NYSNA)", "Classification": " Plant Closing", "Amended": " Amendment: 8/6/2019"} {"rowid": 4220, "": 4218, "notice_title": "Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6667", "Date of Notice": " 7/13/2018 Amended: 1/23/2019", "Event Number": " 2018-0006", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station)560 Fifth Avenue, 3rd FloorNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ann Martinez, CFO", "Phone": " (212) 560-1658", "Business Type": " Restaurants", "Number Affected": "86", "Total Employees": "86", "Layoff Date": " Layoffs postponed from a 14-day period beginning on 1/31/2019 to a 14-day period beginning on 2/28/2019.", "Closing Date": " 2/28/2019", "Reason for Dislocation": " Expiration of lease", "FEIN NUM": " 13-3031720", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 1/23/2019"} {"rowid": 4219, "": 4217, "notice_title": "Eastman Kodak Company (Kodak Office) - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6983", "Date of Notice": " 10/31/2019", "Event Number": " 2019-0129", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Kathleen Doyle, HR Associate, Human Resources", "Phone": " (585) 724-6615", "Business Type": " Photographic equipment and Supplies", "Number Affected": "2", "Total Employees": " ------", "Layoff Date": " 1/28/2020", "Closing Date": " ------", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4218, "": 4216, "notice_title": "Calvin Klein, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6721", "Date of Notice": " 3/6/2019", "Event Number": " 2018-0303", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Calvin Klein, Inc. (Corporate Office)205 West 39th Street New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Marti Solomon, Senior Vice President, Human Resources", "Phone": " (212) 292-9785", "Business Type": " Clothing Retail store", "Number Affected": "38", "Total Employees": "38", "Layoff Date": " All but two affected employees separated on March 6, 2019. The two remaining affected employees are expected to separate during the period beginning June 3, 2019 and ending June 15, 2019.", "Closing Date": " March 6, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3289782", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4217, "": 4215, "notice_title": "WeWork Companies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7041", "Date of Notice": " 11/22/2019 (Amended: 12/12/2019)", "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": "423", "Total Employees": " 922 (total employees for all affected sites)", "Layoff Date": " Separations are expected to occur on February 21, 2020, March 2, 2020 and March 11, 2020. Of the total 922 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: 12/12/2019)"} {"rowid": 4216, "": 4214, "notice_title": "Goldman, Sachs & Co. LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6792", "Date of Notice": " April 1, 2019 through April 30, 2019", "Event Number": " 2018-0399", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Goldman, Sachs & Co. LLC 200 West Street New York, NY 10282", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Gena Palumbo, Managing Director and Associate General Counsel", "Phone": " (212) 357-2191", "Business Type": " Global investment banking", "Number Affected": "81", "Total Employees": "9,352", "Layoff Date": " Separations will occur from the end of business on June 27, 2019 through August 29, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-5108880", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": "1, 2019 through April 30, 2019"} {"rowid": 4215, "": 4213, "notice_title": "Metropolitan Jewish Home Care, Inc. dba MJHS Home Care - New York City", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6876", "Date of Notice": " 8/19/2019", "Event Number": " 2019-0035", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Metropolitan Jewish Home Care, Inc. dba MJHS Home Care 6323 Seventh Avenue Brooklyn, NY 11220", "County": " Kings ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Susan Bornstein, VP, Chief HR Officer", "Phone": " (718) 491-7290", "Business Type": " Home care services", "Number Affected": "28", "Total Employees": "170", "Layoff Date": " 11/18/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 32-0060822", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4214, "": 4212, "notice_title": "Taft Food Court, LLC - Restaurant Complex - Food Court (Pizza Hut, Nathan's and KFC) and Tad's Steaks Restaurants - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6930", "Date of Notice": " 10/4/2019", "Event Number": " 2019-0083", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Taft Food Court, LLC - Restaurant Complex - Food Court (Pizza Hut, Nathan's and KFC) and Tad's Steaks Restaurants 761 Seventh Ave New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " James Rosenzweig, General Counsel", "Phone": " (212) 560-1749", "Business Type": " Restaurants", "Number Affected": "41", "Total Employees": "41", "Layoff Date": " Separations will occur on January 5, 2020 or during the fourteen-day period that begins on that date.", "Closing Date": " January 5, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-3316245", "Union": " Tad's Steaks are represented by the UNITE HERE Local 100", "Classification": " Plant Closing", "Amended": null} {"rowid": 4213, "": 4211, "notice_title": "Edwards Vacuum LLC - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6924", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0078", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Edwards Vacuum LLC 6416 Inducon Drive West Sanborn, NY 14132", "County": " Niagara ", "WDB Name": " NIAGARA ", "Region": " Western", "Contact": " Nancy Carlin, Human Resources Professional", "Phone": " (716) 990-6029", "Business Type": " Appliance Manufacturer", "Number Affected": "65", "Total Employees": "104", "Layoff Date": " Separations to occur in stages. Stage I will occur on 12/31/2019. Stage II will occur between 2/1/2020 and 3/31/2020 and Stage III will occur on 9/30/2020.", "Closing Date": " Manufacturing to be shut down 3/31/2020 with some staff remaining until 9/30/2020 to assist in the transition.", "Reason for Dislocation": " Plant Manufacturing Unit Relocating", "FEIN NUM": " 20-5071465", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4212, "": 4210, "notice_title": "Crystal Run Health Plan, LLC (Phase 2) - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6862", "Date of Notice": " 7/29/2019", "Event Number": " 2019-0021", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": "Crystal Run Health Plan, LLC (Phase 2)109 Rykowski LaneMiddletown, NY 10941", "County": " Orange ", "WDB Name": " ORANGE ", "Region": " Mid-Hudson Region", "Contact": " Mary DeFreitas, Chief Human Resource Officer", "Phone": " (845) 703-6106", "Business Type": " Health Plans", "Number Affected": "3", "Total Employees": "26", "Layoff Date": " Separations are expected to commence during the 14-day period starting on November 1, 2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-1206022", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4211, "": 4209, "notice_title": "Sodexo, Inc. (at Ithaca College) - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6786", "Date of Notice": " 3/29/2019 Amended: 5/9/2019", "Event Number": " 2018-0358", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Closing", "Company": "Sodexo, Inc. (at Ithaca College) 1101 Terrace Dining Hall Ithaca, NY 14850", "County": " Tompkins ", "WDB Name": " TOMPKINS ", "Region": " Southern", "Contact": " Jennifer Brown, Human Resources Manager", "Phone": " (607) 274-5197", "Business Type": " Food Service Contractors", "Number Affected": "110", "Total Employees": "110", "Layoff Date": " Separations for all frontline employees will occur on or about May 31, 2019. Management separations will occur on or about June 28, 2019.", "Closing Date": " May 31, 2019", "Reason for Dislocation": " Loss of contract", "FEIN NUM": " 52-2208088", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 5/9/2019"} {"rowid": 4210, "": 4208, "notice_title": "M. Slavin & Sons, Ltd. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6818", "Date of Notice": " 6/1/2019", "Event Number": " 2018-0423", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "M. Slavin & Sons, Ltd. 800 Food Center Drive, Unit 66 Bronx, NY 10474", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Cindy Slavin, Secretary & Treasurer", "Phone": " (718) 732-4800 Ext: 422", "Business Type": " Wholesale distribution fresh fish", "Number Affected": "48", "Total Employees": "48", "Layoff Date": " 6/1/2019", "Closing Date": " 6/1/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 11-1710934", "Union": " United Seafood Workers Smoked Fish & Cannery Union Local 359 of Greater New York & Vicinity", "Classification": " Plant Closin", "Amended": null} {"rowid": 4209, "": 4207, "notice_title": "Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6735", "Date of Notice": " 3/14/2019 Amendment: 3/21/2019", "Event Number": " 2018-0334", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Temporary Plant Unit Closing", "Company": " Art Food, LLC dba The Cafes at MoMa, an affiliate of Union Square Hospitality Group, LLC (at the Museum of Modern Art) (Terrace 5) 11 West 53rd Street New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Avisheh Avini, Chief Legal Officer", "Phone": " (646) 237-5039", "Business Type": " Restaurants", "Number Affected": " 121 (affected for all three restaurants)", "Total Employees": " -----", "Layoff Date": " The Company anticipates that it will conduct all layoffs on June 15, 2019 and anticipates that operations will resume sometime in October 2019.", "Closing Date": " 6/15/2019", "Reason for Dislocation": " Renovations", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Temporary Plant Unit Closing", "Amended": " Amendment: 3/21/2019"} {"rowid": 4208, "": 4206, "notice_title": "Plated. - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6997", "Date of Notice": " 11/12/2019", "Event Number": " 2019-0139", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "Plated. 111 W. 19th Street, 3rd Floor New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Jacqueline Meyer, Vice President of People Operations", "Phone": " (631) 334-1937", "Business Type": " American ingredient-and-recipe meal kit service", "Number Affected": "128", "Total Employees": "128", "Layoff Date": " Separations from employment is expected to occur during the 14-day window beginning February 10, 2020.", "Closing Date": " February 10, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 45-5445166", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4207, "": 4205, "notice_title": "SAE Sun and Earth Energy Inc. - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6673", "Date of Notice": " 1/25/2019", "Event Number": " 2018-0241", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Layoff", "Company": " SAE Sun and Earth Energy Inc. 444 Washington Street Rensselaer, NY 12144", "County": " Rensselaer ", "WDB Name": " CAPITAL DISTRICT ", "Region": " Capital Region", "Contact": " Jen Hoeffner, Office Manager", "Phone": " (518) 444-2044", "Business Type": " Solar Heating Contractor", "Number Affected": "47", "Total Employees": "58", "Layoff Date": " To be determined", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 27-4445513", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4206, "": 4204, "notice_title": "Home Box Office. Inc. (HBO Service Corp.