Processor's Choice

Catalog
Locations
Location name Address
ADM Decatur 4666 Faries Parkway Decatur, IL 62526-5630 USA
Ajinomoto Iowa 1 Ajinomoto Drive Eddyville, IA 52553 USA
American Instants Inc. 117 Bartley Flanders Rd. Flanders, NJ 07836 USA
Anhui Jinhe Industrial Co., Ltd. No. 127 East Street Laian County Chuzhou City, Anhui Province 239000 CHN
APAC 150 N. Santa Anita Ave. Suite 850 Arcadia, CA 91006 USA
Balchem Corporation 2007 Route 284 Slate Hill, NY 10973 USA
Bascom Family Farms P.O. Box 117 Brattleboro, VT 05302 USA
Basic American Foods - Blackfoot 415 W Collins Rd Blackfoot, ID 83221 USA
Basic Food Flavors, Inc. 3950 E. Craig Road North Las Vegas, NV 89030 USA
Blue Mountain Enterprises Inc. 4000 Commerce Drive Kinston, NC 28504 USA
Bluegrass Dairy & Food 606 W. Main Street Springfield, KY 40069 USA
Budenheim 855 Grandview Ave Suite 120 Columbus, OH 43215 USA
Cargill - TVP Walford 1100 Commercial Drive Walford, IA 52351 USA
Cargill Salt Breaux Bridge 1224-A Salt Mine Hwy Breaux Bridge, LA 70517 USA
Cargill Salt St. Clair 916 S. Riverside Avenue St. Clair, MI 48079 USA
Cargill Salt Watkins Glen 518 East 4th STreet Watkins Glen, NY 14891 USA
Cargill Soy Decatur 765 E. Pythian Ave Decatur, IL 62526 USA
Cargill Starch Cedar 1110 12th Ave SW Cedar Rapids, IA 52404 USA
Cargill Starch Hammond 1100 Indianapolis Blvd, Hammond, IN 46320 USA
CJ America - Indonesia JL. RAYA BRANTAS KM. 3,5, DESA JATIGEDONG KEC. PLOSO, KAM. JOMBANG, JI 61453 IDN
Clofine P.O. Box 335 1407 New Road Linwood, NJ 08221 USA
CLOFINE LAND O LAKES, INC 405 PARK DRIVE CARLISLE, PA 17013 USA
Columbus Foods-Columbus Vegetable Oils 30 East Oakton Street Des Plaines, IL 60018 USA
Corbion / Purac American Inc. 650 Industrial Park Drive Blair, NE 68008 USA
CORBION-GORINCHEM Arkelsedijk 46 4206 AC Gorninchem Gorninchem, Netherlands 00000 NLD
Deko - Ajinoriki Lot 10460 Jalan Kilang, Pekan Bestari 45600 Bestari Jaya Selangor Darul Ehsan, Malaysia 00000 MYS
Deko-CJ America-Pt. Cheil Jedang Indonesia Jl. Raya Brantas Km.3.5, Desa Jatigedong Kecamatan Ploso, Kabupaten Jombang Jawa Timur, Indonesia 61453 IDN
DEKO-VEDAN (VIETNAM) ENTERPRISE CORP.,LTD National Road 51 Hamlet, 1A, Phuloc Thai Village, Long Thanh District Dong Nai Province, Vietnam 00000 VNM
DFI Organics 711 W. Bay Area Blvd Webster, TX 77598 USA
Domino Sugar-Arabi 7417 North Peters Street Arabi, LA 70032 USA
Dong Sheng Nangu Road, Linshu County Lunyi City, Shangdong Province 276714 CHN
DuPont Dansico 3322-3326 Agriculture Drive Madison, WI 53716 USA
Dupont Dansico France Route de Limoges Melle, France 79500 FRA
DUPONT NUTRITION & BIOSCIENCES (Danisco USA)-New Century, KS 201 New Century Parkway New Century, KS 66031 USA
DuPont Nutrition Biosciences Aps Taarnvej 25 DK-7200 Grindted, Denmark N/a DNK
DuPont-Danisco-Rockland 1 Crockett Point Rockland, ME 04841 USA
Elite Spice 7151 Montevideo Road Jessup, MD 20794 USA
Fiberstar Inc. 713 St. Croix Street River Falls, WI 54022 USA
Flavor Consultants CB Tomato 1055 S 19th Avenue Lemoore, CA 93245 USA
Givaudan Flavors Corporation IL 195 Alexandra Way Carol Stream, IL 60188 USA
Givaudan Flavors Corporation NJ 6 Santa Fe Way Cranbury, NJ 08512 USA
Givaudan Flavors Corporation OH 110 East 69th Street Cincinnati, OH 45216 USA
Grain Processing Corporation 1600 Oregon Street Department 31 Muscatine, IA 52761 USA
GULF PACIFIC RICE CO-GULF RICE MILLING 12010 Taylor Rd Houston, TX 77401 USA
HAWIKINS INC 3100 E. Hennepin Ave., Food Building #8 Minneapolis, MN 55413 USA
ICL Performance Products LP 8201 Idaho Ave St. Louis, MO 63111 USA
ICL Speciality Products Inc. 440 N. Ninth St Lawrence, KS 66044 USA
Imperial Sugar Company - Savannah Sugar Refinery 201 Oxnard Drive Port Wentworth, GA 31407 USA
Independent Dairy - Petra 6400 Collinsville Road Fairmont City, IL 62201 USA
Independent Dairy Commodities - Bardo 609 2nd Main St. Elroy, WI 53929 USA
Independent Dairy-Prestige Blending 2408 South Galvin Avenue Marshfield, WI 54449 USA
Ingredion Bedford Park 6400 South Archer Ave Bedford Park, IL 60501 USA
Ingredion Corporate 8310 W. Rt 24 Mapleton, IL 61547 USA
Ingredion Inc. Canada 4040 James Street Carnidal, ON K0E 1E0 CAN
Ingredion Incorporated / TIC Gums 4609 Richlynn Dr, 1311 Brass Mill Road Belcamp, MD 21017 USA
Ingredion Indianapolis 1515 Dover Street Indianapolis, IN 46221 USA
Ingredion Plover 3100 Willow Drive Plover, WI 54467 USA
Innophos Canada Inc. 109 Siddall Road Lowbanks, ON N0A 1K0 CAN
Innophos Chicago Heights 1101 Arnold Street Chicago Heights, IL 60411 USA
Innophos Nashville 4600 Centennial Blvd Nashville, TN 37209 USA
J.Rettenmaier & Söhne GmbH + CO.KG Holzmühle l Rosenbetg, Rosenbetg 73494 DEU
Kaiser Pickles LLC 6965 US 50 Aurora, IN 47001 USA
Kalsec 3713 West Main STreet Kalamazoo, MI 49005-0511 USA
Kalustyan Corporation 855 Rahway Ave Union, NJ 07083 USA
Kraft - Albany, MN 600 Railroad Ave Albany, MN 56307 USA
Lallemand, Inc.-MN Yeast 35 Adams St. NE Hutchinson, MN 55350 USA
Leprino Allendale 4700 Rich Street Allendale, MI 49401 USA
Linyi Apac Van Food Ingredients CO. Building 1 No. 0001 Double Moon Lake Road High & New Tech Industry Development Zone Linyi Shandong Providence, P.R. China N/a CHN
Meelunie / Karup Kartoffelmelsfabrik Engholmvej 19 7470 Karup J, Denmark zzzz DNK
Meelunie-Ubon Sunflower Thailand 299 Moo 9 Nadee Nayear, 34 34160 THA
Mincing Spice Company 10 Tower Road Building KN Dayton, NJ 08810 USA
Minn Dak 4034 40th Ave Grand Forks, ND 58208 USA
Morton Salt, Inc. 151 Industrial Avenue Rittman, OH 44270 USA
Nantong Changhai Food Additive Co. LTD No. 38 Daqing Road Qinglong Chemical Indutsry Yard Haimen, Nantong City, JJingsu Provice PR China CHN
Natural Soda / Vitusa 3200 Rio Blanco County Road 3051 West 2nd Street Rifle, CO 81650 USA
Newly Weds Foods Inc. 5980 Hurt Road Horn Lake, MS 38637 USA
Niacet Corporation 400 47th Street Niagara Falls, NY 14304 USA
NUTEK NATURAL INGREDIENTS 1301 39TH Street NW Bldg 3 Fargo, ND 58102 USA
Olam (OFI)-Boardman 74259 Bombing Range Rd Boardman, OR 97818 USA
Olam Firebaugh 47641 West Nees Avenue Firebaugh, CA 93622 USA
Olam Gilroy 1350 Pacheco Pass Highway Gilroy, CA 95020 USA
Olam Las Cruces 1650 W. Amador Ave Las Cruces, CA 88005 USA
Olam West Coast 1650 W. Amador Avenue Las Cruces, NM 88005 USA
Oregon Potato Co - Gem State - Heyburn ID 951 Hwy 30 Heyburn, ID 83336 USA
OxyChem 1600 S Madison St Ludington, MI 49431 USA
PB Leiner USA 7001 North Brady Street Davenport, IA 52806 USA
PPG Industries, Inc. 3150 Pete Manena Road Westlake, LA 70669 USA
Primary Products Ingredients-Duluth 110 Spring Street Duluth, MN 55808 USA
Prinova - Vitasweet (Anhui Province) South of Jinjiang Rd Economy and Technology Development Zone Suzhou City, AH 234000 CHN
Processor's Choice 2465 Highway 78 Moody, AL 35004 USA
Prosur, Inc. - PRODUCTOS SUR, S.A. Pol. Ind. Oeste, C/Saavedra Fajardo Parc. 27/7, Apdo. Correos 282 San Ginés, MC 30169 ESP
Seawind Foods 120 1/2 S El Camino Real San Clemente, CA 92672 USA
Sensient Colors LLC 2515 N. Jefferson Avenue St Louis, Missouri 63106 USA
Silva International, Inc. 523 North Ash Street Momence, IL 60954 USA
Skidmore-Solae-Bellevue 605 Goodrich Road Bellevue, OH 44811 USA
Solae, LLC Pryor 5532 Hunt STreet Pryor, OK 74361 USA
Solae, LLC St. Louis 4300 Duncan Ave St. Louis, MO 63110 USA
Solae-Remington 413 Cressy Avenue Remington, IN 47977 USA
St. Charles-PGP 1400 Madeline Lane Elgin, IL 60124 USA
Stratas Foods 3601 E. Division Decatur, IL 62526 USA
Synergy Flavors Innova LLC 1437 37th Street Chicago, IL 60609 USA
Tate & Lyle Dayton 3935 Image Drive Dayton, OH 45414 USA
Tate & Lyle Ingredients Americas LLC 2200 East Eldorado Street Decatur, IL 62521 USA
Thymly Products, Inc. 1332 Colora Rd. Colora, MD 21917 USA
United States Sugar-Clewiston 1731 South W.C. Owen Avenue Clewiston, FL 33440 USA
Wenda No. 30, Huagong Road High Tech District Zhengzhou City, Henan Province PR CHN
Woodland Foods 3751 Sunset Avenue Waukegan, IL 60087 USA
Wuhan Youji Industries 10 Gongnong Road Qiaokou District Wuhan City, Hubei Province P.R. China CHN
ZFS Creston LLC / ADM Soy Flour 1310 E. Howard Street Creston, IA 50801 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Olam Firebaugh --
Supplier Questionnaire Ingredion Plover --
FDA Registration Mincing Spice Company !Mincing Spice Packet 2023.pdf 2/27/2023 2/27/2026
Recall/Emergency/Contact List Mincing Spice Company !Mincing Spice Packet 2023.pdf 2/27/2023 2/27/2024
W-9 Silva International, Inc. 002- Silva W9 2022.pdf 1/5/2022 1/4/2025
Recall Plan PB Leiner USA 025 DA Traceability - Recall.pdf 8/8/2021 8/8/2022
Recall/Emergency/Contact List PB Leiner USA 027 DA Emergency Contact List.pdf 1/1/2021 1/1/2022
Recall Plan Oregon Potato Co - Gem State - Heyburn ID 104590 - 3330 DH Document Request.pdf 8/11/2022 8/11/2023
HACCP Plan (Facility) Leprino Allendale 1144748_ HACCP Sweet Whey Flow Chart.pdf 11/18/2019 11/17/2021
Allergen Control Policy Leprino Allendale 1144748_Allergen_31519.pdf 3/15/2019 3/14/2021
Allergen Control Policy Wenda 1200191_ALL.pdf 2/19/2020 2/18/2022
Recall/Emergency/Contact List TaTa Chemicals 2019 COntact information.pdf 1/2/2019 1/2/2020
