NY
64
Affected Employees
July 7, 2025
Layoff Date
April 7, 2025
Notice Date
Company
Philippe NYC 1 LLC
City
-
State
Address
33 E. 60th Street New York
ZIP
10065
Event Type
Closure, Permanent