Santa Clara County

California

19111
Total layoffs since
2024
386
Total notices since
2024

More WARN Notices in

Santa Clara County

View All Notices
Company

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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251205
New
Company

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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251205
New
Company

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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251205
New
Company

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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251205
New
Company

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
City
State
California
Address
Region
Sign up for free to unhide address info
CA251205
New
Company

bioMerieux, Inc.

Not Available

Affected Workers
121
Notice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
Company

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

Affected Workers
36
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
Company

Zebra Technologies Corporation

Not Available

Affected Workers
75
Notice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
Manufacturing
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
Company

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

Affected Workers
6
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
Company

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

Affected Workers
6
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
State
California
Address
Region
Sign up for free to unhide address info
CA251211
New
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
Cushman & Wakefield

Cushman & Wakefield (845)

Not Available

Affected Workers
49
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
845 W Maude Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
CUACA250626
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
945 Ames Road Milpitas CA 95035
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company

Coursera, Inc.

Not Available

Affected Workers
61
Notice Date
11/6/2024
Effective Date
1/6/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
2440 West El Camino Mountain View CA 94040
Region
Sign up for free to unhide address info
CA241106
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
41
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
974 E. Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
6
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3330 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Cepheid

Cepheid

Not Available

Affected Workers
61
Notice Date
3/13/2025
Effective Date
5/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
904 Caribbean Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA250313
New
Company
Google LLC

Google - 244

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
244 Humboldt Court Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
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
AppLovin Corporation

AppLovin Corporation

Not Available

Affected Workers
65
Notice Date
10/3/2024
Effective Date
10/3/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1100 Page Mill Rd Palo Alto CA 94304
Region
Sign up for free to unhide address info
APCCA241003
New
Company
Google LLC

Google - Bordeaux

Not Available

Affected Workers
33
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company

Biosense Webster Inc.

Not Available

Affected Workers
13
Notice Date
9/10/2024
Effective Date
11/21/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
140 Knowles Drive Los Gatos CA 95032
Region
Sign up for free to unhide address info
CA240910
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
159
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
700 E. Middlefield Road Mountain View CA 94043
Region
Sign up for free to unhide address info
LICCA250528
New
Company
Google LLC

Google - Borregas

Not Available

Affected Workers
1
Notice Date
5/29/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250529
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
24
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1180 Discovery Way Bldg. 5 Sunnyvale CA 94089
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
MV Transportation, Inc.

MV Transportation - 2240

Not Available

Affected Workers
197
Notice Date
4/29/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2240 Tully Road San Jose CA 95122
Region
Sign up for free to unhide address info
MVTNCA250429
New
Company
Walmart

Walmart (860)

Not Available

Affected Workers
98
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
860 W California Ave Sunnyvale CA 94086
Region
Sign up for free to unhide address info
WACA250618
New
Company

Cepheid B7+

Not Available

Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA251030
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

SambaNova Systems

Not Available

Affected Workers
77
Notice Date
4/22/2025
Effective Date
4/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2200 Geng Road Palo Alto CA 94303
Region
Sign up for free to unhide address info
CA250422
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
Google LLC

Google - 237

Not Available

Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
237 Moffett Park Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
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
MV Transportation, Inc.

MV Transportation - 3990

Not Available

Affected Workers
37
Notice Date
4/29/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3990 Zanker Road Building L San Jose CA 95134
Region
Sign up for free to unhide address info
MVTNCA250429
New
Company

Modern HR, Inc dba The Kooples Bloom, Inc.

Not Available

Affected Workers
2
Notice Date
11/26/2024
Effective Date
2/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1 Stanford Shopping Center Palo Alto CA 94304
Region
Sign up for free to unhide address info
CA241126
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

Panasonic Well LLC

Not Available

Affected Workers
46
Notice Date
11/26/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3460 Hillview Avenue Palo Alto CA 94304
Region
Sign up for free to unhide address info
CA251126
New
Company
Stachs LLC

Stachs LLC

Not Available

Affected Workers
60
Notice Date
10/22/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1365 N 10th Street San Jose CA 95112
Region
Sign up for free to unhide address info
STLCA241022
New
Company

Maxar Space LLC

Not Available

Affected Workers
6
Notice Date
10/15/2024
Effective Date
10/18/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2495 Leghorn Street Mountain View CA 94303
Region
Sign up for free to unhide address info
CA241015
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
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
Walmart

Walmart (680)

Not Available

Affected Workers
19
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
680 W California Ave Sunnyvale CA 94086
Region
Sign up for free to unhide address info
WACA250618
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
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Sunnyvale Physical Therapy 1085)

Not Available

Affected Workers
23
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1085 West El Camino Real Sunnyvale CA 94087
Region
Sign up for free to unhide address info
AGPHCA250926
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

Not Available

Affected Workers
28
Notice Date
10/17/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
3601 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA241017
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
38
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
3050 Bowers Ave Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Sodexo, Inc.

