Item
GRANULATED SUGAR (M-ALM-P45)
Small, uniform crystals made from sugarcane
Cane Sugar
Confectionery
Locations
Location name | Address |
---|---|
Sweet New England | 600 Highland Dr. Suite 618 Westampton, NJ 08060 |
SWEET NEW ENGLAND COMPANY | 500 Highland Ave, Suite 500A Westampton, NJ 08060 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | SWEET NEW ENGLAND COMPANY | Allergens.pdf | 6/27/2024 | 6/27/2026 |
Allergens | Sweet New England | Allergens.pdf | 1/10/2025 | 1/10/2027 |
Country of Origin | SWEET NEW ENGLAND COMPANY | Country of Origin.pdf | 6/27/2024 | 6/27/2027 |
Country of Origin | Sweet New England | Country of Origin.pdf | 1/10/2025 | 1/10/2028 |
GMO | Sweet New England | GMO Statement-SNE01072025.pdf | 1/7/2025 | 1/7/2027 |
GMO | SWEET NEW ENGLAND COMPANY | GMO Statement-SNE2024.pdf | 1/12/2024 | 1/11/2026 |
HACCP | SWEET NEW ENGLAND COMPANY | HACCP Plan Summary-SNE500_012024.pdf | 2/15/2024 | 2/14/2027 |
Ingredient Statement | SWEET NEW ENGLAND COMPANY | Ingredient Statement -fgcs-SNE01102025.pdf | 1/10/2025 | 1/10/2028 |
Kosher | SWEET NEW ENGLAND COMPANY | Kosher Certificate (OU)-SNE _valid thru 08.31.2024.pdf | 8/22/2023 | 8/21/2025 |
Kosher | Sweet New England | Kosher Certificate (OU)-SNE2024 _valid thru 08.31.2025.pdf | 8/31/2024 | 8/31/2025 |
Label Sample | Sweet New England | Label Sample- Granulated Cane Sugar-SNE01092025.pdf | 1/9/2025 | 1/9/2026 |
Lot Code | Sweet New England | LOT Coding Explanation Letter-SNE01072025.pdf | 1/17/2025 | 1/17/2028 |
Melamine | SWEET NEW ENGLAND COMPANY | Melamine Statement-SNE01102025.pdf | 1/10/2025 | 1/10/2026 |
Lot Code | SWEET NEW ENGLAND COMPANY | Melamine Statement-SNE2024.pdf | 1/30/2024 | 1/29/2027 |
Irradiation Status Statement | SWEET NEW ENGLAND COMPANY | No-Irradiation Statement-SNE2024.pdf | 1/10/2024 | 1/9/2026 |
Organic | SWEET NEW ENGLAND COMPANY | NotApplicable_Organic.pdf | 6/27/2024 | 6/27/2026 |
Shelf Life | SWEET NEW ENGLAND COMPANY | NotApplicable_ShelfLife.pdf | 6/27/2024 | 6/27/2027 |
Shelf Life | Sweet New England | NotApplicable_ShelfLife.pdf | 1/10/2025 | 1/10/2028 |
Nutrition | SWEET NEW ENGLAND COMPANY | Nutrition.pdf | 6/27/2024 | 6/27/2027 |
Pesticide | Sweet New England | Pesticides Residue Statement-SNE01092025.pdf | 1/9/2025 | 1/9/2027 |
Pesticide | SWEET NEW ENGLAND COMPANY | Pesticides Residue Statement-SNE2024.pdf | 1/22/2024 | 1/21/2026 |
Food Contact Packaging Certificate of Compliance | SWEET NEW ENGLAND COMPANY | PFAS Certificate of Compliance Statement _SNE2024.pdf | 1/12/2024 | 1/11/2026 |
HACCP Process Flow Diagram | SWEET NEW ENGLAND COMPANY | Process Flow Diagram-(P500)-2024.pdf | 2/15/2024 | 2/14/2026 |
Product Specification Sheet | Sweet New England | Product Specification-Fine Granulated Cane Sugar_SNE01062025.pdf | 1/6/2025 | 1/6/2028 |
Product Specification Sheet | SWEET NEW ENGLAND COMPANY | Product Specification-Fine Granulated Cane Sugar_SNE2024.pdf | 1/10/2024 | 1/9/2027 |
California Prop. 65 | Sweet New England | Proposition 65 Statement-SNE01102025.pdf | 1/10/2025 | 1/10/2027 |
California Prop. 65 | SWEET NEW ENGLAND COMPANY | Proposition 65 Statement-SNE2024.pdf | 1/10/2024 | 1/9/2026 |
Safety Data Sheet (SDS) | SWEET NEW ENGLAND COMPANY | Safety Data Sheet (SDS)-Granulated Cane Sugar_SNE2024.pdf | 1/18/2024 | 1/17/2027 |
Suitability Requirements | SWEET NEW ENGLAND COMPANY | Suitability Requirements.pdf | 6/27/2024 | 6/27/2027 |

-
Documents Up to Date
- 3 locations
- 8 items
- 49 documents