☐
|
Preliminary Proxy Statement
|
☐
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
☒
|
Definitive Proxy Statement
|
☐
|
Definitive Additional Materials
|
☐
|
Soliciting Material Pursuant to §240.14a-11(c) or §240.14a-2
|
|
| |
Sincerely,
|
|
| |
|
|
| |
Phillip L. Gomez, Ph.D.
|
|
| |
Chief Executive Officer
|
1.
|
To elect nine directors to the Board of Directors of SIGA;
|
2.
|
To ratify the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm of SIGA for the fiscal year ending December 31, 2021; and
|
3.
|
To transact such other business as may properly come before the Annual Meeting and at any adjournment or postponement thereof.
|
|
| |
By Order of the Board of Directors,
|
|
| |
|
|
| |
Daniel J. Luckshire
|
|
| |
Secretary
|
1.
|
To elect nine directors to the Board of Directors of SIGA;
|
2.
|
To ratify the appointment of PricewaterhouseCoopers LLP as the independent registered public accounting firm of SIGA for the fiscal year ending December 31, 2021; and
|
3.
|
To transact such other business as may properly come before the Annual Meeting and at any adjournment or postponement thereof.
|
1.
|
writing a letter delivered to Daniel J. Luckshire, Secretary of SIGA, stating that the proxy is revoked;
|
2.
|
submitting another proxy with a later date; or
|
3.
|
attending the Annual Meeting and voting in person.
|
•
|
the name and address of the recommending stockholder as they appear on the Company’s books;
|
•
|
the name and address of any other beneficial owner of the recommending stockholder’s Company stock or any affiliate of the recommending stockholder or such beneficial owner (any such person, a “stockholder associated person”);
|
•
|
as to each recommending stockholder and stockholder associated person: the number and class or series of SIGA’s shares directly or indirectly held of record and beneficially by the recommending stockholder or stockholder associated person; the date such shares were acquired; a description of any agreement, arrangement or understanding, direct or indirect, with respect to such nomination between or among the recommending stockholder, any stockholder associated person or any others (including their names); a description of any agreement, arrangement or understanding (including any derivative or short positions, profit interests, options, hedging transactions and borrowed or loaned shares) that has been entered into, directly or indirectly, as of the date of the recommending stockholder’s notice by, or on behalf of, the recommending stockholder or any stockholder associated person, the effect or intent of which is to mitigate loss to, manage risk or benefit of share price changes for, or increase or decrease the voting power of the recommending stockholder or any stockholder associated person with respect to shares of stock of SIGA;
|
•
|
a representation that the recommending stockholder is a holder of record of stock of the Company entitled to vote at the meeting and intends to appear in person or by proxy at the meeting to propose such nomination;
|
•
|
all information regarding the proposed nominee and each stockholder associated person that would be required to be disclosed in a solicitation of proxies subject to Section 14 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), the written consent of such proposed nominee to being named in a proxy statement as a nominee and to serve if elected and a completed signed questionnaire, representation and agreement reasonably requested by the Company;
|
•
|
description of all direct and indirect compensation and other material monetary agreements, arrangements and understandings during the past three years, and any other material relationships, between or among a recommending stockholder, any stockholder associated person or their respective associates, or others acting in concert therewith, including all information that would be required to be disclosed pursuant to Item 404 of Regulation S-K if the recommending stockholder, any stockholder associated person or any person acting in concert therewith, were the “registrant” for purposes of such rule and the proposed nominee were a director or executive of such registrant;
|
•
|
a representation as to whether the recommending stockholder intends (a) to deliver a proxy statement and form of proxy to holders of at least the percentage of the Company’s outstanding capital stock required to approve the nomination or (b) otherwise to solicit proxies from stockholders in support of such nomination;
|
•
|
all other information that would be required to be filed with the SEC if the recommending stockholder and any stockholder associated person were participants in a solicitation subject to Section 14 of the Exchange Act;
|
•
|
a representation that the recommending stockholder shall provide any other information reasonably requested by the Company; and
|
•
|
such other information as the Company may reasonably request.
