WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
nan
New York
10
Total layoffs since
November 14, 2025
2
Total notices since
November 14, 2025
More WARN notices from
nan, New York
View All Notices
Company
Pay-O-Matic Corp.
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
159 East 170th Street Bronx, NY, 10452
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pay-O-Matic Corp.
Affected Workers
5
Notice Date
11/14/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
159 East 170th Street Bronx, NY, 10452
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details