Irca Group USA LLC

Documents Up to Date
Catalog
30647049 NPH BLUEBERRY FL NUGGET 3/16 NGREDIENTS: Dextrose, Palm Oil, Enriched Wheat Flour (Niacin, Iron, Thiamine Mononitrate, Riboflavin, Folic Acid), Citric Acid, Water, Cellulose Gum, Maltodextrin, Artificial Flavor, Soy Lecithin, Red 40, Blue 2, Blue 1. CONTAINS SOY, WHEAT
Documents Up to Date
Locations
Location name Address
.In2Food Gourmet via IRCA - Duluth 1775 Breckinridge Pkwy Duluth, GA 30096 USA
Affton North, MO 8021 New Hampshire Ave. Affton, MO 63123 USA
Affton South, MO 8155 New Hampshire Ave. Affton, MO 63123 USA
Elk Grove Village, IL 1301 Mark Street Elk Grove Village, IL 60007 USA
Irca Group USA LLC (corporate) 1775 Breckinridge Pkwy #600 Duluth, GA 30096 USA
New Century, KS 400 Prairie Village Drive New Century, KS 66031 USA
Union City, CA 33063 Western Ave Union City, CA 94587 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire New Century, KS --
Supplier Questionnaire Irca Group USA LLC (corporate) --
Supplier Questionnaire Union City, CA --
Supplier Questionnaire Affton South, MO --
Supplier Questionnaire Affton South, MO --
Supplier Questionnaire Affton South, MO --
Supplier Questionnaire Elk Grove Village, IL --
Supplier Questionnaire Elk Grove Village, IL --
Supplier Questionnaire New Century, KS --
Supplier Questionnaire Elk Grove Village, IL --
Allergen Control Policy Irca Group USA LLC (corporate) 2024 Allergen Control.pdf 6/11/2024 6/11/2026
Allergen Control Policy Affton North, MO 2024 Allergen Control.pdf 4/8/2025 4/8/2027
Allergen Control Policy Elk Grove Village, IL 2024 Allergen Control.pdf 6/27/2024 6/27/2026
Allergen Control Policy .In2Food Gourmet via IRCA - Duluth 2024 Allergen Control.pdf 4/21/2025 4/21/2027
Allergen Control Policy Affton South, MO 2024 Allergen Control.pdf 6/20/2024 6/20/2026
Allergen Control Policy Union City, CA 2024 Allergen Control.pdf 6/11/2024 6/11/2026
CA Transparency Act Affton South, MO 2024 California Transparency Act.pdf 3/1/2024 3/1/2026
CA Transparency Act Union City, CA 2024 California Transparency Act.pdf 6/11/2024 6/11/2026
CA Transparency Act Elk Grove Village, IL 2024 California Transparency Act.pdf 3/1/2024 3/1/2026
CA Transparency Act Irca Group USA LLC (corporate) 2024 California Transparency Act.pdf 3/1/2024 3/1/2026
CA Transparency Act New Century, KS 2024 California Transparency Act.pdf 6/11/2024 6/11/2026
Business Continuity Plan Affton North, MO 2024 Crisis Management - Business Continuity Plans Statement.pdf 4/24/2025 4/23/2028
Environmental Monitoring Program New Century, KS 2024 Environmental Swabbing and Sanitation.pdf 6/11/2024 6/11/2026
Environmental Monitoring Program Union City, CA 2024 Environmental Swabbing and Sanitation.pdf 6/11/2024 6/11/2026
Pathogenic Environmental Monitoring Program (PEMP) Elk Grove Village, IL 2024 Environmental Swabbing and Sanitation.pdf 2/5/2025 2/5/2026
Pathogenic Environmental Monitoring Program (PEMP) Affton South, MO 2024 Environmental Swabbing and Sanitation.pdf 1/6/2025 1/6/2026
Environmental Monitoring Program Affton North, MO 2024 Environmental Swabbing and Sanitation.pdf 4/4/2025 4/4/2026
Environmental Monitoring Program Elk Grove Village, IL 2024 Environmental Swabbing and Sanitation.pdf 6/11/2024 6/11/2026
Environmental Monitoring Program Affton South, MO 2024 Environmental Swabbing and Sanitation.pdf 6/11/2024 6/11/2026
Environmental Microbial Control Policy Elk Grove Village, IL 2024 Environmental Swabbing and Sanitation.pdf 1/20/2025 1/20/2028
