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:
|
|
o
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11 (a)(2) and identity the filing for which the offsetting fee was paid previously. Identity the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
(1)
|
Amount Previously Paid:
|
|
(2)
|
Form, Schedule or Registration Statement No.:
|
|
(3)
|
Filing Party:
|
|
(4)
|
Date Filed:
|
|
1.
|
To elect five directors to serve until the next Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified (Proposal 1);
|
|
2.
|
To approve, by non-binding advisory vote, the resolution approving named executive officer compensation ("Say on Pay Vote") (Proposal 2);
|
|
3.
|
To ratify the appointment of Friedman LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2015 (Proposal 3); and
|
|
4.
|
To transact such other business as may properly come before the meeting or any adjournment or adjournments thereof.
|
|
July 24, 2015
|
David Kahn
|
|
NAME
|
AGE
|
POSITION
|
DIRECTOR SINCE
|
|||
|
Corey M. Horowitz
|
60
|
Chairman, Chief Executive Officer and Chairman of the Board of Directors
|
April 1994
|
|||
|
David C. Kahn
|
63
|
Chief Financial Officer,
Secretary and a Director
|
April 2012
|
|||
|
Emanuel Pearlman
|
55
|
Director
|
January 2012
|
|||
|
Niv Harizman
|
51
|
Director
|
December 2012
|
|||
|
Allison Hoffman
|
44
|
Director
|
December 2012
|
|
Network-1 Technologies, Inc.
445 Park Avenue, Suite 912
New York, New York 10022
Attention: Corporate Secretary
|
|
Name
|
Option Awards
(2) (3)
($)
|
Fees earned or
paid in cash ($)
(1)
|
All other
compensation ($)
|
Total
($)
|
||||
|
Emanuel Pearlman
|
$ 27,000
|
$ 50,000
|
—
|
$ 77,000
|
||||
|
Niv Harizman
|
$ 97,000
|
$ 46,250
|
—
|
$ 143,250
|
||||
|
Allison Hoffman
|
$ 27,000
|
$ 48,750
|
—
|
$ 75,750
|
|
(1)
|
Represents director's fees payable in cash to each non-management director of $10,000 per quarter (or $40,000 per annum) for 2014 plus cash fees for serving on Board committees.
|
|
(2)
|
The amounts included in the “Option Awards” column represent the grant date fair value of stock option awards (vested) to directors, computed in accordance with FASB ASC Topic 718. For a discussion of valuation assumptions see Note G[1] to our Financial Statements included in our Annual Report on Form 10-K for the year ended December 31, 2014.
|
|
(3)
|
The aggregate grant date fair values for 2014 calculated in accordance with FASB ASC Topic 718 reflect the following: (i) 5-year options to purchase 35,000 shares of our Common Stock granted to each of Emanuel Pearlman, Niv Harizman and Allison Hoffman on April 9, 2014, at an exercise price of $1.65 per share, which options vested 8,750 shares on the date of grant and the balance of 26,250 shares in equal amounts of 8,750 shares on a quarterly basis beginning June 30, 2014, and (ii) a 5-year option to purchase 300,000 shares of our Common Stock granted to Niv Harizman on June 19, 2013, at an exercise price of $1.88 per share, which option vested 100,000 shares on the date of grant and 100,000 shares on the first and second anniversary from the date of grant. The aggregate number of option awards outstanding at December 31, 2014 for each director was as follows: Mr. Pearlman – options to purchase 135,000 shares; Mr. Harizman – options to purchase 410,000 shares; and Ms. Hoffman - options to purchase 110,000 share
s.
