New York Sugars LLC

Liquid Sugars, Granulated Sugars, Invert Sugars
Documents Up to Date
Catalog
Locations
Location name Address
Cargill-Gramercy 1230 S. 5th Ave Gramercy, LA 70052 USA
Indiana Sugars - Lemont 1145 101st St Lemont, IL 60439 USA
Michigan Sugar 819 Peninsular St Caro, MI 48723 USA
Michigan Sugar-Sebewaing 947 Pine St Sebewaing, MI 48759 USA
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615 USA
New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH 2600 S. Euclud 201 Oxnard Drive Port Wentworth, GA 31407 USA
New York Sugars LLC - Indiana Sugars Inc. - GARY Indiana Sugars, Inc. 911 Virginia Street Gary, IN 46402 USA
Roquette 1003 s. 5TH sT Keokuk, IA 52632 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire New York Sugars LLC --
Lot Code New York Sugars LLC 11 SQF 2.6.1 and 2.6.2 Product Coding and Traceability 05.25.23.pdf 2/2/2024 2/1/2027
Supplier Lot Code New York Sugars LLC 11 SQF 2.6.1 and 2.6.2 Product Coding and Traceability 05.25.23.pdf 4/30/2024 4/30/2027
Manufacturer Lot Code Breakdown New York Sugars LLC 11 SQF 2.6.1 and 2.6.2 Product Coding and Traceability 05.25.23.pdf 8/30/2024 8/30/2026
Recall Plan New York Sugars LLC 16 SQF 2.6.3 Product Withdrawal and Recall 05.25.23.pdf 10/2/2024 10/2/2025
Food Defense Plan Statement New York Sugars LLC 2 SQF 2.7.1 Food Defense Program 05.22.2023.pdf 4/16/2025 4/16/2027
3rd Party Audit Certificate New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH 2024 Savannah Audit Certificate EXP 3-6-2026.pdf 3/6/2025 3/6/2026
Environmental Monitoring Program document New York Sugars LLC 3 SQF 2.4.8 11.2.13.7 Environmental Monitoring 04.16.2024.pdf 11/27/2024 11/27/2025
Environmental Monitoring Program New York Sugars LLC 3 SQF 2.4.8 11.2.13.7 Environmental Monitoring 05.22.23.pdf 2/1/2024 1/31/2026
Sustainability/Environmental Policy New York Sugars LLC 3 SQF 2.4.8 11.2.13.7 Environmental Monitoring 05.22.23.pdf 4/30/2024 4/30/2026
Environmental Policy New York Sugars LLC 3 SQF 2.4.8 11.2.13.7 Environmental Monitoring 05.25.22.pdf 1/11/2023 1/11/2024
Environmental Monitoring Policy New York Sugars LLC 3 SQF 2.4.8 11.2.13.7 Environmental Monitoring 05.25.22.pdf 10/20/2023 10/19/2025
Compliance Sign-Off New York Sugars LLC 3214 Compliance Sign-Off -New York.pdf 8/30/2024 8/30/2027
Receipt Acknowledgement New York Sugars LLC Acknowledgement of Receipt of Supplier Manual New York (1).docx 2/2/2024 11/16/2297
Letter of Guarantee New York Sugars LLC Agrana.pdf 4/16/2025 4/16/2027
Recall/Emergency/Contact List New York Sugars LLC Att A-5 and 41 Emergency Contact List 052521 NYSU.pdf 4/16/2025 4/16/2026
Letter of Guarantee (LOG) New York Sugars LLC Bimbo.pdf 3/2/2023 3/1/2026
Ethical Code of Conduct New York Sugars LLC BUSINESS ETHICS AND CONDUCT POLICY 2023.pdf 10/5/2023 10/4/2025
RBC Supplier Code of Conduct New York Sugars LLC BUSINESS ETHICS AND CONDUCT POLICY 2023.pdf 8/30/2024 8/30/2027
Agrana - Food Safety Survey New York Sugars LLC Copy of GPO FML 062 SUPPLIER QUALITY AND SAFETY SURVEY-NY.xlsx 4/16/2025 4/15/2030
Allergen Control Policy New York Sugars LLC Corporate Allergen Policy 01 2023.pdf 4/16/2025 4/16/2027
Allergens New York Sugars LLC Corporate Allergen Policy 01 2023.pdf 2/2/2024 2/1/2026
Supplier Approval Program Statement New York Sugars LLC Corporate Approved Supplier Requirements 01 2023.pdf 4/16/2025 4/16/2026
CA Transparency Act New York Sugars LLC Corporate California Transparency Act Statement 01 2023.pdf 10/5/2023 10/4/2025
California Prop. 65 New York Sugars LLC Corporate California65 01 2023.pdf 2/2/2024 2/1/2026
FDA Registration New York Sugars LLC Corporate FDA_Re-registration-All facilities EXP 12-31-2026.pdf 12/31/2024 12/31/2026
Bioterrorism Letter New York Sugars LLC Corporate FDA_Re-registration-All facilities EXP 12-31-2026.pdf 12/31/2024 12/31/2026
