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
|
|
|
|
|
President & Chief Executive Officer
|
|
|
|
1)
|
To elect one director to the Company’s Board of Directors (the "Board") to a three-year term and until the director's successor is elected and qualified;
|
|
2)
|
To approve an amendment to the FalconStor Software, Inc. 2016 Outside Directors Equity Compensation Plan (the "2016 Director Plan") which will increase the number of shares of the Company's common stock, par value $0.001 per share, subject to the 2016 Director Plan by 600,000 shares;
|
|
3)
|
To approve the following non-binding advisory approval: Resolved, that the stockholders approve the compensation of the Company's Named Executive Officers, as described in the executive compensation tables and accompanying narrative discussion in the Proxy Statement;
|
|
4)
|
Recommend by non-binding vote, the frequency of the advisory vote on the compensation of the Company's Named Executive Officers;
|
|
5)
|
To ratify the appointment of BDO USA, LLP as our independent registered public accounting firm for fiscal 2017; and
|
|
6)
|
Any other matters that properly come before the Annual Meeting.
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
|
|
||
|
|
|
|
||
|
|
|
|
||
|
Dated:
|
Melville, NY
|
|
Daniel Murale
|
|
|
|
March 24, 2017
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
|
1)
|
To elect one director to the Company’s Board of Directors (the "Board") to a three-year term and until the director's successor is elected and qualified;
|
|
2)
|
To approve an amendment to the FalconStor Software, Inc. 2016 Outside Directors Equity Compensation Plan (the "2016 Director Plan") which will increase the number of shares of the Company's common stock, par value $0.001 per share, subject to the 2016 Director Plan by 600,000 shares;
|
|
3)
|
To approve the following non-binding advisory approval: Resolved, that the stockholders approve the compensation of the Company's Named Executive Officers, as described in the executive compensation tables and accompanying narrative discussion in the Proxy Statement;
|
|
4)
|
Recommend by non-binding vote, the frequency of the advisory vote on the compensation of the Company's Named Executive Officers;
|
|
5)
|
To ratify the appointment of BDO USA, LLP as our independent registered public accounting firm for fiscal 2017; and
|
|
6)
|
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)
|
|
10,276,982
|
|
|
19.4
|
%
|
|
Nantahala Capital Management, LLC (4)
|
|
3,235,818
|
|
|
7.3
|
%
|
|
Barry Rubenstein (5)
|
|
2,769,639
|
|
|
6.3
|
%
|
|
Michael P. Kelly (6)
|
|
82,891
|
|
|
*
|
|
|
Barry Rudolph (7)
|
|
10,000
|
|
|
*
|
|
|
William Miller (8)
|
|
10,000
|
|
|
*
|
|
|
Gary Quinn (9)
|
|
2,100,000
|
|
|
4.6
|
%
|
|
Daniel Murale (10)
|
|
41,515
|
|
|
*
|
|
|
Alan Komet (11)
|
|
278,015
|
|
|
*
|
|
|
All Directors, Nominees for Director
and Executive Officers as a Group (12)
(7 persons)
|
|
12,799,403
|
|
|
23.4
|
%
|
|
Louis Petrucelly (13)
|
|
65,000
|
|
|
*
|
|
|
*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 Record Date) 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. Subsequent to the Record Date, we issued restricted stock to Messrs. Hale, Kelly, Rudolph and Miller which vested immediately. Since such shares were issued subsequent to the Record Date they are not included in the table above.
|
|
(2)
|
Based upon shares of common stock outstanding at the Record Date, March 7, 2017, of 44,116,064.
|
|
(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)1,450,391 shares of common stock held by Hale Capital and HCP-FVA and 24,975 shares of common stock held by Mr. Hale for the benefit of Hale Capital, (ii) 20,100 shares of restricted stock held by Mr. Hale for the benefit of Hale Capital, and (iii) 900,000 shares of Series A convertible preferred stock held by HCP-FVA, which equates to 8,781,516 shares of common stock on an as-converted basis (without giving effect to the 9.99% blocker contained in the Certificate of Designations, Preferences and Rights of the Series A convertible preferred stock ("Certificate of Designations")), held by HCP-FVA, and equates to 7,317,073 shares of common stock on an as-converted voting basis. The percentage ownership of Mr. Hale, Fund Management, Capital Management, Hale Capital and HCP-FVA is calculated on the basis of 44,116,064 shares of common stock 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 on information contained in a report on Schedule 13G filed by Nantahala Capital Management, LLC on February 14, 2017. The address of Nantahala Capital Management, LLC is 19 Old Kings Highway South, Suite 200, Darien, CT 06820.