Sanitary Transport Rule ADM Decatur 2020 ADM Sustainability Report (1).pdf 7/28/2022 7/27/2024
W-9 Ingredion Incorporated / TIC Gums 2021 Ingredion Incorporated W-9.pdf 1/11/2021 1/11/2024
W-9 Ingredion Indianapolis 2021 Ingredion Incorporated W-9.pdf 1/11/2021 1/11/2024
Allergen Control Policy APAC 2022 APAC Sorbate Allergen Statement_1.3.22.pdf 1/3/2022 1/3/2024
3rd Party Audit Certificate United States Sugar-Clewiston 2022 CLWU Audit Certificate.pdf 5/4/2022 5/15/2023
Change Notification Statement United States Sugar-Clewiston 2022 CLWU Audit Report SQF-136.pdf 5/5/2022 5/4/2025
3rd Party Audit Report United States Sugar-Clewiston 2022 CLWU Audit Report SQF-136.pdf 5/5/2022 5/15/2023
Letter of Guarantee Sensient Colors LLC 2022-LOG-COLORS_St_Louis.pdf 1/1/2022 1/1/2024
Letter of Guarantee Oregon Potato Co - Gem State - Heyburn ID 2023 LOG_05.01.23.pdf 5/1/2023 4/30/2025
3rd Party Audit Report Processor's Choice 2023_PCI Audit Report_12.3.23.pdf 11/4/2022 12/3/2023
Recall/Emergency/Contact List ADM Decatur 24 Hour Emergency Recall Contact - ADM Vitamin E and Sterols.pdf 5/22/2023 5/21/2024
HACCP Plan (Facility) Elite Spice 3 HACCP Prerequisite Program 2018.pdf 3/13/2019 3/12/2021
3rd Party Audit Certificate Prinova - Vitasweet (Anhui Province) 3rd Party Food Safety Certificate (5).pdf 7/25/2022 8/15/2023
HACCP Plan (Facility) ZFS Creston LLC / ADM Soy Flour 62 HACCP Food Safety Plan - Process Hazard Analysis.pdf 11/21/2018 11/20/2020
Recall Plan Anhui Jinhe Industrial Co., Ltd. Acesulfame K Anhui Jinhe Product Traceability Instructions 11-19-20 TR.pdf 11/19/2020 11/19/2021
Allergen Control Policy Anhui Jinhe Industrial Co., Ltd. Acesulfame-K (Suzhou Hope) Allergen Checklist 6-28-18.pdf 6/28/2018 6/27/2020
GFSI Certificate Anhui Jinhe Industrial Co., Ltd. Acesulfame-K Anhui Jinhe FSSC 22000 5-27-21 2.pdf 6/3/2018 5/27/2021
3rd Party Audit Certificate Anhui Jinhe Industrial Co., Ltd. Acesulfame-K Anhui Jinhe ISO 9001-2015 Exp 9-4-21.pdf 9/24/2021
3rd Party Audit Certificate Olam Las Cruces ADC_Las Cruces 2020 1.pdf 12/12/2019 12/4/2020
Allergen Control Policy Flavor Consultants CB Tomato Adegermex Allergen Sensitive Chemicals Procedure 09-29-21 TR.pdf 7/29/2022 7/28/2024
CA Transparency Act ADM Decatur ADM Corporate California Transparency in Supply Chains Act 32320.pdf 3/23/2020 3/23/2022
Food Defense Plan Statement ADM Decatur ADM Food Defense and Food Fraud Letter.pdf 2/22/2021 2/22/2023
W-9 Ajinomoto Iowa Ajinomoto W-9 Tax ID 2019 (1).pdf 9/14/2020 9/14/2023
FDA Registration Deko - Ajinoriki Ajinoriki FDA Certificate of Registration Number.pdf 10/30/2020 10/30/2023
Allergen Control Policy ZFS Creston LLC / ADM Soy Flour Allergen Control Policy.pdf 11/1/2020 11/1/2022
Allergen Control Policy ICL Speciality Products Inc. Allergen Control Program ICL NA Manufacturing Facility (1).pdf 4/12/2021 4/12/2023
Allergen Control Policy Dong Sheng Allergen control program.pdf 10/28/2020 10/28/2022
Allergen Control Policy Clofine Allergen Ctrl Statement 2018.pdf 1/1/2018 1/1/2020
Allergen Control Policy ADM Decatur Allergen Information .pdf 4/1/2021 4/1/2023
Allergen Control Policy Ingredion Indianapolis Allergen Management Procedure (1).pdf 4/1/2021 4/1/2023
Allergen Control Policy Givaudan Flavors Corporation IL Allergen Management Program_NOAM 20201028.pdf 9/1/2020 9/1/2022
Allergen Control Policy Balchem Corporation Allergen Policy_Balchem_71322.pdf 7/13/2022 7/12/2024
Allergen Control Policy Kalsec Allergen Program_Kalsec_11722.pdf 1/17/2022 1/17/2024
Allergen Control Policy Fiberstar Inc. Allergen Sensitive Statement 1-1-22.pdf 1/1/2022 1/1/2024
Allergen Control Policy Natural Soda / Vitusa Allergen Statement - 01042021.pdf 1/4/2021 1/4/2023
Allergen Control Policy Innophos Canada Inc. Allergen Statement - Innophos PM V07 2022.pdf 10/4/2022 10/3/2024
Allergens Innophos Canada Inc. Allergen Statement - Innophos PM V07 2022.pdf 10/4/2022 10/3/2024
Allergen Control Policy Ingredion Bedford Park Allergen Statement (1).pdf 1/12/2022 1/12/2024
Allergen Control Policy Minn Dak Allergen Statement 2021.pdf 1/14/2021 1/14/2023
Allergen Control Policy Oregon Potato Co - Gem State - Heyburn ID Allergen Statement for Dehy potatoes.pdf 1/28/2021 1/28/2023
Allergen Control Policy Wuhan Youji Industries ALLERGEN STATEMENT FOR Sod Benz.PDF 11/14/2018 11/13/2020
Allergen Control Policy Innophos Nashville Allergen Statement Template 2022 -NV Packaged V05.pdf 7/13/2022 7/12/2024
Allergen Control Policy Newly Weds Foods Inc. allergen.GIF 7/28/2022 7/27/2024
Allergen Control Policy Grain Processing Corporation Allergens - MALTRIN and Starch - 2020.pdf 1/1/2020 12/31/2021
Allergen Control Policy Cargill Starch Hammond Allergens and Sensitizers_Hammond_03_2019.pdf 3/1/2019 2/28/2021
Allergen Control Policy OxyChem Allergens CaCl2 Feb 2019.pdf 2/1/2019 1/31/2021
Allergen Control Policy Bluegrass Dairy & Food AllerPro_BGD-11-15-22.pdf 11/15/2022 11/14/2024
Allergen Control Policy Elite Spice AllerPro_Elite-1-1-23.pdf 1/1/2023 12/31/2024
Allergen Control Policy Innophos Chicago Heights AllerPro_INPWaterway-8-18-20.pdf 8/3/2022 8/2/2024
Allergen Control Policy Mincing Spice Company AllerPro_MincingSpice-3-2-22.pdf 3/2/2022 3/1/2024
Allergen Control Policy Tate & Lyle Ingredients Americas LLC AllerPro_TAL-1-4-21.pdf 1/4/2021 1/4/2023
GFSI Audit Report Anhui Jinhe Industrial Co., Ltd. Anhui Jinhe FSSC22000 Audit Report 09-05-18 TR 002.pdf 6/3/2018 5/27/2021
Allergen Control Policy Cargill Salt Watkins Glen Answer_CGL-3-1-20 10.pdf 3/1/2020 3/1/2022
GFSI Certificate Oregon Potato Co - Gem State - Heyburn ID AUD_OPC_GemState_020421.pdf 2/4/2021 3/20/2023
3rd Party Audit Certificate Minn Dak AUDC_Minn Dak_9.14.23.pdf 8/20/2022 9/14/2023
3rd Party Audit Certificate Processor's Choice AUDC_PCI_12.3.23.pdf 11/4/2022 12/3/2023
3rd Party Audit Certificate Seawind Foods AUDC_Siam_8.7.23.pdf 7/11/2022 8/7/2023
3rd Party Audit Certificate OxyChem Audit Cert, All FG CaCl2, Oct 2021.pdf 10/26/2021 11/1/2022
3rd Party Audit Certificate Wuhan Youji Industries Audit Wuhan 2021.pdf 6/29/2021
GFSI Certificate ADM Decatur AuditC_ADMDecaturTVP-11-20-23.pdf 11/1/2022 11/20/2023
3rd Party Audit Certificate ADM Decatur AuditC_ADMDecaturTVP-11-20-23.pdf 11/1/2022 11/20/2023
3rd Party Audit Certificate Ajinomoto Iowa AuditC_AJIEddy-3-31-24.pdf 4/1/2021 3/31/2024
GFSI Certificate Ajinomoto Iowa AuditC_AJIEddy-3-31-24.pdf 3/26/2021 3/31/2024
3rd Party Audit Certificate American Instants Inc. AuditC_AmInst-4-28-23.pdf 3/23/2022 4/28/2023
3rd Party Audit Certificate APAC AuditC_APACKunda-12-30-23.pdf 1/14/2023 12/30/2023
3rd Party Audit Certificate Bluegrass Dairy & Food AuditC_BGDGlasgow-2-25-23 1.pdf 1/12/2022 2/25/3023
3rd Party Audit Certificate Balchem Corporation AuditC_BLCSlate-12-29-23.pdf 11/2/2022 12/29/2023
3rd Party Audit Certificate Blue Mountain Enterprises Inc. AuditC_BlueMtn-3-20-23.pdf 2/18/2022 3/20/2023
3rd Party Audit Certificate Columbus Foods-Columbus Vegetable Oils AuditC_CFC-1-28-24.pdf 11/3/2022 1/28/2024
GFSI Certificate Columbus Foods-Columbus Vegetable Oils AuditC_CFC-1-28-24.pdf 11/23/2022 1/28/2024
GFSI Certificate Cargill Salt St. Clair AuditC_CGLStClair-5-16-22.pdf 4/3/2020 5/16/2022
GFSI Audit Report Cargill Salt St. Clair AuditC_CGLStClair-5-16-22.pdf 4/3/2020 5/16/2022
3rd Party Audit Certificate Cargill Salt St. Clair AuditC_CGLStClaire-5-16-25 (2).pdf 5/12/2022 5/16/2025
3rd Party Audit Certificate CJ America - Indonesia AuditC_CJAmerica-3-1-23.pdf 2/20/2022 3/1/2023
3rd Party Audit Certificate Elite Spice AuditC_Elite-2-6-24 (1).pdf 12/15/2022 2/6/2024
GFSI Certificate Fiberstar Inc. AuditC_FIberstarRIver-12-29-22.pdf 12/17/2020 12/29/2022
3rd Party Audit Certificate Givaudan Flavors Corporation IL AuditC_GivaudanCS-12-20-25 (1).pdf 12/28/2022 12/20/2025
GFSI Certificate Givaudan Flavors Corporation IL AuditC_GivaudanCS-12-20-25 (1).pdf 12/28/2022 12/20/2025
3rd Party Audit Certificate Givaudan Flavors Corporation OH AuditC_GivaudanCS-12-20-25 (1).pdf 12/20/2022 12/20/2025
GFSI Certificate Grain Processing Corporation AuditC_GPCMusStrch-11-8-23.pdf 10/6/2022 11/8/2023
3rd Party Audit Certificate Grain Processing Corporation AuditC_GPCMusStrch-11-8-23.pdf 10/6/2022 11/8/2023
3rd Party Audit Certificate GULF PACIFIC RICE CO-GULF RICE MILLING AuditC_GUL-3-6-23 (1).pdf 1/17/2022 3/6/2023
GFSI Certificate GULF PACIFIC RICE CO-GULF RICE MILLING AuditC_GulfRice-3-6-24.pdf 1/3/2023 3/6/2024
GFSI Certificate Imperial Sugar Company - Savannah Sugar Refinery AuditC_Imperial-3-6-21 1.pdf 2/15/2020 3/6/2021
3rd Party Audit Certificate Ingredion Indianapolis AuditC_INGIndy-4-21-26 (2).pdf 4/22/2023 4/21/2026
GFSI Certificate Ingredion Indianapolis AuditC_INGIndy-4-21-26 (2).pdf 4/22/2023 4/21/2026
GFSI Certificate Ingredion Plover AuditC_INGPlover-12-13-25.pdf 12/13/2022 12/13/2025
3rd Party Audit Report Ingredion Plover AuditC_INGPlover-6-29-21 1.pdf 12/13/2019 6/29/2021
3rd Party Audit Certificate Innophos Chicago Heights AuditC_INPChicagoH-4-27-24 (2).pdf 3/22/2023 4/27/2024