|
|
Annual Compensation
|
Long Term Compensation Awards
|
|||||||||||||||||||||
|
Name and Principal Position
|
Year
|
Salary ($)
|
Bonus ($)
|
Option
Awards($)
(3)
|
All Other
Compensation($)
(1)
|
Total($)
|
||||||||||||||||
| Corey M. Horowitz | 2014 | $ | 415,000 | $ | 814,000 | (2) | $ | 108,000 | $ | 33,400 | (4) | $ | 1,370,000 | |||||||||
| Chairman and Chief | 2013 | $ | 415,000 | $ | 572,000 | (2) | $ | 108,000 | $ | 33,500 | (4) | $ | 1,128,500 | |||||||||
| Executive Officer | ||||||||||||||||||||||
| David C. Kahn | 2014 | $ | 157,500 | (5) | $ | 30,000 | $ | 16,000 | $ | 9,330 | (6) | $ | 212,830 | |||||||||
| Chief Financial Officer | 2013 | $ | 139,000 | (5) | $ | 30,000 | $ | 11,000 | $ | 5,000 | (6) | $ | 185,000 | |||||||||
| Jonathan Greene | 2014 | $ | 180,000 | (7) | $ | 40,000 | $ | 16,000 | $ | 18,160 | (8) | $ | 254,160 | |||||||||
| Executive Vice President | 2013 | $ | 180,000 | (7) | $ | 20,000 | $ | 53,000 | — | $ | 253,000 | |||||||||||
|
(1)
|
We have concluded that the aggregate amount of perquisites and other personal benefits paid in 2014 and 2013 to either Mr. Horowitz, Mr. Kahn or Mr. Greene did not exceed $10,000.
|
|
(2)
|
Mr. Horowitz received the following cash incentive bonus payments for 2014: (i) an annual discretionary bonus of $200,000 for 2014 and (ii) royalty incentive compensation of $614,000 pursuant to his employment agreement (see “Employment Agreements-Termination of Employment and Change-In-Control Arrangements” below). Mr. Horowitz received the following cash incentive bonus payments for 2013: (i) an annual bonus of $175,000 and (ii) royalty incentive compensation of $397,000 pursuant to his employment agreement.
|
|
(3)
|
The amounts in the “Option Awards” column represent the aggregate grant date fair value of the vested portion of the stock option awards granted to the Named Executive Officers computed in accordance with FASB ASC Topic 718. See Note G[1] to our financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2014 for a discussion of the assumptions made by the Company in determining the grant date fair value.
|
|
(4)
|
Includes 401K matching funds contributions by the Company for the benefit of Mr. Horowitz of $33,400 and $33,500 for 2014 and 2013, respectively.
|
|
(5)
|
Mr. Kahn became an employee on a part-time basis in April 2014. During the period January 2013 through March 2014, Mr. Kahn served as Chief Financial Officer on a consulting basis and was paid consulting fees.
|
|
(6)
|
Includes (i) a 401K matching funds contribution by the Company for the benefit of Mr. Kahn of $9,330 for 2014, and (ii) $5,000 for 2013 representing Mr. Kahn’s portion of a fee for tax services paid to an entity which is owned 50% by Mr. Kahn.
|
|
(7)
|
Mr. Greene became Executive Vice President of the Company in October 2013 and an employee in March 2013. During January 2013 through February 2013, Mr. Greene was compensated as a consultant to the Company.
|
|
(8)
|
Represents a 401K matching funds contribution by the Company for the benefit of Mr. Greene of $18,160 for 2014.
|
|
Number of Securities Underlying Unexercised Options
|
|||||||||||||
|
Name
|
Exercisable
|
Unexercisable
|
Option Exercise
Price ($)
|
Option
Expiration
Date
|
|||||||||
|
Corey M. Horowitz
|
374,999 | (1) | 125,001 | (1) | $ | 1.19 |
11/01/22
|
||||||
|
Chairman and CEO
|
750,000 | — | $ | 0.83 |
6/08/19
|
||||||||
|
David Kahn
|
25,000 | 25,000 | (2) | 1.65 |
4/09/19
|
||||||||
|
Chief Financial Officer
|
75,000 | — | $ | 1.40 |
4/12/17
|
||||||||
| 100,000 | — | $ | 1.59 |
2/03/16
|
|||||||||
|
Jonathan Greene
|
25,000 | 25,000 | (2) | $ | 1.65 |
4/09/19
|
|||||||
|
Executive Vice President
|
150,000 | — | $ | 0.90 |
4/16/15
|
||||||||
| 240,000 | — | $ | 1.60 |
3/10/16
|
|||||||||
|
(1)
|
41,667 shares vest on a quarterly basis beginning November 30, 2012 through August 31, 2015.
|
|
(2)
|
25,000 shares vested on December 31, 2014 and 25,000 shares vest on December 31, 2015.
