These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
Title of each class of securities to which transaction applies:
|
|
(2)
|
Aggregate number of securities to which transaction applies:
|
|
(3)
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
(4)
|
Proposed maximum aggregate value of transaction:
|
|
(5)
|
Total fee paid:
|
|
(1)
|
Amount Previously Paid:
|
|
(2)
|
Form, Schedule or Registration Statement no.:
|
|
(3)
|
Filing Party:
|
|
(4)
|
Date Filed:
|
|
|
|
|
|
||
|
|
|
||||
|
|
Gary Quinn
|
|
|
Eli Oxenhorn
|
|
|
|
President & Chief Executive Officer
|
|
Chairman of the Board of Directors
|
||
|
1)
|
To elect two directors to the Company’s Board of Directors to three-year terms and until the directors’ successors are elected and qualified;
|
|
2)
|
To ratify the appointment of KPMG LLP as our independent registered public accounting firm for fiscal 2015; and
|
|
3)
|
Any other matters that properly come before the Annual Meeting.
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
|
|
||
|
|
|
|
||
|
|
|
|
||
|
Melville, NY
|
|
|
Louis J. Petrucelly
|
|
|
March 12, 2015
|
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
|
1)
|
To elect two directors to the Company’s Board of Directors to three-year terms and until the directors’ successors are elected and qualified;
|
|
2)
|
To ratify the appointment of KPMG LLP as our independent registered public accounting firm for fiscal 2015; and
|
|
3)
|
Any other matters that properly come before the Annual Meeting.
|
|
Name and Address of Beneficial Owner (1)
|
|
Shares Beneficially Owned
|
|
Percentage of Class (2)
|
||
|
|
|
|
|
|
||
|
Martin Hale, Hale Fund Management, LLC
Hale Capital Management, LP, Hale Capital
Partners, LP, HCP-FVA, LLC (3)
|
|
8,791,516
|
|
|
17.7
|
%
|
|
|
|
|
|
|
||
|
Barry Rubenstein (4)
|
|
2,805,538
|
|
|
6.8
|
%
|
|
|
|
|
|
|
||
|
Marilyn Rubenstein (5)
c/o Barry Rubenstein
|
|
2,805,538
|
|
|
6.8
|
%
|
|
|
|
|
|
|
||
|
Nantahala Capital Management, LLC (6)
|
|
3,354,336
|
|
|
8.2
|
%
|
|
|
|
|
|
|
||
|
Irwin Lieber (7)
|
|
1,967,827
|
|
|
4.8
|
%
|
|
|
|
|
|
|
||
|
Eli Oxenhorn (8)
|
|
1,096,000
|
|
|
2.7
|
%
|
|
|
|
|
|
|
||
|
Alan W. Kaufman (9)
|
|
165,000
|
|
|
*
|
|
|
|
|
|
|
|
||
|
Steven R. Fischer (10)
|
|
140,000
|
|
|
*
|
|
|
|
|
|
|
|
||
|
Michael P. Kelly (11)
|
|
30,000
|
|
|
*
|
|
|
|
|
|
|
|
||
|
Gary Quinn (12)
|
|
1,483,250
|
|
|
3.5
|
%
|
|
|
|
|
|
|
||
|
Louis J. Petrucelly (13)
|
|
506,850
|
|
|
1.2
|
%
|
|
|
|
|
|
|
||
|
Seth Horowitz (14)
|
|
269,700
|
|
|
*
|
|
|
|
|
|
|
|
||
|
All Directors, Nominees for Director
and Executive Officers as a Group (15)
(9 persons)
|
|
16,985,981
|
|
|
39.6
|
%
|
|
|
|
|
|
|
||
|
*Less than one percent
|
|
|
|
|
||
|
(1)
|
A person is deemed to be the beneficial owner of voting securities over which the person has voting power or that can be acquired by such person within 60 days after the record date upon the exercise of options, warrants or convertible securities, or upon the lapse or the removal of all restrictions on shares of restricted stock. Each beneficial owner's percentage ownership is determined by assuming that options, warrants or convertible securities that are held by such person (but not those held by any other person) and that are currently exercisable (
i.e.
, that are exercisable within 60 days from the date hereof) have been exercised. Unless otherwise noted, we believe that all persons named in the table have sole voting and investment power with respect to all shares beneficially owned by them.
|
|
(2)
|
Based upon shares of common stock outstanding at the Record Date, February 23, 2015, of 40,927,868.
|
|
(3)
|
Based on information contained in Forms 4 and a report on Schedule 13D filed by Mr. Hale, Hale Fund Management, LLC (“Fund Management”), Hale Capital Management, LP (“Capital Management”), Hale Capital Partners, LP (“Hale Capital”), and HCP-FVA, LLC (“HCP-FVA”). Consists of (i) 10,000 shares of restricted stock held by Mr. Hale, and (ii) 900,000 shares of Series A redeemable convertible preferred stock held by HCP-FVA, which equates to 8,781,516 shares of common stock on an as-converted basis, held by HCP-FVA, and equates to 7,317,073 shares of common stock on an as-converted voting basis. The percentage ownership of Martin Hale, Fund Management, Capital Management, Hale Capital and HCP-FVA is calculated on the basis of 40,927,868 shares outstanding plus 8,781,516 shares. Each of Mr. Hale, Fund Management, Capital Management and Hale Capital disclaims beneficial ownership of such shares of common stock except to the extent of his or its pecuniary interest. The address of Mr. Hale, Fund Management, Capital Management, Hale Capital and HCP-FVA is 17 State Street, Suite 3230, New York, NY 10004.
