KIMICA Corporation

A Manufacturer of Alginic Acid, its salts and Propylene Glycol Alginate
Documents Up to Date
Locations
Location name Address
Alginatos Chile S.A. Paine Plant Camino Lonquen s/n Parcela 12 Paine, Santiago 9540000 CHL
KIMICA Corporation 2-1-1 Yaesu Chuo-Ku Tokyo, 13 1040028 JPN
KIMICA CORPORATION CHIBA 1029 Ohori, FUTTSU-SHI, 12 293-0001 JPN
KIMICA Corporation Chiba Plant 1029 Ohori Futtsu-shi, 12 293-0001 JPN
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) KIMICA Corporation --
Supplier Questionnaire KIMICA Corporation --
Change Notice Agreement Form Alginatos Chile S.A. Paine Plant 12 Change Notice Agreement Form, Alginatos SA.pdf 8/23/2024 8/31/2027
Letter of Guarantee KIMICA CORPORATION CHIBA 230622_Letter of Guarantee.pdf 6/22/2023 6/21/2025
Allergen Control Policy KIMICA Corporation 230906_Allergen Free Statement Na,H,K,Ca, NH, PGA.pdf 12/6/2023 12/5/2025
Allergen Control Policy KIMICA Corporation Chiba Plant 230906_Allergen Free Statement Na,H,K,Ca, NH, PGA.pdf 12/6/2023 12/5/2025
Ethical Code of Conduct KIMICA Corporation 231031_Ethical Business Practices Statement.pdf 12/6/2023 12/5/2025
Foreign Material Control Statement KIMICA Corporation Chiba Plant 231129_Foreign material Control Statement.pdf 11/30/2023 11/29/2026
Environmental Policy KIMICA Corporation 231130_Environmental Policy.pdf 12/6/2023 12/5/2024
Allergen Control Policy Kimica America, Inc. 240829_Allergen Free Statement Na,H,K,Ca, NH, PGA.pdf 10/15/2024 10/15/2026
CA Transparency Act Kimica America, Inc. 241011_Labor Rights Policy Statement.pdf 10/15/2024 10/15/2026
3rd Party/GFSI Audit Certificate Alginatos Chile S.A. Paine Plant 30 3rd Party - GFSI Audit Certificate - Alginatos Chile SA.PDF 8/28/2023 8/28/2024
3rd Party/GFSI Audit Report Alginatos Chile S.A. Paine Plant 31 3rd Party - GFSI Audit Corrective Action Plan, 2022, Alginatos Chile SA.pdf 8/28/2023 8/28/2024
3rd Party/GFSI Audit Corrective Action Plan Alginatos Chile S.A. Paine Plant 31 3rd Party - GFSI Audit Corrective Action Plan, 2022, Alginatos Chile SA.pdf 8/28/2023 8/28/2024
Environmental Policy Alginatos Chile S.A. Paine Plant 38 Environmental Policy, KIMICA Corp, August 2023.pdf 9/4/2023 9/3/2024
Ethical Code of Conduct Alginatos Chile S.A. Paine Plant 40 Ethical Code of Conduct, Statement, Alginatos Chile SA, August 2023.pdf 9/4/2023 9/3/2025
Berner NDA - Non-Disclosure agreement KIMICA Corporation 7 PFAS, Organic Fluorine Content and 1,4 Dioxane Free Statement, KIMILOID LVC-1 (C), August 2024.pdf 9/30/2024 9/30/2027
3rd Party Audit Corrective Action Plan KIMICA Corporation Chiba Plant Acknowledgement letter of FSSC22000 Audit Report.JP.docx 11/17/2023 11/17/2024
3rd Party Audit Corrective Action Plan KIMICA Corporation Acknowledgement letter of FSSC22000 Audit Report.JP.docx 11/17/2023 11/17/2024
GFSI Audit Report KIMICA Corporation Chiba Plant Acknowledgement letter of FSSC22000 Audit Report.JP.docx 11/14/2023 11/30/2024
