APPLIED DNA SCIENCES INCtrueFY20210000744452--09-302021FY00007444522021-03-3100007444522022-01-2400007444522020-10-012021-09-30xbrli:sharesiso4217:USD

Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 10-K/A

Amendment No.2

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended September 30, 2021

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from _____ to _____

Commission File Number 001-36745

APPLIED DNA SCIENCES, INC.

(Exact name of registrant as specified in its charter)

 

Delaware

    

59-2262718

 

 

(State or other jurisdiction of

 

(I.R.S. Employer

 

 

incorporation or organization)

 

Identification No.)

 

50 Health Sciences Drive,

    

 

    

 

Stony Brook, New York

 

11790

 

(631) 840-8800

(Address of principal executive offices)

 

(Zip Code)

 

(Registrant’s telephone number,

including area code)

Securities registered under Section 12(b) of the Act:

    

Name of each exchange

Title of Each Class

 

Trading Symbol(s)

on Which Registered

Common Stock, $0.001 par value

 

APDN

The Nasdaq Stock Market LLC

Securities registered under Section 12(g) of the Act: None

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.

     Yes          No

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.

     Yes          No

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

     Yes          No

Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).

     Yes          No

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer”, “smaller reporting company”, and “emerging growth company” in Rule 12b-2 of the Exchange Act.

Large accelerated filer

Accelerated filer

Non-accelerated filer

Smaller reporting company

Emerging growth company

If an emerging growth company, indicate by a check mark if the registrant has elected not to use the extended transition period of complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).   Yes        No

The aggregate market value of the Registrant’s voting and non-voting common stock held by non-affiliates of the Registrant, based upon the last sale price of the common stock reported on The Nasdaq Stock Market as of the last business day of the Registrant’s most recently completed second fiscal quarter (March 31, 2021), was approximately $45.8 million. Shares of the Registrant’s common stock held by each executive officer and director and by each entity or person that, to the Registrant’s knowledge, owned 5% or more of the Registrant’s outstanding common stock as of March 31, 2021 have been excluded in that such persons may be deemed to be affiliates of the Registrant. This determination of affiliate status is not necessarily a conclusive determination for other purposes.

As of January 24, 2022, the Registrant had outstanding 7,486,120 shares of common stock, par value $0.001 per share.

DOCUMENTS INCORPORATED BY REFERENCE

None.

EXPLANATORY NOTE

Applied DNA Sciences, Inc. (the “Company”, “we”, “us”, or “our”) is filing this Amendment No. 2 to Form 10-K (this “Amendment”) to amend its Annual Report on Form 10-K for the fiscal year ended September 30, 2021, which was originally filed with the Securities and Exchange Commission (the “SEC”) on December 9, 2021 (the “Original Filing”), and amended on December 14, 2021 (the “Amendment No. 1”).

We are filing this Amendment solely for the purpose of including in Part III the information that was to be incorporated by reference from the Company’s definitive proxy statement for its 2021 Annual Meeting of Stockholders because the Company’s definitive proxy statement will not be filed with the SEC within 120 days after the end of the Company’s fiscal year ended September 30, 2021. This amendment amends and restates in its entirety Items 10, 11, 12, 13 and 14 of Part III and amends and restates in its entirety Part IV of the Original Filing to include the prior exhibits and additional certifications required of the principal executive officer and principal financial officer under Section 302 of the Sarbanes-Oxley Act of 2002. Because no financial statements are contained within this Amendment, we are not including new certifications pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

Except as described above, no other changes have been made to the Original Filing and the Original Filing continues to speak as of the date of the Original Filing. Except as expressly set forth herein, this Amendment does not reflect events occurring after the date of the Original Filing or modify or update any of the other disclosures contained therein in any way other than as required to reflect the amendments discussed above. Accordingly, this Amendment should be read in conjunction with the Original Filing and the Company’s other filings with the SEC.

All warrants, option, share and per share information in this report gives retroactive effect to a one-for-forty reverse stock split that was effective on November 1, 2019.

2

TABLE OF CONTENTS

    

 

Page

PART III

ITEM 10.

DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

4

ITEM 11.

EXECUTIVE COMPENSATION

10

ITEM 12.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

15

ITEM 13.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE

17

ITEM 14.

PRINCIPAL ACCOUNTING FEES AND SERVICES

19

PART IV

ITEM 15.

EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

20

3

Part III

ITEM 10.

DIRECTORS, EXECUTIVE OFFICERS, AND CORPORATE GOVERNANCE

Board of Directors, Executive Officers and Key Employees

The Board of Directors (the “Board of Directors”) currently consists of eight members. The term of each Director expires at our next annual meeting or until his or her successor is appointed. Our executive officers are elected by, and serve at the discretion of the Board of Directors. There are no family relationships between any directors or executive officers.

The ages of the directors and executive officers are shown as of January 24, 2022.

Name

    

Ages

    

Position

James A. Hayward

 

68

 

Chief Executive Officer, President and Chairman of the Board of Directors

Scott L. Anchin

 

47

 

Director

John Bitzer, III

 

61

 

Director

Robert B. Catell

 

85

 

Director

Joseph D. Ceccoli

 

58

 

Director

Sanford R. Simon

 

79

 

Director

Yacov A. Shamash

 

72

 

Director

Elizabeth M. Schmalz Ferguson

 

70

 

Director

Beth Jantzen

 

45

 

Chief Financial Officer

Judith Murrah

 

63

 

Chief Operating Officer, Chief Information Officer and Secretary

Clay Shorrock

 

38

 

Chief Legal Officer

Set forth below is biographical information with respect to the aforementioned individuals.

4

James A. Hayward, Ph.D., Sc.D.

Dr. James A. Hayward has been our Chief Executive Officer since March 17, 2006 and our President and the Chairman of the Board of Directors since June 12, 2007. He was previously our acting Chief Executive Officer since October 5, 2005. He also served as Acting Chief Financial Officer from August 20, 2013 through October 13, 2013. Dr. Hayward received his Ph.D. in Molecular Biology from the State University of New York at Stony Brook (“Stony Brook”) in 1983 and an honorary Doctor of Science from the same institution in 2000. His experience with public companies began with the co-founding of one of England’s first biotechnology companies — Biocompatibles. Following this, Dr. Hayward was Head of Product Development for the Estee Lauder companies for five years. In 1990 he founded The Collaborative Group, a provider of products and services to the biotechnology, pharmaceutical and consumer-product industries based in Stony Brook, where he served as Chairman, President and Chief Executive Officer for 14 years. During this period, The Collaborative Group created several businesses, including The Collaborative BioAlliance, a contract developer and manufacturer of human gene products that was sold to Dow Chemical in 2002, and Collaborative Labs, a service provider and manufacturer of ingredients for skincare and dermatology that was sold to Engelhard (now BASF) in 2004. He is the winner of the first Helix Award from BIO and has been twice elected Entrepreneur of the Year by Inc Magazine and the Long Island Technology Hall of Fame. He has served on the Boards of The Stony Brook Foundation, the NYS Research Foundation, and the NYS Regents Advisory Board. Dr. Hayward also serves on the advisory board of the Manufacturing and Technology Resource Consortium of Stony Brook University, and serves on the boards of Softheon Corporation and NeoMatrix Formulations, Inc.

Dr. Hayward’s experience and senior leadership positions in companies in the biotechnology, pharmaceutical and consumer-product industries, and specifically his qualifications and skills in the areas of general operations, financial operations and administration, as well as his role as the Company’s Chief Executive Officer and President led the Board of Directors to conclude that Dr. Hayward should serve as a director of the Company.

Yacov A. Shamash

Dr. Yacov A. Shamash has been a member of the Board of Directors since March 17, 2006. Dr. Shamash is a Professor of Electrical and Computer Engineering at Stony Brook, a position he has held since 1992. From 1992 to 2015, he was the Dean of Engineering and Applied Sciences, and from 1995 to 2004, Dr. Shamash was also the Dean of the Harriman School for Management and Policy at Stony Brook. He served as VP for Economic Development at Stony Brook from 2001-2019. He was founder of the New York State Center for Excellence in Wireless and Information Technology at Stony Brook. Dr. Shamash developed and directed the NSF Industry/University Cooperative Research Center for the Design of Analog/Digital Integrated Circuits from 1989 to 1992 and also served as Chairman of the Electrical and Computer Engineering Department at Washington State University from 1985 until 1992. Dr. Shamash serves on the board of directors of public companies Comtech Telecommunications Corp. and Keytronic Corp. Dr. Shamash holds a Ph.D. degree in Electrical Engineering from Imperial College of Science and Technology in London, England.

