Item

Ace-K (PSI-ACEK)

􏰌􏰚􏰢􏰣􏰹􏰞􏰰􏰌􏰺􏰢􏰮􏰻􏰌􏰚􏰢􏰣􏰹􏰞􏰰􏰌􏰺􏰢􏰮􏰻􏰌􏰚􏰢􏰣􏰹􏰞􏰰􏰌􏰺􏰢􏰮􏰻ACESULFAME-k
Sweeteners - Artificial
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Anhui Jinhe No. 127 East Street Chuzhou, China 239200 CHN
ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. 98-A Mayfield Ave Edison, NJ 08837
Documents
Type Location File name Effective Expiration
Animal Testing Statement Anhui Jinhe 2.Animal Testing Free Statement.pdf 5/6/2025 5/6/2027
No Animal Ingredient Statement Anhui Jinhe 2.Animal Testing Free Statement.pdf 5/6/2025 5/6/2026
Allergens ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Allergens.pdf 3/18/2022 3/17/2024
Allergens Anhui Jinhe Allergens.pdf 11/19/2023 11/18/2025
GMO Anhui Jinhe Anhui Jinhe GMO AK.pdf 5/7/2025 5/7/2027
BSE - TSE ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. BSE TSE Statement.pdf 7/18/2017 7/17/2020
BSE - TSE Anhui Jinhe BSE TSE free declaration-AK.pdf 5/6/2025 5/5/2028
California Prop. 65 ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Cal Prop 65-signed.pdf 2/12/2020 11/1/2020
California Prop. 65 Anhui Jinhe Cal Prop 65-signed-AK.pdf 1/1/2024 1/1/2027
CoA Sample ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. COA 202102132.pdf 4/1/2021 4/1/2023
CoA Sample Anhui Jinhe COA 202209113-AK.pdf 9/11/2022 9/10/2024
Ingredient Statement ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Composition statement.pdf 7/18/2017 7/18/2018
Country of Origin Anhui Jinhe Country of Origin.pdf 11/19/2023 11/18/2026
Dietary Supplement Questionnaire Anhui Jinhe Dietary Supplement Questionnaire.pdf 5/6/2025 5/6/2026
EtO Statement Anhui Jinhe Ethylene Oxide.pdf 1/16/2024 1/15/2026
HACCP Process Flow Diagram ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. flow chart for AK.pdf 2/12/2020 2/11/2022
3rd Party Audit Certificate ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. FSSC22000-valid until 2027.pdf 5/28/2024 5/27/2027
3rd Party Audit Report ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. FSSC22000审核报告-2023.4.7-9.pdf 4/9/2023 5/30/2024
FSVP Assessment Form ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. FSVP Assessment Form.pdf 4/1/2024 4/1/2025
FSVP Assessment Form Anhui Jinhe FSVP Assessment Form.pdf 10/1/2024 10/1/2025
Gluten ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. gluten free AK.pdf 2/12/2020 2/1/2021
Gluten Anhui Jinhe gluten free AK.pdf 5/7/2025 5/7/2027
GMO ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. GMO Statement.pdf 2/12/2020 2/1/2021
GRAS/NDI/ODI Statement Anhui Jinhe GRAS STATEMENT.pdf 7/1/2022 6/30/2025
HARPC Food Safety Plan (Item) ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. HACCP ACK JINHE.pdf 1/1/2021 1/1/2024
HARPC Food Safety Plan (Item) Anhui Jinhe HACCP ACK JINHE.pdf 9/26/2024 9/26/2027
HACCP Anhui Jinhe HACCP ACK JINHE.pdf 2/3/2023 2/2/2026
Halal Anhui Jinhe HALALMUI-2026125.pdf 1/26/2022 1/26/2026
Halal ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. HALALSHANDONG-20241031.pdf 9/9/2021 10/31/2024
Heavy Metal Anhui Jinhe heavy metal statement.pdf 12/7/2023 12/6/2025
Heavy Metal ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. heavy metal statement.pdf 11/30/2023 11/29/2025
Ingredient Statement Anhui Jinhe Ingredient Composition Profile Form.pdf 5/7/2025 5/6/2028
Irradiation Status Statement Anhui Jinhe irradiation statement-signed.pdf 1/1/2024 12/31/2025
Item Questionnaire ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Item Questionnaire.pdf 6/13/2022 6/12/2025
