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.

412 C Street Davis CA 95616

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
4
Notice Date
8/29/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
140 Central Ave Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1300 H Street Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1671 The Alameda, Suite 304 San Jose CA 95126
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
532 4th Street San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
22551 2nd Street, Suite 255 Hayward CA 94541
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
8/29/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
404 Ocean Street Santa Cruz CA 95060
Contact Name
Contact Email
Contact Phone
Source