Dr. Shamash daily encounters leaders of businesses large and small, regional and global in their reach and, as a member of our Board of Directors, has played an integral role in our business development by providing the highest-level introductions to customers, channels to market and to the media. Dr. Shamash also brings to our Board of Directors his valuable experience gained from serving as a director at other private and public companies. The Board of Directors believes that Dr. Shamash’s technical experience and other abilities make him a valuable member of the Board of Directors.

5

Sanford R. Simon

Dr. Sanford R. Simon has been a member of the Board of Directors since March 17, 2006. Dr. Simon has been a Professor of Biochemistry, Cell Biology and Pathology at Stony Brook since 1997. He joined the faculty at Stony Brook as an Assistant Professor in 1969 and was promoted to Associate Professor with tenure in 1975. Dr. Simon was a member of the board of directors of The Collaborative Group from 1995 to 2004. From 1967 to 1969, Dr. Simon was a Guest Investigator at Rockefeller University. Dr. Simon received a B.A. in Zoology and Chemistry from Columbia University in 1963, a Ph.D. in Biochemistry from Rockefeller University in 1967, and studied as a postdoctoral fellow with Nobel Prize winner Max Perutz in Cambridge, England. He maintains an active research laboratory studying aspects of cell invasion in cancer and inflammation, the uses of small molecules in modulating diverse cell functions, and novel strategies of drug delivery; he also teaches undergraduate, graduate, medical and dental students. Dr. Simon has worked in the use of large biomolecules in commercial media, and we have made use of his expertise in formulating DNA into commercial carriers for specific customers.

As a member of our Board of Directors, Dr. Simon has advised us on patents, provided technical advice, and introduced us to corporate partners and customers. The Board of Directors believes that Dr. Simon’s advice makes him a valuable member of the Board of Directors.

John Bitzer, III

John Bitzer, III, has been a member of the Board of Directors since August 10, 2011. Mr. Bitzer is the former President and Chief Executive Officer of ABARTA, Inc. (“ABARTA”), a private, third and fourth generation family holding-company with operations in the soft drink and energy drink industries. In 1985, Mr. Bitzer began his career in sales for the Cleveland Coca-Cola Bottling Company. He has been Publisher of Atlantic City Magazine in Atlantic City, N.J. In 1994, he founded the ABARTA Media Group and held the position of Group Publisher. In 1997, he was named President and Chief Operating Officer of ABARTA and was President and Chief Executive Officer from 1999 to 2019. Mr. Bitzer has a bachelor’s degree from the University of Southern California and a Masters of Business Administration (“MBA”) from the University of Michigan.

Mr. Bitzer’s experience as an executive officer and director of several private companies and organizations led the Board of Directors to conclude that he should serve as a director of the Company.

Joseph D. Ceccoli

Joseph D. Ceccoli has been a member of the Board of Directors since December 3, 2014. Since 2010, Mr. Ceccoli has been the Founder, President and CEO of Biocogent, LLC (“Biocogent”), a bioscience company located at the Stony Brook Long Island High Technology Incubator. Biocogent is focused on the invention, development and commercialization of skin-active molecules and treatment products used in regulated (over-the-counter/med-care), personal care and consumer products. Prior to starting Biocogent, Mr. Ceccoli was Global Director of Operations for BASF Corporation, a global Fortune 100 company and the world’s largest global chemical company, where he was responsible for the integration, operations and growth of domestic and overseas business units from 2007 to 2008. Prior to BASF, Mr. Ceccoli was a General Manager for Engelhard Corporation, a U.S.-based Fortune 500 company and chief operating officer of Long Island-based The Collaborative Group from 2004 to 2007. Mr. Ceccoli holds a Bachelor of Science (“B.S.”) degree in Biotechnology from Rochester Institute of Technology and advanced professional training in various pharmaceutical sciences, emulsion chemistry, engineering and management disciplines. He is a member of numerous professional organizations such as the American Chemical Society and the Society of Cosmetic Chemists.

The Board of Directors believes that Mr. Ceccoli’s experience across the bioscience and chemical markets, including in global and U.S.-based operations and management, enriches our Board of Directors. Mr. Ceccoli’s experience as an executive officer and director of several bioscience and chemical companies and organizations led the Board of Directors to conclude that he should serve as a director of the Company.

6

Robert B. Catell

Robert B. Catell has been a member of the Board of Directors since October 7, 2016. Since 2006, Mr. Catell has been serving as Chairman of the Advanced Energy Research and Technology Center (AERTC) at Stony Brook. He served on the Board of New York State Energy Research & Developmental Authority. Among other accomplishments, Mr. Catell was formerly Chairman and CEO of KeySpan Corporation (“KeySpan”) and KeySpan Delivery (formerly Brooklyn Union Gas), and Chairman of National Grid, U.S. and Deputy Chairman of National Grid plc, upon National Grid’s acquisition of KeySpan. He also serves on the board of several business and not-for-profit organizations. He has been Chairman of Applied DNA Sciences’ Strategic Advisory Board since its inception in February 2016. Mr. Catell holds both a Master’s and Bachelor’s degree in Mechanical Engineering from City College of New York and is a registered Professional Engineer. He has attended Columbia University’s Executive Development Program, and the Advanced Management Program at the Harvard Business School.

The Board of Directors believes that Mr. Catell’s extensive executive-level management experience, including as a director at other private and public companies and within regulated and technical industries, qualifies him to serve as one of our directors.

Scott L. Anchin

Mr. Anchin has been a member of the Board of Directors since November 7, 2019. Since October 2018, Mr. Anchin has been the managing member of Meadow Hill Place, LLC (“Meadow Hill”), a corporate advisory services corporation that he wholly owns. Mr. Anchin provided advisory services to the Company from December 2019 through June 2020. Previously Mr. Anchin served as a managing director with Opportune LLP from March 2016 to October 2018, where he provided restructuring advisory services to companies and stakeholders in distressed situations. From 2009 to February 2016, Mr. Anchin was employed by Alvarez & Marsal North America, LLC, a global professional services firm specializing in turnaround and interim management and performance improvement. He is a non-practicing certified public accountant in the State of New York and holds a B.S. in Accounting from the Wharton School of Business at the University of Pennsylvania and an M.B.A. with a concentration in Management from Columbia Business School. Mr. Anchin currently serves as a director of Genasys Inc. (Nasdaq: GNSS) and Kopin Corporation (Nasdaq: KOPN).

The Board of Directors believes that Mr. Anchin’s executive-level management experience qualifies him to serve as one of our directors.

Elizabeth M. Schmalz Ferguson

Ms. Elizabeth M. Schmalz Ferguson has been a member of the Board of Directors since June 2017. She has served as President of American Flavors & Fragrances, a fragrance company, since 2003. Ms. Ferguson also serves as President of her own consulting firm, Betsy Schmalz Ferguson & Associates. She served as Senior Vice President of Corporate Product Development at Estée Lauder. Ms. Ferguson’s responsibilities included overseeing product development for some of the company’s most prominent brands. Subsequently, she was Executive Vice President of Product Development at Bath and Body Works and Victoria’s Secret for The Limited. Ms. Ferguson started her senior management career at Revlon with responsibility for new product development for brands including Borghese, Ultima II and Prestige fragrances. She is an active member of Cosmetic Executive Women. She earned a bachelor’s degree in psychology from Georgian Court University.

Ms. Ferguson’s track record of accomplishments as a strategist and products leader within the cosmetics and personal care industries led the Board of Directors to conclude she should serve as a director of the Company.

Beth Jantzen

Beth Jantzen has been our Chief Financial Officer since February 15, 2015. Previously, Ms. Jantzen held the position of Controller from May 2013 to her appointment as Chief Financial Officer. Prior to joining the Company, Ms. Jantzen was a senior manager at Marcum LLP, our independent registered accounting firm, from January 2000 until June 23, 2014, where she managed multiple engagements and specialized in SEC policies, practices and procedures, including Sarbanes-Oxley compliance. Ms. Jantzen holds a B.S. in Accounting from the State University of New York at Binghamton and is also a Certified Public Accountant (CPA).

7

Judith Murrah

Ms. Judith Murrah has been our Chief Operating Officer since January 19, 2021, our Chief Information Officer since June 1, 2013, and our Secretary since December 22, 2017. Ms. Murrah is responsible for information technology strategy and implementation. Ms. Murrah is also responsible for our operations functions including the development of key customer and partner relationships, quality assurance oversight and operations management. Ms. Murrah was previously the Senior Director of Information Technology at Motorola Solutions, which had acquired her former firm, Symbol Technologies. Her role at Motorola Solutions included overseeing the global IT program management office, financial and supplier operations and quality assurance. At Symbol Technologies, Ms. Murrah held leadership positions in product line management, global account sales, corporate and marketing communications and IT. Ms. Murrah holds an MBA from Harvard Business School, and a B.S. in Industrial Engineering from the University of Rhode Island. She is an inventor on fourteen U.S. patents. Ms. Murrah is active in Long Island’s business and academic community. She has co-founded and volunteers with non-profits engaging students in science, technology, engineering, and math disciplines. She serves on the boards of the Middle Country (N.Y.) Library Foundation, the Tesla Science Center at Wardenclyffe, and Stony Brook University’s Center for Corporate Education. Ms. Murrah was named to 2005 and 2006 Top 50 Women of Long Island and received the inaugural 2001 Diamond Award for Long Island Women Leaders in Technology.

