Alan L. Rubino, became President and Chief Operating Officer, commencing November 14, 2005. Prior to joining Pharmos, Mr. Rubino had been Executive Vice President and General Manager of PDI, Inc., a publicly traded outsourcing company focused on the pharmaceutical and biotech industries, since January 2004. From 2001 through December 2003, he served as Senior Vice President/Officer - PTS Marketing and Business Unit Strategy in the Pharmaceutical and Technology Services Division of Cardinal Health, Inc. Between 1977 and 2001, Mr. Rubino was with Hoffmann-LaRoche where he rose to Senior Vice President and a member of the U.S. Executive and Operating Committees. Currently, he is a member of the Board of Directors of Rutgers Business School and Aastrom Biosciences, Inc. and serves on the Advisory Board of SK Corp. Mr. Rubino holds a B.A. in Economics from Rutgers University.
S. Colin Neill became Senior Vice President, Chief Financial Officer, Secretary, and Treasurer of Pharmos in October 2006. From September 2003 to October 2006, Mr. Neill served as Chief Financial Officer, Treasurer and Secretary of Axonyx Inc., a biopharmaceutical company that develops products and technologies to treat Alzheimer’s disease and other central nervous system disorders, where he played an integral role in the merger between Axonyx and TorreyPines Therapeutics Inc., a privately-held biopharmaceutical company. Mr. Neill served as Senior Vice President, Chief Financial Officer, Secretary and Treasurer of ClinTrials Research Inc., a $100 million publicly traded global contract research organization in the drug development business, from 1998 to its successful sale in 2001. Following that sale from April 2001 to September 2003 Mr. Neill served as an independent consultant assisting small start-up and development stage companies in raising capital. Earlier experience was gained as Vice President Finance and Chief Financial Officer of BTR Inc., a $3.5 billion US subsidiary of BTR plc, a British diversified manufacturing company, and Vice President Financial Services of The BOC Group Inc., a $2.5 billion British owned industrial gas company with substantial operations in the health care field. Mr. Neill served four years with American Express Travel Related Services, first as chief internal auditor for worldwide operations and then as head of business planning and financial analysis. Mr. Neill began his career in public accounting with Arthur Andersen LLP in Ireland and later with Price Waterhouse LLP as a senior manager in New York City. He also served with Price Waterhouse for two years in Paris, France. Mr. Neill graduated from Trinity College, Dublin with a first class honors degree in Business/Economics and he holds a masters degree in Accounting and Finance from the London School of Economics. He is a Certified Public Accountant in New York State and a Chartered Accountant in Ireland. Mr. Neill serves on the board of OXIS International, Inc.
David Schlachet, a Director of the Company from December 1994, was named Chief Executive Officer in November 2005 of Syneron Medical Ltd, a company that develops, manufactures, and markets aesthetic medical products. As of July 2004, Mr. Schlachet had served as CFO of Syneron Medical Ltd. He had been a managing partner of Biocom, a V.C Fund in the field of Life Science, from April 2000 until December 2004. Prior to that, he served as Chairman of Elite Industries Ltd from July 1997 until June 2000. From January 1996 to June 1997, Mr. Schlachet served as the Vice President of the Strauss Group and Chief Executive Officer of Strauss Holdings Ltd, one of Israel’s largest privately owned food manufacturers. He was Vice President of Finance and Administration at the Weizmann Institute of Science in Rehovot, Israel from 1990 to December 1995, and was responsible for the Institute’s administration and financial activities, including personnel, budget and finance, funding, investments, acquisitions and collaboration with the industrial and business communities. From 1989 to 1990, Mr. Schlachet was President and Chief Executive Officer of YEDA Research and Development Co. Ltd., a marketing and licensing company at the Weizmann Institute of Science. He also serves as a Director of Harel Investment House (Israeli broker, underwriter and asset management firm), Edgar Ltd. (real estate company), Compugen Ltd. and Taya Investment Company Ltd.
Mony Ben Dor, a director of the Company since September 1997, has been managing partner of Biocom, a V.C Fund in the field of Life Science since April 2000 until December 2004. Prior to that he was Vice President of the Israel Corporation Ltd. from May 1997, and Chairman of two publicly traded subsidiaries: H.L. Finance and Leasing and Albany Bonded International Trade. He was also a Director of a number of subsidiary companies such as Israel Chemicals Ltd., Zim Shipping Lines, and Tower Semiconductors. From 1992-1997 Mr. Ben Dor was Vice President of Business Development for Clal Industries Limited, which is one of the leading investment groups in Israel. He was actively involved in the acquisition of pharmaceutical companies, including Pharmaceutical Resources Inc., Finetech Ltd. and BioDar Ltd. He served as a director representing Clal
Industries in all of the acquired companies as well as other companies of Clal Industries. Prior to his position at Clal Industries, Mr. Ben Dor served as Business Executive at the Eisenberg Group of companies.
Srinivas Akkaraju, M.D., Ph.D., a director since October 2006, is a Managing Director of Panorama Capital, LLC, a private equity firm founded by the former venture capital investment team of J.P. Morgan Partners, LLC, a private equity division of JPMorgan Chase & Co. Panorama Capital is advising J.P. Morgan Partners as to its investment in the Company. Prior to August 1, 2006, Dr. Akkaraju was a Partner with J.P. Morgan Partners, LLC which he joined in April 2001. Prior to JPMorgan Partners, LLC, from October 1998 to April 2001, Dr. Akkaraju was in the Business and Corporate Development group at Genentech, Inc. where he served in various capacities, most recently as Senior Manager and project team leader for one of Genentech’s clinical development products. Dr. Akkaraju is currently a member of the Board of Directors of Barrier Therapeutics, Inc., Seattle Genetics, Inc., and several private biotechnology companies. Dr. Akkaraju received his undergraduate degrees in Biochemistry and Computer Science from Rice University and his M.D. and Ph.D. in Immunology from Stanford University.
Anthony B. Evnin, Ph.D., a director since October 2006, is a Managing General Partner of Venrock Associates, a venture capital firm, where he has been a Partner since 1975. He is currently a member of the Board of Directors of Coley Pharmaceutical Group, Inc., Icagen, Inc., Infinity Pharmaceuticals, Inc., Memory Pharmaceuticals Corp., Renovis, Inc., and Sunesis Pharmaceuticals, Inc., as well as being on the Board of Directors of a number of private companies. He was formerly a director of IDEC Pharmaceuticals Corporation, Dianon Systems, Inc., BioSurface Technologies, Inc., Sepracor, Inc., IDEXX Laboratories, Inc., Athena Neurosciences, Inc., Genetics Institute, Inc., SUGEN, Inc., Axys Pharmaceuticals, Inc., Centocor, Inc., Ribozyme Pharmaceuticals, Inc., Triangle Pharmaceuticals, Inc., Caliper Life Sciences, Inc., and Sonic Innovations, Inc. Dr. Evnin received an A.B. in Chemistry from Princeton University and a Ph.D. in Chemistry from the Massachusetts Institute of Technology.
Lloyd I. Miller, III, a director since October 2006, is a registered investment advisor and has been a member of the Chicago Board of Trade since 1978 and a member of the Chicago Stock Exchange since 1996. Mr. Miller is currently a director of Stamps.com, American BankNote Corporation, Synergy Brands Inc. and Aldila, Inc. Mr. Miller previously served on the board of directors of several other companies, including Anacomp, Denny’s Corporation, Vulcan International, Celeritek, Inc., Dynabazaar, Inc. (formerly FairMarket, Inc.) and American Controlled Industries. Mr. Miller’s principal occupation is investing assets held by Mr. Miller on his own behalf and on behalf of his family. Mr. Miller graduated from Brown University in 1977 with a Bachelor’s Degree.
Charles W. Newhall, III, a director since October 2006, co-founded New Enterprise Associates (“NEA”) in 1978 and has been a General Partner of the firm since its inception. While with NEA, his investment activities have focused on healthcare services, healthcare information services and biopharmaceutical companies. Prior to co-founding NEA, Mr. Newhall was a Vice President with T. Rowe Price Associates and Vice President of its New Horizons Fund. His board memberships include Vitae Pharmaceuticals, Inc., ElderHealth, Inc., Hospital Partners of America, Inc., Sensors for Medicine & Science, Inc., TargetRx, Inc., and Trine Pharmaceuticals, Inc.. Mr. Newhall is also a founder of the Mid-Atlantic Venture Association. He received his M.B.A. from the Harvard University Graduate School of Business and his B.A. in English Literature with honors from the University of Pennsylvania.
Abraham Sartani, M.D., a Director of the Company since June 2005, is currently Vice-President and Director, Pharmaceutical Research and Development Division of Recordati S.p.A. Dr. Sartani has been involved in pharmaceutical research and development for 25 years, first at Farmitalia Carlo Erba and, since 1985, at Recordati. Since 1988, he has reported directly to the chairman of the company as the Vice President and Director of the Research and Development Division. Since 1999, his responsibilities have included all licensing activities. Dr. Sartani received his medical degree from the Sackler School of Medicine, University of Tel Aviv, Israel in 1974, graduating cum laude. Between 1975 and 1978, he completed his internship and residency at the Jaffa Government Hospital in Tel Aviv. From 1978 to 1980, he was a Specialist in Endocrinology at the University of Pavia and a Ford Foundation Research Fellow at the University of Milan.
50
Role of the Board; Corporate Governance Matters
It is the paramount duty of the Board of Directors to oversee the Chief Executive Officer and other senior management in the competent and ethical operation of the Company on a day-to-day basis and to assure that the long-term interests of the shareholders are being served. To satisfy this duty, the directors set standards to ensure that the Company is committed to business success through maintenance of the highest standards of responsibility and ethics.
Members of the Board bring to the Company a wide range of experience, knowledge and judgment. The governance structure in the Company is designed to be a working structure for principled actions, effective decision-making and appropriate monitoring of both compliance and performance. The key practices and procedures of the Board are outlined in the Company’s Code of Ethics and Business Conduct, which is available on the Company’s website atwww.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.”
Lead Director
In June 2004, the Board created the position of lead director and adopted a Lead Independent Director Charter, a copy of which is available on our website at www.pharmos.com. The position of lead director was created for the purpose of assisting the Chairman and the remainder of the Board in assuring effective corporate governance in managing the affairs of the Board and the Company. The Board, in accordance with the recommendation of the Governance and Nominating Committee, designated Mony Ben Dor as lead director, to hold office until the next Annual Meeting of Directors or until his successor is duly elected and qualified.
Board Committees
The Board has a standing Compensation Committee, Governance and Nominating Committee, Audit Committee and Science & Technology Committee.
The Compensation Committee is primarily responsible for reviewing the compensation arrangements for the Company’s executive officers, including the Chief Executive Officer, and for administering the Company’s stock option plans. Members of the Compensation Committee are Messrs. Ben Dor, Gamzu and Evnin.
The Governance and Nominating Committee, created by the Board in February 2004, assists the Board in identifying qualified individuals to become directors, determines the composition of the Board and its committees, monitors the process to assess Board effectiveness and helps develop and implement the Company’s corporate governance guidelines. Members of the Governance and Nominating Committee are Messrs. Miller, Ben Dor, and Evnin.
The Audit Committee is primarily responsible for overseeing the services performed by the Company’s independent registered public accounting firm and evaluating the Company’s accounting policies and its system of internal controls. Consistent with the Nasdaq audit committee structure and membership requirements, the Audit Committee is comprised of three members: Messrs. Schlachet, Miller and Ben Dor, all of whom are independent directors. While more than one member of the Company’s Audit Committee qualifies as an “audit committee financial expert” under Item 407(d)(5) of Regulation S-K, Mr. David Schlachet, the Committee chairperson, is the designated audit committee financial expert. Mr. Schlachet is considered “independent” under applicable Nasdaq rules.
The Clinical Development and Science Committee was formed in June, 2005 and assists the Board of Directors by reviewing and evaluating the Company’s clinical programs and research and development efforts. Members of the Clinical Development and Science Committee are Messrs. Gamzu, Akkaraju, and Sartani.
