UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant    [ X ]

Filed by a Party other than the Registrant   [ _ ]

Check the appropriate box:

[ - ] Preliminary Proxy Statement

[ _ ] CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED BY
      RULE 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[ - ] Definitive Additional Materials

[ _ ] Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                               SERVOTRONICS, INC.
          -------------------------------------------------------------
                (Name of registrant as specified in its charter)

                                       N/A
     ----------------------------------------------------------------------
    (Name of person(s) filing proxy statement, if other than the registrant)

Payment of Filing Fee (check the appropriate box):

[ X ]  No fee required.

[ - ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) or 0-11.

(1) Title of each class of securities to which transaction applies:
-------------------------------------------------------------------------------

(2) Aggregate number of securities to which transaction applies:
-------------------------------------------------------------------------------

(3) Per unit price or other underlying value of transaction computed pursuant to
    Exchange Act Rule 0-11 (set forth the amount on which the filing fee is
    calculated and state how it was determined):
-------------------------------------------------------------------------------

(4) Proposed maximum aggregate value of transaction:
-------------------------------------------------------------------------------

(5) Total fee paid:
-------------------------------------------------------------------------------

[ - ]  Fee paid previously with preliminary materials.

[ - ]
Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration number, or the Form or
Schedule and date of filing.

         (1)  Amount previously paid:
                                      ------------------------------------------

         (2)  Form, schedule or Registration Statement No.:
                                      ------------------------------------------

         (3)  Filing party:
                                      ------------------------------------------

         (4)  Date filed:
                          ----------------------------



                               SERVOTRONICS, INC.

                         1110 Maple Street, P.O. Box 300
             Elma, New York 14059-0300 716-655-5990 Fax 716-655-6012



Dr. Nicholas D. Trbovich
    Chairman and President


                                  June 6, 2006

Dear Fellow Shareholder:


     The Annual Meeting of Shareholders will take place on June 30, 2006 at 2:30
p.m. at the Center for Tomorrow,  North Campus,  State University of New York at
Buffalo, Flint Road (off Maple Road), Amherst, New York 14226. You are cordially
invited to attend.

     The  enclosed  Notice of Annual  Meeting and Proxy  Statement  describe the
matters to be acted upon during the  meeting.  The meeting  will also  include a
report on the state of Servotronics, Inc.'s business.

     To ensure your  representation  at the  meeting,  even if you are unable to
attend,  please sign the  enclosed  Proxy Card and return it in the postage paid
envelope.

     If you have any questions in regard to completing  your proxy,  please call
our Treasurer, Cari L. Jaroslawsky at (716) 655-5990.

     Your continued interest and support is very much appreciated.

                               Sincerely,


                               Dr. Nicholas D. Trbovich

                               SERVOTRONICS, INC.
                                1110 Maple Street
                                  P.O. Box 300
                              Elma, New York 14059

                                    NOTICE OF
                        2006 ANNUAL SHAREHOLDERS' MEETING

To the Shareholders:

     Notice is hereby given that the 2006 Annual Meeting of the  Shareholders of
Servotronics,  Inc.  (the  "Company")  will be held at the Center for  Tomorrow,
North Campus,  State  University  of New York at Buffalo,  Flint Road (off Maple
Road),  Amherst,  New York 14226, on Friday, June 30, 2006 at 2:30 p.m., Buffalo
time, for the following purposes:

     1.   To elect four  directors  to serve  until the next  Annual  Meeting of
          Shareholders and until their successors are elected and qualified.

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournments thereof.

     Only  shareholders  of record at the close of  business on May 19, 2006 are
entitled to notice of and to vote at the meeting or any adjournments thereof.


                            DR. NICHOLAS D. TRBOVICH
                            Chairman of the Board,
                            President and Chief Executive Officer

Dated: June 6, 2006




--------------------------------------------------------------------------------
SHAREHOLDERS ARE URGED TO VOTE BY SIGNING, DATING AND MAILING THE ENCLOSED PROXY
IN THE ENCLOSED ENVELOPE TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED IN THE
UNITED STATES.
--------------------------------------------------------------------------------

                                                                    June 6, 2006

                               SERVOTRONICS, INC.
                                1110 Maple Street
                                  P.O. Box 300
                              Elma, New York 14059

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD JUNE 30, 2006

     The  following  information  is  furnished  in  connection  with the Annual
Meeting of Shareholders of SERVOTRONICS, INC. (the "Company") to be held on June
30, 2006 at 2:30 p.m.,  Buffalo time, at the Center for Tomorrow,  North Campus,
State University of New York at Buffalo,  Flint Road (off Maple Road),  Amherst,
New York 14226. A copy of the Company's  Annual Report to  Shareholders  for the
fiscal year ended December 31, 2005 accompanies this Proxy Statement. Additional
copies of the Annual Report,  Notice,  Proxy  Statement and form of proxy may be
obtained without charge from the Company's  Treasurer,  1110 Maple Street,  P.O.
Box 300,  Elma,  New York 14059.  This Proxy  Statement and proxy card are first
being mailed to shareholders on or about June 6, 2006.

