warn summary by county/parish county/parish no. date date company closure … · 2020-07-13 ·...

26
County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure No. Of Employees Address Randolph County 202000001 01/06/2020 01/06/2020 01/31/2020 Mas US Holdings Inc Closure Permanent 124 601 E Pritchard St Asheboro NC 27203 Wake County 202000002 01/08/2020 01/09/2020 03/08/2020 Whole Foods Market Southern Region - BakeHouse Closure Permanent 102 2800 Perimeter Park Drive Suite C Morrisville NC 27560 Mecklenburg County 202000004 01/22/2020 01/23/2020 04/01/2020 Sunshine Cleaning Systems Layoff Permanent 280 5501 Josh Birmingham Pkwy Charlotte NC 28208 Chatham County 202000006 01/30/2020 01/30/2020 04/01/2020 Arauco NA Closure Permanent 75 985 Corinth Road Moncure NC 27559 Mecklenburg County 202000005 01/30/2020 01/30/2020 03/31/2020 Continuum Global Solutions, LLC Closure Permanent 428 2745-A Whitehall Park Charlotte NC 28273 Wake County 202000007 02/06/2020 02/10/2020 04/09/2020 Plaza Associates, Inc Layoff Permanent 15 2840 Plaza Pl # 100 Raleigh NC 27612 Wake County 202000007 02/06/2020 02/10/2020 04/09/2020 Plaza Associates, Inc Layoff Permanent 100 4325 Glenwood Avenue Raleigh NC 27612 Pitt County 202000008 02/11/2020 02/12/2020 04/11/2020 CWI, Inc. Closure Permanent 52 5398 Martin Luther King Junior Highway Greenville NC 27834 Pitt County 202000008 02/11/2020 02/12/2020 04/11/2020 CWI, Inc. Closure Permanent 52 601 Stanton Road Greenville NC 27834 Wake County 202000009 02/10/2020 02/12/2020 07/17/2020 JCPenney Closure Permanent 81 4217 Six Forks Road Suite 100 Raleigh NC 27609 Mecklenburg County 202000010 02/12/2020 02/13/2020 04/12/2020 Express Parcel Service, LLC Layoff Permanent 51 3830 Parrott Drive Charlotte NC 28214 Onslow County 202000011 02/10/2020 02/13/2020 03/10/2020 PAE - Marine Depot Maintenance Command Closure Permanent 50 MCB Camp Lejeune Holly Ridge NC 28445 Mecklenburg County 202000012 02/13/2020 02/14/2020 04/16/2020 Delivery Force Layoff Permanent 24 4525 Statesville Avenue Charlotte NC 28269 Buncombe County 202000013 02/17/2020 02/17/2020 02/17/2020 Earth Fare Closure Permanent 104 66 Westgate Pkwy Asheville NC 28806 County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure No. Of Employees Address Total Rows: 308 WARN Summary by County/Parish - State: North Carolina - Display Contacts columns: No - Filter By: Received Date - StartDate: 1/1/2020 - EndDate: 12/31/2020

Upload: others

Post on 17-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Randolph County

202000001 01/06/2020 01/06/2020 01/31/2020 Mas US Holdings Inc Closure Permanent

124 601 E Pritchard St Asheboro NC 27203

Wake County

202000002 01/08/2020 01/09/2020 03/08/2020 Whole Foods Market Southern Region - BakeHouse

Closure Permanent

102 2800 Perimeter Park Drive Suite C Morrisville NC 27560

Mecklenburg County 202000004 01/22/2020 01/23/2020 04/01/2020 Sunshine Cleaning Systems

Layoff Permanent

280 5501 Josh Birmingham Pkwy Charlotte NC 28208

Chatham County

202000006 01/30/2020 01/30/2020 04/01/2020 Arauco NA Closure Permanent

75 985 Corinth Road Moncure NC 27559

Mecklenburg County 202000005 01/30/2020 01/30/2020 03/31/2020 Continuum Global Solutions, LLC

Closure Permanent

428 2745-A Whitehall Park Charlotte NC 28273

Wake County

202000007 02/06/2020 02/10/2020 04/09/2020 Plaza Associates, Inc Layoff Permanent

15 2840 Plaza Pl # 100 Raleigh NC 27612

Wake County

202000007 02/06/2020 02/10/2020 04/09/2020 Plaza Associates, Inc Layoff Permanent

100 4325 Glenwood Avenue Raleigh NC 27612

Pitt County

202000008 02/11/2020 02/12/2020 04/11/2020 CWI, Inc. Closure Permanent

52 5398 Martin Luther King Junior Highway Greenville NC 27834

Pitt County

202000008 02/11/2020 02/12/2020 04/11/2020 CWI, Inc. Closure Permanent

52 601 Stanton Road Greenville NC 27834

Wake County

202000009 02/10/2020 02/12/2020 07/17/2020 JCPenney Closure Permanent

81 4217 Six Forks Road Suite 100 Raleigh NC 27609

Mecklenburg County 202000010 02/12/2020 02/13/2020 04/12/2020 Express Parcel Service, LLC

Layoff Permanent

51 3830 Parrott Drive Charlotte NC 28214

Onslow County

202000011 02/10/2020 02/13/2020 03/10/2020 PAE - Marine Depot Maintenance Command

Closure Permanent

50 MCB Camp Lejeune Holly Ridge NC 28445

Mecklenburg County 202000012 02/13/2020 02/14/2020 04/16/2020 Delivery Force Layoff Permanent

24 4525 Statesville Avenue Charlotte NC 28269

Buncombe County

202000013 02/17/2020 02/17/2020 02/17/2020 Earth Fare Closure Permanent

104 66 Westgate Pkwy Asheville NC 28806

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

WARN Summary by County/Parish

- State: North Carolina - Display Contacts columns: No

- Filter By: Received Date - StartDate: 1/1/2020

- EndDate: 12/31/2020

Page 2: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Henderson County

202000013 02/17/2020 02/17/2020 02/17/2020 Earth Fare Closure Permanent

116 220 Continuum Drive Fletcher NC 28732

Yancey County

202000014 02/14/2020 02/19/2020 04/23/2020 Hickory Springs Mfg Co Closure Permanent

65 435 Hickory Springs Road Burnsville NC 28714

Cumberland County

202000015 02/21/2020 02/24/2020 04/13/2020 Mundy Service Corporation

Layoff Permanent

55 3500 Cedar Creek Road Fayetteville NC 28312

Rowan County

202000016 02/27/2020 02/27/2020 03/27/2020 PARKDALE PLANT 23 Closure Permanent

88 100 S. MAIN ST Landis NC 28088-

Wake County

202000017 02/28/2020 03/03/2020 04/30/2020 Liberty Healthcare Corporation

Layoff Permanent

130 5540 Centerview Drive Suite 114 Raleigh NC 27606

Anson County 202000019 03/04/2020 03/04/2020 05/08/2020 Walmart Store 1127 Closure Permanent

