County

San Mateo

California

More WARN notices from 

San Mateo, California
View All Notices
Affected Workers
4
Notice Date
10/2/2025
Effective Date
11/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Company

Sutro Biopharma, Inc.

Affected Workers
1
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Sutro Biopharma, Inc.

Affected Workers
8
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
870 Industrial Rd San Carlos CA 94070
Contact Name
Contact Email
Contact Phone
Source
Company

Sutro Biopharma, Inc.

Affected Workers
45
Notice Date
9/30/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
111 Oyster Point Blvd South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
301 Industrial Rd San Carlos CA 94070
Contact Name
Contact Email
Contact Phone
Source
Company

Carbon, Inc.

Affected Workers
78
Notice Date
9/17/2025
Effective Date
11/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1089 Mills Way Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source