Region

San Francisco

California

More WARN notices from 

San Francisco, California
View All Notices
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
84
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
525 Market St. San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Company

MINACT, Inc.

Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Address
351 Avenue H San Francisco CA 94130
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
499 Illinois St. San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
651 Brannan St San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source