Item

Strawberry Flavor, Artificial (1054)

Propylene glycol, water, FD&C red 40, triacetin
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
CoA Sample FlavorSum, LLC 1054 Sample COA.pdf 3/4/2021 3/4/2023
Gluten FlavorSum, LLC 1054 Spec Gluten.pdf 3/4/2021 3/4/2022
Label Sample FlavorSum, LLC 1054- Strawberry Flavor Label Sample.pdf 3/9/2021 3/9/2022
HACCP FlavorSum, LLC 24 Food Safety System 3_31_2020_81FS - Summary of HA and CCP-PC.pdf 4/16/2021 4/15/2024
Allergens FlavorSum, LLC Allergens.pdf 9/14/2023 9/13/2025
Country of Origin FlavorSum, LLC Country of Origin.pdf 1/14/2022 1/13/2025
HACCP Process Flow Diagram FlavorSum, LLC HACCP Flow Chart- 2020.pdf 3/4/2021 3/4/2023
Pesticide FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 3/4/2021 3/4/2023
Heavy Metal FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 3/4/2021 3/4/2023
Irradiation Status Statement FlavorSum, LLC Irradiation.pdf 3/4/2021 3/4/2023
Item Questionnaire FlavorSum, LLC Item Questionnaire.pdf 10/25/2024 10/25/2027
Kosher FlavorSum, LLC Kosher-1054.pdf 4/30/2024 4/30/2025
Lot Code FlavorSum, LLC LOT CODE INTERPRETATION.pdf 3/4/2021 3/3/2024
Halal FlavorSum, LLC NotApplicable_Halal.pdf 1/14/2022 --
Natural FlavorSum, LLC NotApplicable_Natural.pdf 9/15/2023 9/14/2024
Organic FlavorSum, LLC NotApplicable_Organic.pdf 12/8/2021 --
Nutrition FlavorSum, LLC Nutrition.pdf 9/3/2024 9/3/2027
Residual Statement FlavorSum, LLC Residual Solvent Statement.pdf 9/15/2023 9/14/2024
Sewage Statement FlavorSum, LLC Sewage Sludge.pdf 3/4/2021 3/4/2023
Suitability Requirements FlavorSum, LLC Suitability Requirements.pdf 1/14/2022 1/13/2025
Product Specification Sheet FlavorSum, LLC TDS-1054.pdf 2/13/2024 2/12/2027