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 Clara
California
21697
Total layoffs since
February 2, 2024
442
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Amazon.com, Inc.
Affected Workers
69
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
611 Cowper St. Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
18
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
265 Lytton Ave Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
27
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
1100 Discovery Way Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
2
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
156 University Ave Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
8
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
2795 Augustine Dr. Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Applied Materials, Inc.
Affected Workers
41
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
974 E. Arques Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
17 / 28
Next