NY
74
Affected Employees
April 3, 2020
Layoff Date
April 20, 2020
Notice Date
City
-
State
Address
5 NYC locations New York/Jamaica/East Elmhurst
ZIP
10003
Affected Employees
74
Layoff Date
April 3, 2020
Notice Date
April 20, 2020
Event Type
Closure, N/A