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 Cruz County
California
743
Total layoffs since
2024
8
Total notices since
2024
More WARN Notices in
Santa Cruz County
View All Notices
Company
Downtown Streets, Inc.
Downtown Streets, Inc.
Not Available
Affected Workers
9
Notice Date
8/29/2025
—
Effective Date
10/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
404 Ocean Street Santa Cruz CA 95060
—
County
Santa Cruz County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DOSNCA250829
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood Mar Monte, Inc.
Not Available
Affected Workers
17
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
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
—
County
Santa Cruz County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Cepheid B4
Not Available
Affected Workers
2
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
1325-1327 Chesapeake Terrace Sunnyvale CA 94089
—
County
Santa Cruz 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.
Not Available
Affected Workers
2
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
398 South Green Valley Road Watsonville CA 95076
—
County
Santa Cruz County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Monterey Mushrooms, LLC
Not Available
Affected Workers
605
Notice Date
9/17/2024
—
Effective Date
12/9/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
777 Maher Court Royal Oaks CA 95076
—
County
Santa Cruz County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240917
View Details
New