Item

First Street Portabella Mushroon ravioli 4/2.5lb (14934)

Enriched Semolina Flour (Semolina Flour [Niacin, Ferrous Sulfate, Thiamine Mononitrate, Riboflavin, Folic Acid]), Water, Ricotta Cheese (Whey, Vinegar, Salt), Portabella Mushrooms, Cremini Mushrooms, Pasteurized Eggs, Milk, Low-Moisture Part-Skim Mozzarella Cheese ([Pasteurized Milk, Cheese Cultures, Salt, Enzymes], Potato Starch, Canola Oil, and Cellulose Powder Added To Prevent Caking), Dietary Fiber, Corn Starch, Parmesan Cheese (Pasteurized Part Skim Milk, Cheese Culture, Salt, and Enzymes), Garlic, Sautéed Onion (Onions, Soybean Oil), Light Cream, Sea Salt, Porcini Mushrooms, Brown Sugar, Turmeric (Color), Stabilizer (Xanthan Gum, Locust Bean Gum), Spices. CONTAINS: WHEAT, MILK, EGGS
Frozen Entree
Attributes
  • Ingredient declaration
Locations
Location name Address
Seviroli Foods - NY 601 Brook ST. Garden City, NY 11530
Documents
Type Location File name Effective Expiration
Allergens Seviroli Foods - NY Allergens.pdf 10/28/2021 10/28/2023
Food Contact Packaging Certificate of Compliance Seviroli Foods - NY CAI FDA Food Disclosure - Josh Pkg 072519.pdf 7/25/2019 7/24/2021
Country of Origin Seviroli Foods - NY Country of Origin.pdf 10/21/2019 10/20/2022
Product Specification Sheet Seviroli Foods - NY FS 14934 - RCP 202-69 PC - Medium Square Portabella Mushroom Ravioli SPEC - 081419.pdf 10/14/2019 10/13/2022
Ingredient Statement Seviroli Foods - NY FS 14934 - RCP 202-69 PC - Medium Square Portabella Mushroom Ravioli SPEC - 081419.pdf 1/1/2021 1/1/2022
Gluten Seviroli Foods - NY Gluten Letter - 81120.pdf 8/11/2020 8/11/2021
HACCP Process Flow Diagram Seviroli Foods - NY HACCP Flowchart- Veg rav.pdf 4/11/2019 4/10/2021
HACCP Seviroli Foods - NY HACCP-CCP Summary- VEG RAv.pdf 4/11/2019 4/10/2022
Kosher Seviroli Foods - NY Kosher Statement 81721.pdf 8/17/2021 8/17/2024
Label Sample Seviroli Foods - NY label-14934.pdf 1/4/2022 1/4/2023
National Bioengineered Food Disclosure Standard (Simplified) Seviroli Foods - NY National Bioengineered Food Disclosure Standard (Simplified).pdf 1/22/2021 1/22/2024
No Animal Ingredient Statement Seviroli Foods - NY No Animal Ingredient Statement.pdf 8/11/2020 8/11/2021
GRAS/NDI/ODI Statement Seviroli Foods - NY NotApplicable_GRASNDIODIStatement.pdf 10/14/2019 10/13/2022
Safety Data Sheet (SDS) Seviroli Foods - NY NotApplicable_SafetyDataSheetSDS.pdf 10/14/2019 10/13/2021
Nutrition Seviroli Foods - NY Nutrition.pdf 10/14/2019 10/13/2022
Organic Seviroli Foods - NY Organic Letter - 81219.pdf 8/12/2019 8/11/2021
Pesticide Seviroli Foods - NY Pesticide Letter - 81219.pdf 8/12/2019 8/11/2021
Phthalate Esters Letter Seviroli Foods - NY Phtalate esters- 81219.pdf 8/12/2019 8/11/2020
California Prop. 65 Seviroli Foods - NY Prop 65.pdf 8/12/2019 8/11/2021
GMO Seviroli Foods - NY SEV106C GMO Statement 2019.pdf 7/31/2019 7/30/2021
Lot Code Seviroli Foods - NY SEV108B Date Code 2019.pdf 5/31/2019 5/30/2022
Shelf Life Seviroli Foods - NY Shelflife - 81219.pdf 8/12/2019 8/11/2021
Suitability Requirements Seviroli Foods - NY Suitability Requirements.pdf 10/14/2019 10/13/2022