                    SOLICITATION AND REVOCABILITY OF PROXIES

     The  enclosed  proxy  for the  Annual  Meeting  of  Shareholders  is  being
solicited  by the  directors  of the  Company.  The  proxy may be  revoked  by a
shareholder  at any time  prior  to the  exercise  thereof  by  filing  with the
Treasurer of the Company a written  revocation or duly executed  proxy bearing a
later date. The proxy may be revoked by a shareholder  attending the meeting, by
withdrawing such proxy and voting in person.  The cost of soliciting the proxies
on the  enclosed  form will be paid by the  Company.  In  addition to the use of
mails, proxies may be solicited by employees of the Company (who will receive no
additional compensation therefor) personally or by telephone or other electronic
communications,  and arrangements  may be made with banks,  brokerage houses and
other  institutions,  nominees  and/or  fiduciaries  to forward  the  soliciting
material to their  principals and to obtain  authorization  for the execution of
proxies.  The Company may, upon request,  reimburse banks,  brokerage houses and
other  institutions,  nominees and  fiduciaries for their expenses in forwarding
proxy  material to their  principals.  The Company has  retained the services of
InvestorCom,  Inc. 100 Wall Street,  24th Floor,  New York,  New York 10005,  to
assist  in  the  solicitation  of  proxies  and  will  pay  that  firm  a fee of
approximately $3,000 plus expenses.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The record date for  determining  shares entitled to vote has been fixed at
the close of  business  on May 19,  2006.  On such date there  were  outstanding
2,372,723 shares of common stock of the Company, $.20 par value, entitled to one
vote each.


                                       1

Security Ownership of Certain Beneficial Owners
-----------------------------------------------

     The following  table lists the persons that owned  beneficially,  as of May
19, 2006, more than 5% of the outstanding shares of common stock of the Company,
based on the Company's  records.  Unless otherwise stated,  each person has sole
voting and investment power with respect to the shares of common stock indicated
as beneficially owned by that person.



         Name and Address of                       Amount and Nature of             Percent of
          Beneficial Owner                         Beneficial Ownership              Class (1)
          ----------------                         --------------------              ---------

                                                                            
       Servotronics, Inc. Employee
         Stock Ownership Trust (2)                      816,467 (2)                    34.4%
       1110 Maple Street
       P.O. Box 300 Elma, New York 14059

       Dr. Nicholas D. Trbovich                         585,189 (3)                    22.8%
       1110 Maple Street
       P.O. Box 300 Elma, New York 14059

       Nicholas D. Trbovich, Jr.                        141,689 (4)                    5.7%
       1110 Maple Street
       P.O. Box 300 Elma, New York 14059

       Harvey Houtkin (4)                               352,088 (5)                    14.8%
       160 Summit Avenue
       Montvale, New Jersey   07645
--------------------

(1)  Percent of class is based upon 2,372,723 shares of common stock outstanding
     as of May 19, 2006 plus the number of shares  subject to stock options held
     by the indicated person, all of which are presently exercisable.

(2)  The trustees of the Servotronics,  Inc. Employee Stock Ownership Trust (the
     "ESOT") -- Dr. Nicholas D. Trbovich,  Nicholas D. Trbovich, Jr. and Raymond
     C. Zielinski -- direct the voting of unallocated  shares.  The participants
     in the  related  plan have the right to direct the  voting of shares  which
     have been allocated to their respective accounts; if a participant does not
     direct the vote,  the  trustees  may direct the vote of that  participant's
     shares.  As of  May  19,  2006,  approximately  419,180  shares  have  been
     allocated to the accounts of participants and approximately  397,287 shares
     (16.7% of the shares outstanding) remain unallocated.

(3)  This amount includes (i) 32,309 shares held by a charitable  foundation for
     which Dr.  Trbovich  serves as a trustee;  (ii)  195,600  shares  which Dr.
     Trbovich has the right to acquire  under stock  options which are currently
     exercisable;  (iii) approximately 45,474 shares allocated to Dr. Trbovich's
     account under the  Servotronics,  Inc.  Employee Stock  Ownership Plan; and
     (iv)  approximately  3,084  shares  beneficially  owned by  certain  of Dr.
     Trbovich's  children  (as  to  which  Dr.  Trbovich  disclaims   beneficial
     interest).  This amount does not include the shares  beneficially  owned by
     certain of Dr. Trbovich's other relatives.  Does not include shares held by
     the ESOT as to which Dr. Trbovich serves as one of the three trustees.  See
     note (2) above.
                                       2

(4)  This amount  includes (i) 102,800  shares which Mr.  Trbovich,  Jr. has the
     right to acquire under stock options  which are currently  exercisable  and
     (ii) approximately  23,075 shares allocated to Mr. Trbovich,  Jr.'s account
     under the  Servotronics,  Inc.  Employee  Stock  Ownership  Plan.  Does not
     include shares held by the ESOT as to which Mr. Trbovich, Jr. serves as one
     of three trustees. See note (2) above.

