Item

Crisp Rice (196)

Rice flour, sugar, and sea salt.
Grain / Cereal
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Evansville 5404 Foundation Road Evansville, IN 477725
PGP International 351 Hanson Way Woodland, California 95776
Documents
Type Location File name Effective Expiration
Label Sample Evansville 196 25 lbs Evansville.jpg 10/2/2024 10/2/2025
CoA Sample Evansville 196 COA sample.pdf 11/14/2022 11/13/2024
Product Specification Sheet Evansville 196 Technical Data Sheet.pdf 11/8/2022 11/7/2025
Allergens Evansville Allergens.pdf 10/29/2024 10/29/2026
Country of Origin Evansville Country of Origin.pdf 10/24/2022 10/23/2025
HACCP Process Flow Diagram Evansville Evansville Line 5 Extrusion Process Flowchart 11202024.pdf 4/16/2025 4/16/2027
HACCP Evansville Food Safety Plan Summary Extruded040822.pdf 10/17/2022 10/16/2025
Halal Evansville Halal Statement 09062024.pdf 9/6/2024 9/6/2026
Heavy Metal Evansville Heavy Metals statement 022824.pdf 2/28/2024 2/27/2026
Item Questionnaire Evansville Item Questionnaire.pdf 1/31/2023 1/30/2026
Natural Evansville Natural Statement 030623.pdf 3/6/2023 3/5/2024
Organic Evansville NotApplicable_Organic.pdf 11/5/2024 11/5/2026
Nutrition Evansville Nutrition.pdf 10/24/2022 10/23/2025
Pesticide Evansville Pesticide Statement 052024.pdf 5/20/2024 5/20/2026
Kosher Evansville PGP Evansville Kosher Certificate 073125.pdf 7/31/2024 7/31/2025
Kosher PGP International PGP Woodland Kosher Certificate 073124.pdf 7/13/2023 7/31/2024
California Prop. 65 PGP International Proposition 65 Statement 011121.pdf 4/27/2021 4/27/2023
Residual Statement Evansville Residual Solvent Statement070723.pdf 7/7/2023 7/6/2024
Suitability Requirements Evansville Suitability Requirements.pdf 11/14/2022 11/13/2025