Downtown Streets, Inc.

Strives to end homelessness by restoring dignity and rebuilding lives of unhoused individuals through community service, work experience, and pathways to employment and housing.

1300 H Street Modesto CA 95354

Notice Date

August 29, 2025

Effective date

October 31, 2025

Expiration Date

Unavailable

Permanent or Temporary

Unavailable

Closure or layoff

Unavailable

Union

Unavailable

Industry

Unavailable

Contact Name

Unavailable

Contact Email

Unavailable

Contact Phone

Unavailable

Source

Unavailable

More WARN Notices from 

Downtown Streets, Inc.

View All Notices
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
2111 J Street Sacramento CA 95816
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
920 W Capital Ave West Sacramento CA 95691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1652 W Texas Street Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1600 Shattuck Avenue, Suite 205 Berkeley CA 94709
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 301 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
270 Grant Ave Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source