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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filed by the Registrant
|
þ | |
|
Filed by a Party other than the Registrant:
|
o | |
| Check the appropriate box: | ||
|
o
|
Preliminary Proxy Statement
|
|
|
o
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
|
þ
|
Definitive Proxy Statement
|
|
|
o
|
Definitive Additional Materials
|
|
|
o
|
Soliciting Material Pursuant to ss.240.14a-12
|
|
| Payment of Filing Fee (Check the appropriate box): | |||
|
þ
|
No fee required.
|
||
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
|
||
|
(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:
|
||
|
¨
|
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)
|
Amount Previously Paid:
|
||
|
(2)
|
Form, Schedule or Registration Statement No.:
|
||
|
(3)
|
Filing Party:
|
||
|
(4)
|
Date Filed:
|
||
|
(1)
|
Amend the Company's Certificate of Incorporation to authorize the classification of the Board of Directors into three classes with staggered terms;
|
|
(2)
|
The election of five (5) directors. If Proposal 1 is approved, the directors elected to Class I would serve for a term until the 2014 Annual Meeting of Stockholders, the directors elected to Class II would serve for a term until the 2015 Annual Meeting of Stockholders, and the directors elected to Class III would serve for a term until the 2016 Annual Meeting of Stockholders; or, if Proposal 1 is not approved, all five (5) directors would serve until the 2014 Annual Meeting of Stockholders or until their respective successors are duly elected and qualified;
|
|
(3)
|
The ratification of the selection of Horwath Velez & Co. PSC as the Company’s independent certified public accountants for the fiscal year ending October 31, 2013;
|
|
(4)
|
A non-binding advisory vote on the compensation of the named executive officers of the Company (“Say on Pay”);
|
|
(5)
|
A non-binding advisory vote on the frequency of the advisory vote on Say on Pay in future years; and
|
|
(6)
|
The transaction of such other and further business as may properly come before the meeting or any, adjournments or postponements of the meeting.
|
|
By order of the Board of Directors,
|
||
|
/s/ Nélida Plaza
|
||
|
Nélida Plaza
|
||
|
Acting President and Chief Executive Officer and
President of Puerto Rico Operations and Secretary
|
|
(1)
|
Amend the Company's Certificate of Incorporation to authorize the classification of the Board of Directors into three classes with staggered terms;
|
|
(2)
|
The election of five (5) directors. If Proposal 1 is approved, the directors elected to Class I would serve for a term until the 2014 Annual Meeting of Stockholders, the directors elected to Class II would serve for a term until the 2015 Annual Meeting of Stockholders, and the directors elected to Class III would serve for a term until the 2016 Annual Meeting of Stockholders; or, if Proposal 1 is not approved, all five (5) directors would serve until the 2014 Annual Meeting of Stockholders or until their respective successors are duly elected and qualified;
|
|
(3)
|
The ratification of the selection of Horwath Velez & Co. PSC as the Company’s independent certified public accountants for the fiscal year ending October 31, 2013;
|
|
(4)
|
A non-binding advisory vote on the compensation of the named executive officers of the Company (“Say on Pay”);
|
|
(5)
|
A non-binding advisory vote on the frequency of the advisory vote on Say on Pay in future years; and
|
|
(6)
|
The transaction of such other and further business as may properly come before the meeting or any, adjournments or postponements of the meeting.
|
|
Name
|
Age
|
Positions with the Company
|
Director
Since
|
||||
|
Elizabeth Plaza
3
|
49 |
Chairman of the Board
|
2006 | ||||
|
Kirk Michel
1,2
|
57 |
Director
|
2006 | ||||
|
Dov Perlysky
2,3
|
50 |
Director
|
2004 | ||||
|
Howard Spindel
1
|
67 |
Director
|
2006 | ||||
|
Irving Wiesen
1,2,3
|
58 |
Director
|
2006 |
|
1
|
Member of the Audit Committee and Compensation Committee.
|
|
2
|
Member of the Mergers and Acquisition Committee.
|
|
3
|
Member of the Nominating Committee.
