x
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
¨
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
|
Delaware
|
93-0987903
|
|
(State or other jurisdiction of
incorporation or organization)
|
(I.R.S. Employer
Identification No.)
|
|
11535 Sorrento Valley Rd., Suite 400, San Diego, CA
|
92121
|
|
(Address of principal executive offices)
|
(Zip Code)
|
Title of Each Class
|
Name of Each Exchange on Which Registered
|
|
None
|
Large accelerated filer
|
¨
|
|
Accelerated filer
|
|
¨
|
|
Non-accelerated filer
|
¨
|
|
Smaller reporting company
|
|
x
|
Item 10.
|
Directors, Executive Officers and Corporate Governance.
|
Name |
Position
|
|
J. David Hansen
|
Chairman of the Board of Directors, President and Chief Executive Officer
|
|
Kenneth M. Cohen
|
Director (1)(2)(3)(4)
|
|
Jeffrey F. Eisenberg
|
Director (4)
|
|
Robert E. Hoffman
|
Director (1)(2)(3)(4)
|
|
Philip O. Livingston, M.D.
|
Director, Chief Science Officer
|
|
Paul V. Maier
|
Director (1)(3)(4)
|
|
Jeffrey V. Ravetch, M.D., Ph.D.
|
Director | |
Thomas C. Varvaro
|
Director (1)(2)(3)(4)
|
(1)
|
Member of our audit committee
|
(2)
|
Member of our compensation committee
|
(3)
(4)
|
Member of our nominating and governance committee
Independent member of the board
|
INDEPENDENCE OF THE BOARD OF DIRECTORS AND ITS COMMITTEES
|
Name
|
|
Position
|
J. David Hansen
|
|
Chairman of the Board of Directors, President and Chief Executive Officer
|
|
|
|
Gregory P. Hanson, CMA, MBA
|
|
Chief Financial Officer
|
|
|
|
Paul W. Maffuid, Ph.D.
|
|
Executive Vice President of Research and Development
|
|
|
|
Paul Resnick, M.D., MBA
|
|
Vice President and Chief Business Officer
|
Wolfgang W. Scholz, Ph.D.
|
Vice President of Antibody Discovery
|
Item 11.
|
Executive Compensation.
|
Name and Principal Position
|
Year
|
|
Salary
($)
|
|
|
Bonus
($)
|
|
Restricted Stock Unit
Awards
($)(5)
|
Option Awards
($)(6)
|
|
All Other Compensation
($)
|
|
|
Total
($)(1)
|
|
||||||
J. David Hansen
|
2015
|
|
|
375,601
|
|
|
|
149,625
|
|
2,077,475
|
1,493,194
|
|
|
87,770
|
|
|
|
4,183,665
|
|
||
President, Chief Executive Officer and Chairman(2)
|
2014
|
|
|
315,660
|
|
|
|
32,318
|
|
-0-
|
-0-
|
|
|
25,142
|
|
|
|
373,120
|
|
||
Michael M. Wick, M.D., Ph.D.
|
2015
|
|
|
-0-
|
|
|
|
-0-
|
|
-0-
|
-0-
|
|
|
-0-
|
|
|
|
-0-
|
|
||
Former President, Chief Executive Officer and Chairman(2)(3)
|
2014
|
|
|
391,630
|
(3)
|
|
|
-0-
|
|
-0-
|
-0-
|
|
|
-0-
|
|
|
|
391,630
|
|
||
Gregory P. Hanson
|
2015
|
|
|
271,819
|
|
|
|
77,175
|
|
1,075,480
|
773,006
|
|
|
19,742
|
|
|
|
2,217,222
|
|
||
Chief Financial Officer(2)
|
2014
|
|
|
180,269
|
|
|
|
10,000
|
|
-0-
|
56,331
|
|
|
2,664
|
|
|
|
249,264
|
|
||
Wolfgang W. Scholz, Ph.D.
|
2015
|
|
|
225,443
|
|
|
|
43,125
|
|
700,925
|
503,793
|
|
|
13,950
|
|
|
|
1,487,236
|
|
||
Vice President, Antibody Discovery
|
2014
|
|
|
213,803
|
|
|
|
18,891
|
|
-0-
|
-0-
|
|
|
14,609
|
|
|
|
247,303
|
|
||
Paul W. Maffuid
|
2015
|
|
|
268,154
|
|
|
|
53,438
|
|
768,200
|
552,147
|
|
|
33,476
|
|
|
|
1,675,415
|
|
||
Vice President, Pharmaceutical Development and Operations(4)
|
2014
|
|
|
94,327
|
|
|
|
-0-
|
|
-0-
|
90,676
|
|
|
9,930
|
|
|
|
194,933
|
|
(1)
|
This table includes compensation from the Company, and from MabVax Therapeutics, Inc., its predecessor, prior to the July 2014 merger.
