Item

Granulated Cane Sugar 25lb bag (901W)

Ingredient: Sugar
Sweetener
Attributes
  • 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
Label Sample Gramercy, LA (LSR JV) Bag Spec_Sugar_901W.pdf 8/6/2024 8/6/2025
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_Starches, Sweeteners & Texturizers_LATAM_NA_2024-Jun-28.pdf 6/28/2024 12/31/2024
Kosher Gramercy, LA (LSR JV) CERT_Kosher_Starches, Sweeteners & Texturizers_NA_2024-Jun-01.pdf 6/1/2024 6/30/2025
GMO Gramercy, LA (LSR JV) CERT_Non-GMO_Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2024-Feb-09.PDF 2/9/2024 2/12/2025
CoA Sample Gramercy, LA (LSR JV) COA Sample_Sugar_LSR.pdf 8/6/2024 8/6/2026
Country of Origin Gramercy, LA (LSR JV) Country of Origin.pdf 3/8/2024 3/8/2027
HACCP Process Flow Diagram Gramercy, LA (LSR JV) HACCP_Foundation Sweeteners_Sugar_Cane Sugar_ExMan-Louisiana Sugar Refining, Gramercy (US)_2023-Apr-17.pdf 4/30/2023 4/29/2025
Item Questionnaire Gramercy, LA (LSR JV) Item Questionnaire.pdf 5/23/2022 5/22/2025
Organic Gramercy, LA (LSR JV) NotApplicable_Organic.pdf 2/1/2019 2/1/2024
Nutrition Gramercy, LA (LSR JV) Nutrition.pdf 5/10/2024 5/10/2027
Safety Data Sheet (SDS) Gramercy, LA (LSR JV) SDS US - Granulated Sugar_NA_2020_Apr-23.pdf 4/23/2020 4/23/2023
No Animal Ingredient Statement Gramercy, LA (LSR JV) STMT_Animal Testing Vegan Addendum_Sweeteners_Sugar_2024-Jun.docx.pdf 6/30/2024 6/30/2025
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 2/1/2024 1/31/2026
Heavy Metal Gramercy, LA (LSR JV) STMT_Contaminants_Unwanted Components_Heavy Metals_Sugar_Granulated Cane Sugar_Liquid Cane Sugar_202.pdf 4/15/2022 4/14/2024
Sewage Statement 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_Foundation Sweeteners_Sugars_2022-Apr.pdf 4/15/2022 4/15/2023
HACCP Gramercy, LA (LSR JV) STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.PDF 9/8/2023 9/7/2026
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)_2022-Apr.pdf 4/15/2022 4/14/2025
Melamine Gramercy, LA (LSR JV) STMT_Materials of Interest_Foundation Sweeteners_Sugars Liquid Sugars_NA_2022-Apr.pdf 4/15/2022 4/15/2023
Natural Gramercy, LA (LSR JV) STMT_Natural Status_Foundation Sweeteners_Sugar_ExMan-Louisiana Sugar Refining Gramercy US_2021-Nov..pdf 11/12/2021 11/12/2022
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_Foundation Sweeteners_Sugar_NA_2022-Apr.pdf 4/15/2022 4/14/2024
Suitability Requirements Gramercy, LA (LSR JV) Suitability Requirements.pdf 8/6/2024 8/6/2027
Ingredient Statement Gramercy, LA (LSR JV) TDS_100136517_SUGAR GRAN 25LB BAG CANE_NA_US_2024-Jun-08_v1.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
Product Specification Sheet Gramercy, LA (LSR JV) TDS_Granulated Cane Sugar_2022-Mar.PDF 10/30/2023 10/29/2026