On November 11, 2008, the Company entered into certain agreements with Brand Builders International, LLC, a Delaware limited liability company (“Harezi”) effective October 1, 2008, relating to a joint venture between the Company and Harezi to be formed as Brand Builders Rx, LLC, a Delaware limited liability company (the “Joint Venture”). The Joint Venture was formed for the purpose of designing, marketing, selling, and managing certain technologies and products including, but not limited to, those contributed by the Company.
As a consequence of its participation in the Joint Venture, the Company’s need for cash is no longer tied to funding the working capital and other capital requirement of an operating business. Other than the obligation to pay dividends on the Series A Preferred Shares to the extent of distributions received from the Partnership from funds legally available, the Company will only have certain administrative costs, including legal and accounting costs relating to the preparation and filing of periodic reports with the Securities and Exchange Commission. As a result, the Company believes that its current capital balances will be sufficient to meet its working capital needs for at least the next year. Additionally, while the Company has retained certain liabilities, it has retained sufficient cash to meet them should they become payable and due.
The Company’s working capital was approximately $1,400 at December 31, 2008, including cash and cash equivalents of approximately $201,000. Cash used by operating activities was $37,606 and cash used in investing activities was $200,000 during the year ended December 31, 2008.
The Company owns a 50% interest in the Joint Venture and under the terms of the Joint Venture Agreement, will share in 50% of the Joint Venture net profits if earned. The Company’s risk is limited to its original investment.
The Company continues to own its patented intellectual property (“IP”) but has licensed its use according to the terms agreed to in the Joint Venture Agreement. With the exception of the super-oxygenation technology the licensing is royalty free to the Joint Venture. The Joint Venture is however responsible to the Company for any royalties required to be paid by Hydron under the Valera Agreement.
The Company will continue to serve as General Partner and own the majority ownership percentage of the Partnership.
Royalty expenses for the three months ended December 31, 2008 were $5,590 and $0 for the three months ended December 31, 2007. An aggregate of $5,590 was accrued and unpaid as of December 31, 2008. This amount is adequate to cover any royalties that are payable through December 2008.
Selling, general and administrative (“SG&A”) expenses for the three months ended December 31, 2008 were $29,017 representing an increase of $4,174 or 17% from SG&A expenses of $24,843 for the three months ended December 31, 2007. The increase is due primarily to increased professional fees due to the joint venture.
Amortization expense was $4,159 for the three months ended December 31, 2008, a decrease of $894 or 18% from $5,053 for the three months ended December 31, 2007.
Net interest income was $645 for the three months ended December 31, 2008 an increase of $27,199 or 1025% compared to net interest (expense) of ($26,545) for the three months ended December 31, 2007. The decrease in interest expense was due primarily to the interest on the loan payable and amortization of related debt discount in the prior period.
Minority interest in net loss for the three months ended December 31, 2008 was $6,388 compared to $4,813 the three months ended December 31, 2007. This minority interest is created from a consolidated limited liability partnership, Hydron Royalty Partners Ltd., LLLP, established by the Company in August 2004.
Loss from interest in joint venture for the three months ended December 31, 2008 was $52,537 compared to $0 the three months ended December 31, 2007. This interest is created from a 50% interest in Brand Builders Rx, LLC.
The Company had a net loss from continuing operations of $84,270 for the three months ended December 31, 2008, representing an increase of $32,642 or 63% from the net loss of $51,628 for the three months ended December 31, 2007, primarily as a result of the factors discussed above.
Application of Critical Accounting Policies
The preparation of financial statements requires management to make estimates and judgments that affect the reported amounts of assets, liabilities, sales and expenses, and related disclosure of contingent assets and liabilities. On an ongoing basis, management evaluates these estimates, including those related to bad debts, inventories, investments, intangible assets, income taxes, restructuring, and contingencies and litigation. Management bases these estimates on historical experience and on various other assumptions that management believes to be reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. Actual results may differ from these estimates under different assumptions or conditions.
Management believes the following critical accounting policies are significant in preparation of our financial statements.
