Ck Ingredients Inc.

Better-for-you, functional & nutritional food ingredients.
Catalog
Locations
Location name Address
Abel and Schafer 20 Alexander Court Ronkonkoma, NY 11779 USA
Bio-Gen Extracts PVT.LTD. - India No. 57, 1st Stage Sompura Industrial Area Dobaspet, Bangalore, KA xxxx IND
Ck Ingredients - Advanced Ingredients Inc. 401 N. 3rd Street, Suite 400 Minneapolis, MN 55401 USA
CK Ingredients - C-Merak Foods P.O. Box 3200 Tisdale, SK S0E 1T0 CAN
Ck Ingredients Inc. 460 Wyecroft Rd. Oakville, Ontario L6K 2G7 CAN
CK Ingredients -Naturalendo Tech Co, Ltd 481-17, Seoicheon-ro, Majang-myeon, Icheon-si, 41 17384 KOR
Inveja Vegetal Ingredients Les Pommiaux - route de Thourie Martigné-Ferchaud, Brittany 35640 FRA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire CK Ingredients -Naturalendo Tech Co, Ltd --
Supplier Questionnaire Abel and Schafer --
Supplier Questionnaire Ck Ingredients - Advanced Ingredients Inc. --
Sustainability (Level 1) Ck Ingredients Inc. --
Sustainability (Level 1) CK Ingredients - C-Merak Foods --
Supplier Questionnaire CK Ingredients - C-Merak Foods --
Supplier Questionnaire CK Ingredients -Naturalendo Tech Co, Ltd --
Supplier Questionnaire CK Ingredients -Naturalendo Tech Co, Ltd --
Recall/Emergency/Contact List Ck Ingredients Inc. 13331, Purple Corn Fine Cracked, Lot# B53-M041931-1134.pdf 10/26/2023 10/25/2024
Recall/Emergency/Contact List Inveja Vegetal Ingredients 2019- Contacts Inveja MF Anglais.pdf 1/1/2024 12/31/2024
HACCP Plan (Facility) Inveja Vegetal Ingredients 2020- MF DOC SA 004 H HACCP Lupin - Critical Control Point table.pdf 1/1/2024 12/31/2025
Letter of Guarantee CK Ingredients - C-Merak Foods 20220509 Letter of Guarantee_ American Extrusion.pdf 11/2/2022 11/1/2024
Allergen Control Policy CK Ingredients - C-Merak Foods 20221028 C-Merak Allergen Statement.pdf 11/2/2022 11/1/2024
Allergen Control Policy Inveja Vegetal Ingredients 2024- Attestation allergenes FARILUP PEPILUP Alba ANG.pdf 1/1/2024 12/31/2025
FDA Registration Inveja Vegetal Ingredients 2024- Certificate of Registration USA.pdf 8/18/2023 12/31/2024
Bioterrorism Letter Inveja Vegetal Ingredients 2024- Certificate of Registration USA.pdf 1/1/2024 12/31/2024
FDA Registration Bio-Gen Extracts PVT.LTD. - India 2024 FDA Registration Letter.pdf 8/31/2023 12/31/2024
Letter of Guarantee Inveja Vegetal Ingredients 2024- Letter of guarantee.pdf 1/2/2024 1/1/2026
Recall Plan Inveja Vegetal Ingredients 23 24 25- Traceability INVEJA program lot code recall.pdf 1/1/2024 12/31/2024
HACCP Plan (Facility) Abel and Schafer 2431A HARPC Process Flow Chart.pdf 1/2/2020 1/1/2022
Allergen Control Policy Ck Ingredients Inc. ALLERGEN CHECK LIST FOR FOOD SUPPLIERS AND MANUFACTURERS_crkd purple corn_COMPLETE.pdf 10/26/2023 10/25/2025
Allergen Control Policy Abel and Schafer Allergen Statement-.pdf 1/2/2020 1/1/2022
Allergen Control Policy Ck Ingredients - Advanced Ingredients Inc. Allergen Statement_fibersmartT Soluble Fiber Syrup.pdf 6/21/2018 6/20/2020
3rd Party Audit Report Abel and Schafer AR 2019 S-Abel Schafer Inc Ronkonkoma 1642220.pdf 3/21/2019 5/13/2020
GFSI Audit Report Abel and Schafer AR 2019 S-Abel Schafer Inc Ronkonkoma 1642220.pdf 3/21/2019 5/13/2020
3rd Party Audit Corrective Action Plan Bio-Gen Extracts PVT.LTD. - India Audit report_Bio-gen_22k.pdf 9/9/2023 9/9/2024
3rd Party Audit Report Bio-Gen Extracts PVT.LTD. - India Audit report_Bio-gen_22k.pdf 9/9/2023 9/9/2024
