UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

______________

 

FORM 8-K

 

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

Date of Report (Date of earliest event reported): May 27, 2015

 

Long Island Iced Tea Corp.
(Exact Name of Registrant as Specified in Charter)

 

Delaware   000-55448   47-2624098

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

116 Charlotte Avenue, Hicksville, NY   11801
(Address of Principal Executive Offices)   (Zip Code)

 

Registrant’s telephone number, including area code:  (706) 526-4015

 

1193 Seven Oaks Rd., Waynesboro, GA 30830
(Former Name or Former Address, if Changed Since Last Report)

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of Holdco under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e 4(c))

 

 
 

 

ITEM 1.01. ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT.

 

Consummation of Merger and Exchange

 

Effective May 27, 2015, Long Island Iced Tea Corp. (“ Holdco ”) consummated the transactions contemplated by the Merger Agreement and Plan of Reorganization (the “ Merger Agreement ”), dated as of December 31, 2015 and amended April 23, 2015, by and among Holdco, Cullen Agricultural Holding Corp., a Delaware corporation (“ Cullen ”), Cullen Merger Sub, Inc., a Delaware corporation and a wholly owned subsidiary of Holdco (“ Parent Merger Sub ”), LIIT Acquisition Sub, LLC, a New York limited liability company and a wholly owned subsidiary of Holdco (“ LIBB Merger Sub ”), Long Island Brand Beverages, LLC, a New York limited liability company (“ LIBB ”) and Phil Thomas (“ Thomas ”) and Thomas Panza (“ Panza ,” and together with Thomas, the “ Founders ”) and the other members of LIBB who signed joinder agreements to become parties to the Merger Agreement.

 

Upon the closing of the transactions contemplated by the Merger Agreement (the “ Closing ”), (i) Parent Merger Sub merged with and into Cullen, with Cullen surviving as a wholly owned subsidiary of Holdco (the “ Parent Merger ”), and (ii) LIBB Merger Sub merged with and into LIBB, with LIBB surviving as a wholly owned subsidiary of Holdco (the “ Company Merger ,” and together with the Parent Merger, the “ Mergers ”). As a result, Holdco became the new public company and Cullen and LIBB became wholly-owned subsidiaries of Holdco.

 

In addition, Holdco adopted the Holdco 2015 Long-Term Incentive Equity Plan, which is an incentive equity compensation plan for directors, officers, employees, consultants and other service providers of Holdco and its subsidiaries.

 

LIBB operates in the ready-to-drink tea segment of the beverage industry. LIBB has developed non-alcoholic, premium iced tea bottled beverages made with quality ingredients that are offered at an affordable price. LIBB is currently organized around its flagship brand Long Island Iced Tea, a premium, read-to-drink, proprietary recipe iced tea sold primarily on the East Coast of the United States through a network of national and regional retail chains and distributors.

 

Immediately following the Parent Merger, every fifteen (15) shares of common stock, par value $0.0001, of Cullen (“ Cullen Common Stock ”) were automatically converted into one share of common stock, par value $0.0001 per share, of Holdco (“ Holdco Common Stock ”). Upon consummation of Company Merger, the former members of LIBB (“ Members ”), in exchange for all of the membership interests of LIBB, received an aggregate of 2,633,334 shares Holdco Common Stock (the “ Merger Shares ”) (with 566,667 of such shares set aside in escrow as described below), subject to adjustment after the Closing based on Cullen’s and LIBB’s Net Working Capital (as defined in the Merger Agreement) at Closing. The parties determined that there was no adjustment to the number of Merger Shares at the Closing based on Cullen’s and LIBB’s respective estimates of their respective net working capital at the Closing, but such estimates are subject to a post-closing true-up in accordance with the Merger Agreement.

 

As a result of the Mergers, the former members of LIBB own approximately 63% of the stock of Holdco and the former stockholders of Cullen own the remaining 37%.

 

The Merger Agreement is described more fully in the section entitled “ The Merger Proposal ” in the proxy statement/prospectus that forms a part of Holdco’s Registration Statement on Form S-4 (File No. 333-201527) (the “ Proxy Statement/Prospectus ”) and such description is incorporated herein by reference.

 

2
 

 

Indemnification; Escrow

 

The Members have agreed to indemnify and hold harmless Cullen, Holdco and LIBB and their respective successors and assigns, but only to the extent of the Indemnity Shares (as defined below), from and against all losses arising out of or resulting from the inaccuracy or breach of any representation or warranty of LIBB or the Members or the non-fulfillment or breach of any covenant or agreement of LIBB contained in the Merger Agreement. Holdco has agreed to indemnify and hold harmless the Members and their respective successors and assigns, but only to the extent of an additional 500,000 shares of Holdco Common Stock, from and against all losses arising out of or resulting from the inaccuracy or breach of any representation or warranty of, or the non-fulfillment or breach of any covenant or agreement of, Cullen, Holdco, Parent Merger Sub or LIBB Merger Sub contained in the Merger Agreement. Indemnification claims will be paid by delivery of shares of Holdco Common Stock.

 

To provide a fund for satisfaction of Cullen, Holdco and LIBB’s post-Closing rights to indemnification under the Merger Agreement, an aggregate of 500,000 of the Merger Shares (“ Indemnity Shares ”) were placed in escrow, in accordance with an escrow agreement (the “ Escrow Agreement ”) executed by Holdco, Philip Thomas, as the representative of the Members under the Merger Agreement (the “ LIBB Representative ”), and Continental Stock Transfer & Trust Company, as escrow agent (the “ Escrow Agent ”). The escrow is the sole remedy for Cullen, Holdco and LIBB for their rights to indemnification under the Merger Agreement. The Members’ right to indemnification will be satisfied through the issuance by Holdco of up to 500,000 additional shares of Holdco Common Stock.

 

On the date on which Holdco’s independent registered public accounting firm has issued its report relating to Holdco’s financial statement for its fiscal year ending December 31, 2015, the Indemnity Shares remaining in escrow will be released to the Members except for any shares subject to pending indemnification claims.

 

No amount for indemnification shall be payable to either Cullen, Holdco or LIBB on the one hand or the Members on the other hand, unless and until the aggregate amount of all indemnifiable losses otherwise payable exceed a basket deductible amount of $100,000 (with all claims then paid from the first dollar) except that the deductible will not apply to claims made with respect to representations and warranties relating to the Members’ title to the LIBB membership units and the outstanding capitalization of LIBB. Except for claims based on actual fraud, the aggregate liability of the Members for the losses of Cullen, Holdco and LIBB, on the one hand, shall not exceed the Indemnity Shares and the aggregate liability of Holdco for losses of the Members, on the other hand, shall not in any event exceed 500,000 newly issued shares of Holdco Common Stock.

 

To provide a fund for any reduction in the number of Merger Shares as a result of the post-Closing true-up of the merger consideration based on the actual Net Working Capital of Cullen and LIBB at the Closing, an additional 66,667 of the Merger Shares (“ Adjustment Shares ”) were placed in escrow with the Escrow Agent at the Closing in accordance with the Escrow Agreement. Within three business days after the parties finalize the Net Working Capital calculation in accordance with the Merger Agreement, the Adjustment Shares will be released to the Members or Holdco, as applicable.

 

The Indemnity Shares and the Adjustment Shares will be allocated among the Members pro rata in proportion to the shares of Holdco Common Stock being issued to them under the Merger Agreement.

 

The Escrow Agreement setting forth the foregoing obligations and terms is attached as Exhibit 10.2 to this Report.

 

Lock-Up Agreements

 

Pursuant to the terms of lock-up agreements (the “ Lock-Up Agreements ”) that were executed by the Founders on May 27, 2015, the Founders agree not to sell their shares of Holdco Common Stock received in the Company Merger (representing approximately 55% of the shares being issued to the Members) until one year after the Closing, subject to certain permitted transfers and provided that the shares will be released from such restrictions early in the event that Holdco consummates a liquidation, merger, stock exchange or other transaction that results in all of its stockholders having the right to exchange their shares of common stock for cash, securities or property. The Lock-Up Agreements are attached as Exhbit 10.1 to this Report.

 

3
 

 

Registration Rights Agreement

 

Pursuant to the Merger Agreement, on May 27, 2015, Holdco entered into a registration rights agreement with the Members (the “ Registration Rights Agreement ”). Under the Registration Rights Agreement, subject to the Lockup Agreements, the Members were granted certain “demand” and “piggyback” registration rights with respect to the shares of Holdco Common Stock issued to them in the Company Merger. The Registration Rights Agreement is attached as Exhibit 10.3 to this Report.

 

ITEM 2.01. COMPLETION OF ACQUISITION OR DISPOSITION OF ASSETS.

 

The information set forth under Item 1.01 is incorporated herein by reference.

 

FORM 10 INFORMATION

 

Item 2.01(f) of Form 8-K states that if Holdco were a shell company, as Holdco was immediately before the Mergers, then Holdco must disclose the information that would be required if Holdco were filing a general form for registration of securities on Form 10. Accordingly, Holdco is providing below the information that would be included in a Form 10 if it were to file a Form 10. Please note that the information provided below relates to the combined company after the consummation of the Mergers, unless otherwise specifically indicated or the context otherwise requires.

 

Business

 

The business of Holdco is described in the Proxy Statement/Prospectus, in the Section entitled “ Business of LIBB ” beginning on page 77 and that information is incorporated herein by reference.

 

Risk Factors

 

The risks associated with Holdco’s business are described in the Proxy Statement/Prospectus in the Section entitled “ Risk Factors ” beginning on page 22 and are incorporated herein by reference.

 

Financial Information

 

Reference is made to the disclosure set forth in Section 9.01 of this Current Report on Form 8-K concerning the financial information of Holdco. Reference is further made to the disclosure contained in the Proxy Statement/Prospectus in the Section entitled “ LIBB’s Management’s Discussion and Analysis of Financial Condition and Results of Operations ” beginning on page 83 and to Exhibit 99.4, which are incorporated herein by reference.

 

Employees

 

The employees of Holdco are described in the Proxy Statement/Prospectus in the Section entitled “ Business of LIBB –Employees ” on page 80 and that information is incorporated herein by reference.

 

4
 

 

Properties

 

The facilities of Holdco are described in the Proxy Statement/Prospectus in the Section entitled “ Business of LIBB – Properties ” on page 81 and is incorporated herein by reference.

 

Security Ownership of Certain Beneficial Owners and Management

 

The following table sets forth information as of the Closing regarding the beneficial ownership of Holdco’s common shares by:

   

  · Each person known to be the beneficial owner of more than 5% of Holdco’s outstanding common shares;

 

  · Each director and each of Holdco’s principal executive officers and two other most highly compensated executive officers (“named executive officers”); and

 

  · All current executive officers and directors as a group.

 

Unless otherwise indicated, Holdco believes that all persons named in the table have sole voting and investment power with respect to all common shares beneficially owned by them.

 

Name and Address of Beneficial Owner (1)   Amount and 
Nature of 
Beneficial 
Ownership
    Approximate 
Percentage of 
Beneficial 
Ownership (2)
 
Directors and Executive Officers:                
Paul Vassilakos     21,667       *  
Kerry Kennedy (3)     20,667       *  
Richard Y. Roberts (4)     20,667       *  
Edward Hanson (5)     20,667       *  
Philip Thomas     721,641       17.3 %
Peter Dydensborg     15,692       *  
James Meehan     --       *  
All directors and executive officers (7 persons)     821,001       19.7 %
Five Percent Holders:                
Eric J. Watson (6)     747,077       17.9 %
Bass Properties, LLC (7)     232,695       5.6 %
Thomas Panza     721,641       17.3 %
Ivory Castle Limited (8)     806,371       19.3 %

  

*Less than 1%.

  

(1) Unless otherwise indicated, the business address of each of the individuals is 116 Charlotte Avenue, Hicksville, NY 11801.

 

(2) The percentage of beneficial ownership upon consummation of the mergers is calculated based on 4,171,095 outstanding shares of Holdco common stock as of the Closing. Unless otherwise indicated, Holdco believes that all persons named in the table have sole voting and investment power with respect to all shares of common stock beneficially owned by them upon consummation of the Mergers.

 

5
 

 

(3) Ms. Kennedy’s business address is c/o Robert F. Kennedy Center, 1367 Connecticut Avenue N.W., Suite 200, Washington, D.C. 20036.

 

(4) Mr. Roberts’ business address is Roberts, Raheb & Gradler, LLC, 1200 New Hampshire Avenue N.W., Suite 300, Washington, D.C. 20036.

 

(5) Mr. Hanson’s business address is 94 Draycott Ave, London SW3 3AD, United Kingdom.

 

(6) Mr. Watson’s business address is Level 9, 68 Shortland Street, P.O. Box 91269, Auckland, New Zealand. Mr. Watson resigned from his positions as an officer and director of the Company in November 2013. Represents shares of common stock held by Cullen Holdings, an entity controlled by Mr. Watson.

 

(7) The business address of Bass Properties, LLC is 99-1115A Aiea Heights Drive, Aiea, HI 96701. Thomas T. Ritchie, the Manager of Bass Properties LLC, has voting and dispositive power over the shares held by Bass Properties LLC.

 

(8) John Matthew Ashwood and Michael Raymond Shue have voting and dispositive control over the shares of Cullen common stock held by Ivory Castle Limited. The business address of Ivory Castle Limited and of Messrs. Ashwood and Shue is c/o Suite 5501, 55th Floor, Central Plaza, 18 Harbour Road, Wanchai, Hong Kong.

 

Directors and Executive Officers

 

Holdco’s directors and executive officers upon the Closing are described in the Proxy Statement/Prospectus in the Section entitled “ Management of Holdco Following the Mergers ” beginning on page 90 and also in Item 5.01 of this Current Report, which information is incorporated herein by reference.

 

Executive Compensation

 

The executive compensation of Holdco executive officers, and Cullen’s and LIBB’s executive officers and directors before the Mergers, is described in the Proxy Statement/Prospectus in the Section entitled “ Executive Compensation ” beginning on page 94   and that information is incorporated herein by reference.

 

Certain Relationships and Related Transactions

 

The certain relationships and related party transactions of Holdco and its wholly owned subsidiaries are described in the Proxy Statement/Prospectus in the Section entitled “ Certain Relationships and Related Person Transactions ” beginning on page 100 and are incorporated herein by reference.

 

Legal Proceedings

 

Reference is made to the disclosure regarding legal proceedings in the section of the Proxy Statement/Prospectus entitled “ Business of LIBB– Legal Proceedings ” beginning on page 81, which is incorporated herein by reference.

 

6
 

 

Market Price of and Dividends on Holdco’s Common Equity and Related Stockholder Matters

 

Effective as of June 1, 2015, Holdco’s common shares will trade on the OTC Bulletin Board under the symbol “OLIC”. Holdco has not paid any cash dividends on its ordinary shares to date. The payment by Holdco of any dividends in the future will be within the discretion of Holdco’s board of directors. It is presently expected that the board of directors will elect to retain all earnings, if any, for use in the business operations and to finance the growth of its business. Accordingly, Holdco does not anticipate declaring any dividends in the foreseeable future. The determination to pay dividends in the future, if any, will be based upon Holdco’s revenues and earnings, if any, capital requirements and its general financial condition. 

  

Information respecting Holdco’s common stock, rights and units and related stockholder matters are described in the Proxy Statement/Prospectus in the Section entitled “ Price Range and Dividend Information ” on page 104 and such information is incorporated herein by reference.

 

Description of Holdco’s Securities

 

The description of Holdco’s securities is contained in the Proxy Statement/Prospectus in the Section entitled “ Description of Holdco Securities ” beginning on page 103 and is incorporated herein by reference.

 

Recent Sales of Unregistered Securities

 

Reference is made to the disclosure set forth under Item 3.02 of this Report concerning the issuance of Holdco’s common shares, which is incorporated herein by reference.

 

Indemnification of Directors and Officers

 

Holdco’s amended and restated certificate of incorporation contains provisions eliminating the personal liability of directors to Holdco and its stockholders for monetary damages for breaches of their fiduciary duties as directors to the fullest extent permitted by Section 145 of the General Corporation Law of the State of Delaware or any other applicable law as it exists on the date of Holdco’s amended and restated certificate of incorporation or as it may be amended. The General Corporation Law of the State of Delaware prohibits such elimination of personal liability of a director for:

 

· any breach of the director’s duty of loyalty to Holdco or its stockholders;

 

· acts or omissions not in good faith or involving intentional misconduct or a knowing violation of law;

 

· the payment of dividends, stock repurchases or redemptions that are unlawful under Delaware law; and

 

· any transaction in which the director receives an improper personal benefit.

 

These provisions only apply to breaches of duty by directors as directors and not in any other corporate capacity, such as officers. In addition, these provisions limit liability only for breaches of fiduciary duties under the General Corporation Law of the State of Delaware and not for violations of other laws such as the U.S. federal securities laws and U.S. federal and state environmental laws. As a result of these provisions in Holdco’s amended and restated certificate of incorporation, Holdco’s stockholders may be unable to recover monetary damages against directors for actions taken by them that constitute negligence or gross negligence or that are in violation of their fiduciary duties. However, Holdco’s stockholders may obtain injunctive or other equitable relief for these actions. These provisions also reduce the likelihood of derivative litigation against directors that might benefit Holdco.

 

7
 

 

In addition, Holdco’s amended and restated certificate of incorporation and bylaws provide that Holdco will indemnify and advance expenses to, and hold harmless, each of Holdco’s directors and officers (each, an “ indemnitee ”), to the fullest extent permitted by applicable law, who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative, by reason of the fact that he, or a person for whom he is the legal representative, is or was a director or officer of Holdco or, while a director or officer of Holdco, is or was serving at Holdco’s request as a director, officer, employee or agent of another corporation or of a partnership, joint venture, trust, enterprise or nonprofit entity, including service with respect to employee benefit plans, against all liability and loss suffered and expenses (including attorneys’ fees) reasonably incurred by such indemnitee. Notwithstanding the preceding sentence, except as otherwise provided in Holdco’s amended and restated certificate of incorporation and bylaws, Holdco will be required under Holdco’s amended and restated certificate of incorporation and bylaws to indemnify, or advance expenses to, an indemnitee in connection with a proceeding (or part thereof) commenced by such indemnitee only if the commencement of such proceeding (or part thereof) by the indemnitee was authorized by Holdco’s board of directors.

 

At the Closing, Holdco entered into indemnification agreements with each of its directors and executive officers (each, a “ Contractual Indemnitee ”). Pursuant to the indemnification agreements, Holdco will be obligated to indemnify the applicable Contractual Indemnitee to the fullest extent permitted by applicable law in the event that such Contractual Indemnitee, by reason of such Contractual Indemnitee’s relationship with Holdco, was, is or is threatened to be made a party to or participant in any threatened, pending or completed action or proceeding, other than an action or proceeding by or in Holdco’s right against all expenses, judgments, penalties, fines (including any excise taxes assessed on the Contractual Indemnitee with respect to an employee benefit plan) and amounts paid in settlement actually and reasonably incurred by such Contractual Indemnitee in connection with such action or proceeding, provided that such Contractual Indemnitee acted in good faith and in a manner he or she reasonably believed to be in or not opposed to Holdco’s best interests, and, with respect to any criminal action or proceeding, provided that he or she also had no reasonable cause to believe his or her conduct was unlawful. Holdco will also be obligated to indemnify such Contractual Indemnitee to the fullest extent permitted by applicable law in the event that such Contractual Indemnitee, by reason of such Contractual Indemnitee’s relationship with Holdco, was, is or is threatened to be made a party to or participant in any threatened, pending or completed action or proceeding brought by or in Holdco’s right to procure a judgment in Holdco’s favor, against all expenses actually and reasonably incurred by such Contractual Indemnitee in connection with such action or proceeding, provided that such Contractual Indemnitee acted in good faith and in a manner he or she reasonably believed to be in or not opposed to Holdco’s best interests. Notwithstanding the foregoing sentence, no indemnification against expenses incurred by such Contractual Indemnitee in connection with such an action or proceeding brought by or in Holdco’s right will be made in respect of any claim, issue or matter as to which such Contractual Indemnitee is adjudged to be liable to Holdco or if applicable law prohibits such indemnification being made; provided, however, that, in such event, if applicable law so permits, indemnification against such expenses will nevertheless be made by Holdco if and to the extent that the court in which such action or proceeding has been brought or is pending determines that, despite the adjudication of liability but in view of all the circumstances of the case, the Contractual Indemnitee is fairly and reasonably entitled to indemnity for such expenses.

 

8
 

 

The indemnification agreements also provide for the advancement of all reasonable expenses incurred by such Contractual Indemnitee in connection with any action or proceeding covered by the indemnification agreement. The Contractual Indemnitee will be required to repay any amounts so advanced if, and to the extent that, it is ultimately determined that he or she is not entitled to be indemnified by Holdco against such expenses. The Contractual Indemnitee will further be required to return any such advance to Holdco which remains unspent at the conclusion of the action or proceeding to which the advance related.

 

In addition, the indemnification agreements provide that Holdco will use all commercially reasonable efforts to obtain and maintain in effect during the entire period for which Holdco is obligated to indemnify a Contractual Indemnitee under his or her indemnification agreement, one or more insurance policies providing Holdco’s directors and officers coverage for losses from wrongful acts and omissions and to ensure Holdco’s performance of Holdco’s indemnification obligations under each indemnification agreement. The form of the indemnification agreements is attached as Exhibit 10.4 to this Report.

 

Financial Statements and Supplementary Data

 

Reference is made to the disclosure set forth under Item 9.01 of this Report concerning the financial statements and supplementary data of Holdco and affiliates, which is incorporated herein by reference.

 

Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

 

None.

 

Financial Statements and Exhibits

 

Reference is made to the disclosure set forth under Item 9.01 of this Report concerning the financial information of Holdco and affiliates, which is incorporated herein by reference.

 

ITEM 3.02 UNREGISTERED SALES OF EQUITY SECURITIES.

 

The information set forth under Item 1.01 is incorporated herein by reference.

 

At the Closing, Holdco issued 2,633,334 shares of Holdco common stock to the Members. The shares of Holdco common stock were issued as part of the consideration for all of the outstanding LIBB limited liability company interests.

 

The issuances to the Members were made in reliance upon the exemption provided by Section 4(a)(2) of the Securities Act of 1933, as amended (the “ Securities Act ”), and Rule 506 thereunder, for the offer and sale of securities not involving a public offering. In connection with Holdco’s reliance on such exemption, each Member represented that (i) it was acquiring the shares of Holdco common stock for its own account for investment purposes only and not with a view to any public distribution thereof or with any intention of selling, distributing or otherwise disposing of the shares in a manner that would violate the registration requirements of the Securities Act, (ii) it was an “accredited investor” within the meaning of Rule 501(a) promulgated under the Securities Act, (iii) it acknowledged that it will not be permitted to transfer the shares of Holdco common stock, except pursuant to an effective registration statement under the Securities Act or pursuant to a valid exemption from registration, (iv) it was granted the opportunity to ask questions of, and receive satisfactory answers from, representatives of Holdco and/or Cullen concerning the terms and conditions of the shares and had the opportunity to obtain and did obtain any additional information that it deemed necessary regarding its receipt of the shares and investment in Holdco, and (v) it has the financial ability to bear the economic risk of the investment. In addition, there was no general solicitation or advertising used in connection with the offer and sale of the shares.

 

9
 

 

Additionally, in order to pay for LIBB’s legal fees in connection with the Merger Agreement and the Mergers, Holdco issued at the Closing an additional 19,047 shares of Holdco common stock to LIBB’s counsel, Ellenoff, Grossman & Schole LLP. The issuance to Ellenoff, Grossman & Schole LLP was made in reliance upon the exemption provided by Section 4(a)(2) of the Securities Act.

 

ITEM 3.03 MATERIAL MODIFICATION TO RIGHTS OF SECURITY HOLDERS.

 

The information set forth under Item 1.01 is incorporated herein by reference.

 

ITEM 5.01 CHANGES IN CONTROL OF REGISTRANT.

 

The information set forth under Item 1.01 is incorporated herein by reference.

 

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

 

The information set forth under Item 1.01 and in the section entitled “ Certain Relationships and Related Person Transactions ” in the Proxy Statement/Prospectus is incorporated herein by reference. The description of the Holdco 2015 Long-Term Incentive Plan in the section entitled “ The Equity Plan Proposal ” in the Proxy Statement/Prospectus is also incorporated herein by reference.

 

Effective May 27, 2015 upon the closing of the Mergers, Edward Hanson, Kerry Kennedy and Richard Y. Roberts were appointed as Class 1 directors of Holdco (with their terms expiring in 2016) and Philip Thomas and Paul Vassilakos were appointed as Class 2 directors of Holdco (with their terms expiring in 2017). In addition, Paul Vassilakos resigned as Chief Executive Officer and Philip Thomas was appointed as Chief Executive Officer of Holdco, Peter Dydensborg was appointed as Chief Operating Officer of Holdco and James Meehan was appointed as Chief Accounting Officer of Holdco.

 

Edward Hanson , 38 years old, had been a member of Cullen’s board of directors since October 2009. Mr. Hanson has served as a principal of Global Partners Fund, a private equity fund investing in asset backed businesses, since 2009. Prior to this, he was a director of Babcock & Brown (UK) Ltd. Babcock & Brown was a principal investment firm headquartered in Sydney and Mr. Hanson worked in the London office from 1997 to 2009. He focused on Private Equity and Real Estate. Mr. Hanson received a Bachelor of Commerce from the University of Auckland in New Zealand. Holdco believes Mr. Hanson’s business experience and contacts and relationships make him well suited to serve as a member of Holdco’s board of directors.

 

Kerry Kennedy , 54 years old, had been a member of Cullen’s board of directors since October 2009. She is an American human rights activist and writer. In April 1988, she established the Robert F. Kennedy Memorial Center for Human Rights and acted as its executive director until January 1995 working on diverse human rights issues. Ms. Kennedy has been the Chair of the Amnesty International Leadership Council since January 1996. She was a director of Endeavor Acquisition Corp. from July 2005 to December 2007, a director of Victory Acquisition Corp. from January 2007 to April 2009 and a director of Triplecrown from June 2007 to October 2009. She also serves on the board of directors of the International Center for Ethics and Justice and Public Life at Brandeis University. Ms. Kennedy received a B.A. from Brown University in 1982 and an LLM from Boston College Law School in 1987. Holdco believes Ms. Kennedy’s contacts and philanthropic work make her well suited to serve as a member of Holdco’s board of directors.

 

10
 

 

Richard Y. Roberts , 62 years old, had been a member of Cullen’s board of directors since October 2009. In March 2006, Mr. Roberts co-founded a regulatory/legislative consulting firm, Roberts, Raheb & Gradler LLC. He was a partner with Thelen Reid & Priest LLP, a national law firm, from January 1997 to March 2006. From August 1995 to January 1997, Mr. Roberts was a consultant at Princeton Venture Research, Inc., a private consulting firm. From 1990 to 1995, Mr. Roberts was a commissioner of the Securities and Exchange Commission, and, in this capacity, was actively involved in, has written about or has testified on, a wide range of subjects affecting the capital markets. Since leaving the Commission, Mr. Roberts has been a frequent media commentator and writer on various securities public policy issues and has assisted the Governments of Romania and Ukraine in the development of a securities market. Mr. Roberts is a member of the board of directors of Red Mountain Resources, Inc., an independent, growth oriented energy company that intends to acquire and develop oil and gas properties. He was a director of Nyfix, Inc. from September 2005 to December 2009, Endeavor Acquisition Corp. from July 2005 to December 2007, a director of Victory Acquisition Corp. from January 2007 to April 2009 and a director of Triplecrown from June 2007 to October 2009. From 1987 to 1990, he was the chief of staff for Senator Richard Shelby. He is a member of the Alabama Bar and the District of Columbia Bar. Mr. Roberts is a member of the Advisory Board of Securities Regulation & Law Reports, of the Advisory Board of the International Journal of Disclosure and Governance, and of the Editorial Board of the Municipal Finance Journal. Mr. Roberts also previously served as a member of the District 10 Regional Consultative Committee of the Financial Industry Regulatory Authority, the Market Regulation Advisory Board of the FINRA, and the Legal Advisory Board of the FINRA. Mr. Roberts received a B.E.E. from Auburn University in 1973, a J.D. from the University of Alabama School of Law in 1976, and a Master of Laws from the George Washington University Law Center in 1981. Holdco believes Mr. Roberts’ contacts and past business experience, including at the Securities and Exchange Commission, make him well suited to serve as a member of Holdco’s board of directors.

 

Paul N. Vassilakos , 37 years old, had served as Cullen’s Chief Executive Officer and as a member of its board of directors since November 2013. Mr. Vassilakos had also served as the assistant treasurer of Cullen since October 2009. Mr. Vassilakos founded Petrina Advisors, Inc., a privately held advisory firm providing investment banking services, and has served as its president since its formation in July 2007. Mr. Vassilakos also founded and, since December 2006, serves as the vice president of Petrina Properties Ltd., a privately held real estate holding company. From November 2011 through February 2012, Mr. Vassilakos served as Chief Executive Officer, Chief Financial Officer and director of Soton Holdings Group, Inc., a publicly held company now known as Rio Bravo Oil, Inc. Mr. Vassilakos also previously served as interim President and Chief Executive Officer of Red Mountain Resources, Inc. from February 2011 to March 2011. From February 2002 through June 2007, Mr. Vassilakos served as vice president of Elmsford Furniture Corp., a privately held furniture retailer in the New York area. Mr. Vassilakos also currently serves on the Board of Directors of Cross Border Resources, Inc. (since April 2012) and Red Mountain Resources, Inc. (since October 2011), oil and natural gas exploration public companies. Mr. Vassilakos received a BS in finance from the Leonard N. Stern Undergraduate School of Business in 1998 and was a licensed Registered Securities Representative (Series 7 and 63) from February 1996 through February 2002. Holdco believes Mr. Vassilakos’s extensive public company and capital markets experience, as well as his professional contacts and other business experience, make him well suited to serve on Holdco’s board of directors.

 

Philip J. Thomas , 39 years old, has served as the Managing Member, Chief Executive Officer and a Manager of LIBB since its formation in February 2011. Since 2005, Mr. Thomas has also served as President of Capital Link LLC, a nationally recognized ATM processing network that he founded. Capital Link is partners with, among others, WSFS Bank (NASAQ: WSFS), Cash Connect, RBSWorldPay (RBS) and Switch Commerce, and funds over 13,000 ATMs in all 50 states with over $8 billion annually. From 2008 to November 2010, he served as Chief Executive Officer of KarbonEx Corp, a company he founded dedicated to creating innovative, market driven solutions to address climate change and resolve the way businesses impact the environment. Prior to this, Mr. Thomas revitalized his family’s 45 year old food and beverage distribution business, Magnum Enterprises, by creating strategic partnerships with Coca-Cola, Vitamin Water and Kellogg. Mr. Thomas began his career in 1998 while attending college at James Madison University where he created Highlawn Restaurant & Lounge, which he sold in 2001. Mr. Thomas was a Division 1 GTE scholar athlete and graduate of James Madison University. Holdco believes Mr. Thomas’ business experience in the beverage industry will make him well suited to serve as a member of Holdco’s board of directors.

 

11
 

 

Hans Peter Dydensborg , 55 years old, has served as Chief Operating Officer of LIBB since January 2014. From 2004 to January 2014, Mr. Dydensborg served as Director of Sales Off Premise for Phoenix Beverages New York (“Phoenix”). Phoenix Beverages New York was the largest Heineken Beer distributor in the United States. During his ten year career with Phoenix, Mr. Dydensborg’s role was to create and innovate market solutions in cooperation with national brewers to drive sales and market share. From 1994 to 2004, Mr. Dydensborg was with The Keebler Company which was later acquired by the Kellogg Company. While with these companies, Mr. Dydensborg was promoted into several roles throughout the east coast, including managing the Metro New York Zone Market (sales and operations) and restoring the Atlanta Zone market (which included Florida and Alabama). Prior to this, Mr. Dydensborg was with CPC International (which sold products such as Arnold Bread and Thomas English Muffins) in an Account Management Role. He managed several leading retailers in the metro New York market in this position. Mr. Dydensborg started he career in 1987 in sales management with the New York Coca Cola Bottling company in the New Jersey market. Mr. Dydensborg is a graduate from Georgia State University and was a member of the Georgia State Soccer team in the SEC conference.

 

James Meehan , 34 years old, has served as the Chief Accounting Officer of LIBB since June 2014. From 2003 to June 2014, Mr. Meehan was employed by Marcum LLP, a public accounting firm where he serviced a wide variety of publicly and privately held companies. Mr. Meehan is a graduate of Manhattan College. Mr. Meehan is a Certified Public Accountant.

 

Employment Agreements

 

In connection with the closing of the Mergers, each of Messrs. Thomas, Dydensborg and Meehan entered into new employment agreements with Holdco to serve as Holdco’s and LIBB’s Chief Executive Officer, Chief Operating Officer and Chief Accounting Officer, respectively. Each agreement has a term of two years from the Closing except that the agreements with Messrs. Dydensborg and Meehan provide that either Holdco or the executive can terminate the agreement with six months’ advance notice (or three months’ advance notice, in the case of Mr. Meehan). The employment agreements provide for Messrs. Thomas, Dydensborg and Meehan to receive base salaries of $150,000, $130,000 and $120,000, respectively. Additionally, each is entitled to an incentive bonus of up to 50%, 40% and 25% of such individual’s base salary, respectively. Each will also receive a five-year option to purchase 80,000 shares of Holdco common stock, 58,667 shares of Holdco common stock and 16,000 shares of Holdco common stock, respectively, at an exercise price of $3.75 per share, each grant vesting quarterly in equal proportions over the two year employment term.

 

Unless terminated by Holdco without “cause” or by the executive with “good reason” (as such terms are defined in the employment agreements), upon termination the executives will be entitled only to their base salary through the date of termination, valid expense reimbursements and certain unused vacation pay. If terminated by Holdco without “cause” or by the executives with “good reason,” each executive is entitled to be paid severance (base salary for a period of six months for Messrs. Thomas and Dydensborg and base salary for a period of three months for Mr. Meehan), valid expense reimbursements and accrued but unused vacation pay.

 

12
 

 

Each of the employment agreements contain provisions for the protection of Holdco’s intellectual property and confidentiality and non-competition restrictions for the executives (generally imposing restrictions during employment and for a period of two years following the consummation of the mergers on (i) ownership or management of, or employment or consultation with, competing companies, (ii) soliciting employees to terminate their employment (iii) soliciting business from Holdco’s customers, and (iv) soliciting prospective acquisition and investment candidates for purposes of acquiring or investing in such entity).

 

The employment agreements are attached as Exhibits 10.5, 10.6, 10.7 and 10.8 to this Report.

 

ITEM 7.01. REGULATION FD DISCLOSURE.

 

On May 28, 2015, Cullen issued a press release announcing the Closing. A copy of the press release is attached as Exhibit 99.1 to this report and incorporated into this Item 7.01 by reference.

 

ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS.

 

(a)-(b) Financial Statements

 

The financial statements and selected financial information included in the Proxy Statement/Prospectus in the sections entitled “ Selected Historical Financial Information ,” “ Selected Unaudited Pro Forma Condensed Financial Information, ” “ Comparative Per Share Data ” and “ Unaudited Pro Forma Condensed Combined Financial Statements ” are incorporated herein by reference.

 

The following financial statements of LIBB are included or incorporated by reference in this report:

 

Balance Sheets as of March 31, 2015 (Unaudited) and December 31, 2014 (*)
Statements of Operations for the three months ended March 31, 2015 and 2014 (*)
Statements of Cash Flows for the three months ended March 31, 2015 and 2014 (*)
Notes to Unaudited Financial Statements (*)
   
Report of Independent Registered Public Accounting Firm FS-2(**)
Balance Sheets as of December 31, 2014 and 2013 FS-3(**)
Statements of Operations for the Years Ended December 31, 2014 and 2013 FS-4(**)
Statements of Members’ Deficit FS-5(**)
Statements of Cash Flows for the Years Ended December 31, 2014 and 2013 FS-6(**)
Notes to Financial Statements FS-7(**)

 

(*) Incorporated by reference to Exhibit 99.2 of this Report.

(**) Incorporated by reference to the corresponding page of the Proxy Statement/Prospectus.

 

Unaudited Pro Forma Condensed Combined Financial Information

 

The unaudited pro forma condensed combined balance sheet as of March 31, 2015 and the unaudited pro forma condensed combined statements of operations for the three months ended March 31, 2015 and for the year ended December 31, 2014 are incorporated by reference to Exhibit 99.3 of this Report.

 

13
 

 

(d) Exhibits.

 

Exhibit No. Description

 

2.1 Agreement and Plan of Reorganization, dated as of December 31, 2014, by and among, Cullen Agricultural Holding Corp., Long Island Iced Tea Corp., Cullen Merger Sub, Inc., LIIT Acquisition Sub, LLC, Long Island Brand Beverages LLC, Phil Thomas and Thomas Panza (incorporated by reference to Exhibit 2.1 of Cullen’s Current Report on Form 8-K filed on January 6, 2015).

