Right At School, LLC

Right At School, LLC

Provides before and after school enrichment programs, camps, and childcare services for elementary and middle school students, partnering with schools and districts to support working families with engaging, educational activities.

Official Website
376
Total layoffs since
2025
43
Total notices since
2025

More WARN Notices from 

Right At School, LLC

View All Notices
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
10
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1585 Fallen Leaf Drive Pearl Zanker Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (B Gale Wilson Middle)

Not Available

Affected Workers
3
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3301 Cherry Hills Ct. Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School. LLC (Grange Middle)

Not Available

Affected Workers
3
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
975 Blossom Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
9
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
460 Thompson Avenue Monta Loma Elementary Mountain View CA 94043
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
14
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
400 Fanyon Street William Burnett Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
19
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1300 Edsel Drive Robert Randall Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Green Valley Middle)

Not Available

Affected Workers
5
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1350 Gold Hill Road Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Anna Kyle Elementary)

Not Available

Affected Workers
3
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1600 Kidder Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Crystal Middle)

Not Available

Affected Workers
2
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
400 Whispering Bay Lane Suisun City CA 94585
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
15
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
250 Roswell Drive Alexander Rose Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
9
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
525 Hans Avenue Benjamin Bubb Elementary Mountain View CA 94040
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Fairview Elementary)

Not Available

Affected Workers
8
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
830 First Street Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
7
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
275 Redwood Avenue Curtner Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
1
Notice Date
4/10/2025
Effective Date
6/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1400 Montecito Avenue Mountain View Whisman District Mountain View CA 94043
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
7
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
253 Martens Avenue Amy Imai Elementary Mountain View CA 94040
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
5
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
750 San Pierre Way Stevenson Elementary Mountain View CA 94043
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Sheldon Academy)

Not Available

Affected Workers
3
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1901 Woolner Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
1
Notice Date
4/10/2025
Effective Date
6/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1331 E. Calaveras Blvd Milpitas Unified School District Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
12
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1505 Escuela Parkway Marshall Pomeroy Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
11
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2025 Yellowstone Avenue John Sinnott Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
9
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
500 Toft Street Mariano Castro Elementary Mountain View CA 94041
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Matt Garcia and College Academy)

Not Available

Affected Workers
2
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
100 Civic Center Drive Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (KI Jones Elementary)

Not Available

Affected Workers
11
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2001 Winston Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
14
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
140 N Abbott Avenue Anthony Spangler Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Dover Elementary

Not Available

Affected Workers
16
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
301 East Alaska Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
12
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
345 Boulder Street Joseph Weller Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Public Safety Academy)

Not Available

Affected Workers
2
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
230 Atlantic Avenue Fairfield CA 94533
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Cordelia Hills Elementary)

Not Available

Affected Workers
8
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4770 Canyon Hills Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
4
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1625 San Luis Avenue Theuerkauf Elementary Mountain View CA 94043
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC

Not Available

Affected Workers
1
Notice Date
4/10/2025
Effective Date
6/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2490 Hilborn Road Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
3
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
115 West Dana Street Edith Landels Elementary Mountain View CA 94041
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
15
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1750 McCandless Drive Mabel Mattos Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company
Right At School, LLC

Right at School, LLC (Nelda Mundy Elementary)

Not Available

Affected Workers
5
Notice Date
4/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
570 Vintage Valley Drive Fairfield CA 94534
County
Solano County
Region
Sign up for free to unhide address info
RIACCA250410
New