Clay Shorrock

Mr. Shorrock has been our Chief Legal Officer and Executive Director of Business Development since April 2021. Mr. Shorrock is responsible for legal, regulatory, IP, and business development functions. Mr. Shorrock previously served as in-house general and IP counsel to Applied DNA from November 2016 through May 2019, and thereafter as outside general and IP counsel. From February 2020 through April 2021 Mr. Shorrock was an attorney for Lowndes, Drosdick, Doster, Kantor & Reed, P.A. From May 2019 through January 2020, Mr. Shorrock was an attorney at Allen, Dyer, Doppelt & Gilchrist, P.A. Mr. Shorrock has over a decade of experience in intellectual property, patent law, and complex commercial transactions having represented clients, including Fortune 500 and development stage companies. He holds extensive legal experience in the areas of biotechnology, molecular biology, immunotherapy, and medical diagnostics. Mr. Shorrock holds a B.A. in Biology from Franklin and Marshall College and a J.D. with a concentration in intellectual property from Seton Hall University Law School.

Delinquent Section 16(a) Reports

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires our officers and directors and persons who beneficially own more than 10% of any class of our equity securities registered pursuant to Section 12 of the Exchange Act to file reports of securities ownership and changes in such ownership with the SEC. Officers, directors and greater than 10% beneficial owners (“10% stockholders”) also are required by SEC rules to furnish us with copies of all Section 16(a) forms they file. Based solely upon a review of the copies of such forms furnished to us during or with respect to the fiscal year ended September 30, 2021, as the case may be, and upon written representations from these reporting persons, we believe that all reports required by Section 16(a) applicable to our officers, directors and 10% stockholders were filed on a timely basis, as disclosed in the forms described above, during the fiscal year ended September 30, 2021.

Governance of the Company

Code of Ethics

Our Board of Directors has adopted a “code of ethics” as defined by regulations promulgated under the Securities Act of 1933, as amended, and the Exchange Act (our “Code of Business Conduct and Ethics”) that applies to all of our employees, officers and directors, including our chief executive officer, our chief financial officer and those officers and employees responsible for financial reporting. The Code of Business Conduct and Ethics is designed to codify the ethical standards that we believe are reasonably designed to deter wrong-doing and promote honest and ethical conduct.

8

We have established procedures to ensure that suspected violations of the Code of Business Conduct and Ethics may be reported anonymously. A current copy of our Code of Business Conduct and Ethics is available on our website at investors.adnas.com. A copy may also be obtained, free of charge, from us upon a request directed to Applied DNA Sciences, Inc., 50 Health Sciences Drive, Stony Brook, New York 11790, c/o Investor Relations. We intend to disclose any amendments to or waivers of a provision of the Code of Business Conduct and Ethics granted to directors and officers by posting such information on our website available at www.adnas.com and/or in our public filings with the SEC.

Board Committees

The Board of Directors maintains three committees: the audit committee, compensation committee and the nominating committee.

Audit Committee

Messrs. Bitzer (Chairperson), Ceccoli and Shamash served on the audit committee during the fiscal year ended September 30, 2021 and currently continue to serve on the audit committee. The Board of Directors has determined that each member of the audit committee is independent within the meaning of the director independence standards of the Company and The Nasdaq Capital Market (“Nasdaq”) as well as the heightened director independence standards of the SEC for audit committee members, including Rule 10A-3(b)(1) under the Exchange Act. The Board of Directors has also determined that each of the members of the audit committee is financially sophisticated and is able to read and understand consolidated financial statements and that Mr. Bitzer is an “audit committee financial expert” as defined in the Exchange Act.

The composition and responsibilities of the audit committee and the attributes of its members, as reflected in the audit committee charter, are intended to be in accordance with applicable requirements for corporate audit committees. The audit committee charter will be reviewed, and amended if necessary, on an annual basis.

The audit committee assists the Board of Directors in fulfilling its oversight responsibility relating to our financial statements and the disclosure and financial reporting process, our system of internal controls, our internal audit function, the qualifications, independence and performance of our independent registered public accounting firm, compliance with our code of ethics and legal and regulatory requirements. The audit committee has the sole authority to appoint, retain, terminate, compensate and oversee the work of the independent registered public accounting firm, as well as to pre-approve all audit and non-audit services to be provided by the independent registered public accounting firm.

Compensation Committee

Messrs. Bitzer, Ceccoli, and Shamash (Chairperson) served on the compensation committee during the fiscal year ended September 30, 2021 and currently continue to serve on the compensation committee. The Board of Directors has determined that each member of the compensation committee is independent within the meaning of the director independence standards of the Company, Nasdaq and the SEC. The compensation committee reviews and approves salaries and bonuses for all executive officers, administers options outstanding under our stock incentive plan, provides advice and recommendations to the Board of Directors regarding directors’ compensation and carries out the responsibilities required by SEC and Nasdaq rules. The compensation committee believes that its processes and oversight should be directed toward attracting, retaining and motivating employees and non-employee directors to promote and advance our interests and strategic goals. As requested by the compensation committee, the Chief Executive Officer will provide information and may participate in discussions regarding compensation for other executive officers.

Compensia served as the compensation committee’s compensation consultant during fiscal 2021. Compensia reported directly to the compensation committee and advised the committee on the principal aspects of our executive and director compensation programs, including evolving industry practices, market information and the competitiveness of our program design. Compensia does not provide services to us other than its advice to the compensation committee on executive and director compensation matters.

Nominating Committee

Messrs. Shamash (Chairperson), Bitzer and Simon served on the nominating committee during the fiscal year ended September 30, 2021, and currently continue to serve, on the nominating committee. The Board of Directors has determined that each

9

member of the nominating committee is independent within the meaning of the director independence standards of the Company, Nasdaq and the SEC.

The nominating committee is responsible for, among other things: reviewing Board of Directors composition, procedures and committees, and making recommendations on these matters to the Board of Directors; and reviewing, soliciting and making recommendations to the Board of Directors and stockholders with respect to candidates for election to the Board of Directors.

ITEM 11.

EXECUTIVE COMPENSATION

Compensation Overview

The compensation committee has overall responsibility for approving and evaluating the compensation arrangements for our named executive officers. Our named executive officers for fiscal 2021 are: our Chief Executive Officer, Dr. James Hayward, our Chief Financial Officer, Beth Jantzen, and our Chief Operating Officer and Chief Information Officer, Judith Murrah. Our Chief Executive Officer provides recommendations to the compensation committee with respect to the compensation of the named executive officers other than himself. However, the compensation committee is free to make decisions that are contrary to the Chief Executive Officer’s recommendations. As noted above, during fiscal 2021, the compensation committee also engaged a compensation consultant, Compensia, to provide advice related to our executive compensation program.

Our Executive Compensation Philosophy and Objectives

General

The fundamental purpose of our executive compensation program is to assist us in achieving our financial and operating performance objectives. Specifically, we attempt to tailor an executive’s compensation to (1) retain and motivate the executive, (2) reward him or her upon the achievement of Company-wide and individual performance, and (3) align the executive’s interest with the creation of long-term stockholder value, without encouraging excessive risk taking. To that end, and within the context of the stage of our Company, we have historically compensated our named executive officers through a mix of base salary, equity-based incentives, and cash bonuses.

Our business model is based on our ability to establish long-term relationships with clients and to maintain our strong mission, client focus, entrepreneurial spirit and team orientation. We have sought to create an executive compensation package that balances short-term versus long-term components, in ways we believe are most appropriate to motivate senior management and reward them for achieving key business goals.

Base Salary

As of October, 2020, the annual base salary for each of our named executive officers was as follows: Dr. Hayward, $400,000, Mr. Jantzen, $250,000 and Ms. Murrah. $300,000. Ms. Murrah’s annual base salary was increased to $325,000 in connection with her promotion to COO, effective January 23, 2021. During February 2021, Ms. Jantzen’s salary was increased to $300,000. Effective November 1, 2021, Dr. Hayward’s annual salary rate was increased to $450,000. The increases to the CEO and CFO salaries were to keep them competitive in the market.

