Item

Papetti's® Fully Cooked Scrambled Eggs, CN, 1/20 LB Bag (46025-82525-00)

WHOLE EGGS, MODIFIED CORN STARCH, SALT, CITRIC ACID, XANTHAN GUM
Egg/Egg By-Product
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Gaylord 120 Tower St. Gaylord, MN 55334
Wakefield 105 N Main St Wakefield, NE 68784
Documents
Type Location File name Effective Expiration
Label Sample Wakefield 46025-82525-00 graphics.pdf 1/31/2025 1/31/2026
Kosher Wakefield 46025-82525-00 Kosher cert.pdf 1/31/2025 6/30/2025
Lot Code Gaylord 46025-82525-00 lot.pdf 5/24/2021 5/23/2024
Product Specification Sheet Gaylord 46025-82525-00 spec.pdf 12/19/2022 12/18/2025
GMO Wakefield 46025-82525-00 Spec.pdf 9/13/2024 9/13/2026
Shelf Life Wakefield 46025-82525-00 Spec.pdf 9/13/2024 9/13/2027
Ingredient Statement Wakefield 46025-82525-00 Spec.pdf 10/25/2024 10/25/2027
Product Specification Sheet Wakefield 46025-82525-00 Spec.pdf 1/31/2025 1/31/2028
Lot Code Wakefield 46025-82525-00 Spec.pdf 1/31/2025 1/31/2028
Shelf Life Gaylord 46025-82525-00.pdf 11/29/2021 11/28/2024
Allergens Gaylord Allergens.pdf 3/25/2021 3/25/2023
Allergens Wakefield Allergens.pdf 1/31/2025 1/31/2027
California Prop. 65 Gaylord California Proposition 65.docx 2/23/2023 2/22/2025
California Prop. 65 Wakefield California Proposition 65.pdf 10/25/2024 10/25/2026
Country of Origin Gaylord Country of Origin.pdf 5/24/2021 5/23/2024
Country of Origin Wakefield Country of Origin.pdf 1/31/2025 1/31/2028
HACCP Process Flow Diagram Wakefield Curds Egg Flow Diagram Wakefield.pdf 10/25/2024 10/25/2026
CoA Sample Gaylord Example COA.pdf 8/8/2022 8/7/2024
CoA Sample Wakefield Example COA.pdf 9/13/2024 9/13/2026
Food Contact Packaging Certificate of Compliance Wakefield Food Grade Letter - Reviewed' 2-15-2019.pdf 6/5/2019 6/4/2021
FSVP Assessment Form Wakefield FSVP Assessment Form.pdf 11/14/2024 11/14/2025
Gluten Wakefield Gluten Free Labelling Statement 46025-82525-00.pdf 9/24/2024 9/24/2026
Heavy Metal Wakefield Heavy Metal Test Results Egg 2024.pdf 9/13/2024 9/13/2026
Heavy Metal Gaylord Heavy Metal Testing .pdf 12/19/2022 12/18/2024
Item Questionnaire Gaylord Item Questionnaire.pdf 6/20/2022 6/19/2025
Item Questionnaire Wakefield Item Questionnaire.pdf 10/25/2024 10/25/2027
Pesticide Wakefield MFI Policy Statements Egg - Reviewed' 4-5-2019.pdf 5/21/2019 5/20/2021
National Bioengineered Food Disclosure Standard (Simplified) Wakefield National Bioengineered Food Disclosure Standard (Simplified).pdf 9/13/2024 9/13/2027
EtO Statement Wakefield NotApplicable_EtOStatement.pdf 5/4/2021 5/4/2023
GMO Gaylord NotApplicable_GMO.pdf 2/23/2023 2/22/2025
Halal Gaylord NotApplicable_Halal.pdf 4/21/2021 --
Halal Wakefield NotApplicable_Halal.pdf 9/13/2024 9/13/2026
Natural Wakefield NotApplicable_Natural.pdf 4/1/2021 4/1/2022
No Animal Ingredient Statement Wakefield NotApplicable_NoAnimalIngredientStatement.pdf 6/2/2021 6/2/2022
Organic Wakefield NotApplicable_Organic.pdf 9/13/2024 9/13/2026
Nutrition Gaylord Nutrition.pdf 5/24/2021 5/23/2024
Nutrition Wakefield Nutrition.pdf 1/31/2025 1/31/2028
Pesticide Gaylord Pesticide Testing.pdf 12/19/2022 12/18/2024
HACCP Process Flow Diagram Gaylord Policy Food Safety Programs All 2022.pdf 12/19/2022 12/18/2024
HARPC Food Safety Plan (Item) Wakefield Policy Food Safety Programs All2.pdf 5/4/2021 5/3/2024
Irradiation Status Statement Wakefield Radiation-Irradiation Statement.pdf 9/13/2024 9/13/2026
Ingredient Statement Gaylord RDSPSV05.doc 5/18/2022 5/18/2023
Label Sample Gaylord RDSPSV06.doc 5/18/2022 5/18/2023
Safety Data Sheet (SDS) Gaylord SDS Sheets - Egg Potato.pdf 1/19/2023 1/18/2025
Safety Data Sheet (SDS) Wakefield SDS Sheets - Egg Potato.pdf 1/31/2025 1/31/2028
Sewage Statement Wakefield Sewage Sludge - Egg.pdf 9/13/2024 9/13/2026
Suitability Requirements Gaylord Suitability Requirements.pdf 5/24/2021 5/23/2024
Suitability Requirements Wakefield Suitability Requirements.pdf 1/31/2025 1/31/2028
Vegan/Vegetarian Statement Wakefield Vegetarian Status 46025-82525-00.pdf 9/24/2024 9/24/2026