SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------- FORM 10-K/A Amendment No. 1 For the Year Ended December 31, 1997 Commission File No. 0-21177 NETSMART TECHNOLOGIES, INC. (Exact name of registrant as specified in its charter) Delaware 13-3680154 (State or other jurisdiction of (I.R.S. employer incorporation or organization) identification no.) 146 Nassau Avenue Islip, New York 11751 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (516) 968-2000 Purpose of Amendment: To include Part III and amended Financial Statements PART III Item 10. Directors and Executive Officers of the Registrant The directors and executive officers of the Company at April 30, 1998, are as follows: Name Age Position Edward D. Bright 1 66 Chairman of the board and director James L. Conway 49 President, chief executive officer and director Leonard M. Luttinger 48 Vice president and director Anthony F. Grisanti 49 Chief financial officer, treasurer and secretary John F. Phillips 57 Vice president -- marketing and director Storm R. Morgan 31 Director Seymour Richter 1 61 Director - ---------- 1 Member of the audit and compensation committees. Mr. Edward D. Bright has been chairman of the board and a director of the Company since April 1998. In April 1998, Mr. Bright was also elected as chairman, secretary, treasurer and a director of Consolidated, a public company whose business, in addition to the Company, includes technical temporary staffing services and telecommunications services, and a director of Trans Global Services, Inc. ("Trans Global"), a publicly-held subsidiary of Consolidated that provides technical temporary staffing services. From January 1996 until April 1998, Mr. Bright was an executive officer of or advisor to Creative Socio Medics Corp. ("CSM"), a subsidiary of the Company which was acquired from Advanced Computer Techniques, Inc. ("ACT") in June 1994. From June 1994 until January 1996, he was chief executive officer of the Company. He was a senior executive officer and a director of CSM and ACT for more than two years prior to June 1994. Mr. James L. Conway has been president and a director of the Company since January 1996 and chief executive officer since April 1998. Since 1993, he has been president of S-Tech Corporation ("S- Tech"), which, until April 1998, was a wholly-owned subsidiary of Consolidated which manufactures specialty vending equipment for postal, telecommunication and other industries. From 1990 to 1993, he was a consultant to General Aero Products Corp. ("General Aero"), a Long Island based defense manufacturing firm as debtor in possession of General Aero following its filing under Chapter 11 of the Federal Bankruptcy Act in 1989. Mr. Conway devotes substantially all of his time to the business of the Company. Mr. Leonard M. Luttinger has been a director of the Company since its organization in September 1992 and was president from September 1992 until January 1996, when he became chief operating officer. In October 1996, he became vice president of the Smartcard Division. From March 1991 to September 1992, Mr. Luttinger was vice president of smart card systems for Onecard, a corporation engaged in the development of smart-card technology. From June 1966 to February 1991, he was employed at Unisys, a computer corporation, and its predecessor Burroughs Corporation, in various capacities, including manager of semiconductor and memory products and manager of scientific systems. - 1 - Mr. Anthony F. Grisanti has been treasurer of the Company since June 1994, secretary since February 1995 and chief financial officer since January 1996. He was chief financial officer of CSM and ACT for more than five years prior thereto. Mr. John F. Phillips has been a director of the Company and vice president of CSM since June 1994, when CSM was acquired. He also served as vice chairman and vice president -- marketing of the Company from June 1994 to January 1996. He was a senior executive officer and director of CSM and ACT for more than five years prior to June 1994. From January 1993 to June 1994, he was chairman of the Board of CSM and ACT. From 1986 until December 1992, he was president of CSM and ACT. Mr. Phillips is a director of ACT. Mr. Storm R. Morgan has been a director of the Company since January 1996. Mr. Morgan is also senior vice president of Oasis, a position he has held since 1991, and an officer and director of SMI Corporation ("SMI"), a position he has held since 1989. Mr. Morgan is the sole stockholder of SMI. Mr. Seymour Richter has been a director of the Company since April 1998. Since April 1998, he has been president, acting chief executive officer and a director of Consolidated. From July 1995 until April 1998, Mr. Richter was employed by Patterson Travis Operating Account, Inc., a private company that makes investments for its own account. For more than five years prior thereto, he was the chief executive officer of Touch Base Ltd., an independent selling organization in the apparel industry. Mr. Richter is also a director Trans Global. Messrs. Bright and Richter were elected to the board following the resignation of Messrs. Lewis S. Schiller and Norman J. Hoskin in April 1998. In 1997, the board of directors created audit and compensation committees, both of which are composes of two independent directors. Messrs. Edward D. Bright and Seymour Richter are the members of both committees. The audit committee has the authority to approve the Company's audited financial statements, to meet with the Company's independent auditors, to review with the auditors and with management any management letter issued by the auditors and to generally exercise the power normally accorded an audit committee of a public corporation. In addition, any transactions between the Company or its subsidiaries, on the one hand, and any officer, director or principal stockholder or any affiliate of any officer, director or principal stockholder, on the other hand, requires the prior approval of the audit committee. The compensation committee serves as the stock option committee pursuant to the Company's stock option plans. In addition, it reviews and approves any changes in compensation for the Company's executive officers. Directors are elected for a term of one year. None of the Company's officers and directors are related. The Company's Certificate of Incorporation includes certain provisions, permitted under Delaware law, which provide that a director of the Company shall not be personally liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (i) for any breach of the director's duty of loyalty to the Company or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) for any transaction - 2 - from which the director derived an improper personal benefit, or (iv) for certain conduct prohibited by law. The Certificate of Incorporation also contains broad indemnification provisions. These provisions do not affect the liability of any director under Federal or applicable state securities laws. Item 11. Executive Compensation Set forth below is information with respect to compensation paid or accrued by the Company and its subsidiaries for the years ended December 31, 1997, 1996 and 1995 to its chief executive officer and to each four most highly compensated executive officers officer whose compensation exceeded $100,000 for 1997. Annual Compensation Long-Term Compensation (Awards) ------------------- ------------------------------ Restricted Stock Options, SARs ---------------- ------------- Name and Principal Position Year Salary Bonus Other Awards (Dollars) (Number) - --------------------------- ---- ------ ----- ----- --------------- ------ Lewis S. Schiller, CEO 1 1997 -- -- -- -- -- 1996 -- -- -- -- -- 1995 -- -- -- -- 52,500 James L. Conway, president 1997 $125,000 -- -- -- -- 1996 77,408 -- -- -- 268,750 Leonard M. Luttinger, vice 1997 136,895 -- -- -- -- president 1996 62,500 $67,262 -- -- 156,250 1995 125,000 -- -- -- 176,678 John F. Phillips, vice 1997 109,500 89,657 -- -- -- chairman and vice president 1996 100,000 33,906 -- -- 27,000 1995 123,900 -- -- -- 38,768 Anthony F. Grisanti, chief 1997 87,600 73,888 -- -- -- financial officer 1996 80,000 23,500 -- -- 15,000 1995 80,000 -- -- -- 32,464 - ---------- 1 Mr. Schiller resigned as an officer and director of the Company in April 1998. Mr. Schiller has received no compensation from the Company. During the years ended December 31, 1997, 1996 and 1995, the total compensation paid or accrued by Consolidated to Mr. Schiller was $974,000, $340,000 and $250,000, respectively. The annual salary paid by Consolidated to Mr. Schiller pursuant to his employment agreement with Consolidated was $250,000, subject to a cost of living increase, prior to September 1, 1996. Effective September 1, 1996, Mr. Schiller's annual salary from Consolidated was increased to $500,000. In addition, Mr. Schiller receives incentive compensation from Consolidated based on the results of Consolidated's operations and owns 10% of the equity interest of Consolidated or SIS Capital Corporation ("SISC"), a wholly-owned subsidiary of Consolidated, in each of their operating subsidiaries and investments. Pursuant to such agreement, Mr. Schiller and his designees received 10% of SISC's equity interest in the Company and other subsidiaries of SISC. In addition, Mr. Schiller was entitled to 20% of SISC's gross profit in the event of any sale of any of its subsidiaries. In April 1998, in connection with his resignation as a director and officer of Consolidated and its subsidiaries, Consolidated purchased Mr. Schiller's employment agreement, as a result of which the agreement is no longer in effect. In June 1994, the Company entered into five-year employment agreements with Messrs. Leonard M. Luttinger, John F. Phillips and Anthony F. Grisanti, which provide for annual base salaries of $125,000, $125,000 and $80,000, respectively. The agreements provide for an annual cost of living adjustment, - 3 - an automobile allowance and a bonus of 4% of income before income taxes for Messrs. Luttinger and Phillips and 2% of income before income taxes for Mr. Grisanti. The maximum bonus is 300% of salary for Messrs. Luttinger and Phillips and 200% of salary for Mr. Grisanti. For 1996, Messrs. Luttinger and Phillips agreed to reduced base salaries of $62,500 and $100,000, respectively, with certain incentives if certain targets are attained. For 1997, Mr. Phillips agreed to a reduced base salary of $109,000 plus commissions. In August 1996, the Company entered into an agreement with Mr. James L. Conway pursuant to which it pays him an annual salary of $125,000, subject to a cost of living adjustment, an automobile allowance and a bonus of 5% of income before income taxes up to a maximum of 300% of his salary. Prior to August 1996, Mr. Conway received a salary of $52,000 per year. No stock options or SARs were granted during 1997. The following table sets forth information concerning the exercise of options and warrants during the year ended December 31, 1997 and the year-end value of options and warrants held by the Company's officers named in the remuneration table. No SARs have been granted. Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value Number of Securities Value of Underlying Unexercised In- Unexercised the-Money Options1 at Fiscal Options at Fiscal Year End Year End2 Shares Acquired Value Exercisable/ Exercisable/ Name Upon Exercise Realized Unexercisable Unexercisable ---- ------------- -------- ------------- ------------- Lewis S. Schiller3 -- -- 166,667/ --/ -- -- James L. Conway -- -- 268,750/ --/ -- -- Leonard M. Luttinger -- -- 183,018/ $15,098/ -- -- John F. Phillips -- -- 65,768/ 22,814/ -- -- Anthony F. Grisanti -- -- 47,464/ 19,817/ -- -- - ---------- 1 The number of shares of Common Stock subject to options includes shares of Common Stock issuable upon exercise of warrants. 2 The determination of "in the money" options at December 31, 1997, is based on the closing price of the Common Stock on the Nasdaq SmallCap Market on December 31, 1997, which was $.875. 