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.
|
x
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
|
¨
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
|
New York
|
11-3074326
|
|
|
State or other jurisdiction of incorporation or organization)
|
(I.R.S. Employer I.D. Number)
|
|
|
6800 Jericho Turnpike, Suite 120W, Syosset, NY
|
11791
|
|
|
(Address of principal executive offices)
|
(Zip Code)
|
|
Title of each class
|
Name of each exchange on which registered
|
|
None
|
None
|
|
Large accelerated filer
|
¨
|
Accelerated filer
|
¨
|
|
|
Non-accelerated filer
|
¨
|
Smaller reporting company
|
x
|
|
|
(Do not check if a smaller reporting company)
|
||||
|
|
·
|
would significantly reduce the equity interest of current shareholders;
|
|
|
·
|
will likely cause a change in control if a substantial number of our shares of common stock are issued, which may affect, among other things, our ability to use our net operating loss carry forwards, if any, and most likely also result in the resignation or removal of our present officers and directors; and
|
|
|
·
|
may adversely affect prevailing market prices for our common stock.
|
|
Fiscal Year Ended February 28,
|
||||||||||||||||
| 2012 | 2011 | |||||||||||||||
|
High
|
Low
|
High
|
Low
|
|||||||||||||
|
Class A Common Stock:
|
||||||||||||||||
|
First Quarter ended May 31,
|
$ | 0.07 | $ | 0.06 | $ | 0.05 | $ | 0.07 | ||||||||
|
Second Quarter ended August 31,
|
$ | 0.07 | $ | 0.05 | $ | 0.07 | $ | 0.07 | ||||||||
|
Third Quarter ended November 30,
|
$ | 0.07 | $ | 0.05 | $ | 0.07 | $ | 0.07 | ||||||||
|
Fourth Quarter ended February 28,
|
$ | 0.05 | $ | 0.05 | $ | 0.07 | $ | 0.07 | ||||||||
|
Title of Class
|
Approximate Number of Record Holders
|
|
Class A Common Stock
|
435
|
|
Class B Common Stock
|
30
|
|
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
11
|
|
|
FINANCIAL STATEMENTS:
|
||
|
CONSOLIDATED BALANCE SHEETS
|
12
|
|
|
CONSOLIDATED STATEMENTS OF OPERATIONS
|
13
|
|
|
CONSOLIDATED STATEMENTS OF CASH FLOWS
|
14
|
|
|
CONSOLIDATED STATEMENTS OF STOCKHOLDERS' DEFICIT
|
15
|
|
|
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
|
16 - 20
|
|
| ASSETS | ||||||||
|
February 29,
|
February 28
|
|||||||
|
2012
|
2011
|
|||||||
|
CURRENT ASSETS:
|
||||||||
|
Cash
|
$ | 7,000 | $ | 7,000 | ||||
|
Prepaid expense
|
3,000 | 3,000 | ||||||
|
Total current assets
|
$ | 10,000 | $ | 10,000 | ||||
| LIABILITIES AND STOCKHOLDERS' DEFICIT | ||||||||
|
CURRENT LIABILITIES:
|
||||||||
|
Notes payable and accrued interest payable to a shareholder
|
$ | 390,000 | $ | 311,000 | ||||
|
Accounts payable (including approximately $68,000 which is payable to the
|
||||||||
|
Company’s President for expenses he paid on the Company’s behalf)
|
391,000 | 385,000 | ||||||
|
Accrued expenses and other current liabilities
|
32,000 | 33,000 | ||||||
|
Total current liabilities
|
813,000 | 729,000 | ||||||
|
COMMITMENTS AND CONTINGENCIES
|
||||||||
|
STOCKHOLDERS' DEFICIT:
|
||||||||
|
