accrues interest at 10% per annum, unless it is in default, in which case the interest increases to 15%. The principal and accrued interest were due and payable on the earlier of the consummation of an initial public offering or January 1, 2005. Payment was not made as of January 1, 2005, which constitutes an event of default under the agreement. Under an event of default, the lenders have the right to, but have not made, a demand for payment of the notes. The loan is secured by all of the assets of the Company, and certain Company creditors were required to execute subordination agreements in favor of the lenders. See Note 19B for a revision to this agreement.
The Company has recorded $21,646 as interest expense on the notes in 2004, all of which is included in accrued expenses at December 31, 2004. The Company has recorded $37,500 of interest expense for the three months ended March 31, 2005 and $59,146 is accrued and payable at March 31, 2005.
As a condition of the loan agreement the Company issued a warrant to the spokesperson that entitles him to acquire up to 9.9% of the total fully-diluted issued and outstanding common stock of the Company (see note 14 F.) after the consummation of an initial public offering of its common stock, at the initial public offering price. The warrant allows the holder, to acquire an additional number of shares of Common Stock, to bring his total holdings to 9.9%, after deducting any existing equity holdings at that date.
As an additional condition of the loan agreement, the Company entered into a second amended services agreement with the spokesperson (see note 18 F.). In connection with the second amended services agreement, the Company issued 30,000 shares of common stock, a warrant to purchase $650,000 of common stock, and a $175,000 convertible note (see note 8). The price and number of shares to be acquired under the warrant and the convertible note, are based on contingencies that have yet to be resolved, including whether the Company completes an initial public offering of its common stock, and the price of such an offering. The common stock issued, and stock underlying the warrants and the convertible note are forfeited by the spokesperson if obligations under the service agreement are not met. Therefore, no performance commitment has been met, and no value has been recorded for the shares, warrants, or beneficial conversion feature of the convertible note. Accordingly, no value has been recorded for the 9.9% warrant, since its value is based on the number of shares issued in connection with the service agreement, and the initial public offering contingency, that has yet to be resolved. Once resolved, the Company will recognize a non-cash charge to operations and such charge could be material.
The loan agreement also required the formation of NuVim Powder LLC, of which the Company spokesperson was given a 25% ownership interest. During 2004 Nuvim Powder LLC was an inactive company.
The spokesperson and one of the Company’s directors participated in the loans under the agreement equally. In 2004, the spokesperson and Company Director entered into an agreement providing for an equal share in the warrants and ancillary agreements issued in connection with the loan agreement. Therefore, the Company Director has been given a 12.5% interest in the powder company and a 50% interest in both of the warrants issued in connection with the loan agreement and second amended services agreement.
The note payable to a bank is due on demand with interest due monthly at the LIBOR Index plus 1.25% (3.53% at December 31, 2004), is secured by all of the assets of the Company and is guaranteed by a stockholder. In consideration for providing the guarantee, the stockholder was granted warrants to purchase 54,546 shares of common stock at an exercise price of $55.00 per share, of which warrants to purchase 36,364 shares expire in May 2006 and warrants to purchase 18,182 shares expire in December 2006. Since the note is due on demand, the Company included $650,000, representing the fair value of the warrants, in interest expense in the year of issue, which was 2001. The Company has not paid interest due on the note since March 31, 2003 and is in default of the loan terms. Interest expense on the demand note was $71,858 and $70,421 for the years ended December 31, 2003 and 2004, respectively, and accrued interest payable on the note was $59,519 and $129,940 at December 31, 2003 and 2004, respectively. Interest expense on the demand note was $15,487 and $24,680 for the three months ended March 31, 2004 and 2005, respectively, and accrued interest payable on the note was $75,006 and $154,620 at March 31, 2004 and 2005, respectively.
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
NOTE 7 – SENIOR CONVERTIBLE PROMISSORY NOTES PAYABLE – RELATED PARTY
Senior notes payable related party consists of a series of notes issued to a group of related investors in the Company’s common and preferred stock.
On November 18, 1999, the Company issued a promissory demand note in the amount of $300,000 to a preferred stockholder with interest at 8%. The principal and interest portions of this obligation were originally due November 2001 and were subsequently extended through November 2002.
On May 31, 2002 and July 5, 2002, the Company issued a series of senior convertible promissory notes with principal amounts of $700,000, $300,000, $200,000, $100,000 and $400,000 with maturity dates through January 6, 2003, to investors in its preferred stock. The notes bore interest at 8% and were convertible into equity securities of the Company if certain conditions were met in a proposed preferred stock sale.
On September 13, 2002, these investors agreed to cancel these notes which aggregated $2,000,000 in exchange for three 8% senior secured convertible promissory notes in the amount of $2,000,000, along with seven-year warrants to purchase 2,000,000 shares of Series C preferred stock at an exercise price of $.20 per share. As of December 31, 2002, the notes were in default on certain provisions of the notes, and the Company has accrued interest at the default rate of 14%. The Company has amortized a debt discount of $168,000 related to the value of the warrants and the conversion feature to interest expense as of December 31, 2002, the maturity date of the notes. The notes are collateralized by all the assets of the Company. Each note holder has the option to convert the principal and accrued interest due, in whole or in part, into a number of shares of Series C preferred stock calculated by dividing the amount of debt and accrued interest by $.20 per share. Interest expense related to the notes was $280,000 for each of the years ended December 31, 2003 and 2004, and $70,000 for the three months ended March 31, 2004 and 2005, respectively. Accrued interest on the notes was $431,965 and $711,965 at December 31, 2003 and 2004, and $501,965 and $781,965 at March 31, 2004 and 2005 respectively.
On February 10, 2003, the Company entered into an agreement with a preferred stockholder to borrow up to $500,000. During 2003, the Company borrowed $480,000 under this agreement and executed 8% senior secured convertible promissory notes, convertible into the Company’s Series C preferred stock at $.20 per share, due through September 18, 2003 and collateralized by all assets of the Company. In connection these notes, the Company issued warrants to the holder to purchase up to 2,500,000 shares of Series C preferred stock at an exercise price of $.20 per share. These convertible notes were in default in September 2003 and became subject to a default interest rate of 14%. The Company has amortized a debt discount of $178,000 related to the value of the warrants and the conversion feature, to interest expense as of the maturity date of the notes. Interest expense related to the notes, including amortization of the debt discount, was $209,002 and $60,057 for the years ended December 31, 2003 and 2004, respectively. Accrued interest on these notes were $41,229 and $101,286 at December 31, 2003 and 2004, respectively. Interest expense on the senior convertible promissory notes – related party was $16,800 for the three months ended March 31, 2004 and 2005, respectively. Accrued interest expense was $58,029 and $118,086 at March 31, 2004 and 2005, respectively.
NOTE 8 – CONVERTIBLE PROMISSORY NOTE – RELATED PARTY
On July 26, 2004, The Company issued a convertible promissory note in the amount of $175,000 in payment of accounts payable owed to the Company spokesperson and in consideration for his forbearance until a “maturity date,” as defined in the note. The note accrues interest at the rate of 10% per annum until its original maturity date of January 1, 2005, and 15% thereafter. The convertible note is automatically convertible into $245,000 of common stock or unregistered units identical to the units sold at the initial public offering price, provided the offering is consummated on or before May 31, 2005 (original date of December 31, 2004 was previously extended by agreement to March 31, 2005 and subsequently to April 30, 2005). If the offering does not occur by May 31, 2005, the convertible note is convertible into $245,000 of common stock, at the option of the holder, at the conversion price of $1.00 per share, subject to certain contingencies defined in the Services Agreement. In accordance with EITF 98-5, “Accounting for Convertible Securities with Beneficial Conversion Features on Contingently Adjustable Conversion Ratios,” the Company has not recorded the beneficial conversion feature because its terms change based on the occurrence of future events outside the control of the holder of the convertible note. This convertible debt has a beneficial conversion feature that will result in a non-cash expense adjustment to the Company at the date of conversion and that expense adjustment could be material.
F-13
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
The Company recorded $7,486 as interest expense on the convertible note in 2004. The amount is included in accrued expenses at December 31, 2004. Interest expense on the convertible promissory note – related party was $6,563 for the three months ended March 31, 2005. Accrued interest payable was $14,049 at March 31, 2005.
NOTE 9 – STOCKHOLDER LOANS – SUBORDINATED CONVERTIBLE PROMISSORY NOTES
On September 13, 2002, the Company issued subordinated convertible promissory notes to eleven stockholders with an aggregate principal balance of $735,000, in replacement of outstanding demand notes, issued in June 2001, of the same principal amount. The notes had a maturity date of December 31, 2002, based on certain factors and bear interest at a rate of 8% and default interest at 14%. The notes are subordinated to all the senior debt of the Company. The notes were in default as of December 31, 2002.
The holder of these notes may convert the notes (or a portion thereof) into a number of shares of Company’s Series C preferred stock, calculated by dividing the amount of the debt being converted by $.20 per share rounded to the nearest whole share.
At the holder’s election, unless converted, the accrued interest on the notes shall be paid to the holder in cash on the conversion date.
The Company repaid principal on the notes totaling $22,544 in 2003.
See Note 19B for revisions to these agreements.
On November 30, 2004 three stockholders who are also executive officers agreed to accept 75,143 shares of common stock in satisfaction of $250,000 of notes payable, $95,043 of accrued and default interest thereon, and cancellation of 4,548 of warrants issued in connection with the subordinated convertible promissory notes. The Company has recorded the $345,043 value of the consideration received for the stock as additional paid in capital. The Company believes the value of the stock issued approximates the value of the notes and accrued interest thereon.
Interest expense on stockholder loans was $88,900 and $85,983 for the years ended December 31, 2003 and 2004, respectively. Accrued interest payable was $156,853 and $147,793 as of December 31, 2003 and 2004, respectively. Interest expense on the subordinated convertible promissory notes was $22,225 and $15,067 for the three months ended March 31, 2004 and 2005, respectively. Accrued interest expense was $179,078 and $162,860 at March 31, 2004 and 2005, respectively.
NOTE 10 – ACCRUED COMPENSATION
Accrued compensation consists of salary and bonuses earned and not paid to certain officers and employees of the Company and related payroll taxes thereon. Compensation expense related to accrued and unpaid salary and taxes approximated $513,500 and $476,000 for the years ended December 31, 2003 and 2004, respectively. On November 30, 2004 three executive officers agreed to accept 147,866 shares of common stock in satisfaction of $623,500 of accrued salary due to them through December 31, 2003. The Company has recorded the $623,500 value of the consideration received for the stock, which approximates its fair market value, as additional paid in capital. See Note 19B for revised payment terms.
