Item

Natural Banana Type Flavor (8-299-29)

All the flavor ingredients contained in this product are approved for use in a regulation of the Food and Drug Administration or are listed as being generally recognized a safe on the flavor and Extract Manufacturers List. Non-Flavor Ingredients: Propylene Glycol, Water and Caramel Color.
Flavor
Locations
Location name Address
Jogue Inc., Plymouth Facility 14731 Helm Court Plymouth, MI 48170
Jogue Inc-Ontario, CA 4142 Pacific Privado Ontario, CA 91761
Documents
Type Location File name Effective Expiration
CoA Sample Jogue Inc., Plymouth Facility 00 - Sample COA Template.pdf 10/26/2023 10/25/2025
Kosher Jogue Inc-Ontario, CA 2025 Jogue Ontario 8-299-29 Natural Banana Type Flavor PAREVE.pdf 1/1/2025 12/31/2025
Kosher Jogue Inc., Plymouth Facility 2025 Jogue Plymouth 8-299-29 Natural Banana Type Flavor PAREVE.pdf 1/1/2025 12/31/2025
Label Sample Jogue Inc., Plymouth Facility 8-299-29 DADDY RAYS #NEW.jpg 4/30/2024 4/30/2025
Label Sample Jogue Inc-Ontario, CA 8-299-29 J&J.jpg 4/3/2025 4/3/2026
California Prop. 65 Jogue Inc-Ontario, CA 8-299-29 Natural Banana Type Flavor Prop 65 Letter.pdf 12/7/2023 12/6/2025
Ingredient Statement Jogue Inc., Plymouth Facility 8-299-29 Natural Banana Type Flavor Spec.pdf 10/31/2023 10/30/2026
Product Specification Sheet Jogue Inc., Plymouth Facility 8-299-29 Natural Banana Type Flavor Spec.pdf 10/31/2023 10/30/2026
Shelf Life Jogue Inc., Plymouth Facility 8-299-29 Natural Banana Type Flavor Spec.pdf 10/31/2023 10/30/2025
Product Specification Sheet Jogue Inc-Ontario, CA 8-299-29 Natural Banana Type Flavor Spec.pdf 12/5/2023 12/4/2026
Shelf Life Jogue Inc-Ontario, CA 8-299-29 Natural Banana Type Flavor Spec.pdf 12/6/2023 12/5/2025
Ingredient Statement Jogue Inc-Ontario, CA 8-299-29 Natural Banana Type Flavor.pdf 1/28/2025 1/28/2028
Safety Data Sheet (SDS) Jogue Inc., Plymouth Facility 8-299-29 SDS.pdf 10/31/2023 10/30/2025
Safety Data Sheet (SDS) Jogue Inc-Ontario, CA 8-299-29 SDS.pdf 12/5/2023 12/4/2025
CoA Sample Jogue Inc-Ontario, CA 8-299-29. COA Sample.pdf 12/1/2023 11/30/2025
Allergens Jogue Inc-Ontario, CA Allergens.pdf 4/11/2025 4/11/2027
Allergens Jogue Inc., Plymouth Facility Allergens.pdf 4/11/2025 4/11/2027
Country of Origin Jogue Inc., Plymouth Facility Country of Origin.pdf 11/9/2023 11/8/2026
Country of Origin Jogue Inc-Ontario, CA Country of Origin.pdf 11/30/2023 11/29/2026
FSVP Assessment Form Jogue Inc-Ontario, CA FSVP Assessment Form.pdf 1/13/2025 1/13/2026
Item Questionnaire Jogue Inc., Plymouth Facility Item Questionnaire.pdf 10/31/2023 10/30/2026
Item Questionnaire Jogue Inc-Ontario, CA Item Questionnaire.pdf 12/8/2023 12/7/2026
Halal Jogue Inc., Plymouth Facility J&J Snack 4 Halal Statement.pdf 1/30/2025 1/30/2027
Halal Jogue Inc-Ontario, CA J&J Snack 4 Halal Statement.pdf 1/30/2025 1/30/2027
California Prop. 65 Jogue Inc., Plymouth Facility J&J Snack Foods Corp 2023 - Prop 65 Letter.pdf 10/26/2023 10/25/2025
GMO Jogue Inc., Plymouth Facility J&JSnack Foods 2024 - GMO Statement.pdf 1/23/2024 1/22/2026
GMO Jogue Inc-Ontario, CA J&JSnack Foods 2024 - GMO Statement.pdf 1/23/2024 1/22/2026
Lot Code Jogue Inc-Ontario, CA Jogue Lot Code Translation 2022.pdf 11/30/2023 11/29/2026
Lot Code Jogue Inc., Plymouth Facility Jogue Lot Code Translation 2023.pdf 10/26/2023 10/25/2026
National Bioengineered Food Disclosure Standard (Simplified) Jogue Inc., Plymouth Facility National Bioengineered Food Disclosure Standard (Simplified).pdf 10/31/2023 10/30/2026
National Bioengineered Food Disclosure Standard (Simplified) Jogue Inc-Ontario, CA National Bioengineered Food Disclosure Standard (Simplified).pdf 12/5/2023 12/4/2026
FSVP Assessment Form Jogue Inc., Plymouth Facility NotApplicable_FSVPAssessmentForm.pdf 11/4/2024 11/4/2025
Nutrition Jogue Inc., Plymouth Facility Nutrition.pdf 11/10/2023 11/9/2026
Nutrition Jogue Inc-Ontario, CA Nutrition.pdf 12/7/2023 12/6/2026