- CYRX Dashboard
- Financials
- Filings
-
Holdings
- Transcripts
- ETFs
- Insider
- Institutional
- Shorts
-
10-K/A Filing
Cryoport (CYRX) 10-K/A2008 FY Annual report (amended)
Filed: 14 Jul 08, 12:00am
þ | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES ACT OF 1934 |
¨ | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. |
For the transition period from __________ to __________ |
Commission File Number: 000-51578 |
Nevada | 88-0313393 | |
(State or other jurisdiction of | ||
incorporation or organization) | (I.R.S. Employer Identification No.) | |
23082 Barents Sea Circle, Lake Forest, California | 92630 | |
(Address of principal executive offices) | (ZipCode) |
Title of each class | Title of each exchange on which registered | |
Common Stock, $.001 par value | OTC Bulletin Board |
Large accelerated filer ¨ | Accelerated filer ¨ | |
Non-accelerated filer ¨ (Do not check if a smaller reporting company | Smaller reporting company þ | |
Page | ||
PART I | 5 | |
ITEM 1. | BUSINESS. | 5 |
ITEM 1A. | RISK FACTORS. | 21 |
ITEM 1B. | UNRESOLVED STAFF COMMENTS. | 21 |
ITEM 2. | PROPERTIES | 21 |
ITEM 3. | LEGAL PROCEEDINGS | 22 |
ITEM 4. | SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS | 22 |
PART II | 23 | |
ITEM 5. | MARKET FOR THE REGISTRANT’S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS AND ISSUER PURCHASES OF EQUITY SECURITIES. | 23 |
ITEM 6. | SELECTED FINANCIAL DATA | 27 |
ITEM 7. | MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATION | 27 |
ITEM 7A. | QUANTITATIVE AND QUALITATIVE DISCLOSURE ABOUT MARKET RISK | 41 |
ITEM 8. | FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA | 41 |
ITEM 9. | CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE | 42 |
ITEM 9A . | CONTROLS AND PROCEDURES | 42 |
ITEM 9B . | OTHER INFORMATION | 43 |
PART III | 44 | |
ITEM 10. | DIRECTORS, EXECUTIVE OFFICERS, AND CORPORATE GOVERNANCE | 44 |
ITEM 11. | EXECUTIVE COMPENSATION | 48 |
ITEM 12. | SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS | 58 |
ITEM 13. | CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE | 59 |
ITEM 14. | PRINCIPAL ACCOUNTING FEES AND SERVICES | 61 |
PART IV | 62 | |
ITEM 15. | EXHIBITS AND FINANCIAL STATEMENT SCHEDULES | 62 |
SIGNATURES | 63 |
· | THE SUCCESS OR FAILURE OF MANAGEMENT’S EFFORTS TO IMPLEMENT THE COMPANY’S PLAN OF OPERATIONS; |
· | THE COMPANY’S ABILITY TO FUND ITS OPERATING EXPENSES; |
· | THE COMPANY’S ABILITY TO COMPETE WITH OTHER COMPANIES THAT HAVE A SIMILAR PLAN OF OPERATION; |
· | THE EFFECT OF CHANGING ECONOMIC CONDITIONS IMPACTING THE COMPANY’S PLAN OF OPERATION; AND |
· | THE COMPANY’S ABILITY TO MEET THE OTHER RISKS AS MAY BE DESCRIBED IN ITS FUTURE FILINGS WITH THE SECURITIES AND EXCHANGE COMMISSION. |
· | To make the cost of the cryogenic package less than, or equal to, the total cost of ownership (on a one time use basis including return shipping and handling) of a reusable unit depending on the ultimate capacity and hold time of the shipper. |
· | To create the opportunity to ultimately offer a seamless “bio-express” courier service to the Company’s target markets via its strategic partners. |
· | To provide a cost effective shipper that can compete with the economics of using dry ice and dry ice shippers. |
USA | 87.3% | |
Europe | 10.0% | |
Asia | 2.4% |
· | Pharmaceutical clinical trials |
· | Gene biotechnology |
· | Transport of infectious materials and dangerous goods |
· | Pharmaceutical distribution |
· | Human assisted reproduction artificial insemination |
· | Pharmaceutical clinical trials, including transport of tissue culture samples; |
· | Pharmaceutical commercial product distribution |
· | Transportation of diagnostic specimens; |
· | Transportation of infectious materials; |
· | Intra laboratory diagnostic testing; |
· | Transport of temperature-sensitive specimens by courier; |
· | Analysis of biological samples; |
· | Gene biotechnology and vaccine production; |
· | Food engineering; and |
· | Availability of a dry ice source; |
· | Handling and storage of the dry ice; |
· | Cost of the dry ice; |
· | Weight of containers when packed with dry ice; |
· | Securing a shipping container with a high enough R-value to hold the dry ice and product for the required time period; and |
· | Securing a shipping container that meets the requirements for International Air Transportation Association (“IATA”), the Department of Transportation (“DOT”), the Center for Disease Control (“CDC”), and other regulatory agencies. |
· | Smaller, more efficient packaging (increasing thermal density); |
· | Emphasis on decreasing costs and system simplification; |
· | Need for turnkey services; |
· | Development of international programs and markets; |
· | Centralization of commercial products and services; and |
· | Development of regulatory standards. |
Type: | No. | Issued | Expiration | ||||
Patent | 6,467,642 | Oct. 22, 2002 | Oct. 21, 2022 | ||||
Patent | 6,119,465 | Sep. 19, 2000 | Sep. 18, 2020 | ||||
Patent | 6,539,726 | Apr. 1, 2003 | Mar 31, 2023 | ||||
Trademark | 7,583,478,7 | Oct. 9, 2002 | Oct. 8, 2012 | ||||
Trademark | 7,586,797,8 | Apr. 16, 2002 | Apr. 16, 2012 |
Fiscal 2008 | High | Low | ||||||
