Planned Parenthood Federation of America, Inc.

Planned Parenthood Federation of America, Inc.

A trusted provider of affordable sexual and reproductive health care, education, and advocacy, offering services such as birth control, cancer screenings, STD testing, and abortion, while promoting informed choices and health equity.

Official Website
384
Total layoffs since
2025
32
Total notices since
2025

More WARN Notices from 

Planned Parenthood Federation of America, Inc.

View All Notices
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 1421

Not Available

Affected Workers
8
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1421 17th Street Santa Ana CA 92705
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Inc. 1873

Not Available

Affected Workers
5
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1873 Commercenter West San Bernardino CA 92408
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 303

Not Available

Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
303 W Lincoln Ave #105 Anaheim CA 92805
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 325

Not Available

Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
325 West Hospitality Lane, Suite 103 San Bernardino CA 92408
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 26137

Not Available

Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
26137 La Paz Road #200 Mission Viejo CA 92691
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 1520

Not Available

Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 918

Not Available

Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
918 W Foothill Blvd. Suite A Upland CA 91786
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 700

Not Available

Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
700 S Tustin Street Orange CA 92866
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 14372

Not Available

Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
14372 Beach Blvd. Westminister CA 92683
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood/Orange and San Bernardino Counties, Inc. 801

Not Available

Affected Workers
25
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
801 East Katella Avenue Anaheim CA 92805
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 3131

Not Available

Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3131 Alum Rock Ave. San Jose CA 95127
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 1691

Not Available

Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1691 The Alameda San Jose CA 95126
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 29

Not Available

Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
29 Baywood Avenue San Mateo CA 94402
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 1694

Not Available

Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1694 Tully Road, Suite 40 San Jose CA 95122
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
9
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
35 Baywood Avenue San Mateo CA 94402
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. 5440

Not Available

Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Gulf Coast (Prevention Park Facility)

Not Available

Affected Workers
114
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Houston
State
Texas
Address
County
Harris
Region
Gulf Coast WDA
Sign up for free to unhide address info
PLPETX250731
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
4
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6095 N. 1st Sreet Fresno CA 93710
County
Fresno County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
11
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 E. Almond Ave. Ste. 1 Madera CA 93637
County
Madera County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3166 Collins Drive Merced CA 95348
County
Merced County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
10
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
435 Grand Avenue South San Francisco CA 94080
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2633 16th Street Bakersfield CA 93301
County
Kern County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4555 Precissi Lane Stockton CA 95207
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
1
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
201 29th Street, Suite B Sacramento CA 95816
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
316 North Main Street Salinas CA 93901
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1431 McHenry Suite 100 Modesto CA 95350
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
398 South Green Valley Road Watsonville CA 95076
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
13
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
760 Renz Lane Gilroy CA 95020
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
17
Notice Date
7/10/2025
Effective Date
7/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1691 The Alameda San Jose CA 95126
Region
Sign up for free to unhide address info
PLPECA250710
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
10
Notice Date
6/17/2025
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1691 The Alameda San Jose CA 95126
Region
Sign up for free to unhide address info
PLPECA250617
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood

Not Available

Affected Workers
66
Notice Date
5/1/2025
Effective Date
6/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
City
Manhattan
State
Minnesota
Address
County
Region
Sign up for free to unhide address info
PLPEMN250501
New