|
|
Name
|
Fees Earned
or Paid in
Cash(1)
|
Option
Awards (2)(3)
|
Total
|
|||||||||
|
Kirk Michel
|
$
|
12,000
|
$
|
1,495
|
$
|
13,495
|
||||||
|
Dov Perlysky
|
$
|
12,000
|
$
|
1,495
|
$
|
13,495
|
||||||
|
Howard Spindel
|
$
|
12,000
|
$
|
1,495
|
$
|
13,495
|
||||||
|
Irving Wiesen
|
$
|
11,500
|
$
|
1,495
|
$
|
12,995
|
||||||
|
(1)
|
All amounts were earned and paid during fiscal 2012.
|
|
(2)
|
Amounts shown do not reflect compensation actually received by the directors. Instead, the amounts shown are the compensation costs recognized by us in fiscal year 2012 for option grants that were made to directors as determined pursuant to FASB ASC Topic 718. The assumptions used to calculate the value of option awards are set forth under Note H – Stock Options and Stock Based Compensation in our audited financial statements for the fiscal year ended October 31, 2012, included in our Annual Report on Form 10-K for the fiscal year ended October 31, 2012.
|
|
(3)
|
The options grants have a term of five years from the grant date and an exercise price equal to the fair market value on the date of grant. The options are exercisable as to 50% of the shares six months from the date of grant and as to the remaining 50% 18 months from the date of grant.
|
|
Messrs. Michel, Spindel, and Wiesen
|
Dov Perlysky
|
||||||||||||||||
|
Grant Date
|
Options
|
Exercise Price
|
Grant Date
|
Options
|
Exercise Price
|
||||||||||||
|
1/02/2008
|
10,000 | $ | 0.7400 |
1/10/2008
|
10,000 | $ | 0.6980 | ||||||||||
|
1/02/2009
|
10,000 | $ | 0.5000 |
2/02/2009
|
10,000 | $ | 0.5000 | ||||||||||
|
1/04/2010
|
10,000 | $ | 0.3400 |
1/04/2010
|
10,000 | $ | 0.3400 | ||||||||||
|
1/03/2011
|
10,000 | $ | 0.2600 |
1/03/2011
|
10,000 | $ | 0.2600 | ||||||||||
|
1/03/2012
|
10,000 | $ | 0.7000 |
1/03/2012
|
10,000 | $ | 0.7000 | ||||||||||
|
●
|
in the case of an annual meeting, not less than 120 calendar days prior to the anniversary date of the Company's release of the proxy statement to shareholders in connection with the immediately preceding annual meeting of stockholders, although if we did not hold an annual meeting or the annual meeting is called for a date that is not within 30 days of the anniversary date of the prior year’s annual meeting, the notice must be received a reasonable time before we begin to print and mail our proxy materials; and
|
|
|
●
|
in the case of a special meeting of stockholders called for the purpose of electing directors, the notice must be received a reasonable time before we begin to print and mail our proxy materials.
|
|
●
|
as to each person whom the stockholder proposes to nominate for election as a director (a) his or her name, age, business address and residence address, (b) his or her principal occupation and employment, (c) the number of shares of our common stock are owned beneficially or of record by him or her and (d) any other information relating to the nominee that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Exchange Act, and the rules and regulations of the Commission thereunder; and
|
|
|
●
|
as to the stockholder giving the notice (a) his or her name and record address, (b) the number of shares of common stock of the corporation which are owned beneficially or of record by him, (c) a description of all arrangements or understandings between the stockholder and each proposed nominee and any other person or persons (including their names) pursuant to which the nomination(s) are to be made by the stockholder, (d) a representation by him or her that he or she is a holder of record of our stock entitled to vote at such meeting and that he intends to appear in person or by proxy at the meeting to nominate the person or persons named in this notice and (e) any other information relating to the stockholder that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Exchange Act and the rules and regulations of the Commission thereunder.
