Item

Whole Egg Tote (WE-2200)

Eggs
Egg/Egg By-Product
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Non-GMO
Locations
Location name Address
Newburg Egg 17 Novogrodsky Rd Woodridge, New York 12789
Documents
Type Location File name Effective Expiration
Natural Newburg Egg All Natural statement 2025.pdf 3/10/2025 3/10/2026
Allergens Newburg Egg Allergens.pdf 4/7/2025 4/7/2027
CoA Sample Newburg Egg coa we with watermark.pdf 2/24/2025 2/24/2027
Country of Origin Newburg Egg Country of Origin.pdf 12/18/2024 12/18/2027
Gluten Newburg Egg D3.gluten letter.docx 5/8/2024 5/8/2026
HARPC Food Safety Plan (Item) Newburg Egg D6. HACCP Manual for Liquid Eggs V6 2023.pdf 5/10/2024 5/10/2027
HACCP Newburg Egg D6. HACCP Manual for Liquid Eggs V7 2024.pdf 1/8/2025 1/8/2028
FSVP Assessment Form Newburg Egg FSVP Assessment Form.pdf 7/5/2024 7/5/2025
GMO Newburg Egg GMO Letter 2024.pdf 12/27/2024 12/27/2026
Halal Newburg Egg Halal Suitability Statement 2024.pdf 9/16/2024 9/16/2026
Heavy Metal Newburg Egg heavy metal document 2024.docx 11/26/2024 11/26/2026
EtO Statement Newburg Egg Irradiation letter 2023.docx 4/3/2023 4/2/2025
Irradiation Status Statement Newburg Egg Irradiation letter 2025.pdf 3/10/2025 3/10/2027
Item Questionnaire Newburg Egg Item Questionnaire.pdf 1/8/2025 1/8/2028
Label Claims Newburg Egg label claims - published.xlsx 11/5/2022 11/4/2024
HACCP Process Flow Diagram Newburg Egg liquid flow chart.xlsx 1/8/2025 1/8/2027
Melamine Newburg Egg melamine letter 2024.pdf 12/18/2024 12/18/2025
National Bioengineered Food Disclosure Standard (Simplified) Newburg Egg National Bioengineered Food Disclosure Standard (Simplified).pdf 2/24/2025 2/24/2028
BSE - TSE Newburg Egg NotApplicable_BSETSE.pdf 5/10/2024 5/10/2027
GRAS/NDI/ODI Statement Newburg Egg NotApplicable_GRASNDIODIStatement.pdf 9/21/2023 9/20/2026
Organic Newburg Egg NotApplicable_Organic.pdf 4/21/2025 4/21/2027
Nutrition Newburg Egg Nutrition.pdf 7/15/2024 7/15/2027
Kosher Newburg Egg OU Kosher Cert 2025.pdf 12/18/2024 12/31/2025
Safety Data Sheet (SDS) Newburg Egg P1 Whole Eggs Liquid Frozen SDS.pdf 10/22/2024 10/22/2027
Ingredient Statement Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 7/15/2024 7/15/2025
Product Specification Sheet Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 1/21/2025 1/21/2028
Shelf Life Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 3/9/2025 3/8/2028
Lot Code Newburg Egg P1 Whole Eggs Liquid & Frozen Specs NP with SDS.pdf 2/24/2025 2/24/2028
Residual Statement Newburg Egg pesticide drug residue -residual organic solvent.docx 2/10/2025 2/10/2026
Pesticide Newburg Egg pesticide -residual organic solvent.docx 2/20/2023 2/19/2025
California Prop. 65 Newburg Egg prop 65 letter 2025.docx 1/8/2025 1/8/2027
Sewage Statement Newburg Egg Sewer Sludge Hazardous Contaminents.pdf 2/6/2024 2/5/2026
Suitability Requirements Newburg Egg Suitability Requirements.pdf 2/24/2025 2/24/2028
Vegan/Vegetarian Statement Newburg Egg Vegetarian statement 2024.pdf 7/22/2024 7/22/2026
Label Sample Newburg Egg Whole Egg Tote Label.pdf 11/27/2024 11/27/2025