1st Quarter | $ | 3.30 | $ | 0.77 | ||||
2nd Quarter | 1.70 | 0.61 | ||||||
3rd Quarter | 1.47 | 0.70 | ||||||
4th Quarter | 1.37 | 0.85 |
Fiscal 2007 | High | Low | ||||||
1st Quarter | $ | 4.20 | $ | 2.00 | ||||
2nd Quarter | 2.50 | 0.50 | ||||||
3rd Quarter | 0.53 | 0.20 | ||||||
4th Quarter | 2.00 | 0.28 |
Fiscal 2008 | ||||||||||||||||||||
Common Stock | Warrants | |||||||||||||||||||
$ | Shares | Avg Price | Issued | Ex. Price | ||||||||||||||||
Qtr 1 | $ | 554,140 | 3,443,335 | $ | 0.16 | 6,052,000 | $ | 0.35 | ||||||||||||
Qtr 2 | 166,606 | 209,375 | $ | 0.70 | 1,115,271 | $ | 0.55 | |||||||||||||
Qtr 3 | - | - | - | 9,216,981 | $ | 1.03 | ||||||||||||||
Qtr 4 | - | - | - | 790,550 | $ | 1.38 | ||||||||||||||
$ | 699,866 | 3,652,710 | 17,174,802 |
Fiscal 2007 | ||||||||||||||||||||
Common Stock | Warrants | |||||||||||||||||||
$ | Shares | Avg Price | Issued | Ex. Price | ||||||||||||||||
Qtr 1 | $ | 22,185 | 17,000 | $ | 1.50 | - | - | |||||||||||||
Qtr 2 | 166,605 | 188,000 | $ | 1.02 | 846,750 | $ | 1.00 | |||||||||||||
Qtr 3 | - | - | - | - | - | |||||||||||||||
Qtr 4 | 713,238 | 4,487,000 | $ | 0.18 | 412,200 | $ | 0.28 | |||||||||||||
$ | 902,028 | 4,692,000 | 1,258,950 |
1) | Focusing all efforts on the successful launch of the CryoPort Express® One-Way Shipper. Now that funds have been made available management efforts will be focused on utilizing all resources towards the acquisition of raw materials to provide adequate inventory levels and towards the expansion of manufacturing and processing capabilities to support the launch of the CryoPort Express® One-Way Shipper. |
2) | Continuing to minimize operating and financing expenditures as necessary to ensure the availability of funds until revenues generated and cash collections adequately support the continued business operations. The Company’s largest expenses for the year ended March 31, 2008, relate to non-cash expenses including (i) $1,214,986 non-cash expense included in interest expense relating to the amortization of discounts on convertible debentures, (ii) non-cash expense recorded in selling, general and administrative costs of $402,500 which were primarily related to the payment of 375,000 common stock shares in lieu of cash for consulting services relating to achieving financing arrangements for the Company, (iii) $880,765 non-cash expense recorded in selling, general and administrative costs related to the valuation of warrants issued to various consultants, directors, and employees, and (iv) approximately $285,000 interest expense, including non-cash amortized discounts and fees and accrued interest related to the convertible debentures which the Company intends to pay in common stock shares at a conversion rate of $0.84. For the year ended March 31, 2008, the Company also incurred cash expenses of (i) approximately $95,000 for the audit fees related to the filing of the Company’s annual and quarterly reports, SB-2 filing pursuant to the requirements of the convertible debentures financing, and to the filing of the Company’s annual tax returns and (ii) approximately $27,000 moving expenses incurred for the relocation of the Company’s operations from Brea, California to Lake Forest, California. The remaining operating expenses for the year ended March 31, 2008 related primarily to minimal personnel costs, rent and utilities and meeting the legal and reporting requirements of a public company. |
3) | Utilizing part-time consultants and requiring employees to manage multiple roles and responsibilities whenever possible as the Company has historically utilized in its efforts to keep operating costs low. |
4) | Continuing to require that key employees and the Company’s Board of Directors receive Company stock in lieu of cash as a portion of their compensation in an effort to minimize monthly cash flow. With this strategy, the Company has established a critical mass of experienced business professionals capable of taking the Company forward. |
5) | Maintaining current levels for sales, marketing, engineering, scientific and operating personnel and cautiously and gradually adding critical and key personnel only as necessary to support the successful launch and expected revenue growth of the of the CryoPort Express® One-Way Shipper and any further expansion of the Company’s product offerings in the reusable and one-way cryogenic shipping markets, leading it to additional revenues and profits. |
6) | Adding other expenses such as customer service, administrative and operations staff only commensurate with producing increased revenues. |
7) | Focusing current research and development efforts only on final and future development, production and distribution of the CryoPort Express® One-Way Shipper System. |
8) | Increasing sales and marketing resource efforts to focus on marketing and sales research into the bio-pharmaceutical, clinical trials and cold-chain distribution industries in order to ensure the Company is in a better position for a timely and successful launch of the CryoPort Express® One-Way Shipper System. |
Lender | Origination Date | Maturity Date | Principal Bal. March 31, 2008 | Interest Rate | |