 

2.2 Amendment No. 1 to Agreement and Plan of Reorganization, dated as of April 23, 2015, by and among, Cullen Agricultural Holding Corp., Long Island Iced Tea Corp., Cullen Merger Sub, Inc., LIIT Acquisition Sub, LLC, Long Island Brand Beverages LLC, Philip Thomas and Thomas Panza, and Philip Thomas, in his capacity as the “LIBB Representative” under the Merger Agreement on behalf of the other members of LIBB party to the Merger Agreement (incorporated by reference to Exhibit 2.1 of Cullen’s Current Report on Form 8-K filed on April 24, 2015).

 

10.1 Lock-Up Agreement executed by each of Philip Thomas and Thomas Panza.

 

10.2 Escrow Agreement, dated as of May 27, 2015, by and among Long Island Iced Tea Corp., Philip Thomas, in his capacity as the LIBB Representative under the Merger Agreement and Continental Stock Transfer & Trust Company.

 

10.3 Registration Rights Agreement, dated as of May 27, 2015, by and among Long Island Iced Tea and the members of Long Island Brand Beverages LLC.

 

10.4 Form of Indemnification Agreement.

 

10.5 Employment Agreement between Long Island Iced tea Corp. and Philip Thomas.

 

10.6 Employment Agreement between Long Island Iced Tea Corp. and Hans Peter Dydensborg.

 

10.7 Employment Agreement between Long Island Iced Tea Corp. and James Meehan.

 

10.8 Employment Agreement between Long Island Brand Beverages LLC. and Thomas Panza.

 

99.1 Press release dated May 28, 2015.

 

99.2 Financial Statements of Long Island Brand Beverages, LLC.

 

99.3 Unaudited Pro Forma Condensed Combined Financial Statements.

 

99.4 Long Island Brand Beverages LLC’s Management’s Discussion and Analysis of Financial Condition and Results of Operations.

 

14
 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, Holdco has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Dated: June 2, 2015 LONG ISLAND ICED TEA CORP.
     
     
  By: /s/ Philip Thomas  
    Philip Thomas
    Chief Executive Officer

 

 

 

 

 

 

 

 

 

EXHIBIT 10.1

 

LOCK-UP AGREEMENT

 

 

May 27, 2015

 

Long Island Iced Tea Corp.

1193 Seven Oaks Rd.

Waynesboro, GA 30830

 

Ladies and Gentlemen:

 

In connection with the Agreement and Plan of Reorganization (the “Merger Agreement”), dated as of December 30, 2014, by and among Cullen Agricultural Holding Corp, Long Island Iced Tea Corp. (the “Company”), Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC, Long Island Brand Beverages LLC and Phil Thomas and Thomas Panza, to induce the parties to consummate the transactions contemplated by the Merger Agreement, the undersigned agrees not to, either directly or indirectly, during the “Restricted Period” (as hereinafter defined):

 

(1) sell or offer or contract to sell or offer, grant any option or warrant for the sale of, assign, transfer, pledge, hypothecate, or otherwise encumber or dispose of (all being referred to as a “Transfer”) any legal or beneficial interest in any Holdco Common Stock (as defined in the Merger Agreement), issued to the undersigned in connection with the Merger Agreement (the “Restricted Securities”),

 

(2) enter into any swap or any other agreement or any transaction that transfers, in whole or in part, directly or indirectly, the economic consequence of ownership of any of the Restricted Securities, whether such swap transaction is to be settled by delivery of any Restricted Securities or other securities of any person, in cash or otherwise, or

 

(3) publicly disclose the intention to make any offer, sale, pledge or disposition, or to enter into any transaction, swap, hedge or other arrangement relating to any of the Restricted Securities.

 

As used herein, “Restricted Period” means the period commencing on the Closing Date (as defined in the Merger Agreement) and ending on the day preceding the day that is twelve months after the Closing Date.

 

Notwithstanding the foregoing limitations, this Lock-Up Agreement will not prevent any Transfer of any or all of the Restricted Securities, either during the undersigned’s lifetime or on the undersigned’s death, (i) in a transaction that does not involve a public offering (as such term is used in the Federal securities laws) and is not made through a securities exchange or an over-the-counter securities market, (ii) by gift, will or intestate succession, or by judicial decree, to the undersigned’s “family members” (as defined below) or to trusts, family limited partnerships and similar entities primarily for the benefit of the undersigned or the undersigned’s “family members,” or (iii) in a transaction involving a Transfer to affiliates of the undersigned or any investment fund or entity controlled or managed by the undersigned or affiliates of the undersigned, including, if the undersigned is a corporation, partnership, limited liability company or other business entity, a distribution of securities to limited or general partners, members, stockholders or other equity holders of the undersigned; provided, however, that in each and any such event it shall be a condition to the Transfer that the transferee execute an agreement stating that the transferee is receiving and holding the Restricted Securities subject to the provisions of this Lock-Up Agreement. For purposes of this sub-paragraph, “family member” shall mean spouse, lineal descendants, stepchildren, father, mother, brother or sister of the transferor or of the transferor’s spouse.

 

 
 

 

Nothing in this Lock-Up Agreement shall prevent the establishment by the undersigned of any contract, instruction or plan (a “Plan”) that satisfies all of the requirements of Rule 10b5-1(c)(1)(i)(B) under the Securities Exchange Act of 1934, as amended; provided that it shall be a condition to the establishment of any such Plan that no Transfers of the Holdco Common Stock shall be made pursuant to such a plan prior to the expiration of the Restricted Period; and provided, further, such a Plan may only be established if no public announcement of the establishment or the existence thereof, and no filing with the U.S. Securities and Exchange Commission or any other regulatory authority shall be required or shall be made voluntarily by the undersigned, the Company or any other person, prior to the expiration of the Restricted Period.

 

Any of the Restricted Securities subject to this Lock-Up Agreement may be released, from time to time, in whole or part from the terms hereof upon the consent of the Committee (as defined in the Merger Agreement).

 

The undersigned hereby authorizes the Company’s transfer agent to apply to any certificates representing Restricted Securities issued to the undersigned the appropriate legend to reflect the existence and general terms of this Lock-up Agreement.

 

This Lock-up Agreement will be legally binding on the undersigned and on the undersigned’s successors and permitted assigns, and is executed as an instrument governed by the law of New York.

 

[Signature page follows]

 

 
 

 

 

SIGNATURE PAGE TO THE LOCK-UP AGREEMENT

 

 

 

Thomas Panza  
Name  
   
   
/s/ Thomas Panza  
Signature  
   
   
   
   
   
   
   
Philip Thomas  
Name  
   
   
/s/ Philip Thomas  
Signature  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Exhibit 10.2

 

ESCROW AGREEMENT

 

This ESCROW AGREEMENT (this “ Agreement ”) is being made and entered into as of May 27, 2015, by and among LONG ISLAND ICED TEA CORP., a Delaware corporation (“ Holdco ”), PHILIP THOMAS, on behalf of the members of Long Island Brand Beverages LLC (the “ Members ”), in his capacity as the LIBB Representative under the Merger Agreement (as defined below) and herein (the “ LIBB Representative ”), and not in his personal capacity, and CONTINENTAL STOCK TRANSFER & TRUST COMPANY, as escrow agent (the “ Escrow Agent ”). Capitalized terms used herein that are not otherwise defined herein shall have the meanings ascribed to such terms in the Merger Agreement.

 

WHEREAS, Holdco has entered into the Agreement and Plan of Reorganization (“ Merger Agreement ”), dated as of December 31, 2014 and amended as of April 23, 2015, by and among Cullen Agricultural Holding Corp., a Delaware corporation (“ Parent ”), Holdco, Cullen Merger Sub, Inc., a Delaware corporation and wholly owned subsidiary of Holdco (“ Parent Merger Sub ”), LIBB Acquisition Sub, LLC, a New York limited liability company and wholly owned subsidiary of Holdco (“ Company Merger Sub ”), Long Island Brand Beverages LLC, a New York limited liability company (the “ Company ”), and Phil Thomas (“ Thomas ”) and Thomas Panza (“ Panza ” and together with Thomas, the “ Founders ”);

 

WHEREAS, pursuant to the Merger Agreement, (i) Parent Merger Sub will merge with and into Parent, with Parent being the surviving entity and the stockholders of Parent receiving one share of common stock, par value $0.0001 per share, of Holdco (together with any securities issued in exchange therefore or in respect thereof, “ Holdco Common Stock” ) for every 15 shares of common stock, par value $0.0001 per share, of Parent held by them, and (ii) Company Merger Sub will merge with and into the Company, with the Company being the surviving entity and the Members receiving shares of Holdco Common Stock, as a result of which Parent and the Company will become wholly owned subsidiaries of Holdco and Holdco will become a public company;

 

WHEREAS, pursuant to the Merger Agreement, (i) Parent, Surviving Pubco and the Surviving Subsidiaries and their respective successors and permitted assigns (the “ Parent Indemnitees ”) are entitled to be indemnified in certain respects by the Members and (ii) the consideration payable to the Members is subject to downward adjustment based on the working capital of Parent and the Company at the Closing;

 

WHEREAS, the parties desire to establish segregated escrow funds as collateral security and the sole remedy for the Members’ indemnification obligations under the Merger Agreement and as the sole means of providing for any such downward working capital adjustment;

 

WHEREAS, Paul Vassilakos has been appointed as the sole member of the Committee under the Merger Agreement and herein (the “ Committee ”); and

 

WHEREAS, (i) the LIBB Representative has been designated pursuant to the Merger Agreement as each Signing Member’s representative and agent to represent all of the Signing Members, and to act on their behalf for purposes of this Agreement, and (ii) the Committee has been designated pursuant to the Merger Agreement to act on behalf of Parent and Holdco to take all necessary actions and make all decisions pursuant to this Agreement after the Closing.

 

 
 

 

NOW, THEREFORE, the parties hereto agree as follows:

 

1.              (a)          Concurrently with the execution hereof, each of the Signing Members (or the LIBB Representative or Holdco, on their behalf) is delivering to the Escrow Agent, to be held in escrow pursuant to the terms of this Agreement, (i) a stock certificate for the number of shares of Holdco Common Stock set forth in a written notice delivered by the LIBB Representative to the Escrow Agent and the Committee prior to the date hereof, to be held by the Escrow Agent as collateral security and the sole remedy for the Members’ indemnification obligations under the Merger Agreement, all such certificates together representing 500,000 shares of Holdco Common Stock in the aggregate (the “ Indemnity Escrow Shares ”), and (ii) a stock certificate for the number of shares of Holdco Common Stock set forth in a written notice delivered by the LIBB Representative to the Escrow Agent and the Committee prior to the date hereof, to be held by the Escrow Agent as the sole means of providing for any downward working capital adjustment under the Merger Agreement, all such certificates together representing 66,667 shares of Holdco Common Stock in the aggregate (the “ Adjustment Escrow Shares ,” and together with the Indemnity Escrow Shares, the “ Escrow Shares ”), each issued in the name of such Member representing a portion of the Holdco Common Stock issued to such Member pursuant to the Merger Agreement, together with three (3) assignments (separate from certificate) executed in blank by such Member, with medallion signature guarantees. The Indemnity Escrow Shares so delivered by the Sellers to the Escrow Agent are herein referred to in the aggregate as the “ Indemnity Escrow Fund ” and the Adjustment Escrow Shares so delivered by the Sellers to the Escrow Agent are herein referred to in the aggregate as the “ Adjustment Escrow Fund .” The Indemnity Escrow Fund and the Adjustment Escrow Fund together are herein referred to in the aggregate as the “ Escrow Fund .” The Signing Members and any Permitted Transferees (as defined below), for as long as they continue to own any portion of the Escrow Fund, are referred to herein as the “ Owners .” The Escrow Agent shall maintain a separate account for each Owner’s portion of the Indemnity Escrow Fund and for each Owner’s portion of the Adjustment Escrow Fund.

 

(b)          The LIBB Representative (on behalf of the Members) and the Committee (on behalf of the Parent Indemnitees) hereby appoint the Escrow Agent as their escrow agent for the purposes set forth herein, and the Escrow Agent hereby agrees to act as escrow agent and to hold, safeguard and disburse the Escrow Fund pursuant to the terms and conditions hereof. The Escrow Agent shall treat the Escrow Fund as a trust fund in accordance with the terms of this Agreement and not as the property of Holdco. The Escrow Agent’s duties hereunder shall terminate upon its distribution of the entire Escrow Fund in accordance with this Agreement.

 

(c)          Except as herein provided, the Owners shall retain all of their rights as stockholders of Holdco with respect to shares of Holdco Common Stock constituting the Escrow Fund during the period the Escrow Fund is held by the Escrow Agent (the “ Escrow Period ”), including, without limitation, the right to vote their shares of Holdco Common Stock included in the Escrow Fund.

 

-2-
 

 

(d)          During the Escrow Period, all dividends payable with respect to the shares of Holdco Common Stock included in the Escrow Fund shall be paid by Holdco directly to the Owners (or if received by the Escrow Agent, promptly forwarded to the Owners (as directed by the LIBB Representative), except that any dividends payable in stock or other securities (“ Securities Dividends ”) shall be delivered to the Escrow Agent to hold in accordance with the terms hereof. As used herein, the term “ Indemnity Escrow Fund ” shall be deemed to include the Securities Dividends distributed thereon, if any, and the “ Adjustment Escrow Fund ” shall be deemed to include the Securities Dividends distributed thereon, if any.

 

(e)          During the Escrow Period, except to the Parent Indemnitees as provided herein or with the prior written consent of Holdco, no sale, transfer or other disposition may be made of any or all of the shares of Holdco Common Stock in the Escrow Fund except (i) to a Permitted Transferee (as hereinafter defined), (ii) by virtue of the laws of descent and distribution upon death of any Owner, or (iii) pursuant to a qualified domestic relations order; provided, however, that such permissive transfers may be implemented only upon the respective transferee’s written agreement to be bound by the terms and conditions of this Agreement. As used in this Agreement, the term “ Permitted Transferee ” shall include: (x) members of an Owner’s Immediate Family (as hereinafter defined); (y) an entity in which (A) an Owner and/or members of an Owner’s Immediate Family directly or indirectly beneficially own 100% of such entity’s voting and non-voting equity securities, or (B) an Owner and/or a member of such Owner’s Immediate Family is a general partner and in which such Owner and/or members of such Owner’s Immediate Family directly or indirectly beneficially own 100% of all capital accounts of such entity; and (z) a revocable trust established by an Owner during his lifetime for the benefit of such Owner or for the exclusive benefit of all or any of such Owner’s Immediate Family. As used in this Agreement, the term “ Immediate Family ” means, with respect to any Owner, a spouse, parents, lineal descendants, the spouse of any lineal descendant, and brothers and sisters (or a trust, all of whose current beneficiaries are members of an Immediate Family of the Owner). In connection with and as a condition to each permitted transfer, the Permitted Transferee shall deliver to the Escrow Agent an assignment (separate from certificate) executed by the transferring Owner, with medallion signature guaranty, or where applicable, an order of a court of competent jurisdiction, evidencing the transfer of shares to the Permitted Transferee, together with three (3) assignments (separate from certificate) executed in blank by the Permitted Transferee, with medallion signature guaranties, with respect to the shares transferred to the Permitted Transferee. Upon receipt of such documents, the Escrow Agent shall deliver to Holdco’s transfer agent the original stock certificate out of which the assigned shares are to be transferred, together with the executed assignment separate from certificate executed by the transferring Owner, or a copy of the applicable court order, and shall request that Holdco issue new certificates representing (x) the number of shares, if any, that continue to be owned by the transferring Owner, and (y) the number of shares owned by the Permitted Transferee as the result of such transfer. Holdco, the transferring Owner and the Permitted Transferee shall cooperate in all respects with the Escrow Agent in documenting each such transfer and in effectuating the result intended to be accomplished thereby. During the Escrow Period, no Owner shall pledge or grant a security interest in such Owner’s shares of Holdco Common Stock included in the Escrow Fund or grant a security interest in such Owner’s rights under this Agreement.

 

-3-
 

 

2.               (a)          The Committee, on behalf of the Parent Indemnitees, may make a claim for indemnification pursuant to the Merger Agreement (“ Indemnification Claim ”) against the Indemnity Escrow Fund by giving notice (a “ Notice ”) to the LIBB Representative (with a copy to the Escrow Agent) specifying (i) the covenant, representation, warranty, agreement, undertaking or obligation contained in the Merger Agreement which it asserts has been breached or otherwise entitles the Parent Indemnitees to indemnification, (ii) in reasonable detail, the nature and actual or estimated dollar amount of any Indemnification Claim, and (iii) whether the Indemnification Claim results from a Third Party Claim against Parent Indemnitees; provided , that the copy provided to the Escrow Agent may be redacted for confidential, proprietary or privileged information. The Committee also shall deliver to the Escrow Agent (with a copy to the LIBB Representative (and affirmatively confirm receipt by the LIBB Representative)), concurrently with its delivery to the Escrow Agent of the Notice, a certification as to the date on which the Notice was delivered to the LIBB Representative.

 

(b)             If the LIBB Representative shall give a notice to the Committee (with a copy to the Escrow Agent) (a “ Counter Notice ”), within 30 days following the date of receipt by the LIBB Representative of the Notice, disputing whether the Indemnification Claim is indemnifiable under the Merger Agreement, the Committee and the LIBB Representative shall attempt to resolve such dispute by voluntary settlement as provided in paragraph 2(c) below. If no Counter Notice with respect to an Indemnification Claim is received by the Escrow Agent from the LIBB Representative within such 30-day period, the Indemnification Claim shall be deemed to be an Established Claim (as hereinafter defined) for purposes of this Agreement.

 

(c)             If the LIBB Representative delivers a Counter Notice to the Escrow Agent, the Committee and the LIBB Representative shall, during the period of 30 days following the delivery of such Counter Notice or such greater period of time as the parties may agree to in writing (with a copy to the Escrow Agent), attempt to resolve the dispute with respect to which the Counter Notice was given. If the Committee and the LIBB Representative shall reach a settlement with respect to any such dispute, they shall jointly deliver written notice of such settlement to the Escrow Agent specifying the terms thereof. If the Committee and the LIBB Representative shall be unable to reach a settlement with respect to a dispute, such dispute shall be resolved by arbitration pursuant to paragraph 2(d) below.

 

(d)             If the Committee and the LIBB Representative cannot resolve a dispute prior to expiration of the 30-day period referred to in paragraph 2(c) above (or such longer period as the parties may have agreed to in writing), then such dispute shall be submitted (and either party may submit such dispute) for arbitration in accordance with Section 10. For the avoidance of doubt, nothing in this Section 2 will affect the rights and obligations of the parties with respect to Third Party Claims under Section 7.2 of the Merger Agreement.

 

(e)             As used in this Agreement, “ Established Claim ” means any (i) direct Indemnification Claim deemed established pursuant to the last sentence of paragraph 2(b) above, (ii) direct Indemnification Claim resolved in favor of Parent Indemnitees by settlement pursuant to paragraph 2(c) above, resulting in a dollar award to Parent Indemnitees, (iii) direct Indemnification Claim established by the decision of an arbitrator pursuant to paragraph 2(d) above, resulting in a dollar award to Parent Indemnitees, (iv) Third Party Claim that has been sustained by a final determination (after exhaustion of any appeals) of a court of competent jurisdiction, or (v) Third Party Claim that the Committee and the Representative have jointly notified the Escrow Agent has been settled in accordance with the provisions of the Merger Agreement; provided , however , that an Indemnification Claim shall not be deemed an Established Claim to the extent that no amount is payable pursuant to Section 7.4(b) of the Merger Agreement.

 

-4-
 

 

(f)              (i)      Promptly after an Indemnification Claim becomes an Established Claim, the Committee and the LIBB Representative shall jointly deliver a notice to the Escrow Agent (a “ Joint Notice ”) directing the Escrow Agent to pay to Parent Indemnitees, and the Escrow Agent promptly shall pay to Parent Indemnitees, an amount equal to the aggregate dollar amount of the Established Claim (or, if at such time there remains in the Escrow Fund less than the full amount so payable, the full amount remaining in the Escrow Fund).

 

(ii)       Payment of an Established Claim shall be made from the Indemnity Escrow Fund pro rata from the Indemnity Escrow Fund account maintained on behalf of each Owner. For purposes of each payment, the shares of Holdco Common Stock shall be valued at the Fair Market Value (as defined below). However, in no event shall the Escrow Agent be required to calculate Fair Market Value or make a determination of the number of shares to be delivered to Holdco in satisfaction of any Established Claim; rather, such calculation shall be included in and made part of the Joint Notice. The Escrow Agent shall transfer to the Parent Indemnitees out of the Indemnity Escrow Fund that number of shares of Holdco Common Stock necessary to satisfy each Established Claim, as set out in the Joint Notice. Any dispute between the Committee and the LIBB Representative concerning the calculation of Fair Market Value or the number of shares necessary to satisfy any Established Claim, or any other dispute regarding a Joint Notice, shall be resolved between the Committee and the LIBB Representative in accordance with the procedures specified in paragraph 2(d) above, and shall not involve the Escrow Agent. Each transfer of shares in satisfaction of an Established Claim shall be made by the Escrow Agent delivering to Holdco one or more stock certificates held in each Owner’s Indemnity Escrow Fund account evidencing not less than such Owner’s pro rata portion of the aggregate number of shares specified in the Joint Notice, together with assignments (separate from certificate) executed in blank by such Owner and completed by the Escrow Agent in accordance with instructions included in the Joint Notice. Upon receipt of the stock certificates and assignments, Holdco shall deliver to the Escrow Agent new certificates representing the number of shares owned by each Owner after such payment. The parties hereto (other than the Escrow Agent) agree that the foregoing right to make payments of Established Claims in shares of Holdco Common Stock may be made notwithstanding any other agreements restricting or limiting the ability of any Owner to sell any shares of Holdco stock or otherwise. The Committee and the LIBB Representative shall be required to exercise utmost good faith in all matters relating to the preparation and delivery of each Joint Notice. As used herein, “ Fair Market Value ” means the volume-weighted average price for a share of Holdco Common Stock, as reported by Bloomberg, L.P. (or, if Bloomberg ceases to publish such price, any successor service reasonably chosen by Holdco), for the twenty (20) consecutive trading days ending on the trading day immediately prior to the Measurement Date, or if such volume-weighted average price is unavailable, the average of the closing sale price of one share of Holdco Common Stock for such period as reported on the primary exchange on which Holdco Common Stock is traded or reported, or if such closing sale price is unavailable, the average of the closing bid price of one share of Holdco Common Stock for such period as reported by the OTCBB. As used herein, “ Measurement Date ” means (x) the day an Established Claim is paid with respect to Indemnification Claims paid on or before the Escrow Termination Date and (y) the Escrow Termination Date with respect to shares constituting the Pending Claims Reserve.

 

-5-
 

 

(iii)              Notwithstanding anything herein to the contrary, at such time as an Indemnification Claim has become an Established Claim, the LIBB Representative shall have the right, in its sole discretion, to substitute for any or all of the shares of Holdco Common Stock that otherwise would be paid in satisfaction of such claim (such amount of shares actually substituted, the “ Claim Shares ”), cash in an amount equal to the Fair Market Value of the Claim Shares (“ Substituted Cash ”). In such event (i) the Joint Notice shall include a statement describing the substitution of Substituted Cash for the Claim Shares, and (ii) substantially contemporaneously with the delivery of such Joint Notice, the LIBB Representative shall cause currently available funds to be delivered to the Escrow Agent in an amount equal to the Substituted Cash. Upon receipt of such Joint Notice and Substituted Cash, the Escrow Agent shall (y) in payment of the Established Claim described in the Joint Notice, deliver the Substituted Cash to the Parent Indemnitees in lieu of the Claim Shares in which they were paid (along with any shares of Holdco Common Stock other than Claim Shares used to satisfy the claim), and (z) cause the Claim Shares to be returned to the Owners, as directed by the LIBB Representative (which will be based on the portion of Substituted Cash provided by each Owner, which is not required to be pro rata based on their ownership of the Escrow Fund as of the date of this Agreement).

 

3.               (a)    On the first Business Day after the Escrow Termination Date, upon receipt of a Joint Notice, the Escrow Agent shall distribute and deliver to each Owner certificates representing shares of Holdco Common Stock then in such Owner’s account in the Escrow Fund equal to the original number of shares placed in such Owner’s account less that number of shares in such Owner’s account equal to the sum of (i) the number of shares applied in satisfaction of Indemnification Claims made prior to that date or released as Claim Shares pursuant to Section 2(f)(iii) and (ii) the number of shares in the Pending Claims Reserve allocated to such Owner’s account, as provided in the following sentence. If, at such time, there are any Indemnification Claims with respect to which Notices have been received, but in respect of which the Escrow Agent has not been notified that such claim has been resolved pursuant to Section 2 hereof, or in respect of which the Escrow Agent has not been notified of a settlement or notified of, and received a copy of, a final determination (after exhaustion of any appeals) by a court of competent jurisdiction, as the case may be (in any such case, “ Pending Claims ”), and which, if resolved or finally determined in favor of the Parent Indemnitees, would result in a payment to the Parent Indemnitees, the Escrow Agent shall retain in the Pending Claims Reserve that number of shares of Holdco Common Stock having a Fair Market Value equal to the dollar amount for which indemnification is sought in such Indemnification Claim, allocated pro rata from the account maintained on behalf of each Owner. The Committee and the LIBB Representative shall certify to the Escrow Agent the Fair Market Value to be used in calculating the Pending Claims Reserve and the number of shares of Holdco Common Stock to be retained therefor. If any Pending Claim is or thereafter becomes an Established Claim, the Committee and the LIBB Representative shall deliver to the Escrow Agent a Joint Notice directing the Escrow Agent to deliver to Holdco the number of shares in the Pending Claims Reserve in respect thereof determined in accordance with paragraph 2(f) above and to deliver to each Owner the remaining shares in the Pending Claims Reserve allocated to such Pending Claim, all as specified in a Joint Notice. If any Pending Claim is resolved against Holdco, the Committee and the LIBB Representative shall deliver to the Escrow Agent a Joint Notice directing the Escrow Agent to pay to each Owner its pro rata portion of the number of shares allocated to such Pending Claim in the Pending Claims Reserve.

 

-6-
 

 

(b)          As used herein, the “ Pending Claims Reserve ” shall mean, at the time any such determination is made, that number of shares of Holdco Common Stock in the Indemnity Escrow Fund having a Fair Market Value equal to the sum of the aggregate dollar amounts claimed to be due with respect to all Pending Claims (as shown in the Notices of such Claims).

 

4.               Not later than three (3) Business Days after (i) if there are no Items of Dispute, the thirtieth (30 th ) calendar day after the Independent Parties’ receipt of the Closing Net Working Capital Statement, or (ii) if there are Items of Dispute, the day such Items of Dispute are finally resolved in accordance with the Section 1.5(d) of the Merger Agreement, the Committee and the LIBB Representative shall deliver a joint notice (the “ Adjustment Notice ”) to the Escrow Agent instructing the Escrow Agent to, and the Escrow Agent shall, (i) transfer to Holdco the aggregate number of Adjustment Escrow Shares determined under Section 1.5(d)(iv) of the Merger Agreement, pro rata from each Owner’s Adjustment Escrow Fund account (or, if at such time there remains in the Adjustment Escrow Fund less than such number of shares, the full number of shares remaining in the Adjustment Escrow Fund), and (ii) thereafter distribute and deliver to each Owner certificates representing any shares of Holdco Common Stock remaining in such Owner’s Adjustment Escrow Fund account. However, in no event shall the Escrow Agent be required to calculate the number of Adjustment Escrow Shares to be transferred to Holdco under Section 1.5(d)(iv) of the Merger Agreement, which amounts shall be set forth in the Adjustment Notice. Each transfer of Adjustment Escrow Shares to Holdco shall be made by the Escrow Agent delivering to Holdco one or more stock certificates held in each Owner’s Adjustment Escrow Fund account evidencing not less than such Owner’s pro rata portion of the aggregate number of shares specified in the Adjustment Notice, together with assignments (separate from certificate) executed in blank by such Owner and completed by the Escrow Agent in accordance with instructions included in the Adjustment Notice. Upon receipt of the stock certificates and assignments, Holdco shall deliver to the Escrow Agent for distribution to the Owners in accordance with this Section 4 new certificates representing the number of shares owned by each Owner after such transfer.

 

5.               Notwithstanding anything to the contrary contained in this Agreement, no portion of the Escrow Fund shall be issued and delivered to any Owner until such time as the Company Certificates representing the Company Membership Units in respect of which the Escrow Shares were initially issued shall have been surrendered as provided by Section 1.6 of the Merger Agreement (or an affidavit in lieu thereof shall have been delivered as provided by Section 1.8 of the Merger Agreement). In the event a distribution of a portion of the Escrow Fund is to be made prior to such surrender, the portion of the Escrow Fund to which the Owner is otherwise entitled shall be delivered in trust to Holdco, which shall hold such portion of the Escrow Fund pending surrender of such Company Certificates or expiration of any period resulting in escheatment or forfeiture of same.

 

6.               The Escrow Agent, the Committee and the Representative shall cooperate in all respects with one another in the calculation of any amounts determined to be payable to Holdco and the Owners in accordance with this Agreement and in implementing the procedures necessary to effect such payments.

 

-7-
 

 

7.               (a) The Escrow Agent undertakes to perform only such duties as are expressly set forth herein. It is understood that the Escrow Agent is not a trustee or fiduciary and is acting hereunder merely in a ministerial capacity.

 

(b)           The Escrow Agent shall not be liable for any action taken or omitted by it in good faith and in the exercise of its own best judgment, and may rely conclusively and shall be protected in acting upon any order, notice, demand, certificate, opinion or advice of counsel (including counsel chosen by the Escrow Agent), statement, instrument, report or other paper or document (not only as to its due execution and the validity and effectiveness of its provisions, but also as to the truth and acceptability of any information therein contained) which is believed by the Escrow Agent to be genuine and to be signed or presented by the proper person or persons. The Escrow Agent shall not be bound by any notice or demand, or any waiver, modification, termination or rescission of this Agreement unless evidenced by a writing delivered to the Escrow Agent signed by the proper party or parties and, if the duties or rights of the Escrow Agent are affected, unless it shall have given its prior written consent thereto.

 

(c)           The Escrow Agent’s sole responsibility upon receipt of any notice requiring any payment to Parent Indemnitees pursuant to the terms of this Agreement or, if such notice is disputed by the Committee or the LIBB Representative, the settlement with respect to any such dispute, whether by virtue of joint resolution, arbitration or determination of a court of competent jurisdiction, is to pay to Parent Indemnitees the amount specified in such notice, and the Escrow Agent shall have no duty to determine the validity, authenticity or enforceability of any specification or certification made in such notice.

 

(d)           The Escrow Agent shall not be liable for any action taken by it in good faith and believed by it to be authorized or within the rights or powers conferred upon it by this Agreement, and may consult with counsel of its own choice and shall have full and complete authorization and indemnification under Section 5(g), below, for any action taken or suffered by it hereunder in good faith and in accordance with the opinion of such counsel.

 

(e)           The Escrow Agent may resign at any time and be discharged from its duties as escrow agent hereunder by its giving the other parties hereto written notice and such resignation shall become effective as hereinafter provided. Such resignation shall become effective at such time that the Escrow Agent shall turn over the Escrow Fund to a successor escrow agent appointed jointly by the Committee and the LIBB Representative. If no new escrow agent is so appointed within the 60 day period following the giving of such notice of resignation, the Escrow Agent may deposit the Escrow Fund with any court of competent jurisdiction that it reasonably deems appropriate.

 

-8-
 

 

(f)            The Escrow Agent shall be indemnified and held harmless by Holdco and the Members from and against any expenses, including counsel fees and disbursements, or loss suffered by the Escrow Agent in connection with any action, suit or other proceeding involving any claim which in any way, directly or indirectly, arises out of or relates to this Agreement, the services of the Escrow Agent hereunder, or the Escrow Fund held by it hereunder, other than expenses or losses arising from the gross negligence or willful misconduct of the Escrow Agent or its affiliates. Promptly after the receipt by the Escrow Agent of notice of any demand or claim or the commencement of any action, suit or proceeding, the Escrow Agent shall notify the other parties hereto in writing. In the event of the receipt of such notice, the Escrow Agent, in its sole discretion, may commence an action in the nature of interpleader in the any state or federal court located in New York County, State of New York. Notwithstanding the foregoing, solely as between Holdco and the LIBB Representative on behalf of the Members, each of the Members shall be indemnified and held harmless by Holdco from and against any and all losses, damages, liability, costs and expenses (including without limitation reasonable legal fees) incurred or suffered by such Member that arises out of or relates to it obligation to indemnify the Escrow Agent pursuant to this Section 7(f).

 

(g)           The Escrow Agent shall be entitled to reasonable compensation from Holdco for all services rendered by it hereunder in accordance with the amounts set forth on Schedule A hereto. The Escrow Agent shall also be entitled to reimbursement from Holdco for all reasonable documented out-of-pocket expenses paid or incurred by it in the administration of its duties hereunder including, but not limited to, all counsel, advisors’ and agents’ fees and disbursements and all taxes or other governmental charges.

 

(h)           From time to time on and after the date hereof, the Committee and the LIBB Representative shall deliver or cause to be delivered to the Escrow Agent such further documents and instruments and shall do or cause to be done such further acts as the Escrow Agent shall reasonably request to carry out more effectively the provisions and purposes of this Agreement, to evidence compliance herewith or to assure itself that it is protected in acting hereunder.

 

(i)            Notwithstanding anything herein to the contrary, the Escrow Agent shall not be relieved from liability hereunder for its own or its affiliates’ gross negligence or its own or its affiliates’ willful misconduct.

 

8.               This Agreement expressly sets forth all the duties of the Escrow Agent with respect to any and all matters pertinent hereto. No implied duties or obligations shall be read into this Agreement against the Escrow Agent. The Escrow Agent shall not be bound by the provisions of any agreement among the parties hereto except this Agreement and shall have no duty to inquire into the terms and conditions of any agreement made or entered into in connection with this Agreement, including, without limitation, the Merger Agreement.

 

9.               This Agreement shall inure to the benefit of and be binding upon the parties and their respective heirs, successors, assigns and legal representatives shall be governed by and construed in accordance with the law of New York applicable to contracts made and to be performed therein. This Agreement cannot be changed or terminated except by a writing signed by Holdco, the Committee, the LIBB Representative and the Escrow Agent.

 

-9-
 

 

10.             All disputes arising under this Agreement between the Committee, Holdco and the LIBB Representative, including a dispute arising from a party’s failure or refusal to sign a Joint Notice (any of the foregoing, a “ Dispute ”), shall be submitted to arbitration to the American Arbitration Association (“ AAA ”) in New York, New York and finally settled under the AAA Commercial Arbitration Rules (the “ Rules ”), unless otherwise agreed, by an arbitral tribunal composed of three (3) arbitrators, at least one (1) of whom shall be an attorney experienced in corporate transactions, appointed by agreement of the parties to such Dispute in accordance with said Rules. In the event such parties fail to agree upon a panel of arbitrators from the first list of potential arbitrators proposed by the AAA, the AAA will submit a second list in accordance with such Rules. In the event such parties shall have failed to agree upon a full panel of arbitrators from such second list, any remaining arbitrators to be selected shall be appointed by the AAA in accordance with such Rules. If at the time of the arbitration the parties to such Dispute agree in writing to submit the dispute to a single arbitrator, such single arbitrator shall be appointed by agreement of such parties in connection with the foregoing procedure or failing such agreement by the AAA in accordance with such Rules. All arbitrators shall be neutral arbitrators and subject to the Rules. The arbitrators shall apply the laws of the State of New York, shall not have the authority to add to, detract from, or modify any provision hereof. To the extent that the Rules and this Agreement are in conflict, the terms of this Agreement shall control. A decision by a majority of the arbitrators shall be final, conclusive and binding and may be entered and enforced in any court of competent jurisdiction. The arbitrators shall deliver a written and reasoned award with respect to the dispute to each of the parties to the dispute, difference, controversy or claim, who shall promptly act in accordance therewith. Time is of the essence and the proceedings shall be streamlined and efficient. The arbitration proceedings conducted pursuant hereto shall be confidential. No party shall disclose any information about the arbitration proceedings or the evidence adduced by the other parties in any arbitration proceeding or about documents provided by the other parties in connection with the arbitration proceeding except in the course of a judicial, regulatory or arbitration proceeding or as may be requested by a governmental authority or as required or advisable under law or exchange rules. Before making any disclosure permitted by the preceding sentence, the party intending to make such disclosure shall give the other parties reasonable written notice of the intended disclosure. The parties shall sign, and the arbitrator, expert witnesses and stenographic reporters shall be asked to sign, appropriate non-disclosure agreements or orders in order to effectuate this Agreement of the parties as to confidentiality. The provisions of this Section 10 may be enforced in any court having jurisdiction over the award or any of the parties or any of their respective assets, and judgment on the award (including equitable remedies) granted in any arbitration hereunder may be entered in any such court. Nothing contained in this Section10 shall prevent any party from seeking injunctive or other equitable relief from any court of competent jurisdiction, without the need to resort to arbitration.