NOTE 11 – RESCINDED SERIES B OFFERING PAYABLE
Pursuant to a private placement memorandum, dated October 5, 2001, the Company offered to sell shares of Series B convertible preferred stock. The Company, however, did not have a sufficient amount of preferred stock authorized to issue and sell the Series B convertible preferred stock and had not taken certain legal steps to designate the terms of the Series B convertible preferred stock. Accordingly, the Series B convertible preferred stock was invalidly issued and holders thereof did not own an equity interest in the Company as a result of their purported investment therein. As a result, the Company was legally obligated to offer to rescind, or return, the payment made by such holders for such shares, plus any interest required by applicable state law. Proceeds of $647,100 were collected in the Series B offering and accounted for as offering payable from the Company.
F-14
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
In November 2002, the Company consummated its offer to rescind the Series B offering and refund the original purchase price, or issue replacement shares of the Company’s Series C convertible preferred stock at the proposed offering price of $.20 per share, at the investors’ option. Investors representing $568,600 elected to receive, and were issued, 2,843,000 replacement shares of the Series C convertible preferred stock, and investors representing $78,500 elected a cash refund. The Company paid $36,500 of the refunded proceeds due during 2003 and has recorded a liability of $42,000 at December 31, 2003 and 2004.
NOTE 12 – RELATED PARTY ADVANCES
Related party advances consist of short term advances that are due to the lender on demand. At December 31, 2004, the balance consists of $20,000 due to the Company’s underwriter and $62,000 due to an executive officer of the Company. The amount due to the underwriter accrues interest at 10% per annum. The amount due to the executive officer does not accrue interest. During 2005, an additional $31,000 was advanced to the Company by the officers of the Company.
NOTE 13 – OTHER NOTES PAYABLE
Other notes payable consists of two notes payable issued to a law firm in payment of past due legal fees. On August 20, 2004, the Company agreed to pay $30,000 and issue two promissory notes for $120,000 and $30,000, respectively, payable the earlier of the consummation of the proposed public offering or February 5, 2005, in payment of past due accounts payable of $240,000. The notes bear interest at 5% and default interest at 7%. The Company recognized a gain on the extinguishment of this debt in the amount of approximately $60,000 during the year ended December 31, 2004. The notes have not been paid as of their respective maturity dates. Therefore, on February 3, 2005 the Company agreed to issue a replacement demand note, payable upon the earlier of a demand by the lender or an initial public offering of the Company’s common stock. The note will bear interest at 5% and default interest at 10%.
NOTE 14 – STOCKHOLDERS’ DEFICIT
A. Reverse Stock Split
A one-for-fifty five reverse stock split was effected November 30, 2004. The Company retained the current par value of $.00001 per share for all shares of common stock. All references in the financial statements to the number of shares outstanding, per share amounts, and stock option and warrant data pertaining to the Company’s common stock have been restated to reflect the effect of the reverse stock split for all years presented. Stockholders’ deficit reflects the reverse stock split by reclassifying from “common stock” to “additional paid in capital” an amount equal to the par value of the reduced shares arising from the reverse split.
B. Capital Stock
The Company is authorized to issue 185,000,000 shares of all classes of capital stock, including 120,000,000 as common. The Company has authorized 65,000,000 shares of all classes preferred stock, of which 4,875,850 shares are designated as Series A and 50,000,000 as Series C.
C. Preferred Stock Series A
In November 2000, the Company completed a private offering for the sale of 4,875,850 shares of Series A convertible preferred stock for $4,875,850. The gross proceeds of this offering were reduced by $527,975 of placement agent fees, legal fees and expenses incurred in connection with the private offering, paid to a preferred stockholder. In connection with the private offering of Series A convertible preferred stock, the Company issued to the placement agent, who is a preferred stockholder and its representatives, warrants to purchase 17,730 shares of common stock.
Each 55 shares of Series A convertible preferred stock is convertible into one share of common stock, at any time by the holder or automatically in the event of a merger or firmly underwritten public offering of common stock and is subject to anti-dilution provisions as defined in the instrument. Series A convertible preferred stock votes on an as converted basis with common stock,
F-15
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
except as required by law. Holders of the Series A convertible preferred stock are entitled to preferential non-cumulative dividends payable at the discretion of the Board of Directors and have preference in liquidation of $1.00 per share.
D. Preferred Stock Series C
In November 2002 and January 2003, the Company completed a private offering for the sale of 3,523,000 and 100,000 shares, respectively, of Series C convertible preferred stock for a total of $724,600, including $568,600 of advances from the rescinded offering of Series B convertible preferred stock. The gross proceeds of this offering were reduced by approximately $240,000 of placement agent fees, legal fees and expenses incurred in connection with the private offering, paid to a preferred stockholder.
Each 55 shares of Series C convertible preferred stock is convertible into one share of common stock, at any time by the holder, or automatically in the event of a merger or public offering of common stock and is subject to anti-dilution provisions as defined in the instrument. Series C convertible preferred stock votes on an as converted basis with common stock. Holders of the Series C convertible preferred stock are entitled to preferential non-cumulative dividends payable at the discretion of the Board of Directors and have preference in liquidation of $.20 per share. No dividends were declared during any periods presented in these financial statements.
The Series C preferred stock, with respect to dividend rights, rights on liquidation, winding up and dissolution, ranked pari pasu with the Company’s Series A preferred stock to the extent set forth in the amended and restated Certificate of Incorporation.
E. Stock Issued As Compensation
The Company issued 21,073 shares of common stock to employees, board members and consultants in exchange for services or in lieu of salary for services provided in the year ended December 31, 2003. The Company recorded compensation expense of approximately $232,000 for the year ended December 31, 2003 in connection with the stock-based compensation.
Additionally, in November 2004, the Company issued 147,866 shares of common stock in payment of past due salaries (see Note 10).
F. Warrants
The following is a summary of warrants issued:
Date Issued | | | Basis for Warrant Issuance | | Number of Shares of Common Stock Pertaining to Warrant | | Number of Shares of Preferred Stock Pertaining to Warrant | | Approximate Fair Value Assigned To Warrant (n) | |
| |
|
| |
|
| |
|
| |
|
| |
November 2000 | | | Placement agent fees for series A preferred stock (a) (b) | | | 17,732 | | | — | | $ | — | (c) |
June 2001 | | | Stockholder guarantee for bank demand note payable (d) | | | 54,546 | | | — | | $ | 630,000 | (e) |
June 2001 | | | Stockholder demand notes payable (f ) (o) | | | 8,823 | | | — | | $ | 154,000 | |
September 2002 | | | Senior convertible promissory notes payable (b )(g) (h) | | | — | | | 2,000,000 | | $ | 84,000 | (i) |
November 2002 | | | Placement agent fees for series C preferred stock (b) (g) (j) | | | 1,273 | | | — | | $ | — | (c) |
March 2003 | | | Accrued compensation | | | 2,577 | | | — | | $ | — | |
September 2003 | | | Senior convertible promissory notes (b) (g) | | | — | | | 2,500,000 | | $ | 89,000 | (m) |
July 2004 | | | Amended services agreement (k) | | | — | | | — | | | — | |
July 2004 | | | Amended services agreement (l) | | | — | | | — | | $ | — | |
|
(a) | Exercise price $55.00 per share and expires November 2007. |
F-16
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
(b) | Includes anti-dilution agreement and cashless exercise right. |
(c) | As these warrants were issued as cost of the preferred stock issuance, such costs are netted with the proceeds of preferred stock as a component of additional paid-in-capital. |
(d) | Exercise price $55.00 per share and expires May through December 2006. |
(e) | Charged to interest expense in 2001. |
(f) | Exercise price $55.00 per share and expires September 2006. |
(g) | Exercise price $0.20 per share. |
(h) | Expires the earlier of September 2009 or within three years of an initial public offering. |
(i) | Charged to interest expense due to maturity of debt in December 2002. |
(j) | Expires the earlier of November 2009 or within three years of an initial public offering. |
(k) | Warrant to purchase $650,000 of common stock, at a price to be determined by future events. See Note 5. |
(l) | Warrant to purchase an amount of common stock to bring spokesperson’s total holdings to 9.9% of outstanding common shares of the Company, shares and value to be determined by future events. |
(m) | Recognized as interest expense as of December 31, 2003, the maturity date of the note. |
(n) | See Note 14 G. for assumptions used to determine fair value of the above issued warrants. |
(o) | On November 30, 2004, three executive officers agreed to cancel 4,958 warrants issued in connection with management loans and 3,950 warrants issued in connection with accrued compensation as part of the agreement to pay notes payable and accrued salary due to them. See Notes 9 and 10. |
G. Stock Options
The Company adopted three Stock Option Plans (the “Plans”) in 2000, 2001 and 2002 under which incentive stock options (“ISOs”) and non-qualified stock options (“NQSOs”) to acquire shares of common stock that may be granted to employees, officers, directors and consultants of the Company.
Each Plan expires ten years from the date of adoption. The Company is authorized to grant options for up to 35,273 common shares. Under each Plan, the option price of an ISO may not be less than the fair market value of a share of common stock on the date of grant. An ISO may not be granted to a “ten percent stockholder” (as such term is defined in Section 422A of the Internal Revenue Code) unless the exercise price is at least 110% of the fair market value of the common stock and the term of the option may not exceed five years from the date of grant. The maximum term of each stock option granted to persons other than ten percent stockholders is ten years from the date of the grant.
A summary of the activity in the Plans is as follows:
| | Number of Shares | | Weighted- Average Exercise Price | |
| |
|
| |
|
| |
Outstanding December 31, 2002 | | | 33,428 | | $ | 19.38 | |
Cancelled | | | — | | | — | |
Issued | | | — | | | — | |
| |
|
| |
|
| |
Outstanding December 31, 2003 | | | 33,428 | | $ | 19.38 | |
Cancelled | | | (18,112 | ) | $ | 24.25 | |
Issued | | | — | | | — | |
| |
|
| |
|
| |
Outstanding December 31, 2004 | | | 15,316 | | $ | 19.38 | |
| |
|
| |
|
| |
Exercisable at December 31, 2003 | | | 21,916 | | $ | 26.96 | |
| |
|
| |
|
| |
Exercisable at December 31, 2004 | | | 13,116 | | $ | 14.04 | |
| |
|
| |
|
| |
The options generally expire 10 years from the date of grant. However, in the event a participant’s employment is terminated for any reason other than the result of death, disability or retirement, as defined, the options expire 90 days after termination.
