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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
|
|
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
|
|
|
x
|
Definitive Proxy Statement
|
|
|
|
|
¨
|
Definitive Additional Materials
|
|
|
|
|
¨
|
Soliciting Material Pursuant to §240.14a-12
|
|
|
|
|
|
x
|
No fee required.
|
|
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Fee paid previously with preliminary materials.
|
|
|
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1)
|
Elect nine members of our Board of Directors to hold one-year terms;
|
|
|
|
|
(2)
|
Approve an advisory resolution regarding executive officer compensation;
|
|
|
|
|
(3)
|
Ratify the appointment of KPMG LLP as our independent registered public accounting firm for 2016; and
|
|
|
|
|
(4)
|
Transact such other business as may properly come before the meeting or any postponements or adjournments thereof.
|
|
|
Sincerely,
|
|
|
/s/ Sidney D. Rosenblatt
|
|
|
Sidney D. Rosenblatt
|
|
|
Executive Vice President, Chief Financial Officer,
|
|
|
Treasurer and Secretary
|
|
|
|
|
|
(1)
|
the election of nine members of our Board of Directors to hold one-year terms;
|
|
|
|
|
(2)
|
a proposal to approve an advisory resolution regarding executive officer compensation;
|
|
|
|
|
(3)
|
a proposal to ratify the appointment of KPMG LLP as our independent registered public accounting firm for 2016; and
|
|
|
|
|
(4)
|
such other business as may properly come before the meeting or any postponements or adjournments thereof.
|
|
By telephone or via the Internet.
|
You may vote by proxy by telephone or via the Internet by following the instructions provided in the Notice, proxy card or voting instruction card.
|
|
By mail.
|
If you received printed copies of the proxy materials by mail (whether initially or upon request), you may vote by proxy by signing and returning the proxy card or voting instruction card by mail.
|
|
In person.
|
Registered holders and beneficial owners with shares held in street name (held in the name of a broker or other nominee) may vote in person at the Annual Meeting. Beneficial owners with shares held in street name must obtain a legal proxy from their broker or other nominee to vote in person at the Annual Meeting.
|
|
|
NOMINEES FOR ELECTION AS DIRECTORS
|
|
|
|
|
|
|
Year First Became Director,
|
|
Name of Director
|
|
Age
|
|
Principal Occupations and Certain Directorships
|
|
|
|
|
|
|
|
Sherwin I. Seligsohn
|
|
80
|
|
Mr. Seligsohn is our Founder and has been the Chairman of our Board of Directors since June 1995. He also served as our Chief Executive Officer from June 1995 through December 2007, and as our President from June 1995 through May 1996. Mr. Seligsohn serves as the sole Director, President and Secretary of American Biomimetics Corporation, International Multi-Media Corporation, and Wireless Unified Network Systems Corporation. He was also previously the Chairman of the Board of Directors, President and Chief Executive Officer of NanoFlex Power Corporation (formerly known as Global Photonic Energy Corporation) ("NanoFlex") until April 2012, when he resigned from his positions at NanoFlex. Since that time, Mr. Seligsohn's only relationship with NanoFlex is as a shareholder and option holder. From June 1990 to October 1991, Mr. Seligsohn was Chairman Emeritus of InterDigital Communications, Inc. ("InterDigital"), formerly International Mobile Machines Corporation. He founded InterDigital and from August 1972 to June 1990 served as its Chairman of the Board of Directors. Mr. Seligsohn is a member of the Industrial Advisory Board of the Princeton Institute for the Science and Technology of Materials ("PRISM") at Princeton University.
|
|
Steven V. Abramson
|
|
64
|
|
Mr. Abramson is our President and Chief Executive Officer, and has been a member of our Board of Directors since May 1996. Mr. Abramson served as our President and Chief Operating Officer from May 1996 through December 2007. From March 1992 to May 1996, Mr. Abramson was Vice President, General Counsel, Secretary and Treasurer of Roy F. Weston, Inc., a worldwide environmental consulting and engineering firm. From December 1982 to December 1991, Mr. Abramson held various positions at InterDigital, including General Counsel, Executive Vice President and General Manager of the Technology Licensing Division.
|
|
Sidney D. Rosenblatt
|
|
68
|
|
Mr. Rosenblatt is an Executive Vice President and has been our Chief Financial Officer, Treasurer and Secretary since June 1995. He also has been a member of our Board of Directors since May 1996. Mr. Rosenblatt was the owner of S. Zitner Company from August 1990 through August 2010 and served as its President from August 1990 through December 1998. From May 1982 to August 1990, Mr. Rosenblatt served as the Senior Vice President, Chief Financial Officer and Treasurer of InterDigital. Mr. Rosenblatt is a trustee of Arcadia University and is on the Board of Managers of the Overbrook School for the Blind. He is also a member of the Board of Careers through Culinary Arts Program.
|
|
|
|
|
|
Year First Became Director,
|
|
Name of Director
|
|
Age
|
|
Principal Occupations and Certain Directorships
|
|
|
|
|
|
|
|
Leonard Becker
|
|
92
|
|
Mr. Becker has been a member of our Board of Directors since February 2001. For the last 40 years, Mr. Becker has been a general partner of Becker Associates, which is engaged in real estate investments and management. He served on the Board of Directors and on various committees of American Business Financial Services, Inc. until March 2007. He also previously served as a director of Eagle National Bank and Cabot Medical Corporation.
|
|
Richard C. Elias
|
|
62
|
|
Mr. Elias has been a member of our Board of Directors since April 2014. Mr. Elias retired from PPG Industries, Inc. prior to joining our Board. Prior to his retirement, Mr. Elias served as the Senior Vice President - Optical and Specialty Materials of PPG Industries, Inc. from July 2008 through March 30, 2014. From April 2000 through June 2008, Mr. Elias held the position of Vice President, Optical Products of PPG Industries, Inc. Mr. Elias is a director of Black Box Corporation (NASDAQ: "BBOX") and is a member of its Compensation Committee.
|
|
Elizabeth H. Gemmill
|
|
70
|
|
Ms. Gemmill has been a member of our Board of Directors since April 1997. She is also on the Boards of Beneficial Bancorp, Inc. (NASDAQ: "BNCL") and Arden Theatre Company, as well as The Presbyterian Foundation where she serves as the Chairman of the Board. Ms. Gemmill is also a Board Leadership Fellow of the National Association of Corporate Directors. Since March 1999, she has been Managing Trustee and, more recently, President of the Warwick Foundation until the Foundation was dissolved in 2012. From February 1988 to March 1999, Ms. Gemmill was Vice President and Secretary of Tasty Baking Company. Ms. Gemmill is the former Chairman of the Board of Philadelphia University (1998-2009). She previously served as a director of WHYY, Inc., the Philadelphia College of Osteopathic Medicine, the YMCA of Philadelphia and Vicinity, American Water Works Company, Inc. until it was sold in early 2003, and Philadelphia Consolidated Holdings Corporation until it was sold in December 2008.
