MycoTechnology

Documents Up to Date
Catalog
Locations
Location name Address
MycoTechnology 18250 E. 40th Avenue, Suite 50 Aurora, CO 80011 USA
QIC Burnsville 14300 Rosemount Drive Burnsville, MN 55306 USA
Sensory Effects 1215 Hershey Street Albert Lea, MN 56007 USA
Documents
Type Location File name Effective Expiration
Sustainability (Level 1) QIC Burnsville --
Sustainability (Level 2) QIC Burnsville --
W-9 MycoTechnology 2022 W-9 Form_MycoTechnology_Signed by JN.pdf 3/21/2023 3/20/2026
GFSI Corrective Action MycoTechnology 2023 BRC Corrective Action Report.pdf 10/31/2023 11/19/2024
Receipt Acknowledgement MycoTechnology Acknowledgement of Receipt of Supplier Manual - Signed 2.5.25.docx 2/5/2025 11/20/2298
Allergen Control Policy QIC Burnsville Allergen Statement- Gateway Products - lssued 01.03.24 (1).pdf 1/3/2024 1/2/2026
Supplier and Co-Manufacturer Expectations Manual MycoTechnology Amy's Kitchen Supplier and Comanufacturer Expectations Manual - Supplier Form.pdf 1/17/2023 10/31/2296
Animal Testing Statement MycoTechnology Animal Testing Statement -Clear IQ and Ferment IQ - Issued 07.11.23.pdf 7/11/2023 7/10/2025
GFSI Certificate MycoTechnology BRC Cert- Exp 11.19.24.pdf 10/19/2023 11/19/2024
GFSI Certificate QIC Burnsville BRC Cert- Exp 11.19.24.pdf 10/19/2023 11/19/2024
3rd Party Audit (Full Report and Non-Conformity Summary) MycoTechnology BRC Full Audit Report - 2022-MycoTechnology, Inc.pdf 9/27/2022 11/26/2023
GFSI Audit Report QIC Burnsville BRCGS Report - 2023- MycoTechnology, Inc (1).pdf 10/16/2023 11/19/2024
Bunge Supplier Quality and Food Safety Manual MycoTechnology Bunge Supplier and OPS Quality and Food Safety Requirements Manual V10 signed.pdf 10/4/2022 10/3/2025
CA Transparency Act QIC Burnsville CA Transparency in Supply Chain Act Statement - Issued 01.19.24.pdf 1/19/2024 1/18/2026
Change in Process Statement MycoTechnology Change in Process Statement_09.20.23.pdf 9/20/2023 7/4/2297
Chemical Hazards - Flavor Questionnaire MycoTechnology ChemHaz Flavors R1 - Signed 2.5.25.pdf 2/5/2025 2/5/2028
HACCP Process Flow Diagram MycoTechnology ClearIQ Absolute Flavor C100 Dry Process Flow Diagram PDF (1).pdf 12/4/2023 12/3/2025
HACCP Plan (Facility) MycoTechnology ClearIQ Absolute Flavor C100 Preventive Control Summary 2023.pdf 7/12/2024 7/12/2026
Ethical Code of Conduct QIC Burnsville Code of Conduct - Issued 01.19.24.pdf 1/19/2024 1/18/2026
Ethical Code of Conduct MycoTechnology Code of Conduct - Issued 52622.pdf 2/12/2025 2/12/2027
Contact Profile MycoTechnology CONTACT PROFILE - Rev. 6.02.23.pdf 6/6/2023 6/5/2025
COVID-19 Supplier Statement MycoTechnology COVID-19 Statement - Issued 12.1.20.pdf 10/19/2022 10/19/2023
Environmental Policy MycoTechnology EHS Sustainability policy.pdf 10/31/2023 10/30/2024
Environmental Monitoring Program Questionnaire MycoTechnology Environmental Monitoring Program Questionnaire.docx 1/17/2023 1/17/2024
Environmental Policy QIC Burnsville Environmental Policy Statement.pdf 1/19/2024 1/18/2025
Environmental Questionnaire MycoTechnology Environmental Questionnaire WFI R1 - Signed 2.5.25.docx 2/5/2025 2/5/2028
Bioterrorism Letter QIC Burnsville FDA Registration Statement - Issued 01.19.24.pdf 1/19/2024 1/18/2025
