California Nuggets Inc.

Manufacturer of Soft Crunchy Corn Nuggets (Corn Nuts)
Catalog
Locations
Location name Address
California Nuggets Inc. 23073 S. Frederick Rd Ripon, California 95366 USA
Golden Gate (California Nugget - Ripon Facility) 23073 S. Frederick Rd Ripon, CA 95366 USA
Golden Gate Nut Company 23073 S. Frederick Road Ripon, CA 95366 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire California Nuggets Inc. --
Pest Control Program California Nuggets Inc. 11.2.4.1 Pest Control Program 2024.pdf 1/26/2024 1/25/2026
Loading/Unloading Program California Nuggets Inc. 11.6.5.1 Loading, Transport and Unloading Practices.pdf 1/4/2024 1/3/2026
HACCP Process Flow Diagram California Nuggets Inc. 2.4.3.1 HACCP Plan CNI 2024.pdf 10/8/2024 10/8/2026
Environmental Testing Program California Nuggets Inc. 2.4.8.1 Environmental Monitoring 2024.pdf 1/17/2024 1/16/2026
Environmental Testing Program Golden Gate (California Nugget - Ripon Facility) 2.4.8.1 Environmental Monitoring 2024.pdf 1/17/2024 1/16/2026
Environmental Monitoring Program California Nuggets Inc. 2.4.8.1 Environmental Monitoring 2024.pdf 1/17/2024 1/16/2026
ZBI- Environmental Monitoring and Testing Golden Gate (California Nugget - Ripon Facility) 2.4.8.1 Environmental Monitoring GGN 2024.pdf 10/8/2024 10/8/2026
Environmental Policy Golden Gate (California Nugget - Ripon Facility) 2.4.8.1 Environmental Monitoring GGN 2024.pdf 1/17/2024 1/16/2025
Internal Audit Program California Nuggets Inc. 2.5.5.1 Internal Audit & Inspections.pdf 1/4/2024 1/3/2026
Recall/Emergency/Contact List California Nuggets Inc. 2.6.3.1 Recall & Withdrawl Policy 2025.pdf 4/23/2025 4/23/2026
Food Defense Plan Statement Golden Gate (California Nugget - Ripon Facility) 2.7.1.1 Food Defense Plan 2024-GGN.pdf 10/8/2024 10/8/2026
Food Defense Plan Statement. California Nuggets Inc. 2.7.1.1 Food Defense Plan CNI.pdf 1/2/2025 1/2/2026
Food Defense Plan Statement California Nuggets Inc. 2.7.1.1 Food Defense Plan CNI.pdf 4/23/2025 4/23/2027
Allergen Control Policy. California Nuggets Inc. 2.8.1.1 Allergen Management Plan CNI 2025.pdf 1/2/2025 1/2/2026
Training Program California Nuggets Inc. 2.9.1.1 Training SOP CNI 2024.pdf 1/15/2024 1/14/2026
Allergen Control Policy Golden Gate (California Nugget - Ripon Facility) Allergen Management Plan Updated 2023.pdf 1/2/2023 1/1/2025
Bioterrorism Letter California Nuggets Inc. Bioterrorism Act Letter 2024.pdf 4/1/2024 4/1/2025
Bioterrorism Letter Golden Gate (California Nugget - Ripon Facility) Bioterrorism Act Letter 2024.pdf 9/24/2024 9/24/2026
CA Transparency Act Golden Gate (California Nugget - Ripon Facility) California Transparency Statement 2024.pdf 1/23/2024 1/22/2026
CA Transparency Act California Nuggets Inc. California Transparency Statement 2025.pdf 1/6/2025 1/6/2027
ZBI - Organic (Supplier certificate) Golden Gate (California Nugget - Ripon Facility) CCOF_Certificate_GMAWeb_Certificate - Client_pr2882.pdf 10/8/2024 10/8/2025
Cibo Vita Supplier Code of Conduct California Nuggets Inc. Cibo Vita Supplier Code of Conduct.pdf 4/22/2024 4/22/2025
Cibo Vita Letter Of Guarantee California Nuggets Inc. Cibo Vita Letter Of Guarantee.pdf 4/22/2024 4/22/2025
Cibo Vita Supplier Questionnaire V3 California Nuggets Inc. Cibo Vita Supplier Questionnaire V3 (1).xlsx 5/9/2024 5/9/2025
Allergen Control Policy California Nuggets Inc. CNI Allergen Management Plan 2024.pdf 1/8/2024 1/7/2026
3rd Party Audit Report California Nuggets Inc. CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
