Item

Pea Protein 55 Deflavored (FYPP-55-D)

Pea protein
Food Ingredient
Attributes
  • Ingredient declaration
Locations
Location name Address
AGT Food and Ingredients - Minot 625 42nd St NE Minot, ND 58703
AGT Foods Minot 625 42nd St NE Minot, ND 58703
AGT Foods-Minot 625 42nd St., N.E. Minot, ND 58703
Documents
Type Location File name Effective Expiration
Gluten AGT Foods Minot 0116832 AGT Foods - Minot GFCP.pdf 11/27/2021 11/27/2022
Allergens AGT Foods-Minot Allergens.pdf 9/26/2022 9/25/2024
Allergens AGT Foods Minot Allergens.pdf 9/16/2024 9/16/2026
Allergens AGT Food and Ingredients - Minot Allergens.pdf 5/16/2025 5/16/2027
Gluten AGT Food and Ingredients - Minot CERT2025_GF AGT Foods-Minot_2013-005348.pdf 3/20/2025 11/27/2025
Country of Origin AGT Foods Minot Country of Origin.pdf 4/25/2025 4/24/2028
Country of Origin AGT Food and Ingredients - Minot Country of Origin.pdf 5/16/2025 5/15/2028
Ingredient Statement AGT Foods-Minot FS110-P1 Ingredient Declaration REV4 2022.pdf 2/9/2022 2/9/2023
Food Contact Packaging Certificate of Compliance AGT Food and Ingredients - Minot FS110-P10 Confirmation of Compliance for Packaging Material REV5 2025.pdf 5/16/2025 5/16/2027
Heavy Metal AGT Food and Ingredients - Minot FS110-P11 Statement for Heavy Metals - Pulses REV5 2025.pdf 5/16/2025 5/16/2027
Heavy Metal AGT Foods Minot FS110-P11 Statement for Heavy Metals REV2.pdf 12/13/2016 12/13/2018
Shelf Life AGT Food and Ingredients - Minot FS110-P13 Shelf Life Statement REV5 2025.pdf 5/16/2025 5/15/2028
Natural AGT Foods Minot FS110-P14 Natural Statement REV2.pdf 1/18/2019 1/18/2020
Natural AGT Food and Ingredients - Minot FS110-P14 Natural Statement REV6 2025.pdf 5/16/2025 5/16/2026
California Prop. 65 AGT Foods-Minot FS110-P15 California Proposition 65 Statement of Compliance REV4 2022.pdf 11/17/2022 11/16/2024
California Prop. 65 AGT Foods Minot FS110-P15 California Proposition 65 Statement of Compliance REV4 2024.pdf 3/5/2024 3/5/2026
California Prop. 65 AGT Food and Ingredients - Minot FS110-P15 California Proposition 65 Statement of Compliance REV5 2025.pdf 5/16/2025 5/16/2027
GMO AGT Foods Minot FS110-P19 Non GMO and Bio-Engineering Statement REV5 2023.pdf 9/12/2023 9/11/2025
Vegan/Vegetarian Statement AGT Food and Ingredients - Minot FS110-P2 Vegan and Vegetarian Statement REV6 2025.pdf 5/16/2025 5/16/2027
BSE - TSE AGT Food and Ingredients - Minot FS110-P20 TSE and BSE Statement REV4 2025.pdf 5/16/2025 5/15/2028
Animal Testing Statement AGT Food and Ingredients - Minot FS110-P21 Animal Testing Statement REV3 - 2025.pdf 5/29/2025 5/29/2027
Pesticide AGT Foods Minot FS110-P23 Pesticide Usage Statement REV1.pdf 4/1/2021 4/1/2023
Pesticide AGT Food and Ingredients - Minot FS110-P23 Pesticide Usage Statement REV3 2025.pdf 5/16/2025 5/16/2027
Pesticide AGT Foods-Minot FS110-P23 Pesticide Usage Statement.pdf 2/17/2023 2/16/2025
WADA/NSF/NFL Statement AGT Food and Ingredients - Minot FS110-P26 WADA COMPLIANCE STATEMENT REV3 2025.pdf 5/16/2025 5/16/2027
GRAS/NDI/ODI Statement AGT Food and Ingredients - Minot FS110-P28 GRAS Statement REV5 2025.pdf 5/16/2025 5/15/2028
EtO Statement AGT Food and Ingredients - Minot FS110-P34 Ethylene Oxide REV1 - 2025.pdf 5/16/2025 5/16/2027
Irradiation Status Statement AGT Foods-Minot FS110-P5 Statement of Irradiation REV5 - 2022.pdf 8/17/2022 8/16/2024
Irradiation Status Statement AGT Foods Minot FS110-P5 Statement of Irradiation REV5 - 2024.pdf 3/5/2024 3/5/2026
Irradiation Status Statement AGT Food and Ingredients - Minot FS110-P5 Statement of Irradiation REV6 - 2025.pdf 5/16/2025 5/16/2027
Melamine AGT Food and Ingredients - Minot FS110-P9 Product Declaration - Cyanuric Acid and Melamine - Pulses REV6 2025.pdf 5/16/2025 5/16/2026
Vegan/Vegetarian Statement AGT Foods Minot FS120-P12-M v0p0 Vegan and Vegetarian Statement (Minot) REV1 2024.pdf 3/10/2025 3/10/2027
Gluten AGT Foods-Minot FS120-P2-M Gluten Free Policy (Minot) - REV7 - 2022.pdf 5/24/2022 5/24/2023