3 Warrants held by Mr. Schiller include warrants issued to him by the Company and warrants transferred to him by SISC. Such warrants were issued to him by the Company or transferred to him by SISC, as the case may be, in 1996. - 4 - Item 12. Security Ownership of Certain Beneficial Owners and Management The following table sets forth, based on information provided by the persons named below, the number and percentage of shares of outstanding Common stock owned by each person known to the Company to own at least 5% of the Company's Common Stock, each director, each officer named in the summary compensation table, and all directors and officers as a group, as of April 30, 1998: Amount and Nature Name and of Beneficial Address1 Ownership2 Percent of Ownership - -------- --------- -------------------- SIS Capital Corp.3 3,530,070 39.7% 160 Broadway New York, NY 10038 Storm R. Morgan4 307,000 3.6% James L. Conway5 293,750 3.4% Leonard M. Luttinger6 231,662 2.7% Edward D. Bright7 108,912 1.3% John F. Phillips8 108,912 1.3% Anthony F. Grisanti9 67,384 * Seymour Richter -- -- All directors and officers 1,217,620 13.3% as a group (seven individuals) 4, 5, 6, 7, 8, 9 - ---------- 1 Unless otherwise indicated, the address of each person is c/o Netsmart Technologies, Inc., 146 Nassau Avenue, Islip, New York 11751. 2 Unless otherwise indicated, each person named has the sole voting and sole investment power and has direct beneficial ownership of the shares. 3 Represents (a) 2,965,070 shares of Common Stock owned by SISC and (b) 565,000 shares of Common Stock issuable upon exercise of Series B Warrants owned by SISC which are exercisable at $2.00 per share (15,000 shares) and $4.00 per share (550,000 shares). 4 Includes 262,500 shares of Common Stock issuable upon exercise of Series B Warrants owned by Mr. Morgan which are exercisable at $2.00 per share (150,000 shares) and $4.00 per share (112,500 shares). 5 Includes 268,750 shares of Common Stock issuable upon exercise of Series B Warrants owned by Mr. Conway, which are exercisable at $2.00 per share (100,000 shares) and $4.00 per share (168,750 shares). - 5 - 6 Includes (a) 156,250 shares of Common Stock issuable upon exercise of Series B Warrants owned by Mr. Luttinger, which are exercisable at $2.00 per share (25,000 shares) and $4.00 per share (112,500 shares) and (b) 17,412 shares of Common Stock issuable upon the exercise of options held by Mr. Luttinger. 7 Includes 42,912 shares of Common Stock issuable upon exercise of outstanding options held by Mr. Bright. 8 Includes 42,912 shares of Common Stock issuable upon exercise of outstanding options held by Mr. Phillips. 9 Includes 47,464 shares of Common Stock issuable upon exercise of outstanding options held by Mr. Grisanti. Item 13. Certain relationships and Related Transactions In January 1996, Mr. Storm Morgan was elected a director of the Company. At the time of his election he was a consultant of the Company. The Company does not pay compensation to Mr. Morgan. During 1996, the Company operated under a proposed agreement pursuant to which the Company paid to SMI, of which Mr. Morgan is the sole stockholder, an officer and director, $619,700 for services provides by Mr. Morgan from a time to time on an as needed basis and for four persons to serve in management-level or other key positions of the Company on a full time basis. These individuals provided marketing, support and technical services to the Company. Mr. Morgan was not required to devote any minimum amount of time to the business of the Company. In addition, during 1996 the Company paid SMI $285,524 for expenses incurred by SMI, a substantial portion of which was reimbursed to the Company by its clients. In 1996, the Company also paid SMI $11,750 in commissions and $250,000 for services related to the Company's agreement with IBN. In February 1997 the Company modified its agreement with SMI reducing the monthly fees payable to $9,000. During 1997 the Company paid to SMI $124,000 for services provided by Mr. Morgan, $47,161 for expenses and consultants incurred by SMI on behalf of the Company and $9,000 in commissions. Mr. Morgan was not required to devote any minimum amount of time to the business of the Company. In 1994, in connection with the execution of the agreement to acquire CSM, SISC, a wholly-owned subsidiary of Consolidated and the principal stockholder of the Company, granted to Messrs. Edward D. Bright, John F. Phillips and Anthony F. Grisanti options to purchase from SISC 66,000, 66,000 and 19,920 shares of Common Stock, respectively, at $.232 per share. Such options were exercised in 1997. The Company has an agreement with Consolidated pursuant to which it pays Consolidated $15,000 per month through August 1999. In connection with the resignations of Messrs. Lewis S. Schiller, Norman J. Hoskin and E. Gerald Kay, in April 1998, the Company exchanged general releases with such persons. In connection with the Company's accounts receivable financing, Mr. Schiller guaranteed the Company's obligations to the lender and Mr. Anthony F. Grisanti issued his guaranty which is limited to the losses or liability resulting from certain irregularities by the Company in the submission of invoices for - 6 - advances and the failure to pay over the proceeds from accounts to the lender. The Company knows of no such irregularities. The advances under this facility were $935,000 at December 31, 1997 and $1,338,000 at April 30, 1998. The maximum borrowings under the facility, subject to the borrowing formula, is $1,250,000, which is to increase to $1,500,000 on August 1, 1998. The lender has, from time to time, permitted the Company to exceed the present borrowing limitation. Item 14. Exhibits, Financial Statement Schedules and Reports of Form 8-K. 1. Financial Statements. The Financial Statements begin on Page F-1 - 7 - 1. Financial Statements F-3 Report of Moore Stephens, P.C. Independent Auditors F-4 - F-5 Consolidated Balance Sheets as of December 31, 1997 and 1996 F-6 - F7 Consolidated Statements of Operations for the Years Ended December 31, 1997, 1996 and 1995 F-8 Consolidated Statements of Stockholders' Equity for the Years Ended December 31, 1997, 1996 and 1995 F-9 - F-11 Consolidated Statements of Cash Flows for the Years Ended December 31, 1997, 1996 and 1995 F-12 - F-30 Notes to Consolidated Financial Statements 2. Financial Statement Schedules None 3. Reports on Form 8-K None 4. Exhibits NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY F - 1 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ INDEX - ------------------------------------------------------------------------------ Page to Page ------------ Independent Auditor's Report................................F-3 Consolidated Balance Sheets.................................F-4.....F-5 Consolidated Statements of Operations.......................F-6.....F-7 Consolidated Statements of Stockholders' Equity.............F-8 Consolidated Statements of Cash Flows.......................F-9.....F-11 Notes to Consolidated Financial Statements .................F-12....F-30 . . . . . . . . . . . F - 2 INDEPENDENT AUDITOR'S REPORT To the Board of Directors and Stockholders of Netsmart Technologies, Inc. New York, New York We have audited the accompanying consolidated balance sheets of Netsmart Technologies, Inc. and its subsidiary as of December 31, 1997 and 1996, and the related consolidated statements of operations, stockholders' equity, and cash flows for each of the three years in the period ended December 31, 1997. These consolidated financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. 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. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the consolidated financial position of Netsmart Technologies, Inc. and its subsidiary as of December 31, 1997 and 1996, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1997, in conformity with generally accepted accounting principles. MOORE STEPHENS, P. C. Certified Public Accountants. Cranford, New Jersey March 26, 1998 [Except for Note 19 as to which the date is April 2, 1998] F - 3 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED BALANCE SHEETS - ------------------------------------------------------------------------------ December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Assets: Current Assets: Cash and Cash Equivalents $ 854,979 $ 998,317 Accounts Receivable - Net 2,182,418 2,284,450 Costs and Estimated Profits in Excess of Interim Billings 542,324 931,786 Other Current Assets 83,770 82,205 --------- --------- Total Current Assets 3,663,491 4,296,758 --------- --------- PROPERTY AND EQUIPMENT - NET 308,583 382,586 --------- --------- Other Assets: Software Development Costs 183,150 250,920 Investment in Joint Venture at Equity -- 120,546 Customer Lists 3,067,676 3,128,814 Other Assets 116,903 71,105 ---------- ---------- Total Other Assets 3,367,729 3,571,385 ---------- ---------- Total Assets $ 7,339,803 $ 8,250,729 ========== ========== See Notes to Consolidated Financial Statements. F - 4 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED BALANCE SHEETS - ------------------------------------------------------------------------------ December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Liabilities and Stockholders' Equity: Current Liabilities: Notes Payable $ 935,177 $ 590,031 Capitalized Lease Obligations 23,331 41,449 Accounts Payable 1,131,692 983,156 Accrued Expenses 1,041,120 991,075 Interim Billings in Excess of Costs and Estimated Profits 951,885 1,102,105 Due to Related Parties -- 23,542 Deferred Revenue 117,080 88,420 --------- --------- Total Current Liabilities 4,200,285 3,819,778 --------- --------- Capitalized Lease Obligations -- 15,945 --------- --------- Commitments and Contingencies -- -- --------- --------- Stockholders' Equity: Preferred Stock, $.01 Par Value; Authorized 3,000,000 Shares; Authorized, Issued and Outstanding: Series D 6% Redeemable Preferred Stock - $.01 Par Value 3,000 Shares Authorized, 1,210 Issued and Outstanding [Liquidation Preference of $1, 12 12 Additional Paid-in Capital - Series D Preferre 1,209,509 1,209,509 Common Stock - $.01 Par Value; Authorized 15,000,000 Shares; Issued and Outstanding 8,333,996 Shares at December 31, 1997, 6,798,203 Shares at December 31, 1996 83,339 67,982 Additional Paid-in Capital - Common Stock 17,140,109 14,863,328 Accumulated Deficit (15,293,451) (11,725,825) ---------- ---------- Total Stockholders' Equity 3,139,518 4,415,006 ---------- ---------- Total Liabilities and Stockholders' Equity $ 7,339,803 $ 8,250,729 ========= ========== See Notes to Consolidated Financial Statements. F - 5 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED STATEMENTS OF OPERATIONS - ------------------------------------------------------------------------------ Y e a r s e n d e d ---------------------- D e c e m b e r 3 1, ---------------------- 1 9 9 7 1 9 9 6 1 9 9 5 ------- ------- ------- Revenues: Software and Related Systems and Services: General 4,366,006 $ 5,108,095 $ 4,541,000 Maintenance Contract Services 1,280,465 1,225,709 1,099,000 --------- --------- --------- Total Software and Related Systems and Services 5,646,471 6,333,804 5,640,000 Data Center Services 2,235,209 2,207,155 1,742,000 --------- --------- --------- Total Revenues 7,881,680 8,540,959 7,382,000 --------- --------- --------- Cost of Revenues: Software and Related Systems and Services: General 3,760,424 5,114,882 3,986,000 Maintenance Contract Services 928,316 595,366 743,000 ------- ------- ---------- Total Software and Related Systems and Services 4,688,740 5,710,248 4,729,000 Data Center Services 1,466,107 1,220,368 889,000 --------- --------- --------- Total Cost of Revenues 6,154,847 6,930,616 5,618,000 --------- --------- --------- Gross Profit 1,726,833 1,610,343 1,764,000 Provision for Doubtful Accounts 814,398 260,000 8,000 Selling, General and Administrative Expenses 2,841,724 1,661,854 2,472,000 Related Party Administrative Expenses 180,000 69,000 18,000 Stock Based Compensation -- 3,492,300 -- Write off of Capitalized Software 553,061 -- -- Costs and Related Hardware Research and Development 201,075 278,000 699,000 ------- ------- ------- Loss from Operations (2,863,425) (4,150,811) (1,433,000) Financing Costs -- 1,692,000 863,000 Interest Expense 308,169 472,548 355,000 Equity in Net Loss of Joint Venture 287,131 264,085 -- See Notes to Consolidated Financial Statements. F - 6 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED STATEMENTS OF OPERATIONS - ------------------------------------------------------------------------------ Y e a r s e n d e d ---------------------- D e c e m b e r 3 1, --------------------- 1 9 9 7 1 9 9 6 1 9 9 5 ------- ------- ------- Related Party Interest Expense -- -- 199,000 Net Loss $(3,458,725) $ (6,579,444) $ (2,850,000) ========= ========= ========= Loss Per Common Share $ (.48) $ (1.28) $ (.59) ========= ========= ========= Weighted Average Number of Shares of Common Stock 7,160,858 5,149,253 4,821,528 ========= ========= ========= See Notes to Consolidated Financial Statements. 