|
|
| |
Respectfully submitted by the Audit Committee,
|
|
| |
Michael C. Plansky, Chairman
|
|
| |
James J. Antal
|
|
| |
Joseph W. “Chip” Marshall, III
|
|
| |
Respectfully submitted by the Compensation Committee,
|
|
| |
Joseph W. “Chip” Marshall, III, Chairman
|
|
| |
Thomas E. Constance
|
|
| |
Julie M. Kane
|
Name and Address of Beneficial Owner(1)
|
| |
Amount of Beneficial
Ownership(2)
|
| |
Percentage of
Common Stock
Outstanding
|
MacAndrews & Forbes Incorporated(3)
35 East 62nd Street
New York, NY 10065
|
| |
24,156,358
|
| |
31.76%
|
Andrew L. Sole and Paul Saunders, Jr.(4)
For Andrew L. Sole:
81 Newtown Lane, Suite 307
East Hampton, NY 11937
For Paul Saunders, Jr.:
8401 Patterson Ave.
Suite 202
Richmond, VA 23229
|
| |
5,403,354
|
| |
7.10%
|
John Latane Lewis, IV (5)
4752 Sherwood Farm
Charlottesville, VA 22902
|
| |
4,982,719
|
| |
6.55%
|
BlackRock, Inc.(6)
55 East 52nd Street
New York, NY 10055
|
| |
4,544,965
|
| |
5.98%
|
James J. Antal
30952 Steeplechase Dr.
San Juan Capistrano, CA 92675
|
| |
140,875(7)
|
| |
*
|
Thomas E. Constance
Kramer Levin Naftalis & Frankel LLP
1177 Avenue of the Americas
New York, NY 10036
|
| |
337,806(8)
|
| |
*
|
Jaymie A. Durnan
31 East 62nd Street
New York, NY 10065
|
| |
40,000(9)
|
| |
*
|
Julie M. Kane
31 East 62nd Street
New York, NY 10065
|
| |
57,500(10)
|
| |
*
|
Joseph W. Marshall III
Stevens & Lee
1818 Market Street
Philadelphia, PA 19103
|
| |
182,769(11)
|
| |
*
|
Name and Address of Beneficial Owner(1)
|
| |
Amount of Beneficial
Ownership(2)
|
| |
Percentage of
Common Stock
Outstanding
|
Julian Nemirovsky
31 East 62nd Street
New York, NY 10065
|
| |
25,000(12)
|
| |
*
|
Michael C. Plansky
31 East 62nd Street, 5th floor
New York, NY 10065
|
| |
85,000(13)
|
| |
*
|
Eric A. Rose, M.D.
|
| |
1,081,793(14)
|
| |
1.42%
|
Phillip. L. Gomez, Ph.D.
|
| |
475,782
|
| |
*
|
Daniel J. Luckshire
|
| |
238,605
|
| |
*
|
Dennis E. Hruby, Ph.D.
|
| |
147,465
|
| |
*
|
Robin E. Abrams
|
| |
34,421
|
| |
*
|
All executive officers and directors as a group (twelve individuals)
|
| |
2,847,016(15)
|
| |
3.74%
|
*
|
Less than 1%
|
(1)
|
Unless otherwise indicated the address of each beneficial owner identified is 31 East 62nd Street, 5th floor, New York, New York 10065.
|
(2)
|
Unless otherwise indicated, each person has sole investment and voting power with respect to the shares indicated. For purposes of this table, a person or group of persons is deemed to have “beneficial ownership” of any shares as of a given date which such person has the right to acquire within 60 days after such date. For purposes of computing the percentage of outstanding shares held by each person or group of persons named above on a given date, any security which such person or persons has the right to acquire within 60 days after such date is deemed to be outstanding for the purpose of computing the percentage ownership of such person or persons, but is not deemed to be outstanding for the purpose of computing the percentage ownership of any other person.
|
(3)
|
Based on the amended Schedule 13D filed with the SEC on November 18, 2016 by MacAndrews & Forbes Incorporated, reporting beneficial ownership. The underlying beneficial owners, MacAndrews & Forbes LLC and ST Holdings One LLC, are direct, wholly owned subsidiaries of MacAndrews & Forbes Incorporated. The ROP Revocable Trust dated 1/9/2018, of which Ronald O. Perelman is the sole trustee and beneficiary, is the sole stockholder of MacAndrews & Forbes Incorporated. Each of MacAndrews & Forbes Incorporated, MacAndrews & Forbes LLC and ST Holdings One LLC has shared voting and dispositive power over 24,156,358 shares of Common Stock.