Bioterrorism Letter Ck Ingredients - Advanced Ingredients Inc. Bioterrorism Statement.pdf 6/21/2018 6/21/2019
Bioterrorism Letter Ck Ingredients Inc. Bioterrorism_ statement.pdf 6/6/2023 6/5/2024
3rd Party Audit Corrective Action Plan Ck Ingredients Inc. BRC CARReport- HFI Moorhead_exp 4.16.24.pdf 4/16/2023 4/16/2024
3rd Party Audit Certificate Ck Ingredients - Advanced Ingredients Inc. BRC Certificate 2019.pdf 11/28/2018 1/4/2020
3rd Party Audit Certificate Ck Ingredients Inc. BRC Certificate-HFI Moorhead 4.19.23_exp 4.16.24.pdf 4/19/2023 4/16/2024
Bioterrorism Letter Bio-Gen Extracts PVT.LTD. - India BTA_Cert_813232.pdf 12/31/2019 12/30/2020
Recall Plan Ck Ingredients Inc. C7.1 Recall Procedure V05 4.10.23.pdf 4/10/2023 4/9/2024
GFSI Certificate Abel and Schafer CERT 2019-Abel Schafer Inc Ronkonkoma 1642220.pdf 3/21/2019 5/13/2020
3rd Party Audit Certificate Abel and Schafer CERT 2019-Abel Schafer Inc Ronkonkoma 1642220.pdf 3/21/2019 5/13/2020
Insurance Ck Ingredients Inc. CERT_Shearers Foods LLC.pdf 11/13/2023 3/24/2024
3rd Party Audit Certificate Inveja Vegetal Ingredients Certificat FSSC 22000 - INVEJA SAS Martigne Ferchaud 2022-2025 - Anglais.pdf 6/3/2022 5/29/2025
Food Defense Plan Statement Inveja Vegetal Ingredients Certificat FSSC 22000 - INVEJA SAS Martigne Ferchaud 2022-2025 - Anglais.pdf 5/30/2023 5/29/2025
GFSI Certificate Ck Ingredients Inc. CFIA Safe Food License 2022-2023.pdf 2/11/2020 2/11/2024
Ethical Code of Conduct Ck Ingredients - Advanced Ingredients Inc. CK Ethical conduct.pdf 2/14/2018 2/14/2020
Insurance CK Ingredients - C-Merak Foods CK Ingredients Insurance Policy 2022 Client Copy.pdf 3/20/2022 3/20/2023
Insurance Inveja Vegetal Ingredients CK Ingredients Insurance Policy 2023 Client Copy.pdf 3/20/2023 3/20/2024
Organizational Chart Ck Ingredients Inc. CK_OrgChart_001.pdf 5/17/2023 5/17/2025
Letter of Guarantee Ck Ingredients Inc. CKF Guarantee.pdf 5/17/2023 5/16/2025
Recall/Emergency/Contact List Abel and Schafer Contact Form.pdf 1/2/2020 1/1/2021
Environmental Monitoring Program Bio-Gen Extracts PVT.LTD. - India Environmental monitoring schedule for active air monitoring.pdf 12/23/2023 12/22/2024
Environmental Policy Ck Ingredients - Advanced Ingredients Inc. Environmental Policy_Shandong Bailong.pdf 6/21/2018 6/21/2019
Environmental Policy Ck Ingredients Inc. Environmental Policy_Shandong Bailong.pdf 7/1/2017 7/1/2018
Food Defense Plan Statement Ck Ingredients - Advanced Ingredients Inc. Facility Food Defense Plan_Shandong Bailong.pdf 6/21/2018 6/20/2020
FDA Registration Ck Ingredients Inc. FDA.jpeg 6/6/2023 6/6/2024
Food Defense Plan Statement Abel and Schafer Food Defense Plan.pdf 1/2/2020 1/1/2022
Food Defense Plan Statement Bio-Gen Extracts PVT.LTD. - India FOOD DEFENSE STMT.pdf 1/18/2024 1/17/2026
Shearer's - Continuing Document Share Approval Ck Ingredients Inc. FOR 0053 QFS COR TraceGains Supplier Management - Continuing Document Share Approval Form -Completed.pdf 11/10/2023 11/10/2025
Foreign Material Control Policy Ck Ingredients Inc. Foreign material control summary_A line (2).pdf 10/30/2023 10/29/2026
Supplier Approval Program Statement Abel and Schafer FSVP Statement.pdf 1/2/2020 1/1/2021
HACCP Plan (Facility) Ck Ingredients - Advanced Ingredients Inc. HACCP Plan (Resistant Dextrin Syrup)_Shandong Bailong.pdf 1/1/2017 1/1/2019
Environment Monitoring - Pathogen Control Ck Ingredients Inc. HFI - EMP statement_MH (2).pdf 10/30/2023 10/28/2028
