Item

Organic Deglet Date Paste (Organic Deglet Date Paste)

Organic Date Paste allergen free facility only process dates
Processed fruit
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • Organic
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Woodspur Farming LLC 52 200 Industrial Way Coachella, CA 92236
Documents
Type Location File name Effective Expiration
Pesticide Woodspur Farming LLC 2019-2020 Crop Organic Deglet Noor .pdf 12/12/2019 12/11/2021
Heavy Metal Woodspur Farming LLC 2019-2020 Crop Organic Deglet Noor .pdf 12/12/2019 12/11/2021
Product Specification Sheet Woodspur Farming LLC 88000 - Organic Deglet Noor Paste - 2023 USA.pdf 6/10/2023 6/9/2026
Shelf Life Woodspur Farming LLC 88000 - Organic Deglet Noor Paste - USA Origindoc.pdf 4/11/2020 4/11/2022
Gluten Woodspur Farming LLC C0285087-GLTNFREE-4_CERT.pdf 2/22/2022 2/22/2023
Organic Woodspur Farming LLC CCOF_Certificate_GMAWeb.pdf 6/15/2023 6/14/2024
Country of Origin Woodspur Farming LLC Country of Origin.pdf 7/14/2020 7/14/2023
EtO Statement Woodspur Farming LLC ETO Statement O Date Products 2024.pdf 8/7/2024 8/7/2026
HACCP Process Flow Diagram Woodspur Farming LLC H72 - Date Paste Flow Diagram.pdf 7/13/2019 7/12/2021
HACCP Woodspur Farming LLC HACCP Plan Summary - Date Paste - 2023.pdf 1/30/2024 1/29/2027
Ingredient Statement Woodspur Farming LLC Ingredient Statement O Date Paste 2023.pdf 1/7/2023 1/7/2024
Item Questionnaire Woodspur Farming LLC Item Questionnaire.pdf 6/18/2020 6/18/2021
Kosher Woodspur Farming LLC Kosher 2022.2023.pdf 10/1/2022 9/30/2023
No Animal Ingredient Statement Woodspur Farming LLC No Animal Ingredient 2020.pdf 1/23/2020 1/22/2021
GMO Woodspur Farming LLC NonGMO 2022.pdf 3/2/2022 3/1/2024
Irradiation Status Statement Woodspur Farming LLC Non-Irradiation 2020.pdf 1/7/2020 1/6/2022
Allergens Woodspur Farming LLC NotApplicable_Allergens.pdf 5/17/2023 5/16/2025
Nutrition Woodspur Farming LLC Nutrition.pdf 7/23/2020 7/23/2023
Lot Code Woodspur Farming LLC Paste label description .pdf 9/20/2021 9/19/2024
Label Sample Woodspur Farming LLC Paste label description .pdf 1/18/2021 1/18/2022
California Prop. 65 Woodspur Farming LLC Prop 65 Statement 2023 docx.pdf 1/10/2023 1/9/2025
Safety Data Sheet (SDS) Woodspur Farming LLC SDS Statement 2020docx.pdf 2/20/2020 2/19/2022
Sewage Statement Woodspur Farming LLC Sewage Statement 2020.pdf 1/7/2020 1/6/2022
Suitability Requirements Woodspur Farming LLC Suitability Requirements.pdf 7/14/2020 7/14/2023
Halal Woodspur Farming LLC Woodspur Annual Certificate 2020-2021.PDF 5/3/2020 5/2/2021