Cash Incentives

Our Chief Executive Officer was eligible for two cash incentive opportunities during fiscal 2021. First, he was eligible for a bonus of $803,623, plus interest, if and when the Company reached $3,000,000 in revenues for two consecutive quarters or $12,000,000 in revenues for a fiscal year (the “Revenue Goals”), provided that Dr. Hayward was still employed by the Company on such date (the “Revenue Bonus”). As of March 2, 2021, the revenue targets underlying the Revenue Bonus had not yet been achieved, however, the Company entered into a letter agreement with Dr. Hayward whereby the Company accelerated the payment of $566,840 of the Revenue Bonus in recognition of his contributions to the Company, in exchange for Dr. Hayward agreeing to waive his right to earn any remaining portions of the Revenue Bonus. This amount is reflected in the “Bonus” column of the Summary Compensation Table.

In addition, under his employment agreement, Dr. Hayward is eligible for a special cash incentive of up to $800,000, $300,000 of which is payable if and when annual revenue reaches $8 million and $100,000 of which would be payable for each $2

10

million of annual revenue in excess of $8 million, provided Dr. Hayward is still employed by the Company on such date(s) (the “Special Performance Bonus”). This Special Performance Bonus is separate from and in addition to the Revenue Bonus described above. For the fiscal year ended September 30, 2021, the Company’s annual revenue was greater than $8 million, entitling the CEO to $300,000 of the Special Performance Bonus. Due to the Company’s current operating loss, however, our compensation committee determined to grant fully vested stock options to our CEO on November 1, 2021 with a fair value of $300,000, calculated using the Black Scholes Option Pricing Model, in lieu of a cash payment.

The other named executive officers were not awarded discretionary cash bonuses for fiscal 2021 performance as a result of the Company’s current operating loss. However, in lieu of cash bonuses, the compensation committee approved grants of fully vested stock options to such individuals on November 1, 2021. These options had a grant date fair value of $90,000 for Ms. Jantzen (30%% of her annual base salary rate) and $113,750 for Ms. Murrah (35%% of her annual base salary rate), and will be disclosed in the Summary Compensation Table under the “Option Awards” column during fiscal 2022.

Long-Term Stock-Based Compensation

Our long-term compensation program has historically consisted solely of stock options. Option grants made to executive officers are designed to provide them with an incentive to execute their responsibilities in such a way as to generate long-term benefit to us and our stockholders.

By only rewarding the creation of stockholder value, we believe stock options provide our executive officers with an effective risk and reward profile.

Stock options are granted periodically to our executive officers in amounts determined by the compensation committee in its discretion. Stock grants have not been formula-based, but instead have historically been granted taking into account a mixture of the following qualitative factors: the executive’s level of responsibility; the competitive market for the executive’s position; the executive’s potential contribution to our growth; and the subjective assessment of the professional effectiveness and capabilities of these executives.

On October 19, 2020, the compensation committee granted fully vested stock options to our named executive officers. These options had a grant date fair value of $87,699 each for Mr. Hayward, Ms. Jantzen and Ms. Murrah.

On January 5, 2021, the compensation committee granted fully vested stock options to Mr. Hayward. These options had a grant date fair value of $382,293.

In addition to those grants described in the section entitled “Cash Incentives” above, on November 1, 2022, the compensation committee granted fully vested stock options to our named executive officers. These options had a grant date fair value of $800,000 for Dr. Hayward, $136,500 for Ms. Jantzen and $147,875 for Ms. Murrah, and will be disclosed under the “Option Awards” column in the Summary Compensation Table for fiscal year 2022.

Benefits

We provide the following benefits to our executive officers on the same basis as the benefits provided to all employees:

health and dental insurance;
life insurance;
short-and long-term disability; and
401(k) Plan (currently there is no employer match)

We believe these benefits are generally consistent with those offered by other companies and specifically with those companies with which we compete for employees.

Compensation Committee Interlocks and Insider Participation

11

None of the members of our compensation committee is or has been an officer or employee of our company. None of our executive officers currently serves, or in the past year has served, as a member of the compensation committee or director (or other board committee performing equivalent functions or, in the absence of any such committee, the entire Board of Directors) of any entity that has one or more executive officers who will serve on our compensation committee or our Board of Directors.

Summary Compensation Table

The following table sets forth the compensation of our named executive officers for the fiscal years ended September 30, 2021 and 2020.

    

    

    

Stock

    

Option

    

All Other

    

Salary

    

Bonus

Awards

Awards

Compensation

Total

Name and Principal Position

Year

($)

($)

($)

($) (1)

($) (2)

($)

James A. Hayward

 

2021

 

400,000

 

566,840

 

 

469,992

 

18,000

 

1,454,832

Chairman, President and CEO

 

2020

 

125,000

 

250,000

 

 

51,339

 

16,615

 

442,954

Beth M. Jantzen

 

2021

 

278,846

 

 

 

87,699

 

 

366,545

CFO

 

2020

 

236,154

 

42,116

 

 

51,339

 

 

329,609

Judith Murrah

 

2021

 

314,423

 

 

 

87,699

 

 

402,122

CIO, COO

 

2020

 

236,154

 

42,116

 

 

51,339

 

 

329,609

 

 

 

 

 

 

 

 

 

(1) Represents the grant date fair value calculated in accordance with FASB ASC Topic 718, or ASC 718, based on the Black Scholes value of the options on the grant date. Information concerning these amounts and the assumptions used to calculate these amounts are set forth in our Form 10-K for the fiscal year ended September 30, 2021 filed with the SEC on December 9, 2021 under the caption “Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations —Equity Based Compensation.”
(2)Represents reimbursement payments to Dr. Hayward for costs associated with an automobile used by Dr. Hayward.

Outstanding Equity Awards at Fiscal Year-End

The following table shows information concerning outstanding equity awards as of September 30, 2021 held by the named executive officers.

12

Option Awards

Number of

Number of 

 Securities

Securities 

 Underlying 

Underlying 

Unexercised

Unexercised

Option 

 Options 

 Options

Exercise 

Option 

(#) 

 (#) 

Price 

Expiration

Name

    

Exercisable

    

Unexercisable

    

($)

    

 Date

James A. Hayward

 

16,666

 

 

140.40

 

7/10/2028

 

20,833

 

 

232.80

 

10/17/2023

 

4,375

 

 

114.40

 

12/21/2024

 

1,250

 

 

119.60

 

12/21/2025

 

3,750

 

 

82.00

 

12/20/2026

 

6,250

 

 

47.60

 

08/29/2028

 

6,965

 

 

8.36

 

06/02/2030

 

13,035

 

 

7.54

 

10/18/2030

 

80,000

 

 

5.44

 

1/5/2031

Beth M. Jantzen

 

104

 

 

205.20

 

10/14/2023

 

104

 

 

278.40

 

11/28/2023

 

104

 

 

326.40

 

12/09/2023

 

1,000

 

 

114.40

 

12/21/2024

 

750

 

 

138.00

 

2/14/2025

 

1,250

 

 

119.60

 

12/21/2025

 

1,500

 

 

82.00

 

12/20/2026

 

2,500

 

 

47.60

 

08/29/2028

 

6,695

 

 

8.36

 

06/02/2030

 

13,035

 

 

7.54

 

10/18/2030

Judith Murrah

 

833

 

 

280.80

 

12/01/2023

 

1,875

 

 

114.40

 

12/21/2024

 

104

 

 

326.40

 

12/09/2023

 

1,250

 

 

119.60

 

12/21/2025

 

1,500

 

 

82.00

 

12/20/2026

 

3,750

 

 

47.60

 

08/29/2028

 

6,965

 

 

8.36

 

06/02/2030

 

13,035

 

 

7.54

 

10/18/2030

Employment Agreement with Dr. James A. Hayward

The Chief Executive Officer is the only named executive officer with an employment agreement.

The initial term of Dr. Hayward’s employment agreement was from July 1, 2016 to July 1, 2017, and the agreement renews automatically on an annual basis. The agreement provides for an annual base salary and the Special Performance Bonus, the terms of which are each described above in the sections entitled “Base Salary” and “Cash Incentives.” The Board of Directors, acting in its discretion, may also grant annual bonuses to Dr. Hayward, provided that Dr. Hayward may not be treated less favorably with respect to annual bonuses than other executives of the Company. Dr. Hayward will be eligible to participate in retirement, welfare and incentive plans available to the Company’s other employees. The employment agreement also provides for the following limited perquisites: an automobile allowance of up to $1,500 per month, a gas allowance, the use of an outside driver for up to twenty hours per week, a gym membership and an airline club membership.

