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
Chan Zuckerberg Biohub, Inc.
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
499 Illinois St. San Francisco CA 94158
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinterest Inc.
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Pinterest Inc.
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
651 Brannan St San Francisco CA 94107
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shake Shack Enterprises, LLC
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shake Shack Enterprises, LLC
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
845 Market Street, Suite 8 San Francisco CA 94103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
110 Sutter San Francisco CA 94104
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 6
Next