Ethical Code of Conduct Ck Ingredients Inc. HFI - Ethical Sourcing_Social Responsibility statement (CA Transparency).pdf 10/30/2023 10/29/2025
FDA/USDA/CFIA/AAFC Registration Ck Ingredients Inc. HFI - FDA #-Bioterrorism Letter.pdf 10/30/2023 10/29/2024
Food Fraud Vulnerability Assessment Summary Ck Ingredients Inc. HFI - Food Fraud Statement (Food Defense).pdf 10/30/2023 10/29/2026
Food Defense Plan Statement Ck Ingredients Inc. HFI - Food Fraud Statement (Food Defense).pdf 10/30/2023 10/29/2025
HARPC Food Safety Plan (Facility) Ck Ingredients Inc. HFI - HACCP_GMP_Food Defense Statement (2).pdf 10/30/2023 10/30/2025
Continuing Letter of Guarantee Ck Ingredients Inc. HFI - Letter of Continuing Guarantee (3)_iss. 2.23.23.pdf 10/26/2023 10/25/2026
FSVP Assessment Form Supporting Document Ck Ingredients Inc. HFI - Supplier Approval Program_FSVP Statement (002).pdf 10/30/2023 10/30/2025
Supplier Approval Program Statement Ck Ingredients Inc. HFI - Supplier Approval Program_FSVP Statement (002).pdf 10/30/2023 10/29/2024
3rd Party Audit Certificate Bio-Gen Extracts PVT.LTD. - India ISO 22000.pdf 7/7/2021 7/6/2024
HACCP Plan (Facility) Ck Ingredients Inc. KSM-66_HACCP_Vegan.pdf 5/23/2023 5/22/2025
Letter of Guarantee Bio-Gen Extracts PVT.LTD. - India LETTER OF GUARANTEE.pdf 1/18/2024 1/17/2026
Lot Code Format Ck Ingredients Inc. M3.15 Lot Code V02 10.19.2021.pdf 10/30/2023 10/28/2028
Allergen Control Policy Bio-Gen Extracts PVT.LTD. - India Master list of Allergen ingredients.pdf 2/4/2023 2/3/2025
Recall Plan Bio-Gen Extracts PVT.LTD. - India MOCK RECALL FORM.pdf 1/1/2024 12/31/2024
Shearer's NDA Ck Ingredients Inc. NDA - CK and Shearer's.pdf 11/6/2023 11/6/2026
3rd Party Audit Corrective Action Plan Inveja Vegetal Ingredients NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 1/17/2024 1/17/2025
3rd Party Audit Report Ck Ingredients - Advanced Ingredients Inc. NotApplicable_3rdPartyAuditReport.pdf 1/22/2024 1/22/2025
3rd Party Audit Report Inveja Vegetal Ingredients NotApplicable_3rdPartyAuditReport.pdf 1/17/2024 1/17/2025
GFSI Audit Report Ck Ingredients Inc. NotApplicable_GFSIAuditReport.pdf 2/12/2018 2/12/2023
GMP Standard Operating Procedure Index Ck Ingredients Inc. NotApplicable_GMPStandardOperatingProcedureIndex.pdf 5/17/2023 5/16/2026
Sustainability (Level 1) Ck Ingredients Inc. NotApplicable_SustainabilityLevel1.pdf 11/9/2023 11/8/2026
Recall Plan Ck Ingredients - Advanced Ingredients Inc. Product Withdraw Control Program_Shandong Bailong.pdf 6/21/2018 6/21/2019
Insurance Bio-Gen Extracts PVT.LTD. - India Public Liability Insurance - 2023-2024.pdf 11/12/2023 11/11/2024
3rd Party Audit Report Ck Ingredients Inc. QEHS Audit Report of SKP.pdf 2/11/2021 2/11/2024
Recall/Emergency/Contact List Bio-Gen Extracts PVT.LTD. - India Recall emergency contact list.pdf 11/23/2020 11/23/2021
CA Transparency Act Bio-Gen Extracts PVT.LTD. - India Statement CA Transparency.pdf 1/1/2023 12/31/2024
Supplier Contact Verification Bio-Gen Extracts PVT.LTD. - India SUPPLIER CONTACT VERIFICATION FORM.pdf 1/18/2024 1/17/2025
Supplier Questionnaire Inveja Vegetal Ingredients Supplier Questionnaire.pdf 2/9/2024 2/8/2026
Supplier Questionnaire Ck Ingredients Inc. Supplier Questionnaire.pdf 11/20/2023 11/19/2025
Supplier Questionnaire Bio-Gen Extracts PVT.LTD. - India Supplier Questionnaire.pdf 10/10/2019 10/9/2021
CA Transparency Act Inveja Vegetal Ingredients TERRENA-charte-éthique-2016.en.pdf 1/1/2024 12/31/2025
W-9 Ck Ingredients Inc. W8BEN-E Form - CK Ingredients Inc_.pdf 5/17/2023 5/16/2026