Item Questionnaire Anhui Jinhe Item Questionnaire.pdf 11/27/2023 11/26/2026
Kosher ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. KOF-K KOSHER CERT until 2023.pdf 6/30/2022 6/30/2023
Kosher Anhui Jinhe KOF-K Kosher Certificate_Anhui Jinhe2025.6.30.pdf 6/30/2024 6/30/2025
Label Sample ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Label- Ace-K.pdf 4/1/2024 4/1/2025
Label Sample Anhui Jinhe label--ACEK + SUCRALOSE.jpg 6/21/2024 6/21/2025
Lot Code Anhui Jinhe lot code explanation -LS.pdf 12/4/2023 12/3/2026
Lot Code ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. lot code explanation-A.pdf 1/1/2023 12/31/2025
Melamine ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Melamine free-signed.pdf 2/12/2020 2/1/2021
Melamine Anhui Jinhe Melamine free-signed.pdf 5/7/2025 5/7/2026
Safety Data Sheet (SDS) ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. MSDS-Ace-Kpdf.pdf 3/1/2022 2/28/2025
Safety Data Sheet (SDS) Anhui Jinhe MSDS-Ace-Kpdf.pdf 11/1/2023 10/31/2025
National Bioengineered Food Disclosure Standard (Simplified) Anhui Jinhe National Bioengineered Food Disclosure Standard (Simplified).pdf 11/19/2023 11/18/2026
National Bioengineered Food Disclosure Standard (Simplified) ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 4/1/2024 4/1/2027
Country of Origin ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. NotApplicable_CountryofOrigin.pdf 4/8/2021 4/7/2024
Food Contact Packaging Certificate of Compliance Anhui Jinhe NotApplicable_FoodContactPackagingCertificateofCompliance.pdf 5/6/2025 5/6/2027
Organic ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. NotApplicable_Organic.pdf 4/8/2021 --
Organic Anhui Jinhe NotApplicable_Organic.pdf 5/6/2025 5/6/2027
Suitability Requirements ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. NotApplicable_SuitabilityRequirements.pdf 4/8/2021 4/7/2024
Nutrition ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Nutrition.pdf 2/12/2020 2/11/2023
Nutrition Anhui Jinhe Nutrition.pdf 2/3/2023 2/2/2026
Pesticide Anhui Jinhe pesticide Statement.pdf 1/1/2024 12/31/2025
Phthalate Esters Letter Anhui Jinhe Phthalate free statement.pdf 5/6/2025 5/6/2026
HACCP Process Flow Diagram Anhui Jinhe Process flow chart of Acesulfame Potassium.pdf 9/26/2024 9/26/2026
Residual Statement Anhui Jinhe residual solvents statement-signed.pdf 5/6/2025 5/6/2026
Sewage Statement Anhui Jinhe Sewage Sludge Statement- Sucralose x Anhui Jinhe.pdf 1/1/2023 12/31/2024
Shelf Life Anhui Jinhe Shelf Life Statement.pdf 1/1/2023 12/31/2024
Shelf Life ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. Shelf Life Statement.pdf 1/1/2023 12/31/2025
Product Specification Sheet Anhui Jinhe specification for Acesulfame-k-New.pdf 10/4/2022 10/3/2025
Product Specification Sheet ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. SPECIFICATION SHEET-full.pdf 7/18/2017 7/17/2020
Suitability Requirements Anhui Jinhe Suitability Requirements.pdf 10/4/2022 10/3/2025
Vegan/Vegetarian Statement ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. VEGAN Statement.pdf 5/13/2023 5/13/2026
Vegan/Vegetarian Statement Anhui Jinhe Vegetarian.AceK.AnhuiJinhe.pdf 5/7/2025 5/7/2027
WADA/NSF/NFL Statement Anhui Jinhe WADA statement_.pdf 1/1/2023 12/31/2024
WADA/NSF/NFL Statement ProSweetz Ingredients Inc DBA PanaSource Ingredients Inc. WADA statement_.pdf 1/1/2023 1/1/2025