Item

PROTIN SD-NY10 (09631-00K)

Protease - Approx. 6% Dextrin - Approx. 94%
Enzyme Preparation
Attributes
  • Ingredient declaration
Locations
Location name Address
Amano Enzyme USA Co., Ltd. 1415 Madeline Lane Elgin, IL 60124
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Amano Enzyme USA Co., Ltd. AEU Contact List-SF-2024.pdf 1/2/2025 1/2/2026
Allergen Control Policy Amano Enzyme USA Co., Ltd. Allergen Management-102523.pdf 10/25/2023 10/24/2025
Allergens Amano Enzyme USA Co., Ltd. Allergens.pdf 6/2/2023 6/1/2025
3rd Party Audit Certificate Amano Enzyme USA Co., Ltd. Amano Enzyme USA Co. Ltd SQF Cert 2024.pdf 9/24/2024 12/9/2025
3rd Party Audit Corrective Action Plan Amano Enzyme USA Co., Ltd. Amano Enzyme USA SQF Audit Report-Final-092524.pdf 9/24/2024 12/9/2025
3rd Party Audit Report Amano Enzyme USA Co., Ltd. Amano Enzyme USA SQF Audit Report-Final-092524.pdf 9/24/2024 12/9/2025
Bioterrorism Letter Amano Enzyme USA Co., Ltd. Bioterrorism Act Statement-2025.pdf 1/13/2025 1/13/2027
CoA Sample Amano Enzyme USA Co., Ltd. CoA-PROTIN SD-NY10-122424.pdf 12/24/2024 12/24/2026
Country of Origin Amano Enzyme USA Co., Ltd. Country of Origin.pdf 6/5/2024 6/5/2027
Environmental Policy Amano Enzyme USA Co., Ltd. Environmental Policy.pdf 3/26/2025 3/26/2026
Gluten Amano Enzyme USA Co., Ltd. Gluten Free Statement-PROTIN SD-NY10.pdf 1/23/2025 1/23/2027
GMO Amano Enzyme USA Co., Ltd. GMO Statement-PROTIN SD NY10-2025.pdf 1/30/2025 1/30/2027
GRAS/NDI/ODI Statement Amano Enzyme USA Co., Ltd. GRAS Statement-PROTIN SD NY10.pdf 11/20/2024 11/20/2027
HACCP Process Flow Diagram Amano Enzyme USA Co., Ltd. HACCP Flow Chart_PROTIN SD-NY10.pdf 9/5/2024 9/5/2026
HACCP Amano Enzyme USA Co., Ltd. HACCP FLOW_PROTIN SD-NY10_Shiga_20230126.pdf 1/26/2023 1/25/2026
Halal Amano Enzyme USA Co., Ltd. Halal-PROTIN SD-NY10-040226.pdf 3/6/2025 4/2/2026
Heavy Metal Amano Enzyme USA Co., Ltd. Heavy metal statement-PROTIN SD-NY10.pdf 2/21/2024 2/20/2026
Ingredient Statement Amano Enzyme USA Co., Ltd. Ingredient Statement-PROTIN SD NY10.pdf 1/22/2025 1/22/2028
Kosher Amano Enzyme USA Co., Ltd. Kosher-PROTIN SD-NY10.pdf 11/25/2024 12/31/2025
Label Sample Amano Enzyme USA Co., Ltd. Label Example_PROTIN SD-NY10.pdf 4/10/2025 4/10/2026
Letter of Guarantee Amano Enzyme USA Co., Ltd. Letter of Guarantee-PROTIN SD NY10-2025.pdf 1/30/2025 1/30/2027
Lot Code Amano Enzyme USA Co., Ltd. Lot Code Statement-PROTIN SD-NY10.pdf 4/11/2024 4/11/2027
Melamine Amano Enzyme USA Co., Ltd. Melamine Statement-PROTIN SD-NY10.pdf 3/10/2025 3/10/2026
National Bioengineered Food Disclosure Standard (Simplified) Amano Enzyme USA Co., Ltd. National Bioengineered Food Disclosure Standard (Simplified).pdf 3/10/2025 3/9/2028
Natural Amano Enzyme USA Co., Ltd. Natural Statement-PROTIN NY-SD10.pdf 3/5/2025 3/5/2026
BSE - TSE Amano Enzyme USA Co., Ltd. Non-BSE_TSE Statement_PROTIN SD-NY10_20240627.pdf 6/27/2024 6/27/2027
Nutrition Amano Enzyme USA Co., Ltd. NotApplicable_Nutrition.pdf 6/3/2024 6/3/2027
Organic Amano Enzyme USA Co., Ltd. Organic Statement-PROTIN SD NY10-2025.pdf 1/30/2025 1/30/2027
Irradiation Status Statement Amano Enzyme USA Co., Ltd. Organic Statement-PROTIN SD NY10-2025.pdf 1/30/2025 1/30/2027
Sewage Statement Amano Enzyme USA Co., Ltd. Organic Statement-PROTIN SD NY10-2025.pdf 1/30/2025 1/30/2027
Pesticide Amano Enzyme USA Co., Ltd. Pesticide Statement-PROTIN SD-NY10-2025.pdf 1/30/2025 1/30/2027
Recall Plan Amano Enzyme USA Co., Ltd. Product Recall-112022.pdf 10/22/2024 10/22/2025
California Prop. 65 Amano Enzyme USA Co., Ltd. Proposition 65 Statement-PROTIN SD-NY10-2025.pdf 1/30/2025 1/30/2027
Safety Data Sheet (SDS) Amano Enzyme USA Co., Ltd. SDS_PROTIN SD-NY10.pdf 5/31/2023 5/30/2026
Shelf Life Amano Enzyme USA Co., Ltd. Spec-PROTIN SD NY10.pdf 2/21/2024 2/20/2027
Product Specification Sheet Amano Enzyme USA Co., Ltd. Spec-PROTIN SD NY10.pdf 2/21/2024 2/20/2027