Item

EFG Sugar (2512)

100% Extra Fine Granulated Sugar
Sweetener - Natural
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Ingredients Plus, LLC. 5768 Sweeteners Blvd Lakeville, NY 14480
Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE 1731 South WC Owen Ave Clewiston, FL 33440
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram Ingredients Plus, LLC. 29 thru 13-HACCP PLAN Hazard thru Records-A.doc 1/13/2021 1/13/2023
HACCP Ingredients Plus, LLC. 29 thru 13-HACCP PLAN Hazard thru Records-A.doc 1/6/2022 1/5/2025
HARPC Food Safety Plan (Item) Ingredients Plus, LLC. 29 thru 13-HACCP PLAN Hazard thru Records-A.doc 6/29/2022 6/28/2025
Lot Code Ingredients Plus, LLC. 3.9-TRACEABILITY Bulk Shipment Lot Code Description.pdf 9/5/2024 9/5/2027
Gluten Ingredients Plus, LLC. Allergen Statement.pdf 9/5/2024 9/5/2026
Allergens Ingredients Plus, LLC. Allergens.pdf 9/5/2024 9/5/2026
Allergens Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Allergens.pdf 12/23/2024 12/23/2026
No Animal Ingredient Statement Ingredients Plus, LLC. Bone Char - Vegan Statement.doc 12/6/2017 12/6/2018
CoA Sample Ingredients Plus, LLC. BULK EFG SUGAR COA.PDF 1/27/2023 1/26/2025
California Prop. 65 Ingredients Plus, LLC. California Prop 65.docx 9/5/2024 9/5/2026
Safety Data Sheet (SDS) Ingredients Plus, LLC. CAN_Sweet_107_GRANULATED SUGAR SUCROSE.docx 6/1/2022 5/31/2025
Country of Origin Ingredients Plus, LLC. Country of Origin.pdf 9/5/2024 9/5/2027
Food Contact Packaging Certificate of Compliance Ingredients Plus, LLC. DOC-AQ-02 Regulatory Statement Gelpac Sacs - Bags Food Grade Packaging-.pdf 7/5/2022 7/4/2024
Shelf Life Ingredients Plus, LLC. EFG Sugar Product Sheet.doc 6/1/2022 5/31/2025
Product Specification Sheet Ingredients Plus, LLC. EFG Sugar Product Sheet.doc 9/5/2024 9/5/2027
Ingredient Statement Ingredients Plus, LLC. EFG Sugar Product Sheet.doc 9/5/2024 9/5/2027
GMO Ingredients Plus, LLC. GMO Statement - 2024.doc 9/5/2024 9/5/2026
GMO Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE GMO Statement - 2024.doc 12/23/2024 12/23/2026
Halal Ingredients Plus, LLC. Halal Status of EFG.doc 9/5/2024 9/5/2026
Heavy Metal Ingredients Plus, LLC. Heavy Metals SP.docx 8/19/2021 8/19/2023
Irradiation Status Statement Ingredients Plus, LLC. Irradiation Statement 2019.doc 12/6/2019 12/5/2021
Item Questionnaire Ingredients Plus, LLC. Item Questionnaire.pdf 1/17/2023 1/16/2026
Kosher Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE Lakeville Kosher 2025.pdf 11/30/2024 11/30/2025
Kosher Ingredients Plus, LLC. LOC-11-15-2023 08_55_22 AM duohjst2tclnwnn2ucyg1st2_secured_.pdf 11/30/2023 11/29/2025
Letter of Guarantee Ingredients Plus, LLC. - United Sugars Corporation (CLEWISTON) - LAKEVILLE LOCG.doc 12/23/2024 12/23/2026
Letter of Guarantee Ingredients Plus, LLC. LOCG.doc 12/23/2024 12/23/2026
Melamine Ingredients Plus, LLC. Melamine Statement 2019.doc 12/6/2019 12/5/2020
National Bioengineered Food Disclosure Standard (Simplified) Ingredients Plus, LLC. National Bioengineered Food Disclosure Standard (Simplified).pdf 9/5/2024 9/5/2027
Natural Ingredients Plus, LLC. Natural Status of Sucrose.doc 7/5/2022 7/5/2023
Label Sample Ingredients Plus, LLC. NotApplicable_LabelSample.pdf 9/5/2024 9/5/2025
Organic Ingredients Plus, LLC. NotApplicable_Organic.pdf 10/15/2019 --
Nutrition Ingredients Plus, LLC. Nutrition.pdf 5/4/2023 5/3/2026
Pesticide Ingredients Plus, LLC. Pesticide Statement 2021.doc 9/19/2021 9/19/2023
Residual Statement Ingredients Plus, LLC. residual solvents 2022.doc 6/29/2022 6/29/2023
Sewage Statement Ingredients Plus, LLC. Sewage Sludge 2022.doc 3/16/2022 3/15/2024
Suitability Requirements Ingredients Plus, LLC. Suitability Requirements.pdf 5/4/2023 5/3/2026