The agreement with Dr. Hayward also provides that if he is terminated by the Company without cause or if Dr. Hayward terminates his employment for good reason, then, in addition to earned and unpaid salary, bonus and benefits, and subject to the delivery of an executed general release and continuing compliance with restrictive covenants, Dr. Hayward will be entitled to receive a pro rata portion (based on the number of days elapsed from the beginning of the Company’s fiscal year to his termination of employment) of the greater of (X) the annual bonus he would have received if employment had continued through the end of the year of termination or (Y) the prior year’s annual bonus; installment payments for two years following termination in an aggregate amount equal to the greater of (i) 2.99 times Dr. Hayward’s base salary or (ii) two times the sum of (A) Dr. Hayward’s base salary and (B) Dr. Hayward’s prior year’s annual bonus (or, if greater, Dr. Hayward’s target bonus (if any) for the year of termination); Company-paid COBRA continuation coverage for 18 months post-termination; continuing life insurance benefits (if any) for two years; and extended

13

exercisability of outstanding vested options (for three years from termination date or, if earlier, the expiration of the fixed option term).

If termination of employment by the Company without cause or by Dr. Hayward for good reason occurs within six months before or two years after a change in control of the Company (as defined in the employment agreement), then, the severance payments that would otherwise have been paid in installments will be paid in a lump sum. Further, unless assumed or continued by the acquiror, all of Dr. Hayward’s outstanding options and other equity incentive awards will become fully vested upon the occurrence of a change in control of the Company (whether or not his employment is terminated in connection with such change in control). The exercisability period of outstanding options would be extended until three years following the change in control (or if later, three years following a qualifying termination after a change in control), or the earlier expiration of the fixed option term. In addition, the employment agreement provides that if the payments and benefits to Dr. Hayward in connection with a change in control would be subject to an excise tax under Section 280G of the Code, they will be reduced to the maximum amount that would not trigger the excise tax unless Dr. Hayward would be better off (on an after-tax basis) receiving all of the payments and benefits and paying all necessary applicable taxes.

Upon termination due to death or disability, Dr. Hayward will generally be entitled to receive the same payments and benefits he would have received if his employment had been terminated by the Company without cause, other than the installment payments.

Dr. Hayward is subject to standard restrictive covenants, including a two year post-employment non-compete and non-solicit of employees or customers.

Director Compensation: Fiscal 2021

Other than a grant to Mr. Anchin, as described below, no non-employee directors received compensation during the fiscal year that ended September 30, 2021. While in prior years we have traditionally granted non-qualified stock options to non-employee directors in respect of their service, we engaged Compensia to review our director compensation program at the end of fiscal 2021 to advise us on a go-forward design. We waited until that process was completed to make director grants, and at the beginning of fiscal 2022, granted an option to purchase 29,845 shares of stock to each of our non-employee directors. The options have a 10 year term, will vest on the first anniversary from the date of grant, subject to continued service, and have a grant date fair value of $150,000. In recognition for service on certain committees, additional options were granted to those board members that also serve on committees. As such, on November 1, 2021, stock options with a ten year term that vest on the one year anniversary from the date of grant, subject to continued service, were granted, with a grant date fair value of $10,000 for Mr. Shamash, $8,750 for Mr. Bitzer, $5,000 for Mr. Ceccoli and $1,250 for Mr. Simon. In accordance with SEC rules, these grants will be disclosed under the “Option Awards” column in the Director Compensation Table for fiscal 2022.

Due to limits under our 2005 Stock Incentive Plan, we were not able to issue to Mr. Anchin all of the options due to him as a non-employee director in fiscal year 2020. Once our 2020 Stock Incentive Plan was approved, however, we granted Mr. Anchin an option with respect to 24,038 shares, at an exercise price of $7.54, at the beginning of fiscal 2021. The grant was immediately exercisable with respect to 5,573 shares and vested on May 22, 2021 with respect to 18,465 shares. The grant was intended to represent (i) an annual non-employee director stock option grant, pro-rated with respect to his service on the Board from November 7, 2019 through May 21, 2020, and (ii) an annual non-employee director stock option grant in respect of his service on the Board for the one year period commencing on May 22, 2020. The grant is reflected in the table below.

    

Fees 

    

    

Earned 

or 

Paid in 

Stock

    

Option 

    

All Other 

Cash 

 Awards

Awards 

Compensation 

Total 

($)

 ($)

($) (1)

($)

($)

Sanford R. Simon

 

 

 

 

 

Yacov A. Shamash

 

 

 

 

 

John Bitzer, III

 

 

 

 

 

Joseph D. Ceccoli

 

 

 

 

 

Scott L. Anchin

 

 

 

72,212

 

 

72,212

Robert C. Catell

 

 

 

 

 

Elizabeth M. Schmalz Ferguson

 

 

 

 

 

14

(1) An option to purchase 24,038 shares of our common stock was granted to Mr. Anchin on October 19, 2020 at an exercise price of $7.54 per share. The amount represents the grant date fair value calculated in accordance with ASC 718 based on the Black Scholes value of the options on the grant date. Information concerning these amounts and the assumptions used to calculate these amounts are set forth in our Form 10-K for the September 30, 2021 filed with the SEC on December 9, 2021 under the caption “Item 7. Management’s Discussion and Analysis of Financial Condition and Results of Operations —Equity Based Compensation.” As of September 30, 2021, our non-employee directors. Messrs Simon, Shamash, Bitzer, Anchin, Catell, and Ceccoli and Ms. Schmalz Ferguson had total outstanding option awards (including warrants) of 23,416, 24,640, 21,920, 24,038, 22,400, 23,278 and 21,374 shares of our common stock, respectively.

ITEM 12.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

Equity Compensation Plan Information

The following table provides information as of September 30, 2021 with respect to shares of our common stock that may be issued under our existing equity compensation plans.

    

    

    

Number of 

Securities 

Remaining 

Available 

for Future 

Issuance 

Number of 

Under Equity 

Securities to be 

Weighted 

Compensation 

Issued upon

Average 

Plans 

 Exercise of 

Exercise Price of 

(Excluding 

Outstanding 

Outstanding 

Securities

Options,

Options, 

 Reflected in the 

 Warrants

Warrants

first 

Plan Category

 and Rights

 and Rights

Column)

Equity compensation plans approved by security holders

 

 

  

 

  

Applied DNA Sciences, Inc.2005 Incentive Stock Plan, as amended

 

285,972

$

63.25

 

49,406

Applied DNA Sciences, Inc. 2020 Incentive Plan

 

201,405

 

6.15

 

3,297,595

Equity compensation plans not approved by security holders

 

 

 

TOTAL

 

487,377

$

40.26

 

3,347,001

Security Ownership of Certain Beneficial Owners and Management

The following table sets forth certain information regarding the shares of our common stock beneficially owned as of January 24, 2022, (i) by each person who is known to us to beneficially own 5% or more of the outstanding common stock, (ii) by each of the executive officers named in the table under “Executive Compensation” and by each of our directors and (iii) by all executive officers and directors as a group.

Unless otherwise indicated below, each person or entity has an address in care of our principal executive offices at 50 Health Sciences Drive, Stony Brook, New York 11790.

15

Number of 

Percentage 

    

Shares Owned 

of Class 

 

Name and Address of Beneficial Owner

    

Title of Class

    

(1)

    

(2)

 

Executive Officers and Directors:

 

  

 

  

 

  

James A. Hayward

 

Common Stock

 

506,481

(3)

6.45

%

Yacov A. Shamash

 

Common Stock

 

26,225

(4)(18)

*

John Bitzer, III

 

Common Stock

 

57,155

 (5)(6)(16)

*

Robert C. Catell

 

Common Stock

 

24,340

 (10)(15)

*

Joseph D. Ceccoli

 

Common Stock

 

23,847

 (7)(18)

*

Beth M. Jantzen

 

Common Stock

 

72,518

 (11)

*

Judith Murrah

 

Common Stock

 

83,990

 (12)

1.11

%

Clay Shorrock

 

Common Stock

 

46,577

 (19)

*

Scott L. Anchin

 

Common Stock

 

24,288

 (15)(17)

*

Sanford R. Simon

 

Common Stock

 

23,488

 (8)(18)

*

Elizabeth Schmalz Ferguson

 

Common Stock

 

22,150

 (13)(15)

*

All directors and officers as a group (10 persons)

 

Common Stock

 

911,059

 (9)

11.08

%

5% Stockholder:

 

  

 

  

 

  

Bruce Grossman

 

Common Stock

 

658,739

 (14)

8.09

%

CVI Investments, Inc.

 

Common Stock

 

455,000

 (20)

6.08

%

*indicates less than one percent

(1)

Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to the shares shown. Except as indicated by footnote and subject to community property laws where applicable, to our knowledge, the stockholders named in the table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them. A person is deemed to be the beneficial owner of securities that can be acquired by such person within 60 days upon the exercise of options, warrants or convertible securities (in any case, the “Currently Exercisable Options”).

(2)

Based upon 7,486,120 shares of common stock outstanding as of January 24, 2022. Each beneficial owner’s percentage ownership is determined by assuming that the Currently Exercisable Options that are beneficially held by such person (but not those held by any other person) have been exercised and converted.

