County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
42
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
521 Alder Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Company
Snap Inc.
Affected Workers
73
Notice Date
4/16/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
395 Page Mill Road, 3rd Floor Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
184
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4230 Leonard Stocking Drive Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source