Share Based Payments
In December 2004, the Financial Accounting Standards Board (“FASB”) issued SFAS No. 123(R), “Share-Based Payment,” which replaces SFAS No. 123 and supersedes Accounting Principles Board (“APB”) Opinion No. 25. Under SFAS No. 123(R), companies are required to measure the compensation costs of share-based compensation arrangements based on the grant-date fair value and recognize the costs in the financial statements over the period during which employees are required to provide services. Share-based compensation arrangements include stock options, restricted share plans, performance-based awards, share appreciation rights and employee share purchase plans. In March 2005 the SEC issued Staff Accounting Bulletin No. 107, or “SAB 107”. SAB 107 expresses views of the staff regarding the interaction between SFAS No. 123(R) and certain SEC rules and regulations and provides the staff’s views regarding the valuation of share-based payment arrangements for public companies. SFAS No. 123(R) permits public companies to adopt its requirements using one of two methods. On April 14, 2005, the SEC adopted a new rule amending the compliance dates for SFAS 123R. Companies may elect to apply this statement either prospectively, or on a modified version of retrospective application under which financial statements for prior periods are adjusted on a basis consistent with the pro forma disclosures required for those periods under SFAS 123. Effective with our fiscal 2006, we adopted the provisions of SFAS No. 123R and related interpretations as provided by SAB 107 prospectively. As such, compensation cost is measured on the date of grant as its fair value. Such compensation amounts, if any, are amortized over the respective vesting periods of the option grant.
17
Item 4T. Controls and Procedures
Disclosure Controls and Procedures
Our Chairman of the Board and Interim President is responsible for establishing and maintaining disclosure controls and procedures for us. Disclosure controls and procedures are controls and procedures designed to reasonably assure that information required to be disclosed in our reports filed under the Securities Exchange Act of 1934, such as this report, is recorded, processed, summarized and reported within the time periods prescribed by SEC rules and regulations, and to reasonably assure that such information is accumulated and communicated to our management, including our of the Board and Interim President who also acts as our principal financial and principal accounting officer, to allow timely decisions regarding required disclosure.
Our management does not expect that our disclosure controls or our internal controls will prevent all error and fraud. A control system, no matter how well conceived and operated, can provide only reasonable, not absolute, assurance that the objectives of the control system are met. In addition, the design of a control system must reflect the fact that there are resource constraints, and the benefits of controls must be considered relative to their costs. Because of the inherent limitations in all control systems, no evaluation of controls can provide absolute assurance that all control issues and instances of fraud, if any, within a company have been detected. These inherent limitations include the realities that judgments in decision-making can be faulty, and that breakdowns can occur because of simple error or mistake. Additionally, controls can be circumvented by the individual acts of some persons, by collusion of two or more people or by management override of the control. The design of any systems of controls also is based in part upon certain assumptions about the likelihood of future events, and there can be no assurance that any design will succeed in achieving its stated goals under all potential future conditions. Over time, controls may become inadequate because of changes in conditions, or the degree of compliance with the policies or procedures may deteriorate. Because of these inherent limitations in a cost-effective control system, misstatements due to error or fraud may occur and not be detected.
As required by Rule 13a-15 under the Securities Exchange Act of 1934, as of December 31, 2008, the end of the period covered by this report, our management concluded its evaluation of the effectiveness of the design and operation of our disclosure controls and procedures. As of the evaluation date, our Chairman of the Board and Interim President who also serves as our principal financial and accounting officer, concluded that we maintain disclosure controls and procedures that are effective in providing reasonable assurance that information required to be disclosed in our reports under the Securities Exchange Act of 1934 is recorded, processed, summarized and reported within the time periods prescribed by SEC rules and regulations, and that such information is accumulated and communicated to our management to allow timely decisions regarding required disclosure.
Management’s Report on Internal Control over Financial Reporting
Our management is responsible for establishing and maintaining adequate internal control over financial reporting as defined in Rule 13a-15(f) under the Securities Exchange Act of 1934. Our management assessed the effectiveness of our internal control over financial reporting as of September 30, 2008. In making this assessment, our management used criteria issued by the Committee of Sponsoring Organizations of the Treadway Commission (“COSO”) in Internal Control Over Financial Reporting – Guidance for Smaller Public Companies.
