Item

Cheese-Mor 526 (7VCAB526A (10CM526))

Modified Food Starch, Tapioca Starch, Calcium Phosphate, Salt, Sodium Citrate, Pea Protein, Cultured Dextrose, Xanthan Gum, and Sunflower Lecithin.
Food Ingredient
Attributes
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Allied Blending LP - Headquarters (Not for item connections) 121 Royal Road Keokuk, IA 52632
Allied Blending LP - Keokuk Plant 121 Royal Road Keokuk, IA 52632
Documents
Type Location File name Effective Expiration
Gluten Allied Blending LP - Keokuk Plant 10CM526 - Gluten Statement.pdf 10/4/2022 10/4/2025
Label Sample Allied Blending LP - Headquarters (Not for item connections) 10CM526 Label.pdf 8/17/2022 8/17/2023
Product Specification Sheet Allied Blending LP - Headquarters (Not for item connections) 10CM526- PDS- Cheese-Mor 526 Vegan Rev 2.pdf 9/1/2020 9/1/2023
Shelf Life Allied Blending LP - Keokuk Plant 7VCAB526A (10CM526) - PDS.pdf 4/20/2023 4/20/2025
Vegan/Vegetarian Statement Allied Blending LP - Keokuk Plant 7VCAB526A (10CM526) - Vegan.pdf 4/18/2023 4/17/2025
GMO Allied Blending LP - Keokuk Plant 7VCAB526A (10CM526), Cheese-Mor 526 - GMO.pdf 4/17/2023 4/16/2025
Allergens Allied Blending LP - Headquarters (Not for item connections) Allergens.pdf 6/29/2021 6/29/2023
Allergens Allied Blending LP - Keokuk Plant Allergens.pdf 5/30/2023 5/29/2025
HACCP Process Flow Diagram Allied Blending LP - Keokuk Plant B Line Flow Chart.pdf 6/23/2023 6/22/2025
CoA Sample Allied Blending LP - Headquarters (Not for item connections) CoA Sample - Keokuk 2022.pdf 8/16/2022 8/15/2024
Country of Origin Allied Blending LP - Headquarters (Not for item connections) Country of Origin.pdf 8/16/2021 8/15/2024
HARPC Food Safety Plan (Item) Allied Blending LP - Headquarters (Not for item connections) FSMA Complaince Statement 2021.pdf 8/16/2021 8/15/2024
Heavy Metal Allied Blending LP - Headquarters (Not for item connections) Heavy Metal Statement 2021.pdf 8/5/2021 8/5/2023
Irradiation Status Statement Allied Blending LP - Headquarters (Not for item connections) Irradiation and Sewage Sludge Statement 2021.pdf 8/5/2021 8/5/2023
Sewage Statement Allied Blending LP - Headquarters (Not for item connections) Irradiation and Sewage Sludge Statement 2021.pdf 8/6/2021 8/6/2023
Item Questionnaire Allied Blending LP - Headquarters (Not for item connections) Item Questionnaire.pdf 7/5/2022 7/4/2025
Lot Code Allied Blending LP - Headquarters (Not for item connections) Lot Code Statement 2020.pdf 9/1/2020 9/1/2023
Food Contact Packaging Certificate of Compliance Allied Blending LP - Headquarters (Not for item connections) Packaging Statement 2022.pdf 8/16/2022 8/15/2024
Pesticide Allied Blending LP - Headquarters (Not for item connections) Pesticide Arsenic and Antibiodics Statement 2021.pdf 8/6/2021 8/6/2023
HACCP Process Flow Diagram Allied Blending LP - Headquarters (Not for item connections) Process flow.pdf 6/23/2021 6/23/2023
California Prop. 65 Allied Blending LP - Headquarters (Not for item connections) Prop 65 statement 2021.pdf 6/10/2021 6/10/2023
California Prop. 65 Allied Blending LP - Keokuk Plant Prop 65 Statement.pdf 6/10/2023 6/9/2025
Suitability Requirements Allied Blending LP - Headquarters (Not for item connections) Suitability Requirements.pdf 9/23/2021 9/22/2024