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
San Mateo County
California
6558
Total layoffs since
2024
100
Total notices since
2024
More WARN Notices in
San Mateo County
View All Notices
Company
Informatica LLC
Not Available
Affected Workers
35
Notice Date
1/14/2026
—
Effective Date
2/28/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260114
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
149
Notice Date
3/27/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
333 Lakeside Drive Foster City CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA250327
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
62
Notice Date
3/13/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
870 Industrial Road San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250313
View Details
New
Company
Prothena Biosciences Inc
Not Available
Affected Workers
91
Notice Date
6/10/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1800 Sierra Point Parkway Brisbane CA 94005
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250610
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
8
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
300 Constitution Dr. Bldg. 23 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
1
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Remote Remote CA 94080
—
State
California
—
Address
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
PMAB-5, LLC
Not Available
Affected Workers
63
Notice Date
5/20/2025
—
Effective Date
7/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
101 Hillsdale Shopping Ctr San Mateo CA 94403
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250520
View Details
New
Company
Genentech, Inc.
Genentech, Inc.
Not Available
Affected Workers
87
Notice Date
7/17/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1 DNA Way South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEICA250717
View Details
New
Company
CARGO Therapeutics, Inc.
Not Available
Affected Workers
81
Notice Date
1/30/2025
—
Effective Date
4/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
835 Industrial Rd #400 San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250130
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
435 Grand Avenue South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Draegers Supermarkets
Not Available
Affected Workers
71
Notice Date
1/14/2025
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
222 E. Fourth St. San Mateo CA 94401
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250114
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1200 El Camino Real South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
Bristol Myers Squibb
Bristol Myers Squibb
Not Available
Affected Workers
57
Notice Date
2/27/2025
—
Effective Date
4/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
700 Bay Rd Redwood City CA 94063
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BRMQCA250227
View Details
New
Company
Visa
Visa
Not Available
Affected Workers
26
Notice Date
11/1/2024
—
Effective Date
1/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
900 Metro Center Blvd Foster City CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VICA241101
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
8
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
870 Industrial Rd San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
29 Baywood Avenue San Mateo CA 94402
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250826
View Details
New
Company
Genentech, Inc.
Genentech, Inc.
Not Available
Affected Workers
118
Notice Date
10/27/2025
—
Effective Date
11/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1 DNA Way South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GEICA251027
View Details
New
Company
Agile Physical Therapy
Agile Physical Therapy (Sutter Health San Carlos Physical Therapy & Hand Therapy)
Not Available
Affected Workers
19
Notice Date
9/26/2025
—
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
301 Industrial Rd San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AGPHCA250926
View Details
New
Company
257 Unitek Learning Education Group Corp.
Not Available
Affected Workers
1
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
257 Longford Dr Suite 5 South San Francisco CA 92660
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Astellas Gene Therapies, Inc.
Not Available
Affected Workers
10
Notice Date
10/29/2024
—
Effective Date
1/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
534 Eccles Avenue South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241029
View Details
New
Company
Eikon Therapeutics Inc.
Not Available
Affected Workers
55
Notice Date
5/21/2025
—
Effective Date
7/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
230 Harriet Tubman Way Millbrae CA 94030
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250521
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
43
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
337 Littlefield Ave South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
23andMe, Inc.
23andMe, Inc.
Not Available
Affected Workers
31
Notice Date
11/20/2024
—
Effective Date
1/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
349 Oyster Point Blvd. South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
23ICA241120
View Details
New
Company
Pliant Therapeutics
Not Available
Affected Workers
69
Notice Date
5/5/2025
—
Effective Date
5/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
331 Oyster Point Blvd South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250505
View Details
New
Company
Walmart
Walmart
Not Available
Affected Workers
77
Notice Date
2/5/2025
—
Effective Date
6/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
850 Cherry Avenue San Bruno CA 94066
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250205
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
104
Notice Date
11/13/2024
—
Effective Date
3/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
333 Lakeside Drive Foster City CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA241113
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
35
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Hacker Way Bldg. 12 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Carbon, Inc.
Not Available
Affected Workers
78
Notice Date
9/17/2025
—
Effective Date
11/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1089 Mills Way Redwood City CA 94063
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
143
Notice Date
8/13/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
500 Oracle Parkway Redwood City CA 94065
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250813
View Details
New
Company
Canyon Ranch Woodside
Not Available
Affected Workers
56
Notice Date
10/9/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
16350 Skyline Boulevard Woodside CA 94062
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251009
View Details
New
Company
Transdev Services, Inc.
Transdev Services, Inc.
Not Available
Affected Workers
77
Notice Date
11/3/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
934 Brewster Ave. Redwood City CA 94063
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
TRSNCA251103
View Details
New
Company
CARGO Therapeutics, Inc.
