Item

Lavender Fl WONF Nat PWD AF18048 (AF18048)

Maltodextrin, Triacetin, Silicon Dioxide, Natural Flavor Ingredients
Flavor
Locations
Location name Address
Allen Flavors Inc. 23 Progress St Edison, New Jersey 08820
Allen Flavors St. Nicholas Ave 230 St. Nicholas Ave. South Plainfield, NJ 07080
Documents
Type Location File name Effective Expiration
Heavy Metal Allen Flavors St. Nicholas Ave 1. Heavy Metals, Pesticides, Mycotoxins Statement 11-03-2023.pdf 5/7/2025 5/7/2027
No Animal Ingredient Statement Allen Flavors St. Nicholas Ave 18048 - BSE - TSE - 04-125-2025.pdf 4/25/2025 4/25/2026
Halal Allen Flavors St. Nicholas Ave 18048 - HALAL STATEMENT - 05-09-2025.pdf 5/9/2025 5/9/2027
Halal Allen Flavors Inc. 18048 - HALAL STATEMENT - 05-09-2025.pdf 6/2/2025 6/2/2027
Label Sample Allen Flavors St. Nicholas Ave 18048 - LABEL - 05-07-2025.pdf 5/7/2025 5/7/2026
Label Sample Allen Flavors Inc. 18048 - LABEL - 05-07-2025.pdf 6/3/2025 6/3/2026
GMO Allen Flavors St. Nicholas Ave 18048 - National BE statement - 04-30-2025.pdf 4/30/2025 4/30/2027
GMO Allen Flavors Inc. 18048 - National BE statement - 04-30-2025.pdf 6/3/2025 6/3/2027
California Prop. 65 Allen Flavors St. Nicholas Ave 18048 - PROP 65 - 05-06-2025.pdf 5/6/2025 5/6/2027
California Prop. 65 Allen Flavors Inc. 18048 - PROP 65 - 05-06-2025.pdf 6/4/2025 6/4/2027
CoA Sample Allen Flavors St. Nicholas Ave 18048 - SAMPLE COA - 05-07-2025.pdf 5/7/2025 5/7/2027
CoA Sample Allen Flavors Inc. 18048 - SAMPLE COA - 05-07-2025.pdf 6/2/2025 6/2/2027
Vegan/Vegetarian Statement Allen Flavors St. Nicholas Ave 18048 - VEGAN STATEMENT - 05-09-2025.pdf 5/9/2025 5/9/2027
Vegan/Vegetarian Statement Allen Flavors Inc. 18048 - VEGAN STATEMENT - 05-09-2025.pdf 6/3/2025 6/3/2027
Kosher Allen Flavors St. Nicholas Ave 18048 LAVENDER FL WONF NAT PWD - KOSHER LOC.pdf 4/1/2025 4/30/2026
Kosher Allen Flavors Inc. 18048 LAVENDER FL WONF NAT PWD - KOSHER LOC.pdf 4/1/2025 4/30/2026
Shelf Life Allen Flavors St. Nicholas Ave 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 4/25/2025 4/24/2028
Ingredient Statement Allen Flavors St. Nicholas Ave 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 4/25/2025 4/24/2028
Product Specification Sheet Allen Flavors St. Nicholas Ave 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 5/8/2025 5/7/2028
Ingredient Statement Allen Flavors Inc. 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 5/30/2025 5/29/2028
Product Specification Sheet Allen Flavors Inc. 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 5/30/2025 5/29/2028
Shelf Life Allen Flavors Inc. 18048 Lavender Fl WONF Nat PWD SPEC 04-15-2025.pdf 5/30/2025 5/29/2028
HACCP Process Flow Diagram Allen Flavors Inc. AF - HACCP FLOW DIAGRAM - DRYMIX PROCESS - CONFIDENTIAL.pdf 5/30/2025 5/30/2027
HACCP Allen Flavors St. Nicholas Ave AF - HACCP FLOW DIAGRAM - LIQUID FLAVORS - CONFIDENTIAL.pdf 5/8/2025 5/7/2028
HACCP Process Flow Diagram Allen Flavors St. Nicholas Ave AF - HACCP FLOW DIAGRAM - LIQUID FLAVORS - CONFIDENTIAL.pdf 5/8/2025 5/8/2027
HACCP Allen Flavors Inc. AF - HAZARD ANALYSIS - DRYMIX - 2025.pdf 5/30/2025 5/29/2028
Pesticide Allen Flavors St. Nicholas Ave AF - Heavy Metals, Pesticides, Micotoxins Statement - 12-02-2024.pdf 5/8/2025 5/8/2027
Pesticide Allen Flavors Inc. AF - Heavy Metals, Pesticides, Micotoxins Statement - 12-02-2024.pdf 6/3/2025 6/3/2027
Heavy Metal Allen Flavors Inc. AF - Heavy Metals, Pesticides, Micotoxins Statement - 12-02-2024.pdf 6/3/2025 6/3/2027
Lot Code Allen Flavors St. Nicholas Ave AF - Lot Coding Explanation - 11-05-2024.pdf 4/23/2025 4/22/2028
Lot Code Allen Flavors Inc. AF - Lot Coding Explanation - 11-05-2024.pdf 5/30/2025 5/29/2028
No Animal Ingredient Statement Allen Flavors Inc. AF_NO ANIMAL TESTING STATEMENT.pdf 6/3/2025 6/3/2026
Safety Data Sheet (SDS) Allen Flavors St. Nicholas Ave AF18048_LAVENDER FL WONF NAT PWD_SDS US_English_01-30-25.pdf 4/23/2025 4/22/2028
Safety Data Sheet (SDS) Allen Flavors Inc. AF18048_LAVENDER FL WONF NAT PWD_SDS US_English_01-30-25.pdf 5/30/2025 5/29/2028
Allergens Allen Flavors St. Nicholas Ave Allergens.pdf 4/29/2025 4/29/2027
Allergens Allen Flavors Inc. Allergens.pdf 6/4/2025 6/4/2027
Country of Origin Allen Flavors St. Nicholas Ave Country of Origin.pdf 5/9/2025 5/8/2028
FSVP Assessment Form Allen Flavors St. Nicholas Ave FSVP Assessment Form.pdf 5/12/2025 5/12/2026
FSVP Assessment Form Allen Flavors Inc. FSVP Assessment Form.pdf 5/30/2025 5/30/2026
Item Questionnaire Allen Flavors St. Nicholas Ave Item Questionnaire.pdf 5/15/2025 5/14/2028
Item Questionnaire Allen Flavors Inc. Item Questionnaire.pdf 6/5/2025 6/4/2028
National Bioengineered Food Disclosure Standard (Simplified) Allen Flavors St. Nicholas Ave National Bioengineered Food Disclosure Standard (Simplified).pdf 4/23/2025 4/22/2028
National Bioengineered Food Disclosure Standard (Simplified) Allen Flavors Inc. National Bioengineered Food Disclosure Standard (Simplified).pdf 5/30/2025 5/29/2028
Organic Allen Flavors St. Nicholas Ave NotApplicable_Organic.pdf 4/25/2025 4/25/2027
Organic Allen Flavors Inc. NotApplicable_Organic.pdf 5/30/2025 5/30/2027
Nutrition Allen Flavors Inc. Nutrition.pdf 6/4/2025 6/3/2028
Suitability Requirements Allen Flavors St. Nicholas Ave Suitability Requirements.pdf 5/19/2025 5/18/2028