Convertible Debentures | Oct. 2007 | Mar. 2010 | $4,419,397 | 8% | |
Patrick Mullens | Aug. 2001 | Jun. 2011 | $362,500 | 6% | |
Marc Grossman | Feb. 2001 | Sep. 2011 | $306,000 | 6% | |
David Petreccia | Apr. 2001 | Mar. 2011 | $263,000 | 6% | |
Jeffrey Dell | Aug. 2001 | Nov. 2009 | $232,000 | 6% | |
Raymond Takahashi | Jun. 2003 | Feb. 2008 | $86,000 | 6% | |
Peter Berry | Sep. 2006 | Dec. 2010 | $201,115 | 6% | |
Falk, Shaff & Ziebell | Mar. 2002 | Jun. 2008 | $12,000 | n/a |
Payments Due by Period | ||||||||||||||||||||
Contractual Obligations | Total | Less than 1 Yr | 1-3 Years | 4-5 Years | After 5 Years | |||||||||||||||
Related Party Notes | $ | 1,249,500 | $ | 150,000 | $ | 240,000 | $ | 240,000 | $ | 619,500 | ||||||||||
Note Payable to P. Berry | 201,115 | 72,000 | 129,115 | - | - | |||||||||||||||
Convertible Debentures (a) | 4,419,397 | 1,936,884 | 2,482,513 | - | - | |||||||||||||||
Third Party Notes | 12,000 | 12,000 | - | - | - | |||||||||||||||
Line of Credit | 115,943 | 115,943 | - | - | - | |||||||||||||||
Total Contractual Cash Obligations | $ | 5,997,955 | $ | 2,286,827 | $ | 2,851,628 | $ | 240,000 | $ | 619,500 |
(a) Convertible debentures are expected to be paid in equivalent common stock using a contractual conversion rate of $0.84 per common stock share. |
Name | Age | Position | Date Elected |
Peter Berry | 60 | Director and Chief Executive Officer, President | 2003 |
Dee S. Kelly, CPA | 46 | Vice President of Finance | 2003 |
Kenneth G. Carlson | 54 | Vice President of Sales and Marketing | 2005 |
Bret Bollinger | 41 | Vice President of Operations | 2008 |
Thomas Fischer, PhD | 61 | Director, Vice Chairman of the Board | 2005 |
Gary C. Cannon | 57 | Director, Secretary of the Board | 2005 |
Adam M. Michelin | 64 | Director | 2005 |
Stephen L. Scott | 56 | Director | 2005 |
· | had a bankruptcy petition filed by or against any business of which that person was a general partner of executive officer either at the time of the bankruptcy or within two years prior to that time; |
· | had any conviction in a criminal proceeding, or been subject to a pending criminal proceeding; |
· | been subject to any order, judgment, or decree by any court of competent jurisdiction, permanently or temporarily enjoining, barring, suspending or otherwise limiting such person’s involvement in any type of business, securities or banking activities; |
· | been found by a court of competent jurisdiction, the Commission, or the Commodity Futures Trading Commission to have violated a federal or state securities or commodities law. |
Name and Principal Position | Fiscal Year | Salary $ | Bonus $ | Option and Warrant Awards $ (3) | All Other Compensation $ | Total $ | ||||||||||||||||||
Peter Berry, Chief Executive Officer | 2008 | $ | 136,000 | $ | 30,000 | $ | 47,395 | $ | 3,300 | $ | 216,695 | |||||||||||||
and Director (1) | 2007 | $ | 96,000 | $ | 30,000 | $ | 58,283 | $ | 3,300 | $ | 187,583 | |||||||||||||
Dee S. Kelly, Vice President, Finance (2) | 2008 | $ | 106,000 | $ | 16,000 | $ | 64,639 | $ | - | $ | 186,639 | |||||||||||||
2007 | $ | 89,000 | $ | - | $ | 180,113 | $ | 269,113 | ||||||||||||||||
Kenneth Carlson, Vice President, Sales | 2008 | $ | 106,000 | $ | 14,000 | $ | 68,877 | $ | 4,540 | $ | 193,417 | |||||||||||||
and Marketing (3) | 2007 | $ | 72,846 | $ | - | $ | 173,877 | $ | 4,020 | $ | 250,743 | |||||||||||||
Bret Bollinger, Vice President | 2008 | $ | 21,667 | $ | - | $ | 52,983 | $ | 1,196 | $ | 75,846 | |||||||||||||
Operations (4) |
(1) | Mr. Berry’s Option and Warrant awards for 2007 includes $58,283 related to the vesting of options granted in prior years. |
(2) | Ms. Kelly bills the Company for her earnings as a part-time contract employee and deferred approximately $20,000 of her billings during fiscal year 2008. Ms. Kelly’s Option and Warrant awards for 2007 includes $5,867 related to the vesting of options granted in prior years. |
(3) | Reflects the dollar amount recognized for financial reporting purposes for the year ended March 31, 2008, in accordance with SFAS 123(R) of warrant and stock option awards pursuant to the 2002 Stock Option Plan, and thus includes amounts from awards granted in and prior to 2008. Assumptions used in the calculation of these amounts are included in Note 11, Stock Options and Warrants. All stock warrants were granted at the closing market price of the Company’s stock on the date of grant. See Note 11 – Stock Options and Warrants. |
(4) | Mr. Bollinger became Vice President of Operations in February 2008. At that time, he was granted 150,000 warrants of which 50,000 with a fair value of $52,983, vested upon issuance. The balance of warrants issued to Mr. Bollinger vest 50,000 in February 2009 and 50,000 in February 2010. |
Name and Principal Position | Fiscal Year | Perquisites and Other Personal Benefits $ | Tax Reimburse-ments $ | Insurance Premiums $ | Company Contributions to 401(k) plan $ (1) | Severence Payments/ Accruals $ | Change in Control Payments /Accruals $ | Total $ | ||||||||||||||||||||||
Peter Berry, | 2008 | $ | - | $ | - | $ | 3,300 | $ | - | $ | - | $ | - | $ | 3,300 | |||||||||||||||