|
|
NAME AND ADDRESS
OF BENEFICIAL OWNER
|
AMOUNT AND NATURE OF
BENEFICIAL OWNERSHIP
(1)
|
PERCENTAGE OF COMMON STOCK BENEFICIALLY OWNED
(2)
|
||
|
Corey M. Horowitz
(3)
|
7,165,269
|
29.2%
|
||
|
CMH Capital Management Corp
(4)
|
2,291,372
|
9.8%
|
||
|
Steven D. Heinemann
(5)
|
3,450,878
|
14.8%
|
||
|
Goose Hill Capital LLC
(6)
|
2,865,645
|
12.3%
|
||
|
Emigrant Capital Corporation
(7)
|
1,312,500
|
5.6%
|
||
|
Niv Harizman
(8)
|
439,543
|
1.8%
|
||
|
Jonathan E. Greene
(9)
|
321,681
|
1.4%
|
||
|
David C. Kahn
(10)
|
216,000
|
*
|
||
|
Emanuel Pearlman
(11)
|
152,500
|
*
|
||
|
Allison Hoffman
(12)
|
127,500
|
*
|
||
|
All officers and directors as a group
(6 Persons)
|
8,422,493
|
33.0%
|
|
(1)
|
Unless otherwise indicated, we believe that all persons named in the above table have sole voting and investment power with respect to all shares of Common Stock beneficially owned by them. Unless otherwise indicated the address for each listed beneficial owner is c/o Network-1 Technologies, Inc., 445 Park Avenue, Suite 912, New York, New York 10022.
|
|
(2)
|
A person is deemed to be the beneficial owner of securities that can be acquired by such person within 60 days from July 15, 2015 upon the exercise of options, warrants or convertible securities. Each beneficial owner's percentage ownership is determined by assuming that options, warrants and other convertible securities held by such person (but not those held by any other person) and which are exercisable or convertible within 60 days from July 15, 2015 have been exercised and converted. Assumes a base of 23,311,485 shares of our Common Stock outstanding.
|
|
(3)
|
Includes (i) 3,193,385 shares of Common Stock held by Mr. Horowitz, (ii) 1,250,000 shares of Common Stock subject to currently exercisable stock options held by Mr. Horowitz, (iii) 2,171,372 shares of common stock held by CMH Capital Management Corp., an entity solely owned by Mr. Horowitz, (iv) 120,000 shares of Common Stock owned by the CMH Capital Management Money Purchase Plan, of which Mr. Horowitz is the trustee, (v) 67,471 shares of Common Stock owned by Donna Slavitt, the wife of Mr. Horowitz, (v) an aggregate of 360,750 shares of Common Stock held by two trusts and a custodian account for the benefit of Mr. Horowitz’s three children and (vii) 2,291 shares of Common Stock held by Horowitz Partners, a general partnership of which Mr. Horowitz is a partner.
|
|
(4)
|
Includes 2,171,372 shares of Common Stock owned by CMH Capital Management Corp. and 120,000 shares of Common Stock owned by CMH Capital Management Purchase Plan. Corey M. Horowitz, by virtue of being the sole officer, director and shareholder of CMH Capital Management Corp. and the trustee of the CMH Capital Management Purchase Plan, has the sole power to vote and dispose of the shares of Common Stock owned by CMH Capital Management Corp. and the CMH Capital Management Money Purchase Plan.
|
|
(5)
|
Includes 585,233 shares of Common Stock owned by Mr. Heinemann and 2,865,645 shares of Common Stock owned by Goose Hill Capital LLC. Goose Hill Capital LLC is an entity in which Mr. Heinemann is the sole member. Mr. Heinemann, by virtue of being the sole member of Goose Hill Capital LLC, has the sole power to vote and dispose of the shares of Common Stock owned by Goose Hill Capital LLC. The aforementioned beneficial ownership is based upon a Form 4 filed by Mr. Heinemann with the SEC on June 19, 2015. The address for Mr. Heinemann is 106 Goose Hill Road, Cold Spring Harbor, New York 11724.
|
|
(6)
|
Includes 2,865,645 shares of Common Stock. Steven D. Heinemann, by virtue of being the sole member of Goose Hill Capital LLC, has the sole power to vote and dispose of the shares of Common Stock owned by Goose Hill Capital LLC. The aforementioned beneficial ownership is based upon a Form 4 filed by Mr. Heinemann with the SEC on June 19, 2015. The address for Goose Hill Capital LLC is 106 Goose Hill Road, Cold Spring Harbor, New York 11724.