3rd Party Audit Certificate Innophos Nashville AuditC_INPNashville-4-12-24 (1).pdf 2/14/2023 4/12/2024
3rd Party Audit Certificate Kaiser Pickles LLC AuditC_KaiserCincy-5-21-23.pdf 4/1/2022 5/21/2023
3rd Party Audit Certificate Kalustyan Corporation AuditC_Kalustyan-1-25-24.pdf 12/23/2022 1/25/2024
3rd Party Audit Certificate Kraft - Albany, MN AuditC_KraftAlbany-10-1-25.pdf 10/2/2022 10/1/2025
3rd Party Audit Certificate Leprino Allendale AuditC_LandOLakes-11-24-23.pdf 11/2/2022 11/24/2023
3rd Party Audit Certificate Mincing Spice Company AuditC_Mincing-9-1-23.pdf 7/22/2022 9/1/2023
GFSI Certificate Minn Dak AuditC_MinnDak-10-16-21 2.pdf 9/16/2020 10/16/2021
3rd Party Audit Certificate Natural Soda / Vitusa AuditC_NaturalSoda-10-14-25 (2).pdf 9/6/2022 10/14/2025
GFSI Audit Report Newly Weds Foods Inc. AuditC_NEWGerald-3-5-23.pdf 4/28/2022 3/5/2023
3rd Party Audit Certificate Newly Weds Foods Inc. AuditC_NEWHornLake-1-3-24.pdf 12/28/2022 1/3/2024
3rd Party Audit Certificate Ohly Americas AuditC_OHLBoyce-12-29-23.pdf 11/7/2022 12/29/2023
GFSI Certificate Olam Firebaugh AuditC_OLMFirebaugh-6-22-23.pdf 6/14/2022 6/22/2023
3rd Party Audit Certificate Olam Gilroy AuditC_OLMGilroy-5-25-23.pdf 6/17/2022 7/6/2023
GFSI Certificate Olam Gilroy AuditC_OLMGilroy-7-6-24 (1).pdf 7/19/2023 7/6/2024
3rd Party Audit Certificate PB Leiner USA AuditC_PBLeiner-8-23-25.pdf 9/20/2022 8/23/2025
3rd Party Audit Certificate PPG Industries, Inc. AuditC_PPG-3-19-21.pdf 3/19/2021
3rd Party Audit Certificate Tate & Lyle Ingredients Americas LLC AuditC_PrimaryDayton-4-27-23 (6).pdf 3/24/2022 4/27/2023
3rd Party Audit Certificate Sensient Colors LLC AuditC_Sensient-2-26-23.pdf 1/17/2022 2/26/2023
3rd Party Audit Certificate Solae, LLC St. Louis AuditC_SOLBunDecatur-8-3-23.pdf 7/13/2022 8/3/2023
GFSI Certificate Solae, LLC Pryor AuditC_SOLPryor-2-25-24.pdf 2/17/2023 2/25/2024
3rd Party Audit Certificate Synergy Flavors Innova LLC AuditC_Synergy-1-15-24.pdf 2/14/2023 2/26/2024
GFSI Certificate Tate & Lyle Ingredients Americas LLC AuditC_TALDayton-11-10-20 3.pdf 11/4/2019 11/10/2020
3rd Party Audit Certificate Ingredion Incorporated / TIC Gums AuditC_TIC-4-12-25.pdf 4/12/2022 4/12/2025
GFSI Certificate United States Sugar-Clewiston AuditC_USClewiston-5-15-24.pdf 3/28/2023 5/15/2024
GFSI Certificate Wenda AuditC_WENSuzhou-5-11-24.pdf 4/23/2023 5/11/2024
3rd Party Audit Certificate Woodland Foods AuditC_Woodland-11-22-22.pdf 11/1/2021 11/22/2022
GFSI Audit Report Ajinomoto Iowa AuditR_AJIEddy-3-31-24.pdf 3/25/2022 3/31/2024
3rd Party Audit Report Ajinomoto Iowa AuditR_AJIEddy-3-31-24.pdf 3/25/2022 3/30/2024
3rd Party Audit Report Blue Mountain Enterprises Inc. AuditR_BlueMtn-3-20-23.pdf 2/23/2022 3/20/2023
3rd Party Audit Report Columbus Foods-Columbus Vegetable Oils AuditR_CFC-1-28-24.pdf 11/24/2022 1/28/2024
GFSI Audit Report Columbus Foods-Columbus Vegetable Oils AuditR_CFC-1-28-24.pdf 11/23/2022 1/28/2024
3rd Party Audit Report CJ America - Indonesia AuditR_CJAmerica-3-1-23.pdf 2/20/2022 3/1/2023
GFSI Audit Report DFI Organics AuditR_DFIOrganics-8-14-22.pdf 5/22/2020 5/22/2023
3rd Party Audit Report Dong Sheng AuditR_Dongsheng-12-19-23 (3).pdf 11/4/2022 12/19/2023
GFSI Audit Report Dong Sheng AuditR_Dongsheng-12-19-23 (3).pdf 11/4/2022 12/19/2023
3rd Party Audit Report Elite Spice AuditR_Elite-2-6-24.pdf 1/6/2023 2/6/2024
GFSI Corrective Action Fiberstar Inc. AuditR_FIberstarRIver-12-29-22.pdf 12/29/2020 12/29/2022
GFSI Audit Report Fiberstar Inc. AuditR_FIberstarRIver-12-29-22.pdf 12/29/2020 12/29/2022
3rd Party Audit Report GULF PACIFIC RICE CO-GULF RICE MILLING AuditR_GUL-3-6-23 (1).pdf 1/17/2022 3/6/2023
GFSI Audit Report GULF PACIFIC RICE CO-GULF RICE MILLING AuditR_GulfRice-3-6-24.pdf 2/8/2023 3/6/2024
GFSI Audit Report Imperial Sugar Company - Savannah Sugar Refinery AuditR_Imperial-3-6-21.pdf 2/15/2020 3/6/2021
3rd Party Audit Report Ingredion Indianapolis AuditR_INGIndy-4-21-23 4.pdf 2/14/2020 4/21/2023
GFSI Audit Report Ingredion Indianapolis AuditR_INGIndy-4-21-23 4.pdf 4/21/2020 4/21/2023
3rd Party Audit Report Kaiser Pickles LLC AuditR_KaiserCincy-5-21-23.pdf 4/1/2022 5/21/2023
3rd Party Audit Corrective Action Plan Kalsec AuditR_KAL-1-20-23.pdf 12/24/2021 1/20/2023
3rd Party Audit Report Leprino Allendale AuditR_LeprinoAllendale-12-4-22.pdf 10/2/2021 12/4/2022
3rd Party Audit Report Solae, LLC St. Louis AuditR_SOLBunDecatur-8-3-22.pdf 5/21/2021 8/3/2022
GFSI Audit Report Solae, LLC Pryor AuditR_SOLPryor-2-25-24.pdf 2/17/2023 2/25/2024
3rd Party Audit Report Synergy Flavors Innova LLC AuditR_Synergy-1-15-24.pdf 2/14/2023 2/26/2024
GFSI Audit Report Tate & Lyle Ingredients Americas LLC AuditR_TALDayton-11-10-20 1.pdf 11/4/2019 11/10/2020
3rd Party Audit Report Tate & Lyle Ingredients Americas LLC AuditR_TALDecDext-9-30-22.pdf 10/15/2021 9/30/2022
3rd Party Audit Report Ingredion Incorporated / TIC Gums AuditR_TIC-4-12-25.pdf 3/25/2022 4/12/2025
GFSI Audit Report United States Sugar-Clewiston AuditR_USClewiston-5-15-24.pdf 3/28/2023 5/15/2024
GFSI Audit Report Wenda AuditR_WENSuzhou-5-11-24.pdf 4/23/2023 5/11/2024
3rd Party Audit Certificate ICL Speciality Products Inc. AudtC_ICL-1-18-24 1.pdf 12/5/2020 1/18/2024
GFSI Certificate ICL Speciality Products Inc. AudtC_ICL-1-18-24 1.pdf 12/5/2020 1/18/2024
GFSI Audit Report ICL Speciality Products Inc. AudtR_ICL-1-18-24.pdf 12/5/2020 1/18/2024
GFSI Certificate Dong Sheng AufitC_Dongsheng-12-19-23 (3).pdf 11/4/2022 12/19/2023
3rd Party Audit Certificate Dong Sheng AufitC_Dongsheng-12-19-23 (3).pdf 11/4/2022 12/19/2023
Bioterrorism Letter Cargill Starch Cedar B8_CSY-11-1-18.pdf 7/27/2022 7/27/2023
Bioterrorism Letter ICL Speciality Products Inc. Bio_BKG-1-28-19.pdf 1/28/2019 1/28/2020
Bioterrorism Letter Balchem Corporation Bio_BLC-10-31-22.pdf 8/12/2022 8/12/2023
Bioterrorism Letter Budenheim Bio_Budenheim-22.pdf 11/4/2020 11/4/2021
FDA Registration Columbus Foods-Columbus Vegetable Oils Bio_CFC-11-11-21.pdf 11/11/2021 11/11/2024
FDA Registration Cargill Salt Watkins Glen Bio_CGL-11-1-18 1.pdf 11/1/2018 11/1/2021
FDA Registration Givaudan Flavors Corporation IL Bio_Givaudan-7-28-21.pdf 7/28/2021 7/28/2024
Bioterrorism Letter Ingredion Bedford Park Bio_ING-12-20-18.pdf 12/20/2018 12/20/2019
FDA Registration Ingredion Bedford Park Bio_Ingredion-12-12-22.pdf 12/12/2022 12/31/2024
FDA Registration Kraft - Albany, MN Bio_KFI-17.pdf 8/5/2022 8/5/2025
FDA Registration Ohly Americas Bio_OHL-12-27-18 (1).pdf 12/31/2020
Bioterrorism Letter Ohly Americas Bio_OHL-12-27-18 (1).pdf 12/27/2018 12/27/2019
Bioterrorism Letter Seawind Foods Bio_Seawind_9.1.22.pdf 9/1/2023 8/31/2024
FDA Registration Tate & Lyle Ingredients Americas LLC Bio_TAL-1-1-21.pdf 1/1/2021 1/1/2024
Bioterrorism Letter Tate & Lyle Ingredients Americas LLC Bio_TAL-1-1-22.pdf 1/1/2022 1/1/2023
Bioterrorism Letter Woodland Foods Bio_WOO-11-13-20.pdf 11/13/2021 11/13/2022
Bioterrorism Letter APAC BIO-APAC_1.3.23.pdf 1/3/2023 1/2/2025
Bioterrorism Letter Innophos Chicago Heights BioDef_INP-9-29-21.pdf 7/28/2022 7/28/2023
FDA Registration Innophos Nashville BioDef_INP-9-29-21.pdf 9/29/2021 9/29/2024
Bioterrorism Letter Leprino Allendale Bio-Security Statement 22819.pdf 2/28/2019 2/28/2020
Bioterrorism Letter Grain Processing Corporation BioTerror_GPC-12-31-24.pdf 10/10/2022 10/10/2023
FDA Registration Leprino Allendale BioTerror_LoL-1-1-23.pdf 1/1/2023 1/1/2026
Bioterrorism Letter Olam Gilroy Bioterrorism Act of 2002 Warranty Technical Bulletin 2020 03 16.pdf 6/3/2020 6/3/2021
FDA Registration Minn Dak Bioterrorism Act Registration Letter 11419.pdf 11/4/2019 11/4/2024
Bioterrorism Letter Minn Dak Bioterrorism Act Registration Letter 2022.pdf 7/14/2022 7/14/2023
FDA Registration ZFS Creston LLC / ADM Soy Flour Bioterrorism FSMA Letter.pdf 11/1/2020 11/1/2022
Bioterrorism Letter ZFS Creston LLC / ADM Soy Flour Bioterrorism FSMA Letter.pdf 11/1/2020 11/1/2021
FDA Registration Elite Spice Bioterrorism Letter re-registered 2020.pdf 11/10/2020 11/20/2023
Bioterrorism Letter American Instants Inc. Bioterrorism Registration Information and FSMA 7819.doc 2/27/2020 7/8/2022
Bioterrorism Letter Dong Sheng Bioterrorism Statement_Dongsheng_52922.pdf 5/29/2022 5/29/2023
FDA Registration Dong Sheng Bioterrorism_DongSheng-11-9-21 (7).pdf 11/9/2021 11/9/2024
Bioterrorism Letter Flavor Consultants CB Tomato Bioterrorism_FC-Agusa_1322.pdf 1/3/2022 1/3/2023
GFSI Certificate Bascom Family Farms BMF SQF Cert exp 080623.pdf 7/12/2022 8/6/2023
GFSI Audit Report Bascom Family Farms BMF SQF Report exp 080623 (1).pdf 7/14/2022 8/6/2023
Allergen Control Policy Budenheim BMX_Allergen_Statement_rev6.pdf 2/17/2023 2/16/2025
3rd Party Audit Report Kalustyan Corporation BRC Audit 2022 xpire 1-25-23.pdf 12/20/2021 1/20/2023
3rd Party Audit Certificate Flavor Consultants CB Tomato BRC Food Safety Certificate_Flavor Consultants_AGUSA_6.21.23.pdf 5/19/2022 6/21/2023
GFSI Certificate Tate & Lyle Dayton BRC_DEC_20220315_EXP20230322_PILOT PLANT (1).pdf 3/15/2022 3/22/2023
GFSI Audit Report Tate & Lyle Dayton BRR_DAY_20230315_EXP 20240427.pdf 3/15/2023 4/27/2024
