UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM 10

 

GENERAL FORM FOR REGISTRATION OF SECURITIES

Pursuant to Section 12(b) or (g) of the Securities Exchange Act of 1934

 

BOON INDUSTRIES, Inc.

(Exact Name of Registrant as Specified in Charter)

 

Oklahoma 84-5079920
(State or Other Jurisdiction of Incorporation or Organization) (I.R.S. Employer Identification No.)
   
110 Spring Hill Road #16, Grass Valley, CA 95945
(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s telephone number, including area code:  (530) 648-1333

 

Copies to:

 

Zev M. Bomrind, Esq.
Fox Rothschild LLP
101 Park Avenue, 17th Floor
New York, NY 10078
(212) 878-7951

 

Securities to be registered pursuant to Section 12(b) of the Act: None

 

Securities to be registered under Section 12(g) of the Exchange Act:

 

Common Stock, par value $0.0001 per share
(Title of class)

 

Indicate by check mark whether the registrant is a large-accelerated filer, an accelerated filer, a non-accelerated filer, 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 o Accelerated filer o
  Non-accelerated filer x Smaller reporting company x
      Emerging growth company x

 

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

 

 

BOON INDUSTRIES, INC.

FORM 10

 

TABLE OF CONTENTS

 

    Page
  Explanatory Note 2
  Forward-looking Statements 2
ITEM 1. Business 3
ITEM 1A. Risk Factors 8
ITEM 2. Financial Information 9
ITEM 3. Properties 12
ITEM 4. Security Ownership of Certain Beneficial Owners and Management. 13
ITEM 5. Directors and Executive Officers 14
ITEM 6. Executive Compensation 16
ITEM 7. Certain Relationships and Related Transactions, and Director Independence 17
ITEM 8. Legal Proceedings 17
ITEM 9. Market Price of and Dividends on the Registrant’s Common Equity and Related Stockholder Matters 17
ITEM 10. Recent Sales of Unregistered Securities. 20
ITEM 11. Description of Registrant’s Securities to be Registered. 20
ITEM 12. Indemnification of Directors and Officers. 21
ITEM 13. Financial Statements and Supplementary Data. 22
ITEM 14. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. 22
ITEM 15. Financial Statements and Exhibits. 23

 

Explanatory Note

 

Boon Industries, Inc. (“Boon,” the “Company,” “we,” “us” and “our”) is filing this Registration Statement on Form 10 to register its shares of common stock pursuant to Section 12(g) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Once this Registration Statement has been deemed effective, the Company will be subject to the requirements of Section 13(a) under the Exchange Act, including the rules and regulations promulgated thereunder, which will require us, among other things, to file annual reports on Form 10-K, quarterly reports on Form 10-Q, and current reports on Form 8-K, and to comply with all other obligations of the Exchange Act applicable to issuers filing registration statements pursuant to Section 12(g) of the Exchange Act.

 

Forward-Looking Statements

 

This registration statement on Form 10 contains “forward-looking statements” that involve risks and uncertainties, as well as assumptions that, if they prove incorrect or never materialize, could cause our results to differ materially from those expressed or implied by such forward-looking statements. The forward-looking statements are contained principally in Item 1 “Business,” and “Management’s Discussion and Analysis of Financial Condition and Results of Operations,” in Item 2, but may also appear in other areas of this Form 10. Such forward-looking statements include any expectation of earnings, revenues or other financial items; any statements regarding the use of working capital, anticipated growth strategies; factors that may affect our operating results; statements concerning our customers; statements concerning new products or services; statements related to future economic conditions or performance; statements as to industry trends and other matters that do not relate strictly to historical facts or statements of assumptions underlying any of the foregoing. These statements are often identified by the use of words such as “anticipate,” “believe,” “continue,” “could,” “estimate,” “expect,” “intend,” “may,” “will,” or “plan,” and similar expressions or variations. These statements are based on the beliefs and assumptions of our management based on information currently available to management. Such forward-looking statements are subject to risks, uncertainties and other factors that could cause actual results and the timing of certain events to differ materially from future results expressed or implied by such forward-looking statements. Furthermore, such forward-looking statements speak only as of the date of this report. We undertake no obligation to update any forward-looking statements to reflect events or circumstances after the date of such statements. New factors emerge from time to time, and their emergence is impossible for us to predict. In addition, we cannot assess the impact of each factor on our business or the extent to which any factor, or combination of factors, may cause actual results to differ materially from those contained in any forward-looking statements.

2

 

ITEM 1. BUSINESS.

 

Overview

 

Boon Industries, Inc. is an innovative bioscience company that has developed unique chemical solutions for the agricultural, food and beverage, hospitality, and medical industries. DiOx+, our flagship product, is a disinfectant sterilizer that kills harmful pathogens without dangerous toxic exposure to the user or the environment. DiOx+ is an activated chlorine dioxide (Cl02) broad spectrum disinfectant that helps protect the environment and human health from viruses, bacteria and harmful by-products left by other cleaning sanitizers, without a harsh smell or skin irritation.

 

Our proprietary chemical formulas and processes make DiOx+ ideal for sterilizing mission critical, high value medical equipment and disinfecting air and surfaces in laboratory and hospital environments. DiOx+ helps protect agricultural crops from disease, can be used in water treatment systems, and helps reduce operational costs in warehousing, distribution centers, and ecommerce support facilities.

 

We manufacture DiOx+ in the U.S. at our production facility located in Grass Valley, California. We also manufacture customized “white label” products for the food and beverage industry at the facility we lease in Grants Pass, Oregon.

 

These white label products are predominantly tinctures of liquid nutritional supplements that utilize nano-emulsification to suspend particles in a solution.

 

Holding Company Parent Subsidiary Formation

 

Boon is the successor issuer of Leaf of Faith Beverage, Inc. (“LOFB”), as a result of a holding company reorganization effected by a merger (the “Holding Company Merger”) on March 2, 2020, under which LOFB merged with and into Leaf of Faith Beverage Merger Sub, Inc., a wholly owned subsidiary of Boon, which in turn was a wholly owned subsidiary of LOFB. The Holding Company Merger was effected pursuant Section 1080(g) of the Oklahoma General Corporation Act (the “Oklahoma Act”), under which wholly owned subsidiaries may merge to effect a holding company structure without requiring a stockholder vote.

 

Matrix of Life Trust Acquisition

 

On March 2, 2020, following the Holding Company Merger, we purchased all the assets, and assumed all of the liabilities of Matrix of Life Tech Trust, an Oregon Trust, pursuant to an Asset Purchase Agreement dated February 10, 2020 (the “Matrix Acquisition”). In connection with the Matrix Acquisition, Justin Gonzalez, the trustee, and sole beneficiary of Matrix of Life Tech Trust, was appointed our Chief Executive Officer and Chairman. Prior to the Matrix Acquisition, Matrix produced beverages and food products at a facility leased in Grants Pass, Oregon. As a result of the Matrix Acquisition, our business became the business previously conducted by Matrix. Following the Matrix Acquisition, we have expanded Matrix’s business of manufacturing customized “white label” products for the food and beverage industry to focus on the distribution of our DiOx+ product.

 

Our Market Opportunity

 

The market opportunity for Boon Industries’ DiOx+ product includes key sectors that require effective disinfecting and sterilizing of air, surfaces, and equipment. The growth in these markets has been substantial since 2020, and the outlook continues to grow following the advent of the COVID-19 pandemic. The global sterilization equipment and disinfectants market is expected to grow from $7 billion in 2019 to $9 billion in 2023, a compound annual growth rate (CAGR) of 8.4%. In 2020, the sterilization equipment market was valued at $8 billion, driven by increased demand for sterilization equipment, disinfectants, and critical care equipment due to COVID-19. The U.S. surface disinfectant market size was valued at $987 million in 2019 and is expected to grow at a compound annual growth rate of 9.2% from 2020 to 2027.

3

 

The surface disinfectants market is projected to grow substantially due to strict regulations for the use of surface disinfectants, rising awareness among consumers regarding hygiene, and increasing cases of chronic diseases. The market is further driven by the rising incidences of disease outbreaks, such as the COVID-19 pandemic, which has created a steep rise in the demand for surface disinfectants from hospitals. Chemical disinfectants have emerged as the largest composition segment, with growing demand for disinfectants such as quaternary ammonium compounds and alcohols. Due to the rising awareness about the effects of the toxic nature of some of the chemical-based products and the many recalls that have occurred recently, our product’s non-toxic yet highly effective dynamic is expected to provide a critical competitive advantage for our product line, which is based on protecting the health of people and the environment with an eco-friendly chlorine dioxide solution and its oxidizing properties.

 

In addition, we anticipate that our California base will provide us with access and exposure to the nation’s most significant agriculture market. Protecting agriculture from disease and providing farmers with cost-effective solutions to protect, process and clean crops represents a significant opportunity for us. In California alone, crops are a $50+ billion business, including exports that topped $21 billion in 2019. Grape production generated $5.4 billion in 2019 and almond production resulted in $6.1 billion in cash receipts. California accounts for 40 percent of all organic production in the U.S. and organic sales grew to $10.4 billion in 2019. Boon is targeting farms in California’s central valley to develop pilot projects around protecting the food supply from the devasting impacts of pests, viruses and diseases. These efforts include touch points in the fields, at the processing plants and in the transportation system.

 

Top 10 Agricultural Counties
  Total Value and Rank    
  ____________  $1.000  ____________    
County 2018   2019   Leading Commodities
Fresno 7,942,018 1 7,714,540 1 Almonds, Pistachios, Livestock (Unspecified), Grapes (Table)
Kern 7,469,670 2 7,692,667 2 Almonds, Grapes (Table), Pistachios, Milk
Tulare 7,113,392 3 7,508,852 3 Milk, Oranges (Navel), Grapes (Table), Cattle & Calves
Monterey 4,258,628 4 4,426,625 4 Strawberries, Lettuce (Romaine), Lettuce (Head), Broccoli
Stanislaus 3,528,222 5 3,526,856 5 Almonds, Milk, Chickens, Nursery (Fruit/Vine/Nut)
Merced 3,252,659 6 3,270,959 6 Milk, Almonds, Cattle & Calves, Chickens (Broilers)
San Joaquin 2,594,221 7 2,638,145 7 Almonds, Milk, Grapes (Wine), Walnuts
Kings 2,280,675 8 2,187,693 8 Milk, Almonds, Cotton (Pima), Pistachios
Imperial 2,226,030 9 2,015,843 9 Heifers & Steers (Fed), Hay (Alfalfa), Vegetables (Unspec.), Hay (Other)
Madera 2,055,845 11 1,998,826 10 Almonds, Milk, Pistachios, Grapes (Wine)

 

Source: California County Agricultural Commissioners’ Reports

 

Beyond high value medical equipment and agriculture, the potential market for DiOx+ includes segments that touch business and consumers every day in a multitude of ways. From hospitals, medical centers, EMS/first responder facilities and equipment, to physician and dental offices. Hospitality settings like hotels and restaurants to large stadiums and arenas. All these segments are expected to adhere to significant sanitization, disinfecting and sterilizing protocols in the wake of the COVID-19 pandemic. Commercial buildings, manufacturing and warehouse facilities, and food processing plants will also be operating under a “new normal” with their own unique set of operational requirements.

 

Chlorine Dioxide—A Powerful Disinfectant: The antimicrobial, antiviral, anti-mold and biofilm destroying properties of chlorine dioxide are used in many industrial applications where efficiency, speed of action, and no residues are key. Chlorine dioxide is used as a disinfectant in food processing, air disinfection and odor control, disinfection of premises as well as vehicles, water treatment including drinking water and swimming pools, mold eradication, health applications such as dental treatments, wound cleansing, and eye therapies, among others. Chlorine dioxide was first discovered by Sir Humphry Davy in 1811 when he added sulfuric acid (HYSON) to potassium chlorate (KClO3).

4

 

Agriculture Vertical

 

On May 13, 2020, we entered into an exclusive distribution and licensing agreement with C Group LLC under which we intend to sell indoor agricultural growing pods utilizing C-Group’s proprietary technology to our existing and future customers. The growing pods are a self-contained 800 sq ft steel container consisting of computerized climate and irrigation control. Pursuant to this agreement, we issued 300,000 shares of our Series A Preferred Stock to Anthony Super, the President of C Group LLC.

 

Industry Overview

 

Since the FDA approved usage of chlorine dioxide under Title 21 in 2016, there have been a handful of companies that have begun to offer chlorine dioxide products. There are three main types of chlorine dioxide available in the market, and each have their pros and cons:

 

Gaseous chlorine dioxide.

 

Stabilized chlorine dioxide; and

 

Activated chlorine dioxide (in solution), such as DiOx+.

 

Gaseous Chlorine Dioxide

 

Chlorine dioxide gas is generally created in situ using ClO2 gas electrochemical or electrolytic generators, or by mixing two incompatible chemicals that as a result produce chlorine dioxide gas. Since the gas cannot be compressed or stored, the generators are usually installed on location and used as a chlorine dioxide feed for immediate application. A wide range of companies offer equipment and/or services for on-site disinfection.

 

Stabilized Chlorine Dioxide

 

Stabilized chlorine dioxide can be produced by chemically mixing sodium chlorite with other compounds, such as hydrogen peroxide (H2O2); however, they are either not chlorine dioxide per se (ClO2, which is a gas), or the ingredients to create the actual gas have not been mixed and will be mixed to produce ClO2 when in contact with water.

 

Activated Chlorine Dioxide (in solution) (DiOx+)

 

Chlorine dioxide is usually produced as a gas dissolved in a water solution starting with a sodium chlorite solution and one of the following methods: reaction with chlorine gas, or reaction with sodium hypochlorite and an acid, or reaction with an acid, typically hydrochloric acid. Efficient generation of chlorine dioxide is reliant on proper precursor ratios and mixing for a given method.

 

When chlorine dioxide is generated in solution, it is a very effective liquid disinfectant at point of use. Chlorine dioxide at use concentrations (0.5–.85 ppm) overcomes some of the disadvantages of hypochlorite in that it is non tainting, noncorrosive, and nontoxic. Its sole use at present is in water disinfection. Unlike iodine, chlorine dioxide has no adverse effects on thyroid function. Chlorine dioxide is widely used by municipal water treatment facilities. The term “chlorine dioxide” is misleading because chlorine is not the active element. Chlorine dioxide is an oxidizing, not a chlorinating agent, and it acts by means of a reduction-oxidation (redox) electro-chemical reaction.

 

Chlorine Dioxide Market

 

The global chlorine dioxide market size was over $795 million in 2019 and is estimated to grow at over 5% CAGR between 2020 and 2026 owing to significant expansion of the industrial wastewater treatment sector. Growing regulatory restrictions on the usage of chlorine and hypochlorite in pulp bleaching should boost the adoption of chlorine dioxide.

5

 

The product is witnessing rising demand in several industries including the pulp and paper industry owing to the growing adoption of paper packaging products on account of the significant expansion of the retail and e-commerce sector. The growing demand for pulp from the textile industry and increasing consumer preference for personal hygiene products such as tissue papers and disposable towels should further drive the chlorine dioxide market growth. Stabilized chlorine dioxide is an ideal ingredient of the pulp bleaching process to produce pulp with higher brightness. Under FDA regulations, chlorine dioxide may legally be used as a food additive provided it is obtained by prescribed production methods such as the electrolysis of sodium chlorite, or the treatment of sodium chlorate with hydrogen peroxide (which is a stabilized form of chlorine dioxide, and not ClO2 gas, and has its issues with higher corrosiveness and residual remains). The regulation allows chlorine dioxide to be used as an antimicrobial agent in water for washing fruits and vegetables or poultry processing in a concentration not exceeding 3 parts per million.

 

Chlorine dioxide consumption in industrial water treatment applications is expected to surpass 125 kilotons by 2026. Growing industrialization and urbanization has contributed to water pollution thereby increasing the requirement for industrial water treatment. Industrial processes require water with specific pH levels, water hardness and total dissolved solids (TDS) as the raw water intake involves water of varying compositions such as freshwater, seawater and groundwater. Chlorine dioxide serves as an effective biocide in the treatment of process water, food processing and cooling towers (in the latter to control biofilm which leads to legionnaire’s disease).

 

The voluminous amount of water required in industrial processes coupled with the adverse effects of contaminated water on industrial equipment such as lodging of debris and chemical contamination, should drive product demand. Rising water shortage has increased consumer focus on water reuse, which requires appropriate water treatment. Growing technological advancement in the industrial wastewater treatment industry along with significant expansion of the electronics sector has increased the requirement for unique treatment solutions to remove exotic metals should boost the chlorine dioxide market growth.

 

Improving Air Quality

 

In a recent study, chlorine dioxide gas efficiently disinfected and improved air quality indoors after single (0.28L solution, 250 mg/L), double, and triple doses. All three doses reduced indoor bacteria and fungi concentrations, but the double and triple doses had significantly better antimicrobial effects.

 

In another study, a chlorine dioxide-based agent was more effective than hydrogen peroxide at killing bacteria that had enhanced resistance to chemical and radiation disinfection (B. pumilus SAFR-032 and Bacillus subtilis ATCC 6051). Chlorine dioxide can help sterilize peroxide- and UV-resistant spores in hospital environments.

 

Antiviral Activity

 

Chlorine dioxide is also antiviral. It destroys the proteins on the outside of viruses and degrades the virus.

 

Chlorine dioxide gas has been shown to be effective against:

 

Human influenza (IFV)

 

Measles

 

Human herpes (HHV)

 

Human adenovirus (HAdVs)

 

Influenza A (in mice)

 

Chlorine dioxide solution also inactivated human and monkey rotaviruses (that cause diarrhea) and hepatitis A.

 

Government Regulation

 

The Environmental Protection Agency (“EPA”) registered chlorine dioxide as a disinfectant and sanitizer in 1967. In 1983, the EPA recommended chlorine dioxide as an alternative to chlorine (which was linked to cancer causing THMs) to disinfect water. Use of chlorine dioxide as a disinfectant and sterilizer accelerated across the beverage industry, fruit and vegetable processing, and pulp and paper in 1990s. There are various forms in which chlorine dioxide can be produced, with various degrees of purity, concentration, and applicability. In the United States, chlorine dioxide is approved for use by OSHA, FDA, EPA, CDC, USDA, and DOT.

6

 

List N Designation

 

We intend to apply for List N designation of DiOx+ from the EPA List N is a publicly available list maintained by the EPA of products that the EPA expects will kill SARS-CoV-2, the coronavirus that causes COVID-19, when used according to the products’ label directions. All products on this list meet EPA’s criteria for use against SARS-CoV-2 (COVID-19). Products qualify for List N if they:

 

Demonstrate efficacy against the coronavirus SARS-CoV-2 (COVID-19).

 

Demonstrate efficacy against a pathogen that is harder to kill than SARS-CoV-2 (COVID-19); or

 

Demonstrate efficacy against a different human coronavirus similar to SARS-CoV-2 (COVID-19).

 

We believe our DiOx+ meets all the foregoing criteria and have been working with independent laboratories and consultants to obtain List N designation from the EPA of our DiOx+ products. We have conducted studies with Microchem Labs in Round Rock, Texas and Q Labs in Cincinnati, Ohio that support the efficacy of our DiOx+ products and conformity to EPA requirements. We expect to obtain the List N designation from the EPA in the first half of 2022. We believe that once we have obtained List N designation, we will see greatly increased demand for DiOx+ from government purchasers, contractors, hospitals, and other consumers.

 

Sources and Availability of Raw Material

 

We purchase raw materials and components from a variety of suppliers, including Uline and Amazon. Our largest material cost is for the bottles and containers in which our products are sold. We do not consider Uline or Amazon or any particular supplier to be a principal supplier or material to our business. Although we do not have long term contracts with any of our suppliers, we believe we have good relationships with our suppliers, and if necessary, we believe we could replace one or more of our current suppliers with minimal effect on our business operations.

 

Competition

 

The disinfectant and chlorine dioxide industries are subject to intense competition. Many of our competitors are larger companies whose financial resources and scope of operations are substantially greater than ours. Our competitors that produce chlorine dioxide include International Dioxide, Ecolab, Grundfos, ProMinent, Evoqua, and Scotmas. Various manufacturers are engaged in consolidation through joint ventures, mergers, and acquisitions, which should boost their market share and make it more difficult to compete with them. We also face competition from companies that engage in research and development activities to develop new products that compete with our products. However, we believe our DiOx+ product offers a superior, more concentrated formulation, that will expand use applications and allow us to penetrate markets not currently occupied by our competitors. Our current competitors offer ready to use formulas or concentrates with concentrations of up to 3,000 parts per million (ppm). In contrast, our product is a 4,000 ppm solution, which allows for a greater dilution factor and potential cost savings for many applications.

 

Intellectual Property

 

Our success depends, at least in part, on our ability to protect our core technology and intellectual property. To accomplish this, we rely on a combination of trade secrets, including know-how, employee and third-party nondisclosure agreements, trademarks, intellectual property licenses and other contractual rights to establish and protect our proprietary rights in our technology.

 

In addition to our own proprietary formulas, we are a party to an Exclusive Technology License Agreement with Eaucentrix LLC which provides us the exclusive license for the use of proprietary formulas developed by Eaucentrix. The Exclusive Technology License Agreement has a perpetual term.

 

We registered DiOx+ as a trademark with the U.S. Patent and Trademark Office on June 8, 2020.

 

We are currently applying for a product registration with the EPA that includes a Confidential Statement of Formula that outlines the proprietary formula.

 

We currently do not hold any patents or other registered intellectual property other than our DiOx+ trademark.

7

 

Employees

 

As of September 30, 2021, we had two full-time employees.

 

Corporate Information

 

Our principal executive offices are located at 110 Spring Hill Drive, Grass Valley, CA 95945. and our telephone number is (530) 648-1333.

 

Emerging Growth Company

 

We are an emerging growth company under the JOBS Act. We shall continue to be deemed an emerging growth company until the earliest of:

 

(a) The last day of the fiscal year of the issuer during which it has total annual gross revenues of $1,000,000.

 

(b) The last date of the fiscal year of the issuer following the fifth anniversary of the date of the first sale of common equity securities pursuant to an effective IPO registration statement.

 

(c) The date on which such issuer has, during the previous 3-year period, issued more than $1 billion in non-convertible debt; or

 

(d) The date on which such issuer is deemed to be a large-accelerated filer.

 

As an emerging growth company, we are exempt from Section 404(b) of Sarbanes Oxley. Section 404(a) requires Issuers to publish information in their annual reports concerning the scope and adequacy of the internal control structure and procedures for financial reporting. This statement shall also assess the effectiveness of such internal controls and procedures. Section 404(b) requires that the registered accounting firm shall, in the same report, attest to and report on the assessment on the effectiveness of the internal control structure and procedures for financial reporting.

 

As an emerging growth company, we are also exempt from Section 14A (a) and (b) of the Securities Exchange Act of 1934 which require the shareholder approval of executive compensation and golden parachutes.

 

We have elected to use the extended transition period for complying with new or revised accounting standards under Section 102(b)(2) of the Jobs Act, that allows us to delay the adoption of new or revised accounting standards that have different effective dates for public and private companies until those standards apply to private companies. As a result of this election, our financial statements may not be comparable to companies that comply with public company effective dates.

 

ITEM 1A. RISK FACTORS.

 

As a smaller reporting company as defined by Rule 12b-2 of the Securities Exchange Act of 1934, the Company is not required to provide this information.

8

 

ITEM 2. FINANCIAL INFORMATION.

 

MANAGEMENTS’ DISCUSSION AND ANALYSIS OF
FINANCIAL CONDITION AND RESULTS OF OPERATIONS

 

The following discussion summarizes the significant factors affecting the operating results, financial condition and liquidity and cash flows of our company for the years ended December 31, 2020, and 2019 and the nine months ended September 30, 2021, and 2020. You should read this discussion together with the consolidated financial statements, related notes and other financial information included in this Form 10. Except for historical information, the matters discussed in this Management’s Discussion and Analysis of Financial Condition and Results of Operations are forward looking statements that involve risks and uncertainties and are based upon judgments concerning various factors that are beyond our control. These risks could cause our actual results to differ materially from any future performance suggested below.

 

We are an emerging growth company as defined in Section 2(a)(19) of the Securities Act. Pursuant to Section 107 of the Jumpstart Our Business Startups Act, we may take advantage of the extended transition period provided in Section 7(a)(2)(B) of the Securities Act for complying with new or revised accounting standards, meaning that we can delay the adoption of certain accounting standards until those standards would otherwise apply to private companies. We have chosen to take advantage of the extended transition period for complying with new or revised accounting standards applicable to public companies to delay adoption of such standards until such standards are made applicable to private companies. Accordingly, our financial statements may not be comparable to the financial statements of public companies that comply with such new or revised accounting standards.

 

General Overview

 

We are an innovative bioscience company that has developed an effective germ fighter, DiOx+, a disinfectant sterilizer that kills 99.99% of harmful pathogens without dangerous toxic exposure to the user or the environment. Our DiOx+ is an activated chlorine dioxide (Cl02) broad spectrum disinfectant that kills dangerous pathogens with no residual toxicity. It protects the environment and human health from viruses, bacteria and harmful by-products left by other cleaning sanitizers, without a harsh smell or skin irritation. Our proprietary chemical formulas and processes make DiOx+ ideal for sterilizing mission critical, high value medical equipment and disinfecting air and surfaces in laboratory and hospital environments. DiOx+ helps protect agricultural crops from disease, is used in water treatment plants, and helps reduce operational costs in warehousing, distribution centers, and ecommerce support facilities.

 

Results for the Year Ended December 31, 2020, compared to the Year Ended December 31, 2019

 

Revenues:

 

The Company’s revenues were $60,157 for the year ended December 31, 2020, a decrease of $21,299 or approximately 26%, compared to $81,456 for the year ended December 31, 2019. The decrease was due to the negative impact of the COVID-19 outbreak in March 2020.

 

Cost of Sales:

 

The Company’s cost of sales was $18,441 for the year ended December 31, 2020, an increase of $2,927 or approximately 19%, compared to $15,514 for the year ended December 31, 2019. The increase was due to the impact of COVID-19 and the related reduced productivity, and additional costs.

 

Operating Expenses:

 

Operating expenses for the year ended December 31, 2020, and December 31, 2019, were $2,574,539 and $83,917, respectively. The increase was primarily attributable to an increase in share-based compensation expense resulting from the fair value of shares of common stock issued to our Chief Executive Officer and Chief Operating Officer pursuant to their respective employment agreements and the issuance of shares of common stock and Series A Preferred stock pursuant to the asset purchase agreement with Matrix Of Life Tech Trust. The Company also incurred an increase in professional fees associated with the preparation of reports relating to being a public company, increased wages following the executed employment agreements with the Company’s Chief Executive Officer and Chief Operating Officer, and licensing fees under the exclusive licensing and distribution agreement with C Group LLC and Eaucentrix LLC.