Our management has concluded that, as of December 31, 2008 during our assessment of the design and the effectiveness of internal control over financial reporting as of December 31, 2008, management identified the following material weaknesses:
| • | Top management has not developed a clear statement of ethical value and set the standard of conduct for financial reporting; |
| • | There is no documentation that the board of directors monitored or provided oversight responsibility related to financial reporting and related internal controls and considered its effectiveness; |
| • | There are no formal written policies and procedures related to financial reporting; |
| • | There is no formal documentation that management specified financial reporting objectives to enable the identification of risks, including fraud risks; |
| • | The Company lacked the resources and personnel to implement proper segregation of duties or other risk mitigation system. |
18
A significant deficiency is a deficiency or a combination of deficiencies, in internal control over financial reporting that is less severe than a material weakness, yet important enough to merit attention by those responsible for oversight of the registrant’s financial reporting. A material weakness may be a group of significant deficiencies which, when considered together creates the potential for material financial reporting misstatement.
The Company intends to gradually improve its internal controls over financial reporting to the extent that it can allocate resources to such improvements. It intends to prioritize the design of its internal controls over financial reporting starting with its control environment and risk assessments and ending with control activities, information and communication activities, and monitoring activities.
Part II. Other Information
Item 1. Legal Proceedings
The Company is not a party to, and its property is not the subject of, any material pending legal proceedings.
Item 2. Unregistered Sales Of Equity Securities and Use of Proceeds
None
Item 3. Defaults Upon Senior Securities
None
Item 4. Submission of Matters to a Vote of Security Holders
None
Item 5. Other Information
None
Item 6. Exhibits
The following documents are filed as a part of this report or are incorporated by reference to previous filings, if so indicated:
3.1 | Restated Certificate of Incorporation of Dento-Med Industries, Inc. (“Dento-Med”), as filed with the Secretary of State of New York on March 4, 1981. (1) |
3.2 | Certificate of Amendment of the Certificate of Incorporation of Dento-Med as filed with the Secretary of State of New York on September 7, 1984. (2) |
3.3 | By-laws of the Company, as amended March 17, 1988. (3) |
3.4 | Certificate of Change of Dento-Med as filed with the Secretary of State of New York on July 14, 1988. (2) |
3.5 | Certificate of Amendment of the Restated Certificate of Incorporation of Dento-Med, as filed with the Secretary of State of New York on November 14, 1988. (4) |
3.6 | Certificate of Amendment of the Restated Certificate of Incorporation of Dento-Med, as filed with the Secretary of State of New York on July 30, 1993. (5) |
19
3.7 | Certificate of Amendment of the Restated Certificate of Incorporation of Hydron Technologies, Inc., as filed with the Secretary of State of New York on April 10, 2002. (2) |
3.8 | Certificate of Amendment of the Certificate of Incorporation dated July 30, 2008, as filed with the Secretary of State of the State of New York. (24) |
4.1 | Non-Qualified Stock Option Plan. (6) |
4.2 | Registration Rights Agreement dated July 11, 2002, by and between Hydron Technologies, Inc. and Life International Products, Inc. (2) |
4.3 | Warrant Agreement dated November 14, 2003 between Hydron Technologies, Inc. and the parties named therein. (2) |
5.03 | Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year. (18) |
7.1 | Letter of Sherb & Co LLP dated May 25, 2007 addressed to the United States Securities Exchange Commission. (15) |
10.1 | Subscription Agreement dated November 22, 2002 between Hydron Technologies, Inc. and the subscribers named therein. (2) |
10.2 | Subscription Agreement dated September 31, 2003 between Hydron Technologies, Inc. and the subscribers named therein. (2) |
10.3 | Agreement dated July 11, 2002 between Hydron Technologies, Inc. and Life International Products, Inc. (2) |
