Programs, Director of Avionics Programs, Avionics Program Manager, Director of Electronics Engineering, Principal Engineer, and Electronics Engineer. Mr. Stanton is on the board of his home owners association, was a founder and director of an in-school child-care center, and owned and operated residential rental property. He received a Bachelor's Degree in Electrical Engineering from the University of Maine, a Master's Degree in Instrumentation and Control from the Massachusetts Institute of Technology, and a Master's in Business Administration from the Harvard Business School. Mr. Stanton’s term of office expires in 2006.
Lisa W. Zappala, age 45 (director since 2005)
Ms. Zappala, currently an independent consultant, was, from 1995 to 2003, Senior Vice President, Treasurer and, from 1998 to 2003, Chief Financial Officer of Aspen Technology, Inc., then a $300 million publicly traded software and services company. While at Aspen Technology, Ms. Zappala helped complete successful public and private equity fundraising rounds totaling over $400 million, as well as more than a dozen acquisitions. Ms. Zappala also serves on the board of Amicas, Inc., a publicly traded software company, as well as another privately held company. Prior to Aspen Technology, from 1981 to 1993, she practiced public accounting as a CPA at Arthur Andersen & Co.
There are no family relationships among any of the Company’s directors or executive officers. The Board has determined that Messrs. Capp and Stanton are the only members of the Board that are not independent under Nasdaq Rule 4200.
concerning the nominee and the stockholders who support the nominee's election. A copy of this By-Law provision may be obtained by writing to Beacon Power Corporation, Attn: James M. Spiezio, Secretary, 234 Ballardvale Street, Wilmington, MA 01887. Director nominees submitted by shareholders will be considered on the same terms as other nominees. The current members of the nominating committee are Messrs. Adik and Socha. The Nominating Committee held no meetings during the last fiscal year that were not part of a full meeting of the board of directors. The charter for the nominating committee can be found on the Company’s web site at www.beaconpower.com.
Executive Officers of the Company
The Company’s executive officers, positions and their ages as of February 28, 2005, are as follows:
F. William Capp | 56 | President and Chief Executive Officer, Director |
Matthew L. Lazarewicz | 54 | Vice President and Chief Technical Officer |
James M. Spiezio | 57 | Vice President of Finance, Chief Financial Officer, |
Treasurer and Secretary
F. William Capp. Mr. Capp has served as the Company’s President, Chief Executive Officer and Board member since December 1, 2001 when he joined the Company. Prior to joining the Company, Mr. Capp was the President of the Telecommunications group of Bracknell Corporation, a company that provided infrastructure for the telecommunications industry with annual sales of $350 million and 30 regional offices in the US and Canada. From 1997-2000, Mr. Capp served as the President of a division of York International. From 1978-1997, Mr. Capp held numerous positions at Ingersoll Rand including Vice President and General Manager of its Compressor Division, Vice President of Technology for a wholly owned subsidiary, the Torrington Company. as well as numerous engineering positions within Ingersoll Rand. Prior to joining Ingersoll Rand in 1978, he worked for Ford's Truck Division in such positions as project engineering, supervisor and product planning. Mr. Capp received his Bachelor of Science in Aeronautical Engineering from Purdue University, a Master of Business Administration and a Master Degree in Mechanical Engineering from the University of Michigan. He also has his Black Belt Training Program from the American Society for Quality.
Matthew L. Lazarewicz. Mr. Lazarewicz has served as the Company’s Vice President of Engineering since February 1999, and was named Chief Technical Officer in September of 2001. Prior to joining the Company, Mr. Lazarewicz had a 25-year career with General Electric Company and served as manager of program independent analysis from 1996 to 1999, and he was the mechanical design manager for the F414 engine used in the Navy front line F/A18 fighter from 1991 to 1996 which included development through production phases, in addition he progressed through a variety of positions in design, manufacturing, quality, marketing, and product support in both military and commercial applications. He was recognized as the GE Aircraft Engines "Engineer of the Year" and received the Department of Defense "Excellence in Acquisition" Award for his leadership of this project. Mr. Lazarewicz is a Registered Professional Engineer in the Commonwealth of Massachusetts and received both Bachelor's and Master's Degrees in Mechanical Engineering from the Massachusetts Institute of Technology. Mr. Lazarewicz also completed his Master's Degree in Management at the Massachusetts Institute of Technology Sloan School of Management.
James M. Spiezio. Mr. Spiezio joined the Company in May 2000. He has served as Vice President of Finance, Chief Financial Officer and Treasurer since July 2000, Secretary since March 2001, and the Company’s Corporate Controller from May 2000 to July 2000. He has over twenty-five years of diversified manufacturing and financial management experience. Mr. Spiezio served as Chief Financial Officer at Starmet Corporation, a diversified metallurgical manufacturing company engaged in both the commercial and government sectors, from 1993 to 1999. While at Starmet he also served as President of a wholly owned chemical and manufacturing facility for five years and held several financial management positions including Corporate Controller and Manager Planning and Analysis. Prior to joining Starmet, Mr. Spiezio held financial management positions with United Technologies Corporation, Pratt & Whitney Aircraft Group in accounting, cost control and business analysis. Prior to Pratt & Whitney, Mr. Spiezio held financial management positions with General Electric Company in both the Power Systems and Apparatus Services business groups. Mr. Spiezio is a graduate of the Indiana University School of Business.