9

 

Other Expense:

 

Other expense for the years ended December 31, 2020, and 2019 was $2,149,745 and $448,629, respectively. Other income (expense) consisted of $2,037,466 expense resulting from changes in fair value of derivatives, $368,482 of interest expense and $256,203 gain on debt conversion during the fiscal year ended December 31, 2020.

 

The increase in other expense during our fiscal year 2020 was primarily the result of the change in the fair value of the Company’s derivatives attributable to the bifurcated conversion option embedded in the Company’s convertible notes by approximately $2,037,000. Further, interest expense increased by approximately $180,000 as a direct result of the increase in the principal amount of the Company’s convertible notes and the excess of the fair value of the derivative liability over the carrying balance of the underlying convertible notes, which is recorded as interest expense

 

During the fiscal year ended December 31, 2020, the Company also incurred a gain of approximately $256,000 related to the conversion of convertible notes into the Company’s common stock, compared to a loss on asset disposition of $260,000 during the fiscal year ended December 31, 2019.

 

Net Loss:

 

Net loss for the year ended December 31, 2020, was $4,682,568, compared with $466,604 for the year ended December 31, 2019. The increase in our net loss resulted from reduced sales, increase in stock-based compensation, professional fees, wages, licensing fees and change in the fair value of the derivative liabilities in the year ended December 31, 2020.

 

Impact of Inflation

 

We believe that the rate of inflation has had a negligible effect on our operations.

 

Results of Operations for the Nine Months Ended September 30, 2021, compared to the Nine Months Ended September 30, 2020

 

Revenues:

 

The Company’s revenues were $57,004 for the nine months ended September 30, 2021, compared to $41,333 for the nine months ended September 30, 2020.

 

Cost of Sales:

 

The Company’s cost of sales was $24,775 for the nine months ended September 30, 2021, compared to $4,464 for the nine months ended September 30, 2020. The increase in cost of sales is due to an increase in materials costs due to the impact of COVID-19.

 

Operating Expenses:

 

Operating expenses consisted primarily of licensing fees, professional fees, wages for our two employees, office expenses and stock-based compensation. Operating expenses decreased by $1,266,930 or 22.6% to $4,342,279 in the nine months ended September 30, 2021, from $5,609,209 in the nine months ended September 30, 2020. Such decrease is mainly attributable to a decrease in stock-based compensation by approximately $1.7 million offset by an increase in salary to our two employees by approximately $0.1 million, and $0.2 million in licensing fees from our exclusive distribution and licensing agreement with C Group LLC.

10

 

Other Income (Expense):

 

Other income for the nine months ended September 30, 2021, was $1,038,669. The Company had $1,687,994 of gain from the changes in fair value of derivative liability, $724,092 in interest expense and $74,767 of gain resulting from the conversion of debt into common stock.

 

Other expense for the nine months ended September 30, 2020, was $36,514, which was attributable to interest expense on the Company’s convertible notes.

 

Net Loss:

 

Net loss for the nine months ended September 30, 2021, was $3,271,381, compared to $5,608,854 for the nine months ended September 30, 2020. The decrease in net loss is mainly due to a decrease in operating expenses and the non-cash gain from the changes in fair value of the Company’s derivative liability.

 

Impact of Inflation

 

We believe that the rate of inflation has had a negligible effect on our operations.

 

Liquidity and Capital Resources

 

Our working capital deficiency as of September 30, 2021, December 31, 2020, was as follows:

 

    September 30,
2021
    December 31,
2020
 
Current Assets   $ 16,964     $ 14,209  
Current Liabilities   $ 2,476,797     $ 3,024,110  
Working Capital Deficit   $ (2,459,833 )   $ (3,009,901 )

 

The overall working capital deficit decreased from $3,009,901 at December 31, 2020, to $2,459,833 at September 30, 2021. The current liabilities primarily consist of loans payable, convertible notes payable, derivative liability from the bifurcated conversion feature embedded in the hybrid debt instruments and related party liabilities. The decrease in working capital deficit is mainly attributable to a decrease in the fair value of the derivative liability

 

The following is selected information from the statements of cash flow for the nine months ended September 30, 2021, and the fiscal year ended December 31, 2020:

 

    September 30,     December 31,  
    2021     2020  
Cash used in Operating Activities   $ 393,411     $ 433,389  
Cash used in Investing Activities   $ 5,614     $  
Cash provided by Financing Activities   $ 397,552     $ 438,142  
Net Increase (decrease) in Cash During Period   $ (1,473 )   $ 4,753  

 

Going Concern

 

Since January 1, 2021, and through September 30, 2021, the Company has raised approximately $0.4 million in debt transactions. These funds have been used to fund on-going corporate operations. Our accompanying financial statements have been prepared assuming the Company will continue as a going concern, which contemplates realization of assets and the satisfaction of liabilities in the normal course of business for the twelve-month period following the date of these financial statements. Our cash on hand at September 30, 2021 was less than $6,000. The Company has incurred substantial losses since inception. Its current liabilities exceed its current assets and available cash is not sufficient to fund expected future operations. The Company is contemplating raising additional capital through debt and equity in order to continue the funding of its operations, which may have the effect of diluting the holdings of existing shareholders. However, there is no assurance that the Company can raise sufficient funds or generate sufficient revenues to pay its obligations as they become due, which raises substantial doubt about our ability to continue as a going concern.

11

 

The ability of the Company to continue as a going concern is dependent on the Company’s ability to raise additional capital and implement its business plan.

 

The Company requires additional capital to fully execute its marketing program and fund its current operations and development. Presently we are relying on raising additional funding to meet operational shortfalls. There can be no assurance that continued funding will be available on satisfactory terms. We intend to raise additional capital through the sale of equity, loans, or other short-term financing options.

 

Off-Balance Sheet Arrangements

 

We have no significant off-balance sheet arrangements that have or are reasonably likely to have a current or future effect on our financial condition, revenues or expenses, results of operations, liquidity, capital expenditures or capital resources that are material to stockholders.

 

Significant Accounting Policies

 

Our discussion and analysis of our results of operations and liquidity and capital resources are based on our financial statements, which have been prepared in accordance with accounting principles generally accepted in the United States. The preparation of these financial statements requires us to make estimates and judgments that affect the reported amounts of assets, liabilities, revenues and expenses, and disclosure of contingent assets and liabilities. On an ongoing basis, we evaluate our estimates and judgments, including those related to revenue recognition, allowance for doubtful accounts, warranty liabilities, share-based payments, income taxes and litigation. We base our estimates on historical and anticipated results and trends and on various other assumptions that we believe are reasonable under the circumstances, including assumptions as to future events. These estimates form the basis for making judgments about the carrying values of assets and liabilities that are not readily apparent from other sources. By their nature, estimates are subject to an inherent degree of uncertainty. Actual results that differ from our estimates could have a significant adverse effect on our operating results and financial position. We believe that the significant accounting policies and assumptions as detailed in Note 1 to the financial statements contained herein may involve a higher degree of judgment and complexity than others.

 

ITEM 3. PROPERTIES.

 

Our principal corporate offices and manufacturing facility is located at 110 Spring Hill Drive, Suite 16, Grass Valley, CA 95945. Our facilities encompass eight thousand square feet, that we lease at a base rate of $4,000 per month, subject to annual increase based on the increase in the CPI, under a lease that expires January 1, 2025. We believe our facilities are adequate to meet our current and near-term needs. We also lease a product production and water bottling facility in Grants Pass, Oregon on a month-to-month basis at a cost of $2,000 per month.

12

 

ITEM 4. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

 

The following table sets forth certain information regarding our common stock beneficially owned as of November 27, 2021, for (i) each stockholder known to be the beneficial owner of more than 5% of our outstanding common stock or Series A Preferred Stock, (ii) each executive officer and director and (iii) all executive officers and directors as a group.

 

In general, a person is deemed to be a “beneficial owner” of a security if that person has or shares the power to vote or direct the voting of such security, or the power to dispose or to direct the disposition of such security. A person is also deemed to be a beneficial owner of any securities of which the person has the right to acquire beneficial ownership within 60 days, through the exercise of a warrant or stock option, conversion of a convertible security or otherwise. Unless otherwise indicated, each person in the table will have sole voting and investment power with respect to the shares shown. For purposes of this table, shares not outstanding which are subject to issuance on exercises of stock options or conversion of a warrant that are held by a person are deemed to be outstanding for the purpose of computing the percentage of outstanding shares beneficially owned by such person but are not deemed to be outstanding for the purpose of computing the percentage for any other person. The table assumes a total of 321,537,880 shares of our common stock outstanding and 6,911,881 shares of our Series A Preferred Stock outstanding, as of November 27, 2021. Unless otherwise indicated, the address of each of the executive officers and directors named below is c/o Boon Industries, Inc., 110 Spring Hill Drive, Suite 16, Grass Valley, CA 95945.

 

    Common Stock     Series A Preferred Stock  
Name of Beneficial Owner   Number of
Shares
Beneficially
Owned
    Percentage of
Shares
Outstanding
    Number of
Shares
Beneficially
Owned
    Percentage of
Shares
Outstanding
 
Executive Officers and Directors:                                
Justin Gonzalez (1)     33,333,333       9.10 %     350,000       5.06 %
Eric Watson     3,535,422       1.00 %             *
All directors and executive officers as a group     36,868,755       10.00 %     350,000       5.06 %
5% Holders                              
N/A                                

 

* Less than one percent.

 

(1) The shares of Series A Preferred Stock includes 300,000 shares held by Eaucentrix LLC, of which Mr. Gonzalez is the managing member. In addition, Mr. Gonzalez owns all 1,000 shares of the Company’s Series B Preferred Stock. The vote of each share of Series B Preferred Stock is equal to four times the votes of all shares of the common stock and all other preferred stock outstanding at the time of any vote or consent of the shareholders regarding any matter submitted to a vote of the shareholders.

13

 

ITEM 5. DIRECTORS AND EXECUTIVE OFFICERS.

 

The following table sets forth the names, positions and ages of our current executive officers and directors. All directors serve until the next annual meeting of stockholders or until their successors are elected and qualified. Officers are appointed by our board of directors and their terms of office are, except to the extent governed by an employment contract, at the discretion of our board of directors.

 

  Name Age Position with the Company Position Held Since  
  Justin Gonzalez 41 President, Chief Executive Officer, Secretary, Treasurer and Chairman of the Board March 2, 2020  
  Eric Watson 52 Chief Operating Officer, Director March 2, 2020  
  Johann Loewen 46 Director September 22, 2021  
  Edouard Beaudette 58 Director October 14, 2021  

 

Biographical Information

 

Justin Gonzalez 

 

Mr. Gonzalez has served as our Chief Executive Officer and Chairman of the Board since March 2020 and has over 20 years of executive experience as an entrepreneur owning several different businesses during his career. He has also been a Vice President at LogiChem Solutions SA, an Ecuadorian based chemical and water bottling company, since March 2009. With specific experience in water treatment, chemical formulation, and extraction sciences, Mr. Gonzalez has been a strategic advisor in the oil and gas, water bottling, waste-water treatment, and food and beverage industries. As chief technical officer and adviser to several companies, he has an intimate knowledge of product and consumer trends and has designed and built large facilities for chemical manufacturing, bottling water, and botanical extractions. Currently he is a partner of an equipment manufacturing and systems integration company, Lave Systems Corporation, that produces systems for the food and beverage industry. Mr. Gonzalez graduated from the University of Louisiana in 2004 with a B.A. in History and English.

 

Mr. Gonzalez was appointed to serve as our Chief Executive Officer and Chairman pursuant to the terms of the Asset Purchase Agreement, dated February 10, 2020, under which we purchased all the assets, and assumed all of the liabilities of Matrix of Life Tech Trust, an Oregon trust. Mr. Gonzalez was the trustee and sole beneficiary of the Matrix of Life Tech Trust at the time of the transaction.

 

Eric Watson 

 

Mr. Watson has served as our Chief Operating Officer and as a director of ours since March 2020 and has founded multiple successful businesses. These include the New York based entertainment company Protozoa Pictures, of which he was a Partner from January 1996 until August 2006; and the Los Angeles based Green Door Hydro and Solar, of which he was a Partner from March 2009 until June 2015. Most recently, he has been a partner in the investment firm West Portal Partners since July 2017, providing strategic and financial advice to a wide range of companies in oil and gas, tech, hemp, agriculture, and beverage industries. He has also produced over ten feature films with Warner Brothers, 20th Century Fox, Universal Pictures, Lionsgate, and others. Mr. Watson also provided strategic business advisory and brand consultant services during 2019 to Flying Embers, a hard kombucha beverage company based in Ojai, CA. Mr. Watson holds a BA in Broadcast Communication Arts from San Francisco State University and Graduate Studies in Film Production at the American Film Institute.

14

 

Johann Loewen

 

Johann Loewen is a director of the company, an innovator and entreprenuer with a natural aptitude for problem solving that was nurtured while growing up on a family farm in Ontario, Canada. Johann does not hold a college degree but has over two decades of entrepreneurial experience and several technological innovations from developing electric motorcycles, webcams to biodiesel reactors. He turned the biodiesel invention into a company, Methes Energies, which went public in 2013. Methes Energies, with $100 million in sales, was the second largest biofuels company in Ontario, selling fuel to major energy companies like Shell, British Petroleum, and Valero. Johann Loewen joined the company as a director pursuant to the terms of the Director Agreement dated September 22, 2021.

 

Edouard Beaudette

 

Mr. Beaudette serves as Chief Strategy Officer and member of the Board of Directors since October 2021. He has spent most of his career in senior management roles with over 15 years as a principal in entrepreneurial ventures boasting 2 successful exits. He is uniquely adept at understanding and designing the client experience, which combined with his software and revenue development experience was instrumental in the development of an automation platform for the commercial financial services market. Mr. Beaudette has substantial experience in reviewing and analyzing business plans and financial statements, skills that he will use in his strategic planning role at Boon Industries. Mr. Beaudette graduated from the University of Saskatchewan in 1983 with a degree in Agriculture. Edouard Beaudette joined the company as a director, pursuant to the terms of the Director Agreement dated October 14, 2021.

15

 

ITEM 6. EXECUTIVE COMPENSATION.

 

The following table and related footnotes show the compensation awarded (earned) or paid by us during our fiscal year ended December 31, 2020, to our Chief Executive Officer and Chief Operating Officer, who were our only executive officers during such fiscal year as defined by Item 402(a)(2) of Regulation S-K.

 

Name and Principal Position   Year   Salary ($)     Stock Awards ($)     All Other
Compensation
($)
    Total ($)  
Justin Gonzalez   2020     166,667  (1)   $ 100,000  (2)           266,667  
President, Chief Executive Officer, Secretary, Treasurer                                    
Eric Watson   2020     135,000  (1)(3)   $ 50,000  (4)           185,000  
Chief Operating Officer                                    

 

(1) This salary has been accrued and has not yet been paid.

 

(2) We issued Mr. Gonzalez 3,333,333 shares of common stock valued at $0.03 per share upon his entry into his Employment Agreement with us pursuant to the terms thereof.

 

(3) The salary owed to Mr. Watson for his services during 2020, was partly paid in stock on May 5, 2021, subsequent to the end of the fiscal year, by the issuance of 1,868,756 shares of common stock valued at $109,510.

 

(4) We issued Mr. Gonzalez 1,666,666 shares of common stock valued at $0.03 per share upon his entry into his Employment Agreement with us pursuant to the terms thereof.

 

Employment Contracts

 

We are a party to an Employment Agreement dated March 2, 2020, with Justin Gonzalez pursuant to which he serves as our Chief Executive Officer, President, Secretary, Treasurer and Chairman. The Employment Agreement provides for payment of an annual base salary of $200,000 and has an initial term of five years. Unpaid wages accrue interest at the rate of 6% per annum and may be converted into restricted common stock at fair market value at the time of conversion. In addition, Mr. Gonzalez was issued 3,333,333 shares of common stock pursuant to the terms of the Employment Agreement upon its execution.

 

We are a party to an Employment Agreement dated March 2, 2020, with Eric Watson pursuant to which he serves as our Chief Operating Officer and a director. The Employment Agreement provides for payment of an annual base salary of $162,000 and has an initial term of five years. Unpaid wages accrue interest at the rate of 6% per annum and may be converted into restricted common stock at fair market value at the time of conversion. In addition, Mr. Gonzalez was issued 1,666,666 shares of common stock pursuant to the terms of the Employment Agreement upon its execution.

 

Outstanding Equity Awards at Fiscal Year End

 

We did not have any outstanding options or unvested shares of stock held by our named executive officer as of the end of our fiscal year ended December 31, 2020.

 

Compensation of Directors

 

Messrs. Gonzalez and Watson are our only directors, and their compensation is provided above.

16

 

ITEM 7. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE.

 

Matrix Acquisition; Justin Gonzalez

 

On March 2, 2020, we purchased all the assets, and assumed all of the liabilities of Matrix of Life Tech Trust, an Oregon Trust, pursuant to an Asset Purchase Agreement dated February 10, 2020. Mr. Gonzalez was the trustee and sole beneficiary of the Matrix of Life Tech Trust at the time of the transaction. Pursuant to the Asset Purchase Agreement, Mr. Gonzalez was appointed to serve as our Chief Executive Officer and Chairman, and in consideration of the assets, we issued Mr. Gonzalez 50,000 shares of our Preferred Series A Stock valued at $500,000, and 30,000,000 shares of our Common Stock valued at $100,000.

 

Advances

 

During the year ended December 31, 2020, Mr. Gonzalez advanced $5,514 to the Company.

 

License Agreements

 

We were a party to a License Agreement with Aqueous Precision LLC that was entered into on April 1, 2020, and terminated on December 31, 2020, under which we issued 330,000 shares of Preferred Series A Stock to the President of Aqueous Precision LLC. Mr. Gonzalez is a managing member of, and holds a 31% membership interest in, Aqueous Precision LLC. Aqueous Precision LLC has been dissolved and the shares returned back to treasury.

 

On April 15, 2021, we entered into to a License Agreement with Eaucentrix LLC, under which we issued 300,000 shares of our Preferred Series A Stock to Eaucentrix LLC. Mr. Gonzalez is a managing member of, and holds a 51% membership interest in, Eaucentrix.

 

Director Independence

 

Our board of directors currently consists of two members, Messrs. Gonzalez and Watson, who serve as our executive officers. As a result, we do not have any directors that are “independent” as that term is defined in the applicable rules for companies traded on any national securities exchange.

 

ITEM 8. LEGAL PROCEEDINGS.

 

In the ordinary course of business, we may become involved in legal proceedings from time to time. We are not currently party to any legal proceedings, nor are we aware of any material pending legal proceedings.

 


ITEM 9. MARKET PRICE OF AND DIVIDENDS ON THE REGISTRANT’S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS.

 

Our common stock is currently quoted on the OTC Markets’ Pink Open Market under the symbol “BNOW”. Because we are quoted on the OTC Markets, our securities may be less liquid, receive less coverage by security analysts and news media, and generate lower prices than might otherwise be obtained if they were listed on a national securities exchange.

 

The following table sets forth the high and low closing prices for our common stock for the quarters indicated as reported by OTC Markets. These prices represent quotations between dealers without adjustment for retail mark-up, markdown or commission and may not represent actual transactions.

 

    2020     2019  
    High     Low     High     Low  
First Quarter   $ 0.6900     $ 0.1000     $ 0.7500     $ 0.7500  
Second Quarter   $ 0.0600     $ 0.1700     $ 0.7000     $ 0.7000  
Third Quarter   $ 0.0900     $ 0.0900     $ 0.1000     $ 0.1000  
Fourth Quarter   $ 0.0600     $ 0.0200     $ 0.2400     $ 0.2400  

 

    2021  
    High     Low  
 First Fiscal Quarter   $ 0.77     $ 0.09  
 Second Fiscal Quarter   $ 0.16     $ 0.03  
 Third Fiscal Quarter   $ 0.03     $ 0.01  

17

 

Last Reported Price.

 

On November 26, 2021, the last reported sales price of our shares of common stock reported on the OTC PINK was $0.0061 per share.

 

Stockholders of Record

 

As of December 7, 2021, an aggregate of 367,360,067 shares of our common stock were issued and outstanding, which were held by approximately 355 shareholders of record.

 

Resales under Rule 144

 

Of our 367,360,067 shares of common stock currently outstanding, 330,291,281 shares of common stock are currently eligible to trade in the public market, and the remaining outstanding shares of our common stock are “restricted securities” as defined in Rule 144 under the Securities Act of 1933, as amended. Restricted securities may be sold in the public market pursuant to exemption from registration under Rule 144, which among other things, requires different holding periods before resale is permitted under the Rule, based on the status of the stockholder as either an affiliate or non-affiliate of the issuer.

 

Pursuant to Rule 144, once we have been subject to the public company reporting requirements of Section 13 or Section 15(d) of the Securities Exchange Act of 1934, as amended, or the Exchange Act, for at least 90 days, a person who is not deemed to have been one of our affiliates for purposes of the Securities Act at any time during the 90 days preceding a sale and who has beneficially owned the shares to be sold for at least six months, is entitled to sell those shares without complying with the manner of sale, volume limitation or notice provisions of Rule 144, subject to compliance with the public information requirements of Rule 144. If such a person has beneficially owned the shares proposed to be sold for at least one year, then that person would be entitled to sell those shares without complying with any of the requirements of Rule 144.

 

Pursuant to Rule 144, and subject to the provisions thereof, our remaining outstanding shares of common stock may be sold in the public market as follows:

 

330,291,281 shares of common stock are immediately available for sale in the public market.

 

beginning 180 days after the date this Form 10 becomes effective, 200,031 additional shares of common stock will become eligible for sale in the public market without restriction. and

 

beginning 180 days after the date this Form 10 becomes effective, 36,868,755 additional shares of common stock held by affiliates will become eligible for sale in the public market subject to the volume and manner of sale restrictions of Rule 144 described below.

 

In general, under Rule 144, our affiliates will be entitled to sell within any three-month period a number of shares that does not exceed 1% of the number of shares of our common stock then outstanding. Sales under Rule 144 by our affiliates are also subject to certain manner of sale provisions and notice requirements and to the availability of current public information about us.

 

Future sales of large numbers of shares into a limited trading market or the concerns that those sales may occur could cause the trading price of our common stock to decrease or to be lower than it might otherwise be.

18

 

Dividends

 

We have not paid any dividends on our common stock since our inception and we do not anticipate paying dividends on our common stock in the foreseeable future, and currently intend to retain any future earnings to support the development and expansion of our business. The declaration and payment of dividends is subject to the discretion of our board of directors and to certain limitations imposed under Oklahoma statutes. The timing, amount and form of dividends, if any, will depend upon, among other things, our results of operation, financial condition, cash requirements, and other factors deemed relevant by our board of directors.

 

Equity Compensation Plans

 

We have no compensation plans under which our equity securities are authorized for issuance.

 

Penny Stock.

 

Penny Stock Regulation Broker-dealer practices in connection with transactions in “penny stocks” are regulated by certain penny stock rules adopted by the Securities and Exchange Commission. Penny stocks generally are equity securities with a price of less than $5.00. Excluded from the penny stock designation are securities registered on certain national securities exchanges or quoted on NASDAQ, provided that current price and volume information with respect to transactions in such securities is provided by the exchange/system or sold to established customers or accredited investors.

 

The penny stock rules require a broker-dealer, prior to a transaction in a penny stock not otherwise exempt from the rules, to deliver a standardized risk disclosure document that provides information about penny stocks and the risks in the penny stock market. The broker-dealer also must provide the customer with current bid and offer quotations for the penny stock, the compensation of the broker-dealer and its salesperson in connection with the transaction, and the monthly account statements showing the market value of each penny stock held in the customer’s account. In addition, the penny stock rules generally require that prior to a transaction in a penny stock, the broker-dealer must make a special written determination that the penny stock is a suitable investment for the purchaser and receive the purchaser’s written agreement to the transaction.

 

These disclosure requirements may have the effect of reducing the level of trading activity in the secondary market for a stock that becomes subject to the penny stock rules. As our securities have become subject to the penny stock rules, investors may find it more difficult to sell their securities.

19

 

ITEM 10. RECENT SALES OF UNREGISTERED SECURITIES.

 

The following issuances of equity securities by the Company were exempt from the registration requirements of the Securities Act of 1933 pursuant to Section 4(a)(2) of the Securities Act of 1933 and/or Rule 506 of Regulation D promulgated thereunder, during the two-year period preceding the date of this Form 10:

 

Current Fiscal Year ending December 31, 2021

 

Subsequent to September 30, 2021, the Company entered into two (2) convertible promissory notes in the amount of $155,000, which bear interest at 10% per annum, and matures one year from issuance for net funding of $120,000.

 

Subsequent to September 30, 2021, the Company issued 7,940,833 shares of common stock pursuant to the conversion of the remaining principal of a convertible promissory note.

 

Subsequent to September 30, 2021, the Company issued 136,076,198 shares of Common stock pursuant to the conversion of 108,126 Series A preferred stock.

 

During the nine months ended September 30, 2021, the Company issued 173,754,062 shares of common stock following the conversion of 445,064 Series A Preferred stock.

 

During the nine months ended September 30, 2021, the Company issued 1,868,756 shares of common stock pursuant to the conversion of accrued but unpaid salary from the Company’s Chief Operating Officer.

 

During the nine months ended September 30, 2021, the Company issued 5,647,615 shares of common stock pursuant to the conversion of $40,662 note convertible principal.

 

Fiscal Year Ended December 31, 2020

 

During the year ended December 31, 2020, the Company issued 4,999,999 shares of common stock and 1,000 shares of our Series B Preferred Stock to our executive officers, Justin Gonzalez, and Eric Watson, pursuant to their employment agreements. In addition, the Company issued to 50,000 Preferred Series A shares and 30,000,000 shares of Common Stock to Mr. Gonzalez pursuant to the Asset Purchase Agreement with Matrix of Life Tech Trust.

 

During the year ended December 31, 2020, the holders of convertible notes converted a total of $55,000 of principal into 1,836,653 shares of common stock in accordance with the conversion terms.

 

During the year ended December 31, 2020, the Company issued 4,929,270 shares of common stock on conversion of Preferred Series A shares in accordance with the conversion terms.

 

ITEM 11. DESCRIPTION OF REGISTRANT’S SECURITIES TO BE REGISTERED.

 

As of September 30, 2021, our authorized capital stock consisted of: 529,999,000 shares of common stock, par value $0.0001 per share, of which 223,343,036 shares were issued and outstanding; 20,000,000 shares of Series A Preferred Stock, par value $0.0001 per share, of which 7,006,136 shares were issued and outstanding; and 1,000 of Series B Preferred Stock, all of which are issued and are outstanding.

 

Common Stock

 

Dividend Rights

 

Subject to preferences that may apply to shares of preferred stock outstanding at the time, the holders of outstanding shares of our common stock are entitled to receive dividends out of funds legally available at the times and in the amounts that our board of directors may determine.