3rd Party Audit Corrective Action Plan Kimica America, Inc. Acknowledgement letter of FSSC22000 Audit Report.JP.pdf 12/6/2023 12/6/2024
3rd Party Audit Report Kimica America, Inc. Acknowledgement letter of FSSC22000 Audit Report.JP.pdf 12/6/2023 12/6/2024
3rd Party Audit Certificate KIMICA Corporation Acknowledgement letter of FSSC22000 Audit Report_Chile.pdf 8/26/2024 8/31/2025
GFSI Audit Report Alginatos Chile S.A. Paine Plant Acknowledgement letter of FSSC22000 Audit Report2023Chile.docx 11/14/2023 11/30/2024
3rd Party Audit Report Alginatos Chile S.A. Paine Plant Acknowledgement letter of FSSC22000 Audit Report2023Chile.docx 11/14/2023 11/30/2024
3rd Party Audit Report KIMICA Corporation Acknowledgement letter of FSSC22000 Audit Report2024Chile.pdf 9/27/2024 9/30/2025
GFSI Corrective Action Alginatos Chile S.A. Paine Plant Acknowledgement letter of FSSC22000 Audit Report2024Chile.pdf 9/27/2024 9/30/2025
3rd Party Audit Corrective Action Plan Alginatos Chile S.A. Paine Plant Acknowledgement letter of FSSC22000 Audit Report2024Chile.pdf 9/27/2024 9/30/2025
Allergen Control Policy Alginatos Chile S.A. Paine Plant Allergen free Statement, Alginatos Chile SA, January 2024.pdf 1/11/2024 1/10/2026
Bioterrorism Letter Kimica America, Inc. Bioterrorism Letter.pdf 12/6/2023 12/5/2024
Bioterrorism Letter Alginatos Chile S.A. Paine Plant Bioterrorism Letter_2021.pdf 6/21/2021 6/21/2022
Bioterrorism Letter KIMICA Corporation Bioterrorism Letter2023.pdf 11/14/2023 11/13/2024
HACCP Plan (Facility) KIMICA Corporation Chiba Plant C100-07 HACCP Plan.pdf 2/7/2024 2/6/2026
HACCP Plan (Facility) Alginatos Chile S.A. Paine Plant C100-07 HACCP Plan.pdf 11/30/2023 11/29/2025
HARPC Food Safety Plan (Facility) KIMICA Corporation Chiba Plant C101-03 HARPC Plan.pdf 11/30/2023 11/29/2026
CA Transparency Act KIMICA Corporation CA Transparency Act Statement, Alginatos Chile SA, February 2024.pdf 2/19/2024 2/18/2026
CA Transparency Act Alginatos Chile S.A. Paine Plant CA Transparency Act Statement, Alginatos Chile SA, November 2023.pdf 12/4/2023 12/3/2025
Continuing Guarantee KIMICA Corporation Continuing Guaranty2023.pdf 11/16/2023 11/15/2026
DUNS and Bradstreet (D&B) KIMICA Corporation DUNS_Alginatos Chile S.A..pdf 12/18/2022 12/18/2023
DUNS and Bradstreet (D&B) Alginatos Chile S.A. Paine Plant DUNS_Alginatos Chile S.A..pdf 8/23/2024 8/23/2025
Recall/Emergency/Contact List KIMICA Corporation Chiba Plant Emergency contact list.pdf 10/15/2024 10/15/2025
Recall/Emergency/Contact List Alginatos Chile S.A. Paine Plant Emergency contact list.pdf 10/15/2024 10/15/2025
Recall/Emergency/Contact List KIMICA Corporation Emergency contact list.pdf 10/15/2024 10/15/2025
Environmental Monitoring Procedure Alginatos Chile S.A. Paine Plant Environmental Monitoring Procedure Statement, Alginatos Chile SA, December 2023.pdf 12/6/2023 12/4/2028
FDA Registration KIMICA Corporation FDA Registration.pdf 12/18/2022 12/31/2024
FDA Registration Alginatos Chile S.A. Paine Plant FDA2023.pdf 1/1/2024 1/1/2027
