Search icon

J COTAS CONSTRUCTION LLC

Company Details

Entity Name: J COTAS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2011
Business ALEI: 1026265
Annual report due: 31 Mar 2026
NAICS code: 238110 - Poured Concrete Foundation and Structure Contractors
Business address: 120 MATTHEW ST, PROSPECT, CT, 06712, United States
Mailing address: 120 MATTHEW ST, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JOSECOTAS@SBCGLOBAL.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE COTAS Agent 120 MATTHEW ST, PROSPECT, CT, 06712, United States 120 MATTHEW ST, PROSPECT, CT, 06712, United States +1 203-232-2713 JOSECOTAS@SBCGLOBAL.NET 36 FRANK STREET, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
LILYAN COTAS Officer 1159 HIGHLAND AVE, WATERBURY, CT, 06708, United States No data No data 60 PLEASANT AVE, NAUGATUCK, CT, 06770, United States
JOSE COTAS Officer 1159 HIGHLAND AVE, WATERBURY, CT, 06708, United States +1 203-232-2713 JOSECOTAS@SBCGLOBAL.NET 36 FRANK STREET, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010261 2025-01-21 No data Annual Report Annual Report No data
BF-0012056405 2024-03-17 No data Annual Report Annual Report No data
BF-0011423035 2023-05-12 No data Annual Report Annual Report No data
BF-0010218544 2022-05-17 No data Annual Report Annual Report 2022
BF-0009150089 2021-11-12 No data Annual Report Annual Report 2017
BF-0009965323 2021-11-12 No data Annual Report Annual Report No data
BF-0009150087 2021-11-12 No data Annual Report Annual Report 2019
BF-0009150090 2021-11-12 No data Annual Report Annual Report 2016
BF-0009150092 2021-11-12 No data Annual Report Annual Report 2015
BF-0009150091 2021-11-12 No data Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343007555 0111500 2018-02-23 3 CANNAL STREET EAST, SHELTON, CT, 06484
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-23
Emphasis L: EISAOF, P: FALL, L: FALL, L: EISAX30
Case Closed 2019-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2018-03-27
Current Penalty 1940.4
Initial Penalty 2772.0
Final Order 2018-04-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s) Jobsite: A competent person did not conduct frequent and regular inspections of the jobsite, materials and equipment as required to ensure proper safety equipment and methods were used.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2018-03-27
Current Penalty 1940.4
Initial Penalty 2772.0
Final Order 2018-04-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees were not provided with eye and face protection equipment when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: Jobsite: The employees who were cutting number 6 rebar with a gas powered chop saw were not wearing eye protection.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2018-03-27
Current Penalty 1551.9
Initial Penalty 2217.0
Final Order 2018-04-25
Nr Instances 22
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall or come against, was not guarded to eliminate the hazard of impalement: Jobsite: The reinforcing steel bars that were protruding from the concrete footings below where employees could fall were not guarded to prevent the hazard of impalement

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864347309 2020-04-28 0156 PPP 269 LINKFIELD RD, WATERTOWN, CT, 06795
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12172
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website