Sterling National Bank filed a WARN notice in 2018 with the state of New York on January 23, 2018, laying off 2 employees effective April 22, 2018. This filing relates to Sterling National Bank’s New York operations and is sourced directly from official state WARN records.
Suite 102 Farmingdale, New York
2
Affected Employees
April 22, 2018
Layoff Date
January 23, 2018
Notice Date
Company
City
Suite 102 Farmingdale
State
Address
110 Bicounty Boulevard
ZIP
11735
Affected Employees
2
Layoff Date
April 22, 2018
Notice Date
January 23, 2018
Event Type
Closure, N/A