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
Oracle America Inc.
Affected Workers
4
Notice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sutro Biopharma, Inc.
Affected Workers
1
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sutro Biopharma, Inc.
Affected Workers
8
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
870 Industrial Rd San Carlos CA 94070
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sutro Biopharma, Inc.
Affected Workers
45
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
111 Oyster Point Blvd South San Francisco CA 94080
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
19
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
301 Industrial Rd San Carlos CA 94070
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Carbon, Inc.
Affected Workers
78
Notice Date
9/17/2025
Effective Date
11/17/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
1089 Mills Way Redwood City CA 94063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 8
Next