20

 

Voting Rights

 

Each holder of common stock is entitled to one vote for each share of common stock held on all matters submitted to a vote of stockholders. Cumulative voting for the election of directors is not provided for in our articles of incorporation, as amended, which means that the holders of a plurality of the voting shares voted can elect all the directors then standing for election.

 

No Preemptive or Similar Rights

 

Holders of our common stock do not have preemptive rights, and our common stock is not convertible or redeemable.

 

Right to Receive Liquidation Distributions

 

Upon our dissolution, liquidation or winding-up, the assets legally available for distribution to our stockholders are distributable ratably among the holders of our common stock, subject to the preferential rights and payment of liquidation preferences, if any, on any outstanding shares of preferred stock.

 

Preferred Stock

 

Series A Preferred Stock

 

Each share of Series A Preferred Stock has a stated value of $10.00 and is convertible into that number of shares of common stock equal to $10.00 divided by the closing market price of the common stock on the day of conversion. The Series A Preferred Stock have no voting rights, dividend rights or redemption rights. Upon the liquidation or dissolution of the Company, the shares of Series A Preferred Stock are entitled to receive $10.00 per share.

 

Series B Preferred Stock

 

Each share of Series B Preferred Stock has a stated value of $0.0001 and has no rights other than a super-voting right such that the vote of each share of Series B Preferred Stock is equal to four times the votes of all shares of the common stock and all other preferred stock outstanding at the time of any vote or consent of the shareholders regarding any matter submitted to a vote of the shareholders.

 

ITEM 12. INDEMNIFICATION OF DIRECTORS AND OFFICERS

 

The Company, as an Oklahoma corporation, is empowered by Section 1031 of the Oklahoma General Corporation Act, subject to the procedures and limitations stated therein, to indemnify any person against expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with any threatened, pending or completed action, suit or proceeding (whether civil, criminal, administrative or investigative) in which such person is made or threatened to be made a party by reason of his being or having been a director, officer, employee or agent of the Company or is or was serving at its request as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the Company, and with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful. However, in an action by or in the right of the Company, Section 1031 prohibits indemnification if such person is adjudged to be liable to the Company, unless and only to the extent such indemnification is allowed by a court of competent jurisdiction. The statute provides that indemnification pursuant to its provisions is not exclusive of other rights of indemnification to which a person may be entitled under any bylaw, agreement, vote of shareholders, or disinterested directors, or otherwise.

 

The certificate of incorporation of the Company provides that to the fullest extent permitted by law, no director or officer of the Company shall be personally liable to the Company or its shareholders for monetary damages for breach of fiduciary duty as a director.

 

A stockholder’s investment may be adversely affected to the extent we pay the costs of settlement and damage awards against directors and officers as required by these indemnification provisions. At present, there is no pending litigation or proceeding involving any of our directors, officers, or employees regarding which indemnification by us is sought, nor are we aware of any threatened litigation that may result in claims for indemnification.

 

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers or persons controlling us pursuant to the foregoing provisions, we have been informed that, in the opinion of the SEC, this indemnification is against public policy as expressed in the Securities Act and is therefore unenforceable.

21

 

ITEM 13. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA.

 

Our unaudited financial statements for the nine months ended September 30, 2021, and 2020 appear at the end of this registration statement on pages F-2 though F-8.

 

Our audited financial statements for the years ended December 31, 2020, and 2019 appear at the end of this registration statement on pages F-9 though F-17.

 

ITEM 14. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE.

 

There have been no disagreements with the independent registered public accounting firm regarding accounting and financial disclosure.

22

 

ITEM 15. FINANCIAL STATEMENTS AND EXHIBITS.

 

(a) Financial Statements: Unaudited financial statements for the nine months ended September 30, 2021, and 2020 and audited financial statements for the years ended December 31, 2020, and 2019.

 

(b) Exhibits:  Copies of the following documents are included as exhibits to this registration statement.

 

Exhibit
Number
  Description of Exhibit
2.1   Agreement and Plan of Merger dated February 10, 2020, among Leap of Faith Beverage, Inc., Boon Industries, Inc., and Leap of Faith Beverage Merger Sub, Inc.
     
2.2   Asset Purchase Agreement dated February 10, 2020, among Boon Industries, Inc. Matrix of Life Tech, Trust.
     
3.1.1   Articles of Incorporation of Boon Industries, Inc. dated March 2, 2020.
     
3.1.2   Certificate of Designation of Series A Preferred Stock of Boon Industries, Inc.
     
3.1.3   Certificate of Designation of Series B Preferred Stock of Boon Industries, Inc.
     
3.2   Bylaws.
     
10.1†   Employment Agreement dated March 2, 2020, between Boon Industries, Inc. and Justin Gonzalez.
     
10.2†   Employment Agreement dated March 2, 2020, between Boon Industries, Inc. and Eric Watson.
     
10.6   Commercial Lease Agreement dated January 1, 2020, between Lave Systems Corporation and Justin Gonzalez for 110 Spring Hill Drive, Grass Valley CA.
     
10.7   Amendment to Lease Agreement, dated January 1, 2020, between Lave Systems Corporation and Boon Industries, Inc. for 110 Spring Hill Drive, Grass Valley CA.
     
10.8   Lease agreement dated September 1, 2015, between Doris Notter and Matrix of Life Tech, for the product production and water bottling facility in Grants Pass, Oregon.
     
10.9   Contractor Agreement with Daren Correll.
     
10.10   Eaucentrix LLC Exclusive Technology License Agreement.
     
10.11   Exclusive distribution and licensing agreement with C Group LLC.
     
10.12   Director Agreement dated September 22, 2021, between Boon Industries, Inc., and Johann Loewen
     
10.13   Director Agreement dated October 15, 2021, between Boon Industries, Inc and Edouard Beaudette
     
11.1   MicroChem Laboratory Final Study Report on DiOx+
     
11.2   Q Labs Final Study Report on DiOx+

 

Management contract or compensatory plan

23

 

INDEX TO FINANCIAL STATEMENTS

 

For the Three and Nine Months Ended September 30, 2021, and 2020

 

Balance Sheets as of September 30, 2021 (Unaudited) and December 31, 2020. F-2
   
Statements of Operations for the Three and Nine Months ended September 30, 2021, and 2020 (Unaudited) F-3
   
Statements of Cash Flows for the Nine Months Ended September 30, 2021, and 2020 (Unaudited) F-4
   
Statements of Stockholders’ Deficit for the Three and Nine Months Ended September 30, 2021, and 2020 (Unaudited) F-5
   
Notes to Financial Statements (Unaudited) F-7

 

For the Years Ended December 31, 2020, and 2019

 

Report of Independent Registered Public Accounting Firm F-22
   
Balance Sheets as of December 31, 2020, and 2019 F-24
   
Statements of Operations for the Years Ended December 31, 2020, and 2019 F-25
   
Statements of Stockholders’ Deficit for the Years Ended December 31, 2020, and 2019 F-26
   
Statements of Cash Flows for the Years Ended December 31, 2020, and 2019 F-27
   
Notes to the Financial Statements F-29

F-1

 

BOON INDUSTRIES, INC.
BALANCE SHEETS

 

    September 30,     December 31,  
    2021     2020  
ASSETS                
Current Assets:                
Cash and cash equivalents   $ 5,719     $ 7,192  
Inventory           6,889  
Prepaid expenses           128  
Accounts receivable     11,245        
Total Current Assets     16,964       14,209  
                 
Property and equipment, net     91,221       94,000  
Capitalized licensing fees, net     2,175,000       2,625,000  
TOTAL ASSETS   $ 2,283,185     $ 2,733,209  
                 
LIABILITIES                
Current Liabilities:                
Accounts payable and accrued liabilities   $ 145,930     $ 136,492  
Convertible notes payable, net of discount     707,197       329,427  
Loans payable     110,000       110,000  
Accrued interest     116,507       56,074  
Derivative liability     984,068       2,078,975  
Related party liabilities     413,095       313,142  
Total Current Liabilities     2,476,797       3,024,110  
                 
Total Non-Current Liabilities            
                 
Total Liabilities     2,476,797       3,024,110  
                 
Commitments and contingencies (note 9)                
                 
STOCKHOLDERS’ DEFICIT                
Preferred stock, Series A: $0.0001 par value; 20,000,000 shares authorized 7,006,136 and 19,640,900 shares issued and outstanding as of September 30, 2021, and December 31, 2020, respectively     701       1,964  
Preferred stock, Series B: $0.0001 par value; 1,000 shares authorized 1,000 shares issued and outstanding at September 30, 2021, and December 31, 2020, respectively            
Common stock, $0.0001 par value; 529,999,000 shares authorized  223,343,036 and 42,072,603 shares issued and outstanding as of September 30, 2021, and December 31, 2020, respectively     22,335       4,207  
Stock Payable     60,000        
Additional paid in capital     8,129,404       4,837,599  
Accumulated deficit     (8,406,052 )     (5,134,671 )
Total Stockholders’ Deficit     (193,612 )     (290,901 )
TOTAL LIABILITIES AND SHAREHOLDERS’ DEFICIT   $ 2,283,185     $ 2,733,209  

 

The accompanying notes are an integral part of these financial statements

F-2

 

BOON INDUSTRIES, INC.
STATEMENT OF OPERATIONS

 

    Three Months Ended     Nine Months Ended  
    September 30,     September 30,  
    2021     2020     2021     2020  
                         
Revenue   $ 19,955     $ 15,549     $ 57,004     $ 41,333  
Cost of revenue     7,823       1,366       24,775       4,464  
Gross profit     12,132       14,183       32,229       36,869  
                                 
Operating expenses     402,767       1,166,002       4,342,279       5,609,209  
Loss from operations     (390,635 )     (1,151,819 )     (4,310,050 )     (5,572,340 )
                                 
Other income (expense)                                
Change in fair value of derivative liability     (491,824 )           1,687,994        
Gain on settlement of debt     12,556             74,767        
Interest expense, net     (308,041 )     (17,981 )     (724,092 )     (36,514 )
Other income (expense)     (787,309 )     (17,981 )     1,038,669       (36,514 )
                                 
Loss before income taxes     (1,177,944 )     (1,169,800 )     (3,271,381 )     (5,608,854 )
                                 
Provision for income taxes                        
                                 
Net loss   $ (1,177,944 )   $ (1,169,800 )   $ (3,271,381 )   $ (5,608,854 )
                                 
Net Loss per common share – basic and diluted   $ (0.01 )   $ (0.03 )   $ (0.03 )   $ (0.21 )
Weighted average common share outstanding:                                
Basic and diluted     168,646,804       36,806,680       95,982,045       27,067,216  

 

The accompanying notes are an integral part of these financial statements

F-3

 

BOON INDUSTRIES, INC.
STATEMENT OF CASH FLOWS
For the nine months ended September 30, 2021, and 2020
(Unaudited)

 

    For the nine months ended  
    September 30,
2021
    September 30,
2020
 
             
Cash Flows from Operating Activities                
Net loss   $ (3,271,380 )   $ (5,608,854 )
Adjustments to reconcile net loss to net cash used in operating activities:                
Stock-based compensation     3,188,000       1,000,000  
Non-cash interest expense     338,017        
Depreciation and amortization     458,393       233,250  
Change in fair value derivative liability     (1,687,994 )      
Amortization of debt discount     300,556       6,877  
Gain on debt conversion     (74,767 )      
Changes in assets and liabilities                
Accounts receivable     (11,245 )      
Inventory     6,889       (3,348 )
Prepaid     128       (2,916 )
Accounts payable and accrued liabilities     9,438       377,760  
Accrued interest     60,434       20,464  
Related party liabilities     290,121        
Net cash used in operating activities     (393,411 )     (3,976,767 )
                 
Cash Flows from Investing Activities                
Acquisition of Property, Plant and Equipment     (5,614 )      
Parent subsidiary formation - reorganization           3,900,000  
Net cash (used in) provided by investing activities     (5,614 )     3,900,000  
                 
Cash Flows from Financing Activities                
Cash proceeds from convertible notes     416,000       75,000  
Cash proceeds from related party           2.799  
Cash payments to related party     (18,448 )      
Net cash provided by financing activities     397,552       77,799  
                 
Net increase (decrease) in Cash     (1,473 )     1,032  
                 
Cash, beginning of period     7,192       2,439  
                 
Cash, end of period   $ 5,719     $ 3,471  
                 
Supplemental disclosure of cash flow information                
Cash paid for interest   $     $ 7,506  
Cash paid for income tax   $     $  
                 
Non-Cash investing and financing transactions                
Original debt discount conversion feature   $ 298,124     $  
Conversion of debt to common stock   $ 71,160     $  
Conversion of salary into common stock   $ 109,509     $  
Preferred stock issued pursuant to consulting agreements   $ 3,188,000     $  
Preferred stock cancelled and returned to treasury   $ 1,250     $  
Preferred stock converted to common stock   $ 17,375     $  
Preferred stock issued pursuant to license and distribution agreement   $     $ 3,000,000  
Common stock issued pursuant to asset purchase agreement   $     $ 600,000  
Common stock issued in accordance to employment agreements   $     $ 1,000,000  

 

The accompanying notes are an integral part of these financial statements

F-4

 

BOON INDUSTRIES, INC.

STATEMENT OF SHAREHOLDERS’ DEFICIT

(Unaudited)

For the three and nine months ended September 30, 2021

 

    Series A
Preferred Stock
    Series B
Preferred Stock
    Common Stock                          
    Shares     Amount     Shares     Amount     Shares     Amount     Additional
Paid-in
Amount
    Stock
Payable
    Accumulated
Deficit
    Total
Shareholders’
Deficit
 
                                                             
Balance December 31, 2020     19,640,900     $ 1,964       1,000     $       42,072,603     $ 4,207     $ 4,837,599     $     $ (5,134,671 )   $ (290,901 )
                                                                                 
Preferred stock cancelled     (12,502,500 )     (1,250 )                             1,250                    
Shares of common stock issued pursuant to conversion of preferred stock     (174,192 )     (17 )                 15,092,546       1,509       (1,492 )                  
Net Income                                                     1,313,879       1,313,879  
Balance March 31, 2021     6,964,208     $ 697       1,000     $       57,165,149     $ 5,716     $ 4,837,357     $     $ (3,820,792 )   $ 1,022,978  
                                                                                 
Shares of common stock issued pursuant to conversion of preferred stock     (156,458 )     (16 )                 41,992,644       4,200       (4,184 )                  
Share-based compensation     300,000       30                               2,999,970                   3,000,000  
Preferred stock issued and issuable pursuant to consulting agreements     12,800       1                               127,999       30,000             158,000  
Shares issued pursuant to salary conversion                             1,868,756       187       109,323                   109,510  
Net loss                                                     (3,407,316 )     (3,407,316 )
Balance June 30, 2021     7,120,550     $ 712       1,000     $       101,026,549     $ 10,103     $ 8,070,465     $ 30,000     $ (7,228,108 )   $ 883,172  
                                                                                 
Shares of common stock issued pursuant to conversion of preferred stock     (114,414 )     (11 )                 116,668,872       11,667       (11,656 )                  
Preferred stock issuable pursuant to consulting agreement                                               30,000             30,000  
Common stock issued pursuant to debt conversion                             5,647,615       565       70,595                   71,160  
Net loss                                                     (1,177,944 )     (1,177,944 )
Balance September 30, 2021     7,006,136     $ 701       1,000     $       223,343,036     $ 22,335     $ 8,129,404     $ 60,000     $ (8,406,052 )   $ (193,612 )

 

The accompanying notes are an integral part of these financial statements

F-5

 

For the three and nine months ended September 30, 2020

 

    Series A
Preferred Stock
    Series B
Preferred Stock
    Common Stock                    
    Shares     Amount     Shares     Amount     Shares     Amount     Additional
Paid-In
Amount
    Accumulated
Deficit
    Total
Shareholders’
Deficit
 
                                                       
Balance December 31, 2019         $           $           $     $ (13,361 )   $ 3,837     $ (9,524 )
                                                                         
Merger     367,500       37       1,000             30,306,681       3,031       596,932             600,000  
Net Loss                                               (4,086,533 )     (4,086,533 )
Balance March 31, 2020     367,500     $ 37       1,000     $       30,306,681     $ 3,031     $ 583,571     $ (4,082,696 )   $ (3,496,057 )
                                                                         
Shares of common stock issued pursuant to conversion of preferred stock     (15,000 )     (2 )                 1,500,000       150       (148 )            
Preferred stock issued pursuant to agreement     630,000       63                               6,299,937             6,300,000  
Stock-based compensation                             4,999,999       500       999,500             1,000,000  
Net loss                                               (4,127,521 )     (4,127,521 )
Balance June 30, 2020     982,500     $ 98       1,000     $       36,806,680     $ 3,681     $ 7,882,860     $ (8,210,217 )   $ (323,578 )
                                                                         
Parent subsidiary formation     19,002,500       1,900                               (1,900 )            
Net loss                                               (169,800 )     (169,800 )
Balance September 30, 2020     19,985,000     $ 1,998       1,000     $       36,806,680     $ 3,681     $ 7,880,960     $ (8,380,017 )   $ (493,378 )

 

The accompanying notes are an integral part of these financial statements

F-6

 

BOON INDUSTRIES, INC.

NOTES TO THE FINANCIAL STATEMENTS

September 30, 2021

(Unaudited)

 

NOTE 1 – BASIS OF PRESENTATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Basis of Presentation

 

The accompanying unaudited financial statements are prepared in accordance with accounting principles generally accepted in the United States of America (“U.S. GAAP”). These financial statements are presented in United States dollars. All adjustments which are, in the opinion of management, necessary for a fair presentation of the results of operations for the interim periods have been made and are of a recurring nature unless otherwise disclosed herein.

 

Organization and Description of Business

 

Boon Industries, Inc. (“Boon” or the “Company”) is an innovative bioscience company that has developed unique chemical solutions for the agricultural, food and beverage, hospitality, and medical industries. DiOx+, our flagship product, is a disinfectant sterilizer that kills harmful pathogens without dangerous toxic exposure to the user or the environment. DiOx+ is an activated chlorine dioxide (Cl02) broad spectrum disinfectant that protects the environment and human health from viruses, bacteria and harmful by-products left by other cleaning sanitizers, without a harsh smell or skin irritation. DiOx+ is effective against aerobic and non-aerobic bacteria, viruses, molds, fungi, algae, protozoa, and spores.

 

Our proprietary chemical formulas and processes behind DiOx+ make it ideal for sterilizing mission of critical, high value medical equipment and disinfecting air and surfaces in laboratory and hospital environments. DiOx+ helps protect agricultural crops from disease, is used in water treatment plants, and helps reduce operational costs in warehousing, distribution centers, and ecommerce support facilities. We manufacture DiOx+ in the U.S. at our production facility located in Grass Valley, California.

 

Holding Company Merger:

 

Boon is the successor issuer of Leaf of Faith Beverage, Inc. (“LOFB”), as a result of a holding company reorganization effected by a merger (the “Holding Company Merger”) on March 2, 2020, under which (i) LOFB merged with and into Leaf of Faith Beverage Merger Sub, Inc., a wholly owned subsidiary of Boon, which in turn was a wholly owned subsidiary LOFB. The Holding Company Merger was effected pursuant Section 1080(g) of the Oklahoma General Corporation Act (the “Oklahoma Act”), under which wholly-owned subsidiaries may merge to effect a holding company structure without requiring a stockholder vote.

 

Upon consummation of the Holding Company Merger, each issued and outstanding share of capital stock of the former Leaf of Faith Beverage, Inc. was transmuted into and represented an identical share of capital stock of Boon Industries, Inc. (on a share-for-share basis) being of the same designations, rights, powers and preferences, and qualifications, limitations, and restrictions.

 

As of March 2, 2020, Leaf of Faith Beverage Merger Sub, Inc., is no longer wholly owned subsidiary of Boon Industries, Inc.

 

The Company accounted for the Holding Company Merger under ASC 805-50 “Transactions Between Entities Under Common Control”.

 

Change of Control/ Asset Purchase:

 

On March 2, 2020, following the Holding Company Merger, Boon purchased all of the assets, and assumed all of the liabilities of Matrix of Life Tech Trust, an Oregon Trust (“Matrix” or the “Trust”), pursuant to an Asset Purchase Agreement dated February 10, 2020 (the “Matrix Acquisition”). Prior to the Matrix Acquisition, Matrix produced beverages and food products at a facility leased by it in Grants Pass, Oregon. As a result of the Matrix Acquisition, the Company’s business became the business previously conducted by Matrix. As per ASC 805-50 a common-control transaction does not meet the definition of a business combination because there is no change in control over the net assets. The accounting for these transactions is addressed in the “Transactions Between Entities Under Common Control”. The net assets are derecognized by the transferring entity and recognized by the receiving entity at the historical cost of the parent of the entities under common control. Any difference between the proceeds transferred or received and the carrying amounts of the net assets is recognized in equity in the transferring and receiving entities’ separate financial statements and eliminated in consolidation. The change in accounting principle is applied retroactively for all periods presented.

F-7

 

Fiscal Year End

 

The Company has selected December 31 as its fiscal year end.

 

Use of Estimates

 

The preparation of the Company’s financial statements in conformity with generally accepted accounting principles of United States of America requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period.

 

Management makes its best estimate of the ultimate outcome for these items based on historical trends and other information available when the financial statements are prepared. Actual results could differ from those estimates.

 

The most significant assumptions and estimates relate to:

 

Liability for legal contingencies.

 

Useful life of assets.

 

Deferred income taxes and related valuation allowances.

 

Impairment of finite-life intangible.

 

Valuation of derivative liabilities.

 

Segment Reporting

 

The Company operates as one reportable segment under ASC 280, Segment Reporting. The Chief operating decision maker (“CODM”) regularly reviews the financial information of the Company at a consolidated level in deciding how to allocate resources and in assessing performances.

 

Cash and Cash Equivalents

 

The Company considers all highly liquid investments with maturities of 90 days or less from the date of purchase to be cash equivalents. The Company did not have any cash equivalents as of September 30, 2021, and December 31, 2020, respectively.

 

COVID-19

 

The Company began seeing the impact of the COVID-19 pandemic on its business in early March 2020. The direct financial impact of the pandemic has primarily shown in significantly reduced production. In addition to these direct financial impacts, COVID-19 related safety measures resulted in a reduction of productivity. The Company will continue to assess and manage this situation and will provide a further update in each quarterly earnings release, to the extent that the effects of the COVID-19 pandemic are then known more clearly.

 

Accounts Receivable

 

The Company estimates credit loss reserves for accounts receivable on an individual receivable basis. A specific impairment allowance reserve is established based on expected future cash flows and the financial condition of the debtor. The Company charges off customer balances in part or in full when it is more likely than not that the Company will not collect that amount of the balance due. The Company has not recorded any impairment allowance reserve as of September 30, 2021, and December 31, 2020.

F-8

 

Accounts Payable and Accrued Expenses

 

Accounts payable and accrued expenses are carried at amortized cost and represent liabilities for goods and services provided to the Company prior to the end of the fiscal year that are unpaid and arise when the Company becomes obliged to make future payments in respect of the purchase of these goods and services.

 

Basic and Diluted Loss Per Share

 

In accordance with ASC Topic 280 – “Earnings Per Share”, the basic loss per common share is computed by dividing net loss available to common stockholders by the weighted average number of common shares outstanding. Diluted loss per common share is computed similar to basic loss per common share except that the denominator is increased to include the number of additional common shares that would have been outstanding if the potential common shares had been issued and if the additional common shares were dilutive. Securities that are excluded from the calculation of weighted average dilutive common shares because their inclusion would have been antidilutive for the three and nine months ended September 30, 2021, include the common shares underlying the convertible notes. The Company has not issued any stock options or warrants as of September 30, 2021, and December 31, 2020.

 

Inventories

 

Inventories are stated at the lower of cost, computed using the first-in, first-out method (“FIFO”) and net realizable value. Any adjustments to reduce the cost of inventories to their net realizable value are recognized in earnings in the current period.

 

Income Taxes

 

The company accounts for income taxes pursuant to Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) No. 740, Income Taxes. Deferred tax assets and liabilities are recognized for the future tax consequences attributable to temporary differences between the financial statement carrying amounts of existing assets and liabilities and loss carryforwards and their respective tax bases. Deferred tax assets and liabilities are measured using enacted tax rates expected to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. The effect of a change in tax rules on deferred tax assets and liabilities is recognized in operations in the year of change. A valuation allowance is recorded when it is “more likely-than-not” that a deferred tax asset will not be realized.

 

Fair Value of Financial Instruments

 

ASC 820 “Fair Value Measurements and Disclosures” (ASC 820) defines fair value as the exchange price that would be received for an asset or paid to transfer a liability (an exit price) in the principal or most advantageous market for the asset or liability in an orderly transaction between market participants on the measurement date. ASC 820 also establishes a fair value hierarchy that distinguishes between (1) market participant assumptions developed based on market data obtained from independent sources (observable inputs) and (2) a reporting entity’s own assumptions about market participant assumptions developed based on the best information available in the circumstances (unobservable inputs). The fair value hierarchy consists of three broad levels, which gives the highest priority to unadjusted quoted prices in active markets for identical assets or liabilities (Level 1) and the lowest priority to unobservable inputs (Level 3).

 

The three levels of the fair value hierarchy are described below:

 

Level 1 – Unadjusted quoted prices in active markets that are accessible at the measurement date for identical, unrestricted assets or liabilities.

 

Level 2 – Inputs other than quoted prices included within Level 1 that are observable for the asset or liability, either directly or indirectly, including quoted prices for similar assets or liabilities in active markets; quoted prices for identical or similar assets or liabilities in markets that are not active; inputs other than quoted prices that are observable for the asset or liability (e.g., interest rates); and inputs that are derived principally from or corroborated by observable market data by correlation or other means.

F-9

 

Level 3 – Inputs are generally unobservable and typically reflect management’s estimates of assumptions that market participants would use in pricing the asset or liability. The fair values are therefore determined using model-based techniques that include option pricing models, discounted cash flow models and similar techniques.

 

The carrying amounts of the Company’s financial assets and liabilities, such as cash, accounts receivable, inventory, prepaid, accounts payable, accrued interest, related party liabilities approximate fair value due to their relatively short maturities.

 

The Company’s convertible notes payable and loans payable approximates the fair value of such liabilities based upon management’s best estimate of interest rates that would be available to the Company for similar financial arrangements and due to the short-term nature and maturity of these instruments at September 30, 2021, and December 31, 2020.

 

The fair value of the Company’s recorded derivative liability is determined based on unobservable inputs that are not corroborated by market data, which require a Level 3 classification. A Black-Sholes option valuation model was used to determine the fair value. The Company records derivative liability on the balance sheets at fair value with changes in fair value recorded in the statements of operation.

