Item

Honey Essence (AF4999)

Natural Flavor
Flavor
Attributes
  • Gluten-free
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Non-GMO
Locations
Location name Address
Allen Flavors Inc. 23 Progress St Edison, New Jersey 08820
Allen Flavors, Inc. 220 St. Ncholas Ave. South Plainfield, NJ 07080
Documents
Type Location File name Effective Expiration
Gluten Allen Flavors Inc. 4999 - GLUTEN STATEMENT - 08-18-2020.pdf 8/18/2020 8/18/2021
GMO Allen Flavors, Inc. 4999 - GMO STATEMENT - 07-31-2020.pdf 7/31/2020 7/31/2022
Halal Allen Flavors Inc. 4999 - HALAL STATMENT - 01-17-2022.pdf 1/17/2023 1/17/2025
Halal Allen Flavors, Inc. 4999 - HALAL STATMENT - 01-20-2021.pdf 1/20/2021 1/20/2023
Label Sample Allen Flavors Inc. 4999 - LABEL - 01-29-2020.pdf 1/29/2020 1/28/2021
GMO Allen Flavors Inc. 4999 - National BE Statement - 01-19-2022.pdf 1/19/2022 1/19/2024
Pesticide Allen Flavors Inc. 4999 - PESTICIDE STATMENT - 02-03-2022.pdf 2/3/2022 2/3/2024
California Prop. 65 Allen Flavors Inc. 4999 - PROP 65 - 04-11-2023.pdf 4/11/2023 4/10/2025
CoA Sample Allen Flavors Inc. 4999 - SAMPLE COA - 07-21-2023.pdf 7/21/2023 7/20/2025
Vegan/Vegetarian Statement Allen Flavors Inc. 4999 - VEG STATEMENT - 08-18-2020.pdf 8/18/2020 8/18/2022
Kosher Allen Flavors, Inc. 4999 HONEY ESSENCE - KOSHER LOC.pdf 4/30/2022
Kosher Allen Flavors Inc. 4999 HONEY ESSENCE - KOSHER LOC.pdf 4/8/2024 4/30/2025
Product Specification Sheet Allen Flavors, Inc. 4999 Honey Essence Nat SPEC 1-22-2020.pdf 1/22/2020 1/21/2023
Product Specification Sheet Allen Flavors Inc. 4999 Honey Essence Natural SPEC 11-11-2022.pdf 11/11/2022 11/10/2025
Ingredient Statement Allen Flavors Inc. 4999 Honey Essence Natural SPEC 1-22-2020.pdf 1/23/2020 1/22/2021
Shelf Life Allen Flavors Inc. 4999 Honey Essence Natural SPEC 1-22-2020.pdf 1/22/2020 1/21/2023
Safety Data Sheet (SDS) Allen Flavors, Inc. AF4999_HONEY ESSENCE NATURAL_SDS US_English_05-27-20.pdf 5/27/2020 5/27/2022
Safety Data Sheet (SDS) Allen Flavors Inc. AF4999_HONEY ESSENCE NATURAL_SDS US_English_05-31-22.pdf 5/31/2022 5/30/2025
Allergens Allen Flavors, Inc. Allergens.pdf 8/6/2020 8/6/2022
Allergens Allen Flavors Inc. Allergens.pdf 11/27/2023 11/26/2025
Country of Origin Allen Flavors Inc. Country of Origin.pdf 10/18/2023 10/17/2026
HACCP Process Flow Diagram Allen Flavors Inc. Flow Diagram - Base 2017.pdf 8/7/2017 8/7/2019
HACCP Allen Flavors Inc. HACCP SUMMARY 2017.pdf 1/18/2017 1/18/2020
Item Questionnaire Allen Flavors, Inc. Item Questionnaire.pdf 9/3/2021 9/2/2024
Lot Code Allen Flavors Inc. Lot Coding Explanation 05-14-18.pdf 5/14/2018 5/13/2021
National Bioengineered Food Disclosure Standard (Simplified) Allen Flavors, Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 8/6/2020 8/6/2023
CoA Sample Allen Flavors, Inc. NotApplicable_COASample.pdf 8/6/2020 8/6/2022
Nutrition Allen Flavors, Inc. Nutrition.pdf 8/6/2020 8/6/2023
Nutrition Allen Flavors Inc. Nutrition.pdf 10/6/2022 10/5/2025
Suitability Requirements Allen Flavors, Inc. Suitability Requirements.pdf 8/6/2020 8/6/2023
Suitability Requirements Allen Flavors Inc. Suitability Requirements.pdf 4/11/2023 4/10/2026