|
(4)
|
Based on the Schedule 13D filed with the SEC on February 23, 2021 by Andrew L. Sole and Paul Saunders, Jr., as members of a “group,” reporting beneficial ownership. Beneficial ownership is comprised of 2,286,300 shares held by investment partnerships managed by affiliates of Paul Saunders, Jr., 10,000 shares held outright by Paul Saunders, Jr., 2,961,677 shares held by investment partnerships managed by affiliates of Andrew Sole, and 145,337 shares held outright by Andrew Sole. Andrew L Sole has (i) sole voting and dispositive power over 145,337 shares of Common Stock and (ii) shared voting and dispositive power over 2,961,677 shares of Common Stock. Paul Saunders, Jr. has (i) sole voting and dispositive power over 10,000 shares of Common Stock and (ii) shared voting and dispositive power over 2,286,300 shares of Common Stock.
|
(5)
|
Based on the amended Schedule 13G filed with the SEC on June 5, 2020 by John Latane Lewis, IV reporting beneficial ownership.
|
(6)
|
Based on the amended Schedule 13G filed with the SEC on February 1, 2021 by BlackRock, Inc. reporting (i) sole voting power over 4,492,038 shares of Common Stock and (ii) sole dispositive power over 4,544,965 shares of Common Stock.
|
(7)
|
Includes 10,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(8)
|
Includes 10,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(9)
|
Includes 25,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(10)
|
Includes 25,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(11)
|
Includes 10,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(12)
|
Includes 25,000 shares of Common Stock issuable upon exercise of options.
|
(13)
|
Includes 25,000 shares of Common Stock issuable upon exercise of options. Also includes 15,000 restricted stock units vesting on June 15, 2021.
|
(14)
|
Includes 15,000 restricted stock units vesting on June 15, 2021.
|
(15)
|
See footnotes (7)-(14).
|
Name
|
| |
Age
|
| |
Position
|
Phillip L. Gomez, Ph.D.
|
| |
54
|
| |
Chief Executive Officer and Director
|
Daniel J. Luckshire
|
| |
50
|
| |
Executive Vice President, Chief Financial Officer and Secretary
|
Dennis E. Hruby, Ph.D.
|
| |
69
|
| |
Executive Vice President and Chief Scientific Officer
|
Robin E. Abrams
|
| |
57
|
| |
General Counsel and Chief Administrative Officer
|
•
|
base salary, which is determined on an annual or semi-annual basis,
|
•
|
annual or other time-based cash incentive compensation, and
|
•
|
long-term incentive compensation often in the form of equity awards.
|
Name
|
| |
Title
|
Phillip L. Gomez, Ph.D.
|
| |
Chief Executive Officer and Director
|
Daniel J. Luckshire
|
| |
Executive Vice President, Chief Financial Officer and Secretary
|
Dennis E. Hruby, Ph.D.
|
| |
Executive Vice President and Chief Scientific Officer
|
Robin E. Abrams
|
| |
General Counsel and Chief Administrative Officer
|
Acorda Therapeutics Inc.
|
| |
Omeros Corporation
|
Alimera Sciences, Inc.
|
| |
Otonomy, Inc.
|
BioCryst Pharmaceuticals, Inc.
|
| |
Retrophin, Inc.
|
Dermira, Inc.*
|
| |
Spectrum Pharmaceuticals, Inc.
|
Ironwood Pharmaceuticals, Inc.
|
| |
Vanda Pharmaceuticals, Inc.
|
Mannkind Corp.
|
| |
|
*
|
Dermira was acquired by Eli Lilly in 2020.
|
•
|
Maximize the value of procurement and development contracts with the U.S. government.
|
•
|
Generate international sales and make substantial progress in the scope of the international business development effort.
|
•
|
Achieve substantial progress on label expansion strategies for TPOXX.
|
•
|
Scan and assess growth opportunities for the Company, as well as continue to focus on asset maximization, risk management, capital management, and leveraging core capabilities of the Company.