  

    Fair Value Measurements as of September 30, 2021.  
    Quoted
Prices in
Active
Markets for
    Significant
Other
Observable
    Significant
Unobservable
       
    Identical
Assets
    Inputs     Inputs        
    (Level 1)     (Level 2)     (Level 3)     Total  
Derivative liability   $     $     $ 984,068     $ 984,068  
Total   $     $     $ 984,068     $ 984,068  

 

The following table presents changes in the liabilities with significant unobservable inputs (Level 3) for the Nine months ended September 30, 2021:

 

    Derivative  
    Liability  
Balance December 31, 2020   $ 2,078,976  
         
Issuance of convertible debt     636,140  
Conversion convertible debt     (43,054 )
Change in estimated fair value     (1,687,994 )
         
Balance September 30, 2021   $ 984,068  

 

Derivative Liability

 

The Company issued variable debentures during the nine months ended September 30, 2021, and 2020, which contained variable conversion rates based on unknown future prices of the Company’s common stock. This resulted in a derivative liability. The Company measures the derivative liability using the Black-Scholes option valuation model using the following assumptions:

 

    For Nine Months Ending
September 30,
    2021   2020
Expected term   1 – 6 months  
Exercise price   $0.003-$0.085  
Expected volatility   135.3%-411.6%  
Expected dividends   None  
Risk-free interest rate   0.01%-0.09%  
Forfeitures   None  

F-10

 

Convertible Instruments

 

The Company evaluates and accounts for conversion options embedded in its convertible instruments in accordance with ASC 815 “Derivatives and Hedging”. ASC 815 generally provides three criteria that, if met, require companies to bifurcate conversion options from their host instruments and account for them as free-standing derivative financial instruments. These three criteria include circumstances in which (a) the economic characteristics and risks of the embedded derivative instrument are not clearly and closely related to the economic characteristics and risks of the host contract, (b) the hybrid instrument that embodies both the embedded derivative instrument and the host contract is not re-measured at fair value under otherwise applicable generally accepted accounting principles with changes in fair value reported in earnings as they occur, and (c) a separate instrument with the same terms as the embedded derivative instrument would be considered a derivative instrument. Professional standards also provide an exception to this rule when the host instrument is deemed to be conventional as defined under professional standards as “The Meaning of Conventional Convertible Debt Instrument.”

 

ASC 815-40 “Derivatives and Hedging - Contracts in Entity’s Own Equity” provides that, among other things, generally, if an event is not within the entity’s control could or require net cash settlement, then the contract shall be classified as an asset or a liability.

 

Debt issuance costs and debt discounts

 

Debt issuance costs and debt discounts are being amortized over the lives of the related financings on a basis that approximates the effective interest method. Costs and discounts are presented as a reduction of the related debt in the accompanying consolidated balance sheets.

 

Business Combinations

 

As per ASC 805-50 a common-control transaction does not meet the definition of a business combination because there is no change in control over the net assets. The accounting for these transactions is addressed in the “Transactions Between Entities Under Common Control”. The net assets are derecognized by the transferring entity and recognized by the receiving entity at the historical cost of the parent of the entities under common control. Any difference between the proceeds transferred or received and the carrying amounts of the net assets is recognized in equity in the transferring and receiving entities’ separate financial statements and eliminated in consolidation. The change in accounting principle is applied retroactively for all periods presented.

 

Revenue Recognition

 

The Company recognizes revenue in accordance with ASU No. 2014-09, Revenue from Contracts with Customers (Topic 606).

 

Under ASU 2014-9, the Company recognizes revenue when its customers obtain control of the promised good or services, in an amount that reflects the consideration which the Company expects to receive in exchange for those goods or services. The Company applies the following five-step: (i) identify the contract(s) with a customer; (ii) identify the performance obligation(s) in the contract; (iii) determine the transaction price; (iv) allocate the transaction price to the performance obligation(s) in the contract; and (v) recognize revenue when (or as) the Company satisfies a performance obligation.

 

At contract inception, once the contract is determined to be within the scope of ASU 2014-09, the Company identifies the performance obligation(s) in the contract by assessing whether the goods or services promised within each contract are distinct. The Company then recognizes revenue for the amount of the transaction price that is allocated to the respective performance obligation when (or as) the performance obligation is satisfied.

F-11

 

Concentration of Credit Risk

 

The Company maintains its cash in bank and financial institution deposits that at times may exceed federally insured limits. The Company has not experienced any losses in such accounts through September 30, 2021.

 

Intangible Assets

 

The Company records its intangible assets at cost in accordance with ASC 350, Intangibles – Goodwill and Other. The Company reviews the intangible assets for impairment on an annual basis or if events or changes in circumstances indicate it is more likely than not that they are impaired. These events could include a significant change in the business climate, legal factors, a decline in operating performance, competition, sale, or disposition of a significant portion of the business, or other factors. If the review indicates the impairment, an impairment loss would be recorded for the difference of the value recorded and the new value. For the three and nine months ended September 30, 2021, there were no impairment losses recognized for intangible assets.

 

Impairment of Long-Lived Assets

 

The Company reviews long-lived assets, including definite-lived intangible assets, for impairment whenever events or changes in circumstances indicate that the carrying amount of such assets may not be recoverable. Recoverability of these assets is determined by comparing the forecasted undiscounted net cash flows of the operation to which the assets relate to the carrying amount. If the operation is determined to be unable to recover the carrying amount of its assets, then these assets are written down first, followed by other long-lived assets of the operation to fair value. Fair value is determined based on discounted cash flows or appraised values, depending on the nature of the assets. For the three and nine months ended September 30, 2021, there were no impairment losses recognized for long-lived assets.

 

NOTE 2 – GOING CONCERN

 

The accompanying financial statements have been prepared assuming the Company will continue as a going concern. As of September 30, 2021, the Company has accumulated deficit of $8,406,052 since its inception, working capital deficit of $2,459,833, negative cash flows from operations, and has limited business operations, which raises substantial doubt about the Company’s ability to continue as going concern. The ability of the Company to meet its commitments as they become payable is dependent on the ability of the Company to obtain necessary financing or achieving a profitable level of operations.

 

The Company has arranged financing and intends to utilize the cash received to fund its operations. The Company plans to seek additional financing, if necessary, in private or public equity offering(s) to secure future funding for operations. There can be no assurance the Company will be successful in raising additional funding, or that such additional financing will be available to the Company on acceptable terms. If the Company is not able to secure additional funding, the implementation of the Company’s business plan will be impaired. These financial statements do not give effect to adjustments to the amounts and classification to assets and liabilities that would be necessary should the Company be unable to continue as a going concern.

 

NOTE 3 – PROPERTY AND EQUIPMENT

 

Property and equipment consisted of the following as of September 30, 2021, and December 31, 2020:

 

    September 30,     December 31,  
    2021     2020  
Emulsification equipment   $ 150,000     $ 150,000  
Manufacturing equipment     5,614        
Truck     10,000       10,000  
      165,614       160,000  
Less accumulated depreciation     (74,393 )     (66,000 )
    $ 91,221     $ 94,000  

 

Depreciation expense was $8,393 and $8,250 for the nine months ended September 30, 2021, and 2020, respectively.

F-12

 

NOTE 4 – RELATED PARTY LIABILITIES

 

Mr. Justin Gonzalez, Chief Executive Officer, President, Secretary, Treasurer, and Director

 

On March 2, 2020, the Company appointed Justin Gonzalez as Chief Executive Officer, President, Secretary, Treasurer, and Director of the Company. The Company and Mr. Gonzalez entered into an employee agreement that includes an annual salary of $200,000 and $100,000 to be issued in common stock. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company issued 3,333,333 shares of common stock, valued at $666,667 in the fiscal year ended December 31, 2020.

 

During the nine months ended September 30, 2021, the Company accrued $150,000 and paid $17,435 of wages. The balance of accrued wages is approximately $299,000 as of September 30, 2021. The Company accrued approximately $11,600 of interest on unpaid wages in the nine months ended September 30, 2021. The balance of accrued interest on unpaid wages is approximately $15,400 as of September 30, 2021.

 

Mr. Eric Watson, Chief Operating Officer and Director

 

On March 2, 2020, the Company appointed Eric Watson as Chief Operating Officer and a Director of the Company. The Company and Mr. Watson entered into an Employee Agreement that includes an annual salary of $162,000 and $50,000 to be issued in common stock. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company issued 1,666,666 shares of common stock, valued at $333,333 in the fiscal year ended December 31, 2020.

 

During the nine months ended September 30, 2021, the Company accrued $121,500 and paid $977 of wages. During the nine months ended September 30, 2021, the Company converted $171,720 of accrued wages into 1,868,756 shares of common stock, which generated a gain on debt conversion of approximately $62,200. The balance of accrued wages is approximately $83,800 as of September 30, 2021. The Company accrued approximately $5,900 of interest on unpaid wages in the nine months ended September 30, 2021. The balance of accrued interest on unpaid wages is approximately $9,000 as of September 30, 2021.

 

NOTE 5 – SHORT TERM LIABILITIES – LOANS PAYABLE

 

As of September 30, 2021, and December 31, 2020, loans payables were comprised of the following:

  

    Original     Original   Due   Interest   September 30,     December 31,  
    Note Amount     Note Date   Date   Rate   2021     2020  
Carolyn Hamburger (past maturity)     100,000     12/12/2014   12/12/2019   10%     100,000       100,000  
Doris Notter (past maturity)     10,000     12/31/2014   12/31/2019   15%     10,000       10,000  
Loans payable, net of discount           $ 110,000     $ 110,000  

 

On December 12, 2014, the Company’s predecessor Matrix received a $100,000 loan from Carolyn Hamburger at 10% interest evidenced by a note for $100,000 issued by Matrix. The note matured on December 12, 2019, is in default, and is secured by the Company’s emulsification equipment acquired in the Matrix transaction. This Note does not convert into securities of the Company. The remaining principal balance of the note was $100,000 as of September 30, 2021, and December 31, 2020. Accrued interest on the note was $19,158 and $19,185 as of September 30, 2021, and December 31, 2020, respectively. The Company accrued approximately $7,500 of interest and paid approximately $7,500 in interest in the nine months ended September 30, 2021. This note is currently past maturity, but no notice of default has been received as of September 30, 2021.

F-13

 

On December 31, 2014, Matrix received a $10,000 unsecured loan from Doris Notter, at 15% interest rate. The loan matured December 31, 2019. The remaining principal balance of the note was $10,000 as of September 30, 2021, and December 31, 2020. Accrued interest on the note was $10,126 and $9,004, as of September 30, 2021, and December 31, 2020, respectively. The Company accrued approximately $1,120 of interest and paid $0 in interest in the nine months ended September 30, 2021. This note is currently past maturity, but no notice of default has been received by the Company as of September 30, 2021.

 

NOTE 6 – CONVERTIBLE NOTES PAYABLE

 

As of September 30, 2021, and December 31, 2020, notes payable were comprised of the following:

 

    Original     Original     Due     Interest   Conversion   September 30,     December 31,  
    Note Amount     Note Date     Date     Rate   Rate   2021     2020  
C Group #1     20,000        3/4/2021        3/4/2022     10%   Variable     20,000        
C Group #2     35,000        3/9/2021        3/9/2022      10%   Variable     35,000        
C Group #3     35,000       4/5/2021        4/5/2022      10%   Variable     35,000        
C Group #4     35,000       4/15/2021        4/15/2022      10%   Variable     35,000        
C Group #5     35,000       4/21/2021        4/21/2022      10%   Variable     35,000        
C Group #6     35,000       6/1/2021        6/1/2022      10%   Variable     35,000        
C Group #7     35,000       6/14/2021        6/14/2022      10%   Variable     35,000        
La Jolla IPO (past maturity)     110,000       12/10/2019       12/10/2020     12%   Variable     14,338       55,000  
Optempus #1 (past maturity)     40,000        6/2/2020        6/2/2021     22%   Variable     40,000       40,000  
Optempus #2 (past maturity)     20,000        7/10/2020        7/10/2021     22%   Variable     20,000       20,000  
Optempus #3 (past maturity)     45,000        8/31/2020        8/31/2021     12%   Variable     45,000       45,000  
Optempus #4     25,000        10/6/2020        10/6/2021     10%   Variable     25,000       25,000  
Optempus #5     20,000        11/9/2020        11/9/2021     10%   Variable     20,000       20,000  
Optempus #6     30,000       11/16/2020       11/16/2021     10%   Variable     30,000       30,000  
Optempus #7     15,000       12/17/2020        12/17/2021     10%   Variable     15,000       15,000  
Optempus #8     64,000        1/14/2021        1/14/2022     10%   Variable     64,000        
Optempus #9     40,000        1/21/2021        1/21/2022     10%   Variable     40,000        
Optempus #10     50,000        2/6/2021        2/6/2022     10%   Variable     50,000        
Optempus #11     15,000        2/12/2021        2/12/2022     10%   Variable     15,000        
Maguire #1     25,000       6/25/2021        6/25/2022     10%   Variable     25,000        
Direct Cap #1     35,000       7/19/2021        7/19/2022     10%   Variable     35,000        
Direct Cap #2     35,000       7/22/2021        7/22/2022     10%   Variable     35,000        
Direct Cap #3     35,000       8/5/2021        8/5/2022     10%   Variable     35,000        
Direct Cap #4     35,000       8/16/2021        8/16/2022     10%   Variable     35,000        
Direct Cap #5     35,000       8/23/2021        8/23/2022     10%   Variable     35,000        
V Group (past maturity)     150,000       12/12/2019       12/12/2020     12%   Variable     150,000       150,000  
                                    $ 958,338     $ 400,000  
Debt discount             (251,141 )     (70,573 )
Notes payable, net of discount           $ 707,197     $ 329,427  
                                                 
Accrued interest           $ 87,222     $ 27,882  

 

During the nine months ended September 30, 2021, the Company received $416,000 in cash for the issuance of seventeen (17) convertible notes, net of $183,000 of original issuance discount. The Company amortized to interest expense $124,647 of original issuance discount. As of September 30, 2021, the Company has accrued approximately $87,200 of interest. During the nine months ended September 30, 2021, the Company issued 5,647,615 common shares upon the conversion of principal in the amount of $40,662. During the nine months ended September 30, 2021, the Company recognized $298,123 of debt discount resulting from the bifurcated conversion feature, of which $175,908 was amortized to interest expense. The balance of the debt discount resulting from the bifurcated conversion feature is approximately $143,000 as of September 30, 2021.

F-14

 

Below is the summary of the convertible notes issued during the nine months ended September 30, 2021:

 

C Group LLC notes

 

On March 4, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #1”), of which $15,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on March 4, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $2,877 of the original discount to the statement of operations. As of September 30, 2021, the principal balance of the note was $20,000 with accrued interest of $1,151 and an unamortized original issue discount of $2,123.

 

On March 9, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #2”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on March 9, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $5,616 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,966 and an unamortized original issue discount of $4,384.

 

On April 5, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #3”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on April 5, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $4,877 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,707 and an unamortized original issue discount of $5,123.

 

On April 15, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #4”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on April 15, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $4,603 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,611 and an unamortized original issue discount of $5,397.

 

On April 21, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #5”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on April 21, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $4,438 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,553 and an unamortized original issue discount of $5,562.

 

On June 1, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #6”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on June 1, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $3,315 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,160 and an unamortized original issue discount of $6,685.

F-15

 

On June 14, 2021, the Company issued a Convertible Promissory Note to C Group LLC (“C Group #7”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on June 14, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $2,959 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $35,000 with accrued interest of $1,036 and reflected an unamortized original issue discount of $7,041.

 

Optempus Investment LLC notes

 

On June 2, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 1”), of which $25,000 was received in cash and $15,000 was recorded as an original issue discount. The note bears interest of 10%, matures on June 2, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of the two (2) lowest trading prices during the twenty (20)-day trading period on the trading day prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $6,288 of the original issue discount to the statement of operations. The Company recognized an initial debt discount of $25,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $20,833 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $40,000, with accrued interest of $6,893, and reflected an unamortized original issue discount of $0 and unamortized debt discount from the conversion feature of $0. The note is past maturity and is in technical default. The Company has not received any default notice.

 

On July 10, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 2”), of which $15,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on July 10, 2021, and is convertible into common stock at a price equal to 62% multiplied by the average of the two lowest trading prices during the 20-day trading period on the trading day prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $2,616 of the original issue discount to the statement of operations. The Company recognized an initial debt discount of $15,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $15,000 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $20,000, with accrued interest of $2,988, and reflected an unamortized original issue discount of $0 and unamortized debt discount from the conversion feature of $0. The note is past maturity and is in technical default. The Company has not received any default notice.

 

On August 31, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 3”), of which $35,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on August 31, 2021, and is convertible into common stock at a price equal to 50% multiplied by the average of the two (2) lowest trading prices during the twenty (20)-day trading period on the trading day prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $6,658 of the original issue discount to the statement of operations. The Company recognized an initial debt discount of $35,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $35,000 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $45,000, with accrued interest of $4,944, and reflected an unamortized original issue discount of $0 and unamortized debt discount from the conversion feature of $0. The note is past maturity and is in technical default. The Company has not received any default notice.

 

On October 6, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 4”), of which $15,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on October 6, 2021, and is convertible into common stock at a price equal to 50% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $7,479 of the original discount to the statement of operations. The Company recognized an initial debt discount of $15,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $15,000 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $25,000, with accrued interest of $2,459, and reflected an unamortized original issue discount of $164 and unamortized debt discount from the conversion feature of $0.

F-16

 

On November 9, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 5”), of which $10,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on November 9, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $7,479 of the original discount to the statement of operations. The Company recognized an initial debt discount of $10,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $8,333 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $20,000, with accrued interest of $1,781, and reflected an unamortized original issue discount of $1,096 and unamortized debt discount from the conversion feature of $1,667.

 

On November 16, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus# 6”), of which $15,000 was received in cash and $15,000 was recorded as an original issue discount. The note bears interest of 10%, matures on November 16, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $11,219 of the original discount to the statement of operations. The Company recognized an initial debt discount of $15,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $11,250 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $30,000, with accrued interest of $2,614, and reflected an unamortized original issue discount of $1,932 and unamortized debt discount from the conversion feature of $3,750.

 

On December 17, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 7”), of which $10,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on December 17, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $3,740 of the original discount to the statement of operations. The Company recognized an initial debt discount of $10,000 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $5,833 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $15,000, with accrued interest of $1,179, and reflected an unamortized original issue discount of $1,068 and unamortized debt discount from the conversion feature of $4,167.

 

On January 14, 2021, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus #8”), of which $44,000 was received in cash and $20,000 was recorded as an original issue discount. The note bears interest of 10%, matures on January 14, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $14,192 of the original discount to the statement of operations. The Company recognized an initial debt discount of $58,192 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $24,247 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $64,000, with accrued interest of $4,541, and reflected an unamortized original issue discount of $5,808 and unamortized debt discount from the conversion feature of $33,945.

 

On January 21, 2021, the Company issued a Convertible Promissory Note to Optempus Investment, LLC (“Optempus #9”), of which $25,000 was received in cash and $15,000 was recorded as an original issue discount. The note bears interest of 10%, matures on January 21, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $10,356 of the original discount to the statement of operations. The Company recognized an initial debt discount of $35,356 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $14,732 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $40,000, with accrued interest of $2,762, and reflected an unamortized original issue discount of $4,644 and unamortized debt discount from the conversion feature of $20,624.

F-17

 

On February 6, 2021, the Company issued a Convertible Promissory Note to Optempus Investment, LLC (“Optempus #10”), of which $30,000 was received in cash and $20,000 was recorded as an original issue discount. The note bears interest of 10%, matures on February 6, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $12,932 of the original discount to the statement of operations. The Company recognized an initial debt discount of $42,932 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $14,311 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $50,000, with accrued interest of $3,233, and reflected an unamortized original issue discount of $7,068 and unamortized debt discount from the conversion feature of $28,621.

 

On February 12, 2021, the Company issued a Convertible Promissory Note to Optempus Investment, LLC (Optempus #11”), of which $10,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on February 12, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $3,151 of the original discount to the statement of operations. The Company recognized an initial debt discount of $13,151 resulting from the initial bifurcation of the embedded conversion feature. During the nine months ended September 30, 2021, the Company has amortized $3,288 of the debt discount resulting from the bifurcated conversion feature. As of September 30, 2021, the principal balance was $15,000, with accrued interest of $945, and reflected an unamortized original issue discount of $1,849 and unamortized debt discount from the conversion feature of $9,863.

 

La Jolla Note

 

On December 10, 2019, the Company entered a settlement agreement and issued a replacement note to La Jolla IPO Inc. (“La Jolla”). The replacement convertible note has a principal amount of $110,000 and bears interest at the rate of 8% and default interest of 12% and matures of December 10, 2020. La Jolla originally acquired this debt from V Group, Inc. on April 6, 2018. The note is convertible into common stock at the option of the holder, at any time following the issue date and ending on the later of (i) the maturity date and the date of payment of the default amount at a price equal to 60% of the volume weighted average price of the lowest trading price during the thirty (30) trading day period ending prior to the conversion date. During the year ended December 31, 2020, the Company issued 1,836,653 common shares upon the conversion of principal in the amount of $55,000. During the nine months ended September 30, 2021, the Company issued 5,647,615 common shares upon the conversion of principal in the amount of $40,662. The note has a principal balance of $14,338 and $550,000 as of June 30, 2021, and December 31, 2020, respectively. The balance of accrued interest totaled $12,898 and $8,830 as of September 30, 2021, and December 31, 2020, respectively. This note is currently past maturity and is in technical default. The Company has not received any default notice.

 

V Group Note

 

On December 12, 2019, the Company entered into a settlement agreement and issued a convertible note with V Group Inc. in the amount of $150,000. The note bears interest at the rate of 8% and has a maturity date of December 12, 2020. The note has a principal balance of $150,000 as of September 30, 2021, December 31, 2020. The note has balance of accrued interest of $26,433 and $12,970 as of September 30, 2021, and December 31, 2020. This note is currently past maturity and is in technical default. The Company has not received any default notice.

 

Maguire & Associates LLC

 

On June 25, 2021, the Company issued a Convertible Promissory Note to Maguire & Associates LLC, of which $17,000 was received in cash and $8,000 was recorded as an original issue discount. The note bears interest of 10%, matures on June 25, 2022, and is convertible into common stock at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. During the nine months ended September 30, 2021, the Company has amortized $2,126 of the original discount to the statement of operations. As of September 30, 2021, the principal balance was $25,000 with accrued interest of $664 and reflected an unamortized original issue discount of $5,874.

F-18

 

Direct Inc. Notes

 

On July 19, 2021, the Company issued a Convertible Promissory Note to Direct Inc. (“Direct #1”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on July 19, 2022, and is convertible into common stock 180 days after the issue date at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. As of September 30, 2021, $2,000 of the transaction fees have been amortized to the statement of operations and the note has a principal balance of $35,000 and accrued interest of $700 and reflected an unamortized original issue discount of $8,000.

 

On July 22, 2021, the Company issued a Convertible Promissory Note to Direct Inc. (“Direct #2”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on July 22, 2022, and is convertible into common stock 180 days after the issue date at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. As of September 30, 2021, $1,918 of the transaction fees have been amortized to the statement of operations and the note has a principal balance of $35,000 and accrued interest of $671 and reflected an unamortized original issue discount of $8,082.

 

On August 5, 2021, the Company issued a Convertible Promissory Note to Direct Inc. (“Direct #3”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on August 5, 2022, and is convertible into common stock 180 days after the issue date at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. As of September 30, 2021, $1,534 of the transaction fees have been amortized to the statement of operations and the note has a principal balance of $35,000 and accrued interest of $537 and reflected an unamortized original issue discount of $8,466.

 

On August 16, 2021, the Company issued a Convertible Promissory Note to Direct Inc. (“Direct#4”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on August 16, 2022, and is convertible into common stock 180 days after the issue date at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. As of September 30, 2021, $1,233 of the transaction fees have been amortized to the statement of operations and the note has a principal balance of $35,000 and accrued interest of $432 and reflected an unamortized original issue discount of $8,767.

 

On August 23, 2021, the Company issued a Convertible Promissory Note to Direct Inc.(“Direct#5”), of which $25,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on August 23, 2022, and is convertible into common stock 180 days after the issue date at a price equal to 58% multiplied by the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date. As of September 30, 2021, $1,041 of the transaction fees have been amortized to the statement of operations and the note has a principal balance of $35,000 and accrued interest of $364 and reflected an unamortized original issue discount of $8,959.

 

Cross default provision

 

The note agreements include a cross default provision, which states that a breach or a default by the Company of any covenant or other terms or conditions, after the passage of all applicable notice and cure or grace periods, shall, at the option of the holder, be considered a default under the note agreements, in which the holder shall be entitled to apply all rights and remedies. Each of the loan transactions will be cross defaulted with each other loan transaction and with all other existing and future debt of the Company. The Company has not received any notice of default as of September 30, 2021, and December 31, 2020.

 

The Company is currently in technical default with five (5) of its convertible notes, namely “La Jolla”, “V Group”, “Optempus #1”, “Optempus#2” and “Optempus#3”, since the Company has failed to pay principal and interest when due at maturity. The Company has not received any notice of default as of September 31, 2021.

 

Upon the occurrence and continuation of any event of default, the note should become immediately due and payable in an amount equal to the default amount, defined as 150% times the sum of all outstanding principal and accrued but unpaid interest.

F-19

 

NOTE 7 – PREFERRED STOCK

 

Series A

 

On March 2, 2020, the Company filed an amendment to the Oklahoma Certificate of Designation to increase the authorized Series A Convertible Preferred Stock, with a par value of $0.0001 to 20,000,000 shares. As per the certificate of designation the Series A is convertible to common stock at the closing market price of the Company’s common stock on the day of the conversion.

 

During the nine months ended September 30, 2021, the Company converted 445,064 Series A preferred stock into 173,754,062 shares of common stock, in accordance with the conversion terms.

 

On April 15, 2021, the Company and Eaucentrix LLC entered into an Exclusive Technology License Agreement which provides the Company the exclusive license for the use of Proprietary Formulas developed by Eaucentrix. Pursuant to this agreement, the Company issued 300,000 shares of Series A Preferred stock to Eaucentrix LLC, valued at $3,000,000.

 

On April 1, 2021, the Company entered into a contractor agreement with Daren Correll to develop and manage the company’s sales and marketing strategy. The Company has agreed to pay Mr. Correll a monthly fee of $14,000, of which, $4,000 will be in paid cash and $10,000 will be issued in Preferred Series A stock. The Company has accrued $60,000 for compensation payable in Series A preferred stock.

 

In addition, the Company agreed to compensate Mr. Correll for services rendered prior to the date of the agreement. On May 25, 2021, the Company issued 4,400 shares of Preferred Series A stock valued at $44,000 and will also pay $10,000 in cash to for services provided prior to April 1, 2021.

 

On May 1, 2021, the Company entered into a service agreement with Integrity Media, Inc. to provide investor relations services to the company. Pursuant the agreement, the Company issued 8,400 shares of Series A Preferred stock to Integrity Media, Inc., valued at $84,000, and will pay a monthly fee of $4,000 from the period of May 1, 2021, to November 1, 2021.

