Downtown Streets, Inc.

Downtown Streets, Inc.

Strives to end homelessness by restoring dignity and rebuilding lives of unhoused individuals through community service, work experience, and pathways to employment and housing.

Official Website
111
Total layoffs since
2025
14
Total notices since
2025

More WARN Notices from 

Downtown Streets, Inc.

View All Notices
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
140 Central Ave Salinas CA 93901
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
412 C Street Davis CA 95616
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1300 H Street Modesto CA 95354
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
532 4th Street San Rafael CA 94901
County
Marin County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
404 Ocean Street Santa Cruz CA 95060
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2111 J Street Sacramento CA 95816
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
8
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
920 W Capital Ave West Sacramento CA 95691
County
Yolo County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1652 W Texas Street Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
270 Grant Ave Palo Alto CA 94306
Region
Sign up for free to unhide address info
DOSNCA250829
New
Company
Downtown Streets, Inc.

Downtown Streets, Inc.

Not Available

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 Kern Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
DOSNCA250829
New