10.4 | 1997 Nonemployee Director Stock Option Plan. (7) |
10.5 | Bridge Loan Term Sheet for Interim Loans between Hydron Technologies, Inc and Members of the Board of Directors. (2) |
10.7 | Note dated June 14, 2005 in the principal amount of $50,000 payable to Richard Banakus (9) |
10.8 | Note dated June 14, 2005 in the principal amount of $50,000 payable to Ronald J. Saul and Antonette G. Saul, jointly (9) |
10.9 | Note dated June 14, 2005 in the principal amount of $50,000 payable to Regis Synan (9) |
10.10 | Common Stock Purchase Warrant dated June 14, 2005 in favor of Richard Banakus (9) |
10.11 | Common Stock Purchase Warrant dated June 14, 2005 in favor of Ronald J. Saul and Antonette G. Saul, jointly (9) |
10.12 | Common Stock Purchase Warrant dated June 14, 2005 in favor of Regis Synan (9) |
10.13 | Purchase and Sale Agreement by and among Clinical Results, Inc., David Pollock and Douglas Reitz and Hydron Technologies, Inc., dated July 1, 2005 (10) |
10.14 | Employment Agreement for David Pollock (10) |
10.15 | Employment Agreement for Richard Douglas Reitz (10) |
20
10.16 | Form of Assignment (11) |
10.17 | Subscription Agreement dated January 31, 2007 between Hydron Technologies, Inc. and Richard Banakus (13) |
10.18 | Subscription Agreement dated January 31, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly (13) |
10.19 | Subscription Agreement dated February 5, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly (13) |
10.20 | Common stock Purchase Warrant dated February 1, 2007 in favor of Richard Banakus (13) |
10.21 | Common stock Purchase Warrant dated February 1, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (13) |
10.22 | Common stock Purchase Warrant dated February 5, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (13) |
10.23 | Subscription Agreement dated March 21, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly (14) |
10.24 | Common stock Purchase Warrant dated March 21, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (14) |
10.25 | Subscription Agreement dated July 18, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly (16) |
10.26 | Common stock Purchase Warrant dated July 18, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (16) |
10.27 | Promissory note dated August 14, 2007 in the principal amount of twenty five thousand dollars ($25,000) payable to Ronald J Saul and Antonette G. Saul, jointly. (17) |
10.28 | Subscription Agreement dated October 3, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly for the purchase of 200,000 units paid by the cancellation of $25,000 promissory note.(19) |
10.29 | Common stock Purchase Warrant dated October 3, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (19) |
10.30 | Subscription Agreement dated October 3, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly for the purchase of 100,000 units paid in cash.(19) |
10.31 | Common stock Purchase Warrant dated October 3, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (19) |
10.32 | Subscription Agreement dated October 30, 2007 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly for the purchase of 400,000 units.(20) |
10.33 | Common stock Purchase Warrant dated January 23, 2008 in favor of Ronald J. Saul and Antonette G. Saul, jointly (21) |
10.34 | Subscription Agreement dated January 23, 2008 between Hydron Technologies, Inc. and Ronald J. Saul and Antonette G. Saul, jointly for the purchase of 200,000 units.(21) |
10.35 | Common stock Purchase Warrant dated January 23, 2008 in favor of Richard Banakus (21) |
10.36 | Subscription Agreement dated January 23, 2008 between Hydron Technologies, Inc. and Richard Banakus, for the purchase of 200,000 units.(21) |
21
10.37 | Common stock Purchase Warrant dated October 30, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly (20) |
10.38 | Promissory note Dated April 9, 2008 between Hydron Technologies, Inc. and Richard Banakus for the principal amount of forty thousand dollars ($40,000). (22) |
10.39 | Subscription Agreement dated April 9, 2008 between Hydron Technologies, Inc. and Richard Banakus for the purchase of 1 unit. (22) |
10.40 | Common stock Purchase Warrant dated April 9, 2008 in favor of Richard Banakus (22) |
10.41 | OTCC Delinquency Notification dated May 21, 2008. (23) |
10.42 | Promissory note Dated June 6, 2008 between Hydron Technologies, Inc. and Hydron Royalty Partners Ltd, LLLP for the principal amount of forty thousand dollars ($40,000). |
