NY
23
Affected Employees
March 16, 2020
Layoff Date
March 25, 2020
Notice Date
Company
Tiki Chicki, LLC dba Tiki Chick
City
-
State
Address
517 Amsterdam Avenue New York
ZIP
10024
Event Type
Closure, N/A