70752 F - 7 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ----------------------------------------------------------------------------------------------------------------------------------- CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY - ----------------------------------------------------------------------------------------------------------------------------------- Series A Series D Common Stock Preferred Preferred Additional $.01 Par Value Additional Stock Stock Paid-in Authorized Paid-in at .01 at .01 Capital 15,000,000 Capital Total Par Value Par Value Preferred Shares Common Accumulated Stockholders' Shares Amount Shares Amount Stock Shares Amount Stock Deficit Equity Balance - December 31, 1994 [Combined] 400 $-- -- $ -- $ 40,000 1,050,003 $11,000 $ 3,001,000 $ (2,297,000) $ 755,000 Allocated Related Party AdministrativeExpenses -- -- -- -- -- -- -- 18,000 -- 18,000 Common Stock Issued to Affiliate -- -- -- -- -- 825,000 8,000 (8,000) -- -- Common Stock and Preferred Stock Issued to Affiliate -- -- 2,210 -- 2,210,000 1,125,000 11,000 241,000 -- 2,462,000 Common Stock Issued to Officer for Services -- -- -- -- -- 11,250 -- 22,000 -- 22,000 Net Loss -- -- -- -- -- -- -- -- (2,850,000) (2,850,000) --- --- ----- --- --------- --------- ------ ---------- --------- --------- Balance - December 31, 1995 [Consolidated] 400 4 2,210 22 2,249,505 3,011,253 30,113 3,273,968 (5,146,381) 407,221 --- --- ----- --- --------- --------- ------ ---------- --------- --------- Common Stock Issued in Exchange for Series D and Series A Preferred Stock (400) (4) (1,000) (10) (1,039,996)1,168,200 11,681 1,028,319 -- -- Allocated Related Party Administrative Expenses -- -- -- -- -- -- -- 9,000 -- 9,000 Compensation from the Issuance of Common Stock Warrants -- -- -- -- -- -- -- 3,492,300 -- 3,492,300 Common Stock Issued - Initial Public Offering 1,293,750 12,938 5,162,063 5,175,001 Common Stock Issued - Exercise of Warrants 800,000 8,000 1,592,000 1,600,000 Common Stock Issued - Financing Costs 525,000 5,250 1,674,750 1,680,000 Costs Associated with Issuance of Stock (1,369,072) (1,369,072) Net Loss -- -- -- -- -- -- -- -- (6,579,444 (6,579,444) --- --- --- --- --------- --------- ------ ---------- --------- --------- Balance - December 31, 1996 [Consolidated] -- -- 1,210 12 1,209,509 6,798,203 67,982 14,863,328 (11,725,826) 4,415,005 --- --- ----- --- --------- --------- ------ ---------- ---------- --------- Common Stock Issued as Dividends on Preferred Stock 12,802 128 108,772 (108,900) -- Common Stock Issued - Exercise of Options 104,777 1,647 39,265 40,912 Common Stock Issued - Exercise of Warrants 1,278,214 12,782 1,904,539 1,917,321 Cost Associated with Exercise of Warrants (74,995) (74,995) Common Stock Issued - Johnson Acquisition 80,000 800 299,200 300,000 Net Loss (3,458,725) (3,458,725) --- --- ----- --- --------- --------- ------ --------- ---------- --------- Balance - December 31, 1997 [Consolidated] -- $-- 1,210 $ 12 $1,209,509 8,333,996 $83,339 $17,140,109 $(15,293,451) $3,139,518 === === ===== === ========= ========= ====== ========== ========== ========= See Notes to Financial Statements. F - 8 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED STATEMENTS OF CASH FLOWS - ------------------------------------------------------------------------------ Y e a r s e n d e d D e c e m b e r 3 1, ---------------------- 1 9 9 7 1 9 9 6 1 9 9 5 ------- ------- ------- Operating Activities: Net Loss $ (3,458,725) $ (6,579,444) $ (2,850,000) --------- --------- --------- Adjustments to Reconcile Net Loss to Net Cash [Used for] Provided by Operating Activities: Depreciation and Amortization 600,990 486,566 872,000 Administrative Expenses -- 9,000 8,000 Additional Compensation Related to the issuance of Equity Instruments -- 3,492,300 22,000 Financing Expenses related to the issuance of Common Stock -- 1,680,000 -- Write Off of Deferred Public Offering Costs -- -- 460,000 Write Off of Capitalized Software Cost and Related Hardware 553,061 -- -- Equity in Net Loss of Joint Venture 287,131 264,085 21,000 Provision for Doubtful Accounts 814,398 260,000 8,000 Changes in Assets and Liabilities: [Increase] Decrease in: Accounts Receivable (302,366) (431,478) (388,000) Costs and Estimated Profits in Excess of Interim Billings (20,538) (516,707) 87,000 Other Current Assets (1,565) (68,810) 10,000 Other Assets 11,905 (10,502) -- Increase [Decrease] in: Accounts Payable 148,536 (202,620) 159,000 Accrued Expenses 50,045 (332,174) 935,000 Interim Billings in Excess of Costs and Estimated Profits (150,220) 160,626 (217,000) Due to Related Parties (21,245) (143,458) 496,000 Deferred Revenue (4,439) (52,580) 141,000 ----- ------ ------- Total Adjustments 1,965,693 4,594,248 2,624,000 --------- --------- --------- Net Cash - Operating Activities - Forward (1,493,032) (1,985,196) (226,000) --------- --------- --------- Investing Activities: Acquisition of Property and Equipment (216,041) (181,033) (138,000) Software Development Costs (462,000) (278,800) -- Investment in Joint Venture (166,585) (384,631) -- --------- --------- --------- Net Cash - Investing Activities - Forward) $ (844,626) $ (844,464) $ (138,000) See Notes to Consolidated Financial Statements. F - 9 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED STATEMENTS OF CASH FLOWS - ------------------------------------------------------------------------------ Y e a r s e n d e d ---------------------- D e c e m b e r 3 1, ---------------------- 1 9 9 7 1 9 9 6 1 9 9 5 ------- ------- ------- Net Cash - Operating Activities - Forwarded $ (1,493,032) $ (1,985,196) $ (226,000) --------- --------- -------- Net Cash - Investing Activities - Forwarded (844,626) (844,464) (138,000) --------- --------- -------- Financing Activities: Proceeds from Short-Term Notes 345,146 500,000 831,000 Payment of Short-Term Notes (912,270) (190,000) Payment of Bank Note Payable (79,000) (175,000) Payment of Short-Term Notes to related party (750,000) -- Payment of Capitalized Lease Obligations (34,063) (145,146) (29,000) Issuance of Common Stock 5,175,000 -- Proceeds from Warrant exercise 1,917,319 1,600,000 -- Proceeds from Stock Option Exercise 40,913 -- -- Cash Overdraft (95,536) 56,000 Redemption of Series B Preferred Stock (96,000) -- Costs associated with issuance of Stock (74,995) (1,369,071) Deferred Public Offering Costs -- (129,000) --------- --------- -------- Net Cash - Financing Activities 2,194,320 3,827,977 364,000 --------- --------- -------- Net Increase [Decrease] in Cash (143,338) 998,317 -- Cash - Beginning of Periods 998,317 -- -- --------- --------- -------- Cash - End of Periods $ 854,979 $ 998,317 $ -- ========= ========= ======== Supplemental Disclosure of Cash Flow Information: Cash paid during the periods for: Interest $ 352,837 $ 481,856 $ 349,000 Income Taxes $ -- $ -- $ -- Supplemental Disclosures of Non-Cash Investing and Financing Activities: During the year ended December 31, 1997, the Company had the following: 12,802 shares of common stock were issued to Series D Preferred stockholders as dividends which were payable on October 31, 1996 and April 1, 1997. These shares were valued at $108,900. The Company issued 80,000 shares of common stock to acquire customer lists and certain other assets of Johnson Computer Systems. These shares were valued at $300,000. F - 10 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ CONSOLIDATED STATEMENTS OF CASH FLOWS - ------------------------------------------------------------------------------ During the year ended December 31, 1996, the Company had the following: SISC exchanged 1,000 shares of Series D preferred stock for 1,125,000 shares of common stock. As a result of this exchange the aggregate redemption price of the Series D preferred stock was reduced to $1,210,000. The Series A preferred stock was converted into 43,200 shares of common stock in a transaction valued at $43,200. Pursuant to an agreement with four accredited investors, the Company issued 250,000 units composed of two shares of common stock and one Series A Common Stock purchase warrant. The Company incurred a one time non-cash charge of $1,611,000. Pursuant to a modification of an agreement with an asset based lender the Company issued 25,000 common shares to such lender and incurred a one-time non-cash finance charge of $81,000. The Company granted stock options to purchase an aggregate of 242,000 shares of common stock and recognized compensation expense of $154,800. The Company granted 3,573,125 Series B Common Stock purchase warrants and 896,875 Series A Common Stock purchase warrants and recognized compensation expense of $3,337,500. During the year ended December 31, 1995, the Company had the following: 1) $388,000 of accrued interest owed to SISC was exchanged for 1,125,000 shares of common stock. 2) $2,210,000 of SISC debt was exchanged for 2,210 shares of Series D Preferred Stock. 3) 825,000 shares of common stock were issued to a subsidiary as follows: A) 750,000 shares were issued in connection with the transfer of CSM to the Company. B) 75,000 shares were issued in respect of certain indebtedness guaranteed by Consolidated. See Notes to Consolidated Financial Statements. F - 11 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY - ------------------------------------------------------------------------------ NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #1 - ------------------------------------------------------------------------------ [1] Financial Statement Presentation, Organization and Nature of Operations The financial statements as of and for the three years ended December 31, 1997 are presented on a consolidated basis and include Netsmart Technologies, Inc. ["Netsmart"], formerly CSMC Corporation, Carte Medical Corporation and Medical Services Corp., and its wholly-owned subsidiary, Creative Socio-Medics Corp. ["CSM"]. Netsmart and CSM are collectively referred to as the Company. All intercompany transactions are eliminated in consolidation. Netsmart was incorporated on September 9, 1992. Netsmart's marketing effort is primarily directed at managed care organizations and methadone clinics and other substance abuse facilities throughout the United States. As of December 31, 1997, approximately 35.7% of the Company's outstanding Common Stock was owned by SIS Capital Corp. ("SISC"), which is a wholly-owned subsidiary of Consolidated Technology Group Ltd. ("Consolidated"), a public company. Although the company is not majority owned by Consolidated, Consolidated has effectual control through common Boards of Directors and other means, thus the Company is treated as a subsidiary of Consolidated for financial reporting purposes. [2] Summary of Significant Accounting Policies Estimates - The preparation of financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Cash and Cash Equivalents - The Company considers all highly liquid instruments purchased with a maturity of three months or less to be cash equivalents. Cash equivalents totaled approximately $940,000 and $1,000,000 at December 31, 1997 and 1996 respectively. Concentration of Credit Risk - The Company extends credit to customers which results in accounts receivable arising from its normal business activities. The Company does not require collateral or other security to support financial instruments subject to credit risk. The Company routinely assesses the financial strength of its customers and based upon factors surrounding the credit risk of the customers believes that its accounts receivable credit risk exposure is limited. Such estimate of the financial strength of such customers may be subject to change in the near term. The Company's behavioral health information systems are marketed to specialized care facilities, many of which are operated