|
(2)
|
Mr. Wick resigned his executive positions on July 7, 2014 in connection with the Merger. Mr. Hansen and Mr. Hanson were appointed to their positions in connection with the Merger on the same date.
|
(3)
|
Dr. Wick was not compensated for his role as a director in 2014. The amount shown reflects salary earned as an employee only.
|
(4)
|
Dr. Maffuid was appointed to his position in July 2014.
|
(5)
|
The amounts in this column represent the aggregate full grant date fair value of restricted stock units (RSUs) granted. Such RSU awards were granted during 2015 with vesting dates after 2015.
|
(6)
|
The amounts in this column represent the aggregate full grant date fair values of stock options granted, computed in accordance with Accounting Standards Codification 718, or ASC 718, “Compensation—Stock Compensation” using the Black-Scholes option valuation model.
|
Name and Principal Position
|
Option Grant Date
|
Number of Securities Underlying Unexercised Options Exercisable (#)
|
Number of Securities Underlying Unexercised Options Un-exercisable (#)
|
Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (#)
|
Option Exercise Price per Share ($)
|
Option Expiration Date
|
Number of Shares or Units of Stock That Have Not Vested (#)
|
Market Value of Shares or Units of Stock That Have Not Vested ($)
|
|||||||||||||||||||
J. David Hansen
|
2/1/2010
|
12,506 | -0- | -0- | 0.72 |
2/1/2020
|
-0- | -0- | |||||||||||||||||||
President, Chief Executive Officer and Chairman(1)
|
2/28/2013
|
17,717 | 7,295 | -0- | 1.44 |
2/28/2023
|
-0- | -0- | |||||||||||||||||||
|
4/2/2015
|
-0- | 903,250 | -0- | 2.30 |
4/2/2025
|
903,250 | 2,077,475 | |||||||||||||||||||
Gregory P. Hanson
|
3/13/2014
|
8,511 | 10,943 | -0- | 8.10 |
3/13/2024
|
-0- | -0- | |||||||||||||||||||
Chief Financial Officer(1)
|
4/2/2015
|
-0- | 467,600 | -0- | 2.30 |
4/2/2025
|
467,600 | 1,075,480 | |||||||||||||||||||
Wolfgang W. Scholz, Ph.D.
|
2/1/2010
|
6,948 | -0- | -0- | 0.72 |
2/1/2020
|
-0- | -0- | |||||||||||||||||||
Vice President, Antibody Discovery
|
2/28/2013
|
11,811 | 4,863 | -0- | 1.44 |
2/28/2023
|
-0- | -0- | |||||||||||||||||||
|
4/2/2015
|
-0- | 304,750 | -0- | 2.30 |
4/2/2025
|
304,750 | 700,925 | |||||||||||||||||||
Paul W. Maffuid
|
9/8/2014
|
4,342 | 9,553 | -0- | 8.48 |
9/8/2024
|
-0- | -0- | |||||||||||||||||||
Executive Vice President, Research and Development
|
4/2/2015
|
-0- | 334,000 | -0- | 2.30 |
4/2/2025
|
334,000 | 768,200 |
(1)
|
Mr. Wick resigned his positions on July 7, 2014 in connection with the Merger. Mr. Hansen and Mr. Hanson were appointed to their positions in connection with the Merger on the same date.
|
Participants
|
|
Severance and Release
Payment Amount
|
|
|
Michael M. Wick, M.D., Ph.D.
|
|
$
|
172,000
|
|
Gail L. Brown, M.D.
|
|
$
|
136,000
|
|
William P. Kaplan, Esq.
|
|
$
|
118,000
|
|
Steven R. Schow, Ph.D.