(3)

Includes 372,295 shares underlying currently exercisable options.

(4)

Includes 24,640 shares underlying currently exercisable options.

(5)

Includes 21,920 shares underlying currently exercisable options.

(6)

Includes 34,563 shares of common stock owned by Delabarta, a wholly-owned subsidiary of ABARTA. Mr. Bitzer is the former President and a member of the board of directors of each of Delabarta and ABARTA. Mr. Bitzer disclaims beneficial ownership of the shares held by Delabarta except to the extent of his pecuniary interest therein.

(7)

Includes 23,278 shares underlying currently exercisable options.

16

(8)

Includes 23,416 shares underlying currently exercisable options.

(9)

Includes 733,827 shares underlying currently exercisable options.

(10)

Includes 22,400 shares underlying currently exercisable options.

(11)

Includes 72,446 shares underlying currently exercisable options.

(12)

Includes 81,443 shares underlying currently exercisable options.

(13)

Includes 21,374 shares underlying currently exercisable options.

(14)

This information is based on a Form 13GA filed with the SEC on January 21, 2021 by Bruce Grossman. Bruce Grossman reported sole and shared voting and sole and shared dispositive power of 658,739 shares of common stock underlying currently exercisable warrants. The address of Bruce Grossman is c/o Dillon Hill Capital LLC, 200 Business Park Drive, Suite 306, Armonk, NY 10504.

(15)

Excludes 29,845 shares underlying options for Ms. Schmalz Ferguson, Messrs. Anchin and Catell that were granted on November 1, 2021 and vest in full on November 1, 2022.

(16)

Excludes 31,586 shares underlying options for Mr. Bitzer that were granted on November 1, 2021 and vest in full on November 1, 2022.

(17)

Includes 24,038 shares underlying currently exercisable options.

(18)

Excludes 31,834, 30,840 and 30,094 underlying options for Messrs. Shamash, Ceccoli and Simon, respectively, that were granted on November 1, 2021 and vest in full on November 1, 2022.

(19)

Includes 46,577 shares underlying currently exercisable options.

(20)

This information is based on a Form 13G filed with the SEC on January 19, 2021 by CVI Investments, Inc. (“CVI”). CVI reported shared voting and shared dispositive power of 455,000 shares of common stock. The address of CVI is P.O. Box 309GT, Ugland House, South Church Street, George Town, Grand Cayman, KY1-1104, Cayman Islands.

ITEM 13.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE

Other Relationships

On December 12, 2019, we entered into a consulting agreement, with Meadow Hill, a company wholly owned by Mr. Anchin, a board member, whereby Meadow Hill provided certain advisory services to the Company. The initial term of the agreement ended on June 12, 2020. The agreement provided for compensation in the form of both cash and equity. Meadow Hill was eligible to receive $125,000 for the initial six month term. In addition, in satisfaction of the equity compensation portion of the agreement, (i) the Company granted an option to purchase 20,834 shares of its common stock to Mr. Anchin on December 12, 2019 at an exercise price equal to $4.26 per share, which vested on June 12, 2020, and (ii) the Company granted an option to purchase 20,786 shares of its common stock to Mr. Anchin on January 2, 2020 at an exercise price equal to $4.43 per share, of which 9,121 vested on July 2, 2020. The consulting agreement was completed on June 12, 2020 in full satisfaction of all obligations. As a result, the agreement was not extended and therefore expired on June 12, 2020. As a result, 11,665 of the options granted on January 2, 2020, which were related to the extension period, did not vest and were cancelled on June 12, 2020.

On July 17, 2019, we issued $1.5 million of secured convertible notes (the “July 2019 Notes”), bearing interest at a rate of 6% per annum, in a non-brokered private placement with an accredited investor, Dillon Hill Capital, LLC. Dillion Hill Capital, LLC and Dillion Hill Investment Company (together the “Warrant Investors”) are both controlled by Bruce Grossman, who is a beneficial holder of more than five percent of our common stock.  See  “Security Ownership of Certain Beneficial Owners and Management.”

On November 15, 2019, we closed an underwritten public offering where we issued and sold 2,285,000 shares of our common stock and 2,285,000 accompanying common warrants (the “2019 Warrants”) each with the right to purchase one share of our common

17

stock at an exercise price of $5.25 per share. In such offering, the Warrant Investors purchased certain of the 2019 Warrants. On October 7, 2020, we entered into Warrant Exercise Agreements (each, a “Warrant Exercise Agreement”) with each of the Warrant Investors, whereby 318,000 of our 2019 Warrants were exercised. The gross proceeds to the Company from this partial exercise of the 2019 Warrants were $1,669,500.

On October 9, 2020, the Company entered into a letter agreement with Dillon Hill Capital, LLC as sole holder of the July 2019 Notes for the repayment in full of such notes, in an aggregate amount of $1,665,581, representing their outstanding principal amount plus accrued but unpaid interest through their scheduled maturity date. The Company paid such payoff amount on October 9, 2020.

In consideration of this partial exercise of the 2019 Warrants and of the consent to repayment of the July 2019 Notes, the Company agreed to issue pursuant to the Warrant Exercise Agreement (the “Private Placement”), in addition to the 318,000 shares of common stock issued upon exercise of the 2019 Warrants, 159,000 replacement warrants (the “Replacement Warrants”) to the Warrant Investors, which is an amount equal to one-half the amount of the 2019 Warrants exercised pursuant to the Warrant Exercise Agreements. The Replacement Warrants have an average exercise price of $7.54, the closing price on The Nasdaq Capital Market of the Company’s common stock on the date of the applicable warrant exercise.

The quantity, issue date, exercise price and expiration date of the Replacement Warrants are listed in the table below:

Quantity

    

Issuance Date

    

Exercise Price

    

Expiration Date

159,000

October 7, 2020

$

7.54

October 7, 2025

50,000

December 9, 2020

$

6.57

December 9, 2025

50,000

December 10, 2020

$

6.46

December 10, 2025

Each Replacement Warrant is exercisable for one share of common stock beginning on the date of issuance thereof and ending on the five year anniversary of such date. The exercise price and number of shares of common stock issuable upon exercise of the Replacement Warrants are subject to adjustment in the event of any stock dividend, split, recapitalization, reorganization or similar transaction, as described in the Replacement Warrants. Subject to limited exceptions, a holder of a Replacement Warrant will not have the right to exercise any portion of its Replacement Warrant if the holder, together with its affiliates, would beneficially own in excess of 9.99% of the number of shares of common stock outstanding immediately after giving effect to such exercise (the “Beneficial Ownership Limitation”); provided that upon 61 days’ prior notice to the Company, the holder may elect to increase or decrease the Beneficial Ownership Limitation, although in no event may the Beneficial Ownership Limitation exceed 9.99%. Each Replacement Warrant includes an adjustment provision that, subject to certain exceptions, reduces its exercise price if the Company issues common stock or common stock equivalents at a price lower than the then-current exercise price of such Replacement Warrant, subject to a minimum exercise price of 21% of such Replacement Warrant’s initial exercise price per share. Under certain limited circumstances, including that the daily volume weighted average price of the common stock for each of 20 consecutive trading days has exceeded three times the exercise price of such Replacement Warrant, the Company may call for cancellation of all or any portion of such Replacement Warrant for which a notice of exercise has not yet been delivered for consideration equal to $0.001 per share of common stock for which such Replacement Warrant is excisable.

As of October 9, 2020, all of the obligations and liabilities of the Company and its affiliates under the July 2019 Notes, the related purchase agreement, and related Security Agreements, and any other related documents and instruments, was automatically satisfied in full, and all related liens, mortgages or other security interests were automatically released.

Director Independence

The Board of Directors has determined that currently and at all times during the fiscal year ended September 30, 2021, each of our directors other than Dr. Hayward and Mr. Anchin—consisting of John Bitzer, III, Robert B. Catell, Joseph D. Ceccoli, Yacov A. Shamash, Sanford R. Simon, and Elizabeth M. Schmalz Ferguson —are and were “independent” as defined by the listing standards of Nasdaq, constituting a majority of independent directors on our Board of Directors as required by the rules of Nasdaq. The Board of

18

Directors considers in its evaluation of independence whether any director has a relationship with us that would interfere with the exercise of independent judgment in carrying out his or her responsibilities of a director.

ITEM 14.

PRINCIPAL ACCOUNTANT FEES AND SERVICES

Audit and Other Fees

The following table sets forth fees billed to us by our current independent auditors during the fiscal years ended September 30, 2021 and 2020 for: (i) services rendered for the audit of our annual financial statements and the review of our quarterly financial statements, (ii) services by our auditor that are reasonably related to the performance of the audit or review of our financial statements and that are not reported as Audit Fees, (iii) services rendered in connection with tax compliance, tax advice and tax planning, and (iv) all other fees for services rendered.

