Item

Roland Gochujang (87722)

CORN SYRUP, RICE, WATER, CHILI POWDER, SALT, ALCOHOL, GARLIC, YEAST EXTRACT, ONION, FERMENTED SOYBEAN POWDER (SOYBEAN, WATER, SALT), KOJI SEED. CONTAINS: SOY.
Attributes
  • Ingredient declaration
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Roland Foods LLC- New York 71 West 23rd Street New York, NY 10010
Documents
Type Location File name Effective Expiration
Letter of Guarantee Roland Foods LLC- New York 2023 Illes_PureFoodGuarantee.pdf 2/20/2023 2/19/2025
Environmental Policy Roland Foods LLC- New York 87722 Environmental Monitoring - 2024.09.12.pdf 9/12/2024 9/12/2025
Label Sample Roland Foods LLC- New York 87722BatchP014720Label133 (3).jpg 5/30/2024 5/30/2025
HACCP Process Flow Diagram Roland Foods LLC- New York 87722flowchart.pdf 4/10/2025 4/10/2027
Label Guidance Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 1/3/2024 1/2/2026
Product Specification Sheet Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2026
Gluten Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2026
Halal Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2026
Ingredient Statement Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2027
No Animal Ingredient Statement Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2025
Shelf Life Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2027
Vegan/Vegetarian Statement Roland Foods LLC- New York 87722FSQA Product Specifications.pdf 12/5/2024 12/5/2026
GMO Roland Foods LLC- New York 87722GMOStatement04102025.pdf 4/10/2025 4/10/2027
California Prop. 65 Roland Foods LLC- New York 87722Prop65Statement09092024.pdf 4/1/2025 4/1/2027
Allergens Roland Foods LLC- New York Allergens.pdf 4/24/2025 4/24/2027
Animal Testing Statement Roland Foods LLC- New York AnimalTestingStatement10092023.pdf 10/9/2023 10/8/2025
3rd Party Audit Certificate Roland Foods LLC- New York AuditCertOriginal133FSSC.pdf 12/14/2024 12/10/2026
3rd Party Audit Corrective Action Plan Roland Foods LLC- New York AuditReportOrginal133FSSC.pdf 10/23/2024 12/10/2026
3rd Party Audit Report Roland Foods LLC- New York AuditReportOrginal133FSSC.pdf 10/23/2024 12/10/2026
CoA Sample Roland Foods LLC- New York COA Template_blank_actual.pdf 10/16/2023 10/15/2025
Country of Origin Roland Foods LLC- New York Country of Origin.pdf 4/14/2025 4/13/2028
Food Contact Packaging Certificate of Compliance Roland Foods LLC- New York Food Contact Packaging Statement2023.pdf 4/12/2023 4/11/2025
GRAS/NDI/ODI Statement Roland Foods LLC- New York GRAS_Statement.pdf 11/3/2024 11/3/2027
HACCP Roland Foods LLC- New York HACCPPlanOriginal133Gochujang.pdf 8/21/2023 8/20/2026
Heavy Metal Roland Foods LLC- New York HeavyMetalAnalysis133Gochujang_2023.pdf 11/8/2023 11/7/2025
Item Questionnaire Roland Foods LLC- New York Item Questionnaire.pdf 2/7/2025 2/7/2028
Safety Data Sheet (SDS) Roland Foods LLC- New York MSDS_Statement87722.pdf 9/3/2024 9/3/2027
National Bioengineered Food Disclosure Standard (Simplified) Roland Foods LLC- New York National Bioengineered Food Disclosure Standard (Simplified).pdf 4/29/2024 4/29/2027
BSE - TSE Roland Foods LLC- New York NotApplicable_BSETSE.pdf 11/3/2024 11/3/2027
Dietary Supplement Questionnaire Roland Foods LLC- New York NotApplicable_DietarySupplementQuestionnaire.pdf 2/4/2025 2/4/2026
EtO Statement Roland Foods LLC- New York NotApplicable_EtOStatement.pdf 10/11/2023 10/10/2025
HARPC Food Safety Plan (Item) Roland Foods LLC- New York NotApplicable_HARPCFoodSafetyPlanItem.pdf 1/6/2025 1/6/2028
Irradiation Status Statement Roland Foods LLC- New York NotApplicable_IrradiationStatusStatement.pdf 12/29/2023 12/28/2025
Kosher Roland Foods LLC- New York NotApplicable_Kosher.pdf 5/3/2024 5/3/2026
Label Claims Roland Foods LLC- New York NotApplicable_LabelClaims.pdf 4/9/2025 4/9/2027
Melamine Roland Foods LLC- New York NotApplicable_Melamine.pdf 1/2/2025 1/2/2026
Natural Roland Foods LLC- New York NotApplicable_Natural.pdf 2/4/2025 2/4/2026
Organic Roland Foods LLC- New York NotApplicable_Organic.pdf 5/5/2024 5/5/2026
Phthalate Esters Letter Roland Foods LLC- New York NotApplicable_PhthalateEstersLetter.pdf 12/2/2024 12/2/2025
Residual Statement Roland Foods LLC- New York NotApplicable_ResidualStatement.pdf 11/4/2024 11/4/2025
Sewage Statement Roland Foods LLC- New York NotApplicable_SewageStatement.pdf 1/22/2024 1/21/2026
WADA/NSF/NFL Statement Roland Foods LLC- New York NotApplicable_WADANSFNFLStatement.pdf 12/26/2023 12/25/2025
Nutrition Roland Foods LLC- New York Nutrition.pdf 4/14/2025 4/13/2028
Pesticide Roland Foods LLC- New York PesticideAnalysis133Gochujang_2022.pdf 10/19/2022 10/18/2024
Lot Code Roland Foods LLC- New York RolandCustomerCanCodeExplanationStatement.pdf 1/22/2024 1/21/2027
Allergen Control Policy Roland Foods LLC- New York SSHP-21 Allergen Management Procedures_Rev.03.pdf 1/17/2025 1/17/2027
Suitability Requirements Roland Foods LLC- New York Suitability Requirements.pdf 10/18/2021 10/17/2024