NY
39
Affected Employees
March 13, 2020
Layoff Date
June 26, 2020
Notice Date
Company
City
-
State
Address
37-18 Northern Blvd. #300a Long Island City
ZIP
11101
Affected Employees
39
Layoff Date
March 13, 2020
Notice Date
June 26, 2020
Event Type
Closure, N/A