|
|
(4)
|
Based upon information contained in Forms 4 and a report on Schedule 13D (the “Woodland 13D”), as amended, filed jointly by Barry Rubenstein, Marilyn Rubenstein, Brookwood Partners, L.P. (“Brookwood”), Seneca Ventures (“Seneca”), Woodland Partners (“Woodland Partners”), Woodland Venture Fund (“Woodland Fund”), and Woodland Services Corp. (“Woodland Services”) with the Securities and Exchange Commission (“SEC”), as well as certain other information. Consists of (i) 725,900 shares of common stock held by Mr. Rubenstein, (ii) 187,900 shares of common stock held by Brookwood, (iii) 131,323 shares of common stock held by Seneca, (iv) 957,257 shares of common stock held by Woodland Partners, (v) 496,800 shares of common stock held by Woodland Venture, (vi) 100,000 shares of common stock held by the Barry Rubenstein Rollover IRA account, (vii) 35,000 shares of common stock held by the Barry Rubenstein IRA account, (viii) 100,000 shares of common stock held in a joint account by Barry Rubenstein and Marilyn Rubenstein, Mr. Rubenstein’s spouse, (ix) 20,100 shares of unvested restricted stock that Mr. Rubenstein has voting power, (x) 50,000 shares of Common Stock held by Barry Rubenstein issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015, and (xi) 1,258 shares of common stock held by Marilyn Rubenstein. Mr. Rubenstein disclaims beneficial ownership of the securities held by Brookwood, Seneca, Woodland Partners, Woodland Fund, Woodland Services, and Mr. Rubenstein’s spouse, Marilyn Rubenstein, except to the extent of his respective equity interest therein. The address of Mr. Rubenstein is 68 Wheatley Road, Brookville, NY 11545.
|
|
(5)
|
Based upon information contained in the Woodland 13D and certain other information. Consists of (i) 1,258 shares of common stock held by Mrs. Rubenstein, (ii) 187,900 shares of common stock held by Brookwood, (iii) 131,323 shares of common stock held by Seneca, (iv) 957,257 shares of common stock held by Woodland Partners, (v) 496,800 shares of common stock held by Woodland Venture, (vi) 100,000 shares of common stock held in a joint account by Marilyn Rubenstein and Barry Rubenstein, Mrs. Rubenstein’s spouse, (vii) 100,000 shares of common stock held by the Barry Rubenstein Rollover IRA account, (viii) 35,000 shares of common stock held by the Barry Rubenstein IRA account, (ix) 725,900 shares of common stock held by Barry Rubenstein, (x) 20,100 shares of unvested restricted stock held by Barry Rubenstein, and (xi) 50,000 shares of Common Stock held by Barry Rubenstein issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015. Mrs. Rubenstein disclaims beneficial ownership of the securities held by Brookwood, Seneca, Woodland Partners, Woodland Fund, Woodland Services, and Mrs. Rubenstein’s spouse, Barry Rubenstein, except to the extent of her respective equity interest therein. The address of Mrs. Rubenstein is 68 Wheatley Road, Brookville, NY 11545.
|
|
(6)
|
Based on information contained in a report on Schedule 13G filed by Nantahala Capital Management, LLC on February 17, 2015. The address of Nantahla Capital Management, LLC is 19 Old Kings Highway South, Suite 200, Darien, CT 06820.
|
|
(7)
|
Based on information contained in Forms 3, 4 and 5 filed by Mr. Lieber and certain other information. Consists of (i) 1,730,727 shares of common stock held by Mr. Lieber, (ii) 3,000 shares of common stock held in a joint account by Madeline Lieber and Irwin Lieber, Mr. Lieber’s spouse, (iii) 164,000 shares of common stock held by Buckland Focus Fund (“Buckland”) which Mr. Lieber is a General Partner, (iv) 20,100 shares of unvested restricted stock that Mr. Leiber has voting power over, and (v) 50,000 shares of Common Stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015. Mr. Lieber disclaims beneficial ownership of the securities held by Buckland, except to the extent of his respective equity interests therein.
|
|
(8)
|
Based on information contained in Forms 3 and 4 filed by Mr. Oxenhorn and certain other information. Consists of (i) 1,025,900 shares of common stock held by Mr. Oxenhorn, (ii) 20,100 shares of unvested restricted stock that Mr. Oxenhorn has voting power over, and (iii) 50,000 shares of Common Stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015.
|
|
(9)
|
Based on information contained in Forms 4 filed by Mr. Kaufman and certain other information. Consists of (i) 54,900 shares of common stock held by Mr. Kaufman, (ii) 20,100 shares of unvested restricted stock that Mr. Kaufman has voting power over, and (iii) 90,000 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015.
|
|
(10)
|
Based on information contained in Forms 4 filed by Mr. Fischer and certain other information. Consists of (i) 54,900 shares of common stock held by Mr. Fischer, (ii) 20,100 shares of unvested restricted stock that Mr. Fischer has voting power over, and (iii) 65,000 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015.
|
|
(11)
|
Based on information contained in Forms 3 and 4 filed by Mr. Kelly and certain other information. Consists of (i) 20,000 shares of common stock held by Mr. Kelly, and (ii) 10,000 shares of unvested restricted stock that Mr. Kelly has voting power over.
|
|
(12)
|
Based on information contained in Forms 3 and 4 filed by Mr. Quinn and certain other information. Consists of (i) 400,000 shares of common stock held by Mr. Quinn, (ii) 875,000 shares of unvested restricted stock that Mr. Quinn has voting power over, and (iii) 208,250 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015.
|
|
(13)
|
Based on information contained in Forms 3 and 4 filed by Mr. Petrucelly and certain other information. Consists of (i) 15,500 shares of common stock held by Mr. Petrucelly, (ii) 315,000 shares of unvested restricted stock that Mr. Petrucelly has voting power over, and (iii) 176,350 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015.