Ethical Sourcing Self-Audit New Century, KS 2024 Ethical Trading.pdf 6/18/2024 11/3/2051
Ethical Sourcing Self-Audit Union City, CA 2024 Ethical Trading.pdf 6/18/2024 11/3/2051
Bioterrorism Letter Elk Grove Village, IL 2024 FDA Food Security Program (1).pdf 2/5/2025 2/5/2027
FDA Registration Affton South, MO 2024 FDA Food Security Program (1).pdf 3/1/2024 6/11/2025
Food Defense Plan Statement Affton North, MO 2024 FDA Food Security Program (1).pdf 4/4/2025 4/4/2027
Food Defense Plan Statement Union City, CA 2024 FDA Food Security Program (1).pdf 6/11/2024 6/11/2026
FDA Registration .In2Food Gourmet via IRCA - Duluth 2024 FDA Food Security Program (1).pdf 4/24/2025 4/24/2027
Food Defense Plan Statement New Century, KS 2024 FDA Food Security Program (1).pdf 6/5/2024 6/5/2026
Bioterrorism Letter Affton South, MO 2024 FDA Food Security Program (1).pdf 2/5/2025 2/5/2027
Food Defense Plan Statement Elk Grove Village, IL 2024 FDA Food Security Program (1).pdf 6/11/2024 6/11/2026
FDA Registration New Century, KS 2024 FDA Food Security Program (1).pdf 6/11/2024 6/11/2025
Bioterrorism Letter Irca Group USA LLC (corporate) 2024 FDA Food Security Program (1).pdf 2/6/2025 2/6/2027
FDA Registration Elk Grove Village, IL 2024 FDA Food Security Program (1).pdf 3/1/2024 6/11/2025
Food Defense Plan Statement .In2Food Gourmet via IRCA - Duluth 2024 FDA Food Security Program (1).pdf 4/21/2025 4/21/2027
HARPC Food Safety Plan (Facility) Elk Grove Village, IL 2024 FDA Food Security Program (1).pdf 5/31/2024 5/31/2027
FDA Registration Union City, CA 2024 FDA Food Security Program (1).pdf 6/11/2024 6/11/2025
Foreign Object Prevention Program Affton South, MO 2024 Foreign Material Control Statement.pdf 6/11/2024 6/11/2026
Foreign Object Prevention Program Elk Grove Village, IL 2024 Foreign Material Control Statement.pdf 6/11/2024 6/11/2026
Glass & Brittle Plastic Policy Affton South, MO 2024 Foreign Material Control Statement.pdf 6/14/2024 6/14/2026
Glass & Brittle Plastic Policy Elk Grove Village, IL 2024 Foreign Material Control Statement.pdf 6/14/2024 6/14/2026
Foreign Supplier Verification Program Affton South, MO 2024 FSMA-Foreign Supplier Verification Program.pdf 6/21/2024 6/21/2026
FSMA Statement Elk Grove Village, IL 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2025
Foreign Supplier Verification Program Union City, CA 2024 FSMA-Foreign Supplier Verification Program.pdf 6/21/2024 6/21/2026
FSVP Compliance Statement Union City, CA 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2026
FSVP Compliance Statement Affton South, MO 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2026
FSMA Statement Affton South, MO 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2025
FSVP Compliance Statement New Century, KS 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2026
FSVP Compliance Statement Elk Grove Village, IL 2024 FSMA-Foreign Supplier Verification Program.pdf 6/11/2024 6/11/2026
Foreign Supplier Verification Program Elk Grove Village, IL 2024 FSMA-Foreign Supplier Verification Program.pdf 6/21/2024 6/21/2026
FSMA 204 Traceability Questionnaire .In2Food Gourmet via IRCA - Duluth 2024 FSMA-Foreign Supplier Verification Program.pdf 4/21/2025 4/21/2027
Compliance to CFIA Affton South, MO 2024 FSMA-Foreign Supplier Verification Program.pdf 6/20/2024 6/20/2026
Food Fraud Program Affton South, MO 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