|
|
(5)
|
Based upon information contained in a Form 4 filed on November 8, 2016, 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”) on December 14, 2014, as well as certain other information. Consists of (i) 895,101 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 Fund, (vi) 100,000 shares of common stock held in a joint account by Barry Rubenstein and Marilyn Rubenstein, Mr. Rubenstein’s spouse, and (ix) 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.
|
|
(6)
|
Based on information contained in Forms 3 and 4 filed by Mr. Kelly and certain other information. Consists of (i) 62,791 shares of common stock held by Mr. Kelly, and (ii) 20,100 shares of unvested restricted stock that Mr. Kelly has voting power over.
|
|
(7)
|
Based on information contained in Forms 3 and 4 filed by Mr. Rudolph and certain other information. Consists of 10,000 shares of unvested restricted stock that Mr. Rudolph has voting power over.
|
|
(8)
|
Based on information contained in Forms 3 and 4 filed by Mr. Miller and certain other information. Consists of 10,000 shares of unvested restricted stock that Mr. Miller has voting power over.
|
|
(9)
|
Based on information contained in Forms 3 and 4 filed by Mr. Quinn and certain other information. Consists of (i) 582,500 shares of common stock held by Mr. Quinn, (ii) 1,292,500 shares of unvested restricted stock that Mr. Quinn has voting power over, and (iii) 225,000 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of the Record Date.
|
|
(10)
|
On September 15, 2016, Mr. Murale was appointed Vice President of Finance and Interim Chief Financial Officer. On March 8, 2017, Mr. Murale was appointed Executive Vice President, Chief Financial Officer and Treasurer. Based on information contained in Forms 3 and 4 filed by Mr. Murale and certain other information. Consists of (i) 3,315 shares of common stock held by Mr. Murale, (ii) 6,700 shares of unvested restricted stock that Mr. Murale has voting power over, and (iii) 31,500 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of the Record Date.
|
|
(11)
|
Based on information contained in Forms 3 and 4 filed by Mr. Komet and certain other information. Consists of (i) 33,015 shares of common stock held by Mr. Komet, (ii) 192,000 shares of unvested restricted stock that Mr. Komet has voting power over, and (iii) 53,000 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of the Record Date.
|
|
(12)
|
Consists of (i) 2,156,987 shares of common stock held by all directors, nominees for director and executive officers as a group, (ii) 1,551,400 shares of unvested restricted stock that the directors, nominees for director and executive officers have voting power over, (iii) 309,500 shares of common stock issuable upon exercise of options that are currently exercisable or that will be exercisable within 60 days of the Record Date, and (iv) 8,781,516 shares of common stock on an as-converted basis, held by HCP-FVA.
|
|
(13)
|
Based on information contained in a Form 4 filed by Mr. Petrucelly and certain other information. Consists of 65,000 shares of common stock held by Mr. Petrucelly. Mr. Petrucelly resigned from all his positions with the Company effective September 15, 2016.
|
|
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
|
|
Barry A. Rudolph
|
|
Director Nominee
|
|
62
|
|
2016
|
|
Name
|
|
Position
|
|
Age
|
|
Director
Since
|
|
Gary Quinn
|
|
Director
|
|
56
|
|
2013
|
|
Martin M. Hale, Jr.
