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 Mateo
California
7902
Total layoffs since
February 5, 2024
120
Total notices since
February 5, 2024
More WARN notices from
San Mateo, California
View All Notices
Company
Gilead Sciences, Inc.
Affected Workers
108
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
800 Bridge Parkway Redwood City CA 94065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
100
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
2086 Clarke Ave East Palo Alto CA 94303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
22
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
State
California
Address
1765 East Bayshore Rd. Ste. 111 East Palo Alto CA 94303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
310
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
State
California
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
State
California
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Heritage Bank of Commerce
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Finance and Insurance
State
California
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 8
Next