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
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
San Mateo
California
7794
Total layoffs since
February 5, 2024
119
Total notices since
February 5, 2024
More WARN notices from
San Mateo, California
View All Notices
Company
Meta Platforms, Inc.
Affected Workers
261
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1 Meta Way Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
3
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
305 Constitution Drive Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
22
Notice Date
10/23/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1 Hacker Way Menlo Park CA 94025
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Alector LLC
Affected Workers
75
Notice Date
10/22/2025
Effective Date
12/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
131 Oyster Point Blvd, Suite 600 South San Francisco CA 94080
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Canyon Ranch Woodside
Affected Workers
56
Notice Date
10/9/2025
Effective Date
11/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
16350 Skyline Boulevard Woodside CA 94062
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
20
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1100 Veteran Blvd. Redwood City CA 91103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 8
Next