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
County
San Francisco
California
9783
Total layoffs since
February 5, 2024
147
Total notices since
February 5, 2024
More WARN notices from
San Francisco, California
View All Notices
Company
Zenlen Inc.
Affected Workers
53
Notice Date
5/4/2026
Effective Date
9/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
201 California St. #450 San Francisco CA 94111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Academy of Sciences
Affected Workers
53
Notice Date
4/30/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
State
California
Address
55 Music Concourse Drive San Francisco CA 94118
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Block by Block
Affected Workers
47
Notice Date
4/15/2026
Effective Date
6/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
870 Market St. San Francisco CA 94102
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
eBay Inc.
Affected Workers
198
Notice Date
4/10/2026
Effective Date
9/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
300 Mission Street, 19th Floor San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
JP Morgan Chase Bank
Affected Workers
53
Notice Date
4/7/2026
Effective Date
5/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
1 Front Street San Francisco CA 94111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 7
Next