|
|
Rosemarie B. Greco
|
|
70
|
|
Ms. Greco has been a member of our Board of Directors since March 2015. From approximately 1999 to 2003, Ms. Greco was the founding Principal of GRECOventures Ltd., a business investment and consulting partnership. From 2003 to 2008, she served as the Executive Director of the Pennsylvania Office of Health Care Reform. From 1994 to 1997, she served as the CEO and President of CoreStates Bank, N.A. and the President, CoreStates Financial Corp. from 1996 to 1997. Ms. Greco serves on the Boards of Pennsylvania Real Estate Investment Trust (NYSE: "PEI") and PECO Energy Company, a subsidiary of Exelon Corporation. She is also a member of the Board of Overseers of the University of Pennsylvania School of Nursing and the Co-Chair of Vision 2020, a national coalition of organizations advancing women and leadership. She formerly served as a director of Exelon Corporation and Sunoco, Inc. and as a Trustee of S.E.I. Investments.
|
|
C. Keith Hartley
|
|
73
|
|
Mr. Hartley has been a member of our Board of Directors since September 2000. Since June 2000, he has been the President of Hartley Capital Advisors, a merchant banking firm. From August 1995 to May 2000, he was the managing partner of Forum Capital Markets LLC, an investment banking company. In the past, Mr. Hartley held the position of managing partner for Peers & Co. and Drexel Burnham Lambert, Inc. He serves as a director and is on various committees of Swisher International Group, Inc. He also previously served as a director of Idera Pharmaceuticals, Inc.
|
|
Lawrence Lacerte
|
|
63
|
|
Mr. Lacerte has been a member of our Board of Directors since October 1999. Since July 1998, he has been Chairman of the Board of Directors and Chief Executive Officer of Exponent Technologies, Inc., a company specializing in technology and Internet-related ventures. Prior to that time, he was the founder, Chairman of the Board of Directors and Chief Executive Officer of Lacerte Software Corp., which was sold to Intuit Corporation in June 1998.
|
|
•
|
reviewing our financial statements and discussing these statements and other relevant financial matters with management and our independent registered public accounting firm;
|
|
|
|
|
•
|
selecting and evaluating our independent registered public accounting firm and approving all audit engagement fees and terms;
|
|
|
|
|
•
|
pre-approving all audit and non-audit services provided to us, including the scope of such services, the procedures to be utilized and the compensation to be paid;
|
|
|
|
|
•
|
assessing the effectiveness of our internal control system and discussing this assessment with management and our independent registered public accounting firm;
|
|
|
|
|
•
|
reviewing our financial reporting and accounting standards and principles, significant changes in these standards and principles, or in their application, and key accounting decisions affecting our financial statements, including alternatives to, and the rationale for, these decisions;
|
|
|
|
|
•
|
discussing with management and our independent registered public accounting firm, as appropriate, our risk assessment and risk management policies, including our major exposures to financial risk and the steps taken by management to monitor and mitigate these exposures; and
|
|
|
|
|
•
|
reviewing and investigating any matters pertaining to the integrity of management, including any actual or potential conflicts of interest or allegations of fraud, and the adherence of management to the standards of business conduct required by our code of ethics.
|
|
|
Respectfully submitted by the Audit Committee
|
|
|
|
|
|
Elizabeth H. Gemmill (Chairperson)
|
|
|
Leonard Becker
|
|
|
Richard C. Elias
|
|
|
Rosemarie B. Greco
|
|
|
C. Keith Hartley
|
|
|
Lawrence Lacerte
|
|
•
|
reviewing and approving the base salary, incentive compensation and any other compensation for the Company's Chief Executive Officer and other senior executive officers;
|
|
|
|
|
•
|
recommending to the full Board of Directors the compensation for service as a member of the Board of Directors;
|
|
|
|
|
•
|
overseeing the development of an internally consistent and externally competitive executive compensation program to attract and retain qualified executives and to provide incentives for the attainment of the Company's strategic goals;
|
|
|
|
|
•
|
reviewing and approving management's recommendations for equity compensation awards under the Company's equity-based compensation plans;
|
|
|
|
|
•
|
administering and discharging the duties imposed on the Compensation Committee under the terms of the charter, the Company's Equity Compensation Plan, Employee Stock Purchase Plan and the Supplemental Executive Retirement Plan; and
|
|
|
|
|
•
|
making recommendations to the full Board of Directors with respect to long-term incentive compensation plans and equity based compensation plan, and any changes to such plans.
|
|
|
Respectfully submitted by the Compensation Committee
|
|
|
|
|
|
Elizabeth H. Gemmill (Chairperson)
|
|
|
Leonard Becker
|
|
|
Rosemarie B. Greco
|
|
|
C. Keith Hartley
|
|
|
Lawrence Lacerte
|
|
•
|
Base salaries;
|
|
•
|
Annual cash bonus awards;
|
|
•
|
Long-term incentive equity compensation awards;
|
|
•
|
Supplemental retirement benefits;
|
|
•
|
Special long-term equity retention awards;
|
|
•
|
Special event awards; and
|
|
•
|
Perquisites and other benefits.
|
|
Name
|
Base Salary ($)
|
Annual Incentive Target (% of Base)
|
Annual Incentive Target ($)
|
|
Steven V. Abramson
President and Chief Executive Officer
|
633,978
|
100
|
633,978
|
|
Sidney D. Rosenblatt
Executive Vice President and Chief Financial Officer
|
633,978
|
100
|
633,978
|
|
Julia J. Brown, Ph.D.