F-17
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
If a participant’s employment is terminated as a result of death, permanent disability or retirement, the options expire one year from the date of termination.
The weighted-average remaining contractual life of options outstanding was 7 and 6 years as of December 31, 2003 and December 31, 2004, respectively.
The weighted-average remaining contractual life of options exercisable at December 31, 2004 was 6.5 years.
Pro-forma information regarding net loss is required by SFAS No. 123 and has been determined as if the Company had accounted for its employee stock options under the fair value method of SFAS No. 123. Since there is no trading history for the Company’s stock, the fair value of the Company’s issued options and warrants were estimated at the date of grant using the fair value method with the following assumptions:
Assumptions: | | | | |
Risk–free rate | | | 3.5%-4.85 | % |
Dividend yield | | | 0 | |
Volatility factor of the expected market | | | 0.10 | % |
Price of the Company’s common stock | | | 11.00 | |
Average life | | | 7 years | |
The Black-Scholes option valuation model was developed for use in estimating the fair value of traded options, which have no vesting restrictions and are fully transferable. In addition, option valuation models require the input of highly subjective assumptions, including the expected stock price volatility. Because the Company’s employee stock options have characteristics significantly different from those of traded options, and because changes in the subjective input assumptions can materially affect the fair value estimate, in management’s option, the existing models do not necessarily provide a reliable single measure of the fair value of its employee stock options.
H. Stock Issued in Payment of Accounts Payable
In November 2004, several vendors also agreed accept 6,000 shares of common stock at its estimated fair value of $6.00 per share in payment of $36,000 of accounts payable. The amount has been recorded as additional paid in capital as of December 31, 2004. See Note 19B for revised terms.
I. Stock Reserved
At December 31, 2004, the Company had reserved shares of its common and preferred stock as follows:
| | Common | | Preferred | |
| |
|
| |
|
| |
Conversion of series A preferred stock | | | 88,732 | | | | |
Conversion of series C preferred stock | | | 65,881 | | | | |
Exercise of preferred stock warrants | | | 81,819 | | | 4,500,000 | |
Exercise of common stock warrants | | | 93,449 | | | | |
Exercise of stock options | | | 35,273 | | | | |
Conversion of senior convertible promissory notes | | | 309,097 | | | 17,000,000 | |
Conversion of subordinated convertible promissory notes | | | 63,636 | | | 3,500,000 | |
Exercise of spokesperson warrants | | | * | | | * | |
| |
|
| |
|
| |
Total | | | 737,887 | | | 25,000,000 | |
| |
|
| |
|
| |
|
* | Amount to be determined based on future events. See Notes 5 and 18 F. |
J. Nuvim Powder LLC
On August 23, 2004, NuVim Powder LLC was formed. NuVim Powder LLC is owned 51% by the Company, 12.5% by a spokesperson, 12.5% by a director and 24% by a related vendor providing advertising services to the Company. The Company
F-18
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
will distribute a powered supplement based on the Company’s proprietary whey protein concentrate. As of December 31, 2004, NuVim Powder LLC is an inactive shell company.
NOTE 15 – INCOME TAXES
Based on the Company’s operating losses, no provision for income taxes have been provided for the years ended December 31, 2003 and 2004 and for the three months ended March 31, 2004 and 2005. At December 31, 2004, the Company had a net operating loss carry forward of approximately $14,082,000, which expires through the year 2024.
At December 31, 2003 and 2004, the Company had deferred tax assets of approximately $4,100,000 and $4,800,000, respectively. A valuation allowance for the full amount of the deferred tax assets was established since it is more likely than not all of the deferred tax assets will not be realized. Deferred tax assets principally consist of net operating losses and accrued compensation expense.
In December 2003 and 2004, the Company received proceeds from the sale of the rights to approximately $2,852,000 and $3,340,000 of New Jersey state income tax losses, respectively. Based on an agreement with the State of New Jersey, the Company was allowed to allocate and sell their net operating loss representing $256,664 and $300,564 in 2003 and 2004, respectively, in potential tax benefits under the Technology Business Tax Certificate Program administered by the New Jersey Economic Development Authority. The Company received net proceeds of $211,131 and $258,476 in 2003 and 2004, respectively, related to the sale and accordingly recorded them as a tax benefit in the year received.
NOTE 16 – SUPPLEMENTAL DISCLOSURE OF NON-CASH INVESTING AND FINANCING ACTIVITIES
| | December 31, | | March 31, | |
| |
| |
| |
| | 2003 | | 2004 | | 2004 | | 2005 | |
| |
|
| |
|
| |
|
| |
|
| |
Prepaid royalty off-set against accounts payable | | $ | 312,806 | | | — | | | — | | | — | |
Adjustment for related party debt extinguishments through equity | | $ | 100,000 | | $ | 71,912 | | | — | | | — | |
Issuance of note payable in payment of accounts payable - related party | | | — | | | — | | | — | | | — | |
Issuance of common stock in payment of accounts payable | | | — | | $ | 36,000 | | | — | | | — | |
Issuance of common stock in payment of accrued compensation | | | — | | $ | 623,500 | | | — | | | — | |
Issuance of common stock in payment of stockholder loans and accrued interest | | | — | | $ | 345,043 | | | — | | | — | |
Issuance of note payable for accounts payable-related party | | | — | | $ | 175,000 | | | — | | | — | |
Issuance of note payable for accounts payable | | | — | | $ | 150,000 | | | — | | | — | |
NOTE 17 – COMMITMENTS
A. Royalty, License and Supply Agreement – Related Party
In March 2000 and amended in May 2004, the Company entered into an agreement for the exclusive licensing rights, in specific territories, to produce and market certain beverage products, patented and trademarked by SMBI. The agreement is for a term of 10 years commencing on the date of the amendment, May 2004, and provides for royalties of between 1% and 2% of net sales for the duration of the agreement. The exclusive licensing agreement can be cancelled by SMBI if the Company does not meet its annual purchasing commitment under the supply agreement (see below), in which case, SMBI agrees to negotiate in good faith for a non-exclusive supply agreement. The original agreement also provided for an upfront royalty payment of $500,000, which was used to offset 50% of royalties due to SMBI under the agreement.
At December 31, 2003, as agreed by all parties, prepaid royalties were used to offset royalties payable and accounts payable due SMBI. In connection with this agreement, the Company recorded an increase to additional paid in capital of
F-19
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
$100,000, representing the utilization of prepaid royalties, which were subject to an impairment write down during 2001. This increase in additional paid in capital has been recorded pursuant to Accounting Principle Board Opinion No. 28. Royalty expense of approximately $36,000 and $21,000 was recorded in the years ended December 31, 2003 and 2004, respectively, of which $0 and $21,000 are payable to SMBI at December 31, 2003 and 2004, respectively. Royalty expense of approximately $6,516 and $5,622 was recorded for the three months ended March 31, 2004 and 2005, respectively. Accrued royalty expense was $6,516 and $26,622 at March 31, 2004 and 2005, respectively.
In January 2000 and amended in May 2004, the Company entered into a supply agreement with SMBI for the purchase of SMBI’s proprietary immune whey protein concentrate. The agreement is for a term of 10 years, commencing on the date of amendment, May 2004. During the years ended December 31, 2003 and 2004, and the three months ended March 31, 2004 and 2005 the Company purchased approximately $245,000, $47,000, $16,773 and $19,200, respectively, of the milk and whey protein concentrates from SMBI.
SMBI is the Company’s sole source of this whey protein concentrate. If the Company is unable to obtain this product from SMBI, the Company’s manufacturing and distribution processes could be severely disrupted and operations could be adversely affected.
The license and supply agreements are subject to the Company maintaining minimum purchases of SMBI’s proprietary immune whey protein concentrate. The agreement requires the Company to purchase minimum amounts of whey protein which are determined annually by mutual agreement. The minimum purchase agreement will equal the volume forecast of three metric tons ($102,000) in 2005 and four metric tons ($136,000) in 2006, which are forecasted in the Company’s prospectus for the public offering of its common stock. If the Company does not complete the public offering of its stock by March 31, 2005, subsequently extended to May 31, 2005, the purchasing commitment increases to 12 metric tons ($408,000) for 2005. In each subsequent year the minimum purchase commitment is the greater of the prior year’s actual purchases or 115% of the prior year’s minimum purchase commitment. For each calendar year in which the Company fails to purchase its minimum purchase requirements, the Company shall pay to SMBI a sum equal to the contract price for the shortfall of product not purchased.
B. Lease
The Company leases office space under an agreement expiring in December 2006, with annual payments approximating $58,000. During the years ended December 31, 2003 and 2004, rent expense was approximately $58,000 and $58,000, respectively.
C. Employment Agreements
In September 2004, the Company entered into employment agreements with three of its executive officers that will become effective upon the closing of the proposed public offering of its common stock. The employment agreements have a term of three years with an aggregate annual salary of $575,000.
The Company has entered into an employment agreement with another executive officer that has no specific termination date, with an initial $150,000 annual base salary.
NOTE 18 – RELATED PARTY TRANSACTIONS
A. Consulting Fees
Included in selling, general and administrative expenses are consulting fees to a stockholder and convertible note holder to act as general counsel and secretary of the Company of approximately $18,000 for the year ended December 31, 2004.
Included in selling, general and administrative expenses are consulting fees to an immediate family member of an executive officer of the Company of approximately $24,000 and $27,000 for the years ended December 31, 2003 and December 31, 2004, and $2,450 for the three months ended March 31, 2004, respectively.
B. Legal Fees
The Company incurred approximately $1,100 and $1,400 of legal fees for the years ended December 31, 2003 and 2004, respectively, to a law firm that is controlled by an advisor and former board member of the Company.
F-20
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
C. Advertising and Legal Fees
The Company incurred approximately $92,000 of marketing and legal expenses for the year ended December 31, 2004 to an advertising agency and law firm, controlled by a board member, a member of his immediate family and an investor in NuVim Powder LLC.
D. Spokesperson Fees
The Company incurred approximately $50,000 of spokesperson fees for the year ended December 31, 2003, to a holder of warrants and convertible notes in the Company.
