South San Francisco, CA
10
Affected Employees
September 24, 2025
Layoff Date
July 24, 2025
Notice Date
City
South San Francisco
State
Address
435 Grand Avenue
ZIP
94080
Affected Employees
10
Layoff Date
September 24, 2025
Notice Date
July 24, 2025
Event Type
Layoff Permanent