Item

Sodium Tripolyphosphate STPP (057A)

Sodium Tripolyphosphate
Emulsifier
Locations
Location name Address
Animix LLC W7104 County KW Juneau, WI 53039
Documents
Type Location File name Effective Expiration
HARPC Food Safety Plan (Item) Animix LLC 20210222114524649.pdf 2/22/2021 2/22/2024
CoA Sample Animix LLC 57A Soluphos - STPP lot 20359161.PDF 2/22/2021 2/22/2023
Ingredient Statement Animix LLC 57A Soluphos STPP Ingredient Statement.docx 6/22/2021 6/22/2022
Safety Data Sheet (SDS) Animix LLC 57A Soluphos STPP SDS.pdf 6/19/2020 6/19/2022
Product Specification Sheet Animix LLC 57A Soluphos STPP Spec.pdf 6/19/2020 6/19/2023
Allergens Animix LLC Allergens.pdf 5/27/2020 5/27/2022
Country of Origin Animix LLC Country of Origin.pdf 5/27/2020 5/27/2023
FSVP Assessment Form Animix LLC FSVP Assessment Form.pdf 5/27/2021 5/27/2022
Gluten Animix LLC Gluten Statement.docx 2/25/2021 2/25/2022
HACCP Process Flow Diagram Animix LLC HACCP Flow Chart.pdf 5/27/2020 5/27/2022
Halal Animix LLC Halal_Prayon_SA_-_Engis_2019-2020.pdf 6/23/2020 6/23/2023
Item Questionnaire Animix LLC Item Questionnaire.pdf 6/22/2021 6/22/2022
Kosher Animix LLC Kosher_Prayon_SA_-_Engis_2020.pdf 6/23/2020 6/23/2023
National Bioengineered Food Disclosure Standard (Simplified) Animix LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 2/25/2021 2/25/2024
Nutrition Animix LLC Nutrition.pdf 6/19/2020 6/19/2023
California Prop. 65 Animix LLC Prop 65.pdf 6/25/2020 6/25/2022
Pesticide Animix LLC PSS - Soluphos STPP_July_18_01 .pdf 6/23/2020 6/23/2022
Heavy Metal Animix LLC PSS - Soluphos STPP_July_18_01 .pdf 6/23/2020 6/23/2022
GMO Animix LLC PSS - Soluphos STPP_July_18_01 .pdf 6/23/2020 6/23/2022
Lot Code Animix LLC STPP Lot Number.docx 6/24/2020 6/24/2023
Suitability Requirements Animix LLC Suitability Requirements.pdf 6/19/2020 6/19/2023
WADA/NSF/NFL Statement Animix LLC WADA NSF NFL Statement.docx 2/25/2021 2/25/2023