by government entities and include entitlement programs. During the years ended December 31, 1997, 1996 and 1995, approximately 35%, 31% and 54% respectively, of the Company's revenues were generated from contracts with government agencies. No one customer accounted for more than 10% of revenues in 1997. During the year ended December 31, 1996 and 1995, one customer accounted for approximately $1,879,000 and $1,400,000 or 22% and 19% respectively, of revenue. Accounts receivable of approximately $473,000 and $336,000 were due from this customer at December 31, 1996 and 1995. At December 31, 1997, receivables from such customer in the amount of $745,000 were written off. The Company places its cash and cash equivalents with high credit quality financial institutions. The amount on deposit in any one institution that exceeds federally insured limits is subject to credit risk. At December 31, 1997, cash and cash equivalent balances of $840,000 were held at a financial institution in excess of federally insured limits. The Company believes no significant concentration of credit risk exists with respect to these cash equivalents. F - 12 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #2 - ------------------------------------------------------------------------------ [2] Summary of Significant Accounting Policies - [Continued] Revenue Recognition - The Company recognizes revenue principally from the licensing of its software, and from consulting and maintenance services rendered in connection with such licensing activities. Revenue from licensing will be recognized under the terms of the licenses. Consulting revenue is recognized when the services are rendered. No revenue is recognized prior to obtaining a binding commitment from the customer. Revenues from fixed price software development contracts and revenue under license agreements which require significant modification of the software package to the customer's specifications, are recognized on the estimated percentage-of-completion method. Using the units-of-work performed method to measure progress towards completion, revisions in cost estimates and recognition of losses on these contracts are reflected in the accounting period in which the facts become known. Contract terms provide for billing schedules that differ from revenue recognition and give rise to costs and estimated profits in excess of billings, and billings in excess of costs and estimated profits. It is reasonably possible that the amount of costs and estimated profits in excess of billing and billings in excess of costs and estimated profits may be subject to change in the near term. Revenue from software package license agreements without significant vendor obligations is recognized upon delivery of the software. Information processing revenues are recognized in the period in which the service is provided. Maintenance contract revenue is recognized on a straight-line basis over the life of the respective contract. Software development revenues from time-and-materials contracts are recognized as services are performed. Deferred revenue represents revenue billed and collected but not yet earned. The cost of maintenance revenue, which consists solely of staff payroll and applicable overhead, is expensed as incurred. Direct Costs - Direct costs generally represent labor costs related to licensing and consulting agreements. Property and Equipment and Depreciation - Property and equipment is stated at cost less accumulated depreciation. Depreciation of property and equipment is computed by the straight-line method at rates adequate to allocate the cost of applicable assets over their expected useful lives. Amortization of leasehold improvements is computed using the shorter of the lease term or the expected useful life of these assets. Estimated useful lives range from 2 to 10 years as follows: Equipment 2-5 Years Furniture and Fixtures 5-7 Years Leasehold Improvements 8-10 Years Capitalized Software Development Costs - Capitalization of computer software development costs begins upon the establishment of technological feasibility. Technological feasibility for the Company's computer software products is generally based upon achievement of a detail program design free of high risk development issues. The establishment of technological feasibility and the ongoing assessment of recoverability of capitalized computer software development costs requires considerable judgement by management with respect to certain external factors, including, but not limited to, technological feasibility, anticipated future gross revenues, estimated economic life and changes in software and hardware technology. Amortization of capitalized computer software development costs commences when the related products become available for general release to customers. Amortization is to be provided on a F - 13 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #3 - ------------------------------------------------------------------------------ [2] Summary of Significant Accounting Policies - [Continued] product by product basis. The annual amortization shall be the greater of the amount computed using (a) the ratio that current gross revenues for a product bear to the total of current and anticipated future gross revenues for that product or (b) the straight-line method over the remaining estimated economic life of the product including the period being reported on. The Company performs an annual review of the recoverability of such capitalized software costs. At the time a determination is made that capitalized amounts are not recoverable based on the estimated cash flows to be generated from the applicable software net realizable value, any remaining capitalized amounts are written off. Information related to capitalized software costs is as follows: Years ended December 31 1997 1996 1995 ----------------------- ---- ---- ---- Beginning of Year $ 250,920 $ -- $ 419,000 Capitalized 462,000 278,800 -- Amortization (114,885) (27,880) (419,000) Net Realizable Value Adjustment (414,885) -- -- ------- ------ ------- $ 183,150 $250,920 $ -- ======= ======= ======= Customer Lists - Customer lists represent a listing of customers obtained through the acquisition of CSM to which the Company can market its products. It also represents a listing of customers acquired from Johnson Computing Systems ("Johnson"), (See Note 17). The gross costs of the customer list associated acquired from Johnson was $255,409. Customer lists are being amortized on the straight-line method. In 1995, the amortization period of customer lists was changed from 20 years to 12 years. The change in the period of amortization reflects changes in technology which became important in the health care industry subsequent to the acquisition of CSM in June 1994. The development of Window-based applications, particularly Windows 95, which had not been developed at the time of the acquisition, together with the possibility of other changes in the software and communications industry, represent developments that the Company feels require a change in the amortization period to twelve years. Such change has been accounted for as a change in accounting estimate. The effect of this change was to increase amortization by $120,000 in 1995. Customer lists at December 31, 1997 and 1996 are as follows: December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Customer Lists $4,106,223 $3,850,814 Less: Accumulated Amortization 1,038,547 722,000 --------- --------- Net $3,067,676 $3,128,814 --- ========= ========= On January 1, 1996, the Company adopted Statement of Financial Accounting Standards (SFAS) No. 121, "Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of". SFAS No. 121 established accounting standards for the impairment of long-lived assets and certain identifiable intangibles, and goodwill related to those assets to be held and used, and for long-lived assets and certain identifiable intangibles to be disposed of. Management has determined that F - 14 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #4 - ------------------------------------------------------------------------------ [2] Summary of Significant Accounting Policies - [Continued] expected future cash flows (undiscounted and without interest charges) exceed the carrying value of the intangibles at December 31, 1997 and believes that no impairment of these assets has occurred. It is at least reasonably possible that management's estimate of expected future cash flows may change in the near term. This may result in an accelerated amortization method or write-off of intangibles. Cost Associated With Public Offerings - In 1996, the Company completed a public offering of its securities (See Note 10). Costs of $1,370,000 associated with the offering were offset against total gross proceeds of $5,175,000. In 1995, the Company withdrew a registration statement following the termination of a previous public offering. Costs of $460,000, associated with that offering, were expensed, and included in financing costs, in 1995. Stock Options and Similar Equity Instruments - On January 1, 1996, the Company adopted the disclosure requirements of Statement of Financial Accounting Standards ("SFAS") No. 123, "Accounting for Stock-Based Compensation", for stock options and similar equity instruments (collectively,"Options") issued to employees, however, the Company will continue to apply the intrinsic value based method of accounting for options issued to employees prescribed by Accounting Principles Board ("APB") Opinion No. 25, "Accounting for Stock Issued to Employees" rather than the fair value based method of accounting prescribed by SFAS No. 123. SFAS No. 123 also applies to transactions in which an entity issues its equity instruments to acquire goods or services from non-employees. Those transactions must be accounted for based on the fair value of the consideration received or the fair value of the equity instruments issued, whichever is more reliably measurable. Loss Per Share - The Financial Accounting Standards Board ("FASB") has issued SFAS No. 128, "Earnings per Share"; which is effective for financial statements issued for periods ending after December 15, 1997. Accordingly, loss per share data in the financial statements for the year ended December 31, 1997, have been calculated in accordance with SFAS No. 128. Prior periods' loss per share data have been recalculated as necessary to conform prior years' data to SFAS No. 128. SFAS No. 128 supersedes Accounting Principles Board Opinion No. 15, "Earnings per Share," and replaces its primary earnings per share with basic earnings per share representing the amount of earnings for the period available to each share of common stock outstanding during the reporting period. SFAS No. 128 also requires a dual presentation of basic and diluted earnings per share on the face of the statement of operations for all companies with complex capital structures. Diluted earnings per share reflects the amount of earnings for the period available to each share of common stock outstanding during the reporting period, while giving effect to all potentially dilutive common shares that were outstanding during the period, such as common shares that could result from the potential exercise or conversion of securities into common stock. The computation of diluted earnings per share does not assume conversion, exercise, or contingent issuance of securities that would have an antidilutive effect on earnings per share (i.e. improving earnings per share). The dilutive effect of outstanding options and warrants and their equivalents are reflected in dilutive earnings per share by the application of the treasury stock method, which recognizes the use of proceeds that could be obtained upon exercise of options and warrants in computing diluted earnings per share. It assumes that any proceeds would be used to purchase common stock at the average market price during the period. Options and warrants will have a dilutive effect only when the average market price of the common stock during the period exceeds the exercise price of the options or warrants. All per share information has been retroactively adjusted for any reverse stock splits, recapitalizations and any shares issued for nominable value for all periods