GFSI Audit Report Budenheim Budenheim - Audit FSSC22000 exp 192024.pdf 1/10/2021 1/9/2024
3rd Party Audit Certificate Budenheim Budenheim - Audit FSSC22000 exp 192024.pdf 1/10/2021 1/9/2024
Recall/Emergency/Contact List Budenheim BUDENHEIM Contact List.pdf 5/2/2022 5/2/2023
CA Transparency Act Fiberstar Inc. CA Transparency in Supply Chains Statement 1-1-22.pdf 1/1/2022 1/1/2024
3rd Party Audit Report Cargill Salt Breaux Bridge CARGILL Audit Certificate Breaux Bridge 12.26.19.pdf 12/26/2019
Bioterrorism Letter Cargill - TVP Walford Cargill Bioterrorism 2119.pdf 12/18/2019 2/1/2022
Allergen Control Policy Cargill Starch Cedar Cargill Cedar Allergen Control Policy_31820.pdf 3/16/2022 3/15/2024
Recall/Emergency/Contact List Cargill Soy Decatur CARGILL Cedar Rapids Contact List 2119.pdf 2/1/2019 2/1/2020
Recall/Emergency/Contact List Cargill Salt Breaux Bridge Cargill Salt 2019 Contact Information.pdf 1/1/2019 1/1/2020
Supplier Questionnaire Cargill Salt Breaux Bridge Cargill Site Information Pack (V-1)_2019.pdf 2/1/2019 1/31/2021
Recall Plan Cargill Starch Hammond CARGILL Starch Hammond Recall Information 2119.pdf 2/1/2019 2/1/2020
Sanitary Transport Rule Cargill Starch Cedar CARGILL STARCH SUITABILITY 3.1.17.pdf 8/11/2022 8/10/2024
Sanitary Transport Rule Cargill - TVP Walford CARGILL STARCH SUITABILITY 3.1.17.pdf 8/11/2022 8/10/2024
Recall/Emergency/Contact List Cargill Starch Cedar Cargill Texturizers - Quality - Starches, Sweeteners, Texturizers_2020-Sep.PDF 7/27/2022 7/27/2023
HACCP Plan (Facility) Cargill Starch Cedar Cedar Rapids Corn - Answerraire - March 2018.pdf 12/1/2017 12/1/2019
HACCP Plan (Facility) Cargill Soy Decatur Cedar Rapids HACCP.pdf 1/30/2019 1/29/2021
Bioterrorism Letter Cargill Soy Decatur Cedar Rapids Soy - Answerraire - December 2017.pdf 12/1/2017 12/1/2018
FDA Registration Cargill Soy Decatur Cedar Rapids Soy - Answerraire - December 2017.pdf 12/1/2017 12/1/2020
HACCP Plan (Facility) Ingredion Bedford Park CERELOSE Dextrose 020010 Process flow.pdf 3/24/2021 3/24/2023
GFSI Certificate Cargill Starch Hammond CERT_FSSC 22000_Hammond IN US_2020-March-5.pdf 3/5/2020 3/31/2023
GFSI Certificate Cargill Salt Watkins Glen CERT_FSSC 22000_Salt_Food_Feed_Watkins Glen, NY (US)_2022-Jul-07.pdf 7/7/2022 7/8/2025
3rd Party Audit Certificate Cargill - TVP Walford CERT_FSSC 22000_Soy Proteins_Cedar Rapids-Soy, (US)_2021-Sep.pdf 9/23/2021 5/1/2023
Insurance Olam Gilroy Certificate of Insurance- Processors Choice.pdf 12/31/2022 12/31/2023
Change Notification Statement Olam Gilroy Change_OLM-8-26-21.pdf 8/26/2021 8/25/2024
Recall/Emergency/Contact List CJ America - Indonesia cj contact.GIF 7/28/2022 7/28/2023
Insurance CJ America - Indonesia CJ Foods USA Inc. - LIAB.pdf 7/19/2022 1/1/2023
FDA Registration Clofine CLOFINE FDA Bioterrorism Registration and Regulatory Statement - 2018.pdf 7/30/2018 12/31/2020
Bioterrorism Letter ADM Decatur COETSDOC2000079 FDA Registration Confirmation - Decatur IL.pdf 1/4/2022 1/4/2023
Insurance Minn Dak COI Processors Choice 22-23[47].pdf 7/26/2022 7/31/2023
Insurance Givaudan Flavors Corporation OH COI_ Givaudan_1.1.23.pdf 5/31/2022 5/31/2023
Insurance United States Sugar-Clewiston COI_ United Sugar_8.31.22.pdf 8/31/2021 8/31/2022
Insurance Kalsec COI_03.01.024.pdf 3/1/2023 3/1/2024
Insurance Processor's Choice COI_A.C. Legg_PCI_6.14.24.pdf 6/14/2023 6/14/2024
Insurance ADM Decatur COI_ADM_7.24.pdf 7/1/2023 7/1/2024
Insurance Ajinomoto Iowa COI_Ajinimoto_11.1.22.pdf 11/1/2021 11/1/2022
Insurance APAC COI_APAC_5.9.24.pdf 5/9/2023 5/9/2024
Insurance Balchem Corporation COI_Balchem_9.18.23.pdf 9/18/2022 9/18/2023
Insurance Budenheim COI_Budenheim_1.1.23.pdf 1/1/2022 1/1/2023
Insurance Cargill Starch Cedar COI_Cargill_6.1.23.pdf 6/1/2022 6/1/2023
Insurance Cargill - TVP Walford COI_Cargill_6.1.23.pdf 6/1/2022 6/1/2023
Insurance Dong Sheng COI_Dongsheng_3.31.23.pdf 3/31/2022 3/31/2023
Insurance Tate & Lyle Ingredients Americas LLC COI_DuPont, Tate & Lyle_6.1.23.pdf 6/1/2022 6/1/2023
Insurance Fiberstar Inc. COI_Fiberstar_1.1.23.pdf 1/1/2022 1/1/2023
Insurance Flavor Consultants CB Tomato COI_Flavor Consultants_9.18.22.pdf 9/18/2021 9/18/2022
Insurance ICL Speciality Products Inc. COI_ICl_5.1.23.pdf 5/1/2022 5/1/2023
Insurance Innophos Chicago Heights COI_Innophos_8.13.23.pdf 8/13/2022 8/13/2023
Insurance Kalustyan Corporation COI_Kalustyan_4.29.21.pdf 4/9/2021 4/9/2023
Insurance Kraft - Albany, MN COI_Kraft_12.31.22.pdf 12/31/2021 12/31/2022
Insurance Leprino Allendale COI_Leprino_11.1.22.pdf 11/1/2021 11/1/2022
Insurance Meelunie / Karup Kartoffelmelsfabrik COI_Meelunie_10.1.22.pdf 10/1/2021 10/1/2022
Insurance Ohly Americas COI_Ohly_10.31.22.pdf 10/31/2021 10/31/2022
Insurance Oregon Potato Co - Gem State - Heyburn ID COI_Oregon Potato_7.1.23.pdf 7/1/2022 7/1/2023
Insurance Seawind Foods COI_Seawind_12.20.22.pdf 12/20/2021 12/20/2022
Insurance Woodland Foods COI_Woodland_5.1.23[36].pdf 5/3/2022 5/1/2023
Insurance Independent Dairy - Petra COI-IDC_10.1.22.pdf 10/1/2021 10/1/2022
Recall/Emergency/Contact List Kaiser Pickles LLC Contact Information (1).docx 8/5/2022 8/5/2023
Recall/Emergency/Contact List Kraft - Albany, MN contact kraft.GIF 8/5/2022 8/5/2023
Recall/Emergency/Contact List Bascom Family Farms Contact List.pdf 7/28/2022 7/28/2023
Recall/Emergency/Contact List Newly Weds Foods Inc. contact newly.GIF 7/28/2022 7/28/2023
Recall/Emergency/Contact List Oregon Potato Co - Gem State - Heyburn ID contact oregon.GIF 8/10/2022 8/10/2023
Recall/Emergency/Contact List Ajinomoto Brazil Contact_AJI-2-1-19 1.pdf 2/1/2019 2/1/2020
Recall/Emergency/Contact List Balchem Corporation Contact_BLC-22.pdf 6/2/2023 6/1/2024
Recall/Emergency/Contact List Columbus Foods-Columbus Vegetable Oils Contact_CFC-4-25-23.pdf 4/25/2023 4/24/2024
Recall/Emergency/Contact List Elite Spice Contact_ESP-1-1-22 1.pdf 1/1/2022 1/1/2023
Recall/Emergency/Contact List Givaudan Flavors Corporation IL Contact_Givaudan-1-19-23.pdf 1/19/2023 1/19/2024
Recall/Emergency/Contact List GULF PACIFIC RICE CO-GULF RICE MILLING Contact_GulfPacific-1-10-23.pdf 1/10/2023 1/10/2024
Recall/Emergency/Contact List Innophos Canada Inc. Contact_INP-3-29-23 (1).pdf 3/29/2023 3/28/2024
Recall/Emergency/Contact List Meelunie / Karup Kartoffelmelsfabrik Contact_MEE-1-23-18.pdf 8/15/2022 8/15/2023
Recall/Emergency/Contact List Olam Firebaugh Contact_OLM-9-30-21 1.pdf 9/30/2021 9/30/2022
Recall/Emergency/Contact List Silva International, Inc. Contact_Sil-12-7-22.pdf 12/7/2022 12/7/2023
Recall/Emergency/Contact List United States Sugar-Clewiston Contact_USCS-23.pdf 8/23/2023 8/22/2024
Recall/Emergency/Contact List Wenda Contact_WEN-18.pdf 7/26/2022 7/26/2023
Recall/Emergency/Contact List Solae, LLC St. Louis contact3.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List APAC CONTACTS_APAC_1.3.23.pdf 1/3/2023 1/3/2024
Recall/Emergency/Contact List Flavor Consultants CB Tomato Contacts_FC-Agusa_reviewed 42222.pdf 4/22/2022 4/22/2023
Sanitary Transport Rule Tate & Lyle Ingredients Americas LLC CUL_20220103_ENVIRONMENT POLICY ISO14001 ANNUAL REPORT - US.pdf 1/3/2022 1/3/2024
Supplier Expectations Manual Acknowledgement Kalsec Customer Notification ProcessStatement_5-30-19.pdf 8/11/2022 8/11/2025
W-9 Deko - Ajinoriki Deko_W9_2021.pdf 1/20/2021 1/20/2024
GFSI Certificate DFI Organics DFI Food Sourcing BV ISO 22000 valid until April 11th 2023.pdf 7/9/2021 4/11/2023
Allergen Control Policy DFI Organics DFI Organics - Allergen statement 2022.pdf 1/5/2022 1/5/2024
Recall Plan DFI Organics DFI Organics - Recall procedure 2022.pdf 1/5/2022 1/5/2023
Recall/Emergency/Contact List DFI Organics DFI Organics - Recall procedure 2022.pdf 8/8/2022 8/8/2023
Sanitary Transport Rule Dong Sheng DongSheng Environmental Pathogen Monitor Program.pdf 8/10/2022 8/9/2024
Environmental Policy Dong Sheng DongSheng Environmental Pathogen Monitor Program.pdf 11/29/2018 11/29/2019
HACCP Plan (Facility) Dong Sheng DONGSHENG HACCP FLOW CHART 1819.pdf 1/8/2019 1/7/2021
GFSI Certificate Ajinomoto Brazil Eddyville Plant Exp03312021 1 1.pdf 4/1/2018 3/31/2021
Insurance Elite Spice Elite-COI_11.15.23.pdf 11/15/2022 11/15/2023
Recall/Emergency/Contact List Kalustyan Corporation em contact 2.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Tate & Lyle Ingredients Americas LLC em contact.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Tate & Lyle Dayton em contact.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Ingredion Incorporated / TIC Gums em4.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Ingredion Plover em4.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Grain Processing Corporation Emergency Contact Directions.pdf 6/23/2022 6/23/2023
Recall/Emergency/Contact List J.Rettenmaier & Söhne GmbH + CO.KG Emergency Contact List- J Rettenmaier USA-2044-15 25.pdf 12/13/2021 12/13/2022
Recall/Emergency/Contact List Natural Soda / Vitusa Emergency Contact List.pdf 12/29/2021 12/29/2022
Recall/Emergency/Contact List Dong Sheng Emergency Contact List.pdf 1/1/2022 1/1/2023
Recall/Emergency/Contact List NUTEK NATURAL INGREDIENTS Emergency Contacts_5Dec2023.pdf 12/5/2023 12/4/2024
