61

Educational Services

The Educational Services industry comprises establishments that provide instruction and training in a wide variety of subjects to learners of all ages.

7407
Total layoffs since
2020
137
Total notices since
2020

More WARN Notices in

Educational Services

View All Notices
Company

1401 Unitek Learning Education Group Corp.

Not Available

Affected Workers
3
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1401 Dove St #210 Newport Beach CA 92660
County
Orange County
Region
Sign up for free to unhide address info
CA250501
New
Company

333 Unitek Learning Education Group Corp.

Not Available

Affected Workers
4
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
333 Palmer Dr Ste. 200 Bakersfield CA 93309
County
Kern County
Region
Sign up for free to unhide address info
CA250501
New
Company

21615 Unitek Learning Education Group Corp.

Not Available

Affected Workers
2
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
21615 Hesperian Blvd Hayward CA 94541
Region
Sign up for free to unhide address info
CA250501
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
City
State
California
Address
257 Longford Dr Suite 5 South San Francisco CA 92660
Region
Sign up for free to unhide address info
CA250501
New
Company

4330 Unitek Learning Education Group Corp.

Not Available

Affected Workers
3
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4330 Watt Ave. 4th Floor Sacramento CA 95821
Region
Sign up for free to unhide address info
CA250501
New
Company

4670 Unitek Learning Education Group Corp.

Not Available

Affected Workers
6
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4670 Auto Mall Pkwy Fremont CA 94538
Region
Sign up for free to unhide address info
CA250501
New