Code of Ethics. A copy of the Company’s corporate code of conduct may be found on the Internet at the Company’s website www.beaconpower.com. The Company intends to disclose on its website any amendments to the Code, or any waiver from a provision of the code.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Securities Exchange Act of 1934 requires officers and directors, and persons who own more than 10% of a registered class of the Company’s equity securities ("Insiders"), to file reports of ownership and changes in ownership with the SEC. Insiders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Based solely on review of the copies of such forms furnished to the Company and on written representations from its Insiders, the Company believes that during 2004 all of its Insiders met their Section 16(a) filing requirements.
Item 11. Executive Compensation
| | Annual Compensation | | Long Term Compensation |
| | | | | | | | | | Awards | | Payouts |
| | | | | | | | | | Restricted | | Securities | | |
| | | | | | | | All Other (2) | | Stock | | Underlying | | LTIP |
Name and Principal Position | | Year | | Salary | | Bonus | | Compensation | | Awards | | Options | | Payouts |
F. William Capp (3) | | 2004 | | $240,000 | | $ 55,000 | | $ 68,032 | | $ 236,800 | | 600,000 | | $ 78,053 |
President and Chief Executive Officer | | 2003 | | $220,000 | | $ - | | $ 71,335 | | $ 225,217 | | - | | $ - |
| | 2002 | | $220,000 | | $ - | | $212,685 | | $ - | | - | | $ - |
| | | | | | | | | | | | | | |
Matthew L. Lazarewicz (4) | | 2004 | | $167,000 | | $ - | | $ 18,783 | | $ 98,716 | | 350,000 | | $ 37,580 |
Vice President and Chief Technical Officer | | 2003 | | $157,500 | | $ 20,000 | | $ 1,077 | | $ 108,422 | | - | | $ - |
| | 2002 | | $157,500 | | $ 31,500 | | $ 1,073 | | $ - | | 80,000 | | $ - |
| | | | | | | | | | | | | | |
James M. Spiezio (5) | | 2004 | | $178,400 | | $ - | | $ 24,908 | | $ 108,588 | | 450,000 | | $ 43,406 |
Vice President of Finance, Chief Financial | | 2003 | | $168,000 | | $ 25,200 | | $ 3,103 | | $ 125,183 | | - | | $ - |
Officer, Treasurer and Secretary | | 2002 | | $168,000 | | $ 48,000 | | $ 3,094 | | $ - | | 80,000 | | $ - |
| | | | | | | | | | | | | | |
James Arseneaux (6) | | 2004 | | $110,024 | | $ - | | $ 1,170 | | $ 28,060 | | 200,000 | | $ 8,346 |
Program Manager | | 2003 | | $103,824 | | $ 5,000 | | $ - | | $ 24,100 | | - | | $ - |
| | 2002 | | $103,824 | | $ - | | $ - | | $ - | | 25,000 | | $ - |
| | | | | | | | | | | | | | |
Richard L. Hockney (7) | | 2004 | | $121,500 | | $ - | | $ 1,347 | | $ 25,254 | | 125,000 | | $ 9,604 |
Chief Engineer | | 2003 | | $114,400 | | $ 2,500 | | $ - | | $ 27,706 | | - | | $ - |
| | 2002 | | $ 97,223 | | $ - | | $ - | | $ - | | 25,000 | | $ - |
(1) Columns required by the rules and regulations of the Securities and Exchange Commission that contain no entries have been omitted.
(2) Amounts represent term life insurance premiums paid by the executives and reimbursed by Beacon plus an amount to reimburse the executive for taxes paid on the amount of the premium and payment of employee’s taxes related to Restricted Stock Unit grants during 2004. Mr. Capp also received other compensation relating to realtor expenses and temporary living costs and the related taxes on these items. For 2004, Mr. Capp’s temporary living and relocation expenses were $29,939, Company paid life insurance premiums were $2,480, RSU taxes of $11,658, and the related taxes were $23,955. For 2003 Mr. Capp’s temporary living and relocation expenses were $40,499, Company paid life insurance premiums were $2,480, and the related taxes were $28,356. For 2002 Mr. Capp’s temporary living and relocation expenses were $32,361, realtor expenses were $83,763, life insurance premiums were $2,480 and the related taxes were $94,081.
(3) The Company hired Mr. Capp in December 2001. At the time of his employment, Mr. Capp received 900,000 stock options with a strike price of $.89. One-third of these options vested immediately with the remainder vesting over a two year period. These options expire ten years from the date of issuance. On October 13, 2004, Mr. Capp received 600,000 options with a strike price of $.74 vesting over an 80 day period. These options expire ten years from date of issuance.
(4) The Company hired Mr. Lazarewicz in February 1999. On March 15, 2002 Mr. Lazarewicz received 80,000 stock options with a strike price of $.70. One-third of these options vested immediately with the remainder vesting over a two year period. These options expire ten years from the date of issuance. On October 13, 2004, Mr. Lazarewicz received 350,000 options with a strike price of $.74 vesting over an 80 day period. These options expire ten years from date of issuance.
(5) The Company hired Mr. Spiezio in May 2000. On March 15, 2002 Mr. Spiezio received 80,000 stock options with a strike price of $.70. One-third of these options vested immediately with the remainder vesting over a two year period. On October 13, 2004, Mr. Spiezio received 450,000 options with a strike price of $.74 vesting over an 80 day period. Both option grants expire ten years from the date of issuance.