|
|
(14)
|
Based on information contained in Forms 4 filed by Mr. Horowitz and certain other information. Consists of (i) 80,000 shares of common stock held by Mr. Horowitz, and (ii) 189,700 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015. Mr. Horowitz resigned from all his positions with the Company on January 21, 2015. As, Mr. Horowitz continues to serve as a consultant to the Company, all options held by Mr. Horowitz continue to vest in accordance with the terms of his consultant agreement.
|
|
(15)
|
Consists of (i) 6,204,365 shares of common stock held by all directors, nominees for director and executive officers as a group, (ii) 1,310,500 shares of unvested restricted stock that the directors, nominees for director and executive officers have voting power over, (iii) 689,600 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of February 23, 2015, and (iv) 8,781,516 shares of common stock on an as-converted basis, held by HCP-FVA. Does not include shares of common stock beneficially owned by Seth Horowitz, our Former Executive Vice President, General Counsel and Secretary.
|
|
1.
|
understand critical risks in the Company's business and strategy;
|
|
2.
|
allocate responsibilities for risk oversight among the full Board and its Committees;
|
|
3.
|
evaluate the Company's risk management processes and see they are functioning adequately;
|
|
4.
|
facilitate open communication between management and Directors; and
|
|
5.
|
foster an appropriate culture of integrity and risk awareness.
|
|
•
|
The Audit Committee oversees risks related to the Company's financial statements, the financial reporting process, accounting and legal matters, currency fluctuation and hedging, and investments. The Audit Committee oversees the internal audit function and the Company's ethics programs, including the Codes of Business Conduct. The Audit Committee members meet separately with the independent auditing firm.
|
|
•
|
The Compensation Committee evaluates the risks and rewards associated with the Company's compensation philosophy and programs. Management discusses with the Compensation Committee the procedures that have been put in place to identify and mitigate potential risks in compensation.
|
|
1.
|
The stockholder’s name and, if different, the name of the holder of record of the shares.
|
|
2.
|
The stockholder’s address and telephone number.
|
|
3.
|
The name of the proposed nominee.
|
|
4.
|
The address and phone number of the proposed nominee.
|
|
5.
|
A listing of the proposed nominee’s qualifications.
|
|
6.
|
A statement by the stockholder revealing whether the proposed nominee has assented to the submission of her/his name by the stockholder.
|
|
7.
|
A statement from the stockholder describing any business or other relationship with the nominee.
|
|
8.
|
A statement from the stockholder stating why the stockholder believes the nominee would be a valuable addition to the Company’s Board of Directors.
|
|
•
|
Substantial experience with technology companies. This experience may be the result of employment with a technology company or may be gained through other means, such as financial analysis of technology companies;
|
|
•
|
The highest level of personal and professional ethics, integrity and values;
|
|
•
|
An inquiring and independent mind;
|
|
•
|
Practical wisdom and mature judgment;
|
|
•
|
Expertise that is useful to the Company and complementary to the background and experience of other Board members, so that an optimal balance of Board members can be achieved and maintained;
|
|
•
|
Willingness to devote the required time to carrying out the duties and responsibilities of Board membership;
|
|
•
|
Commitment to serve on the Board for several years to develop knowledge about the Company's business;
|
|
•
|
Willingness to represent the best interests of all stockholders and to objectively appraise management performance; and
|
|
•
|
Involvement only in activities or interests that do not conflict with the director's responsibilities to the Company and its stockholders.
|
|
Name
|
|
Position
|
|
Age
|
|
Director
Since
|
|
Alan Kaufman
|
|
Director Nominee
|
|
75
|
|
2005
|
|
Irwin Lieber
|
|
Director Nominee
|
|
75
|
|
2009
|
|
Name
|
|
Position
|
|
Age
|
|
Director
Since
|
|
Steven R. Fischer
|
|
Director
|
|
69
|
|
2001
|
|
Martin M. Hale, Jr.
|
|
Director
|
|
42
|
|
2013
|
|
Michael Kelly
|
|
Director
|
|
68
|
|
2014
|
|
Eli Oxenhorn
|
|
Director
|
|
68
|
|
2009
|
|
Gary Quinn
|
|
Director
|
|
54
|
|
2013
|
|
Barry Rubenstein
|
|
Director
|
|
71
|
|
2009
|
|
Name
|
|
Fees Earned or Paid in Cash (1)
|
|
Stock Awards (2)
|
|
Total
|
||||||
|
|
|
|
|
|
|
|
||||||
|
Steven R. Fischer
|
|
$
|
36,500
|
|
|
$
|
15,100
|
|
|
$
|
51,600
|
|
|
|
|
|
|
|
|
|
||||||
|
Alan W. Kaufman
|
|
$
|
34,500
|
|
|
$
|
15,100
|
|
|
$
|
49,600
|
|
|
|
|
|
|
|
|
|
||||||
|
Irwin Lieber
|
|
$
|
32,500
|
|
|
$
|
15,100
|
|
|
$
|
47,600
|
|
|
|
|
|
|
|
|
|
||||||
|
Eli Oxenhorn
|
|
$
|
51,000
|
|
|
$
|
15,100
|
|
|
$
|
66,100
|
|
|
|
|
|
|
|
|
|
||||||
|
Barry Rubenstein
|
|
$
|
32,500
|
|
|
$
|
15,100
|
|
|
$
|
47,600
|
|
|
|
|
|
|
|
|
|
||||||
|
Martin Hale
|
|
$
|
33,448
|
|
|
$
|
15,100
|
|
|
$
|
48,548
|
|
|
|
|
|
|
|
|
|
||||||
|
Michael Kelly (3)
|
|
$
|
5,173
|
|
|
$
|
12,500
|
|
|
$
|
17,673
|
|
|
(1)
|
Fees were earned in 2014 and paid in both 2014 and 2015.
