Item

Maple Flavor, Nat Art (350)

Sugar, water, propylene glycol, caramel color, ethyl alcohol, glycerin
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
HACCP FlavorSum, LLC 24 Food Safety System 3_31_2020_81FS - Summary of HA and CCP-PC.pdf 4/16/2021 4/15/2024
Label Sample FlavorSum, LLC 350- Label Sample.pdf 3/9/2021 3/9/2022
CoA Sample FlavorSum, LLC 350 Sample COA.pdf 3/2/2021 3/2/2023
Gluten FlavorSum, LLC 350 Spec Gluten.pdf 3/2/2021 3/2/2022
Allergens FlavorSum, LLC Allergens.pdf 9/18/2023 9/17/2025
Country of Origin FlavorSum, LLC Country of Origin.pdf 12/8/2021 12/7/2024
HACCP Process Flow Diagram FlavorSum, LLC HACCP Flow Chart- 2020.pdf 3/2/2021 3/2/2023
Halal FlavorSum, LLC Halal Suitability Statement - 350 - 1282021.pdf 12/8/2021 12/8/2023
Pesticide FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 3/2/2021 3/2/2023
Heavy Metal FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 3/2/2021 3/2/2023
Irradiation Status Statement FlavorSum, LLC Irradiation.pdf 3/2/2021 3/2/2023
Item Questionnaire FlavorSum, LLC Item Questionnaire.pdf 10/25/2024 10/25/2027
Kosher FlavorSum, LLC Kosher-350.pdf 4/30/2024 4/30/2025
Lot Code FlavorSum, LLC LOT CODE INTERPRETATION.pdf 3/2/2021 3/1/2024
Natural FlavorSum, LLC NotApplicable_Natural.pdf 9/15/2023 9/14/2024
Organic FlavorSum, LLC NotApplicable_Organic.pdf 11/4/2021 --
Nutrition FlavorSum, LLC Nutrition.pdf 9/3/2024 9/3/2027
Residual Statement FlavorSum, LLC Residual Solvent Statement.pdf 9/15/2023 9/14/2024
Sewage Statement FlavorSum, LLC Sewage Sludge.pdf 3/2/2021 3/2/2023
Suitability Requirements FlavorSum, LLC Suitability Requirements.pdf 12/8/2021 12/7/2024
Product Specification Sheet FlavorSum, LLC TDS-350.pdf 1/31/2024 1/30/2027