205 2004 US Highway 74 W Wadesboro NC 28170

Richmond County

202000018 03/04/2020 03/04/2020 05/01/2020 Richmond Speciality Yarns LLC

Closure Permanent

76 1748 N US Highway 220 Ellerbe NC 28338

Robeson County

202000020 03/04/2020 03/04/2020 05/08/2020 Walmart Store #7217 Closure Permanent

80 2503 W 5th St Lumberton NC 28358

Guilford County

202000021 03/09/2020 03/09/2020 05/11/2020 Deluxe Corp Layoff Permanent

221 3703 Farmington Dr Greensboro NC 27407

Alamance County

202000023 03/16/2020 03/16/2020 04/22/2020 Lemco Mills Inc Closure Permanent

57 766 Koury Dr Burlington NC 27215

Mecklenburg County 202000025 03/18/2020 03/18/2020 03/18/2020 BLT Steak Charlotte - COVID19

Layoff Temporary

57 110 N College St Charlotte NC 28202

Dare County

202000027 03/19/2020 03/19/2020 03/20/2020 Sanderling Resort - COVID19

Layoff Temporary

81 1461 Duck Road Kitty Hawk NC 27949

Guilford County

202000026 03/19/2020 03/19/2020 03/18/2020 Quaintance-Weaver - COVID19

Closure Temporary

700 324 W Wendover Ave # 300 Suite 320 Greensboro NC 27408

Mecklenburg County 202000024 03/18/2020 03/19/2020 03/17/2020 CE Rental, Inc. - COVID19

Layoff Temporary

7 600 Phillip Davis Dr Charlotte NC 28217

Wake County

202000029 03/19/2020 03/19/2020 03/18/2020 New World Concepts COVID19

Layoff Permanent

120 220 Dominion Dr # A Morrisville NC 27560

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 3: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Wake County

202000028 03/19/2020 03/20/2020 03/17/2020 Trans States Airlines, LLC - COVID19

Closure Permanent

13 1725 E. International Drive Morrisville NC 27560

Wake County

202000030 03/20/2020 03/20/2020 03/20/2020 CE Rental, Inc COVID19

Layoff Temporary

47 3006 Industrial Drive Suite 110 Raleigh NC 27609

Anson County 202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

2 310 North Greene Street Wadesboro NC 28170

Cumberland County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

8 1991 Fordham Drive Suite 301 Fayetteville NC 28304

Durham County

202000032 03/20/2020 03/21/2020 09/07/2020 Imperial Hotel Group, Inc. d/b/a Sheraton Imperial Hotel-Con. - COVID19

Layoff Permanent

207 4700 Emperor Blvd Durham NC 27703

Forsyth County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

9 725 Highland Oaks Drive Suite 101 Winston Salem NC 27103

Guilford County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

20 3312 Battleground Avenue Greensboro NC 27410

Moore County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

117 2170 MIDLAND ROAD Southern Pines NC 28387

Randolph County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

6 220-C Foust Street Asheboro NC 27203

Richmond County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

14 101 Medical Circle Rockingham NC 28379

Stanly County

202000031 03/20/2020 03/21/2020 03/20/2020 CAROLINA EYE ASSOCIATES P A COVID19

Layoff Temporary

9 923 N. 2nd Street Albemarle NC 28001

Catawba County

202000036 03/23/2020 03/23/2020 03/23/2020 ZF Chassis Components, LLC - COVID19

Layoff Temporary

96 1570 East P Street Ext. Newton NC 28658

Guilford County

202000033 03/19/2020 03/23/2020 03/16/2020 Hospitality Ventures Management - Greensboro LLC, dba Greensboro-High Point Marriott Airport COVID19

Layoff Temporary

99 One Marriott Drive Greensboro NC 27409

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 4: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Mecklenburg County 202000034 03/20/2020 03/23/2020 03/17/2020 HMSHost - Charlotte Douglas International Airport - COVID19

Layoff Temporary

815 5501 Josh Birmingham Pkway Charlotte NC 28208

Mecklenburg County 202000035 03/19/2020 03/23/2020 03/19/2020 Hilton Charlotte Center City - COVID19

Closure Temporary

163 222 East Third Street Charlotte NC 28202

Buncombe County

202000041 03/24/2020 03/24/2020 03/25/2020 Movement for Life Inc. COVID19

Layoff Temporary

1 1572 San Hill Road Candler NC 28715

Buncombe County

202000041 03/24/2020 03/24/2020 03/25/2020 Movement for Life Inc. COVID19

Layoff Temporary

4 858 Merrimon Avenue Asheville NC 28804

Buncombe County

202000041 03/24/2020 03/24/2020 03/25/2020 Movement for Life Inc. COVID19

Layoff Temporary

6 20 Gala Drive Suite G104 Asheville NC 28803

Henderson County

202000041 03/24/2020 03/24/2020 03/27/2020 Movement for Life Inc. COVID19

Layoff Temporary

1 101 East Allen SDt. #103 Hendersonville NC 28792

Mecklenburg County 202000038 03/20/2020 03/24/2020 03/22/2020 GO Rentals - COVID19 Layoff Temporary

6 5400 Airport Drive Charlotte NC 28208

Mecklenburg County 202000040 03/24/2020 03/24/2020 03/16/2020 Calimira, LLC dbs Rusty Bucket Restaurant & Tavern - COVID19

Layoff Temporary

65 4810 Ashley Park Ln # E Charlotte NC 28210

Wake County

202000037 03/22/2020 03/24/2020 03/20/2020 Wilmington Street Partners, d/b/aTonbo Ramen - COVID19

Layoff Permanent

26 211 S Wilmington St Raleigh NC 27601

Wake County

202000039 03/24/2020 03/24/2020 03/24/2020 Alsco, Inc. - COVID19 Layoff Temporary

29 3301 Hillsborough St Raleigh NC 27604

Guilford County

202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

8 1715 Battleground Ave Greensboro NC 27408

Lenoir County

202000044 03/25/2020 03/25/2020 03/20/2020 Alsco, Inc. - COVID19 Layoff Temporary

27 717 Summit Ave Kinston NC 28501

Mecklenburg County 202000042 03/23/2020 03/25/2020 03/22/2020 DRIVEN BRANDS SHARED SERVICES, LLC - COVID19

Layoff Temporary

24 440 S. Church Street Suite 700 Charlotte NC 28202

Mecklenburg County 202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

7 1836 W. Mallard Creek Church Road Charlotte NC 28262

Mecklenburg County 202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

7 4030 Monroe Road Charlotte NC 28205

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 5: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Mecklenburg County 202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

7 5221 South Blvd. Charlotte NC 28217

Mecklenburg County 202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

7 9200 Albemarle ROad Suite 700 Charlotte NC 28227

Wake County

202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

8 5110 Capital Blvd Raleigh NC 27616

Wake County

202000043 03/23/2020 03/25/2020 03/22/2020 Driven Brands Shared Services, LLC dba Take 5 Oil Change COVID19

Layoff Temporary

8 6301 Creedmoor Road Raleigh NC 27612

Catawba County

202000045 03/25/2020 03/26/2020 03/26/2020 Twin City Knitting Company, Inc. COVID19

Layoff Temporary

18 104 Rock Barn Road Conover NC 28613

Catawba County

202000045 03/25/2020 03/26/2020 03/26/2020 Twin City Knitting Company, Inc. COVID19

Layoff Temporary

73 1300 Burris Rd Newton NC 28658

Forsyth County

202000049 03/20/2020 03/26/2020 03/16/2020 Hospitality Ventures Mangement - Winston-Salem, LLC dba Winston-Salem Marriott - COVID19