GFSI Audit Report California Nuggets Inc. CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Report Golden Gate (California Nugget - Ripon Facility) CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
GFSI Audit Report Golden Gate (California Nugget - Ripon Facility) CNI Audit Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Corrective Action Plan California Nuggets Inc. CNI Corrective Actions Report 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Certificate California Nuggets Inc. CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
GFSI Certificate California Nuggets Inc. CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
3rd Party Audit Certificate Golden Gate (California Nugget - Ripon Facility) CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
GFSI Certificate Golden Gate (California Nugget - Ripon Facility) CNI SQF Certificate 2025.pdf 4/10/2025 4/19/2026
MFF General Food Safety Quality Questionnaire California Nuggets Inc. COR-FMS-010 General Food Safety Quality Questionnaire (1).doc 4/23/2025 4/23/2027
Preventive Control Summary California Nuggets Inc. CORN NUGGETS PREVENTIVE CONTROL.pdf 6/27/2024 6/27/2026
Ethical Code of Conduct Golden Gate (California Nugget - Ripon Facility) ETHICAL SOURCING 2024.pdf 10/14/2024 10/14/2026
Ethical Code of Conduct California Nuggets Inc. ETHICAL SOURCING 2024.pdf 10/14/2024 10/14/2026
FDA Registration Golden Gate Nut Company FDA Certificate 2021.pdf 11/2/2020 12/31/2021
FDA Registration Golden Gate (California Nugget - Ripon Facility) FDA Certificate 2024.pdf 9/29/2023 9/29/2025
FDA Registration California Nuggets Inc. FDA Certificate 2025.pdf 11/4/2024 11/4/2026
Code of Business Conduct California Nuggets Inc. FMS-13-001 Code of Business Conduct.docx 5/13/2024 5/13/2025
Food Fraud Golden Gate (California Nugget - Ripon Facility) Food Fraud Statement 2024.pdf 10/8/2024 10/8/2026
Environmental Questionnaire California Nuggets Inc. FSF Environmental Questionnaire(1).docx 5/9/2023 5/8/2026
Recall Questionnaire California Nuggets Inc. FSF Recall Questionnaire(1).docx 5/9/2023 5/8/2026
Allergen Control Policy Golden Gate Nut Company GGN2 Allergen Management Plan 2024.pdf 4/8/2024 4/8/2026
3rd Party Audit Certificate Golden Gate Nut Company Golden Gate Nut Co. - SQF Certificate 2024.pdf 4/29/2024 4/19/2025
HACCP Plan (Facility) California Nuggets Inc. HACCP Plan CNI 01.17.24.pdf 1/17/2024 1/16/2026
Food Safety Process Flow w/Preventive Controls California Nuggets Inc. HACCP Plan CNI 01.17.24.pdf 1/17/2024 1/16/2026
HACCP Plan (Facility) Golden Gate (California Nugget - Ripon Facility) HACCP Plan CNI 010121 E-Sign.pdf 12/21/2021 12/21/2023
HARPC Food Safety Plan (Facility) California Nuggets Inc. HACCP Plan CNI 2022.doc 1/4/2022 1/3/2025
Ingredient Hazard Analysis (IHA) California Nuggets Inc. Ingredient Hazard Analysis.pdf 6/27/2024 6/27/2025
HARPC Food Safety Plan (Facility) Golden Gate (California Nugget - Ripon Facility) J5A Food Safety Facility Assessment 2022.pdf 1/6/2022 1/5/2025
Insurance Golden Gate Nut Company John-B-Sanfilippo-_California-Nugg_24-25-GL-Master_2-29-2024_2134747980_1.pdf 3/1/2024 3/1/2025
Letter of Guarentee. California Nuggets Inc. Letter of Guarantee - Cibo Vita 2024.pdf 12/17/2024 12/17/2025
Letter of Guarantee Golden Gate Nut Company Letter of Guarantee - JBSS - CNI 2024.pdf 1/8/2024 1/7/2026
Letter of Guarantee California Nuggets Inc. Letter of Guarantee -Torn & Glasser CNI 2025.pdf 1/20/2025 1/20/2027
GMO California Nuggets Inc. NGMO Roasted Salted Corn Nuggets Certificate.pdf 11/30/2021 11/30/2023