(5)  Based on a statement on Schedule 13D, as last amended on February 12, 2004,
     filed by Mr. Houtkin with the Securities and Exchange Commission. According
     to Mr.  Houtkin's  statement,  he has sole voting and investment power with
     respect to  190,000  shares and  shared  voting and  investment  power with
     respect to 162,088 shares.  Mr. Houtkin disclaims  beneficial  ownership in
     additional shares owned by other members of his family.

Security Ownership of Management
--------------------------------

     The following table sets forth,  as of May 19, 2006,  information as to the
beneficial  ownership  of  shares of common  stock of the  Company  held by each
director,  executive  officer and by all directors and officers as a group (each
individual  listed in the following  table has sole voting and investment  power
with respect to the shares of common stock  indicated as  beneficially  owned by
that person, except as otherwise indicated):

               Name of                Amount and Nature of           Percent of
          Beneficial Owner            Beneficial Ownership            Class (1)
          ----------------            --------------------            ---------

       Dr. Nicholas D. Trbovich           585,189 (2)                    22.8%
       Nicholas D. Trbovich, Jr.          141,689 (3)                     5.7%
       Donald W. Hedges                    73,836 (4)                     3.0%
       Dr. William H. Duerig               72,693 (5)                     3.0%
       Raymond C. Zielinski                64,022 (6)                     2.7%
       Cari L. Jaroslawsky                  7,500 (7)                     0.3%
       All directors and
         officers as a group            1,375,669 (8)                    47.8%
--------------------

(1)  Percent of class is based upon 2,372,723 shares of common stock outstanding
     as of May 19, 2006 plus the number of shares  subject to stock options held
     by the indicated person or group, all of which are presently exercisable.

(2)  See note (8)  below  and note (3) to the table in  "Security  Ownership  of
     Certain Beneficial Owners."

(3)  See note (8)  below  and note (4) to the table in  "Security  Ownership  of
     Certain Beneficial Owners."

(4)  This  amount  includes  69,100  shares  which Mr.  Hedges  has the right to
     acquire under stock options which are currently exercisable. Mr. Hedges has
     sole voting and  investment  power with  respect to 4,261 shares and shared
     voting and investment power with respect to 475 shares.

(5)  This  amount  includes  69,100  shares  which Dr.  Duerig  has the right to
     acquire under stock options which are currently exercisable.

(6)  This amount includes (i) 37,800 shares which Mr. Zielinski has the right to
     acquire  under  stock  options  which are  currently  exercisable  and (ii)
     approximately  12,198 shares allocated to Mr. Zielinski's account under the
     Servotronics,  Inc.  Employee Stock Ownership Plan. Does not include shares
     held by the ESOT as to which Mr. Zielinski serves as one of three trustees.
     See note (8)  below  and note (2) to the table in  "Security  Ownership  of
     Certain Beneficial Owners."

                                       3

(7)  This amount represents 7,500 shares which Ms.  Jaroslawsky has the right to
     acquire under stock options which are currently exercisable.

(8)  See notes (2) through (7) above. Also includes  unallocated  shares held by
     the ESOT over which  certain  officers,  as  trustees  of the ESOT,  may be
     deemed to have voting power, as well as shares allocated to the accounts of
     all officers as a group under the related plan.  See the table in "Security
     Ownership of Certain Beneficial Owners" and note (2) thereto.

Executive Officers
------------------

     The following is a listing of the Company's current executive officers:


                                               Position with the Company and Principal Occupation
         Name                    Age              and Business Experience for Past Five Years
         ----                    ---              -------------------------------------------

                                   
     Dr. Nicholas D. Trbovich    71      See table under "Election of Directors."
     Nicholas D. Trbovich, Jr.   46      See table under "Election of Directors."
     Raymond C. Zielinski        61      Vice President since 1990; Director of Manufacturing of the Company
                                           from 1983 to 1990.
     Cari L. Jaroslawsky         37      Treasurer and Chief Financial Officer of the Company since
                                           September 2005; CPA Consultant/Controller for the Company
                                           for more than five years prior to September 2005.

     Nicholas D. Trbovich, Jr. is the son of Dr. Nicholas D. Trbovich. There are
no other family relationships between any of the directors or executive officers
of the Company.

Executive Compensation
----------------------

     DIRECTORS'   FEES.   Under   the   Company's   compensation   arrangements,
non-employee  directors are paid a yearly  director's  fee of $10,000 plus a per
meeting fee of $650 and reimbursement of actual expenses for attendance at Board
meetings.  Directors who are also employees do not receive the Director's and/or
meeting  fees.  Members  of the Audit  Committee  of the Board are paid a yearly
Audit Committee fee of $2,500 plus a per-meeting  fee of $450 and  reimbursement
of actual expenses for attendance at Audit Committee  meetings.  On December 30,
2005, Dr. Duerig and Mr. Hedges were granted options to purchase 7,500 shares of
common stock at an exercise price of $4.70 per share.

