
SweetWorks Confections LLC
Premium chocolate, specialty chocolate, decorative chocolate, baking chocolates, gumballs
Catalog
Documents
-
Allergens
(visible)
Click to download A -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Country of origin
(not added) COO -
Item questionnaire
(not added) IQ -
Nutrition
(not added) N
Documents
Documents
Unfilled Gumballs - 9 lbs
Documents
Documents
Documents
Documents
Documents
Documents
Documents
-
Allergens
(visible)
Click to download A -
Country of origin
(visible)
Click to download COO -
Nutrition
(visible)
Click to download N -
Product specification
(visible)
Click to download PS -
SDS (Safety Data Sheet)
(visible)
Click to download SDS -
Suitability requirements
(visible)
Click to download SR -
COA template
(not added) COA -
Item questionnaire
(not added) IQ
Locations
Location name | Address |
---|---|
SweetWorks Confections LLC - Headquarters | 3500 Genesee Street Buffalo, NY 14225 USA |
SweetWorks Confections LLC - Niagara Plant | 3500 Genesee Street Buffalo, NY 14225 USA |
SweetWorks Confections LLC - Oakleaf Plant | 440 Comstock Rd Scarborough, ON M1L 2H6 CAN |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
W-9 | SweetWorks Confections LLC - Headquarters | 2016 SWC Form W-9-signed.pdf | 2/22/2019 | 2/21/2022 |
W-9 | SweetWorks Confections LLC - Oakleaf Plant | 2021 SWC W-9.pdf | 2/5/2021 | 2/5/2024 |
W-9 | SweetWorks Confections LLC - Niagara Plant | 2021 SWC W-9.pdf | 2/5/2021 | 2/5/2024 |
URM Certificate of Insurance | SweetWorks Confections LLC - Niagara Plant | 2023 URM COI for SweetWorks.pdf | 1/1/2023 | 1/1/2024 |
Letter of Guarantee | SweetWorks Confections LLC - Headquarters | 5- Letter of Guarantee 2023.pdf | 1/11/2023 | 1/10/2025 |
Letter of Guarantee Statement | SweetWorks Confections LLC - Niagara Plant | 5- Letter of Guarantee 2023.pdf | 1/11/2023 | 1/11/2024 |
ATA PFAS and PHTHALATE US Regulations | SweetWorks Confections LLC - Niagara Plant | ATA Supplier Packaging Information Request - PFAS and Phthalate_11-2-22.docx | 11/2/2022 | 11/2/2023 |
FDA Registration Renewal for 2023-2024 | SweetWorks Confections LLC - Niagara Plant | Atalanta FDA Registration Renewal Template 2023-24.pdf | 10/31/2022 | 12/31/2024 |
3rd Party Audit Certificate | SweetWorks Confections LLC - Oakleaf Plant | BRC Certificate 2021 Oak Leaf Confections.pdf | 11/8/2021 | 11/17/2022 |
3rd Party Audit Certificate | SweetWorks Confections LLC - Headquarters | BRCGS Certificate 05-27-22.pdf | 5/27/2022 | 6/20/2023 |
3rd Party Audit Certificate | SweetWorks Confections LLC - Niagara Plant | BRCGS Certificate 05-27-22.pdf | 5/27/2022 | 6/20/2023 |
GFSI Certificate | SweetWorks Confections LLC - Niagara Plant | BRCGS Certificate 05-27-22.pdf | 5/27/2022 | 6/20/2023 |
3rd Party Audit Report | SweetWorks Confections LLC - Niagara Plant | BRCGS Report - 2022 - SweetWorks Confections LLC.pdf | 5/27/2022 | 6/20/2023 |
3rd Party Audit Report | SweetWorks Confections LLC - Headquarters | BRCGS Report - 2022 - SweetWorks Confections LLC.pdf | 5/27/2022 | 6/20/2023 |
GFSI Audit Report | SweetWorks Confections LLC - Niagara Plant | BRCGS Report - 2022 - SweetWorks Confections LLC.pdf | 5/27/2022 | 6/20/2023 |
Recall/Emergency/Contact List | SweetWorks Confections LLC - Headquarters | Contact List 6 with Email 2023.doc | 2/9/2023 | 2/9/2024 |
Contact Information Form | SweetWorks Confections LLC - Headquarters | Contact List 6 with Email 2023.doc | 2/9/2023 | 2/9/2024 |
Recall Plan | SweetWorks Confections LLC - Niagara Plant | Crisis Manual Version 45_redacted.pdf | 11/15/2022 | 11/15/2023 |
Facility Allergen | SweetWorks Confections LLC - Headquarters | Facility Allergens.xlsx | 5/22/2023 | 5/21/2024 |
USDA / FDA Registration | SweetWorks Confections LLC - Niagara Plant | FDA Registration number.pdf | 12/31/2022 | 12/30/2024 |
Allergen Control Policy | SweetWorks Confections LLC - Headquarters | FSQA 5.30 Allergen Crossover Control Plan R30_redacted.pdf | 11/15/2022 | 11/14/2024 |
Allergen Control Policy | SweetWorks Confections LLC - Niagara Plant | NotApplicable_AllergenControlPolicy.pdf | 2/9/2023 | 2/8/2025 |
Allergens | SweetWorks Confections LLC - Headquarters | NotApplicable_Allergens.pdf | 1/24/2023 | 1/23/2025 |
Food Defense Plan Statement | SweetWorks Confections LLC - Niagara Plant | NotApplicable_FoodDefensePlanStatement.pdf | 2/9/2023 | 2/8/2025 |
Pathogen Environmental Monitoring Policy | SweetWorks Confections LLC - Niagara Plant | NotApplicable_PathogenEnvironmentalMonitoringPolicy.pdf | 2/9/2023 | 2/8/2025 |
PCQI Certificate | SweetWorks Confections LLC - Niagara Plant | NotApplicable_PCQICertificate.pdf | 5/31/2023 | 5/30/2026 |
HACCP Plan (Facility) | SweetWorks Confections LLC - Niagara Plant | PCQI cert Lacourse 2020.pdf | 2/20/2020 | 2/19/2022 |
Food Contact Packaging Cert. of Compliance | SweetWorks Confections LLC - Niagara Plant | PFA's Response Letter 2023.pdf | 2/8/2023 | 2/8/2024 |
Food Safety Plan (HACCP/HARPC - Product Specific) | SweetWorks Confections LLC - Headquarters | Preventive Controls Summary Sheet 2022.xlsx | 10/10/2022 | 10/10/2023 |
Recall/Emergency/Contact List | SweetWorks Confections LLC - Niagara Plant | Recall Emergency Contact List.pdf | 1/20/2023 | 1/20/2024 |
Recall/Emergency/Contact List | SweetWorks Confections LLC - Oakleaf Plant | Recall-Emergency Contact Info 1-25-22.pdf | 1/25/2023 | 1/25/2024 |
Lot Code - Rich Products | SweetWorks Confections LLC - Niagara Plant | Rich Products Lot Code Data Form (3).docx | 8/1/2022 | 8/1/2025 |
Supplier Questionnaire | SweetWorks Confections LLC - Headquarters | Supplier Questionnaire.pdf | 5/22/2023 | 5/21/2025 |
Supplier Questionnaire | SweetWorks Confections LLC - Niagara Plant | Supplier Questionnaire.pdf | 5/31/2023 | 5/30/2025 |