Not Available
Affected Workers
84
Notice Date
3/19/2025
—
Effective Date
5/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
835 Industrial Rd #400 San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250319
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
801 Traeger Avenue San Bruno CA 94066
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Penney OpCo LLC dba JCPenney
Not Available
Affected Workers
82
Notice Date
3/12/2025
—
Effective Date
5/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1122 El Camino Real San Bruno CA 94066
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250312
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
21
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
190 Jefferson Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
GoPro, Inc.
Not Available
Affected Workers
73
Notice Date
10/30/2024
—
Effective Date
11/8/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3025 Clearview Way San Mateo CA 94402
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241030
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
1
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
180 Jefferson Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
4
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Hacker Way Bldg. 10 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
9
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Hacker Way Bldg. 15 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
19
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
305 Constitution Dr. Bldg. 22 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Cruise LLC
Cruise LLC
Not Available
Affected Workers
2
Notice Date
4/1/2025
—
Effective Date
4/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
333 Brannan Street Daly City CA 94017
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRLCA250401
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
261
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1 Meta Way Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1100)
Not Available
Affected Workers
20
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1100 Veteran Blvd. Redwood City CA 91103
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Alector LLC
Not Available
Affected Workers
75
Notice Date
10/22/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251022
View Details
New
Company
Dairyland Produce, LLC
Not Available
Affected Workers
22
Notice Date
11/4/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
453 Valley Drive Brisbane CA 94005
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251104
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
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1087 Old County Rd, Suite B San Carlos CA 94070
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
3
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
305 Constitution Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Nkarta, Inc.
Not Available
Affected Workers
52
Notice Date
3/27/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1150 Veterans Blvd. South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250327
View Details
New
Company
Arsenal Biosciences, Inc.
Not Available
Affected Workers
100
Notice Date
9/17/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
329 Oyster Point Blvd. South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250917
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
35 Baywood Avenue San Mateo CA 94402
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250826
View Details
New
Company
LogRhythm Inc dba Exabeam
Not Available
Affected Workers
43
Notice Date
2/10/2025
—
Effective Date
2/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1051 E Hillsdale Blvd, 4th Floor Foster City CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250210
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1900 S. Norfolk Street San Mateo CA 94403
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
187
Notice Date
9/2/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
500 Oracle Parkway Redwood City CA 94065
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA250902
View Details
New
Company
Insitro, Inc.
Not Available
Affected Workers
63
Notice Date
5/9/2025
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
279 E Grand Ave. Ste 200 South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250509
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
10
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Facebook Way Bldg. 20 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
NGM Biopharmaceuticals, Inc.
Not Available
Affected Workers
85
Notice Date
5/1/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
333 Oyster Point Blvd. South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Nkarta, Inc.
Not Available
Affected Workers
1
Notice Date
3/27/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
6000 Shoreline Court South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250327
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
23
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Facebook Way Bldg. 21 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
45
Notice Date
9/30/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
111 Oyster Point Blvd South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250930
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
18
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1 Hacker Way Bldg. 18 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Pacific Biosciences of California, Inc.
Not Available
Affected Workers
70
Notice Date
4/10/2025
—
Effective Date
6/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1305 O'Brien Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250410
View Details
New
Company
Sutro Biopharma, Inc.
Not Available
Affected Workers
3
Notice Date
3/13/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
111 Oyster Point Blvd South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250313
View Details
New
Company
Meta Platforms, Inc.
Meta Platforms, Inc.
Not Available
Affected Workers
22
Notice Date
10/23/2025
—
Effective Date
12/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1 Hacker Way Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MEPNCA251023
View Details
New
Company
Equinix
Not Available
Affected Workers
87
Notice Date
11/12/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1 Lagoon Drive Redwood City CA 94065
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241112
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
1
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
220 Jefferson Drive Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
New
Company
Astellas Gene Therapies, Inc.
Not Available
Affected Workers
7
Notice Date
8/27/2024
—
Effective Date
10/21/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
534 Eccles Avenue South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240827
View Details
New
Company
Oracle America Inc.
Oracle America, Inc.
Not Available
Affected Workers
4
Notice Date
10/2/2025
—
Effective Date
11/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
500 Oracle Parkway Redwood City CA 94065
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ORANCA251002
View Details
New
Company
Walmart
Walmart
Not Available
Affected Workers
106
Notice Date
5/30/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
850 Cherry Avenue San Bruno CA 94066
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250530
View Details
New
Company
Cruise LLC
Cruise, LLC - 1201 Bryant
Not Available
Affected Workers
85
Notice Date
7/3/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1201 Bryant Street San Francisco CA 94013
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRLCA250703
View Details
New
Company
Visa
Visa
Not Available
Affected Workers
192
Notice Date
11/21/2024
—
Effective Date
1/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
900 Metro Center Blvd San Mateo CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VICA241121
View Details
New
Company
CytomX Therapeutics, Inc.
Not Available
Affected Workers
46
Notice Date
1/6/2025
—
Effective Date
1/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
151 Oyster Point Blvd., Suite 400 South San Francisco CA 94080
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250106
View Details
New