Item

Granulated Cane Sugar 2000lb. Supersack (901T)

Ingredient: Sugar
Sweetener
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Gramercy, LA (LSR JV) 1230 South 5th Avenue Gramercy, LA 70052
Documents
Type Location File name Effective Expiration
Allergens Gramercy, LA (LSR JV) Allergens.pdf 5/23/2024 5/23/2026
Label Sample Gramercy, LA (LSR JV) Bag Spec_Sugar_901T.pdf 8/28/2023 8/27/2024
Gluten Gramercy, LA (LSR JV) CERT_Gluten Free_Louisiana Sugar Refining_Gramercy, LA (US)_2024-May-16.pdf 5/16/2024 6/27/2025
Halal Gramercy, LA (LSR JV) CERT_Halal_Sweeteners_ExMan-Louisiana Sugar Refining, Gramercy (US)_2025-Feb-04 (3).pdf 2/4/2025 2/4/2027
Kosher Gramercy, LA (LSR JV) CERT_Kosher_Passover_Sweeteners, Acidulants_NA_2024-Jun-01.pdf 6/1/2024 6/30/2025
GMO Gramercy, LA (LSR JV) CERT_Non-GMO_Granulated Sugar_ExMan-Louisiana Sugar Refining, Gramercy, LA (US)_2025-Feb-11 (1).pdf 2/11/2025 2/11/2027
CoA Sample Gramercy, LA (LSR JV) COA - Granulated Sugar.pdf 5/24/2024 5/24/2026
Country of Origin Gramercy, LA (LSR JV) Country of Origin.pdf 3/8/2024 3/8/2027
Food Contact Packaging Certificate of Compliance Gramercy, LA (LSR JV) FR-VTA-28 Safety and Quality Letter of Guarantee 2021.pdf 7/22/2022 7/21/2024
FSVP Assessment Form Gramercy, LA (LSR JV) FSVP Assessment Form.pdf 3/18/2024 3/18/2025
HACCP Process Flow Diagram Gramercy, LA (LSR JV) HACCP_Foundation Sweeteners_Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2023-Apr-17.pdf 4/17/2023 4/16/2025
Item Questionnaire Gramercy, LA (LSR JV) Item Questionnaire.pdf 10/21/2024 10/21/2027
National Bioengineered Food Disclosure Standard (Simplified) Gramercy, LA (LSR JV) National Bioengineered Food Disclosure Standard (Simplified).pdf 10/2/2023 10/1/2026
Dietary Supplement Questionnaire Gramercy, LA (LSR JV) NotApplicable_DietarySupplementQuestionnaire.pdf 12/14/2021 12/14/2022
Label Claims Gramercy, LA (LSR JV) NotApplicable_LabelClaims.pdf 11/12/2024 11/12/2026
Label Guidance Gramercy, LA (LSR JV) NotApplicable_LabelGuidance.pdf 11/12/2024 11/12/2026
Organic Gramercy, LA (LSR JV) NotApplicable_Organic.pdf 11/25/2024 11/25/2026
Nutrition Gramercy, LA (LSR JV) Nutrition.pdf 11/29/2023 11/28/2026
Safety Data Sheet (SDS) Gramercy, LA (LSR JV) SDS US - Granulated Sugar_NA_2020_Apr-23.pdf 11/25/2024 11/25/2027
Animal Testing Statement Gramercy, LA (LSR JV) STMT_Animal Testing Vegan Addendum_Foundation Sweeteners_Sugar_2021-Apr.pdf 9/1/2021 9/1/2023
No Animal Ingredient Statement Gramercy, LA (LSR JV) STMT_Animal Testing Vegan Addendum_Sweeteners_Sugar_2024-Jun.docx.pdf 6/19/2024 6/19/2025
BSE - TSE Gramercy, LA (LSR JV) STMT_BSE-TSE-Bone Char_Sweeteners_Sugar_NA_2024-Apr-19.docx.pdf 4/19/2024 4/19/2027
California Prop. 65 Gramercy, LA (LSR JV) STMT_California Prop 65_2024-feb.docx.pdf 3/10/2025 3/10/2027
Phthalate Esters Letter Gramercy, LA (LSR JV) STMT_Contaminants_PFAS-Phthalates_Packaging_All Products_NA_2024-May-24.docx.pdf 5/24/2024 5/24/2025
Heavy Metal Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Heavy Metals_Sugar_Granulated Cane Sugar_Liquid Cane Sugar_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Residual Statement Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Residual Solvents_Sweeteners_Sugars_2024-Apr.docx.pdf 4/30/2024 4/30/2025
Sewage Statement Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Sewage Sludge_Sweeteners_Sugar_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2026
WADA/NSF/NFL Statement Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_WADA_Anti-doping_Granulated Cane Sugar_Gramercy LA_2022-Mar.pd.pdf 3/1/2022 2/29/2024
HACCP Gramercy, LA (LSR JV) STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
HARPC Food Safety Plan (Item) Gramercy, LA (LSR JV) STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 9/30/2023 9/29/2026
Irradiation Status Statement Gramercy, LA (LSR JV) STMT_Irradiation_Ionization_Sterilization_Sweeteners_Sugar_NA_2024-Apr.docx.pdf 4/30/2024 4/30/2026
Lot Code Gramercy, LA (LSR JV) STMT_Lot Numbering_Batch Coding_Foundation Sweeteners_Sugar_ExMan-LSR, Gramercy (US)_2024-Apr.docx.pdf 4/30/2024 4/30/2027
EtO Statement Gramercy, LA (LSR JV) STMT_Materials of Interest_Foundation Sweeteners_Sugar_NA_2023-Apr.docx.pdf 4/30/2023 4/29/2025
Melamine Gramercy, LA (LSR JV) STMT_Materials of Interest_Sweeteners_Sugar_NA_2024-Oct.docx.pdf 10/31/2024 10/31/2025
Natural Gramercy, LA (LSR JV) STMT_Natural Status_Sweeteners_Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2024-Dec.pdf 12/27/2024 12/27/2025
Pesticide Gramercy, LA (LSR JV) STMT_Pesticides_Chlorpyrifos_All Food Products_NA_2023-Nov.docx.pdf 11/30/2023 11/29/2025
Vegan/Vegetarian Statement Gramercy, LA (LSR JV) STMT_Vegan_Vegetarian_Sweeteners_Sugar_NA_2024-Mar.docx.pdf 3/31/2024 3/31/2026
Suitability Requirements Gramercy, LA (LSR JV) Suitability Requirements.pdf 10/9/2024 10/9/2027
Ingredient Statement Gramercy, LA (LSR JV) TDS_110026574_SUGAR GRAN 2000LB TOTE CANE_NA_US_2024-Jun-08_v10.PDF 6/8/2024 6/8/2027
GRAS/NDI/ODI Statement Gramercy, LA (LSR JV) TDS_110026574_SUGAR GRAN 2000LB TOTE CANE_NA_US_2024-Jun-08_v10.PDF 11/12/2024 11/12/2027
Product Specification Sheet Gramercy, LA (LSR JV) TDS_110026574_SUGAR GRAN 2000LB TOTE CANE_NA_US_2024-Jun-08_v10.PDF 6/8/2024 6/8/2027
Shelf Life Gramercy, LA (LSR JV) TDS_Granulated Cane Sugar_2022-Mar.pdf 3/31/2022 3/30/2025