Layoff Temporary

101 425 N Cherry St Winston Salem NC 27101

Forsyth County

202000050 03/20/2020 03/26/2020 03/16/2020 Embassy Suites and Benton Convention Center - COVID19

Layoff Temporary

86 460 N Cherry St Winston Salem NC 27101

Mecklenburg County 202000047 03/26/2020 03/26/2020 03/18/2020 Alsco, Inc. - COVID19 Layoff Temporary

50 365 Dalton Avenue Charlotte NC 28217

Mecklenburg County 202000047 03/26/2020 03/26/2020 03/18/2020 Alsco, Inc. - COVID19 Layoff Temporary

51 4700 Dwight Evans Rd Charlotte NC 28217

Union County 202000046 03/25/2020 03/26/2020 05/30/2020 ARAMARK Educational Service of North Carolina, LLC

Layoff Permanent

198 204 East Wilson Street Wingate NC 28174

Wake County

202000048 03/22/2020 03/26/2020 03/22/2020 Kanki Japanese House of Steaks - COVID19

Layoff Permanent

220 4325 Glenwood Ave # 1070 Raleigh NC 27612

Cabarrus County 202000054 03/27/2020 03/30/2020 04/02/2020 GREAT LAKES SERVICES LLC dba Great Wolf Lodge - COVID19

Closure Temporary

626 10175 WEDDINGTON ROAD Concord NC 28027

Durham County

202000053 03/26/2020 03/30/2020 03/30/2020 Alsco, Inc. - Durham - COVID19

Layoff Temporary

44 1720 E. Lawson Street Durham NC 27703

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 6: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Guilford County

202000056 03/30/2020 03/30/2020 03/30/2020 National Distribution Centers, LLC COVID19

Layoff Temporary

116 4190 Eagle Hill Drive High Point NC 27265

Mecklenburg County 202000052 03/30/2020 03/30/2020 03/30/2020 Drive Time COVID19 Closure Temporary

109 5707 Transport Drive Charlotte NC 28273

Nash County

202000055 03/26/2020 03/30/2020 03/28/2020 The Cheesecake Factory COVID19

Layoff Temporary

376 6792 Corporation Pkwy Battleboro NC 27809

Durham County

202000065 03/27/2020 03/31/2020 03/29/2020 Paper Source COVID19 Layoff Temporary

9 8030 Renaissance Parkway Suite 865 Durham NC 27713

Forsyth County

202000058 03/28/2020 03/31/2020 03/30/2020 Ahern Rentals COVID19

Layoff Permanent

1 3800 N. Patterson Avenue Winston Salem NC 27105

Guilford County

202000060 03/31/2020 03/31/2020 03/18/2020 Cheney Brothers, Inc. Layoff Temporary

11 407 Westcliff Road Greensboro NC 27409

Iredell County

202000060 03/31/2020 03/31/2020 03/18/2020 Cheney Brothers, Inc. COVID19

Layoff Temporary

25 195 Business Park Dr Statesville NC 28677

Iredell County

202000061 03/31/2020 03/31/2020 04/02/2020 Front Row Motorsports Inc COVID19

Layoff Temporary

73 114 Meadow Hill Mooresville NC 28117

Mecklenburg County 202000058 03/28/2020 03/31/2020 03/30/2020 Ahern Rentals COVID19

Layoff Permanent

1 2501 Westinghouse Blvd Charlotte NC 28273

Mecklenburg County 202000065 03/27/2020 03/31/2020 03/29/2020 Paper Source COVID19 Layoff Temporary

6 6800 Phillips Place Ct # B Charlotte NC 28210

New Hanover County

202000059 03/31/2020 03/31/2020 06/01/2020 FieldCore Service Solutions LLC

Closure Permanent

261 3901 Castle Hayne Road Castle Hayne NC 28429

Orange County

202000064 03/23/2020 03/31/2020 03/16/2020 Collegiate Hotel Group, LLC COVID19

Layoff Temporary

45 311 W. Franklin Street Chapel Hill NC 27516

Randolph County

202000066 03/26/2020 03/31/2020 04/08/2020 Lodging by Liberty, Inc. dba Charter Furniture COVID19

Layoff Temporary

104 206 E Frazier Ave Liberty NC 27298

Wake County

202000058 03/28/2020 03/31/2020 03/30/2020 Ahern Rentals COVID19

Layoff Permanent

1 2506 Yonkers Rd Raleigh NC 27604

Wake County

202000065 03/27/2020 03/31/2020 03/29/2020 Paper Source COVID19 Layoff Temporary

9 4151 Main at North Hills Street Suite F103 Raleigh NC 27609

Wayne County

202000060 03/31/2020 03/31/2020 03/18/2020 Cheney Brothers, Inc. COVID19

Layoff Temporary

47 402 Commerce Court Goldsboro NC 27534

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 7: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Wake County

202000062 04/01/2020 04/01/2020 04/03/2020 The Martin-Brower Company, LLC COVID19

Layoff Temporary

18 1400 North Greenfield Parkway Garner NC 27529

Wake County

202000062 04/01/2020 04/01/2020 04/03/2020 The Martin-Brower Company, LLC COVID19

Layoff Temporary

59 1400 North Greenfield Parkway Garner NC 27529

Durham County

202000063 03/17/2020 04/02/2020 03/18/2020 SPORTSMEDIA TECHNOLOGY CORP COVID19

Layoff Temporary

44 3511 UNIVERSITY DR Durham NC 27707-

Iredell County

202000067 03/27/2020 04/02/2020 03/26/2020 Engineered Sintered Components Company COVID19

Layoff Temporary

292 250 Old Murdock Road Troutman NC 28166

Guilford County

202000068 03/31/2020 04/03/2020 03/31/2020 Greensboro Country Club COVID19

Layoff Temporary

135 410 Sunset Dr Greensboro NC 27408

Guilford County

202000068 03/31/2020 04/03/2020 03/31/2020 Greensboro Country Club COVID19

Layoff Temporary

11 5121 Hedrick Drive Greensboro NC 27400

Buncombe County

202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Asheville - The Carolina COVID19

Closure Temporary

59 1640 Hendersonville Road Asheville NC 28803

Buncombe County

202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID 19

Layoff Temporary

11 2623 Hendersonville Road Arden NC 28704

Guilford County

202000069 04/03/2020 04/06/2020 04/03/2020 Center For Creative Leadership COVID19

Layoff Permanent

150 1 Leadership Pl Greensboro NC 27410

Guilford County

202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Brassfield Cinema Ten COVID19

Closure Temporary

17 2101 New Garden Rd # 160 Greensboro NC 27410

Henderson County

202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 637 Spartanburg Hwy. Hendersonville NC 28792

Mecklenburg County 202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Movie Bistro Chrltt COVID19

Closure Temporary

48 9630 Monroe Rd Charlotte NC 28270

Mecklenburg County 202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Movies 10 COVID19

Closure Temporary

15 9508 Northeast Pkwy Matthews NC 28105

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 10215 B South Blvd. Charlotte NC 28213

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 8: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 19706 One Norman Blvd. Cornelius NC 28031

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 2200 Coronation Blvd. Charlotte NC 28227

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 2401 Whitehall Park Drive Suite 500 Charlotte NC 28273

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 3301 Freedom Drive Charlotte NC 282208

