Item

Produce Processed, Pickles, Crinkle, Dill, Produce Processed, Peppers, Jalapenos, (74675-Dill Chips 49111-Banana Peppers 48935-Jalapeno Peppers)

INGREDIENT STATEMENT: Jalapeno Peppers, Water, Distilled Vinegar, Salt, Calcium Chloride, Less than 1/10 of 1% Sodium Benzoate (Preservative), Sodium Metabisulfite.
Condiment
Locations
Location name Address
MR CHIPS INC (Pinconning, MI) 2628 N. Huron Road Pinconning, MI 48650
Mr. Chips 2606 N Huron Pinconning, MI 48650
Mr. Chips Inc-Macon(G) 101 Lillian Drive Macon, GA 31217
Documents
Type Location File name Effective Expiration
Kosher Mr. Chips 0550 Sweet Relish Kosher Certificate (2024-2025).pdf 8/6/2024 8/6/2026
Product Specification Sheet Mr. Chips 0550 Sweet Relish Product Specifications (2023).pdf 9/28/2023 9/27/2026
Halal Mr. Chips 2024,0617 - HALAL Certification.pdf 6/17/2024 6/17/2026
California Prop. 65 Mr. Chips 2024,0806 - Statement of Compliance Prop 65.pdf 8/6/2024 8/6/2026
GMO Mr. Chips 2024,0806 BE GMO 0550 Sweet Relish.pdf 8/6/2024 8/6/2027
Ingredient Statement Mr. Chips 2024,0807 Ingredient Statement 0550 Sweet Relish Kens Foods.pdf 8/7/2024 8/7/2027
Product Specification Sheet Mr. Chips Inc-Macon(G) 27941 MC Sliced Banana Peppers Product Specifications (2025).pdf 4/11/2025 4/10/2028
Allergens MR CHIPS INC (Pinconning, MI) Allergens.pdf 8/6/2024 8/6/2026
Allergens Mr. Chips Allergens.pdf 8/7/2024 8/7/2026
Allergens Mr. Chips Inc-Macon(G) Allergens.pdf 4/10/2025 4/10/2027
Country of Origin Mr. Chips Country of Origin.pdf 9/18/2024 9/18/2027
Country of Origin Mr. Chips Inc-Macon(G) Country of Origin.pdf 4/1/2025 3/31/2028
HARPC Food Safety Plan (Item) Mr. Chips Inc-Macon(G) Food Safety Plan-Macon Pickles & Peppers 2025.docx 4/11/2025 4/10/2028
HACCP Process Flow Diagram Mr. Chips Inc-Macon(G) HACCP HARPC - Flow Diagram 2025.docx 4/11/2025 4/11/2027
Item Questionnaire Mr. Chips Inc-Macon(G) Item Questionnaire.pdf 4/1/2025 3/31/2028
Lot Code Mr. Chips Inc-Macon(G) Lot Code Example.docx 4/11/2025 4/10/2028
Heavy Metal Mr. Chips Inc-Macon(G) Mr Chips - Letter of Guarantee - 2025.doc 4/11/2025 4/11/2027
EtO Statement Mr. Chips Inc-Macon(G) Mr Chips - Letter of Guarantee - 2025.doc 4/11/2025 4/11/2027
Nutrition Mr. Chips Nutrition.pdf 8/7/2024 8/7/2027
Nutrition Mr. Chips Inc-Macon(G) Nutrition.pdf 4/11/2025 4/10/2028
Safety Data Sheet (SDS) Mr. Chips SDS Statement 2024.pdf 7/23/2024 7/23/2027
California Prop. 65 Mr. Chips Inc-Macon(G) Statement of Compliance Prop 65 2025.docx 4/11/2025 4/11/2027
Ingredient Statement Mr. Chips Inc-Macon(G) Subwat Label- Revised.png 4/11/2025 4/10/2028
Label Sample Mr. Chips Inc-Macon(G) Subwat Label- Revised.png 4/11/2025 4/11/2026
Label Claims Mr. Chips Inc-Macon(G) Subway Dill Label revised.png 4/11/2025 4/11/2027
Shelf Life Mr. Chips Inc-Macon(G) Subway Shelf Life Information.docx 4/11/2025 4/10/2028
Suitability Requirements Mr. Chips Suitability Requirements.pdf 8/8/2024 8/8/2027
Suitability Requirements Mr. Chips Inc-Macon(G) Suitability Requirements.pdf 4/1/2025 3/31/2028