Food Defense Plan Statement KIMICA Corporation Chiba Plant Food Defence Statement.pdf 11/30/2023 11/29/2025
Food Defense Plan Statement KIMICA Corporation Food Defence Statement.pdf 12/6/2023 12/5/2025
Food Defense Plan Statement Alginatos Chile S.A. Paine Plant Food Defense Plan Statement, Alginatos Chile SA, January 2024.pdf 1/11/2024 1/10/2026
GFSI Audit Report KIMICA Corporation FSSC 22000 Audit Report 2021 Alginatos Chile SA.pdf 3/16/2022 3/31/2025
GFSI Certificate KIMICA Corporation FSSC 22000 Certificate - Alginatos Chile SA - Valid till 24sept24 version 51.pdf 10/1/2021 9/30/2024
GFSI Certificate Alginatos Chile S.A. Paine Plant FSSC 22000 Certificate - Alginatos Chile SA - Valid till 24sept27.pdf 9/6/2024 9/24/2027
3rd Party Audit Certificate Alginatos Chile S.A. Paine Plant FSSC 22000 Certificate - Alginatos Chile SA - Valid till 24sept27.pdf 9/27/2024 9/27/2027
3rd Party Audit Certificate Kimica America, Inc. FSSC22000 ver.5.1 Certificate_English Valid until Jan. 15, 2026.pdf 8/31/2022 1/15/2026
3rd Party Audit Certificate KIMICA Corporation Chiba Plant FSSC22000 ver.5.1 Certificate_English Valid until Jan. 15, 2026.pdf 8/31/2022 1/15/2026
3rd Party Audit Report KIMICA Corporation Chiba Plant FSSC22000 ver.5.1_English_Issue date Sep. 27, 2023_Valid until Jan. 15, 2026.pdf 9/27/2024 1/15/2026
GFSI Certificate KIMICA Corporation Chiba Plant FSSC22000 ver.5.1_English_Issue date Sep. 27, 2023_Valid until Jan. 15, 2026.pdf 9/21/2024 1/15/2026
HARPC Food Safety Plan (Facility) Alginatos Chile S.A. Paine Plant HARPC Food Safety Plan, KIMILOID LVC-1 (C), January 2024.pdf 1/12/2024 1/11/2027
Ingredion CTPAT Form Alginatos Chile S.A. Paine Plant Ingredion C-TPAT Business Partner Questionnaire.pdf 11/29/2023 11/28/2026
HACCP Plan (Facility) KIMICA Corporation ISO-SG-M02-A29 Hazard Control Plan HACCP_OPRP plan PA PB y PD_EN_v1.pdf 10/20/2021 10/20/2023
W-9 Kimica America, Inc. Kimica America - Form W-9.pdf 2/22/2022 2/21/2025
W-9 Alginatos Chile S.A. Paine Plant Kimica America - Form W-9.pdf 2/22/2022 2/21/2025
FDA Registration Kimica America, Inc. KIMICA FDA Registration.pdf 12/18/2022 12/31/2024
FDA Registration KIMICA Corporation Chiba Plant KIMICA FDA Registration.pdf 12/18/2022 12/31/2024
Letter of Guarantee Kimica America, Inc. Letter of Guarantee 2024.pdf 9/27/2024 9/27/2026
Letter of Guarantee Alginatos Chile S.A. Paine Plant letter of guarantee_2023.pdf 11/15/2023 11/14/2025
Letter of Guarantee KIMICA Corporation Chiba Plant letter of guarantee_2024.pdf 1/16/2024 1/15/2026
Letter of Guarantee KIMICA Corporation Letter of Guarantee_2024.pdf 4/11/2024 4/11/2026
(LOG) Letter of Guarantee KIMICA Corporation LOG Supplier V2 KIMICA JPN.pdf 11/17/2023 11/16/2024
CA Transparency Act KIMICA Corporation Chiba Plant NotApplicable_CATransparencyAct.pdf 2/7/2024 2/6/2026
Code of Conduct KIMICA Corporation NotApplicable_CodeofConduct.pdf 3/16/2023 3/15/2026
CTPAT KIMICA Corporation Chiba Plant NotApplicable_CTPAT.pdf 2/6/2020 2/6/2025
