Item

ORGTofu_WL_RF (140865)

Ingredient List: Water, Organic Soybeans, Less Than 2% of the following: Calcium Sulfate, Magnesium Chloride. Allergens: soy
Soya
Locations
Location name Address
Pulmuone Foods - Fullerton 2315 Moore Ave. Fullerton, CA 92866
Pulmuone Foods USA, Inc. 5755 Rossi lane Gilroy, CA 95020
Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) 1 New England Way Ayer, MA 01432
Documents
Type Location File name Effective Expiration
CoA Sample Pulmuone Foods USA, Inc. 140865 WW BLOCK SFIRM - LOT 11.27.2023.pdf 10/3/2023 10/2/2025
Allergens Pulmuone Foods USA, Inc. Allergens.pdf 10/3/2023 10/2/2025
Allergens Pulmuone Foods - Fullerton Allergens.pdf 5/13/2025 5/13/2027
Allergens Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) Allergens.pdf 5/13/2025 5/13/2027
California Prop. 65 Pulmuone Foods USA, Inc. California Prop 65 Statement_WW HP 6lb.pdf 10/3/2023 10/2/2025
Food Contact Packaging Certificate of Compliance Pulmuone Foods USA, Inc. Certificate of Compliance for Food Packaging.pdf 10/3/2023 10/2/2025
Country of Origin Pulmuone Foods USA, Inc. Country of Origin.pdf 10/3/2023 10/2/2026
Country of Origin Pulmuone Foods - Fullerton Country of Origin.pdf 5/13/2025 5/12/2028
Country of Origin Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) Country of Origin.pdf 5/13/2025 5/12/2028
HACCP Pulmuone Foods USA, Inc. Fullerton Tofu_CCP Summary 2023.pdf 10/3/2023 10/2/2026
HACCP Process Flow Diagram Pulmuone Foods USA, Inc. HACCP Flow Chart 2023.pdf 10/3/2023 10/2/2025
Item Questionnaire Pulmuone Foods USA, Inc. Item Questionnaire.pdf 9/23/2024 9/23/2027
Gluten Pulmuone Foods USA, Inc. Letter of Gluten Free Guarantee 2024 _ WW ORG Bulk XSOFT.pdf 9/17/2024 9/17/2026
Lot Code Pulmuone Foods USA, Inc. Lot Code Explanation.pdf 10/3/2023 10/2/2026
National Bioengineered Food Disclosure Standard (Simplified) Pulmuone Foods - Fullerton National Bioengineered Food Disclosure Standard (Simplified).pdf 5/13/2025 5/12/2028
National Bioengineered Food Disclosure Standard (Simplified) Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) National Bioengineered Food Disclosure Standard (Simplified).pdf 5/13/2025 5/12/2028
Heavy Metal Pulmuone Foods USA, Inc. NotApplicable_HeavyMetal.pdf 9/23/2024 9/23/2026
Pesticide Pulmuone Foods USA, Inc. NotApplicable_Pesticide.pdf 9/23/2024 9/23/2026
Residual Statement Pulmuone Foods USA, Inc. NotApplicable_ResidualStatement.pdf 10/3/2023 10/2/2024
Safety Data Sheet (SDS) Pulmuone Foods USA, Inc. NotApplicable_SafetyDataSheetSDS.pdf 9/23/2024 9/23/2027
Safety Data Sheet (SDS) Pulmuone Foods - Fullerton NotApplicable_SafetyDataSheetSDS.pdf 4/9/2025 4/8/2028
Safety Data Sheet (SDS) Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) NotApplicable_SafetyDataSheetSDS.pdf 4/9/2025 4/8/2028
Nutrition Pulmuone Foods USA, Inc. Nutrition.pdf 10/3/2023 10/2/2026
Organic Pulmuone Foods USA, Inc. PMO Fullerton Organic Certificate 2024.pdf 11/3/2023 5/3/2025
Product Specification Sheet Pulmuone Foods USA, Inc. Product specification_VP Organic HP 6 lb ingredient january 2023.pdf 1/1/2023 12/31/2025
California Prop. 65 Pulmuone Foods - Fullerton Prop 65 Template CJ .pdf 8/23/2023 8/22/2025
Suitability Requirements Pulmuone Foods - Fullerton Suitability Requirements.pdf 5/13/2025 5/12/2028
Suitability Requirements Pulmuone Foods USA, Inc. ( Nasoya Foods USA LLC) Suitability Requirements.pdf 5/13/2025 5/12/2028
Vegan/Vegetarian Statement Pulmuone Foods USA, Inc. Vegan Statement _ WW ORG Bulk XSOFT.pdf 9/17/2024 9/17/2026
GMO Pulmuone Foods USA, Inc. Wildwood Organic Super Firm Tofu NGP Certificate.pdf 2/20/2023 2/19/2025
Label Sample Pulmuone Foods USA, Inc. WW BULK SUPERFIRM .pdf 4/30/2024 4/30/2025
Label Sample Pulmuone Foods - Fullerton WW BULK SUPERFIRM .pdf 4/30/2024 4/30/2025
Kosher Pulmuone Foods USA, Inc. WW SUPERFIRM BULK Kosher.pdf 9/30/2023 9/30/2024