Seco Spice

Chile Peppers & Seasonings
Catalog
Locations
Location name Address
Seco Spice 1808 W. Berino Road PO Box 199 Berino, NM 88024 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 2) Seco Spice --
Recall Plan Seco Spice 008f -Product Withdrawal and Recall Program 05-20-21.pdf 11/15/2024 11/15/2025
GFSI Corrective Action Seco Spice 06 - Final Audit Report - 5891 - Seco Spice 2025.pdf 12/5/2024 1/19/2026
3rd Party Audit Report Seco Spice 06 - Final Audit Report - 5891 - Seco Spice 2025.pdf 12/5/2024 1/19/2026
GFSI Audit Report Seco Spice 06 - Final Audit Report - 5891 - Seco Spice 2025.pdf 12/5/2024 1/19/2026
3rd Party Audit Corrective Action Plan Seco Spice 06 - Final Audit Report - 5891 - Seco Spice 2025.pdf 12/5/2024 1/19/2026
Organic Seco Spice Certificate_9092131501_12-02-2024_01-01-22_PM handling.pdf 1/20/2022 9/1/2025
Organic Certificate Seco Spice Certificate_9092131501_12-02-2024_01-01-22_PM handling.pdf 1/20/2022 9/1/2025
HACCP Plan (Facility) Seco Spice HARPC FSP1 - Crushed Chile_Flakes 08-05-19.pdf 6/10/2021 6/10/2023
Control/Monitoring Plans Seco Spice HARPC FSP2 - Single and Multi ient Powders SUMMARY TABLE 08-05-23.pdf 3/14/2025 3/14/2026
HARPC Food Safety Plan (Facility) Seco Spice HARPC FSP2 - Single and Multi ient Powders SUMMARY TABLE 08-05-23.pdf 2/12/2025 2/12/2026
Recall/Emergency/Contact List Seco Spice MD-001 - Emergency Contact List.pdf 10/16/2024 10/16/2025
Letter of Guarantee Seco Spice MD-005 - Letter of Guarantee 02-04-2025.pdf 2/4/2025 2/4/2027
Ethical Code of Conduct Seco Spice MD-005 - Letter of Guarantee.pdf 1/23/2024 1/22/2026
Non-GMO Certification Seco Spice MD-006 - NON-GMO Statement 02-04-2025.pdf 3/12/2025 3/12/2026
Allergen Control Policy Seco Spice MD-007 - Allergen Statement_ALL CHILE_Canada Allergens Included 03-08-2024.pdf 3/8/2024 3/8/2026
Gluten Free Status Statement Seco Spice MD-010 - Gluten Free Statement_ALL Org and Conv RED AND GREEN CHILE 10-8-24.pdf 10/8/2024 10/8/2025
Food Defense Plan Statement Seco Spice MD-011 - Food Defense Plan Statement 02-05-2025.pdf 2/5/2025 2/5/2027
OT-List of Prop 65 Chemicals Seco Spice MD-013 - California Proposition 65 Statement 02-05-2025.pdf 3/12/2025 3/12/2026
OT-About Proposition 65 - OEHHA Seco Spice MD-013 - California Proposition 65 Statement 02-05-2025.pdf 3/12/2025 3/12/2026
Environmental Policy Seco Spice MD-017 - Sustainability Statement 02-05-2025.pdf 4/4/2025 4/4/2026
FDA Registration Seco Spice MD-019 - Bioterrorism Statement 02-05-2025.pdf 2/5/2025 2/5/2027
Bioterrorism Letter Seco Spice MD-019 - Bioterrorism Statement.pdf 1/23/2024 1/22/2026
CA Transparency Act Seco Spice MD-044 - Forced labor Statement 02-05-2025.pdf 2/5/2025 2/5/2027
Fumigation Records Seco Spice NotApplicable_FumigationRecords.pdf 10/19/2024 10/19/2025
GFSI Certificate Seco Spice NotApplicable_GFSICertificate.pdf 6/11/2021 --
In-House Laboratory Certification Seco Spice NotApplicable_InHouseLaboratoryCertification.pdf 10/19/2024 10/19/2025
Insurance Seco Spice Olam Americas_Seco Spice Ltd. Co._2526 GL,AL,UM,IM, EPL_3-5-2025_1685251379.pdf 3/1/2025 3/1/2026
3rd Party Audit Certificate Seco Spice SQF Certificate #5891 - Seco Spice 2025.pdf 12/5/2024 1/19/2026
Supplier Approval Program Statement Seco Spice SSTB-05 Technical Bulletin - FSVP Compliance 2020 01 13.pdf 11/19/2024 11/19/2025
CTPAT Seco Spice SSTB-05 Technical Bulletin - FSVP Compliance 2020 01 13.pdf 3/4/2025 3/4/2026
FSVP Statement Seco Spice SSTB-05 Technical Bulletin - FSVP Compliance 2020 01 13.pdf 12/16/2024 12/16/2025
Supplier Questionnaire Seco Spice Supplier Questionnaire.pdf 12/16/2024 12/16/2026
Sustainability (Level 1) Seco Spice Sustainability (Level 1).pdf 10/15/2024 10/15/2027
W-9 Seco Spice W-9.pdf 12/16/2024 12/16/2027