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6905", "Date of Notice": " 9/9/2019", "Event Number": " 2019-0065", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Home Box Office. Inc. (HBO Service Corp.)30 Hudson Yards New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Keir McMullen, Director, Human Resources", "Phone": " (212) 512-5644", "Business Type": " American premium channel owned by the Home Box Office, Inc.", "Number Affected": "15", "Total Employees": "1176", "Layoff Date": " Separations will occur beginning on December 9, 2019, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Merger", "FEIN NUM": " 05-0545061", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4205, "": 4203, "notice_title": "Deutsche Bank Securities Inc., DB USA Core Corporation, and Deutsche Bank AG, New York Branch, and DB USA Corp. (together, \"Deutsche Bank\") - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6843", "Date of Notice": " 7/8/2019", "Event Number": " 2019-0005", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " Deutsche Bank Securities Inc., DB USA Core Corporation, and Deutsche Bank AG, New York Branch, and DB USA Corp. (together, \"Deutsche Bank\") 60 Wall Street Brooklyn, NY 10005", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Bernadette Whitaker, Director, Americas Human Resources COO", "Phone": " (212) 250-9093", "Business Type": " Bank", "Number Affected": "126", "Total Employees": "126", "Layoff Date": " Separations will occur on August 7, 2019, or during a 14-day period beginning on that date.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-2730828, 13-3184273, 35-2420193", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4204, "": 4202, "notice_title": "Empire Vision Center, Inc. (Visionworks - Central Lab) - Central Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6714", "Date of Notice": " 2/28/2019", "Event Number": " 2018-0288", "Rapid Response Specialist": " Karl Price", "Reason Stated for Filing": " Plant Closing", "Company": " Empire Vision Center, Inc.(Visionworks - Central Lab) 6940 Fly Road East Syracuse, NY 13057", "County": " Onondaga ", "WDB Name": " ONONDAGA ", "Region": " Central", "Contact": " Marie Fontaine, Human Resources Manager", "Phone": " (315) 388-7491", "Business Type": " Ophthalmic Goods Manufacturing", "Number Affected": "89", "Total Employees": "89", "Layoff Date": " June 7, 2019", "Closing Date": " June 7, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 14-1586016", "Union": " Local Union No. 81408 of the IUE/CWA International Union", "Classification": " Plant Closing", "Amended": null} {"rowid": 4203, "": 4201, "notice_title": "Morrison Healthcare Food and Nutrition Services at Erie Medical Center - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6652", "Date of Notice": " 1/6/2019", "Event Number": " 2018-0215", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Morrison Healthcare Food and Nutrition Services at Erie Medical Center 462 Grider Street Buffalo, NY 14215", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Bernadette Medina, Human Resources Consultant", "Phone": " (914) 426-8240", "Business Type": " National food and nutrition services company", "Number Affected": "172", "Total Employees": "172", "Layoff Date": " 4/6/2019", "Closing Date": " 4/6/2019", "Reason for Dislocation": " Contractual Loss", "FEIN NUM": " 63-1155966", "Union": " CSEA Local 1000, AFSCME, AFL-CIO", "Classification": " Plant Closing", "Amended": null} {"rowid": 4202, "": 4200, "notice_title": "Prestone Press, LLC - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6700", "Date of Notice": " 2/7/2019", "Event Number": " 2018-0260", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Prestone Press, LLC 4750 30th Street Long Island City, NY 11101", "County": " Queens ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Robert Adler, President", "Phone": " (347) 468-7900", "Business Type": " Commercial printer", "Number Affected": "75", "Total Employees": "75", "Layoff Date": " The expected date of the separation of employment of all employees will be between May 10, 2019 and May 23, 2019.", "Closing Date": " May 23, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4033476", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4201, "": 4199, "notice_title": "Courtroom Television Network LLC ( WarnerMedia) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6801", "Date of Notice": " 5/28/2019", "Event Number": " 2018-0408", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": "Courtroom Television Network LLC ( WarnerMedia) One Time Warner Center New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Kathy Mandato, Chief Human Resources Officer", "Phone": " (818) 559-7979", "Business Type": " Media services", "Number Affected": "48", "Total Employees": " -----", "Layoff Date": " Separations will begin on August 27, 2019 or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4200, "": 4198, "notice_title": "Home Box Office. Inc. (HBO Service Corp.) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6947", "Date of Notice": " 10/2/2019", "Event Number": " 2019-0099", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Home Box Office. Inc. (HBO Service Corp.)30 Hudson Yards New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Brittany Savarese, Manager, Human Resources", "Phone": " (212) 512-7699", "Business Type": " American premium channel", "Number Affected": "32", "Total Employees": "1176", "Layoff Date": " Separations will occur between December 31, 2019, or the 14-day period commencing on that date, and December 31, 2020, or the 14-day period commencing on that date.", "Closing Date": " -----", "Reason for Dislocation": " Merger", "FEIN NUM": " 05-0545061", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4199, "": 4197, "notice_title": "Eastman Kodak Company - Finger Lakes Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7036", "Date of Notice": " 11/19/2019", "Event Number": " 2019-0193", "Rapid Response Specialist": " Regenna Darrah", "Reason Stated for Filing": " Plant Layoff", "Company": "Eastman Kodak Company (Kodak Office) 343 State Street Rochester, NY 14650", "County": " Monroe ", "WDB Name": " MONROE ", "Region": " Finger Lakes", "Contact": " Kathleen Doyle, HR Associate, Human Resources", "Phone": " (585) 724-6615", "Business Type": " Photographic equipment and Supplies", "Number Affected": " 1 (employee is a remote worker)", "Total Employees": " -----", "Layoff Date": " February 16, 2020", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-0417150", "Union": " The remote employee is not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4198, "": 4196, "notice_title": "Sizmek Technologies, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6756", "Date of Notice": " 4/9/2019", "Event Number": " 2018-0367", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Possible Plant Closing", "Company": " Sizmek Technologies, Inc. 401 Park Avenue, South, 5th Floor New York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " George Pappachen, General Counsel", "Phone": " (212) 402-8766", "Business Type": " Advertising Agency", "Number Affected": "135", "Total Employees": "91", "Layoff Date": " Forty-four (44) separations occurred between 3/19/2019 and 4/9/2019.", "Closing Date": " To be determined", "Reason for Dislocation": " Economic", "FEIN NUM": " 52-2266402", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Closing", "Amended": null} {"rowid": 4197, "": 4195, "notice_title": "Barclays Services Corp. (Chief Operating Office and Functions teams) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6742", "Date of Notice": " 3/28/2019", "Event Number": " 2018-0344", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Barclays Services Corp. (Chief Operating Office and Functions teams) 745 Seventh Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Linda Fox, Director, Employee Relations", "Phone": " (212) 526-5862", "Business Type": " Investment bank", "Number Affected": "68", "Total Employees": "5,256", "Layoff Date": " 7/15/2019", "Closing Date": " -----", "Reason for Dislocation": " Relocating to Whippany, NJ", "FEIN NUM": " 13-3714398", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4196, "": 4194, "notice_title": "BINS Holdings, LLC fka BASIS Independent Schools, LLC (Manhattan) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6929", "Date of Notice": " 10/1/2019", "Event Number": " 2019-0085", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "BINS Holdings, LLC fka BASIS Independent Schools, LLC (Manhattan) 795 Columbus Avenue New York, NY 10025", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Sean Minner, Chief Human Resource Officer", "Phone": " (480) 220-6081", "Business Type": " National network of PreK-12 private, secular schools", "Number Affected": "68", "Total Employees": "68", "Layoff Date": " 12/31/2019", "Closing Date": " 12/31/2019", "Reason for Dislocation": " Acquired by Spring Education Group, Inc.", "FEIN NUM": " 46-2738726", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4195, "": 4193, "notice_title": "GL&V USA, Inc. (Part of Valmet) - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7022", "Date of Notice": " 12/4/2019", "Event Number": " 2019-0180", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "GL&V USA, Inc. (Part of Valmet) 27 Allen Street Hudson Falls, NY 12839", "County": " Washington ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Ivy Sweet, Human Resources", "Phone": " (518) 747-1367", "Business Type": " Paper mill machinery manufacturer", "Number Affected": "40", "Total Employees": "40", "Layoff Date": " Layoffs will occur in waves beginning on March 3, 2020 and continuing through December 31, 2020.", "Closing Date": " December 31, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 58-2517780", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4194, "": 4192, "notice_title": "ER Select LLC at St. James Mercy Hospital - Southern Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6953", "Date of Notice": " 10/15/2019", "Event Number": " 2019-0101", "Rapid Response Specialist": " Vikki Kaufman", "Reason Stated for Filing": " Plant Layoff", "Company": "ER Select LLC at St. James Mercy Hospital411 Canisteo Street Hornell, NY 14843", "County": " Steuben ", "WDB Name": " CSS ", "Region": " Southern", "Contact": " Lori A. Crimmins, VP, Human Resources", "Phone": " (585) 420-3914", "Business Type": " Professional Employer Organization", "Number Affected": "352", "Total Employees": "352", "Layoff Date": " 12/31/2019", "Closing Date": " -----", "Reason for Dislocation": " Termination of contract with St. James Mercy Hospital.