Chief Executive Officer and Director | 2007 | $ | - | $ | - | $ | 3,300 | $ | - | $ | - | $ | - | $ | 3,300 | |||||||||||||||
Dee S. Kelly, | 2008 | $ | - | $ | - | $ | - | $ | - | $ | - | $ | - | $ | - | |||||||||||||||
Vice President, Finance | 2007 | $ | - | $ | - | $ | - | $ | - | $ | - | $ | - | |||||||||||||||||
Kenneth G. Carlson, | 2008 | $ | - | $ | - | $ | 4,540 | $ | - | $ | - | $ | - | $ | 4,540 | |||||||||||||||
Vice President, Sales and Marketing | 2007 | $ | - | $ | - | $ | - | $ | - | $ | - | $ | - | |||||||||||||||||
Bret Bollinger, Vice President, Operations | 2008 | $ | - | $ | - | $ | 1,196 | $ | - | $ | - | $ | - | $ | 1,196 |
(1) | The Company does not currently offer a 401(k) plan due to the low number of eligible employees. |
Warrant and Option Awards | ||||||||||||
Name | Grant Date | Number of Securities Underlying Unexercised Options and Warrants (#) Exercisable | Number of Securities Underlying Unexercised Options and Warrants (#) Unexercisable | Equity Incentive Plan Awards Number of Securities Underlying Unexercised Unearned Options and Warrants (#) | Exercise Price ($) | Expiration Date | ||||||
Peter Berry | 11/1/02 | 500,000 | - | - | $0.50 | 11/1/12 | ||||||
4/1/03 | 250,000 | - | - | $0.50 | 4/1/13 | |||||||
11/1/03 | 250,000 | - | - | $0.60 | 11/1/13 | |||||||
8/1/04 | 367,970 | - | - | $0.04 | 8/1/14 | |||||||
8/27/07 | 26,200 | - | - | $0.75 | 8/27/17 | |||||||
2/28/08 | 26,200 | - | - | $1.07 | 2/27/18 | |||||||
Dee S. Kelly | 10/1/03 | 75,000 | - | - | $0.60 | 10/1/13 | ||||||
8/1/04 | 36,752 | - | - | $0.04 | 8/1/14 | |||||||
8/3/06 | 158,500 | - | - | $1.00 | 8/3/16 | |||||||
1/3/07 | 61,000 | - | - | $0.28 | 1/3/17 | |||||||
2/28/08 | 61,000 | - | - | $1.07 | 2/27/18 | |||||||
Kenneth G. Carlson | 8/3/06 | 157,000 | - | - | $1.00 | 8/3/16 | ||||||
1/3/07 | 65,000 | - | - | $0.28 | 1/3/17 | |||||||
2/28/08 | 65,000 | - | - | $1.07 | 2/27/18 | |||||||
Bret Bollinger | 2/28/08 | 50,000 | - | 100,000 | $1.07 | 2/27/18 |
Shares Acquired on | Value | Number of Shares Underlying Unexercised Warrants and Options at March 31, 2008 | Value of Unexercised In-the-Money Warrants and Options at March 31, 2008 (1) | |||||||||||||||||||||
Name | Exercise | Realized | Exercisable | Unexercisable | Exercisable | Unexercisable | ||||||||||||||||||
Peter Berry | - | - | 1,420,370 | - | $ | 1,102,838 | - | |||||||||||||||||
Dee S. Kelly | - | - | 392,252 | - | $ | 179,460 | - | |||||||||||||||||
Kenneth G. Carlson | - | - | 287,000 | - | $ | 96,780 | - | |||||||||||||||||
Bret Bollinger | - | - | 50,000 | 100,000 | $ | 6,000 | $ | 12,000 |
Director | Fees Earned or Paid in Cash ($)(2) | Stock Awards ($)(1) | Warrant and Option Awards ($) (1) | Total ($) | ||||||||||||
Gary C. Cannon (2) | $ | 12,650 | — | $ | 167,560 | $ | 180,210 | |||||||||
Thomas Fischer (3) | $ | 17,100 | — | $ | 67,961 | $ | 85,111 | |||||||||
Adam M. Michelin (4) | $ | 13,950 | — | $ | 61,142 | $ | 75,092 | |||||||||
Stephen L. Scott (5) | $ | 9,250 | — | $ | 52,672 | $ | 61,922 |
(1) | Reflects the dollar amount recognized for financial reporting purposes for the year ended March 31, 2008, in accordance with SFAS 123(R) of warrant and stock option awards pursuant to the 2002 Stock Option Plan, and thus includes amounts from awards granted in and prior to 2008. Assumptions used in the calculation of these amounts are included in Note 11, Stock Options and Warrants. All stock warrants were granted at the closing market price of the Company’s stock on the date of grant. |
(2) | The Company began making cash payments for directors’ services in October 2007. Fees Paid in Cash as shown in this schedule represent payments for directors’ services for the period of October 1, 2007 through March 31, 2008. |
(3) | Mr. Cannon was paid $6,350 for director fees at the rate of $3,175 per quarter for the period October 1, 2007 through March 31, 2008. He was also paid $1,900 for two Board of Directors’ Meetings, $1,800 for two Compensation and Governance Committee Meetings, and $1,000 for a Special Shareholders’ Meeting. For his services as Corporate Secretary, Mr. Cannon received $1,600 for the period of January 1, 2008 through March 31, 2008. Mr. Cannon serves as General Counsel for the Company pursuant to a retainer arrangement. For the year ended March 31, 2008 he was paid a total of $88,248 for retainer fees. Mr. Cannon was granted 30,400 fully vested warrants exercisable at $0.75 per share on August 27, 2007, 9,000 fully vested warrants exercisable at $1.05 per share n January 25, 2008, 30,400 fully vested warrants exercisable at $1.07 per share on February 28, 2008 and 3,000 fully vested warrants exercisable at $1.08 per share on March 21, 2008. |
(4) | Mr. Fischer was paid $6,350 for director fees at the rate of $3,175 per quarter, $2,550 for his service as Vice-Chairman at the rate of $1,275 per quarter and $2,500 for his service as Chairman of the Compensation and Governance Committee at the rate of $1,250 per quarter for the period October 1, 2007 through March 31, 2008. He was also paid $1,900 for two Board of Directors’ Meetings, $1,800 for two Compensation and Governance Committee Meetings, $1,000 for one Audit Committee Meeting and $1,000 for a Special Shareholders’ Meeting. Mr. Fischer was granted incentive awards of 33,000 fully vested warrants exercisable at $0.75 per share on August 27, 2007 and 40,800 fully vested warrants exercisable at $1.07 per share on February 28, 2008. |
