NY
28
Affected Employees
March 16, 2020
Layoff Date
March 20, 2020
Notice Date
Company
II Mulino Gramercy LLC
City
-
State
Address
43 E. 20th Street New York
ZIP
10003
Event Type
Closure, N/A