E. Accounts Payable and Accrued Expenses – Related Parties
Accounts payable and accrued expenses – related parties consists of the following:
| | December 31, | | | |
| |
| | | |
| | 2003 | | 2004 | | March 31, 2005 | |
| |
| |
| |
| |
Royalty license and supply agreement – (a) | | $ | 525,000 | | $ | 487,000 | | $ | 458,000 | |
Consulting fees – (b) | | | 64,000 | | | 98,600 | | | 98,900 | |
Legal fees – (b) | | | 9,000 | | | 1,400 | | | 1,400 | |
Advertising and Legal fees – (b)(d) | | | — | | | 72,000 | | | 72,000 | |
Spokesperson fees payable (c) | | | 175,000 | | | — | | | — | |
| |
|
| |
|
| |
|
| |
Total | | $ | 773,000 | | $ | 659,000 | | $ | 625,300 | |
| |
|
| |
|
| |
|
| |
|
(a) Payable to SMBI, an approximate 41% stockholder of the Company. |
(b) See description of same caption above. |
(c) See Note 18C for amended services agreement and Note 8, convertible promissory note. |
(d) See Note 19B for repayment terms. |
F. Amended Service Agreement – Spokesperson
On July 26, 2004, the Company entered into an amended services agreement with its spokesperson. Under the agreement, the Company agreed to issue a convertible promissory note (see Note 8) in payment of unpaid past services and enter into an amended agreement for services for the three year period ending in January, 2006.
On September 14, 2004, the Company entered into a second amendment to the Services Agreement, providing for the issuance of 30,000 shares of common stock and a warrant to purchase $650,000 of common stock at a fair market price to be determined based on a “maturity event,” as defined in the agreement, in consideration for services to be provided under the amended services agreement during the years 2004, 2005 and 2006. The warrant expires 10 years after issuance. The number of shares and exercise price of the warrant are set according to the sooner of a “maturity event,” as defined in the amended service agreement and the warrant agreement, or March 31, 2005, subsequently extended to May 31, 2005. In the event of a public stock offering of the Company’s common stock on or prior to May 31, 2005, the warrant will be exercisable at the IPO price into the number of shares of common stock calculated by dividing $650,000 by the initial public offering price. If the maturity event is a sale of assets or a merger or acquisition, the share calculation price is determined depending on the nature of the maturity event. If a “maturity event” does not occur on or prior to May 31, 2005, the share calculation price will be the lesser of $1 or 80% of the purchase price per share in any subsequent financing, including this offering, depending on the outcome of certain future events defined in the agreement.
The stock issued and underlying the warrants are subject to 100% forfeiture if the spokesperson does not complete all services during the entire period under the Services Agreement. Therefore, no value will be ascribed to the stock and warrants until performance is complete in accordance with EITF 96-18.
F-21
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
NOTE 19 – SUBSEQUENT EVENTS
A. Stock Option Plan
In January 2005, the Board of Directors approved the 2005 Incentive Stock Option Plan for the benefit of its officers, employees and consultants. The Board also approved the 2005 Directors’ Stock Option Plan for the Company’s board members. These plans will become effective concurrently with the closing of the proposed IPO (see Note 19 B.), will expire ten years later and will have various terms and conditions as described in the respective plans.
B. Initial Public Offering
The Company entered into a letter of intent with an investment bank to consummate a firmly underwritten public offering of its common stock (the “proposed IPO”) as of May 10, 2004. In connection with the proposed IPO, a group of related investors in the Company’s preferred stock, concurrently with the closing of the proposed offering, agreed to pay unpaid principal and interest on the Company’s $2,500,000 demand note payable to a bank, cancel $2,480,000 in senior convertible notes and accrued interest thereon and cancel warrants to purchase 63,563 of Series C preferred stock in exchange for 461,700 shares of common stock.
Also, the holders of the Company’s Series A and Series C preferred stock voted to automatically convert their shares into common stock upon the closing of the proposed IPO.
In May 2005, the holders of the Company’s senior notes payable – related parties agreed to convert outstanding principal of $500,000, into 250,000 shares of common stock, if an initial public offering of its common stock is completed by June 30, 2005. The holders of the notes agreed not to sell shares of stock received in the transaction for a period of six months after the initial public offering. The noteholders also agreed to extend the maturity of their notes to November 2006, bearing interest at 10%.
In April 2005, two holders of the Company’s subordinated convertible promissory notes agreed to convert outstanding principal and accrued interest at April 30, 2005, aggregating $179,813, into 59,939 shares of common stock ($178,355 and 59,453 shares of common stock at March 31, 2005), if the Company completes an initial public offering of its common stock. The holders of the notes agreed not to sell shares of stock received in the transaction for a period of six months after the initial public offering.
In May 2005, three holders of the Company’s subordinated convertible promissory notes agreed to convert outstanding accrued interest at April 30, 2005, aggregating $86,826, into 28,943 shares of common stock ($82,741 and 27,581 shares of common stock at March 31, 2005), and to extend the maturity date of notes with an aggregate principal balance of $235,000 to the earlier of a public offering of the Company’s common stock subsequent to the initial public offering or the Company generating an annual profit of $1,000,000. The holders of the notes agreed not to sell the shares of stock received in the transaction for a period of six months after the initial public offering.
In April 2005, one holder of the Company’s subordinated convertible promissory notes agreed to forgive $10,671 of interest accrued on his note, if the Company pays the $25,000 outstanding principal balance of the note out of the proceeds of a public offering of its common stock subsequent to this initial public offering. The holder has agreed not to sell the shares received in the transaction for a period of six months after the initial public offering.
In April 2005, two vendors agreed to accept 36,334 shares of common stock in settlement of $109,000 of accounts payable owed to them. One of the vendors was a related party, representing $72,000 of the settlement. Additionally, the Company plans to issue 5,999 shares of common stock to three vendors as additional consideration for $36,000 of accounts payable converted to common stock in 2004 (see Note 14H) in order to settle these accounts payable on similar terms to other negotiated debt extinguishment transactions. The vendors have agreed not to sell the shares received in these transactions for a period of six months after the initial public offering.
In April 2005, three executive officers of the Company agreed to convert accrued salaries owed to them through February 28, 2005, aggregating $514,584, into 171,529 shares of common stock if the Company completes a public offering of its common stock. The executive officers agreed not to sell the shares of stock received in the transaction for a period of six months after the initial public offering.
F-22
NUVIM, INC.
NOTES TO FINANCIAL STATEMENTS
(Information for the Three Months Ended March 31, 2004 and 2005 is Unaudited.)
In May 2005, three executive officers of the Company agreed to convert salaries accrued for April and May 2005, aggregating $79,167 into 79,167 shares of common stock and agreed not to sell the shares for six months.
In May 2005, the supplier of the exclusive whey protein ingredient used in the Company’s products agreed to accept $250,000 from the proceeds of the proposed offering and $200,000 by January 16, 2006 in payment of past due accounts payable, royalties and accrued interest due to it.
In May 2005, the Company borrowed $200,000 from the investment bank that is managing the proposed offering of its common stock. The note was payable upon the closing of the stock offering if closed by May 31, 2005, or on demand thereafter. The note does not bear any interest.
In June 2005, the holder of a $150,000 demand note agreed not to demand payment on the note until additional funding is secured if the Company makes a $5,000 payment upon an initial public offering of common stock and pays $2,000 each month thereafter. The note will bear interest at 10% per annum from January 1, 2006 if it is not paid in full by December 31, 2005.
C. Legal Proceeding
On March 22, 2005, The Post Confirmation Trust for a bankrupt former customer of the Company filed a complaint in the United States Bankruptcy Court for the District of Delaware seeking recovery of approximately $12,000 in preferential transfers to the Company in payment of purchased product. The Company plans to dispute the claim. The resolution of this claim is not expected to have a material impact on the results of operations, financial position or cash flows of the Company and no expenses related to the claim have been recorded in the financial statements as of December 31, 2004.
F-23
2,700,000 Units

NUVIM, INC.
PROSPECTUS
PAULSON INVESTMENT COMPANY, INC.
, 2005
[Alternative Front Cover Page]
654,911 SHARES

COMMON STOCK
This prospectus relates to the potential sale by certain selling securityholders of an aggregate of 654,911 shares of common stock of NuVim, Inc. None of the proceeds from the sale of the shares by the selling securityholders will be received by us. We will bear all expenses (other than selling commissions and fees and expenses of counsel or other advisors to the selling securityholders) in connection with the registration and sale of the shares being offered by the selling securityholders.
Prior to our initial public offering in June 2005 (the “IPO”), there was no public market for our securities. There can be no assurance that an active public market will develop at any time in the future. The shares will be offered by the selling securityholders in transactions on the OTC Bulletin Board® (“OTCBB”), in negotiated transactions or a combination of such methods of sale, at fixed prices which may be changed, at market prices prevailing at the time of sale, at prices related to such prevailing market prices, or at negotiated prices. The selling securityholders may effect such transactions by selling the shares to or through broker-dealers, and such 0broker-dealers may receive compensation in the form of discounts, concessions or commissions from the selling securityholders and/or the purchasers of the shares for whom such broker-dealers may act as agent or to who m they sell as principal, or both. The selling securityholders may be deemed to be “underwriters” as defined in the Securities Act of 1933. If any broker-dealers are used by the selling securityholders, any commissions paid to broker-dealers and, if broker-dealers purchase any units as principals, any profits received by such broker-dealers on the resale of the units, may be deemed to be underwriting discounts or commission under the Securities Act. In addition, any profits realized by the selling securityholders may be deemed to be underwriting commissions. Brokerage commissions, if any, attributable to the sale of the units will be borne by the selling securityholders.
Our units, common stock, the Class A public warrant and the Class B public warrant are quoted on the Over the Counter Bulletin Board (“OTCBB”) under the symbols “NUVMU,” “NUVM,” “NUVMW” and “NUVMZ,” respectively.
Concurrently with the commencement of this offering, we offered by separate prospectus in a firmly underwritten offering 2,700,00 units at $1.00 per unit, each unit consisting of (i) one share of common stock; (ii) one Class A redeemable warrant; and (iii) one Class B nonredeemable warrant. Our offering was offered through Paulson Investment Company, Inc., the representative of the underwriters. The selling stockholders included in this prospectus agreed that they would not sell any shares pursuant to this prospectus for six months following the effective date of our IPO, which was June , 2005.
See “Risk Factors” beginning on page 7 for a discussion of certain factors that should be considered in connection with an investment in the shares.