 

11.             This Agreement shall be governed by, and construed in accordance with, the laws of the State of New York (without giving effect to its choice of law principles). Subject to paragraph 10, each party hereby irrevocably submits to the exclusive jurisdiction of any federal or state court located in the county of New York, State of New York in respect of any action, suit or proceeding arising in connection with this Agreement and the transactions contemplated hereby, and agrees that any such action, suit or proceeding shall be brought only in such court (and waives any objection based on forum non conveniens or any other objection to venue therein); provided, however, that such consent to jurisdiction is solely for the purpose referred to in this paragraph 11 and shall not be deemed to be a general submission to the jurisdiction of said courts or in the State of New York other than for such purpose. Any and all process may be served in any action, suit or proceeding arising in connection with this Agreement by complying with the provisions of paragraph 13. Such service of process shall have the same effect as if the party being served were a resident of the State of New York and had been lawfully served with such process in such jurisdiction. The parties hereby waive all claims of error by reason of such service. Nothing herein shall affect the right of any party to service process in any other manner permitted by law or to commence legal proceedings or otherwise proceed against the other in any other jurisdiction to enforce judgments or rulings of the aforementioned courts.

 

-10-
 

 

12.             EACH OF THE PARTIES HERETO HEREBY IRREVOCABLY WAIVES ALL RIGHT TO TRIAL BY JURY AND ANY ACTION, PROCEEDING OR COUNTERCLAIM (WHETHER BASED ON CONTRACT, TORT, OR OTHERWISE) ARISING OUT OF OR RELATING TO THIS AGREEMENT OR THE ACTIONS OF ANY PARTY HERETO IN NEGOTIATION, ADMINISTRATION, PERFORMANCE OR ENFORCEMENT HEREOF.

 

13.             All notices and other communications under this Agreement shall be in writing and shall be deemed given if given by hand or delivered by nationally recognized overnight carrier, or if given by telecopier with affirmative confirmation of receipt and confirmed by mail (registered or certified mail, postage prepaid, return receipt requested), to the respective parties as follows:

 

A. If to the LIBB Representative, to it at:

 

Philip Thomas
c/o Long Island Brand Beverages LLC
P.O. Box 845
Long Beach, New York 11561
Telephone:
Facsimile:
E-mail:

 

with a copy to:

Ellenoff Grossman & Schole LLP
1345 Avenue of the Americas, 11th Floor
New York, NY 10105
Attention: Sarah Williams
Telephone: (212) 370-1300
Facsimile: (212) 370-7889
Email: swilliams@egsllp.com

 

B. If to Holdco or the Committee, to it at:

 

Paul Vassilakos
180 Madison Avenue
Suite 1702
New York, N.Y. 10016
Telephone:
Facsimile:
E-mail:

 

-11-
 

 

with a copy to:

Graubard Miller
405 Lexington Avenue, 11 th Floor
New York, N.Y. 10174
Attention: David Alan Miller, Esq.
Telephone: (212) 818-8800
Facsimile: (212) 818-8881
Email: dmiller@graubard.com

 

C. If to the Escrow Agent, to it at:

 

Continental Stock Transfer & Trust Company
17 Battery Place
New York, New York 10004
Attention: Mark Zimkind
Telecopier No.: 212-509-5150

 

or to such other person or address as any of the parties hereto shall specify by notice in writing to all the other parties hereto.

 

14.             This Agreement and the rights and obligations hereunder may not be assigned without the prior written consent of each of the parties hereto; provided , however , that if (a) the LIBB Representative is replaced in accordance with the terms of the Merger Agreement, the replacement LIBB Representative shall automatically become a party to this Agreement as if it were the original LIBB Representative hereunder upon providing (i) written notice to the Escrow Agent and the Committee of such replacement and accepting its rights and obligations under this Agreement and (ii) the Escrow Agent with any documentation reasonably required by the Escrow Agent from such replacement LIBB Representative to comply with applicable law and the Escrow Agent’s internal procedures or (b) the Committee is replaced in accordance with the terms of the Merger Agreement, the replacement Committee shall automatically become a party to this Agreement as if it were the original Committee hereunder upon providing (i) written notice to the Escrow Agent and the LIBB Representative of such replacement and accepting its rights and obligations under this Agreement and (ii) the Escrow Agent with any documentation reasonably required by the Escrow Agent from such replacement Committee to comply with applicable law and the Escrow Agent’s internal procedures. This Agreement will be binding upon, inure to the benefit of and be enforceable by the parties and their respective successors and permitted assigns.

 

15.             In the event that any provision of this Agreement or the application thereof, becomes or is declared by a court of competent jurisdiction to be illegal, void or unenforceable, the remainder of this Agreement will continue in full force and effect and the application of such provision to other persons or entities or circumstances will be interpreted so as reasonably to effect the intent of the parties hereto. The parties further agree to replace such void or unenforceable provision of this Agreement with a valid and enforceable provision that will achieve, to the extent possible, the economic, business and other purposes of such void or unenforceable provision.

 

-12-
 

 

16.             No failure or delay on the part of any party hereto in the exercise of any right hereunder will impair such right or be construed to be a waiver of, or acquiescence in, any breach of any representation, warranty, covenant or agreement herein, nor will any single or partial exercise of any such right preclude any other (or further) exercise thereof or of any other right. All rights and remedies existing under this Agreement are cumulative to, and not exclusive to or exclusive of, any rights or remedies otherwise available to a party hereunder.

 

17.             The terms and provisions of this Agreement (including the Exhibits hereto, which are hereby incorporated by reference herein) constitute the entire agreement between the Escrow Agent and the other parties hereto with respect to the subject matter hereof. Notwithstanding the foregoing, as between Holdco, the Committee and the LIBB Representative, the terms of the Merger Agreement shall control and govern over the terms of this Agreement in the event of any conflict or inconsistency between this Agreement and the Merger Agreement. The actions of the Escrow Agent shall be governed solely by this Agreement.

 

18.             (a)          If this Agreement requires a party to deliver any notice or other document, and such party refuses to do so, the matter shall be submitted to arbitration pursuant to paragraph 10 of this Agreement.

 

(b)            All notices delivered to the Escrow Agent shall refer to the provision of this Agreement under which such notice is being delivered and, if applicable, shall clearly specify the aggregate dollar amount due and payable to Holdco.

 

(c)            This Agreement may be executed in any number of counterparts (including by facsimile or other electronic transmission), each of which shall be deemed to be an original instrument and all of which together shall constitute a single agreement.

 

[ Signatures are on following page ]

 

 

-13-
 

 

IN WITNESS WHEREOF, each of the parties hereto has duly executed this Escrow Agreement as of the date first above written.

 

  HOLDCO:
   
  LONG ISLAND ICED TEA CORP.
   
   
  By: /s/ Philip Thomas
  Name: Philip Thomas
  Title: Chief Executive Officer
     
     
  THE LIBB REPRESENTATIVE:
   
   
  /s/ Philip Thomas
  Phil Thomas, in his capacity as the LIBB
Representative under the Merger Agreement on
behalf of the Members, and not in his personal
capacity
   
   
  THE ESCROW AGENT:
   
  CONTINENTAL STOCK TRANSFER &
  TRUST COMPANY
   
   
  By: /s/ Robert McMonagle
  Name: Robert McMonagle
  Title:    Vice President

  

-14-
 

  

Schedule A
Escrow Agent Fee Schedule

 

 

 

Item Amount
Review of the Agreement $1500
Any subsequent review if the Agreement is extended $1500
Monthly fee during the Escrow Period $500

 

 

-15-

Exhibit 10.3

 

REGISTRATION RIGHTS AGREEMENT

 

THIS REGISTRATION RIGHTS AGREEMENT (this “ Agreement ”) is entered into as of the 27 th day of May, 2015, by and among Long Island Iced Tea Corp., a Delaware corporation (the “ Company ”), and the members of Long Island Brand Beverages LLC executing the signature page hereto (the “ Stockholders ”).

 

WHEREAS, the Stockholders and the Company desire to enter into this Agreement to provide the Stockholders with certain rights relating to the registration of shares to be issued to the Stockholders and that may be issued to the Stockholders (“ Merger Shares ”) pursuant to that certain Agreement and Plan of Reorganization (“ Merger Agreement ”), dated December 31, 2014, as amended, by and among the Company, Cullen Agricultural Holding Corp., Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC, Long Island Brand Beverages LLC, Phil Thomas and Thomas Panza, who hold a majority of the outstanding membership interests of Long Island Brand Beverages LLC.

 

NOW, THEREFORE, in consideration of the mutual covenants and agreements set forth herein, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:

 

1.            DEFINITIONS . The following capitalized terms used herein have the following meanings:

 

Agreement ” means this Agreement, as amended, restated, supplemented, or otherwise modified from time to time.

 

Commission ” means the Securities and Exchange Commission, or any other Federal agency then administering the Securities Act or the Exchange Act.

 

Common Stock ” means the common stock, par value $0.0001 per share, of the Company.

 

Company ” is defined in the preamble to this Agreement.

 

Closing Date ” is defined in the Merger Agreement.

 

Demand Registration ” is defined in Section 2.1.1.

 

Demanding Holder ” is defined in Section 2.1.1.

 

Exchange Act ” means the Securities Exchange Act of 1934, as amended, and the rules and regulations of the Commission promulgated thereunder, all as the same shall be in effect at the time.

 

Form S-3 ” is defined in Section 2.3.

 

Indemnified Party ” is defined in Section 4.3.

 

Indemnifying Party ” is defined in Section 4.3.

 

 
 

 

Stockholders ” is defined in the preamble to this Agreement.

 

Stockholder Indemnified Party ” is defined in Section 4.1.

 

Maximum Number of Shares ” is defined in Section 2.1.4.

 

Merger Agreement ” is defined in the preamble to this Agreement.

 

Merger Shares ” is defined in the preamble to this Agreement.

 

Notices ” is defined in Section 6.3.

 

Piggy-Back Registration ” is defined in Section 2.2.1.

 

Register ,” “ Registered ” and “ Registration ” mean a registration effected by preparing and filing a registration statement or similar document in compliance with the requirements of the Securities Act, and the applicable rules and regulations promulgated thereunder, and such registration statement becoming effective.

 

Registrable Securities ” means all of the Merger Shares. Registrable Securities include any warrants, shares of capital stock or other securities of the Company issued as a dividend or other distribution with respect to or in exchange for or in replacement of such Merger Shares. As to any particular Registrable Securities, such securities shall cease to be Registrable Securities when: (a) a Registration Statement with respect to the sale of such securities shall have become effective under the Securities Act and such securities shall have been sold, transferred, disposed of or exchanged in accordance with such Registration Statement; (b) such securities shall have been otherwise transferred, new certificates for them not bearing a legend restricting further transfer shall have been delivered by the Company and subsequent public distribution of them shall not require registration under the Securities Act; (c) such securities shall have ceased to be outstanding; or (d) the Registrable Securities are freely saleable under Rule 144 without volume limitations.

 

Registration Statement ” means a registration statement filed by the Company with the Commission in compliance with the Securities Act and the rules and regulations promulgated thereunder for a public offering and sale of equity securities, or securities or other obligations exercisable or exchangeable for, or convertible into, equity securities (other than a registration statement on Form S-4 or Form S-8, or their successors, or any registration statement covering only securities proposed to be issued in exchange for securities or assets of another entity).

 

Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations of the Commission promulgated thereunder, all as the same shall be in effect at the time.

 

Underwriter ” means a securities dealer who purchases any Registrable Securities as principal in an underwritten offering and not as part of such dealer’s market-making activities.

 

2
 

 

2.            REGISTRATION RIGHTS .

 

2.1            Demand Registration .

 

           2.1.1 Request for Registration . At any time and from time to time after the Closing Date, holders of a majority in interest of the Registrable Securities may make a written demand for registration under the Securities Act of all or part of their Registrable Securities (a “ Demand Registration ”). Any demand for a Demand Registration shall specify the Registrable Securities proposed to be sold and the intended method(s) of distribution thereof. The Company will notify all holders of Registrable Securities of the demand, and each holder of Registrable Securities who wishes to include all or a portion of such holder’s Registrable Securities in the Demand Registration (each such holder including shares of Registrable Securities in such registration, a “ Demanding Holder ”) shall so notify the Company within fifteen (15) days after the receipt by the holder of the notice from the Company. Upon any such request, the Demanding Holders shall be entitled to have their Registrable Securities included in the Demand Registration, subject to Section 2.1.4 and the provisos set forth in Section 3.1.1. The Company shall not be obligated to effect more than two (2) Demand Registrations under this Section 2.1.1 in respect of all Registrable Securities.

 

           2.1.2            Effective Registration . A registration will not count as a Demand Registration until the Registration Statement filed with the Commission with respect to such Demand Registration has been declared effective and the Company has complied with all of its obligations under this Agreement with respect thereto; provided, however, that if, after such Registration Statement has been declared effective, the offering of Registrable Securities pursuant to a Demand Registration is interfered with by any stop order or injunction of the Commission or any other governmental agency or court, the Registration Statement with respect to such Demand Registration will be deemed not to have been declared effective, unless and until, (i) such stop order or injunction is removed, rescinded or otherwise terminated, and (ii) a majority in interest of the Demanding Holders thereafter elects to continue the offering.

 

           2.1.3            Underwritten Offering . If a majority in interest of the Demanding Holders so elects and advises the Company as part of its written demand for a Demand Registration, the offering of such Registrable Securities pursuant to such Demand Registration shall be in the form of an underwritten offering. In such event, the right of any holder to include its Registrable Securities in such registration shall be conditioned upon such holder’s participation in such underwriting and the inclusion of such holder’s Registrable Securities in the underwriting to the extent provided herein. All Demanding Holders shall enter into an underwriting agreement in customary form with the Underwriter or Underwriters selected for such underwriting by a majority-in-interest of the holders initiating the Demand Registration.

 

           2.1.4            Reduction of Offering . If the managing Underwriter or Underwriters for a Demand Registration that is to be an underwritten offering advises the Company and the Demanding Holders in writing that the dollar amount or number of shares of Registrable Securities which the Demanding Holders desire to sell, taken together with all other shares of Common Stock or other securities which the Company desires to sell and the shares of Common Stock, if any, as to which registration has been requested pursuant to written contractual piggy-back registration rights held by other stockholders of the Company who desire to sell, exceeds the maximum dollar amount or maximum number of shares that can be sold in such offering without adversely affecting the proposed offering price, the timing, the distribution method, or the probability of success of such offering (such maximum dollar amount or maximum number of shares, as applicable, the “ Maximum Number of Shares ”), then the Company shall include in such registration: (i) the Registrable Securities as to which Demand Registration has been requested by the Demanding Holders, pro rata in accordance with the number of shares that each such Demanding Holder has requested be included in such registration, regardless of the number of shares held by each such Demanding Holder (such proportion is referred to herein as “ Pro Rata ”), that can be sold without exceeding the Maximum Number of Shares; (ii) second, to the extent that the Maximum Number of Shares has not been reached under the foregoing clause (i), the shares of Common Stock or other securities that the Company desires to sell that can be sold without exceeding the Maximum Number of Shares; and (iii) third, to the extent that the Maximum Number of Shares have not been reached under the foregoing clauses (i) and (ii), the shares of Common Stock or other securities for the account of other persons that the Company is obligated to register pursuant to written contractual arrangements with such persons and that can be sold without exceeding the Maximum Number of Shares, Pro Rata.

 

3
 

 

           2.1.5            Withdrawal . If a majority in interest of the Demanding Holders disapproves of the terms of any underwriting, such majority in interest of the Demanding Holders may elect to withdraw from such offering by giving written notice to the Company and the Underwriter or Underwriters of their request to withdraw prior to the effectiveness of the Registration Statement filed with the Commission with respect to such Demand Registration. If the Demanding Holders so withdraws the request for a Demand Registration in such event, then such registration shall not count as a Demand Registration provided for in Section 2.1.

 

2.2            Piggy-Back Registration .

 

           2.2.1            Piggy-Back Rights . If at any time on or after the Closing Date, the Company proposes to file a Registration Statement under the Securities Act with respect to an offering of equity securities, or securities or other obligations exercisable or exchangeable for, or convertible into, equity securities, by the Company for its own account or for stockholders of the Company for their account (or by the Company and by stockholders of the Company including, without limitation, pursuant to Section 2.1), other than a Registration Statement (i) filed in connection with any employee stock option or other benefit plan, (ii) for an exchange offer or offering of securities solely to the Company’s existing stockholders, (iii) for an offering of debt that is convertible into equity securities of the Company or (iv) for a dividend reinvestment plan, then the Company shall (x) give written notice of such proposed filing to the Stockholder as soon as practicable before the anticipated filing date, which notice shall describe the amount and type of securities to be included in such offering, the intended method(s) of distribution, and the name of the proposed managing Underwriter or Underwriters, if any, of the offering, and (y) offer to the Stockholder in such notice the opportunity to register the sale of such number of shares of Registrable Securities as such Stockholder may request in writing within five (5) days following receipt of such notice (a “ Piggy-Back Registration ”). The Company shall cause such Registrable Securities to be included in such registration and shall use its best efforts to cause the managing Underwriter or Underwriters of a proposed underwritten offering to permit the Registrable Securities requested to be included in a Piggy-Back Registration on the same terms and conditions as any similar securities of the Company and to permit the sale or other disposition of such Registrable Securities in accordance with the intended method(s) of distribution thereof. In the event a Piggy-Back Registration involves an Underwriter or Underwriters, all holders of Registrable Securities proposing to distribute their securities through such Piggy-Back Registration shall enter into an underwriting agreement in customary form with the Underwriter or Underwriters selected for such Piggy-Back Registration.

 

4
 

 

           2.2.2            Reduction of Offering . If the managing Underwriter or Underwriters for a Piggy-Back Registration that is to be an underwritten offering advises the Company and the holders of Registrable Securities proposing to distribute their securities through such Piggy-Back Registration in writing that the dollar amount or number of shares of Common Stock which the Company desires to sell, taken together with shares of Common Stock, if any, as to which registration has been demanded pursuant to written contractual arrangements with persons other than the holders of Registrable Securities hereunder, the Registrable Securities as to which registration has been requested under this Section 2.2, and the shares of Common Stock, if any, as to which registration has been requested pursuant to the written contractual piggy-back registration rights of other stockholders of the Company, exceeds the Maximum Number of Shares, then the Company shall include in any such registration:

 

a)           If the registration is undertaken for the Company’s account: (A) first, the shares of Common Stock or other securities that the Company desires to sell that can be sold without exceeding the Maximum Number of Shares; (B) second, to the extent that the Maximum Number of Shares has not been reached under the foregoing clause (A), the Registrable Securities as to which registration has been requested pursuant to this Agreement that can be sold without exceeding the Maximum Number of Shares; and (C) third, to the extent that the Maximum Number of shares has not been reached under the foregoing clauses (A) and (B), the shares of Common Stock or other securities for the account of other persons that the Company is obligated to register pursuant to written contractual piggy-back registration rights with such persons and that can be sold without exceeding the Maximum Number of Shares;

 

b)           If the registration is a “demand” registration undertaken at the demand of persons other than the Stockholder, (A) first, the shares of Common Stock or other securities for the account of the demanding persons that can be sold without exceeding the Maximum Number of Shares; (B) second, to the extent that the Maximum Number of Shares has not been reached under the foregoing clause (A), the shares of Common Stock or other securities that the Company desires to sell that can be sold without exceeding the Maximum Number of Shares; (C) third, to the extent that the Maximum Number of Shares has not been reached under the foregoing clauses (A) and (B), the Registrable Securities, as to which registration has been requested pursuant to the terms hereof that can be sold without exceeding the Maximum Number of Shares; and (D) fourth, to the extent that the Maximum Number of Shares has not been reached under the foregoing clauses (A), (B) and (C), the shares of Common Stock or other securities for the account of other persons that the Company is obligated to register pursuant to written contractual arrangements with such persons, that can be sold without exceeding the Maximum Number of Shares.

 

5
 

 

           2.2.3            Withdrawal . Any holder of Registrable Securities may elect to withdraw such holder’s request for inclusion of Registrable Securities in any Piggy-Back Registration by giving written notice to the Company of such request to withdraw prior to the effectiveness of the Registration Statement. The Company (whether on its own determination or as the result of a withdrawal by persons making a demand pursuant to written contractual obligations) may withdraw a Registration Statement at any time prior to the effectiveness of such Registration Statement. Notwithstanding any such withdrawal, the Company shall pay all expenses incurred by the holders of Registrable Securities in connection with such Piggy-Back Registration as provided in Section 3.3.

 

2.3            Registrations on Form S-3 . The holders of Registrable Securities may at any time and from time to time, request in writing that the Company register the resale of any or all of such Registrable Securities on Form S-3 or any similar short-form registration which may be available at such time (“ Form S-3 ”); provided, however, that the Company shall not be obligated to effect such request through an underwritten offering. Upon receipt of such written request, the Company will promptly give written notice of the proposed registration to all other holders of Registrable Securities, and, as soon as practicable thereafter, effect the registration of all or such portion of such holder’s or holders’ Registrable Securities as are specified in such request, together with all or such portion of the Registrable Securities or other securities of the Company, if any, of any other holder or holders joining in such request as are specified in a written request given within fifteen (15) days after receipt of such written notice from the Company; provided, however, that the Company shall not be obligated to effect any such registration pursuant to this Section 2.3: (i) if Form S-3 is not available to the Company for such offering; or (ii) if the Stockholder, together with the holders of any other securities of the Company entitled to inclusion in such registration, propose to sell Registrable Securities and such other securities (if any) at any aggregate price to the public of less than $500,000. Registrations effected pursuant to this Section 2.3 shall not be counted as Demand Registrations effected pursuant to Section 2.1.

 

3.            REGISTRATION PROCEDURES .

 

3.1            Filings; Information . Whenever the Company is required to effect the registration of any Registrable Securities pursuant to Section 2, the Company shall use its best efforts to effect the registration and sale of such Registrable Securities in accordance with the intended method(s) of distribution thereof as expeditiously as practicable, and in connection with any such request:

 

           3.1.1            Filing Registration Statement . The Company shall use its best efforts to, as expeditiously as possible after receipt of a request for a Demand Registration pursuant to Section 2.1, prepare and file with the Commission a Registration Statement on any form for which the Company then qualifies or which counsel for the Company shall deem appropriate and which form shall be available for the sale of all Registrable Securities to be registered thereunder in accordance with the intended method(s) of distribution thereof, and shall use its best efforts to cause such Registration Statement to become effective and use its best efforts to keep it effective for the period required by Section 3.1.3; provided, however, that the Company shall have the right to defer any Demand Registration for up to thirty (30) days, and any Piggy-Back Registration for such period as may be applicable to deferment of any demand registration to which such Piggy-Back Registration relates, in each case if the Company shall furnish to the holders a certificate signed by the President or Chairman of the Company stating that, in the good faith judgment of the Board of Directors of the Company, it would be materially detrimental to the Company and its stockholders for such Registration Statement to be effected at such time; provided further, however, that the Company shall not have the right to exercise the right set forth in the immediately preceding proviso more than once in any 365-day period in respect of a Demand Registration hereunder.

 

6
 

 

           3.1.2            Copies . The Company shall, prior to filing a Registration Statement or prospectus, or any amendment or supplement thereto, furnish without charge to the Stockholder, and such holders’ legal counsel, copies of such Registration Statement as proposed to be filed, each amendment and supplement to such Registration Statement (in each case including all exhibits thereto and documents incorporated by reference therein), the prospectus included in such Registration Statement (including each preliminary prospectus), and such other documents as the holders of the Registrable Securities or to legal counsel for any such holders may request in order to facilitate the disposition of the Registrable Securities owned by such holder.

 

           3.1.3            Amendments and Supplements . The Company shall prepare and file with the Commission such amendments, including post-effective amendments, and supplements to such Registration Statement and the prospectus used in connection therewith as may be necessary to keep such Registration Statement effective and in compliance with the provisions of the Securities Act until all Registrable Securities and other securities covered by such Registration Statement have been disposed of in accordance with the intended method(s) of distribution set forth in such Registration Statement or such securities have been withdrawn.

 

           3.1.4            Notification . After the filing of a Registration Statement, the Company shall promptly, and in no event more than two (2) business days after such filing, notify the holders of Registrable Securities included in such Registration Statement of such filing, and shall further notify such holder promptly and confirm such advice in writing in all events within two (2) business days of the occurrence of any of the following: (i) when such Registration Statement becomes effective; (ii) when any post-effective amendment to such Registration Statement becomes effective; (iii) the issuance or threatened issuance by the Commission of any stop order (and the Company shall take all actions required to prevent the entry of such stop order or to remove it if entered); and (iv) any request by the Commission for any amendment or supplement to such Registration Statement or any prospectus relating thereto or for additional information or of the occurrence of an event requiring the preparation of a supplement or amendment to such prospectus so that, as thereafter delivered to the purchasers of the securities covered by such Registration Statement, such prospectus will not contain an untrue statement of a material fact or omit to state any material fact required to be stated therein or necessary to make the statements therein not misleading, and promptly make available to the holders of Registrable Securities included in such Registration Statement any such supplement or amendment; except that before filing with the Commission a Registration Statement or prospectus or any amendment or supplement thereto, including documents incorporated by reference, the Company shall furnish to the holders of Registrable Securities included in such Registration Statement and to the legal counsel for any such holders, copies of all such documents proposed to be filed sufficiently in advance of filing to provide such holders and legal counsel with a reasonable opportunity to review such documents and comment thereon, and the Company shall not file any Registration Statement or prospectus or amendment or supplement thereto, including documents incorporated by reference, to which such holders or their legal counsel shall object.

 

7
 

 

           3.1.5            State Securities Laws Compliance . The Company shall use its best efforts to (i) register or qualify the Registrable Securities covered by the Registration Statement under such securities or “blue sky” laws of such jurisdictions in the United States as the holders of Registrable Securities included in such Registration Statement (in light of its intended plan of distribution) may request and (ii) take such action necessary to cause such Registrable Securities covered by the Registration Statement to be registered with or approved by such other governmental authorities as may be necessary by virtue of the business and operations of the Company and do any and all other acts and things that may be necessary or advisable to enable the holders of Registrable Securities included in such Registration Statement to consummate the disposition of such Registrable Securities in such jurisdictions; provided, however, that the Company shall not be required to qualify generally to do business in any jurisdiction where it would not otherwise be required to qualify but for this paragraph or subject itself to taxation in any such jurisdiction.

 

           3.1.6            Agreements for Disposition . The Company shall enter into customary agreements (including, if applicable, an underwriting agreement in customary form) and take such other actions as are reasonably required in order to expedite or facilitate the disposition of such Registrable Securities. The representations, warranties and covenants of the Company in any underwriting agreement which are made to or for the benefit of any Underwriters, to the extent applicable, shall also be made to and for the benefit of the holders of Registrable Securities included in such Registration Statement. No holder of Registrable Securities included in such Registration Statement shall not be required to make any representations or warranties in the underwriting agreement except, if applicable, with respect to such holder’s organization, good standing, authority, title to Registrable Securities, lack of conflict of such sale with such holder’s material agreements and organizational documents, and with respect to written information relating to such holder that such holder has furnished in writing expressly for inclusion in such Registration Statement.

 

           3.1.7            Cooperation . The principal executive officer of the Company, the principal financial officer of the Company, the principal accounting officer of the Company and all other officers and members of the management of the Company shall cooperate fully in any offering of Registrable Securities hereunder, which cooperation shall include, without limitation, the preparation of the Registration Statement with respect to such offering and all other offering materials and related documents, and participation in meetings with Underwriters, attorneys, accountants and potential investors.

 

8
 

 

           3.1.8            Records . The Company shall make available for inspection by the holders of Registrable Securities included in such Registration Statement, any Underwriter participating in any disposition pursuant to such registration statement and any attorney, accountant or other professional retained by any holder of Registrable Securities included in such Registration Statement or any Underwriter, all financial and other records, pertinent corporate documents and properties of the Company, as shall be necessary to enable them to exercise their due diligence responsibility, and cause the Company’s officers, directors and employees to supply all information requested by any of them in connection with such Registration Statement.

 

           3.1.9            Opinions and Comfort Letters . The Company shall furnish to each holder of Registrable Securities included in such Registration Statement a signed counterpart, addressed to such holder, of (i) any opinion of counsel to the Company delivered to any Underwriter and (ii) any comfort letter from the Company’s independent public accountants delivered to any Underwriter. In the event no legal opinion is delivered to any Underwriter, the Company shall furnish to each holder of Registrable Securities included in such Registration Statement, at any time that such holder elects to use a prospectus, an opinion of counsel to the Company to the effect that the Registration Statement containing such prospectus has been declared effective and that no stop order is in effect.

 

           3.1.10            Earnings Statement . The Company shall comply with all applicable rules and regulations of the Commission and the Securities Act, and make available to its stockholders, as soon as practicable, an earnings statement covering a period of twelve (12) months, which earnings statement shall satisfy the provisions of Section 11(a) of the Securities Act and Rule 158 thereunder.

 

           3.1.11            Listing . The Company shall use its best efforts to cause all Registrable Securities included in any registration to be listed on such exchanges or otherwise designated for trading in the same manner as similar securities issued by the Company are then listed or designated or, if no such similar securities are then listed or designated, in a manner satisfactory to the holders of a majority in interest of the Registrable Securities included in such Registration Statement.

 

3.2            Obligation to Suspend Distribution . Upon receipt of any notice from the Company of the happening of any event of the kind described in Section 3.1.4(iv), or, in the case of a resale registration on Form S-3 pursuant to Section 2.3 hereof, upon any suspension by the Company, pursuant to a written insider trading compliance program adopted by the Company’s Board of Directors, of the ability of all “insiders” covered by such program to transact in the Company’s securities because of the existence of material non-public information, the holders of Registrable Securities included in such Registration Statement shall immediately discontinue disposition of such Registrable Securities pursuant to the Registration Statement covering such Registrable Securities until such holder receives the supplemented or amended prospectus contemplated by Section 3.1.4(iv) or the restriction on the ability of “insiders” to transact in the Company’s securities is removed, as applicable, and, if so directed by the Company, each such holder will deliver to the Company all copies, other than permanent file copies then in such holder’s possession, of the most recent prospectus covering such Registrable Securities at the time of receipt of such notice.

 

9
 

 

3.3            Registration Expenses . The Company shall bear all costs and expenses incurred in connection with any Demand Registration pursuant to Section 2.1, any Piggy-Back Registration pursuant to Section 2.2, and any registration on Form S-3 effected pursuant to Section 2.3, and all expenses incurred in performing or complying with its other obligations under this Agreement, whether or not the Registration Statement becomes effective, including, without limitation: (i) all registration and filing fees; (ii) fees and expenses of compliance with securities or “blue sky” laws (including fees and disbursements of counsel in connection with blue sky qualifications of the Registrable Securities); (iii) printing expenses; (iv) the Company’s internal expenses (including, without limitation, all salaries and expenses of its officers and employees); (v) the fees and expenses incurred in connection with the listing of the Registrable Securities as required by Section 3.1.11; (vi) Financial Industry Regulatory Authority fees; (vii) fees and disbursements of counsel for the Company and fees and expenses for independent certified public accountants retained by the Company (including the expenses or costs associated with the delivery of any opinions or comfort letters requested pursuant to Section 3.1.9); (viii) the fees and expenses of any special experts retained by the Company in connection with such registration and (ix) the fees and expenses of one legal counsel selected by a majority in interest of the holders of Registrable Securities included in such Registration Statement. The Company shall have no obligation to pay any underwriting discounts or selling commissions attributable to the Registrable Securities being sold by the holders thereof, which underwriting discounts or selling commissions shall be borne by such holders. Additionally, in an underwritten offering, all selling stockholders and the Company shall bear the expenses of the Underwriter pro rata in proportion to the respective amount of shares each is selling in such offering.

 

3.4            Information . The holders of Registrable Securities included in such Registration Statement shall provide such information as may reasonably be requested by the Company, or the managing Underwriter, if any, in connection with the preparation of any Registration Statement, including amendments and supplements thereto, in order to effect the registration of any Registrable Securities under the Securities Act pursuant to Section 2 and in connection with the Company’s obligation to comply with Federal and applicable state securities laws.

 

4.            INDEMNIFICATION AND CONTRIBUTION .

 

4.1            Indemnification by the Company . The Company agrees to indemnify and hold harmless each Stockholder and each other holder of Registrable Securities, and each of their respective officers, employees, affiliates, directors, partners, members, attorneys and agents, and each person, if any, who controls such Stockholder or such other holder of Registrable Securities (within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act) (each, an “ Stockholder Indemnified Party ”), from and against any expenses, losses, judgments, claims, damages or liabilities, whether joint or several, arising out of or based upon any untrue statement (or allegedly untrue statement) of a material fact contained in any Registration Statement under which the sale of such Registrable Securities was registered under the Securities Act, any preliminary prospectus, final prospectus or summary prospectus contained in the Registration Statement, or any amendment or supplement to such Registration Statement, or arising out of or based upon any omission (or alleged omission) to state a material fact required to be stated therein or necessary to make the statements therein not misleading, or any violation by the Company of the Securities Act or any rule or regulation promulgated thereunder applicable to the Company and relating to action or inaction required of the Company in connection with any such registration; and the Company shall promptly reimburse the Stockholder Indemnified Party for any legal and any other expenses reasonably incurred by such Stockholder Indemnified Party in connection with investigating and defending any such expense, loss, judgment, claim, damage, liability or action; provided, however, that the Company will not be liable in any such case to the extent that any such expense, loss, claim, damage or liability arises out of or is based upon any untrue statement or allegedly untrue statement or omission or alleged omission made in such Registration Statement, preliminary prospectus, final prospectus, or summary prospectus, or any such amendment or supplement, in reliance upon and in conformity with information furnished to the Company, in writing, by such selling holder expressly for use therein. The Company also shall indemnify any Underwriter of the Registrable Securities, their officers, affiliates, directors, partners, members and agents and each person who controls such Underwriter on substantially the same basis as that of the indemnification provided above in this Section 4.1.

 

10
 

 

4.2            Indemnification by Stockholder . Each selling holder of Registrable Securities will, in the event that any registration is being effected under the Securities Act pursuant to this Agreement of any Registrable Securities held by such holder, indemnify and hold harmless the Company, each of its directors and officers and each Underwriter (if any), and each other selling holder and each other person, if any, who controls another selling holder or such underwriter within the meaning of the Securities Act, against any losses, claims, judgments, damages or liabilities, whether joint or several, insofar as such losses, claims, judgments, damages or liabilities (or actions in respect thereof) arise out of or are based upon any untrue statement or allegedly untrue statement of a material fact contained in any Registration Statement under which the sale of such Registrable Securities was registered under the Securities Act, any preliminary prospectus, final prospectus or summary prospectus contained in the Registration Statement, or any amendment or supplement to the Registration Statement, or arise out of or are based upon any omission or the alleged omission to state a material fact required to be stated therein or necessary to make the statement therein not misleading, if the statement or omission was made in reliance upon and in conformity with information furnished in writing to the Company by such selling holder expressly for use therein, and shall reimburse the Company, its directors and officers, and each Underwriter, other selling holder or controlling person, for any legal or other expenses reasonably incurred by any of them in connection with investigation or defending any such loss, claim, damage, liability or action. Each selling holder’s indemnification obligations hereunder shall be several and not joint and shall be limited to the amount of any net proceeds actually received by such selling holder.

 

4.3            Conduct of Indemnification Proceedings . Promptly after receipt by any person of any notice of any loss, claim, damage or liability or any action in respect of which indemnity may be sought pursuant to Section 4.1 or 4.2, such person (the “ Indemnified Party ”) shall, if a claim in respect thereof is to be made against any other person for indemnification hereunder, notify such other person (the “ Indemnifying Party ”) in writing of the loss, claim, judgment, damage, liability or action; provided, however, that the failure by the Indemnified Party to notify the Indemnifying Party shall not relieve the Indemnifying Party from any liability which the Indemnifying Party may have to such Indemnified Party hereunder, except and solely to the extent the Indemnifying Party is actually prejudiced by such failure. If the Indemnified Party is seeking indemnification with respect to any claim or action brought against the Indemnified Party, then the Indemnifying Party shall be entitled to participate in such claim or action, and, to the extent that it wishes, jointly with all other Indemnifying Parties, to assume control of the defense thereof with counsel satisfactory to the Indemnified Party. After notice from the Indemnifying Party to the Indemnified Party of its election to assume control of the defense of such claim or action, the Indemnifying Party shall not be liable to the Indemnified Party for any legal or other expenses subsequently incurred by the Indemnified Party in connection with the defense thereof other than reasonable costs of investigation; provided, however, that in any action in which both the Indemnified Party and the Indemnifying Party are named as defendants, the Indemnified Party shall have the right to employ separate counsel (but no more than one such separate counsel) to represent the Indemnified Party and its controlling persons who may be subject to liability arising out of any claim in respect of which indemnity may be sought by the Indemnified Party against the Indemnifying Party, with the fees and expenses of such counsel to be paid by such Indemnifying Party if, based upon the written opinion of counsel of such Indemnified Party, representation of both parties by the same counsel would be inappropriate due to actual or potential differing interests between them. No Indemnifying Party shall, without the prior written consent of the Indemnified Party, consent to entry of judgment or effect any settlement of any claim or pending or threatened proceeding in respect of which the Indemnified Party is or could have been a party and indemnity could have been sought hereunder by such Indemnified Party, unless such judgment or settlement includes an unconditional release of such Indemnified Party from all liability arising out of such claim or proceeding.

