WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Sacramento County
California
5878
Total layoffs since
2024
118
Total notices since
2024
More WARN Notices in
Sacramento County
View All Notices
Company
Blue Diamond Growers
Not Available
Affected Workers
1
Notice Date
12/10/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251210
View Details
New
Company
Wells Fargo
Not Available
Affected Workers
114
Notice Date
12/10/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251210
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
114
Notice Date
12/10/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
Sacramento
—
State
California
—
Address
2125 Butano Drive
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFACA251210
View Details
New
Company
FPI Management, Inc. (1110)
Not Available
Affected Workers
39
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1110 Iron Point Road Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
Hunt & Sons LLC
Hunt & Sons LLC
Not Available
Affected Workers
24
Notice Date
10/31/2024
—
Effective Date
1/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5725 Alder Avenue Sacramento CA 95828
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
58
Notice Date
1/30/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1900 Prairie City Rd. Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250130
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals 2025
Not Available
Affected Workers
1
Notice Date
4/29/2025
—
Effective Date
6/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2025 Morse Ave. Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250429
View Details
New
Company
FPI Management, Inc. (Remote)
Not Available
Affected Workers
16
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
Remote Folsom CA 95630
—
State
California
—
Address
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
Blue Diamond Growers
Not Available
Affected Workers
632
Notice Date
6/9/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1802 C Street Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250609
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
272
Notice Date
10/15/2024
—
Effective Date
11/15/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1900 Prairie City Rd. Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA241015
View Details
New
Company
Five Guys Operations Broadstone Marketplace
Not Available
Affected Workers
16
Notice Date
11/7/2025
—
Effective Date
11/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2750 E Bidwell St. Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251107
View Details
New
Company
Sacramento Motorcars LLC
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust
Not Available
Affected Workers
112
Notice Date
2/11/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8590 Laguna Grove Drive Nissan of Elk Grove Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAMLCA250211
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
8631 Younger Creek Drive Sacramento CA 95828
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
13
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
955 Fee Drive Sacramento CA 95815
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Primo Brands, Inc.
Primo Brands
Not Available
Affected Workers
8
Notice Date
5/2/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
8200 Berry Avenue Suite 170 Sacramento CA 95828
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250502
View Details
New
Company
Center Point, Inc.
Center Point, Inc. 100 Prison Rd.
Not Available
Affected Workers
17
Notice Date
5/2/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
100 Prison Road Represa CA 95671
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
3
Notice Date
4/22/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3300 Zinfandel Drive, Building B Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
New
Company
Blue Shield of California 3300
Not Available
Affected Workers
13
Notice Date
10/13/2025
—
Effective Date
12/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251013
View Details
New
Company
Blue Shield of California
Blue Shield of California - Rancho Cordova
Not Available
Affected Workers
3
Notice Date
7/15/2025
—
Effective Date
9/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250715
View Details
New
Company
Blue Diamond Growers
Not Available
Affected Workers
1
Notice Date
12/10/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Sacramento
—
State
California
—
Address
1802 C Street
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251210
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2500 Arden Way, Unit 101 Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
FPI Management, Inc. (800)
Not Available
Affected Workers
50
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
800 Iron Point Road Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
Crane Food Services
Not Available
Affected Workers
85
Notice Date
7/25/2025
—
Effective Date
9/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2679 E Bidwell Street Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250725
View Details
New
Company
Macy's Inc
Macy's Inc
Not Available
Affected Workers
61
Notice Date
1/10/2025
—
Effective Date
3/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6000 Sunrise Mall Citrus Heights CA 95610
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAICA250110
View Details
New
Company
Sacramento Motorcars LLC
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust
Not Available
Affected Workers
43
Notice Date
2/11/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8440 Auto Passage Drive Elk Grove Custom Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAMLCA250211
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3240 Arden Way, Suite 116 Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
4
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7560 Elk Grove Blvd Suite 130 Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Company
Point Quest, Inc.
Not Available
Affected Workers
66
Notice Date
9/24/2025
—
Effective Date
9/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
9510 Elk Grove Florin Rd. Elk Grove CA 95624
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250924
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
19
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
5135 Auburn Blvd Sacramento CA 95841
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Seasons 52
Not Available
Affected Workers
85
Notice Date
5/19/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1689 Arden Way, Suite 1065 Sacramento CA 95815
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250519
View Details
New
Company
Centene Management Company, LLC
Not Available
Affected Workers
5
Notice Date
10/20/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
12033 Foundation Place Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251020
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6600 Bruceville Roaad Sacramento CA 95823
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Kohl's, Inc.
Kohl's, Inc.
Not Available
Affected Workers
62
Notice Date
1/8/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1896 Arden Way Sacramento CA 95815
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KOICA250108
View Details
New
Company
tkMomentum, Inc.