The Audit Committee, Compensation Committee, Governance and Nominating Committee, and Clinical Development and Science Committee each operate under written charters adopted by the Board. These charters are available on the Company’s website at www.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.”
51
Code of Ethics
As part of our system of corporate governance, our Board of Directors has adopted a Code of Ethics and Business Conduct that is applicable to all employees and specifically applicable to our chief executive officer, president, chief financial officer and controllers. The Code of Ethics and Business Conduct is available on the Company’s website at www.pharmoscorp.com. Click “Investors,” and then “Corporate Governance.” We intend to disclose any changes in or waivers from our Code of Ethics and Business Conduct by filing a Form 8-K or by posting such information on our website.
Section 16(a) Beneficial Ownership Reporting Compliance
No person who, during the fiscal year ended December 31, 2006, was a “Reporting Person” defined as a director, officer or beneficial owner of more than ten percent of the Company’s Common Stock which is the only class of securities of the Company registered under Section 12 of the Securities Exchange Act of 1934 (the “Act”), failed to file on a timely basis, reports required by Section 16 of the Act during the most recent fiscal year. The foregoing is based solely upon a review by the Company of Forms 3 and 4 during the most recent fiscal year as furnished to the Company under Rule 16a-3(d) under the Act, and Forms 5 and amendments thereto furnished to the Company with respect to its most recent fiscal year, and any representation received by the Company from any reporting person that no Form 5 is required.
52
Item 11. Executive Compensation
COMPENSATION DISCUSSION AND ANALYSIS
General Executive Compensation Policy
The Compensation and Stock Option Committee of the Board of Directors establishes the general compensation policies of the Company, the compensation plans and specific compensation levels for executive officers, and administers the Company’s 2001 Employee Stock Purchase Plan, as well as the 2000, 1997 and 1992 Incentive and Non-Qualified Stock Option Plans. The Compensation and Stock Option Committee is composed of three independent, non-employee Directors who have no interlocking relationships as defined by the Securities and Exchange Commission.
The Compensation and Stock Option Committee, being responsible for overseeing and approving executive compensation and grants of stock options, is in a position to appropriately balance the current cash compensation considerations with the longer-range incentive-oriented growth outlook associated with stock options. The main objectives of the Company’s compensation structure include rewarding individuals for their respective contributions to the Company’s performance, establishing executive officers with a stake in the long-term success of the Company and providing compensation policies that will attract and retain qualified executive personnel.
The Compensation and Stock Option Committee uses no set formulas and may accord different weight to different factors for each executive. The Committee looks toward the progress of the Company’s research and development programs and its clinical programs, its ability to gain support for those programs, either internally or externally, its ability to attract, motivate and retain talented employees and its ability to secure capital sufficient for its product development to achieve rapid and effective commercialization as may be practicable.
The Compensation and Stock Option Committee believes that the chief executive officer’s compensation should be heavily influenced by Company performance. Although Dr. Aviv’s existing agreement with the Company (see “Employment Contracts”) provides for a base level of compensation, the Committee determines the appropriate level of bonuses and increases, if any, based in large part on Company performance. The Committee also considers the salaries of CEOs of comparably-sized companies and their performance. Stock options are granted to the CEO, as to other executives, primarily based on the executive’s ability to influence the Company’s long-term growth.
The Compensation and Stock Option Committee has adopted similar policies with respect to compensation of other officers of the Company. The Committee establishes base salaries that are within the range of salaries for persons holding positions of similar responsibility at other companies. In addition, the Committee considers factors such as relative Company performance, the executive’s past performance and future potential in establishing the base salaries of executive officers.
As with the CEO, the number of options granted to the other officers is determined by the subjective evaluation of the executive’s ability to influence the Company’s long-term growth. All options are granted at no less than the current market price. Since the value of an option bears a direct relationship to the Company’s stock price, it is an effective incentive for managers to create value for shareholders. The Committee therefore views stock options as an important component of its long-term, performance-based compensation philosophy.
Executive Officers’ Compensation Paid in 2006
Cash Compensation.During 2005, the Company redirected its efforts to drug discovery activities, to the development of early stage drug candidates and to business development activities involving potential strategic alliances, product acquisitions and mergers and acquisitions. As a result, the Company significantly reduced its operating expenses in 2005. Consistent with this retrenchment and refocusing of efforts, and following the unfavorable clinical trial results in December 2004 for dexanabinol which was tested as an agent to treat severe traumatic brain injury, the Compensation and Stock Option Committee determined in January 2006 not to award
53
any cash bonus to the Company’s Chief Executive Officer, Dr. Haim Aviv, for 2005 performance. However, the Committee increased his annual base compensation, effective January 1, 2006, from $308,497 for 2005 to $322,396 for 2006.
Under the terms of his employment contract, Alan Rubino, the Company’s President and Chief Operating Officer, received a cash bonus of $12,500 in January 2006 for his performance in 2005, and base compensation for 2006 of $315,000.
James Meer, the Company’s former Chief Financial Officer, received a cash bonus of $20,000 in January 2006 for his performance in 2005. The Committee also raised Mr. Meer’s annual base rate of compensation by 3%, effective January 1, 2006, from $235,000 for 2005 to $242,050 for 2006. Mr. Meer’s employment contract was not renewed upon its expiration in July 2006, and Mr. Meer continued to serve as Chief Financial Officer until his successor was hired in October 2006. His salary paid from January 1, 2006 through the date of his departure was $205,587. Pursuant to the terms of his employment contract, Mr. Meer received severance-related payments upon his departure totaling $254,291.
The Company did not renew the employment agreement of Dr. Gad Riesenfeld, the former President and Chief Operating Officer, when it expired in April 2006. Under the terms of his employment agreement, this nonrenewal required several payments from the Company including salary, benefits and the vesting of certain stock options and restricted stock. These payments included salary through April 2006 of $62,266, one year’s additional salary of $249,063, plus payments for benefits of $60,756. The total cost of severance for Dr. Riesenfeld was approximately $645,000.
Upon the completion of the acquisition by the Company of Vela Pharmaceuticals in October 2006, the Company’s Board of Directors awarded special cash bonuses to Dr. Aviv of $120,000, to Mr. Rubino of $60,000, and to Mr. Meer of $15,000, in recognition of their performance during the negotiation and consummation of the transaction, including the proxy fight and related settlement.
Pursuant to the terms of his October 2006 employment agreement, S. Colin Neill, the Company’s new Chief Financial Officer, was paid $62,938 in salary from his hire date through December 31, 2006. Mr. Neill also received a sign-on bonus of $20,000 in October 2006.
Stock Options.Seeking to base a significant part of his compensation on future performance, the Committee in January 2006 also awarded Dr. Aviv 325,000 stock options under the Company’s 2000 Stock Plan, with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant. This amount awarded was greater than the number of stock options awarded to him in 2005 and 2004 (190,000 options for each year, as calculated at the time of the awards, currently equal to 38,000 options for each year following the May 2005 one-for-five reverse share split). The size of the award for Dr. Aviv was equal to the initial stock option grant awarded in November 2005 to the Company’s then-new President and Chief Operating Officer, Mr. Rubino. The Committee concluded that Dr. Aviv’s stock option incentive award, designed to reward the Company’s Chief Executive Officer in the event of successful execution of the Company’s revised strategy, should be no less than the award to its President and Chief Operating Officer.
The Committee also awarded 25,000 stock options to James Meer in January 2006 under the Company’s 2000 Stock Plan. Mr. Meer’s options originally had vesting terms identical to those of Dr. Aviv’s. Under the terms of his employment agreement, all of Mr. Meer’s options vested upon the termination of his employment in October 2006.
Upon joining the Company as Chief Financial Officer in October 2006, Mr. Neill was awarded 90,000 stock options under the Company’s 2000 Stock Plan, exercisable at the fair market value of the Company’s Common Stock as of the date of grant, with 30,000 of such options being immediately vested, and the remainder to vest in twelve equal quarterly installments over a three-year period beginning on October 5, 2007.
54
Bonuses for 2006 and Compensation Determinations for 2007
Cash Compensation.In January, 2007, the Compensation and Stock Option Committee decided, based on his performance in 2006, to award Dr. Aviv a cash bonus of $50,000. For 2006, pursuant to the terms of their respective employment agreements, in January 2007 Mr. Rubino received a cash bonus of $100,000, and Mr. Neill received a cash bonus of $18,750. The Compensation and Stock Option Committee also decided, based on their performance in 2006, to increase each of the base salaries for Dr. Aviv and Mr. Rubino by three percent for 2007. Dr. Aviv’s base salary for 2007 will be $333,640, and Mr. Rubino’s will be $324,450. Pursuant to the terms of his employment agreement, Mr. Neill’s base salary is $265,000.
Stock Options. Seeking to base a significant part of their respective compensation on future performance, the Committee in January 2007 also awarded Dr. Aviv 60,000 stock options, Mr. Rubino 50,000 stock options and Mr. Neill 40,000 stock options, all under the Company’s 2000 Stock Plan, with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant.
March 2007 Chief Executive Officer Transition
On February 26, 2007, the Company announced that Elkan Gamzu, Ph.D., has been appointed by the Board of Directors to become Chief Executive Officer, effective March 31, 2007. Dr. Aviv will retire as Chief Executive Officer and Chief Scientist on that date, but will remain as Chairman of the Board. As part of a brief transition period, Dr. Gamzu’s employment commenced immediately at a base salary of $300,000 per annum and a potential annual bonus of up to 25% of base salary, to be determined annually by the Board based upon the attainment of business, transactional, clinical and stock performance milestones and the recommendation of the Compensation and Stock Option Committee. On February 26, 2007, Dr. Gamzu was granted options to purchase 150,000 shares of Pharmos Common Stock at an exercise price of $1.55 per share (the fair market value of the Company’s Common Stock as of the date of grant), and will be granted options at the conclusion of the transition period to purchase an additional 200,000 shares at an exercise price to be determined. One-fourth of the options will become exercisable on the first anniversary of the date of grant; the remaining options will become exercisable thereafter in twelve equal quarterly increments.
COMPENSATION AND STOCK OPTION COMMITTEE REPORT
The Compensation and Stock Option Committee of Pharmos Corporation has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management and, based on such review and discussions, the Compensation and Stock Option Committee has recommended to the Board that the Compensation Discussion and Analysis be included in this Annual Report on Form 10-K.
| |
| THE COMPENSATION AND |
| STOCK OPTION COMMITTEE |
| Mony Ben Dor |
| Anthony B. Evnin |
| Elkan R. Gamzu |
55
SUMMARY COMPENSATION TABLE
The following table summarizes the total compensation of the Chief Executive Officer of the Company in 2006 and the two previous years, as well as all other executive officers of the Company who received compensation in excess of $100,000 for 2006.
