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

More WARN Notices from 

Downtown Streets, Inc.

View All Notices
Company

Downtown Streets, Inc.

Affected Workers
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
140 Central Ave Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
412 C Street Davis CA 95616
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1300 H Street Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
532 4th Street San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
404 Ocean Street Santa Cruz CA 95060
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2111 J Street Sacramento CA 95816
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
8
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
920 W Capital Ave West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1652 W Texas Street Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Contact Name
Contact Email
Contact Phone
Source
Company

Downtown Streets, Inc.

Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source