 

11
 

 

4.4            Contribution .

 

           4.4.1           If the indemnification provided for in the foregoing Sections 4.1, 4.2 and 4.3 is unavailable to any Indemnified Party in respect of any loss, claim, damage, liability or action referred to herein, then each such Indemnifying Party, in lieu of indemnifying such Indemnified Party, shall contribute to the amount paid or payable by such Indemnified Party as a result of such loss, claim, damage, liability or action in such proportion as is appropriate to reflect the relative fault of the Indemnified Parties and the Indemnifying Parties in connection with the actions or omissions which resulted in such loss, claim, damage, liability or action, as well as any other relevant equitable considerations. The relative fault of any Indemnified Party and any Indemnifying Party shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by such Indemnified Party or such Indemnifying Party and the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission.

 

           4.4.2           The parties hereto agree that it would not be just and equitable if contribution pursuant to this Section 4.4 were determined by pro rata allocation or by any other method of allocation which does not take account of the equitable considerations referred to in the immediately preceding Section 4.4.1. The amount paid or payable by an Indemnified Party as a result of any loss, claim, damage, liability or action referred to in the immediately preceding paragraph shall be deemed to include, subject to the limitations set forth above, any legal or other expenses incurred by such Indemnified Party in connection with investigating or defending any such action or claim. Notwithstanding the provisions of this Section 4.4, no holder of Registrable Securities shall not required to contribute any amount in excess of the dollar amount of the net proceeds (after payment of any underwriting fees, discounts, commissions or taxes) actually received by such holder from the sale of Registrable Securities which gave rise to such contribution obligation. No person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any person who was not guilty of such fraudulent misrepresentation.

 

12
 

 

5.            UNDERWRITING AND DISTRIBUTION .

 

5.1            Rule 144 . The Company covenants that it shall file any reports required to be filed by it under the Securities Act and the Exchange Act and shall take such further action as the Stockholder may reasonably request, all to the extent required from time to time to enable such holder to sell Registrable Securities without registration under the Securities Act within the limitation of the exemptions provided by Rule 144 under the Securities Act, as such Rules may be amended from time to time, or any similar rule or regulation hereafter adopted by the Commission.

 

6.            MISCELLANEOUS .

 

6.1            Assignment; No Third Party Beneficiaries . This Agreement and the rights, duties and obligations of the Company hereunder may not be assigned or delegated by the Company in whole or in part. This Agreement and the rights, duties and obligations of the holders of Registrable Securities hereunder may be freely assigned or delegated by such holder in conjunction with and to the extent of any transfer of Registrable Securities by such holder. This Agreement and the provisions hereof shall be binding upon and shall inure to the benefit of each of the parties, to the permitted assigns of the Stockholders or holder of Registrable Securities or of any assignee of the Stockholders or holder of Registrable Securities. This Agreement is not intended to confer any rights or benefits on any persons that are not party hereto other than as expressly set forth in Article 4 and this Section 6.1.

 

6.2            Notices . All notices, demands, requests, consents, approvals or other communications (collectively, “ Notices ”) required or permitted to be given hereunder or which are given with respect to this Agreement shall be in writing and shall be personally served, delivered by reputable air courier service with charges prepaid, or transmitted by hand delivery, telegram, telex or facsimile, addressed as set forth below, or to such other address as such party shall have specified most recently by written notice. Notice shall be deemed given on the date of service or transmission if personally served or transmitted by telegram, telex or facsimile; provided, that if such service or transmission is not on a business day or is after normal business hours, then such notice shall be deemed given on the next business day. Notice otherwise sent as provided herein shall be deemed given on the next business day following timely delivery of such notice to a reputable air courier service with an order for next-day delivery.

 

13
 

 

To the Company:

 

Long Island Iced Tea Corp.
1193 Seven Oaks Rd.
Waynesboro, GA 30830
Telephone:
Facsimile:
E-mail:

with a copy to:

 

David Alan Miller, Esq.
Graubard Miller
405 Lexington Avenue
New York, New York 10174-1901
Telephone: 212-818-8880
Facsimile: 212-818-8881
Email: dmiller@graubard.com

 

To a Stockholder, to the address set forth below such Stockholder’s name on Exhibit A hereto.

 

           6.3            Severability . This Agreement shall be deemed severable, and the invalidity or unenforceability of any term or provision hereof shall not affect the validity or enforceability of this Agreement or of any other term or provision hereof. Furthermore, in lieu of any such invalid or unenforceable term or provision, the parties hereto intend that there shall be added as a part of this Agreement a provision as similar in terms to such invalid or unenforceable provision as may be possible that is valid and enforceable.

 

           6.4            Counterparts . This Agreement may be executed in multiple counterparts, each of which shall be deemed an original, and all of which taken together shall constitute one and the same instrument.

 

           6.5            Entire Agreement . This Agreement (including all agreements entered into pursuant hereto and all certificates and instruments delivered pursuant hereto and thereto) constitute the entire agreement of the parties with respect to the subject matter hereof and supersede all prior and contemporaneous agreements, representations, understandings, negotiations and discussions between the parties, whether oral or written.

 

           6.6            Modifications and Amendments . No amendment, modification or termination of this Agreement shall be binding upon any party unless executed in writing by such party.

 

           6.7            Titles and Headings . Titles and headings of sections of this Agreement are for convenience only and shall not affect the construction of any provision of this Agreement.

 

           6.8            Waivers and Extensions . Any party to this Agreement may waive any right, breach or default which such party has the right to waive, provided that such waiver will not be effective against the waiving party unless it is in writing, is signed by such party, and specifically refers to this Agreement. Waivers may be made in advance or after the right waived has arisen or the breach or default waived has occurred. Any waiver may be conditional. No waiver of any breach of any agreement or provision herein contained shall be deemed a waiver of any preceding or succeeding breach thereof nor of any other agreement or provision herein contained. No waiver or extension of time for performance of any obligations or acts shall be deemed a waiver or extension of the time for performance of any other obligations or acts.

 

14
 

 

           6.9            Remedies Cumulative . In the event that the Company fails to observe or perform any covenant or agreement to be observed or performed under this Agreement, the Stockholders or any other holder of Registrable Securities may proceed to protect and enforce its rights by suit in equity or action at law, whether for specific performance of any term contained in this Agreement or for an injunction against the breach of any such term or in aid of the exercise of any power granted in this Agreement or to enforce any other legal or equitable right, or to take any one or more of such actions, without being required to post a bond. None of the rights, powers or remedies conferred under this Agreement shall be mutually exclusive, and each such right, power or remedy shall be cumulative and in addition to any other right, power or remedy, whether conferred by this Agreement or now or hereafter available at law, in equity, by statute or otherwise.

 

           6.10            Governing Law . This Agreement shall be governed by, interpreted under, and construed in accordance with the internal laws of the State of New York applicable to agreements made and to be performed within the State of New York, without giving effect to any choice-of-law provisions thereof that would compel the application of the substantive laws of any other jurisdiction.

 

           6.11            Waiver of Trial by Jury . Each party hereby irrevocably and unconditionally waives the right to a trial by jury in any action, suit, counterclaim or other proceeding (whether based on contract, tort or otherwise) arising out of, connected with or relating to this Agreement, the transactions contemplated hereby, or the actions of the Stockholders in the negotiation, administration, performance or enforcement hereof.

 

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 

15
 

 

IN WITNESS WHEREOF, the parties have caused this Registration Rights Agreement to be duly executed and delivered as of the date first written above.

 

 

  LONG ISLAND ICED TEA CORP.
     
     
     
  By: /s/ Philip Thomas  
    Name: Philip Thomas
    Title: Chief Executive Officer

 

 

 

 

 

 

 

 

 

[Company Signature Page to Registration Rights Agreement]

 
 

 

IN WITNESS WHEREOF, the parties have caused this Registration Rights Agreement to be duly executed and delivered as of the date first written above.

 

 

  Philip Thomas
  Name
   
   
  /s/ Philip Thomas
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
   
   
   
  Thomas Panza
  Name
   
   
  /s/ Thomas Panza
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
   
  Paul Holtzman
  Name

 

 
 

 

 

  /s/ Paul Holtzman_
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Ivory Castle Limited
  Name
   
   
  /s/ Ivory Castle Limited on behalf of Zeehan Limited
  Signature
   
   
  Zeehan Limited
  Name of Signatory (if an entity)
   
   
  Sole Director of Ivory Castle Limited
  Title of Signature (if an entity)
   
   
  Scott Seaman
  Name
   
   
  /s/ Scott Seaman
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)

 

 

 
 

 

 

  Hans Peter Dydensborg
  Name
   
   
  /s/ Hans Peter Dydensborg
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Jeff Grunvald
  Name
   
   
  /s/ Jeff Grunvald
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Tom Malone Productions, Inc.
  Name
   
   
  /s/ Tom Malone
  Signature
   
   
  Tom Malone
  Name of Signatory (if an entity)

 

  

 
 

 

 

  Trustee
  Title of Signature (if an entity)
   
   
  John J. King
  Name
   
   
  /s/ John J. King
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  J. King Foods Service Professionals, Inc.
  Name
   
   
  /s/ Gregory Ferraro
  Signature
   
   
  Gregory Ferraro
  Name of Signatory (if an entity)
   
   
  President
  Title of Signature (if an entity)
   
   
  John P. McElgun
  Name
   
   
  /s/ John P. McElgun
  Signature

 

 

 
 

 

 

   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Gregory Ferraro
  Name
   
   
  /s/ Gregory Ferraro
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Joselyn Mendez
  Name
   
   
  /s/ Joselyn Mendez
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Scott Ewing
  Name
 
 

 

 

  /s/ Scott Ewing
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Mark Williams
  Name
   
   
  /s/ Mark Williams
  Signature
   
   
   
  Name of Signatory (if an entity)
   
   
   
  Title of Signature (if an entity)
   
   
  Bass Properties LLC
  Name
   
   
  /s/ Thomas Ritchie
  Signature
   
   
  Thomas Ritchie
  Name of Signatory (if an entity)
   
   
  President of Mana Kuleaua Corp., Manager
  Title of Signature (if an entity)

 

 

 
 

Exhibit 10.4

 

INDEMNIFICATION AGREEMENT

 

This Agreement, made and entered into as of the 27 th day of May 2015 (“Agreement”), by and between Long Island Iced Tea Corp., a Delaware corporation (“Corporation”), and __________ (“Indemnitee”):

 

WHEREAS, highly competent persons recently have become more reluctant to serve as directors, officers, or in other capacities of publicly held corporations and other corporations that have non-employee investors among their stockholders or conduct operations in regulated industries unless they are provided with better protection from the risk of claims and actions against them arising out of their services to and activities on behalf of such corporation; and

 

WHEREAS, the adoption of The Sarbanes - Oxley Act of 2002 and other laws, rules and regulations being promulgated have increased the potential for liability of officers and directors; and

 

WHEREAS, the Corporation has determined that the inability to attract and retain such persons is detrimental to the best interests of the Corporation’s stockholders and that such persons should be assured that they will have better protection in the future; and

 

WHEREAS, it is reasonable, prudent and necessary for the Corporation to obligate itself contractually to indemnify such persons to the fullest extent permitted by applicable law so that such persons will serve or continue to serve the Corporation free from undue concern that they will not be adequately indemnified; and

 

WHEREAS, this Agreement is a supplement to and in furtherance of the Certificate of Incorporation and Bylaws of the Corporation, each as may be amended from time to time, and any resolutions adopted pursuant thereto and shall neither be deemed to be a substitute therefor nor diminish or abrogate any rights of Indemnitee thereunder; and

 

WHEREAS, Indemnitee is willing to continue to serve and to take on additional service for or on behalf of the Corporation on the condition that he or she be indemnified according to the terms of this Agreement;

 

NOW, THEREFORE, in consideration of the premises and the covenants contained herein, the Corporation and Indemnitee do hereby covenant and agree as follows:

 

 
 

 

1.               Definitions . For purposes of this Agreement:

 

1.1               “Change in Control” means a change in control of the Corporation occurring after the date hereof of a nature that would be required to be reported in response to Item 6(e) of Schedule 14A of Regulation 14A (or in response to any similar item on any similar schedule or form) promulgated under the Securities Exchange Act of 1934, as amended (“Act”), whether or not the Corporation is then subject to such reporting requirement provided, however, that, without limitation, such a Change in Control shall be deemed to have occurred if after the date hereof (i) any “person” (as such term is used in Sections 13(d) and 14(d) of the Act), other than a person who is an officer or director of the Corporation on May __, 2015 (and any of such person’s affiliates), is or becomes “beneficial owner” (as defined in Rule 13d-3 under the Act) directly or indirectly, of securities of the Corporation representing 50% or more of the combined voting power of the then outstanding securities of the Corporation without the prior approval of at least two-thirds of the members of the Board in office immediately prior to such person attaining such percentage interest; (ii) the Corporation is a party to a merger, consolidation, sale of assets or other reorganization, or a proxy contest, as a consequence of which members of the Board of Directors (“Board”) in office immediately prior to such transaction or event constitute less than a majority of the Board thereafter; or (iii) during any period of two consecutive years, individuals who at the beginning of such period constituted the Board (including for this purpose any new director whose election or nomination for election by the Corporation’s stockholders was approved by a vote of at least two-thirds of the directors then still in office who were directors at the beginning of such period) cease for any reason to constitute at least a majority of the Board.

 

1.2               “Corporate Status” means the status of a person who is or was a director, officer, employee, agent or fiduciary of the Corporation or of any subsidiary of the Corporation or any other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise which such person is or was serving at the request of the Corporation.

 

1.3               “Disinterested Director” means a director of the Corporation who is not and was not a party to the Proceeding in respect of which indemnification is sought by Indemnitee.

 

1.4               “Expenses” means all reasonable attorneys’ fees, retainers, court costs (including trial and appeals), transcript costs, fees of experts, witness fees, travel expenses, duplicating costs, printing and binding costs, telephone charges, postage, delivery service fees, and all other disbursements or expenses of the types customarily incurred in connection with prosecuting, defending, preparing to prosecute or defend, appealing, preparing to appeal, investigating, or being or preparing to be a witness in a Proceeding.

 

1.5               “Independent Counsel” means a law firm, or a member of a law firm, that is experienced in matters of corporation law and neither presently is, nor in the past five years has been, retained to represent: (i) the Corporation or Indemnitee in any other matter material to either such party, or (ii) any other party to the Proceeding giving rise to a claim for indemnification hereunder. Notwithstanding the foregoing, the term “Independent Counsel” does not include any person who, under the applicable standards of professional conduct then prevailing, would have a conflict of interest in representing either the Corporation or Indemnitee in an action to determine Indemnitee’s rights under this Agreement. Except as provided in the first sentence of Section 9.3 hereof, Independent Counsel shall be selected by (a) the Disinterested Directors or (b) a committee of the Board consisting of two or more Disinterested Directors or if (a) and (b) above are not possible, then by a majority of the full Board.

 

2
 

 

1.6               “Proceeding” means any action, suit, arbitration, alternate dispute resolution mechanism, investigation, administrative hearing or any other proceeding, whether civil, criminal, administrative or investigative, except one initiated by an Indemnitee pursuant to Section 11 of this Agreement to enforce his rights under this Agreement.

 

2.               Services by Indemnitee .

 

Indemnitee agrees to continue to serve as a director, officer or employee of the Corporation or one or more of its subsidiaries. Indemnitee may at any time and for any reason resign from such position (subject to any other contractual obligation or any obligation imposed by operation of law).

 

3.               Indemnification - General .

 

The Corporation shall indemnify, and advance Expenses to, Indemnitee as provided in this Agreement to the fullest extent permitted by applicable law in effect on the date hereof and to such greater extent as applicable law may thereafter from time to time permit. The rights of Indemnitee provided under the preceding sentence shall include, but not be limited to, the rights set forth in the other Sections of this Agreement.

 

4.               Proceedings Other Than Proceedings by or in the Right of the Corporation .

 

Indemnitee shall be entitled to the rights of indemnification provided in this Section if, by reason of his Corporate Status, he was or is threatened to be made, a party to any threatened, pending or completed Proceeding, other than a Proceeding by or in the right of the Corporation. Pursuant to this Section, Indemnitee shall be indemnified against Expenses, judgments, penalties, fines and amounts paid in settlement actually and reasonably incurred by him or on his behalf in connection with any such Proceeding or any claim, issue or matter therein, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal Proceeding, had no reasonable cause to believe his conduct was unlawful.

 

5.               Proceedings by or in the Right of the Corporation .

 

Indemnitee shall be entitled to the rights of indemnification provided in this Section if, by reason of his Corporate Status, he is, was or is threatened to be made, a party to any threatened, pending or completed Proceeding brought by or in the right of the Corporation to procure a judgment in its favor. Pursuant to this Section, Indemnitee shall be indemnified against Expenses and amounts paid in settlement (such settlement amounts not to exceed, in the judgment of the Board, the estimated expense of litigating the Proceeding to conclusion) actually and reasonably incurred by him or on his behalf in connection with any such Proceeding if he or she acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation. Notwithstanding the foregoing, no indemnification against such Expenses or amounts paid in settlement shall be made in respect of any claim, issue or matter in any such Proceeding as to which Indemnitee has been adjudged to be liable to the Corporation if applicable law prohibits such indemnification unless the court in which such Proceeding shall have been brought, was brought or is pending, shall determine that indemnification against Expenses or amounts paid in settlement may nevertheless be made by the Corporation.

 

3
 

 

6.               Indemnification for Expenses of Party Who is Wholly or Partly Successful .

 

Notwithstanding any other provision of this Agreement, to the extent that Indemnitee is, by reason of his Corporate Status, a party to and is successful, on the merits or otherwise, in any Proceeding, he or she shall be indemnified against all Expenses (and, when eligible hereunder, amounts paid in settlement) actually and reasonably incurred by him or on his behalf in connection therewith. If Indemnitee is not wholly successful in such Proceeding but is successful, on the merits or otherwise, as to one or more but less than all claims, issues or matters in such Proceeding, the Corporation shall indemnify Indemnitee against all Expenses (and, when eligible hereunder, amounts paid in settlement) actually and reasonably incurred by him or on his behalf in connection with each successfully resolved claim, issue or matter. For purposes of this Section, the term “successful, on the merits or otherwise,” includes, but is not limited to, (i) any termination, withdrawal, or dismissal (with or without prejudice) of any Proceeding against the Indemnitee without any express finding of liability or guilt against him, and (ii) the expiration of 90 days after the making of any claim or threat of a Proceeding without the institution of the same and without any promise or payment made to induce a settlement.

 

7.               Indemnification for Expenses as a Witness .

 

Notwithstanding any other provision of this Agreement, to the extent that Indemnitee is, by reason of his Corporate Status, a witness in any Proceeding, he shall be indemnified against all Expenses actually and reasonably incurred by him on his behalf in connection therewith.

 

8.               Advancement of Expenses and Other Amounts .

 

The Corporation shall advance all Expenses, judgments, penalties, fines and, when eligible hereunder, amounts paid in settlement, incurred by or on behalf of Indemnitee in connection with any Proceeding within thirty (30) days after the receipt by the Corporation of a statement or statements from Indemnitee requesting such advance or advances from time to time, whether prior to or after final disposition of such Proceeding. Such statement or statements shall reasonably evidence the Expenses, judgments, penalties, fines and amounts paid in settlement, incurred by Indemnitee and shall include or be preceded or accompanied by an agreement by or on behalf of Indemnitee to repay any Expenses, judgments, penalties, fines and amounts paid in settlement advanced if it shall ultimately be determined that Indemnitee is not entitled to be indemnified against such Expenses, judgments, penalties, fines and, when eligible hereunder, amounts paid in settlement.

 

4
 

 

9.               Procedure for Determination of Entitlement to Indemnification .

 

9.1               To obtain indemnification under this Agreement in connection with any Proceeding, and for the duration thereof, Indemnitee shall submit to the Corporation a written request, including therein or therewith such documentation and information as is reasonably available to Indemnitee and is reasonably necessary to determine whether and to what extent Indemnitee is entitled to indemnification. The Secretary of the Corporation shall, promptly upon receipt of any such request for indemnification, advise the Board in writing that Indemnitee has requested indemnification.

 

9.2               Upon written request by Indemnitee for indemnification pursuant to Section 9.1 hereof, a determination, if required by applicable law, with respect to Indemnitee’s entitlement thereto shall be made in such case: (i) if a Change in Control shall have occurred, by Independent Counsel (unless Indemnitee shall request that such determination be made by the Board or the stockholders, in which case in the manner provided for in clauses (ii) or (iii) of this Section 9.2) in a written opinion to the Board, a copy of which shall be delivered to Indemnitee; (ii) if a Change of Control shall not have occurred, (A) by the Board by a majority vote of a quorum consisting of Disinterested Directors, or (B) if a quorum of the Board consisting of Disinterested Directors is not obtainable, by a majority of a committee of the Board consisting of two or more Disinterested Directors, or (C) by Independent Counsel in a written opinion to the Board, a copy of which shall be delivered to Indemnitee, or (D) by the stockholders of the Corporation, by a majority vote of a quorum consisting of stockholders who are not parties to the proceeding, or if no such quorum is obtainable, by a majority vote of stockholders who are not parties to such proceeding; or (iii) as provided in Section 10.2 of this Agreement. If it is so determined that Indemnitee is entitled to indemnification, payment to Indemnitee shall be made within ten (10) days after such determination. Indemnitee shall cooperate with the person, persons or entity making such determination with respect to Indemnitee’s entitlement to indemnification, including providing to such person, persons or entity upon reasonable advance request any documentation or information which is not privileged or otherwise protected from disclosure and which is reasonably available to Indemnitee and reasonably necessary to such determination. Any costs or expenses (including attorneys’ fees and disbursements) incurred by Indemnitee in so cooperating with the person, persons or entity making such determination shall be borne by the Corporation (irrespective of the determination as to Indemnitee’s entitlement to indemnification) and the Corporation hereby indemnifies and agrees to hold Indemnitee harmless therefrom.

 

5
 

 

9.3               If a Change of Control shall have occurred, Independent Counsel shall be selected by Indemnitee (unless Indemnitee shall request that such selection be made by the Board), and Indemnitee shall give written notice to the Corporation advising it of the identity of Independent Counsel so selected. In either event, Indemnitee or the Corporation, as the case may be, may, within seven days after such written notice of selection shall have been given, deliver to the Corporation or to Indemnitee, as the case may be, a written objection to such selection. Such objection may be asserted only on the ground that Independent Counsel so selected does not meet the requirements of “Independent Counsel” as defined in Section 1 of this Agreement, and the objection shall set forth with particularity the factual basis of such assertion. If such written objection is made, Independent Counsel so selected may not serve as Independent Counsel unless and until a court has determined that such objection is without merit. If, within 20 days after submission by Indemnitee of a written request for indemnification pursuant to Section 9.1 hereof, no Independent Counsel shall have been selected and not objected to, either the Corporation or Indemnitee may petition the Court of Chancery of the State of Delaware or other court of competent jurisdiction, for resolution of any objection which has been made by the Corporation or Indemnitee to the other’s selection of Independent Counsel and/or for the appointment as Independent Counsel of a person selected by such court or by such other person as such court shall designate, and the person with respect to whom an objection is so resolved or the person so appointed shall act as Independent Counsel under Section 9.2 hereof. The Corporation shall pay any and all reasonable fees and expenses of Independent Counsel incurred by such Independent Counsel in connection with its actions pursuant to this Agreement, and the Corporation shall pay all reasonable fees and expenses incident to the procedures of this Section 9.3, regardless of the manner in which such Independent Counsel was selected or appointed. Upon the due commencement date of any judicial proceeding pursuant to Section 11.1(iii) of this Agreement, Independent Counsel shall be discharged and relieved of any further responsibility in such capacity (subject to the applicable standards of professional conduct then prevailing).

 

10.             Presumptions and Effects of Certain Proceedings .

 

10.1           In making a determination with respect to entitlement to indemnification hereunder, the person or persons or entity making such determination shall presume that Indemnitee is entitled to indemnification under this Agreement if Indemnitee has submitted a request for indemnification in accordance with Section 9.1 of this Agreement, and the Corporation shall have the burden of proof to overcome that presumption by clear and convincing evidence in connection with the making by any person, persons or entity of any determination contrary to that presumption.

 

6
 

 

10.2           If the person, persons or entity empowered or selected under Section 9 of this Agreement to determine whether Indemnitee is entitled to indemnification shall not have made a determination within thirty (30) days after receipt by the Corporation of the request therefor, the requisite determination of entitlement to indemnification shall be deemed to have been made and Indemnitee shall be entitled to such indemnification, absent (i) a misstatement by Indemnitee of a material fact, or an omission of a material fact necessary to make Indemnitee’s statement not materially misleading, in connection with the request for indemnification, or (ii) prohibition of such indemnification under applicable law; provided, however, that such 30-day period may be extended for a reasonable time, not to exceed an additional thirty (30) days, if the person, persons or entity making the determination with respect to entitlement to indemnification in good faith require(s) such additional time for the obtaining or evaluating of documentation and/or information relating thereto; and provided, further, however, that the foregoing provisions of this Section 10.2 shall not apply (i) if the determination of entitlement to indemnification is to be made by the stockholders pursuant to Section 9.2 of this Agreement and if (A) within 15 days after receipt by the Corporation of the request for such determination the Board has resolved to submit such determination to the stockholders for their consideration at an annual meeting thereof to be held within 75 days after such receipt and such determination is made thereat, or (B) a special meeting of stockholders is called within 15 days after such receipt for the purpose of making such determination, such meeting is held for such purpose within 60 days after having been so called and such determination is made thereat, or (ii) if the determination of entitlement to indemnification is to be made by Independent Counsel pursuant to Section 9.2 of this Agreement. In connection with each meeting at which a stockholder determination will be made, the Corporation shall solicit proxies that expressly include a proposal to indemnify or reimburse the Indemnitee. The Corporation shall afford the Indemnitee ample opportunity to present evidence of the facts upon which the Indemnitee relies for indemnification in any Corporation proxy statement relating to such shareholder determination. Subject to the fiduciary duties of its members under applicable law, the Board will not recommend against indemnification or reimbursement in any proxy statement relating to the proposal to indemnify or reimburse the Indemnitee.

 

10.3           The termination of any Proceeding or of any claim, issue or matter therein, by judgment, order, settlement or conviction, or upon a plea of nolo contendere or its equivalent, shall not (except as otherwise expressly provided in this Agreement) of itself adversely affect the right of Indemnitee to indemnification or create a presumption that Indemnitee did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation or, with respect to any criminal Proceeding, that Indemnitee had reasonable cause to believe that his conduct was unlawful.

 

10.4           Reliance as Safe Harbor . For purposes of this Agreement, the Indemnitee shall be deemed to have acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, or, with respect to any criminal Proceeding, to have had no reasonable cause to believe his conduct was unlawful, if his action is based on (i) the records or books of account of the Corporation, or another enterprise, including financial statements, (ii) information supplied to him by the officers of the Corporation or another enterprise in the course of their duties, (iii) the advice of legal counsel for the Corporation or another enterprise, or of an independent certified public accountant or an appraiser or other expert selected with reasonable care by the Corporation or another enterprise. The term “another enterprise” as used in this Section shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which the Indemnitee is or was serving at the request of the Corporation as a director, officer, partner, trustee, employee or agent. The provisions of this Section shall not be deemed to be exclusive or to limit in any way the other circumstances in which the Indemnitee may be deemed to have met the applicable standard of conduct set forth herein. Whether or not the foregoing provisions of this Section 10.4 are satisfied, it shall in any event be presumed that Indemnitee has at all times acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Corporation, or, with respect to any criminal Proceeding, to have had no reasonable cause to believe Indemnitee’s conduct was unlawful. Anyone seeking to overcome this presumption shall have the burden of proof and the burden of persuasion by clear and convincing evidence.

 

7
 

 

11.             Remedies of Indemnitee .

 

11.1           In the event that (i) a determination is made pursuant to Section 9 of this Agreement that Indemnitee is not entitled to indemnification under this Agreement, (ii) advancement of Expenses is not timely made pursuant to Section 8 of this Agreement, (iii) the determination of indemnification is to be made by Independent Counsel pursuant to Section 9.2 of this Agreement and such determination shall not have been made and delivered in a written opinion within 30 days after receipt by the Corporation of the request for indemnification, (iv) payment of indemnification is not made pursuant to Section 7 of this Agreement within thirty (30) days after receipt by the Corporation of a written request therefor, or (v) payment of indemnification is not made within thirty (30) days after a determination has been made that Indemnitee is entitled to indemnification or such determination is deemed to have been made pursuant to Section 9 or 10 of this Agreement, Indemnitee shall be entitled to an adjudication in an appropriate court of the State of Delaware, or in any other court of competent jurisdiction, of his entitlement to such indemnification or advancement of Expenses, judgments, penalties, fines or, when eligible hereunder, amounts paid in settlement. The Corporation shall not oppose Indemnitee’s right to seek any such adjudication.

 

11.2           In the event that a determination shall have been made pursuant to Section 9 of this Agreement that Indemnitee is not entitled to indemnification, any judicial proceeding commenced pursuant to this Section shall be conducted in all respects as a de novo trial on the merits and Indemnitee shall not be prejudiced by reason of that adverse determination.

 

11.3           If a determination shall have been made or deemed to have been made pursuant to Section 9 or 10 of this Agreement that Indemnitee is entitled to indemnification, the Corporation shall be bound by such determination in any judicial proceeding commenced pursuant to this Section, absent (i) a misstatement by Indemnitee of a material fact, or an omission of a material fact necessary to make Indemnitee’s statement not materially misleading, in connection with the request for indemnification, or (ii) prohibition of such indemnification under applicable law.

 

11.4           The Corporation shall be precluded from asserting in any judicial proceeding commenced pursuant to this Section that the procedures and presumptions of this Agreement are not valid, binding and enforceable and shall stipulate in any such court that the Corporation is bound by all the provisions of this Agreement.

 

8
 

 

11.5           In the event that Indemnitee, pursuant to this Section, seeks a judicial adjudication of his or her rights under, or to recover damages for breach of, this Agreement, Indemnitee shall be entitled to recover from the Corporation, and shall be indemnified by the Corporation against, any and all expenses (of the kinds described in the definition of Expenses) actually and reasonably incurred by him or her in such judicial adjudication, but only if he or she prevails therein. If it shall be determined in such judicial adjudication that Indemnitee is entitled to receive less than all of the indemnification or advancement of expenses sought, the expenses incurred by Indemnitee in connection with such judicial adjudication shall be appropriately prorated.

 

12. Procedure Regarding Indemnification .

 

With respect to any Proceedings, the Indemnitee, prior to taking any action with respect to such Proceeding, shall consult with the Corporation as to the procedure to be followed in defending, settling, or compromising the Proceeding and may not consent to any settlement or compromise of the Proceeding without the written consent of the Corporation (which consent may not be unreasonably withheld or delayed). The Corporation shall be entitled to participate in defending, settling or compromising any Proceeding and to assume the defense of such Proceeding with counsel of its choice and shall assume such defense if requested by the Indemnitee. Notwithstanding the election by, or obligation of, the Corporation to assume the defense of a Proceeding, the Indemnitee shall have the right to participate in the defense of such Proceeding and to employ counsel of Indemnitee’s choice, but the fees and expenses of such counsel shall be at the expense of the Indemnitee unless (i) the employment of such counsel has been authorized in writing by the Company, or (ii) the Indemnitee has reasonably concluded that there may be defenses available to him or her which are different from or additional to those available to the Corporation (in which latter case the Corporation shall not have the right to direct the defense of such Proceeding on behalf of the Indemnitee), in either of which events the fees and expenses of not more than one additional firm of attorneys selected by the Indemnitee shall be borne by the Corporation. If the Corporation assumes the defense of a Proceeding, then counsel for the Corporation and Indemnitee shall keep Indemnitee reasonably informed of the status of the Proceeding and promptly send to Indemnitee copies of all documents filed or produced in the Proceeding, and the Corporation shall not compromise or settle any such Proceeding without the written consent of the Indemnitee (which consent may not be unreasonably withheld or delayed) if the relief provided shall be other than monetary damages and shall promptly notify the Indemnitee of any settlement and the amount thereof.

 

13. Non-Exclusivity; Survival of Rights; Insurance; Subrogation; Contribution .

 

13.1           The rights of indemnification and to receive advancement of Expenses as provided by this Agreement shall not be deemed exclusive of any other rights to which Indemnitee may at any time be entitled under applicable law, the certificate of incorporation or by-laws of the Corporation, each as may be amended from time to time, any agreement, a vote of stockholders or a resolution of directors, or otherwise. No amendment, alteration or repeal of this Agreement or any provision hereof shall be effective as to any Indemnitee with respect to any action taken or omitted by such Indemnitee in his Corporate Status prior to such amendment, alteration or repeal.

 

9
 

 

13.2           To the extent that the Corporation maintains an insurance policy or policies providing liability insurance for directors, officers, employees, agents or fiduciaries of the Corporation or of any other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise which such person serves at the request of the Corporation, Indemnitee shall be covered by such policy or policies in accordance with its or their terms to the maximum extent of the coverage available for any such director, officer, employee, agent or fiduciary under such policy or policies.

 

13.3           In the event of any payment under this Agreement, the Corporation shall be subrogated to the extent of such payment to all of the rights of recovery of Indemnitee, who shall execute all papers required and take all action necessary to secure such rights, including execution of such documents as are reasonably necessary to enable the Corporation to bring suit to enforce such rights.

 

13.4           The Corporation shall not be liable under this Agreement to make any payment of amounts otherwise indemnifiable hereunder if and to the extent that Indemnitee has otherwise actually received such payment under any insurance policy, contract, agreement or otherwise.

 

13.5           (a) If a determination is made that Indemnitee is not entitled to indemnification, after Indemnitee submits a written request therefor, under this Agreement, then in respect of any threatened, pending or completed Proceeding in which the Corporation is jointly liability with the Indemnitee (or would be if joined in such Proceeding), the Corporation shall contribute to the amount of Expenses, judgments, fines and amounts paid in settlement by the Indemnitee in such proportion as is appropriate to reflect (i) the relative benefits received by the Corporation on the one hand and the Indemnitee on the other hand from the transaction from which Proceeding arose, and (ii) the relative fault of the Corporation on the one hand and of the Indemnitee on the other hand in connection with the events that resulted in such Expenses, judgments, fines or amounts paid in settlement, as well as any other relevant equitable considerations. The relative fault of the Corporation on the one hand and of the Indemnitee on the other hand shall be determined by reference to, among other things, the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent the circumstances resulting in such Expenses, judgments, fines or amounts paid in settlement. The Corporation agrees that it would not be just and equitable if contribution pursuant to this Section were determined by pro rata allocation or any other method of allocation that does not take into account the foregoing equitable considerations.

 

10
 

 

(b)          The determination as to the amount of the contribution, if any, shall be made by:

 

(i)           a court of competent jurisdiction upon the applicable of both the Indemnitee and the Corporation (if the Proceeding had been brought in, and final determination had been rendered by such court);

 

(ii)          the Board by a majority vote of a quorum consisting of Disinterested Directors; or

 

(iii)         Independent Counsel, if a quorum is not obtainable for purpose of (ii) above, or, even if obtainable, a quorum of Disinterested Directors so directs.

 

14. Duration of Agreement .

 

This Agreement shall continue until and terminate upon the later of: (a) ten (10) years after the date that Indemnitee shall have ceased to serve as a director and/or officer of the Corporation, or (b) the final termination of all pending Proceedings in respect of which Indemnitee is granted rights of indemnification or advancement of Expenses, judgments, penalties, fines or amounts paid in settlement hereunder and or any proceeding commenced by Indemnitee pursuant to Section 11 of this Agreement. This Agreement shall be binding upon the Corporation and its successors and assigns and shall inure to the benefit of Indemnitee and his spouse, heirs, executors, personal representatives and administrators.

 

15. Severability .

 

If any provision or provisions of this Agreement shall be held to be invalid, illegal or unenforceable for any reason whatsoever: (a) the validity, legality and enforceability of the remaining provisions of this Agreement (including, without limitation, each portion of any Section of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall not in any way be affected or impaired thereby; and (b) to the fullest extent possible, the provisions of this Agreement (including, without limitation, each portion of any Section of this Agreement containing any such provision held to be invalid, illegal or unenforceable, that is not itself invalid, illegal or unenforceable) shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal or unenforceable.

 

16. Entire Agreement .

 

This Agreement constitutes the entire agreement between the Corporation and the Indemnitee with respect to the subject matter hereof and supercedes all prior agreements, understanding, negotiations and discussion, both written and oral, between the parties hereto with respect to such subject matter (the “Prior Agreements”); provided, however, that if this Agreement shall ever be held void or unenforceable for any reasons whatsoever, and is not reformed pursuant to Section 15 hereof, then (i) this Agreement shall not be deemed to have superceded any Prior Agreements; (ii) all of such Prior Agreements shall be deemed to be in full force and effect notwithstanding the execution of this Agreement; and (iii) the Indemnitee shall be entitled to maximum indemnification benefits provided under any Prior Agreements, as well as those provided under applicable law, the certificate of incorporation or by-laws of the Corporation, a vote of stockholders or resolution of directors.

