Item

Papetti's® Cage-Free Fully-Cooked 3.5'' Round Scrambled Egg Patties, 120/1.5 oz (14616-70202-00)

WHOLE EGGS, WATER, SOYBEAN OIL, MODIFIED FOOD STARCH, WHEY, SALT, NONFAT DRIED MILK, CITRIC ACID.
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
Gaylord 120 Tower St. Gaylord, MN 55334
Klingerstown 68 Spain Road Klingerstown, PA 17941
Lenox 1009 Papetti Pkwy Lenox, IA 50851
Documents
Type Location File name Effective Expiration
Shelf Life Gaylord 14616-70202-00 cust spec.pdf 11/23/2022 11/22/2024
Shelf Life Klingerstown 14616-70202-00 cust spec.pdf 11/23/2022 11/22/2024
Label Sample Klingerstown 14616-70202-00 graphics.pdf 5/12/2025 5/12/2026
Label Sample Lenox 14616-70202-00 graphics.pdf 5/12/2025 5/12/2026
Label Sample Gaylord 14616-70202-00 graphics.pdf 5/12/2025 5/12/2026
Shelf Life Lenox 14616-70202-00 spec.pdf 1/25/2024 1/24/2025
GMO Gaylord 14616-70202-00 spec.pdf 1/29/2024 1/28/2026
GMO Klingerstown 14616-70202-00 spec.pdf 1/29/2024 1/28/2026
GMO Lenox 14616-70202-00 spec.pdf 1/29/2024 1/28/2026
Ingredient Statement Lenox 14616-70202-00 spec.pdf 11/4/2024 11/4/2027
Ingredient Statement Klingerstown 14616-70202-00 spec.pdf 11/4/2024 11/4/2027
Ingredient Statement Gaylord 14616-70202-00 spec.pdf 11/4/2024 11/4/2027
Lot Code Klingerstown 14616-70202-00 spec.pdf 5/12/2025 5/11/2028
Lot Code Lenox 14616-70202-00 spec.pdf 5/12/2025 5/11/2028
Lot Code Gaylord 14616-70202-00 spec.pdf 5/12/2025 5/11/2028
Product Specification Sheet Klingerstown 14616-70202-00 spec.pdf 5/14/2025 5/13/2028
Product Specification Sheet Lenox 14616-70202-00 spec.pdf 5/14/2025 5/13/2028
Product Specification Sheet Gaylord 14616-70202-00 spec.pdf 5/14/2025 5/13/2028
Allergens Lenox Allergens.pdf 1/31/2025 1/31/2027
Allergens Klingerstown Allergens.pdf 5/12/2025 5/12/2027
Allergens Gaylord Allergens.pdf 5/12/2025 5/12/2027
California Prop. 65 Gaylord California Proposition 65.pdf 11/4/2024 11/4/2026
California Prop. 65 Lenox California Proposition 65.pdf 11/4/2024 11/4/2026
California Prop. 65 Klingerstown California Proposition 65.pdf 11/4/2024 11/4/2026
Country of Origin Klingerstown Country of Origin.pdf 5/12/2025 5/11/2028
Country of Origin Lenox Country of Origin.pdf 5/12/2025 5/11/2028
Country of Origin Gaylord Country of Origin.pdf 5/12/2025 5/11/2028
EtO Statement Gaylord Ethylene Oxide.pdf 11/28/2022 11/28/2024
EtO Statement Klingerstown Ethylene Oxide.pdf 11/28/2022 11/28/2024
CoA Sample Klingerstown Example COA.pdf 5/12/2025 5/12/2027
CoA Sample Lenox Example COA.pdf 5/12/2025 5/12/2027
CoA Sample Gaylord Example COA.pdf 5/12/2025 5/12/2027
Heavy Metal Gaylord Heavy Metal Testing - Egg.pdf 11/23/2022 11/22/2024
Heavy Metal Klingerstown Heavy Metal Testing - Egg.pdf 11/23/2022 11/22/2024
Item Questionnaire Klingerstown Item Questionnaire.pdf 5/16/2025 5/15/2028
Item Questionnaire Lenox Item Questionnaire.pdf 5/16/2025 5/15/2028
Item Questionnaire Gaylord Item Questionnaire.pdf 5/16/2025 5/15/2028
National Bioengineered Food Disclosure Standard (Simplified) Gaylord National Bioengineered Food Disclosure Standard (Simplified).pdf 1/29/2024 1/28/2027
National Bioengineered Food Disclosure Standard (Simplified) Klingerstown National Bioengineered Food Disclosure Standard (Simplified).pdf 1/29/2024 1/28/2027
National Bioengineered Food Disclosure Standard (Simplified) Lenox National Bioengineered Food Disclosure Standard (Simplified).pdf 1/29/2024 1/28/2027
Gluten Gaylord NotApplicable_Gluten.pdf 1/16/2024 1/15/2025
Gluten Klingerstown NotApplicable_Gluten.pdf 1/16/2024 1/15/2025
Gluten Lenox NotApplicable_Gluten.pdf 1/25/2024 1/24/2025
Halal Gaylord NotApplicable_Halal.pdf 1/25/2024 1/25/2025
Halal Klingerstown NotApplicable_Halal.pdf 1/25/2024 1/25/2025
Halal Lenox NotApplicable_Halal.pdf 1/25/2024 1/25/2025
Kosher Klingerstown NotApplicable_Kosher.pdf 5/12/2025 5/12/2027
Kosher Lenox NotApplicable_Kosher.pdf 5/12/2025 5/12/2027
Kosher Gaylord NotApplicable_Kosher.pdf 5/12/2025 5/12/2027
Nutrition Klingerstown Nutrition.pdf 5/12/2025 5/11/2028
Nutrition Lenox Nutrition.pdf 5/12/2025 5/11/2028
Nutrition Gaylord Nutrition.pdf 5/12/2025 5/11/2028
HARPC Food Safety Plan (Item) Gaylord Policy Food Safety Programs All 2022.pdf 11/23/2022 11/23/2024
HARPC Food Safety Plan (Item) Klingerstown Policy Food Safety Programs All 2022.pdf 11/23/2022 11/23/2024
HACCP Process Flow Diagram Klingerstown Policy Food Safety Programs All 2025.pdf 5/12/2025 5/12/2027
HACCP Process Flow Diagram Lenox Policy Food Safety Programs All 2025.pdf 5/12/2025 5/12/2027
HACCP Process Flow Diagram Gaylord Policy Food Safety Programs All 2025.pdf 5/12/2025 5/12/2027
Irradiation Status Statement Gaylord Radiation-Irradiation Statement.pdf 11/23/2022 11/22/2024
Irradiation Status Statement Klingerstown Radiation-Irradiation Statement.pdf 11/23/2022 11/22/2024
Safety Data Sheet (SDS) Lenox SDS Sheets - Egg Potato.pdf 1/31/2025 1/31/2028
Safety Data Sheet (SDS) Klingerstown SDS Sheets - Egg Potato.pdf 1/31/2025 1/31/2028
Safety Data Sheet (SDS) Gaylord SDS Sheets - Egg Potato.pdf 1/31/2025 1/31/2028
Sewage Statement Gaylord Sewage Sludge.pdf 11/23/2022 11/22/2024
Sewage Statement Klingerstown Sewage Sludge.pdf 11/23/2022 11/22/2024
Suitability Requirements Gaylord Suitability Requirements.pdf 5/12/2025 5/11/2028
Suitability Requirements Klingerstown Suitability Requirements.pdf 5/12/2025 5/11/2028
Suitability Requirements Lenox Suitability Requirements.pdf 5/12/2025 5/11/2028