Item

Cordyceps militaris Mushroom Mycelium on Rice Bulk Powder, Organic* (100868)

Mushroom Mycelium and primordia (young fruiting bodies) grown on Organic brown rice.
Mushroom Mycelium and primordia (young fruiting bodies) grown on Organic brown rice. Water
Botanicals
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Gourmet Mushrooms, Inc. California PO Boc 180 Sebastopol, CA 95472
Gourmet Mushrooms, Inc. Michigan 506 E. State Street Scottville, MI 49454
Documents
Type Location File name Effective Expiration
Allergens Gourmet Mushrooms, Inc. California Allergens.pdf 6/21/2023 6/20/2025
Animal Testing Statement Gourmet Mushrooms, Inc. California Animal Testing Statement.pdf 7/5/2023 7/5/2025
Vegan/Vegetarian Statement Gourmet Mushrooms, Inc. California BSE TSE Statement GMIv3.pdf 6/27/2023 6/27/2026
BSE - TSE Gourmet Mushrooms, Inc. California BSE TSE Statement.pdf 11/7/2019 11/6/2022
CoA Sample Gourmet Mushrooms, Inc. California CoA Certificate of Analysis - Example.pdf 5/6/2024 5/6/2026
Country of Origin Gourmet Mushrooms, Inc. California Country of Origin.pdf 6/21/2023 6/20/2026
Dietary Supplement Questionnaire Gourmet Mushrooms, Inc. California Dietary Supplement Questionnaire.pdf 7/19/2024 7/19/2025
EtO Statement Gourmet Mushrooms, Inc. California EtO Statement.pdf 11/7/2019 11/6/2021
Food Contact Packaging Certificate of Compliance Gourmet Mushrooms, Inc. California Food Contact Packaging Compliance.pdf 11/7/2019 11/6/2021
Item Questionnaire Gourmet Mushrooms, Inc. California FSVP Assessment Form.pdf 6/27/2023 6/26/2024
FSVP Assessment Form Gourmet Mushrooms, Inc. California FSVP Assessment Form.pdf 7/19/2024 7/19/2025
Gluten Gourmet Mushrooms, Inc. California Gluten Free Statement 2024.pdf 4/30/2024 4/30/2026
Halal Gourmet Mushrooms, Inc. California Halal Statement GMIv2.pdf 7/17/2023 7/17/2025
Heavy Metal Gourmet Mushrooms, Inc. California Heavy Metals Statement GMIv1.pdf 6/27/2023 6/26/2025
Ingredient Statement Gourmet Mushrooms, Inc. California Identification Statement Nutra.pdf 2/25/2024 2/24/2025
Irradiation Status Statement Gourmet Mushrooms, Inc. California Irradiation Statement.pdf 11/7/2019 11/6/2021
Item Questionnaire Gourmet Mushrooms, Inc. Michigan Item Questionnaire.pdf 6/11/2024 6/11/2027
Kosher Gourmet Mushrooms, Inc. California Kosher Certification 053125.pdf 5/21/2024 5/21/2026
Label Guidance Gourmet Mushrooms, Inc. California Label Guidance.pdf 11/7/2019 11/6/2021
GRAS/NDI/ODI Statement Gourmet Mushrooms, Inc. California Letter of Guarantee Non-GMO and GRAS statement GMIv1.pdf 6/21/2023 6/21/2026
Lot Code Gourmet Mushrooms, Inc. California Lot Codes.pdf 11/7/2019 11/6/2022
Melamine Gourmet Mushrooms, Inc. California Melamine.pdf 11/7/2019 11/6/2020
Organic Gourmet Mushrooms, Inc. California MI Handler Certificate 070324.pdf 7/3/2024 7/3/2026
National Bioengineered Food Disclosure Standard (Simplified) Gourmet Mushrooms, Inc. California National Bioengineered Food Disclosure Standard (Simplified).pdf 6/27/2023 6/26/2026
Natural Gourmet Mushrooms, Inc. California Natural .pdf 11/7/2019 11/6/2020
No Animal Ingredient Statement Gourmet Mushrooms, Inc. California No Animal Ingredient Statement.pdf 11/7/2019 11/6/2020
GMO Gourmet Mushrooms, Inc. California Non-GMO Statement v1.pdf 6/21/2023 6/20/2025
HACCP Process Flow Diagram Gourmet Mushrooms, Inc. California Nutra Flowchart Process.pdf 9/18/2019 9/17/2021
Nutrition Gourmet Mushrooms, Inc. California Nutrition.pdf 6/27/2023 6/26/2026
Pesticide Gourmet Mushrooms, Inc. Michigan Pesticide and Residual Solvents 2024.pdf 6/11/2024 6/11/2026
Residual Statement Gourmet Mushrooms, Inc. California Pesticide and Residual Solvents 2024.pdf 2/25/2024 2/24/2025
Pesticide Gourmet Mushrooms, Inc. California Pesticide Statement GMIv2.pdf 6/27/2023 6/26/2025
3rd Party Audit Certificate Gourmet Mushrooms, Inc. California PGFS_Certificate IA Frei EXP 20240322.pdf 3/23/2023 3/22/2024
Phthalate Esters Letter Gourmet Mushrooms, Inc. California Phthalate Statement.pdf 11/7/2019 11/6/2020
California Prop. 65 Gourmet Mushrooms, Inc. California Prop 65 Statement v1.pdf 6/21/2023 6/20/2025
Label Sample Gourmet Mushrooms, Inc. California Sample Label.JPG 11/6/2019 11/5/2020
Safety Data Sheet (SDS) Gourmet Mushrooms, Inc. California SDS CM - Caterpillar Mushroom.pdf 3/10/2023 3/9/2025
Sewage Statement Gourmet Mushrooms, Inc. California Sewage Statement.pdf 11/7/2019 11/6/2021
Shelf Life Gourmet Mushrooms, Inc. California Shelf life Statement.pdf 11/7/2019 11/6/2021
Product Specification Sheet Gourmet Mushrooms, Inc. California SIDI Product Information Datasheet - Cordyceps (Cm).pdf 7/3/2023 7/2/2026
Suitability Requirements Gourmet Mushrooms, Inc. California Suitability Requirements.pdf 6/27/2023 6/26/2026
WADA/NSF/NFL Statement Gourmet Mushrooms, Inc. California WADA Compliance Statement 2024.pdf 7/12/2024 7/12/2026