 

During the nine months ended September 30, 2021, an aggregate amount of 12,502,500 of Series A was returned to Treasury pursuant to a cancellation agreement.

 

As of September 30, 2021, and December 31, 2020, 20,000,000 Series A Preferred shares were authorized, of which 7,006,136 and 19,640,900 Series A shares were issued and outstanding, respectively.

 

Series B

 

On March 2, 2020, the Company filed an amendment to its Oklahoma Certificate of Designation to reduce Series B Preferred Stock, with a par value of $0.0001 and to 1,000 shares authorized.

 

On March 2, 2020, Justin Gonzalez was issued 1,000 Preferred Series B Control Shares, pursuant to the Asset Purchase Agreement dated March 2, 2020.

 

As of September 30, 2021, and December 31, 2020, 1,000 Series B Preferred shares were authorized, of which 1,000 shares were issued and outstanding.

 

NOTE 8 – COMMON STOCK

 

As of September 30, 2021, 529,999,000 shares were authorized, of which 223,343,036 shares are issued and outstanding.

 

During the nine months ended September 30, 2021, 445,064 shares of Series A Preferred stock were converted to 173,754,062 shares of common stock in accordance with the conversion terms.

F-20

 

On May 25, 2021, the Company issued 1,868,756 shares of common stock to settle unpaid wages and interest of $171,720. The stock was valued at $109,510, based on the market price of the common stock on the day of issuance, and a gain of $62,211 was recorded to the statement of operations.

 

On July 27, 2021, the holder of a convertible promissory note converted $40,662 of principal, with a derivative liability of $43,054 on the date of conversion, into 5,647,615 shares of common stock, with a fair value of $71,160 based in the market price of the common stock on the day of conversion, hence resulting in a gain on debt conversion of $12,556.

 

NOTE 9 – COMMITMENTS AND CONTINGENCIES

 

Employee Agreements

 

Mr. Justin Gonzalez, Chief Executive Officer, President, Secretary, Treasurer, and Director

 

On March 2, 2020, the Company appointed Justin Gonzalez as Chief Executive Officer, President, Secretary, Treasurer, and Director of the Company. The Company and Mr. Gonzalez entered into an employee agreement that includes an annual salary of $200,000. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company accrues $50,000 of unpaid wages each quarter.

 

Mr. Eric Watson, Chief Operating Officer and Director

 

On March 2, 2020, the Company appointed Eric Watson as Chief Operating Officer and a Director of the Company. The Company and Mr. Watson entered into an employee agreement that includes an annual salary of $162,000. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company accrues $40,500 of unpaid wages each quarter.

 

Lease

 

On January 1, 2020, the Company entered into a commercial lease for approximately 7,800 square feet of space, located in the Wolf Creek Industrial Building at 110 Spring Hill Dr. #16 Grass Valley, CA 95945. The lease has a term of five years, from January 1, 2020, through December 31, 2025, with a monthly rent of $4,000.

 

On September 29, 2021, the Company terminated its commercial lease which began on January 1, 2020, and entered into a new lease agreement with Badger One, LLC. On October 1, 2021, the company entered into a commercial lease for approximately 2,400 square feet of space, located at 13340 Grass Valley Ave, Units C&D, Grass Valley, CA 95945. The lease has a term of one year, from October 1, 2021, through September 30, 2022, with a monthly rent of $1,824.

 

The Company also leases a product production and water bottling facility in Grants Pass, Oregon on a month-to-month basis at a cost of $2,000 per month.

 

NOTE 10 – SUBSEQUENT EVENTS

 

The Company has evaluated subsequent events for adjustment to or disclosure in its interim unaudited financial statements through the date of this report, and has not identified any recordable or disclosable events, not otherwise reported in these consolidated financial statements or the notes thereto, except for the following:

 

Subsequent to September 30, 2021, the Company entered in two (2) convertible promissory notes in the amount of $155,000, which bears interest at 10% per annum, and matures one year from issuance for net funding of $120,000.

 

Subsequent to September 30, 2021, the Company issued 7,940,833 shares of common stock pursuant to the conversion of the remaining principal of a convertible promissory note.

 

Subsequent to September 30, 2021, the Company issued 136,076,198 shares of Common stock pursuant to the conversion of 108,126 Series A preferred stock.

 

The Company has evaluated subsequent events pursuant to ASC Topic 855 and has determined that there are no additional subsequent events to disclose.

F-21

 

Report of Independent Registered Public Accounting Firm

 

To the shareholders and the board of directors of Boon Industries, Inc.

 

Opinion on the Financial Statements

 

We have audited the accompanying consolidated balance sheets of Boon Industries, Inc. as of December 31, 2020, and 2019, the related statements of operations, stockholders’ deficit, and cash flows for the years then ended, and the related notes (collectively referred to as the “financial statements”). In our opinion, the financial statements present fairly, in all material respects, the financial position of the Company as of December 31, 2020, and 2019, and the results of its operations and its cash flows for the years then ended, in conformity with accounting principles generally accepted in the United States.

 

Substantial Doubt about the Company’s Ability to Continue as a Going Concern

 

The accompanying financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Note 2 to the financial statements, the Company has suffered recurring losses from operations and has a significant accumulated deficit. In addition, the Company continues to experience negative cash flows from operations. These factors raise substantial doubt about the Company’s ability to continue as a going concern. Management’s plans in regard to these matters are also described in Note 2. The financial statements do not include any adjustments that might result from the outcome of this uncertainty.

 

Basis for Opinion

 

These financial statements are the responsibility of the Company’s management. Our responsibility is to express an opinion on the Company’s financial statements based on our audit. We are a public accounting firm registered with the Public Company Accounting Oversight Board (United States) (“PCAOB”) and are required to be independent with respect to the Company in accordance with the U.S. federal securities laws and the applicable rules and regulations of the Securities and Exchange Commission and the PCAOB.

 

We conducted our audit in accordance with the standards of the PCAOB. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement, whether due to error or fraud. The Company is not required to have, nor were we engaged to perform, an audit of its internal control over financial reporting. As part of our audits, we are required to obtain an understanding of internal control over financial reporting but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion.

 

Our audit included performing procedures to assess the risks of material misstatement of the financial statements, whether due to error or fraud, and performing procedures that respond to those risks. Such procedures included examining, on a test basis, evidence regarding the amounts and disclosures in the financial statements. Our audit also included evaluating the accounting principles used and significant estimates made by management, as well as evaluating the overall presentation of the financial statements. We believe that our audit provides a reasonable basis for our opinion.

 

/S/ BF Borgers CPA PC

BF Borgers CPA PC

 

We have served as the Company’s auditor since 2020

Lakewood, CO

December 13, 2021

F-22

 

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 

We hereby consent to the incorporation in this Registration Statement on Form 10 of our report dated August 12, 2021, relating to the financial statements of Boon Industries, Inc. as of December 31, 2020 and 2019 and to all references to our firm included in this Registration Statement.

 

(SIGNATURE)

 

Certified Public Accountants

Lakewood, CO

December 13, 2021

F-23

 

BOON INDUSTRIES, INC.
BALANCE SHEETS
As of December 31, 2020, and 2019

 

    December 31,     December 31,  
    2020     2019  
ASSETS                
Current Assets:                
Cash and cash equivalents   $ 7,192     $ 2,439  
Inventory     6,889        
Prepaid expenses     128       1,668  
Total Current Assets     14,209       4,107  
                 
Property and equipment, net     94,000       105,000  
Capitalized licensing fees, net     2,625,000        
TOTAL ASSETS   $ 2,733,209     $ 109,107  
                 
LIABILITIES                
Current Liabilities:                
Accounts payable   $ 136,492     $  
Convertible notes payable, net of discount     329,427       10,833  
Loans payable     110,000       110,000  
Accrued interest     56,074       28,634  
Derivative liability     2,078,975       425,104  
Related party liabilities     313,142        
Total Current Liabilities     3,024,110       574,571  
                 
Total Non-Current Liabilities            
                 
Total Liabilities     3,024,110       574,571  
                 
Commitments and contingencies (note 10)                
                 
STOCKHOLDERS’ DEFICIT                
Preferred stock, Series A: $0.0001 par value; 20,000,000 shares authorized 19,640,900 and 0 shares issued and outstanding at December 31, 2020,  and December 31, 2019, respectively     1,964        
Preferred stock, Series B: $0.0001 par value; 1,000 shares authorized  1,000 and 0 shares issued and outstanding at December 31, 2020,  and December 31, 2019, respectively            
Common stock, $0.0001 par value; 529,999,000 shares authorized  42,072,603 and 0 shares issued and outstanding at December 31, 2020, and December 31, 2019, respectively     4,207        
Additional paid in capital     4,837,599       (13,361 )
Retained earnings     (5,134,671 )     (452,103 )
Total Stockholders’ Deficit     (290,901 )     (465,464 )
TOTAL LIABILITIES AND SHAREHOLDERS’ DEFICIT   $ 2,733,209     $ 109,107  

 

The accompanying notes are an integral part of these financial statements

F-24

 

BOON INDUSTRIES, INC.
STATEMENT OF OPERATIONS
For the years ended December 31, 2020, and 2019

 

    December 31,     December 31,  
    2020     2019  
Sales   $ 60,157     $ 81,456  
Cost of sales     18,441       15,514  
        Gross profit     41,716       65,942  
                 
Operating expenses:                
   Depreciation     11,000       11,000  
   General and administrative expenses     170,568       72,317  
    Stock-based compensation     1,600,000        
    Licensing fees     375,000        
   Professional fees     116,304       600  
   Salaries and wages     301,667        
       Total operating expenses     2,574,539       83,917  
                 
Loss from operations     (2,532,823 )     (17,975 )
                 
Other income (expense):                
   Loss on disposal of asset           (260,000 )
   Gain on conversion of debt     256,203        
   Change in fair value of derivative liability     (2,037,466 )     (414 )
   Interest expense, net     (368,482 )     (188,215 )
Total other expense     (2,149,745 )     (448,629 )
                 
Net loss before income taxes     (4,682,568 )     (466,604 )
   Income tax expense            
Net loss   $ (4,682,568 )   $ (466,604 )
                 
Weighted average number of common shares outstanding, basic and diluted     29,515,387        
Basic and diluted net loss per common share   $ (0.16 )   $  

 

The accompanying notes are an integral part of these financial statements

F-25

 

BOON INDUSTRIES, INC.
STATEMENT OF STOCKHOLDERS’ DEFICIT
For the years ended December 31, 2020, and 2019

 

    Preferred Stock     Preferred Stock                 Additional     Retained     Total  
    Series A     Series B     Common Stock     Paid-In     Earnings     Stockholders’  
    Shares     Amount     Shares     Amount     Shares     Amount     Capital     (Deficit)     Deficit  
Balance at December 31, 2018         $           $           $     $ (10,465 )   $ 14,501     $ 4,036  
                                                                         
Distributed capital                                         (2,896 )           (2,896 )
Net loss                                               (466,604 )     (466,604 )
Balance at December 31, 2019         $           $           $     $ (13,361 )   $ (452,103 )   $ (465,464 )
                                                                         
Parent subsidiary formation     19,320,000       1,932                   306,681       31       (1,963 )            
Common stock issued with asset purchase     50,000       5       1,000             30,000,000       3,000       596,995             600,000  
Conversion of debt to common stock                             1,836,653       183       256,948             257,131  
Preferred stock converted to common stock     (29,100 )     (3 )                 4,929,270       493       (490 )            
Common shares issued per employment agreements                             4,999,999       500       999,500             1,000,000  
Preferred stock issued pursuant to licensing and distribution agreement     300,000       30                               2,999,970             3,000,000  
Net loss                                               (4,682,568 )     (4,682,568 )
Balance at December 31, 2020     19,640,900     $ 1,964       1,000     $       42,072,603     $ 4,207     $ 4,837,599     $ (5,134,671 )   $ (290,901 )

 

The accompanying notes are an integral part of these financial statements

F-26

 

BOON INDUSTRIES, INC.
STATEMENTS OF CASH FLOWS
For the years ended December 31, 2020, and 2019

 

    December 31,     December 31,  
    2020     2019  
Cash flows from operating activities:                
Net loss   $ (4,682,568 )   $ (466,604 )
Adjustments to reconcile net loss to net cash used in operating activities:                
Depreciation     11,000       11,000  
Amortization of convertible debt discount     323,333       175,526  
Amortization capitalized license fees     375,000        
Change in fair value of derivative liability     2,037,466       414  
Stock-based compensation     1,600,000        
Gain on debt conversion     (256,203 )      
Decrease (increase) in operating assets                
Inventory     (6,889 )      
Prepaid interest     1,540       (1,668 )
Increase in operating liabilities                
Accounts payable     136,492        
Accrued interest     27,440       15,131  
Net cash used in operating activities     (433,389 )     (266,201 )
                 
Cash flows from financing activities:                
Proceeds from convertible debt     125,000        
Proceeds from loans payable           267,500  
Related party liabilities     313,142       (2,896 )
Net cash provided by financing activities     438,142       264,604  
                 
Net increase (decrease) in cash     4,753       (1,597 )
                 
Cash, beginning of period     2,439       4,036  
Cash, end of period   $ 7,192     $ 2,439  

 

The accompanying notes are an integral part of these financial statements

F-27

 

BOON INDUSTRIES, INC. 

STATEMENTS OF CASH FLOWS (Continued)

 

    For the Year Ended  
   

December 31,

2020 

   

December 31,

2019

 
Supplemental Disclosures of Cash Flow Information            
             
Cash paid for interest   $ 9,174     $  
Cash paid for taxes   $     $  
                 
Supplemental Disclosures of Non-Cash Investing and Financing Activities                
                 
Preferred stock issued pursuant to license and distribution agreement   $ 3,000,000     $  
Common stock issued pursuant to asset purchase agreement   $ 600,000     $  
Conversion of notes payable and accrued interest to common stock   $ 257,131     $  
Common stock issued in accordance to employment agreements   $ 1,000,000     $  

 

The accompanying notes are an integral part of these financial statements 

F-28

 

BOON INDUSTRIES, INC. 

NOTES TO THE FINANCIAL STATEMENTS 

For the Years Ended December 31, 2020, and 2019

 

NOTE 1 – BASIS OF PRESENTATION AND SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 


Organization and Description of Business

 

Boon Industries, Inc. (“Boon,” the “Company,” “we,” “us” and “our”) is an innovative bioscience company that has developed unique chemical solutions for the agricultural, food and beverage, hospitality, and medical industries. DiOx+, our flagship product, is a disinfectant sterilizer that kills harmful pathogens without dangerous toxic exposure to the user or the environment. DiOx+ is an activated chlorine dioxide (Cl02) broad spectrum disinfectant that protects the environment and human health from viruses, bacteria and harmful by-products left by other cleaning sanitizers, without a harsh smell or skin irritation. DiOx+ is effective against aerobic and non-aerobic bacteria, viruses, molds, fungi, algae, protozoa and spores.

 

Our proprietary chemical formulas and processes make DiOx+ ideal for sterilizing mission critical, high value medical equipment and disinfecting air and surfaces in laboratory and hospital environments. DiOx+ helps protect agricultural crops from disease, can be used in water treatment systems, and helps reduce operational costs in warehousing, distribution centers, and ecommerce support facilities.

 

We manufacture DiOx+ in the U.S. at our production facility located in Grass Valley, California. We also manufacture customized “white label” products for the food and beverage industry at the facility we lease in Grants Pass, Oregon.

 

These white label products are predominantly tinctures of liquid nutritional supplements that utilize nano-emulsification to suspend particles in a solution.

 

Basis of Presentation

 

The audited financial statements of the Company have been prepared in accordance with accounting principles generally accepted in the United States of America (“U.S. GAAP”) and the rules and regulations of the Securities and Exchange Commission (“SEC”).

 

Fiscal Year End 

 

The Company has selected December 31 as its fiscal year end.

 

Holding Company Parent-subsidiary Formation

 

On March 2, 2020, the Company became the parent and successor issuer of Leaf of Faith Beverage, Inc. (“LOFB”), pursuant to a parent-subsidiary reorganization with LOFB, pursuant to Section 1081(g) of the Oklahoma Act, which was executed by Leaf of Faith Beverage, Inc., Boon Industries, Inc., and Leaf of Faith Beverage Merger Sub, Inc. Boon Industries, Inc. was incorporated in Oklahoma on March 02, 2020.

 

Under the Agreement and plan of merger, Leaf of Faith Beverage, Inc. merged into Leaf of Faith Beverage Merger Sub, Inc. and Leaf of Faith Beverage, Inc. ceased to exist, wherein Leaf of Faith Beverage Merger Sub, Inc. became the survivor and successor, having acquired all of Leaf of Faith Beverage, Inc. assets, rights financial statements, obligations, and liabilities as the constituent or resulting corporation. Boon Industries, Inc. became the parent and the holding company of Leaf of Faith Beverage Merger Sub, Inc. under the Parent Subsidiary formation which was in compliance with Section 1081(g) of the Oklahoma Act. Upon consummation of the Parent Subsidiary formation, each issued and outstanding equity of the former Leaf of Faith Beverage, Inc. was transmuted into and represented the identical equity structure of Boon Industries, Inc. (on a share-for-share basis) being of the same designations, rights, powers and preferences, and qualifications, limitations, and restrictions. Boon Industries, Inc. was the issuer since the former Leaf of Faith Beverage, Inc. equity structure was transmuted pursuant to Section 1081(g) as the current issued and outstanding equities of Boon Industries, Inc.

F-29

 

On March 02, 2020, the Board of Directors determined in the best interest of Boon Industries, Inc. to no longer own its subsidiary Leaf of Faith Beverage Merger Sub, Inc. The Board executed resolutions to this effect. As of March 02, 2020, Leaf of Faith Beverage Merger Sub, Inc., is no longer a wholly owned subsidiary of Boon Industries, Inc.

 

Change of Control/ Asset Purchase 

 

On March 02, 2020, Boon Industries, Inc. completed an Asset Purchase Agreement with Matrix of Life Tech Trust, an Oregon Trust, a Trust with ongoing operations (“Matrix’). The Asset Purchase was in compliance with Section 368(a)(l)(B) of the Internal Revenue Code of 1986, as amended and resulted in a change in control of Boon Industries, Inc. Boon Industries, Inc., is an operating business with ongoing operations since its date of incorporation on March 02, 2020, to present. From the date of incorporation, Boon Industries, Inc., has had ongoing operations and is therefore an “Issuer” that is not, and has never been a “Shell Company” or ever was a “Former Shell Company” as defined in Rule 144(i) of the Act.

 

For financial reporting purposes, the Matrix acquisition represents a capital transaction of Matrix of Life Tech Trust or a Business combination under common control accounted for under ASC 805-50, because the sellers of Matrix of Life Tech Trust controlled the Company before the merger and immediately following the completion of the transaction. As such, Matrix of Life Tech Trust is deemed to the accounting acquirer in the transaction and, consequently, the transaction is being treated as a recapitalization of Matrix of Life Tech Trust. Accordingly, the assets and liabilities and the historical operations that will be reflected in the Company’s ongoing financial statements will be those of Matrix of Life Tech Trust and will be recorded at the historical cost basis of Matrix of Life Tech Trust. The Company’s assets, liabilities and results of operations will be consolidated with the assets, liabilities, and results of operations of Matrix of Life Tech Trust after consummation of the merger. The Company’s historical capital accounts will be retroactively adjusted to reflect the equivalent number of shares issued by the Company in the merger while Matrix of Life Trust’s historical retained earnings will be carried forward. The historical financial statements of the Company before the Merger will be replaced with the historical statements of Matrix of Life Tech Trust before the merger in all future filings with the Securities and Exchange Commission, or “SEC”.

 

Business Combinations

 

As per ASC 805-50 a common-control transaction does not meet the definition of a business combination because there is no change in control over the net assets. The accounting for these transactions is addressed in the “Transactions Between Entities Under Common Control”. The net assets are derecognized by the transferring entity and recognized by the receiving entity at the historical cost of the parent of the entities under common control. Any difference between the proceeds transferred or received and the carrying amounts of the net assets is recognized in equity in the transferring and receiving entities’ separate financial statements and eliminated in consolidation. The change in accounting principle is applied retroactively for all periods presented.

 

Use of Estimates

 

The preparation of the Company’s financial statements in conformity with U.S. GAAP requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Management regularly evaluates estimates and assumptions related to the valuation of assets and liabilities.

 

Management bases its estimates and assumptions on current facts, historical experience and various other factors that it believes to be reasonable under the circumstances, the results of which form the basis for making judgments about the carrying values of assets and liabilities and the accrual of costs and expenses that are not readily apparent from other sources. The actual results experienced by the Company may differ materially and adversely from managements estimates. To the extent there are material differences between the estimates and the actual results, future results of operations will be affected. Significant estimates include:

 

Liability for legal contingencies.

 

Useful life of assets.

 

Deferred income taxes and related valuation allowances.

F-30

 

Impairment of finite-life intangible.

 

Obsolescence of inventory.

 

Stock based compensation calculated using Black Scholes option pricing model.

 

Segment Reporting

 

The Company operates as one reportable segment under ASC 280, Segment Reporting. The Chief operating decision maker regularly reviews the financial information of the Company at a consolidated level in deciding how to allocate resources and in assessing performances.

 

Cash and Cash Equivalents

 

The Company considers all highly liquid investments with maturities of 90 days or less from the date of purchase to be cash equivalents. The Company did not have any cash equivalents as of December 31, 2020, and 2019, respectively.

 

COVID-19

 

The Company began seeing the impact of the COVID-19 pandemic on its business in early March 2020.  The direct financial impact of the pandemic has primarily shown in significantly reduced production. In addition to these direct financial impacts, COVID-19 related safety measures resulted in a reduction of productivity. The Company will continue to assess and manage this situation and will provide a further update in each quarterly earnings release, to the extent that the effects of the COVID-19 pandemic are then known more clearly.

 

Accounts Payable and Accrued Expenses

 

Accounts payable and accrued expenses are carried at amortized cost and represent liabilities for goods and services provided to the Company prior to the end of the fiscal year that are unpaid and arise when the Company becomes obliged to make future payments in respect of the purchase of these goods and services.

 

Basic and Diluted Loss Per Share

 

In accordance with ASC Topic 280 – “Earnings Per Share”, the basic loss per common share is computed by dividing net loss available to common stockholders by the weighted average number of common shares outstanding. Diluted loss per common share is computed similar to basic loss per common share except that the denominator is increased to include the number of additional common shares that would have been outstanding if the potential common shares had been issued and if the additional common shares were dilutive.

 

Inventories

 

Inventories are stated at the lower of cost, computed using the first-in, first-out method and net realizable value. Any adjustments to reduce the cost of inventories to their net realizable value are recognized in earnings in the current period.

 

Income Taxes

 

The Company records deferred taxes in accordance with FASB ASC No. 740, Income Taxes. Deferred tax assets and liabilities are recognized for the future tax consequences attributable to temporary differences between the financial statement carrying amounts of existing assets and liabilities and loss carryforwards and their respective tax bases. Deferred tax assets and liabilities are measured using enacted tax rates expected to apply to taxable income in the years in which those temporary differences are expected to be recovered or settled. The effect of a change in tax rules on deferred tax assets and liabilities is recognized in operations in the year of change. A valuation allowance is recorded when it is “more likely-than-not” that a deferred tax asset will not be realized.

F-31

 

Financial Instruments

 

Accounting Standards Codification (“ASC”) 820 Fair Value Measurements and Disclosures, requires an entity to maximize the use of observable inputs and minimize the use of unobservable inputs when measuring fair value. ASC 820 establishes a fair value hierarchy based on the level of independent, objective evidence surrounding the inputs used to measure fair value.

 

Fair value is defined as the price that would be received upon sale of an asset or paid upon transfer of a liability in an orderly transaction between market participants at the measurement date and in the principal or most advantageous market for that asset or liability.

 

In addition to defining fair value, the standard expands the disclosure requirements around the value and establishing a fair value hierarchy for valuation inputs is expanded. The hierarchy prioritizes the inputs into three levels based on the extent to which inputs used in measuring the value are observable in the market.

 

A financial instrument’s categorization within the fair value hierarchy is based upon the lowest level of input that is significant to the fair value measurement. ASC 820 prioritizes the inputs into three levels that may be used to measure fair value:

 

Level 1 – Inputs are based upon unadjusted quoted prices for identical instruments traded in active markets.

 

Level 2 – Inputs are based upon quoted prices for similar instruments in active markets, quoted prices for identical or similar instruments in market that are not active, and model-based valuation techniques for which all significant assumptions are observable in the market or can be corroborated by observable market data for substantially the full term of the assets or liabilities.

 

Level 3 – Inputs are generally unobservable and typically reflect management’s estimates of assumptions that market participants would use in pricing the asset or liability. The fair values are therefore determined using model-based techniques that include option pricing models, discounted cash flow models and similar techniques.

 

The reported fair values for financial instruments that use Level 2 and Level 3 inputs to determine fair value are based on a variety of factors and assumptions. Accordingly, certain fair values may not represent actual values of the Company’s financial instruments that could have been realized as of December 31, 2020 or that will be recognized in the future, and do not include expenses that could be incurred in an actual settlement.

 

The carrying amounts of the Company’s financial assets and liabilities, such as cash, inventory, prepaid, accounts payable, accrued interest, related party liabilities approximate fair value due to their relatively short maturities.

 

The Company’s convertible notes payable and loans payable approximates the fair value of such liabilities based upon management’s best estimate of interest rates that would be available to the Company for similar financial arrangements and due to the short-term nature of these instruments at December 31, 2020, and 2019.

 

The fair value of the Company’s recorded derivative liability is determined based on unobservable inputs that are not corroborated by market data, which require a Level 3 classification. A Black-Sholes option valuation model was used to determine the fair value. The Company records derivative liability on the balance sheets at fair value with changes in fair value recorded in the statements of operation. The following table presents changes in the liabilities with significant unobservable inputs (Level 3) for the years ended December 31, 2020 and 2019:

 

    Fair Value Measurements at December 31, 2020, Using  
    Quoted
Prices in
Active
Markets for
    Significant
Other
Observable
    Significant
Unobservable
       
    Identical Assets     Inputs     Inputs        
    (Level 1)     (Level 2)     (Level 3)     Total  
                         
Derivative liability   $     $     $ 2,078,975     $ 2,078,975  
Total   $     $     $ 2,078,975     $ 2,078,975  

F-32

 

    Fair Value Measurements at December 31, 2019, Using  
    Quoted
Prices in
Active
Markets for
    Significant
Other
Observable
    Significant
Unobservable
       
    Identical Assets     Inputs     Inputs        
    (Level 1)     (Level 2)     (Level 3)     Total  
                         
Derivative liability   $     $     $ 425,104     $ 425,104  
Total   $     $     $ 425,104     $ 425,104  

 

The following table presents changes in the liabilities with significant unobservable inputs (Level 3) for the years ended December 31, 2020, and 2019:

 

    Derivative  
    Liability  
Balance December 31, 2018   $  
         
Issuance of convertible debt     424,690  
Change in estimated fair value     414  
         
Balance December 31, 2019   $ 425,104  
         
Issuance of convertible debt     74,739  
Conversion of convertible debt     (458,334 )
Change in estimated fair value     2,037,466  
         
Balance December 31, 2020   $ 2,078,975  

 

Derivative Liability

 

The Company issued series of debentures during the years ended December 31, 2020, and 2019, which contained variable conversion rates that triggered derivative liability accounting. The Company measures the derivative liability using the Black-Scholes option valuation model using the following assumptions:

 

    For Years Ending December 31,
    2020   2019
         
Expected term   1 – 6 months   1 year
Exercise price   $0.0150-$0.0234   $0.0295-$0.0305
Expected volatility   225.4%-461.3%   625.7%-696.2%
Expected dividends   None   None
Risk-free interest rate   0.08%-0.09%   1.55%-1.59%
Forfeitures   None   None

 

The assumptions used in determining fair value represent management’s best estimates, but these estimates involve inherent uncertainties and the application of management’s judgment. As a result, if factors change, including changes in the market value of the Company’s common stock, managements’ assessment or significant fluctuations in the volatility of the trading market for the Company’s common stock, the Company’s fair value estimates could be materially different in the future.