|
|
(2)
|
The Company granted 10,000 shares of restricted stock to each non-employee director on May 28, 2014 at a grant date fair value of $1.51 per share. The restrictions lapse as to 33%, 33% and 34% of the shares on based on service of the lesser of (i) the time period between regular annual meetings of stockholders of the Company, provided such meetings are held more than three hundred (300) days apart, and (ii) three hundred and sixty five (365) days, or immediately if the non-employee director’s term in office expires and the director is not nominated for another term. The dollar amounts in the table represent the total grant date fair value of the award in accordance with the authoritative guidance issued by the Financial Accounting Standards Board (“FASB”) on stock compensation.
|
|
(3)
|
Mr. Kelly has served as a Director of the Company since October 29, 2014. On December 15, 2014, was awarded 10,000 shares of restricted Company common stock at a grant date fair value of $1.25 per share. The restrictions lapse as to 33%, 33% and 34% of the shares on the first three anniversaries of the grant. The dollar amount in the table represents the total grant date fair value of the award in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
Name
|
|
Position
|
|
Age
|
|
Louis J. Petrucelly
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
40
|
|
•
|
Attract and retain individuals of superior ability and managerial talent;
|
|
•
|
Ensure officers’ compensation is aligned with our corporate strategies and business objectives, and the long-term interests of our stockholders; and
|
|
•
|
Enhance the officers' incentive to maximize stockholder value, as well as promote retention of key people, by providing a portion of total compensation for management in the form of direct ownership in us through stock options and grants of restricted stock.
|
|
|
•
|
|
Base salary;
|
|
|
•
|
|
Non-equity incentive plan compensation;
|
|
|
•
|
|
Long-term equity incentives; and
|
|
|
•
|
|
Other benefits
|
|
Globalscape, Inc.
|
Datawatch Corp.
|
Lyris, Inc.
|
|
Smith Micro Software, Inc.
|
Envivio, Inc.
|
Daegis, Inc.
|
|
Zix Corp.
|
Digimarc Corp.
|
Overland Storage, Inc.
|
|
Carbonite, Inc.
|
CSP, Inc.
|
Rand Worldwide, Inc.
|
|
Callidus Software, Inc.
|
Techtarget, Inc.
|
BSquare Corp.
|
|
American Software
|
Logmein, Inc.
|
Dot Hill Systems, Inc.
|
|
Name
|
|
Title
|
|
Payment at 100% Achievement
|
||
|
Louis J. Petrucelly
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
$
|
75,000
|
|
|
Seth Horowitz
|
|
Executive Vice President, General Counsel and Secretary
|
|
$
|
50,000
|
|
|
Goal
|
|
Percentage of Bonus
|
|
Total Product Billings
|
|
General Counsel: 15%
CFO: 12.5%
|
|
Maintenance Billings
|
|
CFO & General Counsel: 30%
|
|
GAAP Revenue
|
|
General Counsel: 15%
CFO: 12.5%
|
|
Non-GAAP Operating Income
|
|
CFO & General Counsel: 20%
|
|
Cash Flow From Operations
|
|
CFO & General Counsel: 20%
|
|
Net Working Capital
|
|
General Counsel: 0%
CFO: 5%
|
|
Goal Achievement
|
|
Bonus Payout
|
|
100%
|
|
100%
|
|
105%
|
|
120%
|
|
110% and above
|
|
140%
|
|
Name
|
|
Title
|
|
Restricted Shares
|
|
Gary Quinn
|
|
President & Chief Executive Officer
|
|
625,000
1
|
|
Louis J. Petrucelly
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
315,000
|
|
Seth Horowitz
|
|
Executive Vice President, General Counsel and Secretary
|
|
245,000
|
|
Name
|
|
Title
|
|
Payment at 100% Achievement
|
||
|
Gary Quinn
|
|
President, Chief Executive Officer and Director
|
|
$
|
150,000
|
|
|
Louis J. Petrucelly
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
$
|
75,000
|
|
|
Goal
|
|
Percentage of Bonus
|
|
Product Billings
|
|
CEO & CFO: 15%
|
|
New Product Billings
|
|
CEO & CFO: 30%
|
|
Maintenance Billings
|
|
CEO & CFO: 15%
|
|
Non-GAAP Operating Income
|
|
CEO & CFO: 20%
|
|
Cash Flow From Operations
|
|
CEO & CFO: 20%
|
|
Name
|
|
Year
|
|
Salary
|
|
Bonus
|
|
Stock Awards
|
|
Option Awards
|
|
All Other Compensation
|
|
Total
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Gary Quinn
|
|
2014
|
|
$
|
400,000
|
|
|
$
|
—
|
|
|
$
|
494,531
|
|
(3)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
894,531
|
|
|
President and Chief
|
|
2013
|
|
$
|
317,660
|
|
|
$
|
—
|
|
|
$
|
520,000
|
|
(4)
|
$
|
—
|
|
|
$
|
100,313
|
|
(11)
|
$
|
937,973
|
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(Principal Executive Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Louis Petrucelly
|
|
2014
|
|
$
|
225,000
|
|
|
$
|
—
|
|
|
$
|
249,244
|
|
(5)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
474,244
|
|
|
Executive Vice President,
|
|
2013
|
|
$
|
225,000
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
70,300
|
|
(7)
|
$
|
—
|
|
|
$
|
295,300
|
|
|
Chief Financial Officer
|
|
2012
|
|
$
|
192,125
|
|
|
$
|
31,132
|
|
(2)
|
$
|
—
|
|
|
$
|
65,500
|
|
(8)
|
$
|
—
|
|
|
$
|
288,757
|
|
|
and Treasurer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(Principal Financial Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Seth Horowitz
|
|
2014
|
|
$
|
280,000
|
|
|
$
|
—
|
|
|
$
|
193,856
|
|
(6)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
473,856
|
|
|
Former Executive Vice
|
|
2013
|
|
$
|
280,000
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
66,600
|
|
(9)
|
$
|
—
|
|
|
$
|
346,600
|
|
|
President - General Counsel
|
|
2012
|
|
$
|
275,000
|
|
|
$
|
38,742
|
|
(2)
|
$
|
—
|
|
|
$
|
97,800
|
|
(10)
|
$
|
—
|
|
|
$
|
411,542
|
|
|
and Secretary (1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(1)
|
Mr. Horowitz resigned from all his positions with the Company on January 21, 2015.