     COMPENSATION  TABLE. The following table contains  information with respect
to the annual and long-term  compensation for the years ended December 31, 2005,
2004 and 2003 for the Company's  Chief  Executive  Officer and each other person
who was an Executive  Officer of the Company and received total salary and bonus
in excess of $100,000 during 2005.

                                       4




                                                                                     Long Term
                                                                                     ---------
                                                      Annual Compensation (2)      Compensation
                                                      -----------------------      ------------
                                                                                      Awards
                                                                                      ------
                                                                                    Securities
                                                                                    Underlying         All Other
           Name and                                                                   Options           Compen-
      Principal Position                 Year           Salary        Bonus(1)    (No. of Shares)      sation(3)
      ------------------                 ----           ------        --------    ---------------      ---------

                                                                                      
    Dr. Nicholas D. Trbovich             2005       $   391,064      $  40,000         25,000        $   53,816
      Chairman, President and            2004           374,611         40,000            --              9,665
      CEO                                2003           359,579           --           50,000            34,886
    Raymond C. Zielinski                 2005       $   145,725      $   7,500          7,500        $    5,169
      Vice President                     2004           139,576          5,000            --              4,032
                                         2003           134,263           --            9,000             3,409
    Nicholas D. Trbovich, Jr.            2005       $   179,083      $  25,000         15,000        $    9,779
      Director, Vice President           2004           162,500         15,000            --              4,601
                                         2003           139,446           --           27,000            13,848
    Lee D. Burns                         2005       $   102,596           --              --         $   10,809
      Former Treasurer, Secretary        2004           127,942      $   5,000            --              1,038
      and CFO*                           2003           122,809           --            9,000            12,569
      *  Separated from the Company in September of 2005
         -------------------

(1)  The "Bonus" column of the compensation  table above includes  discretionary
     incentive  payments  authorized  by the Board of Directors  and paid in the
     year  indicated  in the  table.  No  bonuses  were  paid in the year  2003.
     Discretionary  payments  authorized  for  2006  will  be  included  in  the
     compensation  table for 2006 to the extent they are paid in that year.  The
     Board of  Directors  has  made no  commitment  for  incentive  payments  in
     subsequent years.

(2)  The values of perquisites and other personal  benefits are not shown on the
     table because the aggregate  amount of such  compensation (if any) for each
     year shown did not exceed 10% of the Executive  Officer's annual salary and
     bonus for that year.

(3)  All Other Compensation for 2005 includes (i) an allocation of 1,273 shares,
     902  shares  and 1,136  shares  for Dr.  Trbovich,  Mr.  Zielinski  and Mr.
     Trbovich,  Jr.,  respectively,  of common  stock of the  Company  under the
     Servotronics,  Inc. Employee Stock Ownership Plan valued as of November 30,
     2004 (the date of the  allocation)  at the  closing  price on the  American
     Stock Exchange on that date of $4.50 per share; (ii) $3,989, $1,112, $1,304
     and $767 to Dr. Trbovich,  Mr. Zielinski,  Mr. Trbovich, Jr. and Mr. Burns,
     respectively,  for life insurance;  (iii) $44,099,  $3,365 and $10,042 paid
     for Dr.  Trbovich,  Mr.  Trbovich,  Jr. and Mr.  Burns,  respectively,  for
     vacation  pay in lieu of time off  pursuant to a policy  that is  generally
     applicable to all employees of the Company.

                                       5

     OPTION GRANTS.  The following table gives information with respect to stock
options granted to the Executive Officers during 2005.



                                               Option Grants in Last Fiscal Year
                                               ---------------------------------
                                                      (Individual Grants)

                                     Number of         Percent of Total
                                    Securities              Options
                                    Underlying            Granted to
                                      Options              Employees             Exercise or         Expiration
          Name of Officer             Granted           in Fiscal Year        Base Price ($/Sh)         Date
          ---------------             -------           --------------        -----------------         ----
                                                                                          
Dr. Nicholas D. Trbovich              25,000 (1)             38.5%                  $4.70             12/30/15
Raymond C. Zielinski                   7,500 (1)             11.5%                  $4.70             12/30/15
Nicholas D. Trbovich, Jr.             15,000 (1)             23.1%                  $4.70             12/30/15
Cari L. Jaroslawsky                    7,500 (1)             11.5%                  $4.70             12/30/15
(1)      Immediately exercisable


     OPTION EXERCISES AND FISCAL YEAR END VALUES. No Executive Officer exercised
options during 2005. The following table shows  information  with respect to the
value of unexercised  options held by the Executive  Officers as of December 31,
2005.  Valuation  calculations for unexercised  options are based on the closing
price ($4.70) of the Company's  common shares on the American  Stock Exchange on
December  31, 2005.  All of the options  granted to the  Executive  Officers are
currently exercisable.



