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
Intel Corporation
Affected Workers
387
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2200 Mission College Boulevard Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
5
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
13
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2191 Laurelwood Rd Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
44
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3065 Bowers Avenue Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intel Corporation
Affected Workers
53
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3601 Juliette Lane Santa Clara CA 95054-1513
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
17
Notice Date
7/10/2025
Effective Date
7/9/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1691 The Alameda San Jose CA 95126
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
28 / 28