|
|
Director
|
|
45
|
|
2013
|
|
Michael P. Kelly
|
|
Director
|
|
69
|
|
2014
|
|
William D. Miller
|
|
Director
|
|
56
|
|
2016
|
|
Name
|
|
Fees Earned or Paid in Cash (2)
|
|
Stock Awards (3)
|
|
Total
|
||||||
|
Steven R. Fischer (1)
|
|
$
|
27,200
|
|
|
$
|
13,700
|
|
|
$
|
40,900
|
|
|
Alan W. Kaufman (1)
|
|
$
|
25,709
|
|
|
$
|
13,700
|
|
|
$
|
39,409
|
|
|
Irwin Lieber (1)
|
|
$
|
24,220
|
|
|
$
|
13,700
|
|
|
$
|
37,920
|
|
|
Eli Oxenhorn (1)
|
|
$
|
38,005
|
|
|
$
|
13,700
|
|
|
$
|
51,705
|
|
|
Barry Rubenstein (1)
|
|
$
|
24,220
|
|
|
$
|
13,700
|
|
|
$
|
37,920
|
|
|
Martin Hale
|
|
$
|
34,709
|
|
|
$
|
13,700
|
|
|
$
|
48,409
|
|
|
Michael Kelly
|
|
$
|
32,463
|
|
|
$
|
13,700
|
|
|
$
|
46,163
|
|
|
Barry Rudolph
|
|
$
|
8,753
|
|
|
$
|
—
|
|
|
$
|
8,753
|
|
|
William Miller
|
|
$
|
8,014
|
|
|
$
|
—
|
|
|
$
|
8,014
|
|
|
(1)
|
Messrs. Fischer, Lieber, Oxenhorn and Rubenstein resigned from the Board in November 2016 and Mr. Kaufman resigned from the Board in December 2016.
|
|
(2)
|
Fees were earned in 2016 and paid in both 2016 and 2017. The fees for the first quarter of 2016 were paid in cash and the fees for the remainder of 2016 were or will be paid through the issuance of fully vested restricted stock. The issuances occurred in both 2016 and 2017. The following table discloses the grant-date fair value of the stock issued in place of the normal cash payment.
|
|
Name
|
Grant-Date Fair Value
|
||
|
Steven R. Fischer
|
$
|
8,773
|
|
|
Alan W. Kaufman
|
$
|
8,291
|
|
|
Irwin Lieber
|
$
|
7,811
|
|
|
Eli Oxenhorn
|
$
|
12,257
|
|
|
Barry Rubenstein
|
$
|
7,811
|
|
|
Martin Hale
|
$
|
13,889
|
|
|
Michael Kelly
|
$
|
13,608
|
|
|
Barry Rudolph
|
$
|
5,445
|
|
|
William Miller
|
$
|
4,985
|
|
|
(3)
|
The Company granted 10,000 shares of restricted stock to each non-employee director on April 27, 2016 at a grant date fair value of $1.37 per share. The restrictions lapse as to thirty-three percent, thirty-three percent and thirty-four percent of the shares 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.
|
|
Name
|
|
Position
|
|
Age
|
|
Daniel Murale
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
32
|
|
Alan Komet
|
|
Executive Vice President, Worldwide Field Operations
|
|
43
|
|
Name
|
|
Title
|
|
Payment at 100% Achievement
|
||
|
Gary Quinn
|
|
President, Chief Executive Officer and Director
|
|
$
|
200,000
|
|
|
Louis J. Petrucelly
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
$
|
100,000
|
|
|
Goal
|
|
Percentage of Bonus
|
|
New Product Billings
|
|
CEO & CFO: 30%
|
|
Total Billings
|
|
CEO & CFO: 15%
|
|
Maintenance Billings
|
|
CEO & CFO: 15%
|
|
Non-GAAP Operating Income
|
|
CEO & CFO: 20%
|
|
Cash Flow From Operations
|
|
CEO & CFO: 20%
|
|
Name
|
|
Title
|
|
Payment at 100% Achievement
|
||
|
Daniel Murale
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
$
|
100,000
|
|
|
Goal
|
|
Percentage of Bonus
|
|
Total Billings
|
|
CFO: 30%
|
|
New Customer Product Billings
|
|
CFO: 10%
|
|
Existing Customer Product Billings
|
|
CFO: 10%
|
|
Maintenance Renewal Billings
|
|
CFO: 10%
|
|
Cash Balance
|
|
CFO: 40%
|
|
Name
|
|
Year
|
|
Salary
|
|
Bonus
|
|
Stock Awards (3)
|
|
Option Awards (3)
|
|
All Other Compensation
|
|
Total
|
||||||||||||
|
Gary Quinn
|
|
2016
|
|
$
|
475,000
|
|
|
$
|
—
|
|
|
$
|
275,563
|
|
(6)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
750,563
|
|
|
President and Chief
|
|
2015
|
|
$
|
432,981
|
|
|
$
|
100,000
|
|
(4)
|
$
|
876,313
|
|
(7)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
1,409,294
|
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(Principal Executive Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Daniel Murale
|
|
2016
|
|
$
|
182,308
|
|
|
$
|
24,500
|
|
(5)
|
$
|
—
|
|
|
$
|
91,500
|
|
(8)
|
$
|
—
|
|
|
$
|
298,308
|
|
|
Vice President of Finance and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Interim Chief Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(Principal Financial Officer) (1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Alan Komet
|
|
2016
|
|
$
|
225,000
|
|
|
$
|
—
|
|
|
$
|
25,313
|
|
(9)
|
$
|
75,000
|
|
|
$
|
64,908
|
|
(13)
|
$
|
390,221
|
|
|
Executive Vice President,
|
|
2015
|
|
$
|
200,000
|
|
|
$
|
50,000
|
|
(4)
|
$
|
178,083
|
|
(10)
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
428,083
|
|
|
Worldwide Field Operations
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Louis Petrucelly
|
|
2016
|
|
200,080
|
|
|
—
|
|
|
212,788
|
|
(11)
|
—
|
|
|
35,000
|
|
(14)
|
447,868
|
|
||||||
|
Former Executive Vice
|
|
2015
|
|
225,000
|
|
|
56,250
|
|
(4)
|
291,638
|
|
(12)
|
—
|
|
|
—
|
|
|
572,888
|
|
||||||
|
President, Chief Financial
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
Officer and Treasurer (2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||
|
(1)
|