Senior Vice President and Chief Technical Officer
|
445,298
|
100
|
445,298
|
|
Mauro Premutico
Vice President Legal and General Manager, Patents and Licensing
|
376,964
|
60
|
226,179
|
|
Janice M. DuFour
Vice President of Technology Commercialization and
General Manager, PHOLED Material Sales Business
|
306,855
|
60
|
184,113
|
|
Name
|
Age
|
Years of Service
|
|
Steven V. Abramson
|
64
|
19
|
|
Sidney D. Rosenblatt
|
68
|
19
|
|
Julia J. Brown, Ph.D.
|
55
|
17
|
|
Mauro Premutico
|
50
|
4
|
|
Janice M. DuFour
|
58
|
19
|
|
Name and Principal Position
|
Year
|
Salary ($)
|
Bonus ($)
(1)
|
Stock Awards ($)
|
Option
Awards ($) |
Nonqualified Deferred Compensation
Earnings ($)
|
All Other
Compensation ($)
|
Total ($)
|
|
|
|
|
|
|
|
|
|
|
|
Steven V. Abramson President and Chief Executive Officer
|
2015
|
646,653
|
900,662
|
12,293,526
(2)
|
—
|
5,996,691
(3)
|
29,402
(4)
|
19,866,934
|
|
2014
|
601,306
|
842,394
|
638,421
(5)
|
—
|
426,536
(6)
|
31,937
(7)
|
2,540,594
|
|
|
2013
|
581,049
|
469,977
|
1,108,515
(8)
|
—
|
__
(9)
|
30,145
(10)
|
2,189,686
|
|
|
Sidney D. Rosenblatt
Executive Vice President and Chief Financial Officer |
2015
|
646,653
|
900,662
|
12,293,526
(2)
|
—
|
3,724,348
(3)
|
35,229
(11)
|
17,600,418
|
|
2014
|
601,306
|
842,394
|
638,421
(5)
|
—
|
17,048
(6)
|
35,146
(12)
|
2,134,315
|
|
|
2013
|
581,049
|
469,977
|
1,108,515
(8)
|
—
|
__
(9)
|
32,319
(13)
|
2,191,861
|
|
|
Julia J. Brown, Ph.D
Senior Vice President and Chief Technical Officer |
2015
|
470,606
|
632,613
|
5,279,351
(14)
|
—
|
2,314,444
(3)
|
14,869
(15)
|
8,711,883
|
|
2014
|
428,185
|
591,686
|
448,418
(5)
|
—
|
356,260
(6)
|
10,170
(16)
|
1,834,719
|
|
|
2013
|
408,391
|
349,833
|
788,310
(8)
|
—
|
__
(9)
|
10,058
(17)
|
1,556,592
|
|
|
Mauro Premutico
Vice President Legal and General Manager, Patents and Licensing
_________________________________
|
2015
|
387,148
|
321,321
|
3,123,240
(14)
|
—
|
817,899
(3)
|
23,745
(18)
|
4,673,353
|
|
2014
|
360,095
|
300,533
|
227,707
(5)
|
—
|
252,189
(6)
|
10,112
(19)
|
1,150,636
|
|
|
2013
|
347,964
|
127,500
|
355,260
(8)
|
—
|
894,948
(20)
|
10,102
(21)
|
1,735,775
|
|
|
Janice M. DuFour
Vice President
Technology
Commercialization &
General Manager,
PHOLED Material
Sales Business
|
2015
|
318,098
|
250,442
|
1,542,531
(14)
|
—
|
1,133,325
(3)
|
14,717
(22)
|
3,259,113
|
|
2014
|
295,977
|
244,639
|
217,614
(5)
|
—
|
240,174
(6)
|
10,134
(23)
|
1,008,538
|
|
|
2013
|
286,005
|
139,249
|
324,686
(8)
|
—
|
__
(9)
|
9,939
(24)
|
759,879
|
|
|
(1)
|
Bonuses awarded in 2015 were for 2014 performance.
|
|
|
|
|
|
|
(2)
|
This amount is based on the aggregate grant date fair value of all stock awards to the Named Executive Officer in 2015: restricted share units and performance share units granted to the Named Executive Officer on March 3, 2015, and restricted shares of common stock granted on April 7, 2015 that are subject to a time based vesting restriction. With respect to the unrestricted awards, shares of common stock were withheld for the payment of associated payroll taxes. These awards are discussed in greater detail in the section of this proxy statement entitled "Compensation Discussion and Analysis," under the headings "Long-term incentive equity compensation awards" and "Special long-term equity retention awards," and below under the section "Grants of Plan-Based Awards."
|
|
|
|
|
|
|
(3)
|
Based on the difference between the actuarial present value of the accrued benefit under the SERP (adopted by the Company on March 18, 2010, as amended by amendment adopted by the Company on March 3, 2015) as of December 31, 2014, using a discount rate of 3.57%, and the actuarial present value of the accrued benefit under the SERP as of December 31, 2015, using a discount rate of 3.78%.
|
|
|
|
|
|
|
(4)
|
Based on (a) auto expense reimbursements and allowance of $3,085; (b) life and disability insurance premium payments of $18,367; and (c) 401(k) plan contributions of $7,950.
|
|
|
|
|
|
|
(5)
|
This amount is based on the aggregate grant date fair value of all stock awards to the Named Executive Officer in 2014. The amount includes restricted share units and performance share units granted to the Named Executive Officer on March 3, 2014. With respect to the unrestricted awards, shares of common stock were withheld for the payment of associated payroll taxes. These awards are discussed in greater detail in the section of this proxy statement entitled "Compensation Discussion and Analysis," under the heading "Long-term incentive equity compensation awards," and below under the section "Grants of Plan-Based Awards."
|
|
|
|
|
|
|
(6)
|
Based on the difference between the actuarial present value of the accrued benefit under the SERP (adopted by the Company on March 18, 2010) as of December 31, 2013, using a discount rate of 4.51%, and the actuarial present value of the accrued benefit under the SERP as of December 31, 2014, using a discount rate of 3.57%.
|
|
|
|
|
|
|
(7)
|
Based on (a) auto expense reimbursements and allowance of $9,473; (b) life and disability insurance premium payments of $14,664; and (c) 401(k) plan contributions of $7,800.
|
|
|
|
|
|
|
(8)
|
This amount is based on the aggregate grant date fair value of all stock awards to the Named Executive Officer in 2013. The amount includes restricted shares of common stock granted to the Named Executive Officer on March 7 and 8, 2013. With respect to the unrestricted awards, shares of common stock were withheld for the payment of associated payroll taxes. These awards are discussed in greater detail in the section of this proxy statement entitled "Compensation Discussion and Analysis," under the heading "Long-term incentive equity compensation awards," and below under the section "Grants of Plan-Based Awards."
|
|
|
|
|
|
|
(9)
|
Based on the difference between the actuarial present value of the accrued benefit under the SERP (adopted by the Company on March 18, 2010) as of December 31, 2012, using a discount rate of 3.49%, and the actuarial present value of the accrued benefit under the SERP as of December 31, 2013, using a discount rate of 4.51%.
