Item

Cocoa Powder (77240)

COCOA POWDER.
Cocoa / Chocolate
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
Product Specification Sheet Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/27/2025
Gluten Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/30/2024 7/30/2026
GMO Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/26/2025
Halal Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/27/2025
Ingredient Statement Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/30/2024 7/30/2027
Label Claims Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/26/2025
No Animal Ingredient Statement Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/30/2024 7/30/2025
Shelf Life Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/26/2026
Vegan/Vegetarian Statement Roland Foods LLC- New York 77240FSQA Product Specifications.pdf 7/27/2023 7/26/2025
Label Sample Roland Foods LLC- New York 77240P010011Label565 1.JPG 10/2/2024 10/2/2025
Pesticide Roland Foods LLC- New York 77240PesticideResidueStatement02202023.pdf 2/20/2023 2/19/2025
Allergens Roland Foods LLC- New York Allergens.pdf 10/30/2023 10/29/2025
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
CoA Sample Roland Foods LLC- New York COA Template_blank_actual.pdf 10/17/2023 10/16/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 7/7/2022 7/6/2025
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2023.pdf 4/12/2023 4/11/2025
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/2/2024 11/2/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal565CocoaPowder.pdf 10/6/2023 10/5/2026
HACCP Process Flow Diagram Roland Foods LLC- New York HACCPPlanOriginal565CocoaPowder.pdf 1/1/2024 12/31/2025
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 1/28/2022 1/27/2025
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_StatementROLANDspec.pdf 11/2/2024 11/2/2027
BSE - TSE Roland Foods LLC- New York NotApplicable_BSETSE.pdf 11/2/2024 11/2/2027
Dietary Supplement Questionnaire Roland Foods LLC- New York NotApplicable_DietarySupplementQuestionnaire.pdf 2/6/2025 2/6/2026
EtO Statement Roland Foods LLC- New York NotApplicable_EtOStatement.pdf 10/17/2023 10/16/2025
HARPC Food Safety Plan (Item) Roland Foods LLC- New York NotApplicable_HARPCFoodSafetyPlanItem.pdf 9/17/2024 9/17/2027
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 10/11/2023 10/10/2025
Label Guidance Roland Foods LLC- New York NotApplicable_LabelGuidance.pdf 9/12/2023 9/11/2025
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 2/6/2025 2/6/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 2/6/2025 2/6/2026
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 10/11/2023 10/10/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 7/7/2022 7/6/2025
California Prop. 65 Roland Foods LLC- New York Roland Foods Prop 65 Statement.pdf 10/17/2023 10/16/2025
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 7/7/2022 7/6/2025