F-33

 

The Company computes the fair value of the derivative liability at each reporting period and the change in the fair value is recorded as non-cash expense or non-cash income. The key component in the value of the derivative liability is the Company’s stock price, which is subject to significant fluctuation and is not under its control, and the assessment of volatility. The resulting effect on net loss is therefore subject to significant fluctuation and will continue to be so until the Company’s variable debentures, which the convertible feature is associated with, are converted into common stock or paid in full with cash. Assuming all other fair value inputs remain constant, the Company will record non-cash expense when its stock price increases and non-cash income when its stock price decreases.

 

Stock-Based Compensation

 

The Company accounts for employee stock-based compensation in accordance with the fair value recognition provisions of ASC Topic 718, Compensation – Stock Compensation (“ASC 718”). Under this method, compensation expense includes compensation expense for all stock-based payments based on the grant-date fair value. Such amounts have been reduced to reflect the Company’s estimate of forfeitures of all unvested awards.

 

The Company uses the Black-Scholes pricing model to determine the fair value of the stock- based compensation that it grants to employees and non-employees. The Black-Scholes pricing model takes into consideration such factors as the estimated term of the securities, the conversion or exercise price of the securities, the volatility of the price of the Company’s common stock, interest rates, and the probability that the securities will be converted or exercised to determine the fair value of the securities. The selection of these criteria requires management’s judgment and may impact the Company’s net income or loss. The computation of volatility is intended to produce a volatility value that is representative of the Company’s expectations about the future volatility of the price of its common stock over an expected term. The Company used its share price history to determine volatility and cannot predict what the price of its shares of common stock will be in the future. As a result, the volatility value that the Company calculated may differ from the actual volatility of the price of its shares of common stock in the future.

 

Convertible Instruments

 

The Company evaluates and accounts for conversion options embedded in its convertible instruments in accordance with ASC 815 “Derivatives and Hedging”. ASC 815 generally provides three criteria that, if met, require companies to bifurcate conversion options from their host instruments and account for them as free-standing derivative financial instruments. These three criteria include circumstances in which (a) the economic characteristics and risks of the embedded derivative instrument are not clearly and closely related to the economic characteristics and risks of the host contract, (b) the hybrid instrument that embodies both the embedded derivative instrument and the host contract is not re-measured at fair value under otherwise applicable generally accepted accounting principles with changes in fair value reported in earnings as they occur, and (c) a separate instrument with the same terms as the embedded derivative instrument would be considered a derivative instrument. Professional standards also provide an exception to this rule when the host instrument is deemed to be conventional as defined under professional standards as “The Meaning of Conventional Convertible Debt Instrument.”

 

ASC 815-40 “Derivatives and Hedging - Contracts in Entity’s Own Equity” provides that, among other things, generally, if an event is not within the entity’s control could or require net cash settlement, then the contract shall be classified as an asset or a liability.

 

Debt issuance costs and debt discounts

 

Debt issuance costs and debt discounts are being amortized over the lives of the related financings on a basis that approximates the effective interest method. Costs and discounts are presented as a reduction of the related debt in the accompanying consolidated balance sheets.

 

Revenue Recognition

 

The Company recognizes revenue in accordance with ASU No. 2014-09, Revenue from Contracts with Customers (Topic 606).

F-34

 

Under ASU 2014-9, the Company recognizes revenue when its customers obtain control of the promised good or services, in an amount that reflects the consideration which the Company expects to receive in exchange for those goods or services. The Company applies the following five-step: (i) identify the contract(s) with a customer; (ii) identify the performance obligation(s) in the contract; (iii) determine the transaction price; (iv) allocate the transaction price to the performance obligation(s) in the contract; and (v) recognize revenue when (or as) the Company satisfies a performance obligation.

 

At contract inception, once the contract is determined to be within the scope of ASU 2014-09, the Company identifies the performance obligation(s) in the contract by assessing whether the goods or services promised within each contract are distinct. The Company then recognizes revenue for the amount of the transaction price that is allocated to the respective performance obligation when (or as) the performance obligation is satisfied.

 

During the years ended December 31, 2020, and 2019, the Company recognized $60,157 and $81,456 of revenue, respectively.

 

Concentration of Credit Risk

 

The Company maintains its cash in bank and financial institution deposits that at times may exceed federally insured limits. The Company has not experienced any losses in such accounts through December 31, 2020.

 

Capitalized licensing fees

 

The Company records its intangible assets at cost in accordance with ASC 350, Intangibles – Goodwill and Other. The Company reviews the intangible assets for impairment on an annual basis or if events or changes in circumstances indicate it is more likely than not that they are impaired. These events could include a significant change in the business climate, legal factors, a decline in operating performance, competition, sale, or disposition of a significant portion of the business, or other factors. If the review indicates the impairment, an impairment loss would be recorded for the difference of the value recorded and the new value. For the years ended December 31, 2020, and 2019, there were no impairment losses recognized for intangible assets.

 

Impairment of Long-Lived Assets

 

The Company reviews long-lived assets, including definite-lived intangible assets, for impairment whenever events or changes in circumstances indicate that the carrying amount of such assets may not be recoverable. Recoverability of these assets is determined by comparing the forecasted undiscounted net cash flows of the operation to which the assets relate to the carrying amount. If the operation is determined to be unable to recover the carrying amount of its assets, then these assets are written down first, followed by other long-lived assets of the operation to fair value. Fair value is determined based on discounted cash flows or appraised values, depending on the nature of the assets. For the years ended December 31, 2020, and 2019, there were no impairment losses recognized for long-lived assets.

 

Recent Accounting Pronouncements

 

As an emerging growth company (“EGC”), the Jumpstart Our Business Startups Act (“JOBS Act”) allows the Company to delay adoption of new or revised accounting pronouncements applicable to public companies until such pronouncements are applicable to private companies. The Company has elected to use this extended transition period under the JOBS Act until such time, as the Company is no longer considered to be an EGC.

 

In August 2020, the FASB issued “ASU 2020-06, Debt with Conversion and Other Options (Subtopic 470-20) and Derivatives and Hedging-Contracts in Entity’s Own Equity (Subtopic 815-40)” which simplifies the accounting for convertible instruments. The guidance removes certain accounting models which separate the embedded conversion features from the host contract for convertible instruments. Either a modified retrospective method of transition or a fully retrospective method of transition is permissible for the adoption of this standard. Update No. 2020-06 is effective for fiscal years beginning after December 15, 2021, including interim periods within those fiscal years. Early adoption is permitted no earlier than the fiscal year beginning after December 15, 2020. The Company is currently evaluating the potential impact of the Update on its financial statements.

F-35

 

In February 2016, the FASB issued ASU 2016-02 (Topic 842), Leases, and issued subsequent amendments to the initial guidance or implementation guidance including ASU 2017-13, 2018-01, 2018-10, 2018-11, 2018-20 and 2019-01 (collectively, including ASU 2016-02, “ASC 842”), which supersedes the guidance in topic ASC 840, Leases. The new standard requires lessees to classify leases as either finance or operating based on whether or not the lease is effectively a financed purchase by the lessee. This classification will determine whether related expenses are recognized based on the effective interest method or on a straight-line basis over the term of the lease. For any leases with a term of greater than 12 months, ASU 2016-02 requires lessees to recognize a lease liability for the obligation to make the lease payments arising from a lease, and a right-of-use asset for the right to use the underlying asset for the lease term. An election can be made to account for leases with a term of 12 months or less similar to existing guidance for operating leases under ASC 840. The new standard will also require new disclosures, including qualitative and quantitative requirements, providing additional information about the amounts recorded in the financial statements. For public companies, the new standard is effective for interim and annual reporting periods beginning after December 15, 2018. The accounting standard is effective for non-public entities for fiscal years beginning after December 15, 2021, and interim periods within fiscal years beginning after December 15, 2022. We have elected this extension and the effective date for us to adopt this standard will be for fiscal years beginning after December 15, 2021. The Company is currently evaluating the potential impact of the Update on its financial statements.

 

All other newly issued but not yet effective accounting pronouncements have been deemed to be not applicable or immaterial to the Company.

 

NOTE 2 - GOING CONCERN

 

The accompanying financial statements have been prepared assuming the Company will continue as a going concern.

 

As of December 31, 2020, the Company’s current liabilities exceeded its current assets by $3,009,901. The Company has recorded a net loss of $4,682,568 for the year ended December 31, 2020, has negative cash flow from operations of approximately $433,000, has an accumulated deficit of $5,134,671 as of December 31, 2020, and has limited business operations, which raises substantial doubt about the Company’s ability to continue as a going concern.

 

The ability of the Company to meet its commitments as they become payable is dependent on the ability of the Company to obtain necessary financing or achieving a profitable level of operations.

 

The Company has arranged financing and intends to utilize the cash received to fund its operations. The Company plans to seek additional financing, if necessary, in private or public equity offering to secure future funding for operations. If the Company is not able to secure additional funding, the implementation of the Company’s business plan will be impaired. There can be no assurance that such additional financing will be available to the Company on acceptable terms or at all.

 

These financial statements do not give effect to adjustments to the amounts and classification to assets and liabilities that would be necessary should the Company be unable to continue as a going concern.

 

NOTE 3 – PROPERTY AND EQUIPMENT

 

Property and equipment consisted of the following at December 31, 2020, and December 31, 2019:

 

    December 31,     December 31,  
    2020     2019  
Emulsification equipment   $ 150,000     $ 150,000  
Truck     10,000       10,000  
      160,000       160,000  
Less accumulated depreciation     (66,000 )     (55,000 )
    $ 94,000     $ 105,000  

 

Depreciation expense was $11,000 for the fiscal years ended December 31, 2020, and 2019.

F-36

 

NOTE 4 – CONVERTIBLE NOTES PAYABLE

 

As of December 31, 2020, and December 31, 2019, notes payable were comprised of the following:

 

    Original   Original   Due   Interest   Conversion   December 31,     December 31,  
    Note Amount   Note Date   Date   Rate   Rate   2020     2019  
La Jolla IP0 (past maturity)   110,000   12/10/2019   12/10/2020   12%   Variable     55,000       110,000  
Optempus #1   40,000   6/2/2020   6/2/2021   10%   Variable     40,000        
Optempus #2   20,000   7/10/2020   7/10/2021   10%   Variable     20,000        
Optempus #3   45,000   8/31/2020   8/31/2021   10%   Variable     45,000        
Optempus #4   25,000   10/6/2020   10/6/2021   10%   Variable     25,000        
Optempus #5   20,000   11/9/2020   11/9/2021   10%   Variable     20,000        
Optempus #6   30,000   11/16/2020   11/16/2021   10%   Variable     30,000        
Optempus #7   15,000   12/17/2020   12/17/2021   10%   Variable     15,000        
V Group (past maturity)   150,000   12/12/2019   12/12/2020   12%   Variable     150,000       150,000  
                        $ 400,000     $ 260,000  
Convertible notes payable - debt discount       (70,573 )     (249,167 )
Notes payable, net of discount       $ 329,427     $ 10,833  

 

On December 10, 2019, the Company entered a settlement agreement and issued a replacement note to La Jolla IPO Inc. (“La Jolla”). The replacement convertible note has a principal amount of $110,000 and bears interest at the rate of 8% and default interest of 12% and matures of December 10, 2020. La Jolla originally acquired this debt from V Group, Inc. on April 6, 2018. The note is convertible into common stock at the option of the holder, at any time following the issue date and ending on the later of (i) the maturity date and the date of payment of the default amount at a price equal to 60% of the volume weighted average price of the lowest trading price during the thirty (30) trading day period ending prior to the conversion date. During the year ended December 31, 2020, the Company issued 1,836,653 common shares upon the conversion of principal in the amount of $55,000. The note has a principal balance of $55,000 and $110,000, as of December 31, 2020, and December 31, 2019, respectively. The balance of accrued interest totaled $8,830 and $505 as of December 31, 2020, and December 31, 2019, respectively. This note is currently past maturity, which constitutes an event of default. The Company has not received any notice of default.

 

On December 12, 2019, the Company entered into a settlement agreement and issued a convertible note with V Group Inc. in the amount of $150,000. The note bears interest at the rate of 8%, and default interest of 12%, and has a maturity date of December 12, 2020. The note has a principal balance of $150,000 as of December 31, 2020, and 2019. The note has balance of accrued interest of $12,970 and $625 as of December 31, 2020, and 2019. This note is currently past maturity, which constitutes an event of default. The Company has not received any notice of default.

 

On June 2, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 1”), of which $25,000 was received in cash and $15,000 was recorded as an original issue discount. The note bears interest of 10%, matures on June 2, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of the two (2) lowest trading prices during the twenty (20)-day trading period on the trading day prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $8,712 of the original issue discount to the statement of operations. As of December 31, 2020, the principal balance was $40,000, with accrued interest of $2,323, and reflected an unamortized original issue discount of $6,288.

F-37

 

On July 10, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 2”), of which $15,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on July 10, 2021, and is convertible into common stock at a price equal to 62% multiplied by the average of the two lowest trading prices during the 20-day trading period on the trading day prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $2,384 of the original issue discount to the statement of operations. As of December 31, 2020, the principal balance was $20,000, with accrued interest of $953, and reflected an unamortized original issue discount of $2,616.

 

On August 31, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 3”), of which $35,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on August 31, 2021, and is convertible into common stock at a price equal to 50% multiplied by the average of the two (2) lowest trading prices during the twenty (20)-day trading period on the trading day prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $3,342 of the original issue discount to the statement of operations. As of December 31, 2020, the principal balance was $45,000, with accrued interest of $1,504, and reflected an unamortized original issue discount of $6,658.

 

On October 6, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 4”), of which $15,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on October 6, 2021, and is convertible into common stock at a price equal to 50% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $2,356 of the original discount to the statement of operations. As of December 31, 2020, the principal balance was $25,000 with accrued interest of $589 and reflected an unamortized original issue discount of $7,644.

 

On November 9, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 5”), of which $10,000 was received in cash and $10,000 was recorded as an original issue discount. The note bears interest of 10%, matures on November 9, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $1,425 of the original discount to the statement of operations. As of December 31, 2020, the principal balance was $20,000 with accrued interest of $285 and reflected an unamortized original issue discount of $8,575.

 

On November 16, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus# 6”), of which $15,000 was received in cash and $15,000 was recorded as an original issue discount. The note bears interest of 10%, matures on November 16, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $1,849 of the original discount to the statement of operations. As of December 31, 2020, the principal balance was $30,000 with accrued interest of $370 and reflected an unamortized original issue discount of $13,151.

 

On December 17, 2020, the Company issued a convertible promissory note to Optempus Investment, LLC (“Optempus # 7”), of which $10,000 was received in cash and $5,000 was recorded as an original issue discount. The note bears interest of 10%, matures on December 17, 2021, and is convertible into common stock at a price equal to 60% multiplied by the average of two (2) lowest trading prices during the twenty (20)-day trading day period prior to the conversion date. During the year ended December 31, 2020, the Company has amortized $192 of the original discount to the statement of operations. As of December 31, 2020, the principal balance was $15,000 with accrued interest of $58 and reflected an unamortized original issue discount of $4,808.

 

During the year ended December 31, 2020, the Company recognized an original debt discount attributable to the original issue discount from the convertible notes in the amount of $70,000, of which $20,260 was amortized in the Company’s statement of operations, leaving an unamortized balance of $49,740 as of December 31, 2020.

 

During the year ended December 31, 2020, the Company recognized an original debt discount of $25,000 attributable to the recognition of the derivative liability resulting from the bifurcated embedded conversion feature in the convertible notes. The Company recognized directly to interest expense the excess of the initial fair value of the derivative liability over the carrying amount of the convertible notes of $49,739. During the year ended December 31, 2020, the Company recognized approximately $253,000 of debt discount amortization in the Company’s statement of operations attributable to the amortization of the original debt discount from the conversion feature.

F-38

 

During the year ended December 31, 2019, the Company recognized an original debt discount of $260,000 attributable to the recognition of the derivative liability resulting from the bifurcated embedded conversion feature in the convertible notes. The Company recognized directly to interest expense the excess of the initial fair value of the derivative liability over the carrying amount of the convertible notes of approximately $165,000. During the year ended December 31, 2019, the Company recognized approximately $11,000 of debt discount amortization in the Company’s statement of operations attributable to the amortization of the original debt discount from the conversion feature.

 

Cross default provision

 

The note agreements include a cross default provision, which states that a breach or a default by the Company of any covenant or other terms or conditions, after the passage of all applicable notice and cure or grace periods, shall, at the option of the holder, be considered a default under the note agreements, in which the holder shall be entitled to apply all rights and remedies. Each of the loan transactions will be cross defaulted with each other loan transaction and with all other existing and future debt of the Company. The Company has not received any notice of default as of December 31, 2020.

 

The Company is currently in technical default with two (2) of its convertible notes, namely “La Jolla”, “V Group”, since the Company has failed to pay principal and interest when due at maturity. No default notice has been received by the Company as of December 31, 2020.

 

Upon the occurrence and continuation of any event of default, the note should become immediately due and payable in an amount equal to the default amount, defined as 150% times the sum of all outstanding principal and accrued but unpaid interest.

 

NOTE 5 – RELATED PARTY TRANSACTIONS

 

Mr. Justin Gonzalez, Chief Executive Officer, President, Secretary, Treasurer, and Director

 

On March 2, 2020, the Company appointed Justin Gonzalez as Chief Executive Officer, President, Secretary, Treasurer, and Director of the Company. The Company and Mr. Gonzalez entered into an employee agreement that includes an annual salary of $200,000 and $100,000 to be issued in common stock. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company issued 3,333,333 shares of common stock, valued at $666,667 based on the market value of the shares on the date of issuance, and the Company recorded such amount as stock-based compensation in its statement of operations. During the year ended December 31, 2020, the Company accrued wages of $166,667 and interest of $3,793.

 

Pursuant to the Asset Purchase Agreement dated March 2, 2020, Mr. Gonzalez received 50,000 shares of Preferred Series A shares, valued at $500,000, and 1,000 Preferred Series B voting shares. The Series A shares are convertible pursuant the conversion rights as specified in the Articles of Incorporation and Certificate of Designation for the Company. Pursuant to the Asset Purchase Agreement, Mr. Gonzalez also received 30,000,000 shares of common stock, valued at $100,000. The Company recorded $600,000 of stock-based compensation in its statements of operations for the year ended December 31, 2020.

 

The Company is periodically advanced non-interest-bearing operating funds from related parties. The advances are due on demand and unsecured. During the year ended December 31, 2020, Mr. Gonzalez advanced $5,514 to the Company.

 

Mr. Eric Watson, Chief Operating Officer and Director

 

On March 2, 2020, the Company appointed Eric Watson as Chief Operating Officer and a Director of the Company. The Company and Mr. Watson entered into an employee agreement that includes an annual salary of $162,000 and $50,000 to be issued in common stock. Unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock at fair market value at the time of conversion. The Company issued 1,666,666 shares of common stock, valued at $333,333 based on the market value of the shares on the date of issuance, and the Company recorded such amount as stock-based compensation in its statement of operations. During the year ended December 31, 2020, the Company accrued wages of $135,000 and interest of $3,073, and recorded payments of salary of $906.

F-39

 

NOTE 6 – SHORT TERM LIABILITIES

 

As of December 31, 2020, and December 31, 2019, long term debt was comprised of the following:

 

    Original   Original   Due   Interest   December 31,     December 31,  
    Note Amount     Note Date     Date     Rate     2020       2019  
Carolyn Hamburger (past maturity)            100,000   12/12/2014   12/12/2019   10%     100,000       100,000  
Doris Notter (past maturity)              10,000   12/31/2014   12/31/2019   15%     10,000       10,000  
Total short-term liabilities                   $ 110,000     $ 110,000  
Accrued interest                   $ 28,190     $ 27,500  

 

On December 12, 2014, the Company’s predecessor Matrix received a $100,000 loan from Carolyn Hamburger at 10% interest evidenced by a note for $100,000 issued by Matrix. The note matured on December 12, 2019. The note is secured by the Company’s emulsification equipment acquired in the Matrix Acquisition. This Note does not convert into securities of the Company. As of December 31, 2020, and 2019, the note had a principal balance of $100,000. Accrued interest totaled $19,185 and $20,000, as of December 31, 2020, and 2019, respectively. During the years ended December 31, 2020, and 2019, the Company paid $9,174 and $0 of interest in cash, respectively. This note is currently past maturity, but no notice of default has been received by the Company as of December 31, 2020.

 

On December 31, 2014, Matrix received a $10,000 unsecured loan from Doris Notter at 15% interest and a maturity date of December 31, 2019. As of December 31, 2020, and 2019, the note had a principal balance of $10,000 and accrued interest of $9,005 and 7,500, respectively. No payment was made during the years ended December 31, 2020, and 2019. This note is currently past maturity, but no notice of default has been received by the Company as of December 31, 2020.

 

NOTE 7 – PREFERRED STOCK

 

On March 2, 2020, the Company filed an amendment to the Oklahoma Certificate of Designation to increase the Series A Convertible Preferred Stock, with a par value of $0.0001 to 20,000,000 shares authorized. The Company’s preferred stock at December 31, 2020, consisted of 20,000,000 authorized Series A preferred shares, and 1,000 Series B preferred shares, all with a par value of $0.0001 per share.

 

As of December 31, 2020, and December 31, 2019, 19,640,900 and 0 shares of Series A Preferred Stock were issued and outstanding and 1,000 and 0 shares of Series B Preferred Stock were issued and outstanding, respectively.

 

Series A

 

The Series A preferred stock (“Series A”) have no voting rights and have no dividends and in the event of a voluntary or involuntary liquidation, dissolution or winding-up of the Company, each share of Series A has a stated value of $10 per share. Each share of Series A is convertible to common stock at the closing price of common on the date of conversion.

 

On March 2, 2020, pursuant to the parent subsidiary reorganization, Boon became the parent and successor issuer of Leaf of Faith Beverages, Inc. under the agreement and plan of merger. Each issued and outstanding equity of the former Leaf of Faith Beverage Inc was transmuted into and represented the identical equity structure of Boon,

F-40

 

On March 2, 2020, the Company issued 50,000 shares of Preferred Series A shares to Justin Gonzalez, the Company’s Chief Executive Officer, valued at $500,000, pursuant to the Asset Purchase Agreement dated March 2, 2020. The shares are convertible pursuant the conversion rights as specified in the Articles of Incorporation and Certificate of Designation for the Company.

 

On May 13, 2020, the Company issued 300,000 shares of Series A Preferred Stock, valued at $3,000,000 to Anthony Super, the President of C Group, LLC, pursuant to the terms of an exclusive distribution and licensing agreement entered into between the Company and C Group, LLC (the “C Group agreement”). The C Group agreement is to provide a proprietary technology of indoor agricultural growing pods to be marketed for existing and future customers of Boon Industries. The growing pods are a self-contained 800 sq ft steel container consisting of computerized climate and irrigation control. The valuation of the transaction is relative to the company’s H+ and M+ beverage products that require high-grade input products. The initial term of the licensing agreement is five years. The consideration paid for the licensing fees was reported as capitalized licensing fees in the Company’ balance sheet as of December 31, 2020.

 

During the year ended December 31, 2020, 29,100 shares of Series A Preferred stock were converted to 4,929,270 common shares in accordance with the conversion terms.

 

Series B

 

On March 2, 2020, the Company filed an amendment to its Oklahoma Certificate of Designation to reduce Series B Preferred Stock, with a par value of $0.0001 to 1,000 shares authorized.

 

Each share of Series B preferred stock (“Series B”) is equal to and counted as four (4) times the votes of all of the shares of the Company’s common stock. The stated value of Series B is $0.0001. The Series B have no conversion right, are not entitled to dividends and have no value in the event of any voluntary or involuntary liquidation, dissolution or winding up of the Company.

 

On March 2, 2020, Justin Gonzalez was issued 1,000 Preferred Series B Shares, pursuant to the Asset Purchase Agreement dated March 2, 2020.   

 

NOTE 8 – COMMON STOCK

 

The Company’s common stock at December 31, 2020, consisted of 529,999,000 authorized common shares, 20,000,000 authorized Series A preferred shares, and 1,000 Series B preferred shares, all with a par value of $0.0001 per share.

 

As of December 31, 2020, and 2019, there were 42,072,603 and 0 shares of common stock issued and outstanding, respectively.

 

On March 2, 2020, the Company issued 30,000,000 shares of common stock to Justin Gonzalez, valued at $100,000, pursuant to the Asset Purchase Agreement dated March 2, 2020.

 

During the year ended December 31, 2020, 4,999,999 shares of common stock were issued to two of the Company’s employees pursuant to their employment agreements. The shares were valued at $1,000,000 based on the market price on the date of issuance and recorded as a stock-based compensation of $1,000,000 in the Company’s statement of operations.

 

During the year ended December 31, 2020, the holders of convertible notes converted a total of $55,000 of principal into 1,836,653 shares of common stock in accordance with the conversion terms, resulting in a gain on debt extinguishment of approximately $256,000.

 

During the year ended December 31, 2020, 29,100 shares of Series A Preferred stock were converted to 4,929,270 common shares in accordance with the conversion terms. Such conversion did not result in any impact to the Company’ statement of operations for the year ended December 31, 2020.

 

On March 2, 2020, Boon Industries Inc. became the parent/successor issuer pursuant to Section 1081(g) of the Oklahoma Act, pursuant to an agreement and plan of merger which was executed by Leaf of Faith Beverage, Inc., Boon Industries, Inc., and Leaf of Faith Beverage MergerSub, Inc. Upon consummation of the Parent Subsidiary formation, each issued and outstanding equity of the former Leaf of Faith Beverage, Inc. was transmuted into and represented the identical equity structure of Boon Industries, Inc. (on a share-for-share basis) being of the same designations, rights, powers and preferences, and qualifications, limitations, and restrictions.