(6) Mr. Arseneaux has been an employee of Beacon since August 30, 2000. On March 15, 2002 Mr. Arseneaux received 25,000 stock options with a strike price of $.70. One-third of these options vested immediately with the remainder vesting over a two year period. On October 13, 2004, Mr. Arseneaux received 200,000 options with a strike price of $.74 vesting over an 80 day period. All option grants expire ten years from the date of issuance.
(7) Mr. Hockney has been an employee of the Company from its incorporation. On March 15, 2002 Mr. Hockney received 25,000 stock options with a strike price of $.70. One-third of these options vested immediately with the remainder vesting over a two year period. On October 13, 2004, Mr. Hockney received 125,000 options with a strike price of $.74 vesting over an 80 day period. Both option grants expire ten years from the date of issuance.
Option grants in last fiscal year:
| | Individual Grants | | | | |
| | Number of | | Percent of | | | | | | Potential Realizable Value |
| | Securities | | Total Options | | | | | | at Assumed Annual Rates |
| | Underlying | | Granted to | | Exercise | | | | of Stock Price Appreciation |
| | Options | | Employees in | | Price | | | | for Option Term (1) |
Name | | Granted | | Fiscal Year | | ($/Share) | | Expiration Date | | 5% ($) | | 10% ($) |
F. William Capp | | 600,000 | | 20.0% | | $ 0.74 | | 10/12/2014 | | $ 269,454 | | $ 692,041 |
Matthew L. Lazarewicz | | 350,000 | | 11.7% | | $ 0.74 | | 10/12/2014 | | $ 157,181 | | $ 403,690 |
James M. Spiezio | | 450,000 | | 15.0% | | $ 0.74 | | 10/12/2014 | | $ 202,090 | | $ 519,030 |
James Arseneaux | | 200,000 | | 6.7% | | $ 0.74 | | 10/12/2014 | | $ 89,818 | | $ 230,680 |
Richard L. Hockney | | 125,000 | | 4.2% | | $ 0.74 | | 10/12/2014 | | $ 56,136 | | $ 144,175 |
Aggregated Option Exercises in Last Fiscal Year and FY End Option Values:
| | Shares | | | | Number of Securities Underlying | | Value of Unexercised in-the-money |
| | Acquired on | | Value | | Unexercised Options at Year End | | Options at Year End |
| | Exercise | | Realized | | Exercisable | | Unexercisable | | Exercisable | | Unexercisable |
F. William Capp | | - | | $ - | | 1,500,000 | | - | | $ 135,000 | | $ - |
Matthew L. Lazarewicz | | - | | $ - | | 646,666 | | - | | $ 85,600 | | $ - |
James M. Spiezio | | - | | $ - | | 683,333 | | - | | $ 98,600 | | $ - |
James Arseneaux | | - | | $ - | | 266,250 | | - | | $ 41,500 | | $ - |
Richard L. Hockney | | - | | $ - | | 153,000 | | - | | $ 28,000 | | $ - |
Long-Term Incentive Plans – Awards in Last Fiscal Year
| | | | Performance or | | Estimated Future Payouts |
| | Number | | Period Until | | Under Non-Stock Price Based Plans |
Name | | of Units | | Payout | | Threshold | | Target | | Maximum |
| | | | | | | | | | |
F. William Capp | | 257,391 | | Quarterly during 2005 | | 100% | | 100% | | 100% |
Matthew L. Lazarewicz | | 107,300 | | Quarterly during 2005 | | 100% | | 100% | | 100% |
James M. Spiezio | | 118,030 | | Quarterly during 2005 | | 100% | | 100% | | 100% |
James Arseneaux | | 30,500 | | Quarterly during 2005 | | 100% | | 100% | | 100% |
Richard L. Hockney | | 27,450 | | Quarterly during 2005 | | 100% | | 100% | | 100% |
See Note 10 to the financial statements for a full description of the Company’s long-term incentive plan.
Executive Employment Agreements.
The Company has employment arrangements with Messrs. Capp, Lazarewicz, Spiezio, Arseneaux and Hockney as described below. In addition to the arrangements described below, each executive is entitled to receive group health and dental benefits, group long and short term disability insurance coverage, 401(k) plan and stock plan participation, paid vacation and life insurance.
Mr. Capp
The Company's written agreement with Mr. Capp expired on December 31, 2004. Following such expiration, Mr. Capp has been an "at-will" employee of the Company and is currently paid a salary at an annual rate of $240,000.