Food Fraud Assessment Summary New Century, KS 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
Food Fraud Mitigation Union City, CA 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/4/2024 6/4/2026
Food Fraud Program Elk Grove Village, IL 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
Food Defense Plan Statement Affton South, MO 2024 Intentional Adulteration (Food Fraud) Statement.pdf 3/27/2025 3/27/2027
Food Fraud Mitigation Elk Grove Village, IL 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/4/2024 6/4/2026
Food Fraud Assessment Summary Union City, CA 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
DFA Letter of Guarantee Elk Grove Village, IL 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/20/2024 6/20/2026
Food Fraud Assessment Summary Elk Grove Village, IL 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
Food Fraud Assessment Summary Affton South, MO 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/11/2024 6/11/2026
Food Fraud Mitigation Affton South, MO 2024 Intentional Adulteration (Food Fraud) Statement.pdf 6/4/2024 6/4/2026
Lot Code Guide Information Union City, CA 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2027
Lot Code Affton South, MO 2024 Lot Code Explanation.pdf 7/8/2024 7/8/2027
Lot Code Explanation Elk Grove Village, IL 2024 Lot Code Explanation.pdf 6/17/2024 6/17/2027
Lot Code Explanation Affton South, MO 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2027
Explanation of lot codes Union City, CA 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2027
Lot Code Guide Information Elk Grove Village, IL 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2027
Lot Code Key Elk Grove Village, IL 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2026
Lot Code Key Affton South, MO 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2026
Lot Code Guide Information Affton South, MO 2024 Lot Code Explanation.pdf 6/4/2024 6/4/2027
Recall Plan Irca Group USA LLC (corporate) 2024 Recall and Traceability Policy.pdf 4/2/2025 4/2/2026
Traceability Plan Elk Grove Village, IL 2024 Recall and Traceability Policy.pdf 6/14/2024 6/14/2027
Traceability Plan Affton South, MO 2024 Recall and Traceability Policy.pdf 6/14/2024 6/14/2027
Recall/Emergency/Contact List .In2Food Gourmet via IRCA - Duluth 2024 Recall and Traceability Policy.pdf 4/21/2025 4/21/2026
Recall/Emergency/Contact List Affton North, MO 2024 Recall and Traceability Policy.pdf 4/4/2025 4/4/2026
Recall Plan New Century, KS 2024 Recall and Traceability Policy.pdf 6/11/2024 6/11/2025
Recall Plan Union City, CA 2024 Recall and Traceability Policy.pdf 6/11/2024 6/11/2025
Recall Plan Affton North, MO 2024 Recall and Traceability Policy.pdf 4/4/2025 4/4/2026
Recall Plan Affton South, MO 2024 Recall and Traceability Policy.pdf 4/2/2025 4/2/2026
Recall Plan .In2Food Gourmet via IRCA - Duluth 2024 Recall and Traceability Policy.pdf 4/21/2025 4/21/2026
Recall Plan Elk Grove Village, IL 2024 Recall and Traceability Policy.pdf 4/2/2025 4/2/2026
Supplier Approval Program Statement Affton South, MO 2024 Supplier Approval Policy.pdf 6/11/2024 6/11/2025
Supplier Requirements Elk Grove Village, IL 2024 Supplier Approval Policy.pdf 6/17/2024 6/17/2027
Supplier Approval Program Statement Elk Grove Village, IL 2024 Supplier Approval Policy.pdf 6/11/2024 6/11/2025
Supplier Approval Program Statement Union City, CA 2024 Supplier Approval Policy.pdf 6/11/2024 6/11/2025