|
|
$
|
120,000
|
|
Wendy K. Wee
|
|
$
|
118,000
|
|
Name of Director
|
Fees Earned or Paid in Cash ($)
|
Option Awards ($) (1)
|
Stock Awards ($) (3)
|
Total ($)
|
||||||||||||
Philip O. Livingston, M.D. (2)
|
--
|
--
|
$
|
2,300,000
|
$
|
2,300,000
|
||||||||||
Robert E. Hoffman (4)(7)
|
$
|
20,500
|
$
|
97,112
|
$
|
78,775
|
$
|
196,387
|
||||||||
Jeffrey Ravetch, M.D. (4)(5)(7)
|
$
|
12,000
|
$
|
97,112
|
$
|
381,225
|
$
|
490,337
|
||||||||
Paul V. Maier (4)(7)
|
$
|
24,000
|
$
|
97,112
|
$
|
78,775
|
$
|
199,887
|
||||||||
Kenneth M. Cohen (4)(7)
|
$
|
22,000
|
$
|
97,112
|
$
|
78,775
|
$
|
197,887
|
||||||||
Tom Varvaro (4)(8)
|
$
|
12,000
|
$
|
97,112
|
$
|
78,775
|
$
|
187,887
|
||||||||
Jeffrey F. Eisenberg (6)
|
--
|
--
|
--
|
--
|
(1)
|
The amounts in this column represent the aggregate full grant date fair values of stock options granted to each of the non-employee directors computed in accordance with Accounting Standards Codification 718, or ASC 718, “Compensation—Stock Compensation,” excluding the effect of estimated forfeitures. The amounts reported for these options may not represent the actual economic values that the Company’s non-employee directors will realize from these options, as the actual value realized will depend on the Company’s performance, stock price and their continued services.
|
(2)
|
Dr. Livingston does not receive any cash compensation as a director. Dr. Livingston received 1,000,000 shares of restricted common stock, valued at $2.30 a share on April 2, 2015, in connection with his continuing services to the Company of at least one year. Dr. Livingston’s employee compensation in 2015 consisted of $60,000 in cash compensation. Dr. Livingston had 22,233 options outstanding at December 31, 2015.
|
(3)
|
Represents the aggregate grant date fair value of restricted stock and restricted stock units granted in accordance with Accounting Standards Codification 718, or ASC 718, “Compensation—Stock Compensation.” The fair value was calculated based on the closing market price of our common stock on the grant date of April 2, 2015. Amounts include 34,250 restricted stock units granted to each of the non-employee directors other than Mr. Eisenberg during 2015 with vesting dates after 2015 over three years.
|
(4)
|
Non-employee directors serving on the board during 2015 were each granted 34,250 options on April 2, 2015 at an exercise price of $2.30 per share with a grant date fair value of $56,512 vesting over three years, and 35,000 options on August 26, 2015 at an exercise price of 1.52 with a grant date fair value of $40,600 vesting over one year.
|
(5)
|
In addition to the restricted stock and restricted stock units granted to all non-employee directors, Dr. Ravetch received 131,500 shares of restricted common stock, valued at $2.30 a share on April 2, 2015, in connection with future services covering at least a one-year period.
|
(6)
|
Mr. Eisenberg was appointed to the board of directors in February of 2016 and had no awards outstanding as of December 31, 2015.
|
(7)
|
Mr. Hoffman, Mr. Maier, Mr. Cohen and Dr. Ravetch each had a total of 80,366 options and 34,250 restricted stock units outstanding at December 31, 2015.
|
(8)
|
Mr. Varvaro had a total of 69,250 options and 34,250 restricted stock units outstanding at December 31, 2015.
|
·
|
Each Non-employee Board member shall receive a cash retainer of $24,000 per year. Chairmen of each committee shall receive an additional cash retainer as follows: (i) $12,000 for the Chairman of the Audit Committee; (ii) $8,000 for the Chairman of the Compensation Committee; and (iii) $5,000 for the Chairman of the Nominating Committee. All such retainers will be paid on a quarterly basis;
|
·
|
Each current Board member received a one-time grant, and each new member going forward shall receive an initial one time grant of: 68,500 shares of common stock, half of which shall be comprised of restricted stock units and half of which shall be comprised of stock option with three year annual vesting; and
|
·
|
Each Non-employee Board member will also receive an automatic annual grant of 35,000 stock options, with one year vesting.
|
·
|
A one-time issuance of 20,000 restricted shares of common stock;
|
|
|
·
|
The vesting of all options and restricted stock grants held on such date; and
|
·
|
The payment of all earned but unpaid cash compensation for their services on the Board and its committees, as of such date.