Mr. Lazarewicz
The Company's written agreement with Mr. Lazarewicz will terminate on December 31, 2005, unless the parties agree to extend the term. In 2004 Mr. Lazarewicz was paid a salary at an annual rate of $167,000 and was entitled to receive a bonus at the discretion of the Board. Mr. Lazarewicz received a bonus for 2004, paid in the form of a grant of 107,300 restricted stock units, pursuant to the Company’s Second Amended and Restated 1998 Stock Incentive Plan. If the employment agreement is terminated by Mr. Lazarewicz without good reason (generally, a diminution of his duties or title, a breach of this agreement by the Company, a change of the Company's location or a sale of the Company) or by the Company for cause (generally, fraud or embezzlement, failure to cure a breach of this agreement within 30 days after notice, a material breach of a material Company policy or willful misconduct), then Mr. Lazarewicz will be entitled to his salary up to the date of termination. If the agreement is terminated by the Company without cause or by Mr. Lazarewicz for good reason, then Mr. Lazarewicz will be entitled to one years' salary and a bonus amount equal to his bonus for the prior year on a pro-rata basis with a maximum termination amount of 50% of his prior year’s base salary. In the event of Mr. Lazarewicz's death or disability, he or his estate shall be entitled to three months' salary. In addition, in the event of Mr. Lazarewicz's death or disability or the termination by the Company without cause or by Mr. Lazarewicz for good reason, the vesting of his stock options accelerates. If the Company fails to offer Mr. Lazarewicz a new employment agreement by the end of the term, or if he continues thereafter as an employee-at-will, then he will be entitled to receive the same amount in 2006 as he received in 2005.
Mr. Spiezio
The term of the agreement began on October 25, 2002 and continues until it is terminated. In 2004 Mr. Spiezio was entitled to salary of $178,400 per year and, at the discretion of the Board, a bonus. If the agreement is terminated by Mr. Spiezio without good reason (generally, the Company's material breach of the agreement or a change of the Company's location) or by the Company for cause (having the same meaning as in Mr. Capp's agreement) then Mr. Spiezio will be entitled to his salary up to the date of termination. If the agreement is terminated by the Company without cause or by Mr. Spiezio for good reason, then Mr. Spiezio will be entitled to 48 weeks' salary. In the event of Mr. Spiezio's death or disability, he or his estate shall be entitled to three months' salary.
Mr. Arseneaux
Mr. Arseneaux is an "at-will" employee of the Company and was paid a salary at an annual rate of $110,024 in 2004.
Mr. Hockney
Mr. Hockey is an "at-will" employee of the Company and was paid a salary at an annual rate of $121,500 in 2004.
Director Compensation.
The Company’s directors are compensated with a package that consists of both, stock options and cash, designed for board members who are not employees (“non-employee directors”). All non-employee directors serving on the board of directors received a one-time grant of options to purchase 100,000 shares of the Company’s common stock that vested daily over an 80 day period with an exercise price equal to the fair market value of the common stock on the date of grant. Options under this program were granted on October 13, 2004 and November 2, 2004. On a yearly basis each non-employee director will receive additional options to purchase 50,000 shares of the Company’s common stock that vest monthly over a 12-month period and have an exercise price equal to the fair market value of the common stock on the date of grant. Prior to September 2004, all non-employee directors serving on the board of directors received, yearly, options to purchase 10,000 shares of the Company’s common stock that vest monthly over a 12-month period and an exercise price equal to the fair market value of the common stock on the date of grant.
For 2004 and 2005, non-employee directors receive an annual retainer of $10,000, payable quarterly, plus $2,000 for each board of directors meeting attended in person and $500 for each meeting attended by telephone. Audit committee members receive an additional annual retainer of $30,000 payable quarterly, plus $500 per meeting. The board of directors will establish audit committee retainers for years subsequent to 2005 during 2005. All other committee members receive $500 per meeting. Directors are reimbursed for reasonable out-of-pocket expenses incurred in the performance of their duties. Messrs. Socha and Deutch have elected not to accept retainers or meeting fees for their participation as board and committee members.
One of the Company’s directors, Mr. Stanton, also serves as a consultant to the Company for services relating to the Company's acquisition due diligence. The aggregate compensation paid to Mr. Stanton in 2004 was approximately $80,000, of which, Mr. Stanton paid the Company $20,000 to reduce his outstanding loan balance.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
The following table sets forth, as of February 18, 2005, certain information concerning the ownership of shares of the Company’s common stock by (i) each person or group that it knows owns beneficially more than five percent of the issued and outstanding shares of the Company’s common stock, (ii) each director, (iii) certain named executive officers below, and (iv) all directors and executive officers as a group. Except as otherwise indicated, each person named has sole investment and voting power with respect to his or its shares of common stock shown.
