Search icon

CODA CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CODA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2014
Business ALEI: 1152919
Annual report due: 31 Mar 2026
Business address: 31 SALTAIRE DRIVE, OLD LYME, CT, 06371, United States
Mailing address: 31 SALTAIRE DRIVE, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: CODAConstruction@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON RICHARD LARSON Agent 31 Saltaire Dr, Old Lyme, CT, 06371-2537, United States 31 Saltaire Dr, Old Lyme, CT, 06371-2537, United States +1 860-338-0761 CODAConstruction@yahoo.com 31 SALTAIRE DRIVE, OLD LYME, CT, 06371, United States

Officer

Name Role Phone E-Mail Residence address
JON RICHARD LARSON Officer +1 860-338-0761 CODAConstruction@yahoo.com 31 SALTAIRE DRIVE, OLD LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640650 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-10-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042037 2025-03-04 - Annual Report Annual Report -
BF-0012366405 2024-02-16 - Annual Report Annual Report -
BF-0011191264 2023-03-27 - Annual Report Annual Report -
BF-0009056568 2022-12-20 - Annual Report Annual Report 2020
BF-0010749718 2022-12-20 - Annual Report Annual Report -
BF-0009854589 2022-12-20 - Annual Report Annual Report -
0006490958 2019-03-26 - Annual Report Annual Report 2019
0006127765 2018-03-19 - Annual Report Annual Report 2018
0006127762 2018-03-19 - Annual Report Annual Report 2017
0006127758 2018-03-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169257401 2020-05-07 0156 PPP 31 SALTAIRE DR, OLD LYME, CT, 06371-2537
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13195
Loan Approval Amount (current) 13195
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 Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-2537
Project Congressional District CT-02
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information