Item

Super Red Color (461)

Water, propylene glycol, FD&C red 40
Color Additive
Attributes
  • Ingredient declaration
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 461 - Super Red Color.pdf 3/26/2025 3/25/2028
Allergens FlavorSum, LLC Allergens.pdf 10/30/2024 10/30/2026
Country of Origin FlavorSum, LLC Country of Origin.pdf 3/18/2025 3/17/2028
CoA Sample FlavorSum, LLC Example of COA - General -2024.pdf 9/11/2024 9/11/2026
Irradiation Status Statement FlavorSum, LLC FlavorSum - Absence of Sludge, Radiation, Ionization Statement - U.S..pdf 2/7/2023 2/6/2025
Sewage Statement FlavorSum, LLC FlavorSum - Absence of Sludge, Radiation, Ionization Statement - U.S..pdf 2/7/2023 2/6/2025
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 - 2025.pdf 3/26/2025 3/26/2027
Lot Code FlavorSum, LLC FlavorSum - Lot Code Statement - U.S..pdf 2/7/2023 2/6/2026
Natural FlavorSum, LLC FlavorSum - Natural Statement.pdf 1/10/2024 1/9/2025
Pesticide FlavorSum, LLC FlavorSum - Pesticide & PCB Dioxin Furans Statement - 2024.pdf 10/20/2024 10/20/2026
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
Item Questionnaire FlavorSum, LLC Item Questionnaire.pdf 3/24/2025 3/23/2028
Kosher FlavorSum, LLC Kosher-461.pdf 4/30/2024 4/30/2025
Nutrition FlavorSum, LLC Nutrition.pdf 3/18/2025 3/17/2028
California Prop. 65 FlavorSum, LLC Prop 65 - Negative -461.pdf 3/18/2025 3/18/2027
Residual Statement FlavorSum, LLC Residual Solvent Statement - 2025.pdf 3/26/2025 3/26/2026
Suitability Requirements FlavorSum, LLC Suitability Requirements.pdf 3/28/2025 3/27/2028
Product Specification Sheet FlavorSum, LLC TDS-461 (1).pdf 10/29/2024 10/29/2027
Vegan/Vegetarian Statement FlavorSum, LLC Vegan & Vegetarian Suiteability Statement -461, Red Color.pdf 11/27/2023 11/26/2025