WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
San Diego
California
12393
Total layoffs since
February 2, 2024
276
Total notices since
February 2, 2024
More WARN notices from
San Diego, California
View All Notices
Company
Southwest Key Programs, Inc.
Affected Workers
116
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1160 Broadway El Cajon CA 92021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
TriLink Biotechnologies, LLC (10770)
Affected Workers
69
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
10770 Wateridge Cir. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
TriLink Biotechnologies, LLC (10240)
Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
10240 Flanders Ct. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
TriLink Biotechnologies, LLC (5717)
Affected Workers
5
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5717 Pacific Center Blvd. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
TriLink Biotechnologies, LLC (10247)
Affected Workers
11
Notice Date
8/8/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
10247 Flanders Ct. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Southwest Key Programs, Inc.
Affected Workers
5
Notice Date
8/6/2025
Effective Date
10/5/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1160 Broadway El Cajon CA 92021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 22
Next