Name and Address of Beneficial Owner (1) | | Number of Shares Beneficially Owned (2) (3) | | Percentage of Common Stock Beneficially Owned (2) (3) |
|
|
|
| | | | |
F. William Capp | | 1,686,265 | | | 3.7% | |
James Arseneaux | | 285,775 | | | * | |
Richard Hockney | | 282,991 | | | * | |
Matthew L. Lazarewicz | | 857,861 | | | 1.9% | |
James M. Spiezio | | 789,819 | | | 1.8% | |
Stephen P. Adik | | 116,667 | | | * | |
Philip J. Deutch (8) | | 126,667 | | | * | |
Jack P. Smith (4) | | 151,473 | | | * | |
Kenneth M. Socha (8) | | 126,667 | | | * | |
William E. Stanton (5) | | 137,667 | | | * | |
Perseus Capital, L.L.C. (6) | | 8,859,684 | | | 19.6% | |
The Beacon Group Energy Investment Fund II, L.P. (7) | | 3,055,856 | | | 6.8% | |
All directors and executive officers as a group (8 persons) | | 3,993,086 | | | 8.4% | |
(1) | The address for all executive officers and directors is c/o Beacon Power Corporation, 234 Ballardvale Street, Wilmington, MA 01887. Messrs. Capp, Lazarewicz, and Spiezio are executive officers of Beacon. Messrs. Capp, Adik, Deutch, Smith, Socha and Stanton are directors of Beacon. |
(2) | The number of shares beneficially owned by each stockholder is determined under rules issued by the Securities and Exchange Commission and includes voting or investment power with respect to those securities. Under these rules, beneficial ownership includes any shares as to which the individual or entity has sole or shared voting power or investment power and includes any shares as to which the individual or entity has the right to acquire beneficial ownership within 60 days after February 18, 2005 through the exercise of any warrant, stock option or other right. The inclusion in this proxy statement of these shares, however, does not constitute an admission that the named stockholder is a direct or indirect beneficial owner of those shares. The number of shares of common stock outstanding used in calculating the percentage for each listed person includes the shares of common stock underlying warrants or options held by that person that are exercisable or convertible within 60 days of February 18, 2005, but excludes shares of common stock underlying warrants or options held by any other person. |
(3) | Includes the following number of shares of common stock issuable upon the exercise of stock options which may be exercised on or before February 18, 2005: Mr. Capp, 1,500,000; Mr. Spiezio, 683,333; Mr. Lazarewicz, 646,666; Mr. Hockney, 153,000; Mr. Arseneaux, 266,250; Mr. Adik, 116,667; Mr. Deutch, 126,667; Mr. Smith, 149,973; Mr. Stanton, 136,667; and Mr. Socha, 126,667. |
(4) | Includes 500 shares of common stock held by Mr. Smith's son. Mr. Smith disclaims beneficial ownership over these shares. |
(5) | Includes 1,000 shares of common stock held by Mr. Stanton's wife. Mr. Stanton disclaims beneficial ownership over these shares. |
(6) | Perseus L.L.C.'s address is 2099 Pennsylvania Avenue, N.W., Suite 900, Washington, DC 20006. Mr. Philip J. Deutch and Mr. Kenneth M. Socha, members of the Company’s Board of Directors, are also Managing Director and Senior Managing Director, respectively, of Perseus L.L.C. Messrs. Deutch and Socha disclaim beneficial ownership of all the shares of common stock held by Perseus L.L.C. other than shares in which they may have a pecuniary interest. |
(7) | Includes shares of common stock issuable upon exercise of warrants to purchase 1,018,000 shares of common stock. Beacon Group’s address is 399 Park Avenue, New York, NY 10022. |
(8) Includes 126,667 shares of common stock issuable upon the exercise of options held by Perseus L.L.C. Messrs. Deutch and Socha disclaim beneficial ownership of all the shares of common stock held by Perseus, L.L.C., other than shares in which both have a pecuniary interest.
Equity Compensation Plan Information
The following table gives information about equity awards under the Company’s stock option plan and employee stock purchase plan, as of December 31, 2004.
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 | - | $ - | - |
Equity compensation plans not approved by security holders | 6,217,575 | $ 1.06 | - |
Total | 6,217,575 | $ 1.06 | - |
For additional information concerning the Company’s equity compensation plans, see discussion in footnotes 8, 9 and 10 to the Company’s consolidated financial statements, Stock Options, Employee Stock Purchase Plan and Restricted Stock Units.
Item 13. Certain Relationships and Related Transactions
Strategic Investment. On May 15, 2003, the Company invested $1,000,000 in Series A Preferred Stock of Evergreen Solar, Inc., a public company that specializes in renewable energy sources, in order to develop a strategic relationship with that company. This investment was part of a larger financing provided by several investors. The Company made its investment on the same terms as the other investors in this financing. The Company purchased 892,857 shares of Series A Preferred Stock of Evergreen, for $1.12 per share. In addition the Company also purchased a three-year warrant exercisable for 2,400,000 shares of Evergreen’s common stock. The warrant has a purchase price of $100,000 and a cash exercise price of $3.37 per share. Evergreen’s financing was a private placement of $29.475 million of its Series A Preferred Stock and the above warrant. Perseus 2000, L.L.C., an affiliate of one of the Company’s stockholders, Perseus Capital, L.L.C., invested $3 million in Evergreen’s Series A Preferred Stock, and led the investor group in this financing. Mr. Philip J. Deutch and Mr. Kenneth M. Socha, members of the Board of Directors of the Company, are Managing Director and Senior Managing Director, respectively, of Perseus, L.L.C. Mr. Deutch led the Evergreen Solar Series A Preferred financing and is one of four individuals from the Evergreen investor group to be added to the Board of Directors of Evergreen. Messrs. Deutch and Socha disclosed their possible conflict relating to this transaction, and abstained from voting on the matter. Beacon’s participation in the transaction was evaluated, debated and approved by all the disinterested directors of the Company, after full disclosure of relevant facts and circumstances. Mr. Deutch does not participate in discussions concerning this strategic investment. The Company sold its holdings in Evergreen during 2004 in order to help finance its ongoing operations and received cash proceeds of approximately $4,753,000, representing a gain on this investment of approximately $3,563,000.