THE SECURITIES AND EXCHANGE COMMISSION AND STATE SECURITIES REGULATORS HAVE NOT APPROVED OR DISAPPROVED OF THESE SECURITIES OR DETERMINED IF THIS PROSPECTUS IS TRUTHFUL OR COMPLETE. IT IS ILLEGAL FOR ANY PERSON TO TELL YOU OTHERWISE.
The date of this Prospectus is , 2005.
Alt - 1
[Alternative Table of Contents]
TABLE OF CONTENTS
| Page |
|
|
| |
| |
Prospectus Summary | 3 |
Risk Factors | 7 |
Forward-Looking Statements | 13 |
Use of Proceeds | 14 |
Dividend Policy | 14 |
Capitalization | 14 |
Dilution | 16 |
Management’s Discussion and Analysis of Financial Condition and Results of Operations | 18 |
Business | 29 |
Management | 37 |
Related Party Transactions | 44 |
Principal Stockholders | 49 |
Selling Stockholders | |
Description of Securities | 52 |
Shares Eligible for Future Sale | 56 |
Plan of Distribution | 58 |
Legal Matters | 61 |
Experts | 61 |
Where You Can Find More Information | 61 |
Index to Financial Statements | F-1 |
You should rely only on the information contained in this prospectus. We have not authorized any other person to provide you with different information. If anyone provides you with different or inconsistent information, you should not rely on it. Information contained on our website does not constitute a part of this prospectus. The information in this prospectus may only be accurate as of the date appearing on the cover page of this prospectus, regardless of the time this prospectus is delivered or our shares are sold.
NuVim™, LactoActin™ and LactoMune™ are trademarks used by NuVim, Inc. under a license from Stolle Milk Biologics, Inc., the trademarks’ owner. The trademark Fruit Symphony™ is owned by NuVim, Inc. All other brand names or trademarks appearing in this prospectus are the property of their respective owners.
Alt - 2
[Alternative The Offering Page]
| The Offering | |
| | |
Securities offered by the selling stockholders | 654,911 shares of common stock |
Common stock outstanding before and after this offering | 4,630,297 shares |
Use of proceeds | We will receive no proceeds from the sale of the securities offered and sold by the selling stockholders. |
Proposed OTCBB symbols | Common stock | NUVM |
| Class A Warrants | NUVMW |
| Class B Warrants | NUVMZ |
| Units | NUVMU |
The number of shares of common stock outstanding before and after this offering includes the following transactions that are taking place concurrently the closing of our initial public offering of 2,700,000 units of common stock, Class A warrants and Class B warrants (the “IPO”):
| • | the automatic conversion of 4,875,850 shares of Series A preferred stock and 3,623,000 shares of Series C preferred stock into an aggregate of 154,613 shares of common stock, effective upon the closing of this offering (the “preferred stock conversion”); |
| | |
| • | the automatic conversion of a convertible promissory note that is convertible into that number of unregistered units calculated by dividing $245,000 by the initial public offering price (the “Clark note conversion”); assuming an initial public offering price of $1.00, the conversion will result in the issuance of 245,000 units (including 245,000 shares of common stock) effective upon the closing of the IPO; |
| | |
| • | the conversion of approximately $6.1 million of outstanding indebtedness into an aggregate of 461,700 shares of common stock effective upon the closing of the IPO (the “Spencer Trask debt extinguishment transaction”); |
| | |
| • | the conversion of (i) accrued salaries through May 31, 2005 in the amount of $593,751 owed to our executive officers into 250,696 shares of common stock; (ii) $266,640 of principal and accrued interest on notes payable through April 30, 2005 into 88,882 shares of common stock; (ii) $500,000 of principal on the bridge loan into 250,000 shares of common stock; (iv) $69,000 of advances from our chief executive officer to fund manufacturing costs into 23,000 shares of common stock; and (v) accounts payable of $109,000 into 42,333 shares of common stock, which conversions will all occur concurrently with the closing of the IPO (collectively, the “concurrent debt extinguishment issuances”); and |
| | |
| • | the issuance of 2,700,000 shares of common stock as a component of the units sold to the public in our IPO. |
See “Related Party Transactions” for a description of the Clark note conversion, the Spencer Trask debt extinguishment transaction, the bridge loan conversion and the salary repayment transaction.
| Unless the context indicates otherwise, all share and per-share common stock information in this prospectus: |
| | |
| • | reflects a 1-for-55 reverse stock split of our common stock effective on November 30, 2004; |
| | |
| • | assumes no exercise of the Class A public warrants or the Class B public warrants issued in the IPO; |
| | |
| • | assumes no exercise of the underwriters’ over-allotment option granted in the IPO; |
| | |
| • | assumes no exercise of the representative’s warrants issued in the IPO; and |
| | |
| • | excludes the issuance of (i) up to 1,160,979 shares of common stock issuable upon exercise of outstanding warrants; (ii) up to 15,316 shares issuable upon exercise of options granted under our option plans, at a weighted exercise price of $19.38; and (iii) up to 1,700,000 shares issuable upon exercise of options that may be granted under our 2005 Incentive Stock Option Plan and 2005 Directors Stock Option Plan, of which 982,500 options to our executive officers and 133,500 options to our directors that are expected to be granted on the effective date of the plans. |
Alt - 3
[Alternative Use of Proceeds]
USE OF PROCEEDS
We will not receive any proceeds upon the sale of any of the shares registered on behalf of the selling securityholders.
Alt - 4
[Alternative Selling Stockholders Page]
SELLING STOCKHOLDERS
The following table sets forth certain information with respect to the beneficial ownership of our common stock by each selling securityholder as of the closing of our initial public offering and after the sale of all the shares available for sale by the selling stockholders pursuant to this prospectus.
| | Shares Beneficially Owned Prior to this Offering | | | Number of Shares that May Be Sold Pursuant to this Prospectus (1) | | Shares Beneficially Owned After this Offering | |
| |
|
| |
Name of Selling Stockholder | | | Amount | | | Percentage | | | Number | | | Percentage | |
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Dick Clark (2) | | | 1,218,636 | (3) | | 22.4 | % | | 125,000 | | | 1,093,636 | (3) | | 20.1 | % |
Stanley H. Moger (4) | | | 454,137 | (5) | | 9.2 | | | 125,000 | | | 329,137 | (5) | | 6.6 | |
Richard P. Kundrat (6) | | | 248,998 | (7) | | 5.4 | | | 115,362 | | | 133,636 | (7) | | 2.9 | |
John L. Sullivan (8) | | | 141,838 | (9) | | 3.1 | | | 79,167 | | | 62,671 | (9) | | 1.4 | |
Paul J. Young (10) | | | 142,365 | (11) | | 3.1 | | | 79,167 | | | 63,198 | (11) | | 1.4 | |
Donald H. Farley (12) | | | 52,954 | (13) | | 1.1 | | | 47,951 | | | 52,954 | (13) | | | * |
Michael Maizes (14) | | | 24,000 | | | | * | | 24,000 | | | — | | | — | |
Peter Bluestein | | | 32,871 | | | | * | | 14,617 | | | 18,254 | | | | * |
R. J. Palmer, Inc. | | | 12,334 | | | | * | | 12,334 | | | — | | | | * |
Joseph Wronko | | | 24,230 | | | | * | | 11,988 | | | 12,242 | | | | * |
Lawrence E. Hicks (15) | | | 12,718 | | | | * | | 7,017 | | | 4,654 | | | | * |
Nelson Jurjevic | | | 7,491 | | | | * | | 7,309 | | | 182 | | | | * |
Dominick DeBellis (16) | | | 7,735 | | | | * | | 2,667 | | | 5,068 | | | | * |
Real Advertising | | | 1,666 | | | | * | | 1,666 | | | — | | | — | |
Santa Fe Productions | | | 1,666 | | | | * | | 1,666 | | | — | | | — | |
Total | | | | | | | | | | | | | | | | |
| | | | | | | |
|
| | | | | | | |
TOTAL | | | | | | | | | 654,911 | | | | | | | |
| | | | | | | |
|
| | | | | | | |
|
* | Less than 1%. |
(1) | This prospectus also shall cover any additional shares of common stock that become issuable in connection with the shares registered for sale hereby by reason of any stock dividend, stock split, recapitalization or other similar transaction effected without the receipt of consideration that results in an increase in the number of our outstanding shares of common stock. |
(2) | Mr. Clark is our media spokesperson. |
(3) | Includes 815,000 shares of common stock issuable upon exercise of outstanding warrants. |
(4) | Mr. Moger is a one of our directors. |
(5) | Includes 326,182 shares of common stock issuable upon exercise of outstanding options and warrants that are exercisable by July 30, 2005. |
(6) | Mr. Kundrat is our Chairman of the Board and Chief Executive Officer. |
(7) | Does not include 300,000 shares of common stock that will be issuable upon exercise of options that are expected to be granted upon the effective date of the 2005 Incentive Stock Option Plan and 7,500 shares of common stock that will be issuable upon exercise of options that will be automatically granted upon the effective date of the 2005 Directors Stock Option Plan, all of which options will be immediately exercisable. Other options that are expected to be granted under the 2005 Incentive Stock Option Plan or will automatically be granted under the 2005 Directors Stock Option Plan at the same time will become exercisable commencing one year after the date of grant. |
(8) | Mr. Sullivan is our Vice President of Sales. |
(9) | Does not include 125,000 shares of common stock that will be issuable upon exercise of options that are expected to be granted upon the effective date of the 2005 Incentive Stock Option Plan that will be immediately exercisable or other options that are expected to be granted under the 2005 Incentive Stock Option Plan at the same but that will become exercisable beginning one year after the date of grant. |
(10) | Mr. Young is our Vice President of Operations. |
Alt - 5
[Alternative Selling Stockholders Page Cont.] |
| |
(11) | Does not include 125,000 shares of common stock that will be issuable upon exercise of options that are expected to be granted upon the effective date of the 2005 Incentive Stock Option Plan that will be immediately exercisable or other options that are expected to be granted under the 2005 Incentive Stock Option Plan at the same but that will become exercisable beginning one year after the date of grant. |
(12) | Mr. Farley is one of our directors. Mr. Farley is also the Chief Executive Officer of Spencer Trask and the Chairman of the Board of Stolle Milk Biologics, Inc. but his share total does not include any securities owned by Spencer Trask or SMBI. Mr. Farley disclaims beneficial ownership of all such securities except to the extent of his pecuniary interest in those entities. |
(13) | Includes 1,819 shares of common stock issuable upon exercise of outstanding warrants and 910 shares held by an inter vivos family trust. Does not include 7,500 shares of common stock that will be issuable upon exercise of options that will be automatically granted upon the effective date of the 2005 Directors’ Stock Option Plan, which options will be immediately exercisable. Other options that will automatically be granted at the same time will become exercisable commencing one year after the date of grant. |
(14) | Mr. Maizes is one of our lawyers. |
(15) | Mr. Hicks is our Corporate Secretary and a consultant. |
(16) | Mr. DeBellis is our former Chief Financial Officer. |
Alt - 6
[Alternative Plan of Distribution in place of Underwriting]
PLAN OF DISTRIBUTION
Subject to the agreement of each selling stockholder not to sell any of his shares until six months from the date of this prospectus, each selling securityholder is free to offer and sell his shares at such times, in such manner and at such prices as he shall determine. Such shares may be offered by the selling securityholders in one or more types of transactions, which may or may not involve brokers, dealers or cash transactions. The selling securityholders may also use Rule 144 under the Securities Act to sell such securities if they meet the criteria and conform to the requirements of such rule. There is no underwriter or coordinating broker acting in connection with the proposed sales of shares by the selling securityholders.