|
|
(2)
|
Bonus paid in 2013 pursuant to the Company’s 2012 Management Incentive Bonus Plan.
|
|
(3)
|
The Company granted a restricted stock award of 625,000 shares to Mr. Quinn on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets. Based on authoritative guidance issued by the FASB on stock compensation the grant date was determined to be July 30, 2014 and the number of shares granted on that date was determined to be 390,625. The portion of shares related to the 2015, 2016 and 2017 cash related targets and revenue/billings related targets will be determined to be granted on the date when the respective annual performance criteria are set. The dollar amounts in the table represent the total grant date fair value of the shares in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(4)
|
The Company granted a restricted stock award of 500,000 shares to Mr. Quinn on August 5, 2013. The dollar amounts in the table represent the total grant date fair value of the shares in accordance with the authoritative guidance issued by the FASB on stock compensation. The award was granted In accordance with Mr. Quinn’s employment agreement and the shares are subject to a two-year vesting period. Fifty percent of the shares vested on July 23, 2014, the first anniversary of Mr. Quinn’s employment agreement with the Company and fifty percent of the shares vest on July 23, 2015. Please refer to footnote 10 of the Company’s 2014 annual report filed on Form 10-K (which is included in the materials mailed with this Proxy Statement) for further information relating to all share-based awards.
|
|
(5)
|
The Company granted a restricted stock award of 315,000 shares to Mr. Petrucelly on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets. Based on authoritative guidance issued by the FASB on stock compensation the grant date was determined to be July 30, 2014 and the number of shares granted on that date was determined to be 196,875. The portion of shares related to the 2015, 2016 and 2017 cash related targets and revenue/billings related targets will be determined to be granted on the date when the respective annual performance criteria are set. The dollar amounts in the table represent the total grant date fair value of the shares in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(6)
|
The Company granted a restricted stock award of 245,000 shares to Mr. Horowitz on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets. Based on authoritative guidance issued by the FASB on stock compensation the grant date was determined to be July 30, 2014 and the number of shares granted on that date was determined to be 153,125. The portion of shares related to the 2015, 2016 and 2017 cash related targets and revenue/billings related targets will be determined to be granted on the date when the respective annual performance criteria are set. The dollar amounts in the table represent the total grant date fair value of the shares in accordance with the authoritative guidance issued by the FASB on stock compensation. Additionally, upon Mr. Horowitz’ resignation from all his positions with the Company on January 21, 2015, and because the 2014 performance targets were not met, the restricted stock award of 245,000 shares was cancelled.
|
|
(7)
|
The Company granted options to purchase 95,000 shares of Company common stock to Mr. Petrucelly on May 9, 2013. The dollar amounts in the table represent the total grant date fair value of the options in accordance with the authoritative guidance issued by the FASB on stock compensation. The options were granted on a discretionary basis and are subject to a three-year vesting period. Thirty three percent of the options vest on each of the first two anniversaries of the grant and thirty four percent of the options vest on the third anniversary of the grant. Please refer to footnote 10 of the Company’s 2014 annual report filed on Form 10-K (which is included in the materials mailed with this Proxy Statement) for further information relating to all share-based awards.
|
|
(8)
|
The Company granted options to purchase 50,000 shares of Company common stock to Mr. Petrucelly on June 5, 2012. The dollar amounts in the table represent the total grant date fair value of the options in accordance with the authoritative guidance issued by the FASB on stock compensation. The options were granted on a discretionary basis and are subject to a three-year vesting period. Thirty three percent of the options vested on each of the first two anniversaries of the grant and thirty four percent of the options vest on the third anniversary of the grant. Please refer to footnote 10 of the Company’s 2014 annual report filed on Form 10-K (which is included in the materials mailed with this Proxy Statement) for further information relating to all share-based awards.
|
|
(9)
|
The Company granted options to purchase 90,000 shares of Company common stock to Mr. Horowitz on May 9, 2013. The dollar amounts in the table represent the total grant date fair value of the options in accordance with the authoritative guidance issued by the FASB on stock compensation. The options were granted on a discretionary basis and are subject to a three-year vesting period. Thirty three percent of the options vest on each of the first two anniversaries of the grant and thirty four percent of the options vest on the third anniversary of the grant. Please refer to footnote 10 of the Company’s 2014 annual report filed on Form 10-K (which is included in the materials mailed with this Proxy Statement) for further information relating to all share-based awards.
|
|
(10)
|
The Company granted options to purchase 60,000 shares of Company common stock to Mr. Horowitz on March 12, 2012. The dollar amounts in the table represent the total grant date fair value of the options in accordance with the authoritative guidance issued by the FASB on stock compensation. The options were granted on a discretionary basis and are subject to a three-year vesting period. Thirty three percent of the options vested on each of the first two anniversaries of the grant and thirty four percent of the options vest on the third anniversary of the grant. Please refer to footnote 10 of the Company’s 2014 annual report filed on Form 10-K (which is included in the materials mailed with this Proxy Statement) for further information relating to all share-based awards.