|
Name and Principal Position
|
| |
Year
|
| |
Salary ($)
|
| |
Bonus
($)(1)
|
| |
Stock
Awards ($)(2)
|
| |
Option
Awards ($)
|
| |
Non - Equity
Incentive Plan
Compensation
($)
|
| |
All other
Compensation
($)
|
| |
Total ($)
|
Phillip L. Gomez, Ph.D. Chief Executive Officer
|
| |
2020
|
| |
819,545
|
| |
819,545
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,639,090
|
|
2019
|
| |
795,675
|
| |
795,675
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,591,350
|
||
|
2018
|
| |
772,500
|
| |
772,500
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,545,000
|
||
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
Daniel J. Luckshire
Executive Vice President & Chief Financial Officer
|
| |
2020
|
| |
636,540
|
| |
636,540
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,273,080
|
|
2019
|
| |
618,000
|
| |
618,000
|
| |
448,000(4)
|
| |
—
|
| |
—
|
| |
—
|
| |
1,684,000
|
||
|
2018
|
| |
600,000
|
| |
600,000
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,200,000
|
||
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
Dennis E. Hruby, Ph.D.
Vice President & Chief Scientific Officer
|
| |
2020
|
| |
633,386
|
| |
633,386
|
| |
—
|
| |
—
|
| |
200,000(5)
|
| |
—
|
| |
1,466,772
|
|
2019
|
| |
614,938
|
| |
614,938
|
| |
—
|
| |
—
|
| |
200,000(5)
|
| |
—
|
| |
1,429,876
|
||
|
2018
|
| |
597,027
|
| |
597,027
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,194,054
|
||
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
|
Robin E. Abrams
General Counsel and Chief Administrative Officer
|
| |
2020
|
| |
551,499
|
| |
551,499
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
1,102,998
|
|
2019
|
| |
535,436
|
| |
535,436
|
| |
448,000(4)
|
| |
—
|
| |
—
|
| |
—
|
| |
1,518,872
|
||
|
2018
|
| |
519,841
|
| |
519,841
|
| |
119,700(3)
|
| |
—
|
| |
—
|
| |
—
|
| |
1,159,382
|
(1)
|
Bonuses are shown in the year in which they were accrued and earned.
|
(2)
|
Stock options, stock appreciation rights and stock awards represent the aggregate grant date fair value calculated in accordance with the authoritative accounting literature.
|
(3)
|
Represents grant date fair value of stock awarded. Ms. Abrams was awarded 15,000 shares on August 20, 2018 in recognition of Ms. Abrams’ contribution to regulatory progress for TPOXX.
|
(4)
|
Represents grant date fair value of stock and RSUs awarded. Ms. Abrams and Mr. Luckshire. Each were awarded 26,666 shares and 53,334 RSUs on July 31, 2019 in recognition of Ms. Abrams’ and Mr. Luckshire’s individual contributions to the successful completion of key initiatives.
|
(5)
|
Represents a cash milestone bonus of $200,000 under an addendum to Dr. Hruby’s amended and restated employment agreement on August 10, 2018 pursuant to which Dr. Hruby became eligible for two potential milestone bonuses of $200,000 each, subject to continued employment as the Company’s Chief Scientific Officer.
|
|
| |
Option Awards
|
| |
Stock Awards
|
|||||||||||||||||||||
Name
|
| |
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
|
| |
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
|
| |
Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options
(#)
|
| |
Option
Exercise
Price ($)
|
| |
Option
Expiration
Date
|
| |
Number of
Shares or
Units of
Stock
That Have
Not
Vested
|
| |
Market
Value of
Shares or
Units of
Stock That
Have Not
Vested
($)
|
| |
Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights That
Have
Not Vested
(#)
|
| |
Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested ($)
|
Phillip L. Gomez. Ph.D.
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
Daniel J. Luckshire
|
| |
60,000
|
| |
—
|
| |
—
|
| |
11.04
|
| |
2/10/2021
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
|
| |
60,000
|
| |
—
|
| |
—
|
| |
13.04
|
| |
2/10/2021
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
26,667(1)
|
| |
193,869(2)
|
| |
—
|
| |
—
|
Dennis E. Hruby, Ph.D.