    

Marcum LLP

    

    

    

    

Fiscal year 

Fiscal year 

ended 

 ended 

 September 30, 

 September 30, 

2021

2020

(i)

 

Audit Fees

$

207,579

$

221,780

(ii)

 

Audit-Related Fees

 

 

(iii)

 

Tax Fees

 

22,660

 

27,329

(iv)

 

All Other Fees

 

 

Total Fees

$

230,239

$

249,109

Audit Fees — Consists of fees billed for professional services rendered for the audit of our consolidated financial statements, review of the interim consolidated financial statements included in quarterly reports, and services that are normally provided by our independent auditors in connection with statutory and regulatory filings or engagements, including registration statements.

Audit-Related Fees — Consists of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of our consolidated financial statements and are not reported under “Audit Fees,” such as accounting consultation and audits in connection with acquisitions.

Tax Fees — Consists of fees billed for professional services for tax compliance, tax advice and tax planning.

All Other Fees — Consists of fees for products and services other than the services reported above.

The Board of Directors has considered whether the provision of non-audit services is compatible with maintaining the principal accountant’s independence and has determined that independence has been maintained.

Audit Committee Pre-Approval Policy

Our audit committee is responsible for approving all audit, audit-related, tax and other services. The audit committee pre-approves all auditing services and permitted non-audit services, including all fees and terms to be performed for us by our independent auditor at the beginning of the fiscal year. Non-audit services are reviewed and pre-approved by project at the beginning of the fiscal year. Any additional non-audit services contemplated by us after the beginning of the fiscal year are submitted to the chairman of our audit committee for pre-approval prior to engaging our independent auditor for such services. These interim pre-approvals are reviewed with the full audit committee at its next meeting for ratification. During the fiscal years ended September 30, 2021 and 2020, all services performed by Marcum LLP were pre-approved by our audit committee in accordance with these policies and applicable SEC regulations.

19

ITEM 15.EXHIBITS, FINANCIAL STATEMENT SCHEDULES

(1) Exhibits

 

 

 

Incorporated by Reference to SEC
Filing

Filed with this Form 10-

Exhibit
No.

 

Filed Exhibit Description

 

Form

Exhibit No.

File No.

Date Filed

K/A

3.1

 

Conformed version of Certificate of Incorporation of Applied DNA Sciences, Inc., as most recently amended by the Fifth Certificate of Amendment, effective Thursday, September 17, 2020

 

S-8

 

4.1

 

 333-249365

 

10/07/2020

 

 

3.2

 

By-Laws

 

8-K

 

3.2

 

002-90539

 

1/16/2009

 

 

4.1

 

Description of Securities

 

10-K

 

4.1

 

002-90539

 

12/17/2020

 

4.2

 

Form of Underwriter’s Warrant to be issued to Maxim Group LLC

 

S-1/A

 

10.26

 

333-199121

 

10/30/2014

 

 

4.3

 

Form of Underwriter’s Warrant

 

8-K

 

4.1

 

001-36745

 

3/27/2015

 

 

4.4

 

Form of Purchase Warrant

 

8-K

 

4.1

 

001-36745

 

11/23/2015

 

 

4.5

 

Form of Placement Agent Warrant issued to Maxim Group LLC

 

8-K

 

4.2

 

001-36745

 

11/23/2015

 

 

4.6

 

Form of Placement Agent Warrant issued to Maxim Group LLC and Imperial Capital, LLC

 

8-K

 

4.1

 

001-36745

 

11/2/2016

 

 

4.7

 

Form of Purchase Warrant

 

8-K

 

4.1

 

001-36745

 

12/20/2017

 

 

4.8

 

Common Stock Purchase Warrant

 

8-K

 

 

001-36745

 

12/21/2018

 

 

4.9

 

Form of pre-funded warrant

 

8-K

 

 

001-36745

 

11/14/2019

 

 

4.10

 

Form of common warrant certificate (included in the Warrant Agreement, dated November 15, 2019)

 

8-K

 

 

001-36745

 

11/18/2019

 

 

4.11

 

Form of Indenture

 

S-3

 

 

333-238557

 

05/21/2020

 

 

4.12

 

Form of Common Stock Purchase Warrant

 

8-K

 

 

001-36745

 

10/14/2020

 

 

10.1

 

Form of employee stock option agreement under the Applied DNA Sciences, Inc. 2005 Incentive Stock  Plan

 

10-Q

 

4.1

 

002-90539

 

05/15/2012

 

 

10.2†

 

Applied DNA Sciences, Inc. 2005 Incentive Stock Plan, as amended and restated 

 

DEF 14A

 

Appendix A

 

001-36745

 

04/04/2019

 

 

10.3†

 

Form of employee stock option agreement under the Applied DNA Sciences, Inc. 2005 Incentive Stock Plan, as amended

 

10-K

 

10.1

 

001-36745

 

12/14/2015

 

 

10.4†

 

Applied DNA Sciences, Inc. 2020 Equity Incentive Plan

 

DEF 14A

 

Appendix A

 

001-36745

 

08/03/2020

 

 

10.5†

 

Applied DNA Sciences, Inc. 2020 Equity Incentive Plan Stock Option Grant Notice and Award Agreement

 

S-8

 

10.3

 

 333-249365

 

10/07/2020

 

 

10.6†

 

Employment Agreement, dated July 1, 2016, between James A. Hayward and Applied DNA Sciences, Inc.

 

8-K

 

10.1

 

001-36745

 

08/02/2016

 

 

10.7

 

Software Distribution Agreement, dated as of January 25, 2012, by and between

 

10-Q

 

10.1

 

002-90539

 

5/15/2012

 

 

20

Applied DNA Sciences, Inc. and DivineRune, Inc.

10.8

 

Form of Subscription Agreement dated June 21, 2012, by and among Applied DNA Sciences, Inc. and the investor named on the signature page thereto

 

10-K

 

10.37

 

002-90539

 

12/20/2012

 

 

10.9†

 

Form of Indemnification Agreement dated as of September 7, 2012, by and between Applied DNA Sciences, Inc. and each of its directors and executive officers

 

8-K

 

10.1

 

002-90539

 

9/13/2012

 

 

10.10

 

Warrant Agreement, dated November 20, 2014, between Applied DNA Sciences, Inc. and American Stock Transfer & Trust Company, LLC as warrant agent

 

8-K

 

4.1

 

001-36745

 

11/20/2014

 

 

10.11

 

First Amendment to Warrant Agreement dated April 1, 2015 between Applied DNA Sciences, Inc. and American Stock Transfer & Trust Company, LLC as warrant agent

 

8-K

 

4.1

 

001-36745

 

4/1/2015

 

 

10.12

 

Second Amendment to Warrant Agreement dated November 2, 2016

 

8-K

 

10.4

 

001-36745

 

11/2/2016

 

 

10.13

 

Asset Purchase Agreement dated September 11, 2015 between Applied DNA Sciences, Inc. and Vandalia Research, Inc.

 

8-K

 

2.1

 

001-36745

 

9/17/2015

 

 

10.14

 

Placement Agency Agreement by and between Applied DNA Sciences, Inc. and Maxim Group LLC, dated November 23, 2015

 

8-K/A

 

10.1

 

001-36745

 

11/23/2015

 

 

10.15

 

Form of Securities Purchase Agreement

 

8-K/A

 

10.2

 

001-36745

 

11/23/2015

 

 

10.16

 

Placement Agency Agreement between Maxim Group LLC, Imperial Capital, LLC and Applied DNA Sciences, Inc. dated November 2, 2016

 

8-K

 

10.1

 

001-36745

 

11/2/2016

 

 

10.17

 

Securities Purchase Agreement dated November 2, 2016

 

8-K

 

10.2

 

001-36745

 

11/2/2016

 

 

10.18

 

Registration Rights Agreement dated November 2, 2016

 

8-K

 

10.3

 

001-36745

 

11/2/2016

 

 

10.19*

 

License Agreement with Himatsingka America, Inc. dated June 23, 2017

 

10-Q

 

10.1

 

001-36745

 

08/10/2017

 

 

10.20

 

Placement Agency Agreement by and between Applied DNA Sciences, Inc. and Maxim Group LLC, dated December 20, 2017

 

8-K

 

10.1

 

001-36745

 

12/20/2017

 

 

10.21

 

Securities Purchase Agreement dated as of December 20, 2017, by and between Applied DNA Sciences, Inc. and the Purchasers named therein.

