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
Meta Platforms, Inc.
Affected Workers
6
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
39
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
305 Constitution Dr. Menlo Park CA 94025
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
180 Jefferson Drive Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
1
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
190 Jefferson Drive Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Chan Zuckerberg Biohub, Inc.
Affected Workers
38
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
1180 Main St. Redwood CA 94063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Chan Zuckerberg Biohub, Inc.
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
1180 Main St. Redwood City CA 94063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 7
Next