Sewage Statement AGT Food and Ingredients - Minot FS120-P4-M Statement of Non-contact with Sewage Sludge (Minot) REV3 2024.pdf 5/16/2025 5/16/2027
Lot Code AGT Foods Minot FS120-P5-M Explanation of Batch Code (Minot) REV4 2024.pdf 2/15/2024 2/14/2027
Lot Code AGT Food and Ingredients - Minot FS120-P5-M Explanation of Batch Code (Minot) REV4 2025.pdf 5/16/2025 5/15/2028
Lot Code AGT Foods-Minot FS120-P5-M Explanation of Batch Code Minot REV4 2022.pdf 1/17/2022 1/16/2025
No Animal Ingredient Statement AGT Food and Ingredients - Minot FS130-P10 No Animal Ingredient Statement (Pulse Products) REV1.pdf 5/16/2025 5/16/2026
Ingredient Statement AGT Food and Ingredients - Minot FS130-P15.1-M Ingredient Statement - FYPP-55-D rev 1.pdf 5/16/2025 5/15/2028
Ingredient Statement AGT Foods Minot FS130-P15.1-M Ingredient Statement - FYPP-55-D rev 1.pdf 5/16/2025 5/15/2028
Residual Statement AGT Foods Minot FS130-P17-M Non-Use of Chemical Solvents in Pulse Protein Concentrates REV0 2021.pdf 4/30/2021 4/30/2022
FSVP Assessment Form AGT Food and Ingredients - Minot FSVP Assessment Form.pdf 5/16/2025 5/16/2026
Halal AGT Foods Minot Halal certificate for FYPP-55-D.pdf 3/19/2025 3/31/2026
Halal AGT Food and Ingredients - Minot Halal certificate for FYPP-55-d.pdf 3/31/2025 3/31/2026
Item Questionnaire AGT Food and Ingredients - Minot Item Questionnaire.pdf 5/16/2025 5/15/2028
Kosher AGT Foods-Minot Kosher certificate for FYPP-55-D.pdf 3/31/2023 3/31/2024
Kosher AGT Foods Minot Kosher certificate for FYPP-55-D.pdf 4/16/2025 3/31/2026
Kosher AGT Food and Ingredients - Minot Kosher certificate for FYPP-55-D.pdf 3/31/2025 3/31/2026
CoA Sample AGT Foods Minot L180-F1012-M v0p0 COA Template - Pea Protein 55 - Deflavored FYPP-55-D.pdf 10/28/2020 10/28/2022
National Bioengineered Food Disclosure Standard (Simplified) AGT Food and Ingredients - Minot National Bioengineered Food Disclosure Standard (Simplified).pdf 5/16/2025 5/15/2028
GMO AGT Food and Ingredients - Minot Non-GMO certificate for FYPP-55-d.pdf 7/31/2024 7/31/2025
Organic AGT Food and Ingredients - Minot NotApplicable_Organic.pdf 5/16/2025 5/16/2027
Residual Statement AGT Food and Ingredients - Minot NotApplicable_ResidualStatement.pdf 5/16/2025 5/16/2026
Nutrition AGT Foods Minot Nutrition.pdf 1/11/2023 1/10/2026
Nutrition AGT Food and Ingredients - Minot Nutrition.pdf 5/16/2025 5/15/2028
HACCP Process Flow Diagram AGT Foods-Minot Q110-A1.1.11.1-M v0p0 General Process Flow - Heat Treatment.pdf 2/15/2022 2/15/2024
HACCP Process Flow Diagram AGT Foods Minot Q110-A1.1.11.1-M v0p0 General Process Flow - Heat Treatment.pdf 2/15/2022 2/15/2024
HACCP Process Flow Diagram AGT Food and Ingredients - Minot Q110-A1.2-M v6p0 Heat Treatment Process Flow Diagram.pdf 10/19/2023 10/18/2025
Label Sample AGT Foods Minot Q350-F101-M v0p0 Tote Tag - Pea Protein 55 - Deflavored FYPP-55-D 01052022.pdf 1/5/2022 1/5/2023
Safety Data Sheet (SDS) AGT Foods-Minot Q370-A-1.1.3.0.1.1.1.0.3.1 Pea Protein 55 - Deflavored REV02.pdf 11/2/2022 11/1/2024
Safety Data Sheet (SDS) AGT Food and Ingredients - Minot Q370-A-1.1.3.0.1.1.1.0.3.1 v3p0 Pea Protein 55 - Deflavored (FYPP-55-D).pdf 5/23/2025 5/22/2028
Safety Data Sheet (SDS) AGT Foods Minot Q370-A-1.1.3.0.1.1.1.0.3.1 v3p0 Pea Protein 55 - Deflavored (FYPP-55-D).pdf 3/22/2024 3/22/2027
CoA Sample AGT Food and Ingredients - Minot Sample COA - Pea Protein 55 - Deflavored - Standard.pdf 5/19/2025 5/19/2027
Suitability Requirements AGT Foods Minot Suitability Requirements.pdf 3/18/2024 3/18/2027
Suitability Requirements AGT Food and Ingredients - Minot Suitability Requirements.pdf 5/16/2025 5/15/2028
Product Specification Sheet AGT Food and Ingredients - Minot Tech sheet - Pea Protein 55 - Deflavored - Standard.pdf 5/19/2025 5/18/2028
Product Specification Sheet AGT Foods Minot Tech spec for FYPP-55-D.pdf 1/12/2023 1/11/2026
Label Sample AGT Foods-Minot Tote Tag - Pea Protein 55 - Deflavored (FYPP-55-D) Lable example.pdf 1/16/2023 1/16/2024
Label Sample AGT Food and Ingredients - Minot Tote Tag - Pea Protein 55 - Deflavored (FYPP-55-D).pdf 5/20/2025 5/20/2026