Recall/Emergency/Contact List Deko - Ajinoriki EMERGENCY CONTACTS_AJINORIKI_7721.pdf 7/7/2021 7/7/2022
Recall/Emergency/Contact List Bluegrass Dairy & Food Emergency Contacts_Bluegrass_11922.pdf 1/19/2022 1/19/2023
Recall/Emergency/Contact List Innophos Nashville Emergency-Contact-Statement (6).pdf 7/5/2023 7/4/2024
Sanitary Transport Rule Innophos Chicago Heights Environment Health Safety Statement.pdf 8/11/2022 8/10/2024
Environmental Policy Elite Spice Environmental Policy & Sustainibility Program Letter 2019.pdf 1/15/2019 1/15/2020
Sanitary Transport Rule Elite Spice Environmental Policy & Sustainibility Program Letter 2019.pdf 8/11/2022 8/10/2024
Environmental Policy Minn Dak Environmental Policy2019.pdf 2/7/2019 2/7/2020
Sanitary Transport Rule Minn Dak Environmental Policy2019.pdf 8/11/2022 8/10/2024
Environmental Microbiological Testing Fiberstar Inc. Environmental Statement 1-1-22.pdf 1/2/2022 1/2/2023
Code of Business Conduct Fiberstar Inc. Ethics_FBS-18.pdf 7/27/2022 7/26/2024
Recall/Emergency/Contact List Ajinomoto Iowa F 9004 Emergency Contacts 0122.pdf 6/23/2022 6/23/2023
Change Notification Statement Ajinomoto Iowa F 9032 Iowa Recall Procedure 01-21.pdf 8/12/2022 8/11/2025
HACCP Plan (Facility) Bluegrass Dairy & Food F41511 HACCP Packet 11-10-20.pdf 11/10/2020 11/10/2022
Recall Plan Budenheim FAQs_Chemische Fabrik Budenheim KG_Rev 15.pdf 5/25/2022
Bioterrorism Letter Givaudan Flavors Corporation IL FDA Biennial Registration Statement 20201022.pdf 12/20/2018 12/20/2019
FDA Registration Oregon Potato Co - Gem State - Heyburn ID FDA Bioterrorism Compliance Letter_05.01.23.pdf 5/1/2023 5/1/2026
FDA Registration Bluegrass Dairy & Food FDA BIOTERRORISM COMPLIANCE LTR.pdf 9/30/2019 9/30/2022
Bioterrorism Letter Processor's Choice FDA Bioterrorism Registration 2021.pdf 1/1/2021 1/1/2022
FDA Registration Processor's Choice FDA Bioterrorism Registration.pdf 1/1/2022 1/1/2025
FDA Registration CJ America - Indonesia FDA Bioterrorism Statement - CJI 31012020.pdf 1/31/2020 1/31/2023
Bioterrorism Letter Fiberstar Inc. FDA Bioterrorism Statement 1-1-22.pdf 1/1/2022 1/1/2023
Bioterrorism Letter Bluegrass Dairy & Food FDA Bioterrorism_Bluegrass_1322.pdf 1/3/2022 1/3/2023
FDA Registration Olam Gilroy FDA Registration 2022 Jan 31.pdf 1/31/2022 1/30/2024
FDA Registration Kalsec FDA Registration 2022 - 2024.pdf 12/1/2022 12/31/2024
FDA Registration United States Sugar-Clewiston FDA Registration.pdf 1/1/2021 12/31/2023
FDA Registration Synergy Flavors Innova LLC FDA Reregistration 2020.pdf 11/2/2020 11/2/2023
FDA Registration Fiberstar Inc. FDA Statement 1-1-2022.pdf 1/1/2022 12/31/2024
Letter of Guarantee Independent Dairy - Petra FDS_Petra_IDC_10.13.20.pdf 7/28/2022 7/27/2024
FDA Registration Independent Dairy - Petra FDS_Petra_IDC_10.13.20.pdf 7/28/2022 7/28/2025
Sanitary Transport Rule Seawind Foods FDS_Seawind_9.21.17.pdf 8/16/2022 8/15/2024
Sanitary Transport Rule Flavor Consultants CB Tomato Flavor Consultants-PCI Sanitary Transportation Agreement_8.23.22.pdf 8/23/2022 8/22/2024
HACCP Plan (Facility) Budenheim Flow chart CARNALR 659S 5112021.pdf 5/11/2023
HACCP Plan (Facility) Kaiser Pickles LLC Flowchart and HACCP Master Plans 04020.xlsx 9/1/2022
Sanitary Transport Rule Grain Processing Corporation Food Defense - 2021.pdf 8/11/2022 8/10/2024
Food Defense Plan Statement Grain Processing Corporation Food Defense - 2021.pdf 1/1/2021 1/1/2023
FDA Registration Silva International, Inc. Food Defense 2020-2022.pdf 6/17/2021 12/31/2022
Food Defense Plan Statement Kalsec Food Safety_Kalsec_91321.pdf 9/13/2021 9/13/2023
Environmental Policy Ajinomoto Brazil Form 105096 Food Security Program Overview 0913.pdf 9/1/2013 9/1/2014
HACCP Plan (Facility) Ajinomoto Iowa Form 105190 MSG HACCP Flow Chart with CCP 0719.pdf 10/23/2020 10/23/2022
Allergen Control Policy Ajinomoto Brazil Form 105213a MSG Brazil Allergen Statement 0719.pdf 7/19/2019 7/18/2021
Recall Plan Ajinomoto Brazil Form 105917 MSG Brazil Recall Procedure 0819.pdf 8/1/2019 7/31/2020
3rd Party Audit Certificate Ajinomoto Brazil Form 5190 MSG Brazil FSSC 22000 Certificate Laranjal Exp 062921.pdf 6/29/2021
Environmental Policy Ajinomoto Iowa Form 9016 Environmental Sustainability Statement 1015.pdf 11/29/2018 11/29/2019
3rd Party Audit Report Ajinomoto Brazil Form 9020a FSSC 22000 Audit Report Eddyville IA 05201926432.pdf 4/10/2018 3/31/2021
FDA Registration Ajinomoto Brazil Form 9023 Bioterrorism Act Registration Statement Eddyville IA 011926433.pdf 1/1/2019 1/1/2022
FDA Registration Ajinomoto Iowa Form 9023a Iowa Plant FDA Food Facilty Registration Exp 1222.pdf 10/29/2020 12/31/2022
Bioterrorism Letter Ajinomoto Iowa Form 9023a Iowa Plant FDA Food Facilty Registration Exp 1222.pdf 12/31/2020 12/31/2021
Allergen Control Policy Ajinomoto Iowa Form 9024 Allergen Control Program Overview Iowa Plant 0313.pdf 11/8/2019 11/7/2021
Recall Plan Ajinomoto Iowa Form 9032 Recall Procedure for AJINA Products 01-2021.pdf 1/1/2021 1/1/2022
FDA Registration Grain Processing Corporation FSMA Facility Registration - Musc and Wash 2020-2022.pdf 11/1/2020 11/1/2023
Supplier Expectations Manual Acknowledgement Elite Spice FSMA_ESP-6-29-20 (1).pdf 1/1/2021 1/1/2025
3rd Party Audit Corrective Action Plan J.Rettenmaier & Söhne GmbH + CO.KG FSSC 2021 Short Report - 11302022.pdf 11/30/2021 11/30/2022
3rd Party Audit Report J.Rettenmaier & Söhne GmbH + CO.KG FSSC 2021 Short Report - 11302022.pdf 11/30/2021 11/30/2022
3rd Party Audit Certificate J.Rettenmaier & Söhne GmbH + CO.KG FSSC 22000 - exp June 5 2025.pdf 6/6/2022 6/5/2025
3rd Party Audit Certificate Cargill Starch Hammond FSSC 22000 - Hammond - 2020-03-31 (45).pdf 3/17/2017 3/31/2020
3rd Party Audit Certificate Cargill Starch Cedar FSSC 22000 Cedar Rapids_Soy_exp2023-05-01.pdf 11/30/2020 5/1/2023
3rd Party Audit Certificate Ingredion Bedford Park FSSC 22000 Certificate - Argo.pdf 10/22/2023 10/21/2026
GFSI Certificate Ingredion Bedford Park FSSC 22000 Certificate Argo Bedford Park.pdf 10/22/2020 10/22/2023
3rd Party Audit Certificate Independent Dairy - Petra FSSC 22000 Certificate Argo Bedford Park.pdf 10/22/2020 10/22/2023
3rd Party Audit Report Natural Soda / Vitusa FSSC Audit Report - 082019.pdf 8/10/2019 8/14/2022
3rd Party Audit Report Deko - Ajinoriki FSSC V5.1 2022 AUDIT REPORT.pdf 3/3/2022 4/7/2024
GFSI Certificate Budenheim FSSC22000_2024-01-09.pdf 1/10/2021 1/9/2024
Supplier Expectations Manual Acknowledgement Kalustyan Corporation FSVP Statement 221.pdf 1/3/2022 1/3/2025
GFSI Audit Report Oregon Potato Co - Gem State - Heyburn ID GemState_HeyburnID_USF6G -604554_FSSC-V51_SUR_Report_rev04 (1).pdf 9/14/2021 3/20/2023
3rd Party Audit Certificate Kalsec GFSI - Certificate (SQF)_exp20-JAN-2024 (1).pdf 12/21/2022 1/20/2024
GFSI Audit Report Kalsec GFSI - SQF Audit Report_exp20-JAN2024.pdf 12/21/2022 1/20/2024
3rd Party Audit Report Kalsec GFSI - SQF Audit Report_exp20-JAN2024.pdf 12/21/2022 1/20/2024
3rd Party Audit Certificate Deko - Ajinoriki GMP_2021 Certificate 3.17.21.pdf 3/17/2021 3/20/2024
HACCP Plan (Facility) Tate & Lyle Ingredients Americas LLC GMPandHaccpPrograms 2019.pdf 11/26/2019 12/31/2020
Letter of Guarantee Grain Processing Corporation GRAIN PROCESSING CORP.pdf 8/11/2022 8/10/2024
W-9 Synergy Flavors Innova LLC Griffith W-9 Tax ID Form 2020.pdf 9/17/2020 9/17/2023
Recall Plan GULF PACIFIC RICE CO-GULF RICE MILLING GRQP-052 Product Recall 06-23-22 signed.pdf 6/23/2022 6/23/2023
Letter of Guarantee CJ America - Indonesia Guarantee Letter - 06032020.pdf 8/10/2022 8/9/2024
NOPS List GULF PACIFIC RICE CO-GULF RICE MILLING Gulf Rice OSPS 050922.pdf 5/9/2022 5/9/2023
HACCP Plan (Facility) Kraft - Albany, MN HACCP 2020.pdf 9/21/2022
HACCP Plan (Facility) Independent Dairy - Petra HACCP Flow Chart.pdf 10/26/2020 10/26/2022
HACCP Plan (Facility) Olam Gilroy HACCP Technical Bulletin 2020 03 16.pdf 6/13/2020 6/13/2022
HACCP Plan (Facility) Thymly Products, Inc. HACCP_TPI-18.pdf 11/26/2019 12/31/2021
HACCP Process Flow Diagram (Facility) Givaudan Flavors Corporation OH HACCPF_GivCarolStream-2-1-22.pdf 2/1/2022 2/1/2024
HACCP Process Flow Diagram (Facility) Kalustyan Corporation HACCPF_KLS-2-8-23.pdf 2/8/2023 2/7/2025
HACCP Process Flow Diagram (Facility) Kalsec HACCPP_Kalsec-10-19-21.pdf 10/19/2021 10/19/2023
HACCP Plan (Facility) Kalsec HACCPP_Kalsec-10-19-21.pdf 10/19/2021 10/19/2023
Environmental Policy Cargill Starch Hammond Hammond - Answerraire - March 2018.pdf 3/1/2018 3/1/2019
Recall Plan Cargill Starch Cedar Hammond.pdf 2/1/2019 2/1/2020
Supplier Questionnaire Cargill Starch Hammond Hammond.pdf 2/1/2019 1/31/2021
HACCP Plan (Facility) Grain Processing Corporation HARPC Statement 2019.pdf 1/1/2019 12/31/2020
Sanitary Transport Rule ICL Speciality Products Inc. ICL Good Manufacturing Practices Statement 02122018.pdf 8/11/2022 8/10/2024
Recall/Emergency/Contact List Independent Dairy - Petra IDC Emergency Contacts 2021.pdf 2/25/2022
Insurance Ingredion Incorporated / TIC Gums ingredion insurance.pdf 3/1/2022 3/1/2023