|
·
|
The initial equity grant upon first appointment (or election) of future non-employee directors to the Board shall be a 10-year option to purchase 50,000 shares of the Company's Common Stock, under the Company's Second Amended and Restated 2014 Equity Incentive Plan with 3-year annual vesting and a strike price equal the closing price of the Company's common stock on the effective date of the appointment (or election); |
|
|
·
|
The annual cash retainer for each non-employee director, paid quarterly, is increased by $1,000 per calendar quarter to a total of $7,000 per quarter, effective April 1, 2016; |
·
|
The additional annual cash retainer for the chairperson of each of the Audit, Compensation, and Nominating and Governance Committees, paid quarterly, is increased by $1,000 per calendar year, such that each chairperson retainer shall be as follows, effective April 1, 2016: Audit Committee: $13,000 Compensation Committee: $9,000 Nominating and Governance Committee: $6,000 |
Item 12.
|
Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
|
|
(a)
|
|
(b)
|
|
(c)
|
|||||||
Plan Category
|
|
Number of
Securities
to be Issued
Upon Exercise
of Outstanding
Options,
Warrants and Rights
|
|
Weighted-average
Exercise
Price of
Outstanding
Options,
Warrants and Rights
|
|
Number of
Securities
Remaining
Available
for Future
Issuance Under
Equity
Compensation Plans
(Excluding Securities
Reflected in Column (a)
|
||||||
Equity compensation plans approved by security holders
|
|
5,543,891(1)
|
$
|
2.36
|
2,970,012
|
|||||||
Equity compensation plans not approved by security holders
|
|
—
|
|
|
N/A
|
|
|
—
|
|
|||
Total
|
|
5,543,891(1)
|
2,970,012
|
(1)
|
Includes 2,300,850 shares of restricted stock units granted from within the equity compensation plan during 2015 that will become vested within 60 days from March 14, 2016.
|
·
|
each person known by us to beneficially own more than 5% of the Company’s common stock;
|
·
|
each of our directors;
|
·
|
each of our executive officers; and
|
·
|
all of our directors and executive officers as a group.
|
*
|
Less than 1%.
|
(1)
|
Consists of (i) 1,307,396 shares held by RTP Venture Fund, (ii) 110,147 shares held by Philip O. Livingston, (iii) 12,734 shares held by the Joan L. Tweedy 2011 Revocable Trust, or the Tweedy Trust, and (iv) 19,888 shares subject to options exercisable within 60 days of April 8, 2016 held by Philip O. Livingston. Voting and dispositive decisions of RTP Venture Fund, LLC are made by Philip Livingston, and Philip O. Livingston is a trustee of the Tweedy Trust. The address for RTP Venture Fund, LLC is 156 E. 79th Street, Apt. 6C, New York, NY 10075.
|
(2)
|
Includes 22,533 shares subject to options exercisable within 60 days of April 8, 2016.
|
(3)
|
Includes 333,911 shares subject to options exercisable within 60 days of April 8, 2016.
|
(4)
|
Includes 122,079 shares subject to options exercisable within 60 days of April 8, 2016.
|
(5)
|
Includes 22,533 shares subject to options exercisable within 60 days of April 8, 2016.
|
(6)
|
Includes 22,533 shares subject to options exercisable within 60 days of April 8, 2016.
|
(7)
(8)
(9)
|
Includes 22,533 shares subject to options exercisable within 60 days of April 8, 2016.
Includes 166,404 shares subject to options exercisable within 60 days of April 8, 2016.
Includes 117,412 shares subject to options exercisable within 60 days of April 8, 2016.
|
(10)
(11)
|
Includes 11,417 shares subject to options exercisable within 60 days of April 8, 2016.
Mr. Eisenberg was appointed to the board of directors in February 2016.
|
Item 13.
|
Certain Relationships and Related Transactions, and Director Independence.
|
Item 14.
|
Principal Accounting Fees and Services
|
|
|
2015
|
|
|
2014
|
|||
|
|
CohnReznick LLP
|
|
|
CohnReznick LLP
|
|
||
Audit Fees
|
|
$
|
216,875
|
|
$
|
238,731
|
(1)
|
|
Audit-Related Fees(2)
|
|
|
—
|
|
|
|
—
|
|
Tax Fees(3)
|
|
|
—
|
|
|
|
—
|
|
All Other Fees(4)
|
|
|
—
|
|
|
|
—
|
|
Total Fees
|
|
$
|
216,875
|
|
|
$
|
238,731
|
|
(1)
|
This amount includes $120,695 for audit and review services in connection with the Merger in 2014 and $118,036 for audit services for 2012 and 2013.
