SweetWorks Confections LLC

Premium chocolate, specialty chocolate, decorative chocolate, baking chocolates, gumballs
Catalog
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