Debt Disclosure [Text Block] | NOTE 6 DEBT Debt consisted of the following: December 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 $201 and $563 at December 31, 2020 and December 31, 2019, respectively 4,799 4,437 November 2018 note payable to Great Harbor Capital, LLC, net of discount of $244 and $354 at December 31, 2020 and December 31, 2019, respectively 3,756 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 $100 and $271 at December 31, 2020 and December 31, 2019, respectively 7,900 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 $164 and $457 at December 31, 2020 and December 31, 2019, respectively 4,836 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 the aggregate of $9 and $25 at December 31, 2020 and December 31, 2019, respectively 1,991 1,975 Macatawa Bank 15,000 15,000 Total related party debt 90,356 84,404 Senior Credit Facility with Midcap 5,293 4,413 Other Debt: Huntington Holdings, LLC - 2,310 May 2020 Note Payable to Fifth Third Bank, N.A. 1,674 - Total other debt 1,674 2,310 Total debt 97,323 91,127 Less current portion 96,847 91,127 Long-term debt $ 476 $ - Future aggregate maturities of debt that have maturities beyond 2020 not 2019 Little Harbor 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 February 6, 2018 $3,267 8.5%, July 25, 2020; October 22, 2021 July 2016 In July 2016, $4,770 December 31, 2016. 8.5%, 6 January 28, 2019; January 2019, June 30, 2019; July 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, January 2016 June 30, 2019, July, 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 2019, June 30, 2019, July 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 2019, October 22, 202 August 2017 Pursuant to an August 30, 2017 $3,000 “August 2017 August 2017 8.5%, 7 August 29, 2020; July 2019, October 22, 2021 February 2018 Pursuant to a February 6, 2018 $2,000 “February 2018 8.5%, X February 6, 2021; July 2019, 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. Furthermore, as a result of notes issued on February 6, 2018, February 2018 August 2017 February 2018 pari passu 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 2019, 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 2019, 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% November 5, 2020 October 22, 2021 4,960,740 7 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 December 31, 2016, $4,770.The July 2016 January 28, 2019; July 2019, October 22, 2021. 8.5% July 2016 7 December 2016 Pursuant to a December 31, 2016 $2,500 December 2016 8.5%, 7 December 30, 2019; July 2019, October 22, 2021. March 2017 Pursuant to a March 14, 2017 $3,267 March 2017 8.5%, 7 December 30, 2019; July 2019, October 22, 2021. February 2018 Pursuant to a February 6, 2018 $2,000 February 2018 8.5%, February 6, 2021; July 2019, 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 September 2020, November 30, 2022. one 1.00% not 2.50%; 2.50% December 31, 2020). 3.00%. In connection with the Term Loan, 463IP December 4, 2018, $15,000 Senior Credit Facility with Midcap On January 22, 2015, three $15,000 $20,000 X On September 2, 2016, $17,000 12 first 0.50% 1.20% 5% 5% December 31, 2020. 500,000 6 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 $5,293 December 31, 2020. Other Debt 2014 On June 2, 2017, 2014 June 2019, $3,210 September 3, 2019. March 18, 2020. May 2020 On May 7, 2020, $1,674 March 27, 2020 ( May 5, 2020 ( two 1.0% December 1, 2020; may 20% Financial Covenants Certain of the foregoing debt agreements, as amended, require us to meet certain affirmative and negative covenants, including maintenance of specified ratios. As of December 31, 2020, $5,293 December 31, 2020. |