Search icon

RHK CAPITAL, LLC

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

Company Details

Entity Name: RHK CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2016
Business ALEI: 1224282
Annual report due: 31 Mar 2026
Business address: 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States
Mailing address: 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kreuttnerj@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE RYAN Agent 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States +1 203-952-8989 bryan@rhkcapital.com 439 BEACH ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRUCE RYAN Officer 88 POST ROAD WEST, 1st FLOOR, WESTPORT, CT, 06880, United States +1 203-952-8989 bryan@rhkcapital.com 439 BEACH ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067898 2025-03-31 - Annual Report Annual Report -
BF-0012252406 2024-03-26 - Annual Report Annual Report -
BF-0011459539 2023-03-31 - Annual Report Annual Report -
BF-0010900858 2022-12-20 - Annual Report Annual Report -
BF-0009869312 2022-12-20 - Annual Report Annual Report -
BF-0008045730 2022-12-20 - Annual Report Annual Report 2020
0006717776 2020-01-09 - Annual Report Annual Report 2019
0006717744 2020-01-09 - Annual Report Annual Report 2018
0006239531 2018-08-29 2018-08-29 Change of Business Address Business Address Change -
0006045866 2018-01-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557147306 2020-04-30 0156 PPP 88 POST RD W STE 300, WESTPORT, CT, 06880-4208
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39225
Loan Approval Amount (current) 39225
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 WESTPORT, FAIRFIELD, CT, 06880-4208
Project Congressional District CT-04
Number of Employees 3
NAICS code 523991
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 39507.63
Forgiveness Paid Date 2021-01-25

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-00424 Judicial Publications 28:1332 Diversity-(Citizenship) Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Advisory Group Equity Services
Role Defendant
Name Susan M. Lemoine
Role Defendant
Name William H. McCance
Role Defendant
Name TAG Group
Role Defendant
Name TRUST ADVISORY GROUP, INC.
Role Defendant
Name Trust Advisory Services
Role Defendant
Name Richard H. Kreger
Role Plaintiff
Name RHK CAPITAL, LLC
Role Plaintiff
Name Bruce C. Ryan
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00424-0
Date 2021-05-06
Notes RULING (see attached). For the reasons set forth in the attached opinion, the Court DENIES Plaintiffs' 4 Motion for Temporary Restraining Order. Having considered the facts as revealed by the record, and the governing authorities, the Court concludes that Plaintiffs have failed to make the requisite showing that they will suffer irreparable harm if the Court does not issue the prayed-for relief. In light of the Court's denial of Plaintiff's 4 Motion for Temporary Restraining Order, the Court further DENIES AS MOOT Plaintiffs' 5 Motion for Waiver of Security or Bond. The Clerk is directed to close the file. SO ORDERED. Signed by Judge Charles S. Haight, Jr. on May 6, 2021. (Mattison, N.)
View View File
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