                                                                     Fiscal Year-End Option Values
                                                                     -----------------------------
                                                                                             Value of
                                                            Number of                       Unexercised
                                                     Unexercised Securities                In-the-money
                                                      Underlying Options At                 Options At
               Name of Officer                           Fiscal Year-End                  Fiscal Year-End
               ---------------                           ---------------                  ---------------

                                                                                          
         Dr. Nicholas D. Trbovich                               195,600                         $180,698
         Raymond C. Zielinski                                    37,800                          $33,111
         Nicholas D. Trbovich, Jr.                              102,800                          $95,695
         Cari L. Jaroslawsky                                      7,500                            -0-


Securities Authorized for Issuance Under Equity Compensation Plans
------------------------------------------------------------------


                                                                                              Number of Securities
                                   Number of Securities                                      Remaining Available for
                                     to be Issued Upon             Weighted-average           Future Issuance Under
                                  Exercise of Outstanding          Exercise Price of           Equity Compensation
                                     Options, Warrants           Outstanding Options,      Plans (Excluding Securities
                                        And Rights                Warrants and Rights       Reflected in Column (a))
         Plan Category                      (a)                           (b)                          (c)
         -------------            -----------------------        --------------------      ---------------------------

Equity compensation
  plans approved by
                                                                                             
  security holders                         333,000                       $3.503                       17,000
Equity compensation
  plans not approved
  by security holders                      180,900                       $6.072                       84,100
                                           -------                                                    ------

Total                                      513,900                       $4.407                      101,100
                                           =======                                                   =======

                                       6

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The By-Laws of the Company  provide that there shall be not less than three
directors  nor more than nine and that the number of  directors to be elected at
the Annual Meeting of Shareholders shall be fixed by the Board of Directors. The
Board of  Directors  has fixed the  number of  directors  to be  elected  at the
meeting  at four.  Each  person so elected  shall  serve  until the next  Annual
Meeting  of  Shareholders  and until his  successor  is  elected  and shall have
qualified.

     Each  nominee is  currently  serving as a director  of the  Company and was
elected at the Company's 2005 Annual Meeting of Shareholders.

     The  directors  believe  that all of the  nominees  are willing and able to
serve as  directors  of the  Company.  If any nominee at the time of election is
unable or unwilling  to serve or is  otherwise  unavailable  for  election,  the
enclosed proxy will be voted in accordance  with the best judgment of the person
or persons  voting the proxy.  Each nominee,  to be elected as a director,  must
receive the affirmative vote of a plurality of the votes cast at the meeting.

     The following table sets forth certain  information  regarding the nominees
for election to the Company's Board of Directors.



                                                          Position With the Company and Principal Occupation
            Name                    Age                       and Business Experience for Past Five Years
            ----                    ---                       -------------------------------------------

                                             
    Dr. William H. Duerig           84             Director of the Company since 1990; Physicist and Senior Program Manager for
                                                      Kearfott Guidance & Navigation Corporation for more than five years prior to
                                                      retirement in 1993.

    Donald W. Hedges                85             Director of the Company since 1967; self-employed attorney since 1988.

    Nicholas D. Trbovich, Jr.       46             Director  of the Company  since  1990; Vice President of the Company since 1990;
                                                      Director of Corporate Development of the Company from 1987 to 1990;
                                                      Director of eAutoclaims, Inc.

    Dr. Nicholas D. Trbovich        71             Chairman of the Board of  Directors, President and Chief Executive Officer of the
                                                      Company since 1959.


     The directors  recommend a  vote FOR the four nominees listed above. Unless
instructed otherwise, proxies will be voted FOR these nominees.

                         ADDITIONAL COMPANY INFORMATION

Committees and Meeting Data
---------------------------

     The Board of Directors has an Audit  Committee  comprised of Dr. Duerig and
Mr. Hedges.  The Audit Committee meets with the Company's  independent  auditors
and reviews with them  matters  relating to corporate  financial  reporting  and
accounting  procedures and policies,  the adequacy of financial,  accounting and
operating  controls,  the scope of the audit and the  results of the audit.  The
Audit  Committee is also charged with the  responsibility  of  submitting to the
Board of  Directors  any  recommendations  it may have  from  time to time  with
respect to financial reporting and accounting practices,  policies and financial
accounting and operation controls and safeguards.

                                       7

     The Board has  designated  Dr.  William H. Duerig as the  Company's  "Audit
Committee  financial  expert" in accordance with the SEC rules and  regulations.
The Board has determined that Dr. Duerig and Mr. Hedges are independent pursuant
to  Section  121A  of the  listing  Standards  of the  American  Stock  Exchange
("AMEX").

