Item

Collagen Peptides (Collagen Peptides)

Locations
Location name Address
GELITA USA, Inc. Calumet City 10 Wentworth Avenue Calumet City, IL 60409
GELITA USA, Inc. Sergeant Bluff 2445 Port Neal Industrial Road Sergeant Bluff, IA 51054
Documents
Type Location File name Effective Expiration
BSE - TSE GELITA USA, Inc. Sergeant Bluff Affirmation of Gelatin Safety with Respect to BSE.pdf 7/25/2022 7/24/2025
CoA Sample GELITA USA, Inc. Sergeant Bluff Ancient COA.pdf 10/3/2022 10/2/2024
Kosher GELITA USA, Inc. Sergeant Bluff Gelita USA 2022 Ko Kosher Service Letter of Certification_Signed.pdf 7/25/2022 7/25/2023
Gluten GELITA USA, Inc. Sergeant Bluff Gluten Statement GELITA USA Inc. 2023.pdf 9/7/2023 9/6/2024
GMO GELITA USA, Inc. Sergeant Bluff GMO Statement GELITA USA Inc 2022.pdf 7/25/2022 7/24/2024
GRAS/NDI/ODI Statement GELITA USA, Inc. Sergeant Bluff GRAS Statement.pdf 7/25/2022 7/25/2023
HACCP Process Flow Diagram GELITA USA, Inc. Sergeant Bluff HACCP System Confirmation GELITA USA Inc 2022.pdf 9/30/2022 9/29/2024
Heavy Metal GELITA USA, Inc. Sergeant Bluff Heavy Metals Statement 2024 .pdf 12/13/2024 12/13/2026
Ingredient Statement GELITA USA, Inc. Sergeant Bluff Ingredient Composition Statement GELITA EC.pdf 2/28/2024 2/27/2025
Irradiation Status Statement GELITA USA, Inc. Sergeant Bluff Irradiation EtO Sewage Sludge Statement GELITA USA Inc - Nippi.pdf 7/26/2022 7/25/2024
Melamine GELITA USA, Inc. Sergeant Bluff Melamine Statement GELITA USAInc 2022.pdf 7/25/2022 7/25/2023
Allergens GELITA USA, Inc. Sergeant Bluff NotApplicable_Allergens.pdf 10/3/2022 10/2/2024
Allergens GELITA USA, Inc. Calumet City NotApplicable_Allergens.pdf 11/9/2022 11/8/2024
CoA Sample GELITA USA, Inc. Calumet City NotApplicable_COASample.pdf 3/8/2023 3/7/2025
Country of Origin GELITA USA, Inc. Sergeant Bluff NotApplicable_CountryofOrigin.pdf 10/3/2022 10/2/2025
Country of Origin GELITA USA, Inc. Calumet City NotApplicable_CountryofOrigin.pdf 11/9/2022 11/8/2025
Dietary Supplement Questionnaire GELITA USA, Inc. Sergeant Bluff NotApplicable_DietarySupplementQuestionnaire.pdf 9/30/2022 9/30/2023
HACCP Process Flow Diagram GELITA USA, Inc. Calumet City NotApplicable_HACCPProcessFlowDiagram.pdf 1/16/2025 1/16/2027
Item Questionnaire GELITA USA, Inc. Sergeant Bluff NotApplicable_ItemQuestionnaire.pdf 9/30/2022 9/29/2025
Nutrition GELITA USA, Inc. Sergeant Bluff NotApplicable_Nutrition.pdf 10/3/2022 10/2/2025
Product Specification Sheet GELITA USA, Inc. Calumet City NotApplicable_ProductSpecificationSheet.pdf 11/9/2022 11/8/2025
Product Specification Sheet GELITA USA, Inc. Sergeant Bluff NotApplicable_ProductSpecificationSheet.pdf 11/9/2022 11/8/2025
Suitability Requirements GELITA USA, Inc. Sergeant Bluff NotApplicable_SuitabilityRequirements.pdf 10/3/2022 10/2/2025
California Prop. 65 GELITA USA, Inc. Sergeant Bluff Proposition 65 Statement GELITA USA Inc 2022.pdf 7/25/2022 7/24/2024
Safety Data Sheet (SDS) GELITA USA, Inc. Sergeant Bluff SDS GELITA Collagen Peptides 2022.pdf 9/30/2022 9/29/2024
Safety Data Sheet (SDS) GELITA USA, Inc. Calumet City SDS GELITA Collagen Peptides 2022.pdf 11/9/2022 11/8/2024
Shelf Life GELITA USA, Inc. Sergeant Bluff Shelf Life Statement GELITA USA Inc. 2024.pdf 12/13/2024 12/13/2027