Not Available
Affected Workers
60
Notice Date
5/5/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4811 Chippendale Drive, Suite 208 Sacramento CA 95841
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250505
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
10
Notice Date
4/22/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3300 Zinfandel Drive, Building A Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA250422
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
201 29th Street, Suite B Sacramento CA 95816
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Foundation for California Community Colleges
Foundation for California Community Colleges
Not Available
Affected Workers
368
Notice Date
9/16/2024
—
Effective Date
11/15/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOFACA240916
View Details
New
Company
SK hynix America Inc. (SKHYA)
Not Available
Affected Workers
58
Notice Date
3/26/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
10951 White Rock Road Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250326
View Details
New
Company
Blue Shield of California
Blue Shield of California
Not Available
Affected Workers
1
Notice Date
10/3/2024
—
Effective Date
12/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3300 Zinfandel Drive, Building A Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BLSFCA241003
View Details
New
Company
Macy's Inc
Macy's Inc
Not Available
Affected Workers
71
Notice Date
1/10/2025
—
Effective Date
3/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
414 K Street Sacramento CA 95814
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MAICA250110
View Details
New
Company
Azure Acres Treatment Center 1160
Not Available
Affected Workers
1
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1160 Jacob Lane Carmichael CA 95608
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
Foundation for California Community Colleges
Foundation for California Community Colleges
Not Available
Affected Workers
174
Notice Date
8/28/2025
—
Effective Date
10/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOFACA250828
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1900 Prairie City Rd Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250708
View Details
New
Company
Azure Acres Treatment Center - 2641
Not Available
Affected Workers
3
Notice Date
9/17/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2641 Cottage Way #8, 9, &10 Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
New Punch Bowl Sacramento, LLC
Not Available
Affected Workers
83
Notice Date
10/24/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
500 J St., Suite 100 Sacramento CA 95814
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251024
View Details
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
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
2111 J Street Sacramento CA 95816
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
10899 Folsom Boulevard Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
SSP America
Not Available
Affected Workers
105
Notice Date
4/18/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
6900 Airport Blvd. Sacramento CA 95837
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250418
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
4
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
2500 Fair Oaks Blvd Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
2/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3538 Northgate Blvd Sacramento CA 95834
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Point Quest, Inc.
Not Available
Affected Workers
100
Notice Date
9/24/2025
—
Effective Date
9/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
5735 47th Avenue Sacramento CA 95824
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250924
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1900 Prairie City Rd Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250826
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
54
Notice Date
6/30/2025
—
Effective Date
7/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1900 Prairie City Road Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250630
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
7880 Alta Valley Drive Sacramento CA 95823
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
6
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
9304 Greenback Lane Orangevale CA 95662
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Educational Testing Service (ETS)
Not Available
Affected Workers
757
Notice Date
10/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1610 R Street, Suite 300 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
New
Company
4330 Unitek Learning Education Group Corp.
Not Available
Affected Workers
3
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
4330 Watt Ave. 4th Floor Sacramento CA 95821
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Gee Heavy Machinery
Gee Heavy Machinery
Not Available
Affected Workers
34
Notice Date
7/18/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
5400 Raley Blvd Sacramento CA 95838
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEHACA250718
View Details
New
Company
Sacramento Motorcars LLC
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust
Not Available
Affected Workers
10
Notice Date
2/11/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8588 #B Laguna Grove Drive Quick Lube Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAMLCA250211
View Details
New
Company
Foundation for California Community Colleges
Foundation for California Community Colleges
Not Available
Affected Workers
113
Notice Date
9/16/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1102 Q Street, Suite 4800 Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOFACA250916
View Details
New
Company
Omnicare
Not Available
Affected Workers
64
Notice Date
10/14/2025
—
Effective Date
12/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3630 Business Drive, Suite D Sacramento CA 95820
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251014
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
46
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1750 Iris Avenue #106 Sacramento CA 95815
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Host International Inc.
Not Available
Affected Workers
70
Notice Date
8/1/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
6900 Airport Blvd. Sacramento CA 95837
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250801
View Details
New
Company
Jones Lang LaSalle Americas Inc.
Jones Lang LaSalle Americas, Inc.
Not Available
Affected Workers
77
Notice Date
4/15/2025
—
Effective Date
6/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
4900 W Elkhorn Blvd. Sacramento CA 95835
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JOLACA250415
View Details
New
Company
Sacramento Motorcars LLC
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust
Not Available
Affected Workers
34
Notice Date
2/11/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8588 Laguna Grove Drive Mazda of Elk Grove Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAMLCA250211
View Details
New
Company
Blue Shield of California (Rancho Cordova)
Not Available
Affected Workers
5
Notice Date
11/19/2025
—
Effective Date
1/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
View Details
New
Company
Berco Redwood Inc.
Not Available
Affected Workers
13
Notice Date
8/26/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4560 Auburn Blvd Sacramento CA 95841
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250826
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1900 Prairie City Rd Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250711
View Details
New
Company
Center Point, Inc.
Center Point, Inc. (300 Prison)
Not Available
Affected Workers
20
Notice Date
5/2/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
300 Prison Road Represa CA 95671
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Company
1 Click Logistics
Not Available
Affected Workers
12
Notice Date
1/30/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
7461 Metro Air Parkway Sacramento CA 95837
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250130
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated
Not Available
Affected Workers
1
Notice Date
11/14/2024
—
Effective Date
3/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
955 Fee Drive Sacramento CA 95815
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241114
View Details
New