     The Company has a formal Audit  Committee  which  performs all the required
functions.  The Company's full Board of Directors  performs the functions of all
other  committees and in lieu thereof as permitted by the Company's  By-Laws and
the current  AMEX  listing  standards.  The Board of  Directors  does not have a
standing nominating committee.  Pursuant to Board resolutions, the full Board of
Directors  approves/ratifies  all director nominees after they are determined by
the  independent  Directors.  See  "Director  Nominating  Process"  on page  11.
Additionally,  the independent Directors determine the compensation of the Chief
Executive  Officer and all  Executive  Officers and such  determination  is then
subsequently submitted to the full Board of Directors for approval/ratification.
During the fiscal year ended December 31, 2005, the Audit Committee met 12 times
and the Board of Directors met 16 times. No Director  attended less than 100% of
the meetings  held.  Each  Director is expected to attend the Annual  Meeting of
Shareholders.  In 2005, the Annual Meeting of  Shareholders  was attended by all
Directors.

Report of the Audit Committee of the Board of Directors
-------------------------------------------------------

     The Audit Committee serves as the  representative of the Board of Directors
for general  oversight of the  Company's  financial  accounting  and  reporting,
systems of internal  control,  audit  process  and  monitoring  compliance  with
standards of business  conduct.  The Charter for the Audit  Committee  was filed
with  the  2004  Proxy   Statement.   Management  of  the  Company  has  primary
responsibility for preparing financial  statements of the Company as well as the
Company's  financial  reporting  process.  Freed Maxick & Battaglia,  CPAs,  PC,
acting as independent  auditors, is responsible for expressing an opinion on the
conformity of the Company's audited financial statements with generally accepted
accounting principles.

     In this context, the Audit Committee hereby reports as follows:

     1.   The Audit  Committee has reviewed and discussed the audited  financial
          statements for fiscal year 2005 with the Company's management.

     2.   The Audit  Committee has discussed with the  independent  auditors the
          matters  required to be discussed  by Statement on Auditing  Standards
          No. 61, Communications with Audit Committees.

     3.   The Audit  Committee  has  received  the written  disclosures  and the
          letter  from  the  independent   auditors   required  by  Independence
          Standards Board No. 1, Independence Discussions with Audit Committees,
          and has discussed  with Freed Maxick & Battaglia,  CPAs, PC the matter
          of that firm's independence.

     4.   Based on the review  and  discussion  referred  to in  paragraphs  (1)
          through (3) above,  the Audit  Committee  recommended  to the Board of
          Directors of the Company,  and the Board of  Directors  has  approved,
          that the audited  financial  statements  be included in the  Company's
          Annual Report on Form 10-KSB for the year ended December 31, 2005, for
          filing with the Securities and Exchange Commission.

     Each member of the Audit  Committee  is  independent  as defined  under the
listing standards of the American Stock Exchange.

                                 AUDIT COMMITTEE
                                 ---------------
                                 Dr. William H. Duerig, Chairman
                                 Donald W. Hedges


                                       8

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based solely on its review of reports  filed  pursuant to Section  16(a) of
the  Securities  Exchange Act or  representations  from  directors and executive
officers  required  to file such  reports,  the Company  believes  that all such
filings required of its executive  officers and directors were timely made.

CODE OF ETHICS

     The Company has adopted a Code of Ethics and Business  Conduct that applies
to all  directors,  officers  and  employees  of the  Company as required by the
listing  standards of the American Stock Exchange.  The Code is available on the
Company's website at www.servotronics.com and the Company intends to disclose on
this website any amendment to the Code.  Waivers under the Code, if any, will be
disclosed under the rules of the SEC and the American Stock Exchange.

EMPLOYMENT AGREEMENTS

     Dr.  Trbovich and Mr.  Trbovich,  Jr. have  employment  agreements with the
Company   pursuant  to  which  they  are  entitled  to  receive  minimum  salary
compensation  of $397,400 and $182,000 per annum  respectively,  or such greater
amount as the Company's  Board of Directors may  determine,  and  individual and
spousal  lifetime  health  and  life  insurance  benefits.  In the  event of Dr.
Trbovich's or Mr. Trbovich,  Jr.'s death or total disability  during the term of
the employment agreement, they or their estate is entitled to receive 50% of the
compensation  they are receiving  from the Company at the time of their death or
disability during the remainder of the term of the employment  agreement.  Also,
in the event of (i) a breach of the  agreement by the Company,  (ii) a change in
control of the Company, as defined,  or (iii) a change in the  responsibilities,
positions or geographic  office location of Dr. Trbovich or Mr.  Trbovich,  Jr.,
they are entitled to terminate the agreement and receive a payment of 2.99 times
their average annual compensation from the Company for the preceding five years.
If this  provision  is  invoked by Dr.  Trbovich  or Mr.  Trbovich,  Jr. and the
Company makes the required payment,  the Company will be relieved of any further
salary liability under the agreement notwithstanding the number of years covered
by the agreement prior to termination.  The term of the agreement extends to and
includes  July 1, 2010,  provided,  however  the term of the  agreement  will be
automatically  extended for one additional  year beyond its then expiration date
unless  either party has notified the other in writing that the term will not be
extended. If the Company elects not to extend the agreement, Dr. Trbovich or Mr.
Trbovich,  Jr. will be entitled to a  severance  payment  equal to nine  months'
salary and benefits.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During 2005, Dr.  Trbovich's son,  Nicholas D. Trbovich,  Jr., served as an
officer and director of the Company and received the  compensation  disclosed in
the Compensation Table. See also, the discussion under "Employment  Agreements".
Michael  D.  Trbovich,  also  a  son  of  Dr.  Nicholas  D.  Trbovich,  received
remuneration  of $81,358 which includes  fringe  benefits for health  insurance,
life insurance and an amount paid for untaken vacation, but does not include 484
shares allocated by the Company's ESOP or stock options.

