CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Consulting Agreement with Kanders & Company. The Company entered into a consulting agreement (the “Consulting Agreement”) with Kanders & Company (“Kanders & Company”), the sole stockholder of which is Warren B. Kanders, who on November 12, 2004, became the Company’s Chairman of the Board of Directors, and who is the sole manager and voting member of Langer Partners, LLC (“Langer Partners”), the Company’s largest stockholder. The Consulting Agreement provides that Kanders & Company will act as the Company’s non-exclusive consultant to provide the Company with strategic consulting and corporate development services for a term of three years. Kanders & Company and Mr. Kanders are required to devote only as much time to the Company’s business as they deem appropriate. In the year ended December 31, 2007, Kanders & Company received a fee of $300,000 and was entitled to receive separate compensation for assistance, at the Company’s request, with certain transactions or other matters to be determined by the Board from time to time. Additionally, through the Consulting Agreement, Kanders & Company was previously granted options on November 12, 2004, to purchase 240,000 shares of the Company’s common stock at an exercise price of $7.50 per share (the market price of the stock on the date of the grant), vesting in three equal annual installments beginning on November 12, 2005. The Company accounted for 15,000 of such options as compensation for duties performed by Mr. Kanders in his capacity as Chairman of the Board under APB No. 25 and accounted for 225,000 of such options as being granted pursuant to the Consulting Agreement and accounted for in accordance with EITF No. 96-18, “Accounting for Equity Instruments That Are Issued to Other Than Employees for Acquiring, or in Conjunction with Selling, Goods and Services”. The Company recorded non-cash stock option compensation expense of approximately $1,257,000 for year ended December 31, 2005 with respect to the consulting options, of which approximately $882,000 relates to the acceleration of the vesting of such options. The Company has also agreed to provide Kanders & Company with indemnification protection, which survives the termination of the Consulting Agreement for six years, and extends to any actual or wrongfully attempted breach of duty, neglect, error, or misstatement by Kanders & Company alleged by any claimant. The Consulting Agreement replaced a previous agreement for similar consulting services, pursuant to which Kanders & Company received an annual fee of $100,000, options to purchase 100,000 shares of the Company’s common stock at an exercise price of $1.525 per share, and the indemnification protection described above. The Company paid $300,000, $200,000, and $200,000 with respect to the annual fee under the Consulting Agreement during the years ended December 31, 2007, 2006 and 2005, respectively. Kanders & Company has continued to render services to the Company, and the Company continues to pay for such services at the rate of $300,000 per year.
5% Convertible Subordinated Notes. On December 8, 2006, the Company sold an aggregate of $28,880,000 of its 5% Convertible Subordinated Notes due December 7, 2011, in a private placement. The 5% Convertible Subordinated Notes are presently convertible at a conversion price of $4.6617 per share into an aggregate of 6,195,165 shares of our common stock, subject to adjustment for stock splits, stock dividends and certain issuances of common stock hereafter at prices less than the current conversion price. Mr. Kanders purchased $2,000,000 of the 5% Convertible Subordinated Notes, and Mr. Greenspon purchased $150,000 of the Notes. In 2007, as required by a provision in the note purchase agreement, the Company filed a registration statement with respect to the shares of common stock acquirable upon conversion of the Notes.
Acquisition of Capital Stock of Twincraft, Inc. Pursuant to a stock purchase agreement dated as of November 14, 2006 between the Company and the four individuals, including Mr. Peter A. Asch, one of the Company’s directors and a nominee for election as a director, the Company acquired all the capital stock of Twincraft on January 23, 2007, for an initial purchase price of approximately $26,650,000, of which approximately $22,652,000 was paid in cash, and the balance was paid by the issuance of 999,375 shares of the Company’s common stock. As the owner of approximately 61% of the Twincraft capital stock, Mr. Asch received approximately $13,779,000 of the cash proceeds and 607,897 shares of common stock in the transaction. As the result of a post-closing audit of the financial statements of Twincraft, the purchase price was adjusted in favor of the sellers (including Mr. Asch) in the aggregate amount of $3,116,000, of which $2,840,000 was paid in cash and the balance was paid by the issuance of 68,981 shares of our common stock. Mr. Asch received approximately $1,518,000 of the cash and 41,960 shares of common stock. Under the terms of the acquisition, the sellers, including Mr. Asch, may become entitled to additional contingent consideration based on the EBITDA of Twincraft for each of the years ending December 31, 2007 and 2008. No contingent consideration was earned for the year ended December 31, 2007. Mr. Asch became a director and officer of
the Company on January 23, 2007, upon the closing of the Twincraft acquisition. He was not a director or officer of the Company at the time that the Company agreed to acquire the capital stock of Twincraft.