Supplier Approval Program Statement Affton North, MO 2024 Supplier Approval Policy.pdf 4/4/2025 4/4/2026
Supplier Approval Program Statement New Century, KS 2024 Supplier Approval Policy.pdf 6/11/2024 6/11/2025
Ethical Code of Conduct Union City, CA 2024 Sustainability Statement.pdf 6/17/2024 6/17/2026
Environmental Policy Affton South, MO 2024 Sustainability Statement.pdf 5/1/2024 5/1/2025
Environmental Policy Elk Grove Village, IL 2024 Sustainability Statement.pdf 5/1/2024 5/1/2025
Continuing Guarantee (Hood) New Century, KS 2024.7.4 Signed IRCA Continuing Guarantee.pdf 7/8/2024 7/7/2029
Continuing Guarantee (Hood) Union City, CA 2024.7.4 Signed IRCA Continuing Guarantee.pdf 7/8/2024 7/7/2029
Letter of Guarantee Irca Group USA LLC (corporate) 30581264_FGCCG_EN_US(NPH CARNIVAL BLEND DECORETTES)-i.pdf 3/28/2025 3/28/2027
7-Eleven GIIA Affton South, MO 7-Eleven -- Irca Group GIIA (Execution Copy).pdf 6/24/2024 6/24/2026
7-Eleven GIIA Elk Grove Village, IL 7-Eleven -- Irca Group GIIA (Execution Copy).pdf 6/24/2024 6/24/2026
7-Eleven GIIA Union City, CA 7-Eleven -- Irca Group GIIA (Execution Copy).pdf 6/24/2024 6/24/2026
Confidentiality and Non-Disclosure Agreement .In2Food Gourmet via IRCA - Duluth 7-Eleven Inc_IRCA Group USA LLC_2025 COI IRCADobla_4-21-2025_1059631655.pdf 4/21/2025 4/21/2026
Insurance .In2Food Gourmet via IRCA - Duluth 7-Eleven Inc_IRCA Group USA LLC_2025 COI IRCADobla_4-21-2025_1059631655.pdf 4/21/2025 4/21/2026
Compliance Sign-Off Elk Grove Village, IL BBU 3 2 1 4 Compliance Sign-Off 03272017_Completed.docx 6/26/2024 6/26/2027
Insurance Irca Group USA LLC (corporate) COI - IRCA Group USA - IRCA Group USA LLC - 24052330392493 - 570105839617 (003) 1.pdf 7/26/2024 1/1/2050
Supplier Contact Verification Elk Grove Village, IL DFA - Supplier Contact Verification Form 2020 11 16b (1).docx 6/24/2024 6/24/2026
DFA Letter of Guarantee Union City, CA DFA LOG Form (1) (1).pdf 7/1/2024 7/1/2026
Recall/Emergency/Contact List Elk Grove Village, IL Elk Grove.PNG 2/6/2025 2/6/2026
Environmental Questionnaire New Century, KS Environmental Questionnaire (1).docx 6/19/2024 6/19/2027
DFA Letter of Guarantee Affton South, MO Form LOG - IRCA Clean.docx 7/24/2024 7/24/2026
Supplier Expectations Manual New Century, KS HP Hood Supplier Expectations Manual 10162023 (2) (1).pdf 7/9/2024 11/24/2051
Supplier Expectations Manual Union City, CA HP Hood Supplier Expectations Manual 10162023 (2) (1).pdf 7/9/2024 11/24/2051
GFSI Certificate Affton South, MO IRCA - Affton MO - SQF certificate Exp12Nov2025.pdf 10/24/2024 8/30/2025
3rd Party Audit Certificate Affton South, MO IRCA - Affton MO - SQF certificate Exp12Nov2025.pdf 12/13/2024 11/12/2025
3rd Party Audit Corrective Action Plan Irca Group USA LLC (corporate) IRCA - Elk Grove Village IL - 558839 - 2024 - SQF Quality Audit-350297_Redacted.pdf 3/28/2025 11/13/2025
GFSI Audit Report Elk Grove Village, IL IRCA - Elk Grove Village IL - 558839 - 2024 - SQF Quality Audit-350297_Redacted.pdf 10/24/2024 11/13/2025
GFSI Corrective Action Elk Grove Village, IL IRCA - Elk Grove Village IL - 558839 - 2024 - SQF Quality Audit-350297_Redacted.pdf 1/6/2025 11/13/2025
3rd Party Audit Certificate Elk Grove Village, IL IRCA - Elk Grove Village IL - 558839 - SQF Quality - 2024 - FinalCertificate- QR.pdf 1/20/2025 11/13/2025
GFSI Certificate Elk Grove Village, IL IRCA - Elk Grove Village IL - 558839 - SQF Quality - 2024 - FinalCertificate- QR.pdf 12/11/2024 11/6/2025