The selling securityholders have advised us that sales of shares may be effected from time-to-time in transactions (which may include block transactions) in the over-the-counter market, in negotiated transactions, through the writing of options on the units, or a combination of such methods of sale, at a fixed price which may be changed, at market prices prevailing at the time of sale, or at negotiated prices. The selling securityholders may effect such transactions by selling shares directly to purchasers or to or through broker-dealers which may act as agents or principals. Such broker-dealers may receive compensation in the form of discounts, concessions, or commissions from the selling securityholders or the purchasers of shares for whom such broker-dealers may act as agents or to whom they sell as principal, or both (which compensation as to a particular broker-dealer may be in excess of customary commissions). The selling securityholders and any broker-dealers that act in connection with the sale of the shares might be deemed to be “underwriters” within the meaning of Section 2(11) of the Securities Act, and any commissions received by them and any profit on the resale of the shares as principal might be deemed to be underwriting discounts and commissions under the Securities Act. The selling securityholders may agree to indemnify any agent, dealer or broker-dealer that participates in transactions involving sales of the units against certain liabilities, including liabilities arising under the Securities Act.
Because selling securityholders may be deemed to be “underwriters” within the meaning of Section 2(11) of the Securities Act, the selling securityholders will be subject to prospectus delivery requirements under the Securities Act. Furthermore, in the event of a “distribution” of shares, any selling securityholders, any selling broker-dealer and any “affiliated purchasers” may be subject to Rule 10b-7 under the Securities Exchange Act of 1934 which prohibits any “stabilizing bid” or “stabilizing purchase” for the purpose of pegging, fixing or stabilizing the price of units in connection with this offering.
Alt - 7
[Alternative Back Cover Page]
654,911 Shares
COMMON STOCK

NUVIM, INC.
PROSPECTUS
, 2005
Alt - 8
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
Item 24. Indemnification of Directors and Officers
The General Corporation Law of the State of Delaware (the “General Corporation Law”) provides for the indemnification of directors, officers, employees and other agents of the corporation under certain circumstances as set forth in section 145. Section 145 permits a corporation to indemnify its agents, typically directors and officers, for expenses incurred or settlements or judgments paid in connection with certain legal proceedings. Only those legal proceedings arising out of such persons’ actions as agents of the corporation may be grounds for indemnification.
Whether or not indemnification may be paid in a particular case depends upon whether the agent wins, loses or settles the suit and upon whether a third party or the corporation itself is the plaintiff. The section provides for mandatory indemnification, no matter who the plaintiff is, when an agent is successful on the merits of a suit. In all other cases, indemnification is permissive.
If the agent loses or settles a suit brought by a third party, he or she may be indemnified for expenses incurred and settlements or judgments paid. Such indemnification may be authorized upon a finding that the agent acted in good faith and in a manner he or she reasonably believed to be in the best interests of the corporation.
If the agent loses or settles a suit brought by or on behalf of the corporation, his or her right to indemnification is more limited. If he or she is adjudged liable to the corporation, the court in which such proceeding was held must determine whether it would be fair and reasonable to indemnify him or her for expenses which such court shall determine. If the agent settles such a suit with court approval, he or she may be indemnified for expenses incurred in connection with the defense and settlement of the suit, upon a finding that the agent acted in good faith and in a manner he or she reasonably believed to be in the best interests of the corporation and its stockholders.
Under Section 145, the indemnification discussed above may be authorized by a majority vote of the disinterested directors or stockholders (the person to be indemnified is excluded from voting his or her shares) or the court in which the proceeding was brought.
Under Section 145, a corporation may authorize, by by-law, agreement or otherwise, the indemnification of its agents in excess of that expressly permitted by Section 145. The Registrant’s By-laws provide that indemnification shall be mandatory in all cases where it is permitted by Section 145.
Section 102(b) of the General Corporation Law permits corporations to eliminate or limit the personal liability of a director to the corporation or its stockholders for monetary damages for breach of the fiduciary duty as a director. The Registrant’s Certificate of Incorporation provides for elimination of personal liability of directors for breach of fiduciary duty as a director except for the following: (i) for any breach of such director’s duty of loyalty to the Corporation or its stockholders; (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law; (iii) under Section 174 of the General Corporation Law; or (iv) for any transaction from which such director derived an improper personal benefit. The Registrant’s Certificate of Incorporation further provides that modification or repeal of this provision may not affect the elimination of liability therein provided with respect to a director’s personal liability for any act or omission that occurs prior to such modification or repeal.
Finally, a corporation has the power to purchase indemnity insurance for its agents, even if it would not have the power to indemnify them. The Registrant has purchased such insurance.
Insofar as indemnification for liabilities under the Securities Act of 1933, as amended (the “Act”) may be permitted to directors, officers or persons controlling the Registrant pursuant to the foregoing provisions, the Registrant has been informed that in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable.
II-1
Item 25. Other Expenses of Issuance and Distribution
The following table sets forth an itemization of all expenses we will pay in connection with the issuance and distribution of the securities being registered, other than the underwriters’ non-accountable expense allowance. Except for the SEC registration fee and NASD filing fee, the amounts listed below are estimates:
Nature of Expense | | Amount | |
| |
| |
SEC registration fee | | $ | 10,144 | |
NASD filing fee | | | 8,651 | |
Accounting fees and expenses | | | 95,000 | |
Legal fees and expenses | | | 225,000 | |
Printing and related expenses | | | 80,000 | |
Blue Sky fees and expenses | | | 120,000 | |
Transfer agent and warrant agent fees and expenses | | | 3,500 | |
Miscellaneous expenses, including roadshow expenses | | | 80,000 | |
| |
|
| |
Total | | $ | 622,295 | |
| |
|
| |
Item 26. Sales of Unregistered Securities
We have issued without registration the following securities since November 1, 2001:
In October 2001, we initiated a private offering of Series B Convertible Preferred Stock. We issued an aggregate of 770,548 shares at $1.00 per share to a total of 26 accredited investors in an offering that was exempt from registration pursuant to Section 4(2) of the Securities Act. The investors not only represented that they were accredited, but also that they had the knowledge and experience in business, tax and financial matters, and particularly with respect to investments in securities, to be able to evaluate the merits and risks of an investment in the securities and to make an informed investment decision. Those who participated in this transaction included the following investors.
Investor | | Series B Shares Issued (#) | |
| |
| |
Jan Arnett* | | | 18,182 | |
Thomas J. Bolling | | | 22,727 | |
Ralph Caine IRA | | | 45,455 | |
Dennis R. Christensen | | | 54,546 | |
John A. Cleary | | | 10,000 | |
Marie Feraudo | | | 9,092 | |
William Feraudo | | | 9,091 | |
Janice Gatto | | | 45,455 | |
Gross Common Fund | | | 25,000 | |
Mark Klausner | | | 26,000 | |
Abraham Klein and Dinah Klein JTWROS | | | 15,000 | |
Abraham N. Klein* | | | 30,000 | |
Kenneth Kostal* | | | 10,000 | |
Warren Kramer | | | 5,000 | |
J. Allen Lamb* | | | 10,000 | |
Richard J. Mish | | | 10,000 | |
Stanley H. Moger & Marcia S. Moger JTWROS | | | 50,000 | |
Bernard Oleyar Trust | | | 5,000 | |
Robert J. Palmer | | | 22,727 | |
Parfina Inv. Inc. | | | 200,000 | |
Raymond James & Assoc Inc. Custodian FBO | | | | |
Harry A. Pinkman IRA | | | 36,364 | |
James H. Robbins* | | | 18,182 | |
Edward R. Sherwood | | | 27,273 | |
Davey L. Willans | | | 20,000 | |
John Young | | | 45,455 | |
|
* Requested return of money invested. |
II-2
However, we subsequently discovered that we did not have a sufficient amount of preferred stock authorized to issue and sell the Series B Preferred Stock and had not taken the appropriate legal steps to designate the terms of the Series B Preferred Stock. Therefore, the Series B Preferred Stock was not validly issued. To rectify the situation, in February 2002, we offered to rescind the sale of Series B Convertible Preferred Stock. We offered the Series B purchasers the option to apply the amount of their investment toward the purchase of shares of our Series C Convertible Preferred Stock (discussed below) or to receive a refund of the amount purportedly invested in the Series B stock offering. Those investors whose names are marked with an asterisk chose to accept rescission and return of their money. Twenty-one investors, who had purportedly invested an aggregate of $568,600, elected to receive an aggregate of 2,843,000 shares of Series C Preferred Stock and five investors requested a refund of a total of $78,500. The rescission offer was made pursuant to the exemption from registration provided in Section 4(2) of the Securities Act of 1933, as amended.
Between January 1, 2002 and December 31, 2002, we issued an aggregate of 8,606 options to executive officers and directors under our stock option plans. The options are exercisable at $11. These options were granted pursuant to the exemption from registration provided in Section 4(2) of the Securities Act.
In January 2002, pursuant to the exemption from registration provided by Section 4(2) of the Securities Act, we issued 546 and 1,310 shares of common stock to Messrs. Sullivan and Young, respectively. These shares were issued in lieu of cash payments of 2001 salaries in the amount of $30,000 for Mr. Sullivan and $72,000 for Mr. Young.
