WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
San Mateo
California
7238
Total layoffs since
February 5, 2024
115
Total notices since
February 5, 2024
More WARN notices from
San Mateo, California
View All Notices
Company
Heritage Bank of Commerce
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Sanitation Specialists
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
C3.ai, Inc.
Affected Workers
71
Notice Date
2/23/2026
Effective Date
4/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
1400 Seaport Boulevard Redwood City CA 94063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CityNet Services
Affected Workers
13
Notice Date
2/4/2026
Effective Date
11/15/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Public Administration
State
California
Address
398 El Camino Real San Bruno CA 94066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Genentech, Inc.
Affected Workers
141
Notice Date
2/4/2026
Effective Date
8/18/2025
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
State
California
Address
1 DNA Way South San Francisco CA 94080
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
220 Jefferson Drive Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 7
Next