Registration Rights Agreement. In connection with consummation of the Twincraft acquisition, the Company entered into a Registration Rights Agreement with Mr. Asch and the other former stockholders of Twincraft, covering the shares of common stock issued or issuable to them in the Twincraft acquisition. The Registration Rights Agreement provides for the Company to register, under the Securities Act of 1933, as amended, on or before December 23, 2007, the shares of common stock issuable to Mr. Asch and the other former stockholders of Twincraft they received or will receive pursuant to the acquisition. The Company included the shares issued to Mr. Asch and the other former stockholders of Twincraft in an amendment of a registration statement that was filed on November 19, 2007.
Lease Agreement — Winooski, Vermont. On January 23, 2007, in connection with the Twincraft acquisition, Twincraft entered into a lease agreement (the “Winooksi Lease”) with Asch Partnership, a Vermont general partnership, the principals of which are the father and uncle of Mr. Asch. Pursuant to the Winooski Lease, Twincraft leases approximately 90,500 square feet of space in Winooski, Vermont, for use as a manufacturing facility. The Winooski Lease runs for seven years, commencing January 23, 2007 (the “Initial Term”) and is subject to an additional seven year term at Twincraft’s option (the “Extended Term”). Base rent during year one of initial term was $362,000 per annum, is $452,500 in the lease year commencing January 23, 2008, and is subject to annual escalations up to $452,500 in year seven of the Initial Term. Additionally, Twincraft has an option to purchase the property covered by the Winooski Lease for $4,000,000 during the third through seventh years of the Initial Term, and at fair market value during the Extended Term. Twincraft is also responsible for payments to cover taxes and operating expenses relating to the Winooksi Lease.
Lease Agreement — Essex, Vermont. On January 23, 2007, in connection with the Twincraft acquisition, Twincraft entered into an amendment to its existing sublease agreement dated October 1, 2003 (the “Essex Lease”) with Asch Enterprises, LLC (“Asch Enterprises”), a Vermont limited liability company, the principal of which is Mr. Asch, president of Twincraft and a member of the Company’s Board of Directors. Pursuant to the Essex Lease, Twincraft leases approximately 76,000 square feet in Essex, Vermont, for use as a warehouse facility. The term of the Essex Lease expires on October 1, 2010. Base rent during the term of the Essex Lease is $303,600 per annum. In the event Asch Enterprises exercises its option under the prime lease to purchase the property covered by the Essex Lease, Asch Enterprises will pay Twincraft 25% of the rent paid by Asch Enterprises to the over-landlord of the Essex Lease subsequent to the closing the Twincraft acquisition. Twincraft is also responsible for payments to cover taxes and operating expenses relating to the Essex Lease.
Restricted Stock Awards. Effective as of January 23, 2007, the Company entered into a restricted stock award agreement (the “RSA Agreements”) with each of Warren B. Kanders (500,000 shares), Chairman of the Board of Directors of the Company and a holder of more than 10% of the outstanding common stock of the Company; W. Gray Hudkins (275,000 shares), President and Chief Executive Officer and a Director of the Company; Kathryn P. Kehoe (75,000 shares), Senior Vice President of the Company (who resigned as an officer and employee of the Company effective February 5, 2008); Stephen M. Brecher (7,500 shares), a Director of the Company and Chairman of the Audit Committee; Burtt R. Ehrlich, (7,500 shares), a Director of the Company and Chairman of the Compensation Committee; and Stuart P. Greenspon (7,500 shares), a Director of the Company. The foregoing persons have been awarded restricted shares in the amounts set forth above under the terms of the Company’s 2005 Stock Incentive Plan. Under the terms of the RSA Agreements, the shares are not presently vested and will vest in the event of change of control of the Company or if and when the Company achieves earnings (excluding non-recurring events in the discretion of the Company’s Board of Directors) before interest, taxes, depreciation and amortization (“EBITDA”) of at least an aggregate of $10,000,000 in any four consecutive calendar quarters, as reflected in the Company’s Quarterly Reports on Form 10-Q or Annual Report on Form 10-K, as applicable, commencing with the quarter beginning January 1, 2007. In the event of a divestiture of a business unit of the Company, EBITDA for any such period of four quarters that includes the date of the divestiture shall be the greater of (i) the actual EBITDA for the relevant four quarters, and (ii) the net sum of (a) the actual EBITDA for the relevant four quarters, minus (b) EBITDA attributable to the divested portion of the business, plus (c) an amount equal to 20% of the purchase price
26
paid to the Company in the divestiture. The shares may not be transferred for a period of 18 months following the vesting of the shares. Effective September 4, 2007, Ms. Bloch received a restricted stock award of 75,000 shares of common stock under the Company’s 2007 Stock Incentive Plan. See “Executive Compensation — Summary Compensation table — Employment Agreement — Kathleen P. Bloch, for a description of the terms of the award to Ms. Bloch.