HACCP Plan (Facility) New York Sugars LLC Corporate HACCP Plan 01 2023.pdf 4/16/2025 4/16/2027
Heavy Metal Statement New York Sugars LLC Corporate Heavy Metals Statement 01 2023.pdf 7/18/2024 7/18/2026
Melamine Statement New York Sugars LLC Corporate Melemine Statement 01 2023.pdf 7/18/2024 7/18/2026
Pesticide Statement New York Sugars LLC Corporate Pesticide in Sugar Statement 12 2023.pdf 7/18/2024 7/18/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement New York Sugars LLC Corporate Statement_ (PFAS)_December_2023.pdf 1/4/2024 1/3/2027
Food Fraud Program New York Sugars LLC CP86-SQF 2.7.2 Food Fraud Corporate (003).pdf 10/2/2024 10/2/2025
HACCP Process Flow Diagram (Facility) New York Sugars LLC Dry and Liquid Line HACCP Plan Flowchart NYSU 0525.pdf 2/13/2024 2/12/2026
Ethical Sourcing Self-Audit New York Sugars LLC Ethical Sourcing Self-Audit Checklist.docx 1/27/2023 6/13/2050
GMO Statement New York Sugars LLC GMO Status of sugars All Facilities 01 2023.pdf 6/13/2024 6/13/2026
Supplier Expectations Manual New York Sugars LLC HP Hood Supplier Expectations Manual New York Sugars.pdf 1/26/2023 6/12/2050
Supplier Code of Conduct - Parker Food Group New York Sugars LLC Indiana Sugars_ Code of Ethics and Business Conduct Final 10 2022.pdf 8/12/2022 12/27/2049
Supplier Requirements Manual New York Sugars LLC JJ 9.0.1 F003 Supplier Requirements Manual V003 (1) Signed.pdf 5/2/2025 5/1/2028
W-9 New York Sugars LLC New York Sugars W-9 2025.pdf 1/1/2025 1/1/2028
Insurance New York Sugars LLC New York.pdf 10/1/2024 10/1/2025
CTPAT New York Sugars LLC NotApplicable_CTPAT.pdf 10/2/2024 10/2/2025
EU Pesticide Statement New York Sugars LLC NotApplicable_EUPesticideStatement.pdf 5/5/2023 5/4/2026
HARPC Food Safety Plan (Facility) New York Sugars LLC NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/29/2024 10/29/2027
Letter of Change Notification New York Sugars LLC Parker Food Group - Letter of change notification - signed.pdf 8/4/2022 8/3/2025
Supplier Setup Form New York Sugars LLC Parker Supplier Set-Up Form (3).docx 9/20/2022 9/20/2025
3rd Party Audit Report Roquette ROQUETTE_2023_FSSC22000_report_Keokuk.pdf 2/16/2024 2/16/2025
3rd Party Audit Certificate Roquette ROQUETTE-Keokuk Quality-Certification-FSSC 22000-Keokuk-EN EXP 2-16-2028.pdf 2/16/2025 2/16/2028
3rd Party Audit Certificate Indiana Sugars - Lemont SQF Certificate EXP 7-16-2025.pdf 7/16/2024 7/16/2025
3rd Party Audit Report New York Sugars LLC SQF Food Safety Audit 2024.pdf 9/4/2024 9/4/2025
GFSI Audit Report New York Sugars LLC SQF Food Safety Audit 2024.pdf 9/4/2024 9/4/2025
3rd Party Audit Corrective Action Plan New York Sugars LLC SQF Food Safety Audit 2024.pdf 9/4/2024 9/24/2025
3rd Party Audit Report New York Sugars LLC - Imperial Sugar Company - PORT WENTWORTH SQF Food Safety Audit 2024.pdf 9/4/2024 9/4/2025
3rd Party Audit Report New York Sugars LLC - Indiana Sugars Inc. - GARY SQF Food Safety Audit 2024.pdf 9/4/2024 9/4/2025
GFSI Corrective Action New York Sugars LLC SQF Food Safety Audit 2024.pdf 9/4/2024 9/4/2025
Corrective Actions New York Sugars LLC SQF Food Safety Audit 2024.pdf 9/4/2024 10/19/2025
3rd Party Audit Report Indiana Sugars - Lemont SQF-267-Food Safety Audit-2024.pdf 7/16/2024 7/16/2025
3rd Party Audit Certificate New York Sugars LLC SQFCertificate EXP 9-4-2025.pdf 9/4/2024 9/4/2025
GFSI Certificate New York Sugars LLC SQFCertificate EXP 9-4-2025.pdf 9/4/2024 9/4/2025
3rd Party Audit Certificate New York Sugars LLC - Indiana Sugars Inc. - GARY SQFCertificate EXP 9-4-2025.pdf 9/4/2024 9/4/2025
Supplier Questionnaire - Addendum New York Sugars LLC Supplier Questionnaire - Addendum.pdf 4/16/2025 4/16/2027
Supplier Questionnaire New York Sugars LLC Supplier Questionnaire.pdf 4/16/2025 4/16/2027
Sustainability (Level 1) New York Sugars LLC Sustainability (Level 1).pdf 3/29/2024 3/29/2027