Preferred stock, par value $.01 per share, 5,000,000 shares authorized none issued
|
- | - | ||||||
|
Common stock, Class A, par value $.001 per share, 120,000,000 shares authorized,
|
||||||||
|
1,176,025 and 1,176,025 shares issued and outstanding, respectively
|
1,000 | 1,000 | ||||||
|
Common stock, Class B, par value $.001 per share, 3,750,000 shares authorized,
|
||||||||
|
18,750 shares issued and 3,304 shares outstanding, respectively
|
- | |||||||
|
Capital-in-excess of par value
|
27,180,000 | 27,180,000 | ||||||
|
Accumulated deficit
|
(27,984,000 | ) | (27,900,000 | ) | ||||
|
Total stockholders' deficit
|
(803,000 | ) | (719,000 | ) | ||||
| $ | 10,000 | $ | 10,000 | |||||
|
Years Ended
|
|||||||||
|
February 29,
|
February 28
|
||||||||
|
2012
|
2011
|
||||||||
|
REVENUES
|
$ | - | $ | - | |||||
|
OPERATING EXPENSES:
|
|||||||||
|
Selling, general and administrative
|
47,000 | 80,000 | |||||||
|
LOSS FROM OPERATIONS
|
(47,000 | ) | (80,000 | ) | |||||
| OTHER EXPENSE - Interest expense | 37,000 | 30,000 | |||||||
|
NET LOSS
|
$ | (84,000 | ) | $ | (110,000 | ) | |||
|
WEIGHTED AVERAGE NUMBER OF COMMON
|
|||||||||
|
SHARES OUTSTANDING
|
1,179,000 | 1,179,000 | |||||||
|
NET LOSS PER SHARE, basic and diluted
|
$ | (0.07 | ) | $ | (0.09 | ) |
.
|
||
|
Years Ended
|
||||||||
|
February 29,
|
February 28
|
|||||||
|
2012
|
2011 . | |||||||
|
CASH FLOWS FROM OPERATING ACTIVITIES:
|
||||||||
|
Net loss
|
$ | (84,000 | ) | $ | (110,000 | ) | ||
| Adjustments to reconcile net loss to net cash | ||||||||
|
used in operating activities:
|
||||||||
|
Changes in operating assets and liabilities:
|
||||||||
|
Accounts payable, accrued expenses and all other
|
41,000 | 61,000 | ||||||
|
NET CASH USED IN OPERATING ACTIVITIES
|
(43,000 | ) | (49,000 | ) | ||||
|
CASH PROVIDED BY FINANCING ACTIVITIES:
|
||||||||
| Proceeds received from notes payable | 43,000 | 50,000 | ||||||
|
NET INCREASE IN CASH
|
- | 1,000 | ||||||
|
CASH:
|
||||||||
|
Beginning of year
|
7,000 | 6,000 | ||||||
|
End of year
|
$ | 7,000 | $ | 7,000 | ||||
|
SUPPLEMENTAL SCHEDULE ON NON-CASH FINANCING
|
||||||||
|
ACTITVITIES
|
||||||||
|
Notes payable issued for insurance
|
$ | 10,000 | $ | 10,000 | ||||
|
Capital-in-
|
||||||||||||||||||||||||
| Common Stock |
Excess
|
|||||||||||||||||||||||
|
Class A
|
Class B
|
of Par
|
Accumulated
|
|||||||||||||||||||||
|
Shares
|
Amount
|
Shares
|
Amount
|
Value
|
Deficit
|
|||||||||||||||||||
|
BALANCES, March 1, 2010
|
1,176,025 | $ | 1,000 | 3,304 | $ | - | $ | 27,180,000 | $ | (27,790,000 | ) | |||||||||||||
|
NET LOSS
|
- | - | - | - | - | (110,000 | ) | |||||||||||||||||
|
BALANCES, February 28, 2011
|
1,176,025 | 1,000 | 3,304 | - | 27,180,000 | (27,900,000 | ) | |||||||||||||||||
|
NET LOSS
|
- | - | - | - | - | (84,000 | ) | |||||||||||||||||
|
BALANCES, February 29, 2012
|
1,176,025 | $ | 1,000 | 3,304 | $ | - | $ | 27,180,000 | $ | (27,984,000 | ) | |||||||||||||
|
Name
|
Age
|
Positions with the Company
|
|
Lawrence A. Minkoff, Ph.D.
