Intel Corporation

Intel Corporation

A global leader in semiconductor innovation, designing and manufacturing advanced processors, chipsets, and technology solutions powering computers, data centers, AI, and IoT devices worldwide.

Official Website
9103
Total layoffs since
2024
61
Total notices since
2024

More WARN Notices from 

Intel Corporation

View All Notices
Company
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

Affected Workers
45
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054 starts with a number.
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-1)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
2
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
State
California
Address
3601 Juliette Lane
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
669
Notice Date
11/13/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Aloha
State
Oregon
Address
County
Region
Sign up for free to unhide address info
INCOR251113
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
2
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation (Robert Noyce)

Not Available

Affected Workers
46
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
83
Notice Date
8/26/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1900 Prairie City Rd Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
50
Notice Date
8/26/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250826
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
97
Notice Date
8/25/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Chandler
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
INCAZ250825
New
Company
Intel Corporation

Intel

Not Available

Affected Workers
227
Notice Date
7/16/2025
Effective Date
7/1/2025
Expiration Date
9/30/2025
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Rio Rancho
State
New Mexico
Address
County
Sandoval
Region
Central Region Workforce
Sign up for free to unhide address info
INCNM250716
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation (Robert Noyce)

Not Available

Affected Workers
387
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation (SC-1)

Not Available

Affected Workers
5
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation (SC-11)

Not Available

Affected Workers
13
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2191 Laurelwood Rd Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
44
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
53
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
344
Notice Date
7/11/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1900 Prairie City Rd Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA250711
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
110
Notice Date
7/9/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Austin
State
Texas
Address
County
Travis
Region
Capital Area WDA
Sign up for free to unhide address info
INCTX250709
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
179
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation (Robert Noyce Building)

Not Available

Affected Workers
184
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
1
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation (SC-11)

Not Available

Affected Workers
8
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2191 Laurelwood Rd Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
174
Notice Date
7/8/2025
Effective Date
7/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1900 Prairie City Rd Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation (SC-1)

Not Available

Affected Workers
1
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
37
Notice Date
7/8/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250708
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
172
Notice Date
7/7/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Chandler
State
Arizona
Address
County
Region
7
Sign up for free to unhide address info
INCAZ250707
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
2392
Notice Date
7/7/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Aloha
State
Oregon
Address
County
Region
Sign up for free to unhide address info
INCOR250707
New
Company
Intel Corporation

Intel Corporation - SC-9

Not Available

Affected Workers
4
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250630
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
45
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250630
New
Company
Intel Corporation

Intel Corporation - SC-1 3065 Bowers

Not Available

Affected Workers
1
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250630
New
Company
Intel Corporation

Intel Corporation - Robert Noyce

Not Available

Affected Workers
57
Notice Date
6/30/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Mission College Blvd. Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250630
New