SDH Services West, LLC

Not Available

Affected Workers
49
Notice Date
12/17/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3090 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
SOICA241217
New
Company
Sodexo, Inc.

SDH Services West, LLC

Not Available

Affected Workers
18
Notice Date
12/17/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1140 East Arques Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SOICA241217
New
Company

Career Systems Development Corporation - San Jose Job Corps Center

Not Available

Affected Workers
133
Notice Date
6/10/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3485 East Hills Drive San Jose CA 95127
Region
Sign up for free to unhide address info
CA250610
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
Google LLC

Google -1160

Not Available

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company

Deliverimates LLC

Not Available

Affected Workers
71
Notice Date
12/27/2024
Effective Date
2/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
807 N McCarthy Blvd Milpitas CA 95035
Region
Sign up for free to unhide address info
CA241227
New
Company
Intel Corporation

Intel Corporation - SC-12

Not Available

Affected Workers
26
Notice Date
6/20/2025
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
INCCA250620
New
Company
Google LLC

Google - 242

Not Available

Affected Workers
20
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
242 Humboldt Court Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
11
Notice Date
10/17/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA241017
New
Company

Guitar Center, Inc.

Not Available

Affected Workers
19
Notice Date
1/9/2025
Effective Date
3/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
6910 Automall Pkwy Gilroy CA 95020
Region
Sign up for free to unhide address info
CA250109
New
Company
Infineon Technologies Americas Corp

Infineon Technologies Americas Corp

Not Available

Affected Workers
1
Notice Date
10/1/2024
Effective Date
10/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
640 N McCarthy Blvd Milpitas CA 95035
Region
Sign up for free to unhide address info
INTMCA241001
New
Company

Downtown College Preparatory - Administrative Offices

Not Available

Affected Workers
9
Notice Date
5/8/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
1402 Monterey Road San Jose CA 95110
Region
Sign up for free to unhide address info
CA250508
New
Company
Safeway Inc.

Safeway Inc.

Not Available

Affected Workers
8
Notice Date
1/8/2025
Effective Date
2/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
6100 Hellyer Ave. #100 San Jose CA 95138
Region
Sign up for free to unhide address info
SAICA250108
New
Company

Dairyland Produce, LLC

Not Available

Affected Workers
21
Notice Date
11/5/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
1170 Olinder Court San Jose CA 95122
Region
Sign up for free to unhide address info
CA251105
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

Cepheid B5

Not Available

Affected Workers
4
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1315 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA251030
New
Company
Web To Door Corporation

Web To Door Corporation

Not Available

Affected Workers
63
Notice Date
8/27/2025
Effective Date
10/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
225 N McCarthy Blvd Milpitas CA 95035
Region
Sign up for free to unhide address info
WETOCA250827
New
Company
Synopsys, Inc.

Synopsys, Inc.

Not Available

Affected Workers
1
Notice Date
11/12/2025
Effective Date
1/12/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
655 Palomar Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SYICA251112
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

SK hynix America Inc. (SKHYA)

Not Available

Affected Workers
33
Notice Date
3/26/2025
Effective Date
5/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
3101 N First Street San Jose CA 95134
Region
Sign up for free to unhide address info
CA250326
New
Company

Downtown College Preparatory - El Primero High School

Not Available

Affected Workers
48
Notice Date
5/8/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1402 Monterey Road San Jose CA 95110
Region
Sign up for free to unhide address info
CA250508
New
Company
MIcrosoft

Microsoft - 445 & 455

Not Available

Affected Workers
1
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
445 & 455 North Mary Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
MICA250602
New
Company

Zebra Technologies Corporation

Not Available

Affected Workers
75
Notice Date
12/11/2025
Effective Date
2/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
2811 Orchard Pkwy
Region
Sign up for free to unhide address info
CA251211
New
Company

G&C Staffing, LLC (Gold Flora) (1190 Coleman Avenue)

Not Available

Affected Workers
6
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
1190 Coleman Avenue
Region
Sign up for free to unhide address info
CA251211
New
Company

bioMerieux, Inc.

