Amazon.com, Inc.

Amazon.com, Inc.

Multinational technology company offering e-commerce, cloud computing (AWS), digital streaming, and AI services. Known for innovation, logistics, and customer focus, it serves billions worldwide through online platforms and devices like Kindle and Echo.

Official Website
12235
Total layoffs since
2022
95
Total notices since
2022

More WARN Notices from 

Amazon.com, Inc.

View All Notices
Company
Amazon.com, Inc.

Amazon (SJC31)

Not Available

Affected Workers
27
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1100 Discovery Way Sunnyvale CA 94089
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon SNA18

Not Available

Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
400 Spectrum Center Dr. Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon (SAN 5)

Not Available

Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
7144 Otay Mesa Rd San Diego CA 92154
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon LAX10

Not Available

Affected Workers
62
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1620 26th St. Ste 4000N Santa Monica CA 90404
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon (SAN 15)

Not Available

Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
17075 Camino San Bernardo San Diego CA 92127
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon (SAN 13)

Not Available

Affected Workers
24
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
10300 Campus Point Dr Ste 200 San Diego CA 92121
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon SFO39

Not Available

Affected Workers
2
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
156 University Ave Palo Alto CA 94301
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon (SFO38)

Not Available

Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
660 3Rd St 4Th Floor San Francisco CA 94107
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon SNA16

Not Available

Affected Workers
64
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
17300 Laguna Canyon Rd. Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon LAX21

Not Available

Affected Workers
43
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
9300 Culver Blvd Unit 201 Culver City CA 90232
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon SJC25

Not Available

Affected Workers
8
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
2795 Augustine Dr. Santa Clara CA 95054
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon LAX22

Not Available

Affected Workers
65
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
9336 Washington Blvd. Culver City CA 90232
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
450 West 33rd St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S New York City, NY, 10003
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
424 5th Ave New York City, NY, 10018
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
237 Park Ave New York City, NY, 10017
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6 West 35th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
410 10th Ave New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
315 Park Ave S New York City, NY, 10010
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
215 Park Ave S New York City, NY, 10003
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
58
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
7 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
450 West 33rd St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
237 Park Ave New York City, NY, 10017
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
9
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
315 Park Ave S New York City, NY, 10010
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
330 W 34th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
6 West 35th St New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
424 5th Ave New York City, NY, 10018
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
91
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Union
Industry
City
State
New York
Address
410 10th Ave New York City, NY, 10001
County
New York
Region
Sign up for free to unhide address info
AMINY251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
2303
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
City
Various
State
Washington
Address
County
Region
Sign up for free to unhide address info
AMIWA251028
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
126
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
15225 Whittier Blvd. Whittier CA 90603
Region
Sign up for free to unhide address info
AMICA251003
New
Company
Amazon.com, Inc.

Amazon

Not Available

Affected Workers
173
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1610 W Imperial Hwy La Habra CA 90631
County
Orange County
Region
Sign up for free to unhide address info
AMICA251003
New