| | | | | | | | | | | | | | | | | | | | | | | | |
Name/Principal Position | | Year | | Salary | | Bonus | | Restricted Stock Awards | | | Option Awards | | All Other Compensation | | | Total Compensation | |
| |
| |
| |
| |
| | |
| |
| | |
| |
Haim Aviv, Ph.D. Chairman, | | | 2006 | | $ | 322,396 | (1) | $ | 170,000 | | | | | | $ | 78,379 | | $ | 34,692 | (3) | | $ | 605,467 | |
Chief Executive Officer, and | | | 2005 | | $ | 308,497 | | | | | | | | | | | | $ | 37,412 | (3) | | $ | 345,909 | |
Chief Scientist | | | 2004 | | $ | 298,284 | | | | | $ | 1,200,000 | (4) | | | | | $ | 333,244 | (5) | | $ | 1,831,528 | |
| | | | | | | | | | | | | | | | | | | | | | | | |
Alan L. Rubino | | | 2006 | | $ | 315,000 | | $ | 160,000 | | | | | | $ | 136,800 | | $ | 24,454 | (2) | | $ | 636,254 | |
President & Chief Operating | | | 2005 | | $ | 41,761 | (6) | $ | 52,500 | | | | | | | | | $ | 1,277 | (2) | | $ | 95,538 | |
Officer | | | 2004 | | | | | | | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | | | |
S. Colin Neill | | | 2006 | | $ | 62,938 | (18) | $ | 38,750 | | | | | | $ | 40,199 | | $ | 2,800 | (17) | | $ | 144,687 | |
Senior Vice President, | | | 2005 | | | | | | | | | | | | | | | | | | | | | |
Chief Financial Officer, | | | 2004 | | | | | | | | | | | | | | | | | | | | | |
Secretary & Treasurer | | | | | | | | | | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | | | |
Gad Riesenfeld, Ph.D. | | | 2006 | | $ | 472,085 | (13) | | | | | | | | $ | 92,875 | | $ | 143,213 | (14) | | $ | 708,173 | |
Former President & Chief | | | 2005 | | $ | 249,063 | (7) | | | | | | | | | | | $ | 91,726 | (8) | | $ | 340,789 | |
Operating Officer | | | 2004 | | $ | 249,063 | | | | | $ | 800,000 | (9) | | | | | $ | 284,557 | (10) | | $ | 1,333,620 | |
| | | | | | | | | | | | | | | | | | | | | | | | |
James A. Meer | | | 2006 | | $ | 459,878 | (15) | $ | 15,000 | | | | | | $ | 112,400 | | $ | 36,210 | (16) | | $ | 623,488 | |
Former Senior Vice | | | 2005 | | $ | 235,000 | | $ | 20,000 | | | | | | | | | $ | 13,300 | (2) | | $ | 268,300 | |
President, Financial Officer, | | | 2004 | | $ | 110,320 | (11) | $ | 50,000 | | | | | | | | | $ | 5,890 | (2) | | $ | 166,210 | |
Secretary, Treasurer | | | | | | | | | | | | | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | | | |
Robert W. Cook, Former | | | 2006 | | | | | | | | | | | | | | | | | | | | | |
Executive Vice President, | | | 2005 | | | | | | | | | | | | | | | | | | | | | |
Chief Financial Officer | | | 2004 | | $ | 99,244 | (12) | $ | 5,250 | | | | | | | | | $ | 1,942 | (2) | | $ | 106,436 | |
56
| |
(1) | Consists of compensation paid in the US and Israel. |
| |
(2) | Consists of contributions to insurance premiums and/or car allowance and 401k employer contribution for 2006. |
| |
(3) | In 2006, consists of deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $18,537, $10,782 in insurance premiums and/or car allowance and $5,373 in retirement benefits. In 2005, consists of deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $17,125 and $20,287 in insurance premiums and/or car allowance. |
| |
(4) | Represents the value at the time of grant of 379,747 restricted stock units (which were converted to 75,950 restricted stock units as a result of the 1:5 stock split that was effective May 31, 2005) awarded to Dr. Aviv pursuant to a Retention Award Agreement dated September 6, 2004. Using the closing price of a share of Pharmos’ common stock on December 31, 2005, the aggregate value of Dr. Aviv’s restricted stock units would be approximately $152,660. Under the agreement, one-half of the restricted stock units vested and became non-forfeitable on December 31, 2005, and the balance are scheduled to vest and become non-forfeitable on June 30, 2007, subject to certain accelerated vesting provisions. The shares of common stock underlying the restricted stock units have the same dividend rights as our unrestricted common stock. |
| |
(5) | Consists of (i) $300,000 awarded to Dr. Aviv pursuant to a Retention Award Agreement dated September 6, 2004 (one-half of the cash award vested and became non-forfeitable on December 31, 2005, and the balance is scheduled to vest and become non-forfeitable on June 30, 2007, subject to certain accelerated vesting provisions) and (ii) $15,821 in deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy and $17,423 in insurance premiums and/or car allowance. |
| |
(6) | Mr. Rubino joined Pharmos Corporation in November 2005. |
| |
(7) | Dr. Riesenfeld served as President and Chief Operating Officer through November 2005. |
| |
(8) | Consists of housing allowance, contributions to insurance premiums, car allowance and car expense of $75,294 and deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy for $16,432. |
| |
(9) | Represents the value at the time of grant of 253,165 shares of restricted stock (which were converted to 50,633 shares of restricted stock as a result of the 1:5 stock split that was effective May 31, 2005) awarded to Dr. Riesenfeld pursuant to a Retention Award Agreement dated September 6, 2004. Using the closing price of a share of Pharmos’ common stock on December 31, 2005, the aggregate value of Dr. Riesenfeld’s shares of restricted stock would be approximately $101,772. Under the agreement, one-half of the shares of restricted stock vested and became non-forfeitable on December 31, 2005. Under the terms of Dr. Riesenfeld’s severance agreement, the balance of his Awards will vest on his departure from the Company on April 2, 2006. The shares of common stock underlying the restricted stock units have the same dividend rights as our unrestricted common stock. |
| |
(10) | Consists of (i) $200,000 awarded to Dr. Riesenfeld pursuant to a Retention Award Agreement dated September 6, 2004 (one-half of the cash award vested and became non-forfeitable on December 31, 2005, and the balance is scheduled to vest and become non-forfeitable on June 30,2007, subject to certain accelerated vesting provisions) and (ii) $15,181 in deferred payment obligations of the Company equal to the cost of premiums that would otherwise have been payable to maintain a split dollar life insurance policy. Under the terms of Dr. Riesenfeld’s severance agreement, the balance of his Awards will vest on his departure from the Company on April 2, 2006 and $69,376 for housing allowances, contributions to insurance premiums, car allowance and car expense. |
| |
(11) | Mr. Meer joined Pharmos Corporation in July 2004. |
| |
(12) | Mr. Cook resigned from Pharmos Corporation in March 2004. |
| |
(13) | Consists of $62,266 in salary plus the following severance related payments: severance $249,063, retention grant $100,000, 401K match $6,600, life insurance $6,231, tax gross up on rent $13,561, Israeli health insurance $10,772, moving expenses $22,209 and other $1,383. |
| |
(14) | Consists of payments for the cost of premiums for a split dollar life insurance policy for $136,613 and $6,600in 401k employer contribution. |
| |
(15) | Consists of $205,587 in salary plus the following severance related payments: severance $242,050, benefits $1,868, 401K match $6,600 & interest $3,773. |
57
| |
(16) | Consists of regular taxable auto plus a one time payout of $19,081 which includes an insurance policy of $8,500. |
| |
(17) | Consists of $662 in 401k employer contribution and $2,138 in automobile allowance. |
| |
(18) | Mr. Neill joined Pharmos Corporation in October 2006. |
| | | | | | | | | | | | | | | | | |
GRANTS OF PLAN-BASED AWARDS IN 2006 |
|
|
|
Name | | Grant Date | | All other Option Awards: Number of Securities Underlying Options (#) | | Exercise or Base Price of Option Awards ($/Sh) | | Grant Date Fair Value of Stock and Option Awards ($) | |
| |
| |
| |
| |
| |
Haim Aviv, PhD (1) | | 1/25/2006 | | | 325,000 | | | | $ | 2.15 | | | | $ | 542,720 | | |
| | | | | | | | | | | | | | | | | |
S. Colin Neill (2) | | 10/5/2006 | | | 90,000 | | | | $ | 1.75 | | | | $ | 120,600 | | |
| | | | | | | | | | | | | | | | | |
James A. Meer (3) | | 1/25/2006 | | | 25,000 | | | | $ | 2.15 | | | | $ | 41,750 | | |
(1) 81,250 of the options granted to Dr. Aviv vested on January 25, 2007; the remaining 243,750 are scheduled to vest in twelve equal quarterly increments beginning on April 25, 2007.
(2) 30,000 of the options granted to Mr. Neill were immediately exercisable; the remaining 60,000 options are scheduled to vest in twelve equal quarterly increments beginning on October 5, 2007.
(3) Pursuant to the terms of his employment agreement, all of the options granted to Mr. Meer vested upon his departure from the Company in October 2006.
All option grants in 2006 were made under the Company’s 2000 Stock Option Plan. The Company made no equity or non-equity incentive plan awards in 2006.
| | | | | | | | | | | | | | | | | | |
OPTION EXERCISES AND STOCK VESTED IN 2006 |
|
| | | | | |
| | Option Awards | | Stock Awards | |
| |
| |
| |
| | | | | |
Name | | Number of Shares Acquired on Exercise (#) | | Value Realized on Exercise ($) | | Number of Shares Acquired on Vesting (#) | | Value Realized on Vesting($) | |
| |
| |
| |
| |
| |
| | | | | | | | | |
Haim Aviv, PhD | | — | | | $ | — | | | | | — | | | | $ | — | | |
Alan L. Rubino | | — | | | $ | — | | | | | — | | | | $ | — | | |
S. Colin Neill | | — | | | $ | — | | | | | — | | | | $ | — | | |
Gad Riesenfeld, PhD | | — | | | $ | — | | | | | 25,317 | (1) | | | $ | 141,177 | | |
James A. Meer | | — | | | $ | — | | | | | — | | | | $ | — | | |
(1) Dr. Riesenfeld received an award of 50,633 shares of restricted stock in September 2004, 25,316 shares of which vested in December 2005. The remaining 25,317 shares vested upon his departure from the Company in April 2006.
58
| | | | | | | | | | | | | | | | | | | | | | |
OUTSTANDING EQUITY AWARDS AT 2006 FISCAL YEAR-END |
|
|
| | Option Awards | | Stock Awards | |
| |
| |
| |
Name | | Number of securities underlyiung unexercised options (#) Exercisable | | Number of securities underlyiung unexercised options (#) Unexercisable | | Equity Incentive Plan awards: Number of securities underlying unexercsied Unearned Options (#) | | Option Exercise Price ($) | | Option Expiration Date | | Number of Shares or Units of Stock That Have Not Vested | | Market Value of Shares or Units of Stock That have not vested ($) | |
| |
| |
| |
| |
| |
| |
| |
| |
|
Haim Aviv, PhD | | | | | | | | | | | | | | | | | | 37,975 | (1) | $ | 69,874 | |
| | | 0 | | | 325,000 | (2) | | 325,000 | | $ | 2.15 | | | 1/24/2016 | | | | | | | |
| | | 16,625 | | | 21,375 | (3) | | 38,000 | | $ | 3.85 | | | 2/15/2015 | | | | | | | |
| | | 38,000 | | | 0 | | | 38,000 | | $ | 21.20 | | | 2/12/2014 | | | | | | | |
| | | 35,156 | | | 2,344 | (4) | | 37,500 | | $ | 5.10 | | | 2/18/2013 | | | | | | | |
| | | 30,000 | | | 0 | | | 30,000 | | $ | 9.50 | | | 3/5/2012 | | | | | | | |
| | | 20,000 | | | 0 | | | 20,000 | | $ | 9.38 | | | 4/2/2011 | | | | | | | |
| | | 20,001 | | | 0 | | | 20,001 | | $ | 20.15 | | | 6/6/2010 | | | | | | | |
| | | 13,000 | | | 0 | | | 13,000 | | $ | 6.25 | | | 4/16/2009 | | | | | | | |
| | | 20,000 | | | 0 | | | 20,000 | | $ | 13.91 | | | 5/18/2008 | | | | | | | |
| | | 50,000 | | | 0 | | | 50,000 | | $ | 7.95 | | | 2/12/2007 | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | 242,782 | | | 348,719 | | | 591,501 | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
Alan Rubino | | | 0 | | | 225,000 | (5) | | 225,000 | | $ | 2.18 | | | 11/14/2015 | | | | | | | |
| | | 100,000 | | | 0 | | | 100,000 | | $ | 2.18 | | | 11/14/2015 | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | 100,000 | | | 225,000 | | | 325,000 | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
S. Colin Neill | | | 30,000 | | | 60,000 | (6) | | 90,000 | | $ | 1.75 | | | 10/5/2016 | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
Gad Riesenfeld, PhD | | | 27,000 | | | 0 | | | 27,000 | | $ | 3.85 | | | 2/15/2015 | | | | | | | |
| | | 27,000 | | | 0 | | | 27,000 | | $ | 21.20 | | | 2/12/2014 | | | | | | | |
| | | 14,062 | | | 0 | | | 14,062 | | $ | 5.10 | | | 2/18/2013 | | | | | | | |
| | | 7,500 | | | 0 | | | 7,500 | | $ | 9.50 | | | 3/5/2012 | | | | | | | |
| | | 2,500 | | | 0 | | | 2,500 | | $ | 9.38 | | | 4/2/2011 | | | | | | | |
| | | 12,000 | | | 0 | | | 12,000 | | $ | 20.15 | | | 6/6/2010 | | | | | | | |
| | | 16,000 | | | 0 | | | 16,000 | | $ | 13.91 | | | 5/18/2008 | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | 106,062 | | | 0 | | | 106,062 | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | | | | | | | | | | | | | | | | | | | | |
James A. Meer | | | 25,000 | | | 0 | | | 25,000 | | $ | 2.15 | | | 1/23/2016 | | | | | | | |
| | | 23,000 | | | 0 | | | 23,000 | | $ | 3.85 | | | 2/14/2015 | | | | | | | |
| | | 30,000 | | | 0 | | | 30,000 | | $ | 17.50 | | | 7/11/2014 | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
| | | 78,000 | | | 0 | | | 78,000 | | | | | | | | | | | | | |
| |
|
|
|
|
|
|
|
| | | | | | | | | | | | | |
(1) Scheduled to vest on June 30, 2007.