|
|
(11)
|
In 2013, the Company paid Mr. Quinn commissions totaling $101,313 for his work while he was vice president of sales and marketing for North America and Chief Operating Officer through June 28, 2013. Mr. Quinn stopped earning commissions upon his appointment as Interim Chief Executive Officer on June 28, 2013.
|
|
Named Executive Officer
|
|
Options
|
|
Louis Petrucelly
|
|
95,000
|
|
Seth Horowitz
|
|
90,000
|
|
Name
|
|
Grant Date
|
|
All Other Stock Awards: Number of Shares of Stock or Units (#)
|
|
All Other Option Awards: Number of Securities Underlying Options (#)
|
|
Exercise or Base Price of Option Awards ($/Share)
|
|
Grant Date Fair Value of Stock and Option Awards (3)
|
|||||
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Gary Quinn
President and Chief Executive Officer
(Principal Executive Officer)
|
|
4/1/2014
|
|
390,625 (2)
|
|
—
|
|
|
$
|
1.58
|
|
|
$
|
494,531
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Louis Petrucelly
Executive Vice President, Chief Financial Officer and Treasurer
(Principal Financial Officer)
|
|
4/1/2014
|
|
196,875 (2)
|
|
—
|
|
|
$
|
1.58
|
|
|
$
|
249,244
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Seth Horowitz
Former Executive Vice President - General Counsel and Secretary (1)
|
|
4/1/2014
|
|
153,125 (2)
|
|
—
|
|
|
$
|
1.58
|
|
|
$
|
193,856
|
|
|
(1)
|
Mr. Horowitz resigned from all his positions with the Company on January 21, 2015.
|
|
(2)
|
The Company granted a restricted stock award of 625,000, 315,000 and 245,000 shares to Mr. Quinn, Mr. Petrucelly and Mr. Horowitz, respectively, on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets. Based on authoritative guidance issued by the FASB on stock compensation the grant date was determined to be July 30, 2014 and the number of shares granted on that date was determined to be 390,625, 196,875 and 153,125 to Mr. Quinn, Mr. Petrucelly and Mr. Horowitz, respectively. The portion of shares related to the 2015, 2016 and 2017 cash related targets and revenue/billings related targets will be determined to be granted on the date when the respective annual performance criteria are set. Additionally, upon Mr. Horowitz’ resignation from all his positions with the Company on January 21, 2015, and because the 2014 performance targets were not met, the restricted stock award of 245,000 shares was cancelled.
|
|
(3)
|
The dollar amounts in the table represent the total grant date fair value of the awards in accordance with the authoritative guidance issued by the FASB on stock compensation. The grant date fair value per share for the April 1, 2014 Other Stock Awards was $1.58 for the cash, revenue/billings and earnings per share related targets, $0.97 for the two year common stock price related target and $0.62 for the three year common stock price related target.
|
|
|
|
Option Awards
|
|
Stock Awards
|
|||||||||||||
|
Name
|
|
Number of Securities Underlying Unexercised Options (#) Exercisable
|
|
Number of Securities Underlying Unexercised Options (#) Unexercisable
|
|
Option Exercise Price
|
|
Option Expiration Date
|
|
Number of Shares or Units of Stock That Have Not Vested (#)
|
|
Market Value of Shares or Units of Stock That Have Not Vested ($)
|
|||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Gary Quinn
|
|
132,000 (2)
|
|
68,000 (2)
|
|
|
$
|
3.62
|
|
|
04/04/22
|
|
875,000 (18)
|
|
|
$1,172,500 (21)
|
|
|
President and Chief Executive Officer
|
|
8,250 (3)
|
|
16,750 (3)
|
|
|
$
|
1.36
|
|
|
05/09/23
|
|
—
|
|
|
—
|
|
|
(Principal Executive Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Louis Petrucelly
|
|
10,000 (4)
|
|
—
|
|
|
$
|
10.84
|
|
|
04/03/17
|
|
315,000 (19)
|
|
|
$422,100 (21)
|
|
|
Executive Vice President,
|
|
10,000 (5)
|
|
—
|
|
|
$
|
7.14
|
|
|
03/10/18
|
|
—
|
|
|
—
|
|
|
Chief Financial Officer and Treasurer
|
|
15,000 (6)
|
|
—
|
|
|
$
|
2.63
|
|
|
11/06/18
|
|
—
|
|
|
—
|
|
|
(Principal Financial Officer)
|
|
15,000 (7)
|
|
—
|
|
|
$
|
2.25
|
|
|
03/09/19
|
|
—
|
|
|
—
|
|
|
|
|
12,000 (8)
|
|
—
|
|
|
$
|
5.12
|
|
|
08/06/19
|
|
—
|
|
|
—
|
|
|
|
|
10,000 (9)
|
|
—
|
|
|
$
|
3.93
|
|
|
03/11/20
|
|
—
|
|
|
—
|
|
|
|
|
15,000 (10)
|
|
—
|
|
|
$
|
3.31
|
|
|
12/20/20
|
|
—
|
|
|
—
|
|
|
|
|
25,000 (11)
|
|
—
|
|
|
$
|
4.12
|
|
|
05/09/21
|
|
—
|
|
|
—
|
|
|
|
|
33,000 (12)
|
|
17,000 (12)
|
|
|
$
|
2.46
|
|
|
06/05/22
|
|
—
|
|
|
—
|
|
|
|
|
31,350 (13)
|
|
63,650 (13)
|
|
|
$
|
1.36
|
|
|
05/09/23
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||
|
Seth Horowitz
|
|
50,000 (14)
|
|
—
|
|
|
$
|
2.25
|
|
|
03/09/19
|
|
245,000 (20)
|
|
|
$328,300 (21)
|
|
|
Former Executive Vice President -
|
|
50,000 (15)
|
|
—
|
|
|
$
|
4.12
|
|
|
05/09/21
|
|
—
|
|
|
—
|
|
|
General Counsel and Secretary (1)
|
|
39,600 (16)
|
|
20,400 (16)
|
|
|
$
|
3.05
|
|
|
03/12/22
|
|
—
|
|
|
—
|
|
|
|
|
29,700 (17)
|
|
60,300 (17)
|
|
|
$
|
1.36
|
|
|
05/09/23
|
|
—
|
|
|
—
|
|
|
(1)
|
Mr. Horowitz resigned from all his positions with the Company on January 21, 2015.