|
|
|
|
|
|
|
(10)
|
Based on (a) auto expense reimbursements and allowance of $8,210; (b) life and disability insurance premium payments of $14,285; and (c) 401(k) plan contributions of $7,650.
|
|
|
|
|
|
|
(11)
|
Based on (a) auto expense reimbursements and allowance of $6,944; (b) life and disability insurance premium payments of $20,335; and (c) 401(k) plan contributions of $7,950.
|
|
|
|
|
|
|
(12)
|
Based on (a) auto expense reimbursements and allowance of $10,668; (b) life and disability insurance premium payments of $16,678; and (c) 401(k) plan contributions of $7,800.
|
|
|
|
|
|
|
(13)
|
Based on (a) auto expense reimbursements and allowance of $8,771; (b) life and disability insurance premium payments of $15,898; and (c) 401(k) plan contributions of $7,650.
|
|
|
|
|
|
|
(14)
|
This amount is based on the aggregate grant date fair value of all stock awards to the Named Executive Officer in 2015: restricted share units and performance share units granted to the Named Executive Officer on March 3, 2015, and restricted shares of common stock granted on September 10, 2015 that are subject to a time based vesting restriction. With respect to the unrestricted awards, shares of common stock were withheld for the payment of associated payroll taxes. These awards are discussed in greater detail in the section of this proxy statement entitled "Compensation Discussion and Analysis," under the headings "Long-term incentive equity compensation awards" and "Special long-term equity retention awards," and below under the section "Grants of Plan-Based Awards."
|
|
|
|
|
|
|
(15)
|
Based on (a) auto expense reimbursements and allowance of $3,502; (b) life and disability insurance premium payments of $3,417; and (c) 401(k) plan contributions of $7,950.
|
|
|
|
|
|
|
(16)
|
Based on (a) life and disability insurance premium payments of $2,370; and (b) 401(k) plan contributions of $7,800.
|
|
|
|
|
|
|
(17)
|
Based on (a) life and disability insurance premium payments of $2,408; and (b) 401(k) plan contributions of $7,650.
|
|
|
|
|
|
|
(18)
|
Based on (a) auto expense reimbursements and allowance of $13,029; (b) life and disability insurance premium payments of $2,766; and (c) 401(k) plan contributions of $7,950.
|
|
|
|
|
|
|
(19)
|
Based on (a) life and disability insurance premium payments of $2,312; and (b) 401(k) plan contributions of $7,800.
|
|
|
|
|
|
|
(20)
|
Represents the present value as determined using reasonable assumptions in the current economic environment. Because Mr. Premutico became a new entrant to the SERP in this year, he accrued the entire amount of the benefit formula, even though not fully vested, in this year.
|
|
|
|
|
|
|
(21)
|
Based on (a) life and disability insurance premium payments of $2,452; and (b) 401(k) plan contributions of $7,650.
|
|
|
|
|
|
|
(22)
|
Based on (a) auto expense reimbursements and allowance of $3,794; (b) life and disability insurance premium payments of $2,973; and (c) 401(k) plan contributions of $7,950.
|
|
|
|
|
|
|
(23)
|
Based on (a) life and disability insurance premium payments of $2,334; and (b) 401(k) plan contributions of $7,800.
|
|
|
|
|
|
|
(24)
|
Based on (a) life and disability insurance premium payments of $2,289; and (b) 401(k) plan contributions of $7,650.
|
|
|
•
|
Discretionary year-end bonus awards for 2015 performance, paid in cash, and performance based year-end bonus awards for 2014, 2013 and 2014 performance, paid in cash, under the AIP;
|
|
|
|
|
•
|
Discretionary awards of restricted common stock or stock units granted as long-term incentive equity compensation on March 3, 2015, March 3, 2014, and March 7 and 8, 2013;
|
|
|
|
|
•
|
Special equity retention awards of restricted common stock granted as long-term incentive equity compensation to Mr. Abramson and Mr. Rosenblatt on April 7, 2015, and to Dr. Brown, Mr. Premutico and Ms. DuFour on September 10, 2015;
|
|
|
|
|
•
|
SERP benefits granted effective as of April 1, 2010 for Mr. Abramson, Mr. Rosenblatt, Dr. Brown and Ms. DuFour and as of December 19, 2013 for Mr. Premutico;
|
|
|
|
|
•
|
In the case of Dr. Brown, both cash and unrestricted stock awards granted as bonuses for the filing of patent applications and the issuance of patents on which she is a named inventor, and with respect to which the Company is the assignee; and
|
|
|
|
|
•
|
Perquisites in the form of auto expense allowances and reimbursements, life and disability insurance premium payments, and 401(k) plan matching contributions.
|
|
Name
|
Grant Date
|
All Other Stock Awards: Number of Shares of Stock (#)
|
All Other Option Awards: Number of Securities Underlying Options (#)
|
Exercise or Base Price of Option Awards ($/Share)
|
Grant Date Fair Value of Stock and Option Awards ($)
|
|
|
Steven V. Abramson
|
3/3/2015
|
8,512
(1)
8,512
(2)
|
–––
|
–––
|
306,262
379,765
|
|
|
|
4/7/2015
|
250,000
(3)
|
–––
|
–––
|
11,607,500
|
|
|
Sidney D. Rosenblatt
|
3/3/2015
|
8,512
(1)
8,512
(2)
|
–––
|
–––
|
306,262
379,765
|
|
|
|
4/7/2015
|
250,000
(3)
|
–––
|
–––
|
11,607,500
|
|
|
Julia J. Brown, Ph.D
|
3/3/2015
|
5,978
(1)
5,979
(2)
|
–––
|
–––
|
215,088
266,763
|
|
|
|
9/10/2015
|
125,000
(4)
|
–––
|
–––
|
4,797,500
|
|
|
Mauro Premutico
|
3/3/2015
|
3,036
(1)
3,037
(2)
|
–––
|
–––
|
109,235
135,505
|
|
|
|
9/10/2015
|
75,000
(5)
|
–––
|
–––
|
2,878,500
|
|
|
Janice M. DuFour
|
3/3/2015
|
2,472
(1)
2,472
(2)
|
|
|
88,943
110,289
|
|
|
______________________________________
|
9/10/2015
|
35,000
(4)
|
–––
|
–––
|
1,343,300
|
|
|
(1)
|
Consists of an award of time-based RSUs, which vest ratably one-third each year over three years on March 3, 2016, 2017, and 2018.