(2) 81,250 of these options vested on January 25, 2007; the remaining options are scheduled to vest in twelve equal increments on a quarterly basis beginning on April 25, 2007.
(3) 2,375 of these options vested on February 15, 2007; the remaining options are scheduled to vest in eight equal increments on a quarterly basis beginning on May 15, 2007.
(4) Vested on February 18, 2007.
(5) 18,750 of these options vested on February 14, 2007; the remaining options are scheduled to vest in eleven equal increments on a quarterly basis beginning on May 14, 2007.
(6) Scheduled to vest in twelve equal increments on a quarterly basis beginning on October 5, 2007.
The Company made no equity plan incentive awards in 2006.
59
Stock Option Plans
It is currently the Company’s policy that all full time key employees are considered annually for the possible grant of stock options, depending upon employee performance. The criteria for the awards are experience, uniqueness of contribution to the Company and level of performance shown during the year. Stock options are intended to generate greater loyalty to the Company and help make each employee aware of the importance of the business success of the Company.
As of December 31, 2006, 708,301 options to purchase shares of the Company’s Common Stock were outstanding under various option plans. During 2006, the Company granted 881 options to purchase shares of its Common Stock to employees, directors and consultants.
A summary of the various established stock option plans is as follows:
1992 Plan. The maximum number of shares of the Company’s Common Stock available for issuance under the 1992 Plan is 150,000 shares, subject to adjustment in the event of stock splits, stock dividends, mergers, consolidations and the like. Common Stock subject to options granted under the 1992 Plan that expire or terminate would again be available for options to be issued under the 1992 Plan. As of December 31, 2006, there were no options outstanding to purchase the Company’s Common Stock under this plan. The Company does not plan to issue any additional options from the 1992 Plan.
1997 Plan and 2000 Plan. The 1997 Plan and the 2000 Plan are each administered by a committee appointed by the Board of Directors (the “Compensation Committee”). The Compensation Committee will designate the persons to receive options, the number of shares subject to the options and the terms of the options, including the option price and the duration of each option, subject to certain limitations. All stock options grants during 2006 were made from the 2000 Plan. The Company does not plan to issue any additional options from the 1997 Plan.
The maximum number of shares of Common Stock available for issuance under the 1997 Plan is 300,000 shares, as amended, and under the 2000 Plan, as amended, is 2,700,000 shares. Each plan is subject to adjustment in the event of stock splits, stock dividends, mergers, consolidations and the like. Common Stock subject to options granted under the 1997 Plan and the 2000 Plan that expire or terminate will again be available for options to be issued under each Plan.
The price at which shares of Common Stock may be purchased upon exercise of an incentive stock option must be at least 100% of the fair market value of Common Stock on the date the option is granted (or at least 110% of fair market value in the case of a person holding more than 10% of the outstanding shares of Common Stock (a “10% Stockholder”).
The aggregate fair market value (determined at the time the option is granted) of Common Stock with respect to which incentive stock options are exercisable for the first time in any calendar year by an optionee under the 1997 Plan, the 2000 Plan or any other plan of the Company or a subsidiary, shall not exceed $100,000. The Compensation Committee will fix the time or times when, and the extent to which, an option is exercisable, provided that no option for annual option grants will be exercisable earlier than one year or later than ten years after the date of grant (or five years in the case of a 10% Stockholder). The option price is payable in cash or by check to the Company. However, the Board of Directors may grant a loan to an employee, other than an executive officer, pursuant to the loan provision of the 1997 Plan or the 2000 Plan, for the purpose of exercising an option or may permit the option price to be paid in shares of Common Stock at the then current fair market value, as defined in the 1997 Plan or the 2000 Plan.
Under the 1997 Plan, upon termination of an optionee’s employment or consultancy, all options held by such optionee will terminate, except that any option that was exercisable on the date employment or consultancy terminated may, to the extent then exercisable, be exercised within three months thereafter (or one year thereafter if the termination is the result of permanent and total disability of the holder), and except such three month period may be extended by the Compensation Committee in its discretion. If an optionee dies while he
60
is an employee or a consultant or during such three-month period, the option may be exercised within one year after death by the decedent’s estate or his legatees or distributees, but only to the extent exercisable at the time of death. The 2000 Plan provides that the Compensation Committee may in its discretion determine when any particular stock option shall expire. A stock option agreement may provide for expiration prior to the end of its term in the event of the termination of the optionee’s service to the Company or death or any other circumstances.
The 1997 Plan and the 2000 Plan each provides that outstanding options shall vest and become immediately exercisable in the event of a “sale” of the Company, including (i) the sale of more than 75% of the voting power of the Company in a single transaction or a series of transactions, (ii) the sale of substantially all assets of the Company, (iii) approval by the stockholders of a reorganization, merger or consolidation, as a result of which the stockholders of the Company will own less than 50% of the voting power of the reorganized, merged or consolidated company.
The Board of Directors may amend, suspend or discontinue the 1997 Plan, but it must obtain stockholder approval to (i) increase the number of shares subject to the 1997 Plan, (ii) change the designation of the class of persons eligible to receive options, (iii) decrease the price at which options may be granted, except that the Board may, without stockholder approval accept the surrender of outstanding options and authorize the granting of new options in substitution therefore specifying a lower exercise price that is not less than the fair market value of Common Stock on the date the new option is granted, (iv) remove the administration of the 1997 Plan from the Compensation Committee, (v) render any member of the Compensation Committee eligible to receive an option under the 1997 Plan while serving thereon, or (vi) amend the 1997 Plan in such a manner that options issued under it intend to be incentive stock options, fail to meet the requirements of Incentive Stock Options as defined in Section 422 of the Code.
The Board of Directors may amend, suspend or discontinue the 2000 Plan, but it must obtain stockholder approval to (i) increase the number of shares subject to the 2000 Plan or (ii) change the designation of the class of persons eligible to receive options.
Under current federal income tax law, the grant of incentive stock options under the 1997 Plan or the 2000 Plan will not result in any taxable income to the optionee or any deduction for the Company at the time the options are granted. The optionee recognizes no gain upon the exercise of an option. However the amount by which the fair market value of Common Stock at the time the option is exercised exceeds the option price is an “item of tax preference” of the optionee, which may cause the optionee to be subject to the alternative minimum tax. If the optionee holds the shares of Common Stock received on exercise of the option at least one year from the date of exercise and two years from the date of grant, he will be taxed at the time of sale at long-term capital gains rates, if any, on the amount by which the proceeds of the sale exceed the option price. If the optionee disposes of the Common Stock before the required holding period is satisfied, ordinary income will generally be recognized in an amount equal to the excess of the fair market value of the shares of Common Stock at the date of exercise over the option price, or, if the disposition is a taxable sale or exchange, the amount of gain realized on such sale or exchange if that is less. If, as permitted by the 1997 Plan or the 2000 Plan, the Board of Directors permits an optionee to exercise an option by delivering already owned shares of Common Stock valued at fair market value) the optionee will not recognize gain as a result of the payment of the option price with such already owned shares. However, if such shares were acquired pursuant to the previous exercise of an option, and were held less than one year after acquisition or less than two years from the date of grant, the exchange will constitute a disqualifying disposition resulting in immediate taxation of the gain on the already owned shares as ordinary income. It is not clear how the gain will be computed on the disposition of shares acquired by payment with already owned shares.
2001 Employee Stock Purchase Plan. The 2001 Plan is intended to qualify as an employee stock purchase plan under Section 423 of the Code. All employees of the Company, its Pharmos Ltd. subsidiary or any other subsidiaries or affiliated entities who have completed 180 consecutive days of employment and who customarily work at least 20 hours per week will be eligible to participate in the 2001 Plan, except for any employee who owns five percent or more of the total combined voting power or value of all classes of stock of the Company or any subsidiary on the date a grant of a right to purchase shares under the 2001 Plan (Right) is
61
made. There currently are no such employees with such large holdings. Participation by officers in the 2001 Plan will be on the same basis as that of any other employee. No employee will be granted a Right which permits such employee to purchase shares under the 2001 Plan at a rate which exceeds $25,000 of fair market value of such shares (determined at the time such Right is granted) for each calendar year in which such Right is outstanding. Each Right will expire if not exercised by the date specified in the grant, which date will not exceed 27 months from the date of the grant. Rights will not be assignable or transferable by a participating employee, other than in accordance with certain qualified domestic relations orders, as defined in the Code, or by will or the laws of descent and distribution.
The total number of shares reserved for issuance under the 2001 Plan is 100,000 shares. Under the 2001 Plan, for any given calendar year, a participating employee can only be granted Rights to purchase that number of shares which, when multiplied by the exercise price of the Rights, does not exceed more than 10% of the employee’s base pay. To date, the Company has issued 12,560 shares of its common stock under the 2001 Plan. The Company did not issue any shares under the 2001 Plan in 2006.
From time to time, the Board of Directors may fix a date or a series of dates on which the Company will grant Rights to purchase shares of Common Stock under the 2001 Plan at prices not less than 85% of the lesser of (i) the fair market value of the shares on the date of grant of such Right or (ii) the fair market value of the shares on the date such Right is exercised.
The 2001 Plan also provides that any shares of Common Stock purchased upon the exercise of Rights cannot be sold for at least six months following exercise, to avoid potential violations of the “short swing” trading provisions of Section 16 of the Securities Exchange Act of 1934, as amended.
The Board of Directors or a committee to which it delegates its authority under the 2001 Plan will administer, interpret and apply all provisions of the 2001 Plan. The Board has delegated such authority to the Compensation and Stock Option Committee.
The Board of Directors may amend, modify or terminate the 2001 Plan at any time without notice, provided that no such amendment, modification or termination may adversely affect any existing Rights of any participating employee, except that in the case of a participating employee of a foreign subsidiary of the Company, the 2001 Plan may be varied to conform with local laws. In addition, subject to certain appropriate adjustments to give effect to relevant changes in the Company’s capital stock, no amendments to the 2001 Plan may be made without stockholder approval if such amendment would increase the total number of shares offered under the 2001 Plan or would render Rights “unqualified” for special tax treatment under the Code.
No taxable income will be recognized by a participant either at the time a Right is granted under the 2001 Plan or at the time the shares are purchased. Instead, tax consequences are generally deferred until a participant disposes of the shares (e.g., by sale or gift). The federal income tax consequences of a sale of shares purchased under the 2001 Plan will depend on the length of time the shares are held after the relevant date of grant and date of exercise, as described below.