|
|
(2)
|
Mr. Quinn was awarded 200,000 stock options on April 4, 2012, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(3)
|
Mr. Quinn was awarded 25,000 stock options on May 9, 2013, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(4)
|
Award fully vested on April 3, 2010.
|
|
(5)
|
Award fully vested on March 10, 2011.
|
|
(6)
|
Award fully vested on November 6, 2011.
|
|
(7)
|
Award fully vested on March 9, 2012.
|
|
(8)
|
Award fully vested on August 6, 2012.
|
|
(9)
|
Award fully vested on March 11, 2013.
|
|
(10)
|
Award fully vested on December 20, 2013.
|
|
(11)
|
Award fully vested on May 9, 2014.
|
|
(12)
|
Mr. Petrucelly was awarded 50,000 stock options on June 5, 2012, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(13)
|
Mr. Petrucelly was awarded 95,000 stock options on May 9, 2013, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(14)
|
Award fully vested on March 9, 2012.
|
|
(15)
|
Award fully vested on May 9, 2014.
|
|
(16)
|
Mr. Horowitz was awarded 60,000 stock options on March 12, 2012, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(17)
|
Mr. Horowitz was awarded 90,000 stock options on May 9, 2013, which vest 33%, 33% and 34% on each anniversary over a three-year period.
|
|
(18)
|
Mr. Quinn was awarded 500,000 shares of restricted stock on August 5, 2013. Fifty percent of the shares vested on July 23, 2014, the first anniversary of Mr. Quinn’s employment agreement with the Company and fifty percent of the shares vest on July 23, 2015. In addition, Mr. Quinn was awarded 625,000 shares of restricted stock on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets.
|
|
(19)
|
Mr. Petrucelly was awarded 315,000 shares of restricted stock on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets.
|
|
(20)
|
Mr. Horowitz was awarded 245,000 shares of restricted stock on April 1, 2014. The restrictions on various portions of the restricted stock lapse upon the Company’s achievement of performance criteria related to: Common stock price; GAAP earnings per share; non-GAAP earnings per share; cash related targets; and revenue/billings related targets. Additionally, upon Mr. Horowitz’ resignation from all his positions with the Company on January 21, 2015, and because the 2014 performance targets were not met, the restricted stock award of 245,000 shares was cancelled.
|
|
(21)
|
The Closing Price of the Company’s stock price on December 31, 2014 was $1.34 per share.
|
|
|
|
Stock Awards
|
|
|||||
|
Name
|
|
Number of Shares Acquired on Vesting
(#)
|
|
Value Realized on Vesting
($)
|
|
|||
|
|
|
|
|
|
|
|||
|
Gary Quinn
|
|
250,000
|
|
|
$
|
403,750
|
|
(2)
|
|
President and Chief Executive Officer
|
|
|
|
|
|
|||
|
(Principal Executive Officer)
|
|
|
|
|
|
|||
|
|
|
|
|
|
|
|||
|
Louis Petrucelly
|
|
—
|
|
|
—
|
|
|
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
|
|
|
|
|||
|
(Principal Financial Officer)
|
|
|
|
|
|
|||
|
|
|
|
|
|
|
|||
|
Seth Horowitz
|
|
—
|
|
|
—
|
|
|
|
|
Former Executive Vice President - General Counsel and Secretary (1)
|
|
|
|
|
|
|||
|
(1)
|
Mr. Horowitz resigned from all his positions with the Company on January 21, 2015.
|
|
(2)
|
Reflects vesting of 250,000 shares of restricted stock (50% of the total 500,000 shares) awarded to Mr. Quinn on August 5, 2013. The average market price of the Company’s stock at the vesting date was $1.62 per share.
|
|
(i)
|
his fully earned but unpaid base salary, when due, through the termination date at the rate then in effect, plus all other amounts which Mr. Quinn earned and accrued under any compensation plan of the Company at the time of termination;
|
|
(ii)
|
a lump sum cash payment equal to the unearned portion of Mr. Quinn’s annual Base Salary from the Termination Date to the last day of the Term, up to a maximum of $400,000, payable within fifteen (15) days following the Termination Date;
|
|
(iii)
|
a pro rata portion of any Bonus earned and payable; and
|
|
(iv)
|
the right to COBRA benefits, at Employee’s cost.
|
|
(i)
|
his fully earned but unpaid Base Salary, when due, through the Termination Date at the rate then in effect, plus all other amounts which Mr. Quinn earned and accrued under any compensation plan of the Company at the time of termination; and
|
|
(ii)
|
the right to COBRA benefits, at Mr. Quinn’s cost.
|
|
•
|
more than fifty percent of the Company’s voting securities, or the power to vote more than fifty percent of the Company’s voting securities, is acquired;
|
|
•
|
the members of the Company’s board of directors cease to be a majority of the board of directors following a merger;
|
|
•
|
a merger, consolidation or reorganization (a) with or into the Company, or (b) in which securities of the Company are issued;
|
|
•
|
a complete liquidation or dissolution of the Company; or
|
|
•
|
the sale or other disposition of all or substantially all of the assets of the Company.
|
|
a.