|
62
|
Chairman of the Board, President, Chief Scientific Officer and Director
|
|
Kenneth C. Riscica
|
58
|
Treasurer and Secretary
|
|
J. M. Feldman
|
67
|
Vice President and Director
|
|
Joel Kanter (1)(2)
|
55
|
Director
|
|
Seymour Kessler (1)(2)
|
80
|
Director
|
|
(1)
|
Member of the Compensation Committee
|
|
(2)
|
Member of the Audit Committee
|
|
|
·
|
each of our directors and Named Executive Officers;
|
|
|
·
|
all of our directors and executive officers as a group; and
|
|
|
·
|
each person or entity known by us to be the beneficial owner of more than 5% of our common stock.
|
|
Name and Address
of Beneficial Owner (1)
|
Class of
Common Stock (2)
|
Number of Shares Beneficially
Owned(3)
|
Percentage of Total Voting
Power (2)(3)
|
|||||||
|
Magna Acquisition LLC (6)
|
Class A
|
607,727 | 51.0 | % | ||||||
|
Kenneth C. Riscica (4)(6)
|
Class A
|
41,102 | 3.4 | % | ||||||
|
Lawrence A. Minkoff, Ph.D. (4)
|
Class A | 17,640 | ||||||||
|
|
Class B
|
2,389 | ||||||||
| 20,029 | 2.5 | % | ||||||||
|
Joel Kanter (4)(6)
|
Class A
|
23,320 | 2.0 | % | ||||||
|
J.M. Feldman (4)(6)
|
Class A
|
21,581 | 1.8 | % | ||||||
|
Seymour Kessler (4)
|
Class A
|
11.420 | 1.0 | % | ||||||
|
All Executive Officers and Directors as a Group
|
Class A
|
115,063 | ||||||||
|
(6 persons)
|
Class B
|
2,389 | ||||||||
| 117,452 | 15.8 | % | ||||||||
|
(1)
|
All shares are beneficially owned and sole voting and investment power is held by the persons named, except as otherwise noted.
|
|
(2)
|
Class B Common Stock is entitled to five votes per share but is otherwise substantially identical to the Class A Common Stock, which has one vote per share. Each share of Class B Common Stock is convertible into one share of Class A Common Stock.
|
|
(3)
|
Based upon 1,176,025 shares of Class A common stock and 3,304 shares of Class B common stock outstanding at May 29, 2012.
|
|
(4)
|
The address for Messrs. Minkoff, Riscica, Feldman, Kessler, and Kanter is c/o Magna-Lab Inc., 6800 Jericho Turnpike, Suite 120W, Syosset, NY 11791.
|
|
(5)
|
Includes the holding of The Kanter Family Foundation to which Mr. Kanter does not have sole voting or investment power.
|
|
(6)
|
The address for Magna Acquisition LLC is 8000 Towers Crescent Drive, Suite 1070, Vienna. VA 22182. Voting and investment decisions regarding the shares of Common Stock held by this entity are made by a majority of three persons, consisting of Messrs. Jerome M. Feldman and Joel S. Kanter, directors of our company, and Kenneth C. Riscica, an executive officer of our company.
