San Jose, CA
33
Affected Employees
February 14, 2025
Layoff Date
January 31, 2025
Notice Date
City
San Jose
State
Address
195 & 198 Champion Court
ZIP
95134
Affected Employees
33
Layoff Date
February 14, 2025
Notice Date
January 31, 2025
Event Type
Layoff Permanent