(5) | Mr. Michelin was paid $6,350 for director fees at the rate of $3,175 per quarter, and $3,700 for his service as Chairman of the Audit Committee at the rate of $1,850 per quarter for the period October 1, 2007 through March 31, 2008. He was also paid $1,900 for two Board of Directors’ Meetings, $1,000 for one Audit Committee Meeting and $1,000 for a Special Shareholders’ Meeting. Mr. Michelin was granted incentive awards of 33,800 fully vested warrants exercisable at $0.75 per share on August 27, 2007 and 33,800 fully vested warrants exercisable at $1.07 per share on February 28, 2008. |
(6) | Mr. Scott was paid $6,350 for director fees at the rate of $3,175 per quarter for the period October 1, 2007 through March 31, 2008. He was also paid $1,900 for two Board of Directors’ Meetings and $1,000 for one Audit Committee Meeting. Mr. Scott was granted incentive awards of 29,000 fully vested warrants exercisable at $0.75 per share on August 27, 2007 and 29,200 fully vested warrants exercisable at $1.07 per share on February 28, 2008. |
(a) | (b) | (c) | ||||||||||
Plan Category | Number of Securities to be Issued Upon the Exercise of Outstanding Options | Weighted-Average Exercise Price of Outstanding Options | Available for Future Issuance Under Equity Compensation Plans (Excluding Securities Reflected in Column (a)) | |||||||||
Equity compensation plans approved by stockholders | 2,438,613 | $0.45 | 2,511,387 | |||||||||
Equity compensation plans not approved by stockholders | N/A | N/A | N/A | |||||||||
2,438,613 | $0.45 | 2,511,387 |
Beneficial Owner | Number of Shares Beneficially Owned | Percentage of Shares Beneficially Owned | |||
Executive Officers and Directors: | |||||
Peter Berry | 1,420,370 | (1) | 2.1% | ||
Dee S. Kelly | 392,252 | (1) | 0.6% | ||
Kenneth G. Carlson | 287,000 | (1) | 0.4% | ||
Gary C. Cannon | 227,600 | (1) | 0.4% | ||
Adam M. Michelin | 182,600 | (1) | 0.3% | ||
Thomas S. Fischer, PhD | 176,400 | (1) | 0.3% | ||
Stephen L. Scott | 128,211 | (1) | 0.2% | ||
Bret Bollinger | 50,000 | (1) | 0.1% | ||
All directors and named executive officers as a group (8 persons) | 2,864,433 | 4.3% | |||
Beneficial Owner | Number of Shares Beneficially Owned | Percentage of Shares Beneficially Owned* | |||
Other Stockholders: | |||||
Enable Growth Partners LP | 7,408,334 | (1) (2) | 4.9% | ||
BridgePointe Master Fund, Ltd. | 5,215,496 | (1) (2) | 4.9% |
* | The number and percentage of shares beneficially owned is determined in accordance with Rule 13d-3 of the Securities Exchange Act of 1934, and the information is not necessarily indicative of beneficial ownership for any other purpose. Under such rule, beneficial ownership includes any shares as to which the selling stockholder has sole or shared voting power or investment power and also any shares, which the selling stockholder has the right to acquire within 60 days. Nevertheless, for purposes of this table only (other than the column entitled “Percentage Beneficial Ownership after Offering”), for each selling stockholder does not give effect to the 4.9% limitation on the number of shares that may be held by each stockholder as agreed to in the warrant held by each selling stockholder which limitation is subject to waiver by the holder upon 61 days prior written notice to us (subject to a further non-waivable limitation of 9.99%). |
(1) | Includes shares which individuals shown above have the right to acquire as of March 31, 2008, or within 60 days thereafter, pursuant to outstanding stock options and/or warrants as follows: Mr. Berry - 1,420,370 shares; Ms. Kelly -392,252 shares; Mr. Carlson – 287,000 shares; Mr. Cannon – 227,600 shares; Mr. Michelin – 182,600 shares; Mr. Fischer – 176,400 shares; Mr. Scott – 128,200 shares; Mr. Bollinger – 50,000 shares; Enable Growth Partners LP – 4,375,001 shares and BridgePointe Master Fund, Ltd – 3,151,259 shares. |
(2) | Includes shares which individuals shown above have the right to acquire as of March 31, 2008, or within 60 days thereafter, pursuant to outstanding convertible debentures as follows: Enable Growth Partners LP – 2,800,000 shares and BridgePointe Master Fund, Ltd – 1,897,758 shares. |
Services Provided | 2008 | 2007 | ||||||
Audit Fees | $ | 70,360 | $ | 88,429 | ||||
Audit Related Fees | 15,700 | - | ||||||
Tax Fees | 8,520 | 6,725 | ||||||
All Other Fees | - | - | ||||||
Total | $ | 94,580 | $ | 95,154 |
(a) | 1. | Financial Statements |
The Consolidated Financial Statements and Report of Independent Registered Public Accounting Firm are included in Exhibit 13.1 and are incorporated herein by reference pursuant to Item 8 of this Annual Report on Form 10-K. |
Index to Financial Statements |
Page in Exhibit 13.1 | |||
Report of Independent Registered Public Accounting Firm | F-1 | ||
Consolidated Balance Sheets at March 31, 2008 and 2007 | F-2 | ||