CTPAT Alginatos Chile S.A. Paine Plant NotApplicable_CTPAT.pdf 11/16/2023 11/15/2024
CTPAT KIMICA Corporation NotApplicable_CTPAT.pdf 10/26/2021 10/26/2022
Insurance Kimica America, Inc. NotApplicable_Insurance.pdf 11/15/2023 11/15/2024
SEDEX Audit KIMICA Corporation NotApplicable_SEDEXAudit.pdf 11/28/2023 11/27/2024
SEDEX CAR KIMICA Corporation NotApplicable_SEDEXCAR.pdf 11/28/2023 11/27/2024
SEDEX Information and SMETA Audit Report Alginatos Chile S.A. Paine Plant NotApplicable_SEDEXInformationandSMETAAuditReport.pdf 11/13/2023 11/12/2024
W-9 KIMICA Corporation NotApplicable_W9.pdf 2/15/2022 2/14/2025
Insurance KIMICA CORPORATION CHIBA PL_E_250503.pdf 5/3/2024 5/3/2025
Insurance KIMICA Corporation PL_E_250503.pdf 5/3/2024 5/3/2025
Insurance Alginatos Chile S.A. Paine Plant PL_E_250503.pdf 5/3/2024 5/3/2025
AG SUPPLIER QUESTIONNAIRE KIMICA CORPORATION CHIBA QualiTech Ag Supplier Questionnaire Action Form_KIMICA20240620.pdf 6/20/2024 6/20/2025
Recall Plan KIMICA Corporation Recall plan rev04.pdf 10/26/2021 10/26/2022
Recall Plan Alginatos Chile S.A. Paine Plant Recall Plan Statement, Alginatos Chile SA, January 2024.pdf 1/12/2024 1/11/2025
Recall Plan KIMICA Corporation Chiba Plant Recall Plan Statement, Alginatos Chile SA, January 2024.pdf 1/12/2024 1/11/2025
Supplier Quality Expectation Manual KIMICA Corporation SQEM v.1.02 Alginatos Chile SA.pdf 2/29/2024 2/28/2029
Supplier Approval Program Statement Alginatos Chile S.A. Paine Plant Supplier Approval Program Statement, Alginatos Chile SA, January 2024.pdf 1/11/2024 1/10/2025
Supplier Approval Program Statement KIMICA Corporation Chiba Plant Supplier Approval Program Statement, Alginatos Chile SA, January 2024.pdf 1/12/2024 1/11/2025
Supplier Approval Program Statement KIMICA Corporation Supplier approval program statement.pdf 11/30/2020 11/30/2021
Supplier Questionnaire - Addendum KIMICA Corporation Supplier Questionnaire - Addendum.pdf 11/17/2023 11/16/2025
Supplier Questionnaire Alginatos Chile S.A. Paine Plant Supplier Questionnaire.pdf 11/17/2023 11/16/2025
Supplier Questionnaire KIMICA Corporation Supplier Questionnaire.pdf 11/17/2023 11/16/2025
Supplier Questionnaire Kimica America, Inc. Supplier Questionnaire.pdf 10/10/2024 10/10/2026
Supplier Questionnaire KIMICA Corporation Chiba Plant Supplier Questionnaire.pdf 11/17/2023 11/16/2025
Sustainability (Level 1) Alginatos Chile S.A. Paine Plant Sustainability (Level 1).pdf 8/31/2023 8/30/2026
Sustainability (Level 2) Alginatos Chile S.A. Paine Plant Sustainability (Level 2).pdf 8/31/2023 8/30/2026
Sustainability (Level 2) KIMICA Corporation Chiba Plant Sustainability (Level 2).pdf 2/7/2020 2/6/2023
Sustainability (Level 2) KIMICA Corporation Sustainability (Level 2).pdf 2/5/2020 2/4/2023
Vegan/Vegetarian Statement Alginatos Chile S.A. Paine Plant Vegan & Vegetarian Statement, Alginatos Chile SA, January 2024.pdf 1/11/2024 1/10/2026
Vegan/Vegetarian Statement KIMICA Corporation Chiba Plant Vegetarian and Vegan Statement KIMICA ALGIN, ALGINEX.pdf 12/6/2023 12/5/2025