Item

Super Blue Color (404S2)

Water, propylene glycol, FD&C blue 1
Color
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
HACCP Process Flow Diagram FlavorSum, LLC 2.4 Flow Diagrams 04_01_2024 - Kalamazoo.pdf 1/7/2025 1/7/2027
Safety Data Sheet (SDS) FlavorSum, LLC 404S2 - Super Blue Color (1).pdf 3/17/2025 3/16/2028
Allergens FlavorSum, LLC Allergens.pdf 3/19/2024 3/19/2026
CoA Sample FlavorSum, LLC Example of COA - General -2024.pdf 3/13/2024 3/13/2026
GRAS/NDI/ODI Statement FlavorSum, LLC FlavorSum - FDA FEMA GRAS Compliance.pdf 2/7/2023 2/7/2025
Heavy Metal FlavorSum, LLC FlavorSum - Heavy Metal Statement - 2024.pdf 3/13/2024 3/13/2026
Lot Code FlavorSum, LLC FlavorSum - Lot Code Explanation 2024.pdf 11/5/2024 11/5/2027
Natural FlavorSum, LLC FlavorSum - Natural Statement.pdf 1/10/2024 1/9/2025
Pesticide FlavorSum, LLC FlavorSum - Pesticide & PCB Dioxin Furan Statement - 2024.pdf 3/19/2024 3/19/2026
Label Sample FlavorSum, LLC Flavorsum Label Example - 2023.pdf 12/19/2024 12/19/2025
Phthalate Esters Letter FlavorSum, LLC Food Grade Packaging - Does not contain - 2024.pdf 10/20/2024 10/20/2025
FSVP Assessment Form FlavorSum, LLC FSVP Assessment Form.pdf 1/10/2024 1/9/2025
HARPC Food Safety Plan (Item) FlavorSum, LLC HACCP CRITICAL CONTROL Statement - Kzoo - 10252021.pdf 2/7/2023 2/7/2025
Halal FlavorSum, LLC Halal Cert - Exp 12.31.2024.pdf 12/4/2023 12/31/2024
Irradiation Status Statement FlavorSum, LLC Irradiation & Sewage Sludge Statement - 2024.pdf 3/13/2024 3/13/2026
Sewage Statement FlavorSum, LLC Irradiation & Sewage Sludge Statement - 2024.pdf 3/19/2024 3/19/2026
California Prop. 65 FlavorSum, LLC Prop 65 - Negative - Parker Products.pdf 2/7/2023 2/6/2025
Residual Statement FlavorSum, LLC Residual Solvent Statement - 2025.pdf 3/26/2025 3/26/2026
Product Specification Sheet FlavorSum, LLC TDS-404S2.pdf 3/26/2025 3/25/2028