WARN Notices

We have 300 days of WARN notices available for detailed viewing. If you would like access to our 20+ years archive of notice data by company, industry, location, or date ranges, please contact us at support@warnwise.org.

Share Feedback
Filters
Company Name
Industry
11 Agriculture, Forestry, Fishing and Hunting
111 Crop Production
112 Animal Production and Aquaculture
11231 Chicken Egg Production
115 Support Activities for Agriculture and Forestry
21 Mining, Quarrying, and Oil and Gas Extraction
212 Mining (except Oil and Gas)
22 Utilities
23 Construction
236 Construction of Buildings
237 Heavy and Civil Engineering Construction
238 Specialty Trade Contractors
31 Manufacturing
311 Food Manufacturing
311511 Fluid Milk Manufacturing
311812 Commercial Bakeries
313 Textile Mills
314 Textile Product Mills
322 Paper Manufacturing
322120 Paper Mills
323 Printing and Related Support Activities
325 Chemical Manufacturing
325180 Other Basic Inorganic Chemical Manufacturing
32541 Pharmaceutical and Medicine Manufacturing
327215 Glass Product Manufacturing Made of Purchased Glass
333 Machinery Manufacturing
333413 Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
333414 Heating Equipment (except Warm Air Furnaces) Manufacturing
333612 Speed Changer, Industrial High-Speed Drive, and Gear Manufacturing
3351 Electric Lighting Equipment Manufacturing
335131 Residential Electric Lighting Fixture Manufacturing
335910 Battery Manufacturing
336 Transportation Equipment Manufacturing
336110 Automobile and Light Duty Motor Vehicle Manufacturing
336320 Motor Vehicle Electrical and Electronic Equipment Manufacturing
33637 Motor Vehicle Metal Stamping
336999 All Other Transportation Equipment Manufacturing
337215 Showcase, Partition, Shelving, and Locker Manufacturing
42 Wholesale Trade
423 Merchant Wholesalers, Durable Goods
423110 Automobile and Other Motor Vehicle Merchant Wholesalers
423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers
42313 Tire and Tube Merchant Wholesalers
424 Merchant Wholesalers, Nondurable Goods
424110 Printing and Writing Paper Merchant Wholesalers
42435 Clothing and Clothing Accessories Merchant Wholesalers
424410 General Line Grocery Merchant Wholesalers
424470 Meat and Meat Product Merchant Wholesalers
424810 Beer and Ale Merchant Wholesalers
424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers
44 Retail Trade
441 Motor Vehicle and Parts Dealers
44411 Home Centers
444110 Home Centers
445 Food and Beverage Retailers
445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)
448 Clothing and Clothing Accessories Stores
449 Furniture, Home Furnishings, Electronics, and Appliance Retailers
454 Nonstore Retailers
455 General Merchandise Retailers
456 Health and Personal Care Retailers
458110 Clothing and Clothing Accessories Retailers
48 Transportation and Warehousing
481 Air Transportation
482 Rail Transportation
484 Truck Transportation
48411 General Freight Trucking, Local
485 Transit and Ground Passenger Transportation
486 Pipeline Transportation
487210 Scenic and Sightseeing Transportation, Water
488 Support Activities for Transportation
48831 Port and Harbor Operations
48851 Freight Transportation Arrangement
492 Couriers and Messengers
492210 Local Messengers and Local Delivery
493 Warehousing and Storage
493110 General Warehousing and Storage
51 Information
511 Publishing Industries (except Internet)
513 Publishing Industries
513110 Newspaper Publishers
51321 Software Publishers
513210 Software Publishers
51612 Television Broadcasting Stations
517 Telecommunications
517111 Wired Telecommunications Carriers
518 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
52 Finance and Insurance
522 Credit Intermediation and Related Activities
522110 Commercial Banking
523 Securities, Commodity Contracts, and Other Financial Investments and Related Activities
5239 Other Financial Investment Activities
52394 Portfolio Management and Investment Advice
524 Insurance Carriers and Related Activities
53 Real Estate and Rental and Leasing
531 Real Estate
532 Rental and Leasing Services
54 Professional, Scientific, and Technical Services
541 Professional, Scientific, and Technical Services
5411 Legal Services
Affected Workers
0
3465
State
Alabama
Alaska
Arizona
California
Colorado
Connecticut
Delaware
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
Washington, D.C.
West Virginia
Wisconsin
City
County
Notice Start/End Dates
Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Feedback
Thank you for helping to make things better.
Oops! Something went wrong while submitting the form.
Updated 
4/29/26 8:50 pm
Showing 0 to 0 of 0 notices
Company
Date
Workers
Industry
State
Perikinetics Inc.
10/29/2025
2
Company

Perikinetics Inc.

