Region

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
71
Notice Date
2/23/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1400 Seaport Boulevard Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
2/4/2026
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
398 El Camino Real San Bruno CA 94066
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
141
Notice Date
2/4/2026
Effective Date
8/18/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 DNA Way South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
220 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source