In May and July 2002, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued Senior Convertible Promissory Notes aggregating $1,600,000 to certain of its preferred stockholders. These notes, together with $400,000 of convertible promissory notes issued in November 1999, were cancelled in September 2002. In exchange, the registrant issued 8% Senior Secured Convertible Promissory Notes to three Spencer Trask-related entities. The principal and accrued interest on the notes, which are in default, are convertible into shares of Series C Preferred Stock at a conversion price of $0.20. The conversion price for converting the Series C Preferred Stock to Common Stock is $11, taking into account the effects of the reverse stock split. The registrant also issued warrants to the noteholders entitling them purchase up to 2,000,000 shares of Series C Preferred Stock at $0.20 per share in connection with this transaction. The November 2004 reverse stock split had the effect of reducing the number of shares of Common Stock into which the Series C Preferred Stock is convertible to 36,364 shares and increasing the conversion price to $11.00. These convertible notes and warrants will be cancelled as of the closing of the offering in connection with an agreement with Spencer Trask.
In September 2002, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued Subordinated Convertible Promissory Notes to 11 accredited investors and stockholders, aggregating $735,000, which replaced outstanding demand notes issued in June 2001 in the same principal amount. The notes are convertible into Series C Preferred Stock at a conversion price of $0.20. The conversion price for converting the Series C Preferred Stock to Common Stock is $11, taking into account the effects of the reverse stock split. The registrant also issued an aggregate of 735,000 warrants to purchase shares of Series C Preferred Stock at an exercise price of $0.20.
In November 2002 and January 2003, pursuant to the exemptions provided by Section 4(2) of the Securities Act and Rule 506 promulgated thereunder, the registrant sold an aggregate of 3,623,000 shares of Series C Convertible Preferred Stock in a private placement to 28 accredited investors for total cash consideration of $724,600. Giving effect to the 55-for-1 reverse stock split, these shares are convertible into 65,881 shares of common stock, which will automatically occur concurrently with the closing of the offering. The investors and the amount invested by each are as follows:
Investor | | Consideration Paid ($) | | Series C Shares Issued (#) | |
| |
| |
| |
M. Gallati and J. Sperti | | $ | 110,000 | | | 550,000 | |
Jan Arnet | | | 22,000 | | | 110,000 | |
Walter Bernheimer II | | | 50,000 | | | 250,000 | |
Thomas Bolling | | | 25,000 | | | 125,000 | |
Aaron Caine | | | 7,000 | | | 35,000 | |
Dennis R. Christensen | | | 60,000 | | | 300,000 | |
John Cleary | | | 11,000 | | | 55,000 | |
Richard Ellis | | | 50,000 | | | 250,000 | |
II-3
Investor | | Consideration Paid ($) | | Series C Shares Issued (#) | |
| |
| |
| |
Raymond James & Associates Inc. FBO | | | | | | | |
Harry Pinkman IRA | | | 20,000 | | | 100,000 | |
National Investor Services Corp FBO | | | | | | | |
Ralph Caine IRA | | | 50,000 | | | 250,000 | |
Marie Feraudo | | | 10,000 | | | 50,000 | |
Janice Gatto | | | 50,000 | | | 250,000 | |
Anthony Gennaro | | | 13,000 | | | 65,000 | |
Peter Gross | | | 27,500 | | | 137,500 | |
Mark Krausner | | | 28,600 | | | 143,000 | |
Kenneth Kostal | | | 1,100 | | | 5,500 | |
Warren Kramer | | | 5,500 | | | 27,500 | |
J. Allen Lamb | | | 12,500 | | | 60,500 | |
Vincent and Susan Lanteri | | | 25,000 | | | 125,000 | |
Richard Mish | | | 11,000 | | | 55,000 | |
Stanley and Marcia Moger | | | 27,500 | | | 137,500 | |
Bernard Oleyar | | | 5,500 | | | 27,500 | |
Robert Palmer | | | 25,000 | | | 125,000 | |
Ellsheva Potash | | | 11,000 | | | 55,000 | |
Edward Sherwood | | | 30,000 | | | 150,000 | |
Davey Willans | | | 24,200 | | | 121,000 | |
John Young | | | 50,000 | | | 250,000 | |
In November 2002, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued to the placement agent in the Series C financing an aggregate of 70,000 warrants to purchase Series C Convertible Preferred Stock. The placement agent was an affiliate of Spencer Trask Specialty Group, LLC, a founder and principal stockholder. These warrants are exercisable at $0.20. The November 2004 reverse stock split had the effect of reducing the number of shares of Common Stock issuable upon conversion of the Series C Preferred Stock to 1,273 and increasing the conversion price to $11.00. These warrants will be cancelled concurrently with the closing of this offering.
From time to time between February 2003 and March 2003, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued to a single accredited investor, who was a preferred stockholder, additional 8% Senior Secured Convertible Promissory Notes in the aggregate amount of $480,000 and warrants to purchase up to 2,500,000 shares of Series C Preferred Stock, exercisable at $0.20. The Series C Preferred Stock is convertible into Common Stock at $11.00. The November 2004 reverse stock split had the effect of reducing the number of warrant shares to 45,455 and increasing the exercise price to $11.00.
In March 2003, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued an aggregate of 3,950 warrants to its three executive officers as follows: Mr. Kundrat was issued 1,450 warrants and Messrs. Sullivan and Young each received 1,250 warrants. The warrants are exercisable for seven years at $11 per share. These warrants were issued as part of their 2003 compensation.
Between March 2003 and August 2003, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued an aggregate of 10,775 shares of common stock at a value of $11 per share to Richard P. Kundrat, the Chief Executive Officer, John L. Sullivan, the Vice President of Sales and Paul J. Young, the Chief Financial Officer. The shares were issued in lieu of 50% of their salaries earned from February 1, 2003 through July 31, 2003. The shares were issued as follows: (i) 3,955 shares to Mr. Kundrat for $43,505 of salary; and (ii) 3,410 shares to each of Messrs. Sullivan and Young for $37,510 of salary.
In July 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, in connection with a series of bridge financing agreements, including an amendment to the Services Agreement between the Registrant and Dick Clark’s production company, the registrant issued a convertible promissory note to its spokesman, Dick Clark. The face amount of the convertible note is $175,000, which reflects past due services rendered under the
II-4
Services Agreement. The convertible note is convertible into unregistered units otherwise identical to the units being sold in the offering, the exact number of which shall be calculated by dividing $245,000 by the conversion price, which is equal to the initial public offering price if the public offering is completed on or before March 31, 2005, or $1.00 per unit thereafter. Assuming a $3 initial public offering price, the convertible note is convertible in 81,667 unregistered units of common stock, Class A Warrants and Class B Warrants.
In July 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, in furtherance of the bridge financing referred to in the previous paragraph, the registrant issued a warrant to Dick Clark under the terms of which he or his assignee has the right to purchase that number of shares of the registrant’s common stock such that Mr. Clark’s ownership interest in the registrant, fully diluted after the offering, equals 9.9%. The warrant is exercisable at the initial public offering price of the units being sold in this offering. The rights under this warrant have been equally divided between Mr. Clark and Stanley H. Moger, one of the registrant’s directors and the other party participating in the bridge financing. Based on the anticipated post offering capitalization and Mr. Clark’s holdings, this warrant has no value because Mr. Clark already owns more than 9.9% purchasable pursuant to this warrant.
In September 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, in furtherance of the bridge financing referred to in the previous paragraphs and the second amendment to the Services Agreement in particular, the registrant issued a warrant to Dick Clark in consideration for his agreement to provide promotional and advertising services for the period 2004 through January 31, 2006. Under the terms of the warrant, Mr. Clark or his assignee has the right to purchase that number of shares of the registrant’s common stock calculated by dividing $650,000 by the initial public offering price of the units being offered in this offering, provided the bridge loan is repaid on or before June 30, 2005. In the event the loan has not been repaid, the exercise price is reduced depending on the “Maturity Event,” as defined in the warrant. The rights under this warrant have been equally divided between Mr. Clark and Stanley H. Moger, one of the registrant’s directors and the other party participating in the bridge financing. Assuming a $1 per share initial public offering price, this warrant will entitle Mr. Clark and Mr. Moger to purchase 650,000 shares of common stock.
In September 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, in connection with the second amendment to the Services Agreement referred to above, Dick Clark was also issued 30,000 shares of Common Stock in consideration for Mr. Clark agreeing to provide promotional and advertising services through December 31, 2006.
In November 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued an aggregate of 223,000 shares of common stock to three of its executive officers to pay them deferred salaries and bonuses through 2003 of $743,333 and principal and accrued interest on outstanding loans totaling $313,036. Of these shares, 72,802 were issued in payment of the outstanding loans and 150,197 shares were issued to pay accrued salaries and bonuses. The number of shares issued was determined by negotiation between the registrant and each executive officer.
In November 2004, pursuant to the exemption from registration provided in Section 4(2) of the Securities Act, the registrant issued an aggregate of 6,000 shares of common stock at a value of $6 per share to the registrant’s former chief financial officer, a firm that is one of the four owners, including the registrant, of NuVim Powder LLC and a firm that provides advertising to the registrant. The shares were issued for amounts due and owing in the aggregate amount of $36,000.