|
|
(7)
|
Includes 1,312,500 shares of Common Stock owned by Emigrant Capital Corporation. Emigrant Capital Corporation (“Emigrant Capital”) is a wholly-owned subsidiary of Emigrant Savings Bank (“ESB”), which is a wholly-owned subsidiary of Emigrant Bancorp, Inc. (“EBI”). EBI is a wholly-owned subsidiary of New York Private Bank & Trust Corporation (“NYPBTC”). The Paul Milstein Revocable 1998 Trust (the “Trust”) owns 100% of the voting stock of NYPBTC. ESB, EBI, NYPBTC and the Trust each may be deemed to be the beneficial owner of the shares of Common Stock held by Emigrant Capital. The aforementioned is based upon a Schedule 13G/A filed jointly by Emigrant Capital, ESB, EBI, NYPBTC, the Trust and others with the SEC on February 12, 2005. Howard Milstein, by virtue of being an officer of New York Private Bank and Trust Corporation and trustee of the Paul Milstein Revocable 1998 Trust, both indirect owners of Emigrant Capital, may be deemed to have sole power to vote and dispose of the shares of Common Stock owned by Emigrant Capital. The address of Emigrant Capital Corporation is 6 East 43
rd
Street, 8
th
Floor, New York, New York 10017.
|
|
(8)
|
Includes 12,043 shares of Common Stock and 427,500 shares of Common Stock subject to currently exercisable options owned by Mr. Harizman. Does not include options to purchase 17,500 shares of Common Stock which are not currently exercisable.
|
|
(9)
|
Includes 56,681 shares of Common Stock and 265,000 shares of Common Stock subject to currently exercisable options owned by Mr. Greene. Does not include options to purchase 25,000 shares of Common Stock which are not currently exercisable.
|
|
(10)
|
Includes (i) 16,000 shares of Common Stock owned by Mr. Kahn and (ii) 200,000 shares of Common Stock subject to currently exercisable stock options owned by Mr. Kahn. Does not include options to purchase 25,000 shares of Common Stock which are not currently exercisable.
|
|
(11)
|
Includes 152,500 shares of Common Stock subject to currently exercisable stock options owned by Mr. Pearlman. Does not include options to purchase 17,500 shares of Common Stock which are not currently exercisable.
|
|
(12)
|
Includes 127,500 shares of common stock subject to currently exercisable options owned by Ms. Hoffman. Does not include options to purchase 17,500 shares which are not currently exercisable.
|
|
By order of the Board of Directors,
|
|||
| July 24, 2015 | Corey M. Horowitz, | ||
| Chairman and Chief Executive Officer |
| ■ 20533000000000001000 3 | 091015 |
|
NOMINEES:
|
|||||
| o |
FOR ALL NOMINEES
|
m | Corey M. Horowitz | ||
| m | David C. Kahn | ||||
| o |
WITHHOLD AUTHORITY
FOR ALL NOMINEES
|
m
m
|
Emanuel Pearlman
Niv Harizman
|
||
| m | Allison Hoffman | ||||
| o |
FOR ALL EXCEPT
(See instructions below)
|
||||
| FOR | AGAINST | ABSTAIN | ||||||||
| 2. | To approve, by non-binding advisory vote, the resolution | o | o | o | ||||||
| approving named executive officer compensation. | ||||||||||
| 3. |
To ratify the appointment of Friedman LLP as the Company’s
|
o | o | o | ||||||
|
independent registered public accounting firm for the fiscal year
|
||||||||||
|
ending December 31, 2015.
|
||||||||||
| 4. | To transact such other business as may properly come before the meeting. | |||||||||
|
The undersigned acknowledges receipt from the Company before the execution of this proxy of the Notice of Annual Meeting of Shareholders, a Proxy Statement for the Annual Meeting of Shareholders and the 2014 Annual Report to Shareholders.
|
||||||||||
| To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. | o |
| Signature of Stockholder | Date: | Signature of Stockholder | Date: |
| ■ | ■ |
| ■ 1.1 | 14475 ■ |
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 |
|---|