On September 15, 2016, Mr. Murale was appointed Vice President of Finance and Interim Chief Financial Officer. On March 8, 2017, Mr. Murale was appointed Executive Vice President, Chief Financial Officer and Treasurer.
|
|
(2)
|
On September 15, 2016, Mr. Petrucelly resigned from all his positions with the Company.
|
|
(3)
|
Please refer to footnote 10 of the Company’s 2016 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.
|
|
(4)
|
On April 22, 2015 the Compensation Committee of the Board of Directors approved a one-time, discretionary, cash bonus award based upon the completion of certain product deliverables. The payment of these bonus awards were made in July 2015, once final deliverables related to certain products had been made generally available for sale.
|
|
(5)
|
The Bonus paid to Mr. Murale during 2016 was paid prior to his appointment as Vice President of Finance and Interim Chief Financial Officer and was made under the 2015 employee bonus plan.
|
|
(6)
|
On February 12, 2016, the Company granted 78,125 shares of restricted stock to Mr. Quinn. Such shares related to the 2016 cash related targets and revenue/billings related targets of the April 1, 2014 restricted stock award granted to Mr. Quinn, which were determined to be granted on February 12, 2016, the date the 2016 annual performance criteria were set. In addition, the Company granted a restricted stock award of 100,000 shares to Mr. Quinn on February 18, 2016. The restricted stock was 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. The dollar amounts in the table represent the total grant date fair value of the 178,125 shares granted in 2016 in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(7)
|
On April 21, 2015, the Company granted 78,125 shares of restricted stock to Mr. Quinn. Such shares related to the 2015 cash related targets and revenue/billings related targets of the April 1, 2014 restricted stock award granted to Mr. Quinn, which were determined to be granted on April 21, 2015, the date the 2015 annual performance criteria were set. In addition, the Company granted a restricted stock award of 150,000 shares to Mr. Quinn on April 21, 2015. The restricted stock was 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. The Company also granted a restricted stock award of 500,000 shares to Mr. Quinn on July 28, 2015. The award was granted in accordance with Mr. Quinn’s employment agreement and the shares are subject to vest fifty percent and fifty percent based upon the achievement of two predetermined milestones of the Company’s common stock closing trading price for ninety (90) consecutive trading days. The dollar amounts in the table represent the total grant date fair value of the 728,125 shares granted in 2015 in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(8)
|
On February 18, 2016, the Company granted options to purchase 50,000 shares at an exercise price of $1.49 per share to Mr. Murale and on November 4, 2016, the Company granted options to purchase 200,000 shares at an exercise price of $0.55 per share to Mr. Murale. The stock 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. The dollar amounts in the table represent the total grant date fair value of the 250,000 shares granted in 2016 in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(9)
|
On February 12, 2016, the Company granted 15,625 shares of restricted stock to Mr. Komet. Such shares related to the 2016 cash related targets and revenue/billings related targets of the April 1, 2014 restricted stock award granted to Mr. Komet, which were determined to be granted on February 12, 2016, the date the 2016 annual performance criteria were set. In addition, the Company granted options to purchase 100,000 shares at an exercise price of $1.49 per share to Mr. Komet on February 18, 2016. The stock 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. The dollar amounts in the table represent the total grant date fair value of the 115,625 shares granted in 2016 in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(10)
|
On April 21, 2015, the Company granted 15,625 shares of restricted stock to Mr. Komet. Such shares related to the 2015 cash related targets and revenue/billings related targets of the award, which were determined to be granted on April 21, 2015, the date the 2015 annual performance criteria were set. The portion of shares related to the 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. In addition, the Company granted a restricted stock award of 100,000 shares to Mr. Komet on April 21, 2015. The restricted stock was 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. The Company granted a restricted stock award of 15 shares to Mr. Komet on January 6, 2015 which fully vested on January 11, 2015. The dollar amounts in the table represent the total grant date fair value of the 115,625 shares granted in 2015 in accordance with the authoritative guidance issued by the FASB on stock compensation.
