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
21746
Total layoffs since
February 2, 2024
443
Total notices since
February 2, 2024
More WARN notices from
Santa Clara, California
View All Notices
Company
Google LLC
Affected Workers
8
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
23
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1085 West El Camino Real Sunnyvale CA 94087
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
16
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
401 Old San Francisco Road Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
1
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
701 East El Camino Real Mountain View CA 94040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
4
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
301 Old San Francisco Road Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Agile Physical Therapy
Affected Workers
30
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
795 El Camino Real Palo Alto CA 94301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
23 / 28
Next