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
New York
New York
10032
Total layoffs since
January 2, 2025
218
Total notices since
January 2, 2025
More WARN notices from
New York, New York
View All Notices
Company
H&M Fashion USA, Inc.
Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
18 Church Street New York, NY, 10007
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
H&M Fashion USA, Inc.
Affected Workers
31
Notice Date
10/21/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
150 East 86th Street New York, NY, 10028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HomeTeam Technologies, Inc.
Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
115 W 30th Street Suite 601 New York, NY, 10001
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HomeTeam Technologies, Inc.
Affected Workers
60
Notice Date
10/15/2025
Effective Date
10/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
115 W 30th Street Suite 601 New York, NY, 10001
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fareportal, Inc.
Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
137 W. 25th Street New York, NY, 10001
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fareportal, Inc.
Affected Workers
29
Notice Date
10/3/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
New York
Address
137 W. 25th Street New York, NY, 10001
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 16
Next