BGG

Vertically integrated manufacturer of Antioxidants. Specializing in Algae/Licorice/Botanical Extracts, and all natural Tocotrienols.
Catalog
Locations
Location name Address
BGG 18301 Von Karman Ave Suite 910 Irvine, CA 92612 USA
Documents
Type Location File name Effective Expiration
Allergen Control Policy BGG Allergen Management System.pdf 12/7/2018 12/6/2020
3rd Party Audit Report BGG BGG ISO 9001 Certifacate till 2025.12.09.pdf 12/9/2022 12/9/2025
3rd Party Audit Certificate BGG BGG ISO 9001 Certifacate till 2025.12.09.pdf 9/5/2022 12/9/2025
Organizational Chart BGG BGG Org Chart 9419.pdf 9/4/2019 9/3/2020
Bioterrorism Letter BGG Bioterrorism Letter.pdf 7/27/2020 7/27/2021
Environmental Policy BGG Environmental Policy .pdf 1/3/2020 1/2/2021
FDA Registration BGG FDA- BGG Americas_Redacted.pdf 12/8/2022 12/7/2024
Food Defense Plan Statement BGG Food safety protection procedure--EN.pdf 7/2/2019 7/1/2021
HARPC Food Safety Plan (Facility) BGG HARPC AX-02P .pdf 8/10/2020 8/10/2023
Manufacturing Flow Chart BGG Manufacturing flow chart APE-070 V3 20220831.pdf 12/8/2022 12/7/2024
CTPAT BGG NotApplicable_CTPAT.pdf 7/29/2020 7/29/2021
HACCP Plan (Facility) BGG NotApplicable_HACCPPlanFacility.pdf 12/29/2022 12/28/2024
Letter of Guarantee BGG NotApplicable_LetterofGuarantee.pdf 3/7/2024 3/7/2026
NDA BGG NotApplicable_NDA.pdf 12/29/2022 12/29/2023
Recall Plan BGG Product Recall Procedure -EN.pdf 3/2/2020 3/2/2021
CA Transparency Act BGG Prop 65 Statement TT-10RWF.pdf 7/27/2020 7/27/2022
Recall/Emergency/Contact List BGG Recall contact list.pdf 7/28/2020 7/28/2021
Ethical Code of Conduct BGG Social responsibility policy .pdf 1/3/2020 1/2/2022
Supplier Approval Program Statement BGG Supplier Approvel Program .pdf 7/28/2020 7/28/2021
Supplier Questionnaire BGG Supplier Questionnaire.pdf 12/12/2022 12/11/2024
Sustainability (Level 1) BGG Sustainability (Level 1).pdf 7/28/2020 7/28/2023