Item

LJ100 (LJ100)

% ingredients GMO free 100% Eurycoma longifolia YES
Botanicals
Attributes
  • Ingredient declaration
Locations
Location name Address
HP Ingredients 707 24th Ave. West Bradenton, FL 34205
Documents
Type Location File name Effective Expiration
Allergens HP Ingredients Allergens.pdf 9/15/2020 9/15/2022
Country of Origin HP Ingredients Country of Origin.pdf 9/15/2020 9/15/2023
GRAS/NDI/ODI Statement HP Ingredients GRAS Statement_LJ100_2019.pdf 4/30/2019 4/29/2022
Halal HP Ingredients HP Ingredients Corporation Halal Cert Valid thru 12-31-2021 updated 2-11-2021.pdf 2/5/2021 12/31/2021
Kosher HP Ingredients HPI Star-K KosherCertificate_valid thru July312021.pdf 8/3/2020 7/31/2021
CoA Sample HP Ingredients LJ 100 COA LJ2007026.pdf 8/21/2020 8/21/2022
California Prop. 65 HP Ingredients LJ100 CA Prop 65 Statement.pdf 6/23/2020 6/23/2022
Safety Data Sheet (SDS) HP Ingredients LJ100 Safety Data SheetSDS_2020.pdf 9/9/2020 9/9/2022
Pesticide HP Ingredients LJ100 Spec Sheet 2-2020.pdf 2/21/2020 2/20/2022
Product Specification Sheet HP Ingredients LJ100 Spec Sheet 2-2020.pdf 2/21/2020 2/20/2023
Irradiation Status Statement HP Ingredients LJ100 Spec Sheet 2-2020.pdf 2/21/2020 2/20/2022
GMO HP Ingredients LJ100 Spec Sheet 2-2020.pdf 2/21/2020 2/20/2022
Ingredient Statement HP Ingredients LJ100 Spec Sheet 2-2021.pdf 2/10/2021 2/10/2022
Heavy Metal HP Ingredients LJ100 Spec Sheet 2-2021.pdf 2/11/2021 2/11/2023
Gluten HP Ingredients LJ100 Spec Sheet 2-2021.pdf 2/11/2021 2/11/2022
Sewage Statement HP Ingredients LJ100 Spec Sheet 3-2021.pdf 3/18/2021 3/18/2023
BSE - TSE HP Ingredients LJ100 Spec Sheet 4-2019.pdf 12/19/2019 12/18/2022
HACCP HP Ingredients NotApplicable_HACCP.pdf 9/17/2020 9/17/2023
HACCP Process Flow Diagram HP Ingredients NotApplicable_HACCPProcessFlowDiagram.pdf 9/17/2020 9/17/2022