County

San Francisco

California

More WARN notices from 

San Francisco, California
View All Notices
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
3/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
415 Mission Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Company
eBay Inc.
Affected Workers
28
Notice Date
2/25/2026
Effective Date
2/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
300 Mission St. 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source