Search icon

Nautilus Prototype & Tool, Inc.

Company Details

Name: Nautilus Prototype & Tool, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Oct 2007 (17 years ago)
Identification Number: 000271480
ZIP code: 02904
County: Providence County
Principal Address: 9 THELMA STREET UNIT C, NORTH PROVIDENCE, RI, 02904, USA
Purpose: MACHINE SHOP MOLD MAKING Title: 7-1.2-1701

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD J. LAND, ESQ. Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
ELIZABETH A ALBRO TREASURER 678 HOPE FURNACE RD HOPE, RI 02831-1504 USA

SECRETARY

Name Role Address
STEVEN T ALBRO SECRETARY 678 HOPE FURNACE RD HOPE, RI 02831 USA

OTHER OFFICER

Name Role Address
STEVEN ALBRO OTHER OFFICER 9 THELMA STREET, UNIT C NORTH PROVIDENCE, RI 02904 USA

PRESIDENT

Name Role Address
ELIZABETH ALBRO PRESIDENT 678 HOPE FURNACE ROAD HOP, RI 02831 USA

VICE PRESIDENT

Name Role Address
STEVEN T ALBRO VICE PRESIDENT 678 HOPE FURNACE ROAD, PO BOX 245 HOPE, RI 02831 USA

Filings

Number Name File Date
202450954050 Annual Report 2024-04-12
202329074470 Annual Report 2023-02-22
202214351390 Annual Report 2022-04-09
202193652710 Annual Report 2021-03-06
202033798110 Annual Report 2020-02-05
201988027520 Annual Report 2019-03-02
201857482230 Annual Report 2018-02-04
201733545080 Annual Report 2017-02-05
201693162190 Annual Report 2016-02-25
201554736690 Annual Report 2015-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1755718408 2021-02-02 0165 PPS 9Thelma St UnitC, North Providence, RI, 02904
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15470
Loan Approval Amount (current) 15470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Providence, PROVIDENCE, RI, 02904
Project Congressional District RI-01
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15525.1
Forgiveness Paid Date 2021-06-15
1086437402 2020-05-03 0165 PPP 9c Thelma St, North Providence, RI, 02904
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14273
Loan Approval Amount (current) 14273
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Providence, PROVIDENCE, RI, 02904-1000
Project Congressional District RI-01
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14395.79
Forgiveness Paid Date 2021-03-18

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State