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
Robin E. Abrams
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
26,667(1)
|
| |
193,869(2)
|
| |
—
|
| |
—
|
(1)
|
Represents restricted stock units (“RSUs”) granted on July 31, 2019, which vest in equal yearly installments over a period of two (2) years, with the first half of such RSUs vesting on July 31, 2020 and the remaining half of such RSUs vesting on July 31, 2021.
|
(2)
|
Market value based on closing stock price on 12/31/20 of $7.27 per share.
|
(1)
|
Amounts reflect the aggregate amount realized upon release of shares, based on the market price of the underlying shares on the release date.
|
(2)
|
This amount does not reflect the net settlement to satisfy tax withholding obligations. The net number of shares issued to Mr. Luckshire was 13,662.
|
(3)
|
This amount does not reflect the net settlement to satisfy tax withholding obligations. The net number of shares issued to Ms. Abrams was 12,529.
|
|
| |
Termination by the
Company without
cause (or by the
officer for good cause)
|
| |
Termination upon
death or disability
|
| |
Termination by the
Company due to a
change in control
|
Aggregate cash payments
|
| |
$819,545
|
| |
$—
|
| |
$1,639,090
|
Total
|
| |
$819,545
|
| |
$—
|
| |
$1,639,090
|
•
|
Termination by the Company without cause or by Dr. Gomez for good reason.
|
•
|
Termination by the Company without cause or by Dr. Gomez for good reason in the period that begins 90 days prior to the occurrence of a change of control and ends on the second anniversary of the occurrence of a change of control.
|
•
|
Termination by the Company for cause or by Dr. Gomez without good reason.
|
•
|
Termination by the Company based on Dr. Gomez’s death or total disability.
|
|
| |
Termination by the
Company without
cause (or by the
officer for good cause)
|
| |
Termination upon
death or disability
|
| |
Termination by the
Company due to a
change in control
|
Aggregate cash payments
|
| |
$636,540
|
| |
$—
|
| |
$1,273,080
|
Value of accelerated stock-based grants(1)
|
| |
193,869
|
| |
—
|
| |
193,869
|
Total
|
| |
$830,409
|
| |
$—
|
| |
$1,466,949
|
(1)
|
The amount consists of unvested restricted stock units as of December 31, 2020.
|
•
|
Termination by the Company without cause or by Mr. Luckshire for good reason.
|
•
|
Termination by the Company without cause or by Mr. Luckshire for good reason in the period that begins 90 days prior to the occurrence of a change of control and ends on the second anniversary of the occurrence of a change of control.
|
•
|
Termination by the Company for cause or by Mr. Luckshire without good reason.
|
•
|
Termination by the Company based on Mr. Luckshire’s death or total disability.
|
|
| |
Termination by the
Company without
cause (or by the
officer for good cause)
|
| |
Termination upon
death or disability
|
| |
Termination by the
Company due to a
change in control
|
Aggregate cash payments
|
| |
$1,266,772
|
| |
$—
|
| |
$1,900,158
|
Total
|
| |
$1,266,772
|
| |
$—
|
| |
$1,900,158
|
•
|
Termination by the Company without cause or by Dr. Hruby for good reason.
|
•
|
Termination by the Company without cause or by Dr. Hruby for good reason in the period that begins 90 days prior to the occurrence of a change of control and ends on the second anniversary of the occurrence of a change of control.
|
•
|
Termination by the Company for cause or by Dr. Hruby without good reason.
|
•
|
Termination by the Company based on Dr. Hruby’s death or total disability.
|
|
| |
Termination by the
Company without
cause (or by the
officer for good cause)
|
| |
Termination upon
death or disability
|
| |
Termination by the
Company due to a
change in control
|
Aggregate cash payments
|
| |
$551,499
|
| |
$—
|
| |
$1,102,998
|
Value of accelerated stock-based grants(1)
|
| |
193,869
|
| |
—
|
| |
193,869
|
Total
|
| |
$745,368
|
| |
$—
|
| |
$1,296,867
|
(1)
|
The amount consists of unvested restricted stock units as of December 31, 2020.
|
•
|
Termination by the Company without cause or by Ms. Abrams for good reason.
|
•
|
Termination by the Company without cause or by Ms. Abrams for good reason in the period that begins 90 days prior to the occurrence of a change of control and ends on the second anniversary of the occurrence of a change of control.
|
•
|
Termination by the Company for cause or by Ms. Abrams without good reason.
|
•
|
Termination by the Company based on Ms. Abrams’ death or total disability.