|
|||||
|
|
|
|
|
|
|
|
|
(2)
|
Consists of an award of PSUs, which vest based on the achievement of pre-established relative performance goals over a three-year performance period from January 2015 through December 2017. Half of the PSUs awarded will vest based on the achievement of cumulative revenue growth relative to cumulative revenue growth of the companies in the NASDAQ Electronics Components Index, with the other half vesting based on the achievement of total shareholder return relative to total shareholder return of the companies in the NASDAQ Electronics Components Index. The PSU target awards are subject to a multiplier ranging from 0x to 2x based upon the percentile achievement with respect to each relative target.
|
|||||
|
|
|
|||||
|
(3)
|
Consists of a special five-year restricted share award that vests ratably over five years commencing on the first anniversary of the grant date, and is subject to continued employment with the Company and a one-year holding period following vesting.
|
|||||
|
|
|
|||||
|
(4)
|
Consists of a special five-year restricted share award that vests ratably over five years on March 8 of each year from 2017 through 2021, and is subject to continued employment with the Company and a one-year holding period following vesting.
|
|||||
|
|
|
|||||
|
(5)
|
Consists of a special four-year restricted share award that vests ratably over four years on April 16 of each year from 2018 through 2021, and is subject to continued employment with the Company and a one-year holding period following vesting.
|
|||||
|
•
|
special long-term equity retention awards of shares of restricted common stock that vest ratably over a period of four or five years, with vesting commencing in 2016, 2017 or 2018, as applicable;
|
|
|
|
|
•
|
long-term incentive equity compensation awards in the form of time based RSUs, which vest ratably one-third each year over three years on March 3, 2016, 2017, and 2018; and
|
|
|
|
|
•
|
long-term incentive equity compensation awards in the form of PSUs, which vest in March 2018 based on the achievement of pre-established relative performance goals over a three-year performance period from January 2015 through December 2017. Half of the PSUs awarded will vest based on the achievement of cumulative revenue growth relative to cumulative revenue growth of the companies in the NASDAQ Electronics Components Index, with the other half vesting based on the achievement of total shareholder return relative to total shareholder return of the companies in the NASDAQ Electronics Components Index. The PSU target awards are subject to a multiplier ranging from 0x to 2x based upon the percentile achievement with respect to each relative target.
|
|
Name
|
Option Awards
|
Stock Awards
|
Equity Incentive Plan Awards
|
||||
|
Number of Securities Underlying Unexercised Options (#) Exercisable
|
Option Exercise Price ($)
|
Option Expiration Date
|
Number of Shares of Stock that Have Not Vested (#)
|
Market Value of Shares of Stock that Have Not Vested
(1)
($)
|
Number of Unearned Shares, Units or Other Rights That Have Not Vested (#)
|
Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested ($)
|
|
|
Steven V. Abramson……...
|
–––
|
–––
|
–––
|
269,103
|
14,649,967
|
17,369
|
945,568
|
|
|
|
|
|
|
|
|
|
|
Sidney D. Rosenblatt……..
|
–––
|
–––
|
–––
|
269,103
|
14,649,967
|
17,369
|
945,568
|
|
|
|
|
|
|
|
|
|
|
Julia J. Brown, Ph.D……...
|
–––
|
–––
|
–––
|
150,304
|
8,182,550
|
12,200
|
664,168
|
|
|
|
|
|
|
|
|
|
|
Mauro Premutico………....
|
–––
|
–––
|
–––
|
100,551
|
5,473,996
|
6,196
|
337,310
|
|
|
|
|
|
|
|
|
|
|
Janice M. DuFour………....
|
–––
|
–––
|
–––
|
47,062
|
2,562,055
|
5,044
|
274,595
|
|
(1)
|
Based on the closing price of the Company's common stock on the NASDAQ Global Market on December 31, 2015 ($54.44).
|
|
Name
|
Number of Shares Acquired on Exercise (#)
|
Value Realized on Exercise ($)
(1)
|
Number of Shares Acquired on Vesting (#)
|
Value Realized on Vesting ($)
(2)
|
|
Steven V. Abramson………...
|
46,000
|
1,380,852
|
78,850
|
3,483,851
|
|
Sidney D. Rosenblatt……….
|
50,000
|
1,900,985
|
78,850
|
3,483,851
|
|
Julia J. Brown, Ph.D………..
|
0
|
0
|
32,228
|
1,288,525
|
|
Mauro Premutico…….…......
|
0
|
0
|
18,176
|
823,810
|
|
Janice M. DuFour...................
|
22,715
|
864,441
|
14,915
|
594,100
|
|
(1)
|
Based on the difference between the closing price of our common stock on the NASDAQ Global Market on the date of exercise and the exercise price of the stock options or warrants exercised.
|
|
|
|
|
(2)
|
Based on the closing price of our common stock on the NASDAQ Global Market on the date of vesting.
|
|
•
|
a lump-sum payment equal to two times the sum of the average annual base salary and the annual bonus to the individual, including any authorized deferrals, salary reduction amounts and any car allowance, and including the fair market dollar value equivalent of any bonus amounts paid in the form of stock options, SARs, warrants, stock awards or performance units;
|
|
|
|
|
•
|
a lump-sum payment equal to the estimated after-tax premium cost to the individual of continuing any Company-sponsored life, travel or accident insurance and disability insurance coverage for the individual (and where applicable, his or her spouse and dependents), based on coverage levels in effect immediately prior to the termination date (less any contributions that would have been required by the individual), for two years;
|
|
|
|
|
•
|
a lump-sum payment equal to the Company-provided contributions to which the individual would be entitled under the Company's 401(k) savings and retirement plans, assuming the individual continued working for the Company for two years at his or her annual base salary;
|
|
|
|
|
•
|
effective immediately preceding the Change in Control (but contingent upon the consummation of the Change in Control), full vesting of all outstanding, unvested equity awards held by the individual immediately preceding the Change in Control that have not yet become vested (and exercisable to the extent applicable), except the awards which vest based on the attainment of performance criteria would not automatically vest but would instead be governed by the terms of the plan or agreement evidencing the award;
|
|
|
|
|
•
|
continued group hospitalization, health and dental care coverage, at the level in effect as of the termination date (or generally comparable coverage) for the individual and, where applicable, the individual's spouse and dependents, for two years assuming the individual continued working for the Company;
|
|
|
|
|
•
|
a lump-sum payment equal to $10,000 for outplacement assistance services for two years;
|
|
|
|
|
•
|
applicable SERP benefit payout; and
|
|
|
|
|
•
|
an additional payment to cover any excise tax imposed on the individual by reason of the individual receiving the payments and benefits specified above.