presented. F - 15 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #5 - ------------------------------------------------------------------------------ [2] Summary of Significant Accounting Policies - [Continued] Allocated Related Party Administrative Expenses - During the first six months of 1996 and all of 1995, certain administrative services were performed for the Company by Consolidated Technology group Ltd. "Consolidated" and its subsidiaries. The fair value of such services, approximately $9,000 and $18,000 respectively, was charged to related party administrative expenses, and, since Consolidated will not be reimbursed for such charges, credited to additional paid-in capital. (See Note 7) Research and Development - Expenditures for research and development costs for the years ended December 31, 1997, 1996 and 1995 amounted to $201,000, $278,000 and $699,000, respectively. [3] Accounts Receivable Accounts receivable is shown net of allowance for doubtful accounts of $348,029, $288,029 and $146,263 at December 31, 1997, 1996 and 1995 respectively. The changes in the allowance for doubtful accounts are summarized as follows: December 31, --------------------------- 1997 1996 1995 ---- ---- ---- Beginning Balance $288,029 $146,263 $137,842 Provision for Doubtful Accounts 814,398 260,000 60,000 Recoveries -- -- -- Charge-offs (754,398) (118,234) (51,579) -------- ------- ------ Ending Balance $348,029 $288,029 $146,263 ======= ======= ======= [4] Costs and Estimated Profits in Excess of Interim Billings and Interim Billings in Excess of Costs and Estimated Profits Costs, estimated profits, and billings on uncompleted contracts are summarized as follows: December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Costs Incurred on Uncompleted Contracts $ 2,730,054 $ 3,483,918 Estimated Profits 1,293,104 652,749 --------- --------- Total 4,023,158 4,136,667 Billings to Date 4,432,719 4,306,986 --------- --------- Net $ (409,561) $ (170,319) --- ========= ========= Included in the accompanying balance sheet under the following captions: Costs and estimated profits in excess of interim $ 542,324 $ 931,786 Interim billings in excess of costs and estimate (951,885) (1,102,105) --------- --------- Net $ (409,561) $ (170,319) --- ========= ========= F - 16 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #6 - ------------------------------------------------------------------------------ [5] Going Concern Considerations The accompanying financial statements have been prepared on a going concern basis which contemplates the realization of assets and the satisfaction of liabilities and commitments in the normal course of business. The Company has sustained losses since inception and the accumulated deficit at December 31, 1997 is $15,293,451. The ability of the Company to continue as a going concern is dependent upon the success of the Company's marketing effort and its access to sufficient funding to enable it to continue operations. The Company has been funded through December 31, 1997 through loans from principal stockholders, an asset-based lender and others, and from the sale of stocks and warrants [See Notes 7 and 8]. All these factors had raised substantial doubt about the ability of the Company to continue as a going concern. Such substantial doubt has been alleviated due to the Company's implementation of the Health System Design Corporation agreement in the first quarter of 1998, which will allow the Company to provide the "Provider Management Information System" to nearly 600 provider agencies in the State of Ohio. In addition, in the first quarter of 1998, the Company secured contracts such as the New Jersey University of Medicine and Dentistry, to install its BHIS System. Management believes that the gross profit from the implementation of the Provider Management Information System and installation of its BHIS System will range from $1.6 million to $3.1 million. The Company believes that the $1.6 million gross profit can be attained with a minimal increase in the existing staff. In addition, the Company is currently negotiating the sale of its CarteSmart business which to date has incurred substantial losses. There can be no assurances that management's plans to reduce operating losses by increasing revenues to fund operations will be successful. The financial statements do not include any adjustments relating to the recoverability and classification of recorded assets, or the amounts and classification of liabilities that might be necessary in the event the Company cannot continue in existence. [6] Property and Equipment Property and equipment consist of the following: December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Equipment, Furniture and Fixtures $ 582,207 $ 538,634 Leasehold Improvements 164,335 164,335 --------- --------- Totals - At Cost 746,542 702,969 Less: Accumulated Depreciation 437,959 320,383 --------- --------- Net $ 308,583 $ 382,586 --- ========= ========= Depreciation expense amounted to $169,558, $145,686, and $140,000, respectively for the years ended December 31, 1997, 1996 and 1995. [7] Related Party Transactions [A] Issuance of Stock at Organization - In connection with the organization of the Company in September 1992, the Company issued 824,256 shares of common stock as follows: 582,072 shares of common stock to SISC, for $1,300, 112,584 shares to DLB, Inc. ["DLB"] for $6,700, and 43,200 shares of common stock for nominal consideration to each of DLB and two individuals, one of whom became a director in June 1994. DLB is controlled by the wife of the chairman of the board who is also the chairman of the board of Consolidated. The chairman of the board disclaims any beneficial interest in any securities owned by DLB. F - 17 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #7 - ------------------------------------------------------------------------------ [7] Related Party Transactions - [Continued] [A] Issuance of Stock at Organization - [Continued] Also in connection with the organization of the Company, the Company acquired all of the capital stock of LMT in exchange for 129,600 shares of common stock and 400 shares of Series A 4% Convertible Redeemable preferred stock, par value $.01 per share ["Series A preferred stock"]. The 400 shares of Series A preferred stock are convertible into 43,200 shares of common stock [See Note 10]. LMT was a shell corporation with no operating business. The shares of common stock issued included 60,480 to the chief operating officer of the Company and 25,920 to the vice-president of the Company. The remaining 43,200 and all of the shares of Series A preferred stock were issued to a non-related individual. The Company expensed the value of the Series A preferred stock ($40,000). The issuance of the common stock was treated as compensation valued at $.01 per share. In August 1996 the Company converted its Series A Preferred stock into 43,200 Common Shares. [B] Loans by Related Parties - At September 30, 1995, the total indebtedness due SISC was $2,960,000 plus interest of $388,000. As of such date, (i) the interest was exchanged for 1,125,000 shares of common stock, (ii) $2,210,000 of the debt was exchanged for 2,210 shares of Series D 6% preferred stock ["Series D preferred stock"], having a liquidation price of $1.00 per share and a redemption price of $1,000 per share, and (iii) the remaining $750,000 due SISC is represented by the Company's 10% subordinated note due January 15, 1997 or earlier upon the completion of the Company's initial public offering. This note was paid in 1996. In conjunction with the September 30, 1995 debt restructuring, $136,000 which was previously recorded as paid-in capital, was reclassified to debt owed to SISC. The Series D preferred stock may be redeemed at the option of the Company commencing October 1, 1998, and is redeemable at any time after issuance from 50% of the proceeds of any over allotment on the Company's initial public offering or other issuance of equity securities subsequent to the completion of the Company's initial public offering. In connection with the issuance by the Company of its Interim Notes [the "Interim Notes"] in July and August 1993, SISC, in anticipation of the Company's receipt of the proceeds of such loans, advanced the Company, on a non-interest bearing basis, $79,000, which was repaid by the Company in August 1993. Such advance was used by the Company to pay the principal on a $50,000 demand note and interest of $2,000 and to pay normal operating expenses. In connection with the Interim Notes, SISC transferred to the lenders an aggregate of 15,120 shares of common stock for $.232 per share. In connection with the agreement of the holders of the Interim Notes to extend the maturity date of the notes to the earlier of September 30, 1994, or three days after the Company completes its initial public offering, SISC transferred an aggregate of 9,375 shares of common stock to such noteholders. The Company incurred a charge of $7,000 against operations for financing costs in conjunction with the issuance of stock by SISC. The Interim Notes were paid in full in 1996. During the period from January to June 1994, SISC advanced an aggregate of $330,000 to CSM. As a result of the acquisition, such obligations are included in the principal amount of the Company's obligations to SISC, which were approximately $2.6 million at December 31, 1994. Included in the advances by SISC to the Company were $300,000 which was used to pay payroll taxes and interest and $500,000 which was used in connection with the purchase of CSM. At December 31, 1995 and 1994, ACT [the parent of Old CSM] loaned $167,000 and $58,000 to the Company in the form of demand notes bearing interest at 10% per annum. These loans were paid in full in 1996. The Company has an agreement with Consolidated and its subsidiary The Trinity Group, Inc. ("Trinity") pursuant to which the Company will pay Trinity a monthly fee of $15,000 for a three-year term commencing in September 1996, for general business, management and financial consulting F - 18 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #8 - ------------------------------------------------------------------------------ [7] Related Party Transactions - [Continued] [B] Loans by Related at Organization - [Continued] services. Pursuant to this agreement, in 1997 and 1996 the Company charged $180,000 and $60,000 respectively to related party administrative expenses. The Company entered into an agreement with SMI Corporation (SMI), pursuant to which the company would pay SMI compensation of $25,000 to $59,000 per month for which SMI would provide persons to serve in management-level or other key positions for the Company. In addition, the Company is to pay SMI 6% of the revenues generated from Smart Card and related services. The agreement would continue until December 31, 2000. In February of 1997 the Company modified the agreement whereby the monthly fees were reduced to $9,000 plus expenses and all commission arrangements were canceled. The sole stockholder of SMI, Mr. Storm Morgan was elected as a director of the Company in January 1996. For the year ended December 31, 1997 the Company incurred and paid $180,000 of compensation expense. For the year ended December 31, 1996, the Company incurred and paid, $619,700 of compensation expense pursuant to its agreement with SMI as well as an additional $250,000 for services. [8] Notes Payable Asset-Based Lender - In February 1995, the Company entered into an accounts receivable financing with an asset-based lender. Borrowings under this facility were $935,177 and $590,031 at December 31, 1997 and 1996, respectively. The Company can borrow up to 80% of eligible receivables, and it pays interest at the rate of prime plus 8 1/2% and a fee equal to 5/8% of the amount of the invoice. This note is collateralized by all of the accounts and property and equipment of the Company. In addition, the Company's obligations under this facility are guaranteed by the chairman of the board of the Company. Also, the treasurer of the Company has issued his limited guaranty to the lender. In July 1997, the agreement with the asset based lender was modified to allow borrowings up to 80% instead of 75% of eligible receivables to a maximum of $1,250,000 through July 31, 