Item

SRY-5100 (Frozen Sugared Egg Yolks)

sugar yolk (Egg Yolks, Sugar)
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Non-GMO
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Allergens Newburg Egg Allergens.pdf 11/1/2023 10/31/2025
CoA Sample Newburg Egg COA SRY 222-20 with watermark.pdf 10/6/2022 10/5/2024
Country of Origin Newburg Egg Country of Origin.pdf 11/1/2023 10/31/2026
HACCP Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 11/1/2023 10/31/2026
HARPC Food Safety Plan (Item) Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 5/10/2024 5/10/2027
Pesticide Newburg Egg F-32 Pest Management v20.doc 5/20/2020 5/20/2022
Heavy Metal Newburg Egg heavy metal document.doc 2/2/2020 2/1/2022
Label Sample Newburg Egg IMG_1361.JPG 10/6/2022 10/6/2023
Irradiation Status Statement Newburg Egg Irradiation letter.docx 10/13/2020 10/13/2022
Item Questionnaire Newburg Egg Item Questionnaire.pdf 9/22/2021 9/21/2024
HACCP Process Flow Diagram Newburg Egg liquid flow chart.xlsx 4/7/2025 4/7/2027
Melamine Newburg Egg melamine letter 2022.docx 1/3/2022 1/3/2023
Nutrition Newburg Egg Nutrition.pdf 12/20/2023 12/19/2026
Kosher Newburg Egg OU Kosher Cert 2025.pdf 12/18/2024 12/31/2025
Lot Code Newburg Egg P5 Sugar Yolks 10.pdf 5/10/2024 5/10/2027
Shelf Life Newburg Egg P5 Sugar Yolks 10.pdf 9/16/2020 9/16/2022
Product Specification Sheet Newburg Egg P5 Sugar Yolks @ 10%.pdf 11/1/2023 10/31/2026
California Prop. 65 Newburg Egg prop 65 letter 2020.docx 5/21/2020 5/21/2022
Safety Data Sheet (SDS) Newburg Egg SDS Sugared Yolk.docx 10/6/2022 10/5/2025
Suitability Requirements Newburg Egg Suitability Requirements.pdf 9/22/2021 9/21/2024