Impact Confections /KUA Candy

Supplier of candy and seasonal candy
Documents Up to Date
Catalog
Locations
Location name Address
Impact Confections 4017 Whitney Street Janesville, WI 53546 USA
Documents
Type Location File name Effective Expiration
FDA Registration Impact Confections 4017 Whitney Customer FDA Registration 2024-2026.pdf 12/3/2024 12/31/2026
USDA / FDA Registration Impact Confections 4017 Whitney Customer FDA Registration 2024-2026.pdf 12/31/2024 12/31/2026
Supplier Approval Program Statement Impact Confections Approved Supplier Program 2022.pdf 7/6/2022 7/6/2023
Ferrara CoMan Expectation Manual Impact Confections CORP-COMAN-POL-8-160 Co man Expectation Manual .pdf 10/8/2024 10/8/2027
Food Defense Plan Statement Impact Confections FD-001 Food Defense Plan 6-5-24.pdf 6/5/2024 6/5/2026
Ferrara Toxic Chemicals Ban in Food Packaging Materials - CoMan Impact Confections Ferrara Chemicals Ban Letter - Co-Manufacturers.pdf 10/8/2024 10/8/2025
GFSI Certificate Impact Confections Final Certificate - Impact Confections Ed9 MF&SD 7608 vAug25.pdf 7/10/2024 8/15/2025
3rd Party Audit Certificate Impact Confections Final Certificate - Impact Confections Ed9 MF&SD 7608 vAug25.pdf 7/10/2024 8/15/2025
3rd Party Audit Corrective Action Plan Impact Confections Final Report Impact Confections SQF Food Safety Audit Edition 9-711515.pdf 7/10/2024 8/15/2025
3rd Party Audit Report Impact Confections Final Report Impact Confections SQF Food Safety Audit Edition 9-711515.pdf 7/10/2024 8/15/2025
GFSI Audit Report Impact Confections Final Report Impact Confections SQF Food Safety Audit Edition 9-711515.pdf 7/10/2024 8/15/2025
Food Contact Packaging Cert. of Compliance Impact Confections Food Contact Packaging Statement 2025.pdf 4/1/2025 4/1/2026
HACCP Plan (Facility) Impact Confections Food Safety Plan - Gummies.pdf 4/17/2025 4/17/2027
W-9 Impact Confections Impact Confection, Inc W-9 -2024.pdf 4/17/2025 4/16/2028
Letter of Guarantee Impact Confections Mount Franklin Foods,LLC Letter of Guarantee.pdf 4/30/2024 4/30/2026
CA Transparency Act Impact Confections NotApplicable_CATransparencyAct.pdf 6/5/2024 6/5/2026
CTPAT Impact Confections NotApplicable_CTPAT.pdf 6/5/2024 6/5/2025
DUNS - Unique Facility Identifier Impact Confections NotApplicable_DUNSUniqueFacilityIdentifier.pdf 6/5/2024 6/5/2025
Food Product Assessment Impact Confections NotApplicable_FoodProductAssessment.pdf 6/5/2024 6/5/2026
Food Safety Plan (HACCP/HARPC - Product Specific) Impact Confections NotApplicable_FoodSafetyPlanHACCPHARPCProductSpecific.pdf 6/5/2024 6/5/2025
GFSI Corrective Action Impact Confections NotApplicable_GFSICorrectiveAction.pdf 4/17/2025 4/17/2026
HARPC Food Safety Plan (Facility) Impact Confections NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/7/2024 10/7/2027
Insurance Impact Confections NotApplicable_Insurance.pdf 11/18/2024 11/18/2025
MFF General Food Safety Quality Questionnaire Impact Confections NotApplicable_MFFGeneralFoodSafetyQualityQuestionnaire.pdf 6/5/2024 6/5/2025
Sustainability (Level 1) Impact Confections NotApplicable_SustainabilityLevel1.pdf 6/5/2024 6/5/2027
Organizational Chart Impact Confections Orginizational Chart 4.8.25.pdf 4/17/2025 4/17/2026
Allergen Control Policy Impact Confections QPM-032 Allergen Management.pdf 4/17/2025 4/17/2027
Recall Plan Impact Confections QPP-005 Product Recovery & Withdrawal Protocol 6-5-23.pdf 6/5/2024 6/5/2025
Recall/Emergency/Contact List Impact Confections QPP-005 Recall Policy.pdf 10/7/2024 10/7/2025
Ethical Code of Conduct Impact Confections Signed Quality Policy Statement 5.17.24.pdf 5/17/2024 5/17/2026
Supplier Questionnaire Impact Confections Supplier Questionnaire.pdf 10/8/2024 10/8/2026
URM Certificate of Insurance Impact Confections URM COI.pdf 12/11/2024 12/11/2025