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4193, "": 4191, "notice_title": "POP Displays USA, LLC - Mid-Hudson Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6738", "Date of Notice": " 3/25/2019", "Event Number": " 2018-0340", "Rapid Response Specialist": " Elias Flores", "Reason Stated for Filing": " Plant Closing", "Company": " POP Displays USA, LLC555 Tuckahoe RoadYonkers, NY 10710", "County": " Westchester ", "WDB Name": " WESTCH/PTNM ", "Region": " Mid-Hudson Region", "Contact": " Yolanda Vilato, Director of Human Resources", "Phone": " (914) 771-4200", "Business Type": " Provides manufactured point of purchase displays for retail and consumer goods companies.", "Number Affected": "388", "Total Employees": "388", "Layoff Date": " Beginning on June 30, 2019 and continuing each day through July 13, 2019", "Closing Date": " 7/13/2019", "Reason for Dislocation": " Relocating business to East Point, Georgia and Rye Brook, NY", "FEIN NUM": " 20-5164668", "Union": " Amalgamated Production & Service Employees Union Local 22", "Classification": " Plant Closing", "Amended": null} {"rowid": 4192, "": 4190, "notice_title": "John Hassall, LLC. - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6815", "Date of Notice": " 6/11/2019", "Event Number": " 2018-0420", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": "John Hassall, LLC. 609 Cantiague Rock Road Westbury, NY 11590", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Elizabeth Havlicek, VP-General Manager", "Phone": " (516) 334-6200", "Business Type": " Manufacturing custom designed metal parts & fasteners", "Number Affected": "39", "Total Employees": "39", "Layoff Date": " The layoffs are scheduled beginning on November 30, 2019.", "Closing Date": " November 30, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-2198942", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4191, "": 4189, "notice_title": "Johnson and Hoffman LLC - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6887", "Date of Notice": " 9/4/2019", "Event Number": " 2019-0044", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Closing", "Company": " Johnson and Hoffman LLC 40 Voice Road Carle Place, NY 11514", "County": " Nassau ", "WDB Name": " HEMPSTEAD ", "Region": " Long Island", "Contact": " Joan Hill, Senior Vice President of Business Operations", "Phone": " (816) 868-8690", "Business Type": " Metal stamping service", "Number Affected": "63", "Total Employees": "63", "Layoff Date": " The expected date of the first separation of employees is November 4, 2019.", "Closing Date": " November 4, 2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 47-3467759", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4190, "": 4188, "notice_title": "Concentrix CVG Corporation (formerly Convergys Corporation) - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6763", "Date of Notice": " 4/16/2019", "Event Number": " 2018-0373", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": " Concentrix CVG Corporation (formerly Convergys Corporation) 146 Arsenal Street Watertown, NY 13601", "County": " Jefferson ", "WDB Name": " JEFF/LEWIS ", "Region": " North Country", "Contact": " Mary Thompson, Human Resource Business Partner", "Phone": " (513) 592-6050", "Business Type": " Inbound Call Center: Customer Service, Technical Support", "Number Affected": "244", "Total Employees": "396", "Layoff Date": " The closure is planned to begin reducing employees on July 19, 2019 with final closure on July 26, 2019.", "Closing Date": " July 26, 2019", "Reason for Dislocation": " Loss of Contract", "FEIN NUM": " 13-4205024", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4189, "": 4187, "notice_title": "Pet Partners, LLC - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6908", "Date of Notice": " 9/20/2019", "Event Number": " 2019-0067", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Pet Partners, LLC 5 Mountain Ledge Drive Wilton, NY 12831", "County": " Saratoga ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Andrew McDermott, Chief Financial Officer", "Phone": " (518) 226-3508", "Business Type": " Animal hospital", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " The first separations as a result of this closure will occur on December 28, 2019 and the last separations are expected to be no later than January 24, 2020.", "Closing Date": " January 24, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": null, "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4188, "": 4186, "notice_title": "Residential Treatment Center (Gustavus Adolphus Child and Family Services, Inc.) - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7003", "Date of Notice": " 11/15/2019", "Event Number": " 2019-0144", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": " Residential Treatment Center (Gustavus Adolphus Child and Family Services, Inc.) 200 Gustavus Avenue Jamestown, NY 14701", "County": " Chautauqua ", "WDB Name": " CHAUTAUQUA ", "Region": " Western Region", "Contact": " Jana