Search icon

TODARO SYSTEMS, INC.

Company Details

Name: TODARO SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2010 (15 years ago)
Entity Number: 3916665
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 8 Edgar Drive, Smithtown, NY, United States, 11787
Principal Address: 8 EDGAR DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C TODARO Chief Executive Officer 8 EDGAR DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
TODARO SYSTEMS, INC. DOS Process Agent 8 Edgar Drive, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-19 2023-09-19 Address 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-06 Address 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-06 Address 8 Edgar Drive, Smithtown, NY, 11787, USA (Type of address: Service of Process)
2012-04-03 2023-09-19 Address 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-04-03 2018-03-05 Address 8 EDGER DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2010-02-24 2023-09-19 Address 8 EDGAR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2010-02-24 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240206002146 2024-02-06 BIENNIAL STATEMENT 2024-02-06
230919002774 2023-09-19 BIENNIAL STATEMENT 2022-02-01
180305006562 2018-03-05 BIENNIAL STATEMENT 2018-02-01
170905006878 2017-09-05 BIENNIAL STATEMENT 2016-02-01
120403002223 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100224000684 2010-02-24 CERTIFICATE OF INCORPORATION 2010-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539717701 2020-05-01 0235 PPP 47 SPRUCE ST, SELDEN, NY, 11784
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732
Loan Approval Amount (current) 1732
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1757.22
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State