     Ms.  Jaroslawsky has served as Treasurer and Chief Financial Officer of the
Company since September 2005. Prior to being employed by the Company, she served
as a Consultant/Controller to the Company and received fees totaling $65,459 and
$84,027 in 2005 and 2004, respectively.

                                       9


                  INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

     As  previously  disclosed  on Form 8-K,  on  September  7, 2005,  the Audit
Committee of the Company's Board of Directors terminated  PricewaterhouseCoopers
LLP ("PWC") as the Company's independent  registered public accounting firm. The
audit reports of PWC on the Company's  consolidated  financial  statements as of
and for the two most recent fiscal years ended December 31, 2004 did not contain
any adverse opinion or disclaimer of opinion,  nor were these opinions  modified
as to uncertainty,  audit scope or accounting  principles.  During the Company's
two fiscal years ended  December 31, 2004 and through  September 7, 2005,  there
were no  disagreements  between the Company and PWC on any matters of accounting
principles or practices,  financial statement  disclosure,  or auditing scope or
procedure,  which  disagreements,  if not resolved to the  satisfaction  of PWC,
would  have  caused  it to  make  a  reference  to  the  subject  matter  of the
disagreement in connection with its audit report which did not occur.

     The  Company  provided  PWC  with a copy of its  Form  8-K  disclosure  and
requested that PWC furnish the Company with a letter addressed to the Securities
and  Exchange   Commission   stating  whether  PWC  agreed  with  the  Company's
statements. PWC agreed that there were no disagreements, and issued the letter.

     On September 7, 2005, the Audit Committee engaged Freed Maxick & Battaglia,
CPAs,  PC  ("Freed  Maxick"),  effective  September  8,  2005,  to  serve as the
Company's  independent  registered  public  accounting  firm for the fiscal year
ending December 31, 2005. During the Company's two most recent fiscal years, and
subsequently  through the  effective  date of the  engagement  of Freed  Maxick,
neither  the Company  nor any person  acting on behalf of the Company  consulted
with Freed Maxick with respect to the application of accounting  principles to a
specific  completed or  contemplated  transaction,  or the type of audit opinion
that might be rendered on the Company's  consolidated  financial statements,  or
any  other  matters  or  reportable  events  listed  in Item 304  (a)(1)(iv)  of
Regulation S-B.

     From August 16, 2005 to October 20, 2005 RSM  McGladrey,  Inc.,  a business
services company,  was retained by the Audit Committee of the Company's Board of
Directors  to  investigate  and report to the Audit  Committee  with  respect to
certain  management-discovered  unauthorized  practices  by a  former  financial
officer of the Company  with  respect to the  Company's  payroll  accounts.  The
Directors of Freed Maxick are co-employed by RSM McGladrey, Inc.

     Freed Maxick has been selected by the Board of Directors as the independent
public  accountants for the Company's  current fiscal year. A representative  of
Freed  Maxick is expected to be present at the meeting with the  opportunity  to
make a  statement  if he  desires to do so and will be  available  to respond to
appropriate questions of shareholders.

     The  following  table shows the fees paid or accrued by the Company for the
audit and other  services  provided by Freed Maxick and RSM McGladrey for fiscal
2005 and by PricewaterhouseCoopers LLP for fiscal 2004.

                                                      2005              2004
                                                  ----------        ----------

        Audit Fees (1)                            $   63,000        $   85,200
        Tax Fees (2)                                   1,713            42,150
        All Other Fees (3)                            35,704              -
                                                  ----------        ----------

        Total                                     $  100,417        $  127,350
                                                  ==========        ==========
---------------
                                       10


     (1)  Audit  fees  represent  fees for  professional  services  provided  in
          connection  with the audit of the Company's  financial  statements and
          review  of the  Company's  quarterly  financial  statements  and audit
          services  provided in  connection  with other  statutory or regulatory
          filings.

     (2)  Tax  fees  principally  included  fees  for  tax  preparation  and tax
          consulting services.