|
|
(11)
|
On February 12, 2016, the Company granted 39,375 shares of restricted stock to Mr. Petrucelly. Such shares related to the 2016 cash related targets and revenue/billings related targets of the April 1, 2014 restricted stock award granted to Mr. Petrucelly, which were determined to be granted on February 12, 2016, the date the 2016 annual performance criteria were set. In addition, the Company granted a restricted stock award of 100,000 shares to Mr. Petrucelly on February 18, 2016. The restricted stock were granted on a discretionary basis and are subject to a three-year vesting period. The dollar amounts in the table represent the total grant date fair value of the 139,375 shares granted in 2016 in accordance with the authoritative guidance issued by the FASB on stock compensation. Following his resignation on September 15, 2016, all of Mr. Petrucelly's outstanding unvested stock awards either forfeited or expired by December 31, 2016.
|
|
(12)
|
On April 21, 2015, the Company granted 39,375 shares of restricted stock to Mr. Petrucelly. Such shares related to the 2015 cash related targets and revenue/billings related targets of the April 1, 2014 restricted stock award granted to Mr. Petrucelly, which were determined to be granted on April 21, 2015, the date the 2015 annual performance criteria were set. In addition, the Company granted a restricted stock award of 150,000 shares to Mr. Petrucelly on April 21, 2015. The restricted stock was 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. The dollar amounts in the table represent the total grant date fair value of the 189,375 shares granted in 2015 in accordance with the authoritative guidance issued by the FASB on stock compensation. Following his resignation on September 15, 2016, all of Mr. Petrucelly outstanding stock awards either forfeited or expired by December 31, 2016.
|
|
(13)
|
Mr. Komet was paid $64,908 in commissions during 2016.
|
|
(14)
|
On September 15, 2016, Mr. Petrucelly resigned from all his positions with the Company, whereby the Company entered into a Severance Agreement and General Release with Mr. Petrucelly. Pursuant to the Agreement, among other things, the Company paid Mr. Petrucelly a monthly consulting fee of $10,000 from September 16, 2016 through December 31, 2016.
|
|
|
|
Option Awards
|
|
Stock Awards
|
|||||||||||||||
|
Name
|
|
Number of Securities Underlying Unexercised Options (#) Exercisable
|
|
Number of Securities Underlying Unexercised Options (#) Unexercisable
|
|
Option Exercise Price
|
|
Option Expiration Date
|
|
Number of Shares or Units of Stock That Have Not Vested (#)
|
|
Market Value of Shares or Units of Stock That Have Not Vested ($)
|
|||||||
|
Gary Quinn
|
|
200,000 (3)
|
|
|
—
|
|
|
$
|
3.62
|
|
|
04/04/22
|
|
1,325,500 (9)
|
|
|
$596,475 (12)
|
|
|
|
President and Chief Executive Officer
|
|
25,000 (4)
|
|
|
—
|
|
|
$
|
1.36
|
|
|
05/09/23
|
|
—
|
|
|
—
|
|
|
|
(Principal Executive Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Daniel Murale
|
|
15,000 (5)
|
|
|
—
|
|
|
$
|
1.15
|
|
|
07/03/23
|
|
6,700 (10)
|
|
|
$3,015 (12)
|
|
|
|
Vice President of Finance and
|
|
—
|
|
|
50,000 (6)
|
|
|
$
|
1.49
|
|
|
02/18/26
|
|
—
|
|
|
—
|
|
|
|
Interim Chief Financial Officer
|
|
—
|
|
|
200,000 (7)
|
|
|
$
|
0.55
|
|
|
11/04/26
|
|
—
|
|
|
—
|
|
|
|
(Principal Financial Officer) (1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Alan Komet
|
|
20,000 (4)
|
|
|
—
|
|
|
$
|
1.36
|
|
|
05/09/23
|
|
192,000 (11)
|
|
|
$86,400 (12)
|
|
|
|
Executive Vice President,
|
|
—
|
|
|
100,000 (8)
|
|
|
$
|
1.49
|
|
|
02/18/26
|
|
—
|
|
|
—
|
|
|
|
Worldwide Field Operations
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Louis Petrucelly
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
Former Executive Vice
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
President, Chief Financial
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
Officer and Treasurer (2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
(1)
|
On September 15, 2016, Mr. Murale was appointed Vice President of Finance and Interim Chief Financial Officer. On March 8, 2017, Mr. Murale was appointed Executive Vice President, Chief Financial Officer and Treasurer.
