Search icon

NORTHROP and JOHNSON, INC.

Headquarter

Company Details

Name: NORTHROP and JOHNSON, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Oct 1997 (27 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000097456
ZIP code: 02840
County: Newport County
Principal Address: 91 LONG WHARF, NEWPORT, RI, 02840, USA
Purpose: MARINE ACTIVITIES INCLUDING BUT NOT LIMITED TO SELLING BUYING LEASING AND CHARTERING.
Historical names: POLARIS YACHT BROKERS, INC.

Links between entities

Type Company Name Company Number State
Headquarter of NORTHROP and JOHNSON, INC., FLORIDA F12000003900 FLORIDA

Agent

Name Role Address
HENRY HALSTED Agent 91 LONG WHARF, NEWPORT, RI, 02840, USA

TREASURER

Name Role Address
BRUCE LEFFERS TREASURER 5 MARINA PLAZA NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
HENRY F. HALSTED SECRETARY 5 MARINA PLAZA NEWPORT, RI 02840 USA

PRESIDENT

Name Role Address
HENRY F HALSTED PRESIDENT 5 MARINA PLAZA, GOAT ISLAND NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
BRUCE LEFFERS VICE PRESIDENT 5 MARINA PLAZA NEWPORT, RI 02840 USA

OTHER OFFICER

Name Role Address
HENRY HALSTED OTHER OFFICER 91 LONG WHARF NEWPORT, RI 02840 UNI

Events

Type Date Old Value New Value
Name Change 1997-11-25 POLARIS YACHT BROKERS, INC. NORTHROP and JOHNSON, INC.

Filings

Number Name File Date
202341462620 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338034490 Revocation Notice For Failure to File An Annual Report 2023-06-19
202211227300 Annual Report 2022-02-20
202196240680 Statement of Change of Registered/Resident Agent Office 2021-05-06
202194659240 Statement of Change of Registered/Resident Agent Office 2021-03-17
202184920280 Annual Report 2021-01-07
202035035600 Annual Report 2020-02-24
201983560130 Annual Report 2019-01-02
201862914210 Statement of Change of Registered/Resident Agent 2018-04-27
201861566960 Agent Resigned 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065897110 2020-04-14 0165 PPP 5 MARINA PLZ, NEWPORT, RI, 02840-1505
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20610
Loan Approval Amount (current) 20610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, NEWPORT, RI, 02840-1505
Project Congressional District RI-01
Number of Employees 3
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20803.68
Forgiveness Paid Date 2021-03-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State