|
•
|
executive officer’s neglect or failure or refusal to perform his duties under the applicable employment agreement (other than as a result of total or partial incapacity due to physical or mental illness);
|
•
|
any act by or omission of executive officer constituting gross negligence or willful misconduct in connection with the performance of his duties that could reasonably be expected to materially injure the reputation, business or business relationships of the Company or any of its affiliates;
|
•
|
perpetration of an intentional and knowing fraud against or affecting the Company or any of its affiliates or any customer, client, agent, or employee thereof;
|
•
|
the commission by or indictment of executive officer for (A) a felony or (B) any misdemeanor involving moral turpitude, deceit, dishonesty or fraud (“indictment”, for these purposes, meaning a United States-based indictment, probable cause hearing or any other procedure pursuant to which an initial determination of probable or reasonable cause with respect to such offense is made);
|
•
|
the breach of a covenant set forth in the applicable employment agreement; or
|
•
|
any other material breach of the applicable employment agreement.
|
•
|
the Company failing to pay executive officer his base salary;
|
•
|
executive officer no longer holding his agreed upon office or offices of equivalent stature, or his functions and/or duties being materially diminished; or
|
•
|
executive officer’s job site being involuntarily relocated to a location which is more than fifty (50) miles from the agreed upon location.
|
•
|
upon the consummation of a transaction or a series of related transactions pursuant to which any “person” (as such term is used in Sections 13(d) and 14(d)(2) of the Exchange Act), other than executive officer, his designee(s) or “affiliate(s)” (as defined in Rule 12b-2 under the Exchange Act), is or becomes the “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act), directly or indirectly, of securities of the Company representing forty percent (40%) or more of the combined voting power of the Company’s then outstanding securities;
|
•
|
upon stockholders of the Company approving a merger or consolidation of the Company with any other entity, other than a merger or consolidation which would result in the voting securities of the Company outstanding immediately prior thereto continuing to represent (either by remaining outstanding or by being converted into voting securities of the surviving entity) more than eighty percent (80%) of the combined voting power of the voting securities of the Company or such surviving entity outstanding immediately after such merger or consolidation; or
|
•
|
upon the stockholders of the Company approving a plan of complete liquidation of the Company or an agreement for the sale or disposition by the Company of, or the Company sells or disposes of, all or substantially all of the Company’s assets.
|
•
|
if, subsequent to the Plan Covenant Termination Date (as defined in the POR), the following individuals cease for any reason to constitute a majority of the number of directors then serving on the Board of Directors: individuals who, on the day immediately preceding the Effective Date of the POR, constitute the Board of Directors and any new director whose appointment or election by the Board of Directors or nomination for election by the Company’s stockholders was approved or recommended by a vote of at least a majority of the directors then still in office who either were directors on the day immediately preceding the Effective Date of the POR or whose appointment, election or nomination for election was previously so approved or recommended, but excluding (i) any director whose initial assumption of office is in connection with an actual or threatened election contest (including, but not limited to, a consent or proxy solicitation, relating to the election of directors of the Company by or on behalf of a person other than the Board of Directors) and (ii) any director whose initial assumption of office is in connection with the POR;
|
Plan Category
|
| |
Number of Securities to be
Issued Upon Exercise of
Outstanding Options,
Warrants, Rights and
Restricted Stock Units(1)
|
| |
Weighted-average
Exercise Price of
Outstanding Options,
Warrants, Rights and
Restricted Stock Units
|
| |
Number of Securities
Available for Future
Issuance under Equity
Compensation Plans(2)
|
Equity compensation plans approved by security holders
|
| |
420,416
|
| |
$8.22
|
| |
4,688,646
|
Equity compensation plans not approved by security holders
|
| |
—
|
| |
—
|
| |
—
|
Total
|
| |
420,416
|
| |
$8.22
|
| |
4,688,646
|
(1)
|
Consists of the 1996 Incentive and Non-Qualified Stock Option Plan, as amended and restated, and the 2010 Stock Incentive Plan, as amended from time to time.
|
(2)
|
Consists of the 2010 Stock Incentive Plan, as amended from time to time.
