SQ 10-K Annual Report Dec. 31, 2019 | Alphaminr

SQ 10-K Fiscal year ended Dec. 31, 2019

SQUARE, INC.
10-Qs and 10-Ks
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
PROXIES
DEF 14A
Filed on April 26, 2024
DEF 14A
Filed on April 28, 2023
DEF 14A
Filed on April 28, 2022
DEF 14A
Filed on April 29, 2021
DEF 14A
Filed on April 24, 2020
DEF 14A
Filed on April 26, 2019
DEF 14A
Filed on April 27, 2018
DEF 14A
Filed on April 28, 2017
DEF 14A
Filed on April 29, 2016
TABLE OF CONTENTS
Part I, Item 7 Of Our Form 10-kItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1 - Description Of Business and Summary Of Significant Accounting PoliciesNote 2 - RevenueNote 3 - Investments in Debt SecuritiesNote 4 - Customer FundsNote 5 - Fair Value Of Financial InstrumentsNote 6 - Property and Equipment, NetNote 7 - AcquisitionsNote 8 - Sale Of Asset GroupNote 9 - GoodwillNote 10 - Acquired Intangible AssetsNote 11 - Other Consolidated Balance Sheet Components (current)Note 12 - Other Consolidated Balance Sheet Components (non-current)Note 13 - IndebtednessNote 14 - Income TaxesNote 15 - Stockholders' EquityNote 16 - Net Income (loss) Per ShareNote 17 - Related Party TransactionsNote 18 - Commitments and ContingenciesNote 19 - Segment and Geographical InformationNote 20 - Supplemental Cash Flow InformationItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Agreement and Plan of Reorganization, dated as of April 26, 2018, by and among the Registrant, Weebly, Inc., Forest Merger Sub, Inc., Forest Merger LLC and Shareholder Representative Services. 8-K 001-37622 2.1 April 26, 2018 3.1 Amended and Restated Certificate of Incorporation of the Registrant. 8-K 001-37622 3.1 November 24, 2015 3.2 Amended and Restated Bylaws of the Registrant. 8-K 001-37622 3.1 November 3, 2017 4.1 Form of Class A common stock certificate of the Registrant. S-1/A 333-207411 4.1 November 6, 2015 4.2 Fifth Amended and Restated Investors Rights Agreement among the Registrant and certain holders of its capital stock, dated as of September9, 2014. S-1 333-207411 4.2 October 14, 2015 4.3 Indenture, dated March 6, 2017, between the Registrant and The Bank of New York Mellon Trust Company, N.A. 8-K 001-37622 4.1 March 6, 2017 4.4 Form of 0.375% Convertible Senior Notes due 2022 (included in Exhibit 4.3). 8-K 001-37622 4.2 March 6, 2017 4.5 Indenture, dated May 25, 2018, by and between the Registrant and The Bank of New York Mellon Trust Company, N.A. 8-K 001-37622 4.1 May 25, 2018 4.7 Description of Class A Common Stock 10.1+ Form of Indemnification Agreement between the Registrant and each of its directors and executive officers. S-1/A 333-207411 10.1 November 6, 2015 10.2+ Square, Inc. 2015 Equity Incentive Plan, as amended and restated, and related form agreements. 10-Q 001-37622 10.1 August 2, 2017 10.3+ Square, Inc. 2015 Employee Stock Purchase Plan, as amended and restated. 10-Q 001-37622 10.1 August 1, 2019 10.4+ Square, Inc. 2009 Stock Plan and related form agreements. S-1 333-207411 10.4 October 14, 2015 10.5+ Square, Inc. Executive Incentive Compensation Plan. S-1 333-207411 10.5 October 14, 2015 10.6+ Square, Inc. Outside Director Compensation Policy, as amended and restated. 10-K 001-37622 10.6 February 27, 2019 10.7+ Form of Change of Control and Severance Agreement between the Registrant and certain of its executive officers. S-1 333-207411 10.7 October 14, 2015 10.8+ Form of Change of Control and Severance Agreement between the Registrant and certain of its executive officers entered into on and after January 27, 2020. 