|
|
|
Estimated Payments and Benefits on Termination in Connection With a Change in Control
|
||||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Name
|
Lump Sum Payment of Two Times Annual Base Salary
(1)
($)
|
Lump Sum Payment of Two Times Annual Bonus
(2)
($)
|
Lump Sum Payment for Accrued and Unused Paid Time Off and Sick Time ($)
|
Lump Sum Payment of Estimated After-Tax Cost to Continue Life, Travel and Disability Insurance for Two Years ($)
|
Lump Sum Payment of Estimated Contribu-tions Under 401(k) Savings and Retirement Plans for Two Years ($)
|
Estimated Value of Ongoing Payments to Continue Group Hospital-ization, Health and Dental Coverage for Two Years ($)
|
Estimated Value of Unvested Stock Options and Stock Awards Subject to Accelerated Vesting
(3)
($)
|
Payment for Outplace-ment Assistance Services ($)
|
Value of Tax Reimburse-ment Payments on Account of Excise or Other Taxes ($)
|
SERP Payment ($)
|
Total Payments and Benefits ($)
|
|
Steven V. Abramson
|
1,279,957
|
1,801,325
|
136,644
|
36,734
|
15,900
|
21,899
|
15,595,536
|
10,000
|
13,985,984
|
7,880,192
|
40,764,171
|
|
Sidney D. Rosenblatt
|
1,279,957
|
1,801,325
|
146,303
|
40,669
|
15,900
|
21,248
|
15,595,536
|
10,000
|
12,382,432
|
5,855,728
|
37,149,098
|
|
Julia J. Brown, Ph.D.
|
902,595
|
1,265,226
|
99,138
|
6,835
|
15,900
|
26,012
|
8,846,718
|
10,000
|
6,839,020
|
2,512,474
|
20,523,918
|
|
Mauro Premutico
|
765,928
|
642,642
|
55,814
|
5,533
|
15,900
|
37,163
|
5,811,307
|
10,000
|
4,130,083
|
222,853
|
11,697,223
|
|
Janice M. DuFour
|
625,709
|
500,885
|
63,255
|
5,947
|
15,900
|
26,012
|
2,836,651
|
10,000
|
2,990,460
|
1,872,974
|
8,947,793
|
|
(1)
|
Under the Amended CIC Agreements, this is to be based on the highest monthly base salary paid or payable to the employee during the twenty-four (24) months prior to December 31, 2015, including any amounts earned but deferred. It is also to include any annual car allowance. For purposes of this calculation, the employee's bi-weekly salary as of the payment period ended on December 31, 2015 was utilized. Also, an annual car allowance of $6,000 is included for each Named Executive Officer.
|
|
(2)
|
Under the Amended CIC Agreements, this is to be based on the highest annual bonus to the employee for the last three full fiscal years prior to December 31, 2015, and is to include the fair market dollar value equivalent of any stock, restricted stock or stock options issued as bonus consideration, determined as of the date of issuance and without regard to any restrictions or vesting conditions.
|
|
(3)
|
Assumes all unvested or restricted stock options and stock awards, including performance based grants, automatically vest on a Change of Control. This does not include restricted stock awarded in March 2016.
|
|
•
|
any person (or affiliated group of persons) first becomes the beneficial owner of securities of the Company (not including securities previously owned by such person(s) or any securities acquired directly from the Company) representing 30% or more of the then-outstanding voting securities of the Company;
|
|
•
|
the individuals who constitute our Board of Directors at the beginning of any 24-month period cease, for any reason other than death, to constitute at least a majority of our Board of Directors;
|
|
•
|
the Company consummates a merger or consolidation with any other corporation, except where the voting securities of the Company outstanding immediately prior to the merger or consolidation continue to represent at least 50% of the voting securities of the Company (or the surviving entity of the merger or consolidation or its parent), or where no person first becomes the beneficial owner of securities of the Company representing 30% or more of the then-outstanding voting securities of the Company;
|
|
•
|
the shareholders of the Company approve a plan of complete liquidation or dissolution of the Company, or an agreement is consummated for the sale or disposition by the Company of all or substantially all of its assets, excluding a sale or disposition by the Company of all or substantially all of its assets to an entity, at least 50% of the voting securities of which are owned by persons in substantially the same proportion as their ownership of the Company immediately prior to the sale; or
|
|
•
|
any person consummates a tender offer or exchange for voting stock of the Company and, directly or indirectly, becomes (in one or more transactions) the "beneficial owner" of securities of the Company representing a majority of the voting securities of the Company.
|
|
•
|
by the Company at the time of or within two years after a Change in Control, other than for the individual's death or incapacity for a period of 12 consecutive months, or for cause;
|
|
•
|
by the individual within two years after a Change in Control for (i) the Company's breach of the Amended CIC Agreement or any other material obligation of the Company to the individual, (ii) any significant reduction by the Company of the individual's authority, duties or responsibilities, (iii) any demotion or removal of the individual from his or her employment grade, compensation level or officer positions, or (iv) a relocation by more than 50 miles of the offices of the Company at which the individual principally works; and
|
|
•
|
by either the Company or the individual during the one year period immediately preceding a Change in Control, unless the Company establishes by clear and convincing evidence that the termination was for good faith business reasons not related to the Change in Control.
|
|
Name
|
Fees Earned or Paid in Cash ($)
|
Stock Awards ($)
|
Option Awards ($)
(1)
|
All Other Compensation ($)
|
Total ($)
|
|
Leonard Becker……….
|
40,000
|
254,800
(2)
|
—
|
—
|
294,800
|
|
Richard C. Elias………
|
40,000
|
254,800
(2)
|
—
|
—
|
294,800
|
|
Elizabeth H. Gemmill...
|
50,000
(3)
|
254,800
(2)
|
—
|
—
|
304,800
|
|
Rosemarie B. Greco......
|
33,333
(4)
|
404,729
(5)
|
—
|
—
|
438,062
|
|
C. Keith Hartley………
|
45,000
(6)
|
254,800
(2)
|
—
|
—
|
299,800
|
|
Lawrence Lacerte……..
|
40,000
|
254,800
(2)
|
—
|
—
|
294,800
|
|
Sherwin Seligsohn.........
|
—
|
—
|
—
|
1,207,480
(7)
|
1,207,480
|
|
(1)
|
There were no option awards to any of our independent directors outstanding as of December 31, 2015. There were no restricted stock awards to any of our independent directors outstanding as of December 31, 2015.
