Search icon

PRODIGY SURGICAL DISTRIBUTION, INC.

Company Details

Name: PRODIGY SURGICAL DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (16 years ago)
Entity Number: 3732800
ZIP code: 14052
County: Monroe
Place of Formation: New York
Address: 19 Hamlin Ave, East Aurora, NY, United States, 14052
Principal Address: 19 HAMLIN AVENUE, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 263582050 2024-09-23 PRODIGY SURGICAL DISTRIBUTION, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing LAWRENCE SCHALLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing LAWRENCE SCHALLER
Valid signature Filed with authorized/valid electronic signature
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 263582050 2023-05-01 PRODIGY SURGICAL DISTRIBUTION, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 263582050 2022-05-31 PRODIGY SURGICAL DISTRIBUTION, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 263582050 2021-05-17 PRODIGY SURGICAL DISTRIBUTION, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2021-05-17
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 263582050 2020-06-26 PRODIGY SURGICAL DISTRIBUTION, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing LAWRENCE SCHALLER
Role Employer/plan sponsor
Date 2020-06-26
Name of individual signing LAWRENCE SCHALLER
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 263582050 2019-07-23 PRODIGY SURGICAL DISTRIBUTION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7164912221
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 263582050 2018-06-19 PRODIGY SURGICAL DISTRIBUTION, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing LAWRENCE SCHALLER
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing LAWRENCE SCHALLER
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 263582050 2017-05-19 PRODIGY SURGICAL DISTRIBUTION, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 19 HAMLIN AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 263582050 2016-06-08 PRODIGY SURGICAL DISTRIBUTION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 430 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2016-06-08
Name of individual signing THOMAS BESTPITCH
PRODIGY SURGICAL DISTRIBUTION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 263582050 2015-09-02 PRODIGY SURGICAL DISTRIBUTION, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 5852925007
Plan sponsor’s address 430 LAWRENCE BELL DRIVE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing THOMAS BESTPITCH
Role Employer/plan sponsor
Date 2015-09-02
Name of individual signing THOMAS BESTPITCH

DOS Process Agent

Name Role Address
PRODIGY SURGICAL DISTRIBUTION, INC. DOS Process Agent 19 Hamlin Ave, East Aurora, NY, United States, 14052

Chief Executive Officer

Name Role Address
THOMAS S. BESTPITCH Chief Executive Officer 19 HAMLIN AVENUE, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-10-16 2012-10-19 Address 1515 CHIGWELL LANE SOUTH, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321001964 2022-03-21 BIENNIAL STATEMENT 2020-10-01
190715060045 2019-07-15 BIENNIAL STATEMENT 2018-10-01
160113006132 2016-01-13 BIENNIAL STATEMENT 2014-10-01
121019006355 2012-10-19 BIENNIAL STATEMENT 2012-10-01
081016000896 2008-10-16 CERTIFICATE OF INCORPORATION 2008-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3837815004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRODIGY SURGICAL DISTRIBUTION INC.
Recipient Name Raw PRODIGY SURGICAL DISTRIBUTION INC.
Recipient DUNS 005017818
Recipient Address 3495 WINTON PLACE BLDG EAST, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930028307 2021-01-21 0296 PPS 19 Hamlin Ave, East Aurora, NY, 14052-1602
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1450000
Loan Approval Amount (current) 1450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-1602
Project Congressional District NY-23
Number of Employees 82
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1457547.95
Forgiveness Paid Date 2021-08-04
4751737109 2020-04-13 0296 PPP 19 Hamlin Ave Suite 8, EAST AURORA, NY, 14052-1602
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1552285
Loan Approval Amount (current) 1552285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-1602
Project Congressional District NY-23
Number of Employees 80
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1563640.07
Forgiveness Paid Date 2021-01-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State