Advance to Officer - During 2001, the Company advanced approximately $565,000 to an officer of the Company, Mr. William Stanton, its former CEO and President. This advance is interest bearing and secured by Mr. Stanton’s holdings of Beacon common stock and was paid to him to allow the exercise of stock options and the payment of related taxes. Through December 31, 2004, the Company collected approximately $464,000 in principal payments on this advance. The balance of this loan as of December 31, 2004 is $101,000 including current year interest of $4,008 and is fully reserved; however, it has not been cancelled. On August 5, 2005, Mr. Stanton surrendered to the Company options to purchase 76,752 shares of the Company’s common stock, which were granted to him on October 13, 2004. The Company gave Mr. Stanton credit for $100,544 as a result of such surrender, which equaled the excess of the value of the shares issuable upon exercise of the options, based on the mid-point of the high and the low trading prices per share of the Company’s common stock on August 5, 2005, over the exercise price of the options, to repay in full the outstanding principal of and interest on the loan advanced by the Company to Mr. Stanton as described above. Mr. Stanton continues to serve as a director of the Company and a consultant for services relating to the Company's acquisition due diligence. The aggregate compensation paid to Mr. Stanton in 2004 was approximately $80,000, of which, Mr. Stanton paid the Company $20,000 to reduce his outstanding loan balance.
Agreement with GE Corporation Research and Development - As a result of the investment in Beacon by GE Capital Equity Investments, Inc., the Company has entered into an agreement with GE Corporate Research and Development (“GE CR&D”), under which GE CR&D will provide the Company with technical expertise in controls and materials. Under the terms of that agreement, GE CR&D has agreed to make available to Beacon up to $2,000,000 of its services at cost and the Company has issued GE Equity a warrant to purchase 240,000 shares of its common stock at an exercise price of $2.10 per share. Of these warrants, 120,000 vested immediately and 120,000 will vest ratably to the extent to which Beacon uses GE CR&D’s services. This agreement terminates, and any unvested options are forfeited, on October 24, 2005. Beacon did not engage GE CR&D for any services during 2004; thus no other warrants were vested during 2004.
Item 14. Principal Accountant Fees and Services
The Company has engaged Miller Wachman, LLP (“Miller Wachman”) as its independent registered public accounting firm since October 29, 2004, and had engaged Deloitte & Touche, LLP (“Deloitte”) since before its initial public offering in November 2000 through the date of their resignation, August 27, 2004. All work on the Company’s most recent fiscal audit was performed by members of each respective firm’s staff.
Principal accounting fees billed during 2004 and 2003 are as follows:
| Miller Wachman | | Deloitte | | Total |
| 2004 | | 2003 | | 2004 | | 2003 | | 2004 | | 2003 |
| | | | | | | | | | | |
Audit Fees | $ 75,000 | | $ - | | $ 22,590 | | $ 145,410 | | $ 97,590 | | $ 145,410 |
Audit-Related Fees | - | | - | | - | | - | | - | | - |
Tax Fees | 10,000 | | - | | - | | 76,480 | | 10,000 | | 76,480 |
All Other Fees | - | | - | | - | | - | | - | | - |
Total Fees | $ 85,000 | | $ - | | $ 22,590 | | $ 221,890 | | $ 107,590 | | $ 221,890 |
Audit Fees
The aggregate audit fees billed by Miller Wachman for the fiscal year ended December 31, 2004 were $75,000 and the aggregate audit fees billed by Deloitte for the fiscal year ended December 31, 2004 and 2003 were $22,590 and $145,410, respectively. These fees include amounts for the audit of the Company’s consolidated annual financial statements and the reviews of the consolidated financial statements included in the Company’s Quarterly Reports on Form 10-Q, including services related thereto such as attest services, consents and review of publicly filed documents.
Audit-Related Fees
There were no audit-related fees billed during the fiscal years ended December 31, 2004 and 2003.
Tax Fees
The aggregate fees billed by Miller Wachman for tax services rendered for the fiscal year 2004 were $10,000. The aggregate fees billed by Deloitte for tax services rendered for fiscal year 2003 were $76,480. The Deloitte fees were for the preparation and filing of the 2003 income tax return, developing estimated payments for 2004 income taxes, and tax advice related to the Company’s restricted stock unit bonus program.
All Other Fees
Other than the services performed above, there were no other fees billed for 2004 and 2003.
Audit Committee Pre-Approval Requirements
The Audit Committee’s charter provides that it has the sole authority to review in advance and grant any pre-approvals of (i) all auditing services to be provided by the independent auditor, (ii) all significant non-audit services to be provided by the independent auditors as permitted by Section 10A of the Securities Exchange Act of 1934, and (iii) all fees and the terms of engagement with respect to such services. All audit and non-audit services performed by Miller Wachman and Deloitte during fiscal 2004 were pre-approved pursuant to the procedures outlined above.
PART IV
Item 15. Exhibits and Financial Statement Schedules
(a) | 1. Financial Statements |
The financial statements are listed under Part II, Item 8 of this Report.
2. Financial Statement Schedules |
Schedules for which provision is made in the applicable regulations of the Securities and Exchange Commission have been omitted because the information is disclosed in the Consolidated Financial Statements or because such schedules are not required or not applicable.
The exhibits are listed below under Part IV, Item 15(c) of this report.