If shares purchased under the 2001 Plan are held for more than one year after the date of purchase and more than two years from the date of grant, the participant generally will have taxable ordinary income on a sale or gift of the shares to the extent of the lesser of: (i) the amount (if any) by which the fair market value of the stock at the date of grant exceeds the exercise price paid by the participant; or (ii) the amount by which the fair market value of the shares on the date of sale or gift exceeds the exercise price paid by the participant for the shares. In the case of a sale, any additional gain will be treated as long-term capital gain. If the shares are sold for less than the purchase price, there will be no ordinary income, and the participant will have a long-term capital loss for the difference between the purchase price and the sale price.
If the stock is sold or gifted within either one year after the date of purchase or two years after the date of grant (a “disqualifying disposition”), the participant generally will have taxable ordinary income at the time of the sale or gift to the extent that the fair market value of the stock at the date of exercise was greater than the exercise price. This amount will be taxable in the year of sale or disposition even if no gain is realized on the
62
sale, and the Company would be entitled to a corresponding deduction. A capital gain would be realized upon the sale of the shares to the extent the sale proceeds exceed the fair market value of those shares on the date of purchase. A capital loss would be realized to the extent the sales price of the shares disposed of is less than the fair market value of such shares on the date of purchase. Special tax consequences may follow from dispositions other than a sale or gift.
1997 Employees and Directors Warrants Plan
The 1997 Employees and Directors Warrants Plan was approved by the Stock Option Committee as of February 12, 1997 and March 19, 1997. 206,000 Warrants to purchase 206,000 shares of Common Stock were granted to certain employees of the Company. Of such warrants, 191,000 were granted at an exercise price of $7.95 per share and 15,000 were granted and an exercise price of $8.30 per share (together, the “1997 Employees Warrants”). The 1997 Employees Warrants become exercisable in increments of 25% each on their first, second, third and fourth anniversaries, respectively, and shall expire in the year 2007. 20,000 Warrants to purchase 20,000 shares of Common Stock were granted to directors of the Company at an exercise price of $7.95 per share (the “1997 Directors Warrants”) on February 12, 1997. The 1997 Directors Warrants become exercisable in increments of 25% each on the first, second, third and fourth anniversaries of February 12, 1997 and shall expire on February 12, 2007. At December 31, 2006, there were 63,000 1997 Employees Warrants at $7.95, no 1997 Employees Warrants at $8.30 and 500 1997 Directors Warrants at $7.95 outstanding.
Upon termination of a Warrant Holder’s employment, consultancy or affiliation with the Company, all Warrants held by such Warrant Holder will terminate, except that any Warrant that was exercisable on the date which the employment, consultancy or affiliation terminated may, to the extent then exercisable, be exercised within three months thereafter (or one year thereafter if the termination is the result of permanent and total disability of the holder). If a Warrant Holder dies while he or she is an employee, consultant or affiliate of the Company, or during such three month period, the Warrant may be exercised within one year after death by the decedent’s estate or his legatees or distributees, but only to the extent exercisable at the time of death.
63
Employment Contracts
Haim Aviv, Ph.D. In April 2001, the Compensation and Stock Option Committee of the Board of Directors recommended, and the Board approved, a one-year employment/consulting agreement for Dr. Aviv, as Chairman of the Board and Chief Executive Officer of the Company. Dr. Aviv has agreed to devote a majority of his business time to the Company and to Pharmos Ltd. The agreement provides for automatic one year renewals unless either the Company terminates the agreement at least 180 days prior to the scheduled expiration date during the initial one year term (and 90 days for subsequent terms) or Dr. Aviv terminates the agreement at least 60 days in advance of termination. Dr. Aviv’s base compensation for 2005 was $308,497 and for 2006 was $322,396, and is allocated between the Company and is paid in US dollars and Pharmos Ltd which is paid in shekels and may result in exchange rate differences. The Company also agreed to make available for Dr. Aviv’s benefit following his death, termination of employment for disability or retirement at the age of at least 62 an amount equal to the cost of insurance premiums the Company would otherwise have incurred to obtain and maintain a “split-dollar” life insurance policy on his life (approximately $10,000 per year, accruing interest at 8% per year). In addition, the Company agreed to pay, in lieu of contributing to other benefits plans on his behalf, an amount equal to an aggregate of approximately 21% of his base compensation toward the “Management Insurance Scheme” managed by the government of Israel for members of management of Israeli companies.
Dr. Aviv’s employment agreement also provides that if his employment is terminated within one year following a “change of control,” he will receive severance pay of 18 months of base salary for the then-current year, accelerated vesting of all unvested stock options and extended exercisability of all stock options until their respective expiration dates. A “change of control” involves an acquisition of at least 50% of the voting power of the Company’s securities, a change in at least 51% of the composition of the current Board of Directors, or approval by the Board of Directors or stockholders of the Company of a transaction where such change of voting control or composition of the Board would occur, where the Company would be liquidated or where all or substantially all of its assets would be sold.
If Dr. Aviv’s employment is terminated by the Company, after notice, other than for a change in control, death, disability or for “cause,” as defined in his employment agreement, or if he terminates his employment within one year of a change in control or otherwise for “good reason,” as defined in his employment agreement, he will receive severance pay of 12 months of base salary for the then-current year, accelerated vesting of all unvested stock options and extended exercisability of all stock options until their respective expiration dates.
The Board of Directors of the Company also agreed at its January 25, 2006 meeting, based upon the recommendation of the Compensation Committee, to clarify the Employment Agreement of the Company’s Chairman and CEO, Dr. Haim Aviv, dated as of April 2, 2001, to confirm that the calculation of any severance payments to be received by him upon a termination of employment in certain circumstances shall be based on the aggregate annual compensation he had been receiving at the time of termination, both in the form of base salary as an employee of the Company’s Pharmos Ltd. subsidiary and in the form of an annual consulting fee paid directly by the Company to an entity owned by Dr. Aviv.
The employment agreement also contains customary confidentiality and non-competition undertakings by Dr. Aviv.
64
Gad Riesenfeld, Ph.D. In April 2001, the Compensation and Stock Option Committee of the Board of Directors recommended, and the Board approved, a one-year employment agreement for Dr. Riesenfeld, as full-time President and Chief Operating Officer of the Company. Dr. Riesenfeld’s base compensation for 2005 was $249,063. The Company did not renew Dr. Riesenfeld’s employment agreement when it expired in April 2006. Under the terms of his employment agreement, this nonrenewal required several payments from the Company including salary, benefits and the vesting of certain stock options and restricted stock. These payments included salary through April 2006 of $62,266, one year’s additional salary of $249,063, plus payments for benefits of $60,756. In addition, his restricted stock and other stock options vested. The total cost of severance for Dr. Riesenfeld was approximately $645,000.
On September 6, 2004, the Board of Directors approved, and Pharmos entered into, Retention Award Agreements with each of Drs. Aviv and Riesenfeld. The Company granted retention awards of $300,000 cash and 75,950 restricted stock units to Dr. Aviv and $200,000 cash and 50,633 shares of restricted stock to Dr. Riesenfeld (the Awards). Under the agreements, one-half of the Awards vested on December 31, 2005 and the balance were scheduled to vest and become non-forfeitable on June 30, 2007, subject to certain accelerated vesting provisions. Under the terms of Dr. Riesenfeld’s severance agreement, the balance of his Awards vested on his departure from the Company on April 2, 2006 and the expense of those awards was accelerated through April 2, 2006. The fair value of the restricted shares was based on the fair value of the stock on the issuance date. The fair value of the restricted stock awards was based on the fair value of the underlying stock on the issuance date. The aggregate fair value of the restricted stock awards totaled $2 million.
Alan L. Rubino.In November 2005, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, a three-year employment agreement for Mr. Rubino as full time President and Chief Operating Officer of the Company. Mr. Rubino’s base compensation for 2005, effective November 14, was $315,000 and was $315,000 for 2006. Mr. Rubino received a sign-on bonus of $40,000 in November 2005. Mr. Rubino received a performance bonus for 2005 (pro rated) of $12,500 and received a performance bonus for fiscal year 2006 of $160,000 (including a special bonus of $60,000 in recognition of his performance during the negotiation and consummation of the Vela acquisition, including the proxy fight and related settlement). In subsequent years, the bonus is to range from minimum of 25% of base salary to target of 50% of base salary, with no maximum limit, based on milestones and determined by the CEO and Compensation Committee. The other provisions of Mr. Rubino’s employment agreement relating to benefits, severance arrangements, automatic renewal and confidentiality and non-competition obligations are substantially similar to the those included in Dr. Aviv’s employment agreement, as described above, except that Mr. Rubino does not participate in the “Management Insurance Scheme” of Pharmos Ltd. Mr. Neill received a sign-on bonus of $20,000 in October 2006, and a performance bonus for 2006 (pro rated) of $18,750 in January 2007.
S. Colin Neill. In October 2006, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, a one year employment agreement for Mr. Neill as full time Senior Vice President, Chief Financial Officer, Secretary and Treasurer of the Company. Mr. Neill’s initial base compensation is $265,000. The other provisions of Mr. Neill’s employment agreement relating to benefits, severance arrangements, automatic renewal and confidentiality and non-competition obligations are substantially similar to the those included in Dr. Aviv’s employment agreement, as described above, except that Mr. Neill does not participate in the “Management Insurance Scheme” of Pharmos Ltd. Mr. Neill received a sign-on bonus of $20,000 in October 2006, and a performance bonus for 2006 (pro rated) of $18,750 in January 2007.
James A. Meer. In July 2004, the Compensation and Stock Option Committees of the Board of Directors recommended, and the Board approved, a one year employment agreement for Mr. Meer as full time Vice President, Chief Financial Officer, Secretary and Treasurer of the Company. In January 2005, Mr. Meer was promoted to Senior Vice President, Chief Financial Officer, Secretary and Treasurer. Mr. Meer’s base compensation for 2005 was $235,000. Mr. Meer left the Company in October 2006. His salary paid from January 1, 2006 through the date of his departure was $205,587. Pursuant to the terms of his employment contract, Mr. Meer received severance-related payments upon his departure totaling $254,291.
Compensation of Directors
On January 25, 2006, the Board of Directors of Pharmos and its Compensation and Stock Option Committee approved a change in the compensation arrangements for its independent directors. In lieu of paying fees for each meeting attended, the Board authorized the payment of an annual fee of $30,000 for service on the Board.
65
Also, in consideration of the additional work they perform for the Company, the Board authorized payment of additional compensation in the amount of $5,000 to each of the Chairmen of the Board’s Audit Committee, Compensation Committee, Governance and Nominating and Committee and Clinical Development and Scientific Committee, and $15,000 to the Lead Director (the Lead Director does not receive any additional fees for also serving as committee chair). Payment of such fees to any director is subject to attendance by such director at a minimum of least 70% of the combined number of meetings of the full Board and any Committees on which such director sits. Any director attending fewer than 70% of the meetings in a given year will have his or her aggregate annual fees reduced on a percentage basis by the same percentage of that year’s meetings not attended by such director (e.g., a director who did not attend 45% of the meetings in a given year would have his or her aggregate fees reduced by 45% for such year).
Also, on January 25, 2006, the Board approved the annual grant to each of the non-employee directors of 20,000 ten-year stock options, with 25% vesting on the first anniversary of the date of grant and the remainder vesting in twelve equal quarterly installments over the next three years, and exercisable at the fair market value of the Company’s Common Stock as of the date of grant.
On October 18, 2006, the Board of Directors approved payment of a fee of $50,000 to Mony Ben Dor for his service as chair of the Board’s Proxy Contest Steering Committee.
No fees or stock option awards were paid in 2006 to the four directors (Akkaraju, Evnin, Miller and Newhall) who joined the Board upon completion of the Company’s acquisition of Vela Pharmaceuticals on October 25, 2006.
