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
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251205
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
State
California
—
Address
2200 Mission College Boulevard Santa Clara CA 95054 starts with a number.
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
State
California
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
State
California
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
State
California
—
Address
3601 Juliette Lane
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
845 W Maude Ave Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CUACA250626
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
945 Ames Road Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
2440 West El Camino Mountain View CA 94040
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241106
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
974 E. Arques Ave Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3330 Scott Blvd Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
904 Caribbean Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CECA250313
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
244 Humboldt Court Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1585 Fallen Leaf Drive Pearl Zanker Elementary Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1100 Page Mill Rd Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APCCA241003
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1190 Bordeaux Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250529
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
140 Knowles Drive Los Gatos CA 95032
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240910
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
700 E. Middlefield Road Mountain View CA 94043
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LICCA250528
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1195 Borregas Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250529
View Details
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
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
1180 Discovery Way Bldg. 5 Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2240 Tully Road San Jose CA 95122
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250429
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
860 W California Ave Sunnyvale CA 94086
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250618
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
3131 Alum Rock Ave. San Jose CA 95127
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250826
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2200 Geng Road Palo Alto CA 94303
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250422
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
460 Thompson Avenue Monta Loma Elementary Mountain View CA 94043
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
237 Moffett Park Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1691 The Alameda San Jose CA 95126
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250710
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
3990 Zanker Road Building L San Jose CA 95134
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250429
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1 Stanford Shopping Center Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241126
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
400 Fanyon Street William Burnett Elementary Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3460 Hillview Avenue Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251126
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1365 N 10th Street San Jose CA 95112
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2495 Leghorn Street Mountain View CA 94303
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241015
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1300 Edsel Drive Robert Randall Elementary Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250714
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
680 W California Ave Sunnyvale CA 94086
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250618
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3601 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250630
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1085 West El Camino Real Sunnyvale CA 94087
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AGPHCA250926
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250630
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
3601 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA241017
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3050 Bowers Ave Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
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
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
3090 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA241217
View Details
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
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1140 East Arques Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA241217
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
3485 East Hills Drive San Jose CA 95127
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250610
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250708
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
807 N McCarthy Blvd Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241227
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250620
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
242 Humboldt Court Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA241017
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6910 Automall Pkwy Gilroy CA 95020
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250109
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
640 N McCarthy Blvd Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA241001
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1402 Monterey Road San Jose CA 95110
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250508
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
6100 Hellyer Ave. #100 San Jose CA 95138
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250108
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1170 Olinder Court San Jose CA 95122
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251105
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2200 Mission College Boulevard Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250714
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1315 Chesapeake Terrace Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
225 N McCarthy Blvd Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WETOCA250827
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
655 Palomar Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SYICA251112
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2200 Mission College Boulevard Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250708
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3101 N First Street San Jose CA 95134
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250326
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1402 Monterey Road San Jose CA 95110
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250508
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
445 & 455 North Mary Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MICA250602
View Details
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
—
Source
edd.ca.gov
Industry
—
City
San Jose
—
State
California
—
Address
2811 Orchard Pkwy
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
—
City
San Jose
—
State
California
—
Address
1190 Coleman Avenue
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
—
City
San Jose
—
State
California
—
Address
130 Baytech Drive
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
—
City
San Jose
—
State
California
—
Address
1695 S 7th Street
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
250 Roswell Drive Alexander Rose Elementary Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA241017
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
370 W. Trimble Rd. San Jose CA 95131
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated
Not Available
Affected Workers
1
Notice Date
11/14/2024
—
Effective Date
3/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
400 E Trimble Road San Jose CA 95131
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241114
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1515 Wyatt Drive Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241001
View Details
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
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
525 Hans Avenue Benjamin Bubb Elementary Mountain View CA 94040
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2288 Charleston Road Mountain View CA 94303
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241015
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2200 Mission College Blvd Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA240830
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1195 Borregas Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1100 Page Mill Rd Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APCCA241113
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250714
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6800 Santa Teresa Blvd., Suite 175 San Jose CA 95148
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250602
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
914-918 Caribbean Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1140 Enterprise Way Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
16450 Los Gatos Blvd. Suite 110 Los Gatos CA 95032
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOWACA250505
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1213 Innsbruck Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250610
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1175 Borregas Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
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
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
1000 W. Maude Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LICCA250528
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
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3780 Stevens Creek Blvd Unit 20 San Jose CA 95117
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
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
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
850 Jarvis Dr Morgan Hill CA 95037
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250702
View Details
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
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
840 W California Avenue Sunnyvale CA 94086
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRLCA250303
View Details
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
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2191 Laurelwood Rd Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250714
View Details
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
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
974 East Arques Avenue Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SOICA241217
View Details
New