|
a payment equal to three times the Named Executive Officer’s base salary, on an annualized basis, at the time of the Change in Control or, if greater, at any time after the Change in Control;
|
|
b.
|
a payment equal to three times the annual bonus paid or payable to the Named Executive Officer during the fiscal year preceding the Change in Control;
|
|
c.
|
the continuation for three years for the Named Executive Officer and his dependents and beneficiaries of basic life insurance, flexible spending account, medical and dental benefits which were being provided immediately prior to the Change in Control (or, if greater, at any time thereafter); and
|
|
d1.
|
replacement of all stock options granted by the Company, whether or not vested, with an equal number of fully vested options to purchase shares of the Company’s common stock; or
|
|
d2.
|
if the Company’s board of directors approves at the time, the surrender of all options, whether vested or not, in return for a cash payment equal to the difference between the full exercise price of each option surrendered and the greater of: (1) the average price per share paid in connection with the acquisition of control of the Company; (2) the price per share paid in connection with any tender offer leading to control of the Company; and (3) the mean between the high and the low selling price of Company common stock on the relevant market on the date on which the Named Executive Officer became entitled to receive Severance Benefits.
|
|
Severance Benefit Component
|
|
Gary Quinn
|
|
Louis Petrucelly
|
|
Seth Horowitz
|
||||||
|
|
|
|
|
|
|
|
||||||
|
3 x Base Salary
|
|
$
|
1,200,000
|
|
|
$
|
675,000
|
|
|
$
|
840,000
|
|
|
|
|
|
|
|
|
|
||||||
|
3 x Bonus
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
—
|
|
|
|
|
|
|
|
|
|
||||||
|
3 x Value of Benefits (1), (2)
|
|
$
|
57,183
|
|
|
$
|
56,181
|
|
|
$
|
56,592
|
|
|
|
|
|
|
|
|
|
||||||
|
Benefits Income Tax Gross-Up (2), (3)
|
|
$
|
51,866
|
|
|
$
|
51,664
|
|
|
$
|
51,819
|
|
|
|
|
|
|
|
|
|
||||||
|
Reduction to Avoid Excise Tax (4)
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
(344,370
|
)
|
|
|
|
|
|
|
|
|
||||||
|
Equity Awards - Vested and Unvested Accelerated (5)
|
|
$
|
1,172,500
|
|
|
$
|
422,100
|
|
|
$
|
328,300
|
|
|
|
|
|
|
|
|
|
||||||
|
Total
|
|
$
|
2,481,549
|
|
|
$
|
1,204,945
|
|
|
$
|
932,341
|
|
|
(1)
|
Benefits include medical benefits, dental benefits, long-term disability and group-term life insurance.
|
|
(2)
|
Assumes that the Named Executive Officer receives three full years of benefits.
|
|
(3)
|
Assumes (i) an effective federal income tax rate of 40.79% and (ii) an effective 8.82% New York state tax rate.
|
|
(4)
|
The payments to Messrs. Quinn, Petrucelly and Horowitz would be subject to excise tax under Internal Revenue Code 4999 (“IRC 4999”). As of December 31, 2014, the 2005 Plan provided that if any participant is subject to excise tax under IRC 4999, the Company shall reduce the payments to the extent necessary so that the payments shall not be subject to the excise tax if such reduction would result in a greater net after-tax amount, after taking into account all taxes, including the excise tax.
|
|
(5)
|
The 2005 Plan provides for the vesting of all unvested shares of restricted stock upon a change of control. The value reflects the number of shares that would vest on a change of control multiplied by $1.34, the closing price for the Company’s common stock on the Nasdaq Global Market on December 31, 2014.
|
|
Plan Category
|
|
Number of securities to be issued upon exercise of outstanding options, warrants and rights (1)
(a)
|
|
Weighted-average exercise price of outstanding options, warrants and rights (1)
(b)
|
|
Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a)) (1)
(c)
|
||||
|
Equity compensation plans approved by security holders
|
|
7,800,293
|
|
|
$
|
2.76
|
|
|
4,006,452
|
|
|
(1)
|
As of December 31, 2014
|
|
1.
|
the Audit Committee approves or ratifies such transaction in accordance with the guidelines set forth in the policy and if the transaction is on terms comparable to those that could be obtained in arm’s length dealings with an unrelated third party; or
|
|
2.
|
the transaction is approved by the disinterested members of the Board of Directors; or
|
|
3.
|
the transaction involves compensation approved by the Company’s Compensation and Management Development Committee.
|
|
1.
|
a senior officer (which includes at a minimum each executive officer) or director of the Company; or
|
|
2.
|
a shareholder owning in excess of five percent of the Company (or its controlled affiliates); or
|
|
3.
|
a person who is an immediate family member of a senior officer or director; or
|
|
4.
|
an entity which is owned or controlled by someone listed in 1, 2 or 3 above, or an entity in which someone listed in 1, 2 or 3 above has a substantial ownership interest or control of such entity.
|
|
1.
|
transactions available to all employees generally
|
|
2.
|
transactions involving less than $5,000 when aggregated with all similar transactions.
|
|
|
|
Years Ended December 31,
|
||||||
|
Description
|
|
2014
|
|
2013
|
||||
|
Audit Fees
|
|
$
|
608,714
|
|
|
$
|
764,527
|
|
|
Audit Related Fees
|
|
$
|
—
|
|
|
$
|
123,000
|
|
|
Tax Fees
|
|
$
|
2,970
|
|
|
$
|
3,360
|
|
|
All Other Fees
|
|
$
|
1,792
|
|
|
$
|
1,792
|
|
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
|
|
|
|
||
|
|
|
|
|
||
|
|
|
|
|
Louis J. Petrucelly
|
|
|
Dated:
|
Melville, NY
|
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
|
|
March 12, 2015
|
|
|
|
|
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|