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 5404 Central Avenue Charlotte NC 28212

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 6025 South Blvd. Charlotte NC 28217

Mecklenburg County 202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

12 8700 Pineville Matthews Rd Charlotte NC 28226

Mecklenburg County 202000077 03/27/2020 04/06/2020 03/27/2020 Crowne Plaza Charlotte COVID19

Layoff Temporary

85 5700 Westpark Dr Charlotte NC 28217

Randolph County

202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Asheboro COVID19

Closure Temporary

20 400 Randolph Mall Asheboro NC 27203

Rowan County

202000070 03/26/2020 04/06/2020 03/26/2020 Cinemarktinseltown USA COVID19

Closure Temporary

30 305 Faith Rd Salisbury NC 28146

Rutherford County

202000071 04/05/2020 04/06/2020 04/05/2020 Sunshine Fitness Management dba Planet Fitness COVID19

Layoff Temporary

11 330 Spindale Plaza Drive Spindale NC 28160

Wake County

202000070 03/26/2020 04/06/2020 03/26/2020 Cinemark Raleigh Grande Covid19

Closure Temporary

82 4840 Grove Barton Rd Raleigh NC 27613

Alamance County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 3122 Garden Rd Burlington NC 27215

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 9: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Buncombe County

202000076 04/07/2020 04/07/2020 03/21/2020 Catawba Valley Brewing Co COVID19

Layoff Temporary

12 32 Banks Avenue Asheville NC 28801

Buncombe County

202000076 04/07/2020 04/07/2020 03/21/2020 Catawba Valley Brewing Co COVID19

Layoff Temporary

13 63 Brooks Street Asheville NC 28803

Burke County

202000076 04/07/2020 04/07/2020 03/21/2020 Catawba Valley Brewing Co COVID19

Layoff Temporary

13 212 S Green St Morganton NC 28655

Cabarrus County 202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 7702 Gateway Ln NW Concord NC 28027

Catawba County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 1211 13th Avenue Dr SE Hickory NC 28602

Cumberland County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 501 N Mcpherson Church Rd Fayetteville NC 28303

Durham County

202000079 03/19/2020 04/07/2020 03/19/2020 Uncle Julio's COVID19 Closure Temporary

100 8030 Renaissance Pkwy # 885 Durham NC 27713

Gaston County 202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

29 3725 E Franklin Blvd Gastonia NC 28056

Gaston County 202000074 04/03/2020 04/07/2020 03/30/2020 Keystone Powdered Metal Co COVID19

Layoff Temporary

55 100 Commerce Dr Cherryville NC 28021

Guilford County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 3031 W Gate City Blvd Greensboro NC 27403

Iredell County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

29 132 Gallery Center Dr Mooresville NC 28117

Iredell County

202000080 03/31/2020 04/07/2020 04/04/2020 Doosan Infracore International COVID19

Closure Temporary

221 1293 Glenway Drive Statesville NC 28625

Mecklenburg County 202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

29 9807 South Blvd Charlotte NC 28273

Mecklenburg County 202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 123 W Trade St Charlotte NC 28202

Mecklenburg County 202000076 04/07/2020 04/07/2020 03/21/2020 Catawba Valley Brewing Co COVID19

Layoff Temporary

13 933 Louise Avenue Charlotte NC 28204

New Hanover County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 5112 Market St Wilmington NC 28405

Onslow County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 463 Western Blvd Jacksonville NC 28546

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 10: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Pitt County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

29 316 SW Greenville Blvd Greenville NC 27834

Wake County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 1001 Claren Cir Morrisville NC 27560

Wake County

202000073 03/23/2020 04/07/2020 03/20/2020 Hooters COVID19 Layoff Permanent

30 4206 Wake Forest Rd Raleigh NC 27609

Wake County

202000075 04/01/2020 04/07/2020 03/21/2020 Barteca dba Bartaco COVID19

Layoff Temporary

78 4121 Main At North Hills #105 Raleigh NC 27609

Rowan County

202000078 04/08/2020 04/08/2020 04/06/2020 Parkdale Mills (Plant 11) COVID19

Closure Permanent

110 2701 S Main St Salisbury NC 28147

Henderson County

202000086 04/06/2020 04/09/2020 04/06/2020 Peak Workforce Solutions COVID19

Layoff Temporary

105 1000 Rockwell Drive Fletcher NC 28732

Mecklenburg County 202000082 04/08/2020 04/09/2020 03/23/2020 Prospect Airport Services COVID19

Layoff Temporary

112 5501 R C Josh Birmingham Pkwy Charlotte NC 28208

Rutherford County

202000086 04/06/2020 04/09/2020 04/06/2020 Peak Workforce Solutions 9061 COVID19

Layoff Temporary

32 160 Ash Street Forest City NC 28043

Wake County

202000083 04/09/2020 04/09/2020 03/18/2020 Jacobsen Daniel's Enterprises, Inc. COVID19

Layoff Temporary

24 2400 John Brantly Blvd. Morrisville NC 27560

Catawba County

202000085 04/02/2020 04/13/2020 04/01/2020 Elite Comfort Solutions, LLC COVID19

Layoff Temporary

23 1115 Farrington Street Conover NC 28613

Duplin County

202000090 04/09/2020 04/13/2020 04/09/2020 Precision Hydraulic Cylinders, Inc. COVID19

Layoff Temporary

48 196 North Highway 41 Beulaville NC 28518

Forsyth County

202000087 04/09/2020 04/13/2020 04/09/2020 Mitchell Bartlett-Bell COVID19

Layoff Temporary

8 224 Broad St Kernersville NC 27284

Guilford County

202000087 04/09/2020 04/13/2020 04/09/2020 Mitchell Bartlett-Bell COVID19

Layoff Temporary

13 5314-B W Friendly Avenue Greensboro NC 27410

New Hanover County

202000090 04/09/2020 04/13/2020 04/09/2020 Precision Hydraulic Cylinders, Inc COVID19.

Layoff Temporary

1 5512 Business Drive Wilmington NC 28405

Surry County

202000093 04/09/2020 04/13/2020 03/23/2020 Vitro Automotive Glass/Pittsburgh Glass Works, LLC COVID19

Layoff Temporary

375 300 PGW Drive Elkin NC 28621

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 11: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Wake County

202000084 04/13/2020 04/13/2020 04/02/2020 Electro Rent Corporation COVID19

Layoff Temporary

33 3000 RDU Center Drive Morrisville NC 27560

Catawba County

202000088 04/14/2020 04/15/2020 04/12/2020 ArcelorMittal COVID19 Layoff Temporary

9 2027 McLin Creek Road Newton NC 28658

Cumberland County

202000091 04/09/2020 04/15/2020 04/01/2020 Beasley Media Group COVID19

Layoff Permanent

4 508 Person Street Fayetteville NC 28301

Durham County

202000092 04/06/2020 04/15/2020 04/01/2020 Professional Recovery Consultants COVID19

Layoff Temporary

13 2700 Meridian Parkway Suite 200 Durham NC 27713

Mecklenburg County 202000091 04/09/2020 04/15/2020 04/01/2020 Beasley Media Group COVID19