Insurance Ingredion Bedford Park ingredion insurance.pdf 8/3/2022 8/3/2025
Insurance Ingredion Indianapolis ingredion insurance.pdf 2/24/2022 3/1/2023
Recall/Emergency/Contact List Ingredion Indianapolis Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 5/13/2022 5/13/2023
Recall/Emergency/Contact List Ingredion Bedford Park Ingredion NA Recall Program, 24-Hour, Recall Contacts.pdf 5/10/2023 5/9/2024
Sanitary Transport Rule Ingredion Indianapolis Ingredion, Environmental Program General - 020010.pdf 8/10/2022 8/9/2024
GFSI Audit Report Ingredion Bedford Park Ingredion_FSSC 22000 Audit Report_Bedford.pdf 1/10/2022 10/23/2023
Recall/Emergency/Contact List Innophos Chicago Heights innophos contact.PNG 7/27/2022 7/27/2023
Recall/Emergency/Contact List Synergy Flavors Innova LLC INNOVA CONTACT LIST.pdf 8/10/2022 8/10/2023
Sanitary Transport Rule Budenheim ISO 14001 Certificate BDE bis 2023 en.pdf 8/10/2022 8/9/2024
GFSI Certificate Wuhan Youji Industries ISO FSSC22000 6-29-21.pdf 4/5/2019 6/29/2021
Recall/Emergency/Contact List Kalsec Kalsec Emergency Contacts_62221.pdf 6/29/2022 6/29/2023
W-9 Kraft - Albany, MN KHFC W-9 Aon Address.pdf 8/11/2022 8/10/2025
Recall/Emergency/Contact List CLOFINE LAND O LAKES, INC land cont.PNG 7/27/2022 7/27/2023
GFSI Certificate Olam Las Cruces Las Cruces CERTEXT 2020-Olam West Coast Inc dba Olam Spices 1639753.pdf 10/19/2020 6/2/2021
Recall/Emergency/Contact List ICL Speciality Products Inc. Lawrence- ICL NA-QA-FRM-100-04 Facility Assessment Checklist LAW.pdf 7/28/2022 7/28/2023
Letter of Guarantee Mincing Spice Company Letter of Guarantee - Processor's Choice.pdf 8/3/2023 8/2/2025
Letter of Guarantee Minn Dak Letter of Guarantee-Processor's Choice 2022[39].pdf 8/8/2022 8/7/2024
Letter of Guarantee ADM Decatur LOG_ADM_12.29.24.pdf 12/30/2022 12/29/2024
Letter of Guarantee Ajinomoto Iowa LOG_Ajinomoto-1-1-22.pdf 1/1/2022 1/1/2024
Letter of Guarantee Deko - Ajinoriki LOG_Ajinoriki-21.pdf 7/27/2022 7/26/2024
Letter of Guarantee APAC LOG_APAC_1.3.23.pdf 1/3/2023 1/2/2025
Letter of Guarantee Bascom Family Farms LOG_Bascom-1-3-23.PDF 1/3/2023 1/2/2025
Letter of Guarantee Bluegrass Dairy & Food LOG_BlueIng-1-5-23.pdf 1/5/2023 1/4/2025
Letter of Guarantee Budenheim LOG_Budenheim-6-1-22.pdf 6/1/2022 5/31/2024
Letter of Guarantee Cargill - TVP Walford LOG_Cargill_ PCI_2022.pdf 11/9/2022 11/8/2024
Letter of Guarantee Columbus Foods-Columbus Vegetable Oils LOG_CFC-1-25-22.pdf 1/25/2022 1/25/2024
Letter of Guarantee Leprino Allendale LOG_Clofine_Leprino 10.8.20.pdf 8/11/2022 8/10/2024
Letter of Guarantee DFI Organics LOG_DFIOrganics-1-4-21.pdf 1/4/2021 1/4/2023
Letter of Guarantee Dong Sheng LOG_Dongsheng-1-4-23 (4).pdf 1/4/2023 1/3/2025
Letter of Guarantee Elite Spice LOG_Elite-1-1-23.pdf 1/1/2023 12/31/2024
Letter of Guarantee Flavor Consultants CB Tomato LOG_FCSAgusa-1-5-21.pdf 1/5/2021 1/5/2023
Letter of Guarantee Fiberstar Inc. LOG_Fiberstar-1-1-22.pdf 1/2/2022 1/2/2024
Letter of Guarantee GULF PACIFIC RICE CO-GULF RICE MILLING LOG_GulfPac-1-4-22.pdf 1/4/2022 1/4/2024
Letter of Guarantee ICL Speciality Products Inc. LOG_ICL-1-5-23 (5).pdf 1/5/2023 1/4/2025
Letter of Guarantee Ingredion Bedford Park LOG_IngredionMulti-1-4-23 (1).pdf 1/4/2023 1/3/2025
Letter of Guarantee Ingredion Indianapolis LOG_INGStarchMulti-4-7-22.pdf 4/5/2022 4/4/2024
Letter of Guarantee Kalsec LOG_Kalsec-11-30-22 (8).pdf 11/30/2022 11/29/2024
Letter of Guarantee Kalustyan Corporation LOG_Kalustyan_1.4.21.pdf 1/4/2021 1/4/2023
Letter of Guarantee Olam Gilroy LOG_Olam-1-4-25.pdf 2/21/2025 2/21/2027
Letter of Guarantee Tate & Lyle Ingredients Americas LLC LOG_Primary-2-25-22.pdf 7/27/2022 7/26/2024
Letter of Guarantee Silva International, Inc. LOG_SILV-1-11-22.pdf 1/11/2022 1/11/2024
Letter of Guarantee Solae, LLC Pryor LOG_SOL-DAN-7-1-22.pdf 7/1/2022 6/30/2024
Letter of Guarantee Synergy Flavors Innova LLC LOG_Synergy-1-24-23.pdf 1/24/2023 1/23/2025
Letter of Guarantee Ingredion Incorporated / TIC Gums LOG_TIC-1-25-22.pdf 1/25/2022 1/25/2024
Letter of Guarantee OxyChem LOG_UNI CAL CHLOR 50.pdf 8/12/2022 8/11/2024
Letter of Guarantee Wenda LOG_Wenda_12.31.22.pdf 1/7/2022 1/7/2024
Letter of Guarantee Cargill Salt Watkins Glen LOGP_Cargill-1-9-23.pdf 1/9/2023 1/8/2025
Letter of Guarantee Ohly Americas LOGP_OHL-1-1-22.pdf 1/1/2022 1/1/2024
Letter of Guarantee Innophos Chicago Heights LOGS_Innophos-1-19-22.pdf 1/19/2022 1/19/2024
Letter of Guarantee Innophos Nashville LOGS_Innophos-1-19-22.pdf 1/19/2022 1/19/2024
Letter of Guarantee Woodland Foods LOGS_WOO-1-5-22.pdf 1/5/2022 1/5/2024
GFSI Audit Report CLOFINE LAND O LAKES, INC LOL - Carlisle PA Audit Report exp 11-24-22.pdf 11/8/2021 11/24/2022
GFSI Certificate CLOFINE LAND O LAKES, INC LOL - Carlisle PA Cert exp 11-24-22.pdf 11/8/2021 11/24/2022
3rd Party Audit Certificate Clofine LOL - Carlisle PA Cert EXTENSION COVID19 exp 12-3-2073417.pdf 5/14/2020 12/3/2020
Bioterrorism Letter Clofine LOL - FDA Bioterrorism Registration and Regulatory Stmt 2019.pdf 1/1/2020 12/31/2020
Letter of Guarantee CLOFINE LAND O LAKES, INC LOL - Natural Guarantee 2019.pdf 7/28/2022 7/27/2024
Recall Plan Clofine LOL - Product Retrieval Procedure Stmt-Emergency Contact 2020.pdf 1/1/2020 12/31/2020
Recall/Emergency/Contact List Clofine LOL - Product Retrieval Procedure Stmt-Emergency Contact 2020.pdf 1/1/2020 12/31/2020
Supplier Lot Code Ajinomoto Iowa Lot_AJI-5-1-19 (1).pdf 8/8/2022 8/7/2025
Supplier Lot Code Dong Sheng LOT_DSUDehydrated-1-1-21.pdf 1/1/2021 1/1/2024
Supplier Lot Code Elite Spice Lot_ESP-1-1-19 1.pdf 8/8/2022 8/7/2025
Supplier Lot Code Givaudan Flavors Corporation OH Lot_Givaudan-2-7-19.pdf 8/8/2022 8/7/2025
Supplier Lot Code Kalsec Lot_KAL-6-23-21 1.pdf 6/23/2021 6/22/2024
Supplier Lot Code Kalustyan Corporation Lot_KLS-1-12-21.pdf 1/12/2021 1/12/2024
Supplier Lot Code Leprino Allendale Lot_Leprino-9-28-15.pdf 8/8/2022 8/7/2025
Supplier Lot Code Silva International, Inc. Lot_SIL-3-10-14.pdf 8/8/2022 8/7/2025
Supplier Lot Code Solae, LLC St. Louis Lot_Solae-5-10-19.pdf 8/8/2022 8/7/2025
Environmental Policy Givaudan Flavors Corporation IL Micro-Treatment Review 238229000.pdf 8/7/2018 8/7/2019
Recall/Emergency/Contact List Minn Dak Minn-Dak Contacts 2021.pdf 7/28/2022 7/28/2023
W-9 Minn Dak MINN-DAK W-9 2021.pdf 1/4/2021 1/4/2024
3rd Party Audit Report PB Leiner USA NA Proprietary .pdf 10/1/2021 10/1/2024
3rd Party Audit Corrective Action Plan Natural Soda / Vitusa Natural Soda LLC FSSC SA Report 2021.pdf 8/26/2021 8/26/2024
3rd Party Audit Certificate Innophos Canada Inc. NotApplicable_3rdPartyAuditCertificate.pdf 7/28/2022 7/28/2026
3rd Party Audit Corrective Action Plan Innophos Canada Inc. NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 7/28/2022 7/28/2023
3rd Party Audit Corrective Action Plan Processor's Choice NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 10/9/2023 10/9/2024
3rd Party Audit Corrective Action Plan Innophos Nashville NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 7/26/2022 7/26/2023
3rd Party Audit Corrective Action Plan Budenheim NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 10/30/2023 10/30/2026
3rd Party Audit Report Givaudan Flavors Corporation IL NotApplicable_3rdPartyAuditPrimary.pdf 7/27/2022 7/27/2023
3rd Party Audit Report Grain Processing Corporation NotApplicable_3rdPartyAuditPrimary.pdf 8/5/2022 8/5/2023
3rd Party Audit Report Newly Weds Foods Inc. NotApplicable_3rdPartyAuditPrimary.pdf 7/28/2022 7/28/2023
3rd Party Audit Report Olam Gilroy NotApplicable_3rdPartyAuditPrimary.pdf 7/27/2022 7/27/2023
3rd Party Audit Report ADM Decatur NotApplicable_3rdPartyAuditPrimary.pdf 7/28/2022 7/28/2023
3rd Party Audit Report Givaudan Flavors Corporation OH NotApplicable_3rdPartyAuditPrimary.pdf 7/27/2022 7/27/2023
3rd Party Audit Report Independent Dairy - Petra NotApplicable_3rdPartyAuditPrimary.pdf 8/10/2022 8/10/2023
3rd Party Audit Report Innophos Canada Inc. NotApplicable_3rdPartyAuditPrimary.pdf 7/28/2022 7/28/2023
3rd Party Audit Report Minn Dak NotApplicable_3rdPartyAuditPrimary.pdf 7/27/2022 7/27/2023
3rd Party Audit Report Ohly Americas NotApplicable_3rdPartyAuditPrimary.pdf 5/30/2019 --
3rd Party Audit Report Innophos Nashville NotApplicable_3rdPartyAuditReport.pdf 9/29/2023 9/29/2024
Allergen Control Policy Ohly Americas NotApplicable_AllergenControlPolicy.pdf 7/28/2022 7/27/2024
Allergen Control Policy J.Rettenmaier & Söhne GmbH + CO.KG NotApplicable_AllergenControlPolicy.pdf 10/23/2020 10/23/2022
Allergen Control Policy PB Leiner USA NotApplicable_AllergenControlPolicy.pdf 7/28/2022 7/27/2024
Bioterrorism Letter OxyChem NotApplicable_BioterrorismLetter.pdf 7/28/2022 7/28/2023
Bioterrorism Letter Elite Spice NotApplicable_BioterrorismLetter.pdf 7/29/2022 7/29/2023
Bioterrorism Letter Ingredion Indianapolis NotApplicable_BioterrorismLetter.pdf 7/28/2022 7/28/2023
Bioterrorism Letter Sensient Colors LLC NotApplicable_BioterrorismLetter.pdf 7/28/2022 7/28/2023
Environmental Policy Kalsec NotApplicable_EnvironmentalPolicy.pdf 7/29/2022 7/29/2023
FDA Registration Ingredion Incorporated / TIC Gums NotApplicable_FDARegistration.pdf 7/27/2022 7/27/2023
