Sensapure

Flavors
Catalog
Locations
Location name Address
HB Taylor 4830 S Christiana Ave Chicago, IL 60632 USA
Sensapure 1945 S Fremont Drive Salt Lake City, UT 84104 USA
Documents
Type Location File name Effective Expiration
Code of Conduct Sensapure 3.5.1.2 Van Drunen Farms Supplier Code of Conduct V2.pdf 8/9/2023 8/9/2024
Kosher Certificate Sensapure 7244006 Kosher.pdf 11/2/2023 11/1/2024
CoA Sample Sensapure 731060 COA Template.pdf 8/14/2023 8/13/2025
Allergen Control Policy Sensapure Allergen Control Policy.pdf 1/9/2024 1/8/2026
CA Transparency Act Sensapure California Transparency in Supply Chains Act Declaration.pdf 1/9/2024 1/8/2026
Letter of Guarantee Sensapure Continuing Guarantee..pdf 1/9/2024 1/8/2026
FDA Registration Sensapure FDA Registration Letter EXP 12.31.24 SIGNED.pdf 1/9/2024 12/31/2024
Bioterrorism Letter Sensapure Food Defense Policy 01-06-22.pdf 1/6/2022 1/6/2023
Food Defense Plan Statement Sensapure Food Fraud Statement.pdf 1/9/2024 1/8/2026
FSVP Assessment Form Sensapure FSVP Information Form Vobev 2023.pdf 8/10/2023 8/14/2024
HARPC Food Safety Plan (Facility) Sensapure HACCP Food Safety Plan.pdf 8/9/2023 8/9/2024
HACCP Plan (Facility) Sensapure HACCP Food Safety Plan.pdf 8/9/2023 8/8/2025
Lot Code Sensapure Lot Code Explanation.pdf 8/10/2023 8/9/2026
Quality Expectations Manual Sensapure NotApplicable_QualityExpectationsManual.pdf 8/9/2023 8/9/2024
Signed Supplier FSMA Notification Sensapure NotApplicable_SignedSupplierFSMANotification.pdf 8/10/2023 8/10/2024
Recall Plan Sensapure Recall_Emergency_Contact List -.pdf 8/9/2023 8/8/2024
Recall/Emergency/Contact List Sensapure Recall_Emergency_Contact List -.pdf 8/9/2023 8/8/2024
Supplier Contact Verification Sensapure Recall_Emergency_Contact List -.pdf 1/9/2024 1/8/2025
Organizational Chart Sensapure Sensapure Org Chart 03.07.22 - Titles Only.pdf 8/9/2023 8/9/2025
GFSI Audit Report Sensapure Sensapure SQF Report 2022.pdf 8/9/2023 1/26/2024
Ethical Code of Conduct Sensapure Social and Ethical Compliance.pdf 1/6/2022 1/6/2024
3rd Party Audit Corrective Action Plan Sensapure SQF Certificate EXP 01.26.24.pdf 8/10/2023 1/26/2024
3rd Party Audit Certificate Sensapure SQF Sensapure Inc 2023 Certificate.pdf 11/29/2023 1/26/2025
GFSI Certificate Sensapure SQF Sensapure Inc 2023 Certificate.pdf 11/2/2023 1/26/2025
3rd Party Audit Report Sensapure SQF Sensapure, Inc._2023 Report.pdf 11/29/2023 1/26/2025
GFSI Corrective Action Sensapure SQF Sensapure, Inc._2023 Report.pdf 11/2/2023 1/26/2025
Supplier Approval Program Statement Sensapure Supplier Approval Program Statement.pdf 1/4/2021 1/4/2022
Signed Supplier Quality Agreement Sensapure Supplier Quality Agreement Form Vobev 2023.pdf 8/14/2023 8/14/2024
Supplier Questionnaire Sensapure Supplier Questionnaire.pdf 1/20/2023 1/19/2025
Insurance Sensapure VOBEV.pdf 8/18/2023 12/25/2023