Debt Disclosure [Text Block] | NOTE 6 Debt consisted of the following as of: March 31, December 31, 2020 2019 Related Party Debt: July 2014 note payable to Little Harbor, LLC $ 3,267 $ 3,267 July 2016 note payable to Little Harbor, LLC 4,770 4,770 January 2016 note payable to Great Harbor Capital, LLC 2,500 2,500 March 2016 note payable to Great Harbor Capital, LLC 7,000 7,000 December 2016 note payable to Great Harbor Capital, LLC 2,500 2,500 August 2017 note payable to Great Harbor Capital, LLC 3,000 3,000 February 2018 note payable to Great Harbor Capital, LLC 2,000 2,000 July 2018 note payable to Great Harbor Capital, LLC, net of discount of $532 and $563 at March 31, 2020 and December 31, 2019, respectively 4,618 4,437 November 2018 note payable to Great Harbor Capital, LLC,net of discount of $314 and $354 at March 31, 2020 and December 31, 2019, respectively 3,686 3,646 February 2020 note payable to Great Harbor Capital, LLC 2,500 - January 2016 note payable to Golisano Holdings LLC 2,500 2,500 March 2016 note payable to Golisano Holdings LLC 7,000 7,000 July 2016 note payable to Golisano Holdings LLC 4,770 4,770 December 2016 note payable to Golisano Holdings LLC 2,500 2,500 March 2017 note payable to Golisano Holdings LLC 3,267 3,267 February 2018 note payable to Golisano Holdings LLC 2,000 2,000 February 2020 note payable to Golisano Holdings LLC 2,500 - November 2014 note payable to Golisano Holdings LLC (formerly payable to Penta Mezzanine SBIC Fund I, L.P.), net of discount and unamortized loan fees in the aggregate of $190 and $271 at March 31, 2020 and December 31, 2019, respectively 7,810 7,729 January 2015 note payable to Golisano Holdings LLC (formerly payable to JL-BBNC Mezz Utah, LLC), net of discount and unamortized loan fees in the aggregate of $312 and $457 at March 31, 2020 and December 31, 2019, respectively 4,688 4,543 February 2015 note payable to Golisano Holdings LLC (formerly payable to Penta Mezzanine SBIC Fund I, L.P.), net of discount and unamortized loan fees in theaggregate of $17 and $25 at March 31, 2020 and December 31, 2019, respectively 1,983 1,975 Macatawa Bank 15,000 15,000 Total related party debt 89,709 84,404 Senior Credit Facility with Midcap 4,866 4,413 Other Debt: Huntington Holdings, LLC - 2,310 Total other debt - 2,310 Total debt $ 94,575 $ 91,127 Related-Party Debt Little Harbor Capital LLC Mr. David L. Van Andel, the Chairman of the Company’s Board of Directors, is the owner and principal of Little Harbor LLC. Mr. Mark Bugge, at the time the notes were entered into, was a member of the Company’s Board of Directors and the Secretary of Little Harbor LLC. July 2014 Pursuant to a July 2014 $4,900 3 ninety $5.06 July 25, 2017 $3,267. February 6, 2018, 8.5%, July 25, 2020; No. 1 June 30, 2019 July 25, 2020 October 22, 2021 July 2016 On July 21, 2016, may, $4,770. 8.5%, not July 2014 December 31, 2016, $4,770. 7 January 28, 2019; January 23, 2019, No. 1 June 30, 2019; July 8, 2019, No. 2 June 30, 2019 June 30, 2019 October 22, 2021. Little Harbor has delivered a deferment letter pursuant to which Little Harbor agreed to defer all payments due under the aforementioned notes held by Little Harbor, through October 22, 2021 Great Harbor Capital LLC Mr. David L. Van Andel, the Chairman of the Company’s Board of Directors, is the owner and principal of Great Harbor Capital LLC. Mr. Mark Bugge, at the time the notes were entered into, was a member of the Company’s Board of Directors and the Secretary of Great Harbor Capital LLC. January 2016 Pursuant to a January 28, 2016 “January 2016 $2,500. January 2016 8.5%, 24 $104 February 28, 2017 August 31, 2019. 7 January 2016 January 28, 2019; January 23, 2019, No. 7 January 2016 June 30, 2019, July 8, 2019, No. 8 January 2016 June 30, 2019 October 22, 2021 March 2016 Pursuant to a March 21, 2016 “March 2016 $7,000. March 2016 8.5%, 24 $292 April 21, 2017 August 30, 2019. 7 March 21, 2019; January 23, 2019, No. 6 March 2016 June 30, 2019, July 8, 2019, No. 7 March 2016 June 30, 2019 June 30, 2019 October 22, 2021 December 2016 Pursuant to a December 31, 2016 “December 2016 $2,500. December 2016 8.5%, 7 December 31, 2019; July 8, 2019, No. 1 December 2016 June 30, 2019 December 31, 2019 October 22, 2021 August 2017 Pursuant to an August 30, 2017 $3,000 “August 2017 August 2017 8.5%, 7 August 29, 2020; July 8, 2019, No. 1 August 2017 June 30, 2019 August 29, 2020 October 22, 2021 February 2018 Pursuant to a February 6, 2018 $2,000 “February 2018 8.5%, X February 6, 2021; July 8, 2019, No. 1 February 2018 June 30, 2019 February 6, 2021 October 22, 2021 As previously reported, on February 6, 2018, August 2017 August 30, 