|
(2)
|
Audit-related fees consist 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.” In addition, the amounts include fees for services that are normally provided by the auditor in connection with Statutory and regulatory filings and engagements for the years identified.
|
(3)
|
Tax Fees consist of fees billed for professional services rendered in connection with tax compliance, tax advice, and tax planning. We incurred no such fees in the fiscal years ended December 31, 2015 and 2014.
|
(4)
|
Other fees consists of fees for products and services other than the services reported above. There were no other fees for services by our independent registered public accounting firms for the fiscal years ended December 31, 2015 and 2014.
|
|
·
|
reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2015 with management and CohnReznick LLP (“CohnReznick”), our independent public accountant;
|
|
·
|
discussed with CohnReznick the matters required to be discussed in accordance with the rules set forth by the Public Company Accounting Oversight Board (“PCAOB”), relating to the conduct of the audit; and
|
|
·
|
received written disclosures and the letter from CohnReznick regarding its independence as required by applicable requirements of the PCAOB regarding CohnReznick's communications with the Audit Committee and the Audit Committee further discussed with CohnReznick its independence. The Audit Committee also considered the status of pending litigation, taxation matters and other areas of oversight relating to the financial reporting and audit process that the Audit Committee determined appropriate.
|
Item 15.
|
Exhibits and Financial Statement Schedules.
|
Exhibit
No.
|
Description
|
Form
|
Filing
Date/Period
End
|
Exhibit
Number
|
2.1
|
Agreement and Plan of Merger and Reorganization, dated May 12, 2014, between the Company, Tacoma Acquisition Corp., Inc. and MabVax Therapeutics, Inc.
|
8-K
|
5/12/2014
|
2.1
|
2.2
|
Amendment No.1, dated as of June 30, 2014, by and between the Company and MabVax Therapeutics, Inc.
|
8-K
|
7/1/2014
|
2.1
|
2.3
|
Amendment No.2 to the Agreement and Plan of Merger, dated July 7, 2014, by and among the Company, Tacoma Acquisition Corp. and MabVax Therapeutics, Inc.
|
8-K
|
7/9/2014
|
2.1
|
3.1
|
Certificate of Designations, Preferences and Rights of Series C Convertible Preferred Stock
|
8-K
|
9/3/2014
|
3.1
|
3.2
|
Amended and Restated Certificate of Incorporation
|
8-K
|
9/9/2014
|
3.1
|
3.3
|
Certificate of Amendment of Amended and Restated Certificate of Incorporation
|
8-K
|
9/9/2014
|
3.2
|
3.4
|
Amended and Restated Bylaws
|
8-K
|
12/14/2007
|
3.2
|
3.5
|
Certificate of Designations, Preferences and Rights of Series D Convertible Preferred Stock
|
8-K
|
3/26/2015
|
3.1
|
3.6
|
Certificate of Designations, Preferences and Rights of Series E Convertible Preferred Stock
|
10-K
|
3/31/2015
|
3.8
|
4.1
|
Securities Purchase Agreement, dated as of February 12, 2014, between MabVax Therapeutics, Inc. and the purchasers set forth on the signature pages thereto including that certain Amendment No. 1 to Securities Purchase Agreement, dated as of May 12, 2014, between MabVax Therapeutics, Inc. and the persons and entities identified on the signature pages thereto
|
8-K
|
5/12/2014
|
10.3
|
4.2
|
Registration Rights Agreement, dated as of February 12, 2014, between MabVax Therapeutics, Inc. and the persons and entities identified on the signature pages thereto
|
8-K
|
5/12/2014
|
10.2
|
4.3
|
Form of Exchange Agreement
|
8-K
|
9/3/2014
|
10.1
|
4.4
|
Form of Waiver Letter
|
8-K
|
9/3/2014
|
10.2
|
4.5
|
Form of Common Stock Certificate
|
S-1
|
9/29/2014
|
4.1
|
4.6
|
Form of Waiver Extension Letter
|
8-K
|
9/30/2014
|
10.1
|
4.7
|
Form of Subscription Agreement, dated March 31, 2015, between the Company and the subscribers set forth on the signature pages thereto