|
|
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
|
|||
|
(a)
|
(b)
|
(c)
|
||||
|
Equity compensation plans approved by security holders
|
0
|
$0.00
|
-0-
|
|||
|
Equity compensation plans not approved by security holders
|
-
|
$0
|
-0-
|
|||
|
Total
|
0
|
$0.00
|
-0-
|
|
|
|
|
|
-
|
September 2006, $25,000
|
|
|
-
|
January 2007, $10,000
|
|
|
-
|
May 2007, $25,000
|
|
|
-
|
September 2007, $10,000
|
|
|
-
|
October 2007, $10,000
|
|
|
-
|
January 2008, $5,000
|
|
|
-
|
March 2008, $5,000
|
|
|
-
|
June 2008, $30,000
|
|
|
-
|
January 2009, $10,000
|
|
|
-
|
April 2009, $5,000
|
|
|
-
|
June 2009, $20,000
|
|
|
-
|
August 2009, $10,000
|
|
|
-
|
October 2009, $5,000
|
|
|
-
|
January 2010, $10,000
|
|
|
-
|
June 2010, $25,000
|
|
|
-
|
September 2010, $10,000
|
|
|
-
|
January, 2011, $15,000
|
|
|
-
|
June 10, 2011, $25,000
|
|
|
-
|
December 27, 2011, $17,500
|
|
|
-
|
June 5, 2012, $25,000
|
|
3.1
|
Restated Certificate of Incorporation of the Company. (1)
|
|
3.1(a)
|
Form of Certificate of Amendment to Restated Certificate of Incorporation of the Company. (2)
|
|
3.1(b)
|
Certificate of Amendment of Restated Certificate of Incorporation. (3)
|
|
3.1(c)
|
Certificate of Amendment of Restated Certificate of Incorporation dated October 21, 2001. (10)
|
|
3.1(d)
|
Certificate of Amendment to the Certificate of Incorporation effecting the reverse stock split. (8)
|
|
3.2
|
By-Laws of the Company. (1)
|
|
3.2(a)
|
Amendment to By-Laws of the Company. (2)
|
|
4.1
|
Form of Specimen Class A Common Stock Certificate. (2)
|
|
10.2
|
License Agreement, dated February 28, 1992, between the Company and Dr. Lawrence A. Minkoff. (1)
|
|
10.3
|
Form of Indemnification Agreement entered into between the Company and each officer and Director of the Company. (1)
|
|
10.4
|
Assignment from Dr. Lawrence Minkoff to the Company dated December 22, 1992. (1)
|
|
10.7
|
Collaborative Research Agreement, dated as of May 7, 1997, between the Company and Mount Sinai School of Medicine of the City University of New York. (4)
|
|
10.8
|
January 24, 2000 letter amendment to Collaborative Research Agreement between the Company and Mount Sinai School of Medicine of the City University of New York. (5)
|
|
10.9
|
Form of April 14, 2000 letter amendment to Collaborative Research Agreement between the Company and Mount Sinai School of Medicine of the City University of New York.(5)
|
|
10.10
|
License Agreement between the Mount Sinai School of Medicine of New York University and Magna-Lab Inc. dated as of July 1, 2001 (6)
|
|
10.11
|
Note Payable to Magna Acquisition, LLC. dated September 29, 2006(9)
|
|
10.12
|
Note Payable to Magna Acquisition LLC. dated May 30, 2007(9)
|
|
10.13
|
Note Payable to Magna Acquisition LLC dated September 5, 2007(10)
|
|
10.14
|
Note Payable to Magna Acquisition LLC dated October 30, 2007(11)
|
|
10.15
|
Note Payable to Magna Acquisition LLC dated January 10, 2008(11)
|
|
10.16
|
Note Payable to Magna Acquisition LLC dated March 26, 2008(12)
|
|
10.17
|
Note Payable to Magna Acquisition LLC dated June 10, 2008(12)
|
|
10.18
|
Note Payable to Magna Acquisition LLC dated January 7, 2009 (13)
|
|
10.19
|
Note Payable to Magna Acquisition LLC dated April 1, 2009 (13)
|
|
10.20
|
Note Payable to Magna Acquisition LLC dated June 1, 2009 (13)
|
|
10.21
|
Note Payable to Magna Acquisition LLC dated August 18, 2009 (14)
|
|
10.22
|
Note Payable to Magna Acquisition LLC dated October 20, 2009 (14)
|
|
10.23
|
Note Payable to Magna Acquisition LLC dated January 27, 2010 (14)
|
|
10.24
|
Note Payable to Magna Acquisition LLC dated June 15, 2010 (14)
|
|
10.25
|
Note Payable to Magna Acquisition LLC dated September 23, 2010 (15)
|
|
10.26
|
Note Payable to Magna Acquisition LLC dated January 6, 2011 (15)
|
|
10.27
|
Note Payable to Magna Acquisition LLC dated June 20, 2011 (16)
|
|
10.28
|
Note Payable to Magna Acquisition LLC dated December 27, 2011 (17)
|
|
10.29
|
Note Payable to Magna Acquisition LLC dated June 5, 2012 (18)
|
|
31.1
|
Certification of Principal Executive Officer pursuant to Exchange Act Rule 13a – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. (18)
|
|
31.2
|
Certification of Principal Financial Officer pursuant to Exchange Act Rule 13a – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. (18)
|
|
32.1
|
Certification of Principal Executive Officer pursuant to 18 U.S.C. 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. (18)
|
|
32.2
|
Certification of Principal Financial Officer pursuant to 18 U.S.C. 1350 as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. (18)
|
|
(1)
|
Incorporated by reference to the Company’s Registration Statement on Form S-1 (Registration No. 33-56344) filed on December 24, 1992 and declared effective on March 30, 1993 (the “S-1”).
