Item

RED PEPPER, CRUSH (RED PEPPER, CRUSH)

Locations
Location name Address
Gel Spice Co., Inc. 48 HOOK ROAD QA/QC DEPARTMENT BAYONNE, NJ 07002
Documents
Type Location File name Effective Expiration
Label Sample Gel Spice Co., Inc. Bulk Label Sample 74511.JPG 11/17/2023 11/16/2024
Item Questionnaire Gel Spice Co., Inc. Item Questionnaire.pdf 11/14/2023 11/13/2026
National Bioengineered Food Disclosure Standard (Simplified) Gel Spice Co., Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 9/21/2023 9/20/2026
BSE - TSE Gel Spice Co., Inc. NotApplicable_BSETSE.pdf 9/21/2023 9/20/2026
Ingredient Statement Gel Spice Co., Inc. NotApplicable_IngredientStatement.pdf 1/27/2022 1/27/2023
Shelf Life Gel Spice Co., Inc. NotApplicable_ShelfLife.pdf 1/27/2022 1/26/2025
Pesticide Gel Spice Co., Inc. OT Heavy Metal Pesticide Hormone Antibiotic Mycotoxin.pdf 6/7/2023 6/6/2025
Phthalate Esters Letter Gel Spice Co., Inc. OT PFAS Statement 2023.pdf 10/5/2023 10/4/2024
Natural Gel Spice Co., Inc. OTE Natural Statement JRW 092123.pdf 9/21/2023 9/20/2024
Halal Gel Spice Co., Inc. OU Gel Brands Kosher Cert. 2017.pdf 9/1/2017 9/30/2020
California Prop. 65 Gel Spice Co., Inc. Prop 65 Statement 2023 - JRW.pdf 8/30/2023 8/29/2025
Kosher Gel Spice Co., Inc. Red Pepper LOC 053124.pdf 5/15/2023 5/31/2024
Suitability Requirements Gel Spice Co., Inc. Suitability Requirements.pdf 9/25/2023 9/24/2026
EtO Statement Gel Spice Co., Inc. Treatment Statement JRW 100523.pdf 10/5/2023 10/5/2025
HACCP Process Flow Diagram Gel Spice Co., Inc. TS-023-FC Bulk Case Flow Chart Feb 2022.pdf 2/7/2022 2/7/2024
HACCP Gel Spice Co., Inc. TS-023-HA OTE Box Lines 1 and 2.pdf 2/7/2022 2/6/2025
Vegan/Vegetarian Statement Gel Spice Co., Inc. Vegan Statement 101323.pdf 10/13/2023 10/13/2024