66
DIRECTOR COMPENSATION FOR 2006
The table below summarizes the compensation paid by the Company to non-employee Directors for the fiscal year ended December 31, 2006:
| | | | | | | | | | |
Name | | | Fees Earned or Paid in Cash ($) | | Option Awards ($)(1) | | Total ($) |
| | |
| |
| |
|
| | | | | | | | | | |
Srinivas Akkaraju, M.D., Ph.D. (2) | | | 0 | | | 0 | | | 0 | |
| | | | | | | | | | |
Mony Ben Dor | | | 95,000 | (4) | | 9,247 | | | 104,247 | |
| | | | | | | | | | |
Anthony B. Evnin, Ph.D. (2) | | | 0 | | | 0 | | | 0 | |
| | | | | | | | | | |
Elkan R. Gamzu, Ph.D. | | | 35,000 | (5) | | 9,564 | | | 44,564 | |
| | | | | | | | | | |
Georges Anthony Marcel, M.D., Ph.D. (3) | | | 30,000 | | | 43,218 | | | 73,218 | |
| | | | | | | | | | |
Lawrence F. Marshall, M. D. (3) | | | 30,000 | | | 45,791 | | | 75,791 | |
| | | | | | | | | | |
Lloyd I. Miller, III (2) | | | 0 | | | 0 | | | 0 | |
| | | | | | | | | | |
Charles W. Newhall, III (2) | | | 0 | | | 0 | | | 0 | |
| | | | | | | | | | |
Abraham Sartani, M.D. | | | 30,000 | | | 7,125 | | | 37,125 | |
| | | | | | | | | | |
David Schlachet | | | 35,000 | (6) | | 9,247 | | | 44,247 | |
| |
(1) | Reflects the dollar amount recognized for financial statement reporting purposes for the fiscal year ended December 31, 2006 in accordance with FAS 123(R), and thus includes amounts from awards granted in and prior to 2006. All options awarded to Directors in 2006 remained outstanding at fiscal year-end. |
| |
(2) | Became a Director on October 25, 2006. |
| |
(3) | Resigned as Director on October 17, 2006. |
| |
(4) | Includes $15,000 fee as Lead Director and $50,000 fee as chair of the Proxy Contest Steering Committee. |
| |
(5) | Includes $5,000 fee as chair of the Clinical Development and Scientific Committee. |
| |
(6) | Includes $5,000 fee as chair of the Audit Committee. |
Director Resignations in 2006
On October 17, 2006, Dr. Georges Anthony Marcel and Dr. Lawrence F. Marshall each resigned from the Company’s Board in order to enable three former directors of Vela Pharmaceuticals to join the Company’s Board following the closing of the Company’s then-pending acquisition of Vela. Dr. Marcel and Dr. Marshall each agreed to serve as a consultant to the Board’s Clinical Development and Scientific Committee and the Company’s senior management, for the period from November 1, 2006 through May 1, 2008, on matters relating to drug discovery, pre-clinical and clinical development and general business development in their areas of scientific and medical expertise. In consideration for such consulting services, the Company agreed to pay each of these former directors a fee of $45,000, payable in three equal installments of $15,000 on November 1, 2006, May 1, 2007 and November 1, 2007. In addition, all stock options held by Dr. Marcel and Dr. Marshall became fully vested as of October 17, 2006; the respective exercise prices and expiration dates of such stock options remained unchanged.
Change in Lead Director Fee for 2007
Beginning in 2007, at the request of the Lead Director, the Board has reduced the annual fee for serving as Lead Director from $15,000 to $10,000.
67
Compensation Committee Interlocks and Insider Participation
The members of the Compensation and Stock Option Committee in 2006 were Mony Ben Dor, Lawrence Marshall (through October 2006), Anthony B. Evnin (beginning in October 2006) and Elkan Gamzu. There were no interlocks on the Compensation and Stock Option Committee in 2006.
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
EQUITY COMPENSATION PLAN INFORMATION
The table below provides certain information concerning our equity compensation plans as of December 31, 2006.
| | | | | | | | | | | | |
Plan Category | | Number of securities to be issued upon exercise of outstanding options, warrants and rights | | Weighted average exercise price of outstanding options, warrants and rights | | Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a) | |
| | (a) | | (b) | | (c) | |
|
|
|
|
|
|
|
|
Equity compensation plans approved by security holders | | 1,962,597 | | | | $ | 5.82 | | | 708,301 | | |
| | | | | | | | | | | | |
Equity compensation plans not approved by security holders | | N/A | | | | | N/A | | | N/A | | |
|
|
|
|
|
|
|
|
|
|
|
|
|
Total | | 1,962,597 | | | | $ | 5.82 | | | 708,301 | | |
|
|
|
|
|
|
|
|
|
|
|
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
The following table sets forth certain information with respect to the beneficial ownership of the Company’s Common Stock as of March 13, 2007, except as set forth in the footnotes, by (i) each person who was known by the Company to own beneficially more than 5% of any class of the Company’s Stock, (ii) each of the Company’s executive officers who served during 2006 and Directors, and (iii) all current Directors and executive officers of the Company as a group. Except as otherwise noted, each person listed below has sole voting and dispositive power with respect to the shares listed next to such person’s name.
| | | | | |
Name and Address of Beneficial Owner | | Amount of Beneficial Ownership | | Percentage of Total (1) | |
| | | | | |
Haim Aviv, Ph.D. (2) | | 585,737 | | 2.3 | % |
c/o Pharmos Ltd, Kiryat Weizmann | | | | | |
Rehovot 76326, Israel | | | | | |
| | | | | |
Srinivas Akkaraju, M.D., Ph.D. (3) | | 2,845,160 | | 11.1 | % |
c/o Panorama Management, LLC | | | | | |
2440 Sand Hill Road, Suite 302 | | | | | |
Menlo Park, CA 94025 | | | | | |
| | | | | |
Mony Ben Dor (4) | | 30,937 | | * | |
40 Hakukia St. | | | | | |
Rishon Le Zion 75548, Israel | | | | | |
68
| | | | | |
Anthony B. Evnin (5) | | 1,283,212 | | 5.0 | % |
c/o Venrock Associates | | | | | |
30 Rockefeller Plaza, Room 5508 | | | | | |
New York, NY 10112 | | | | | |
| | | | | |
Elkan R. Gamzu, Ph.D. (6) | | 34,500 | | * | |
enERGetics | | | | | |
99 Wells Avenue, Suite 302 | | | | | |
Newton, MA 02459 | | | | | |
| | | | | |
Lloyd I. Miller, III (7) | | 1,965,275 | | 7.7 | % |
4550 Gordon Drive | | | | | |
Naples, FL 34102 | | | | | |
| | | | | |
Charles W. Newhall, III (8) | | 1,880,824 | | 7.4 | % |
1119 St. Paul Street | | | | | |
Baltimore, MD 21202 | | | | | |
| | | | | |
Abraham Sartani. M.D. (9) | | 8,750 | | * | |
c/o Recordati SpA, Via Civitali, 1 | | | | | |
20148 Milano, Italy | | | | | |
| | | | | |
David Schlachet (9) | | 38,937 | | * | |
Syneron Medical Ltd. | | | | | |
Industrial Zone, Tavor Building | | | | | |
P.O.B. 550 Yokneam Illit, | | | | | |
20692 Israel | | | | | |
| | | | | |
Alan L. Rubino (10) | | 41,000 | | * | |
c/o Pharmos Corporation | | | | | |
99 Wood Avenue South, Suite 311 | | | | | |
Iselin, NJ 08830 | | | | | |
| | | | | |
S. Colin Neill (9) | | 30,000 | | * | |
c/o Pharmos Corporation | | | | | |
99 Wood Avenue South, Suite 311 | | | | | |
Iselin, NJ 08830 | | | | | |
| | | | | |
All Current Directors and | | 8,744,332 | | 33.5 | % |
Executive Officers as a group | | | | | |
(eleven persons) (11) | | | | | |
| | | | | |
James A. Meer (12) | | 47,750 | | * | |
c/o Columbia Laboratories Inc. | | | | | |
354 Eisenhower Parkway | | | | | |
Plaza 1, 2nd Floor | | | | | |
Livingston, NJ 07039 | | | | | |
| | | | | |
JP Morgan Partners BHCA LLP (13) | | 2,845,160 | | 11.1 | % |
c/o JP Morgan Partners, LLC | | | | | |
270 Park Avenue, 39th Floor | | | | | |
New York, NY 10017 | | | | | |
69
| | | | | |
New Enterprise Associates 10, LP (14) | | 1,880,824 | | 7.4 | % |
1119 St. Paul Street | | | | | |
Baltimore, MD 21202 | | | | | |
| | | | | |
Venrock Associates (15) | | 1,283,212 | | 5.0 | % |
Venrock Associates III LP | | | | | |
Venrock Entrepreneurs Fund III LP | | | | | |
30 Rockefeller Plaza, Room 5508 | | | | | |
New York, NY 10112 | | | | | |
(1) Based on 25,565,784 shares of common stock outstanding, plus each individual’s warrants or options which are either currently exercisable or will be exercisable within 60 days of the date set forth above. Assumes that no other individual will exercise any warrants and/or options.
(2) Consists of 202,423 outstanding shares and 383,314 shares issuable upon exercise of currently exercisable warrants and/or options.
(3) Consists of shares beneficially owned by JP Morgan Partners BHCA LLP.
(4) Consists of 1,000 outstanding shares and 29,937 shares issuable upon exercise of currently exercisable warrants and/or options.
(5) Consists of shares beneficially owned by Venrock Associates, Venrock Associates III LP and Venrock Entrepreneurs Fund III LP.
(6) Consists of 2,000 outstanding shares and 32,500 shares issuable upon exercise of currently exercisable warrants and/or options.
(7) Of such shares beneficially owned by Mr. Miller, 1,603,097 shares are held by Milfam II, LP, 352,178 shares are held by Trust A-4, and 10,000 shares are held directly by Mr. Miller.
(8) Consists of shares beneficially owned by New Enterprise Associates 10, LP.
(9) Consists entirely of shares issuable upon exercise of currently exercisable warrants and/or options.
(10) Consists of 1,000 outstanding shares and 40,000 shares issuable upon exercise of currently exercisable options.
(11) Consists of 8,180,894 outstanding shares and 563,438 shares issuable upon exercise of currently exercisable warrants and/or options.
(12) As of October 4, 2006. Mr. Meer served as Chief Financial Officer through October 4, 2006.
(13) As of January 17, 2007, based on a Form 4 filed with the SEC.
(14) As of October 25, 2006, based on a Schedule 13D filed with the SEC.
(15) As of October 25, 2006, based on a Form 4 filed with the SEC.
70
Item 13. Certain Relationships, Related Transactions and Director Independence
Herbamed License Agreement. The Company’s subsidiary, Pharmos Ltd., is party to a License Agreement with Herbamed, Ltd., a company controlled by Dr. Haim Aviv, the Company’s Chairman and Chief Executive Officer. The License Agreement licenses to Herbamed the Company’s patent rights for the oral delivery of lipophilic substances in the limited field of nutraceuticals, which include food and dietary supplements, food additives, vitamins and herbs. Under the terms of the revised License Agreement, Herbamed will pay to Pharmos Ltd. royalties of 3% on net sales. During 2006 and 2005, the Company recognized royalties of $5,177 and $24,670, respectively.
Neither the Company nor its Pharmos Ltd. subsidiary is involved in the field of nutraceuticals generally, and specifically in developing improved oral delivery of nutraceuticals. Pharmos Ltd., therefore, licensed its technology in this narrow non-pharmaceutical field of use to Dr. Aviv’s company as a way of seeking to benefit from a potential stream of royalty payments without having to devote any resources to the development of an application it otherwise would not have pursued. In addition, if the technology proves to be successful for the delivery of nutraceuticals, Pharmos hopes that it could be able to interest potential strategic partners in licensing the technology for pharmaceuticals applications.
Dr. Aviv was not involved with either party in negotiating the terms of the License Agreement with Herbamed. Pharmos Ltd. concluded that the royalty rates and other terms of the License Agreement are commercially reasonable to it, and the Board of the Company ratified the License Agreement.
The Herbamed License Agreement was approved by Pharmos’ Board of Directors and subsequently ratified by the Audit Committee.
