County

Santa Clara

California

More WARN notices from 

Santa Clara, California
View All Notices
Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
3075 Olcott St. Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Company

Perikinetics Inc.

Affected Workers
2
Notice Date
10/29/2025
Effective Date
2/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
505 Fierro Loop Campbell CA 95008
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
33
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
130 Lytton Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
905 Eleventh Ave Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
75
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
101 Lytton Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source