     (3)  For 2005, this was primarily for the  investigation  and report by RSM
          McGladrey with respect to a defalcation by a former employee.

     The  Audit  Committee   pre-approves  all  audit  and  legally  permissible
non-audit services provided by the independent accountants.  The Audit Committee
pre-approved  all services  performed by Freed Maxick and RSM  McGladrey  during
2005.

     The  Audit  Committee  of the Board of  Directors  has  considered  whether
provision of the services  described  above is compatible  with  maintaining our
accountant's  independence  and has  determined  that  such  services  have  not
adversely affected Freed Maxick's independence.

                               VOTING INFORMATION

     The presence,  in person or by properly  executed  proxy, of the holders of
shares of common stock  entitled to cast a majority of the votes  entitled to be
cast by the holders of all  outstanding  shares of common  stock is necessary to
constitute a quorum. Pursuant to SEC rules, shareholder proposals must have been
received by April 27,  2006,  which date is 45 days before the date (June 10) on
which the Company mailed its proxy materials for last year's annual meeting,  to
be considered at the 2006 Annual Meeting. At April 27, 2006, the Company had not
received notice of any intention to submit any other matter; and, therefore, the
named proxies have  discretion to vote on any other matter that comes before the
meeting.

     Shares of common stock represented by a properly signed, dated and returned
proxy will be treated as present at the meeting for the purposes of  determining
a quorum.  Proxies  relating to "street  name"  shares of common  stock that are
voted by  brokers  will be  counted as shares of common  stock (1)  present  for
purposes of  determining  the  presence  of a quorum and (2) as having  voted in
accordance with the directions and statements on the form of proxy.


                                       11

                           DIRECTOR NOMINATING PROCESS

     The  determination  of the  individuals  to be  nominated  for the Board of
Directors  is made by the  independent  Directors.  This  determination  is then
subsequently submitted to the full Board of Directors for approval/ratification.
The Board has determined  that Dr. Duerig and Mr. Hedges are  independent  under
the AMEX listing standards.

     The Board has not adopted specific minimum criteria for director  nominees.
Nominees are  identified by first  evaluating  the current  members of the Board
willing to  continue in  service.  Current  members of the Board with skills and
experience  that are relevant to the  Company's  business and who are willing to
continue in services  are  considered  for  re-nomination.  If any member of the
Board does not wish to  continue  in  service,  the Board  first  considers  the
appropriateness  of the size of the Board  and then  considers  factors  that it
deems  are in the  best  interests  of  the  Company  and  its  shareholders  in
identifying and evaluating a new nominee.

     The Board will  consider  director  nominees  from any  reasonable  source,
including  nominees  suggested by incumbent Board members and management as well
as shareholder recommendations tendered in accordance with the Company's advance
notice  provisions.  The Company does not currently  employ an executive  search
firm, or pay a fee to any other third party, to locate qualified  candidates for
director positions.

             SHAREHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

     Shareholders  who wish to  contact  the  Board of  Directors  or any of its
members  may do so by  addressing  their  written  correspondence  to  Board  of
Directors, 1110 Maple Street, P.O. Box 300, Elma, New York 14059. Correspondence
directed to an individual Board member will be referred, if appropriate, to that
member.  Correspondence  not  directed  to a  particular  Board  member  will be
referred, if appropriate, to the Chairman of the Audit Committee.

                SHAREHOLDER PROPOSALS FOR THE 2007 ANNUAL MEETING

Proposals for the Company's Proxy Material
------------------------------------------

     Shareholder  proposals  must be received at the Company's  offices no later
than February 9, 2007, in order to be considered for inclusion,  if appropriate,
as a shareholder  proposal in the Company's  proxy materials for the 2007 Annual
Meeting. Such proposals must also meet the other requirements established by the
SEC for shareholder proposals.

Proposals to be Introduced at the Annual Meeting but not Intended to be Included
--------------------------------------------------------------------------------
in the Company's Proxy Material
-------------------------------

     For any  shareholder  proposal to be presented in connection  with the 2007
Annual Meeting of  Shareholders,  a shareholder  must give timely written notice
thereof to the Company in compliance  with the advance notice  provisions of the
federal securities laws. To be timely, a qualified shareholder must give written
notice to the Company at the Company's offices not later than April 23, 2007.


                                       12

                                  OTHER MATTERS

     So far as the  directors  are aware,  no matters other than the election of
directors  will be  presented  to the  meeting  for  action  on the  part of the
shareholders.  If any other matters are properly brought before the meeting,  it
is the intention of the persons named in the accompanying  proxy to vote thereon
the shares to which the proxy relates in accordance with their best judgment.

                            By Order of the Directors




                            DR. NICHOLAS D. TRBOVICH
                            CHAIRMAN OF THE BOARD,
                            PRESIDENT AND CHIEF EXECUTIVE OFFICER

Elma, New York`

                                       13