|
|
(2)
|
Mr. Petrucelly resigned from all his positions with the Company effective September 15, 2016 and had no outstanding equity awards at December 31, 2016.
|
|
(3)
|
Award fully vested on April 4, 2015.
|
|
(4)
|
Award fully vested on May 9, 2016.
|
|
(5)
|
Award fully vested on July 3, 2016.
|
|
(6)
|
Mr. Murale was awarded options to purchase 50,000 shares on February 18, 2016, which vest thirty-three percent, thirty-three percent and thirty-four percent on each anniversary over a three-year period.
|
|
(7)
|
Mr. Murale was awarded options to purchase 200,000 shares on November 4, 2016, which vest thirty-three percent, thirty-three percent and thirty-four percent on each anniversary over a three-year period.
|
|
(8)
|
Mr. Komet was awarded options to purchase 100,000 shares on February 18, 2016, which vest thirty-three percent, thirty-three percent and thirty-four percent on each anniversary over a three-year period.
|
|
(9)
|
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. In addition, Mr. Quinn was awarded 150,000 shares of restricted stock on April 21, 2015. The restricted stock was 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. Mr. Quinn was also awarded 500,000 shares of restricted stock on July 28, 2015. The award was granted in accordance with Mr. Quinn’s employment agreement and the shares are subject to vest fifty percent and fifty percent based upon the achievement of two predetermined milestones of the Company’s common stock closing trading price for ninety (90) consecutive trading days. In addition, Mr. Quinn was awarded 100,000 shares of restricted stock on February 18, 2016. The restricted stock was 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.
|
|
(10)
|
Mr. Murale was awarded 10,000 shares of restricted stock on April 21, 2015. The restricted stock was 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.
|
|
(11)
|
Mr. Komet was awarded 125,000 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. In addition, Mr. Komet was awarded 100,000 shares of restricted stock on April 21, 2015. The restricted stock was 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.
|
|
(12)
|
The closing price of the Company’s common stock on December 31, 2016 was $0.45 per share.
|
|
(i)
|
his fully earned but unpaid Base Salary (as defined in the Quinn Employment Agreement), when due, through the Termination Date (as defined in the Quinn Employment Agreement) 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 twelve (12) months of Mr. Quinn’s annual Base Salary, up to a maximum of $475,000, payable within fifteen (15) days following the Termination Date;
|
|
(iii)
|
a pro-rata portion of any bonus earned and payable; and
|
|
(iv)
|
as permitted by law, the Company shall pay all COBRA benefits through July 24, 2017, then subsequently, Mr. Quinn shall have the right to COBRA benefits, at the Company’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.
|
|
•
|
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; or
|
|
•
|
the sale or other disposition of all or substantially all of the assets of the Company.
|
|
a.
|
a payment equal to two times the sum of the key employee's base salary, on an annualized basis, and bonus, with half of the aggregate payable in a lump sum following the Qualified Termination (and after the Change in Control) and half payable in equal installments over twelve (12) months on the Company’s regularly scheduled payroll dates;
|
|
b.
|
a payment equal to the pro-rata portion of the key employee's annual bonus for the fiscal year of termination based on performance (as determined by the Committee) through the date of termination, as may adjusted by determination of the Committee in its sole discretion, to the extent not previously paid;
|
|
c.
|
reimbursement of premium costs in excess of active employee rates to continue COBRA or such other medical coverage for one (1) year following termination; and
|
|
d.
