Item

Good Tex 2100 (P540-050)

Egg yolks and whle eggs with less than 2% sodium silico aluminate added as an anit-caking agent.
Egg/Egg By-Product
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Siouxpreme Egg Products, Inc. 321 2nd Ave. SW Sioux Center, IA 51250
Documents
Type Location File name Effective Expiration
Allergens Siouxpreme Egg Products, Inc. Allergens.pdf 7/3/2019 7/2/2021
No Animal Ingredient Statement Siouxpreme Egg Products, Inc. Animal Ingredient Statement.docx 1/1/2021 1/1/2022
Animal Testing Statement Siouxpreme Egg Products, Inc. Animal Welfare Statement.pdf 1/1/2021 1/1/2023
BSE - TSE Siouxpreme Egg Products, Inc. BSE-BST Statement.docx 1/1/2021 1/1/2024
CoA Sample Siouxpreme Egg Products, Inc. COA Example.pdf 1/1/2021 1/1/2023
Country of Origin Siouxpreme Egg Products, Inc. Country of Origin.pdf 12/6/2024 12/6/2027
Food Contact Packaging Certificate of Compliance Siouxpreme Egg Products, Inc. Food Contact Packaging Statement.docx 1/1/2021 1/1/2023
Gluten Siouxpreme Egg Products, Inc. Gluten Statement.pdf 1/1/2021 1/1/2022
GMO Siouxpreme Egg Products, Inc. GMO Statement.docx 1/1/2020 12/31/2021
Label Sample Siouxpreme Egg Products, Inc. Goodie Tex 2100.pdf 12/6/2024 12/6/2025
Product Specification Sheet Siouxpreme Egg Products, Inc. Goodie Tex 2100.pdf 1/1/2022 12/31/2024
GRAS/NDI/ODI Statement Siouxpreme Egg Products, Inc. GRAS Statement.docx 1/1/2021 1/1/2024
Heavy Metal Siouxpreme Egg Products, Inc. Heavy Metals Pesticides Statement 003.pdf 1/1/2021 1/1/2023
Irradiation Status Statement Siouxpreme Egg Products, Inc. Irradiation Statement.docx 1/1/2021 1/1/2023
Lot Code Siouxpreme Egg Products, Inc. Lot Number Statement.pdf 1/1/2021 1/1/2024
Melamine Siouxpreme Egg Products, Inc. Melamine Statement.docx 1/1/2021 1/1/2022
Natural Siouxpreme Egg Products, Inc. Natural Statement.docx 1/1/2021 1/1/2022
Organic Siouxpreme Egg Products, Inc. NotApplicable_Organic.pdf 9/21/2021 --
Nutrition Siouxpreme Egg Products, Inc. Nutrition.pdf 2/15/2022 2/14/2025
Pesticide Siouxpreme Egg Products, Inc. Pesticide Statement.docx 1/1/2021 1/1/2023
California Prop. 65 Siouxpreme Egg Products, Inc. Prop 65 Statement.pdf 1/1/2021 1/1/2023
Phthalate Esters Letter Siouxpreme Egg Products, Inc. Pthalate Esters Statement.docx 1/1/2021 1/1/2022
Residual Statement Siouxpreme Egg Products, Inc. Residual Solvents Statement.docx 1/1/2021 1/1/2022
Safety Data Sheet (SDS) Siouxpreme Egg Products, Inc. SDS MEMO.pdf 1/1/2021 1/1/2024
Sewage Statement Siouxpreme Egg Products, Inc. Sewage Sludge Statement.pdf 1/1/2021 1/1/2023
Kosher Siouxpreme Egg Products, Inc. Siouxpreme Egg Products.pdf 7/1/2024 6/30/2025
Suitability Requirements Siouxpreme Egg Products, Inc. Suitability Requirements.pdf 10/21/2020 10/21/2023
Vegan/Vegetarian Statement Siouxpreme Egg Products, Inc. Vegetarian-Vegan Statement.docx 1/1/2021 1/1/2023
WADA/NSF/NFL Statement Siouxpreme Egg Products, Inc. WADA Anti-Doping Statement.docx 1/1/2021 1/1/2023