FDA Registration ADM Decatur NotApplicable_FDARegistration.pdf 8/16/2022 8/16/2023
FDA Registration Kalustyan Corporation NotApplicable_FDARegistration.pdf 8/16/2022 8/16/2023
FDA Warning Letter Kalsec NotApplicable_FDAWarningLetter.pdf 7/27/2022 7/27/2023
3rd Party Audit Report Budenheim NotApplicable_GFSIAuditReport (3).pdf 10/30/2023 10/30/2026
GFSI Audit Report Ingredion Plover NotApplicable_GFSIAuditReport.pdf 7/28/2022 7/28/2023
GFSI Audit Report Givaudan Flavors Corporation IL NotApplicable_GFSIAuditReport.pdf 7/28/2022 7/28/2023
GFSI Audit Report Olam Firebaugh NotApplicable_GFSIAuditReport.pdf 8/8/2022 8/8/2023
GFSI Audit Report Olam Gilroy NotApplicable_GFSIAuditReport.pdf 7/29/2022 7/29/2023
GFSI Audit Report Grain Processing Corporation NotApplicable_GFSIAuditReport.pdf 7/27/2022 7/27/2023
GFSI Audit Report Cargill Salt Watkins Glen NotApplicable_GFSIAuditReport.pdf 7/28/2022 7/28/2023
GFSI Audit Report ADM Decatur NotApplicable_GFSIAuditReport.pdf 7/28/2022 7/28/2023
GFSI Audit Report Innophos Canada Inc. NotApplicable_GFSIAuditReport.pdf 7/27/2022 7/27/2023
Halal Kalsec NotApplicable_Halal.pdf 10/31/2022 10/31/2023
Halal United States Sugar-Clewiston NotApplicable_Halal.pdf 8/21/2023 8/21/2024
Insurance Sensient Colors LLC NotApplicable_Insurance (1).pdf 8/12/2022 8/12/2025
Insurance Givaudan Flavors Corporation IL NotApplicable_Insurance.pdf 8/9/2022 8/9/2023
Kosher Kalsec NotApplicable_Kosher.pdf 10/31/2022 10/31/2023
Kosher United States Sugar-Clewiston NotApplicable_Kosher.pdf 8/21/2023 8/21/2024
Letter of Guarantee Givaudan Flavors Corporation IL NotApplicable_LetterofGuarantee.pdf 5/23/2023 5/22/2025
Letter of Guarantee Givaudan Flavors Corporation OH NotApplicable_LetterofGuarantee.pdf 7/28/2022 7/27/2024
Organic Certificate (if applicable) Fiberstar Inc. NotApplicable_OrganicCertificateifapplicable.pdf 7/27/2022 7/27/2023
Recall/Emergency/Contact List Leprino Allendale NotApplicable_RecallEmergencyContactList.pdf 7/27/2022 7/27/2023
Recall Plan Grain Processing Corporation NotApplicable_RecallPlan.pdf 7/27/2022 7/27/2023
Supplier Expectations Manual Acknowledgement Processor's Choice NotApplicable_SupplierExpectationsManualAcknowledgement.pdf 8/12/2022 8/12/2023
Supplier Expectations Manual Acknowledgement Silva International, Inc. NotApplicable_SupplierExpectationsManualAcknowledgement.pdf 7/29/2022 7/29/2023
Supplier Expectations Manual Acknowledgement Solae, LLC St. Louis NotApplicable_SupplierExpectationsManualAcknowledgement.pdf 7/27/2022 7/27/2023
Supplier Lot Code Processor's Choice NotApplicable_SupplierLotCode.pdf 8/12/2022 8/11/2025
Supplier Questionnaire Meelunie / Karup Kartoffelmelsfabrik NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire Processor's Choice NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire DFI Organics NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Grain Processing Corporation NotApplicable_SupplierQuestionnaire.pdf 7/27/2022 7/26/2024
Supplier Questionnaire Thymly Products, Inc. NotApplicable_SupplierQuestionnaire.pdf 10/29/2020 10/29/2022
Supplier Questionnaire Wenda NotApplicable_SupplierQuestionnaire.pdf 10/29/2020 10/29/2022
Supplier Questionnaire Ingredion Bedford Park NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Ajinomoto Iowa NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire Silva International, Inc. NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire ADM Decatur NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Olam Gilroy NotApplicable_SupplierQuestionnaire.pdf 7/8/2021 7/8/2023
Supplier Questionnaire Kalustyan Corporation NotApplicable_SupplierQuestionnaire.pdf 7/29/2022 7/28/2024
Supplier Questionnaire United States Sugar-Clewiston NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Givaudan Flavors Corporation IL NotApplicable_SupplierQuestionnaire.pdf 7/27/2022 7/26/2024
Supplier Questionnaire Tate & Lyle Ingredients Americas LLC NotApplicable_SupplierQuestionnaire.pdf 11/26/2019 11/26/2024
Supplier Questionnaire Oregon Potato Co - Gem State - Heyburn ID NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire J.Rettenmaier & Söhne GmbH + CO.KG NotApplicable_SupplierQuestionnaire.pdf 11/3/2020 11/3/2022
Supplier Questionnaire Synergy Flavors Innova LLC NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Elite Spice NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire Leprino Allendale NotApplicable_SupplierQuestionnaire.pdf 10/27/2020 10/27/2022
Supplier Questionnaire Ingredion Indianapolis NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Innophos Nashville NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Innophos Canada Inc. NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Kaiser Pickles LLC NotApplicable_SupplierQuestionnaire.pdf 7/29/2022 7/28/2024
Supplier Questionnaire CJ America - Indonesia NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire ZFS Creston LLC / ADM Soy Flour NotApplicable_SupplierQuestionnaire.pdf 10/29/2020 10/29/2022
Supplier Questionnaire Independent Dairy - Petra NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Minn Dak NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Clofine NotApplicable_SupplierQuestionnaire.pdf 10/27/2020 10/27/2022
Supplier Questionnaire Kalsec NotApplicable_SupplierQuestionnaire.pdf 7/29/2022 7/28/2024
Supplier Questionnaire Ajinomoto Brazil NotApplicable_SupplierQuestionnaire.pdf 2/7/2019 2/6/2021
Supplier Questionnaire PB Leiner USA NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Budenheim NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire Kraft - Albany, MN NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Givaudan Flavors Corporation OH NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Ingredion Incorporated / TIC Gums NotApplicable_SupplierQuestionnaire.pdf 8/4/2022 8/3/2024
Supplier Questionnaire Solae, LLC St. Louis NotApplicable_SupplierQuestionnaire.pdf 7/27/2022 7/26/2024
Supplier Questionnaire Newly Weds Foods Inc. NotApplicable_SupplierQuestionnaire.pdf 7/28/2022 7/27/2024
Supplier Questionnaire Ohly Americas NotApplicable_SupplierQuestionnaire.pdf 4/18/2019 4/17/2021
Supplier Questionnaire PPG Industries, Inc. NotApplicable_SupplierQuestionnaire.pdf 11/26/2019 11/26/2024
Supplier Questionnaire Cargill Starch Cedar NotApplicable_SupplierQuestionnaire.pdf 11/14/2019 11/13/2021
Supplier Questionnaire Fiberstar Inc. NotApplicable_SupplierQuestionnaire.pdf 8/5/2022 8/4/2024
Supplier Questionnaire - Addendum Fiberstar Inc. NotApplicable_SupplierQuestionnaireAddendum.pdf 8/10/2022 8/9/2024
Sustainability (Level 1) Kalsec NotApplicable_SustainabilityLevel1.pdf 7/27/2022 7/26/2025
Sustainability (Level 1) PB Leiner USA NotApplicable_SustainabilityLevel1.pdf 6/18/2020 6/18/2023
Sustainability (Level 1) J.Rettenmaier & Söhne GmbH + CO.KG NotApplicable_SustainabilityLevel1.pdf 10/23/2020 10/23/2023
Sustainability (Level 1) Budenheim NotApplicable_SustainabilityLevel1.pdf 10/30/2023 10/29/2026
Sustainability (Level 1) Innophos Canada Inc. NotApplicable_SustainabilityLevel1.pdf 7/20/2020 7/20/2023
Sustainability (Level 1) Processor's Choice NotApplicable_SustainabilityLevel1.pdf 7/20/2020 7/20/2023
Sustainability (Level 1) Innophos Nashville NotApplicable_SustainabilityLevel1.pdf 7/28/2022 7/27/2025
Sustainability (Level 1) Grain Processing Corporation NotApplicable_SustainabilityLevel1.pdf 6/10/2020 6/10/2023
Sustainability (Level 1) Ingredion Bedford Park NotApplicable_SustainabilityLevel1.pdf 10/30/2023 10/29/2026
Sustainability (Level 1) Natural Soda / Vitusa NotApplicable_SustainabilityLevel1.pdf 10/23/2020 10/23/2023
Sustainability (Level 1) Newly Weds Foods Inc. NotApplicable_SustainabilityLevel1.pdf 7/20/2020 7/20/2023
W-9 CJ America - Indonesia NotApplicable_W9 (1).pdf 8/11/2022 8/10/2025
W-9 Givaudan Flavors Corporation IL NotApplicable_W9.pdf 7/28/2022 7/27/2025
W-9 Innophos Nashville NotApplicable_W9.pdf 7/28/2022 7/27/2025
W-9 ADM Decatur NotApplicable_W9.pdf 7/28/2022 7/27/2025
W-9 Grain Processing Corporation NotApplicable_W9.pdf 7/29/2022 7/28/2025
3rd Party Audit Corrective Action Plan Newly Weds Foods Inc. NWF Horn Lake - 2021 BRCGS Certificate[37].pdf 8/30/2018 1/3/2023
Sanitary Transport Rule Ohly Americas Ohly Americas Food Defense Statement 10152020.pdf 8/11/2022 8/10/2024
Recall/Emergency/Contact List Ohly Americas ohlycontact.PNG 7/28/2022 7/28/2023
Allergen Control Policy Olam Gilroy Olam Allergen Dehy Onion and Garlic including Organic 2018 10 01.pdf 4/19/2019 4/18/2021
Recall/Emergency/Contact List Olam Gilroy Olam Emergency Contact List 2022 Jan 31.pdf 1/31/2023 1/31/2024
Sanitary Transport Rule OxyChem OXYCHEM FG 94-97 Calcium Chloride Pellets LOG.pdf 8/11/2022 8/10/2024
HACCP Plan (Facility) Processor's Choice PCI HACCP Plan 2016.pdf 8/10/2018 8/9/2020
Allergen Control Policy Processor's Choice PCI Allergen Control Program 2019.pdf 10/19/2019 10/18/2021
Recall/Emergency/Contact List Processor's Choice PCI contacts_6.8.23.pdf 6/28/2023 6/27/2024
Sanitary Transport Rule Processor's Choice PCI Food Defense Plan.pdf 8/12/2022 8/11/2024