|
|
(2)
|
Aggregate grant date fair value of 5,000 shares approved for issuance as compensation for 2016, the closing price of the Company's common stock being $50.96 per share on the grant approval date of December 17, 2015 (for a total amount of $254,800).
|
|
(3)
|
Includes additional cash compensation to Ms. Gemmill for her service as Chairperson of the Audit Committee of the Board of Directors and as Chairperson of the Compensation Committee of the Board of Directors.
|
|
(4)
|
Ms. Greco became a director in March 2015 and received a pro-rated amount of annual fees for her services in 2015.
|
|
(5)
|
Aggregate grant date fair value of (i) 4,167 shares approved for issuance as compensation for 2015, the closing price of the Company's common stock being $35.98 per share on the grant approval date of March 2, 2015 (for a total amount of $149,929), and (ii) 5,000 shares approved for issuance as compensation for 2016, the closing price of the Company's common stock being $50.96 per share on the grant approval date of December 17, 2015 (for a total amount of $254,800).
|
|
(6)
|
Includes additional cash compensation to Mr. Hartley for his service as Chairperson of the Nominating and Corporate Governance Committee of the Board of Directors.
|
|
(7)
|
Mr. Seligsohn received the following compensation for his service as an officer of the Company: (a) salary - $391,225; (b) bonus - $435,920; (c) 4,120 RSUs, which vest ratably one-third each year over three years on each of March 3, 2016, 2017 and 2018, with a grant date fair value of $148,202; (d) 4,120 PSUs, which vest based on the achievement of pre-established relative performance goals over a three-year performance period from January 2015 through December 2017, with a grant date fair value of $183,815; (e) auto expense reimbursements and allowance of $1,836; (f) life and disability insurance premium payments of $38,532; and (f) 401(k) plan contributions of $7,950.
|
|
Plan Category
|
Number of securities to be issued upon exercise of outstanding options, warrants and rights (#)
|
Weighted-average exercise price of outstanding options, warrants and rights ($)
|
Number of securities remaining available for future issuance under equity compensation plans (#)
(1)
|
|
Equity compensation plans approved by security holders
|
16,500
|
14.83
|
3,712,727
(2)
|
|
Equity compensation plans not approved by security holders
|
–––
|
–––
|
–––
|
|
Total
|
16,500
|
14.83
|
3,712,727
(2)
|
|
(1)
|
Excludes securities reflected in the column entitled "Number of securities to be issued upon exercise of outstanding options, warrants and rights."
|
|
|
|
|
(2)
|
Consists of 2,807,928 shares remaining available for issuance under the Company's Equity Compensation Plan and 904,799 shares remaining available for issuance under the Company's Employee Stock Purchase Plan. No more than 12,500 shares are subject to purchase by each participant during any three-month purchase period under the Employee Stock Purchase Plan.
|
|
Fee Category
|
2015
|
2014
|
|
Audit Fees
|
$577,000
(1)
|
$539,000
(2)
|
|
Tax Fees
(3)
|
$121,100
|
$100,000
|
|
(1)
|
Consisted of fees relating to the audit of consolidated financial statements, the audit of internal controls over financial reporting, quarterly reviews, and a statutory audit of the Company's subsidiary in Hong Kong.
|
|
(2)
|
Consisted of fees relating to the audit of consolidated financial statements, the audit of internal controls over financial reporting, quarterly reviews, and a statutory audit of the Company's subsidiary in Hong Kong.
|
|
(3)
|
Consisted primarily of fees relating to tax consultation for assisting with tax matters associated with business operations outside of the United States, as well as on certain domestic tax matters.
|
|
Title of Class
|
Name and Address of Beneficial Owner
(1)
|
Number of Shares
Beneficially Owned (#)
(2)
|
Percentage Ownership
(2)
|
|
Common Stock
|
|
|
|
|
|
Scott Seligsohn
(3)(4)
|
3,263,469
|
7.0%
|
|
|
Lori S. Rubenstein
(3)(5)
|
3,114,000
|
6.6%
|
|
|
Steven G. Winters
(3)(6)
|
3,036,000
|
6.5%
|
|
|
Waddell & Reed
(7)
|
3,776,132
|
8.1%
|
|
|
The Vanguard Group
(8)
|
2,913,477
|
6.2%
|
|
Series A Nonconvertible Preferred Stock
|
|
|
|
|
|
American Biomimetics Corporation
(6)(9)
|
200,000
|
100%
|
|
|
Sherwin I. Seligsohn
(9)
|
200,000
|
100%
|
|
(1)
|
Unless otherwise indicated, the address of each beneficial owner is 375 Phillips Boulevard, Ewing, New Jersey 08618.
|
|
|
|
|
(2)
|
Unless otherwise indicated, we believe that all persons named in the table have sole voting and investment power with respect to all shares of our common stock and Series A Nonconvertible Preferred Stock beneficially owned by them. The percentage ownership for each beneficial owner listed above is based on 46,889,359 shares of our common stock and 200,000 shares of our Series A Nonconvertible Preferred Stock outstanding as of the Record Date. In accordance with SEC rules, options or warrants to purchase shares of our common stock that were exercisable as of the Record Date, or would become exercisable within 60 days thereafter, are deemed to be outstanding and beneficially owned by the person holding such options or warrants for the purpose of computing such person's percentage ownership, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person.
|
|
|
|
|
(3)
|
Includes (a) 1,400,000 shares of our common stock owned by the Sherwin I. Seligsohn Irrevocable Indenture of Trust dated July 29, 1993, FBO Lori S. Rubenstein (the "Rubenstein Trust"), of which Lori S. Rubenstein, Scott Seligsohn and Steven G. Winters are co-trustees; (b) 1,500,000 shares of our common stock owned by the Sherwin I. Seligsohn Irrevocable Indenture of Trust dated July 29, 1993, FBO Scott Seligsohn (the "Seligsohn Trust"), of which Lori S. Rubenstein, Scott Seligsohn and Steven G. Winters are co-trustees; and (c) 136,000 shares of our common stock owned by American Biomimetics Corporation, of which the Rubenstein Trust and Seligsohn Trust are the principal shareholders. Ms. Lori S. Rubenstein is Mr. Sherwin I. Seligsohn's adult daughter, and Mr. Scott Seligsohn is Mr. Sherwin I. Seligsohn's adult son.
|
|
|
|
|
(4)
|
Includes 250 options to purchase shares of our common stock and 227,219 shares of our common stock owned directly by Mr. Scott Seligsohn.