|
10-K
|
3/31/2015
|
4.11
|
4.8
|
Form of Common Stock Purchase Warrant
|
10-K
|
3/31/2015
|
4.12
|
4.9
|
Form of Registration Rights Agreement, dated March 31, 2015, between the Company and the persons and entities identified on the signature pages thereto
|
10-K
|
3/31/2015
|
4.13
|
4.10
|
Form of Secured Promissory Note
|
8-K
|
1/19/2016
|
4.1
|
4.11
|
Form of Warrant
|
8-K
|
1/19/2016
|
4.2
|
10.1
|
Separation Agreement and Release, dated May 12, 2014, between Michael M. Wick and the Company
|
8-K
|
5/12/2014
|
10.4
|
10.2
|
Separation Agreement and Release, dated May 12, 2014, between William P. Kaplan and the Company
|
8-K
|
5/12/2014
|
10.5
|
10.3
|
Separation Agreement and Release, dated May 12, 2014, between Steven R. Schow and the Company
|
8-K
|
5/12/2014
|
10.6
|
10.4
|
Separation Agreement and Release, dated May 12, 2014, between Wendy K. Wee and the Company
|
8-K
|
5/12/2014
|
10.7
|
10.5
|
Michael Wick Resignation Letter, dated July 7, 2014
|
8-K
|
7/9/2014
|
99.1
|
10.6
|
Edward W. Cantrall Resignation Letter, dated July 7, 2014
|
8-K
|
7/9/2014
|
99.2
|
10.7
|
Steven R. Goldring Resignation Letter, dated July 7, 2014
|
8-K
|
7/9/2014
|
99.3
|
10.9
|
Richard B. Newman Resignation Letter, dated July 7, 2014
|
8-K
|
7/9/2014
|
99.4
|
10.10
|
Employment Agreement, dated July 1, 2014, by and between MabVax Therapeutics, Inc. and J. David Hansen
|
10-Q
|
8/8/2014
|
10.9
|
10.11
|
Employment Agreement, dated July 1, 2014, by and between MabVax Therapeutics, Inc. and Gregory P. Hanson
|
10-Q
|
8/8/2014
|
10.10
|
10.12
|
Employment Agreement, dated July 1, 2014, by and between MabVax Therapeutics, Inc. and Wolfgang W. Scholz, Ph.D.
|
10-Q
|
8/8/2014
|
10.11
|
10.13
|
Securities Purchase Agreement, dated July 8, 2014, by and between MabVax Therapeutics, Inc. and certain institutional investors set forth therein
|
10-Q
|
8/8/2014
|
10.12
|
10.14
|
Form of Indemnification Agreement
|
8-K
|
9/9/2014
|
10.1
|
10.15
|
Second Amended and Restated MabVax Therapeutics Holdings, Inc. 2014 Employee, Director and Consultant Equity Incentive Plan
|
10-K
|
3/31/2015
|
10.15
|
10.16
|
Non-Employee Director Compensation Policy
|
10-Q/A
|
8/12/2015
|
10.1
|
10.17
|
Standard Industrial Net Lease, dated as of May 23, 2008, by and between MabVax Therapeutics, Inc. and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.2
|
10.18
|
First Amendment to that Standard Industrial Net Lease, dated May 6, 2010, by and between MabVax Therapeutics, Inc. and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.3
|
10.19
|
Second Amendment to that Standard Industrial Net Lease, dated August 1, 2012, by and between the Company and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.4
|
10.20
|
Employment Agreement, dated July 21, 2014, 2014, by and between MabVax Therapeutics, Inc. and Paul Maffuid, Ph.D.
|
10-Q/A
|
8/12/2015
|
10.5
|
10.21
|
Development and Manufacturing Services Agreement, dated April 15, 2014, by and between MabVax Therapeutics, Inc. and Gallus BioPharmaceuticals NJ, LLC
|
10-Q/A
|
8/12/2015
|
10.6
|
10.22
|
Exclusive License Agreement for “Polyvalent Conjugate Vaccines for Cancer” (SK#14491), dated as of June 30, 2008, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.7
|
10.23
|
Research and License Agreement, dated as of April 7, 2008, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.8
|
10.24
|
Exclusive License to Unimolecular Antibodies, dated October 13, 2011, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.9
|
10.25
|
Option Agreement, dated August 29, 2014, by and between MabVax Therapeutics, Inc. and Juno Therapeutics, Inc.
|
10-Q/A
|
8/12/2015
|
10.10
|
10.26
|
SBIR Contract from National Cancer Institute
|
10-Q/A
|
8/12/2015
|
10.
|
10.27
|
Form of Exchange Agreement (Series A-1 Preferred Stock and Series A-1 Warrants).
