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
Santa Barbara
California
1088
Total layoffs since
February 23, 2024
60
Total notices since
February 23, 2024
More WARN notices from
Santa Barbara, California
View All Notices
Company
Freudenberg Medical LLC
Affected Workers
80
Notice Date
4/22/2026
Effective Date
6/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1110 Mark Avenue Carpinteria CA 93013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
750 Meehan St. Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
12
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
1970 Biscayne St. Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
700 Vickie Ave. Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
1248 Dena Way Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
State
California
Address
2715 W. Main St. Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 8
Next