|
Name
|
| |
Fees
Earned [or
Paid in
Cash]
($)
|
| |
Stock
Awards
($)(7)
|
| |
Option
Awards
($)(7)
|
| |
Non-Equity
Incentive Plan
Compensation
($)
|
| |
Nonqualified
Deferred
Compensation
Earnings
($)
|
| |
All Other
Compensation
($)
|
| |
Total
($)
|
James J. Antal(1)
|
| |
42,500
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
130,700
|
Thomas E. Constance(2)
|
| |
43,500
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
131,700
|
Jaymie A. Durnan(3)
|
| |
26,030
|
| |
88,200
|
| |
116,608
|
| |
—
|
| |
—
|
| |
—
|
| |
230,838
|
Phillip L. Gomez, Ph.D.(4)
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
Julie M. Kane(5)
|
| |
53,500
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
141,700
|
Jeffrey B. Kindler(6)
|
| |
12,470
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
12,470
|
Joseph W. Marshall, III(8)
|
| |
56,000
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
144,200
|
Julian Nemirovsky(9)
|
| |
4,495
|
| |
—
|
| |
136,695
|
| |
—
|
| |
—
|
| |
—
|
| |
141,190
|
Michael Plansky(10)
|
| |
60,500
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
148,700
|
Eric A. Rose, M.D.(11)
|
| |
37,000
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
156,522(12)
|
| |
281,722
|
Paul G. Savas(13)
|
| |
19,519
|
| |
88,200
|
| |
—
|
| |
—
|
| |
—
|
| |
—
|
| |
107,719
|
Edward P. Taibi(14)
|
| |
6,736
|
| |
97,800
|
| |
129,950
|
| |
—
|
| |
—
|
| |
—
|
| |
234,486
|
(1)
|
Member of the Audit Committee.
|
(2)
|
Member of the Compensation Committee..
|
(3)
|
Member of the Nominating and Governance Committee beginning in July 2020.
|
(4)
|
Chief Executive Officer; refer to Summary Compensation Table for applicable details.
|
(5)
|
Chair of the Nominating and Corporate Governance Committee and member of Compensation Committee beginning in July 2020
|
(6)
|
Member of the Nominating and Governance Committee until June 2020
|
(7)
|
Represents the grant date fair value of the award in accordance with the authoritative accounting literature.
|
(8)
|
Chair of the Compensation Committee and member of the Audit Committee
|
(9)
|
Member of the Board of Directors beginning in December 2020.
|
(10)
|
Chair of the Audit Committee and member of the Nominating and Governance Committee.
|
(11)
|
Chairman of the Board of Directors.
|
(12)
|
Represents fees earned for consulting services provided in 2020.
|
(13)
|
Member of the Compensation Committee until June 2020.
|
(14)
|
Member of the Board of Directors from August 2020 through September 2020.
|
•
|
An annual retainer of $45,000 for members, with such payments to be made quarterly, in arrears;
|
•
|
An annual retainer of $20,000 for service as the Audit Committee Chairman and $10,000 for service as a member of the Audit Committee, with such payments to be made quarterly, in arrears;
|
•
|
An annual retainer of $15,000 for service as the Compensation Committee Chairman and $7,500 for service as a member of the Compensation Committee, with such payments to be made quarterly, in arrears;
|
•
|
An annual retainer of $10,000 for service as the Nominating and Corporate Governance Committee Chairman and $5,000 for service as a member of the Nominating and Corporate Governance Committee, with such payments to be made quarterly, in arrears;
|
•
|
An annual award of RSUs with a grant value of $150,000 with up to 30% of the vested value to be settled in cash and at least 70% to be settled in stock to be granted on the date of the Annual Meeting with vesting upon the next Annual Meeting; and
|
•
|
An award of 25,000 stock options upon a director’s initial appointment to the Board of Directors vesting upon the date of such grant.
|
•
|
An annual retainer of $25,000 for members, with such payments to be made quarterly, in arrears;
|
•
|
Board meeting fees of $1,500 per board meeting;
|
•
|
An annual retainer of $15,000 for service as the Audit Committee Chairman, with such payments to be made quarterly, in arrears;
|
•
|
An annual retainer of $10,000 for service as the Compensation Committee Chairman and the Nominating Committee Chairman, with such payments to be made quarterly, in arrears;
|
•
|
Committee meeting fees of $1,000 per committee meeting;
|
•
|
An award of 15,000 RSUs to be granted on the date of the Annual Meeting with vesting on the first anniversary of such grant; and
|
•
|
An award of 25,000 stock options upon a director’s initial appointment to the Board of Directors vesting upon the date of such grant.
|
•
|
Kramer Levin Naftalis & Frankel LLP, the Company’s outside legal counsel, billed the Company $479,196 and $468,047 during the years ended December 31, 2020, and December 31, 2019, respectively, for legal services provided to the Company. One of our directors, Thomas Constance, is a partner at Kramer Levin Naftalis & Frankel LLP.
