Item

Jalapeno Powder (JA35)

100% Jalapeno Powder
Vegetable
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
American Food Ingredients, Inc. 4021 Avenida de la Plata Suite 501 Oceanside, CA 92056
Documents
Type Location File name Effective Expiration
Kosher American Food Ingredients, Inc. AFI 2024-2025 Kosher Cert.pdf 10/31/2024 10/31/2025
Allergens American Food Ingredients, Inc. Allergens.pdf 5/30/2024 5/30/2026
GMO American Food Ingredients, Inc. Bioengineered Statement.pdf 5/30/2024 5/30/2026
Lot Code American Food Ingredients, Inc. Box Label SOP DONE 7-25-21.pdf 5/25/2022 5/24/2025
Label Sample American Food Ingredients, Inc. Box Label SOP.pdf 4/9/2019 4/8/2020
CoA Sample American Food Ingredients, Inc. Certificate of Analysis EXAMPLE.pdf 11/18/2024 11/18/2026
Country of Origin American Food Ingredients, Inc. Country of Origin.pdf 5/30/2024 5/30/2027
HACCP American Food Ingredients, Inc. Food Safety Plan Overview.pdf 1/4/2024 1/3/2027
Gluten American Food Ingredients, Inc. Gluten Statement .pdf 9/13/2019 9/12/2020
HACCP Process Flow Diagram American Food Ingredients, Inc. HACCP Flow Chart - Sifting, MD.pdf 1/4/2024 1/3/2026
Halal American Food Ingredients, Inc. Halal Statement.pdf 5/30/2024 5/30/2026
Heavy Metal American Food Ingredients, Inc. Heavy Metal Statement.pdf 9/13/2019 9/12/2021
Ingredient Statement American Food Ingredients, Inc. Ingredient Declaration JA35.pdf 12/12/2023 12/11/2024
Irradiation Status Statement American Food Ingredients, Inc. Irradiation Declaration.pdf 9/13/2019 9/12/2021
Item Questionnaire American Food Ingredients, Inc. Item Questionnaire.pdf 1/14/2020 11/5/2020
Natural American Food Ingredients, Inc. Natural Statement.pdf 5/30/2024 5/30/2025
Organic American Food Ingredients, Inc. NotApplicable_Organic.pdf 9/16/2019 --
Nutrition American Food Ingredients, Inc. Nutrition.pdf 5/30/2024 5/30/2027
Pesticide American Food Ingredients, Inc. Pesticide Statement.pdf 9/13/2019 9/12/2021
California Prop. 65 American Food Ingredients, Inc. Proposition 65 Statement .pdf 9/13/2019 9/12/2021
Safety Data Sheet (SDS) American Food Ingredients, Inc. SDS Sheet.pdf 5/30/2024 5/30/2027
Sewage Statement American Food Ingredients, Inc. Sewage Sludge Statement .pdf 9/13/2019 9/12/2021
Shelf Life American Food Ingredients, Inc. Shelf Life Statement .pdf 9/13/2019 9/12/2021
Product Specification Sheet American Food Ingredients, Inc. Spec - JA35.pdf 1/10/2024 1/9/2027
Suitability Requirements American Food Ingredients, Inc. Suitability Requirements.pdf 6/9/2021 6/8/2024