11
 

  

17. Exception to Right of Indemnification or Advancement of Expenses .

 

Except as provided in Section 11.5, Indemnitee shall not be entitled to indemnification or advancement of Expenses under this Agreement with respect to any Proceeding, or any claim therein, brought or made by him against the Corporation.

 

18. Covenant Not to Sue; Limitation of Actions; Release of Claims .

 

No legal action shall be brought and no cause of action shall be asserted by or on behalf of the Corporation (or any of its subsidiaries) against the Indemnitee, his spouse, heirs, executors, personal representatives or administrators after the expiration of two (2) years from the date of accrual of such cause of action and any claim or cause of action of the Corporation (or any of its subsidiaries) shall be extinguished and deemed released unless asserted by the filing of a legal action within such two (2) year period; provided, however, that if any shorter period of limitation is otherwise applicable to any such cause of action, such shorter period shall govern.

 

19. Identical Counterparts .

 

This Agreement may be executed in one or more counterparts, each of which shall for all purposes be deemed to be an original but all of which together shall constitute one and the same Agreement.

 

20. Headings .

 

The headings of the paragraphs of this Agreement are inserted for convenience only and shall not be deemed to constitute part of this Agreement or to affect the construction thereof.

 

21. Modification and Waiver .

 

No supplement, modification or amendment of this Agreement shall be binding unless executed in writing by both of the parties hereto. No waiver of any of the provisions of this Agreement shall be deemed or shall constitute a waiver of any other provisions hereof (whether or not similar) nor shall such waiver constitute a continuing waiver.

 

12
 

 

22. Notice by Indemnitee .

 

Indemnitee agrees promptly to notify the Corporation in writing upon being served with any summons, citation, subpoena, complaint, indictment, information or other document relating any Proceeding or matter which may be subject to indemnification or advancement of Expenses, judgments, penalties, fines or amounts paid in settlement covered hereunder.

 

23. Notices .

 

All notices, requests, demands and other communications hereunder shall be in writing and shall be deemed to have been duly given if (i) delivered by hand and receipted for by the party to whom such notice or other communication shall have been directed, or (ii) mailed by certified or registered mail with postage prepaid, on the third business day after the date on which it is so mailed:

 

If to Indemnitee, to:

 

 

 

If to the Corporation, to:

 

Long Island Iced Tea Corp.

116 Charlotte Avenue

Hicksville, NY 11801

Attention:    Chief Executive Officer

 

or to such other address or such other person as Indemnitee or the Corporation shall designate in writing in accordance with this Section, except that notices regarding changes in notices shall be effective only upon receipt.

 

24. Governing Law .

 

The parties agree that this Agreement shall be governed by, and construed and enforced in accordance with, the laws of the State of Delaware applicable to contracts made and performed in that state without giving effect to the principles of conflicts of laws.

 

25. Miscellaneous .

 

Use of the masculine pronoun shall be deemed to include usage of the feminine pronoun where appropriate.

  

13
 

 

 

IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first above written.

 

 

LONG ISLAND ICED TEA CORP.

 

 

By:_____________________________________

      Name:

      Title:

 

 

 

INDEMNITEE

 

 

_______________________________________

 

 

14

 

Exhibit 10.5

 

EMPLOYMENT AGREEMENT

 

AGREEMENT dated as of May 27, 2015 between PHILIP THOMAS, residing at ______________ (“Executive”), and Long Island Iced Tea Corp., a Delaware corporation having its principal office at 116 Charlotte Avenue, Hicksville, NY 11801 (“Company”);

 

WHEREAS, Executive is currently employed as Chief Executive Officer of Long Island Brand Beverages LLC (“LIBB”);

 

WHEREAS, the Company has entered into an Agreement and Plan of Reorganization (the “Merger Agreement”), dated as of December 31, 2014 and amended as of April 23, 2015, by and among the Company, Cullen Agricultural Holding Corp. (“Cullen Ag”), Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC, LIBB and the founders of LIBB;

 

WHEREAS, the Company desires to enter into an employment agreement with Executive to take effect upon consummation of the transactions contemplated by the Merger Agreement (the “Commencement Date”); and

 

WHEREAS, Executive is willing to enter into such employment agreement on the terms, conditions and provisions hereinafter set forth.

 

NOW, THEREFORE, in consideration of the mutual promises, terms, covenants and conditions set forth herein and the performance of each, the parties hereby agree as follows:

  

 

IT IS AGREED:

 

1.                 Employment, Duties and Acceptance .

 

1.1             General . During the Term (as defined in Section 2), the Company shall employ Executive in the position of Chief Executive Officer of the Company and such other positions as shall be given to Executive by the Board of Directors of the Company (the “Board”). In addition, Executive agrees to serve as Chairman of the Board. All of Executive’s powers and authority in any capacity shall at all times be subject to the direction and control of the Company’s Board of Directors. The Board may assign to Executive such management and supervisory responsibilities and executive duties for the Company or any subsidiary of the Company, including serving as an executive officer and/or director of any subsidiary, as are consistent with Executive’s status as Chief Executive Officer. The Company and Executive acknowledge that Executive’s primary functions and duties as Chief Executive Officer shall be to be responsible for the day to day operations of the Company; working with the board of directors to define long-term strategic initiatives; insuring that directives from the Board of Directors are implemented to achieve maximum profitability of the Company’s operations, maximize shareholder value; and overseeing the operations of the Company and its wholly owned subsidiaries. The Executive’s duties shall be similar to those customarily performed by comparable officers of similar companies. The Company also appoints Executive as Chairman and Chief Executive Officer to all of its subsidiaries.

 

 
 

 

1.2             Full-Time Position . Executive accepts such employment and agrees to devote substantially all of his business time, energies and attention to the performance of his duties hereunder. Nothing herein shall be construed as preventing Executive from making and supervising personal investments, provided they will not interfere with the performance of Executive’s duties hereunder or violate the provisions of Section 5.4 hereof.

 

1.3             Location . Executive will perform his duties in or around Hicksville, New York. Executive shall undertake such occasional travel, within or outside the United States, as is reasonably necessary in the interests of the Company.

 

2.                 Term . The term of Executive’s employment hereunder shall commence on the Commencement Date and shall continue until the second anniversary of the Commencement Date (“Term”) unless terminated earlier as hereinafter provided in this Agreement, or unless extended by mutual written agreement of the Company and Executive. This Agreement shall become null and void in the event of the termination of the Merger Agreement prior to the consummation of the transactions contemplated thereby. Notwithstanding any provision in this Agreement to the contrary, this Agreement shall become effective only upon consummation of the transactions contemplated by the Merger Agreement. Unless the Company and Executive have otherwise agreed in writing, if Executive continues to work for the Company after the expiration of the Term, his employment thereafter shall be under the same terms and conditions provided for in this Agreement, except that his employment will be on an “at will” basis and the provisions of Sections 4.4 and 4.6(c) shall no longer be in effect.

 

 
 

 

3.                 Compensation and Benefits .

 

3.1             Salary . The Company shall pay to Executive a salary (“Base Salary”) at the annual rate of $150,000. Executive’s compensation shall be paid in equal, periodic installments in accordance with the Company’s normal payroll procedures.

 

3.2             Incentives . For the period from the Commencement Date until December 31 st , 2015, the Executive shall be paid a bonus (“Bonus”) of up to 50% of the Base Salary. The incentive paid (if any) will be determined by the Board at their discretion. The Bonus will be paid in cash or stock as per the recommendation of the Board..

 

3.3             Benefits . Executive shall be entitled to such medical, life, disability and other benefits as are generally afforded to other executives of the Company, subject to applicable waiting periods and other conditions, as well as participation in all other company-wide employee benefits, including a defined contribution pension plan and 401(k) plan, as may be made available generally to executive employees from time to time. If the benefits in this Section 3.3 are not implemented by the date being six (6) months from the Commencement Date the Executive will accept by way of substitution the sum of $500.00 per month for the period until the benefits are made available to the Executive.

 

3.4             Vacation and Sick Days . Executive shall be entitled to twenty (20) days of paid vacation and five (5) days of paid sick days in each year during the Term and to a reasonable number of other days off for religious and personal reasons in accordance with customary Company policy.

 

3.5             Expenses . The Company shall pay or reimburse Executive for all transportation, hotel and other expenses reasonably incurred by Executive on business trips and for all other ordinary and reasonable out-of-pocket expenses actually incurred by him in the conduct of the business of the Company against itemized vouchers submitted with respect to any such expenses and approved in accordance with customary procedures.

 

3.6             Stock Options . Subject to approval by the Board, the Company shall grant Executive an option (“Option”) to purchase 80,000 shares of the Company’s Common Stock under the Company’s 2015 Long-Term Incentive Equity Plan, such Option to vest quarterly in equal portions over the Term and have an exercise price of $3.75. The duration of the Option is for a five year period ending on the fifth anniversary of the Commencement Date.

 

 
 

 

4.                 Termination .

 

4.1             Death . If Executive dies during the Term, Executive’s employment hereunder shall terminate and the Company shall pay to Executive’s estate the amount set forth in Section 4.6(a).

 

4.2             Disability . The Company, by written notice to Executive, may terminate Executive’s employment hereunder if Executive shall fail because of illness or incapacity to render services of the character contemplated by this Agreement for six (6) consecutive months. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(a).

 

4.3             By Company for “Cause” . The Company, by written notice to Executive, may terminate Executive’s employment hereunder for “Cause”. As used herein, “Cause” shall mean: (a) the refusal or failure by Executive to carry out specific directions of the Board which are of a material nature and consistent with his status as Chief Executive Officer (or whichever positions Executive holds at such time), or the refusal or failure by Executive to perform a material part of Executive’s duties hereunder; (b) the commission by Executive of a material breach of any of the provisions of this Agreement; (c) fraud or dishonest action by Executive in his relations with the Company or any of its subsidiaries or affiliates (“dishonest” for these purposes shall mean Executive’s knowingly or recklessly making of a material misstatement or omission for his personal benefit); or (d) the conviction of Executive of a felony under federal or state law. Notwithstanding the foregoing, no “Cause” for termination shall be deemed to exist with respect to Executive’s acts described in clauses (a) or (b) above, unless the Company shall have given written notice to Executive within a period not to exceed ten (10) calendar days of the initial existence of the occurrence, specifying the “Cause” with reasonable particularity and, within thirty (30) calendar days after such notice, Executive shall not have cured or eliminated the problem or thing giving rise to such “Cause;” provided, however, no more than two cure periods need be provided during any twelve-month period. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(b).

 

 
 

 

4.4             By Executive for “Good Reason” . The Executive, by written notice to the Company, may terminate Executive’s employment hereunder if a “Good Reason” exists. For purposes of this Agreement, “Good Reason” shall mean the occurrence of any of the following circumstances without the Executive’s prior written consent: (a) a substantial and material adverse change in the nature of Executive’s title, duties and/or responsibilities with the Company that represents a demotion from his title, duties or responsibilities as in effect immediately prior to such change (such change, a “Demotion”); (b) material breach of this Agreement by the Company; (c) a failure by the Company to make any payment to Executive when due, unless the payment is not material and is being contested by the Company, in good faith; or (d) a liquidation, bankruptcy or receivership of the Company. Notwithstanding the foregoing, no “Good Reason” shall be deemed to exist with respect to the Company’s acts described in clauses (a), (b) or (c) above, unless Executive shall have given written notice to the Company within a period not to exceed ten (10) calendar days of the Executive’s knowledge of the initial existence of the occurrence, specifying the “Good Reason” with reasonable particularity and, within thirty (30) calendar days after such notice, the Company shall not have cured or eliminated the problem or thing giving rise to such “Good Reason”; provided, however, that no more than two cure periods shall be provided during any twelve-month period of a breach of clauses (a), (b) or (c) above. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.5             By Company Without “Cause” . The Company may terminate Executive’s employment hereunder without “Cause” by giving at least thirty (30) days written notice to Executive. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.6             Compensation Upon Termination . In the event that Executive’s employment hereunder is terminated, the Company shall pay to Executive the following compensation:

 

(a)            Payment Upon Death or Disability . In the event that Executive’s employment is terminated pursuant to Sections 4.1 or 4.2, the Company shall no longer be under any obligation to Executive or his legal representatives pursuant to this Agreement except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; (iii) all accrued but unused vacation pay; and (iv) all earned and previously approved but unpaid Bonuses for any year prior to the year of termination.

 

 
 

 

(b)            Payment Upon Termination by the Company For “Cause” . In the event that the Company terminates Executive’s employment hereunder pursuant to Section 4.3, the Company shall have no further obligations to the Executive hereunder, except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; and (iii) all unused vacation pay through the date of termination required by law to be paid.

 

(c)            Payment Upon Termination by Company Without Cause or by Executive for Good Reason . In the event that Executive’s employment is terminated pursuant to Sections 4.4 or 4.5, the Company shall have no further obligations to Executive hereunder except for: (i) six (6) months of Base Salary due Executive pursuant to Section 3.1; (ii) all valid expense reimbursements; and (iii) all accrued but unused vacation pay (pro rata for the period to the date of termination).

 

(d)            Executive shall have no duty to mitigate awards paid or payable to him pursuant to this Agreement, and any compensation paid or payable to Executive from sources other than the Company will not offset or terminate the Company’s obligation to pay to Executive the full amounts pursuant to this Agreement.

 

5.                 Protection of Confidential Information; Non-Competition .

 

5.1             Acknowledgment . Executive acknowledges that:

 

(a)            As a result of his employment with the Company, Executive has obtained and will obtain secret and confidential information concerning the business of the Company and its subsidiaries (referred to collectively in this Section 5 as the “Company”), including, without limitation, financial information, proprietary rights, trade secrets and “know-how,” customers and sources (“Confidential Information”).

 

(b)            The Company will suffer substantial damage which will be difficult to compute if, during the period of his employment with the Company or thereafter, Executive should enter a business competitive with the Company or divulge Confidential Information.

 

 
 

 

(c)            The provisions of this Agreement are reasonable and necessary for the protection of the business of the Company.

 

5.2           Confidentiality . Executive agrees that he will not at any time, during the Term or thereafter, divulge to any person or entity any Confidential Information obtained or learned by him as a result of his employment with the Company, except (i) in the course of performing his duties hereunder, (ii) with the Company’s prior written consent; (iii) to the extent that any such information is in the public domain other than as a result of Executive’s breach of any of his obligations hereunder; or (iv) where required to be disclosed by court order, subpoena or other government process. If Executive shall be required to make disclosure pursuant to the provisions of clause (iv) of the preceding sentence, Executive promptly, but in no event more than 48 hours after learning of such subpoena, court order, or other government process, shall notify, confirmed by mail, the Company and, at the Company’s expense, Executive shall: (a) take all reasonably necessary and lawful steps required by the Company to defend against the enforcement of such subpoena, court order or other government process, and (b) permit the Company to intervene and participate with counsel of its choice in any proceeding relating to the enforcement thereof.

 

5.3           Documents . Upon termination of his employment with the Company, Executive will promptly deliver to the Company all memoranda, notes, records, reports, manuals, drawings, blueprints and other documents (and all copies thereof) relating to the business of the Company and all property associated therewith, which he may then possess or have under his control; provided, however, that Executive shall be entitled to retain copies of such documents reasonably necessary to document his financial relationship with the Company.

 

5.4           Non-Competition . For and in consideration of the transactions contemplated by the Merger Agreement and the consideration the Executive will receive as a result thereby, Executive hereby agrees as follows:

 

(a)              Executive shall not during the period of his employment by or with the Company and for the Applicable Period (defined below), for himself or on behalf of, or in conjunction with, any other person, persons, company, partnership, limited liability company, corporation or business of whatever nature:

 

 
 

 

(i)          engage, as an officer, director, manager, member, shareholder, owner, partner, joint venturer, trustee, or in a managerial capacity, whether as an employee, independent contractor, agent, consultant or advisor, or as a sales representative, in an entity that designs, researches, develops, markets, sells or licenses products or services that are substantially similar to or competitive with the business of the Company that is located within seventy-five (75) miles of any market in which Company currently operates or has plans to do business in at the time of termination;

 

(ii)         call upon any person who is at that time, or within the preceding twenty-four (24) months has been, an employee of the Company, for the purpose, or with the intent, of enticing such employee away from, or out of, the employ of the Company or for the purpose of hiring such person for Executive or any other person or entity, unless any such person was terminated by the Company more than six (6) months prior thereto;

 

(iii)        call upon any person who, or entity that is then or that has been within one year prior to that time, a customer of the Company, for the purpose of soliciting or selling products or services in competition with the Company; or

 

(iv)        call upon any prospective acquisition or investment candidate, on the Executive’s own behalf or on behalf of any other person or entity, which candidate was known by Executive to have, within the previous twenty-four (24) months, been called upon by the Company or for which the Company made an acquisition or investment analysis or contemplated a joint marketing or joint venture arrangement with, for the purpose of acquiring or investing or enticing such entity into a joint marketing or joint venture arrangement.

 

For purposes of this Section 5:

 

· the term “Company” shall be deemed to include the Company, Cullen Ag, LIBB and any of its respective subsidiaries; and

 

· the term “Applicable Period” shall mean two (2) years from the consummation of the Merger Agreement.

 

 
 

 

5.5             Injunctive Relief . If Executive commits a breach, or threatens to commit a breach, of any of the provisions of Section 5.2 or 5.4, the Company shall have the right and remedy to seek to have the provisions of this Agreement specifically enforced by any court having equity jurisdiction, it being acknowledged and agreed by Executive that the services being rendered hereunder to the Company are of a special, unique and extraordinary character and that any such breach or threatened breach will cause irreparable injury to the Company and that money damages will not provide an adequate remedy to the Company. The rights and remedies enumerated in this Section 5.5 shall be in addition to, and not in lieu of, any other rights and remedies available to the Company under law or equity. In connection with any legal action or proceeding arising out of or relating to this Agreement, the prevailing party in such action or proceeding shall be entitled to be reimbursed by the other party for the reasonable attorneys’ fees and costs incurred by the prevailing party.

 

5.6             Modification . If any provision of Section 5.2 or 5.4 is held to be unenforceable because of the scope, duration or area of its applicability, the tribunal making such determination shall have the power to modify such scope, duration, or area, or all of them, and such provision or provisions shall then be applicable in such modified form.

 

5.7             Survival . The provisions of this Section 5 shall survive the termination of this Agreement for any reason.

 

6.                 Miscellaneous Provisions .

 

6.1             Notices . All notices provided for in this Agreement shall be in writing, and shall be deemed to have been duly given when (i) delivered personally to the party to receive the same, or (ii) when mailed first class postage prepaid, by certified mail, return receipt requested, addressed to the party to receive the same at his or its address set forth below, or such other address as the party to receive the same shall have specified by written notice given in the manner provided for in this Section 6.1. All notices shall be deemed to have been given as of the date of personal delivery or mailing thereof.

  

If to Executive:

 

Philip Thomas

 

 
 

 

If to the Company:

 

Long Island Iced Tea Corp.

116 Charlotte Avenue

Hicksville, NY 11801

 

With a copy in either case to:

 

Graubard Miller

405 Lexington Avenue

New York, New York 10174

Attn: David Alan Miller/Jeffrey M. Gallant

 

6.2             Entire Agreement; Waiver . This Agreement sets forth the entire agreement of the parties relating to the employment of Executive and is intended to supersede all prior negotiations, understandings and agreements. No provisions of this Agreement may be waived or changed except by a writing by the party against whom such waiver or change is sought to be enforced. The failure of any party to require performance of any provision hereof or thereof shall in no manner affect the right at a later time to enforce such provision.

 

6.3             Governing Law . All questions with respect to the construction of this Agreement, and the rights and obligations of the parties hereunder, shall be determined in accordance with the law of the State of New York applicable to agreements made and to be performed entirely in New York.

 

6.4             Binding Effect; Nonassignability . This Agreement shall inure to the benefit of and be binding upon the successors and assigns of the Company. This Agreement shall not be assignable by Executive, but shall inure to the benefit of and be binding upon Executive’s heirs and legal representatives.

 

6.5             Severability . Should any provision of this Agreement become legally unenforceable, no other provision of this Agreement shall be affected, and this Agreement shall continue as if the Agreement had been executed absent the unenforceable provision.

 

6.6             Section 409A . This Agreement is intended to comply with the provisions of Section 409A of the Internal Revenue Code (“Section 409A”). To the extent that any payments and/or benefits provided hereunder are not considered compliant with Section 409A, the parties agree that the Company shall take all actions necessary to make such payments and/or benefits become compliant.

 

 

 
 

 

IN WITNESS WHEREOF, the parties have executed this Agreement on the date first above written.

 

 

 

LONG ISLAND ICED TEA CORP.

 

/s/ James Meehan

By:     James Meehan

Title:   Chief Accounting Officer

 

 

 

/s/ Philip Thomas

PHILIP THOMAS

 

 

 

Exhibit 10.6

 

EMPLOYMENT AGREEMENT

 

AGREEMENT dated as of May 27, 2015 between HANS PETER DYDENSBORG, residing at ____________ (“Executive”), and Long Island Iced Tea Corp., a Delaware corporation having its principal office at 116 Charlotte Avenue, Hicksville, NY 11801 (“Company”);

 

WHEREAS, Executive is currently employed as Chief Operating Officer of Long Island Brand Beverages LLC (“LIBB”) pursuant to an employment agreement dated as of December 11, 2013;

 

WHEREAS, the Company has entered into an Agreement and Plan of Reorganization (the “Merger Agreement”), dated as of December 31, 2014 and amended as of April 23, 2015, by and among the Company, Cullen Agricultural Holding Corp. (“Cullen Ag”), Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC, LIBB and the founders of LIBB;

 

WHEREAS, the Company desires to enter into a new employment agreement with Executive to take effect upon consummation of the transactions contemplated by the Merger Agreement (the “Commencement Date”); and

 

WHEREAS, Executive is willing to enter into such employment agreement on the terms, conditions and provisions hereinafter set forth.

 

NOW, THEREFORE, in consideration of the mutual promises, terms, covenants and conditions set forth herein and the performance of each, the parties hereby agree as follows:

 

 

 

 
 

IT IS AGREED:

 

1.                 Employment, Duties and Acceptance .

 

1.1             General . During the Term (as defined in Section 2), the Company shall employ Executive in the position of Chief Operating Officer of the Company and such other positions as shall be given to Executive by the Chief Executive Officer and Board of Directors of the Company (the “Board”). All of Executive’s powers and authority in any capacity shall at all times be subject to the direction and control of the Company’s Chief Executive Officer and Board of Directors of the Company. The Board may assign to Executive such management and supervisory responsibilities and executive duties for the Company or any subsidiary of the Company, including serving as an executive officer and/or director of any subsidiary, as are consistent with Executive’s status as Chief Operating Officer. The Company and Executive acknowledge that Executive’s primary functions and duties as Chief Operating Officer shall be to manage all hands-on operational aspects of the company, as well as assist the Chief Executive Officer in maintaining aggressive and successful growth for the Company. Executive’s responsibilities include, but are not limited to, providing leadership, management and vision necessary to ensure that the Company has the proper operational controls, administrative and reporting procedures, and people systems in place to effectively grow the organization and to ensure financial strength and operating efficiency.

 

1.2             Full-Time Position . Executive accepts such employment and agrees to devote substantially all of his business time, energies and attention to the performance of his duties hereunder. Nothing herein shall be construed as preventing Executive from making and supervising personal investments, provided they will not interfere with the performance of Executive’s duties hereunder or violate the provisions of Section 5.4 hereof.

 

1.3             Location . Executive will perform his duties in or around Hicksville, New York. Executive shall undertake such occasional travel, within or outside the United States, as is reasonably necessary in the interests of the Company.

 

2.                 Term . The term of Executive’s employment hereunder shall commence on the Commencement Date and shall continue until the second anniversary of the Commencement Date (“Term”) unless terminated earlier as hereinafter provided in this Agreement, or unless extended by mutual written agreement of the Company and Executive. This Agreement shall become null and void in the event of the termination of the Merger Agreement prior to the consummation of the transactions contemplated thereby. Notwithstanding any provision in this Agreement to the contrary, this Agreement shall become effective only upon consummation of the transactions contemplated by the Merger Agreement. Unless the Company and Executive have otherwise agreed in writing, if Executive continues to work for the Company after the expiration of the Term, his employment thereafter shall be under the same terms and conditions provided for in this Agreement, except that his employment will be on an “at will” basis and the provisions of Sections 4.4 and 4.6(c) shall no longer be in effect.

 

 
 

 

3.                 Compensation and Benefits .

 

3.1           Salary . The Company shall pay to Executive a salary (“Base Salary”) at the annual rate of $130,000. Executive’s compensation shall be paid in equal, periodic installments in accordance with the Company’s normal payroll procedures.

 

3.2           Incentives . For the period from the Commencement Date until December 31 st , 2015, the Executive shall be paid a bonus (“Bonus”) of up to 40% of the Base Salary. The incentive paid (if any) will be determined by the Chief Executive Officer and the Board at their discretion. The Bonus will be paid in cash or stock as per the recommendation of the Board.

 

3.3          Benefits . Executive shall be entitled to such medical, life, disability and other benefits as are generally afforded to other executives of the Company, subject to applicable waiting periods and other conditions, as well as participation in all other company-wide employee benefits, including a defined contribution pension plan and 401(k) plan, as may be made available generally to executive employees from time to time. If the benefits in this Section 3.3 are not implemented by the date being six (6) months from the Commencement Date the Executive will accept by way of substitution the sum of $500.00 per month for the period until the benefits are made available to the Executive.

 

3.4          Vacation and Sick Days . Executive shall be entitled to twenty (20) days of paid vacation and five (5) days of paid sick days in each year during the Term and to a reasonable number of other days off for religious and personal reasons in accordance with customary Company policy.

 

3.5          Expenses . The Company shall pay or reimburse Executive for all transportation, hotel and other expenses reasonably incurred by Executive on business trips and for all other ordinary and reasonable out-of-pocket expenses actually incurred by him in the conduct of the business of the Company against itemized vouchers submitted with respect to any such expenses and approved in accordance with customary procedures.

 

3.6          Stock Options . Subject to approval by the Board, the Company shall grant Executive an option (“Option”) to purchase 58,667 shares of the Company’s Common Stock under the Company’s 2015 Long-Term Incentive Equity Plan, such Option to vest quarterly in equal portions over the Term and have an exercise price equal of $3.75. The duration of the Option is for a five year period ending on the fifth anniversary of the Commencement Date.

 
 

 

4.                 Termination .

 

4.1          Death . If Executive dies during the Term, Executive’s employment hereunder shall terminate and the Company shall pay to Executive’s estate the amount set forth in Section 4.6(a).

 

4.2          Disability . The Company, by written notice to Executive, may terminate Executive’s employment hereunder if Executive shall fail because of illness or incapacity to render services of the character contemplated by this Agreement for six (6) consecutive months. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(a).

 

4.3          By Company for “Cause” . The Company, by written notice to Executive, may terminate Executive’s employment hereunder for “Cause”. As used herein, “Cause” shall mean: (a) the refusal or failure by Executive to carry out specific directions of the Chief Executive Officer or Board which are of a material nature and consistent with his status as Chief Operating Officer (or whichever positions Executive holds at such time), or the refusal or failure by Executive to perform a material part of Executive’s duties hereunder; (b) the commission by Executive of a material breach of any of the provisions of this Agreement; (c) fraud or dishonest action by Executive in his relations with the Company or any of its subsidiaries or affiliates (“dishonest” for these purposes shall mean Executive’s knowingly or recklessly making of a material misstatement or omission for his personal benefit); or (d) the conviction of Executive of a felony under federal or state law. Notwithstanding the foregoing, no “Cause” for termination shall be deemed to exist with respect to Executive’s acts described in clauses (a) or (b) above, unless the Company shall have given written notice to Executive within a period not to exceed ten (10) calendar days of the initial existence of the occurrence, specifying the “Cause” with reasonable particularity and, within thirty (30) calendar days after such notice, Executive shall not have cured or eliminated the problem or thing giving rise to such “Cause;” provided, however, no more than two cure periods need be provided during any twelve-month period. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(b).

 

 
 

 

4.4          By Executive for “Good Reason” . The Executive, by written notice to the Company, may terminate Executive’s employment hereunder if a “Good Reason” exists. For purposes of this Agreement, “Good Reason” shall mean the occurrence of any of the following circumstances without the Executive’s prior written consent: (a) a substantial and material adverse change in the nature of Executive’s title, duties and/or responsibilities with the Company that represents a demotion from his title, duties or responsibilities as in effect immediately prior to such change (such change, a “Demotion”); (b) material breach of this Agreement by the Company; (c) a failure by the Company to make any payment to Executive when due, unless the payment is not material and is being contested by the Company, in good faith; or (d) a liquidation, bankruptcy or receivership of the Company. Notwithstanding the foregoing, no “Good Reason” shall be deemed to exist with respect to the Company’s acts described in clauses (a), (b) or (c) above, unless Executive shall have given written notice to the Company within a period not to exceed ten (10) calendar days of the Executive’s knowledge of the initial existence of the occurrence, specifying the “Good Reason” with reasonable particularity and, within thirty (30) calendar days after such notice, the Company shall not have cured or eliminated the problem or thing giving rise to such “Good Reason”; provided, however, that no more than two cure periods shall be provided during any twelve-month period of a breach of clauses (a), (b) or (c) above. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.5          Without “Cause” . Either the Company or the Executive may terminate Executive’s employment hereunder without “Cause” by giving at least six (6) months written notice to the other party. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.6          Compensation Upon Termination . In the event that Executive’s employment hereunder is terminated, the Company shall pay to Executive the following compensation:

 

(a)            Payment Upon Death or Disability . In the event that Executive’s employment is terminated pursuant to Sections 4.1 or 4.2, the Company shall no longer be under any obligation to Executive or his legal representatives pursuant to this Agreement except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; (iii) all accrued but unused vacation pay; and (iv) all earned and previously approved but unpaid Bonuses for any year prior to the year of termination.

 

 
 

 

(b)            Payment Upon Termination by the Company For “Cause” . In the event that the Company terminates Executive’s employment hereunder pursuant to Section 4.3, the Company shall have no further obligations to the Executive hereunder, except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; and (iii) all unused vacation pay through the date of termination required by law to be paid.

 

(c)            Payment Upon Termination Without Cause or by Executive for Good Reason . In the event that Executive’s employment is terminated pursuant to Sections 4.4 or 4.5, the Company shall have no further obligations to Executive hereunder except for: (i) six (6) months of Base Salary due Executive pursuant to Section 3.1, which shall be paid in accordance with the Company’s normal payroll procedures unless otherwise mutually agreed to by the Executive and the Company; (ii) all valid expense reimbursements; and (iii) all accrued but unused vacation pay (pro rata for the period to the date of termination).

 

(d)            Executive shall have no duty to mitigate awards paid or payable to him pursuant to this Agreement, and any compensation paid or payable to Executive from sources other than the Company will not offset or terminate the Company’s obligation to pay to Executive the full amounts pursuant to this Agreement.

 

5.                 Protection of Confidential Information; Non-Competition .

 

5.1          Acknowledgment . Executive acknowledges that:

 

(a)            As a result of his employment with the Company, Executive has obtained and will obtain secret and confidential information concerning the business of the Company and its subsidiaries (referred to collectively in this Section 5 as the “Company”), including, without limitation, financial information, proprietary rights, trade secrets and “know-how,” customers and sources (“Confidential Information”).

 

(b)            The Company will suffer substantial damage which will be difficult to compute if, during the period of his employment with the Company or thereafter, Executive should enter a business competitive with the Company or divulge Confidential Information.

 

 
 

(c)            The provisions of this Agreement are reasonable and necessary for the protection of the business of the Company.

 

5.2          Confidentiality . Executive agrees that he will not at any time, during the Term or thereafter, divulge to any person or entity any Confidential Information obtained or learned by him as a result of his employment with the Company, except (i) in the course of performing his duties hereunder, (ii) with the Company’s prior written consent; (iii) to the extent that any such information is in the public domain other than as a result of Executive’s breach of any of his obligations hereunder; or (iv) where required to be disclosed by court order, subpoena or other government process. If Executive shall be required to make disclosure pursuant to the provisions of clause (iv) of the preceding sentence, Executive promptly, but in no event more than 48 hours after learning of such subpoena, court order, or other government process, shall notify, confirmed by mail, the Company and, at the Company’s expense, Executive shall: (a) take all reasonably necessary and lawful steps required by the Company to defend against the enforcement of such subpoena, court order or other government process, and (b) permit the Company to intervene and participate with counsel of its choice in any proceeding relating to the enforcement thereof.

 

5.3          Documents . Upon termination of his employment with the Company, Executive will promptly deliver to the Company all memoranda, notes, records, reports, manuals, drawings, blueprints and other documents (and all copies thereof) relating to the business of the Company and all property associated therewith, which he may then possess or have under his control; provided, however, that Executive shall be entitled to retain copies of such documents reasonably necessary to document his financial relationship with the Company.

 

5.4          Non-Competition . For and in consideration of the transactions contemplated by the Merger Agreement and the consideration the Executive will receive as a result thereby, Executive hereby agrees as follows:

 

(a)             Executive shall not during the period of his employment by or with the Company and for the Applicable Period (defined below), for himself or on behalf of, or in conjunction with, any other person, persons, company, partnership, limited liability company, corporation or business of whatever nature:

 

 
 

(i)           engage, as an officer, director, manager, member, shareholder, owner, partner, joint venturer, trustee, or in a managerial capacity, whether as an employee, independent contractor, agent, consultant or advisor, or as a sales representative, in an entity that designs, researches, develops, markets, sells or licenses products or services that are substantially similar to or competitive with the business of the Company that is located within seventy-five (75) miles of any market in which Company currently operates or has plans to do business in at the time of termination;

 

(ii)          call upon any person who is at that time, or within the preceding twenty-four (24) months has been, an employee of the Company, for the purpose, or with the intent, of enticing such employee away from, or out of, the employ of the Company or for the purpose of hiring such person for Executive or any other person or entity, unless any such person was terminated by the Company more than six (6) months prior thereto;

 

(iii)         call upon any person who, or entity that is then or that has been within one year prior to that time, a customer of the Company, for the purpose of soliciting or selling products or services in competition with the Company; or

 

(iv)         call upon any prospective acquisition or investment candidate, on the Executive’s own behalf or on behalf of any other person or entity, which candidate was known by Executive to have, within the previous twenty-four (24) months, been called upon by the Company or for which the Company made an acquisition or investment analysis or contemplated a joint marketing or joint venture arrangement with, for the purpose of acquiring or investing or enticing such entity into a joint marketing or joint venture arrangement.

 

 

For purposes of this Section 5:

 

· the term “Company” shall be deemed to include the Company, Cullen Ag, LIBB and any of its respective subsidiaries; and

 

· the term “Applicable Period” shall mean two (2) years from the consummation of the Merger Agreement.

 

 

 
 

 

5.5             Injunctive Relief . If Executive commits a breach, or threatens to commit a breach, of any of the provisions of Section 5.2 or 5.4, the Company shall have the right and remedy to seek to have the provisions of this Agreement specifically enforced by any court having equity jurisdiction, it being acknowledged and agreed by Executive that the services being rendered hereunder to the Company are of a special, unique and extraordinary character and that any such breach or threatened breach will cause irreparable injury to the Company and that money damages will not provide an adequate remedy to the Company. The rights and remedies enumerated in this Section 5.5 shall be in addition to, and not in lieu of, any other rights and remedies available to the Company under law or equity. In connection with any legal action or proceeding arising out of or relating to this Agreement, the prevailing party in such action or proceeding shall be entitled to be reimbursed by the other party for the reasonable attorneys’ fees and costs incurred by the prevailing party.

 

5.6             Modification . If any provision of Section 5.2 or 5.4 is held to be unenforceable because of the scope, duration or area of its applicability, the tribunal making such determination shall have the power to modify such scope, duration, or area, or all of them, and such provision or provisions shall then be applicable in such modified form.

 

5.7             Survival . The provisions of this Section 5 shall survive the termination of this Agreement for any reason.

 

6.                Miscellaneous Provisions .

 

6.1             Notices . All notices provided for in this Agreement shall be in writing, and shall be deemed to have been duly given when (i) delivered personally to the party to receive the same, or (ii) when mailed first class postage prepaid, by certified mail, return receipt requested, addressed to the party to receive the same at his or its address set forth below, or such other address as the party to receive the same shall have specified by written notice given in the manner provided for in this Section 6.1. All notices shall be deemed to have been given as of the date of personal delivery or mailing thereof.

 

 

If to Executive:

 

Hans Peter Dydensborg

 

 
 

 

If to the Company:

 

Long Island Iced Tea Corp.

116 Charlotte Avenue

Hicksville, NY 11801

 

With a copy in either case to:

 

Graubard Miller

405 Lexington Avenue

New York, New York 10174

Attn:   David Alan Miller/Jeffrey M. Gallant

 

6.2             Entire Agreement; Waiver . This Agreement sets forth the entire agreement of the parties relating to the employment of Executive and is intended to supersede all prior negotiations, understandings and agreements. No provisions of this Agreement may be waived or changed except by a writing by the party against whom such waiver or change is sought to be enforced. The failure of any party to require performance of any provision hereof or thereof shall in no manner affect the right at a later time to enforce such provision.