1998 and $1,500,000 thereafter, if the Company elects not to terminate the agreement. The previous amount of maximum borrowings was capped at $750,000. The interest rate was adjusted from the greater of 18% per annum or prime plus 8% to prime plus 8 1/2% per annum. The fee on the amount of the invoice was reduced from 1% to 5/8%. Notes payable consist of the following: December 31, ------------ 1 9 9 7 1 9 9 6 ------- ------- Asset-Based Lender - payable on demand with interest at prime plus 8 1/2% in 1997 and the greater of 18% per annum or prime plus 8% in 1996 $ 935,177 $ 590,031 ======= ======= The weighted average interest rate on short-term borrowings outstanding as of December 31, 1997 and 1996 amounted to approximately 22% and 22%, respectively. In January 1996, the Company borrowed $500,000 from four accredited investors. In connection with such loans, the Company issued its 8% promissory notes due January 31, 1997, which were subsequently paid from the proceeds of the Company's initial public offering during 1996. The Company also agreed to issue and register with the Securities Act one unit for each $2.00 principal amount of notes. The unit issued to the noteholders mirrored the units issued in the initial public offering which consisted of two shares of the Company's Common Stock and one Series A Redeemable Common Stock Purchase Warrant. The Company incurred a one time non-cash finance charge of $1,611,000 upon the issuance of these units. F - 19 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #9 - ------------------------------------------------------------------------------ [9] Income Taxes The Company utilizes an asset and liability approach to determine the extent of any deferred income taxes, as described in Statement of Financial Accounting Standards No. 109, "Accounting for Income Taxes". This method gives consideration to the future tax consequences associated with differences between financial statement and tax bases of assets and liabilities. For financial reporting purposes at December 31, 1997, the Company has net operating loss carryforwards of $10,572,000 expiring by 2012. Pursuant to Section 382 of the Internal Revenue Code regarding substantial changes in Company ownership, utilization of these losses may be limited. Based on this and the fact that the Company has generated operating losses through December 31, 1997, the deferred tax asset of approximately $4,200,000 is offset by an allowance of $4,200,000. A deferred tax asset of approximately $1,400,000, related to stock-based compensation awards, has been offset by a valuation allowance of $1,400,000 due to the uncertainty of its realization. Deferred Tax Asset Federal and State Net Operating Loss Carryforwards $ 4,200,000 Stock Based Compensation Awards 1,400,000 Less: Valuation Allowance (5,600,000) --------- Net Deferred Tax Asset $ -- ========= The Valuation Allowance increased by $900,000 and $2,900,000 in 1997 and 1996 respectively. The provision for income taxes varies from the amount computed by applying statutory rates for the reasons summarized below: 1997 1996 ---- ---- Provision Based on Statutory Rates (34)% (34)% State Taxes Net of Federal Benefit (6)% (6)% Increase in Valuation Allowance 40% 40% ------ ------ Total --% --% The expiration dates of net operating loss carryforwards are as follows: December 31, Amount 2007 $ 72,000 2008 433,000 2009 2,029,000 2010 1,704,000 2011 2,935,000 2012 3,399,000 ---------- $10,572,000 ========== [10] Capital Stock Capital Stock - The Company is authorized to issue 3,000,000 shares of preferred stock, par value $.01 per share, and 15,000,000 shares of common stock, par value $.01 per share. The Company's Board of Directors is authorized to issue preferred stock from time to time without stockholder action, in one or more distinct series. The Board of Directors is authorized to determine the following rights and preferences, among others, for each series: (i) the rate of dividends and whether such dividends shall F - 20 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #10 - ------------------------------------------------------------------------------ [10] Capital Stock - [Continued] be cumulative; (ii) the price at and the terms and conditions on which shares may be redeemed; (iii) the amount payable upon shares in the event of voluntary or involuntary liquidation; (iv) whether or not a sinking fund shall be provided for the redemption or purchase of shares; (v) the terms and conditions on which shares may be converted; and (vi) whether, and in what proportion to any other series or class, a series shall have voting rights other than required by law. The Board of Directors has authorized the issuance of the Series A preferred stock, the Series B preferred stock and the Series D preferred Stock. At December 31, 1997, only the Series D preferred stock was outstanding. Preferred Stock - The Series A preferred stock is 4% convertible redeemable preferred stock. The stockholders are entitled to receive a $4.00 per share annual dividend when and as declared by the Board of Directors. Dividends are fully cumulative and accrue from October 1, 1992. Dividends are payable annually on March 1. The stock is redeemable at the option of the Company at any time at which the Company has consolidated net worth of at least $2,500,000 at a price of $1,000 per share plus accrued dividends. Each share of Series A preferred stock is convertible into 108 shares of common stock at the discretion of the stockholder. In the event of involuntary or voluntary liquidation, the stockholders are entitled to receive $100 per share and all accrued and unpaid dividends. In August 1996, the Company issued 43,200 shares of Common Stock upon conversion of all of its Series A Preferred Stock. The Series B preferred stock is 6% redeemable convertible preferred stock. The stockholders are entitled to receive a $72.00 per share annual dividend when and as declared by the Board of Directors. Dividends are fully cumulative and accrue from April 1, 1993. Dividends are payable annually on March 1. The stock is redeemable at the discretion of the Company at any time at which the Company has consolidated net worth of at least $5,000,000 at a price of $1,200 per share plus accrued dividends. Each share of Series B preferred stock is convertible into 259.2 shares of common stock at the discretion of the stockholders. In the event of involuntary or voluntary liquidation, the stockholders are entitled to receive $1,200 per share and all accrued and unpaid dividends. Each holder of Series B preferred stock has the right, following the Company's initial public offering, to require the Company to redeem all of the shares of Series B preferred stock owned by such holder at a redemption price equal to $1,200 per share. In August 1996 the Company redeemed its Series B Redeemable Preferred stock in the amount of $96,000. The Series D preferred stock is 6% redeemable preferred stock. The stockholders are entitled to receive a $60.00 per share annual dividend when and as declared by the Board of Directors. Dividends are cumulative and accrue from October 1, 1995. Dividends are payable semi-annually on April 1 and October 1. The stock is redeemable at the option of the Company for $1,000 per share commencing October 1, 1998. Earlier redemption is permitted under certain circumstances. In the event of voluntary or involuntary liquidation, the stockholders are entitled to receive $1.00 per share and all accrued and unpaid dividends. On June 30, 1997, the Company paid the dividend relating to the Series D preferred stock which were payable on October 1, 1996 and April 1, 1997. The dividends were paid through the issuance of 12,802 shares of Common Stock and valued at the fair market value at the respective dates they became payable. The Series D preferred stock is nonvoting except as is required by law. The Company has granted to the holders of the Series A preferred stock and Series B preferred stock and certain warrant holders, with respect to their warrants, certain piggyback registration rights following the Company's initial public offering, with respect to the shares of common stock issuable upon conversion or exercise of the preferred stock or warrants. On August 19, 1996 the Company completed a public offering whereby it sold 646,875 units at a price of $8 per unit for net proceeds of approximately $3.8 million. Each unit consisted of two shares of F - 21 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #11 - ------------------------------------------------------------------------------ [10] Capital Stock - [Continued] common stock and one series A Redeemable Common Stock Purchase Warrant. On August 21, 1996 Series B Common Stock purchase warrants to purchase 800,000 shares of common stock at $2 per share were exercised and the Company received $1,600,000 in gross and net proceeds. See Note 7 for additional information relating to the issuance of common stock and preferred stock in connection with the Company's organization and in connection with certain financings. See Note 14 for information relating to the Company's 1993 Long-Term Incentive Plan. [11] Capitalized Lease Obligations Future minimum payments under capitalized lease obligations as of December 31, 1997 are as follows: Year ending - ----------- December 31, - ------------ 1998 $ 23,596 ------ Total Minimum Payments 23,596 Less Amount Representing Interest at 12% Per annum 265 Balance $ 23,331 ------- ====== Capitalized lease obligations are collateralized by equipment which has a net book value of $15,000 and $25,000 at December 31, 1997 and 1996, respectively. Amortization of approximately $10,200 and $30,700 in 1997 and 1996, respectively, has been included in depreciation expense. [12] Fair Value of Financial Instruments Effective December 31, 1995, the Company adopted SFAS No. 107, which requires disclosing fair value to the extent practicable for financial instruments which are recognized or unrecognized in the balance sheet. The fair value of the financial instruments disclosed therein is not necessarily representative of the amount that could be realized or settled, nor does the fair value amount consider the tax consequences of realization or settlement. The following table summarizes financial instruments by individual balance sheet accounts as of December 31, 1997 and 1996: Carrying Amount Fair Value --------------- ---------- December 31, December 31, ------------ ------------ 1997 1996 1997 1996 ---- ---- ---- ---- Debt Maturing Within One Year $ 935,000 $ 590,000 $ 935,000 $ 590,000 ======= ======= ======= ======= For cash and cash equivalents, accounts receivable, accounts payable and debt maturing within one year the carrying amount approximated fair value for these instruments because of their short maturities. [13] Commitments and Contingencies The Company leases space for its executive offices and facilities under noncancellable operating leases expiring October 31, 2002. The Company also leases additional office space on a month-to-month basis. F - 22 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #12 - ------------------------------------------------------------------------------ [13] Commitments and Contingencies - [Continued] Minimum annual rentals under noncancellable operating leases having terms of more than one year are as follows: Years ending December 31, 1998 $371,000 1999 123,000 2000 67,000 2001 21,000 2002 14,000 ------- Total $596,000 ======= Rent expense amounted to $341,000, $358,000 and $309,000 respectively, for the years ended December 31, 1997, 1996 and 1995. The Company has an agreement with Trinity Group, Inc. ["Trinity"], a wholly-owned subsidiary of Consolidated, pursuant to which the Company will pay Trinity $15,000 a month for consulting services. (See Note 7). At the time of the acquisition of CSM, the Company entered into five-year employment agreements with its current chief operating officer [formerly the president] and vice president, which replaced employment agreements then in effect, and the three individuals who had been officers of CSM. The agreements provide for salaries of $125,000, $85,000, $125,000, $125,000 and $80,000, respectively, subject to cost of living increases. The agreements also provide for bonuses based upon a