Item

Natural Red Delicious Apple Type Flavor (105a183)

Medium chain triglycerides, natural flavor
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Abelei Flavors 194 Alder Drive North Aurora, Illinois 60542
Documents
Type Location File name Effective Expiration
Residual Statement Abelei Flavors 105a183 Nat. Red Delicious Apple Type Flavor USP 05-25-2024.pdf 5/25/2024 5/25/2025
CoA Sample Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor (Sample) cofa.pdf 1/9/2024 1/8/2026
BSE - TSE Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor BseTseStatement 06-27-2024.pdf 6/27/2024 6/27/2027
Heavy Metal Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor HeavyMetalSpecification 02-06-2024.pdf 2/6/2024 2/5/2026
Ingredient Statement Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor IngredientStatement 02-06-2024.pdf 2/6/2024 2/5/2027
GMO Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor Non-GMO 02-06-2024.pdf 2/6/2024 2/5/2026
California Prop. 65 Abelei Flavors 105a183 Natural Red Delicious Apple Type Flavor Prop 65 Statement 02-06-2024.pdf 2/6/2024 2/5/2026
Label Sample Abelei Flavors 105a183.pdf 11/14/2024 11/14/2025
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
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
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 2/14/2024 2/13/2027
FSVP Assessment Form Abelei Flavors FSVP Assessment Form.pdf 12/6/2024 12/6/2025
Item Questionnaire Abelei Flavors Item Questionnaire.pdf 5/31/2022 5/30/2025
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 3/5/2024 3/5/2027
Phthalate Esters Letter Abelei Flavors Phthalates statement 06-19-2024.pdf 6/19/2024 6/19/2025
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 11/12/2024 11/12/2027