FDA Registration QIC Burnsville FDA Registration Statement - Issued 01.19.24.pdf 1/19/2024 1/18/2025
Food Defense Plan Statement QIC Burnsville Food Defense Plan Statement 2020.pdf 7/18/2024 7/18/2026
Amy's General Specification - Standard Ingredients MycoTechnology General Specification - Standard Ingredients 2021 (1).pdf 1/17/2023 10/31/2296
Letter of Guarantee MycoTechnology Letter of Guarantee - Issued 01.03.24 (1).pdf 10/2/2024 10/2/2026
Letter of Guarantee QIC Burnsville Letter of Guarantee - Issued 01.03.24 (1).pdf 1/3/2024 1/2/2026
Letter of Guarantee from Manufacturing facility QIC Burnsville Letter of Guarantee - Issued 01.03.24 (1).pdf 11/13/2024 11/13/2025
Continuing Guaranty and Standard Terms MycoTechnology Letter of Guarantee - Issued 3.23.22.pdf 1/17/2023 1/14/2033
Supply of Goods Agreement MycoTechnology Letter of Guarantee - Issued 3.23.22.pdf 1/17/2023 1/14/2033
Lot Code MycoTechnology Lot Coding Explanation - Customer Letter.pdf 3/21/2023 3/20/2026
Explanation of Lot Codes MycoTechnology Lot Coding Statement - Issued 9.30.21.pdf 8/11/2022 8/10/2024
3rd Party Audit Certificate MycoTechnology MycoTechnology - BRC Certificate - Exp. 11.19.25.pdf 10/16/2024 11/19/2025
3rd Party Audit Corrective Action Plan MycoTechnology MycoTechnology - BRCGS Corrective Action Report 2024 - Issued 9.27.24.pdf 9/27/2024 11/19/2025
GFSI Audit Report MycoTechnology MycoTechnology - BRCGS Report 2024 - Issued 10.16.24.pdf 10/16/2024 11/19/2025
3rd Party Audit Report MycoTechnology MycoTechnology - BRCGS Report 2024 - Issued 10.16.24.pdf 10/16/2024 11/19/2025
FDA Registration MycoTechnology MycoTechnology - FDA Facility Registration Statement - Exp. 12.31.26.pdf 12/3/2024 12/31/2026
3rd Party Audit Certificate Sensory Effects NotApplicable_3rdPartyAuditCertificate.pdf 10/2/2024 10/2/2025
3rd Party Audit Report Sensory Effects NotApplicable_3rdPartyAuditReport.pdf 10/2/2024 10/2/2025
BAF Confidential Agreement MycoTechnology NotApplicable_BAFConfidentialAgreement.pdf 6/6/2023 6/5/2024
Compliance Sign-Off Sensory Effects NotApplicable_ComplianceSignOff.pdf 10/2/2024 10/2/2027
Corrective Actions Sensory Effects NotApplicable_CorrectiveActions.pdf 10/2/2024 11/16/2025
CTPAT MycoTechnology NotApplicable_CTPAT.pdf 10/2/2024 10/2/2025
EU Fragrance Allergen Regulation Update Supplier Survey MycoTechnology NotApplicable_EUFragranceAllergenRegulationUpdateSupplierSurvey.pdf 10/19/2022 10/19/2023
Food Defense Plan Statement MycoTechnology NotApplicable_FoodDefensePlanStatement.pdf 10/2/2024 10/2/2026
HARPC Food Safety Plan (Facility) MycoTechnology NotApplicable_HARPCFoodSafetyPlanFacility.pdf 6/6/2023 6/6/2024
Letter of Guarantee (LOG) Sensory Effects NotApplicable_LetterofGuaranteeLOG.pdf 10/2/2024 10/2/2027
Quality Agreement-Raw Material or Finished Good Supplier MycoTechnology NotApplicable_QualityAgreementRawMaterialorFinishedGoodSupplier.pdf 6/6/2023 6/5/2025
Supplier Contact information MycoTechnology NotApplicable_SupplierContactinformation.pdf 7/12/2024 7/12/2025
Supplier Expectations Handbook MycoTechnology NotApplicable_SupplierExpectationsHandbook.pdf 6/6/2023 6/5/2024
Supplier Qualification Packet MycoTechnology NotApplicable_SupplierQualificationPacket.pdf 6/6/2023 6/5/2024