|
8-K
|
3/26/2015
|
10.1
|
10.28
|
Form of Exchange Agreement (Series B Preferred Stock and Series B Warrants).
|
8-K
|
3/26/2015
|
10.2
|
10.29
|
2008 Equity Incentive Plan
|
10-K
|
3/31/2015
|
10.29
|
10.30
|
Form of Option Agreement, 2008 Equity Incentive Plan
|
10-K
|
3/31/2015
|
10.30
|
10.31
|
Form of Lockup Agreement dated as of April 3, 2015
|
8-K
|
4/6/2015
|
10.3
|
10.32
|
Consulting Agreement with The Del Mar Consulting Group, Inc. and Alex Partners, LLC dated as of April 5, 2015
|
8-K
|
4/6/2015
|
10.4
|
10.33
|
Form of Escrow Deposit Agreement dated as of April 14, 2015
|
8-K
|
4/15/2015
|
10.1
|
10.34
|
Form of Amendment Agreement to Registration Rights Agreement
|
8-K
|
6/10/2015
|
10.1
|
10.35
|
Amendment to Escrow Deposit Agreement dated June 22, 2015
|
8-K
|
6/24/2015
|
10.1
|
10.36
|
Letter Agreement dated June 30, 2015 between MabVax Therapeutics, Inc. and OPKO Health, Inc.
|
8-K
|
7/1/2015
|
10.1
|
10.37
|
Form of Proposed Lease Agreement with AGP Sorrento Business Complex, L.P
|
S-1
|
8/25/2015
|
10.37
|
10.38
|
Form of Amendment Agreement No. 2 to Registration Right s Agreement
|
8-K
|
8/4/2015
|
10.1
|
10.39
|
Non-Employee Director Compensation Policy
|
10-Q/A
|
8/12/2015
|
10.1
|
10.41
|
Standard Industrial Net Lease, dated as of May 23, 2008, by and between MabVax Therapeutics, Inc. and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.2
|
10.42
|
First Amendment to that Standard Industrial Net Lease, dated May 6, 2010, by and between MabVax Therapeutics, Inc. and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.3
|
10.43
|
Second Amendment to that Standard Industrial Net Lease, dated August 1, 2012, by and between the Company and Sorrento Square
|
10-Q/A
|
8/12/2015
|
10.4
|
10.44
|
Employment Agreement, dated July 21, 2014, by and between MabVax Therapeutics, Inc. and Paul Maffuid, Ph.D.
|
10-Q/A
|
8/12/2015
|
10.5
|
10.45
|
Development and Manufacturing Services Agreement, dated April 15, 2014, by and between MabVax Therapeutics, Inc. and Gallus BioPharmaceuticals NJ, LLC
|
10-Q/A
|
8/12/2015
|
10.6
|
10.46
|
Exclusive License Agreement for “Polyvalent Conjugate Vaccines for Cancer” (SK#14491), dated as of June 30, 2008, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.7
|
10.47
|
Research and License Agreement, dated as of April 7, 2008, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.8
|
10.48
|
Exclusive License to Unimolecular Antibodies, dated October 13, 2011, by and between MabVax Therapeutics, Inc. and Sloan-Kettering Institute for Cancer Research
|
10-Q/A
|
8/12/2015
|
10.9
|
10.49
|
Option Agreement, dated August 29, 2014, by and between MabVax Therapeutics, Inc. and Juno Therapeutics, Inc.
|
10-Q/A
|
8/12/2015
|
10.10
|
10.50
|
SBIR Contract from National Cancer Institute
|
10-Q/A
|
8/12/2015
|
10.11
|
10.51
|
Lease by and between AGP Sorrento Business Complex, L.P., and MabVax Therapeutics Holdings, Inc., dated as of September 2, 2015
|
8-K
|
9/3/2015
|
10.1
|
10.52
|
Form of Amendment Agreement No.3 to Registration Rights Agreement
|
8-K
|
10/13/2015
|
10.1
|
10.53
|
Loan and Security Agreement dated as of January 15, 2016
|
8-K
|
1/19/2016
|
10.1
|
10.54
|
Form of Amendment Agreement
|
10-K
|
3/14/2016
|
10.54
|
10.55
|
Consulting Agreement, dated April 1, 2016, by and between MabVax Therapeutics Holdings, Inc. and Jeffrey Ravetch, M.D., Ph.D.
|
8-K
|
4/7/2016
|
10.1
|
10.56*
|
Employment Agreement, dated March 16, 2016, by and between MabVax Therapeutics Holdings, Inc. and Paul Resnick, M.D.