Consolidated Statements of Operations for each of the two | |||
years in the period ended March 31, 2008 | F-3 | ||
Consolidated Statements of Changes in Stockholders’ | |||
Deficit for each of the two years in the | |||
period ended March 31, 2008 | F-4 | ||
Consolidated Statements of Cash Flows for each of the two | |||
years in the period ended March 31, 2008 | F-6 | ||
Notes to Consolidated Financial Statements | F-8 | ||
2. | Financial Statement Schedules | ||
All financial statement schedules are omitted because they were not required or the required information is included in the Consolidated Financial Statements and the related Notes thereto located in Exhibit 13.1. | |||
3. | Exhibit Index | ||
See Exhibit Index on page 64 of this Annual Report on Form 10-K. | |||
(b) | Exhibits | ||
See Exhibit Index on page 64 of this Annual Report on Form 10-K | |||
(c) | Financial Statement Schedules | ||
See (a)(2) above. |
CryoPort, Inc. | ||
Dated: July 14, 2008 | By: /s/ Peter Berry | |
Peter Berry | ||
President and Chief Executive Officer | ||
Dated: July 14, 2008 | By: /s/ Dee S. Kelly | |
Dee S. Kelly | ||
Vice President of Finance |
Signatures | Title | Date | ||
/s/ Peter Berry | President, Chief Executive Officer and Director | July 14, 2008 | ||
Peter Berry | ||||
/s/ Thomas Fischer | Vice Chairman of the Board of Directors | July 14, 2008 | ||
Thomas Fischer, PhD | ||||
/s/ Gary C. Cannon | Secretary and Director | July 14, 2008 | ||
Gary C. Cannon | ||||
/s/ Adam M. Michelin | Director | July 14, 2008 | ||
Adam M. Michelin | ||||
/s/ Stephen L. Scott | Director | July 14, 2008 | ||
Stephen L. Scott |
3.1 | Corporate Charter for G.T.5-Limited issued by the State of Nevada on March 15, 2005. |
3.2 | Articles of Incorporation for G.T.5-Limited filed with the State of Nevada in May 25, 1990. |
3.3. | Amendment to Articles of Incorporation of G.T.5-Limited increasing the authorized shares from 5,000,000 to 100,000,000 shares filed with the State of Nevada on October 12, 2004. |
3.4 | Amendment to Articles of Incorporation changing the name of the corporation from G.T.5-Limited to CryoPort, Inc. filed with the State of Nevada on March 16, 2005. |
3.4.1 | Amended and Restated Articles of Incorporation dated October 19, 2008. |
3.5 | Amended and Restated By-Laws of CryoPort, Inc. adopted by the Board of Directors on June 22, 2005. |
3.6 | Articles of Incorporation of CryoPort Systems, Inc. filed with the State of California on December 11, 2000, including Corporate Charter for CryoPort Systems, Inc. issued by the State of California on December 13, 2000. |
3.7 | By-Laws of CryoPort Systems, Inc. adopted by the Board of Directors on December 11, 2000. |
3.8 | CryoPort Systems, Inc. Stock Certificate Specimen. |
3.9 | Code of Conduct for CryoPort, Inc. pending adoption by Board of Directors. |
3.10 | Code of Ethics for Senior Officers of CryoPort, Inc. and subsidiaries pending adoption by Board of Directors. |
3.11 | Statement of Policy on Insider Trading pending adoption by Board of Directors. |
3.12 | CryoPort, Inc. Audit Committee Charter, under which the Audit Committee will operate, adopted by the Board of Directors on August 19, 2005. |
3.13 | CryoPort Systems, Inc. 2002 Stock incentive Plan adopted by the Board of Directors on October 1, 2002. |
3.14 | Stock Option Agreement ISO - Specimen adopted by the Board of Directors on October 1, 2002. |
3.15 | Stock Option Agreement NSO – Specimen adopted by Board of Directors on October 1, 2002. |
3.16 | Warrant Agreement – Specimen adopted by the Board of Directors on October 1, 2002. |
3.17 | Patents and Trademarks |
3.17.1 | CryoPort Systems, Inc. Patent #6,467,642 information sheet and Assignment to CryoPort Systems, Inc. document. |
3.17.2 | CryoPort Systems, Inc. Patent #6,119,465 information sheet and Assignment to CryoPort Systems, Inc. document. |
3.17.3 | CryoPort Systems, Inc. Patent #6,539,726 information sheet and Assignment to CryoPort Systems, Inc. document. |
3.17.4 | CryoPort Systems, Inc. Trademark #7,583,478,7 information sheet and Assignment to CryoPort Systems, Inc. document. |
3.17.5 | CryoPort Systems, Inc. Trademark #7,586,797,8 information sheet and Assignment to CryoPort Systems, Inc. document. |
4.1 | Form of Debenture – Original Issue Discount 8% Secured Convertible Debenture dated September 28, 2007. |
4.1.1 | Amendment to Convertible Debenture dated February 19, 2008. |
4.1.2 | Amendment to Convertible Debenture dated April 30, 2008. |
4.1.2.1 | Annex to Amendment to Convertible Debenture dated April 30, 2008. |
4.2 | Form of Common Stock Purchase Warrant dated September 28, 2007. |
4.3 | Original Issue Discount 8% Secured Convertible Debenture dated May 30, 2008. |
4.4 | Common Stock Purchase Warrant dated May 30, 2008. |
4.5 | Common Stock Purchase Warrant dated May 30, 2008. |
10.1 | Contracts |
10.1.1 | Stock Exchange Agreement associated with the merger of G.T.5-Limited and CryoPort Systems, Inc. signed on March 15, 2005. |
10.1.2 | Commercial Promissory Note between CryoPort, Inc. and D. Petreccia executed on August 26, 2005. |
10.1.3 | Commercial Promissory Note between CryoPort, Inc. and J. Dell executed on September 1, 2005. |