Insurance Commissions and Advisory Fees. In connection with the Company’s provision of health insurance and related employee benefits, the Company retained, on April 11, 2008, the advisory services of Krauter & Company, of New York, New York, an insurance broker that employs Mr. Garrison Hudkins, who is a brother of W. Gray Hudkins. The Company expects that for the year ending December 31, 2008, Krauter & Company will earn insurance brokerage commissions and advisory fees of approximately $70,000 out of the insurance premiums paid by the Company with respect thereto. A portion of such commissions and advisory fees may be directly or indirectly paid to Mr. Garrison Hudkins. The Company believes the price and other terms of such insurance coverage and the fees for advisory services are no less favorable than could be obtained from an unrelated party.
Review of Transactions with Related Persons. The transactions described above involving Mr. Asch and Ms. Bloch were the result of arm’s length negotiations which were closed prior to their becoming directors or executive officers (or, in the case of Mr. Asch, a stockholder) of the Company. The transaction with respect to the 5% Convertible Subordinated Notes was a private placements of unregistered convertible debt securities, and the rates and terms of the transactions were set by the Board of Directors based on its estimates of the rates and other terms that would enable the Company to raise the targeted amount of funds, and after arms-length negotiations with certain purchasers of the Notes. The Board consulted with an independent investment banker who acted as a placement agent in connection with the private placements. Mr. Kanders purchased less than 7% of the 5% Convertible Subordinated Notes. The grant of the Restricted Stock Awards in January 2007 were reviewed and approved by the Compensation Committee of the Board of Directors in accordance with the terms of the 2005 Stock Incentive Plan and the charter of the Compensation Committee. The grant of the Restricted Stock Award to Ms. Bloch was the result of arm’s length negotiations with Ms. Bloch prior to her becoming an executive officer of the Company. The Consulting Agreement with Kanders & Company, was approved by the Board of Directors immediately prior to Mr. Kanders’ joining the Board and was based upon a review of compensation paid by other public companies for the kinds of services to be rendered under the Consulting Agreement. The Board of Directors has a general practice of requiring directors interested in a transaction not to participate in deliberations or to vote upon transactions in which they have an interest, and to be sure that transactions with directors, executive officers and major shareholders are on terms that align the interests of the parties to such agreements with the interests of the Stockholders.
PROPOSAL 2
RATIFICATION OF APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
The firm of BDO Seidman, LLP has audited our financial statements for the years ended December 31, 2007, 2006 and 2005. The Board of Directors and the Audit Committee desire to continue the services of BDO Seidman, LLP for the year ending December 31, 2008. Accordingly, the Board of Directors recommends that the Stockholders ratify the appointment by the Board of Directors of the firm of BDO Seidman, LLP to audit our financial statements for the year ending December 31, 2008. Representatives of that firm are expected to be present at the Meeting, will have the opportunity to make a statement if they desire to do so, and are expected to be available to respond to appropriate questions. In the event the Stockholders do not ratify the appointment of BDO Seidman, LLP, the appointment will be reconsidered by the Audit Committee and the Board of Directors.
The Board recommends that stockholders vote FOR the ratification of the appointment of BDO Seidman, LLP as our independent registered public accounting firm for the year ending December 31, 2008.
27
OTHER MATTERS
As of the date of this Proxy Statement, the Board of Directors does not intend to present any other matter for action at the Meeting other than as set forth in the Notice of Annual Meeting and this Proxy Statement. If any other matters properly come before the Meeting, it is intended that the shares represented by the proxies will be voted, in the absence of contrary instructions, in the discretion of the persons named in the proxy.
FORM 10-K
We will provide, without charge, to each Stockholder as of the Record Date, upon our receipt of a written request of the Stockholder, a copy of our Annual Report on Form 10-K and the amendment thereto for the year ended December 31, 2007, including the financial statements and schedules, as filed with the Commission. Stockholders should direct the written request to the Company, c/o the Corporate Secretary at 450 Commack Road, Deer Park, N.Y. 11729.
For the Board of Directors
Kathleen P. Bloch, Vice President,
Chief Financial Office and Secretary
28