Sustainability (Level 1) QIC Burnsville NotApplicable_SustainabilityLevel1.pdf 7/23/2024 7/23/2027
Sustainability (Level 2) QIC Burnsville NotApplicable_SustainabilityLevel2.pdf 7/23/2024 7/23/2027
Sustainability Policy MycoTechnology NotApplicable_SustainabilityPolicy.pdf 10/2/2024 10/2/2026
Traceability MycoTechnology NotApplicable_Traceability.pdf 6/6/2023 6/5/2026
Traceability Exercise MycoTechnology NotApplicable_TraceabilityExercise.pdf 10/19/2022 10/18/2024
Organizational Chart MycoTechnology OrgChart - MycoTechnology 2021.pdf 10/19/2022 10/19/2024
Allergen Control Policy MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 7/12/2024 7/12/2026
Bioterrorism Letter MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 10/2/2024 10/2/2026
BSE - TSE MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 7/12/2024 7/12/2027
Supplier Approval Program Statement QIC Burnsville P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 7/12/2024 7/12/2025
Recall Plan QIC Burnsville P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 7/18/2024 7/18/2025
Recall/Emergency/Contact List QIC Burnsville P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 7/18/2024 7/18/2025
Approved Supplier Questionnaire for Ingredients and Packaging (FSQS 4.3.2) MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 8/26/2024 8/26/2025
Recall Plan MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 10/2/2024 10/2/2025
Recall/Emergency/Contact List MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 10/2/2024 10/2/2025
Recall/Emergency Contact List MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 10/2/2024 10/2/2025
Supplier Code of Conduct MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 10/2/2024 10/2/2026
CA Transparency Act MycoTechnology P-ALL-291 MycoTechnology FSQA Management System Summary.pdf 12/11/2024 12/11/2026
Quality Agreement-Raw Material or Finished Good Supplier QIC Burnsville QA - Raw Materials or Finished Goods Supplier.xlsx.pdf 10/19/2022 10/18/2024
3rd Party Audit Certificate QIC Burnsville QIC - SQF Certificate - C0079492-SQF12 - exp 2.9.2025 (1).pdf 1/1/2024 2/9/2025
HACCP Plan (Facility) QIC Burnsville QIC Food Safety Plan.pdf 7/18/2024 7/18/2026
Supplier Expectation Manual MycoTechnology REF 5058_MSG Supplier Expectations Manual V1_06.21.23.pdf 6/21/2023 6/20/2025
Supplier Approval Program Statement MycoTechnology Supplier Approval Program Statement.pdf 2/12/2025 2/12/2026
Supplier Questionnaire - Addendum Sensory Effects Supplier Questionnaire - Addendum.pdf 10/19/2022 10/18/2024
Supplier Questionnaire - Addendum MycoTechnology Supplier Questionnaire - Addendum.pdf 1/17/2023 1/16/2025
Supplier Questionnaire Sensory Effects Supplier Questionnaire.pdf 10/19/2022 10/18/2024
Supplier Questionnaire MycoTechnology Supplier Questionnaire.pdf 1/17/2024 1/16/2026
Supplier Questionnaire QIC Burnsville Supplier Questionnaire.pdf 1/17/2024 1/16/2026
Sustainability (Level 1) MycoTechnology Sustainability (Level 1).pdf 7/12/2024 7/12/2027
Sustainability (Level 2) MycoTechnology Sustainability (Level 2).pdf 3/21/2023 3/20/2026
Insurance MycoTechnology Synergy-Flavors,-In_MYCOTECHNOLOGY,_24-25-GL-AU-$5E_11-4-2024_858408839_1.pdf 11/5/2024 11/5/2025