NY
173
Affected Employees
March 23, 2020
Layoff Date
April 1, 2020
Notice Date
Company
Chelsea Hospitality Associates LLC dba Feroce Bar Feroce and Fleur Room
City
-
State
Address
105 West 28th Street New York
ZIP
10001
Event Type
Closure, N/A