Item

Sugar Yolks Totes (SRY 5200 ESL)

sugar yolk (Egg Yolk, Sugar)
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Non-GMO
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Allergens Newburg Egg Allergens.pdf 7/22/2024 7/22/2026
CoA Sample Newburg Egg COA SRY 222-23 with watermark.pdf 3/1/2024 3/1/2026
Country of Origin Newburg Egg Country of Origin.pdf 7/22/2024 7/22/2027
Gluten Newburg Egg D3gluten letter.doc 12/31/2019 12/30/2020
HACCP Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 11/1/2023 10/31/2026
HARPC Food Safety Plan (Item) Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 5/10/2024 5/10/2027
Pesticide Newburg Egg F-32 Pest Management v20.docx 11/17/2021 11/17/2023
GMO Newburg Egg GMO Letter 2020.docx 1/16/2020 1/15/2022
Heavy Metal Newburg Egg heavy metal document 2020.doc 9/11/2020 9/11/2022
Irradiation Status Statement Newburg Egg Irradiation letter 2021.docx 1/19/2021 1/19/2023
Item Questionnaire Newburg Egg Item Questionnaire.pdf 6/9/2022 6/8/2025
HACCP Process Flow Diagram Newburg Egg liquid flow chart.xlsx 3/9/2025 3/9/2027
Melamine Newburg Egg melamine letter 2021.docx 6/14/2021 6/14/2022
Nutrition Newburg Egg Nutrition.pdf 5/10/2024 5/10/2027
Kosher Newburg Egg OU Kosher Cert 2025.pdf 12/18/2024 12/31/2025
Lot Code Newburg Egg P5 Sugar Yolks @ 10%.pdf 2/20/2023 2/19/2026
Product Specification Sheet Newburg Egg P5A Sugar Yolks 10 ESL 2500lb.docx 12/21/2021 12/20/2024
California Prop. 65 Newburg Egg prop 65 letter 2020.docx 1/16/2020 1/15/2022
Safety Data Sheet (SDS) Newburg Egg SDS Sugared Yolk.docx 10/6/2022 10/5/2025
Label Sample Newburg Egg sugar yolk tote.pdf 7/16/2021 7/16/2022
Suitability Requirements Newburg Egg Suitability Requirements.pdf 9/22/2021 9/21/2024