Layoff Permanent

38 1520 South Blvd Ste 300 Charlotte NC 28203

Wake County

202000089 04/15/2020 04/15/2020 03/23/2020 NEOMONDE BAKING CO (A CORP) COVID19

Layoff Temporary

27 10235 Chapel Hill Road Morrisville NC 27560

Cabarrus County 202000094 04/15/2020 04/16/2020 04/16/2020 Core & Main, LP COVID19

Layoff Temporary

2 75 Odell School Road Concord NC 28027

Lenoir County

202000094 04/15/2020 04/16/2020 05/01/2020 Core & Main, LP COVID19

Layoff Temporary

1 2303 Highway 11, North Kinston NC 28501

Mecklenburg County 202000094 04/15/2020 04/16/2020 05/01/2020 Core & Main, LP COVID19

Layoff Temporary

1 901 Crafters Lane Pineville NC 28134

Pasquotank County

202000094 04/15/2020 04/16/2020 05/01/2020 Core & Main, LP COVID19

Layoff Temporary

1 107 Barnhill Road Elizabeth City NC 27909

Rowan County

202000094 04/15/2020 04/16/2020 04/16/2020 Core & Main, LP COVID19

Layoff Temporary

7 10230 Statesville Cleveland NC 27013

Caldwell County

202000097 04/17/2020 04/17/2020 04/20/2020 RPM WOOD FINISHES GROUP INC COVID19

Layoff Temporary

11 3190 Hickory Blvd Hudson NC 28638

Caldwell County

202000097 04/17/2020 04/17/2020 04/20/2020 RPM WOOD FINISHES GROUP INC COVID19

Layoff Temporary

21 3194 Hickory Blvd Hudson NC 28638

Guilford County

202000096 04/09/2020 04/17/2020 04/06/2020 Leggett & Platt Incorporated COVID19

Layoff Temporary

173 1629 Blandwood Dr High Point NC 27260

Lenoir County

202000095 04/15/2020 04/17/2020 04/29/2020 Lenox Corporation COVID19

Closure Permanent

159 1800 Dobbs Farm Road Kinston NC 28504

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 12: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Lincoln County

202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

20 7482 Waterside Crossing Denver NC 28037

Lincoln County

202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

21 275 N NC 16 Business Hwy Suite 103 Denver NC 28037

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

20 10320 Mallard Creek Charlotte NC 28262

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

20 9611 Sherrill Estates Rd. Huntersville NC 28078

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

20 9816 Sam Furr Road Huntersville NC 28078

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

20 10210 Hickorywood Hill Huntersville NC 28078

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

21 10826 Mallard Creek suite 100 Charlotte NC 28262

Mecklenburg County 202000098 04/10/2020 04/17/2020 04/10/2020 Holston Medical Group, P.C. COVID19

Closure Permanent

21 3500 Mt. Holly-Huntersville Road Charlotte NC 28216

Catawba County

202000100 04/17/2020 04/22/2020 03/30/2020 Leggett & Platt Distribution COVID19

Layoff Permanent

25 1401 Deborah Herman Road Conover NC 28613

Guilford County

202000099 04/17/2020 04/22/2020 03/25/2020 Matrex, a Division of Leggett & Platt Components Company, Inc. COVID19

Layoff Temporary

29 911 Northridge Street Greensboro NC 27403

Guilford County

202000099 04/17/2020 04/22/2020 03/25/2020 Matrex, a Division of Leggett & Platt Components Company, Inc. COVID19

Layoff Temporary

72 899 E. Lindsay Street Greensboro NC 27405

Alexander County

202000101 04/23/2020 04/23/2020 03/29/2020 Carpenter Co. COVID19

Layoff Temporary

70 2581 NC Highway 90 E Taylorsville NC 28681

Catawba County

202000101 04/23/2020 04/23/2020 03/29/2020 Carpenter Co. COVID19

Layoff Temporary

72 2009 Keisler Road, SE Conover NC 28613

Catawba County

202000101 04/23/2020 04/23/2020 03/29/2020 Carpenter Co. COVID19

Layoff Temporary

72 29 30th St. NW Hickory NC 28602

Guilford County

202000101 04/23/2020 04/23/2020 03/29/2020 Carpenter Co. COVID19

Layoff Temporary

70 1021 E Springfield Road High Point NC 27263

Guilford County

202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

141 4050 Premier Drive, Suite 200 High Point NC 27265

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 13: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Lee County

202000104 04/24/2020 04/24/2020 04/08/2020 Static Control Components, Inc. COVID19

Layoff Temporary

22 3010 Lee Ave Sanford NC 27332

Lincoln County

202000102 04/22/2020 04/24/2020 04/22/2020 Husky Rack & Wire COVID19

Layoff Permanent

44 6146 Denver Industrial Park Rd. Denver NC 28037

Mecklenburg County 202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

53 8335 IBM Drive Charlotte NC 28262

Mecklenburg County 202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

90 5489 R C Josh Birmingham Pkwy. Charlotte NC 28214

Mecklenburg County 202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

128 5715 West Park Drive Charlotte NC 28217

New Hanover County

202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

233 3147 S. 17th Street Wilmington NC 28412

Wake County

202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

57 1001 Rental Car Drive Morrisville NC 27560

Wake County

202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

69 1008 Rental Car Drive Morrisville NC 27560

Wake County

202000103 04/24/2020 04/24/2020 04/30/2020 Enterprise Holdings COVID19

Layoff Permanent

113 4817 Hargrove Road Raleigh NC 27617

Wilkes County

202000105 04/27/2020 04/27/2020 04/08/2020 Plycem, USA LLC dba Allura COVID19

Layoff Permanent

4 1149 ABTCO RD North Wilkesboro NC 28659

Guilford County

202000106 04/24/2020 04/29/2020 03/12/2020 Atrium Hospitality - Embassy Suites by Hilton GreensboroCOVID19

Layoff Temporary

102 204 Centreport Drive Greensboro NC 27409

Mecklenburg County 202000106 04/24/2020 04/29/2020 03/12/2020 Atrium Hospitality - Charlotte Hilton AirportCOVID19

Layoff Temporary

95 2400 Cascade Pointe Boulevard Charlotte NC 28208

Wake County

202000106 04/24/2020 04/29/2020 03/12/2020 Atrium Hospitality - Embassy Suites by Hilton Raleigh Durham COVID19

Layoff Temporary

91 201 Harrison Oaks Blvd Cary NC 27513

Catawba County

202000107 04/30/2020 04/30/2020 04/30/2020 Tb Arhaus COVID19 Layoff Temporary

32 Highland Highway SE Hickory NC 28602

Catawba County

202000107 04/30/2020 04/30/2020 04/30/2020 Tb Arhaus COVID19 Layoff Temporary

33 1211 Keisler Rd NW Conover NC 28613

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 14: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Alamance County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Burlington COVID19

Layoff Temporary

72 2735 Longpine Road Burlington NC 27215

Buncombe County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. - Bonefish Asheville COVID19

Layoff Temporary

32 105 C. River Hills Road Asheville NC 28805

Buncombe County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Arden COVID19

Layoff Temporary

56 332 Rockwood Road Arden NC 28704

Buncombe County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Asheville COVID19

Layoff Temporary

52 10 Buckstone Place Asheville NC 28805

Buncombe County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Asheville COVID19

Layoff Temporary

65 30 Tunnel Road Asheville NC 28805

Cabarrus County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Bonefish Concord COVID19

