On January 7, 2025, Seaport exercised the option related to the second bridge loan, executed on November 14, 2024, by paying an exercise price of $10 to receive 1,000,000 shares of the Company’s common stock. The 1,000,000 shares were issued on February 18, 2025.
On March 20, 2025, the Company entered into a settlement agreement with Silverback. Pursuant to the agreement, Silverback agreed to assume the Company’s outstanding liabilities totaling $8,230,977, and the Company agreed to issue its common stock, par value $0.0001 per share, to Silverback at a price of $1.50 per share. On March 27, 2025, Silverback completed the first tranche of the agreement by acquiring $1,378,303 of liabilities in exchange for 918,868 shares of common stock. In addition, the Company agreed to issue 150,000 shares of common stock as a legal fee and 33,000 shares as a settlement fee, resulting in Silverback receiving a total of 1,101,868 shares of common stock for the first tranche.
On March 31, 2025, Seaport Group SIBS LLC exercised 3,000,000 warrants by paying the Company $30,000 in cash pursuant to an amendment to the Seaport bridge loan agreements executed on the same date. The corresponding shares were issued on April 2, 2025. As of September 30, 2025, the Company recognized additional paid-in capital of $6,090,000 in connection with the warrant exercise.
On April 2, 2025, the Company issued an additional 4,454,800 shares of common stock to the legacy Mars shareholders that was not redeemed or sold between the Closing and the 90 days following the Closing pursuant to the Business Combination Agreement. The Company also issued 200,000 shares of common stock to Seaport Group SIBS LLC pursuant to BCA Amendment No. 4.
On March 31, 2025, ScanTech AI entered into an amendment to the Seaport Bridge Loans (the “Seaport Bridge Loan Amendment”), pursuant to which it agreed to issue 2,250,000 shares of common stock to Seaport in exchange for the termination of the Seaport Credit Facility originally entered into on December 31, 2024. The share issuance was made as a return of capital and to effect the termination of all related documents. In addition, ScanTech AI agreed to issue (i) 2,600,000 shares of common stock in connection with the termination of the debt agreement related to the Ontario Power Generation order, and (ii) 500,000 shares of common stock as compensation for the transaction. The shares issued under the Seaport Bridge Loan Amendment will not be registered until the Company files a registration statement for the resale of the securities. Seaport will be subject to a six-month lock-up period following the Closing of the business combination. A total of 5,350,000 shares of common stock were issued on April 17, 2025. The fair value of the shares was recorded in additional paid-in capital on the issuance date, and the related liability of $4,693,210 was derecognized from the condensed consolidated balance sheets, with the difference recognized as a $6,196,441 loss on debt extinguishment.
On May 16, 2025, the Company issued 1,050,000 shares of common stock to Maximcash Fund Partnership LLC, consisting of 1,000,000 shares as pledged security collateral for the $500,000 loan and 50,000 shares as consulting service fees.
On May 19, 2025, the Company issued 1,700,000 shares of common stock to TH Investor, LP to settle $2,326,241 of accrued expenses related to a profit-sharing interest associated with one of the Company’s earliest lenders. The Company also issued 1,500,000 shares of common stock to Polar Multi-Strategy Master Fund to settle a $1,250,000 loan and recorded a $325,000 loss on debt extinguishment, representing the difference between the fair value of the shares issued and the $1,250,000 debt balance.
On October 10, 2025, the Company received a notice from Polar asserting that, because certain shares issued under the Polar subscription and settlement agreement had not been registered with the SEC by August 1, 2025, (i) the settlement was void and the Polar Note matured as of that date, and (ii) the Polar Note was in default and began accruing interest at 18% effective August 1, 2025. In response, the Company adjusted the previously recorded loss on debt extinguishment and reinstated the $1,250,000 principal balance, along with accrued interest of $37,885, calculated at 18% from August 1, 2025, for the three and nine months ended September 30, 2025.
In connection with the settlement agreement with Silverback dated March 20, 2025, the Company subsequently issued 1,500,000 shares to Silverback Capital Corporation on May 7, 2025 for the second tranche to assume $540,000 of accounts payable and $600,000 of loans; 1,600,000 shares on May 21, 2025 for the third tranche to assume $742,033 of accounts payable and $42,966 of loans; 2,298,000 shares on June 11, 2025 for the fourth tranche to assume $554,300 of accounts payable and $250,000 of loans; 1,500,000 and 1,565,762 on July 18 and July 29, 2025 respectively for the fifth tranche to assume $1,064,489 of accounts payable; 2,680,000 and 1,165,503 shares on July 30 and July 31, 2025 respectively for the sixth tranche to assume $993,185 of accounts payable and $300,000 of loans; and 2,700,000 and 2,800,000 on August 19 and September 4, 2025 respectively for the seventh tranche to assume $1,120,606 of accounts payable.