|
|
|
|
|
(5)
|
Includes 78,000 shares of our common stock owned directly by Ms. Rubenstein.
|
|
|
|
|
(6)
|
The address of this beneficial owner is c/o Cozen O'Connor, 1900 Market Street, Philadelphia, PA 19103.
|
|
|
|
|
(7)
|
Based solely on a Schedule 13G/A filed on February 12, 2016 on behalf of Waddell & Reed Financial, Inc., Waddell & Reed Financial Services, Inc., Waddell & Reed, Inc., Waddell & Reed Investment Management Company and Ivy Investment Management Company. The reported address is 6300 Lamar Avenue, Overland Park, KS 66202.
|
|
|
|
|
(8)
|
Based solely on a Schedule 13G/A filed by The Vanguard Group on February 11, 2016. The reported address is 100 Vanguard Blvd., Malvern, PA 19355.
|
|
|
|
|
(9)
|
Mr. Sherwin I. Seligsohn, our Founder and Chairman of our Board of Directors, is the sole Director, Chairman, President and Secretary of American Biomimetics Corporation, which owns all 200,000 shares of our Series A Nonconvertible Preferred Stock.
|
|
Title of Class
|
Name and Address of
Beneficial Owner
(1)
|
Number of Shares
Beneficially Owned
(2)
|
Percentage
Ownership
(2)
|
|
|
Common Stock
|
|
|
|
|
|
|
Sherwin I. Seligsohn
|
|
411,067
(3)
|
*
|
|
|
Steven V. Abramson
|
|
558,572
(4)
|
1.2%
|
|
|
Sidney D. Rosenblatt
|
|
587,190
(5)(6)(7)
|
1.3%
|
|
|
Leonard Becker
|
|
22,250
|
*
|
|
|
Richard C. Elias
|
|
11,000
|
*
|
|
|
Elizabeth H. Gemmill
|
|
105,620
|
*
|
|
|
Rosemarie B. Greco
|
|
8,617
|
*
|
|
|
C. Keith Hartley
|
|
99,077
(8)(9)
|
*
|
|
|
Lawrence Lacerte
|
|
387,604
10)
|
*
|
|
|
Julia J. Brown, Ph.D
|
|
279,393
|
*
|
|
|
Mauro Premutico
|
|
117,161
|
*
|
|
|
Janice M. DuFour
|
|
64,106
|
*
|
|
|
All directors and executive
officers as a group (12 persons)
|
|
2,651,907
|
5.7%
|
|
Series A Nonconvertible Preferred Stock
|
|
|
|
|
|
|
Sherwin I. Seligsohn
|
|
200,000
(11)
|
100%
|
|
*
|
Represents less than 1% of our outstanding common stock.
|
|
|
|
|
(1)
|
Unless otherwise indicated, the address of each beneficial owner is 375 Phillips Boulevard, Ewing, New Jersey 08618.
|
|
|
|
|
(2)
|
Unless otherwise indicated, we believe that all persons named in the table have sole voting and investment power with respect to all shares of our common stock beneficially owned by them. The percentage ownership for each beneficial owner listed above is based on 46,889,359 shares of our common stock and 200,000 shares of our Series A Nonconvertible Preferred Stock outstanding as of the Record Date. In accordance with SEC rules, options to purchase shares of our common stock that were exercisable as of the Record Date, or would become exercisable within 60 days thereafter, are deemed to be outstanding and beneficially owned by the person holding such options for the purpose of computing such person's percentage ownership, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person. The numbers of shares of common stock listed include the following number of shares issuable upon the exercise of outstanding options: Sherwin I. Seligsohn – 250.
|
|
|
|
|
(3)
|
Includes 136,000 shares of our common stock owned by American Biomimetics Corporation, of which Mr. Sherwin I. Seligsohn is the sole Director, Chairman, President and Secretary. Also includes 21,000 shares of our common stock owned by The Seligsohn Foundation, of which Mr. Sherwin I. Seligsohn is the sole trustee. Does not include (i) 1,400,000 shares of our common stock owned by the Rubenstein Trust; (ii) 1,500,000 shares of our common stock owned by the Seligsohn Trust; (iii) 78,000 shares of our common stock owned by Ms. Lori S. Rubenstein; and (iv) 250 options to purchase shares of our common stock and 227,219 shares of our common stock owned by Mr. Scott Seligsohn, as to which in each case Mr. Sherwin I. Seligsohn disclaims beneficial ownership.
|
|
(4)
|
Includes 230,260 shares held by The Steven V. Abramson July 2014 Annuity Trust, of which Mr. Abramson is a Trustee.
|
|
(5)
|
Includes 3,250 shares of our common stock held by Mr. Rosenblatt's children and being reported as beneficially owned by him.
|
|
(6)
|
Includes 110,836 shares of our common stock held by the Rosenblatt Family Limited Partnership, a limited partnership of which Mr. Rosenblatt is the sole general partner and he and his children are the sole limited partners, and being reported as beneficially owned by him.
|
|
(7)
|
Includes 43,028 shares held by The Sidney Rosenblatt June 2018 Annuity Trust, of which Mr. Rosenblatt is a Trustee.
|
|
(8)
|
Includes 23,528 shares of our common stock owned by Mr. Hartley's Defined Benefit Pension Plan.
|
|
(9)
|
69,099 shares of common stock held by Mr. Hartley are pledged as collateral for margin accounts.
|
|
(10)
|
These shares of common stock held by Mr. Lacerte are pledged as security for a margin loan.
|
|
(11)
|
Mr. Sherwin I. Seligsohn is the sole Director, Chairman, President and Secretary of American Biomimetics Corporation, which owns all 200,000 shares of our Series A Nonconvertible Preferred Stock.
|
|
•
|
reviewing and considering reports from and information provided by management to the Board and its committees on topics relating to the risks that we face, including, without limitation, the status of current and anticipated developments of our technology, access to debt and equity capital markets, existing and potential legal claims against us and various other matters relating to our business;
|
|
•
|
the direct oversight of specific areas of our business by our Compensation Committee and Audit Committee; and
|
|
•
|
reviewing and considering reports from, and information provided by, our auditors and other outside consultants regarding various areas of potential risk, including, among others, those relating to our compensation practices and our internal control over financial reporting.
|
|
|
Sincerely,
|
|
|
/s/ Sidney D. Rosenblatt
|
|
|
Sidney D. Rosenblatt
|
|
|
Executive Vice President, Chief Financial Officer,
|
|
|
Treasurer and Secretary
|
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 |
|---|