Item

Bulk Granulated Sugar (300000IS)

cane granulated sugar
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
New York Sugars LLC Eastman Business Park 2301 MT Read Blvd Bldg 308 Rochester, NY 14615
Documents
Type Location File name Effective Expiration
Lot Code New York Sugars LLC 11 SQF 2.6.1 and 2.6.2 Product Coding and Traceability 05.31.22.pdf 7/14/2023 7/13/2026
Allergens New York Sugars LLC Allergens.pdf 5/28/2025 5/28/2027
No Animal Ingredient Statement New York Sugars LLC Animal Sources 06102021.pdf 10/28/2021 10/28/2022
BSE - TSE New York Sugars LLC Animal Sources 06102021.pdf 10/28/2021 10/27/2024
California Prop. 65 New York Sugars LLC Corporate California65 01 2023.pdf 10/5/2023 10/4/2025
EtO Statement New York Sugars LLC Corporate ETO Plan 01 2023.pdf 3/18/2024 3/18/2026
Gluten New York Sugars LLC Corporate Gluten Statement 01 2023.pdf 5/28/2025 5/28/2027
Halal New York Sugars LLC Corporate HALAL Statement 01 2023.pdf 3/29/2024 3/29/2030
Heavy Metal New York Sugars LLC Corporate Heavy Metals Statement 01 2023.pdf 5/28/2025 5/28/2027
Irradiation Status Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf 10/5/2023 10/4/2025
Sewage Statement New York Sugars LLC Corporate Irradiation and Sewer Sludge Statement 01 2023.pdf 10/5/2023 10/4/2025
Natural New York Sugars LLC Corporate Natural Statement 01 2023.pdf 8/30/2024 8/30/2025
Pesticide New York Sugars LLC Corporate Pesticide in Sugar Statement 01 2023.pdf 5/28/2025 5/28/2027
Phthalate Esters Letter New York Sugars LLC Corporate Phthalic Esters statement 2023_.pdf 4/22/2025 4/22/2026
Residual Statement New York Sugars LLC Corporate Residual Solvents 01 2023.pdf 8/30/2024 8/30/2025
Shelf Life New York Sugars LLC Corporate Shelf Life-All Products 2023.pdf 10/2/2024 10/2/2027
Vegan/Vegetarian Statement New York Sugars LLC Corporate Vegan Vegeterian Granulated Powder and Liquid Sugars Statement 01 2023.pdf 10/5/2023 10/4/2025
Country of Origin New York Sugars LLC Country of Origin.pdf 5/28/2025 5/27/2028
HACCP Process Flow Diagram New York Sugars LLC Dry and Liquid Line HACCP Plan Flowchart NYSU 0525.pdf 5/28/2025 5/28/2027
CoA Sample New York Sugars LLC Dry Bulk COA .pdf 9/22/2023 9/21/2025
FSVP Assessment Form New York Sugars LLC FSVP Assessment Form.pdf 4/22/2025 4/22/2026
Ingredient Statement New York Sugars LLC Granulated Cane sugar 05.11.22.pdf 8/30/2024 8/30/2027
Product Specification Sheet New York Sugars LLC Granulated Cane sugar 09.11.2024.pdf 5/28/2025 5/27/2028
Kosher New York Sugars LLC Granulated Kosher EXP 3-31-2026.pdf 3/31/2025 3/31/2026
Safety Data Sheet (SDS) New York Sugars LLC Granulated Sugar SDS.pdf 5/28/2025 5/27/2028
GRAS/NDI/ODI Statement New York Sugars LLC GRAS Statement-All facilities 03172021.pdf 6/23/2022 6/22/2025
Item Questionnaire New York Sugars LLC Item Questionnaire.pdf 5/28/2025 5/27/2028
Melamine New York Sugars LLC Melamine Statement 03172021-All companies.pdf 10/28/2021 10/28/2022
National Bioengineered Food Disclosure Standard (Simplified) New York Sugars LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 10/2/2024 10/2/2027
GMO New York Sugars LLC Non-GMO New York EXP 06.14.2025.pdf 6/15/2024 6/15/2025
Food Contact Packaging Certificate of Compliance New York Sugars LLC NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 6/13/2024 6/13/2026
HARPC Food Safety Plan (Item) New York Sugars LLC NotApplicable_HARPCFoodSafetyPlanItem.pdf 10/29/2024 10/29/2027
Label Sample New York Sugars LLC NotApplicable_LabelSample.pdf 4/22/2025 4/22/2026
Nutrition New York Sugars LLC Nutrition.pdf 5/28/2025 5/27/2028
Suitability Requirements New York Sugars LLC Suitability Requirements.pdf 5/28/2025 5/27/2028