Exhibit | | |
Number | | Description of Document |
| | |
3.1(1) | | Sixth Amended and Restated Certificate of Incorporation of the Company. |
| | |
3.2(1) | | Amended and Restated Bylaws of the Company. |
| | |
4.1(2) | | Rights Agreement dated September 25, 2002 between the Company and EquiServe Trust Company, N.A. |
| | |
4.2(3) | | Amendment No. 1 to Rights Agreement dated December 27, 2002 between the Company and EquiServe Trust Company, N.A. |
| | |
10.1.1(1) | | Securities Purchase Agreement dated May 28, 1997 among the Company, SatCon Technology Corporation and Duquesne Enterprises (n/k/a DQE Enterprises, Inc.). |
| | |
10.1.2(1) | | Securities Purchase Agreement dated April 7, 2000 among the Company, Perseus Capital, L.L.C., Duquesne Enterprises (n/k/a DQE Enterprises, Inc.), Micro-Generation Technology Fund, L.L.C. and SatCon Technology Corporation. |
| | |
10.1.3(1) | | Securities Purchase Agreement dated April 21, 2000 among the Company, Perseus Capital, L.L.C., Micro-Generation Technology Fund, L.L.C., Mechanical Technology Incorporated, The Beacon Group Energy Investment Fund II, L.P. and Penske Corporation. |
| | |
10.1.4(1) | | Securities Purchase Agreement dated May 23, 2000 among the Company, Perseus Capital, L.L.C., DQE Enterprises, Inc., Micro-Generation Technology Fund, L.L.C., Mechanical Technology Incorporated, GE Capital Equity Investments, Inc., The Beacon Group Energy Investment Fund II, L.P. and Penske Corporation. |
| | |
10.1.5(1) | | Investor Rights Agreement dated May 23, 2000 among the Company, Perseus Capital, L.L.C., DQE Enterprises, Inc., Micro-Generation Technology Fund, L.L.C., Mechanical Technology Incorporated, GE Capital Equity Investments, Inc., The Beacon Group Energy Investment Fund II, L.P., Penske Corporation, SatCon Technology Corporation, James S. Bezreh, Russel S. Jackson, Russell A. Kelley, Stephen J. O'Connor, Jane E. O'Sullivan and Robert G. Wilkinson. |
| | |
10.1.6(1) | | Form of Warrant of the Company issued pursuant to Class E financing and list of holders thereof. |
| | |
10.1.7(1) | | Form of Warrant of the Company issued pursuant to Class F bridge financing and list of holders thereof. |
| | |
10.1.8(1) | | Form of Warrant of the Company issued pursuant to Class F financing and list of holders thereof. |
| | |
10.1.9(1) | | Warrant of the Company dated August 2, 2000 issued to Kaufman-Peters Company. |
| | |
10.1.10(1) | | Warrant of the Company dated October 24, 2000 issued to GE Capital Equity Investments, Inc. |
| | |
10.1.11(1) | | Second Amended and Restated 1998 Stock Incentive Plan of the Company. |
| | |
10.1.12(1) | | Form of Incentive Stock Option Agreement of the Company. |
| | |
10.1.13(1) | | Form of Non-Qualified Stock Option Agreement of the Company. |
| | |
10.1.14(1) | | Form of Non-Qualified Stock Option Agreement of the Company issued to certain consultants on July 24, 2000 and list of holders thereof. |
| | |
10.1.15(1) | | Amended and Restated License Agreement dated October 23, 1998 between the Company and SatCon Technology Corporation. |
| | |
10.1.16(1) | | Lease dated July 14, 2000 between the Company and BCIA New England Holdings LLC. |
| | |
10.1.17(1) | | Letter Agreement dated October 24, 2000 among the Company, GE Capital Equity Investments, Inc. and GE Corporate Research and Development. |
| | |
10.1.18(1) | | Form of Director and Officer Indemnification Agreement of the Company. |
| | |
10.1.19(4) | | Employment Agreement dated December 1, 2003 between the Company and F. William Capp. |
| | |
10.1.20(9) | | Employment Agreement dated April 25, 2004 between the Company and Matthew L. Lazarewicz. |
| | |
10.1.21(3) | | Employment Agreement dated October 25, 2002 between the Company and James M. Spiezio. |
| | |
10.1.22(4) | | Form of Restricted Stock Unit Agreement of the Company. |
| | |
10.1.23(5) | | Assignment dated December 27, 2004 between the Company and CRT Capital Group LLC. |
| | |
10.1.24(6) | | Agreement dated January 31, 2005 between the Company and the New York State Energy Research and Development Authority. |
| | |
10.1.25(7) | | Agreement dated January 31, 2005 between the Company and California State Energy Resources Conservation and Development Commission. |
| | |
10.1.26(9) | | Amendment to employment agreement between the Company and Matthew L. Lazarewicz. |
| | |
10.1.27(10) | | Form of NxtPhase Shareholder Agreement. |
| | |
10.1.28(10) | | Investment Agreement dated as of April 22, 2005 among the Company, Perseus Capital, L.L.C. and Perseus 2000 Expansion Fund, L.L.C. |
| | |
10.1.29(11) | | Warrant of the Company dated May 24, 2005 issued to Perseus 2000 Expansion Fund, L.L.C. |
| | |
10.1.30(11) | | Amended and Restated Warrant of the Company dated May 24, 2005 issued to Perseus Capital, L.L.C. |
| | |
10.1.31(11) | | Registration Rights Agreement dated May 24, 2005 between the Company and Perseus 2000 Expansion Fund, L.L.C. |
| | |
10.1.32(12) | | Securities Purchase Agreement between NxtPhase T&D Corporation, the Company and Perseus 2000 Expansion, L.L.C., dated as of June 13, 2005 |