2017. February 2018 $1,000, August 2017 August 30, 2017; October 22, 2021 No. 1 August 2017 Furthermore, as a result of notes issued on February 6, 2018, February 2018 August 2017 February 2018 July 2018 Pursuant to a July 27, 2018 $5,000 "July 2018 July 2018 8.5%, 8.5% first September 1, 2018. July 2018 January 27, 2020. July 2018 7 January 27, 2020; July 8, 2019, No. 1 July 2018 June 30, 2019 January 27, 2020 October 22, 2021. The July 2018 July 2018 November 2018 Pursuant to a November 5, 2018 $4,000 "November 2018 November 2018 8.5%, 8.5% first December 1, 2018. November 2018 November 5, 2020. November 2018 7 November 2018 November 5, 2020; July 8, 2019, No. 1 November 2018 June 30, 2019 November 5, 2020 October 22, 2021. February 2020 Pursuant to a February 2020 “February 2020 $2,500. February 2020 8%, October 22, 2021. GH has delivered a deferment letter pursuant to which GH agreed to defer all payments due under the aforementioned notes held by GH, through October 22, 2021 Golisano Holdings LLC. Mr. B. Thomas Golisano, a member of the Company’s Board of Directors is a principal of Golisano Holdings LLC. November 2014 On November 13, 2014, $8,000, March 8, 2017, 12% March 8, 2017, 8% October 22, 2021. August 30, 2017, 4,960,740 7 August 30, 2017, July 8, 2019, No. 1 November 2014 June 30, 2019 November 5, 2020 October 22, 2021. January 2015 On January 22, 2015, $5,000, March 8, 2017, 12% March 8, 2017, 8% October 22, 2021 August 30, 2017, 2,329,400 January 22, 2015 434,809 February 4, 2015 ( 7 February 2015 On February 6, 2015, $2,000, March 8, 2017, 12% March 8, 2017, 8% October 22, 2021 August 30, 2017, 869,618 7 January 2016 Pursuant to a January 28, 2016 January 2016 $2,500. January 28, 2019; January 28, 2019, No. 1 June 30, 2019, July 8, 2019, No. 2 June 30, 2019, June 30, 2019 October 22, 2021. 8.5%. 7 March 2016 Pursuant to a March 21, 2016 $7,000 March 2016 March 21, 2019; July 8, 2019, No. 1 June 30, 2019, July 8, 2019, No. 2 June 30, 2019, June 30, 2019 October 22, 2021.This 8.5%. 7 July 2016 On July 21, 2016, may, $4,770 July 2016 July 2016 January 28, 2019; July 8, 2019, No. 2 July 2016 June 30, 2019, June 30, 2019 October 22, 2021. 8.5% July 2016 7 December 31, 2016, $4,770. December 2016 Pursuant to a December 31, 2016 $2,500 December 2016 8.5%, 7 December 30, 2019; July 8, 2019, No. 1 December 2016 June 30, 2019, December 30, 2019 October 22, 2021. March 2017 Pursuant to a March 14, 2017 $3,267 March 2017 8.5%, 7 December 30, 2019; July 8, 2019, No. 1 March 2017 June 30, 2019, December 30, 2019 October 22, 2021. February 2018 Pursuant to a February 6, 2018 $2,000 February 2018 8.5%, February 6, 2021; July 8, 2019, No. 1 No. 1 June 30, 2019, February 6, 2021 October 22, 2021 February 2020 Pursuant to a February 2020 February 2020 $2,500. February 2020 8%, October 22, 2021. Golisano LLC has delivered a deferment letter pursuant to which Golisano LLC agreed to defer all payments due under the aforementioned notes held by Golisano LLC through October 22, 2021 Macatawa Bank Mr. Mark Bugge is a former member of the board of directors of Macatawa Bank (“Macatawa”) and was a member of the Company’s board of directors; he was an active member of both boards at the time of the term loan note. Two other members of the Company’s Board of Directors, Mr. B. Thomas Golisano and Mr. David L. Van Andel, are the owners and principals of the guarantor, 463IP “463IP” 10% On December 4, 2018, $15,000. November 30, 2020 one 1.00% not 2.50%; 2.50% March 31, 2020). 3.00%. In connection with the Term Loan, 463IP December 4, 2018, $15,000 Senior Credit Facility On January 22, 2015, three $15,000 $20,000 X On September 2, 2016, $17,000 12 first 0.50% 1.20% 5% 6% March 31, 2020. 500,000 7 On January 22, 2019, $17,000 $5,000 January 22, 2019 April 22, 2019. On February 13, 2019, X On April 22, 2019, $12,000 two April 22, 2021 We have incurred loan fees totaling $540 $4,866 March 31, 2020. Other Debt 2014 On August 6, 2016, 18 $2.29 $3,210. $3,210 2016, December 31, 2016. June 2, 2017, 2014 June 2, 2019 $3,200 8.5% August 6, 2016 August 15, 2017 10% $50 August 6, 2016 778,385 749,999 August 14, 2017, 778,385 no August 15, 2017, not $140 764,192 August 15, 2017 not no August 15, 2017, not 778,385 On June 7, 2019, No. 1 June 2, 2019, $3,210 June 2, 2017. No. 1 June 2, 2019 September 3, 2019. March 18, 2020. Financial Covenants Certain of the foregoing debt agreements, as amended, require us to meet certain affirmative and negative covenants, including maintenance of specified ratios. We amended our debt agreements with MidCap, Penta and JL-US, effective July 29, 2016, March 31, 2020, $4,866 March 31, 2020. |