Layoff Temporary

68 8503 Concord Mills Boulevard Concord NC 28027

Cabarrus County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carraba's Concord COVID19

Layoff Temporary

64 7900 Lyles Lane Concord NC 28027

Cabarrus County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Concord COVID19

Layoff Temporary

80 8507 Concord Mills Boulevard Concord NC 28027

Cabarrus County 202000110 04/24/2020 05/01/2020 03/12/2020 Atrium Hospitality-Concord Embassy Suites COVID19

Layoff Temporary

155 5400 John Q. Hammons Dr. NW Concord NC 28027

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 15: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Catawba County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Hickory COVID19

Layoff Temporary

54 1954 13th Avenue Drive Hickory NC 28105

Catawba County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Hickory COVID19

Layoff Temporary

92 1435 13th Avenue Drive Hickory NC 28105

Craven County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback New Bern COVID19

Layoff Temporary

66 111 Howell Road New Bern NC 28562

Cumberland County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Bonefish Fayetteville COVID19

Layoff Temporary

48 210 Glensford Drive Fayetteville NC 28314

Cumberland County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Fayetteville COVID19

Layoff Temporary

68 4209 Sycamore Dairy Road Fayetteville NC 28303

Cumberland County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc.Outback Fayetteville COVID19

Layoff Temporary

73 505 North McPherson Church Road Fayetteville NC 28303

Dare County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Nags Head COVID19

Layoff Temporary

35 5220 South Croatan Highway Nags Head NC 27959

Davidson County

202000108 05/01/2020 05/01/2020 05/12/2020 Norfolk Southern Railway Co. - Linwood Terminal COVID19

Layoff Permanent

85 5281 Southern Station RR Station Linwood NC 27299

Durham County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. - Bonefish Durham COVID19

Layoff Temporary

57 7820 NC Highway 751 Durham NC 27713

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 16: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Durham County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Durham COVID19

Layoff Temporary

48 5312 New Hope Commons Durham NC 27707

Durham County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Durham COVID19

Layoff Temporary

90 3500 Mount Moriah Road Durham NC 27707

Forsyth County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Winston Salem COVID19

Layoff Temporary

43 587 South Stratford Road Winston-Salem NC 27103

Forsyth County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. COVID19

Layoff Temporary

37 300 South Stratford Road Winston-Salem NC 27103

Forsyth County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Winston-Salem COVID19

Layoff Temporary

99 505 Highland Oaks Drive Winston-Salem NC 27103

Gaston County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc.Outback Gastonia COVID19

Layoff Temporary

71 501 North New Hope Road Gastonia NC 28054

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carraba's Greensboro COVID19

Layoff Temporary

63 3200 West Gate City Boulevard Greensboro NC 27407

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Fleming's Greensboro COVID19

Layoff Temporary

54 3342 West friendly Avenue Greensboro NC 27410

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Greensboro COVID19

Layoff Temporary

71 1611 Westover Terrace Greensboro NC 27408

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 17: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Greensboro COVID19

Layoff Temporary

92 4518 West Wendover Avenue Greensboro NC 27407

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Highpoint COVID19

Layoff Temporary

85 260 East Parris Avenue High Point NC 27262

Guilford County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloomingBrands, Inc. - Bonefish Greensboro COVID19

Layoff Temporary

56 2100 Koury Boulevard Greensboro NC 27407

Henderson County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Hendersonville COVID19

Layoff Temporary

83 250 Mitchelle Drive Hendersonville NC 28792

Iredell County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Mooresville COVID19

Layoff Temporary

81 592 River Highway Mooresville NC 28117

Iredell County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Statesville COVID19

Layoff Temporary

75 979 Folger Drive Statesville NC 28625

Johnston County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Smithfield COVID19

Layoff Temporary

84 911 Outlet Center Drive Smithfield NC 27577

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. - Bonefish Huntersville COVID19

Layoff Temporary

57 8805 Townley Road Huntersville NC 28078

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. - Bonefish Matthews COVID19

Layoff Temporary

65 10056 East Independence Blvd Matthews NC 28105

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 18: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Huntersville COVID19

Layoff Temporary

57 16408 Northcross Drive Huntersville NC 28078

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Matthews COVID19

Layoff Temporary

48 10408 East Independence Boulevard Matthews NC 28105

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. COVID19

Layoff Temporary

40 7520 Pineville Matthews Road Charlotte NC 28226

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Fleming's Charlotte COVID19

Layoff Temporary

48 210 East Trade Street Charlotte NC 28202

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Charlotte COVID19

Layoff Temporary

64 8338 Pineville Matthews Road Charlotte NC 28226

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Charlotte COVID19

Layoff Temporary

71 8405 Ikea Boulevard Charlotte NC 28262

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Huntersville COVID19

Layoff Temporary

71 16400 North Cross Drive Huntersville NC 28078

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Matthews COVID19

Layoff Temporary

79 9623 East Independence Boulevard Matthews NC 28105

Mecklenburg County 202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc.Outback Charlotte COVID19

Layoff Temporary

56 1412 East Boulevard, Suite A Charlotte NC 28203

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 19: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Moore County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. COVID19

Layoff Temporary

49 190 Partner Circle Southern Pines NC 28387

Moore County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Southern Pines COVID19

Layoff Temporary

65 100 Southern Road Southern Pines NC 28387

Nash County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Rocky Mount COVID19

Layoff Temporary

87 210 Gateway Boulevard Rocky Mount NC 27804

New Hanover County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carraba's Wilmington COVID19

Layoff Temporary

59 15 Van Campen Boulevard Wilmington NC 28403

New Hanover County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. COVID19

Layoff Temporary

43 4719 New Centre Drive, Unit #K Wilmington NC 28405

New Hanover County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Wilmington COVID19

Layoff Temporary

87 302 South College Road Wilmington NC 28403

Onslow County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Jacksonville COVID19

Layoff Temporary

61 1045 Western Boulevard Jacksonville NC 28546

Pitt County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Bonefish Greenville COVID19

Layoff Temporary

47 3616 South Memorial Drive Greenville NC 27834

Pitt County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Greenville COVID19

Layoff Temporary

77 606 Southwest Greenville Blvd. Greenville NC 27834

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 20: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Robeson County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Lumberton COVID19

Layoff Temporary

89 223 Wintergreen Drive Lumberton NC 28358

Rowan County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Salisbury COVID19

Layoff Temporary

63 1020 East Innes Street Salisbury NC 28144

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. - Bonefish Cary COVID19

Layoff Temporary

60 2060 Renaissance Park Place Cary NC 27513

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Apex COVID19

Layoff Temporary

55 1201 Haddon Hall Drive Apex NC 27502

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Carrabba's Raleigh COVID19

Layoff Temporary

65 4821 Capital Boulevard Raleigh NC 27616

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. COVID19

Layoff Temporary

49 4421 Six forks Road Suite 122 Raleigh NC 27609

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Fleming's Raleigh COVID19

Layoff Temporary

50 4325 Glenwood Avenue Suite #5004 Raleigh NC 27612

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Cary COVID19

Layoff Temporary

93 901 Walnut Street Cary NC 27511

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Garner COVID19

Layoff Temporary

56 845 US Highway 70 West Garner NC 27529

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 21: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Raleigh COVID19

