Item

Chai Flavor Powder - Organic (325089)

Organic Chai Flavor
ORGANIC DEXTROSE, ORGANIC RICE CONCENTRATE, ORGANIC NATURAL FLAVORS, NATURAL FLAVORS
Flavor Enhancer
Attributes
  • Ingredient declaration
Locations
Location name Address
Gold Coast Ingredients 2429 Yates Ave. Commerce, CA 90040
Documents
Type Location File name Effective Expiration
Gluten Gold Coast Ingredients 325089 Gluten.doc 3/9/2023 3/8/2024
GMO Gold Coast Ingredients 325089 GMO.docx 3/7/2023 3/6/2025
California Prop. 65 Gold Coast Ingredients 325089 Prop 65.docx 3/8/2023 3/7/2025
Product Specification Sheet Gold Coast Ingredients 325089 Spec.doc 3/7/2023 3/6/2026
Vegan/Vegetarian Statement Gold Coast Ingredients 325089 Vegan-Vegetarian.docx 3/15/2023 3/15/2024
Animal Testing Statement Gold Coast Ingredients Animal Testing Statement 1.4.2023.pdf 1/4/2023 1/4/2024
Country of Origin Gold Coast Ingredients Country of Origin.pdf 3/21/2023 3/20/2026
GRAS/NDI/ODI Statement Gold Coast Ingredients FEMA GRAS Statement 1.7.2023.pdf 1/7/2023 1/7/2024
HARPC Food Safety Plan (Item) Gold Coast Ingredients FSMA Letter 1.5.2023.pdf 1/5/2023 1/31/2024
FSVP Assessment Form Gold Coast Ingredients FSVP Assessment Form.pdf 3/8/2023 3/7/2024
Phthalate Esters Letter Gold Coast Ingredients General Packaging Material Compliant with Prop 65 Statement 03.30.23.pdf 3/30/2023 3/29/2024
HACCP Gold Coast Ingredients HAZARD ANALYSIS - PLAN G.pdf 1/4/2023 1/3/2026
Heavy Metal Gold Coast Ingredients Heavy Metal Statement 1.6.2023.pdf 1/6/2023 1/5/2025
Irradiation Status Statement Gold Coast Ingredients Irradiation and Sewage Sludge Statement 1.6.2023.pdf 1/6/2023 1/5/2025
Nutrition Gold Coast Ingredients Nutrition.pdf 4/10/2023 4/9/2026
HACCP Process Flow Diagram Gold Coast Ingredients Process Flow Chart - Plan G.pdf 1/4/2023 1/3/2025
Residual Statement Gold Coast Ingredients Residual Solvent Statement 1.6.2023.pdf 1/6/2023 1/6/2024
WADA/NSF/NFL Statement Gold Coast Ingredients WADA Statement 1.9.2023.pdf 1/9/2023 1/31/2024