Search icon

TODD SYSTEMS, INC.

Company Details

Name: TODD SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1964 (61 years ago)
Entity Number: 176268
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 50 ASH STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGUGYX9LRCJ9 2024-07-18 50 ASH ST, YONKERS, NY, 10701, 3906, USA 50 ASH ST, YONKERS, NY, 10701, 3906, USA

Business Information

Doing Business As TODD SYSTEMS INC
URL HTTP://WWW.TODDSYSTEMS.COM
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-07-21
Initial Registration Date 2002-03-11
Entity Start Date 1964-01-01
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 335311
Product and Service Codes 5950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN HOWARD
Role GENERAL MANAGER
Address 50 ASH ST., YONKERS, NY, 10701, 3906, USA
Title ALTERNATE POC
Name KEVIN HOWARD
Address 50 ASH ST., YONKERS, NY, 10701, 3906, USA
Government Business
Title PRIMARY POC
Name KEVIN HOWARD
Address 50 ASH ST., YONKERS, NY, 10701, 3906, USA
Title ALTERNATE POC
Name KEVIN HOWARD
Address 50 ASH STREET, YONKERS, NY, 10701, USA
Past Performance
Title PRIMARY POC
Name ANN WRIGHT
Address 50 ASH STREET, YONKERS, NY, 10701, 3906, USA
Title ALTERNATE POC
Name ANN WRIGHT
Address 50 ASH STREET, YONKERS, NY, 10701, 3906, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
08004 Active U.S./Canada Manufacturer 1974-10-25 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC KEVIN HOWARD
Phone +1 914-963-3400
Fax +1 914-963-3506
Address 50 ASH ST, YONKERS, NY, 10701 3906, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ASH STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
K. H. TODD Chief Executive Officer 50 ASH STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1995-02-02 2014-05-07 Address 50 ASH STREET, YONKERS, NY, 10701, 3906, USA (Type of address: Chief Executive Officer)
1964-05-11 1995-02-02 Address 20 HARRISON AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061581 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180531006095 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160524006309 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140507006945 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120515006356 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100630002234 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080611002309 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060523003442 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040609002584 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020516002046 2002-05-16 BIENNIAL STATEMENT 2002-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HC104708P0142 2008-05-19 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_HC104708P0142_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRANSFORMER
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient TODD SYSTEMS, INC.
UEI TGUGYX9LRCJ9
Legacy DUNS 050291467
Recipient Address UNITED STATES, 50 ASH ST, YONKERS, 107013900
PURCHASE ORDER AWARD SPM7L008M2601 2008-05-12 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_SPM7L008M2601_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6768.00
Current Award Amount 6768.00
Potential Award Amount 6768.00

Description

Title 4507582984!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient TODD SYSTEMS, INC.
UEI TGUGYX9LRCJ9
Legacy DUNS 050291467
Recipient Address UNITED STATES, 50 ASH ST, YONKERS, WESTCHESTER, NEW YORK, 107013900
PURCHASE ORDER AWARD W911N208P0163 2007-12-06 2008-01-10 2008-01-10
Unique Award Key CONT_AWD_W911N208P0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9357.00
Current Award Amount 9357.00
Potential Award Amount 9357.00

Description

Title TRANSFORMER PART NUMBER: 24-25CM
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient TODD SYSTEMS, INC.
UEI TGUGYX9LRCJ9
Recipient Address UNITED STATES, 50 ASH ST, YONKERS, WESTCHESTER, NEW YORK, 107013900

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287122 0216000 2008-12-01 50 ASH STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-03-05
Case Closed 2009-07-24

Related Activity

Type Referral
Activity Nr 202753083
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2009-03-09
Abatement Due Date 2009-04-13
Current Penalty 294.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-03-09
Abatement Due Date 2009-04-02
Current Penalty 494.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-03-09
Abatement Due Date 2009-03-18
Nr Instances 4
Nr Exposed 14
Gravity 00
311284772 0216000 2008-07-18 50 ASH STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-10-10
Emphasis S: AMPUTATIONS
Case Closed 2009-06-20

Related Activity

Type Referral
Activity Nr 202752739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-12-12
Abatement Due Date 2008-12-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 2008-12-12
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 1
Gravity 01
10704211 0213100 1982-08-13 50 ASH ST, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-13
Case Closed 1982-08-18
12099172 0235500 1977-06-20 4 RADFORD PLACE, Yonkers, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-06-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320449143
12070900 0235500 1976-12-14 4 RADFORD PLACE, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-14
Case Closed 1984-03-10
12070819 0235500 1976-11-23 4 RADFORD PLACE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1977-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-11-30
Abatement Due Date 1977-01-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-30
Abatement Due Date 1976-12-06
Nr Instances 2
12098687 0235500 1976-01-26 4 RADFORD PLACE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-01-27
Case Closed 1984-03-10
12069456 0235500 1975-12-23 4 RADFORD PLACE, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 45.0
Initial Penalty 55.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Current Penalty 10.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1976-01-13
Abatement Due Date 1976-01-30
Contest Date 1976-01-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565397209 2020-04-16 0202 PPP 50 ASH ST, YONKERS, NY, 10701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76652
Loan Approval Amount (current) 76652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 7
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77378.15
Forgiveness Paid Date 2021-04-01
5055148400 2021-02-07 0202 PPS 50 Ash St, Yonkers, NY, 10701-3906
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68967
Loan Approval Amount (current) 68967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3906
Project Congressional District NY-16
Number of Employees 7
NAICS code 334416
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69479.54
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0370514 TODD SYSTEMS, INC. TODD SYSTEMS INC TGUGYX9LRCJ9 50 ASH ST, YONKERS, NY, 10701-3906
Capabilities Statement Link -
Phone Number 914-963-3400
Fax Number 914-963-3506
E-mail Address khoward@toddsystems.com
WWW Page HTTP://WWW.TODDSYSTEMS.COM
E-Commerce Website -
Contact Person KEVIN HOWARD
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 08004
Year Established 1964
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Transformers used to enable American appliances and equipment to be used overseas, transformers to enable foreign appliances and equipment to be used in the USA, Isolation transformers, power transformers, filter chokes, control transformers
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords transformer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) our products are designed for export

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9909789 Employee Retirement Income Security Act (ERISA) 1999-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-09-16
Termination Date 1999-10-15
Section 0185

Parties

Name SHERROD,
Role Plaintiff
Name TODD SYSTEMS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State