UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB/A (Mark One) [X] Quarterly report under Section 13 or 15(d) of the Securities Exchange Act of 1934 for the quarterly period ended September 30, 1996 [ ] Transition report under Section 13 or 15(d) of the Securities Exchange Act of 1934 (No fee required) for the transition period from ____________________ to _____________________ Commission file number: 0-11734 OMAP HOLDINGS INCORPORATED (Name of Small Business Issuer in Its Charter) Nevada 87-0548148 (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification No.) 82-66 Austin Street, Kew Gardens, New York 11415 (Address of Principal Executive Offices) (Zip Code) (801) 575-8073 (Issuer's Telephone Number, Including Area Code) Check whether the issuer: (1) filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes XX No The number of shares outstanding of Registrant's common stock ($0.001 par value) as of September 30, 1996 was 25,875,344. OMAP HOLDINGS INCORPORATED AND SUBSIDIARIES (FORMERLY LOGOS INTERNATIONAL, INC. AND SUBSIDIARIES) NOTES TO CONSOLIDATED UNAUDITED CONDENSED FINANCIAL STATEMENTS 1. Basis of Presentation The accompanying consolidated unaudited condensed financial statements have been prepared by management in accordance with the instructions in Form 10-QSB and, therefore, do not include all information and footnotes required by generally accepted accounting principles and should, therefore, be read in conjunction with the Company's Annual Report to Shareholders on Form 10-KSB for the fiscal year ended December 31, 1995. These statements do include all normal recurring adjustments which the Company believes necessary for a fair presentation of the statements. The interim operations results are not necessarily indicative of the results for the full year ended December 31, 1996. 2. Consulting Fees Owed to Canton Financial Services Corporation During the third quarter of 1996, the Company continued to rely on the services provided by Canton Financial Services Corporation, a Nevada corporation ("CFSC"), pursuant an April 1, 1996 Consulting Agreement. From July 1 to September 30, 1996, CFSC billed the Company $123,448 for services rendered. As of September 30, 1996, the Company was indebted to CFSC for consulting fees in the amount of $197,155. 3. Changes in Investment Securities During the third quarter of 1996, the Company purchased 21,277 restricted shares of common Stock in Tianrong Building Material Holdings, Ltd., a Utah Corporation. The Company paid $10,000 in cash for the shares. 4. Common Stock Warrants On September 23, 1996, the Company issued four classes of Common Stock Warrants totaling 6,000,000 warrants to an investor. Each warrant entitles the holder to purchase one share of the Company's Common Stock. The Company received $6,000 from the sale of warrants. 5. Subsequent Events On October 2, 1996, the Company received a letter of resignation from Aster De Schrijver, the Company's chairman of the board of directors. For more information on the resignation, see "Item 5 - Other Information." On the same date, the Company appointed Lawrence Derrick Ashcroft as one of its directors. On October 4, 1996, the Company entered into an Agreement with CEA Lab, Inc., a Kansas Corporation ("CEA"). Pursuant to the Agreement, the Company will transfer all of its investments securities to CEA in exchange for free-trading investment securities in various public companies. The investment securities that the Company transferred were all restricted pursuant to Rule 144 of Securities Act of 1993 and were valued $436,702 as of September 30, 1996. The Company and CEA are in the process of transferring to the Company the free-trading investments valued at no less than $430,000, as stated in the Agreement. 6. Additional footnotes included by reference Except as indicated in Notes 1-5 above, there have been no other material changes in the information disclosed in the notes to the financial statements included in the Company's Annual Report on Form 10-KSB for the year ended December 31, 1995. Therefore, those footnotes are included herein by reference. F-5 SIGNATURES In accordance with Section 13 or 15(d) of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized this 13TH day of November 1996. OMAP Holdings Incorporated /s/ James Tilton James Tilton, President In accordance with the Exchange Act, 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/ James Tilton Chief Executive Officer, President, November 13, 1996 - ----------------- Treasurer and Director James Tilton /s/ Jane Zheng Secretary and Director November 13, 1996 - --------------- Jane Zheng