California

More WARN Notices from 

California

View All Notices
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 St Mary Drive Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
219 W El Camino St. Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
4/20/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
4
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1890 Sandalwood Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
3
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1100 E Fesler St. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
6
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1890 Sandalwood Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source