3rd Party Audit Certificate .In2Food Gourmet via IRCA - Duluth IRCA - Elk Grove Village IL - 558839 - SQF Quality - 2024 - FinalCertificate- QR.pdf 4/23/2025 11/13/2025
GFSI Certificate Union City, CA IRCA - Elk Grove Village IL - 558839 - SQF Quality - 2024 - FinalCertificate- QR.pdf 12/11/2024 11/6/2025
3rd Party Audit Corrective Action Plan .In2Food Gourmet via IRCA - Duluth IRCA - Elk Grove Village IL 2024 - SQF Food Safety Audit EXP 13Nov2025.pdf 4/21/2025 11/13/2025
3rd Party Audit Report Elk Grove Village, IL IRCA - Elk Grove Village IL 2024 - SQF Food Safety Audit EXP 13Nov2025.pdf 1/20/2025 11/13/2025
3rd Party Audit Report .In2Food Gourmet via IRCA - Duluth IRCA - Elk Grove Village IL 2024 - SQF Food Safety Audit EXP 13Nov2025.pdf 4/21/2025 11/13/2025
3rd Party Audit Corrective Action Plan Elk Grove Village, IL IRCA - Elk Grove Village, IL - SQF Quality Audit-expiry Nov13,2025.pdf 1/3/2025 11/13/2025
Recall/Emergency/Contact List Affton South, MO Irca Contact Statement 2024.pdf 6/11/2024 6/11/2025
Supplier Contact Verification Affton South, MO Irca Contact Statement 2024.pdf 6/4/2024 6/4/2026
Supplier Contact Verification Union City, CA Irca Contact Statement 2024.pdf 6/4/2024 6/4/2026
Recall/Emergency/Contact List Irca Group USA LLC (corporate) Irca Contact Statement 2024.pdf 6/11/2024 6/11/2025
Recall Policy/Contact List Elk Grove Village, IL Irca Contact Statement 2024.pdf 6/28/2024 6/28/2025
THS Product Guaranty - Canada Union City, CA Irca Continuing Guarantee 12142023.pdf 12/12/2024 9/26/2298
Letter of Guarantee Affton North, MO Irca Continuing Guarantee 12142023.pdf 4/4/2025 4/4/2027
FSF Product Guaranty Affton South, MO Irca Continuing Guarantee 12142023.pdf 6/3/2024 3/18/2298
Letter of Guarantee Union City, CA Irca Continuing Guarantee 12142023.pdf 6/11/2024 6/11/2026
Letter of Guarantee Affton South, MO Irca Continuing Guarantee 12142023.pdf 4/2/2025 4/2/2027
Letter of Guarantee New Century, KS Irca Continuing Guarantee 12142023.pdf 6/11/2024 6/11/2026
THS Product Guaranty - US New Century, KS Irca Continuing Guarantee 12142023.pdf 6/26/2024 4/10/2298
Letter of Guarantee Elk Grove Village, IL Irca Continuing Guarantee 12142023.pdf 1/20/2025 1/20/2027
THS Product Guaranty - US Union City, CA Irca Continuing Guarantee 12142023.pdf 12/5/2024 9/19/2298
THS Product Guaranty - Canada New Century, KS Irca Continuing Guarantee 12142023.pdf 6/26/2024 4/10/2298
Letter of Guarantee .In2Food Gourmet via IRCA - Duluth Irca Continuing Guarantee 12142023.pdf 4/21/2025 4/21/2027
Letter of Guarantee - Continuing Elk Grove Village, IL Irca Continuing Guarantee 12142023.pdf 5/31/2024 5/31/2025
NDA Affton South, MO Irca Continuing Guarantee 12142023.pdf 6/26/2024 1/1/2036
Recall/Emergency/Contact List Union City, CA Irca FS Contact Statement 2024.pdf 7/9/2024 7/9/2025
Recall/Emergency/Contact List New Century, KS Irca FS Contact Statement 2024.pdf 7/9/2024 7/9/2025
GFSI Audit Report Affton South, MO IRCA Group - Affton MO - SQF Quality Audit Report Exp 12Nov2025_Redacted.pdf 10/24/2024 11/13/2025
3rd Party Audit Report Affton South, MO IRCA Group - Affton, MO - 558832 - 2024 - SQF Quality Audit Rev2.pdf 2/8/2025 11/13/2025
GFSI Corrective Action Affton South, MO IRCA Group - Affton, MO - 558832 - 2024 - SQF Quality Audit Rev2.pdf 1/6/2025 11/13/2025
GFSI Audit Report Union City, CA IRCA Group - Union City - 558815 - 2024 - SQF Food Safety Audit Edition 9-350298_Redacted.pdf 12/11/2024 11/6/2025