| | |
10.1.33(12) | | Joinder Agreement for the Investor Rights Agreement executed by the Company on June 13, 2005 |
| | |
10.1.34(12) | | Warrant issued by the Company to Perseus 2000 Expansion, L.L.C. on June 13, 2005 |
| | |
10.1.35(13) | | Securities Purchase Agreement between NxtPhase T&D Corporation, the Company and Perseus 2000 Expansion, L.L.C., dated as of July 21, 2005 |
| | |
10.1.36(13) | | Warrant issued by the Company to Perseus 2000 Expansion, L.L.C. on July 21, 2005. |
| | |
10.1.37(14) | | First Amendment to Arrangement Agreement dated as of September 27, 2005 among the Company, Beacon Acquisition Co. and NxtPhase T&D Corporation. |
| | |
10.1.38(15) | | Agreement between the Company and the Air Force Research Laboratory, dated October 7, 2005. |
| | |
10.1.39(16) | | Securities Purchase Agreement among the Company and various purchasers dated November 4, 2005. |
| | |
10.1.40(16) | | Form of Warrant among the Company and various purchasers dated November 4, 2005. |
| | |
14.1(9) | | Corporate Code of Conduct of the Company. |
| | |
16.1(8) | | Letter dated October 20, 2004 from Deloitte & Touche LLP to the Company. |
| | |
21.1+ | | Subsidiaries of the Company. |
| | |
23.1+ | | Consent of Miller Wachman LLP |
| | |
31.1+ | | Principal Executive Officer—Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. |
| | |
31.2+ | | Principal Financial Officer—Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. |
| | |
32.1+ | | Principal Executive Officer—Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. |
| | |
32.2+ | | Principal Financial Officer—Certification pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 |
(1) | Incorporated by reference from the Form S-1 filed on November 16, 2000 (File No. 333-43386). | |
(2) | Incorporated by reference from the Form 8-K filed on October 4, 2002 (File No. 001-16171). | |
(3) | Incorporated by reference from the Form 10-K filed on March 31, 2003 (File No. 001-16171). | |
(4) | Incorporated by reference from the Form 10-K/A filed on May 17, 2004 (File No. 001-16171). | |
(5) | Incorporated by reference from the Form 8-K filed on December 30, 2004 (File No. 001-16171). | |
(6) | Incorporated by reference from the Form 8-K filed on February 14, 2005 (File No. 001-16171). | |
(7) | Incorporated by reference from the Form 8-K filed on February 16, 2005 (File No. 001-16171). | |
(8) | Incorporated by reference from the Form 8-K/A filed on November 2, 2004 (File No. 001-16171). |
(9) | Incorporated by reference from the Form 10-K filed on March 31, 2005 (File No. 001-16171) | |
(10) | Incorporated by reference from the Form 8-K filed on April 25, 2005 (File No. 001-16171). | |
(11) | Incorporated by reference from the Form 8-K filed on May 26, 2005 (File No. 001-16171). | |
(12) | Incorporated by reference from the Form 8-K filed on June 17, 2005 (File No. 001-16171). | |
(13) | Incorporated by reference from the Form 8-K filed on July 26, 2005 (File No. 001-16171). | |
(14) | Incorporated by reference from the Form 8-K filed on October 3, 2005 (File No. 001-16171). | |
(15) | Incorporated by reference from the Form 8-K filed on October 13, 2005 (File No. 001-16171). | |
(16) | Incorporated by reference from the Form 8-K filed on November 7, 2005 (File No. 001-16171). | |
| | | | | | | | | | | | | |
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
BEACON POWER CORPORATION
F. William Capp
President and Chief Executive Officer
Date: February 17, 2006
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated.
/s/ F. William Capp | President and Chief Executive Officer, and Director | |
F. William Capp | (Principal Executive Officer) | February 17, 2006 |
| | | |
/s/ James M. Spiezio Vice President of Finance, Chief Financial Officer, Treasurer and James M. Spiezio Secretary (Principal Financial Officer) February 17, 2006
/s/ Stephen P. Adik | |
Stephen P. Adik | Director | February 17, 2006 |
| | | |
/s/ John C. Fox | |
John C. Fox | Director | February 17, 2006 |
| | | |
/s/ Jack P. Smith | |
Jack P. Smith | Director | February 17, 2006 |
| | | |
/s/ Kenneth M. Socha | |
Kenneth M. Socha | Director | February 17, 2006 |
| | | |
/s/ William E. Stanton | |
William E. Stanton | Director | February 17, 2006 |
| | | |
/s/ Lisa P. Zappala | |
Lisa P. Zappala | Director | February 17, 2006 |
| | | |
EXHIBIT 21.1
LIST OF SUBSIDIARIES |
AS OF DECEMBER 31, 2004 |
| | | | |
NO. | | NAME | | JURISDICTION OF INCORPORATION |
1 | | Beacon Power Securities Corporation | | Massachusetts, USA |
2 | | Beacon Acquisition Co. | | Nova Scotia, Canada |
| | | | |
| | | | |
Exhibit 23.1
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM CONSENT
We consent to the incorporation by reference in Registration Statement No. 333-50260 of Beacon Power Corporation on Form S-8 of our report dated February 3, 2006 appearing in this Annual Report on Form 10-K/A of Beacon Power Corporation for the year ended December 31, 2004.
/s/ Miller Wachman, LLP
Miller Wachman, LLP
Boston, MA
February 17, 2006