10.43 | Subscription Agreement between Hydron Technologies and Richard Banakus for the purchase of 5,270 Series A Preferred Shares [paid in cash and cancellation of promissory notes of the Company in the original principal amounts of $50,000 and $40,000]. (24) |
10.44 | Subscription Agreement between Hydron Technologies and Ronald J. Saul and Antonette G. Saul, jointly for the purchase of 1,500 Series A Preferred Shares [paid in cash and cancellation of promissory notes in the original principal amounts of $100,000 and $50,000]. (24) |
10.45 | Subscription Agreement dated between Hydron Technologies and Karen Gray for the purchase of 100 Series A Preferred Shares (paid in cash) (24) |
10.46 | Subscription Agreement dated January 31, 2007 between Hydron Technologies, Inc. and Richard Banakus |
10.47 | Subscription Agreement dated January 31, 2007 between Hydron Technologies and Ronald J. Saul and Antonette G. Saul, jointly |
10.48 | Subscription Agreement dated February 5, 2007 between Hydron Technologies and Ronald J. Saul and Antonette G. Saul, jointly |
10.49 | Common Stock Purchase Warrant dated February 1, 2007 in favor of Richard Banakus |
10.50 | Common Stock Purchase Warrant dated February 1, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly |
10.51 | Common Stock Purchase Warrant dated February 5, 2007 in favor of Ronald J. Saul and Antonette G. Saul, jointly |
16. | Letter from Daszkal Bolton LLP dated December 4, 2006 to the Securities and Exchange Commission (12) |
23.2 | Consent of Independent Registered Public Accounting Firm - Sherb & Co. LLP |
31.1 | Certification of Chief Executive Officer, Principal Financial and Accounting Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 and Item 307 of Regulation S-K (filed herewith) |
32.1 | Certification of Chief Executive Officer, Principal Financial and Accounting Officer Pursuant to 18 U.S.C., Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (filed herewith) |
99. | Press Release dated July 6, 2005 incorporated by reference to Form 8-K filed on July 8, 2005. |
22
(1) | Incorporated by reference to the Company’s report on Form 10-K for the year ended December 31, 1985. |
(2) | Incorporated by reference to the Company’s report on Form S-3 filed February 11, 2004. |
(3) | Incorporated by reference to the Company’s report on Form 10-K for the year ended December 31, 1987. |
(4) | Incorporated by reference to the Company’s report on Form 10-K for the year ended December 31, 1988. |
(5) | Incorporated by reference to the Company’s report on Form 10-K for the year ended December 31, 1993. |
(6) | Incorporated by reference to the Company’s report on Form 10-K for the year ended December 31, 1986. |
(7) | Incorporated by reference to the Company’s Definitive Proxy Statement on Schedule 14A for the year ended December 31, 1996. |
(8) | Incorporated by reference to the Company’s Definitive Proxy Statement for the year ended December 31, 2003. |
(9) | Incorporated by reference to Form 8-K filed June 20, 2005 |
(10) | Incorporated by reference to Form 8-K filed July 8, 2005 |
(11) | Incorporated by reference to Form 8-K filed November 2, 2005 |
(12) | Incorporated by reference to Form 8-K filed December 5, 2006 |
(13) | Incorporated by reference to Form 8-K filed February 7, 2007 |
(14) | Incorporated by reference to Form 8-K filed March 21, 2007 |
(15) | Incorporated by reference to Form 8-K filed May 20, 2007 |
(16) | Incorporated by reference to Form 8-K filed July 18, 2007 |
(17) | Incorporated by reference to Form 8-K filed August 14, 2007 |
(18) | Incorporated by reference to Form 8-K filed September 20, 2007 |
(19) | Incorporated by reference to Form 8-K filed October 3, 2007 |
(20) | Incorporated by reference to Form 8-K filed October 30, 2007 |
(21) | Incorporated by reference to Form 8-K filed January 23, 2008 |
(22) | Incorporated by reference to Form 8-K filed April 15, 2008 |
(23) | Incorporated by reference to Form 8-K filed May 3, 2008 |
(24) | Incorporated by reference to Form 8-K filed August 6, 2008 |
(25) | Incorporated by reference to Form 8-K filed November 18, 2008 |
23
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.
HYDRON TECHNOLOGIES, INC.
/s/: Richard Banakus
Richard Banakus
Interim President
Principal Financial and Accounting Officer
Dated: February 23, 2009
24