NY
13
Affected Employees
March 16, 2020
Layoff Date
March 17, 2020
Notice Date
Company
Swiss White Int'l LLC dba Ray's
City
-
State
Address
177 Chrystie St. New York
ZIP
10002
Event Type
Closure, N/A