10.1.4 | Commercial Promissory Note between CryoPort, Inc. and M. Grossman executed on August 25, 2005. |
10.1.5 | Commercial Promissory Note between CryoPort, Inc. and P. Mullens executed on September 2, 2005. |
10.1.6 | Commercial Promissory Note between CryoPort, Inc. and R. Takahashi executed on August 25, 2005. |
10.1.7 | Lease Agreement between CryoPort Systems, Inc. and Brea Hospital Properties, LLC, executed on March 11, 2005. |
10.18 | Exclusive and Representation Agreement between Cryoport Systems, Inc. and CryoPort Systems, Ltda. executed on August 9, 2001. |
10.1.9 | Secured Promissory Note and Loan Agreement between Ventana Group, LLC and CryoPort, Inc. dated May 12, 2006. |
10.2 | Letter of Intent dated January 3, 2007, by CryoPort, Inc. and Commodity Sourcing Group. |
10.2.1 | Corrected Letter of Intent dated January 3, 2007, by CryoPort, Inc. and Commodity Sourcing Group. |
10.3 | Business Alliance Agreement dated April 27, 2007, by CryoPort, Inc. and American Biologistics Company LLC. |
10.3.1 | Corrected Business Alliance Agreement dated April 27, 2007, by CryoPort, Inc. and American Biologistics Company LLC. |
10.4 | Consultant Agreement dated April 18, 2007 between CryoPort, Inc. and Malone and Associates, LLC. |
10.5 | Lease Agreement dated July 2, 2007 between CryoPort, Inc. and Viking Investors – Barents Sea LLC. |
10.6 | Securities Purchase Agreement dated September 27, 2007. |
10.7 | Registration Rights Agreement dated September 27, 2007. |
10.8 | Security Agreement dated September 27, 2007. |
10.9 | Sitelet Agreement between FedEx Corporate Services, Inc. and CryoPort Systems, Inc. dated January 23, 2008. |
10.10 | Securities Purchase Agreement dated May 30, 2008. |
10.11 | Registration Rights Agreement dated May 30, 2008. |
10.12 | Waiver dated May 30, 2008 |
10.13 | Security Agreement dated May 30, 2008. |
10.14 | Termination of Services Letter to First Capital Investors dated August 3, 2007. |
*13.1 | Consolidated Financial Statements and related Notes thereto. |
*23.1 | Consent of Independent Registered Public Accounting Firm - KMJ Corbin & Company LLP. |
*31.1 | Rule 13a-14(a)/15d-14(a) Certification of Chief Executive Officer |
*31.2 | Rule 13a-14(a)/15d-14(a) Certification of Chief Financial Officer |
*32.1 | Certification Pursuant to U.S.C. §1350 of Chief Executive Officer |
*32.2 | Certification Pursuant to U.S.C. §1350 of Chief Financial Officer |
* | filed herewith |
Exhibit No. | Description |
3.1 | State of Nevada Corporate Charter for G.T. 5- Limited, Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.2 | Articles of Incorporation Of G.T 5-Limited, Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.3 | Amendment to Articles of Incorporation of G T. 5-Limited issue 100M shares Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.4 | Amendment of Articles of Incorporationof G.T.5-Limited name change to CryoPort, Inc, Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.4.1 | Amended and Restated Articles of Incorporation, Incorporated by reference to the Company’s Current Report on Form 8-K dated October 19, 2007. |
3.5 | Amended and Restated By-Laws Of CryoPort, Inc. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.6 | Articles of Incorporation CryoPort Systems, Inc. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.7 | By-Laws of CryoPort Systems, Inc. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.8 | CryoPort, Inc. Stock Certificate Specimen Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.9 | Code of Conduct for CryoPort, Inc. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.10 | Code of Ethics for Senior Officers Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.11 | Statement of Policy on Insider Trading Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.12 | CryoPort, Inc. Audit Committee Charter Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.13 | CryoPort Systems, Inc. 2002 Stock Incentive Plan Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.14 | Stock Option Agreement ISO – Specimen Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.15 | Stock Option Agreement NSO –Specimen Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.16 | Warrant Agreement – Specimen Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
3.17 | Patents and Trademarks |
3.17.1 | CryoPort Systems, Inc. Patent #6,467,642 On File with Company |
3.17.2 | CryoPort Systems, Inc. Patent #6,119,465 On File with Company |
3.17.3 | CryoPort Systems, Inc. Patent #6,539,726 On File with Company |
3.17.4 | CryoPort Systems, Inc. Trademark #7,583,478,7 On File with Company |
3.17.5 | CryoPort Systems, Inc. Trademark #7,586,797,8 On File with Company |
4.1 | Form of Debenture – Original Issue Discount 8% Secured Convertible Debenture dated September 28, 2007. Incorporated by reference to the Company’s Registration Statement on Form SB-2 dated November 9, 2007. |
4.1.1 | Amendment to Convertible Debenture dated February 19, 2008. Incorporated by reference to the Company’s Current Statement on Form 8-K dated March 7, 2008. |