Letter of Guarantee Processor's Choice PCI_2023 LOG.pdf 1/1/2023 12/31/2024
Insurance Silva International, Inc. Port-City-Bakery,-I_Silva-Internati_22-23-MAIN_7-1-2022_554524691_1.pdf 6/30/2022 6/30/2023
GFSI Certificate Innophos Canada Inc. Port-Maitland-BRC-Certificate 1.pdf 11/15/2021 12/4/2022
Recall/Emergency/Contact List PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2021
Bioterrorism Letter PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2021
Allergen Control Policy PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2022
FDA Registration PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2023
HACCP Plan (Facility) PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2022
Recall Plan PPG Industries, Inc. PPG PDS 2020.pdf 3/1/2020 3/1/2021
W-9 Processor's Choice Processors Choice W9.pdf 1/10/2020 12/31/2020
Recall Plan Natural Soda / Vitusa Product Recall Statement.pdf 1/4/2022 1/4/2023
Recall Plan ZFS Creston LLC / ADM Soy Flour Product Trace and Recall Policy.pdf 11/1/2020 11/1/2021
Recall/Emergency/Contact List ZFS Creston LLC / ADM Soy Flour Product Trace and Recall Policy.pdf 6/10/2020 6/10/2021
3rd Party Audit Corrective Action Plan Ingredion Bedford Park Proprietary.pdf 7/28/2022 7/28/2025
3rd Party Audit Report Ingredion Bedford Park Proprietary.pdf 10/22/2020 10/22/2023
3rd Party Audit Report Kraft - Albany, MN Proprietary.pdf 10/3/2019 6/29/2021
Recall/Emergency/Contact List Solae, LLC Pryor Pryor_Contact.pdf 6/23/2022 6/23/2023
Recall Plan Bluegrass Dairy & Food Q1229 - Non Conforming Product - Recall 20191026.pdf 10/27/2020 10/27/2021
Allergen Control Policy American Instants Inc. QCP - 004 - Allergen Control Program61141.doc 2/10/2020 2/9/2022
Recall/Emergency/Contact List American Instants Inc. QCP - 052 - Product Recalls - General Procedure 2019.doc 2/11/2019 2/11/2020
Sanitary Transport Rule Woodland Foods QS203 Environmental Monitoring Procedure.pdf 2/9/2022 2/9/2024
Allergen Control Policy Woodland Foods QS300 Allergen Control Policy.pdf 4/21/2022 4/20/2024
Recall/Emergency/Contact List Fiberstar Inc. QUA-803-R emergency contacts 11-15-2021.pdf 11/15/2021 11/15/2022
Ethical Code of Conduct Givaudan Flavors Corporation IL Quality Systems Summary Statement NOAM 20220722.pdf 5/18/2022 5/17/2024
Recall Plan Wuhan Youji Industries Recall Plan Statement Lat 1420.pdf 1/4/2020 1/3/2021
Recall Plan J.Rettenmaier & Söhne GmbH + CO.KG Recall Policy-2966-9 24.pdf 10/12/2021 10/12/2022
Recall Plan Dong Sheng Recall program-2018.pdf 2/7/2020
Recall Plan Leprino Allendale Recall Statement.pdf 11/19/2019 11/18/2020
Recall Plan NUTEK NATURAL INGREDIENTS Recall Statement_09Jan2024.pdf 1/9/2024 1/8/2025
Recall Plan ADM Decatur Recall_ADM-1-1-20 2.pdf 1/1/2020 12/31/2020
Recall Plan Cargill Soy Decatur Recall_ALL_July 2017.pdf 5/14/2018 5/14/2019
Recall/Emergency/Contact List Seawind Foods Recall_Contacts_Seawind_9.29.21.pdf 9/29/2021 9/29/2022
Recall Plan Elite Spice Recall_ESP-1-1-23.pdf 1/1/2023 1/1/2024
Recall Plan Innophos Nashville Recall_INP-9-24-21.pdf 9/24/2023 9/23/2024
Recall Plan Innophos Canada Inc. Recall_INP-9-24-21.pdf 9/24/2021 9/24/2022
Recall Plan Kalsec Recall_Kalsec-1-20-22.pdf 1/20/2022 1/20/2023
Recall Plan Newly Weds Foods Inc. Recall_Newlyweds-2-3-23.pdf 2/3/2023 2/3/2024
Recall Plan Tate & Lyle Ingredients Americas LLC Recall_TAL-1-1-18.pdf 11/26/2019 12/31/2020
Recall Plan Tate & Lyle Dayton Recall_TAL-12-28-19.pdf 12/18/2019 12/17/2020
Recall Plan Ingredion Bedford Park RecallCont_Ingredion-10-29-21.pdf 10/29/2021 10/29/2022
HACCP Plan (Facility) Fiberstar Inc. RFL-250-P HACCP Summary 9-22-2020.pdf 9/22/2020 9/22/2022
Change Notification Statement Innophos Nashville SDS and Data Sheets changes 4-19-2021.pdf 4/19/8202 4/18/8205
Letter of Guarantee Kraft - Albany, MN SDS_1210994-7-17-20 (1).pdf 1/3/2022 1/3/2024
Recall/Emergency/Contact List OxyChem SDS_ANHYDROUS_MINI-PELLETS.pdf 8/1/2016 8/1/2017
Letter of Guarantee Seawind Foods Seawind LOG 2020.pdf 8/11/2022 8/10/2024
Allergen Control Policy Seawind Foods Seawind_allergen statement 9 2017.pdf 8/12/2022 8/11/2024
Recall/Emergency/Contact List Sensient Colors LLC sens cont.PNG 7/28/2022 7/28/2023
Change Notification Statement ADM Decatur Significant Process Change Statement - Proteins[48]adm.pdf 7/6/2021 7/5/2024
3rd Party Audit Certificate Silva International, Inc. Silva_AUD_2024.pdf 3/16/2021 4/1/2024
GFSI Certificate Silva International, Inc. Silva_AUD_2024.pdf 3/16/2021 4/1/2024
3rd Party Audit Report Silva International, Inc. Silva_TPA_2024 2.pdf 3/16/2021 4/1/2024
GFSI Audit Report Silva International, Inc. Silva_TPA_2024 2.pdf 2/11/2021 4/1/2024
Recall/Emergency/Contact List Cargill - TVP Walford SIP_Starches Sweeteners Texturizers_NA_2022-Feb (2).pdf 8/3/2022 8/3/2023
Supplier Approval Program Statement Cargill Salt Watkins Glen Site Information Packet SIP_Salt_NA_2020-Sep.pdf 9/1/2020 9/1/2021
Recall Plan Cargill Salt Watkins Glen Site Information Packet SIP_Salt_NA_2020-Sep.pdf 9/1/2020 9/1/2021
CTPAT Cargill Salt Watkins Glen Site Information Packet SIP_Salt_NA_2020-Sep.pdf 9/1/2020 9/1/2021
Recall Plan Processor's Choice SOP-026_Product Withdrawal and Recall SOP_Rev4.pdf 10/21/2020 10/21/2021
3rd Party Audit Certificate NUTEK NATURAL INGREDIENTS SQF Certificate 2024 (3) (4).pdf 1/3/2024 3/1/2025
3rd Party Audit Corrective Action Plan NUTEK NATURAL INGREDIENTS SQF Corrective Action Report (2).pdf 12/6/2023 3/1/2025
3rd Party Audit Report NUTEK NATURAL INGREDIENTS SQF Final Audit Report (3).pdf 12/6/2023 3/1/2025
Allergen Control Policy Sensient Colors LLC STLO-QA-SP-00486_Allergen_Procedure.pdf 6/29/2022 6/28/2024
Sanitary Transport Rule Sensient Colors LLC STLO-QA-SP-00549 Food Defense Plan.pdf 8/11/2022 8/10/2024
Allergen Control Policy Cargill - TVP Walford STMT_Allergen Program_Global_2021-Sepdocx.pdf 9/30/2021 9/30/2023
Allergen Control Policy Cargill Salt St. Clair STMT_Allergens and Sensitizers_Salt_2022-Aug.pdf 8/1/2022 7/31/2024
CA Transparency Act Cargill Salt Watkins Glen STMT_California Supply Chain Transparency_NA_2020-Aprdocx.pdf 4/20/2020 4/20/2022
FDA Registration Cargill Starch Cedar STMT_FDA FSMA_Bioterrorism Compliance_2018-Feb 15.pdf 2/1/2018 2/1/2021
Food Defense Plan Statement Cargill Salt Watkins Glen STMT_Food Defense-Intentional Adulteration Programs_2019-May.pdf 5/1/2019 4/30/2021
Recall Plan Cargill Salt St. Clair STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 12/15/2022 12/15/2023
Recall/Emergency/Contact List Cargill Salt St. Clair STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 12/15/2022 12/15/2023
Recall/Emergency/Contact List Cargill Salt Watkins Glen STMT_Recall, Retrieval and Traceability_Emergency Contact_Salt_2022-Dec.docx.pdf 12/20/2022 12/20/2023
Supplier Approval Program Statement Grain Processing Corporation Supplier Approval Program.pdf 6/1/2020 6/1/2021
Supplier Questionnaire Wuhan Youji Industries Supplier Approval Survey Sodium Benzoate Benxi EDF.pdf 11/14/2018 11/13/2020
Supplier Questionnaire TaTa Chemicals Supplier Questionnaire Tata Chemicaldocx .pdf 7/15/2019 7/14/2021
Supplier Questionnaire Dong Sheng Supplier Questionnaire.pdf 10/30/2020 10/30/2022
Supplier Questionnaire Natural Soda / Vitusa Supplier Questionnaire.pdf 10/27/2020 10/27/2022
Supplier Questionnaire Bluegrass Dairy & Food Supplier Questionnaire.pdf 11/18/2019 11/17/2021
Supplier Questionnaire Deko - Ajinoriki Supplier Questionnaire.pdf 10/11/2021 10/11/2023
Insurance Synergy Flavors Innova LLC Synergy Flavors, Inc. COI 2022.pdf 1/1/2022 1/1/2023
Recall Plan Ingredion Indianapolis TG1913_Ingredion NA Recall Program 24-Hour Recall Contacts 2.pdf 11/4/2020 11/4/2021
FDA Registration Ingredion Indianapolis TG606_FDA Registration.pdf 12/28/2020 12/28/2022
Insurance Bluegrass Dairy & Food The Bama Companies(50329).pdf 7/23/2022 7/23/2023
Recall Plan Minn Dak Trace Recall Program Statement 2020.pdf 1/31/2020 1/30/2021
Recall Plan Givaudan Flavors Corporation IL Traceability and Recall Management Statement_NOAM 20200917137502.pdf 6/1/2020 6/1/2021
Recall Plan Olam Las Cruces Traceability Recall Technical Bulletin 2018 10 01.pdf 10/18/2018 10/18/2019
Recall Plan Olam Gilroy Traceability Technical Bulletin 2020 03 16.pdf 6/13/2020 6/13/2021
HACCP Plan (Facility) Givaudan Flavors Corporation IL TraceGains_ HACCP (Facility) Statement 20220722.pdf 11/1/2021 11/1/2023
CA Transparency Act Grain Processing Corporation Trans_GPC-18.pdf 2/24/2021 2/24/2023
Recall/Emergency/Contact List Givaudan Flavors Corporation OH UE-698-011-7 Emergency contact US EN 20190715.pdf 8/12/2022 8/12/2023
Letter of Guarantee United States Sugar-Clewiston USC Product Guarantee 2022_ PCI.pdf 1/20/2022 1/20/2024
W-9 Kalsec W-9 2022[29].pdf 1/4/2022 1/3/2025
W-9 Kalustyan Corporation W-9 for Allegro Coffee Company Inc.pdf 2/12/2020 2/11/2023
W-9 Tate & Lyle Ingredients Americas LLC W-9_DTL_2019.pdf 8/11/2022 8/10/2025
W-9 Olam Gilroy W9_OlamSpices 2021.PDF 2/2/2021 2/2/2024
Recall/Emergency/Contact List Woodland Foods wood cont.PNG 7/28/2022 7/28/2023