Item

SUNRISE SUNFLOWER LECITHIN LIQ IP SOYA (6227318 600 01M)

Lecithin
Locations
Location name Address
National Lecithin LLC - New York, USA - MITSUBISHI 100 Duffy Ave. Hicksville, NY 11801
Documents
Type Location File name Effective Expiration
Label Guidance National Lecithin LLC - New York, USA - MITSUBISHI 2020 Lot Code Description 20.pdf 10/14/2020 10/14/2022
Label Claims National Lecithin LLC - New York, USA - MITSUBISHI 2020 Lot Code Description 20.pdf 10/14/2020 10/14/2022
BSE - TSE National Lecithin LLC - New York, USA - MITSUBISHI 2023 BSE TSE statement (1).pdf 9/25/2023 9/24/2026
EtO Statement National Lecithin LLC - New York, USA - MITSUBISHI 2023 ETO_2 Chlorethanol Treatment .pdf 9/27/2023 9/26/2025
Heavy Metal National Lecithin LLC - New York, USA - MITSUBISHI 2023 Heavy Metal Purity Statement .docx (2).pdf 9/25/2023 9/24/2025
HACCP Process Flow Diagram National Lecithin LLC - New York, USA - MITSUBISHI 2023 Lecithin Liquid Flow Chart (SL, RL , SFL Standard) (1).pdf 6/14/2023 6/13/2025
Natural National Lecithin LLC - New York, USA - MITSUBISHI 2023 Natural Statement.pdf 1/3/2023 1/3/2024
Animal Testing Statement National Lecithin LLC - New York, USA - MITSUBISHI 2023 NON- ANIMAL TESTING STATEMENT (1).pdf 9/27/2023 9/26/2025
Organic National Lecithin LLC - New York, USA - MITSUBISHI 2023 Organic Certificate Addendum_National Lecithin 2 3.pdf 9/6/2023 9/6/2024
Phthalate Esters Letter National Lecithin LLC - New York, USA - MITSUBISHI 2023 Phthalates statement.pdf 1/3/2023 1/3/2024
Sewage Statement National Lecithin LLC - New York, USA - MITSUBISHI 2023 Soya Non Irradiation Non Sewage Sludge Statement .pdf 1/3/2023 1/2/2025
Irradiation Status Statement National Lecithin LLC - New York, USA - MITSUBISHI 2023 Soya Non Irradiation Non Sewage Sludge Statement .pdf 9/6/2023 9/5/2025
No Animal Ingredient Statement National Lecithin LLC - New York, USA - MITSUBISHI 2023 Vegan declaration .pdf 1/3/2023 1/3/2024
GRAS/NDI/ODI Statement National Lecithin LLC - New York, USA - MITSUBISHI 2024 GRAS Statement.pdf 1/15/2024 1/14/2027
California Prop. 65 National Lecithin LLC - New York, USA - MITSUBISHI 2024 Prop 65 .pdf.pdf 1/3/2024 1/2/2026
Country of Origin National Lecithin LLC - New York, USA - MITSUBISHI Country of Origin.pdf 2/2/2024 2/1/2027
Dietary Supplement Questionnaire National Lecithin LLC - New York, USA - MITSUBISHI Dietary Supplement Questionnaire.pdf 10/14/2020 10/14/2021
FSVP Assessment Form National Lecithin LLC - New York, USA - MITSUBISHI FSVP Assessment Form.pdf 2/12/2024 2/11/2025
Gluten National Lecithin LLC - New York, USA - MITSUBISHI Gluten declaration 2024 (2).pdf 1/3/2024 1/2/2025
HACCP National Lecithin LLC - New York, USA - MITSUBISHI HACCP (43).pdf 10/14/2020 10/14/2023
Item Questionnaire National Lecithin LLC - New York, USA - MITSUBISHI Item Questionnaire.pdf 8/10/2021 8/9/2024
Lot Code National Lecithin LLC - New York, USA - MITSUBISHI Lecithin Lot Code Explanation (3).pdf 6/1/2022 5/31/2025
HARPC Food Safety Plan (Item) National Lecithin LLC - New York, USA - MITSUBISHI melamine and bisphenol declaration 2021 1.pdf 8/10/2021 8/9/2024
Melamine National Lecithin LLC - New York, USA - MITSUBISHI melamine and bisphenol declaration 2022.pdf 1/2/2022 1/2/2023
National Bioengineered Food Disclosure Standard (Simplified) National Lecithin LLC - New York, USA - MITSUBISHI National Bioengineered Food Disclosure Standard (Simplified).pdf 10/14/2020 10/14/2023
Kosher National Lecithin LLC - New York, USA - MITSUBISHI National Lecithin LLC_Star-K_12_21_2023 12_21_2023 4_58_38 P.pdf 12/31/2023 12/31/2024
Halal National Lecithin LLC - New York, USA - MITSUBISHI NL10510501260 (2) (2).pdf 4/17/2023 4/17/2024
GMO National Lecithin LLC - New York, USA - MITSUBISHI Non-GMO Certificate 2024 (2).pdf 12/13/2023 12/12/2025
Pesticide National Lecithin LLC - New York, USA - MITSUBISHI pesticides declaration 2022 (4).pdf 1/4/2022 1/4/2024
Residual Statement National Lecithin LLC - New York, USA - MITSUBISHI Residual Solvent Statement 2023.pdf 1/20/2023 1/20/2024
Safety Data Sheet (SDS) National Lecithin LLC - New York, USA - MITSUBISHI SFL SDS 2022.pdf 1/3/2022 1/2/2025
Allergens National Lecithin LLC - New York, USA - MITSUBISHI SFLL Allergen 2023.pdf 1/3/2023 1/2/2025
Ingredient Statement National Lecithin LLC - New York, USA - MITSUBISHI SFLL Ingredient statemet 2022.pdf 6/14/2023 6/13/2024
Nutrition National Lecithin LLC - New York, USA - MITSUBISHI SFLL Nutritional 2023.pdf 1/3/2023 1/2/2026
Product Specification Sheet National Lecithin LLC - New York, USA - MITSUBISHI SFLL Spec 2023.pdf 1/3/2023 1/2/2026
Shelf Life National Lecithin LLC - New York, USA - MITSUBISHI SFLL Spec 2023.pdf 1/3/2023 1/2/2026
CoA Sample National Lecithin LLC - New York, USA - MITSUBISHI SIL 60552 COA.docx (1) (2).pdf 1/9/2024 1/8/2026
Food Contact Packaging Certificate of Compliance National Lecithin LLC - New York, USA - MITSUBISHI SILAG202033 Label Pails 1.pdf 8/10/2021 8/10/2023
Label Sample National Lecithin LLC - New York, USA - MITSUBISHI SILAG202033 Label Pails 1.pdf 8/10/2021 8/10/2022
WADA/NSF/NFL Statement National Lecithin LLC - New York, USA - MITSUBISHI WADA declaration 2022 Update (1).pdf 1/22/2022 1/22/2024