Item

Non-GMO Honey Powder 1170 (1170)

Tapioca Syrup Solids, Organic Honey
Food Ingredient
Attributes
  • Ingredient declaration
Locations
Location name Address
AmTech Ingredients Plant 517 Adams Avenue Albert Lea, MN 56007
Documents
Type Location File name Effective Expiration
CoA Sample AmTech Ingredients Plant 1170 Non-GMO Honey Powder COA.pdf 3/14/2024 3/14/2026
Vegan/Vegetarian Statement AmTech Ingredients Plant Allergen 1170 Non-GMO Honey Powder v.2.pdf 3/28/2025 3/28/2027
Allergens AmTech Ingredients Plant Allergens.pdf 3/14/2024 3/14/2026
Gluten AmTech Ingredients Plant AmTech Gluten Statement Sweetners v.2.pdf 1/4/2024 1/3/2026
Halal AmTech Ingredients Plant AmTech Ing Halal Cert Exp 2-28-27.pdf 3/3/2025 2/28/2027
Country of Origin AmTech Ingredients Plant Country of Origin.pdf 3/21/2024 3/21/2027
FSVP Assessment Form AmTech Ingredients Plant FSVP Assessment Form.pdf 3/24/2025 3/24/2026
GMO AmTech Ingredients Plant GMO Statement 1170 Non-GMO Honey Powder v.2.pdf 1/3/2024 1/2/2026
Ingredient Statement AmTech Ingredients Plant Ingredient Breakdown 1170 Non-GMO Honey Powder v.1.pdf 1/4/2024 1/3/2027
Sewage Statement AmTech Ingredients Plant Irradiation & Sewage Sludge AmTech Powders Statement v.1.pdf 1/4/2024 1/3/2026
Item Questionnaire AmTech Ingredients Plant Item Questionnaire.pdf 3/25/2025 3/24/2028
Kosher AmTech Ingredients Plant Kosher Certificate Non-GMO Honey Powder 1170.pdf 9/16/2024 9/30/2025
National Bioengineered Food Disclosure Standard (Simplified) AmTech Ingredients Plant National Bioengineered Food Disclosure Standard (Simplified).pdf 9/23/2024 9/23/2027
Organic AmTech Ingredients Plant NotApplicable_Organic.pdf 3/26/2025 3/26/2027
Nutrition AmTech Ingredients Plant Nutrition.pdf 5/1/2024 5/1/2027
Label Sample AmTech Ingredients Plant Product Labels 1170 Non-GMO Honey Powder v.1.pdf 10/29/2024 10/29/2025
Animal Testing Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/21/2025 3/21/2027
BSE - TSE AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/21/2025 3/20/2028
California Prop. 65 AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/24/2027
EtO Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/24/2027
Food Contact Packaging Certificate of Compliance AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/24/2027
GRAS/NDI/ODI Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/23/2028
HACCP Process Flow Diagram AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/24/2027
Heavy Metal AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/24/2025 3/24/2027
Irradiation Status Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/25/2025 3/25/2027
Lot Code AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/25/2025 3/24/2028
Melamine AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/25/2025 3/25/2026
No Animal Ingredient Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/26/2025 3/26/2026
Natural AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/26/2025 3/26/2026
Pesticide AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/26/2025 3/26/2027
Residual Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/26/2025 3/26/2026
Shelf Life AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/26/2025 3/25/2028
WADA/NSF/NFL Statement AmTech Ingredients Plant Quality and Regulatory FM2.pdf 3/28/2025 3/28/2027
Safety Data Sheet (SDS) AmTech Ingredients Plant SDS 1170 Non-GMO Honey Powder v.3.pdf 1/8/2024 1/7/2027
Product Specification Sheet AmTech Ingredients Plant Spec Sheet 1170 Non-GMO Honey Powder v.1.pdf 1/5/2023 1/4/2026
Suitability Requirements AmTech Ingredients Plant Suitability Requirements.pdf 3/27/2025 3/26/2028