Item

Gluten Free Crisp Quinoa (GFCQ-154)

Crisp Quinoa (GFCQ-154) is prepared from first grade, clean North American quinoa that has been cooked, dried, milled and oven-toasted. This product does not contain any additives, chemicals, preservatives or artificial sweeteners.
Cereal
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
CCP Macon 4375 Mead Road Macon, GA 31206
CCP Oakland 1267 14th Street Oakland, CA 94607
Documents
Type Location File name Effective Expiration
CoA Sample CCP Macon (154) 07-MAY-24.pdf 5/7/2024 5/7/2026
Product Specification Sheet CCP Macon 154-GFCQ-154.docx 7/10/2024 7/10/2027
Pesticide CCP Oakland 19 DEC 22 GFCQ-154 Pesticide Analysis.pdf 12/19/2023 12/18/2025
HARPC Food Safety Plan (Item) CCP Macon 2.4.3.1 Preventative Controls.docx 7/25/2024 7/25/2027
Kosher CCP Macon 2023-24 OU Certificate.pdf 8/1/2023 7/31/2025
Kosher CCP Oakland 2024-25 OU Certificate.pdf 7/30/2024 7/31/2025
Ingredient Statement CCP Macon 2025 INGREDIENT STATEMENT 154.docx 1/3/2025 1/3/2028
Allergens CCP Oakland Allergens.pdf 9/1/2023 8/31/2025
Allergens CCP Macon Allergens.pdf 7/25/2024 7/25/2026
BSE - TSE CCP Oakland BSE TSE Statement_GFCQ - 154.pdf 6/11/2021 6/10/2024
Country of Origin CCP Oakland Country of Origin.pdf 9/1/2023 8/31/2026
Country of Origin CCP Macon Country of Origin.pdf 7/24/2024 7/24/2027
Sewage Statement CCP Oakland Declaration_Sewage _GFCQ-154.pdf 7/31/2024 7/31/2026
FSVP Assessment Form CCP Oakland FSVP Assessment Form.pdf 10/5/2023 10/4/2024
Label Sample CCP Oakland GFCQ-154 - 25 #.pdf 6/5/2024 6/5/2025
Gluten CCP Oakland Gluten-Free_GFCQ-154.pdf 6/17/2024 6/17/2026
HACCP Process Flow Diagram CCP Oakland HACCP Flow Diagram _Cereal_120423.pdf 12/4/2023 12/3/2025
HACCP CCP Oakland HACCP_Plan_All Cereal_120423.pdf 12/4/2023 12/3/2026
Heavy Metal CCP Oakland Heavy Metals_GFCQ-154.pdf 9/22/2023 9/21/2025
Ingredient Statement CCP Oakland Ingredient_Statement_GFCQ-154.pdf 8/12/2024 8/12/2027
Item Questionnaire CCP Oakland Item Questionnaire.pdf 9/13/2023 9/12/2026
Item Questionnaire CCP Macon Item Questionnaire.pdf 7/31/2024 7/31/2027
Irradiation Status Statement CCP Oakland Letter_Irradiation declaration_GFCQ-154.pdf 1/7/2025 1/7/2027
California Prop. 65 CCP Oakland Letter_Prop65.pdf_.GFCQ-154.pdf 3/25/2024 3/25/2026
Lot Code CCP Oakland Lot Code Explanation.pdf 12/14/2023 12/13/2026
GMO CCP Oakland LTR_Non-GMO_GFCQ-154_083123.pdf 8/31/2023 8/30/2025
Melamine CCP Oakland Melamine Statement_062822.pdf 6/28/2022 6/28/2023
National Bioengineered Food Disclosure Standard (Simplified) CCP Oakland National Bioengineered Food Disclosure Standard (Simplified).pdf 6/17/2024 6/17/2027
National Bioengineered Food Disclosure Standard (Simplified) CCP Macon National Bioengineered Food Disclosure Standard (Simplified).pdf 7/25/2024 7/25/2027
Nutrition CCP Oakland Nutrition.pdf 10/5/2023 10/4/2026
Nutrition CCP Macon Nutrition.pdf 7/26/2024 7/26/2027
HACCP Process Flow Diagram CCP Macon PF-Finished Product Line 2 - All CCP Products.docx 7/10/2024 7/10/2026
CoA Sample CCP Oakland Sample COA_14 AUG 23 GFCQ-154.pdf 8/17/2023 8/16/2025
Safety Data Sheet (SDS) CCP Oakland SDS-Crisp Quinoa_GFCQ-154_.pdf 9/12/2023 9/11/2025
Product Specification Sheet CCP Oakland Spec_GFCQ-154_Conventional Crisp Quinoa_111823.pdf 11/18/2023 11/17/2026
Shelf Life CCP Oakland Statement_ Shelf Life_GFCQ-154._OGFCQ-136.pdf 6/26/2024 6/26/2027
Halal CCP Oakland Statement_Halal_OGFCQ - 136.pdf 6/28/2022 6/28/2023
Suitability Requirements CCP Oakland Suitability Requirements.pdf 9/13/2023 9/12/2026
Food Contact Packaging Certificate of Compliance CCP Oakland WSP - Migration Statement - California Cereal Products - 10-18-2022.pdf 10/18/2022 10/17/2024