The issuances were as follows:
Investor | | Trade Payables Consideration ($) | | Shares of Common Stock Issued (#) | |
| |
| |
| |
Dominick DeBellis | | $ | 16,000 | | | 2,666 | |
Santa Fe Productions | | | 10,000 | | | 1,667 | |
REAL Advertising | | | 10,000 | | | 1,667 | |
II-5
Item 27. Exhibits
Exhibit No. | | Description |
| |
|
| 1.1 | (1) | Revised Form of Underwriting Agreement |
| 3.1 | (2) | Registrant’s Certificate of Incorporation, as amended |
| 3.2 | (2) | Registrant’s Certificate of Amendment of Certificate of Incorporation |
| 3.3 | (4) | Registrant’s Second Amended and Restated Designation and Description of Series A Preferred Stock |
| 3.4 | (4) | Registrant’s Amended and Restated Designation and Description of Series C Preferred Stock |
| 3.5 | (2) | Registrant’s By-laws |
| 4.1 | (4) | Revised Form of Common Stock Certificate |
| 4.2 | (4) | Revised Form of Class A Public Warrant |
| 4.3 | (4) | Revised Form of Class B Public Warrant |
| 4.4 | (4) | Revised Form of Unit Certificate |
| 4.5 | (1) | Revised Form of Warrant Agreement between the Registrant and American Stock Transfer & Trust Company |
| 4.6 | (1) | Revised Form of Representative’s Purchase Warrant |
| 5.1 | (1) | Opinion of Wickersham & Murphy, a Professional Corporation |
| 10.1 | (2) | Employment Agreement between the Registrant and Richard P. Kundrat, dated as of September 9, 2004 |
| 10.2 | (2) | Employment Agreement between the Registrant and John L. Sullivan, dated as of September 9, 2004 |
| 10.3 | (2) | Employment Agreement between the Registrant and Paul J. Young, dated as of September 9, 2004 |
| 10.4 | (3) | Employment Agreement between the Registrant and Michael Vesey, dated as of December 1, 2004 |
| 10.5 | (2) | Form of Indemnification Agreement between the Registrant and its directors |
| 10.6 | (4) | Revised 2005 Incentive Stock Option Plan |
| 10.7 | (4) | Revised 2005 Directors’ Stock Option Plan |
| 10.8 | (2) | 2000 Employee Stock Option Plan |
| 10.9 | (2) | 2001 Employee Stock Option Plan |
| 10.10 | (3) | 2002 Employee Stock Option Plan |
| 10.11 | (2) | 2000 Employee Equity Incentive Plan |
| 10.12 | (2) | Amended and Restated License Agreement between the Registrant and Stolle Milk Biologics, Inc., dated as of May 1, 2004 |
| 10.13 | (2) | Amended and Restated Supply Agreement between the Registrant and Stolle Milk Biologics, Inc., dated as of May 1, 2004 |
| 10.14 | (2) | Loan Agreement between the Registrant and Dick Clark dated as of July 26, 2004 |
| 10.14.1 | (3) | Letter Agreement dated November 3, 2004 amending certain terms of the Amendment to Services Agreement and Convertible Promissory note each dated July 26, 2004 and Second Amendment to Services Agreement and Warrant, each dated September 14, 2004 |
| 10.14.2 | (4) | Letter Agreement dated March 28, 2005 amending certain terms of the Amendment to Services Agreement and Convertible Promissory note each dated July 26, 2004 and Second Amendment to Services Agreement and Warrant, each dated September 14, 2004 |
| 10.14.3 | (5) | Letter Agreement dated April 30, 2005 amending certain terms of the Amendment to Services Agreement and Convertible Promissory note each dated July 26, 2004 and Second Amendment to Services Agreement and Warrant, each dated September 14, 2004 |
| 10.14.4 | (1) | Letter Agreement dated May 31, 2005 amending certain terms of the Amendment to Services Agreement and Convertible Promissory note each dated July 26, 2004 and Second Amendment to Services Agreement and Warrant, each dated September 14, 2004 |
| 10.15 | (2) | Security Agreement between the Registrant and Dick Clark dated as of July 26, 2004 |
| 10.16 | (2) | Form of Secured Promissory Notes Up to $1 Million (Bridge Financing) |
| 10.17 | (2) | Convertible Note dated as of July 26, 2004 payable to Dick Clark |
| 10.18 | (2) | Warrant to Purchase $650,000 of Common Stock dated as of September 14, 2004 |
| 10.19 | (2) | Warrant to Purchase up to 9.9% of the Outstanding Capital Stock, dated as of July 26, 2004 |
| 10.20 | (2) | Services Agreement between the Registrant and Olive Enterprises, Inc., dated February 20, 2000 |
| 10.21 | (2) | Amendment to Services Agreement between the Registrant and Olive Enterprises, Inc., dated as of July 26, 2004 |
| 10.22 | (2) | Second Amendment to Services Agreement between the Registrant and Olive Enterprises, Inc., dated as of September 14, 2004 |
II-6
Exhibit No. | | Description |
| |
|
| 10.23 | (2) | Form of Subordination Agreement (Bridge Financing) |
| 10.24 | (2) | Consent to Grant Security Interest, Waiver, Subordination and Amendment Agreement between Registrant and Stolle Milk Biologics, Inc., dated August 5, 2004 |
| 10.25 | (2) | Processing and Packing Agreement between the Registrant and Clover Farms Dairy Company, dated June 27, 2000 |
| 10.26 | (2) | Amendment to Processing and Packing Agreement between the Registrant and Clover Farms Dairy Company, effective April 1, 2003 |
| 10.27 | (2) | Second Amended and Restated Stockholders Agreement dated as of August 2, 2004 |
| 10.28 | (2) | Amended and Restated Registration Rights Agreement, dated as of August 2, 2004 |
| 10.29 | (4) | Wachovia line of credit documents |
| 10.30 | (2) | Lease between the Registrant and Paramus Plaza IV Associates, dated December 8, 1999 and Addendum II to Lease, dated December 8, 1999 |
| 10.31 | (2) | First Amendment to Lease between the Registrant and Paramus Plaza IV Associates, dated November 5, 2002 |
| 10.32 | (2) | Second Amendment to Lease between the Registrant and Paramus Plaza IV Associates, dated November 23, 2004 |
| 10.33.1 | (4) | Letter Agreements dated December 31, 2004 between Spencer Trask Private Equity Fund I LP, Spencer Trask Private Equity Fund II LP, Spencer Trask Specialty Group LLC and Kevin Kimberlin Partners LP, on the one hand, and the registrant on the other, with respect to the debt extinguishment transactions between the parties, as amended by agreements of March 28, 2005 |
| 10.33.2 | (5) | Agreement dated May 2, 2005 further amending the agreements with Spencer Trask |
| 10.33.3 | (1) | Agreement dated May 18, 2005 further amending the agreements with Spencer Trask |
| 10.34 | (4) | Security Agreement between the Registrant and Spencer Trask Speciality Group LLC, dated January 31, 2002 |
| 10.35.1 | (4) | Modification and Extension Agreement between Stolle Milk Biologics, Inc. and the Registrant dated March 28, 2005 |
| 10.35.2 | (1) | Amendment of March 28, 2005 Modification and Extension Agreement |
| 10.36.1 | (5) | Conversion Agreement dated April 30, 2005 between the Registrant and Dick Clark |
| 10.36.2 | (1) | Amended and Restated Conversion Agreement between the Registrant and Dick Clark, dated May 31, 2005 |
| 21 | (2) | Subsidiaries of the Registrant |
| 23.1 | (1) | Consent of Wickersham & Murphy, a Professional Corporation (included in Exhibit 5.1) |
| 23.2 | | Consent of WithumSmith+Brown, P.C., Independent Registered Public Accounting Firm |
| 24 | (2) | Power of Attorney (included on Page II - 6 of the Registration Statement filed on December 2, 2004) |
| 99.1 | (3) | Form of lock-up agreement between Paulson Investment Company, Inc. and the Registrant’s officers, directors and stockholders |
| 99.2 | (1) | Form of Investment Representation Statement |
| 99.3 | (1) | Form of Lockup Agreement for Selling Stockholders |
|
(1) | Previously filed as part of Pre-effective Amendment No. 6 to the Registration Statement filed on June 6, 2005. |
(2) | Previously filed as part of the Registration Statement filed on December 2, 2004. |
(3) | Previously filed as part of Pre-effective Amendment No.1 to the Registration Statement filed on February 3, 2005. |
(4) | Previously filed as part of Pre-effective Amendment No.3 to the Registration Statement filed on March 31, 2005. |
(5) | Previously filed as part of Pre-effective Amendment No.5 to the Registration Statement filed on May 4, 2005. |
Item 28. Undertakings
Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
II-7
The undersigned registrant hereby undertakes to: |
| |
(1) | File, during any period in which offers or sales are being made, a post-effective amendment to this registration statement to: |
| |
| (i) | Include any prospectus required by Section 10(a)(3) of the Securities Act); |
| | |
| (ii) | Reflect in the prospectus any facts or events which, individually or together, represent a fundamental change in the information in the registration statement; and notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the dollar value of the securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) under the Securities Act if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and |
| | |
| (iii) | Include any additional or changed material information on the plan of distribution. |
| | |
(2) | For determining liability under the Securities Act, treat each post-effective amendment as a new registration statement of the securities offered, and the offering of the securities at that time to be the initial bona fide offering. |
| | |
(3) | File a post-effective amendment to remove from registration any of the securities that remain unsold at the end of the offering. |
| | |
(4) | For purposes of determining any liability under the Securities Act, treat the information omitted from the form of prospectus filed as part of this registration statement in reliance upon Rule 430A and contained in a form of prospectus filed by the registrant pursuant to Rule 424 (b)(1) or (4) or 497(h) under the Securities Act as part of this registration statement as of the time it was declared effective. |
| | |
(5) | For determining any liability under the Securities Act, treat each post-effective amendment that contains a form of prospectus as a new registration statement for the securities offered in the registration statement, and that offering of the securities at that time as the initial bona fide offering of those securities. |
In addition, the undersigned registrant hereby undertakes to provide to the underwriters at the closing specified in the underwriting agreements, certificates in such denominations and registered in such names as required by the underwriters to permit prompt delivery to each purchaser.
II-8
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Paramus, State of New Jersey, on the 20th day of June, 2005.
| NUVIM, INC. |
| | |
| By: | /s/ RICHARD P. KUNDRAT |
| |
|
| | Richard P. Kundrat, Chairman of the Board |
| | and Chief Executive Officer |
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
Signature | | Title | | Date |
| |
| |
|
/s/ RICHARD P. KUNDRAT | | Chief Executive Officer and Chairman of the Board | | June 20, 2005 |
| | (Principal Executive Officer) | | |
Richard P. Kundrat | | | | |
| | | | |
/s/ MICHAEL VESEY | | Chief Financial Officer (Principal Financial | | June 20, 2005 |
| | and Accounting Officer) | | |
Michael Vesey | | | | |
| | | | |
* | | Director | | June 20, 2005 |
| | | | |
Donald F. Farley | | | | |
| | | | |
* | | Director | | June 20, 2005 |
| | | | |
William Franke | | | | |
| | | | |
| | Director | | |
| | | | |
Calvin L. Hodock | | | | |
| | | | |
* | | Director | | June 20, 2005 |
| | | | |
Stanley H. Moger | | | | |
| | | | |
* | | Director | | June 20, 2005 |
| | | | |
Frederick S. Pierce | | | | |
| | | | |
| | Director | | |
| | | | |
Peter V. DeCrescenzo | | | | |
*By: | /s/ RICHARD P. KUNDRAT | | | | |
|
| | | | |
| Richard P. Kundrat | | | | |
| Attorney-in-Fact | | | | |
II-9