 

6.3             Governing Law . All questions with respect to the construction of this Agreement, and the rights and obligations of the parties hereunder, shall be determined in accordance with the law of the State of New York applicable to agreements made and to be performed entirely in New York.

 

6.4             Binding Effect; Nonassignability . This Agreement shall inure to the benefit of and be binding upon the successors and assigns of the Company. This Agreement shall not be assignable by Executive, but shall inure to the benefit of and be binding upon Executive’s heirs and legal representatives.

 

6.5             Severability . Should any provision of this Agreement become legally unenforceable, no other provision of this Agreement shall be affected, and this Agreement shall continue as if the Agreement had been executed absent the unenforceable provision.

 

6.6             Section 409A . This Agreement is intended to comply with the provisions of Section 409A of the Internal Revenue Code (“Section 409A”). To the extent that any payments and/or benefits provided hereunder are not considered compliant with Section 409A, the parties agree that the Company shall take all actions necessary to make such payments and/or benefits become compliant.

 

 
 

 

IN WITNESS WHEREOF, the parties have executed this Agreement on the date first above written.

 

 

 

LONG ISLAND ICED TEA CORP.

 

 

/s/ Philip Thomas

By:   Philip Thomas

 

 

 

/s/ Hans Peter Dydensborg

HANS PETER DYDENSBORG

 

 

 

Exhibit 10.7

 

EMPLOYMENT AGREEMENT

 

AGREEMENT dated as of May 27, 2015 between JAMES MEEHAN, residing at __________ (“Executive”), and Long Island Iced Tea Corp., a Delaware corporation having its principal office at 116 Charlotte Avenue, Hicksville, NY 11801 (“Company”);

 

WHEREAS, Executive is currently employed as Chief Accounting Officer of Long Island Brand Beverages LLC (“LIBB”) pursuant to an employment agreement dated as of June 14, 2014;

 

WHEREAS, the Company has entered into an Agreement and Plan of Reorganization (the “Merger Agreement”), dated as of December 31, 2014 and amended as of April 23, 2015, by and among the Company, Cullen Agricultural Holding Corp. (“Cullen Ag”), Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC, LIBB and the founders of LIBB;

 

WHEREAS, the Company desires to enter into a new employment agreement with Executive to take effect upon consummation of the transactions contemplated by the Merger Agreement (the “Commencement Date”); and

 

WHEREAS, Executive is willing to enter into such employment agreement on the terms, conditions and provisions hereinafter set forth.

 

NOW, THEREFORE, in consideration of the mutual promises, terms, covenants and conditions set forth herein and the performance of each, the parties hereby agree as follows:

 

 

IT IS AGREED:

 

1.            Employment, Duties and Acceptance .

 

1.1            General . During the Term (as defined in Section 2), the Company shall employ Executive in the position of Chief Accounting Officer of the Company and such other positions as shall be given to Executive by the Chief Executive Officer and Board of Directors of the Company (the “Board”). All of Executive’s powers and authority in any capacity shall at all times be subject to the direction and control of the Company’s Chief Executive Officer and Board of Directors of the Company. The Board may assign to Executive such management and supervisory responsibilities and executive duties for the Company or any subsidiary of the Company, including serving as an executive officer and/or director of any subsidiary, as are consistent with Executive’s status as Chief Accounting Officer. The Company and Executive acknowledge that Executive’s primary functions and duties as Chief Accounting Officer shall be to manage and supervise the Company’s accounting and finance department.

 

1
 

 

 

1.2            Full-Time Position . Executive accepts such employment and agrees to devote substantially all of his business time, energies and attention to the performance of his duties hereunder. Nothing herein shall be construed as preventing Executive from making and supervising personal investments, provided they will not interfere with the performance of Executive’s duties hereunder or violate the provisions of Section 5.4 hereof.

 

1.3            Location . Executive will perform his duties in or around Hicksville, New York. Executive shall undertake such occasional travel, within or outside the United States, as is reasonably necessary in the interests of the Company.

 

2.            Term . The term of Executive’s employment hereunder shall commence on the Commencement Date and shall continue until the second anniversary of the Commencement Date (“Term”) unless terminated earlier as hereinafter provided in this Agreement, or unless extended by mutual written agreement of the Company and Executive. This Agreement shall become null and void in the event of the termination of the Merger Agreement prior to the consummation of the transactions contemplated thereby. Notwithstanding any provision in this Agreement to the contrary, this Agreement shall become effective only upon consummation of the transactions contemplated by the Merger Agreement. Unless the Company and Executive have otherwise agreed in writing, if Executive continues to work for the Company after the expiration of the Term, his employment thereafter shall be under the same terms and conditions provided for in this Agreement, except that his employment will be on an “at will” basis and the provisions of Sections 4.4 and 4.6(c) shall no longer be in effect.

 

3.            Compensation and Benefits .

 

3.1            Salary . The Company shall pay to Executive a salary (“Base Salary”) at the annual rate of $120,000. Executive’s compensation shall be paid in equal, periodic installments in accordance with the Company’s normal payroll procedures.

 

2
 

 

3.2            Incentives . For the period from the Commencement Date until December 31 st , 2015, the Executive shall be paid a bonus (“Bonus”) of up to 25% of the Base Salary. The incentive paid (if any) will be determined by the Chief Executive Officer and the Board at their discretion. The Bonus will be paid in cash or stock as per the recommendation of the Board.

 

3.3            Benefits . Executive shall be entitled to such medical, life, disability and other benefits as are generally afforded to other executives of the Company, subject to applicable waiting periods and other conditions, as well as participation in all other company-wide employee benefits, including a defined contribution pension plan and 401(k) plan, as may be made available generally to executive employees from time to time. If the benefits in this Section 3.3 are not implemented by the date being six (6) months from the Commencement Date the Executive will accept by way of substitution the sum of $500.00 per month for the period until the benefits are made available to the Executive.

 

3.4            Vacation and Sick Days . Executive shall be entitled to twenty (20) days of paid vacation and five (5) days of paid sick days in each year during the Term and to a reasonable number of other days off for religious and personal reasons in accordance with customary Company policy.

 

3.5            Expenses . The Company shall pay or reimburse Executive for all transportation, hotel and other expenses reasonably incurred by Executive on business trips and for all other ordinary and reasonable out-of-pocket expenses actually incurred by him in the conduct of the business of the Company against itemized vouchers submitted with respect to any such expenses and approved in accordance with customary procedures.

 

3.6            Stock Options . Subject to approval by the Board, the Company shall grant Executive an option (“Option”) to purchase 16,000 shares of the Company’s Common Stock under the Company’s 2015 Long-Term Incentive Equity Plan, such Option to vest quarterly in equal portions over the Term and have an exercise price equal of $3.75. The duration of the Option is for a five year period ending on the fifth anniversary of the Commencement Date.

 

3
 

 

4.            Termination .

 

4.1            Death . If Executive dies during the Term, Executive’s employment hereunder shall terminate and the Company shall pay to Executive’s estate the amount set forth in Section 4.6(a).

 

4.2            Disability . The Company, by written notice to Executive, may terminate Executive’s employment hereunder if Executive shall fail because of illness or incapacity to render services of the character contemplated by this Agreement for six (6) consecutive months. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(a).

 

4.3            By Company for “Cause” . The Company, by written notice to Executive, may terminate Executive’s employment hereunder for “Cause”. As used herein, “Cause” shall mean: (a) the refusal or failure by Executive to carry out specific directions of the Chief Executive Officer or Board which are of a material nature and consistent with his status as Chief Accounting Officer (or whichever positions Executive holds at such time), or the refusal or failure by Executive to perform a material part of Executive’s duties hereunder; (b) the commission by Executive of a material breach of any of the provisions of this Agreement; (c) fraud or dishonest action by Executive in his relations with the Company or any of its subsidiaries or affiliates (“dishonest” for these purposes shall mean Executive’s knowingly or recklessly making of a material misstatement or omission for his personal benefit); or (d) the conviction of Executive of a felony under federal or state law. Notwithstanding the foregoing, no “Cause” for termination shall be deemed to exist with respect to Executive’s acts described in clauses (a) or (b) above, unless the Company shall have given written notice to Executive within a period not to exceed ten (10) calendar days of the initial existence of the occurrence, specifying the “Cause” with reasonable particularity and, within thirty (30) calendar days after such notice, Executive shall not have cured or eliminated the problem or thing giving rise to such “Cause;” provided, however, no more than two cure periods need be provided during any twelve-month period. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(b).

 

4
 

 

4.4            By Executive for “Good Reason” . The Executive, by written notice to the Company, may terminate Executive’s employment hereunder if a “Good Reason” exists. For purposes of this Agreement, “Good Reason” shall mean the occurrence of any of the following circumstances without the Executive’s prior written consent: (a) a substantial and material adverse change in the nature of Executive’s title, duties and/or responsibilities with the Company that represents a demotion from his title, duties or responsibilities as in effect immediately prior to such change (such change, a “Demotion”); (b) material breach of this Agreement by the Company; (c) a failure by the Company to make any payment to Executive when due, unless the payment is not material and is being contested by the Company, in good faith; or (d) a liquidation, bankruptcy or receivership of the Company. Notwithstanding the foregoing, no “Good Reason” shall be deemed to exist with respect to the Company’s acts described in clauses (a), (b) or (c) above, unless Executive shall have given written notice to the Company within a period not to exceed ten (10) calendar days of the Executive’s knowledge of the initial existence of the occurrence, specifying the “Good Reason” with reasonable particularity and, within thirty (30) calendar days after such notice, the Company shall not have cured or eliminated the problem or thing giving rise to such “Good Reason”; provided, however, that no more than two cure periods shall be provided during any twelve-month period of a breach of clauses (a), (b) or (c) above. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.5            Without “Cause” . Either the Company or the Executive may terminate Executive’s employment hereunder without “Cause” by giving at least three (3) months written notice to the other party. Upon such termination, the Company shall pay to Executive the amount set forth in Section 4.6(c).

 

4.6            Compensation Upon Termination . In the event that Executive’s employment hereunder is terminated, the Company shall pay to Executive the following compensation:

 

(a)            Payment Upon Death or Disability . In the event that Executive’s employment is terminated pursuant to Sections 4.1 or 4.2, the Company shall no longer be under any obligation to Executive or his legal representatives pursuant to this Agreement except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; (iii) all accrued but unused vacation pay; and (iv) all earned and previously approved but unpaid Bonuses for any year prior to the year of termination.

 

5
 

 

(b)            Payment Upon Termination by the Company For “Cause” . In the event that the Company terminates Executive’s employment hereunder pursuant to Section 4.3, the Company shall have no further obligations to the Executive hereunder, except for: (i) the Base Salary due Executive pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; and (iii) all unused vacation pay through the date of termination required by law to be paid.

 

(c)            Payment Upon Termination Without Cause or by Executive for Good Reason . In the event that Executive’s employment is terminated pursuant to Sections 4.4 or 4.5, the Company shall have no further obligations to Executive hereunder except for: (i) three (3) months of Base Salary due Executive pursuant to Section 3.1, which shall be paid in accordance with the Company’s normal payroll procedures unless otherwise mutually agreed to by the Executive and the Company; (ii) all valid expense reimbursements; and (iii) all accrued but unused vacation pay (pro rata for the period to the date of termination).

 

(d)            Executive shall have no duty to mitigate awards paid or payable to him pursuant to this Agreement, and any compensation paid or payable to Executive from sources other than the Company will not offset or terminate the Company’s obligation to pay to Executive the full amounts pursuant to this Agreement.

 

5.            Protection of Confidential Information; Non-Competition .

 

5.1            Acknowledgment . Executive acknowledges that:

 

(a)            As a result of his employment with the Company, Executive has obtained and will obtain secret and confidential information concerning the business of the Company and its subsidiaries (referred to collectively in this Section 5 as the “Company”), including, without limitation, financial information, proprietary rights, trade secrets and “know-how,” customers and sources (“Confidential Information”).

 

(b)            The Company will suffer substantial damage which will be difficult to compute if, during the period of his employment with the Company or thereafter, Executive should enter a business competitive with the Company or divulge Confidential Information.

 

6
 

 

(c)            The provisions of this Agreement are reasonable and necessary for the protection of the business of the Company.

 

5.2            Confidentiality . Executive agrees that he will not at any time, during the Term or thereafter, divulge to any person or entity any Confidential Information obtained or learned by him as a result of his employment with the Company, except (i) in the course of performing his duties hereunder, (ii) with the Company’s prior written consent; (iii) to the extent that any such information is in the public domain other than as a result of Executive’s breach of any of his obligations hereunder; or (iv) where required to be disclosed by court order, subpoena or other government process. If Executive shall be required to make disclosure pursuant to the provisions of clause (iv) of the preceding sentence, Executive promptly, but in no event more than 48 hours after learning of such subpoena, court order, or other government process, shall notify, confirmed by mail, the Company and, at the Company’s expense, Executive shall: (a) take all reasonably necessary and lawful steps required by the Company to defend against the enforcement of such subpoena, court order or other government process, and (b) permit the Company to intervene and participate with counsel of its choice in any proceeding relating to the enforcement thereof.

 

5.3            Documents . Upon termination of his employment with the Company, Executive will promptly deliver to the Company all memoranda, notes, records, reports, manuals, drawings, blueprints and other documents (and all copies thereof) relating to the business of the Company and all property associated therewith, which he may then possess or have under his control; provided, however, that Executive shall be entitled to retain copies of such documents reasonably necessary to document his financial relationship with the Company.

 

5.4            Non-Competition . For and in consideration of the transactions contemplated by the Merger Agreement and the consideration the Executive will receive as a result thereby, Executive hereby agrees as follows:

 

(a)            Executive shall not during the period of his employment by or with the Company and for the Applicable Period (defined below), for himself or on behalf of, or in conjunction with, any other person, persons, company, partnership, limited liability company, corporation or business of whatever nature:

 

7
 

 

(i)            engage, as an officer, director, manager, member, shareholder, owner, partner, joint venturer, trustee, or in a managerial capacity, whether as an employee, independent contractor, agent, consultant or advisor, or as a sales representative, in an entity that designs, researches, develops, markets, sells or licenses products or services that are substantially similar to or competitive with the business of the Company that is located within seventy-five (75) miles of any market in which Company currently operates or has plans to do business in at the time of termination;

 

(ii)            call upon any person who is at that time, or within the preceding twenty-four (24) months has been, an employee of the Company, for the purpose, or with the intent, of enticing such employee away from, or out of, the employ of the Company or for the purpose of hiring such person for Executive or any other person or entity, unless any such person was terminated by the Company more than six (6) months prior thereto;

 

(iii)            call upon any person who, or entity that is then or that has been within one year prior to that time, a customer of the Company, for the purpose of soliciting or selling products or services in competition with the Company; or

 

(iv)            call upon any prospective acquisition or investment candidate, on the Executive’s own behalf or on behalf of any other person or entity, which candidate was known by Executive to have, within the previous twenty-four (24) months, been called upon by the Company or for which the Company made an acquisition or investment analysis or contemplated a joint marketing or joint venture arrangement with, for the purpose of acquiring or investing or enticing such entity into a joint marketing or joint venture arrangement.

 

 

For purposes of this Section 5:

 

· the term “Company” shall be deemed to include the Company, Cullen Ag, LIBB and any of its respective subsidiaries; and

 

· the term “Applicable Period” shall mean two (2) years from the consummation of the Merger Agreement.

 

5.5            Injunctive Relief . If Executive commits a breach, or threatens to commit a breach, of any of the provisions of Section 5.2 or 5.4, the Company shall have the right and remedy to seek to have the provisions of this Agreement specifically enforced by any court having equity jurisdiction, it being acknowledged and agreed by Executive that the services being rendered hereunder to the Company are of a special, unique and extraordinary character and that any such breach or threatened breach will cause irreparable injury to the Company and that money damages will not provide an adequate remedy to the Company. The rights and remedies enumerated in this Section 5.5 shall be in addition to, and not in lieu of, any other rights and remedies available to the Company under law or equity. In connection with any legal action or proceeding arising out of or relating to this Agreement, the prevailing party in such action or proceeding shall be entitled to be reimbursed by the other party for the reasonable attorneys’ fees and costs incurred by the prevailing party.

 

8
 

 

5.6            Modification . If any provision of Section 5.2 or 5.4 is held to be unenforceable because of the scope, duration or area of its applicability, the tribunal making such determination shall have the power to modify such scope, duration, or area, or all of them, and such provision or provisions shall then be applicable in such modified form.

 

5.7            Survival . The provisions of this Section 5 shall survive the termination of this Agreement for any reason.

 

6.            Miscellaneous Provisions .

 

6.1            Notices . All notices provided for in this Agreement shall be in writing, and shall be deemed to have been duly given when (i) delivered personally to the party to receive the same, or (ii) when mailed first class postage prepaid, by certified mail, return receipt requested, addressed to the party to receive the same at his or its address set forth below, or such other address as the party to receive the same shall have specified by written notice given in the manner provided for in this Section 6.1. All notices shall be deemed to have been given as of the date of personal delivery or mailing thereof.

 

 

If to Executive:

 

James Meehan

 

 

If to the Company:

 

Long Island Iced Tea Corp.

116 Charlotte Avenue

Hicksville, NY 11801

 

9
 

 

With a copy in either case to:

 

Graubard Miller

405 Lexington Avenue

New York, New York 10174

Attn: David Alan Miller/Jeffrey M. Gallant

 

6.2            Entire Agreement; Waiver . This Agreement sets forth the entire agreement of the parties relating to the employment of Executive and is intended to supersede all prior negotiations, understandings and agreements. No provisions of this Agreement may be waived or changed except by a writing by the party against whom such waiver or change is sought to be enforced. The failure of any party to require performance of any provision hereof or thereof shall in no manner affect the right at a later time to enforce such provision.

 

6.3            Governing Law . All questions with respect to the construction of this Agreement, and the rights and obligations of the parties hereunder, shall be determined in accordance with the law of the State of New York applicable to agreements made and to be performed entirely in New York.

 

6.4            Binding Effect; Nonassignability . This Agreement shall inure to the benefit of and be binding upon the successors and assigns of the Company. This Agreement shall not be assignable by Executive, but shall inure to the benefit of and be binding upon Executive’s heirs and legal representatives.

 

6.5            Severability . Should any provision of this Agreement become legally unenforceable, no other provision of this Agreement shall be affected, and this Agreement shall continue as if the Agreement had been executed absent the unenforceable provision.

 

6.6            Section 409A . This Agreement is intended to comply with the provisions of Section 409A of the Internal Revenue Code (“Section 409A”). To the extent that any payments and/or benefits provided hereunder are not considered compliant with Section 409A, the parties agree that the Company shall take all actions necessary to make such payments and/or benefits become compliant.

 

10
 

 

IN WITNESS WHEREOF, the parties have executed this Agreement on the date first above written.

 

  LONG ISLAND ICED TEA CORP.
   
   
  /s/ Philip Thomas
  By:      Philip Thomas
   
   
   
  /s/ Jams Meehan
  JAMES MEEHAN

 

 

 

 

 

11

Exhibit 10.8

 

EMPLOYMENT AGREEMENT

 

AGREEMENT dated as of May 27, 2015 between Thomas Panza, residing at _____________ (“Employee”), and Long Island Brand Beverages LLC, a New York limited liability company having its principal office at 116 Charlotte Avenue, Hicksville, NY 11801 (“Company”);

 

WHEREAS, the Company has entered into an Agreement and Plan of Reorganization (the “Merger Agreement”), dated dated as of December 31, 2014 and amended as of April 23, 2015, by and among the Company, Cullen Agricultural Holding Corp. (“Cullen Ag”), Long Island Iced Tea Corp. (“Holdco”), Cullen Merger Sub, Inc., LIBB Acquisition Sub, LLC and the founders of LIBB;

 

WHEREAS, the Company desires to enter into a new employment agreement with Employee to take effect upon consummation of the transactions contemplated by the Merger Agreement (the “Commencement Date”); and

 

WHEREAS, Employee is willing to enter into such employment agreement on the terms, conditions and provisions hereinafter set forth.

 

NOW, THEREFORE, in consideration of the mutual promises, terms, covenants and conditions set forth herein and the performance of each, the parties hereby agree as follows:

 

 

 

IT IS AGREED:

 

1.            Employment, Duties and Acceptance .

 

1.1            General . During the Term (as defined in Section 2), the Company shall employ Employee in the position of Purchasing Manager of the Company and such other positions as shall be given to Employee by the Chief Executive Officer (CEO). All of Employee’s powers and authority in any capacity shall at all times be subject to the direction and control of the Company’s Chief Executive Officer. The CEO may assign to Employee such management and supervisory responsibilities and duties for the Company or any subsidiary of the Company, as are consistent with Employee’s status as Purchasing Manager. The Company and Employee acknowledge that Employee’s primary functions and duties as Purchasing Manager shall be to assist the Company in managing all hands-on operational aspects of the company with a primary focus on management of the Company’s inventory control and oversight of supply chain management and procurement . Purchasing manager will be responsible for buying the best quality equipment, goods and services for the Company or organization at the most competitive prices.

 

1
 

 

1.2            Full-Time Position . Employee accepts such employment and agrees to devote substantially all of his business time, energies and attention to the performance of his duties hereunder. Nothing herein shall be construed as preventing Employee from making and supervising personal investments, provided they will not interfere with the performance of Employee’s duties hereunder or violate the provisions of Section 5.4 hereof.

 

1.3            Location . Employee will perform his duties in or around Hicksville, New York. Employee shall undertake such occasional travel, within or outside the United States, as is reasonably necessary in the interests of the Company.

 

2.            Term . The term of Employee’s employment hereunder shall commence on the Commencement Date and shall continue until the second anniversary of the Commencement Date (“Term”) unless terminated earlier as hereinafter provided in this Agreement, or unless extended by mutual written agreement of the Company and Employee. This Agreement shall become null and void in the event of the termination of the Merger Agreement prior to the consummation of the transactions contemplated thereby. Notwithstanding any provision in this Agreement to the contrary, this Agreement shall become effective only upon consummation of the transactions contemplated by the Merger Agreement. Unless the Company and Employee have otherwise agreed in writing, if Employee continues to work for the Company after the expiration of the Term, his employment thereafter shall be under the same terms and conditions provided for in this Agreement, except that his employment will be on an “at will” basis and the provisions of Sections 4.4 and 4.6(c) shall no longer be in effect.

 

3.            Compensation and Benefits .

 

3.1            Salary . The Company shall pay to Employee a salary (“Base Salary”) at the annual rate of $80,000. Employee’s compensation shall be paid in equal, periodic installments in accordance with the Company’s normal payroll procedures.

 

2
 

 

3.2            Incentives . For the period from the Commencement Date until December 31 st , 2015, the Employee shall be paid a bonus (“Bonus”) of up to 50% of the Base Salary. The incentive paid (if any) will be determined by the Chief Executive Officer and the Board at their discretion. The Bonus will be paid in cash or stock as per the recommendation of the Board.

 

3.3            Benefits . Employee shall be entitled to such medical, life, disability and other benefits as are generally afforded to other Employees of the Company, subject to applicable waiting periods and other conditions, as well as participation in all other company-wide employee benefits, including a defined contribution pension plan and 401(k) plan, as may be made available generally to Employee employees from time to time. If the benefits in this Section 3.3 are not implemented by the date being six (6) months from the Commencement Date the Employee will accept by way of substitution the sum of $500.00 per month for the period until the benefits are made available to the Employee.

 

3.4            Vacation and Sick Days . Employee shall be entitled to twenty (20) days of paid vacation and five (5) days of paid sick days in each year during the Term and to a reasonable number of other days off for religious and personal reasons in accordance with customary Company policy.

 

3.5            Expenses . The Company shall pay or reimburse Employee for all transportation, hotel and other expenses reasonably incurred by Employee on business trips and for all other ordinary and reasonable out-of-pocket expenses actually incurred by him in the conduct of the business of the Company against itemized vouchers submitted with respect to any such expenses and approved in accordance with customary procedures.

 

3.6            Stock Options . Subject to approval by the Board of Directors of Holdco, Holdco shall grant Employee an option (“Option”) to purchase 40,000 shares of Holdco’s Common Stock under Holdco’s 2015 Long-Term Incentive Equity Plan, such Option to vest quarterly in equal portions over the Term and have an exercise price equal of $3.75. The duration of the Option is for a five year period ending on the fifth anniversary of the Commencement Date.

 

3
 

 

4.            Termination .

 

4.1            Death . If Employee dies during the Term, Employee’s employment hereunder shall terminate and the Company shall pay to Employee’s estate the amount set forth in Section 4.6(a).

 

4.2            Disability . The Company, by written notice to Employee, may terminate Employee’s employment hereunder if Employee shall fail because of illness or incapacity to render services of the character contemplated by this Agreement for six (6) consecutive months. Upon such termination, the Company shall pay to Employee the amount set forth in Section 4.6(a).

 

4.3            By Company for “Cause” . The Company, by written notice to Employee, may terminate Employee’s employment hereunder for “Cause”. As used herein, “Cause” shall mean: (a) the refusal or failure by Employee to carry out specific directions of the Chief Employee Officer or Board which are of a material nature and consistent with his status as Purchasing Manager (or whichever positions Employee holds at such time), or the refusal or failure by Employee to perform a material part of Employee’s duties hereunder; (b) the commission by Employee of a material breach of any of the provisions of this Agreement; (c) fraud or dishonest action by Employee in his relations with the Company or any of its subsidiaries or affiliates (“dishonest” for these purposes shall mean Employee’s knowingly or recklessly making of a material misstatement or omission for his personal benefit); or (d) the conviction of Employee of a felony under federal or state law. Notwithstanding the foregoing, no “Cause” for termination shall be deemed to exist with respect to Employee’s acts described in clauses (a) or (b) above, unless the Company shall have given written notice to Employee within a period not to exceed ten (10) calendar days of the initial existence of the occurrence, specifying the “Cause” with reasonable particularity and, within thirty (30) calendar days after such notice, Employee shall not have cured or eliminated the problem or thing giving rise to such “Cause;” provided, however, no more than two cure periods need be provided during any twelve-month period. Upon such termination, the Company shall pay to Employee the amount set forth in Section 4.6(b).

 

4
 

 

4.4            By Employee for “Good Reason” . The Employee, by written notice to the Company, may terminate Employee’s employment hereunder if a “Good Reason” exists. For purposes of this Agreement, “Good Reason” shall mean the occurrence of any of the following circumstances without the Employee’s prior written consent: (a) a substantial and material adverse change in the nature of Employee’s title, duties and/or responsibilities with the Company that represents a demotion from his title, duties or responsibilities as in effect immediately prior to such change (such change, a “Demotion”); (b) material breach of this Agreement by the Company; (c) a failure by the Company to make any payment to Employee when due, unless the payment is not material and is being contested by the Company, in good faith; or (d) a liquidation, bankruptcy or receivership of the Company. Notwithstanding the foregoing, no “Good Reason” shall be deemed to exist with respect to the Company’s acts described in clauses (a), (b) or (c) above, unless Employee shall have given written notice to the Company within a period not to exceed ten (10) calendar days of the Employee’s knowledge of the initial existence of the occurrence, specifying the “Good Reason” with reasonable particularity and, within thirty (30) calendar days after such notice, the Company shall not have cured or eliminated the problem or thing giving rise to such “Good Reason”; provided, however, that no more than two cure periods shall be provided during any twelve-month period of a breach of clauses (a), (b) or (c) above. Upon such termination, the Company shall pay to Employee the amount set forth in Section 4.6(c).

 

4.5            Without “Cause” . Either the Company or the Employee may terminate Employee’s employment hereunder without “Cause” by giving at least six (6) months written notice to the other party. Upon such termination, the Company shall pay to Employee the amount set forth in Section 4.6(c).

 

4.6            Compensation Upon Termination . In the event that Employee’s employment hereunder is terminated, the Company shall pay to Employee the following compensation:

 

(a)            Payment Upon Death or Disability . In the event that Employee’s employment is terminated pursuant to Sections 4.1 or 4.2, the Company shall no longer be under any obligation to Employee or his legal representatives pursuant to this Agreement except for: (i) the Base Salary due Employee pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; (iii) all accrued but unused vacation pay; and (iv) all earned and previously approved but unpaid Bonuses for any year prior to the year of termination.

 

5
 

 

(b)            Payment Upon Termination by the Company For “Cause” . In the event that the Company terminates Employee’s employment hereunder pursuant to Section 4.3, the Company shall have no further obligations to the Employee hereunder, except for: (i) the Base Salary due Employee pursuant to Section 3.1 hereof through the date of termination; (ii) all valid expense reimbursements; and (iii) all unused vacation pay through the date of termination required by law to be paid.

 

(c)            Payment Upon Termination Without Cause or by Employee for Good Reason . In the event that Employee’s employment is terminated pursuant to Sections 4.4 or 4.5, the Company shall have no further obligations to Employee hereunder except for: (i) six (6) months of Base Salary due Employee pursuant to Section 3.1, which shall be paid in accordance with the Company’s normal payroll procedures unless otherwise mutually agreed to by the Employee and the Company; (ii) all valid expense reimbursements; and (iii) all accrued but unused vacation pay (pro rata for the period to the date of termination).

 

(d)            Employee shall have no duty to mitigate awards paid or payable to him pursuant to this Agreement, and any compensation paid or payable to Employee from sources other than the Company will not offset or terminate the Company’s obligation to pay to Employee the full amounts pursuant to this Agreement.

 

5.            Protection of Confidential Information; Non-Competition .

 

5.1            Acknowledgment . Employee acknowledges that:

 

(a)            As a result of his employment with the Company, Employee has obtained and will obtain secret and confidential information concerning the business of the Company and its subsidiaries (referred to collectively in this Section 5 as the “Company”), including, without limitation, financial information, proprietary rights, trade secrets and “know-how,” customers and sources (“Confidential Information”).

 

(b)            The Company will suffer substantial damage which will be difficult to compute if, during the period of his employment with the Company or thereafter, Employee should enter a business competitive with the Company or divulge Confidential Information.

 

6
 

 

(c)            The provisions of this Agreement are reasonable and necessary for the protection of the business of the Company.

 

5.2            Confidentiality . Employee agrees that he will not at any time, during the Term or thereafter, divulge to any person or entity any Confidential Information obtained or learned by him as a result of his employment with the Company, except (i) in the course of performing his duties hereunder, (ii) with the Company’s prior written consent; (iii) to the extent that any such information is in the public domain other than as a result of Employee’s breach of any of his obligations hereunder; or (iv) where required to be disclosed by court order, subpoena or other government process. If Employee shall be required to make disclosure pursuant to the provisions of clause (iv) of the preceding sentence, Employee promptly, but in no event more than 48 hours after learning of such subpoena, court order, or other government process, shall notify, confirmed by mail, the Company and, at the Company’s expense, Employee shall: (a) take all reasonably necessary and lawful steps required by the Company to defend against the enforcement of such subpoena, court order or other government process, and (b) permit the Company to intervene and participate with counsel of its choice in any proceeding relating to the enforcement thereof.

 

5.3            Documents . Upon termination of his employment with the Company, Employee will promptly deliver to the Company all memoranda, notes, records, reports, manuals, drawings, blueprints and other documents (and all copies thereof) relating to the business of the Company and all property associated therewith, which he may then possess or have under his control; provided, however, that Employee shall be entitled to retain copies of such documents reasonably necessary to document his financial relationship with the Company.

 

5.4            Non-Competition . For and in consideration of the transactions contemplated by the Merger Agreement and the consideration the Employee will receive as a result thereby, Employee hereby agrees as follows:

 

(a)            Employee shall not during the period of his employment by or with the Company and for the Applicable Period (defined below), for himself or on behalf of, or in conjunction with, any other person, persons, company, partnership, limited liability company, corporation or business of whatever nature:

 

7
 

 

(i)            engage, as an officer, director, manager, member, shareholder, owner, partner, joint venturer, trustee, or in a managerial capacity, whether as an employee, independent contractor, agent, consultant or advisor, or as a sales representative, in an entity that designs, researches, develops, markets, sells or licenses products or services that are substantially similar to or competitive with the business of the Company that is located within seventy-five (75) miles of any market in which Company currently operates or has plans to do business in at the time of termination;

 

(ii)            call upon any person who is at that time, or within the preceding twenty-four (24) months has been, an employee of the Company, for the purpose, or with the intent, of enticing such employee away from, or out of, the employ of the Company or for the purpose of hiring such person for Employee or any other person or entity, unless any such person was terminated by the Company more than six (6) months prior thereto;

 

(iii)            call upon any person who, or entity that is then or that has been within one year prior to that time, a customer of the Company, for the purpose of soliciting or selling products or services in competition with the Company; or

 

(iv)            call upon any prospective acquisition or investment candidate, on the Employee’s own behalf or on behalf of any other person or entity, which candidate was known by Employee to have, within the previous twenty-four (24) months, been called upon by the Company or for which the Company made an acquisition or investment analysis or contemplated a joint marketing or joint venture arrangement with, for the purpose of acquiring or investing or enticing such entity into a joint marketing or joint venture arrangement.

 

 

For purposes of this Section 5:

 

· the term “Company” shall be deemed to include the Holdco, Company and any of its respective subsidiaries; and

 

· the term “Applicable Period” shall mean two (2) years from the consummation of the Merger Agreement.

 

5.5            Injunctive Relief . If Employee commits a breach, or threatens to commit a breach, of any of the provisions of Section 5.2 or 5.4, the Company shall have the right and remedy to seek to have the provisions of this Agreement specifically enforced by any court having equity jurisdiction, it being acknowledged and agreed by Employee that the services being rendered hereunder to the Company are of a special, unique and extraordinary character and that any such breach or threatened breach will cause irreparable injury to the Company and that money damages will not provide an adequate remedy to the Company. The rights and remedies enumerated in this Section 5.5 shall be in addition to, and not in lieu of, any other rights and remedies available to the Company under law or equity. In connection with any legal action or proceeding arising out of or relating to this Agreement, the prevailing party in such action or proceeding shall be entitled to be reimbursed by the other party for the reasonable attorneys’ fees and costs incurred by the prevailing party.

 

8
 

 

5.6            Modification . If any provision of Section 5.2 or 5.4 is held to be unenforceable because of the scope, duration or area of its applicability, the tribunal making such determination shall have the power to modify such scope, duration, or area, or all of them, and such provision or provisions shall then be applicable in such modified form.

 

5.7            Survival . The provisions of this Section 5 shall survive the termination of this Agreement for any reason.

 

6.            Miscellaneous Provisions .

 

6.1            Notices . All notices provided for in this Agreement shall be in writing, and shall be deemed to have been duly given when (i) delivered personally to the party to receive the same, or (ii) when mailed first class postage prepaid, by certified mail, return receipt requested, addressed to the party to receive the same at his or its address set forth below, or such other address as the party to receive the same shall have specified by written notice given in the manner provided for in this Section 6.1. All notices shall be deemed to have been given as of the date of personal delivery or mailing thereof.

 

 

If to Employee:

 

Thomas Panza

 

If to the Company:

 

Long Island Brand Beverages LLC

116 Charlotte Avenue

Hicksville, New York 11801

                       

 

9
 

 

6.2            Entire Agreement; Waiver . This Agreement sets forth the entire agreement of the parties relating to the employment of Employee and is intended to supersede all prior negotiations, understandings and agreements. No provisions of this Agreement may be waived or changed except by a writing by the party against whom such waiver or change is sought to be enforced. The failure of any party to require performance of any provision hereof or thereof shall in no manner affect the right at a later time to enforce such provision.

 

6.3            Governing Law . All questions with respect to the construction of this Agreement, and the rights and obligations of the parties hereunder, shall be determined in accordance with the law of the State of New York applicable to agreements made and to be performed entirely in New York.

 

6.4            Binding Effect; Nonassignability . This Agreement shall inure to the benefit of and be binding upon the successors and assigns of the Company. This Agreement shall not be assignable by Employee, but shall inure to the benefit of and be binding upon Employee’s heirs and legal representatives.

 

6.5            Severability . Should any provision of this Agreement become legally unenforceable, no other provision of this Agreement shall be affected, and this Agreement shall continue as if the Agreement had been executed absent the unenforceable provision.

 

6.6            Section 409A . This Agreement is intended to comply with the provisions of Section 409A of the Internal Revenue Code (“Section 409A”). To the extent that any payments and/or benefits provided hereunder are not considered compliant with Section 409A, the parties agree that the Company shall take all actions necessary to make such payments and/or benefits become compliant.

 

10
 

 

IN WITNESS WHEREOF, the parties have executed this Agreement on the date first above written.

 

  LONG ISLAND BRAND BEVERAGES LLC
   
   
  /s/ Philip Thomas
  By: Philip Thomas
   
   
   
  /s/ Thomas Panza
  THOMAS PANZA
   

 

 

 

 

11

Exhibit 99.1

 

Cullen Agricultural Holding Corp. Completes Merger with Long Island Brand Beverages

 

Waynesboro, GA, and Hicksville, NY   (May 28, 2015) — Cullen Agricultural Holding Corp. (OTC BB: CAGZ) (“Cullen”) and Long Island Brand Beverages LLC (“LIBB”), a growth-oriented company focused on the ready-to-drink (RTD) tea segment in the beverage industry, today jointly announced that they have completed the previously announced merger of their respective companies.