Director Independence. The Company has determined that eight of the nine Directors serving at December 31, 2006 (Srinivas Akkaraju, Mony Ben Dor, Anthony B. Evnin, Elkan R. Gamzu, Lloyd I. Miller, III, Charles W. Newhall, III, Abraham Sartani and David Schlachet), as well as the two Directors who resigned in October 2006 (Georges Anthony Marcel and Lawrence F. Marshall), were independent under applicable Nasdaq rules.
Item 14. Principal Accounting Fees and Services
Audit fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with its audit of the Company’s consolidated financial statements as of and for the years ended December 31, 2006 and 2005, its reviews of the Company’s unaudited consolidated interim financial statements, and for SEC filings were $441,000 and $370,000, respectively.
Audit-related fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with Vela acquisition due diligence services in 2006 were $43,000.
Tax fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with its income tax compliance and related tax services for the years ended December 31, 2006, and 2005 were $35,000 and $0, respectively.
71
All other fees
Aggregate fees for professional services rendered by PricewaterhouseCoopers LLP in connection with its executive compensation analysis for the years ended December 31, 2006, and 2005 were $0 and $20,000, respectively. An additional fee of $1,500 was incurred in 2006 and 2005 in relation to subscription services for accounting related topics. The Company also licenses Automated Disclosure Checklist - Client Assist from PricewaterhouseCoopers LLP at no cost.
Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Auditor
The charter of the Audit Committee requires that the Committee review and pre-approve all audit, review or attest engagements of, and non-audit services to be provided by, the independent registered public accounting firm (other than with respect to the de minimis exception permitted by the Sarbanes-Oxley Act of 2002 and the SEC rules promulgated thereunder). The Audit Committee pre-approved all auditing services and permitted non-audit services rendered by PricewaterhouseCoopers LLP in 2006.
The pre-approval duty may be delegated to one or more designated members of the Audit Committee, with any such pre-approval reported to the Committee at its next regularly scheduled meeting. Any such designated member(s) of the Committee shall also have the authority to approve non-audit services already commenced by the independent registered public accounting firm if (i) the aggregate amount of all such services provided constitutes no more than five percent (5%) of the total amount of revenues paid by the Company to the independent registered public accounting firm during the fiscal year in which the services are provided, (ii) such services were not recognized by the Company at the time of the engagement to be non-audit services, and (iii) such services are promptly brought to the attention of the Committee and approved by such designated member(s) prior to the completion of the audit.
72
PART IV
Item 15. Exhibits and Financial Statement Schedules
(a) Financial Statements and Exhibits
(1) FINANCIAL STATEMENTS
Report of Independent Registered Public Accounting Firm
Consolidated balance sheets as of December 31, 2006 and 2005
Consolidated statements of operations for the years ended December 31, 2006, 2005 and 2004
Consolidated statements of changes in shareholders’ equity for the years ended December 31, 2006, 2005 and 2004
Consolidated statements of cash flows for the years ended December 31, 2006, 2005, and 2004
Notes to consolidated financial statements
(2) FINANCIAL STATEMENT SCHEDULES
All schedules have been omitted because the information required to be set forth therein is not applicable or is shown in the financial statements or notes thereto.
(3) EXHIBITS
2 Plan of purchase, sale, reorganization, arrangement, liquidation, or succession
| | |
| 2(a) | Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation and Vela Pharmaceuticals Inc. dated March 14, 2006 (Incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed March 15, 2006). |
| | |
| 2(b) | Amendment to Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation and Vela Pharmaceuticals Inc. dated August 31, 2006 (incorporated by reference to Exhibit 2.1 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
| 2(c) | Amendment No.2 to Agreement and Plan of Merger by and among Pharmos Corporation, Vela Acquisition Corporation, Vela Acquisition No.2 Corporation and Vela Pharmaceuticals Inc. dated September 29, 2006 (incorporated by reference to Exhibit 2.1 of the registrant’s Current Report on Form 8-K filed October 5, 2006). |
| | |
3 Articles of Incorporation and By-Laws |
|
| 3(a) | Restated Articles of Incorporation (Incorporated by reference to Appendix E to the Joint Proxy Statement/Prospectus included in the Form S-4 Registration Statement of the Company dated September 28, 1992 (No. 33-52398) |
| | |
| 3(b) | Certificate of Amendment of Restated Articles of Incorporation dated January 30, 1995 (Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1994). |
| | |
| 3(c) | Certificate of Amendment of Restated Articles of Incorporation dated January 16, 1998 (Incorporated by reference to the Company’s Current Report on Form 8-K, dated February 6, 1998). |
| | |
| 3(d) | Certificate of Amendment of Restated Articles of Incorporation dated October 21, 1999 (Incorporated by reference to exhibit 4(e) to the Form S-3 Registration Statement of the Company filed September 28, 2000 (No. 333-46818)). |
73
| | |
| 3(e) | Certificate of Amendment of Restated Articles of Incorporation dated July 19, 2002 (Incorporated by reference to Exhibit 3 to the Company’s Report on Form 10-Q for the quarter ended June 30, 2002). |
| | |
| 3(f) | Certificate of Amendment of Restated Articles of Incorporation dated July 7, 2004 (Incorporated by reference to Exhibit 3.1 to the Company’s Report on Form 10-Q for the quarter ended June 30, 2004). |
| | |
| 3(g) | Certificate of Amendment to Articles of Incorporation dated September 23, 2005 (Incorporated by reference to exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005). |
| | |
| 3(h) | Amended and Restated By-Laws (Incorporated by reference to Exhibit 99.4 to the Company’s Current Report on Form 8-K filed on October 24, 2002). |
| | |
4 Instruments defining the rights of security holders, including indentures |
|
| 4(a) | Form of Employee Warrant Agreement, dated April 11, 1995, between the Company and Oculon Corporation (Incorporated by reference to the Company’s Current Report on Form 8-K, dated April 11, 1995, as amended). |
| | |
| 4(b) | Form of Warrant Agreement dated as of April 30, 1995 between the Company and Charles Stolper (Incorporated by reference to Form S-3 Registration Statement of the Company dated November 14, 1995, as amended [No. 33-64289]). |
| | |
| 4 (c) | Form of Stock Purchase Warrant dated as of March 31, 1997 between the Company and the Investor (Incorporated by reference to Form S-3 Registration Statement of the Company dated March 5, 1998 [No. 333-47359]). |
| | |
| 4(d) | Form of Common Stock Purchase Warrant exercisable until September 1, 2005 (Incorporated by reference to Exhibit 4.4 to the Company’s Current Report on Form 8-K filed on September 11, 2000). |
| | |
| 4(e) | Form of placement agent warrant with Ladenburg Thalmann & Co. Inc. (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(f) | Form of placement agent warrant with SmallCaps OnLine LLC (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(g) | Form of consulting warrant with SmallCaps OnLine LLC (Incorporated by reference to Form S-3 Registration Statement of the Company dated September 28, 2000 (No. 333-46818). |
| | |
| 4(h) | Certificate of Designation, Rights Preferences and Privileges of Series D Preferred Stock of the Company (Incorporated by reference to Exhibit 99.3 to the Company’s Current Report on Form 8-K filed on October 24, 2002). |
| | |
| 4(i) | Rights Agreement dated as of October 23, 2002 between the Company and American Stock Transfer & Trust Company, as Rights Agent (Incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed on October 24, 2002). |
| | |
| 4(j) | Form of Investor Warrant dated March 4, 2003 (Incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed on March 4, 2003). |
| | |
| 4(k) | Form of Placement Agent’s Warrant dated March 4, 2003 (Incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed on March 4, 2003). |
| | |
| 4(l) | Registration Rights Agreement dated as of May 30, 2003 between the Company and the purchasers. (Incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed on June 3, 2003). |
| | |
| 4(m) | Form of Investor Warrant dated June 2, 2003 (Incorporated by reference to Exhibit 4.3 to the Company’s Current Report on Form 8-K filed on June 3, 2003). |
| | |
| 4(n) | Securities Purchase Agreement dated as of September 26, 2003 between the Company and the purchasers identified on the signature pages thereto 2003 (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
74
| | |
| 4(o) | Form of 4% convertible debenture due March 31, 2005 (Incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(p) | Registration Rights Agreement dated as of September 26, 2003 between the Company and the purchasers signatory thereto (Incorporated by reference to Exhibit 4.3 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(q) | Form of Common Stock Purchase Warrant (Incorporated by reference to Exhibit 4.4 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(r) | Escrow Agreement dated as of September 26, 2003 between the Company, the purchasers signatory thereto and Feldman Weinstein LLP (Incorporated by reference to Exhibit 4.5 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(s) | Form of Placement Agent Common Stock Purchase Warrant (Incorporated by reference to Exhibit 4.6 to the Company’s Current Report on Form 8-K filed on September 30, 2003). |
| | |
| 4(t) | Rights Agreement Amendment, dated October 23, 2006, between Pharmos Corporation and American Stock Transfer & Trust Co. (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on October 27, 2006). |
| | |
| 4(u) | Registration Rights Agreement, dated as of October 25, 2006, by and among Pharmos Corporation and the Representatives named therein (Incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed on October 31, 2006). |
| | |
10 Material Contracts |
|
| 10(a) | Employment Agreement dated as of April 2, 2001, between Pharmos Corporation and Haim Aviv (Incorporated by reference to Exhibit 10(n) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(b) | Amendment of Employment Agreement with Haim Aviv, dated as of January 25, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2006).** |
| | |
| 10(c) | Employment Agreement dated as of April 2, 2001, between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(o) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(d) | Amendment of Employment Agreement dated as of April 23, 2001, between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(p) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001).** |
| | |
| 10(e) | Amendment of Employment Agreement dated as of February 16, 2005 between Pharmos Corporation and Gad Riesenfeld (Incorporated by reference to Exhibit 10(w) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004).** |
| | |
| 10(f) | Employment Agreement dated as of July 19, 2004 between Pharmos Corporation and James A. Meer (Incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2004).** |
| | |
| 10(g) | Employment Agreement dated as of November 7, 2005, between Pharmos Corporation and Alan L. Rubino (Incorporated by reference to exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2005).** |
| | |
| 10(h) | Employment Agreement between Pharmos Corporation and S. Colin Neill, dated as of October 5, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on October 6, 2006).** |
| | |
| 10(i) | Retention Award Agreement dated as of September 6, 2004 between Pharmos Corporation and Dr. Haim Aviv (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on September 10, 2004).** |
| | |
| 10(j) | Retention Award Agreement dated as of September 6, 2004 between Pharmos Corporation and Dr. Gad Riesenfeld (Incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed on September 10, 2004).** |
75
| | |
| 10(k) | Consulting Agreement between Pharmos Corporation and Dr. Georges Anthony Marcel, dated October 17, 2006 (Incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed on October 20, 2006).** |
| | |
| 10(l) | Consulting Agreement between Pharmos Corporation and Dr. Lawrence F. Marshall, dated October 17, 2006 (Incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed on October 20, 2006).** |
| | |
| 10(m) | 1997 Incentive and Non-Qualified Stock Option Plan (Annexed as Appendix B to the Proxy Statement on Form 14A filed November 5, 1997).** |
| | |
| 10(n) | Amended and Restated 2000 Incentive and Non-Qualified Stock Option Plan.** |
| | |
| 10(o) | Amendment to the 2000 Stock Option Plan (incorporated by reference to Appendix D to the Company’s Definitive Proxy Statement on Schedule 14A filed on August 8, 2005).** |
| | |
| 10(p) | 2001 Employee Stock Purchase Plan (Incorporated by reference to Exhibit B to the Company’s Definitive Proxy Statement on Form 14A filed on June 6, 2001).** |
| | |
| 10(q)(1) | Agreement between Avitek Ltd. (“Avitek”) and Yissum Research Development Company of the Hebrew University of Jerusalem (“Yissum”) dated November 20, 1986 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(q)(2) | Supplement to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(q)(3) | Hebrew language original executed version of Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(1) | Agreement between Avitek and Yissum dated January 25, 1987 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(2) | Schedules and Appendixes to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(r)(3) | Hebrew language original executed version of Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(1) | Research, Development and License Agreement between Pharmos Ltd., Pharmos Corporation (“Old Pharmos”) and Yissum dated February 5, 1991 (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(2) | Schedules and Appendixes to Agreement (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). (1) |
| | |
| 10(s)(3) | Amendment No.1 to Research, Development and License Agreement between Pharmos Corporation, Pharmos Ltd. and Yissum Research Development Company of the Hebrew University of Jerusalem, dated May 31, 2006 (incorporated by reference to exhibit 99.1 to the registrant’s Current Report on Form 8-K filed June 6, 2006). |
| | |
| 10(t) | License Assignment and Amendment Agreement dated as of October 9, 2001 by and among Dr. Nicholas S. Bodor, Pharmos Corporation and Bausch & Lomb Incorporated (Incorporated by reference to Exhibit 2.2 to the Company’s Current Report on Form 8-K filed on October 16, 2001). |
| | |
| 10(u) | Asset Purchase Agreement between Bausch & Lomb Incorporated and Pharmos Corporation dated October 9, 2001 (Incorporated by reference to Exhibit 2.1 to the Company’s Current Report on Form 8-K filed on October 16, 2001). |
| | |
| 10(v) | Amendment No. 1 to Asset Purchase Agreement dated as of December 28, 2001 between Bausch & Lomb Incorporated and Pharmos Corporation (Incorporated by reference to Exhibit 10(v) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2001). |
76
| | |
| 10(w) | Amendment No. 2 to Asset Purchase Agreement dated as of December 30, 2004 between Bausch & Lomb Incorporated and Pharmos Corporation (Incorporated by reference to Exhibit 10(v) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004). |
| | |
| 10(x) | License Agreement dated as of December 18, 2001 between Pharmos Ltd. and Herbamed Ltd. (Incorporated by reference to Exhibit 10(p) to the Annual Report on Form 10-K for year ended December 31, 2002). |
| | |
| 10(y) | Amendment No. 1, dated as of June 30, 2005, to the License Agreement by and between Pharmos Ltd. and Herbamed Ltd., dated as of December 18, 2001 (Incorporated by reference to exhibit 99.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2005). |
| | |
| 10(z) | Settlement Agreement between the Company and Lloyd I. Miller, III dated August 31, 2006 (incorporated by reference to Exhibit 10.1 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
| 10(aa) | Voting Agreement and Waiver by and among the Company, Lloyd I. Miller, III, Trust A-4 - Lloyd I. Miller, Milfam II L.P. and Milfam LLC dated August 31, 2006 (incorporated by reference to Exhibit 10.2 of the registrant’s Current Report on Form 8-K filed September 5, 2006). |
| | |
21 Subsidiaries of the Registrant |
|
| 21(a) | Subsidiaries of the Registrant (Incorporated by reference to Annual Report on Form 10-K, as amended by Form 10-K/A, for year ended December 31, 1992). |
| | |
23 Consents of Experts and Counsel |
| | |
| 23(a) *** | Consent of PricewaterhouseCoopers LLP |
| | |
31 Rule 13a-14(a)/15d-14(a) Certifications |
|
| 31(a)*** | Certification of Chief Executive Officer |
| | |
| 31(b)*** | Certification of Chief Financial Officer |
| | |
32 Section 1350 Certifications |
|
| 32(a)*** | Section 1350 Certification ofChief Executive Officer andChief Financial Officer |
| |
(1) | Confidential information is omitted and identified by a * and filed separately with the SEC. |
| |
(**) | This document is a management contract or compensatory plan or arrangement. |
| |
(***) | Filed herewith |
77
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) 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.
