Item

Natural Caramel Type Flavor Powder (124a77)

dextrose, silicon dioxide, natural flavor
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
Locations
Location name Address
Abelei Flavors 194 Alder Drive North Aurora, Illinois 60542
Documents
Type Location File name Effective Expiration
Kosher Abelei Flavors 124a77 - Natural Caramel Type Flavor - 2025 Kosher.pdf 1/1/2024 12/31/2025
Label Sample Abelei Flavors 124a77 Balchem 01-29-2024.pdf 1/29/2024 1/28/2025
Halal Abelei Flavors 124a77 Nat Caramel Type Flavor Pwd Halal 11-04-19.pdf 11/4/2019 12/31/2030
Safety Data Sheet (SDS) Abelei Flavors 124a77 Nat. Caramel Type Flavor Powder SDS 06-04-24.pdf 6/4/2024 6/4/2027
Residual Statement Abelei Flavors 124a77 Nat. Caramel Type Flavor Powder USP 05-25-2024.pdf 5/25/2024 5/25/2025
Gluten Abelei Flavors 124a77 Natural Caramel Type Flavor Powder GlutenStatement 12-06-2024.pdf 12/6/2024 12/6/2026
Ingredient Statement Abelei Flavors 124a77 Natural Caramel Type Flavor Powder IngredientStatement 12-06-2024.pdf 12/6/2024 12/6/2027
Natural Abelei Flavors 124a77 Natural Caramel Type Flavor Powder Natural Materials Certification 12-06-2024.pdf 12/6/2024 12/6/2025
GMO Abelei Flavors 124a77 Natural Caramel Type Flavor Powder Non-GMO 01-23-2024.pdf 1/23/2024 1/22/2026
California Prop. 65 Abelei Flavors 124a77 Natural Caramel Type Flavor Powder Prop 65 Statement 12-06-2024.pdf 12/6/2024 12/6/2026
CoA Sample Abelei Flavors 124a77 Natural Caramel Type Flavor Powder sample cofa.pdf 1/9/2024 1/8/2026
Product Specification Sheet Abelei Flavors 124a77 Natural Caramel Type Flavor Powder Spec. 11-29-2023.pdf 11/29/2023 11/28/2026
Shelf Life Abelei Flavors 124a77 Natural Caramel Type Flavor Powder Spec. 11-29-2023.pdf 11/29/2023 11/28/2026
Allergen Control Policy Abelei Flavors 2.8.2_SOP_Allergen Management_02-03-2022.pdf 1/19/2024 1/18/2026
3rd Party Audit Corrective Action Plan Abelei Flavors Abelei Flavor - Corrective Action Summary 2024.pdf 12/5/2024 6/6/2025
GFSI Corrective Action Abelei Flavors Abelei Flavor - Corrective Action Summary 2024.pdf 12/6/2024 6/6/2025
3rd Party Audit Report Abelei Flavors Abelei Flavors SQF Audit Report 2024.pdf 5/10/2024 6/6/2025
GFSI Audit Report Abelei Flavors Abelei Flavors SQF Audit Report 2024.pdf 5/10/2024 6/6/2025
3rd Party Audit Certificate Abelei Flavors Abelei Flavors Unannounced SQF Cert Exp2025JUNE6.pdf 12/5/2024 6/6/2025
GFSI Certificate Abelei Flavors Abelei Flavors Unannounced SQF Cert Exp2025JUNE6.pdf 12/6/2024 6/6/2025
Lot Code Abelei Flavors Abelei lot code 12-13-2022.pdf 12/13/2022 12/12/2025
CA Transparency Act Abelei Flavors abelei_California Supply Chain Transparency Compliance 03-15-2024.pdf 3/15/2024 3/15/2026
Allergens EU/UK Abelei Flavors Allergens EU/UK.pdf 12/9/2024 12/9/2026
Allergens Abelei Flavors Allergens.pdf 12/12/2023 12/11/2025
No Animal Ingredient Statement Abelei Flavors Animal Ingredient Statement 2-7-24.pdf 2/7/2024 2/6/2025
Animal Testing Statement Abelei Flavors Animal Testing Statement 01-31-2024.pdf 1/31/2024 1/30/2026
Letter of Guarantee Abelei Flavors Balchem-Sensory Effects Prod. Guarantee 10-16-2024.pdf 10/16/2024 10/16/2026
Bioterrorism Letter Abelei Flavors Bioterrorism Statement E-2026DEC31.pdf 10/30/2024 10/30/2026
Country of Origin Abelei Flavors Country of Origin.pdf 10/13/2023 10/12/2026
HACCP Abelei Flavors Dry Blend HACCP Food Safety Plan Details 2023.pdf 2/8/2023 2/7/2026
HACCP Process Flow Diagram Abelei Flavors Dry Blending Process Flow Diagram.pdf 1/1/2024 12/31/2025
FSVP Assessment Form Abelei Flavors FSVP Assessment Form.pdf 12/6/2024 12/6/2025
Item Questionnaire Abelei Flavors Item Questionnaire.pdf 6/15/2022 6/14/2025
Melamine Abelei Flavors Melamine Ingredient Statement 04-29-2024.pdf 4/29/2024 4/29/2025
CTPAT Abelei Flavors NotApplicable_CTPAT.pdf 12/6/2024 12/6/2025
Organic Abelei Flavors NotApplicable_Organic.pdf 12/6/2024 12/6/2026
Nutrition Abelei Flavors Nutrition.pdf 10/13/2023 10/12/2026
Phthalate Esters Letter Abelei Flavors Phthalates statement 06-19-2024.pdf 6/19/2024 6/19/2025
Food Contact Packaging Certificate of Compliance Abelei Flavors PPI Letter of Guarantee 02072025.pdf 2/7/2025 2/7/2027
Sewage Statement Abelei Flavors Sewage Sludge statement 09-01-2024.pdf 9/1/2024 9/1/2026
Recall Plan Abelei Flavors SOP_Product Withdrawal and Recall .pdf 12/5/2024 12/5/2025
Recall/Emergency/Contact List Abelei Flavors SOP_Product Withdrawal and Recall .pdf 12/5/2024 12/5/2025
Suitability Requirements Abelei Flavors Suitability Requirements.pdf 11/20/2024 11/20/2027