County

San Francisco

California

More WARN notices from 

San Francisco, California
View All Notices
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
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
845 Market Street, Suite 8 San Francisco CA 94103
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
110 Sutter San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source