3rd Party Audit Corrective Action Plan Union City, CA IRCA Group - Union City - 558815 - 2024 - SQF Quality Audit-350299.pdf 1/3/2025 11/6/2025
3rd Party Audit Report Union City, CA IRCA Group - Union City - 558815 - 2024 - SQF Quality Audit-350299.pdf 1/3/2025 11/6/2025
3rd Party Audit Certificate Union City, CA IRCA Group - Union City CA - 558815 - SQF Quality - 2024 - Certificate Final- QR.pdf 12/13/2024 11/13/2025
Pest Control Program Affton South, MO Irca Group Pest Control Statement.pdf 6/19/2024 6/19/2026
Pest Control Program Elk Grove Village, IL Irca Group Pest Control Statement.pdf 6/19/2024 6/19/2026
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Affton South, MO Irca Group PFAS Statement.pdf 6/19/2024 6/19/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Union City, CA Irca Group PFAS Statement.pdf 6/19/2024 6/19/2025
PFAS/PFOS and PFAS/PFOS Derivative Free Statement Elk Grove Village, IL Irca Group PFAS Statement.pdf 6/19/2024 6/19/2025
Insurance Affton South, MO IRCA Group USA - 7Eleven Inc - 24121332108930 - 570109765901.pdf 12/13/2024 12/13/2025
Insurance Union City, CA IRCA Group USA - 7Eleven Inc - 24121332108930 - 570109765901.pdf 12/13/2024 12/13/2025
Insurance Elk Grove Village, IL IRCA Group USA - 7Eleven Inc - 24121332108930 - 570109765901.pdf 12/13/2024 12/13/2025
Certificate of Insurance Affton South, MO IRCA Group USA - Sara Lee Frozen Bakery LLC - 24061130531797 - 570106310182.pdf 6/19/2024 6/19/2025
Certificate of Insurance Elk Grove Village, IL IRCA Group USA - Sara Lee Frozen Bakery LLC - 24061130531797 - 570106310182.pdf 6/19/2024 6/19/2025
Certificate of Insurance Irca Group USA LLC (corporate) IRCA Group USA - Sara Lee Frozen Bakery LLC - 24061130531797 - 570106310182.pdf 6/12/2024 6/12/2025
RSPO Certification Elk Grove Village, IL IRCA Group USA LLC RSPO SCC Certificate 17.12.2023.pdf 12/17/2023 12/16/2028
RSPO Certification Affton South, MO IRCA Group USA LLC RSPO SCC Certificate 17.12.2023.pdf 12/17/2023 12/16/2028
Cocoa Sustainability Certificate Affton South, MO Irca Group USA Rainforest Alliance Dec 2024 Certificate.pdf 1/3/2025 1/4/2027
Cocoa Sustainability Certificate Union City, CA Irca Group USA Rainforest Alliance Dec 2024 Certificate.pdf 1/3/2025 1/4/2027
Confidentiality and Non-Disclosure Agreement Union City, CA IRCA USA Mutual NDA 01052024.pdf 7/3/2024 1/1/2030
Confidentiality and Non-Disclosure Agreement Elk Grove Village, IL IRCA USA Mutual NDA 01052024.pdf 7/3/2024 1/1/2030
Ethical Code of Conduct Elk Grove Village, IL Kerry- Code of Conduct.pdf 5/31/2024 5/31/2026
3rd Party Audit Certificate New Century, KS New Century SQF Certificate - Expires Mar 19, 2025pdf.pdf 6/17/2024 3/19/2025
GFSI Certificate New Century, KS New Century SQF Certificate - Expires Mar 19, 2025pdf.pdf 6/12/2024 3/19/2025
3rd Party Audit Report New Century, KS New Century SQF Food Safety Audit Report - Expires Mar 19, 2025.pdf 6/17/2024 3/19/2025
GFSI Audit Report New Century, KS New Century SQF Food Safety Audit Report - Expires Mar 19, 2025.pdf 6/12/2024 3/19/2025
2.3.4_SOP _Supplier Quality Program_220911 Irca Group USA LLC (corporate) NotApplicable_234SOPSupplierQualityProgram220911.pdf 6/17/2024 6/17/2027
3rd Party Audit Certificate Irca Group USA LLC (corporate) NotApplicable_3rdPartyAuditCertificate.pdf 6/17/2024 6/17/2025
3rd Party Audit Report Irca Group USA LLC (corporate) NotApplicable_3rdPartyAuditReport.pdf 6/17/2024 6/17/2025
7-Eleven Supplier Requirement Elk Grove Village, IL NotApplicable_7ElevenSupplierRequirement.pdf 6/26/2024 6/26/2026
