S&S Flavors, Inc.

- fine flavors since 1928 - ssflavors.com info@ssflavors.com
Documents Up to Date
Catalog
Locations
Location name Address
S&S Flavors, Inc. 2951 E. Enterprise St Brea, CA 92821 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire S&S Flavors, Inc. --
W-9 S&S Flavors, Inc. 2023 W9.pdf 10/10/2023 10/9/2026
Water Potability Test Results S&S Flavors, Inc. 2025 April Water Potability.pdf 4/24/2025 4/24/2026
GMP Protocol S&S Flavors, Inc. 3.1 GMPs.pdf 1/21/2025 1/21/2026
Customer Complaint Procedure S&S Flavors, Inc. 3.10.1 Complaint handling procedure.pdf 9/24/2024 9/24/2025
Food Defense Plan Statement S&S Flavors, Inc. 4.2 food defense plan.pdf 3/5/2025 3/5/2027
Allergen Residue Testing S&S Flavors, Inc. Allergen and Sensitizer Program.pdf 11/14/2024 11/14/2025
Allergen Control Policy S&S Flavors, Inc. Allergen and Sensitizer Program.pdf 11/14/2024 11/14/2026
GFSI Certificate S&S Flavors, Inc. BRCGS Audit Certificate 2024.pdf 11/8/2024 12/26/2025
3rd Party Audit Certificate S&S Flavors, Inc. BRCGS Audit Certificate 2024.pdf 11/8/2024 12/26/2025
3rd Party Audit Report S&S Flavors, Inc. BRCGS Audit Report 2024.pdf 11/8/2024 12/26/2025
GFSI Audit Report S&S Flavors, Inc. BRCGS Audit Report 2024.pdf 11/8/2024 12/26/2025
3rd Party Audit Corrective Action Plan S&S Flavors, Inc. BRCGS Corrective Action Report 2024.pdf 11/8/2024 12/26/2025
GFSI Corrective Action Plan S&S Flavors, Inc. BRCGS Corrective Action Report 2024.pdf 12/26/2024 12/26/2025
GFSI Corrective Action S&S Flavors, Inc. BRCGS Corrective Action Report 2024.pdf 11/8/2024 12/26/2025
CA Transparency Act S&S Flavors, Inc. CA Transparency in Supply Chains Act.pdf 12/5/2024 12/5/2026
OT-Letter of Guarantee S&S Flavors, Inc. Continuing Food Guarantee.pdf 1/2/2025 1/2/2026
Letter of Guarantee S&S Flavors, Inc. Continuing Food Guarantee.pdf 4/2/2025 4/2/2027
Non-Conforming Product Procedure S&S Flavors, Inc. Control of Non-Conforming Product.pdf 9/24/2024 9/24/2025
Code of Conduct S&S Flavors, Inc. Corporate Social Responsibility (CSR) Statement.pdf 10/1/2024 10/1/2025
Environmental Policy S&S Flavors, Inc. Environmental Monitoring Program.pdf 9/24/2024 9/24/2025
Environmental Monitoring Protocol S&S Flavors, Inc. Environmental Monitoring Program.pdf 9/24/2024 9/24/2025
Environmental Monitoring Program S&S Flavors, Inc. Environmental Monitoring Program.pdf 4/22/2025 4/22/2027
Ethical Code of Conduct S&S Flavors, Inc. Ethical Code of Conduct.pdf 12/5/2024 12/5/2026
Supplier Code of Conduct S&S Flavors, Inc. Ethical Code of Conduct.pdf 2/6/2025 2/6/2027
Bioterrorism Letter S&S Flavors, Inc. FDA Registration & Compliance.pdf 10/8/2024 10/8/2026
FDA Registration S&S Flavors, Inc. FDA Registration & Compliance.pdf 12/4/2024 12/31/2026
FSMA Food Fraud S&S Flavors, Inc. Food Fraud Prevention Plan.pdf 1/21/2025 1/21/2026
Food Safety Document from Vendor S&S Flavors, Inc. Food Safety & Quality Site Standard.pdf 4/7/2025 4/7/2026
PCQI Certificate S&S Flavors, Inc. FSMA Statement.pdf 4/22/2025 4/21/2028
HACCP Process Flow Diagram S&S Flavors, Inc. HACCP Flow Diagram Powdered Product.pdf 5/1/2025 5/1/2027
HARPC Food Safety Plan (Facility) S&S Flavors, Inc. HACCP Plan CCP1 Ambient Liquid Color with Sodium Benzoate & Citric Acid.pdf 2/28/2025 2/28/2028
HACCP Plan (Facility) S&S Flavors, Inc. HACCP Plan CCP1 Liquid Solvent Product.pdf 1/21/2025 1/21/2027
Control/Monitoring Plans S&S Flavors, Inc. HACCP Plan CCP1 Powder Product.pdf 1/21/2025 1/21/2026
Validation Study CCP - Metal Detection S&S Flavors, Inc. Heavy Metals Statement 03-21-24.pdf 11/14/2024 11/14/2025
Recall Insurance S&S Flavors, Inc. Jeni's Splendid Ice Creams LLC.pdf 2/28/2025 2/28/2026
Supplier Lot Code S&S Flavors, Inc. Lot Code Interpretation.pdf 12/19/2024 12/19/2025
Lot Code S&S Flavors, Inc. Lot Code Interpretation.pdf 1/2/2025 1/2/2028
FSVP Statement S&S Flavors, Inc. NotApplicable_FSVPStatement.pdf 1/21/2025 1/21/2026
Fumigation Records S&S Flavors, Inc. NotApplicable_FumigationRecords.pdf 1/21/2025 1/21/2026