Affected Workers
2
Notice Date
10/29/2025
Effective Date
2/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
505 Fierro Loop Campbell CA 95008
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
45
Affected Workers
45
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
40 Pacifica Ste 100 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
33
Affected Workers
33
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1160 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
12
Affected Workers
12
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
130 Lytton Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
3
Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Freudenberg Battery Power Systems, LLC
10/29/2025
83
Company

Freudenberg Battery Power Systems, LLC

Affected Workers
83
Notice Date
10/29/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
80
Affected Workers
80
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
905 Eleventh Ave Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
155
Company
Congo, LLC
Affected Workers
155
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
75
Affected Workers
75
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
101 Lytton Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
178
Affected Workers
178
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
123 Technology Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
WIS International
10/29/2025
10
Company

WIS International

Affected Workers
10
Notice Date
10/29/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
9635 Granite Ridge Drive, Suite 250 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Daniel RP Management, LLC
10/29/2025
151
Company

Daniel RP Management, LLC

Affected Workers
151
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
69
Affected Workers
69
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
611 Cowper St. Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
Pacific Source Health
10/29/2025
3
Company

Pacific Source Health

Affected Workers
3
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Montana
Address
Contact Name
Contact Email
Contact Phone
Source
Microchip
10/29/2025
63
Company

Microchip

Affected Workers
63
Notice Date
10/29/2025
Effective Date
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Arizona
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
1
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
Cherokee Nation System Solutions, L.L.C.
10/29/2025
87
Company

Cherokee Nation System Solutions, L.L.C.

Affected Workers
87
Notice Date
10/29/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
Freudenberg Battery Power Systems, LLC
10/29/2025
107
Company

Freudenberg Battery Power Systems, LLC

Affected Workers
107
Notice Date
10/29/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
18
Affected Workers
18
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
350 Bush St San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
18
Affected Workers
18
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
265 Lytton Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
Salvation Army (updated)
10/29/2025
135
Company

Salvation Army (updated)

Affected Workers
135
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Colonial Savings, F.A.
10/29/2025
130
Company

Colonial Savings, F.A.

Affected Workers
130
Notice Date
10/29/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
41
Affected Workers
41
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
188 Spear St 2Nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
71
Affected Workers
71
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
525 Market St San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
27
Affected Workers
27
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1100 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
1
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
400 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
13
Company
Job1 USA
Affected Workers
13
Notice Date
10/29/2025
Effective Date
11/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
1
Affected Workers
1
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
7144 Otay Mesa Rd San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
62
Affected Workers
62
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1620 26th St. Ste 4000N Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
50
Affected Workers
50
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
24
Affected Workers
24
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr Ste 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
2
Affected Workers
2
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
156 University Ave Palo Alto CA 94301
Contact Name
Contact Email
Contact Phone
Source
Paradise Cove Luau
10/29/2025
167
Company

Paradise Cove Luau

Affected Workers
167
Notice Date
10/29/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
State
Hawaii
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
3
Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
660 3Rd St 4Th Floor San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
64
Affected Workers
64
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Mannington Mills, Inc.
10/29/2025
211
Company

Mannington Mills, Inc.

Affected Workers
211
Notice Date
10/29/2025
Effective Date
12/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Georgia
Address
Contact Name
Contact Email
Contact Phone
Source
RATP DEV and Midtown Group
10/29/2025
52
Company

RATP DEV and Midtown Group

Affected Workers
52
Notice Date
10/29/2025
Effective Date
1/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
43
Affected Workers
43
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
9300 Culver Blvd Unit 201 Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
225
Affected Workers
225
Notice Date
10/29/2025
Effective Date
10/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
State
Texas
Address
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
8
Affected Workers
8
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
2795 Augustine Dr. Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
10/29/2025
65
Affected Workers
65
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
9336 Washington Blvd. Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
XALT Energy MI, LLC
10/29/2025
123
Company

XALT Energy MI, LLC

Affected Workers
123
Notice Date
10/29/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Twelve Benefit Corporation (1135 Atlantic Ave)
10/29/2025
24
Company

Twelve Benefit Corporation (1135 Atlantic Ave)

Affected Workers
24
Notice Date
10/29/2025
Effective Date
10/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1135 Atlantic Ave Alameda CA 94501
Contact Name
Contact Email
Contact Phone
Source
Presbyterian Home for Central New York, Inc.
10/28/2025
128
Company

Presbyterian Home for Central New York, Inc.

Affected Workers
128
Notice Date
10/28/2025
Effective Date
1/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
4290 Middle Settlement Road New Hartford, NY, 13413
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
233
Affected Workers
233
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
450 West 33rd St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
7
Affected Workers
7
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
215 Park Ave S New York City, NY, 10003
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
182
Affected Workers
182
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
424 5th Ave New York City, NY, 10018
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
41
Affected Workers
41
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
330 W 34th St New York City, NY, 10001
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
38
Affected Workers
38
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
237 Park Ave New York City, NY, 10017
Contact Name
Contact Email
Contact Phone
Source
10/28/2025
1
Affected Workers
1
Notice Date
10/28/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Loading