percentage of income before income taxes. The officers are also provided with an automobile or an automobile allowance. In January 1996, the vice-president's base salary was increased from $85,000 to $100,000. Also, for 1996, the chief operating officer and two other officers, whose base salaries were $125,000 each, agreed to reduce their base salaries to $62,000, $100,000 and $100,000, with certain incentives if certain targets are attained. The current president who is not one of the five individuals previously mentioned, was compensated during 1996 at the annual rate of $52,000 prior to the public offering and $125,000 subsequent to the public offering. On or about September 29, 1995, an action was commenced against the Company by the filing of a summons with notice in the Supreme Court of the State of New York, County of New York. The action was commenced by Jacque W. Pate, Jr., Melvin Pierce, Herbert A. Meisler, John Gavin, Elaine Zanfini, individually and derivatively as shareholders of Onecard Health Systems Corporation and Onecard Corporation, which corporations are collectively referred to as "Onecard." The named defendants include, in addition to the Company, officers and directors of the Company, its principal stockholder and the parent of its principal stockholder. A complaint was served on November 15, 1995. The complaint makes broad claims respecting alleged misappropriation of Onecard's trade secrets, corporate assets and corporate opportunities, breach of fiduciary relationship, unfair competition, fraud, breach of trust and other similar allegations, apparently arising at the time of, or in connection with the organization of, the Company in September 1992. The complaint seeks injunctive relief and damages, including punitive damages, of $130 million. In September 1996 the above action was dismissed. In March 1997, the plaintiff has refiled a new action with the same allegations and stating claims that were at the basis of the original complaint. Such action is in the amount of $130,000,000. The Company contends that the technology and software were created from a "clean office start" and the action is without merit and frivolous. No assessment as to any outcome can be made at this time as the matter is in its very preliminary stages. The Company denies any allegation of wrongdoing and intends F - 23 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #13 - ------------------------------------------------------------------------------ [13] Commitments and Contingencies - [Continued] to vigorously defend the action. The plaintiff has not supplied documentation requested by the defendants as part of their discovery process, nor is plaintiff represented by an attorney. The Company plans to file a motion to dismiss the action. [14] Stock-Based Compensation In July 1993, the Company adopted, by action of the board of directors and stockholders, the 1993 Long-term Incentive Plan (the "Plan"). The Plan was amended in October 1993, April 1994, October 1994 and February 1996. These amendments increased the number of shares available for grant pursuant to the plan. The Plan does not have an expiration date. The Plan is authorized to grant options or other equity-based incentives for 511,000 shares of the common stock. If shares subject to an option under the Plan cease to be subject to such options, or if shares awarded under the Plan are forfeited, or otherwise terminated without a payment being made to the participant in the form of stock, such shares will again be available for future distribution under the Plan. Awards under the Plan may be made to key employees, including officers of and consultants to the Company, its subsidiaries and affiliates, but may not be granted to any director unless the director is also an employee of or consultant to the Company or any subsidiaries or affiliates. The Plan imposes no limit on the number of officers and other key employees to whom awards may be made; however, no person shall be entitled to receive in any fiscal year awards which would entitle such person to acquire more than 3% of the number of shares of common stock outstanding on the date of grant. In January 1995, the Board granted, to various employees, stock options to purchase an aggregate of 252,804 shares of common stock at $.232 per share, and in December 1995 the Board granted, to various employees, stock options to purchase an aggregate of 116,316 shares of common stock at $.345 per share. Such exercise prices were determined by the Board to be the fair market value per share on the date of grant. The options become exercisable as to 50% of the shares on the first and second anniversaries of the date of grant. These options expire on January 31, 2000 and December 31, 2000, respectively. In connection with certain of the January 1995 option grants, the Board canceled previously granted options to purchase 206,250 shares at an exercise price of $5.33 per share which were granted in 1994. In April 1996, the Company granted stock options to purchase an aggregate of 129,500 shares of common stock at an exercise price of $2.00 per share and recognized compensation expense of $154,800. The options are exercisable as to 50% of the shares on the first and second anniversaries of the date of grant and expire in April 2001. In September 1997, 164,777 stock options were exercised in the 1993 Long Term Incentive stock option plan and the Company received gross proceeds of $40,913. In addition, the Company granted to the underwriter, for nominal consideration, options to purchase 56,250 units, consisting of two common shares, and one purchase warrant, for a four year period commencing August 13, 1997 at a price of $5.37. F - 24 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO FINANCIAL STATEMENTS, Sheet #14 - ------------------------------------------------------------------------------ [14] Stock-Based Compensation - [Continued] A summary of the activity under the Company's stock option plan is as follows: 1997 1996 1995 ---------------- ----------------- -------------------- Weighted Weighted Weighted -------- -------- -------- Average Average Average ------- ------- ------- Exercise Exercise Exercise -------- -------- -------- Shares Price Shares Price Shares Price ------ ----- ------ ----- ------ ----- Outstanding - Beginning of Years 611,120 $ 1.60 369,120 $ .265 206,250 $ 5.33 Granted During the Years -- -- 242,000 3.57 369,102 .265 Canceled During the Years -- -- -- -- (206,250) 5.33 Expired During the Years -- -- -- -- -- -- Exercised During the Years (164,777) .248 -- -- -- -- ------- ---- ------- ---- ------- ---- Outstanding - End of Years 446,343 $ 2.06 611,120 1.60 369,120 .265 ======= ==== ======= ==== Exercisable - End of Years 325,343 $1.504 178,878 .265 -- -- ====== ===== ======= ==== ======= ==== 1997 1996 1995 ------------------- ------------------ ----------------- Weighted Weighted Weighted Weighted Weighted Weighted -------- -------- -------- -------- -------- -------- Average Average Average Average Average Average -------- ------- ------- ------- ------- ------- Exercise Fair Exercise Fair Exercise Fair -------- ---- -------- ---- -------- ---- Price Value Price Value Price Value ----- ----- ----- ----- ----- ----- Options Issued with Exercise Price Above Stock Price at Date of Grant -- -- $5.37 $ .93 -- -- Options Issued with Exercise Price Equal to Stock Price at Date of Grant -- -- -- -- $.265 $.14 Options Issued with Exercise Price Below Stock Price at Date of Grant -- -- $2.00 $1.78 -- -- The following table summarizes stock option information as of December 31, 1997: Weighted -------- Average Remaining Weighted Average ----------------- ---------------- Range of Exercise Prices Shares Contractual Life Exercise Price - ----------------------- ------ --------------- --------------- $.232 to $.345 204,343 3.0 Years $ .283 $2.00 129,500 3.3 Years 2.00 $5.37 112,500 3.7 Years 5.37 ------- --------- ----- Totals 446,343 3.3 Years $ 2.06 ======= ========= ====== In October 1993, the Company issued to SISC warrants to purchase 375,000 shares of common stock at $10.00 per share, 225,000 shares at $6.67 per share and 150,000 shares of common stock at $2.67 F - 25 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #15 - ------------------------------------------------------------------------------ [14] Stock-Based Compensation - [Continued] per share and issued to SMACS warrants to purchase 37,500 shares of common stock at $6.67 per share and 37,500 shares at $2.67 per share. The warrants became exercisable six months from the completion of the Company's initial public offering or earlier with the consent of the Company and the underwriter and expire on November 30, 1998. In February 1996, the Company issued an aggregate of 3,153,750 Series B Warrants, of which 2,526,250 are exercisable at $2.00 per share and 637,500 are exercisable at $5.00 per share. These warrants were issued in connection with services rendered, which, in the case of SISC, included the guarantee of the December 1995 Interim Notes, and, in certain instances the terms of the warrants were revised. Although the warrants were issued prior to the three-for-four reverse split, which was effective in February 1996, the number of shares issuable upon exercise of the warrants, but not the exercise price, was adjusted for the reverse split. Certain of the warrants initially had a November 1998 expiration date, which was extended to December 31, 1999, which is the expiration date of all of the warrants. Of the warrants issued in February 1996, 787,500 warrants exercisable at $2.00 per share and 37,500 warrants exercisable at $5.00 per share were issued to replace 825,000 warrants previously issued in October 1993. These warrants had exercise prices ranging from $2.67 per share to $10.00 per share. In July 1996, pursuant to a warrant exchange, (a) the holders of outstanding warrants having a $2.00 exercise price exchanged one third of such warrants for outstanding warrants to purchase, at an exercise price of $4.00 per share, 150% of the number of shares of common stock issuable upon exercise of the outstanding warrants that were exchanged, and (b) the exercise price of the outstanding warrants have a $5.00 exercise price was reduced to $4.00. Prior to the warrant exchange, there were outstanding warrants to purchase 2,516,250 shares of common stock at $2.00 per share and outstanding warrants to purchase 2,637,500 shares of common stock at $5.00 per share outstanding. As a result of the warrant exchange, there are outstanding warrants to purchase 1,677,500 shares of common stock at $2.00 per share and 1,895,625 shares of common stock at $4.00 per share. These warrants may be exercised commencing February 13, 1997 or earlier if approved by the company and the underwriter. An affiliate of the Company, a member of the board of the directors and a Company controlled by such directors, were given permission to exercise options in August 1996. This individual and entities exercised warrants to purchase 800,000 shares at $2.00 per share in August 1996. All of the warrants expire on December 31, 1999. These warrants are Series B Common Stock Purchase Warrants. The Company recorded compensation expenses of $3,337,500 in relation to the issuance of these warrants. The Company issued 646,875 Series A Common Stock Purchase Warrants as a part of its initial public offering of its securities. These warrants are exercisable for the two year period commencing August 13, 1997 at a price of $4.50 per share. In addition, the Company issued 250,000 Series A Common Stock Purchase Warrant to various accredited investors (See Note 8). These warrants have the same term as the warrants issued to the general public. During 1997, the Company issued 70,000 Series C Common stock warrants in exchange for the issuance of a research report on behalf of the Company. These warrants were valued at $.30 per warrant which represented the fair value of the services performed by the recipient. These warrants have an exercise price of $5 which was the market value of the stock at the time of issuance and will expire on December 31, 1999. F - 26 NETSMART TECHNOLOGIES, INC. NOTES TO FINANCIAL STATEMENTS, Sheet #16 - -------------------------------------------------------------------------------- [14] Stock-Based