COMMON STOCK AND CONVERTIBLE DEBT | NOTE 7 – COMMON STOCK AND CONVERTIBLE DEBT Common Stock Class A For the quarter ending December 31, 2019, the Company issued 2,200,000 0.10 220,000 3,550,000 0.10 355,000 102,176 0.00 284,373 0.04 10,000 For the quarter ending March 31, 2020, several lenders converted their debt into 415,479,876 0.00140 232,257 After unanimous Board of Director approval and Shareholder Approval by consent of over 51% of the Company’s outstanding shares, filing of the Company’s Definitive Information Statement, and notice to shareholders, the Company filed an Amended and Restated Articles of Incorporation to increase its authorized shares with the State of Nevada (which was approved by the State of Nevada on March 4, 2020) to 2.5 After unanimous Board of Director approval and Shareholder Approval by consent of over 51% of the Company’s outstanding shares, filing of the Company’s Definitive Information Statement and notice to shareholders, the Company filed Amended and Restated Articles of Incorporation (“Amended Articles”) to increase its authorized shares with the State of Nevada, which was approved by the State of Nevada on May 8, 2020, which amended articles increased the Company’s authorized Class A Common Stock Shares to Ten Billion ( 10,000,000,000 400,000,000 300,000,000 Additionally, the Amended Articles authorized the Company from May 8, 2020 and continuing until March 31, 2021, as determined by the Company’s Board of Directors in its sole discretion, to effect a Reverse Stock Split of not less than 1 share for every 5,000 shares and no more than 1 share for every 25,000 shares. For the quarter ending June 30, 2020, several lenders converted their debt into 774,546,579 0.00060 44,693 For the quarter ending September 30, 2020, several lenders converted their debt into 2,125,389,202 0.00005 111,977 For the quarter ending December 31, 2020, several lenders converted their debt into 2,619,030,182 0.00082 133,902 For the quarter ending March 31, 2021, the remaining lenders converted their debt into 709,449,528 0.00038 267,173 Class B Effective March 4, 2020, our board of directors authorized the issuance of twenty five million ( 25,000,000 2,500,000,000 Effective March 28, 2021, our Board authorized the issuance of fifty million ( 50,000,000 5,000,000,000 75,000,000 7,500,000,000 Convertible Debt and Other Obligations Convertible Debt We have the following convertible notes payable as of March 31, 2021:* SUMMARY OF CONVERTIBLE NOTES PAYABLE Note Funding Date Maturity Date Interest Rate Original Borrowing Average Conversion Price Number of Shares Converted Balance at Note payable (A) April 15, 2019 November 14, 2019 7 % $ 100,000 $ 0.0000 810,911,013 $ - Note payable (B) April 15, 2019 April 14, 2022 10 % $ 67,500 $ 0.0000 117,869,569 - Note payable (C-1) May 24, 2019 December 23, 2019 10 % $ 80,000 $ 0.00004 2,098,755,638 - Note payable (C-2) July 3, 2019 February 2, 2020 10 % $ 160,000 $ 0.0003 1,146,297,040 - Note payable (D) June 12, 2019 June 11, 2020 12 % $ 110,000 $ 0.0019 691,151,660 - Note payable (E) June 26, 2019 March 25, 2020 12 % $ 135,000 $ 0.00004 514,781,219 - Note payable (F) August 7, 2019 August 6, 2020 10 % $ 100,000 $ 0.0007 158,429,766 - Note payable (G) August 21, 2019 August 20, 2020 10 % $ 148,500 $ 0.0001 431,824,675 - Note payable (H) January 28, 2020 January 27, 2021 10 % 63,000 $ 0.0001 1,102,499,999 - Total $ 0.0001 $ - *As indicated below in footnotes A-H, we had various convertible notes with funding dates in 2019 and 2020, which notes were paid in full and completely retired by February 5, 2021, specifically, as follows: A- November 14, 2019 B - June 26, 2019 C - January 25, 2021 D – February 5, 2021 E – January 7, 2021 F – July 28, 2021 G – January 4, 2021 H – August 24, 2020 (A) On April 15, 2019, we completed a 7 100,000 117,700 10,000 7,700 150,000 102,176 412,500 301,412,500 0.15 13,333 0.17 November 14, 2019 (B) On April 15, 2019, we completed convertible debenture at zero interest and other related documents with an unaffiliated third-party funding group to generate $ 375,000 67,500 90,000 180,000 75,000 100,000 200,000 300,000 20,192,307 10 36 10 67,500 67,500 10 7,500 7,500 30,000 105,000 June 26, 2019 (C) On May 24, 2019, we completed a 7 240,000 80,000 80,000 4,000 84,000 252,000 80,000 160,000 184,800 8,000 16,800 50,000 25,000 8,000,000 0.08 65 20 130,633 0.12 January 25, 2021 (D) On June 12, 2019, we completed a 12 110,000 135,250 11,000 14,250 14,400,000 35 20 10,000 495,472,078 0.035 59,231 0.11 (E) On June 26, 2019, we completed a 9 135,000 March 25, 2020 168,000 15,000 18,000 100,000 15,000,000 1 0.08 65 20 72,692 0.11 (F) On August 7, 2019, we completed a 12 100,000 August 6, 2020 121,000 10,000 11,000 100,000 677,973,124 105,769,231 0.08 65 20 73,750 0.09 (G) On August 21, 2019, we completed a 12 148,500 49,500 49,500 49,500 5,500 55,000 165,000 49,500 August 20, 2020 60,500 5,500 5,500 50,000 50,000 150,000 80,000,000 2 35 20 26,654 0.07 (H) On January 28, 2020, we completed a 12 925,000 63,000 69,300 6,300 41,331,475 1 39 40,279 0.01 ● On June 26, 2019, we fully met and timely paid its debt obligation to Note Payable (B). ● On November 14, 2019, we fully met and timely paid its debt obligation to Note Payable (A). ● On July 28, 2020, we fully met and timely paid its debt obligation to Note Payable (F). ● On August 24, 2020, we fully met and timely paid its debt obligation to Note Payable (H). ● On November 3, 2020, we fully met and timely paid its debt obligation to Note Payable (C-1). ● On January 4, 2021, we fully met and timely paid its debt obligation to Note Payable (G). ● On January 7, 2021, we fully met and timely paid its debt obligation to Note Payable (E). ● On January 25, 2021, we fully met and timely paid its debt obligation to Note Payable (C-2). ● On February 5, 2021, we fully met and timely paid its debt obligation to Note Payable (D). Accordingly, all of our convertible plus interest obligation was fully settled in the first quarter 2021. Other Obligations For the quarter ending March 31, 2021, Kenneth Tapp, from time-to-time provided short-term interest free loans for the Company’s operations. For the first quarter ending of 2021, Kenneth Tapp provided an additional net amount of $ 84,197 169,925 st On April 21, 2020, under the Payroll Protection Program, the Company received a forgivable loan of $ 37,411 125,700 On March 12, 2021, MjLink.com relieved all its $ 364,688 The Company’s executive and administrative office is located at 3465 Gaylord Court, Suite A509, Englewood, Colorado 80113. The Company had total rent expense for the quarter ended March 31, 2021 and 2020 of $ 8,590 5,699 |