8-K 001-37622 10.1 January 31, 2020 10.9+ Offer Letter between the Registrant and Jack Dorsey, dated as of March 7, 2016. 10-K 001-37622 10.8 March 10, 2016 10.10+ Offer Letter between the Registrant and Alyssa Henry, dated as of October 1, 2015. S-1/A 333-207411 10.12 November 6, 2015 10.11+ Offer Letter between the Registrant and Jacqueline D. Reses, dated as of October 2, 2015. 10-Q 001-37622 10.6 May 4, 2017 10.12+ Offer Letter between the Registrant and Amrita Ahuja, dated as of December 16, 2018. 8-K 001-37622 10.1 January 4, 2019 10.13 Office Lease by and between the Registrant and Hudson 1455 Market, LLC, dated as of October17, 2012, as amended on March22, 2013, January22, 2014, June6, 2014, February 1, 2015, April 27, 2015, June 18, 2015, October 5, 2016, and October 6, 2016. 10-Q 001-37622 10.7 May 4, 2017 10.14 Ninth Amendment to Office Lease by and between the Registrant and Hudson 1455 Market Street, LLC, dated as of December 19, 2017. 10-K 001-37622 10.15 February 27, 2018 10.15 Tenth Amendment to Office Lease by and between the Registrant and Hudson 1455 Market Street, LLC, dated as of May 17, 2018. 10-Q 001-37622 10.5 August 1, 2018 10.16 Eleventh Amendment to Office Lease by and between the Registrant and Hudson 1455 Market Street, LLC, dated as of June 25, 2018. 10-Q 001-37622 10.6 August 1, 2018 10.17 Revolving Credit Agreement dated as of November 2, 2015 among the Registrant, the Lenders Party Thereto, and JPMorgan Chase Bank, N.A., as Administrative Agent. S-1/A 333-207411 10.14 November 6, 2015 10.18 Commitment Letter dated October 30, 2015 by Goldman Sachs Lending Partners LLC. S-1/A 333-207411 10.14A November 16, 2015 10.19 First Amendment to Credit Agreement, dated as of February 27, 2017, among the Registrant, the Lenders Party Thereto, and JPMorgan Chase Bank, N.A., as Administrative Agent. 8-K 001-37622 10.1 February 27, 2017 10.20 Second Amendment to Credit Agreement, dated as of May 21, 2018, among the Registrant, the Lenders Party Thereto, and JP Morgan Chase Bank, N.A., as Administrative Agent. 8-K 001-37622 10.1 May 21, 2018 10.21# Master Development and Supply Agreement by and between the Registrant and TDK Corporation, dated as of October 1, 2013. S-1 333-207411 10.15 October 14, 2015 10.22# Master Manufacturing Agreement by and between the Registrant and Cheng Uei Precision Industry Co., Ltd., dated as of June 27, 2012. S-1 333-207411 10.16 October 14, 2015 10.23# ASIC Development and Supply Agreement by and between the Registrant, Semiconductor Components Industries, LLC (d/b/a ON Semiconductor) and ON Semiconductor Trading, Ltd., dated as of March 25, 2013. S-1 333-207411 10.17 October 14, 2015 10.24 Amendment 1 to ASIC Development and Supply Agreement, dated as of January 15, 2019. 10-K 001-37622 10.23 February 27, 2019 10.25 Form of Convertible Note Hedge Confirmation. 8-K 001-37622 10.2 March 6, 2017 10.26 Form of Warrant Confirmation. 8-K 001-37622 10.3 March 6, 2017 10.27 Form of Convertible Note Hedge Confirmation. 8-K 001-37622 10.2 May 25, 2018 10.28 Form of Warrant Confirmation. 8-K 001-37622 10.3 May 25, 2018 21.1 List of subsidiaries of the Registrant. 23.1 Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm. 23.2 Consent of KPMG LLP, Independent Registered Public Accounting Firm. 31.1 Certification of Chief Executive Officer pursuant to Exchange Act Rules 13a-14(a) and 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2 Certification of Chief Financial Officer pursuant to Exchange Act Rules 13a-14(a) and 15d-14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1 Certifications of Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.