Layoff Temporary

48 3105 Capital Boulevard Raleigh NC 27604

Wake County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Raleigh COVID19

Layoff Temporary

99 7500 Creedmoor Road Raleigh NC 27613

Watauga County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Blowing Rock COVID19

Layoff Temporary

60 8280 Valley Boulevard Blowing Rock NC 28605

Wayne County

202000109 04/27/2020 05/01/2020 04/27/2020 OS Restaurant Services, LLC dba BloominBrands, Inc. Outback Goldsboro COVID19

Layoff Temporary

52 2617 North Park Drive Goldsboro NC 27534

Alexander County

202000111 04/30/2020 05/04/2020 04/30/2020 Mitchell Gold Co. dba Mitchell Gold + Bob Williams COVID19

Layoff Permanent

70 135 One Comfortable Place Taylorsville NC 28681

Alexander County

202000111 04/30/2020 05/04/2020 04/30/2020 Mitchell Gold Co. dba Mitchell Gold + Bob Williams COVID19

Layoff Permanent

70 375 Sharpe Lane Hiddenite NC 28636

Iredell County

202000111 04/30/2020 05/04/2020 04/30/2020 Mitchell Gold Co. dba Mitchell Gold + Bob Williams COVID19

Layoff Permanent

70 125 LuLu Lane Statesville NC 28625

Wake County

202000112 05/01/2020 05/04/2020 04/24/2020 Marriott Raleigh City Center COVID19

Layoff Temporary

151 500 Fayetteville Street Raleigh NC 27601

Wake County

202000113 04/24/2020 05/06/2020 04/14/2020 THE HERTZ CORPORATION COVID19

Layoff Permanent

71 1017 Rental Car Drive Morrisville NC 27560

Cumberland County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Dodge Ram of Fayetteville) COVID19

Layoff Temporary

14 436 North McPherson Church Road Fayetteville NC 28303

Cumberland County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Ford) COVID19

Layoff Temporary

24 256 Swain Street Fayetteville NC 28303

Cumberland County

202000130 05/07/2020 05/07/2020 04/24/2020 On-Board PMO COVID19

Layoff Temporary

51 22824 NC Hwy 87 W Fayetteville NC 28306

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 22: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Durham County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Honda of Southpoint) COVID19

Layoff Temporary

57 1001 Southpoint Auto Park Boulevard Durham NC 27713

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Acura) COVID19

Layoff Temporary

7 3908 West Wendover Avenue Greensboro NC 27407

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown BMW) COVID19

Layoff Temporary

16 3902 West Wendover Avenue Greensboro NC 27407

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Chrysler, Dodge, Jeep Ram)COVID19

Layoff Temporary

18 3710 West Wendover Avenue Greensboro NC 27407

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Honda) COVID19

Layoff Temporary

26 3633 West Wendover Avenue Greensboro NC 27407

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Nissan) COVID19

Layoff Temporary

22 3900 West Wendover Avenue Greensboro NC 27407

Guilford County

202000114 04/03/2020 05/07/2020 04/03/2020 Asbury Automotive Group (Crown Volvo) COVID19

Layoff Temporary

6 3604 West Wendover Avenue Greensboro NC 27407

Guilford County

202000118 05/07/2020 05/08/2020 05/18/2020 Slane Hosiery Mills COVID19

Layoff Temporary

144 313 S Centennial Street High Point NC 27260

Guilford County

202000118 05/07/2020 05/08/2020 05/18/2020 Slane Hosiery Mills COVID19

Layoff Temporary

144 550 W. Fairfield Road High Point NC 27263

Haywood County

202000115 04/02/2020 05/08/2020 04/02/2020 Consolidated Metco., Inc. COVID19

Layoff Temporary

178 171 Great Oak Drive Canton NC 28716

Iredell County

202000116 05/08/2020 05/08/2020 05/17/2020 Cox Automotive COVID19

Layoff Temporary

279 145 Auction Lane Statesville NC 28625

Johnston County

202000116 05/08/2020 05/08/2020 05/17/2020 Cox Automotive COVID19

Layoff Temporary

123 318 Bagley Road Kenly NC 27542

Mecklenburg County 202000117 03/27/2020 05/08/2020 03/27/2020 Deephaven Mortgage LLC COVID19

Layoff Permanent

95 3530 Toringdon Way Suite 200 Charlotte NC 28277

Rowan County

202000119 05/11/2020 05/11/2020 04/09/2020 Granges Americas Inc. COVID19

Layoff Temporary

139 1709 Jake Alexander Blvd. Salisbury NC 28146

New Hanover County

202000120 04/29/2020 05/13/2020 04/30/2020 Southern Industrial Constructors, Inc. dba General Electric Aviation COVID19

Layoff Temporary

64 3901 Castle Hayne Road Wilmington NC 28401

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 23: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Sampson County

202000121 05/14/2020 05/13/2020 07/20/2020 Brooks Brothers Group Inc. dba Garland Shirt Factory COVID19

Closure Permanent

146 120 S. Church Avenue Garland NC 28441

Forsyth County

202000122 05/15/2020 05/18/2020 07/10/2020 Franklin Products Inc. COVID19

Layoff Permanent

5 693 Blue Rock Court Winston Salem NC 27103

Wake County

202000123 05/15/2020 05/18/2020 05/15/2020 Pyramid Raleigh Management, LLC dba Hilton Raleigh North Hills COVID19

Layoff Temporary

94 3415 Wake Forest Road Raleigh NC 27609

Mecklenburg County 202000125 05/02/2020 05/20/2020 03/18/2020 Barcelona Wine Bar COVID19

Layoff Temporary

64 101 W. Worthington Ave. Suite 110 Charlotte NC 28203

Wake County

202000124 05/02/2020 05/20/2020 03/18/2020 Barcelona Wine Bar COVID19

Layoff Temporary

51 430 West Martin Street Raleigh NC 27601

Durham County

202000127 05/22/2020 05/22/2020 05/10/2020 21c Museum Hotel COVID19

Layoff Permanent

124 111 N. Corcoran St. Durham NC 27701

Mecklenburg County 202000126 05/18/2020 05/22/2020 07/20/2020 PolyOne Corporation COVID19

Layoff Permanent

4 13827 Carowinds Boulevard Suite A Charlotte NC 28134

Mecklenburg County 202000126 05/18/2020 05/22/2020 07/20/2020 PolyOne Corporation COVID19

Layoff Permanent

34 10021 Rodney Street Pineville NC 28134

Moore County

202000128 05/18/2020 05/27/2020 07/15/2020 VSM-Rostra, LLC COVID19

Layoff Permanent

8 3056 NC Highway 5 Aberdeen NC 28315

Mitchell County

202000129 05/27/2020 05/28/2020 05/27/2020 BRP US INC COVID19 Layoff Permanent

88 1211 Greenwood Rd Spruce Pine NC 28777

Mecklenburg County 202000131 06/03/2020 06/03/2020 03/21/2020 The Ritz-Carlton Hotel Co LLC, dba the Ritz-Carlton, Charlotte COVID19

Layoff Temporary

207 201 E. Trade Street Charlotte NC 28202

Mecklenburg County 202000132 05/22/2020 06/03/2020 05/21/2020 Charlotte Management LLC, dba Sheraton/Le Meridien Charlotte COVID19