4.1.2 | Amendment to Convertible Debenture dated April 30, 2008. Incorporated by reference to the Company’s Current Statement on Form 8-K dated April 30, 2008. |
4.1.2.1 | Annex to Amendment to Convertible Debenture dated April 30, 2008. Incorporated by reference to the Company’s Current Statement on Form 8-K dated April 30, 2008. |
4.2 | Form of Common Stock Purchase Warrant dated September 28, 2007. Incorporated by reference to the Company’s Registration Statement on Form SB-2 dated November 9, 2007. |
4.3 | Original Issue Discount 8% Secured Convertible Debenture dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008. |
4.4 | Common Stock Purchase Warrant dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008 |
4.5 | Common Stock Purchase Warrant dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008 |
10.1 | Contracts |
10.1.1 | Stock Exchange Agreement associated with the merger of G.T.5-Limited and CryoPort Systems, Inc. dated 03/05/01. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.2 | Commercial Promissory Notes between CryoPort, Inc. and D. Petreccia Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.3 | Commercial Promissory Notes between CryoPort, Inc. and J. Dell Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.4 | Commercial Promissory Notes between CryoPort, Inc. and M. Grossman Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.5 | Commercial Promissory Notes between CryoPort, Inc. and P. Mullens Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.6 | Commercial Promissory Notes between CryoPort, Inc. and R. Takahashi Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.7 | Lease Agreement between CryoPort Systems, Inc. and Brea Hospital Properties, LLC. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.8 | Exclusive and Representation Agreement Between CryoPort Systems, Inc. and CryoPort Systems Ltda. Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.1.9 | Secured Promissory Note and Loan Agreement between Ventana Group, LLC and CryoPort, Inc. dated May 12, 2006 Incorporated by reference to the Company’s Registration Statement on Form 10-SB/A4 dated February 23, 2006. |
10.2 | Letter of Intent dated January 3, 2007, by CryoPort, Inc. and Commodity Sourcing Group Incorporated by reference to the Company’s Current Report on Form 8-K dated April 27, 2007. |
10.2.1 | Corrected Letter of Intent dated January 3, 2007, by CryoPort, Inc. and Commodity Sourcing Group Incorporated by reference to the Company’s Current Report on Form 8-K/A dated May 2, 2007. |
10.3 | Business Alliance Agreement dated April 27, 2007, by CryoPort, Inc. and American Biologistics Company LLC Incorporated by reference to the Company’s Current Report on Form 8-K dated April 27, 2007. |
10.3.1 | Corrected Business Alliance Agreement dated April 27, 2007, by CryoPort, Inc. and American Biologistics Company LLC Incorporated by reference to the Company’s Current Report on Form 8-K/A dated May 2, 2007. |
10.4 | Lease Agreement dated July 2, 2007 between CryoPort, Inc. and Viking Investors – Barents Sea LLC. Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB for the quarter ended September 30, 2007. |
10.5 | Consultant Agreement dated April 18, 2007 between CryoPort, Inc. and Malone and Associates, LLC. Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB for the quarter ended September 30, 2007. |
10.6 | Securities Purchase Agreement dated September 27, 2007. Incorporated by reference to the Company’s Registration Statement on Form SB-2 dated November 9, 2007. |
10.7 | Registration Rights Agreement dated September 27, 2007. Incorporated by reference to the Company’s Registration Statement on Form SB-2 dated November 9, 2007. |
10.8 | Security Agreement dated September 27, 2007. Incorporated by reference to the Company’s Registration Statement on Form SB-2 dated November 9, 2007. |
10.9 | Sitelet Agreement between FedEx Corporate Services, Inc. and CryoPort Systems, Inc. dated January 23, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated February 1, 2008. |
10.10 | Securities Purchase Agreement dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008. |
10.11 | Registration Rights Agreement dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008. |
10.12 | Waiver dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008. |
10.13 | Security Agreement dated May 30, 2008. Incorporated by reference to the Company’s Current Report on Form 8-K dated June 9, 2008. |
10.14 | Termination of Services Letter to First Capital Investors dated August 3, 2007. Incorporated by reference to the Company’s Current Report on Form 8-K dated August 3, 2008. |
13.1 | Consolidated Financial Statements and Notes thereto for the periods ended March 31, 2008 and 2007. Filed Herewith. |
23.1 | Consent of Independent Registered Public Accounting Firm - KMJ Corbin & Company LLP. Filed Herewith. |
31.1 | Rule 13a-14(a)/15d-14(a) Certification of Chief Executive Officer Filed Herewith |
31.2 | Rule 13a-14(a)/15d-14(a) Certification of Chief/Financial Officer Filed Herewith |
32.1 | Certification Pursuant to U.S.C. §1350 of Chief Executive Officer Filed Herewith |
32.2 | Certification Pursuant to U.S.C. §1350 of Chief Financial Officer Filed Herewith |