SQ 10-K Annual Report Dec. 31, 2021 | Alphaminr

SQ 10-K Fiscal year ended Dec. 31, 2021

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 IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. [reserved]Item 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 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 - Loans Held For InvestmentNote 7 - Property and Equipment, NetNote 8 - AcquisitionsNote 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 Per ShareNote 17 - Related Party TransactionsNote 18 - Commitments and ContingenciesNote 19 - Segment and Geographical InformationNote 20 - Supplemental Cash Flow InformationNote 21 - Subsequent EventsItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart 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 2.2 Scheme Implementation Deed, dated as of August 2, 2021, by and among Square, Inc., Lanai (AU) 2 Pty Ltd, and Afterpay Limited. 8-K 001-37622 2.1 August 2, 2021 2.3 Amending Deed, dated as of December 7, 2021, by and among Block,Inc., Lanai (AU) 2 Pty Ltd and Afterpay Limited. 8-K 001-37622 2.1 December 7, 2021 3.1* Amended and Restated Certificate of Incorporation of the Registrant, as amended. 3.2 Second Amended and Restated Bylaws of the Registrant. 8-K 001-37622 3.2 December 10, 2021 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 Indenture, dated March 5, 2020, between the Registrant and The Bank of New York Mellon Trust Company, N.A. 8-K 001-37622 4.1 March 5, 2020 4.8 Form of 0.125% Convertible Senior Note due 2025 (included in Exhibit 4.7). 8-K 001-37622 4.2 March 5, 2020 4.9 Indenture, dated November 13, 2020, between the Registrant and The Bank of New York Mellon Trust Company, N.A. (2026ConvertibleNotes). 8-K 001-37622 4.1 November 13, 2020 4.10 Form of 0% Convertible Senior Note due 2026 (included in Exhibit 4.9). 8-K 001-37622 4.2 November 13, 2020 4.11 Indenture, dated November 13, 2020, between the Registrant and The Bank of New York Mellon Trust Company, N.A. (2027ConvertibleNotes). 8-K 001-37622 4.3 November 13, 2020 4.12 Form of 0.25% Convertible Senior Note due 2027 (included in Exhibit 4.11). 8-K 001-37622 4.4 November 13, 2020 4.13 Indenture, dated as of May 20, 2021, by and between Square, Inc. and Bank of New York Mellon Trust Company, N.A., as Trustee (2.75% Senior Notes due 2026). 8-K 001-37622 4.1 May 20, 2021 4.14 Form of 2.75% Senior Note due 2026 (included in Exhibit 4.13). 8-K 001-37622 4.2 May 20, 2021 4.15 Indenture, dated as of May 20, 2021 by and between Square, Inc. and Bank of New York Mellon Trust Company, N.A., as Trustee (3.50% Senior Notes due 2031). 8-K 001-37622 4.3 May 20, 2021 4.16 Form of 3.50% Senior Note due 2031 (included in Exhibit 4.15). 8-K 001-37622 4.4 May 20, 2021 4.17 Trust Deed, dated as of March 12, 2021, by and between Afterpay and the Hongkong and Shanghai Banking Corporation Limited as trustee. 8-K 001-37622 4.1 January 31, 2022 4.18 Description of Class A Common Stock. 10-K 001-37622 4.7 February 26, 2020 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 10.2.1+* Block, Inc. 2015 Equity Incentive Plan, as amended and restated 10.2.2+* Form of Restricted Stock Unit Award and Restricted Stock Unit Agreement. 10.2.3+* Form of Restricted Stock Award and Restricted Stock Agreement. 10.2.4+* Form of Stock Option Grant and Stock Option Agreement. 10.3+* Block, Inc. 2015 Employee Stock Purchase Plan, as amended and restated. 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+* Block, Inc. Outside Director Compensation Policy, as amended and restated. 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. 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 Amrita Ahuja, dated as of December 16, 2018. 8-K 001-37622 10.1 January 4, 2019 10.15 Revolving Credit Agreement dated as of May 1, 2020 among the Registrant, the Lenders Party Thereto, and Goldman Sachs Bank USA, as Administrative Agent. 8-K 001-37622 10.1 May 6, 2020 10.16 First Amendment to Credit Agreement, dated as of May 28, 2020, among the Registrant, the Lenders Party Thereto, and Goldman Sachs Bank USA, as Administrative Agent. 8-K 001-37622 10.1 June 3, 2020 10.17 Second Amendment to Credit Agreement, dated as of November 9, 2020, among the Registrant, the Lenders Party Thereto, and Goldman Sachs Bank USA, as Administrative Agent. 8-K 001-37622 10.6 November 10, 2020 10.18 Third Amendment to Credit Agreement, dated as of January 28, 2021, by and among the Registrant, the Lenders party thereto, and Goldman Sachs Bank USA, as administrative agent. 8-K 001-37622 10.1 February 3, 2021 10.19 Fourth Amendment to Credit Agreement, dated as of May 25, 2021, by and among Square, Inc., the lenders party thereto, and Goldman Sachs Bank USA, as administrative agent. 8-K 001-37622 10.1 May 26, 2021 10.20 Fifth Amendment to Credit Agreement, dated as ofJanuary 28, 2022,by and amongBlock,Inc., the lenders party thereto, and Goldman Sachs Bank USA, as administrative agent. 8-K 001-37622 10.1 January 31, 2022 10.21* Sixth Amendment to Credit Agreement, dated as of February 23, 2022, by and among Block, Inc., the lenders party thereto, and Goldman Sachs Bank USA, as administrative agent. 10.22# 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 10.23# 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 10.24# 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 10.25 Amendment 1 to ASIC Development and Supply Agreement, dated as of January 15, 2019. 10-K 001-37622 10.23 February 27, 2019 10.26 Paycheck Protection Program Liquidity Facility Letter Agreement, dated as of June 2, 2020. 8-K 001-37622 10.2 June 3, 2020 10.27 Paycheck Protection Program Liquidity Facility Letter of Agreement, dated as of January 29, 2021. 8-K 001-37622 10.2 February 3, 2021 10.28 Form of Convertible Note Hedge Confirmation. 8-K 001-37622 10.2 March 6, 2017 10.29 Form of Warrant Confirmation. 8-K 001-37622 10.3 March 6, 2017 10.30 Form of Convertible Note Hedge Confirmation. 8-K 001-37622 10.2 May 25, 2018 10.31 Form of Warrant Confirmation. 8-K 001-37622 10.3 May 25, 2018 10.32 Form of Convertible Note Hedge Confirmation. 8-K 001-37622 10.2 March 5, 2020 10.33 Form of Warrant Confirmation. 8-K 001-37622 10.3 March 5, 2020 10.34 Form of Convertible Note Hedge Confirmation (2026ConvertibleNotes). 8-K 001-37622 10.2 November 10, 2020 10.35 Form of 2026 Warrant Confirmation. 8-K 001-37622 10.4 November 10, 2020 10.36 Form of Convertible Note Hedge Confirmation (2027ConvertibleNotes). 8-K 001-37622 10.3 November 10, 2020 10.37 Form of 2027 Warrant Confirmation. 8-K 001-37622 10.5 November 10, 2020 21.1* List of subsidiaries of the Registrant. 23.1* Consent of Ernst & Young 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.