Layoff Temporary

65 1555 S. McDowell Street North Tower Charlotte NC 28204

Mecklenburg County 202000133 06/04/2020 06/04/2020 03/18/2020 Starwood-Charlotte Mgmt LLC dba The Westin Charlotte COVID19

Layoff Temporary

276 601 South College Street Charlotte NC 28202

Mecklenburg County 202000134 06/05/2020 06/05/2020 03/21/2020 Marriott Hotel Service, Inc. dba Charlotte Marriott SouthPark COVID19

Layoff Temporary

82 2200 Rexford Road Charlotte NC 28211

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 24: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

County/ParishWARN

No.Notice

DateReceived

DateEffective

Date CompanyLayoff/Closure

No. OfEmployees Address

Mecklenburg County 202000135 06/05/2020 06/05/2020 03/21/2020 Renaissance Hotel Operating Co., dba The Renaissance Charlotte SouthPark Hotel COVID19

Layoff Temporary

106 5501 Carnegie Blvd. Charlotte NC 28209

Stanly County

202000136 06/09/2020 06/09/2020 04/20/2020 Michelin COVID19 Layoff Temporary

335 40589 S Stanly School Rd Norwood NC 28128

Cumberland County

202000137 06/12/2020 06/15/2020 06/15/2020 DynCorp International LLC (DI)

Layoff Permanent

64 Fort Bragg Fort Bragg NC 28310

Forsyth County

202000138 06/15/2020 06/15/2020 06/30/2020 Potterwyx Scented Candles & Soaps COVID19

Closure Permanent

1 1351 Lewisville Clemmons Rd Lewisville NC 27023

Mecklenburg County 202000139 06/08/2020 06/16/2020 03/16/2020 Charlotte Marriott City Center COVID19

Layoff Temporary

222 100 West Trade Street Charlotte NC 28202

Lee County

202000140 06/17/2020 06/17/2020 08/17/2020 GKN DRIVELINE NORTH AMERICA INC

Closure Permanent

36 4901 Womack Road Sanford NC 27330

Chatham County

202000141 06/19/2020 06/19/2020 06/27/2020 Rizzo Center and Carolina Inn COVID19

Layoff Temporary

85 150 DuBose Home Ln McLean Hall Chapel Hill NC 27517

Cumberland County

202000142 06/26/2020 06/29/2020 08/28/2020 General Dynamics Information Technology

Layoff Permanent

160 4200 Morgantown Road Fayetteville NC 28310

Onslow County

202000143 06/29/2020 06/30/2020 08/28/2020 Amentum Layoff Permanent

100 Holcomb Boulevard Building 18 Camp Lejeune NC 28547

Guilford County

202000144 07/01/2020 07/01/2020 07/01/2020 Guilford College COVID19

Layoff Not known at this time

45 5800 W. Friendly Ave. Greensboro NC 27410

Forsyth County

202000145 06/29/2020 07/06/2020 07/06/2020 KHRG (Kimpton Cardinal Hotel) COVID19

Layoff Not known at this time

77 401 N Main Street Winston Salem NC 27101

Orange County

202000146 07/07/2020 07/07/2020 07/11/2020 Hyatt Corporation dba Carolina Inn COVID19

Layoff Permanent

217 211 Pittsboro Street Chapel Hill NC 27516

County/Parish WARNNo.

Notice Date

Received Date

Effective Date

Company Layoff/Closure

No. OfEmployees

Address

Total Rows: 308

Page 25: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

Summary by County/Parish Employees

AffectedPermanent

LayoffTemporary

LayoffNot Identified

LayoffPermanent

ClosureTemporary

ClosureNot Identified

ClosureAlamance County 159 1 1 0 1 0 0

Alexander County 210 2 1 0 0 0 0

Anson County 207 0 1 0 1 0 0

Buncombe County 415 0 10 0 1 1 0

Burke County 13 0 1 0 0 0 0

Cabarrus County 1,025 1 5 0 0 1 0

Caldwell County 32 0 2 0 0 0 0

Catawba County 629 2 11 0 0 0 0

Chatham County 160 0 1 0 1 0 0

Craven County 66 0 1 0 0 0 0

Cumberland County 599 5 7 0 0 0 0

Dare County 116 0 2 0 0 0 0

Davidson County 85 1 0 0 0 0 0

Duplin County 48 0 1 0 0 0 0

Durham County 793 2 8 0 0 1 0

Forsyth County 467 2 7 1 1 0 0

Gaston County 155 1 2 0 0 0 0

Guilford County 2,967 4 27 1 0 2 0

Haywood County 178 0 1 0 0 0 0

Henderson County 316 0 4 0 1 0 0

Iredell County 1,145 2 6 0 0 1 0

Johnston County 207 0 2 0 0 0 0

Lee County 58 0 1 0 1 0 0

Lenoir County 187 0 2 0 1 0 0

Lincoln County 85 1 0 0 2 0 0

Mecklenburg County 4,924 13 44 0 7 4 0

Mitchell County 88 1 0 0 0 0 0

Moore County 239 1 3 0 0 0 0

Nash County 463 0 2 0 0 0 0

New Hanover County 778 2 5 0 1 0 0

Onslow County 241 2 1 0 1 0 0

Orange County 262 1 1 0 0 0 0

Summary by County/Parish Employees

AffectedPermanent

LayoffTemporary

LayoffNot Identified

LayoffPermanent

ClosureTemporary

ClosureNot Identified

Closure

Total 22,421 60 202 2 31 13 0

Page 26: WARN Summary by County/Parish County/Parish No. Date Date Company Closure … · 2020-07-13 · County/Parish WARN No. Notice Date Received Date Effective Date Company Layoff/ Closure

Summary by County/Parish Employees

AffectedPermanent

LayoffTemporary

LayoffNot Identified

LayoffPermanent

ClosureTemporary

ClosureNot Identified

ClosurePasquotank County 1 0 1 0 0 0 0

Pitt County 257 1 2 0 2 0 0

Randolph County 254 0 2 0 1 1 0

Richmond County 90 0 1 0 1 0 0

Robeson County 169 0 1 0 1 0 0

Rowan County 437 0 3 0 2 1 0

Rutherford County 43 0 2 0 0 0 0

Sampson County 146 0 0 0 1 0 0

Stanly County 344 0 2 0 0 0 0

Surry County 375 0 1 0 0 0 0

Union County 198 1 0 0 0 0 0

Wake County 2,562 13 24 0 3 1 0

Watauga County 60 0 1 0 0 0 0

Wayne County 99 0 2 0 0 0 0

Wilkes County 4 1 0 0 0 0 0

Yancey County 65 0 0 0 1 0 0

Summary by County/Parish Employees

AffectedPermanent

LayoffTemporary

LayoffNot Identified

LayoffPermanent

ClosureTemporary

ClosureNot Identified

Closure

Total 22,421 60 202 2 31 13 0

Summary by LWIA/Region Employees

AffectedPermanent

LayoffTemporary

LayoffNot Identified

LayoffPermanent

ClosureTemporary

ClosureNot Identified

Closure22,421 60 202 2 31 13 0

Summary by LWIA/Region Employees Affected

Permanent Layoff

Temporary Layoff

Not Identified Layoff

Permanent Closure

Temporary Closure

Not Identified Closure

Total 22,421 60 202 2 31 13 0