Anderson-O'Camb, Human Resources", "Phone": " (716) 665-8136", "Business Type": " Individual and Family Services", "Number Affected": "54", "Total Employees": "54", "Layoff Date": " The expected date of the first separation of employees is February 14, 2020 but no later than February 28, 2020.", "Closing Date": " February 28, 2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 31-1610580", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4187, "": 4185, "notice_title": "Cascades Tissue Group - Capital Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6972", "Date of Notice": " 10/29/2019", "Event Number": " 2019-0119", "Rapid Response Specialist": " Jacqueline Huertas", "Reason Stated for Filing": " Plant Closing", "Company": "Cascades Tissue Group 148 Hudson River Road Waterford, NY 12188", "County": " Saratoga ", "WDB Name": " SAR/WAR/WAS ", "Region": " Capital", "Contact": " Emily Mastrianni, HR Manager", "Phone": " (518) 238-1900 Ext: 75677", "Business Type": " Tissue manufacturing and conversion company", "Number Affected": "96", "Total Employees": "96", "Layoff Date": " 3/27/2020", "Closing Date": " 3/27/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 01-0518538", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4186, "": 4184, "notice_title": "Doubletree Suites by Hilton Hotel New York City Times Square - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6696", "Date of Notice": " 2/13/2019", "Event Number": " 2018-0259", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Doubletree Suites by Hilton Hotel New York City Times Square 1568 Broadway New York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Alec Engineer, Regional Director of Human Resources", "Phone": " (212) 403-6427", "Business Type": " Hotel", "Number Affected": "215", "Total Employees": "215", "Layoff Date": " 2/15/2019", "Closing Date": " 2/15/2019", "Reason for Dislocation": " Elongated construction project.", "FEIN NUM": " 20-8412654", "Union": " New York Hotel & Motel Trades Council, AFL-CIO", "Classification": " Plant Closing", "Amended": null} {"rowid": 4185, "": 4183, "notice_title": "DHR Restaurant Co. LLC, aka Rare Bar & Grill Murray Hill - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6834", "Date of Notice": " 6/28/2019", "Event Number": " 2018-0438", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " DHR Restaurant Co. LLC, aka Rare Bar & Grill Murray Hill303 Lexington AvenueNew York, NY 10016", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Douglas Boxer, CEO", "Phone": " (646) 401-4727", "Business Type": " Restaurant", "Number Affected": "106", "Total Employees": "106", "Layoff Date": " 9/30/2019", "Closing Date": " 9/30/2019", "Reason for Dislocation": " Seasonal venue impacting the rooftop.", "FEIN NUM": " 03-0497404", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": null} {"rowid": 4184, "": 4182, "notice_title": "Kuni's Corporation d/b/a Ikinari Steak - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6719", "Date of Notice": " 2/28/2019", "Event Number": " 2018-0292", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Kuni's Corporation d/b/a Ikinari Steak 96 8th Avenue New York, NY 10011", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Maria Yabunaka, Human Resources and Operations Manager", "Phone": " (646) 692-9301", "Business Type": " Restaurant", "Number Affected": "5", "Total Employees": "5", "Layoff Date": " 5/31/2019", "Closing Date": " 5/31/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 37-1756056", "Union": " The employees are not represented by a 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": 4182, "": 4180, "notice_title": "AmTrust Financial Services, Inc. - Western Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6966", "Date of Notice": " 10/23/2019", "Event Number": " 2019-0116", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Layoff", "Company": "AmTrust Financial Services, Inc. 600 Essjay Drive Williamsville, NY 14221", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Tim Fiorilli, Human Resources Business Partner", "Phone": " (216) 727-4798", "Business Type": " Insurance", "Number Affected": "39", "Total Employees": "74", "Layoff Date": " The last day of employment is expected to be January 24, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 04-3106389", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4181, "": 4179, "notice_title": "Crosstex International, Inc. (Cantel) Phase 3 - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7017", "Date of Notice": " 11/27/2019", "Event Number": " 2019-0168", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Crosstex International, Inc. (Cantel) Phase 310 Ranick RoadHauppauge, NY 11788", "County": " Suffolk ", "WDB Name": " SUFFOLK ", "Region": " Long Island", "Contact": " Chris Mathews, Director, Human Resources", "Phone": " (631) 582-6777", "Business Type": " Dental equipment distribution and manufacturing", "Number Affected": "13", "Total Employees": "88", "Layoff Date": " Separations are anticipated to occur on February 28, 2020.", "Closing Date": " -----", "Reason for Dislocation": " Restructuring which will involve the relocation of certain dental equipment distribution and manufacturing operations to Rush, NY.", "FEIN NUM": " 11-3048770", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4180, "": 4178, "notice_title": "The College of New Rochelle - Mid-Hudson and New York City