|
|
Description of services:
|
Fiscal 2012
|
Fiscal 2011
|
||||||
|
Audit
|
$ | 44,925 | $ | 41,000 | ||||
|
Audit-Related
|
26,050 | 23,118 | ||||||
|
Tax
|
1,573 | 3,105 | ||||||
|
Total Fees
|
$ | 72,548 | $ | 67,223 | ||||
|
Name
|
Age
|
Position
|
||
|
Nélida Plaza
|
45
|
Acting President and Chief Executive Officer and President of Puerto Rico Operations and Secretary
|
||
|
Pedro J. Lasanta
|
53
|
Chief Financial Officer and Vice President - Finance and Administration
|
|
Name and Principal Position
|
Fiscal Year
|
Salary
|
Bonus
|
Option
Awards ($)(3)
|
All
Other
Compensation(4)
|
Total
|
||||||||||||||||
|
Elizabeth Plaza, Former President and
|
2012
|
$ | 290,023 | $ | 150,000 | (5) | $ | - | $ | 16,380 | $ | 456,403 | ||||||||||
| Chief Executive Officer (1) | 2011 | 250,600 | 175,000 | (6) | 2,044 | 16,380 | 444,024 | |||||||||||||||
|
Nélida Plaza, Acting President and Chief Executive Officer,
|
2012
|
$ | 175,600 | $ | 40,000 | (5) | $ | 5,459 | $ | 15,612 | $ | 236,671 | ||||||||||
| President of Puerto Rico Operations and Secretary (2) | 2011 | 175,600 | 25,000 | (6) | 1,226 | 15,612 | 217,438 | |||||||||||||||
|
Pedro Lasanta, Chief Financial Officer and
|
2012
|
$ | 122,428 | $ | 40,000 | (5) | $ | 5,898 | - | $ | 168,326 | |||||||||||
| Vice President –Finance and Administration | 2011 | 110,600 | 25,000 | (6) | 3,362 | - | 138,962 | |||||||||||||||
|
(1)
|
Effective December 31, 2012, Elizabeth Plaza stepped down as the Company's President and Chief Executive Officer. Ms. E. Plaza continues to serve as Chairman of the Board.
|
|
(2)
|
Effective January 1, 2013, Nélida Plaza was appointed Acting President and Chief Executive Officer.
|
|
(3)
|
Amounts shown do not reflect compensation received by the officers. Instead, the amounts shown are the compensation costs recognized by us in fiscal year 2012 and 2011 for option grants that were made to officers as determined pursuant to FASB ASC Topic 718. The assumptions used to calculate the value of option awards are set forth under Note H – Stock Options and Stock Based Compensation in our audited financial statements for the fiscal year ended October 31, 2012, included in our Annual Report on Form 10-K for the fiscal year ended October 31, 2012.
|
|
(4)
|
All other compensation for Elizabeth Plaza and Nélida Plaza correspond to company lease payments for vehicles under their use.
|
|
(5)
|
Represents bonus for services in fiscal 2012, which were paid in January 2013.
|
|
(6)
|
Represents bonus for services in fiscal 2011, which were paid in January 2012.
|
|
Name
|
Number of Securities Underlying Unexercised Options Exercisable
|
Number of Securities Underlying Unexercised Options Unexercisable
|
Option
Exercise
Price
|
Option
Expiration
Date
|
|||||||||
|
Elizabeth Plaza
(1)
|
125,000 | - | 0.6500 |
Dec. 20, 2012
|
|||||||||
| - | 250,000 | 0.7920 |
Jan. 23, 2017
|
||||||||||
|
Nélida Plaza
(2)
|
75,000 | - | 0.6500 |
Dec. 20, 2012
|
|||||||||
| - | 200,000 | 0.7200 |
Jan. 30, 2017
|
||||||||||
|
Pedro Lasanta
(3)
|
30,000 | - | 0.5000 |
Dec. 18, 2013
|
|||||||||
| - | 200,000 | $ | 0.7200 |
Jan. 30, 2017
|
|||||||||
|
(1)
|
Options to purchase 125,000 and 250,000 shares of common stock were granted on December 20, 2007 and January 23, 2012, respectively. Effective December 31, 2012, Elizabeth Plaza stepped down as the Company's President and Chief Executive Officer, and, as a result, all of her options were forfeited.