 

"We are excited to have completed the merger, which we believe allows a differentiated brand in a fast growing segment of the beverage market to access growth capital efficiently." said Phil Thomas, CEO of LIBB. “We continue to believe that favorable market dynamics and consumer trends combined with Long Island Iced Tea’s premium ingredients and strong brand awareness enable us to continue expanding into other markets and potentially new product offerings.”

 

As a result of the transaction, the former stockholders of Cullen and former members of LIBB have become stockholders of a new public company named “Long Island Iced Tea Corp.” Philip Thomas, Chief Executive Officer of LIBB, has been appointed as Chief Executive Officer of the combined company. The combined company now has approximately 4,171,000 shares outstanding of which the former members of LIBB own approximately 63% and the former stockholders of Cullen own the remaining approximately 37%. The combined company’s stock will commence trading on the OTC Bulletin Board under the symbol “OLIC” effective June 1, 2015.

 

Complete details about the transaction will be included in a Current Report on Form 8-K that will be filed by Long Island Iced Tea Corp. with the Securities and Exchange Commission. Interested parties should visit the SEC website at  http://www.sec.gov .

 

Graubard Miller represented Cullen in the transaction. Ellenoff Grossman & Schole LLP represented LIBB in the transaction.

 

About Long Island Brand Beverages

 

Headquartered in Long Island, New York, LIBB operates in the ready-to-drink tea segment of the beverage industry. LIBB has developed non-alcoholic, premium iced tea bottled beverages made with quality ingredients that are offered at an affordable price. LIBB is currently organized around its flagship brand Long Island Iced Tea, a premium, ready-to-drink iced tea sold primarily on the East Coast of the United States through a network of distributors. LIBB’s website is   www.longislandicedtea.com .

 

Forward Looking Statements

 

This press release includes forward-looking statements made pursuant to the safe harbor provisions of the Private Securities Litigation Reform Act of 1995 that involve risks and uncertainties. Forward-looking statements are statements that are not historical facts. Such forward-looking statements, based upon the current beliefs and expectations of Cullen’s and LIBB’s management, are subject to risks and uncertainties, which could cause actual results to differ from the forward-looking statements.

 

Forward-looking statements are inherently uncertain and subject to a variety of events, factors and conditions, many of which are beyond the control of Cullen and LIBB and not all of which are known to Cullen or LIBB, including, without limitation those risk factors described from time to time in Cullen’s reports filed with the SEC. Among the factors that could cause actual results to differ materially are: inability to achieve projected results; inability to protect intellectual property; inability to effectively manage growth; failure to effectively integrate the operations of acquired businesses; competition; loss of key personnel; increases in costs of operations; continued compliance with government regulations; and general economic conditions. Most of these factors are outside the control of Cullen and LIBB and are difficult to predict. The information set forth herein should be read in light of such risks. Neither Cullen nor LIBB assumes any obligation to update the information contained in this press release except as required by law .

 

Media Contact:

Sloane & Company

Roger Sauerhaft

212.486.9500

rsauerhaft@sloanepr.com

 

 

 

Exhibit 99.2

 

LONG ISLAND BRAND BEVERAGES, LLC
Table of Contents to Condensed Financial Statements

 

 

 

  Page(s)
Condensed Balance Sheets F-1
   
Condensed Statements of Operations F-2
   
Condensed Statements of Cash Flows F-3
   
Notes to Condensed Financial Statements F-4

 

 

 
 

 

LONG ISLAND BRAND BEVERAGES, LLC
CONDENSED BALANCE SHEETS

 

 

    March 31, 2015     December 31, 2014  
    (unaudited)        
             
ASSETS                
Current Assets:                
Cash   $ 135,206     $ 398,164  
Accounts receivable, net (including amounts due                
from related parties of $88,700 and $27,155, respectively)     218,926       174,637  
Inventories, net     836,320       561,107  
Prepaid expenses and other current assets     71,919       9,573  
Total current assets     1,262,371       1,143,481  
                 
Property and equipment, net     223,554       242,123  
Intangible assets     31,247       32,498  
Other assets     11,706       11,706  
Total assets   $ 1,528,878     $ 1,429,808  
                 
LIABILITIES AND MEMBERS' DEFICIT                
Current Liabilities:                
Accounts payable   $ 1,039,110     $ 825,044  
Accrued expenses     223,460       112,819  
Loans payable     1,750,000       -  
Current portion of automobile loans     18,233       17,915  
Total current liabilities     3,030,803       955,778  
                 
Loans payable     -       1,500,000  
Other liabilities     -       92,466  
Deferred rent     5,824       5,966  
Long term portion of automobile loans     51,415       56,096  
Total liabilities     3,088,042       2,610,306  
                 
Commitments and contingencies, Note 6                
                 
Members' deficit     (1,559,164 )     (1,180,498 )
                 
Total liabilities and members' deficit   $ 1,528,878     $ 1,429,808  

 

 

The accompanying notes are an integral part of these unaudited condensed financial statements

 

F- 1
 

 

LONG ISLAND BRAND BEVERAGES, LLC
CONDENSED STATEMENTS OF OPERATIONS
(UNAUDITED)

 

 

    For the Three Months Ended March 31,  
    2015     2014  
             
Net sales (including sales to related parties of $20,215 and   $ 264,722     $ 174,269  
$43,323, respectively)                
                 
Cost of goods sold     193,309       140,501  
Gross profit     71,413       33,768  
                 
Operating expenses:                
General and administrative expenses     219,423       141,356  
Selling and marketing expenses     207,781       433,235  
Total operating expenses     427,204       574,591  
                 
Operating Loss     (355,791 )     (540,823 )
                 
Other expense:                
Interest expense     (22,875 )     (24,134 )
                 
                 
Net loss   $ (378,666 )   $ (564,957 )

 

 

The accompanying notes are an integral part of these unaudited condensed financial statements

 

F- 2
 

 

LONG ISLAND BRAND BEVERAGES, LLC
CONDENSED STATEMENTS OF CASH FLOWS
(UNAUDITED)

 

 

    For the Three Months Ended March 31,  
    2015     2014  
Cash Flows From Operating Activities                
Net loss   $ (378,666 )   $ (564,957 )
Adjustments to reconcile net loss to net cash used in operating activities:                
   Bad debt expense     1,977       1,811  
  Inventory reserve     14,900       -  
Depreciation and amortization expense     25,670       6,906  
Deferred rent     (142 )     -  
Changes in assets and liabilities:                
Accounts receivable     (46,266 )     (31,610 )
Inventory     (290,113 )     (429,390 )
Prepaid expenses and other current assets     (62,346 )     68,540  
Other assets     -       (55,454 )
Accounts payable     214,066       337,437  
Accrued expenses     110,641       223,377  
Other liabilities     (92,466 )     -  
Total adjustments     (124,079 )     121,617  
                 
Net cash used in operating activities     (502,745 )     (443,340 )
                 
Cash Flows From Investing Activities                
Purchases of property and equipment     (5,850 )     (23,610 )
                 
Net cash used in investing activities     (5,850 )     (23,610 )
                 
Cash Flows From Financing Activities                
  Repayment of automobile loans     (4,363 )     (357 )
  Proceeds from Cullen Agricultural Holding Corporation loan     250,000       -  
                 
Net cash provided by (used in) financing activities     245,637       (357 )
                 
Net decrease in cash     (262,958 )     (467,307 )
                 
Cash, beginning of period     398,164       604,841  
                 
Cash, end of period   $ 135,206     $ 137,534  
                 
Cash paid for interest   $ 1,078     $ 134  
                 
Non-cash investing and financing activities:                
Purchase of automobiles with loans payable   $ -     $ 31,681  

 

 

The accompanying notes are an integral part of these unaudited condensed financial statements

 

F- 3
 

 

NOTE 1 – BUSINESS ORGANIZATION, LIQUIDITY AND MANAGEMENT’S PLANS

 

Business Organization

 

Long Island Brand Beverages LLC, a New York limited liability company (the “Company” or “LIBB”), was formed on February 18, 2011. As provided for in the Company’s limited liability agreement (the “LLC Agreement”), the Company will continue indefinitely unless terminated sooner pursuant to certain events as defined in the LLC Agreement.

 

Overview

 

The Company produces and distributes premium ready-to-drink iced tea, with a proprietary recipe and quality components. The Company produces a 100% brewed tea, using black tea leaves, purified water and natural cane sugar or sucralose. The Company’s product, Long Island Iced Tea, is targeted for sale to health conscious consumers on the go. Flavors change from time to time, and have included lemon, peach, raspberry, guava, mango, diet lemon, diet peach, unsweetened lemon, green tea and honey and half tea and half lemonade. The Company also offers lower calorie iced tea in twelve (12) ounce bottles. The lower calorie flavor options include mango, raspberry, and peach.

 

The Company sells its products to a mix of independent mid-to-large range distributors who in turn sell to retail outlets, such as big chain supermarkets, mass merchants, convenience stores, restaurants and hotels principally in the New York, New Jersey, Connecticut and Pennsylvania markets. The Company’s beverages are also sold directly to large club store chains.

 

Liquidity and Management’s Plan

 

As of March 31, 2015, the Company’s cash on hand was $135,206. The Company incurred net losses of $378,666 and $564,957 for the three months ended March 31, 2015 and 2014, respectively. At March 31, 2015, the Company’s members’ deficit was $1,559,164. As of March 31, 2015, the Company had a working capital deficiency of $1,768,432.

 

On December 31, 2014, the Company entered into a merger agreement, as amended as of April 23, 2015, with Cullen Agricultural Holding Corp. (“Cullen”), a public company, Long Island Iced Tea Corp. (“Holdco”), Cullen Merger Sub, Inc. (“Cullen Merger Sub”), LIBB Acquisition Sub, LLC (“Merger Sub”), and the founders of the Company (“Founders”). Pursuant to the merger agreement, (a) Cullen Merger Sub was to be merged with and into Cullen, with Cullen surviving and becoming a wholly-owned subsidiary of Holdco and (b) Merger Sub was to be merged with and into the Company, with the Company surviving and becoming a wholly-owned subsidiary of Holdco (the “Mergers”).

 

Under the merger agreement, upon consummation of the company merger, the holders of the LIBB membership interests (the “LIBB members”) would receive 2,633,334 shares of common stock of Holdco (or approximately 63%), subject to adjustment based on the Company’s and Cullen’s net working capital at closing.

 

If the Company’s estimated net working capital at the closing is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. If the Company’s estimated net working capital at the closing is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. LIBB’s net working capital target is $70,069, except that if the closing occurs after February 15, 2015, the target will be reduced by $3,333 for each day after such date through and including the closing date.

 

 

F- 4
 

 

NOTE 1 – BUSINESS ORGANIZATION, LIQUIDITY AND MANAGEMENT’S PLANS, CONTINUED

 

If Cullen’s estimated net working capital at the closing is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. If Cullen’s estimated net working capital at the closing is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. Cullen’s net working capital target is $786,985, except that if the closing occurs after February 15, 2015, the target will be reduced by $667 for each day after such date through and including the closing date. The Company anticipates that it will account for the transaction as a reverse merger into a public shell company if the transaction closes.

 

On May 27, 2015, the Company consummated the Mergers. In connection with the Mergers, $1,500,000 principal amount of the loans with Cullen were forgiven and the remaining $250,000 will be eliminated upon the consolidation with Cullen.

 

On April 28, 2015, the Company received $150,000 as proceeds from a loan from Bass Properties, LLC, a member of the Company. This note bears interest at 10% per annum and matures on July 31, 2016. On May 4, 2015, the Company received $400,000 as proceeds from a loan with Ivory Castle Limited, a member of the Company. This note bears interest at 6% per annum and matures on July 31, 2016.

 

The Company has been focused, since its inception in 2011, in the development of its brand and its infrastructure, as well as in the establishment of a network of distributors and qualified direct accounts. From inception, the Company has financed its operations through the issuance of debt, equity, and through utilizing trade credit with its vendors. It is the Company’s plan to become a public reporting company as a result of the consummation of the merger agreement with Cullen, which is a public shell company.

 

The Company believes that as a result of commitments for financing and as a result of the cash resources that it will have on hand as a result of the merger, cash resources will be sufficient to fund the Company’s net cash requirements through March 31, 2016. However, in order to execute the Company’s long-term growth strategy, the Company may need to raise additional funds through private equity offerings, debt financings, or other means. There are no assurances that the Company will be able to raise such funds on terms that would be acceptable to the Company.

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Basis of Presentation

 

The accompanying unaudited condensed financial statements have been prepared in accordance with accounting principles generally accepted in the United States (“U.S. GAAP”) for interim financial information and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by U.S. GAAP for complete financial statements. In the opinion of management, all adjustments (consisting of normal accruals) considered for a fair presentation have been included. Operating results for the three months ended March 31, 2015 are not necessarily indicative of the result that may be expected for the year ending December 31, 2015. These condensed financial statements should be read in conjunction with the financial statements for the year ended December 31, 2014 and related notes thereto included the registration statement on Form S-4 as amended which was filed by Long Island Iced Tea Corp. on April 24, 2015 and declared effective on May 1, 2015.

 

 

 

F- 5
 

 

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES, CONTINUED

 

Use of Estimates

 

The preparation of financial statements in conformity with U.S. GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and the disclosure of contingent assets and liabilities as of the date of the financial statements, and also affect the amounts of revenues and expenses reported for each period. Actual results could differ from those which result from using such estimates. Management utilizes various other estimates, including but not limited to, assessing the collectability of accounts receivable, accrual of rebates to customers, the valuation of inventory, determining the estimated lives of long-lived assets, determining the potential impairment of intangibles, other legal claims and contingencies. The results of any changes in accounting estimates, are reflected in the financial statements in the period in which the changes become evident. Estimates and assumptions are reviewed periodically and the effects of revisions are reflected in the period that they are determined to be necessary.

 

 

Revenue Recognition

 

Revenue is stated net of sales discounts and rebates paid to customers (See Customer Marketing Programs and Sales Incentives, below). Net sales are recognized when all of the following conditions are met: (1) the price is fixed and determinable; (2) evidence of a binding arrangement exists (generally, purchase orders); (3) products have been delivered and there is no future performance required; and (4) amounts are collectible under normal payment terms. These conditions typically occur when the products are delivered to or picked up by the Company’s customers.

 

Customer Marketing Programs and Sales Incentives

 

The Company participates in various programs and arrangements with customers designed to increase the sale of its products. Among these programs are arrangements under which allowances can be earned by customers for various discounts to the end retailers or for participating in specific marketing programs. The Company believes that its participation in these programs is essential to ensuring volume and revenue growth in a competitive marketplace. The costs of all these various programs, included as a reduction in net sales, totaled $10,360 and $6,695 for the three months March 31, 2015 and 2014, respectively.

 

Shipping and Handling Costs

 

Shipping and handling costs incurred to move finished goods from the Company’s sales distribution centers to customer locations are included in selling and marketing expenses on the condensed statements of operations and totaled $11,114 and $6,195 for the three months ended March 31, 2015 and 2014, respectively.

 

Advertising

 

The Company expenses advertising costs as incurred. For the three months ended March 31, 2015 and 2014, advertising expense was $9,653 and $160,017, respectively.

 

Cash and cash equivalents

 

The Company considers all highly liquid instruments with an original maturity of three months or less when acquired to be cash equivalents.

 

 

F- 6
 

 

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES, CONTINUED

 

Accounts Receivable

 

The Company sells products to distributors and in certain cases directly to retailers, and extends credit, generally without requiring collateral, based on its evaluation of the customer’s financial condition. While the Company has a concentration of credit risk in the retail sector, it believes this risk is mitigated due to the diverse nature of the customers it serves, including, but not limited to, its type, geographic location, size, and beverage channel. Potential losses on the Company’s receivables are dependent on each individual customer’s financial condition and sales adjustments granted after the balance sheet date. The Company carries its trade accounts receivable at net realizable value. Typically, accounts receivable have terms of net 30 days and do not bear interest. The Company monitors its exposure to losses on receivables and maintains allowances for potential losses or adjustments. The Company determines these allowances by (1) evaluating the aging of its receivables; (2) analyzing its history of sales adjustments; and (3) reviewing its high-risk customers. Past due receivable balances are written off when the Company’s efforts have been unsuccessful in collecting the amount due. Accounts receivable are stated at the amounts management expects to collect.

 

Accounts receivable, net, is as follows:

 

    March 31,
2015
    December 31,
2014
 
Accounts receivable, gross   $ 242,926     $ 198,637  
Allowance for doubtful accounts     (24,000 )     (24,000 )
Accounts receivable, net   $ 218,926     $ 174,637  

 

Concentrations of Credit Risk

 

Financial instruments which potentially subject the Company to concentrations of credit risk consist principally of cash on deposit with financial institutions and accounts receivable. At times, the Company’s cash in banks is in excess of the FDIC insurance limit. The Company has not experienced any loss as a result of these deposits. These cash balances are maintained with one bank. As of March 31, 2015, three customers accounted for 27%, 10%, and 10%, respectively, of the Company’s trade receivables. As of December 31, 2014, two customers accounted for 36% and 13%, of the Company’s trade receivables. The Company does not generally require collateral or other security to support client receivables. The Company monitors its exposure for credit losses and maintains allowances for anticipated losses, as required.

 

Inventories

 

The Company’s inventory includes raw materials such as bottles, sweeteners, labels, flavors and packaging. Finished goods inventory consists of bottled and packaged iced tea.

 

The Company values its inventories at the lower of cost or market, net of reserves. Cost is determined using the first-in, first-out (FIFO) method. The following table summarizes inventories as of the dates presented:

 

F- 7
 

 

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES, CONTINUED

 

    As of  
    March 31, 2015     December 31, 2014  
Finished goods   $ 722,431     $ 433,478  
Raw materials and supplies     128,789       127,629  
Inventory reserve     (14,900 )     -  
Total inventories   $ 836,320     $ 561,107  

 

Property and Equipment

 

Property and equipment is recorded at cost. Major property additions, replacements, and betterments are capitalized, while maintenance and repairs that do not extend the useful lives of an asset or add new functionality are expensed as incurred. Depreciation is recorded using the straight-line method over the respective estimated useful lives of the Company’s assets. The estimated useful lives typically are 3 years for cold-drink containers, such as reusable fridges, wood racks, barrels, and coolers, and are depreciated using the straight-line method over the estimated useful life of each group of equipment, as determined using the group-life method. Under this method, the Company does not recognize gains or losses on the disposal of individual units of equipment when the disposal occurs in the normal course of business. The Company capitalizes the costs of refurbishing its cold-drink containers and depreciates those costs over the estimated period until the next scheduled refurbishment or until the equipment is retired. The estimated useful lives are typically 3 to 5 years for office furniture and equipment and are depreciated on a straight-line basis. The estimated useful lives for trucks and automobiles are typically 5 years and are depreciated on a straight line basis.

  

Intangible Assets

 

Intangible assets with indefinite useful lives are not amortized, but are tested for impairment annually or when circumstances indicate that there could be an indicator of impairment. The assessment of indefinite life is reviewed annually to determine whether the indefinite life continues to be supportable. If not, the change in useful life from indefinite to finite is made on a prospective basis.

 

Intangibles assets with indefinite useful lives consist of the cost to purchase an internet domain name for $20,000. The domain name is considered to have a perpetual life and as such, is not amortized. Insignificant costs incurred associated with renewing this asset are expensed as incurred.

 

Intangible assets with finite useful lives are amortized over their expected useful life. Intangible assets with useful lives are tested for impairment when circumstances indicate that there could be an indicator of impairment. Intangible assets with finite useful lives include website development costs of $11,247 and $12,498 as of March 31, 2015 and December 31, 2014, respectively. The estimated useful life of the capitalized costs of the Company’s website is 3 years and is depreciated on a straight line basis. As of March 31, 2015, the cost of the website development was $15,000 and the accumulated amortization was $3,753. As of December 31, 2014, the cost of the website development was $15,000 and the accumulated amortization was $2,502. For the three months ended March 31, 2015 and 2014, amortization expense was $1,251 and $-, respectively.

 

 

F- 8
 

 

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES, CONTINUED

 

Recent Accounting Pronouncements

 

In May 2014, the Financial Accounting Standards Board ("FASB") issued Accounting Standards Update (“ASU”) No. 2014-09 - Revenue from Contracts with Customers ("ASU 2014-09"). It outlines a single comprehensive model for entities to use in accounting for revenue arising from contracts with customers and supersedes most current revenue recognition guidance, including industry-specific guidance. The core principle of the revenue model is that "an entity recognizes revenue to depict the transfer of promised goods or services to customers in an amount that reflects the consideration to which the entity expects to be entitled in exchange for those goods or services." ASU 2014-09 is effective for annual periods beginning after December 15, 2017 and interim periods within those annual periods, for public companies, and for annual periods beginning after December 15, 2018 and interim periods within those annual periods, for private companies. The Company is currently in the process of evaluating the impact of adoption of this ASU on the Company's financial statements.

 

In June 2014, the FASB issued Accounting Standards Update 2014-12, “Accounting for share-based payments when the terms of an award provide that a performance target could be achieved after the requisite service period,” (“ASU 2014-12”) which requires performance-based awards with a performance target that affects vesting and that could be achieved after an employee completes the requisite service period to be accounted for as a performance condition. If performance targets are clearly defined and it is probable that the performance condition will be achieved, stock-based expense should be recognized over the remaining requisite service period. This guidance will be effective for fiscal years (and interim reporting periods within those years) beginning after December 15, 2015. Early adoption is permitted. The Company is in the process of evaluating the provisions of the ASU and assessing the potential effect on the Company’s financial position or results of operations.

 

In August 2014, the FASB issued Accounting Standard Update 2014-15, “Disclosure of Uncertainties about an Entity’s Ability to Continue as a Going Concern” related to disclosure of uncertainties about an entity's ability to continue as a going concern. The new standard provides guidance on determining when and how reporting entities must disclose going concern uncertainties in their financial statements. The new standard requires management to perform interim and annual assessments of an entity's ability to continue as a going concern within one year of the date of issuance of the entity's financial statements. Additionally, an entity must provide certain disclosures if there is substantial doubt about the entity's ability to continue as a going concern. The new standard will be effective for fiscal years and interim periods within those fiscal years, beginning after December 15, 2016. Early adoption is permitted. The Company is in the process of evaluating the impact of adoption on the Company's financial statements.

 

Management’s Evaluation of Subsequent Events

 

The Company evaluates events that have occurred after the balance sheet date but before the financial statements are issued. Based upon the review, other than described in Note 1 – Business Organization, Liquidity and Management’s Plans, Note 5 – Loans Payable and Note 10 – Subsequent Events, the Company did not identify any recognized or non-recognized subsequent events that would have required adjustment or disclosure in the financial statements.

 

Income Taxes

 

Because the Company is a limited liability company, the income or loss of the Company for federal and state income tax purposes is generally allocated to the members in accordance with the Company’s operating agreement, and it is the responsibility of the members to report their share of taxable income or loss on their separate income tax returns. As such, the Company does not directly pay federal and state income taxes.

 

 

F- 9
 

 

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES, CONTINUED

 

Management has concluded that the Company is a pass-through entity and there are no uncertain tax positions that would require recognition in the condensed financial statements.  If the Company was to incur an income tax liability in the future, interest on any income tax liability would be reported as interest expense and penalties on any income tax liability would be reported as income taxes.   Generally, Federal, State and Local authorities may examine the Company's tax returns for three years from the date of filing and the current and prior three years remain subject to examination as of March 31, 2015.  

 

Fair Value of Financial Instruments

 

The carrying amounts of cash, accounts receivable, accrued expenses and notes payable approximate fair value due to the short-term nature of these instruments.

 

Reclassification

 

Certain reclassifications have been made to the accompanying 2014 condensed financial statements to conform them to the 2015 presentation. These reclassifications had no impact on the Company’s net loss for the periods presented.

 

Seasonality

 

The Company’s business is seasonal with the summer months in the second and third quarter of the fiscal year typically generating the largest net sales.

 

NOTE 3 - PROPERTY AND EQUIPMENT

 

Property and equipment are as follows:

 

    March 31, 2015     December 31, 2014  
Displays - racks   $ 166,280     $ 166,280  
Trucks and automobiles     108,592       108,592  
Cold drink store fixtures and equipment     65,496       60,996  
Furniture and equipment     15,127       13,777  
      355,495       349,645  
Less – accumulated depreciation     (131,941 )     (107,522 )
Total, net   $ 223,554     $ 242,123  

 

Total depreciation expense of the Company’s property and equipment for the three months ended March 31, 2015 and 2014 amounted to $24,419 and $6,906 respectively. The Company’s property and equipment does not relate to the production of inventory as the Company produces its inventory at third party locations. As a result, depreciation expense was included in general and administrative expenses during the three months ended March 31, 2015 and 2014.

 

 

F- 10
 

 

NOTE 4 – AUTOMOBILE LOANS

 

 

During 2014, the Company financed the purchase of four vehicles with loans payable. As of March 31, 2015 and December 31, 2014, the Company’s automobile loans consisted of the following:

 

    As of  
    March 31, 2015     December 31, 2014  
Loan dated February 17, 2014 for $31,681 bearing interest at 3.59%. The loan requires 72 monthly payments of principal and interest of $490 and matures on March 3, 2020.   $ 26,869     $ 28,088  
                 
Loan dated April 3, 2014 for $23,206 bearing interest at 10.74%. The loan requires 36 monthly payments of principal and interest of $758 and matures on April 10, 2017. The loan is guaranteed by a member of the Company.     16,897       18,681  
                 
Loan dated June 3, 2014 for $14,954 bearing interest at 4.99%. The loan requires 60 monthly payments of principal and interest of $282 and matures on June 3, 2019.     12,941       13,621  
                 
Loan dated June 3, 2014 for $14,954 bearing interest at 4.99%. The loan requires 60 monthly payments of principal and interest of $282 and matures on June 3, 2019.     12,941       13,621  
                 
Total automobile loans     69,648       74,011  
                 
Less: Current portion of automobile loans     (18,233 )     (17,915 )
                 
Long term portion of automobile loans   $ 51,415     $ 56,096  

 

F- 11
 

 

NOTE 4 – AUTOMOBILE LOANS, CONTINUED

 

As of March 31, 2015, the gross carrying amount of fixed assets and accumulated depreciation of trucks and automobiles related to these loans were $108,592 and $21,279, respectively.

 

Future payments of the principal amount of automobile loans are as follows:

 

    For the years the
ended March 31,
 
2016   $ 18,233  
2017     19,578  
2018     12,312  
2019     12,075  
2020     7,450  
Total   $ 69,648  

 

NOTE 5 – LOANS PAYABLE

 

Cullen Loans

 

On November 19, 2013 the Company and Cullen entered into a loan agreement (the “Cullen Loan Agreement”). Pursuant to the Cullen Loan Agreement, Cullen loaned the Company $600,000, bearing interest at 6% per annum with principal and accrued interest due on August 31, 2014. The Cullen Loan Agreement provided Cullen with the option to loan the Company an additional $600,000. The Cullen Loan Agreement also required that the Company utilize $450,000 of the loan to repay the Line of Credit – Member. On December 5, 2013, Cullen exercised its option and extended to the Company an additional loan in the amount of $600,000 also bearing interest at 6% per annum with principal and accrued interest due on August 31, 2014. On April 1, 2014, the Company received $300,000 as proceeds from an additional loan from Cullen with interest at 6% per annum and a maturity of August 31, 2014. The maturity date of the Cullen Loans have been extended until March 15, 2016. These Cullen loans are secured by the accounts receivable and inventory of the Company. On March 26, 2015, the Company received $250,000 as proceeds from an additional loan from Cullen, bearing interest at 6% per annum with principal and interest due and payable on March 15, 2016. As of March 31, 2015 and December 31, 2014, accrued interest on the Cullen loans was $114,904 and $92,466, respectively. As of December 31, 2014, the accrued interest and loan payable were classified as long term liabilities as a result of the subsequent refinancing through March 15, 2016. On May 27, 2015, the Company consummated the Mergers. In connection with the Mergers, $1,500,000 principal amount of the loans were forgiven and the remaining $250,000 principal amount of the loans was effectively repaid.

 

Nortle Loan

 

On August 26, 2013, the Company and Nortle Holdings Limited (“Nortle”) entered into a loan (“Nortle Loan”) and option agreement (“Nortle Option Agreement”). The Nortle Loan was secured by the inventory and accounts receivable of the Company. The Nortle Loan provided for Nortle to lend the Company an aggregate of $200,000, bearing interest at 6% per annum. The Nortle Loan and all accrued interest thereon, was due and payable on

 

F- 12
 

 

 

NOTE 5 – LOANS PAYABLE, CONTINUED

 

August 31, 2014. The Nortle Option Agreement provided that through October 18, 2013, Nortle had the option to loan the Company an additional $300,000, on the same terms as the Nortle Loan (“Nortle Option”). In the event that Nortle did not exercise the Nortle Option by October 18, 2013, then on such date, the interest rate on the existing loan with Nortle would increase to 12% per annum for the remaining term. Due to the fact that the Nortle Option to advance additional funds was not exercised, the interest rate was increased to 12% per annum. On June 25, 2014, Nortle converted its loan and accrued interest of $217,951 into 9,103 voting units in the Company.

 

Ivory Castle Loan

 

On April 22, 2014, the Company and Ivory Castle Limited (“Ivory Castle”) entered into a loan (“Ivory Castle Loan”). The Ivory Castle Loan provided for Ivory Castle to lend the Company an aggregate of $1,300,000 bearing interest at 6%. The Ivory Castle Loan, together with accrued interest, was due and payable on August 31, 2014. On June 25, 2014, Ivory Castle’s loan and accrued interest of $1,309,107 was converted into 54,675 voting units in the Company. In addition, as a condition of the conversion, the Company is required to obtain Ivory Castle’s approval in the event of a proposed business combination or in the event that the Company seeks equity financing in excess of $1,000,000 prior to June 25, 2015.

 

NOTE 6 – COMMITMENTS AND CONTINGENCIES

 

Legal Proceedings

 

The Company is involved in various claims and legal actions arising from time to time in the ordinary course of business. In the opinion of management, the ultimate disposition of these matters in ordinary course of business will not have a material adverse effect on the Company’s financial position, results of operations or cash flows. Legal costs related to these matters are expensed as they are incurred.

 

On August 1, 2014, an action was filed by LIBB in the Supreme Court in the State of New York entitled Long Island Brand Beverages LLC v. Revolution Marketing, LLC and Ascent Talent, Model Promotion Ltd., for several claims including breach of contract and fraud occurring during 2014. The Company is seeking damages of $10,000,000. Revolution Marketing has filed a counterclaim for breach of contract and related causes of action, claiming damages in the sum of $310,880, and seeking punitive damages of $5,000,000.  Ascent has filed a pre-answer motion to dismiss LIBB’s complaint. LIBB filed papers in opposition and the parties are awaiting the court’s decision. In addition, Revolution has filed a motion to amend its answer to include cross-claims against Ascent which were not asserted in its original answer of record. LIBB management believes it is too early to determine the probable outcome of this matter.

On October 3, 2014, an action was filed entitled Madwell LLC (“Madwell”) v. Long Island Brand Beverages LLC, its CEO, and an officer of Cullen, Index No.: 509081/2014 in the Supreme Court of New York by Madwell LLC (“Madwell”). Madwell is seeking $940,000, which includes $440,000 for breach of contract and payment of services as well as punitive damages of $500,000. As of March 31, 2015 there was approximately $400,000 outstanding, which was included in accounts payable in the condensed balance sheets.

 

Leases

 

On June 6, 2014, the Company entered into a lease agreement. The lease commenced on July 1, 2014 and extends through June 30, 2017 and includes a two year extension option.

 

F- 13
 

 

NOTE 6 – COMMITMENTS AND CONTINGENCIES, CONTINUED

 

Rent expense for the three months ended March 31, 2015 and 2014 was $11,008 and $10,019, respectively.

 

Future minimum payments under the Company’s leases are as follows:

 

    For the years the
ended March 31,
 
2016   $ 51,125  
2017     52,659  
2018     13,261  
Total   $ 117,045  

 

 

In addition, the Company utilizes public warehouse space for its inventory. Public storage expense for the three months ended March 31, 2015 and 2014 was $4,842 and $3,528, respectively.

 

Brokerage Arrangements

 

The Company maintains arrangements with sales brokers who help with bringing new distributors and retail outlets to the Company. These sales brokers receive a commission for these services.

 

 

NOTE 7 – MEMBERS’ DEFICIT

 

Authorized Members Interest

 

Upon the Company’s formation on February 18, 2011, the Company issued membership interests to the managing member, the general members, and the limited member. The terms of the operating agreement define the rights and responsibilities of the various members. As per the terms of the operating agreement, all members with the exception of the limited members, have voting rights in the Company.

 

On June 25, 2014, Ivory Castle converted its loan and accrued interest of $1,309,107 into 54,675 voting units in the Company. (See Note 5)

 

On June 25, 2014, Nortle converted its loan and accrued interest of $217,951 into 9,103 voting units in the Company. (See Note 5)

 

From September 26, 2014 through December 31, 2014, the Company raised $896,510, net of costs of raising capital of $5,468, as a result of the sale of 14,772 limited units in the Company.

 

As of March 31, 2015, there were 161,638 voting units and 16,912 limited units outstanding.

 

 

F- 14
 

 

NOTE 8 – MAJOR CUSTOMERS AND VENDORS

 

For the three months ended March 31, 2015, one customer accounted for 12% of net sales. For the three months ended March 31, 2014, three customers accounted for 33%, 26%, and 21% of the Company’s net sales. For the three months ended March 31, 2015 and 2014, the largest vendors represented approximately 81% (three vendors) and 82% (three vendors) of cost of goods sold, respectively. As of March 31, 2015, one of these vendors accounted for 12% of the Company’s accounts payable.

 

NOTE 9 – RELATED PARTIES

 

The Company recorded revenue related to shipments of inventory to two entities whose owners became employees of the Company during 2014. For the three months ended March 31, 2015 and 2014, sales to these related parties were $7,959 and 42,247. As of March 31, 2015, accounts receivable from these customers were $27,750. As of December 31, 2014, accounts receivable from these customers were $25,829.

 

The Company recorded revenue related to shipments of inventory to an entity whose owner became an employee of the Company during 2015. For the three months ended March 31, 2015, sales to this related party were $10,758. As of March 31, 2015, accounts receivable from this customer was $58,560.

 

In addition, the Company recorded revenue related to shipments of inventory to an entity owned by an immediate family member of one of the members. The member is also an employee of this entity. For the three months ended March 31, 2015 and 2014, sales to this related party were $1,498 and $1,076, respectively. As of March 31, 2015 and December 31, 2014, there was $2,390 and $1,326, respectively, due from this related party which was included in accounts receivable in the condensed balance sheets.

 

NOTE 10 – SUBSEQUENT EVENTS

 

On April 28, 2015, the Company received $150,000 as proceeds from a loan from Bass Properties, LLC, a member of the Company. This note bears interest at 10% per annum and matures on July 31, 2016. On May 4, 2015, the Company received $400,000 as proceeds from a loan with Ivory Castle Limited, a member of the Company. This note bears interest at 6% per annum and matures on July 31, 2016. On May 27, 2015, the Company consummated the Mergers.

 

 

F- 15

Exhibit 99.3

 

UNAUDITED PRO FORMA CONDENSED COMBINED FINANCIAL STATEMENTS

 

On December 31, 2014, Long Island Iced Tea Corp. (“Holdco”), Cullen Agricultural Holding Corp. (“Cullen”), Cullen Merger Sub, Inc. (“Parent Merger Sub”), LIIT Acquisition Sub, LLC (“LIBB Merger Sub”), Long Island Brand Beverages LLC (“LIBB”), Philip Thomas and Thomas Panza (the “Founders”) and certain other members of LIBB entered into the merger agreement. Pursuant to the merger agreement on May 27, 2015, (a) Parent Merger Sub merged with and into Cullen (the “parent merger”), with Cullen surviving and becoming a wholly-owned subsidiary of Holdco, and with Cullen stockholders receiving newly issued shares of Holdco common stock and (b) LIBB Merger Sub merged with and into LIBB (the “company merger”), with LIBB surviving and becoming a wholly-owned subsidiary of Holdco, and with LIBB members receiving newly issued shares of Holdco common stock.

 

Under the merger agreement, the LIBB members received 2,633,334 shares of common stock of Holdco, subject to adjustment based on LIBB’s and Cullen’s net working capital at closing. See the section entitled “The Merger Proposal — Structure of the Transaction.”

 

If LIBB’s estimated net working capital, as finally determined, at the closing is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. If LIBB’s estimated net working capital at the closing is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. LIBB’s net working capital target is $70,069, except that if the closing occurs after February 15, 2015, the target will be reduced by $3,333.33 for each day after such date through and including the closing date.

 

If Cullen’s estimated net working capital, as finally determined, at the closing is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. If Cullen’s estimated net working capital at the closing is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. Cullen’s net working capital target is $786,985, except that if the closing occurs after February 15, 2015, the target will be reduced by $666.67 for each day after such date through and including the closing date.

 

The following unaudited pro forma financial information has been prepared assuming that there is no adjustment to the merger consideration based on LIBB’s and Cullen’s net working capital at closing.