F-41

 

NOTE 9 – INCOME TAX

 

Deferred income taxes are determined using the liability method for the temporary differences between the financial reporting basis and income tax basis of the Company’s assets and liabilities. Deferred income taxes are measured based on the tax rates expected to be in effect when the temporary differences are included in the Company’s tax return. Deferred tax assets and liabilities are recognized based on anticipated future tax consequences attributable to differences between financial statement carrying amounts of assets and liabilities and their respective tax bases.

 

The deferred tax asset and the valuation allowance consist of the following at December 31, 2020: 

 

    December 31,  
    2020  
Net operating loss   $ 4,682,568  
Statutory rate     21 %
Expected tax recovery     983,339  
Change in valuation allowance     (983,339 )
Income tax provision   $  
         
Components of deferred tax asset:        
Non-capital tax loss carry-forwards     983,339  
Less: valuation allowance     (983,339 )
Net deferred tax asset   $  

 

NOTE 10 – COMMITMENTS AND CONTINGENCIES

 

Licensing & Distributions Agreements

 

On April 1, 2020, the Company entered into an Exclusive Licensing Agreement with Aqueous Precision, LLC., an Oregon Corporation. The Agreement provides exclusive rights to The Proprietary Formula, developed and owned by Aqueous Precision LLC, who exclusively maintains all rights and privileges. The H+© ingredient at the center of this Agreement is an all-natural whole plant concentrate with suspended cannabinoids in an aqueous solution made from hemp. This ingredient is purposeful as a single product or in combination with other ingredients. The rights are valued at $3,300,000, based upon a five-year term.

 

On December 30, 2020, the Exclusive Licensing Agreement dated April 1, 2020, between the Company and Aqueous Precision was terminated by Aqueous Precision. On December 30, 2020, in connection with such termination, the 330,000 shares of Series A Preferred Stock that had been issued to Pamala Wilson, the President of Aqueous Precision, were returned to treasury.

 

On May 13, 2020, the Company issued 300,000 shares of Series A Preferred Stock, valued at $3,000,000 to Anthony Super, the President of C Group, Inc., pursuant to the terms of a five year exclusive distribution agreement entered into between the Company and C Group, Inc.

 

Employee Agreements

 

Mr. Justin Gonzalez, Chief Executive Officer, President, Secretary, Treasurer, and Director

 

On March 2, 2020, the Company appointed Justin Gonzalez as Chief Executive Officer, President, Secretary, Treasurer, and Director of the Company. The Company and Mr. Gonzalez entered into an employee agreement that includes an annual salary of $200,000. Earned but unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock of the Company at fair market value at the time of conversion. During the year ended December 31, 2020, the Company accrued wages of $166,667 and interest of $3,793. No compensation was converted into the Company’s common stock during the year ended December 31, 2020.

F-42

 

Mr. Eric Watson, Chief Operating Officer and Director

 

On March 2, 2020, the Company appointed Eric Watson as Chief Operating Officer and a Director of the Company. The Company and Mr. Watson entered into an employee agreement that includes an annual salary of $162,000. Earned but unpaid wages will accrue interest at 6% per annum and may be converted to restricted common stock of the Company at fair market value at the time of conversion.

 

During the year ended December 31, 2020, the Company accrued wages of $135,000 and interest of $3,073. No compensation was converted into the Company’s common stock during the year ended December 31, 2020.

 

Lease

 

On January 1, 2020, the Company entered into a commercial lease for approximately 7,800 square feet of space, located in the Wolf Creek Industrial Building in Grass Valley, California. The lease has a term of five years, from January 1, 2020, through December 31, 2025, with a monthly rent of $4,000. The Company also leases a product production and water bottling facility in Grants Pass, Oregon on a month-to-month basis at a cost of $2,000 per month.

 

On September 29, 2021, the Company terminated its commercial lease which began on January 1, 2020, and entered into a new lease agreement with Badger One, LLC. On October 1, 2021, the company entered into a commercial lease for approximately 2,400 square feet of space, located at 13340 Grass Valley Ave, Units C&D, Grass Valley, CA 95945. The lease has a term of one year, from October 1, 2021, through September 30, 2022, with a monthly rent of $1,824.

 

Service Agreements

 

There are no service agreements at this time.

 

NOTE 11 – SUBSEQUENT EVENTS

 

Subsequent to December 31, 2020, the Company issued a total of nineteen (19) convertible promissory notes for aggregate principal amount of $754,000 and net funding of 536,000. These notes bear interest of 10% and mature one year from issuance date. These notes are convertible at various discounts (between 38% and 50%) to the average of the two lowest trading prices during the 20-day trading day period prior to the conversion date.

 

Subsequent to December 31, 2020, an aggregate amount of 12,502,500 of Series A was returned to Treasury pursuant to a cancellation agreement.

 

Subsequent to December 31, 2020, the Company converted 553,190 Series A preferred stock into 309,830,260 shares of common stock, in accordance with the conversion terms.

 

Subsequent to December 31, 2020, the Company and Eaucentrix LLC entered into an Exclusive Technology License Agreement which provides the Company the exclusive license for the use of Proprietary Formulas developed by Eaucentrix. Pursuant to this agreement, the Company issued 300,000 shares of Series A Preferred stock to Eaucentrix LLC, valued at $3,000,000.

 

Subsequent to December 31, 2020, the Company issued 4,400 shares of Series A Preferred Stock valued at $44,000 to Daren Correll pursuant to a contract agreement, under which Daren Correll is to develop and manage the Company’s sales and marketing strategy.

F-43

 

Subsequent to December 31, 2021, the Company entered into a service agreement with Integrity Media, Inc. to provide investor relations services to the company. Pursuant the agreement, the Company issued 8,400 shares of Series A Preferred stock to Integrity Media, Inc., valued at $84,000, and will pay a monthly fee of $4,000 from the period of May 1, 2021, to November 1, 2021.

 

Subsequent to December 31, 2020, the Company issued 1,868,756 shares of common stock to the Company’s Chief Operating Officer to settle unpaid wages and interest of $171,720.

 

Subsequent to December 31, 2020, the holder of a convertible promissory note converted $40,662 of principal, with a derivative liability of $43,054 on the date of conversion, into 5,647,615 shares of common stock, with a fair value of $71,160.

 

Subsequent to December 31, 2021, the Company issued 7,940,833 shares of common stock pursuant to the conversion of the remaining principal of one convertible promissory note.

F-44

 

SIGNATURES

 

Pursuant to the requirements of Section 12 of the Securities Exchange Act of 1934, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized.

 

  Boon Industries Inc.
   
Date: December 10, 2021 By: /s/ Justin Gonzalez
  Justin Gonzalez, President, Chief Executive Officer,
Secretary, Treasurer and Chairman of the Board

F-45

 

 

Exhibit 2.1

 

20.03.02

 

AGREEMENT AND PLAN OF MERGER

 

This AGREEMENT AND PLAN OF MERGER (the “Merger Agreement”), is entered into as of this 2nd day of March, 2020, by, between and among Leaf of Faith Beverage, Inc., a Oklahoma corporation (“LOFB”), Boon Industries, Inc., a Oklahoma corporation (“BOON”), and Leaf of Faith Beverage MergerSub, Inc., Inc., a Oklahoma corporation (“LFBMSUB”).  

 

WHEREAS, LOFB is a Corporation organized and existing under the laws of the State of Oklahoma and has an authorized capital of Five Hundred Fifty Million (550,000,000) shares of stock, of which Five Hundred Twenty-Nine Million Nine Hundred Ninety-Nine Thousand (529,999,000) shares are designated as Common Stock, having a par value of $.0001 per share (the “LOFB Common Stock”), and Twenty Million One Thousand (20,001,000) shares are designated as Preferred Stock, having a par value $.0001 per share, of which Twenty Million (20,000,000) shares are further designated “Series A Preferred Stock and One Thousand (1,000) shares are designated as “Series B Preferred Stock”, a par value $.0001 per share, of which Three Hundred Six Thousand Six Hundred Eighty-One (306,681) shares of LOFB Common Stock are issued and outstanding of which there are Three Hundred Seventeen Thousand Five Hundred (317,500) shares of “Series A Preferred Stock” are issued and outstanding and of which One Thousand (1,000) shares of “Series B Preferred Stock” are issued and outstanding; and; and  

 

WHEREAS, BOON is a Corporation organized and existing under the laws of the State of Oklahoma and has an authorized capital Five Hundred Fifty Million (550,000,000) shares of stock, of which Five Hundred Twenty-Nine Million Nine Hundred Ninety-Nine Thousand (529,999,000) shares are designated as Common Stock, having a par value of $.0001 per share (the “LOFB Common Stock”), and Twenty Million One Thousand   (20.001.0) shares are designated as Preferred Stock, having a par value $.0001 per share, of which Twenty Million (20,000,000) shares are further designated “Series A Preferred Stock and One Thousand (1,000) shares are designated as “Series B Preferred Stock”, a par value $.0001 per share, wherein a total of One Thousand (1,000) common shares are issued and outstanding and no shares of Preferred Stock are issued and outstanding; and  

 

WHEREAS, LFBMSUB is a Corporation organized and existing under the laws of the State of Oklahoma and has an authorized capital Five Hundred Fifty Million (550,000,000) shares of stock, of which Five Hundred Twenty-Nine Million Nine Hundred Ninety-Nine Thousand (529,999,000) shares are designated as Common Stock, having a par value of $.0001 per share (the “LOFB Common Stock”), and Twenty Million One Thousand (20,001,000) shares are designated as Preferred Stock, having a par value $.0001 per share, of which Twenty Million (20,000,000) shares are further designated “Series A Preferred Stock and One Thousand (1,000) shares are designated as “Series B Preferred Stock”, a par value $.0001 per share, wherein a total of One Thousand   (1.0) common shares are issued and outstanding and no shares of Preferred Stock are issued and outstanding; and  

 

 

WHEREAS, the respective Boards of Directors of LOFB, BOON, and LFBMSUB have determined that it is advisable and in the best interests of each of such corporations that they reorganize into a holding company structure pursuant to Section 1081(g) of the General Corporation Law of the State of Oklahoma (“OGCL”), under which BOON would survive as the holding company (as successor issuer only), by the merger of LOFB, with and into LFBMSUB (surviving constituent corporation), and with each holder of shares of LOFB Stock owing an equal number of shares of BOON Stock which formerly represented the holder’s shares of LOFB Stock; and  

 

WHEREAS, under the respective Certificates of Incorporation of LOFB BOON, the BOON Stock has the same designations, rights and powers and preferences, and the qualifications, limitations, and restrictions thereof, as the LOFB Stock which will be exchanged therefore pursuant to the holding company reorganization; and  

 

WHEREAS, the Certificate of Incorporation and Bylaws of BOON, as the holding company, at the time of the merger contain provisions identical to the Certificate of Incorporation and Bylaws of LOFB immediately prior to the merger, other than the differences permitted by the OGCL; and  

 

WHEREAS, the Certificate of Incorporation of LFBMSUB is identical to the Certificate of Incorporation of LOFB immediately prior to the merger, other than differences permitted by the OGCL, pursuant to this Merger Agreement; and  

 

WHEREAS, the Boards of Directors of LOFB, BOON, and LFBMSUB have approved this Merger Agreement, shareholder approval not being required pursuant to Section 1081(g) of the OGCL; and  

 

WHEREAS, the parties hereto intend that the reorganization contemplated by this Merger Agreement shall constitute a tax-free reorganization pursuant to Section 368(a)(1) of the Internal Revenue Code.  

 

NOW, THEREFORE, in consideration of the mutual agreements and covenants herein contained, LOFB, BOON, and LFBMSUB hereby agree as follows:  

 

1)        Merger. LOFB shall be merged with and into LFBMSUB (the “Merger”), and LFBMSUB shall be the surviving corporation (hereinafter sometimes referred to as the “Surviving Corporation”). The Merger shall become effective upon the date and time of filing an executed copy of this Merger Agreement with the Secretary of State of the State of Oklahoma in accordance with Section 1081(g) of the OGCL (the “Effective Time”).  

 

2)        Succession. At the Effective Time, the separate corporate existence of LOFB shall cease, and LFBMSUB shall succeed to all of the assets and property (whether real, personal or mixed), rights, privileges, franchises, immunities and powers of LOFB, and LFBMSUB shall assume and be subject to all of the duties, liabilities, obligations and restrictions of every kind and description of LOFB, including, without limitation, all outstanding indebtedness of LOFB, all in the manner and as more fully set forth in Section 1081(g) of the OGCL.

 

 

3)        Directors. The Directors of LOFB immediately preceding the Effective Time shall be the Directors of the Surviving Corporation and BOON at and after the Effective Time until their successors are duly elected and qualified.  

 

4)        Officers. The officers of LOFB immediately preceding the Effective Time shall be the officers of the Surviving Corporation and BOON at and after the Effective Time, to serve at the pleasure of the Board of Directors of BOON.  

 

5)        Conversion of Securities. At the Effective Time, by virtue of the Merger and without any action on the part of the holder thereof:  

 

    a)        each share of LOFB Stock issued and outstanding immediately prior to the Effective Time shall represent one (1) fully paid and non-assessable share of BOON Stock as the successor issuer;  

 

    b)        each share of LOFB Stock held in the treasury of LOFB immediately prior to the Effective Time shall be cancelled and retired;  

 

    c)        each convertible note, namely that certain convertible note dated December 12, 2109 in the amount of $150,000 issued to V Group, Inc. and that certain promissory note dated December 10, 2019 in the amount of $110,000 issued to La Jolla IPO, Inc., and each option, warrant, purchase right, unit debenture or other security of LOFB convertible into shares of LOFB Stock shall become convertible into the same number of BOON Stock as such security would have received if the security had been converted into shares of BOON Stock immediately prior to the Effective Time, and BOON shall reserve for purposes of the exercise of such options, warrants, purchase rights, units, debentures or other securities an equal number of shares of BOON Stock as LOFB had reserved; and  

 

d)        each share of BOON Stock issued and outstanding in the name of LOFB immediately prior to the Effective Time shall be cancelled and retired and resume the status of authorized and unissued shares of BOON Stock.  

 

 

6)        Other Agreements. At the Effective Time, BOON shall assume any obligation of LOFB to deliver or make available shares of LOFB Stock under any agreement or employee benefit plan not referred to in Paragraph 5 herein to which LOFB is a party. Any reference to LOFB Stock under any such agreement or employee benefit plan shall be deemed to be a reference to LOF Stock and one share of BOON Stock shall be issuable in lieu of each share of LOFB Stock required to be issued by any such agreement or employee benefit plan, subject to subsequent adjustment as provided in any such agreement or employee benefit plan.  

 

7)        Further Assurances. From time to time, as and when required by the Surviving Corporation or by its successors or assigns, there shall be executed and delivered on behalf of LOFB such deeds and other instruments, and there shall be taken or caused to be taken by it all such further and other action, as shall be appropriate, advisable or necessary in order to vest, perfect or conform, of record or otherwise, in the Surviving Corporation, the title to and possession of all property, interests, assets, rights, privileges, immunities, powers, franchises and authority of LOFB, and otherwise to carry out the purposes of this Merger Agreement, and the officers and directors of the Surviving Corporation are fully authorized, in the name and on behalf of LOFB or otherwise, to take any and all such action and to execute and deliver any and all such deeds and other instruments.  

 

8)        Certificates. At and after the Effective Time, all of the outstanding certificates which immediately prior thereto represented shares of LOFB Common Stock shall be deemed for all purposes to evidence ownership of and to represent the shares of BOON Stock as the successor issuer, as the case may be, into which the shares of LOFB Stock represented by such certificates have been converted as herein provided and shall be so registered on the books and records of BOON and its transfer agent. The registered owner of any such outstanding certificate shall, until such certificate shall have been surrendered for transfer or otherwise accounted for to BOON or its transfer agent, have and be entitled to exercise any voting and other rights with respect to, and to receive any dividends and other distributions upon, the shares of BOON Stock, as the case may be, evidenced by such outstanding certificate on the shares held prior to the reorganization provided for herein. BOON is a successor issuer only and there is no new issuance of stock under this Reorganization.  

 

9)        Amendment. The parties hereto, by mutual consent of their respective boards of directors, may amend, modify, or supplement this Merger Agreement prior to the Effective Time.  

 

 

10)       Compliance with Section 1081(g) of the OGCL. Prior to the Effective Time, the parties hereto will take all steps necessary to comply with Section 1081(g) of the OGCL, including without limitation, the following:  

 

11)       Certificate of Incorporation and Bylaws of BOON. At the Effective Time, the Certificate of Incorporation and Bylaws of BOON shall be in the form of the Certificate of Incorporation and Bylaws of LOFB, as in effect immediately prior to the Effective Time.  

 

12)       Directors of BOON. At the Effective Time, the Directors of LOFB immediately prior to the Effective Time shall be the Directors of BOON until their successors are elected and qualified.  

 

13)       Filings. Prior to the Effective Time, the Surviving Corporation shall cause a certified copy of this Agreement to be executed and filed with the Oklahoma Secretary of State. Prior to the Effective Time, to the extent necessary to effectuate any amendments to the certificates of incorporation of the Surviving Corporation and BOON contemplated by this Agreement, each of the Surviving Corporation and BOON shall cause to be filed with the Oklahoma Secretary of State such certificates or documents required to give effect thereto.  

 

14)       Termination. This Merger Agreement may be terminated, and the Merger and the other transactions provided for herein may be abandoned, at any time prior to the Effective Time, whether before or after approval of this Merger Agreement by the respective Board of Directors of LOFB, BOON, and LFBMSUB, by action of the Board of Directors of LOFB if it determines for any reason, in its sole judgment and discretion, that the consummation of the Merger would be inadvisable or not in the best interests of LOFB and its stockholders.  

 

15)       Counterparts. This Merger Agreement may be executed in one or more counterparts, and each such counterpart hereof shall be deemed to be an original instrument, but all such counterparts together shall constitute but one agreement.  

 

16)       Descriptive Headings. The descriptive headings herein are inserted for convenience of reference only and are not intended to be part of or to affect the meaning or interpretation of this Merger Agreement.  

 

17)       Governing Law. This Merger Agreement shall be governed by and construed in accordance with the laws of the State of Oklahoma.  

 

************************************************************************

 

 

IN WITNESS WHEREOF, LOFB, BOON, and LFBMSUB have caused this Merger Agreement to be executed and delivered as of the date first above.

 

LEAF OF FAITH BEVERAGE, INC.  
an Oklahoma corporation  
   
(SIGNATURE)  
Mike Schatz, President, CEO, Secretary  
Treasurer and Director  

 

BOON INDUSTRIES, INC.  
an Oklahoma corporation  
   
(SIGNATURE)  
Mike Schatz, President, CEO, Secretary  
Treasurer and Sole Director  

 

LEAF OF FAITH BEVERAGE MERGERSUB, INC.
an Oklahoma corporation  
   
(SIGNATURE)  
Mike Schatz, President, CEO, Secretary  
Treasurer and Sole Director  

 

 

Exhibit A  

 

Board of Director Resolutions

 

[Attached]

 

 

 

Exhibit 2.2

 

BOON INDUSTRIES, INC. 

ACTION OF THE BOARD OF DIRECTORS BY
UNANIMOUS WRITTEN CONSENT

 

March 2, 2020

 

The undersigned, constituting all of the members of the Board of Directors of Boon Industries, Inc., an Oklahoma corporation pursuant to §18-1033 of the Oklahoma Statutes, as amended (the “Law”) hereby severally and collectively consent to the adoption of the following resolutions by unanimous written consent in lieu of a meeting of the Board of Directors:

 

WHEREAS, the Board of Directors of the Company deems it advisable and in the Company’s best interest that the Company approve and complete Asset Purchase Agreement by and among Boon Industries, Inc., an Oklahoma corporation and Matrix of Life Tech, Trust, an Oregon Trust; and

 

WHEREAS, the Board deems it advisable and in the Company’s best interest to acquire the IP and Assets of Matrix of Life Tech, Trust, valued at One Thousand (1,000) Preferred Series B Shares, Fifty Thousand (50,000) Preferred Series A Shares and Thirty Million (30,000,000) shares of common stock of Boon Industries, Inc, as set forth in EXHIBIT “A” of the Asset Purchase Agreement;

 

NOW, THEREFORE, BE IT RESOLVED, that the Board be, and it hereby is, authorized to complete the Asset Purchase Agreement in substantially the same form attached hereto as EXHIBIT “A”, and directs the issuance, of Boon Industries, Inc. shares, pursuant to the Asset Purchase Agreement; and

 

RESOLVED FURTHER, that the Company’s President is hereby authorized and directed to issue and Deliver to Justin Gonzalez, One Thousand (1,000) Preferred Series B Shares, Fifty Thousand (50,000) Preferred Series A Shares and Thirty Million (30,000,000) shares of common stock of Boon Industries, Inc, for Matrix of Life Tech, Trust, IP and Assets pursuant to the Asset Purchase Agreement;

 

This action may be signed in one or more counterparts, each of which shall be deemed an original, and all of which shall constitute one instrument. Any copy, facsimile telecommunication or other reliable reproduction of this consent may be substituted or used in lieu of the original consent for any and all purposes for which the original consent could be used, provided that such copy, facsimile telecommunication or other reproduction shall be a complete reproduction of the entire original consent. This action was executed effective as of the date first above written.

 

BOARD OF DIRECTORS:

 

BOON INDUSTRIES, INC.

an Oklahoma corporation 

 

  (SIGNATURE)  
Mike Schatz, President, CEO,  
Secretary, Treasurer, and Director  

 

 

 

Exhibit 3.1.1

 

CERTIFICATE OF INCORPORATION
LEAF OF FAITH BEVERAGE MERGERSUB, INC.
AN OKLAHOMA CORPORATION

 

I, the undersigned, being the original Incorporator herein named, for the purpose of forming a corporation under the General Corporation Act Okla. Stat. Ann. Tit. 18 § 1001 et seq. (“GCA”) to do business both within and without the State of Oklahoma, do make and file this Certificate of Incorporation hereby declaring and certifying that the facts herein stated are true:

 

ARTICLE I

NAME

 

The name of the Corporation is Leaf of Faith Beverage MergerSub, Inc.

 

ARTICLE II

PRINCIPAL OFFICE

 

The Corporation may maintain offices for the transaction of any business at such other places within or without the State of Oklahoma as it may from time to time determine. Corporate business of every kind and nature as may be conducted, and meetings of Directors and shareholders held outside the State of Oklahoma with the same effect as if in the State of Oklahoma.

 

ARTICLE III

PURPOSE

 

The Corporation is organized for profit and may engage in any lawful activity, within or without the State of Oklahoma.

 

ARTICLE IV

SHARES OF STOCK CAPITAL STOCK

 

Section 4.01 Stock. The Corporation shall have the authority to issue Five Hundred Fifty Million (550,000,000) shares of stock, of which Five Hundred Twenty-Nine Million Nine Hundred Ninety-Nine Thousand (529,999,000) shares are designated as Preferred Stock, having a par value $.0001 per share, of which Twenty Million (20,000,000) shares are further designed “Series A Preferred Stock” and One Thousand (1,000) shares are designated as “Series B Preferred Stock”.

 

Section 4.02 No Preemptive Rights. Holders of the Stock of the Corporation shall not have any preemptive right, or right of subscription to acquire any shares of the corporation authorized, issued, or sold, or to be authorized, issued or sold, or to any obligations of shares authorized or issued to be authorized or issued, and convertible into shares of the Corporation, nor to any right of subscription thereto, other than the extent, if any, the Board of Directors in its discretion, may determine from time to time.

 

 

Section 4.03 Assessment of Shares. The Stock of the Corporation, after the amount of the subscription price has been paid in money, property or services, as the Directors shall determine, shall not be subject to assessment to pay the debts of the Corporation, nor for any other purpose, and no stock issued as fully paid shall ever be assessable or assessed, and the Certificate of Incorporation shall not be amended in this particular.

 

Section 4.04 Preferred Shares. The preferred stock may be issued in series from time to time with such designations, preferences, and relative participating, optional, or other rights, qualifications, limitations, or restrictions thereof as shall be stated and expressed in a resolution and/or Certificate of Designation providing for the issuance of such class, classes, or series adopted by the Board of Directors pursuant to the authority hereby given as provided by statute. No Preferred Stock shall be subject to any reverse split or reclassification which would result in the holder of any Preferred Stock owning lesser shares of Preferred Stock or receiving lesser Common Stock under any conversion rights established under a Certificate of Designation.

 

ARTICLE V

DIRECTORS

 

The business of this corporation shall be managed by its Board of Directors. The number of such directors shall not be less than one (1) and, subject to such minimum may be increased or decreased from time to time in the manner provided in the By-Laws. The name(s) and address(s) of the initial members of the Board of Directors is as follows:

 

Name Address
   
Mike Schatz 110 Spring Hill Drive, Suite 16, Grass Valley CA 95945

 

ARTICLE VI

INCORPORATOR

 

The name and address of the Sole Incorporator is Mike Schatz, 110 Spring Hill Drive, Suite 16, Grass Valley, CA 95945.

 

ARTICLE VII

PERIOD OF DURATION

 

This Corporation is to have A PERPETUAL existence.

 

ARTICLE VIII

AMENDMENT

 

Subject at all times to the express provisions of Section 4.03 on the Assessment of Shares, the Corporation reserves the right to amend, alter, change, or repeal any provision contained in these Articles of Incorporation or its By-Laws, and all rights conferred upon shareholders are granted subject to this reservation.

 

 

ARTICLE IX

LIABILITY AND INDEMNIFICATION OF DIRECTORS AND OFFICERS

 

To the fullest extent permitted by law, no director or officer of the Corporation shall be personally liable to the Corporation or its shareholders for damages for breach of any duty owed to the Corporation or its shareholders. In addition the Corporation shall have the power, in its bylaws or in any resolution of its stockholders or directors, to undertake to indemnify the officers and directors of this corporation against any contingency or peril as may be determined to be in the best interest of this corporation, and in conjunction therewith, to procure, at this corporation’s expense, policies of insurance.

 

ARTICLE X

CONTRACTS

 

No contract or other transaction between this corporation and any person, firm or corporation shall be effected by the fact that any officer or director of this corporation is such other party or is, or at some time in the future becomes, an officer, director or partner of such other contracting party, or has now or hereafter a direct or indirect interest in such contract.

 

ARTICLE XI

REGISTERED OFFICE AND REGISTERED AGENT

 

Initial Registered Office and Initial Registered Agent. The address of the initial registered, office is 115 SW 89th Street, Oklahoma City, Oklahoma 73139, and the initial Registered Agent is National Registered Agents, Inc.