|
|
(2)
|
Options to purchase 75,000 and 200,000 shares of common stock were granted on December 20, 2007 and January 30, 2012, respectively. These options vest in three equal annual installments beginning on December 20, 2008 and January 30, 2013, respectively.
|
|
(3)
|
Options to purchase 30,000 and 200,000 shares of common stock were granted on December 18, 2008 and January 30, 2012, respectively. These options vest in three equal annual installments beginning on December 18, 2009 and January 30, 2013, respectively.
|
|
●
|
each director;
|
|
●
|
each officer named in the summary compensation table (“Named Executive Officers”);
|
|
●
|
each person owning of record or known by us, based on information provided to us by the persons named below, to own beneficially at least 5% of our common stock; and
|
|
●
|
all directors and Named Executive Officers as a group.
|
|
Name
|
Shares of
Common Stock Beneficially
Owned at
February 20, 2013
|
Percentage
|
||||||
|
Directors and Named Executive Officers
|
||||||||
|
Elizabeth Plaza(1)
|
9,169,518
|
40.5
|
%
|
|||||
|
Dov Perlysky(2)
|
1,972,345
|
8.7
|
%
|
|||||
|
Kirk Michel(3)
|
375,706
|
1.7
|
%
|
|||||
|
Howard Spindel(4)
|
35,000
|
*
|
||||||
|
Irving Wiesen(4)
|
35,000
|
*
|
||||||
|
Nélida Plaza(4)
|
66,666
|
*
|
||||||
|
Pedro Lasanta(4)
|
96,666
|
*
|
||||||
|
All Directors and Named Executive Officers as a group
|
||||||||
|
(seven persons)
(5)
|
11,750,901
|
51.2
|
%
|
|||||
|
5% or Greater Stockholders
|
||||||||
|
Venturetek, L.P.(6)
|
3,132,932
|
13.8
|
%
|
|||||
|
San Juan Holdings, Inc.(7)
|
4,100,119
|
18.1
|
%
|
|||||
|
Pentland USA, Inc.(8)
|
1,022,019
|
4.5
|
%
|
|||||
|
Fame Associates(9)
|
1,022,119
|
4.5
|
%
|
|||||
|
*
|
Less than 1%.
|
|
(1)
|
Includes 4,099,241 shares owned by Ms. Plaza directly and 5,070,277 shares subject to a voting proxy in favor of Ms. Plaza. In conjunction with certification as a minority controlled business, Ms. Plaza received irrevocable proxies (“Voting Proxies”) to vote an aggregate of 5,070,277 shares of the Company’s common stock from Venturetek LP, Krovim, LLC and LDP Family Partnership. These Voting Proxies are effective until September 1, 2013, unless the business certification expires sooner.
|
|
(2)
|
The shares of common stock beneficially owned by Mr. Perlysky include (i) 1,164,554 shares of common stock owned by Krovim, LLC, (ii) 772,791 shares owned by LDP Family Partnership and (iii) options issued to Mr. Perlysky to purchase 35,000 shares of common stock, which are vested as of February 20, 2013. Elizabeth Plaza exercises voting power over the shares owned by Krovim pursuant to a Voting Proxy and Mr. Perlysky as the manager of Nesher, LLC, which is the manager of Krovim, may be deemed to exercise dispositive power over these shares. Mr. Perlysky disclaims beneficial interest in the shares owned by Krovim. Elizabeth Plaza exercises voting power over the shares owned by the LDP Family Partnership pursuant to a Voting Proxy and Mr. Perlysky’s wife, the general partner of LDP Family Partnership, is deemed to exercise dispositive power over these shares. Mr. Perlysky disclaims beneficial ownership in the securities owned by his wife.
|
|
(3)
|
The shares of common stock beneficially owned by Mr. Michel consist of 35,000 shares of common stock issuable upon exercise of options, which are vested as of February 20, 2013, and 340,706 shares of common stock owned by KEMA Advisors, of which Mr. Michel is managing director.
|
|
(4)
|
The shares of common stock owned by each of Ms Nélida Plaza, Mr. Spindel Mr. Wiesen and Mr. Lasanta represent shares issuable upon exercise of options, which are vested as of February 20, 2013.
