Search icon

RHB SOLUTIONS, INC.

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

Company Details

Entity Name: RHB SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2014
Business ALEI: 1162794
Annual report due: 30 Dec 2025
Business address: 2389 Main St, Glastonbury, CT, 06033-4617, United States
Mailing address: 11 Travis Ln, Montrose, NY, United States, 10548-1013
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rbouza@rhbsolutions.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICK BOUZA Agent 2389 Main St, Glastonbury, CT, 06033-4617, United States 2389 Main St, Glastonbury, CT, 06033-4617, United States +1 917-301-5449 rbouza@rhbsolutions.com 14 Palestine Rd, Newtown, CT, 06470-2525, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICK BOUZA Officer 14 Palestine Rd, Newtown, CT, 06470-2525, United States +1 917-301-5449 rbouza@rhbsolutions.com 14 Palestine Rd, Newtown, CT, 06470-2525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422326 2025-01-23 - Annual Report Annual Report -
BF-0013173278 2024-11-19 2024-11-19 Change of Agent Address Agent Address Change -
BF-0008005873 2023-11-24 2023-11-24 First Report Organization and First Report 2015
BF-0012024023 2023-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005246615 2014-12-30 2014-12-30 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1921207408 2020-05-05 0156 PPP 14 PALESTINE RD, NEWTOWN, CT, 06470-2525
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 NEWTOWN, FAIRFIELD, CT, 06470-2525
Project Congressional District CT-05
Number of Employees 2
NAICS code 541618
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 -
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