|
10.56
|
||
11.1
|
Statement of per share earnings
|
S-1
|
9/29/2014
|
11.1
|
21.1
|
Subsidiaries of the Registrant
|
S-1
|
9/29/2014
|
21.1
|
23.1
|
Consent of Independent Registered Public Accounting Firm
|
10-K | 3/31/2015 | 23.1 |
31.1*
|
Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
|
|||
31.2*
|
Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
|
|||
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
|
|||
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
|
|||
101
|
Interactive data file
|
10-K | 3/31/2015 | 101 |
MABVAX THERAPEUTICS HOLDINGS, INC | ||
By: |
/s/ J. David Hansen
|
|
J. David Hansen
|
||
President and Chief Executive Officer (Principal executive officer)
|
||
By: |
/s/ Gregory P. Hanson
|
|
Gregory P. Hanson
|
||
Chief Financial Officer (Principal financial and accounting officer)
|
Signature
|
Title
|
Date
|
/s/ J. David Hansen
|
Chairman of the Board, President and
Chief Executive Officer
|
April 19, 2016
|
J. David Hansen
|
(Principal executive officer)
|
|
/s/ Gregory P. Hanson
|
Chief Financial Officer
|
April 19, 2016
|
Gregory P. Hanson
|
(Principal financial and accounting officer)
|
|
/s/ J. Kenneth M. Cohen
|
Director
|
April 19, 2016
|
Kenneth M. Cohen
|
||
/s/ Jeffrey F. Eisenberg
|
Director
|
April 19, 2016
|
Jeffrey F. Eisenberg
|
||
/s/ J. Robert E. Hoffman
|
Director
|
April 19, 2016
|
Robert E. Hoffman
|
||
/s/ Phillip O. Livingston
|
Director
|
April 19, 2016
|
Philip O. Livingston, M.D.
|
||
/s/ Paul V. Maier
|
Director
|
April 19, 2016
|
Paul V. Maier
|
||
/s/ J. Jeffrey V. Ravetch
|
Director
|
April 19, 2016
|
Jeffrey V. Ravetch, M.D., Ph.D.
|
||
/s/ Thomas C. Varvaro
|
Director
|
April 19, 2016
|
Thomas C. Varvaro
|
MabVax Therapeutics Holdings, Inc.
By:
/s/ J. David Hansen
Name: J. David Hansen
Title: President and Chief Executive Officer
/s/ Paul F. Resnick, M.D.
Executive
|
1)
|
I have reviewed this Amendment No.1 to the Annual Report on Form 10-K/A of MabVax Therapeutics Holdings, Inc.;
|
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;
|
3)
|
Based on my knowledge, the consolidated financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
|
4)
|
The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
|
a)
|
designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
|
b)
|
designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of consolidated financial statements for external purposes in accordance with generally accepted accounting principles;
|
c)
|
evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
|
d)
|
disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
|
5)
|
The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
|
a)
|
All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
|
b)
|
Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
/s/ J. David Hansen
|
J. David Hansen
|
President and Chief Executive Officer
|
1)
|
I have reviewed this Amendment No. 1 to the Annual Report on Form 10-K/A of MabVax Therapeutics Holdings, Inc.;
|
|
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;
|
3)
|
Based on my knowledge, the consolidated financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
|
4)
|
The registrant’s other certifying officer and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
|
a)
|
designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
|
b)
|
designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of consolidated financial statements for external purposes in accordance with generally accepted accounting principles;
|
c)
|
evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
|
d)
|
disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
|
5)
|
The registrant’s other certifying officer and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
|
a)
|
All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
|
b)
|
Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
|
/s/ Gregory P. Hanson
|
Gregory P. Hanson
|
Chief Financial Officer
|
(Principal Financial Officer)
|
1)
|
The Report fully complies with the requirements of Section 13(a) or 15 (d) of the Securities Exchange Act of 1934; and
|
2)
|
The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.
|
/s/ J. David Hansen
|
J. David Hansen
|
President and Chief Executive Officer
|
(Principal Executive Officer)
|
1)
|
The Report fully complies with the requirements of Section 13(a) or 15 (d) of the Securities Exchange Act of 1934; and
|
2)
|
The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.
|
/s/ Gregory P. Hanson
|
Gregory P. Hanson
|
Chief Financial Officer
|
(Principal Financial Officer)
|