|
|
(2)
|
Incorporated by reference to Amendment No. 2, filed on March 25, 1993, to the S-1.
|
|
(3)
|
Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB for the quarter ended August 31, 1994.
|
|
(4)
|
Incorporated by reference to the Company’s Annual Report on Form 10-KSB for the year ended February 28, 1997.
|
|
(5)
|
Incorporated by reference to the Company’s Annual Report on Form 10-KSB for the year ended February 29, 2000.
|
|
(6)
|
Incorporated by reference to the Company’s Annual Report on Form 10-KSB for the year ended
|
|
(7)
|
Intentionally omitted.
|
|
(8)
|
Incorporated by reference to Form 8-K filed on March 3, 2007.
|
|
(9)
|
Incorporated by reference to the Company’s Annual Report on Form 10-QSB for the year ended February 28, 2007.
|
|
(10)
|
Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB for the quarter ended August 31, 2007
|
|
(11)
|
Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB for the quarter ended November 30, 2007
|
|
(12)
|
Incorporated by reference to the Company’s Annual Report on Form 10-K for the year ended February 29, 2008.
|
|
(13)
|
Incorporated by reference to the Company’s Annual Report on Form 10-K for the year ended February 28, 2009.
|
|
(14)
|
Incorporated by reference to the Company’s Annual Report on Form 10-K for the year ended February 28, 2009.
|
|
(15)
|
Incorporated by reference to the Company’s Quarterly Report on Form 10-Q for the quarter ended November 30, 2010.
|
|
(16)
|
Incorporated by reference to the Company’s Annual Report on Form 10-K for the year ended February 28, 2010.
|
|
(17)
|
Incorporated by reference to the Company’s Annual Report on Form 10-Q for the quarter ended November 30, 2011
|
|
(18)
|
Filed herewith.
|
| MAGNA-LAB INC. | |||
|
Dated: June 7, 2012
|
By:
|
/s/ Lawrence A. Minkoff
|
|
| Lawrence A. Minkoff | |||
| Chairman, President and Chief Scientific Officer (principal executive officer) | |||
|
By:
|
/s/ Kenneth C. Riscica
|
||
| Kenneth C. Riscica | |||
| Treasurer and Secretary (principal financial and accounting officer) | |||
| Signature | Title | Date | ||
|
/s/ Lawrence A. Minkoff
|
Chairman, President and Chief Scientific Officer and Director
|
June 8, 2012
|
||
|
Lawrence A. Minkoff, Ph.D.
|
(principal executive officer)
|
|||
|
/s/ Jerome M. Feldman
|
Director
|
June 7, 2012
|
||
|
Jerome M. Feldman
|
||||
|
/s/ Joel Kanter
|
Director
|
June 7, 2012
|
||
|
Joel Kanter
|
||||
|
/s/ Seymour Kessler
|
Director
|
|||
|
Seymour Kessler
|
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 |
|---|