Chefmaster

Food Colors, Food Dyes, Meringue, Piping Gels, Liquid Candy Colors, Powder Colors, Edible Sprays, Confections, Natural Food Color, Airbrush Food Colors, Glazes, Cookie Icings
Catalog
Locations
Location name Address
Chefmaster 501 Airpark Drive Fullerton, CA 92833 USA
Documents
Type Location File name Effective Expiration
Cleaning / Sanitization Policy Chefmaster 11.2.13.0 Cleaning and Sanitation.pdf 1/2/2024 1/1/2025
GMP Policy Chefmaster 11.3.1.0.a Company’s GMP Policy.pdf 1/2/2024 1/1/2025
Facility Allergen Chefmaster 11723 LG RED RED LR3 (S-1819) 5465, 6025, 5061, 8514, 6067, 8813, 5134, 5550, 13428,13437,5499,5095.pdf 1/2/2024 1/1/2025
Organizational Chart Chefmaster 2.1.2.0.a Organization Chart.pdf 3/30/2024 3/30/2025
Change Management Program Chefmaster 2.1.2.2 Changes and Management.pdf 1/2/2024 1/1/2025
Supplier Change Notification Chefmaster 2.1.2.2 Changes and Management.pdf 3/4/2024 3/4/2026
Environmental Policy Chefmaster 2.4.8.0 Environmental Monitoring Program.pdf 3/1/2023 3/31/2024
Environmental Testing Program BYRNES & KIEFER COMPANY DBA CHEFMASTER (Fullerton Facility) 2.4.8.0 Environmental Monitoring Program.pdf 4/1/2023 3/31/2025
Environmental Monitoring Program Chefmaster 2.4.8.0 Environmental Monitoring Program.pdf 1/2/2024 1/1/2025
Recall Plan Chefmaster 2.6.3.0 Product Recall and Withdrawal.pdf 4/3/2025 4/3/2026
Allergen Control Policy Chefmaster 2.8.1.0 Allergen Management.pdf 4/3/2025 4/3/2027
3rd Party Audit Certificate BYRNES & KIEFER COMPANY DBA CHEFMASTER (Fullerton Facility) 2022 SQF Certificate Exp 09 2023.pdf 3/1/2023 3/31/2024
Kosher Ingredients Schedule A Chefmaster 2023 ALL Kosher Certs Exp 12 2023.pdf 1/1/2023 1/1/2024
Food Safety Process Flow w/Preventive Controls BYRNES & KIEFER COMPANY DBA CHEFMASTER (Fullerton Facility) 2023 HACCP Plan.pdf 4/1/2023 3/31/2025
HACCP Chefmaster 2023 HACCP Plan.pdf 3/31/2023 3/30/2026
HARPC Food Safety Plan (Facility) Chefmaster 2023 HACCP Plan.pdf 1/2/2024 1/1/2027
List of CCPs and Preventative Controls Chefmaster 2023 HACCP Plan.pdf 4/30/2024 4/30/2025
CTPAT Chefmaster 2023 HALAL CERTS Exp 03 2024.pdf 1/2/2024 1/1/2025
PFAS Certification of Compliance Chefmaster 2023 Letter of Guarantee PFAS.pdf 1/11/2023 1/10/2025
Wilton Supplier Micro Testing Survey Chefmaster 2023 Wilton Supplier Microbiology Testing Survey BL comments 5-8.docx 6/2/2023 6/1/2025
Insurance Chefmaster 2024 COI Chefmaster, 501 Airpark Drive, Fullerton, CA, 92833 Exp 06 30 2025.pdf 6/30/2024 6/30/2025
Recall/Emergency/Contact List Chefmaster 2024 Food Safety Team.pdf 4/3/2025 4/3/2026
HACCP Plan (Facility) Chefmaster 2024 HACCP Food Safety Plan.pdf 4/3/2025 4/3/2027
Food Contact Packaging Certificate of Compliance (Facility) Chefmaster 2024 Letter of Guarantee Food Safety.pdf 1/2/2024 1/1/2026
Toxics in Packaging Report/Declaration of Compliance (CONEG) Chefmaster 2024 Letter of Guarantee Food Safety.pdf 1/2/2024 1/1/2025
Food Defense Plan Statement Chefmaster 2024 Letter of Guarantee Food Safety.pdf 1/2/2024 1/1/2026
Supplier Approval Program Statement Chefmaster 2024 Letter of Guarantee Food Safety.pdf 1/2/2024 1/1/2025
3rd Party Audit Certificate Chefmaster 2024 SQF Certificate Exp 09 2025.pdf 8/1/2024 9/2/2025
GFSI Certificate Chefmaster 2024 SQF Certificate Exp 09 2025.pdf 7/6/2024 9/30/2025
3rd Party Audit Corrective Action Plan Chefmaster 2024 SQF Full Audit Report Exp 09 2025.pdf 8/1/2024 9/2/2025
3rd Party Audit Report Chefmaster 2024 SQF Full Audit Report Exp 09 2025.pdf 7/6/2024 9/30/2025
GFSI Audit Report Chefmaster 2024 SQF Full Audit Report Exp 09 2025.pdf 7/6/2024 9/30/2025
Letter of Guarantee Chefmaster 2025 Letter of Guarantee Food Safety.pdf 1/1/2025 1/1/2027
Bioterrorism Letter Chefmaster 2025 Letter of Guarantee Food Safety.pdf 1/1/2025 1/1/2027
FDA Registration Chefmaster 2025 Letter of Guarantee Food Safety.pdf 1/1/2025 1/1/2028
Contact Information Form Chefmaster BLANK CONTACT INFO FORM.docx 4/25/2023 4/25/2025
CA Transparency Act Chefmaster Ethics and Human Rights Policy.pdf 1/1/2022 1/1/2024
Ethical Code of Conduct Chefmaster Ethics and Human Rights Policy.pdf 1/1/2022 1/1/2024
RSPO Certificate Chefmaster NotApplicable_RSPOCertificate.pdf 3/19/2024 3/19/2025
Social Compliance Audit Corrective Action Plan Chefmaster NotApplicable_SocialComplianceAuditCorrectiveActionPlan.pdf 3/19/2024 3/19/2025
Social Compliance Audit Report Chefmaster NotApplicable_SocialComplianceAuditReport.pdf 3/19/2024 3/19/2025
GFSI Corrective Action Chefmaster SQF Food Safety Full Audit Report Exp 09 2023.pdf 3/1/2023 3/31/2024
3rd Party Audit Report BYRNES & KIEFER COMPANY DBA CHEFMASTER (Fullerton Facility) SQF Food Safety Full Audit Report Exp 09 2023.pdf 3/1/2023 3/31/2024
Supplier Questionnaire Chefmaster Supplier Questionnaire.pdf 3/19/2024 3/19/2026
Sustainability (Level 1) Chefmaster Sustainability (Level 1).pdf 3/4/2022 3/3/2025
Sustainability (Level 2) Chefmaster Sustainability (Level 2).pdf 6/27/2022 6/26/2025
W-9 Chefmaster W9.pdf 1/1/2022 1/1/2030
Kosher Certification Chefmaster WILTON KOSHER CERT WILTON COLOR RIGHT EXP DEC 31 2024.pdf 1/2/2024 1/1/2025