Good Agricultural Practices (GAP) Program S&S Flavors, Inc. NotApplicable_GoodAgriculturalPracticesGAPProgram.pdf 1/21/2025 1/21/2026
In-House Laboratory Certification S&S Flavors, Inc. NotApplicable_InHouseLaboratoryCertification.pdf 1/21/2025 1/21/2026
International Supplier Food Safety Authority Accreditation Certificate S&S Flavors, Inc. NotApplicable_InternationalSupplierFoodSafetyAuthorityAccreditationCertificate.pdf 1/21/2025 1/21/2026
NDA S&S Flavors, Inc. NotApplicable_NDA.pdf 4/2/2025 4/2/2026
Non-GMO Certification S&S Flavors, Inc. NotApplicable_NonGMOCertification.pdf 11/14/2024 11/14/2025
Organic Audit S&S Flavors, Inc. NotApplicable_OrganicAudit.pdf 1/21/2025 1/21/2026
OT-Bioengineered Disclosure Form S&S Flavors, Inc. NotApplicable_OTBioengineeredDisclosureForm.pdf 5/1/2025 5/1/2026
OT-Supplier Self-Assessment Addendum - Allergens S&S Flavors, Inc. NotApplicable_OTSupplierSelfAssessmentAddendumAllergens.pdf 5/1/2025 5/1/2026
Process Validation Study S&S Flavors, Inc. NotApplicable_ProcessValidationStudy.pdf 5/1/2025 5/1/2026
Sample Certificate of Treatment S&S Flavors, Inc. NotApplicable_SampleCertificateofTreatment.pdf 11/14/2024 11/14/2025
Sample COA S&S Flavors, Inc. NotApplicable_SampleCOA.pdf 3/26/2025 3/26/2026
Super Sack Specification S&S Flavors, Inc. NotApplicable_SuperSackSpecification.pdf 11/14/2024 11/14/2025
Sustainability (Level 1) - Addendum S&S Flavors, Inc. NotApplicable_SustainabilityLevel1Addendum.pdf 11/14/2024 11/14/2025
Sustainability (Level 2) - Addendum S&S Flavors, Inc. NotApplicable_SustainabilityLevel2Addendum.pdf 11/14/2024 11/14/2025
Third Party Lab Accrediting Certificate S&S Flavors, Inc. NotApplicable_ThirdPartyLabAccreditingCertificate.pdf 1/21/2025 1/21/2026
Vegan/Vegetarian Statement S&S Flavors, Inc. NotApplicable_VeganVegetarianStatement.pdf 5/1/2025 5/1/2026
Gluten Free Status Statement S&S Flavors, Inc. Olde Thompson - glutenfree 11-14-24.pdf 11/14/2024 11/14/2025
Organizational Chart S&S Flavors, Inc. Organizational Chart 2025.pdf 2/28/2025 2/28/2026
OT-Supplier Questionnaire - Ingredient S&S Flavors, Inc. OT-Supplier Questionnaire 01-0925.pdf 1/9/2025 1/9/2026
Insurance S&S Flavors, Inc. Paulaur.pdf 1/2/2025 12/31/2025
Pesticide Residue Monitoring Program S&S Flavors, Inc. Pesticide Statement.pdf 1/21/2025 1/21/2026
PFAS S&S Flavors, Inc. PFAS Statement.pdf 1/15/2025 1/15/2028
OT-About Proposition 65 - OEHHA S&S Flavors, Inc. Prop 65 Compliance - Olde Thompson 01-07-25.pdf 1/7/2025 1/7/2026
OT-List of Prop 65 Chemicals S&S Flavors, Inc. Prop 65 Compliance - Olde Thompson 01-07-25.pdf 1/7/2025 1/7/2026
Validation Study for Kill Step S&S Flavors, Inc. Ready-To-Use Statement.pdf 9/4/2024 9/3/2029
Recall Plan S&S Flavors, Inc. Recall and Crisis Management Procedures.pdf 3/10/2025 3/10/2026
Recall Details & Corrective Actions S&S Flavors, Inc. Recall and Crisis Management Procedures.pdf 11/14/2024 11/14/2025
Recall/Emergency/Contact List S&S Flavors, Inc. Recall and Crisis Management Procedures.pdf 3/10/2025 3/10/2026
Organic Certificate S&S Flavors, Inc. S&S Flavors Inc. Organic Certificate.pdf 9/24/2024 9/24/2025
Master Sanitation Schedule S&S Flavors, Inc. Sanitation Standard Operating Procedures.pdf 1/21/2025 1/21/2026
Sanitation Inspection S&S Flavors, Inc. Sanitation Standard Operating Procedures.pdf 1/21/2025 1/21/2026
Sewage Statement S&S Flavors, Inc. Sewage Sludge Statement.pdf 1/8/2025 1/8/2027
Supplier Approval Program Statement S&S Flavors, Inc. Supplier Approval Procedures.pdf 9/24/2024 9/24/2025
FSVP Assessment Form Supporting Document S&S Flavors, Inc. Supplier Approval Procedures.pdf 11/14/2024 11/14/2030
Supplier Questionnaire - Addendum S&S Flavors, Inc. Supplier Questionnaire - Addendum.pdf 4/22/2025 4/22/2027
Supplier Questionnaire EU/UK S&S Flavors, Inc. Supplier Questionnaire EU/UK.pdf 2/28/2025 2/28/2027
Supplier Questionnaire S&S Flavors, Inc. Supplier Questionnaire.pdf 3/5/2025 3/5/2027
Sustainability (Level 1) S&S Flavors, Inc. Sustainability (Level 1).pdf 3/6/2024 3/6/2027
Sustainability (Level 2) S&S Flavors, Inc. Sustainability (Level 2).pdf 3/6/2024 3/6/2027