|
all restrictions on all shares of restricted Company stock previously granted to the key employee, including, without limitation, those relating to his tenure with the Company, shall lapse and the shares shall have no further restrictions.
|
|
Severance Benefit Component
|
|
Gary Quinn
|
|
Daniel Murale (1)
|
|
Alan Komet
|
||||||
|
Base Salary (2)
|
|
$
|
1,425,000
|
|
|
$
|
400,000
|
|
|
$
|
450,000
|
|
|
|
|
|
|
|
|
|
||||||
|
Bonus (3)
|
|
$
|
300,000
|
|
|
$
|
70,000
|
|
|
$
|
—
|
|
|
|
|
|
|
|
|
|
||||||
|
Value of Benefits (4)
|
|
$
|
131,800
|
|
|
$
|
20,657
|
|
|
$
|
8,290
|
|
|
|
|
|
|
|
|
|
||||||
|
Reduction to Avoid Excise Tax (5)
|
|
$
|
—
|
|
|
$
|
(87,169
|
)
|
|
$
|
—
|
|
|
|
|
|
|
|
|
|
||||||
|
Equity Awards - Vested and Unvested Accelerated (6)
|
|
$
|
596,475
|
|
|
$
|
3,015
|
|
|
$
|
86,400
|
|
|
|
|
|
|
|
|
|
||||||
|
Total
|
|
$
|
2,453,275
|
|
|
$
|
406,503
|
|
|
$
|
544,690
|
|
|
(1)
|
On September 15, 2016, Mr. Murale was appointed Vice President of Finance and Interim Chief Financial Officer. On March 8, 2017, Mr. Murale was appointed Executive Vice President, Chief Financial Officer and Treasurer.
|
|
(2)
|
Assumes that Mr. Quinn receives a base salary multiplier of three as per the Amended 2005 Plan and Messrs. Murale and Komet receive a base salary multiplier of two as per the Key Employee Severance Agreement.
|
|
(3)
|
Assumes Mr. Quinn receives a bonus multiplier of three times the annual bonus amount paid for the fiscal year preceding the year in which the Change in Control occurs as per the Amended 2005 Plan and Messrs. Murale and Komet receive a bonus multiplier of two as per the Key Employee Severance Agreement.
|
|
(4)
|
Benefits include medical benefits, dental benefits, long-term disability and group-term life insurance. Assumes that Mr. Quinn receives three full years of benefits as per the Amended 2005 Plan and an additional payment equal to the income tax attributable to these benefits and Messrs. Murale and Komet receive one full year of benefits as per the Key Employee Severance Agreement.
|
|
(5)
|
The payments to Mr. Murale would be subject to excise tax under Internal Revenue Code 4999 (“IRC 4999”). As of December 31, 2016, the Amended 2005 Plan and the Key Employee Severance Agreement 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.
|
|
(6)
|
The Amended 2005 Plan and the Key Employee Severance Agreement provide for the vesting of all unvested shares of restricted stock upon a Change in Control. The value reflects the number of shares that would vest on a change of control multiplied by $0.45, the closing price for the Company’s common stock on the Nasdaq Capital Market on December 31, 2016.
|
|
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
|
|
5,628,290
|
|
|
$
|
1.97
|
|
|
2,159,170
|
|
|
(1)
|
As of December 31, 2016
|
|
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; and
|
|
2.
|
transactions involving less than $5,000 when aggregated with all similar transactions.
|
|
|
|
Years Ended December 31,
|
||||||
|
Description
|
|
2016
|
|
2015
|
||||
|
Audit Fees
|
|
$
|
372,109
|
|
|
$
|
399,091
|
|
|
Audit Related Fees
|
|
$
|
—
|
|
|
$
|
—
|
|
|
Tax Fees
|
|
$
|
1,914
|
|
|
$
|
6,712
|
|
|
All Other Fees
|
|
$
|
6,454
|
|
|
$
|
5,264
|
|
|
|
|
|
|
By Order of the Board of Directors,
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||
|
|
|
|
|
||
|
|
|
|
|
||
|
|
|
|
|
Daniel Murale
|
|
|
Dated:
|
Melville, NY
|
|
|
Executive Vice President, Chief Financial Officer and Treasurer
|
|
|
|
March 24, 2017
|
|
|
|
|
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 |
|---|