Cibo Vita FSVP Acknowledgment California Nuggets Inc. NotApplicable_CiboVitaFSVPAcknowledgment.pdf 4/14/2025 4/14/2026
CTPAT California Nuggets Inc. NotApplicable_CTPAT.pdf 5/13/2024 5/13/2025
DUNS - Unique Facility Identifier California Nuggets Inc. NotApplicable_DUNSUniqueFacilityIdentifier.pdf 10/8/2024 10/8/2025
Temperature Management Program California Nuggets Inc. NotApplicable_TemperatureManagementProgram.pdf 7/2/2024 7/2/2026
ZBI-FSMA Food Traceability Rule Statement (Supplier format) Golden Gate (California Nugget - Ripon Facility) NotApplicable_ZBIFSMAFoodTraceabilityRuleStatementSupplierformat.pdf 1/6/2025 1/6/2027
ZBI - Halal (supplier format, certificate) Golden Gate (California Nugget - Ripon Facility) NotApplicable_ZBIHalalsupplierformatcertificate.pdf 10/8/2024 10/8/2025
ZBI - Kosher (supplier certificate format) Golden Gate (California Nugget - Ripon Facility) NotApplicable_ZBIKoshersuppliercertificateformat.pdf 10/8/2024 10/8/2025
Environmental Policy California Nuggets Inc. PEM Program Revised 1.2019.pdf 6/11/2019 6/10/2020
ZBI - Pest Control Program and Policies Golden Gate (California Nugget - Ripon Facility) Pest Control Program 2024.pdf 10/8/2024 10/8/2026
Food Safety Process Flow w/Preventive Controls Golden Gate (California Nugget - Ripon Facility) Roasted Chickpeas Flow Chart Aug 2023.pdf 1/1/2023 12/31/2024
COA California Nuggets Inc. Sample COA.pdf 8/8/2023 8/7/2024
SNB - Specification Change Policy Golden Gate Nut Company SNB Specification Change Policy 2024 GGN Signed.pdf 5/10/2024 5/10/2025
SNB - Specification Change Policy California Nuggets Inc. SNB Specification Change Policy 2024.pdf 5/6/2024 5/6/2025
Recall Plan California Nuggets Inc. SOP # 15 Recall & Withdrawl Policy 2024.pdf 10/8/2024 10/8/2025
Recall Plan Golden Gate (California Nugget - Ripon Facility) SOP # 15 Recall & Withdrawl Policy 2024.pdf 10/8/2024 10/8/2025
Recall/Emergency/Contact List Golden Gate (California Nugget - Ripon Facility) SOP # 15 Recall & Withdrawl Policy 2024.pdf 10/8/2024 10/8/2025
Control of Foreign Objects Program California Nuggets Inc. SOP # 3 Metal Detectors and Magnets CNI 2024.pdf 1/26/2024 1/25/2026
Sanitation SSOP of a Food Contact surface California Nuggets Inc. SSOP #9 Sanitation 2024.pdf 1/4/2024 1/3/2026
Sanitation Program California Nuggets Inc. SSOP #9 Sanitation 2024.pdf 1/4/2024 1/3/2026
Supplier Approval Program Statement Golden Gate (California Nugget - Ripon Facility) Supplier Approval Guidelines 2024.pdf 10/8/2024 10/8/2025
Supplier Approval Program Statement California Nuggets Inc. Supplier Certification SOP.pdf 12/1/2015 12/31/2018
Supplier Questionnaire - Addendum California Nuggets Inc. Supplier Questionnaire - Addendum.pdf 5/13/2024 5/13/2026
Supplier Questionnaire Golden Gate (California Nugget - Ripon Facility) Supplier Questionnaire.pdf 3/11/2024 3/11/2026
Supplier Questionnaire Golden Gate Nut Company Supplier Questionnaire.pdf 4/15/2024 4/15/2026
Supplier Questionnaire California Nuggets Inc. Supplier Questionnaire.pdf 4/15/2025 4/15/2027
Sustainability (Level 1) California Nuggets Inc. Sustainability (Level 1).pdf 4/23/2025 4/22/2028
Sustainability (Level 2) California Nuggets Inc. Sustainability (Level 2).pdf 4/23/2025 4/22/2028
Insurance California Nuggets Inc. Torn & Glasser Inc COI.pdf 3/1/2025 3/1/2026
W-9 California Nuggets Inc. W-9 CNI signed 2024.pdf 10/8/2024 10/8/2027
W-9 Golden Gate (California Nugget - Ripon Facility) W-9 GGN signed 2024.pdf 10/8/2024 10/8/2027