Regions", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6777", "Date of Notice": " 4/8/2019", "Event Number": " 2018-0386", "Rapid Response Specialist": " Elias Flores, Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "The College of New Rochelle Main Campus29 Castle Place New Rochelle, NY 10805", "County": " Westchester ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Paula Wedlaw, Director, Human Resources", "Phone": " (914) 654-5996", "Business Type": " College", "Number Affected": "857", "Total Employees": " 857 (Total employees at all sites)", "Layoff Date": " 7/8/2019", "Closing Date": " 7/8/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-1740447", "Union": " International Brotherhood of Teamsters Local 445", "Classification": " Plant Closing", "Amended": null} {"rowid": 4179, "": 4177, "notice_title": "F.G.W.J. Food Corp. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6893", "Date of Notice": " 9/10/2019", "Event Number": " 2019-0051", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": "F.G.W.J. Food Corp. 427 East 14th Street New York, NY 10009", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Joe Falzone, Walter Barnjac, Glen Bruno, and Gladwin Francis", "Phone": " (212) 254-1586", "Business Type": " Supermarket", "Number Affected": "73", "Total Employees": "73", "Layoff Date": " 12/10/2019", "Closing Date": " 12/10/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-3633840", "Union": " United Food & Commercial Workers (UFCW) Local 342, and Retail, Wholesale and Department Store Union Local 338", "Classification": " Plant Closing", "Amended": null} {"rowid": 4178, "": 4176, "notice_title": "American Precision Industries, Inc. (Western Region)", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6899", "Date of Notice": " 5/1/2019 Amended: 9/11/2019", "Event Number": " 2018-0395", "Rapid Response Specialist": " Michele Taylor", "Reason Stated for Filing": " Plant Closing", "Company": "American Precision Industries, Inc. 45 Hazelwood Drive Amherst, NY 14228", "County": " Erie ", "WDB Name": " ERIE ", "Region": " Western", "Contact": " Jim Corbett, Human Resources", "Phone": " (630) 694-3339", "Business Type": " Transmission Company", "Number Affected": "79", "Total Employees": "79", "Layoff Date": " The first separation of employees is August 2, 2019 through August 16, 2019. It is anticipated that additional employees will be separated from employment during the 14- day periods of September 2, 2019 through September 16, 2019 and October 4, 2019 through October 18, 2019. Separations for two employees were from September 2, 2019 and September 16, 2019 and are now expected to be separated from employment during the 14-day period of September 20, 2019 through October 4, 2019.", "Closing Date": " 10/18/2019", "Reason for Dislocation": " Economic", "FEIN NUM": " 16-1284388", "Union": " International United Automobile, Aerospace and Agricultural Implement Workers of America (UAW) Local Union No. 1416", "Classification": " Plant Closing", "Amended": " Amended: 9/11/2019"} {"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": 4176, "": 4174, "notice_title": "Web.com Group, Inc. - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6688", "Date of Notice": " 2/1/2019", "Event Number": " 2018-0249", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Web.com Group, Inc. 330 W. 34th Street, 16th Floor New York, NY 10001", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Matt McClure, Chief Legal Officer", "Phone": " (904) 680-6600", "Business Type": " Provides a range of Internet services to small businesses", "Number Affected": "39", "Total Employees": " To be determined", "Layoff Date": " Separations are expected to occur April 1-15, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Ecomonic", "FEIN NUM": " 94-3327894", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4175, "": 4173, "notice_title": "Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6707", "Date of Notice": " 7/13/2018 Amended: 2/26/2019", "Event Number": " 2018-0006", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Closing", "Company": " Gourmet Management Corp. (TGI Fridays, KFC, Taco Bell, Pizza Hut, Haagen Dazs, Tim Hortons & Beer Cart Restaurants located at the Restaurant Complex on the Amtrak level of Penn Station)560 Fifth Avenue, 3rd FloorNew York, NY 10036", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Ann Martinez, CFO", "Phone": " (212) 560-1658", "Business Type": " Restaurants", "Number Affected": "86", "Total Employees": "86", "Layoff Date": " The business has entered into a month-to-month agreement for continued occupancy of the Restaurant Complex. They will advise again only upon a change from their current month-to-month status, i.e., in the event they are asked to vacate, or receive a longer-term extension.", "Closing Date": " To Be Determined", "Reason for Dislocation": " Expiration of lease", "FEIN NUM": " 13-3031720", "Union": " The employees are not represented by a union.", "Classification": " Plant Closing", "Amended": " Amended: 2/26/2019"} {"rowid": 4174, "": 4172, "notice_title": "Empire State Mines - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6713", "Date of Notice": " 2/26/2019", "Event Number": " 2018-0289", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Possible Plant Layoff", "Company": " Empire State Mines 408 Sylvia Lake Rd Gouverneur, NY 13642", "County": " St. Lawrence ", "WDB Name": " ST LAWRENCE ", "Region": " North Country", "Contact": " Clara Cummings, Human Resources Director", "Phone": " (315) 535-3223", "Business Type": " Underground zinc mine", "Number Affected": "87", "Total Employees": "87", "Layoff Date": " Separations are expected to occur as soon as May 28, 2019. The planned layoff is expected to be temporary at this time, and the entire plant is not expected to be closed.", "Closing Date": " -----", "Reason for Dislocation": " Restructuring of Operations", "FEIN NUM": " 83-0361818", "Union": " The employees are not represented by a union.", "Classification": " Possible Plant Layoff", "Amended": null} {"rowid": 4173, "": 4171, "notice_title": "Pfizer, Inc. - North Country Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6655", "Date of Notice": " 1/9/2019", "Event Number": " 2018-0221", "Rapid Response Specialist": " Melissa Baretsky", "Reason Stated for Filing": " Plant Closing", "Company": "Pfizer, Inc. 64 Maple Street Rouses Point, NY 12979", "County": " Clinton ", "WDB Name": " C-E-F-H ", "Region": " North Country", "Contact": " Daniel Naiman, Sr. Director, Human Resources", "Phone": " (212) 733-2110", "Business Type": " Pharmaceuticals (production)", "Number Affected": "6", "Total Employees": "12", "Layoff Date": " Separations will occur on March 15, 2019 (5) and on March 29, 2019 (1).", "Closing Date": " 12/31/2018", "Reason for Dislocation": " Economic", "FEIN NUM": " 23-1405012", "Union": " International Chemical Workers Union/UFCW Local 95c", "Classification": " Plant Closing", "Amended": null} {"rowid": 4172, "": 4170, "notice_title": "Jet.com Inc. (Walmart) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=7009", "Date of Notice": " 11/22/2019", "Event Number": " 2019-0163", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": "Jet.com Inc. (Walmart) 1055 Bronx River Ave Bronx, NY 10472", "County": " Bronx ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Katherine Vukellch, VP, eCommerce Supply Chain HR", "Phone": " (312) 513-8842", "Business Type": " Online grocery services", "Number Affected": "160", "Total Employees": "160", "Layoff Date": " 2/28/2020", "Closing Date": " 2/28/2020", "Reason for Dislocation": " Economic", "FEIN NUM": " 46-5305484", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4171, "": 4169, "notice_title": "100 Resilient Cities (a sponsored project of Rockefeller Philanthropy Advisors) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6769", "Date of Notice": " 4/18/2019", "Event Number": " 2018-0377", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Unit Closing", "Company": " 100 Resilient Cities (a sponsored project of Rockefeller Philanthropy Advisors) 420 Fifth Avenue New York, NY 10018", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Yolanda Arias, Vice President, Human Resources", "Phone": " (212) 812-4317", "Business Type": " The Rockefeller Foundation launched 100 Resilient Cities to help cities around the world become more resilient to the challenges of the 21st century.", "Number Affected": "49", "Total Employees": "49", "Layoff Date": " 7/31/2019", "Closing Date": " 7/31/2019", "Reason for Dislocation": " Funding ceased.", "FEIN NUM": " -----", "Union": " The employees are not represented by a union.", "Classification": " Plant Unit Closing", "Amended": null} {"rowid": 4170, "": 4168, "notice_title": "Barclays Services Corp. (Chief Operating Office and Functions teams) - New York City Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6844", "Date of Notice": " 7/8/2019", "Event Number": " 2019-0006", "Rapid Response Specialist": " Stuart Goldberg", "Reason Stated for Filing": " Plant Layoff", "Company": " Barclays Services Corp. (Chief Operating Office and Functions teams) 745 7th Avenue New York, NY 10019", "County": " New York ", "WDB Name": " NEW YORK CITY ", "Region": " New York City", "Contact": " Linda Fox, Director, Employee Relations", "Phone": " (212) 526-5862", "Business Type": " Banking", "Number Affected": "105", "Total Employees": "4,355", "Layoff Date": " The employee transfers to the Whippany, New Jersey office and employee separations are scheduled to begin on November 15, 2019 and be completed by December 31, 2019.", "Closing Date": " -----", "Reason for Dislocation": " Relocating Chief Operating Office and Functions teams from New York, NY, to Whippany, NJ.", "FEIN NUM": " 13-3714398", "Union": " The employees are not represented by a union.", "Classification": " Plant Layoff", "Amended": null} {"rowid": 4169, "": 4167, "notice_title": "Banfi Products Corporation - Long Island Region", "URL": "https://labor.ny.gov/app/warn/details.asp?id=6732", "Date of Notice": " 3/14/2019", "Event Number": " 2018-0329", "Rapid Response Specialist": " Frederick Danks", "Reason Stated for Filing": " Plant Layoff", "Company": " Banfi Products Corporation 1111 Cedar Swamp Road Glen Head, NY 11545", "County": " Nassau ", "WDB Name": " OYSTER BAY ", "Region": " Long Island", "Contact": " Judith Brenenson, Vice President, Human Resources", "Phone": " (516) 686-2579", "Business Type": " Wine and Distilled Alcoholic Beverage Merchant Wholesalers and Advertising Agency", "Number Affected": "11", "Total Employees": "97", "Layoff Date": " 6/11/2019", "Closing Date": " -----", "Reason for Dislocation": " Economic", "FEIN NUM": " 13-4941010", "Union": " Wine, Liquor & Distillery Workers Union \u2013 Local 1- D", "Classification": " Plant Layoff", "Amended": null}