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
County
San Francisco
California
9783
Total layoffs since
February 5, 2024
147
Total notices since
February 5, 2024
More WARN notices from
San Francisco, California
View All Notices
Company
Juni Learning, Inc.
Affected Workers
121
Notice Date
9/2/2025
Effective Date
11/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2261 Market Street, #4242 San Francisco CA 94114
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Salesforce
Affected Workers
262
Notice Date
9/2/2025
Effective Date
11/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
415 Mission Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
JP Morgan Chase Bank
Affected Workers
99
Notice Date
8/27/2025
Effective Date
8/27/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cisco Systems, Inc.
Affected Workers
64
Notice Date
8/15/2025
Effective Date
10/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
500 Terry A. Francois Blvd San Francisco CA 94158
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Leah's Pantry
Affected Workers
40
Notice Date
7/17/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3019 Mission St. #3 San Francisco CA 94110
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Levi Strauss & Co
Affected Workers
44
Notice Date
7/17/2025
Effective Date
9/12/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Retail Trade
State
California
Address
1155 Battery Street San Francisco CA 94111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 7
Next