Abel & Schafer, Inc.

Bread and Cake Mixes
Catalog
Locations
Location name Address
Abel & Schafer, Inc. 20 Alexander Ct Ronkonkoma, NY 11779 USA
Documents
Type Location File name Effective Expiration
2.3.4_FRM _Non-Disclosure Agreement (Mutual)_ BLANK _220907 Abel & Schafer, Inc. 2.3.4_FRM _Non-Disclosure Agreement (Mutual)_ Blank_220907.pdf 10/4/2022 7/30/2025
Organizational Chart Abel & Schafer, Inc. 2114 AS Organizational Chart.pdf 5/2/2022 5/2/2023
Insurance Abel & Schafer, Inc. 25-26 Master - Lentz Milling.pdf 2/1/2025 2/1/2026
Certificate of Insurance Abel & Schafer, Inc. 25-26 Master - Sara Lee Frozen Bakery, LLC.pdf 2/1/2025 2/1/2026
Recall/Emergency/Contact List Abel & Schafer, Inc. A&S Contacts-.pdf 9/23/2024 9/23/2025
W-9 Abel & Schafer, Inc. Abel Schafer W9.pdf 1/10/2022 1/9/2025
Allergen Control Policy Abel & Schafer, Inc. Allergen Control Program.pdf 8/11/2023 8/10/2025
GFSI Audit Report Abel & Schafer, Inc. AR2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/13/2024 5/13/2025
GFSI Corrective Action Abel & Schafer, Inc. AR2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/13/2024 5/13/2025
3rd Party Audit Corrective Action Plan Abel & Schafer, Inc. AR2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/14/2024 5/13/2025
3rd Party Audit Report Abel & Schafer, Inc. AR2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/14/2024 5/13/2025
Lot Code Explanation Abel & Schafer, Inc. Bar Code Explanation.pdf 10/23/2023 10/23/2028
Manufacturer Lot Code Breakdown Abel & Schafer, Inc. Bar Code Explanation.pdf 9/12/2024 9/12/2026
Bioterrorism Letter Abel & Schafer, Inc. Bioterrorism Act Compliance.pdf 10/11/2024 10/11/2026
FDA Registration Abel & Schafer, Inc. Bioterrorism Act Compliance.pdf 1/28/2025 1/28/2027
3rd Party Audit Certificate Abel & Schafer, Inc. CERT2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/14/2024 5/13/2025
GFSI Certificate Abel & Schafer, Inc. CERT2024_Abel_&_Schafer_Inc._2023-156079.pdf 6/14/2024 5/13/2025
Pathogenic Environmental Monitoring Program (PEMP) Abel & Schafer, Inc. Environmental Monitoring Program.pdf 2/3/2025 2/3/2026
Environmental Monitoring Program Abel & Schafer, Inc. Environmental Monitoring Program.pdf 2/26/2024 2/25/2026
Ethical Code of Conduct Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 2/16/2023 2/15/2025
CA Transparency Act Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 4/21/2023 4/20/2025
Sustainability/Environmental Policy Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 2/26/2024 2/25/2026
Business Code of Ethics Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 5/23/2024 5/23/2027
Environmental Policy Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 9/12/2024 9/12/2025
Sustainability Program Statement Abel & Schafer, Inc. Ethical & Socially Responsible Sourcing Policy.pdf 1/28/2025 1/28/2027
SLFB LLC- Food Traceability Rule Notification Questionnaire Abel & Schafer, Inc. FDA - FSMA - Food Traceability List (FTL).pdf 9/18/2024 9/18/2025
PFAS Statement Abel & Schafer, Inc. Food Contact Packaging.pdf 1/28/2025 1/28/2027
Food Defense Plan Statement Abel & Schafer, Inc. Food Security & Defense Plan.pdf 12/11/2023 12/10/2025
Supplier Approval Program Statement Abel & Schafer, Inc. FSMA Compliance.pdf 1/28/2025 1/28/2026
Business Continuity Plan Abel & Schafer, Inc. GFSI - SQF Certification.pdf 12/11/2023 12/10/2025
HARPC Food Safety Plan (Facility) Abel & Schafer, Inc. HARPC Master Plans for CCPs.pdf 5/11/2020 5/11/2023
HACCP Plan (Facility) Abel & Schafer, Inc. HARPC Master Plans for CCPs.pdf 11/30/2023 11/29/2025
HACCP Flow Diagram Abel & Schafer, Inc. HARPC Process Flow Chart.pdf 5/23/2024 5/23/2026
Heavy Metal Statement Abel & Schafer, Inc. Heavy Metal Annual Validation.pdf 9/12/2024 9/12/2026
Melamine Statement Abel & Schafer, Inc. Melamine Statement.pdf 9/12/2024 9/12/2026
CTPAT Abel & Schafer, Inc. NotApplicable_CTPAT.pdf 5/2/2022 5/2/2023
State Department Health and Human Service License Abel & Schafer, Inc. NotApplicable_StateDepartmentHealthandHumanServiceLicense.pdf 2/8/2023 2/8/2024
Supporting Documents (Miscellaneous) Abel & Schafer, Inc. NotApplicable_SupportingDocumentsMiscellaneous.pdf 7/19/2022 7/19/2023
Pesticide Statement Abel & Schafer, Inc. Pesticide Residue Statement.pdf 9/12/2024 9/12/2026
EPA Tolerance Revocations: Chlorpyrifos Abel & Schafer, Inc. Pesticide Residue Statement.pdf 11/30/2023 11/30/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Abel & Schafer, Inc. PFAS Certificate of Compliance.pdf 2/26/2024 2/25/2027
Recall Plan Abel & Schafer, Inc. Recall Program.pdf 5/23/2024 5/23/2025
RBC Supplier Code of Conduct Abel & Schafer, Inc. Rise Baking Code of Conduct.pdf 6/17/2024 6/17/2027
Letter of Guarantee Abel & Schafer, Inc. Sara Lee 02.03.2025.pdf 2/3/2025 2/3/2027
Supplier Questionnaire Abel & Schafer, Inc. Supplier Questionnaire.pdf 9/23/2024 9/23/2026
RBC Supplier Requirements Manual Abel & Schafer, Inc. Supplier Requirements Manual.pdf 6/17/2024 6/17/2027
Sustainability (Level 1) Abel & Schafer, Inc. Sustainability (Level 1).pdf 9/23/2024 9/23/2027
Sustainability (Level 2) Abel & Schafer, Inc. Sustainability (Level 2).pdf 1/28/2025 1/28/2028