Compensation - [Continued] A summary of warrant activity is as follows: 1997 1996 1995 ---- ---- ----- Weighted Weighted Weighted -------- -------- -------- Average Average Average ------- ------- ------- Exercise Exercise Exercise -------- -------- -------- Shares Price Shares Price Shares Price ------ ----- ------ ----- ------ ----- Outstanding - Beginning of Years 3,670,000 $3.64 825,000 $ 7.27 825,000 $ 7.27 Granted or Sold During the Years 70,000 5.00 4,470,000 3.35 -- -- Canceled During the Years -- -- (825,000) 7.27 -- -- Expired During the Years -- -- -- -- -- -- Exercised During the Years (639,107) 4.50 (800,000) 2.00 -- -- --------- ----- ---------- ----- -------- ------ Outstanding - End of Years 3,100,893 $3.50 3,670,000 $ 3.64 825,000 $ 7.27 ========= ===== ========= ===== ======= ====== Exercisable - End of Years 3,100,893 $3.50 -- -- 825,000 $ 7.27 ========= ===== ========= ====== ======= ====== 1997 1996 1995 ---- ---- ---- Weighted Weighted Weighted Weighted Weighted Weighted -------- -------- -------- -------- -------- -------- Average Average Average Average Average Average ------- ------- ------- ------- ------- ------- Exercise Fair Exercise Fair Exercise Fair ------- ---- -------- ---- ------- ---- Price Value Price Value Price Value ----- ----- ----- ----- ----- ----- Warrants Issued with Exercise Price Above Stock Price at Date of Grant -- -- $4.16 $1.04 -- -- Warrants Issued with Exercise Price Equal to Stock Price at Date of Grant $5.00 $ .30 -- -- -- -- Warrants Issued with Exercise Price Below Stock Price at Date of Grant $2.00 $1.78 -- -- The following table summarizes warrant information as of December 31, 1997: Weighted -------- Average Remaining Weighted Average ----------------- ----------------- Range of Exercise Prices Shares Contractual Life Exercise Price - ------------------------ ------ ---------------- -------------- $2.00 877,500 2.0 Years 2.00 $4.00 1,895,625 2.0 Years 4.00 $4.50 257,768 .7 Years 4.50 $5.00 70,000 .7 Years 5.00 --------- -------- ---- Total 3,100,893 1.9 Years 3.50 ========= ========= ==== F - 27 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #18 - ------------------------------------------------------------------------------ [14] Stock-Based Compensation - [Continued] The Company applies Accounting Principles Board Opinion ("APB") No. 25, "Accounting for Stock Issued to Employees", and related interpretations, for stock options issued to employees in accounting for its stock options plans. Total compensation cost recognized in income for stock based employee compensation awards was $-- in 1997, $3,492,300 in 1996 and $-- in 1995, respectively. If the Company had accounted for the issuance of all options and compensation based warrants pursuant to the fair value based method of SFAS No. 123, the Company would have recorded additional compensation expense totaling $846,000 and $50,000 for the years ended December 31, 1996 and 1995 and the Company's net loss and net loss per share would have been as follows: Years ended ----------- December 31, ----------- 1996 1995 ---- ---- Net Loss as Reported $ (6,579,444) $(2,850,000) ========= ========= Pro Forma Net Loss $ (7,425,444) $(2,900,000) ========= ========= Net Loss Per Share as Reported $ (1.28) $ (.59) ========= ========= Pro Forma Net Loss Per Share (1.44) $ (.60) ========= ========= There were no options or Compensation Based Warrants issued in 1997 which were accounted for under APB No. 25. The fair value of options and warrants at date of grant was estimated using the Black- Scholes fair value based method with the following weighted average assumptions: 1 9 9 7 1 9 9 6 1995 ------- ------- ---- Expected Life (Years) -- 2 3 Interest Rate -- 6.0% 6.0% Annual Rate of Dividends -- 0% 0% Volatility -- 67.9% 69.6% The weighted average fair value of options and warrants at date of grant using the fair value based method during 1997, 1996 and 1995 is estimated at $--, $1.33 and $.14 respectively. F - 28 NETSMART TECHNOLOGIES, INC. NOTES TO FINANCIAL STATEMENTS, Sheet #19 - ------------------------------------------------------------------------------ [15] Industry Segments The Company currently classifies its operations into two business segments: (1) Software and Related Systems and Services and (2) Data Center Services. Software and Related Systems and Services is the design, installation, implementation and maintenance of computer information systems. Data Center Services involve company personnel performing data entry and data processing services for customers. Intersegment sales and sales outside the United States are not material. Information concerning the Company's business segments is as follows: Y e a r s e n d e d --------------------- D e c e m b e r 31, -------------------- 1 9 9 7 1 9 9 6 1 9 9 5 ------- ------- ------- Revenues: Software and Related Systems and Services $ 5,646,471 $ 6,333,804 $ 5,640,000 Data Center Services 2,235,209 2,207,155 1,742,000 --------- --------- ---------- Total Revenues $ 7,881,680 $ 8,540,959 $ 7,382,000 -------------- ========= ========= ========= Gross Profit: Software and Related Systems and Services $ 957,731 $ 623,556 $ 911,000 Data Center Services 769,102 986,787 853,000 ---------- ---------- ---------- Total Gross Profit $ 1,726,833 $ 1,610,343 $ 1,764,000 ------------------ ========== ========== ========== Income [Loss] From Operations: Software and Related Systems and Services $(2,776,719) $(4,053,006) $(1,692,000) Data Center Services (86,706) (97,805) 259,000 --------- --------- --------- Total [Loss] From Operations $(2,863,425) $(4,150,811) $(1,433,000) ---------------------------- ========= ========= ========= Depreciation and Amortization: Software and Related Systems and Services $ 477,953 $ 367,984 $ 765,000 Data Center Services 123,037 118,582 107,000 --------- ---------- ---------- Total Depreciation and Amortization $ 600,990 $ 486,566 $ 872,000 ----------------------------------- ========== ========== ========== Capital Expenditures: Software and Related Systems and Services $ 636,174 $ 444,516 $ 46,000 Data Center Services 41,867 15,317 92,000 ---------- ---------- ---------- Total Capital Expenditures $ 678,041 $ 459,833 $ 138,000 -------------------------- ========== ========== ========== Identifiable Assets: Software and Related Systems and Services $ 3,696,725 $ 4,119,943 $ 3,625,000 Data Center Services 2,587,426 2,607,693 2,691,000 ---------- ---------- ---------- Total Identifiable Assets $ 6,284,151 $ 6,727,636 $ 6,316,000 ------------------------- ========== ========== ========== F - 29 NETSMART TECHNOLOGIES, INC. AND SUBSIDIARY NOTES TO CONSOLIDATED FINANCIAL STATEMENTS, Sheet #20 - ------------------------------------------------------------------------------ [16] Joint Venture The Company entered into a joint venture with Oasis Technology, Ltd. ["Oasis"] pursuant to which the joint venture corporation (50% owned by the Company) purchased certain credit card processing software. The Company and Oasis each paid $325,000 of the $650,000 purchase price. The Company accounts for its interest in the Joint Venture on the equity method. During 1996 the Company recognized $264,085 of its share of losses related to this joint venture and contributed an additional $59,631 in cash to fund ongoing costs. During 1997 the Company recognized $139,699 of its share of losses related to this joint venture and contributed an additional $165,585 in cash to fund ongoing costs. During the fourth quarter of 1997 the Company re-evaluated the recoverability of its investment in the joint venture. A determination was made that this investment would not be recoverable based upon estimated cash flows and consequently wrote off $147,432 which reduced the carrying basis to zero. Such write off was charged to equity in net loss of joint venture. [17] Johnson Acquisition In October 1997 the Company issued 80,000 shares of Common Stock for the purchase of certain assets and customer list of Johnson Computing Systems. Johnson Computing Systems is a provider of license software and services for the automation of methadone dispensing and integrated clinical and billing turnkey systems. The shares issued were valued at $300,000 and of which $255,000 was assigned to customer lists and the balance to a covenant not to compete and computer equipment. [18] New Authoritative Accounting Pronouncements The FASB has issued SFAS No. 131, "Disclosures about Segments of an Enterprise and Related Financial Information". This statement is effective for fiscal years ending after December 15, 1998 and establishes standards for the way that public business enterprises report information about operating segments in annual financial statements and requires that those enterprises report selected information about operating segments in interim financial reports issued to shareholders. SFAS No. 131 is not expected to have a material impact on the Company. The Financial Accounting Standards Board ("FASB") has issued Financial Accounting Standards ("SFAS") No. 130, "Reporting Comprehensive Income." SFAS No. 130 is effective for fiscal year's beginning after December 15, 1997. Earlier application is permitted. Reclassification of financial statements for earlier periods provided for comparative purposes is required. SFAS No. 130 is not expected to have a material impact on the company. During 1997, the Accounting Standards Executive Committee of the American Institute of Certified Public Accountants issued SOP 97-2, "Software Revenue Recognition." This SOP provides guidance on revenue recognition on software transactions and is effective for transactions entered into in fiscal years beginning after December 15, 1997. The company is taking steps to meet the requirements of the SOP and expects that it will not have a material impact on the financial position or results of operations of the company. [19] Subsequent Event In April 1998, Mr. Lewis S. Schiller, who was chairman of the board, chief executive officer and a director of Consolidated, the Company and other subsidiaries of Consolidated, resigned as an officer and director of Consolidated and each of its present subsidiaries, including the Company. Mr. Norman J. Hoskin, who was a director of Consolidated, the Company and other subsidiaries of Consolidated, resigned as a director of Consolidated and such subsidiaries, including the Company. Contemporaneously with the effectiveness of such resignations, Messrs. Edward D. Bright and Seymour Richter were elected as directors to fill the vacancies created by the resignation of Messrs. Schiller and Hoskin. Messrs. Bright, and Richter were also elected as directors of Consolidated. In April 1998, Mr. Bright was elected as Chairman of the Board and Mr. Conway was elected as Chief Executive Officer of the Company. F - 30 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. NETSMART TECHNOLOGIES, INC. Date: April 30, 1998 /s/ --------------------------- James L. Conway, President 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. Each person whose signature appears below hereby authorizes Edward D. Bright, James L. Conway and Anthony F. Grisanti or any of them acting in the absence of the others, as his true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution for him and in his name, place and stead, in any and all capacities to sign any and all amendments (including post-effective amendments) to this registration statement, and to file the same, with all exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission. Signature Title Date - --------- ----- ---- /s/ James L. Conway President, Chief Executive April 30, 1998 - ---------------------------- James L. Conway Officer and Director(Principal Executive Officer) /s/ Anthony F. Grisanti Chief Financial Officer April 30, 1998 - ---------------------------- Anthony F. Grisanti (Principal Financial and Accounting Officer) /s/ Edward D. Bright Director April 30, 1998 - ---------------------------- Edward D. Bright /s/ John F. Phillips Director April 30, 1998 - ----------------------------- John F. Phillips Director April 30, 1998 - ----------------------------- Leonard M. Luttinger Director April 30, 1998 - ----------------------------- Storm Morgan /s/ Seymour Richter Director April 30, 1998 - ----------------------------- Seymour Richter