7-Eleven Supplier Requirement Affton South, MO NotApplicable_7ElevenSupplierRequirement.pdf 6/26/2024 6/26/2026
7-Eleven Supplier Requirement Union City, CA NotApplicable_7ElevenSupplierRequirement.pdf 6/26/2024 6/26/2026
Confidentiality and Non-Disclosure Agreement Affton South, MO NotApplicable_ConfidentialityandNonDisclosureAgreement.pdf 8/26/2024 8/26/2025
FDA Registration Irca Group USA LLC (corporate) NotApplicable_FDARegistration.pdf 6/14/2024 6/14/2025
HACCP Plan (Facility) Irca Group USA LLC (corporate) NotApplicable_HACCPPlanFacility.pdf 6/17/2024 6/17/2026
ISO Lab Certification (If Applicable) Union City, CA NotApplicable_ISOLabCertificationIfApplicable.pdf 5/28/2024 5/28/2025
Non-Disclosure Agreement Irca Group USA LLC (corporate) NotApplicable_NonDisclosureAgreement.pdf 6/17/2024 4/13/2027
Palm Oil Supplier Supporting Document New Century, KS NotApplicable_PalmOilSupplierSupportingDocument.pdf 12/13/2024 12/13/2025
Peanut Free Statement Elk Grove Village, IL NotApplicable_PeanutFreeStatement.pdf 6/20/2024 6/20/2025
Receipt Acknowledgement New Century, KS NotApplicable_ReceiptAcknowledgement.pdf 7/24/2024 5/8/2298
Supplier Questionnaire Irca Group USA LLC (corporate) NotApplicable_SupplierQuestionnaire.pdf 6/17/2024 6/17/2026
Palm Oil Supplier Questionnaire New Century, KS Palm Oil Supplier Questionnaire (4) Treehouse.docx 7/2/2024 7/2/2025
NDA Elk Grove Village, IL Signed Irca Group Document Confidentiality Agreement 2024.05.14.pdf 6/3/2024 6/3/2026
Recall Notification Memo Affton South, MO Simply Good Foods Recall Notification Requirement Memo (1) (3).pdf 6/11/2024 6/11/2025
Recall Notification Memo New Century, KS Simply Good Foods Recall Notification Requirement Memo (1) (3).pdf 6/11/2024 6/11/2025
Recall Notification Memo Elk Grove Village, IL Simply Good Foods Recall Notification Requirement Memo (1) (3).pdf 6/11/2024 6/11/2025
Recall Notification Memo Union City, CA Simply Good Foods Recall Notification Requirement Memo (1) (3).pdf 6/11/2024 6/11/2025
Corrective Action Report Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/17/2024 6/17/2025
HACCP/HARPC Plan Statement Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/11/2024 6/11/2027
2.3.4_SOP _Supplier Quality Program_220911 Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/19/2024 6/19/2027
Environmental Pathogenic Monitoring Program Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/20/2024 6/20/2026
3rd Party Audit Corrective Action Plan Affton South, MO Site Technical Package - Affton Irca Group.pdf 4/2/2025 11/13/2025
HACCP Plan (Facility) Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/11/2024 6/11/2026
HARPC Food Safety Plan (Facility) Affton South, MO Site Technical Package - Affton Irca Group.pdf 6/17/2024 6/17/2027
HACCP Plan (Facility) Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 4/24/2025 4/24/2027
HACCP/HARPC Plan Statement Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 6/17/2024 6/17/2027
2.3.4_SOP _Supplier Quality Program_220911 Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 6/19/2024 6/19/2027
Pathogen Environmental Monitoring Program Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 7/26/2024 7/26/2026
Corrective Action Report Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 6/17/2024 6/17/2025
Environmental Pathogenic Monitoring Program Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 6/20/2024 6/20/2026