 

8-K

 

10.2

 

001-36745

 

12/20/2017

 

 

10.22

 

Registration Rights Agreement, dated November 29, 2018

 

8-K

 

10.2

 

001-36745

 

12/6/2018

 

 

10.23

 

Securities Purchase Agreement, dated November 29, 2018

 

8-K

 

10.3

 

001-36745

 

12/6/2018

 

 

21

10.24

 

Registration Rights Agreement, dated August 31, 2018

 

8-K/A

 

10.2

 

001-36745

 

12/10/2018

 

 

10.25

 

Securities Purchase Agreement, dated August 31, 2018

 

10-K

 

10.45

 

001-36745

 

12/18/2018

 

 

10.26+

 

Patent and Know-How License and Cooperation Agreement, dated March 28, 2019, between the Company, APDN (B.V.I.), Inc., and ETCH BioTrace S.A.

 

10-Q

 

10.10

 

001-36745

 

5/9/2019

 

 

10.27

 

Registration Rights Agreement, dated July 16, 2019 by and among Applied DNA Sciences, Inc. and the investor named on the signature page thereof.

 

8-K

 

10.2

 

001-36745

 

07/17/2019

 

 

10.28

 

Securities Purchase Agreement, dated July 16, 2019 by and among Applied DNA Sciences, Inc. and the investor named on the signature page thereof.

 

8-K

 

10.3

 

001-36745

 

07/17/2019

 

 

10.29

 

Asset Purchase Agreement, dated July 29, 2019 by and between LineaRX, Inc. and Vitatex Inc.

 

8-K

 

10.1

 

001-36745

 

08/12/2019

 

 

10.30

 

Form of Subscription Agreement between investors and Applied DNA Sciences, Inc., dated August 22, 2019.

 

8-K

 

10.1

 

001-36745

 

08/26/2019

 

 

10.31

 

Underwriting Agreement entered into by and between Applied DNA Sciences, Inc. and Maxim Group LLC, as Representative of the Underwriters listed in Schedule I hereto, dated November 13, 2019.

 

8-K

 

1.1

 

001-36745

 

11/14/2019

 

 

10.32

 

Warrant Agreement, dated November 15, 2019, between Applied DNA Sciences, Inc. and American Stock Transfer & Trust Company, LLC

 

8-K

 

4.1

 

001-36745

 

11/18/2019

 

 

10.33†

 

Consulting Agreement, dated as of December 12, 2019, by and between Applied DNA Sciences, Inc. and Meadow Hill Place, LLC

 

10-Q

 

10.1

 

001-36745

 

08/06/2020

 

 

10.34

 

Agreement of Lease dated June 14, 2013, between Applied DNA Sciences, Inc. and Long Island High Technology Incubator, Inc.

 

10-Q

 

10.2

 

002-90539

 

08/13/2013

 

 

10.35

 

Agreement of Lease, dated November 1, 2015, by and between Applied DNA Sciences, Inc. and Long Island High Technology Incubator, Inc.

 

10-Q

 

10.2

 

001-36745

 

08/06/2020

 

 

10.36

 

Option Exercise Notice, dated December 3, 2015, Pursuant to Lease dated June 14, 2013, between Applied DNA Sciences, Inc. and Long Island High Technology Incubator, Inc.

 

10-Q

 

10.2

 

001-36745

 

05/12/2016

 

 

10.37

 

Temporary Lease Extension Agreement, dated August 9, 2019, by and between Applied DNA Sciences, Inc. and Long Island High Technology Incubator, Inc.

 

10-Q

 

10.3

 

001-36745

 

08/06/2020

 

 

10.38

 

Amendment to Leases, dated November 4, 2019, by and between

 

10-Q

 

10.4

 

001-36745

 

08/06/2020

 

 

22

Long Island High Technology Incubator, Inc. and Applied DNA Sciences, Inc.

10.39

 

Amendment to Leases, dated January 17, 2020, by and between Long Island High Technology Incubator, Inc. and Applied DNA Sciences, Inc.

 

10-Q

 

10.5

 

001-36745

 

08/06/2020

 

 

10.40

 

Warrant Exercise Agreement, dated October 7, 2020, by and between Applied DNA Sciences, Inc. and Dillon Hill Capital, LLC.

 

8-K

 

10.1

 

001-36745

 

10/14/2020

 

 

10.41

 

Warrant Exercise Agreement, dated October 7, 2020, by and between Applied DNA Sciences, Inc. and Dillon Hill Investment Company LLC.

 

8-K

 

10.2

 

001-36745

 

10/14/2020

 

 

10.42

 

Registration Rights Agreement, dated October 7, 2020, by and between Applied DNA Sciences, Inc. and Dillon Hill Capital, LLC.

 

8-K

 

10.4

 

001-36745

 

10/14/2020

 

 

10.43

 

Registration Rights Agreement, dated October 7, 2020, by and between Applied DNA Sciences, Inc. and Dillon Hill Investment Company LLC.

 

8-K

 

10.5

 

001-36745

 

10/14/2020

 

 

10.44

 

Letter Agreement, dated October 9, 2020, by and among Applied DNA Sciences, Inc., Dillon Hill Capital, LLC, and Delaware Trust Company, as Collateral Agent.

 

8-K

 

10.6

 

001-36745

 

10/14/2020

 

 

10.45

 

Consent, dated October 9, 2020, from Dillon Hill Capital, LLC to Applied DNA Sciences, Inc.

 

8-K

 

10.7

 

001-36745

 

10/14/2020

 

 

10.46+

 

Joint Development Agreement, dated September 11, 2018, between LineaRx, Inc., Takis S.R.L. and Evvivax S.R.L., as amended by that First Amendment, dated February 3, 2020

 

10-K

 

10.46

 

001-36745

 

12/17/2020

 

10.47

 

Animal Clinical Trial Agreement, dated September 14, 2020, between Applied DNA Sciences, Inc., Evvivax S.R.L. and Veterinary Oncology Services, PLLC

 

10-K

 

10.47

 

001-36745

 

12/17/2020

 

10.48

Form of Placement Agency Agreement by and between Applied DNA Sciences, Inc. and Roth Capital Partners, LLC, dated January 10, 2021

8-K

10.1

001-36745

01/11/2021

10.49

Letter Agreement dated March 2, 2021, by and between the Company and Dr. James Hayward

8-K

10.1

001-36745

03/04/2021

10.50

Form of Securities Purchase Agreement

8-K

10.2

001-36745

01/11/2021

21.1

Subsidiaries of Applied DNA Sciences, Inc.

10-K

21.1

001-36745

12/17/2020

23.1

Consent of Marcum LLP

10-K

23.1

001-36745

12/17/2020

31.1

 

Certification of Chief Executive Officer, pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

 

10-K

 

31.1

 

001-36745

 

12/17/2020 

 

23

31.2

 

Certification of Chief Financial Officer, pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

 

10-K 

 

31.2 

 

001-36745 

 

12/17/2020 

 

31.3

Certification of Chief Executive Officer, pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

Filed

31.4

Certification of Chief Financial Officer, pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934, as amended, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

Filed

32.1

 

Certification of Chief Executive Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

 

10-K 

 

32.1 

 

001-36745 

 

12/17/2020 

 

32.2

 

Certification of Chief Financial Officer, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

 

10-K 

 

32.2 

 

001-36745 

 

12/17/2020 

 

† Indicates a management contract or any compensatory plan, contract or arrangement.

* A request for confidentiality has been granted for certain portions of the indicated document. Confidential portions have been omitted and filed separately with the SEC as required by Rule 24b-2 promulgated under the Exchange Act.

+ Portions of this exhibit have been omitted because the information is both not material and would likely cause competitive harm to the registrant if publicly disclosed. The omissions have been indicated by bracketed asterisks (“[***]”).

24

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

Date: January 28, 2022

 

APPLIED DNA SCIENCES, INC.

 

 

 

/s/ James A. Hayward

 

James A. Hayward

 

President and Chief Executive Officer

25

Exhibit 31.3

CERTIFICATION PURSUANT TO SECTION 302

OF THE SARBANES-OXLEY ACT OF 2002

I, James A. Hayward, certify that:

1.

I have reviewed this Amendment No. 2 to Annual Report on Form 10-K of Applied DNA Sciences, Inc.; and

2.

Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report.

Date: January 28, 2022

 

/s/ James A. Hayward

 

James A. Hayward

 

President, Chief Executive Officer and Chairman

 

(Principal Executive Officer)


Exhibit 31.4

CERTIFICATION PURSUANT TO SECTION 302

OF THE SARBANES-OXLEY ACT OF 2002

I, Beth Jantzen, certify that:

1.

I have reviewed this Amendment No. 2 to Annual Report on Form 10-K of Applied DNA Sciences, Inc.; and

2.

Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report.

Date: January 28, 2022

 

/s/ Beth Jantzen

 

Beth Jantzen, CPA

 

Chief Financial Officer

 

(Principal Financial Officer)