| | |
| PHARMOS CORPORATION |
|
| By: /s/ Haim Aviv |
|
| |
| Dr. Haim Aviv, Chairman of the Board and Chief |
| Executive Officer (Principal Executive Officer) |
Date: March 15, 2007
Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated:
| | | | | |
Signature | | Title | | Date | |
| |
| |
| |
/s/ S. Colin Neill | | Chief Financial Officer (Principal | | | |
| | Financial and Accounting Officer), | | | |
S. Colin Neill | | and Secretary | | March 15, 2007 | |
| | | | | |
/s/ David Schlachet | | Director | | March 15, 2007 | |
| | | | | |
David Schlachet | | | | | |
| | | | | |
/s/ Mony Ben Dor | | Director | | March 15, 2007 | |
| | | | | |
Mony Ben Dor | | | | | |
| | | | | |
/s/ Srinivas Akkaraju | | Director | | March 15, 2007 | |
| | | | | |
Srinivas Akkaraju, MD, Ph.D | | | | | |
| | | | | |
/s/ Elkan R. Gamzu | | Director | | March 15, 2007 | |
| | | | | |
Elkan R. Gamzu, Ph.D | | | | | |
| | | | | |
/s/ Anthony B. Evnin | | Director | | March 15, 2007 | |
| | | | | |
Anthony B. Evnin, Ph.D | | | | | |
| | | | | |
/s/Lloyd I. Miller, III | | Director | | March 15, 2007 | |
| | | | | |
Lloyd I. Miller, III | | | | | |
| | | | | |
/s/Charles W. Newhall, III | | Director | | March 15, 2007 | |
| | | | | |
Charles W. Newhall, III | | | | | |
| | | | | |
/s/ Abraham Sartani | | Director | | March 15, 2007 | |
| | | | | |
Abraham Sartani, M.D. | | | | | |
78
Pharmos Corporation
Index to Consolidated Financial Statements
F-1
Report of Independent Registered Public Accounting Firm
To the Board of Directors and
Shareholders of Pharmos Corporation:
In our opinion, the consolidated financial statements listed in the index appearing under Item 15(a)(1) present fairly, in all material respects, the financial position of Pharmos Corporation and its subsidiaries at December 31, 2006 and December 31, 2005, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 2006 in conformity with accounting principles generally accepted in the United States of America. These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
As discussed in Note 3 to the consolidated financial statements, the Company changed the manner in which it accounts for share-based compensation in 2006.
/s/ PricewaterhouseCoopers LLP
PricewaterhouseCoopers LLP
New York, NY
March 13, 2007
F-2
PHARMOS CORPORATION
Consolidated Balance Sheets
| | | | | | | |
| | December 31, | |
| |
| |
| | 2006 | | 2005 | |
| |
|
|
| |
Assets | | | | | | | |
Current Assets | | | | | | | |
Cash and cash equivalents | | $ | 12,757,013 | | $ | 10,289,127 | |
Short-term investments | | | 13,172,673 | | | 35,748,343 | |
Restricted cash | | | 82,926 | | | 79,527 | |
Research and development grants receivable | | | 297,865 | | | 734,237 | |
Prepaid expenses and other current assets | | | 424,658 | | | 543,109 | |
| |
|
| |
|
| |
Total current assets | | | 26,735,135 | | | 47,394,343 | |
| | | | | | | |
Fixed assets, net | | | 593,457 | | | 742,860 | |
Restricted cash | | | 63,922 | | | 62,874 | |
Severance pay funded | | | 975,810 | | | 772,199 | |
Other assets | | | 25,014 | | | 18,496 | |
| |
|
| |
|
| |
| | | | | | | |
Total assets | | $ | 28,393,338 | | $ | 48,990,772 | |
| |
|
| |
|
| |
| | | | | | | |
Liabilities and Shareholder’s Equity | | | | | | | |
Current liabilities | | | | | | | |
Accounts payable | | $ | 663,192 | | $ | 519,404 | |
Accrued expenses | | | 889,783 | | | 575,222 | |
Warrant liability | | | 11,435 | | | 38,880 | |
Accrued wages and other compensation | | | 1,002,572 | | | 1,497,781 | |
| |
|
| |
|
| |
Total current liabilities | | | 2,566,982 | | | 2,631,287 | |
| | | | | | | |
Other liability | | | 77,682 | | | 110,904 | |
Severance pay | | | 1,320,624 | | | 1,014,647 | |
| |
|
| |
|
| |
Total liabilities | | | 3,965,288 | | | 3,756,838 | |
| |
|
| |
|
| |
| | | | | | | |
Commitments and contingencies | | | | | | | |
| | | | | | | |
Shareholder’s Equity | | | | | | | |
Preferred stock, $.03 par value, 1,250,000 shares authorized, none issued and outstanding | | | — | | | — | |
Common stock, $.03 par value; 60,000,000 shares authorized, 25,565,784 and 19,065,784 issued in 2006 and 2005, respectively | | | 766,973 | | | 571,973 | |
Deferred compensation | | | — | | | (529,393 | ) |
Paid-in capital in excess of par | | | 204,700,030 | | | 191,093,338 | |
Accumulated deficit | | | (181,038,527 | ) | | (145,901,558 | ) |
|
Treasury stock, at cost, 2,838 shares | | | (426 | ) | | (426 | ) |
| |
|
| |
|
| |
Total shareholders’ equity | | | 24,428,050 | | | 45,233,934 | |
| |
|
| |
|
| |
| | | | | | | |
Total liabilities and shareholders’ equity | | $ | 28,393,338 | | $ | 48,990,772 | |
| |
|
| |
|
| |
The accompanying notes are an integral part of these consolidated financial statements.
F-3
PHARMOS CORPORATION
Consolidated Statements of Operations
| | | | | | | | | | |
| | Year ended December 31, | |
| |
| |
| | 2006 | | 2005 | | 2004 | |
| |
| |
| |
| |
Expenses | | | | | | | | | | |
Research and development, gross | | $ | 8,956,821 | | $ | 9,568,293 | | $ | 16,335,334 | |
Grants | | | (1,445,513 | ) | | (1,406,508 | ) | | (3,446,677 | ) |
| |
|
| |
|
| |
|
| |
Research and development, net of grants | | | 7,511,308 | | | 8,161,785 | | | 12,888,657 | |
In-process acquired research and development | | | 20,607,575 | | | — | | | — | |
|
General and administrative | | | 9,108,867 | | | 7,165,291 | | | 6,413,803 | |
Depreciation and amortization | | | 314,769 | | | 381,812 | | | 577,691 | |
| |
|
| |
|
| |
|
| |
|
Total operating expenses | | | 37,542,519 | | | 15,708,888 | | | 19,880,151 | |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Loss from operations | | | (37,542,519 | ) | | (15,708,888 | ) | | (19,880,151 | ) |
| | | | | | | | | | |
Other income (expense) | | | | | | | | | | |
| | | | | | | | | | |
Bausch & Lomb payment, net | | | — | | | 10,725,688 | | | — | |
Interest income | | | 1,778,042 | | | 1,514,878 | | | 658,010 | |
Interest expense | | | — | | | (166,322 | ) | | (3,705,535 | ) |
Change in value of warrants | | | 27,445 | | | 259,075 | | | 525,074 | |
Other (expense) income | | | (12,712 | ) | | (44,937 | ) | | (9,939 | ) |
| |
|
| |
|
| |
|
| |
Other income (expense), net | | | 1,792,775 | | | 12,288,382 | | | (2,532,390 | ) |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Loss before income taxes | | $ | (35,749,744 | ) | $ | (3,420,506 | ) | $ | (22,412,541 | ) |
Income tax benefit | | | (612,775 | ) | | (490,634 | ) | | (444,774 | ) |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Net loss | | $ | (35,136,969 | ) | ($ | 2,929,872 | ) | $ | (21,967,767 | ) |
| |
|
| |
|
| |
|
| |
| | | | | | | | | | |
Net loss per share | | | | | | | | | | |
- basic and diluted | | ($ | 1.74 | ) | ($ | 0.15 | ) | ($ | 1.22 | ) |
| | | | | | | | | | |
Weighted average shares outstanding | | | | | | | | | | |
- basic and diluted | | | 20,249,714 | | | 18,974,175 | | | 18,033,358 | |
The accompanying notes are an integral part of these consolidated financial statements.
F-4
Pharmos Corporation
Consolidated Statements of Changes in Shareholders’ Equity
For the Years ended December 31, 2006, 2005 and 2004