County

San Francisco

California

More WARN notices from 

San Francisco, California
View All Notices
Affected Workers
47
Notice Date
4/15/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
870 Market St. San Francisco CA 94102
Contact Name
Contact Email
Contact Phone
Source
Company
eBay Inc.
Affected Workers
198
Notice Date
4/10/2026
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
300 Mission Street, 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/7/2026
Effective Date
5/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Front Street San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
3/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source