 

The following unaudited pro forma information as of March 31, 2015 is presented herein to show the effect of the merger transactions noted above as if the merger took place at March 31, 2015 for the pro forma condensed combined balance sheet and at the beginning of the period presented for statement of operations for the three months ended March 31, 2015 and the year ended December 31, 2014. The unaudited pro forma financial information does not necessarily reflect the results of operations that would have occurred had Cullen constituted a single entity during the period presented.

 

Holdco is providing the following unaudited pro forma condensed combined financial information to aid you in your analysis of the financial aspects of the mergers.

 

1
 

 

LONG ISLAND ICED TEA CORP. AND SUBSIDIARIES
UNAUDITED PRO FORMA CONDENSED COMBINED BALANCE SHEET
AS OF MARCH 31, 2015

 

 

    Cullen Agricultural Holding Corp. and Subsidiaries     Long Island Brand Beverages, LLC     Pro forma adjustments     Note   Pro forma combined as adjusted  
ASSETS   Note A     Note B                  
                             
CURRENT ASSETS                                    
Cash   $ 190,170     $ 135,206     $ (50,000 )   1     275,376  
Receivables, net     1,871       218,926       -           220,797  
Inventories     -       836,320       -           836,320  
Prepaid expenses and other current assets     141,321       71,919       (114,904 )   2     98,336  
Total current assets     333,362       1,262,371       (164,904 )         1,430,829  
                                     
                                     
OTHER ASSETS                                    
Notes receivable     1,750,000       -       (1,750,000 )   2     -  
Property and equipment, net     3,326       223,554       -           226,880  
Intangible assets     -       31,247       -           31,247  
Other assets     -       11,706       -           11,706  
                                     
TOTAL ASSETS   $ 2,086,688     $ 1,528,878     $ (1,914,904 )       $ 1,700,662  
                                     
                                     
LIABILITIES AND STOCKHOLDERS' EQUITY (MEMBERS' DEFICIIT)                                    
                                     
                                     
CURRENT LIABILITIES                                    
                                     
Accounts payable   $ -     $ 1,039,110     $ (148,119 )   1   $ 890,991  
Accrued expenses     70,106       223,460       (114,904 )   2     178,662  
Loans payable     -       1,750,000       (1,750,000 )   2     -  
Current portion of automobile loans     -       18,233       -           18,233  
Total current liabilities     70,106       3,030,803       (2,013,023 )         1,087,886  
                                     
Deferred rent     -       5,824       -           5,824  
Long term portion of automobile loans     -       51,415       -           51,415  
                                     
TOTAL LIABILITIES     70,106       3,088,042       (2,013,023 )         1,145,125  
                                     
STOCKHOLDERS' EQUITY (MEMBERS' DEFICIT)                            
Preferred stock     -       -       -           -  
Common stock     2,279       -       263     3     415  
                      (2,127 )   4        
Additional paid-in capital     7,491,566       -       (1,559,427 )   3     555,122  
                      (5,475,136 )   4        
                      98,119     1        
Accumulated deficit     (5,477,263 )     -       5,477,263     4     -  
Member's deficit     -       (1,559,164 )     1,559,164     3     -  
                                     
TOTAL STOCKHOLDERS' EQUITY (MEMBERS' DEFICIT)     2,016,582       (1,559,164 )     98,119           555,537  
                                     
TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY   $ 2,086,688     $ 1,528,878     $ (1,914,904 )       $ 1,700,662  

 

 

See footnotes to unaudited pro forma condensed combined financial statements

2
 

 

LONG ISLAND ICED TEA CORP. AND SUBSIDIARIES
UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS
FOR THE THREE MONTHS ENDED MARCH 31, 2015

 

 

    Cullen Agricultural Holding Corp. and Subsidiaries     Long Island Brand Beverages, LLC     Pro-forma adjustments     Note   Pro-forma combined as adjusted  
    Note A     Note B                  
                             
Net sales   $ -     $ 264,722     $ -         $ 264,722  
Cost of goods sold     -       193,309       -           193,309  
Gross profit     -       71,413       -           71,413  
                                     
Operating expenses:                                    
General and administrative expenses     202,209       219,423       (44,655 )   1     451,608  
                      (120,371 )   2      
                      44,685     3      
                      150,317     4      
Selling and marketing expenses     -       207,781       -           207,781  
Total operating expenses     202,209       427,204       29,976           659,389  
                                     
Operating loss     (202,209 )     (355,791 )     (29,976 )         (587,976 )
                                     
Other income (expenses)                                    
Interest income     22,438       -       (22,438 )   5     -  
Interest expense     -       (22,875 )     22,438     5     (437 )
Other income (expenses), net     22,438       (22,875 )     -           (437 )
                                     
Loss before income taxes     (179,771 )     (378,666 )     (29,976 )         (588,413 )
                                     
Income taxes     1,270       -       -           1,270  
                                     
Net loss   $ (181,041 )   $ (378,666 )   $ (29,976 )       $ (589,683 )
                                     
                                     
Weighted average common stock outstanding - basic and diluted     22,780,714       -       (18,609,619 )   6     4,171,095  
                                     
Net loss per share - basic and diluted   $ (0.01 )   $ -                 $ (0.14 )

 

 

See footnotes to unaudited pro forma condensed combined financial statements

 

3
 

 

LONG ISLAND ICED TEA CORP. AND SUBSIDIARIES
 
UNAUDITED PRO FORMA CONDENSED COMBINED STATEMENT OF OPERATIONS
FOR THE YEAR ENDED DECEMBER 31, 2014

 

    Cullen
Agricultural
Holding
Corp. and
Subsidiaries
    Long Island
Brand
Beverages,
LLC
    Pro-forma
adjustments
    Note   Pro-forma
combined as
adjusted
 
    Note A     Note B                  
Net sales   $     $ 1,744,440     $         $ 1,744,440  
Cost of goods sold           1,504,146                 1,504,146  
Gross profit           240,294                 240,294  
Operating expenses:                                    
General and administrative expenses     566,677       1,073,867       (116,195 )   1     2,207,486  
                      (104,815 )   2      
                      186,683     3      
                      601,269     4      
Selling and marketing expenses           2,207,510                 2,207,510  
Total operating expenses     566,677       3,281,377       566,942         4,414,996  
Operating loss     (566,677 )     (3,041,083 )     (566,942 )         (4,174,702 )
Other income (expenses)                                    
Interest income     88,522             (88,522 )   5      
Interest expense     (184 )     (110,298 )     88,522     5     (21,960 )
Gain on sale of equipment     36,465                       36,465  
Other income (expenses), net     124,803       (110,298 )               14,505  
Loss before income taxes     (441,874 )     (3,151,381 )     (566,942 )         (4,160,197 )
Income taxes     1,270                       1,270  
Net loss   $ (443,144 )   $ (3,151,381 )   $ (566,942 )       $ (4,161,467 )
Weighted average common stock outstanding - basic and diluted     19,806,193             (15,635,098 )   6     4,171,095  
Net loss per share — basic and diluted   $ (0.02 )   $                 $ (1.00 )

 
 
See footnotes to unaudited pro forma condensed combined financial statements

 

4
 

 

NOTES TO UNAUDITED PRO FORMA CONDENSED COMBINED FINANCIAL STATEMENTS

 

1. Business Combination

 

On December 31, 2014, Cullen, Holdco, Parent Merger Sub, LIBB Merger Sub, LIBB, the Founders and certain other members of LIBB entered into the merger agreement, which provides, among other things, for the company merger and the parent merger.

 

Under the merger agreement, upon consummation of the company merger which occurred on May 27, 2015, the LIBB members received 2,633,334 shares of common stock of Holdco, subject to adjustment based on LIBB’s and Cullen’s net working capital at closing.

 

If LIBB’s estimated net working capital at the closing, as finally determined, is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. If LIBB’s estimated net working capital at the closing is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. LIBB’s net working capital target is $70,069, except that if the closing occurs after February 15, 2015, the target will be reduced by $3,333.33 for each day after such date through and including the closing date.

 

If Cullen’s estimated net working capital at the closing, as finally determined, is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. If Cullen’s estimated net working capital at the closing is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members at the closing will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. Cullen’s net working capital target is $786,985, except that if the closing occurs after February 15, 2015, the target will be reduced by $666.67 for each day after such date through and including the closing date.

 

2. Basis of Pro Forma Presentation

 

The pro forma financial statements were derived from the historical financial statements of Cullen and the historical financial statements of LIBB.

 

The historical financial statements have been adjusted in the pro forma financial statements to give effect to pro forma events that are directly attributable to the transactions, factually supportable, and expect to have a continuing impact on the combined results. The pro forma financial statements reflect the impact of the merger agreement and other adjustments described in the notes to this section. Matters such as cost savings as a result of the transaction and contingent consideration and the working capital adjustment associated with the mergers have not been reflected in the pro forma condensed combined financial statements. Adjustments for income tax expenses were not recorded in the pro forma condensed combined financial statements, because, due to historical losses of both entities, the income tax expense would not be significant. In addition, the income tax benefit associated with any net operating losses or deferred tax assets were not recorded in the pro forma condensed combined financial statements were not recorded due to the fact that the historical losses of both entities would result in a valuation allowance against any deferred tax assets. In addition, the effect of Delaware Franchise tax was not deemed significant for the pro forma presentation.

 

The transaction is being accounted for as a reverse business combination and recapitalization of LIBB as it is currently anticipated that the former owners of LIBB will control Holdco immediately after the closing. LIBB will be considered the acquirer for accounting purposes.

 

The actual amounts recorded upon the completion of the transactions may differ materially from the information presented in these unaudited pro forma combined financial statements as a result of several factors including the contingent merger consideration (related to the net working capital adjustment), and changes in the financial statements between the dates presented in the pro forma condensed consolidated financial statements and the date of the closing of the mergers.

 

5
 

 

3. Pro Forma Adjustments

 

Pro Forma Condensed Combined March 31, 2015

 

Note A — Derived from the unaudited balance sheet of Cullen as of March 31, 2015

 

Note B — Derived from the unaudited balance sheet of LIBB as of March 31, 2015

 

Pro Forma Adjustments:

 

The pro forma adjustments to the pro forma condensed combined balance sheet reflect the effect on the financial statements if the mergers had closed on March 31, 2015.

 

Note 1 — The record the payment of outstanding attorney fees upon closing to be paid with $50,000 in cash and 19,047 shares of common stock.

 

Note 2 — To record the elimination of the note payable of $1,750,000, together with accrued interest of $114,904 due from LIBB to Cullen.

 

Note 3 — To record the effect of the recapitalization of LIBB’s members’ deficit to common stock (2,633,334 shares issued to the LIBB members at a par value of $0.0001) and additional paid in capital upon the consummation of the reverse merger.

 

Note 4 — To record the effect of the recapitalization of Cullen’s accumulated deficit to common stock and additional paid in capital upon the consummation of the reverse merger.

 

Pro Forma Condensed Combined Statement of Operations for the three months ended March 31, 2015

 

The pro forma adjustments to the pro forma condensed combined statement of operations reflect the effect on the financial statements if the mergers had closed on the first day of the three month period ending March 31, 2015.

 

Note A — Derived from the unaudited statement of operations of Cullen for the three months ended March 31, 2015

 

Note B — Derived from the unaudited statement of operations of LIBB for the three months ended March 31, 2015

 

Pro Forma Adjustments:

 

Note 1 — To reverse the legal expenses and accounting expenses incurred by LIBB which were directly related to entering into the merger agreement with Cullen.

 

Note 2 — To reverse the legal and accounting expenses incurred by Cullen which were directly related to entering into the merger agreement with LIBB.

 

Note 3 — To record the effect of the salaries and benefits as a result of the employment agreements to be entered into with Mr. Thomas, Mr. Dydensborg, Mr. Meehan, and Mr. Panza upon the consummation of the merger. The annual salaries of these employees will be $150,000, $130,000, $120,000, and $80,000 respectively. The net effect of these employment contracts on LIBB’s general and administrative expenses was $44,685 during the three months ended March 31, 2015.

 

Note 4 — In addition, these employees discussed in Note 3 were granted 194,667 stock options upon the closing of the merger. These options have an exercise price of $3.75, a contractual life of five years, and vest quarterly over the course of the two year period from the closing of the merger. The fair value of these options for the purpose of the pro forma condensed combined financial statements was determined using the Black-Scholes method. The assumptions utilized in the model were a stock price of $8.70 based on the closing price of Cullen’s common stock on May 27, 2015 assuming that the exchange of one share of Holdco common stock for every 15 shares of Cullen common stock had occurred on May 27, 2015, an exercise price of $3.75, an expected term of 3.25 years, a dividend yield of 0%, and a volatility of 79%. The total value of the options was determined to be $1,202,537. Stock based compensation expense of $150,317 was recorded in the pro forma condensed combined statement of operations for the three months ended March 31, 2015.

 

6
 

 

Note 5 — To eliminate interest income and interest expense related to the note payable due from LIBB to Cullen.

 

Note 6 — The adjustments to the weighted average shares outstanding consist of 2,633,334 shares of common stock issued to the members of LIBB upon the consummation of the merger. The adjustments also include the 19,047 shares to be issued to the attorneys upon the consummation of the merger. The adjustments also include the impact of a reduction of 21,262,000 shares of common stock as a result of the exchange of one share of Holdco common stock for every 15 shares of Cullen common stock.

 

Stock options to be issued to employees of LIBB of 194,667 were not included in the computation of pro forma diluted net loss per share as their effect would be antidilutive.

 

Pro Forma Condensed Combined Statement of Operations for the year ended December 31, 2014

 

The pro forma adjustments to the pro forma condensed combined statement of operations reflect the effect on the financial statements if the mergers had closed on the first day of the year ending December 31, 2014.

 

Note A — Derived from the audited statement of operations of Cullen for the year ended December 31, 2014

 

Note B — Derived from the audited statement of operations of LIBB for the year ended December 31, 2014

 

Pro Forma Adjustments:

 

Note 1 — To reverse the legal expenses incurred by LIBB which were directly related to entering into the merger agreement with Cullen.

 

Note 2 — To reverse the legal and accounting expenses incurred by Cullen which were directly related to entering into the merger agreement with LIBB.

 

Note 3 — To record the effect of the salaries and benefits as a result of the employment agreements to be entered into with Mr. Thomas, Mr. Dydensborg, Mr. Meehan, and Mr. Panza upon the consummation of the merger. The annual salaries of these employees will be $150,000, $130,000, $120,000, and $80,000 respectively. The net effect of these employment contracts on LIBB’s general and administrative expenses was $186,683 during the year ended December 31, 2014.

 

Note 4 — In addition, these employees discussed in Note 3 were granted 194,667 stock options upon the closing of the merger. These options have an exercise price of $3.75, a contractual life of five years, and vest quarterly over the course of the two year period from the closing of the merger. The fair value of these options for the purpose of the pro forma condensed combined financial statements was determined using the Black-Scholes method. The assumptions utilized in the model were a stock price of $8.70 based on the closing price of Cullen’s common stock on May 27, 2015 assuming that the exchange of one share of Holdco common stock for every 15 shares of Cullen common stock had occurred on May 27, 2015, an exercise price of $3.75, an expected term of 3.25 years, a dividend yield of 0%, and a volatility of 79%. The total value of the options was determined to be $1,202,537. Stock based compensation expense of $601,269 was recorded in the pro forma condensed combined statement of operations for the year ended December 31, 2014.

 

Note 5 — To eliminate interest income and interest expense related to the note payable due from LIBB to Cullen.

 

7
 

 

Note 6 — The adjustments to the weighted average shares outstanding consist of 2,633,334 shares of common stock to be issued to the members of LIBB upon the consummation of the merger. In addition, the weighted average impact of 1,000,000 shares issued to the board of directors of Cullen on December 26, 2014, and the weighted average impact 2,150,000 shares of common issued by Cullen in December in exchange for proceeds of $430,000 were included as if these shares had been issued on the first day of the year as they are part of the exchange transaction. The weighted average impact of these transactions was 2,974,521 shares. The adjustments also include the impact of a reduction of 21,262,000 shares of common stock as a result of the exchange of one share of Holdco common stock for every 15 shares of Cullen common stock. The adjustment also includes 19,047 shares issued to the attorneys upon the consummation of the mergers.

 

Stock options to be issued to employees of LIBB of 194,667 were not included in the computation of pro forma diluted net loss per share as their effect would be antidilutive.

 

8

Exhibit 99.4

 

LONG ISLAND BRAND BEVERAGES LLC’S MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND RESULTS OF OPERATIONS

 

The following discussion and analysis should be read in conjunction with the accompanying financial statements and related notes incorporated by reference in the current report on Form 8-K to which this discussion and analysis is attached as an exhibit (the “Form 8-K”). References herein to the “Company,” “LIBB” or to “we,” “us” or “our” are to Long Island Brand Beverages LLC, a New York limited liability company. Other capitalized terms used but not defined herein have the meanings ascribed to them in the Form 8-K.

 

The following discussion contains forward-looking statements that reflect future plans, estimates, beliefs and expected performance of LIBB. The forward-looking statements are dependent upon events, risks and uncertainties that may be outside LIBB’s control. LIBB’s actual results could differ materially from those discussed in these forward-looking statements. Please read “Risk Factors” in Item 2.01 of the Form 8-K and “Cautionary Statement Regarding Forward-Looking Statements” below. In light of these risks, uncertainties and assumptions, the forward-looking events discussed may not occur.

 

Cautionary Statement Regarding Forward-Looking Statements

 

This discussion and analysis may contain statements that do not directly or exclusively relate to historical facts. We consider such statements to be “forward-looking statements.” You can typically identify forward-looking statements by the use of forward-looking words, such as “may,” “will,” “could,” “project,” “believe,” “anticipate,” “expect,” “estimate,” “continue,” “potential,” “plan,” “aim,” “seek,” “forecast” and other similar words. These include, but are not limited to, statements relating to future financial and operating results, the company’s plans, objectives, expectations and intentions and other statements that are not historical facts. Those statements represent our intentions, plans, expectations, assumptions and beliefs about future events and are subject to risks, uncertainties and other factors. Many of those factors are outside our control and could cause actual results to differ materially from the results expressed or implied by those forward-looking statements. In addition to the risk factors described under “Risk Factors” in Item 2.01 of the Form 8-K, those factors include:

 

our ability to execute our business strategy;
the loss of senior management or key employees;
conduct and changing circumstances related to third-party relationships on which LIBB relies;
regulation to which LIBB is subject;
unexpected costs or unexpected liabilities;
adverse outcomes of pending or threatened litigation or government investigations;
adverse weather conditions, including droughts and hurricanes;
the volatile and unpredictable current stock market and credit market conditions; and
other economic, business, and/or competitive factors.

 

The areas of risk and uncertainty described above should be considered in connection with any written or oral forward-looking statements that may be made after the date of the Form 8-K by us or anyone acting for us.

 

We also caution the reader that undue reliance should not be placed on any forward-looking statements, which speak only as of the date of the Form 8-K. We do not undertake any duty or responsibility to update any of these forward-looking statements to reflect events or circumstances after the date of the Form 8-K or to reflect actual outcomes.

 

Executive Summary

 

Overview

 

LIBB was formed on February 18, 2011. As provided for in the Company’s amended and restated limited liability agreement, the Company will continue indefinitely unless terminated sooner pursuant to certain events as defined in such agreement.

 

LIBB produces and distributes premium ready-to-drink iced tea, with a proprietary recipe and quality components. LIBB produces a 100% brewed tea, using black tea leaves, purified water and natural cane sugar or sucralose. LIBB’s product, Long Island Iced Tea, is targeted for sale to health conscious consumers on the go. Flavors change from time to time, and have included lemon, peach, raspberry, guava, mango, diet lemon, diet peach, unsweetened lemon, green tea & honey and half tea & half lemonade.

 

1
 

 

LIBB aspires to be a market leader in the development of iced tea beverages that are conveniently packaged and appealing to consumers. We sell our iced teas primarily to a mix of independent mid-to-large range distributors, but also sell directly to certain retail outlets. We outsource our manufacturing to third party co-packing facilities.

 

On May 27, 2015, LIBB consummated the Mergers. Prior to the Mergers, Cullen held $1,750,000 principal amount of our promissory notes. Of such principal amount, in connection with the Mergers, $1,500,000 was forgiven and the remaining $250,000 will eliminate upon the consolidation with Cullen.

  

Results of Operations and Liquidity

 

We generate income through the sale of our iced teas. During the three months ended March 31, 2015, we had net sales of $264,722, an increase of $90,453 over the three months ended March 31, 2014. The increase in net sales was the result of marketing and sales support efforts including the development of relationships with new distributors and retailers. Our margin increased by 8% for the three months ended March 31, 2015 as compared to the three months ended March 31, 2014. The primary reason for the increase was due to the fact that the Company received a credit of $120,000 from one of the Company’s vendors related to production issues. The cost of the inventory affected by these production issues was reduced by $91,523 resulting in a positive impact of $28,477 on our gross profit. The Company maintained this inventory, and as a result, our ability to sell this inventory over the remainder of this fiscal year could result in a positive impact on our margins which may not be indicative of future results. During the three months ended March 31, 2015, our operating expenses were $427,204, a decrease of $147,387 as compared to the three months ended March 31, 2014. Our decrease in operating expenses related primarily to decreased advertising and other marketing expenses as a result of the timing and cost of our marketing campaigns for 2015.

 

Historically, our cash generated from operations has not been sufficient to meet our expenses. During the three months ended March 31, 2015, our cash flows used in operations were $502,745. Accordingly, we have historically financed our business through the sale of our membership interests or through the issuance of promissory notes. During the three months ended March 31, 2015, net cash provided by financing activities was $245,637. We had a working capital deficiency of $1,768,432 as of March 31, 2015. In addition, upon consummation of the Mergers on May 27, 2015, we gained access to the cash held by Cullen, which was $190,170 as of March 31, 2015. Furthermore, on April 28, 2015, the Company received $150,000 as proceeds from a loan from Bass Properties, LLC, a member of the Company. This note bears interest at 10% per annum and matures on July 31, 2016. On May 4, 2015, the Company received $400,000 as proceeds from a loan with Ivory Castle Limited, a member of the Company. This notes bears interest at 6% per annum and matures on July 31, 2016.

 

In order to execute our long-term growth strategy, we may need to continue to raise additional funds through private equity offerings, debt financings, or other means. There are no assurances that we will be able to raise such funds on acceptable terms or at all.

 

Uncertainties and Trends in Our Business

 

LIBB believes that the key uncertainties and trends in our business are as follows:

 

 

  LIBB believes that using various marketing tools which may include significant advertising expenses will be necessary in order to increase product awareness in order to compete with our competitors, including large and well established brands with access to significant capital resources.

 

  Customer trends and tastes can change for a variety of reasons including health consciousness, government regulations and variation in demographics. LIBB will need to be able to adapt to changing preferences in the future.

 

  LIBB’s sales growth is dependent upon maintaining our relationships with existing and future customers who may generate substantial portions of our revenue. During 2014, we sold to Costco from April through September, both at road shows as well as in the customer’s product line, which represented 32% of our sales. It will be important for future revenues to secure this customer for 2015 as well as maintain our relationships with our existing customers. During April 2015, the Company began selling to Costco stores at their road shows. However, the Company has yet to determine the duration of these sales and whether our product will be accepted in the Costco product line.

 

2
 

 

  LIBB’s sales are subject to seasonality. LIBB’s sales are typically the strongest in the summer months in the northeastern United States.

 

 

The Company is currently involved in litigation. Please refer to “Legal Proceedings” in Item 2.01 of the Form 8-K. There are no assurances that there will be successful outcomes to these matters.

 

 

The Company began developed a gallon product line featuring four of its existing flavors in May 2015. There are no assurances that the Company will be able to sell these products. In addition, the sale of these products may not be profitable to the Company.

 

Please refer to “Risk Factors” in Item 2.01 of the Form 8-K for additional information about risks and uncertainties facing LIBB.

 

Critical Accounting Policies

 

The preparation of LIBB’s financial statements in conformity with GAAP requires management to make estimates and assumptions that affect the reported amounts of the assets and liabilities, revenues and expenses, and the disclosure of contingent assets and liabilities in these consolidated financial statements. We believe that of our significant accounting policies (see Note 2 of the LIBB financial statement incorporated by reference in the Form 8-K), the following policies are the most critical.

 

Revenue Recognition

 

Revenue is stated net of sales discounts and rebates paid to customers. Net sales are recognized when all of the following conditions are met: (1) the price is fixed and determined; (2) evidence of a binding arrangement exists (generally, purchase orders); (3) products have been delivered and there is no future performance required; and (4) amounts are collectible under normal payment terms. These conditions typically occur when the products are delivered to or picked up by the LIBB’s customers.

 

Customer Marketing Programs and Sales Incentives

 

LIBB participates in various programs and arrangements with customers designed to increase the sale of its products. Among these programs are arrangements under which allowances can be earned by customers for attaining agreed upon sales levels or for participating in specific marketing programs. LIBB believes that its participation in these programs is essential to ensuring volume and revenue growth in a competitive marketplace. The costs of all these various programs are recorded as a reduction of sales in the financial statements.

 

Accounts Receivable

 

LIBB sells products to distributors and in certain cases directly to retailers, and extends credit, generally without requiring collateral, based on its evaluation of the customer’s financial condition. Potential losses on LIBB’s receivables are dependent on each individual customer’s financial condition and sales adjustments granted after the balance sheet date. LIBB carries its trade accounts receivable at net realizable value. Typically, accounts receivable have terms of net 30 days and do not bear interest. LIBB monitors its exposure to losses on receivables and maintains allowances for potential losses or adjustments. LIBB determines these allowances by (1) evaluating the aging of its receivables; (2) analyzing its history of sales adjustments; and (3) reviewing its high-risk customers. Past due receivable balances are written off when the Company’s efforts have been unsuccessful in collecting the amount due. Accounts receivable are stated at the amounts management expects to collect.

 

Inventories

 

LIBB’s inventory includes raw materials such as bottles, sweeteners, labels, flavors and packaging. Finished goods inventory consists of bottled and packaged iced tea. LIBB values its inventories at the lower of cost or market. Cost is determined using the first-in, first-out (FIFO) method.

 

3
 

 

Results of Operations

 

Comparison of the three months ended March 31, 2015 and March 31, 2014 2014

 

    For the Three Months Ended March 31,  
    2015     2014  
             
Net sales   $ 264,722     $ 174,269  
Cost of goods sold     193,309       140,501  
Gross profit     71,413       33,768  
                 
Operating expenses:                
General and administrative expenses     219,423       141,356  
Selling and marketing expenses     207,781       433,235  
Total operating expenses     427,204       574,591  
                 
Operating Loss     (355,791 )     (540,823 )
                 
Other expense:                
Interest expense     (22,875 )     (24,134 )
                 
                 
Net loss   $ (378,666 )   $ (564,957 )

 

Net Sales and Gross Profit

 

Net sales for the three months ended March 31, 2015 increased by $90,453, or 52%, to $264,722 as compared to $174,269 for the three months ended March 31, 2014. The primary reason for the increased sales was LIBB’s focus on increasing brand recognition and expanding its customer base through the utilization of new distributors particularly in the New Jersey, Philadelphia, and New England areas. In addition, the Company began selling in new retail outlets primarily in the northeast area of the United States.

 

Gross profit increased by $37,645, or 111%, from $71,413 for the three months ended March 31, 2015 to $33,768 for the three months ended March 31, 2014. Gross profit percentage increased by 8% from 19% for the three months ended March 31, 2014 to 27% for the three months ended March 31, 2015. The primary reason for the increase was due to the fact that the Company received a credit of $120,000 from one of the Company’s vendors related to production issues. The cost of the inventory affected by these production issues was reduced by $91,523 resulting in a positive impact of $28,477 on our gross profit. The Company maintained this inventory, and as a result, our ability to sell this inventory over the remainder of this fiscal year could result in a positive impact on our margins which may not be indicative of future results.

 

4
 

 

General and administrative expenses

 

General and administrative expenses for the three months ended March 31, 2015 increased by $78,067, or 55%, to $219,423 as compared to $141,356 for the three months ended March 31, 2014. During the three months ended March 31, 2015, the Company’s general and administrative salaries increased by $46,033 as compared to the three months ended March 31, 2014. During the three months ended March 31, 2015 depreciation expense increased by $18,765 primarily as a result of the Company’s capital expenditures in 2014 related to displays, trucks, and automobiles. In addition, automobile expenses increased by $14,892 as a result of the maintenance and fuel costs related to the Company’s automobile purchases during 2014. The remaining decrease of $1,623 was primarily caused by decreases in professional fees which were offset by increases in rent, insurance, and other administrative costs.

 

Selling and marketing expenses for the three months ended March 31, 2015 decreased by $225,454, or 52%, to $207,781 as compared to $433,235 for the three months ended March 31, 2014. Selling and marketing expenses decreased largely due to decreased in advertising expense from $160,017 for the three months ended March 31, 2014 to $9,653 three months ended March 31, 2015. In addition the Company’s selling and marketing expenses decreased due to the fact that the Company changed the style of its labels in 2014. As a result, design costs decreased by $35,547. In addition, selling salaries decreased by $45,199. These decreases were offset by increases of $5,656 which was primarily the result of increased activity at the Company to promote brand awareness and increase LIBB’s presence in new markets.

 

Other expense

 

Other expense, which consisted of interest expense, for the three months ended March 31, 2015 decreased by $1,259, or 5%, to $22,875 as compared to $24,134 for the three months ended March 31, 2014.

 

Liquidity and Capital Resources

 

Sources of Liquidity

 

LIBB has historically been financed by debt from its members and unrelated third parties. In addition, LIBB has also been financed by the sale of membership interests in LIBB. We had a working capital deficiency of $1,768,432 as of March 31, 2015.

 

The following is an overview of our borrowings as of March 31, 2015:

 

Description of Debt   Holder   Interest Rate   Balance as of
March 31, 2015
 
Loans Payable with Cullen   Cullen   6%   $ 1,750,000  
Automobile loans   Various   3.59% to 10.74%   $ 69,648  

 

On August 26, 2013, LIBB and Nortle entered into a loan (“Nortle Loan”) and option agreement (“Nortle Option Agreement”). The Nortle Loan was secured by the inventory and accounts receivable of LIBB. The Nortle Loan provided for Nortle to lend LIBB an aggregate of $200,000, bearing interest at 6% per annum. The Nortle Loan and all accrued interest thereon, were due and payable on August 31, 2014. The Nortle Option Agreement provided that through October 18, 2013, Nortle had the option to loan LIBB an additional $300,000, on the same terms as the Nortle Loan (“Nortle Option”). In the event that Nortle did not exercise the Nortle Option by October 18, 2013, then on such date, the interest rate on the existing loan with Nortle would increase to 12% per annum for the remaining term. Due to the fact that the Nortle Option to advance additional funds was not exercised, the interest rate was increased to 12% per annum. On June 25, 2014, Nortle converted its loan and accrued interest of $217,951 into 9,103 voting units in LIBB.

 

5
 

 

On November 19, 2013 LIBB and Cullen entered into the Cullen Loan Agreement. Pursuant to the Cullen Loan Agreement, Cullen loaned LIBB $600,000, bearing interest at 6% per annum with principal and accrued interest due on August 31, 2014. The Cullen Loan Agreement provided Cullen with the option to loan LIBB an additional $600,000. The Cullen Loan Agreement also required that LIBB utilize $450,000 of the loan to repay certain outstanding indebtedness. On December 5, 2013, Cullen exercised its option and extended to LIBB an additional loan in the amount of $600,000 also bearing interest at 6% per annum with principal and accrued interest due on August 31, 2014. On April 1, 2014, LIBB received $300,000 as proceeds from an additional loan from Cullen, bearing interest at 6% per annum with principal and accrued interest due and payable on August 31, 2014. On August 15, 2014, the maturity date of the Cullen Loan Agreement and the additional loan was extended to November 15, 2014. On November 7, 2014, the maturity date was further extended to March 15, 2015. On March 4, 2015, the maturity date was further extended to March 15, 2016. Upon consummation of the Mergers, these loans by Cullen were forgiven.

 

On March 26, 2015, LIBB received $250,000 as proceeds from an additional loan from Cullen, bearing interest at 6% per annum with principal and interest due and payable on March 15, 2016. Upon consummation of the Mergers, this loan will eliminate upon consolidation with Cullen.

 

On April 22, 2014, LIBB received $1,300,000 from the proceeds of a loan from Ivory Castle, bearing interest at 6% per annum and with a maturity of August 31, 2014. Interest was payable upon maturity of the loan. The agreement also included provisions whereby LIBB agreed to enter into a good faith negotiation for the purchase of membership interests by Ivory Castle. On June 25, 2014, Ivory Castle converted its loan and accrued interest of $1,309,107 into 54,675 voting units in LIBB. In addition, as a condition of the conversion, LIBB is required to obtain Ivory Castle’s approval in the event of a proposed business combination or in the event that LIBB seeks equity financing in excess of $1,000,000 prior to June 25, 2015. Pursuant to this requirement, LIBB obtained Ivory Castle’s consent to the Mergers.

 

On September 26, 2014, LIBB raised $194,504, net of costs of raising capital of $5,468, as a result of the sale of 3,275 limited units in LIBB.

 

From October 1, 2014 through December 5, 2014, LIBB raised an additional $702,007 as a result of the issuance of 11,497 limited units in LIBB.

 

During 2014, LIBB entered into various loan agreements for the purchase of trucks and automobiles. The total amount of borrowing for these loans was $84,795. The loans require monthly installments of principal ranging from $282 to $758 per month. Interest rates on these loans range from 3.59% to 10.74%. These loans mature at various dates through 2019.

 

On April 28, 2015, the Company received $150,000 as proceeds from a loan from Bass Properties, LLC, a member of the Company. This notes bears interest at 10% per annum and matures on July 31, 2016. On May 4, 2015, the Company received $400,000 as proceeds from a loan with Ivory Castle Limited, a member of the Company. This notes bears interest at 6% per annum and matures on July 31, 2016.

 

On December 31, 2014, Cullen, Holdco, Cullen Merger Sub, LIBB Merger Sub, LIBB and the Founders entered into the Merger Agreement. Pursuant to the Merger Agreement, on May 27, 2015, (a) Cullen Merger Sub merged with and into Cullen, with Cullen surviving and becoming a wholly-owned subsidiary of Holdco, and with Cullen stockholders receiving newly issued shares of Holdco common stock, and (b) LIBB Merger Sub merged with and into LIBB, with LIBB surviving and becoming a wholly-owned subsidiary of Holdco, and with LIBB members receiving newly issued shares of Holdco common stock. As a result of the consummation of the Mergers, we gained access to the cash held by Cullen, which was $190,170 as of March 31, 2015.

 

6
 

 

Under the Merger Agreement, upon consummation of the Company Merger, the holders of the LIBB membership interests received 2,633,334 shares of Holdco common stock of Holdco, subject to adjustment based on LIBB’s and Cullen’s net working capital at the closing.

 

If LIBB’s net working capital at the closing as finally determined pursuant to the Merger Agreement is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00. If LIBB’s net working capital at the closing as finally determined pursuant to the Merger Agreement is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00.

 

If Cullen’s net working capital at the closing as finally determined pursuant to the Merger Agreement is more than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members will be reduced by a number of shares, allocated among the LIBB members pro rata, equal to such excess divided by $3.00. If Cullen’s net working capital at the closing as finally determined pursuant to the Merger Agreement is less than its net working capital target, the number of shares of Holdco common stock to be received by the LIBB members will be increased by a number of shares, allocated among the LIBB members pro rata, equal to such deficiency divided by $3.00.

 

Any reduction in the number of shares of Holdco common stock to be received by the LIBB members as a result of the Net Working Capital adjustment will be limited to the number of Adjustment Shares.

 

Cash flows

 

Net cash used in operating activities

 

Net cash used in operating activities was $502,745 for the three months ended March 31, 2015 as compared to net cash used in operating activities of $443,340 for the three months ended March 31, 2014. Cash used in operating activities for the three months ended March 31, 2015 was primarily the result of the net loss of $378,666. In addition to the effect of our net losses, increases in our inventory and prepaid expenses, which were partially offset by increases in our accounts payable resulted in further cash flows used in operating activities. Cash used in operating activities for the three months ended March 31, 2014 was primarily the result of the net loss of $564,957. The effect of our net losses on our cash flows were reduced by the increases in accrued expenses and accounts payable which were partially offset by increases in inventory during the three months ended March 31, 2014.

 

Net cash used in investing activities

 

Net cash used in investing activities was $5,850 for the three months ended March 31, 2015 as compared to $23,610 for the three months ended March 31, 2014. Cash used in investing activities pertained primarily to the purchase of display fixtures during these periods.

 

Net cash provided by/(used in) financing activities

 

Net cash provided by financing activities was $245,637 for the three months ended March 31, 2015 as compared to net cash used in financing activities of $357 for the three months ended March 31, 2014. Net cash provided by financing activities for the three months ended March 31, 2015 was primarily the result additional proceeds from the Cullen Agricultural Holding Corporation Loan of $250,000. These proceeds were offset by repayments of the Company’s automobile loans of $4,363. During the three months ended March 31, 2014, cash flows from financing activities consisted of repayments of automobile loans of $357.

 

7
 

 

Off-balance Sheet Arrangements

 

We do not have any off-balance sheet financing arrangements.

 

Contractual Obligations

 

During the three months ended March 31, 2015, there were no material changes in the Company’s contractual obligations.

 

 

 

 

8