Not Available

Affected Workers
121
Notice Date
12/11/2025
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
130 Baytech Drive
Region
Sign up for free to unhide address info
CA251211
New
Company

G&C Staffing, LLC (Gold Flora) (1695 S 7th Street)

Not Available

Affected Workers
36
Notice Date
12/11/2025
Effective Date
2/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Union
Industry
City
San Jose
State
California
Address
1695 S 7th Street
Region
Sign up for free to unhide address info
CA251211
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
Intel Corporation

Intel Corporation

Not Available

Affected Workers
216
Notice Date
10/17/2024
Effective Date
10/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA241017
New
Company

Lumileds LLC

Not Available

Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
370 W. Trimble Rd. San Jose CA 95131
Region
Sign up for free to unhide address info
CA251119
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated

Not Available

Affected Workers
1
Notice Date
11/14/2024
Effective Date
3/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
400 E Trimble Road San Jose CA 95131
Region
Sign up for free to unhide address info
ADSOCA241114
New
Company

Hanwha Vision America, Inc.

Not Available

Affected Workers
23
Notice Date
10/1/2024
Effective Date
12/4/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
1515 Wyatt Drive Santa Clara CA 95054
Region
Sign up for free to unhide address info
CA241001
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

Maxar Space LLC

Not Available

Affected Workers
3
Notice Date
10/15/2024
Effective Date
10/18/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
2288 Charleston Road Mountain View CA 94303
Region
Sign up for free to unhide address info
CA241015
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
12
Notice Date
8/30/2024
Effective Date
10/31/2024
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
INCCA240830
New
Company
Google LLC

Google - 1195

Not Available

Affected Workers
4
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1195 Borregas Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
AppLovin Corporation

AppLovin Corporation

Not Available

Affected Workers
120
Notice Date
11/13/2024
Effective Date
11/15/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1100 Page Mill Rd Palo Alto CA 94304
Region
Sign up for free to unhide address info
APCCA241113
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

JAI's Inc.

Not Available

Affected Workers
7
Notice Date
6/2/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
6800 Santa Teresa Blvd., Suite 175 San Jose CA 95148
Region
Sign up for free to unhide address info
CA250602
New
Company

Cepheid B6

Not Available

Affected Workers
1
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
914-918 Caribbean Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA251030
New
Company
Amazon.com, Inc.

Amazon (SJC32)

Not Available

Affected Workers
85
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
1140 Enterprise Way Sunnyvale CA 94089
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Ford, Walker, Haggerty & Behar, LLP (FWHB)

Ford, Walker, Haggerty & Behar, LLP (FWHB)

Not Available

Affected Workers
11
Notice Date
5/5/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
16450 Los Gatos Blvd. Suite 110 Los Gatos CA 95032
Region
Sign up for free to unhide address info
FOWACA250505
New
Company

Boston Scientific Corporation

Not Available

Affected Workers
23
Notice Date
6/10/2025
Effective Date
8/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
1213 Innsbruck Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA250610
New
Company
Google LLC

Google - 1175

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1175 Borregas Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
LinkedIn Corporation

LinkedIn Corporation

Not Available

Affected Workers
51
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
State
California
Address
1000 W. Maude Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
LICCA250528
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
3/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
State
California
Address
3780 Stevens Creek Blvd Unit 20 San Jose CA 95117
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Republic National Distributing Company

Republic National Distributing Company

Not Available

Affected Workers
156
Notice Date
7/2/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
State
California
Address
850 Jarvis Dr Morgan Hill CA 95037
Region
Sign up for free to unhide address info
RENICA250702
New
Company
Cruise LLC

Cruise LLC

Not Available

Affected Workers
2
Notice Date
3/3/2025
Effective Date
4/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
840 W California Avenue Sunnyvale CA 94086
Region
Sign up for free to unhide address info
CRLCA250303
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
Sodexo, Inc.

SDH Services West, LLC

Not Available

Affected Workers
17
Notice Date
12/17/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
974 East Arques Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SOICA241217
New