Food Enforcement F-2104-2012

New York State Department of Agriculture sampled the product and found undeclared colors in Jakes Candy Spice Drops. The firm was notified on 4/19/2012 via letter from New York. FDA conducted follow up and associated inspections on 6/29/12, 7/26/12 and 7/27/12 and determined the labels continued to have the undeclared colors, including FD & C Red 40, Yellow 6, Blue1 and Red 3.

Status

Terminated

Classification

Class II

Report Date

September 5, 2012

Recall Initiation

July 31, 2012

Product Information

Product description
Jakes Spice Drop, Jake's Jelly Spice Drops 3oz, 4.5oz, 5oz, 6oz and 7oz packages Distributed by Jake's Liberty Packaging Oak Park, MI 48237 248-747-2223
Product quantity
UNKNOWN
Product type
Food
Reason for recall
New York State Department of Agriculture sampled the product and found undeclared colors in Jakes Candy Spice Drops. The firm was notified on 4/19/2012 via letter from New York. FDA conducted follow up and associated inspections on 6/29/12, 7/26/12 and 7/27/12 and determined the labels continued to have the undeclared colors, including FD & C Red 40, Yellow 6, Blue1 and Red 3.
Initial firm notification
Letter
Distribution pattern
MI distribution only...others unknown

Location & Firm

Recalling firm
Four Brothers Packaging Corporation
Address
13220 Cloverdale St, N/A

United States
Voluntary / Mandated
Voluntary: Firm initiated

Codes & Dates

Recall number
F-2104-2012
Event ID
62730
Recall initiation date
July 31, 2012
Center classification date
August 28, 2012
Code info
Packaging is labeled with a best buy date of 1 year from repackaging date.
More code info