Environmental Monitoring Program and Sanitation Policy Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 10/9/2024 10/9/2027
Food Safety Process Flow w/Preventive Controls Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 7/26/2024 7/26/2026
HACCP Plan (Facility) .In2Food Gourmet via IRCA - Duluth Site Technical Package - EGV Irca Group.pdf 4/21/2025 4/21/2027
Bama Supplier Manual (signed acknowledgment) Elk Grove Village, IL Site Technical Package - EGV Irca Group.pdf 6/3/2024 6/3/2025
Allergen Control Policy New Century, KS Site Technical Package - New Century Irca Group.pdf 6/5/2024 6/5/2026
HARPC Food Safety Plan (Facility) Union City, CA Site Technical Package - Union City Irca Group.pdf 6/17/2024 6/17/2027
Environmental Pathogenic Monitoring Program Union City, CA Site Technical Package - Union City Irca Group.pdf 6/20/2024 6/20/2026
GFSI Corrective Action Plan Union City, CA Site Technical Package - Union City Irca Group.pdf 6/5/2024 6/5/2025
SLFB LLC- Food Traceability Rule Notification Questionnaire Elk Grove Village, IL SLFB_Food Traceability Rule Questionnaire EGV (2).docx 9/26/2024 9/26/2025
SLFB LLC- Food Traceability Rule Notification Questionnaire Affton South, MO SLFB_Food Traceability Rule Questionnaire.docx 10/25/2024 10/25/2025
SNB - Specification Change Policy Elk Grove Village, IL SNB Specification Change Policy 2024 (3) (1).pdf 7/16/2024 7/16/2025
Supplier Diversity Questionnaire Elk Grove Village, IL Supplier Diversity Questionnaire (1) 2024 (1).pdf 5/22/2024 5/22/2026
Supplier Questionnaire - Addendum New Century, KS Supplier Questionnaire - Addendum.pdf 6/18/2024 6/18/2026
Supplier Questionnaire - Addendum Elk Grove Village, IL Supplier Questionnaire - Addendum.pdf 6/14/2024 6/14/2026
Supplier Questionnaire - Addendum Union City, CA Supplier Questionnaire - Addendum.pdf 7/1/2024 7/1/2026
Supplier Questionnaire - Addendum Affton South, MO Supplier Questionnaire - Addendum.pdf 6/14/2024 6/14/2026
Supplier Questionnaire Elk Grove Village, IL Supplier Questionnaire.pdf 8/16/2024 8/16/2026
Supplier Questionnaire Affton South, MO Supplier Questionnaire.pdf 8/16/2024 8/16/2026
Supplier Questionnaire New Century, KS Supplier Questionnaire.pdf 6/14/2024 6/14/2026
Supplier Questionnaire Union City, CA Supplier Questionnaire.pdf 6/21/2024 6/21/2026
Supplier Questionnaire Affton North, MO Supplier Questionnaire.pdf 4/10/2025 4/10/2027
Sustainability (Level 1) Irca Group USA LLC (corporate) Sustainability (Level 1).pdf 7/16/2024 7/16/2027
Sustainability (Level 1) Affton South, MO Sustainability (Level 1).pdf 6/20/2024 6/20/2027
Sustainability (Level 1) Elk Grove Village, IL Sustainability (Level 1).pdf 6/20/2024 6/20/2027
Sustainability (Level 2) Affton South, MO Sustainability (Level 2).pdf 7/16/2024 7/16/2027
Sustainability (Level 2) Irca Group USA LLC (corporate) Sustainability (Level 2).pdf 7/16/2024 7/16/2027
Sustainability (Level 2) Elk Grove Village, IL Sustainability (Level 2).pdf 7/16/2024 7/16/2027
7-Eleven Vendor Questionnaire Elk Grove Village, IL Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24_COMPLETE.xlsx 6/17/2024 6/17/2026
7-Eleven Vendor Questionnaire Union City, CA Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24_COMPLETE.xlsx 6/17/2024 6/17/2026
7-Eleven Vendor Questionnaire Affton South, MO Vendor Questionnaire 7-ELEVEN STANDARD VQ 04.04.24_COMPLETE.xlsx 6/17/2024 6/17/2026
W-9 Elk Grove Village, IL W-9 Signed IRCA Group USA.pdf 6/20/2024 6/20/2027