|
•
|
On May 26, 2017, the Company and M&F entered into a ten-year office lease agreement (the “New HQ Lease”), pursuant to which the Company agreed to lease 3,200 square feet at 27 East 62nd Street, New York, New York. The Company is utilizing premises leased under the New HQ Lease as its corporate headquarters. The Company’s rental obligations consist of a fixed rent of $25,333 per month in the first sixty-three months of the term, subject to a rent abatement for the first six months of the term. From the first day of the sixty-fourth month of the term through the expiration or earlier termination of the lease, the Company’s rental obligations will consist of a fixed rent of $29,333 per month. In addition to the fixed rent, the Company pays a facility fee, in consideration of the landlord making available certain ancillary services, which commenced on the first anniversary of entry into the lease. The facility fee is $3,675 per month as of December 31, 2020 and will increase by five percent each year.
|
•
|
On July 31, 2017, the Company and M&F entered into a Termination of Sublease Agreement (the “Old HQ Sublease Termination Agreement”), pursuant to which the Company and M&F agreed to terminate the sublease dated January 9, 2013 for 6,676 square feet of rental square footage located at 660 Madison Avenue, Suite 1700, New York, New York (such sublease being the “Old HQ Sublease” and the location being the “Old HQ”). Effectiveness of the Old HQ Sublease Termination Agreement was conditioned upon the commencement of a sublease for the Old HQ between M&F and a new subtenant (the “Replacement M&F Sublease”), which occurred on August 2, 2017. The Old HQ Sublease Termination Agreement obligated the Company to pay, on a monthly basis, an amount equal to the discrepancy (the “Rent Discrepancy”) between the sum of certain operating expenses and taxes (“Additional Rent”) and fixed rent under the overlease between M&F and the landlord at 660 Madison Avenue and the sum of Additional Rent and fixed rent under the Replacement M&F Sublease. Under the Old HQ Sublease Termination Agreement, the Company and M&F released each other from any liability under the Old HQ Sublease. For the time period between August 2, 2017 and September, 2020 (the expiration date of the Old HQ Sublease), the Company estimates that it paid a total of approximately $1.1 million in Rent Discrepancy under the Old HQ Sublease Termination Agreement.
|
•
|
On October 13, 2018, the Company entered into a consulting agreement with Eric Rose, Chairman of the Company’s Board of Directors. Under the agreement, the consulting services included assisting the Company with respect to expanded indications for TPOXX® and other business development opportunities as requested by the Company. The term of the agreement was for two years, with compensation for such services at an annual rate of $200,000. During the years ended December 31, 2020 and December 31, 2019, the Company incurred $156,522 and $200,000, respectively, related to services under this agreement.
|
|
| |
Year ended December 31,
|
|||
|
| |
2020
|
| |
2019
|
Audit Fees
|
| |
$510,560
|
| |
$658,752
|
Audit Related Fees
|
| |
49,920
|
| |
48,000
|
Tax Fees
|
| |
—
|
| |
—
|
All Other Fees
|
| |
4,899
|
| |
4,500
|
Total Fees
|
| |
$565,379
|
| |
$711,252
|
Name
|
| |
Age
|
| |
Director
Since
|
| |
Position
|
James J. Antal*
|
| |
70
|
| |
2004
|
| |
Director
|
Jaymie A. Durnan*
|
| |
67
|
| |
2020
|
| |
Director
|
Phillip L. Gomez
|
| |
54
|
| |
2016
|
| |
Director and Chief Executive Officer
|
Julie M. Kane*
|
| |
62
|
| |
2019
|
| |
Director
|
Joseph W. Marshall, III*
|
| |
68
|
| |
2009
|
| |
Director
|
Gary J. Nabel*
|
| |
67
|
| |
N/A
|
| |
Director
|
Julian Nemirovsky*
|
| |
37
|
| |
2020
|
| |
Director
|
Holly L. Phillips*
|
| |
50
|
| |
N/A
|
| |
Director
|
Michael C. Plansky*
|
| |
71
|
| |
2017
|
| |
Lead Independent Director
|
*
|
Determined by the Board of Directors to be independent pursuant to Nasdaq Rule 5605.
|
|
| |
BY ORDER OF THE BOARD OF DIRECTORS
|
|
| |
|
|
| |
Daniel J. Luckshire
|
|
| |
Secretary
|