Item

Chili Powder 50# (90114)

Chili pepper, spices, salt, garlic, and silicon dioxide (to make free flowing).
Spice
Locations
Location name Address
Gel Spice Co., Inc. 48 HOOK ROAD QA/QC DEPARTMENT BAYONNE, NJ 07002
Documents
Type Location File name Effective Expiration
Allergens Gel Spice Co., Inc. Allergens.pdf 9/11/2024 9/11/2026
GMO Gel Spice Co., Inc. BE Disclosure Status 90114 010725.pdf 1/7/2025 1/7/2027
Label Sample Gel Spice Co., Inc. Bulk Label Sample 90114.JPG 11/17/2023 11/16/2024
Gluten Gel Spice Co., Inc. Gluten Statement (JRW) 2024.pdf 8/29/2024 8/29/2026
Item Questionnaire Gel Spice Co., Inc. Item Questionnaire.pdf 11/3/2023 11/2/2026
Vegan/Vegetarian Statement Gel Spice Co., Inc. JRW Vegan Statement - 2023.pdf 8/25/2023 8/31/2025
National Bioengineered Food Disclosure Standard (Simplified) Gel Spice Co., Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 9/21/2023 9/20/2026
BSE - TSE Gel Spice Co., Inc. NotApplicable_BSETSE.pdf 9/21/2023 9/20/2026
Pesticide Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
Heavy Metal Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
EtO Statement Gel Spice Co., Inc. OT Non-ETO Treated Statement.pdf 1/7/2025 1/7/2027
Phthalate Esters Letter Gel Spice Co., Inc. OT PFAS Statement 2024.pdf 7/11/2024 7/11/2025
Ingredient Statement Gel Spice Co., Inc. OTE 90114 Chili Powder 50LBS.pdf 10/27/2022 10/26/2025
HACCP Process Flow Diagram Gel Spice Co., Inc. OTE Box Flow Chart Mar 2023.pdf 3/8/2023 3/7/2025
California Prop. 65 Gel Spice Co., Inc. Prop 65 Statement 2023 - JRW.pdf 8/30/2023 8/29/2025
CoA Sample Gel Spice Co., Inc. Sample COA OT.pdf 7/1/2024 7/1/2026
Suitability Requirements Gel Spice Co., Inc. Suitability Requirements.pdf 9/25/2023 9/24/2026
HACCP Gel Spice Co., Inc. TS-023-HA OTE Box Lines 1 and 2 Rev 3.pdf 3/2/2023 3/1/2026