WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
San Francisco
California
9677
Total layoffs since
February 5, 2024
145
Total notices since
February 5, 2024
More WARN notices from
San Francisco, California
View All Notices
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
415 Mission Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
eBay Inc.
Affected Workers
28
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
300 Mission St. 19th Floor San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wells Fargo Bank N.A.
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
333 Market Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
84
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
525 Market St. San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MINACT, Inc.
Affected Workers
118
Notice Date
1/30/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
351 Avenue H San Francisco CA 94130
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 6
Next