|
|
(5)
|
Includes 303,332 shares issuable upon the exercise of options, which are vested as of February 20, 2013.
|
|
(6)
|
This information was obtained from Amendment No. 4 to Schedule 13 D/A filed by Venturetek, L.P. ("Venturetek") on September 6, 2011. Does not include 1,565,058 shares underlying warrants, which warrants expired in January 2011, listed in the Schedule 13 D/A filed on January 5, 2011. Mr. David Selengut, the manager of TaurusMax LLC, which is the general partner of Venturetek has sole dispositive power and Elizabeth Plaza has sole voting power over these shares pursuant to a Voting Proxy. The mailing address for Venturetek, L.P. is 150 East 42nd Street, New York, NY 10017.
|
|
(7)
|
Based on the Amendment No. 2 to Schedule 13 D/A filed by San Juan Holdings, Inc. on February 5, 2013 and additional information available to the Company. Includes 1,830,991 shares of common stock issuable upon exercise of warrants. Messrs. Ramon Dominguez and Addison M. Levi III, principals of San Juan Holdings, Inc., have voting and dispositive power over these shares. The mailing address for San Juan Holdings, Inc. is MCS Plaza, Suite #305, 255 Ponce de Leon Ave., San Juan, PR 00917.
|
|
(8)
|
Based on a Schedule 13D filed by Pentland USA, Inc. on May 15, 2006 and additional information available to the Company. Does not include 510,600 shares underlying warrants, which warrants expired in January 2011, listed in the Schedule 13D. The mailing address for Pentland USA, Inc. is 3333 New Hyde Park Road, New Hyde Park, New York 11042.
|
|
(9)
|
This information was obtained from a Schedule 13D filed by Fame Associates on May 17, 2006. Does not include 510,600 shares underlying warrants, which warrants expired in January 2011, listed in the Schedule 13D. The mailing address for Fame Associates is 111 Broadway, 20th Floor, New York, New York 10006.
|
| (1) |
Amendment to the Company's Certificate of Incorporation to authorize the classification of the Board of Directors into three classes with staggered terms.
|
||||||
| FOR o | AGAINST o | ABSTAIN o | |||||
| (2) |
To elect the following five (5) directors
|
||||||
|
Class I (Term expiring at 2014 Annual Meeting)
|
|||||||
|
Irving Wiesen
|
|||||||
|
Class II (Term expiring at 2015 Annual Meeting unless Proposal 1 is not approved)
|
|||||||
|
Kirk Michel
|
|||||||
|
Dov Perlysky
|
|||||||
|
Class III (Term expiring at 2016 Annual Meeting unless Proposal 1 is not approved)
|
|||||||
|
Elizabeth Plaza
|
|||||||
|
Howard Spindel
|
|||||||
| o |
FOR
all nominees listed above (except as noted to the contrary below).
|
||||||
|
INSTRUCTION: To withhold authority to vote for any individual nominee, print that nominee’s name below.
|
|||||||
| o |
Withhold authority
to vote for all nominees listed above
|
||||||
| (3) |
To ratify the selection of Horwath Velez & Co. PSC as the Company’s independent certified public accountants for the year ending October 31, 2013.
|
||||||
| FOR o | AGAINST o | ABSTAIN o | |||||
| (4) |
A non-binding advisory vote on the compensation of the named executive officers of the Company ("Say on Pay").
|
||||||
| FOR o | AGAINST o | ABSTAIN o | |||||
| (5) |
A non-binding advisory vote on the frequency of the advisory vote on Say on Pay in future years
|
||||||
| 3 Years o | 2 Years o | 1 Year o | Abstain o | ||||
| (6) |
In their discretion, upon the transaction of such other business as may properly come before the meeting;
|
||||||
|
Dated:
|
|||
|
(Signature(s))
|
|||
|
Please sign exactly as name(s) appear hereon. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such.
|
|||
|
Please date, sign and mail this proxy in the enclosed envelope, which requires no postage if mailed in the United States.
|
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 |
|---|