 

ARTICLE XII

APPROVAL BY PARENT HOLDING COMPANY

 

Any act by or involving the Corporation that requires for its adoption, under the Oklahoma General Corporation Act or this Certificate, the approval of the Corporation’s shareholders shall also require, pursuant to the Oklahoma General Corporation Act, the approval of the stockholders of the Parent Holding Company, by an identical vote.

 

IN WITNESS WHEREOF, I have hereunto set my hand this 10th day of February, 2020, hereby declaring and certifying that the facts stated herein above are true.

 

(-S-MIKE SCHATZ)
Mike Schatz, Incorporator

 

 

ACKNOWLEDGEMENT:

 

STATE OF CALIFORNIA, COUNTY OF NEVADA. ) SS:

 

Before me, a Notary Public, in the State of California, on this day of February, 2020 personally appeared Mike Schatz, to me known to be the identical person who subscribed the name of the maker thereof to the foregoing instrument as its listed as Incorporator and acknowledged to me that Mike Schatz executed the same as his free and voluntary act and deed, and as the free and voluntary act and deed of the corporation, for the uses and purposes therein set forth.

 

WITNESS my hand and seal the day and year last above written.

 

     
Notary Public   My Commission Expires: ____________
    Commission No.: _______________

 

 

 

Exhibit 3.1.2

 

EXHIBIT “C”

 

CERTIFICATE OF DESIGNATION
of
 
SERIES (A) PREFERRED STOCK
($.0001 Par Value)
of
 
LEAF OF FAITH BEVERAGE OPERATIONS, INC  

 

The designation, preferences, limitations and relative rights of the Series (A) Convertible Preferred Stock are as follows:  

 

SERIES (A) CONVERTIBLE PREFERRED STOCK:  

 

The designation of the number of shares constituting, and the rights, preferences, privileges and restrictions relating to the “Series (A) Preferred Stock are as follows:  

 

1)             Designation and Number of Shares. This series of Preferred Stock shall be designated as “Series (A) Preferred Stock” and the number of shares of such series shall be Twenty Million (20,000,000) shares, $0.0001 par value per share.  

 

2)             Stated Value. The stated value of the Series (A) Preferred Stock shall be $10.00 per   share.  

 

3)             Dividends and Preference on Liquidation. There are no dividends and in the event of any voluntary or involuntary liquidation dissolution or winding up of the corporation each share of Series (A) has a value of $10.00 per share.  

 

4)             Voting Rights. The holder of the shares of the Series (A) Preferred has no voting rights on corporate matters until they are converted into common shares, at which time, they will have the same voting rights as all common stock Shareholders.  

 

5)             Conversion of Series (A) Preferred Stock into Common Stock. Series (A) Preferred Shares. There are 20,000,000 Authorized Shares of Series (A) Preferred. The Series (A) Preferred Shares cannot be transferred, sold, assigned, hypothecated, or otherwise disposed of, without first obtaining the consent of the majority Series (A) Preferred Shareholders. Each Share of Series (A) Preferred stock has a value of $10.00 per share. Series (A) Preferred Shareholders may convert shares into Common Shares at the rate of the closing market price on the day of the conversion notice, equal to the dollar amount of the value of the Series (A) Share. At no time may the shareholder convert their shares into more than 4.99% of the issued and outstanding common shares of the Company. Series (A) Preferred has a par value of $0.0001.  

 

6)             Consolidation or Change Authorized or Corporate Action Reducing or Increasing Stock. The shares of Series (A) Preferred Stock shall not be effected by or subject to adjustment following any change to the amount of authorized shares of Common Stock or the amount of Common Stock issued and outstanding caused by any split or consolidation of the corporation’s Common Stock.

 

 

7)          Redemption. None  

 

No holder of shares of the Corporation of any class shall have any preemptive or preferential right in or preemptive or preferential right to subscribe to or for or acquire any new or additional shares, or any subsequent issue of shares, or any unissued or treasury shares of the Corporation, whether now or hereafter authorized, or any securities convertible into or carrying a right to subscribe to or for or acquire any such shares whether now or hereafter authorized. All shares are to be non-assessable

 

LEAF OF FAITH BEVERAGE OPERATIONS, INC.
an Oklahoma Corporation
   
  Date: January 6, 2020
   
BOARD OF DIRECTORS:  
   
(SIGNATURE)  
Mike Schatz  
President, CEO, Secretary, Treasurer and Director

 

 

 

Exhibit 3.1.3 

 

EXHIBIT “C”

 

CERTIFICATE OF DESIGNATION
of
 

SERIES (B) PREFERRED STOCK
($.0001 Par Value)
of 

LEAF OF FAITH BEVERAGE OPERATIONS, INC 

Pursuant to the Oklahoma General Corporation Act of the State of Oklahoma

 

The designation, preferences, limitations and relative rights of the Series (B) Convertible Preferred Stock are as follows:

 

SERIES (B) CONVERTIBLE PREFERRED STOCK:

 

The designation of the number of shares constituting, and the rights, preferences, privileges and restrictions relating to the “Series (B) Preferred Stock” are as follows:

 

1)       Designation and Number of Shares. This series of Preferred Stock shall be designated as “Series (B) Preferred Stock” and the number of shares of such series shall be One Thousand (1,000) shares, $0.0001 par value per share.

 

2)       Stated Value. The stated value of the Series (B) Preferred Stock shall be $0.0001 per share.

 

3)       Dividends and Preference on Liquidation. There are no dividends and in the event of any voluntary or involuntary liquidation dissolution or winding up of the corporation each share of Series (B) has no value.

 

4)       Voting Rights. The holder of the shares of the Series (B) Voting Preferred Stock has the right to vote those shares of the Series (B) Voting Preferred Stock regarding any matter or action that is required to be submitted to the shareholders of the Company for approval. The vote of each share of the Series (B) Voting Preferred Stock is equal to and counted as four (4) times the votes of all of the shares of the Company’s (i) common stock, and (ii) other voting preferred stock issued and outstanding on the date of each and every vote or consent of the shareholders of the Company regarding each and every matter submitted to the shareholders of the Company for approval.

 

5)       Conversion of Series (B) Preferred Stock into Common Stock. Series (B) Preferred Shares have no conversion rights except to be four (4) times the total issued and outstanding at the time of any corporate action.

 

6)       Consolidation or Change Authorized or Corporate Action Reducing or Increasing Stock.

 

The shares of Series (B) Preferred Stock shall not be effected by or subject to adjustment following any change to the amount of authorized shares of Common Stock or the amount of Common Stock issued and outstanding caused by any split or consolidation of the corporation’s Common Stock.

 

 

7)      Redemption. None

 

No holder of shares of the Corporation of any class shall have any pre-emptive or preferential right in or pre-emptive or preferential right to subscribe to or for or acquire any new or additional shares, or any subsequent issue of shares, or any unissued or treasury shares of the Corporation, whether now or hereafter authorized, or any securities convertible into or carrying a right to subscribe to or for or acquire any such shares whether now or hereafter authorized. All shares are to be non-assessable.

 

LEAF OF FAITH BEVERAGE OPERATIONS, INC.
an Oklahoma Corporation

  Date: January 6, 2020

 

BOARD OF DIRECTORS:  
   
  (SIGNATURE)  
Mike Schatz  

President, CEO, Secretary, Treasurer and Director 

 

 

 

Exhibit 3.2

 

BY-LAWS

of

BOON INDUSTRIES, INC.

 

ARTICLE I. MEETINGS OF SHAREHOLDERS

 

Section 1. Annual Meeting. The annual meeting of the shareholders of this corporation shall be held on the 30th day of June of each year or at such other time and place designated by the Board of Directors of the corporation. Business transacted at the annual meeting shall include the election of directors of the corporation. If the designated day shall fall on a Sunday or legal holiday, then the meeting shall be held on the first business day thereafter.

 

Section 2. Special Meetings. Special meetings of the shareholders shall be held when directed by the President or the Board of Directors, or when requested in writing by the holders of not less than 10% of all the shares entitled to vote at the meeting. A meeting requested by shareholders shall be called for a date not less than 3 nor more than 30 days after the request is made, unless the shareholders requesting the meeting designate a later date. The call for the meeting shall be issued by the Secretary, unless the President, Board of Directors, or shareholders requesting the meeting shall designate another person to do so.

 

Section 3. Place. Meetings of shareholders shall be held at the principal place of business of the corporation or at such other place as may be designated by the Board of Directors.

 

Section 4. Notice. Written notice stating the place, day and hour of the meeting and in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than 3 nor more than 30 days before the meeting, either personally or by first class mail, or by the direction of the President, the Secretary or the officer or persons calling the meeting to each shareholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited ·in the United States mail addressed to the shareholder at his address as it appears on the stock transfer books of the corporation, with postage thereon prepaid.

 

Section 5. Notice of Adjourned Meeting. When a meeting is adjourned to another time or place, it shall not be necessary to give any notice of the adjourned meeting if the time and place to which the meeting is adjourned are announced at the meeting at which the adjournment is taken, and at the adjourned meeting any business may be transacted that might have been transacted on the original date of the meeting. If, however, after the adjournment the Board of Directors fixes a new record date for the adjourned meeting, a notice of the adjourned meeting shall be given as provided in this Article to each shareholder of record on a new record date entitled to vote at such meeting.

 

Section 6. Shareholder Quorum and Voting. A majority of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of shareholders. If a quorum is present, the affirmative vote of a majority of the shares represented at the meeting and entitled to vote on the subject matter shall be the act of the shareholders unless otherwise provided by law.

 

 

Section 7. Voting of Shares. Each outstanding share shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders.

 

Section 8. Proxies. A shareholder may vote either in person or by proxy executed in writing by the shareholder or his duly authorized attorney-in-fact. No proxy shall be valid after the duration of 11 months from the date thereof unless otherwise provided in the proxy.

 

Section 9. Action by Shareholders without a Meeting. Any action required by law or authorized by these by-laws or the Articles of Incorporation of this corporation or taken or to be taken at any annual or special meeting of shareholders, or any action which may be taken at any annual or special meeting of shareholders, may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, shall be signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote thereon were present and voted.

 

ARTICLE II. DIRECTORS

 

Section 1. Function. All corporate powers shall be exercised by or under the authority of, and the business and affairs of the corporation shall be managed under the direction of, the Board of Directors.

 

Section 2. Qualification. Directors need not be residents of this state or shareholders of this corporation.

 

Section 3. Compensation. The Board of Directors shall have authority to fix the compensation of directors.

 

Section 4. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless he votes against such action or abstains from voting in respect thereto because of an asserted conflict of interest.

 

Section 5. Number. This corporation shall have a minimum of 1 director but no more than 7.

 

Section 6. Election and Term. Each person named in the Articles of Incorporation, as a member of the initial Board of Directors shall hold office until the first annual meeting of shareholders and until his successor shall have been elected and qualified or until his earlier resignation, removal from office or death. At the first annual meeting of shareholders and at each annual meeting thereafter the shareholders shall elect directors to hold office until the next succeeding annual meeting. Each director shall hold office for a term for which he is elected and until his successor shall have been elected and qualified or until his earlier resignation, removal from office or death.

 

 

Section 7. Vacancies. Any vacancy occurring in the Board of Directors, including any vacancy created by reason of an increase in the number of Directors, may be filled by the affirmative vote of a majority of the remaining directors though less than a quorum of the Board of Directors. A director elected to fill a vacancy shall hold office only until the next election of directors by the shareholders.

 

Section 8. Removal of Directors. At a meeting of shareholders called expressly for that purpose, any director or the entire Board of Directors may be removed, with or without cause, by a vote of the holders of a majority of the shares then entitled to vote at an election of directors.

 

Section 9. Quorum and Voting. A majority of the number of directors fixed by these by-laws shall constitute a quorum for the transaction of business. The act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.

 

Section 10. Executive and Other Committees. The Board of Directors, by resolution adopted by a majority of the full Board of Directors, may designate from among its members an executive committee and one or more other committees each of which, to the extent provided in such resolution shall have and may exercise all the authority of the Board of Directors, except as is provided by law.

 

Section 11. Place of Meeting. Regular and special meetings of the Board of Directors shall be held at the principal place of business of the corporation or as otherwise determined by the Directors.

 

Section 12. Time. Notice and Call of Meetings. Regular meetings of the Board of Directors shall be held without notice on the first Monday of the calendar month two (2) months following the end of the corporation’s fiscal, or if the said first Monday is a legal holiday, then on the next business day. Written notice of the time and place of special meetings of the Board of Directors shall be given to each director by personal delivery, telegram or cablegram at least three (3) days before the meeting or by notice mailed to the director at least 3 days before the meeting.

 

Notice of a meeting of the Board of Directors need not be given to any director who signs a waiver of notice either before or after the meeting. Attendance of a director at a meeting shall constitute a waiver of notice of such meeting and waiver of any and all objections to the place of the meeting, the time of the meeting, or the manner in which it has been called or convened, except when a director states, at the beginning of the meeting, any objection to the transaction of business because the meeting is not lawfully called or convened.

 

Neither the business to be transacted at, nor the purpose, of any regular or special meeting of the Board of Directors need be specified in the notice of waiver of notice of such meeting. A majority of the directors present, whether or not a quorum exists, may adjourn any meeting of the Board of Directors to another time and place. Notice of any such adjourned meeting shall be given to the directors who were not present at the time of the adjournment, and unless the time and place of adjourned meeting are announced at the time of the adjournment, to the other directors. Meetings of the Board of Directors may be called by the chairman of the board, by the president of the corporation or by any two directors.

 

 

Members of the Board of Directors may participate in a meeting of such board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other at the same time. Participation by such means shall constitute presence in person at a meeting.

 

Section 13. Action Without a Meeting. Any action, required to be taken at a meeting of the Board of Directors, or any action which may be taken at a meeting of the Board of Directors or a committee thereof, may be taken without a meeting if a consent in writing, setting forth the action so to be taken, is signed by such number of the directors, or such number of the members of the committee, as the case may be, as would constitute the requisite majority thereof for the taking of such actions, is filed in the minutes of the proceedings of the board or of the committee. Such actions shall then be deemed taken with the same force and effect as though taken at a meeting of such board or committee whereat all members were present and voting throughout and those who signed such action shall have voted in the affirmative and all others shall have voted in the negative. For informational purposes, a copy of such signed actions shall be mailed to all members of the board or committee who did not sign said action, provided however, that the failure to mail said notices shall in no way prejudice the actions of the board or committee.

 

ARTICLE Ill. OFFICERS

 

Section 1. Officers. The officers of this corporation shall consist of a president, a secretary and a treasurer, each of whom shall be elected by the Board of Directors. Such other officers and assistant officers and agents as may be deemed necessary may be elected or appointed by the Board of Directors from time to time. Any two or more offices may be held by the same person.

 

Section 2. Duties. The officers of this corporation shall have the following duties: The President shall be the chief executive officer of the corporation, shall have general and active management of the business and affairs of the corporation subject to the directions of the Board of Directors, and shall preside at all meetings of the shareholders and Board of Directors.

 

The Secretary shall have custody of, and maintain all of the corporate records except the financial records; shall record the minutes of all meetings of the shareholders and Board of directors, send all notices of all meetings and perform such other duties as may be prescribed by the Board of Directors or the President.

 

The Treasurer shall have custody of all corporate funds and financial records, shall keep full and accurate accounts of receipts and disbursements and render accounts thereof at the annual meetings of shareholders and whenever else required by the Board of Directors or the President, and shall perform such other duties as may be prescribed by the Board of Directors or the President.

 

 

Section 3. Removal of Officers. An officer or agent elected or appointed by the Board of Directors may be removed by the board whenever in its judgment the best interests of the corporation will be served thereby. Any vacancy in any office may be filled by the Board of Directors.

 

ARTICLE IV. STOCK CERTIFICATES

 

Section 1. Issuance. Every holder of shares in this corporation shall be entitled to have a certificate representing all shares to which he is entitled. No certificate shall be issued for any share until such share is fully paid.

 

Section 2. Form. Certificates representing shares in this corporation shall be signed by the President or Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of this corporation or a facsimile thereof.

 

Section 3. Transfer of Stock. The corporation shall register a stock certificate presented to it for transfer if the certificate is properly endorsed by the holder of record or by his duly authorized attorney.

 

Section 4. Lost. Stolen or Destroyed Certificates. If the shareholder shall claim to have lost or destroyed a certificate of shares issued by the corporation, a new certificate shall be issued upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen or destroyed, and, at the discretion of the Board of Directors, upon the deposit of a bond or other indemnity in such amount and with such sureties, if any, as the board may reasonably require.

 

ARTICLE V. BOOKS AND RECORDS

 

Section 1. Books and Records. This corporation shall keep correct and complete books and records of account and shall keep minutes of the proceedings of its shareholders, Board of Directors and committee of directors.

 

This corporation shall keep at its registered office, or principal place of business a record of its shareholders, giving the names and addresses of all shareholders and the number of the shares held by each.

 

Any books, records, and minutes may be in written form or in any other form capable of being converted into written form within a reasonable time.

 

Section 2. Shareholders’ Inspection Rights. Any person who shall have been a holder of record of shares of voting trust certificates therefor at least six months immediately preceding his demand or shall be the holder of record of, or the holder of record of voting trust certificates for, at least five percent of the outstanding shares of the corporation, upon written demand stating the purpose thereof, shall have the right to examine, in person or by agent or attorney, at any reasonable time or times, for any proper purpose its relevant books and records of accounts, minutes and records of shareholders and to make extracts therefrom.

 

 

Section 3. Financial Information. Not later than four months after the close of each fiscal year, this corporation shall prepare a balance sheet showing in reasonable detail the financial condition of the corporation as of the close of its fiscal year, and a profit and loss statement showing the results of the operations of the corporation during the fiscal year.

 

Upon the written request of any shareholder or holder of voting trust certificates for shares of the corporation, the corporation shall mail to each shareholder or holder of voting trust certificates a copy of the most recent such balance sheet and profit and loss statement. The balance sheets and profit and loss statements shall be filed in the registered office of the corporation in this state, shall be kept for at least five years, and shall be subject to inspection during business hours by any shareholder or holder of voting trust certificates, in person or by agent.

 

ARTICLE VI. DIVIDENDS

 

The Board of Directors of this corporation may, from time to time, declare and the corporation may pay dividends on its shares in cash, property or its own shares, except when the corporation is insolvent or when the payment thereof would render the corporation insolvent subject to the provisions of the Oklahoma Statutes.

 

ARTICLE VII. CORPORATE SEAL

 

The Board of Directors shall provide a corporate seal which shall be in circular form.

 

ARTICLE VIII. AMENDMENT

 

These by-laws may be altered, amended or repealed, and new by-laws may be adopted by a majority vote of the directors of the corporation.

 

(SEAL)

 

 

 

Exhibit 10.1

 

(BOON LOGO)

 

EMPLOYMENT AGREEMENT

 

This Agreement is dated this 2nd day of March, 2020 by and between Justin Gonzalez, hereinafter referred to as (the “Employee”) and Boon Industries Inc., an Oklahoma corporation, hereinafter referred to as (the “Company”).

 

RECITALS

 

A. COMPANY desires to enter into an employment agreement with EMPLOYEE wherein EMPLOYEE will serve as the CEO of Boon Industries Inc., a wholly owned subsidiary of the COMPANY, and serve as a Director of the COMPANY as a member of the Board of Directors for Boon Industries Inc.

 

B. COMPANY and EMPLOYEE have reviewed this agreement and any documents delivered pursuant hereto, and have taken such additional steps and reviewed such additional documents and information as deemed necessary to make an informed decision to enter into this Agreement.

 

C. Each of the parties hereto desires to make certain representations, warranties and agreements in connection herewith and also to describe certain conditions hereto.

 

AGREEMENT

 

Therefore, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties agree as follows:

 

1. Job Description: Employee will be responsible for the overall management of Boon Industries Inc., and be a member of the Board of Directors for the Company.

 

2. Term: The term of this agreement is for a period of five years; renewable with mutual consent.

 

3. Compensation:

 

a. Salary: EMPLOYEE will receive an annual salary of $200,000 to be paid in equal quarterly installments. Amounts unpaid will accrue annual interest of 6% and may be converted to restricted common stock at fair market value at time of conversion at the option of the employee.

 

 

(BOON LOGO)

 

Stock: Mr. Gonzalez will receive $100,000 of restricted common stock at a value of $.03 upon execution of this Agreement.

 

b. Expenses: The COMPANY will not pay the costs and expenses of EMPLOYEE directly related to. his performance of his position or tasks herein, unless those expenses are submitted to the COMPANY and approved in writing in advance .

  

4. Confidentiality:

  

a. This Agreement. The provisions of this Agreement are confidential and private and are not to be. disclosed to outside parties (except on a reasonable need to know basis only) without the express, advance consent of all parties hereto or by order of a court of competent jurisdiction.

 

b. Proprietary Information. EMPLOYEE agrees and acknowledges that during the course of this. agreement in the performance of his duties and responsibilities that he will come into possession or knowledge of information of a confidential nature and/or proprietary information of COMPANY.

 

Such confidential and/or proprietary information includes but is not limited to the following of COMPANY, its agents, contractors, employees and all affiliates: corporate and/or financial information and records of COMPANY or any client, customer or associate of COMPANY; information regarding artists or others under contract, or in contact with, COMPANY; customer information; client information; shareholder information; business contacts, investor leads and contacts; employee information; documents regarding COMPANY’s website and any COMPANY product, including intellectual property.

 

EMPLOYEE represents and warrants to COMPANY that he will not divulge confidential, proprietary information of COMPANY to anyone or anything without the advance, express consent of COMPANY, and further will not use any proprietary information of COMPANY for his or anyone else’s gain or advantage during and after the term of this agreement.

 

5. Further Representations and Warranties: EMPLOYEE acknowledges that this is an employment position and represents that he will perform his duties and functions herein in a timely, competent and professional manner. EMPLOYEE represents and warrants that he will be fair in his dealing with COMPANY and will not knowingly do anything against the interests of COMPANY.

 

 

(BOON LOGO)

 

6. Survival of Warranties and Representations: The parties hereto agree that all warranties and representations of the parties survive the closing of this transaction.

  

7. Termination: This agreement is expressly not “at will.” It can be terminated by COMPANY only for cause, after reasonable notice and opportunity to correct any alleged deficiencies. EMPLOYEE may request a hearing of the full Board of Directors to defend himself against any attempt of COMPANY to terminate this Agreement. Any final determination of termination must be made by majority vote of the COMPANY Board of Directors (after such a hearing, if requested). EMPLOYEE must give at least 30 days- notice if EMPLOYEE intends to resign.

 

MISCELLANEOUS PROVISIONS

 

1. Expenses: Each party shall bear its respective costs, fees and expenses associated with the entering into or carrying out its obligations under this Agreement.

 

2. Indemnification: Any party, when an offending party, agrees to indemnify and hold harmless the other non-offending parties from any claim of damage of any party or non-party arising out of any act or omission of the offending party arising from this Agreement.

 

3. Notices: All notices required or permitted hereunder shall be in writing and shall be deemed given and received when delivered in person or sent by confirmed facsimile, or ten (10) business days after being deposited in the United States mail, postage prepaid, return receipt requested, addressed to the applicable party as the address as follows:

 

Company: Corporation
   
  Boon Industries, Inc.
  110 Spring Hill Drive, Suite 16
  Grass Valley, CA 95945
   
Employee: Justin Gonzalez
  P.O. Box 1539
  Nevada City Ca 95959

 

 

(BOON LOGO)

 

4. Breach: In the event of a breach of this Agreement, ten (10) days written notice (from the date of receipt of the notice) shall be given. Upon notice so given, if the breach is not-so corrected, the non-breaching party may take appropriate legal action per the terms of this Agreement.

 

5. Assignment: This Agreement is assignable only with the written permission of COMPANY.

 

6. Amendment: This Agreement is the full and complete, integrated agreement of the parties, merging and superseding all previous written and/or oral agreements and representations between and among the parties, and is amendable in writing upon the agreement of all concerned parties. All attachments hereto, if any, are deemed to be a part hereof.

 

7. Interpretation: This Agreement shall be interpreted as if jointly drafted by the parties. It shall be governed by the laws of the State of California applicable to contracts made to be performed entirely therein.

 

8. Enforcement: If the parties cannot settle a dispute between them in a timely fashion, either party may file for arbitration within Nevada County, California. Arbitration shall be governed by the rules of the American Arbitration Association. The arbitrator(s) may award reasonable attorney’s fees and costs to the prevailing party. Either party may apply for injunctive relief or enforcement of an arbitration decision in a court of competent jurisdiction within Nevada County, California.

 

9. Counterparts: This Agreement may be executed in counterparts, each of which shall be deemed an original and all of which together shall constitute one and the same agreement. Facsimile signatures shall be considered as valid and binding as original signatures.

 

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

 

(-S- JUSTIN GONZALEZ)   3/2/20
Justin Gonzalez   Date

 

FOR AND ON BEHALF OF CORPORATION

 

I hereby accept the terms and conditions of employment as CEO outlined above

 

(-S- JUSTIN GONZALEZ)   3/2/20
Justin Gonzalez   Date

 

 

 

Exhibit 10.2

 

(BOON LOGO)

 

EMPLOYMENT AGREEMENT

 

This Agreement is dated this 2nd day of March, 2020 by and between Eric Watson, hereinafter referred to as (the “Employee”) and Boon Industries Inc., an Oklahoma corporation, hereinafter referred to as (the “Company”).

 

RECITALS

 

A. COMPANY desires to enter into an employment agreement with EMPLOYEE wherein EMPLOYEE will serve as the COO of Boon Industries Inc., a wholly owned subsidiary of the COMPANY, and serve as a Director of the COMPANY as a member of the Board of Directors for Boon Industries Inc.

 

B. COMPANY and EMPLOYEE have reviewed this agreement and any documents delivered pursuant hereto, and have taken such additional steps and reviewed such additional documents and information as deemed necessary to make an informed decision to enter into this Agreement.

 

C. Each of the parties hereto desires to make certain representations, warranties and agreements in connection herewith and also to describe certain conditions hereto.

 

AGREEMENT

 

Therefore, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties agree as follows:

 

1. Job Description: Employee will be responsible for the overall management of Boon Industries Inc., and be a member of the Board of Directors for the Company.

 

2. Term: The term of this agreement is for a period of five years; renewable with mutual consent.

 

3. Compensation:

 

a. Salary: EMPLOYEE will receive an annual salary of $162,000 to be paid in equal quarterly installments. Amounts unpaid will accrue annual interest of 6% and may be converted to restricted common stock at fair market value at time of conversion at the option of the employee.

 

 

(BOON LOGO)

 

Stock: Mr. Watson will receive $50,000 of restricted common stock at a value of $.03 upon execution of this Agreement.

 

b. Expenses: The COMPANY will not pay the costs and expenses of EMPLOYEE directly related to. his performance of his position or tasks herein, unless those expenses are submitted to the COMPANY and approved in writing in advance .

  

4. Confidentiality:

  

a. This Agreement. The provisions of this Agreement are confidential and private and are not to be. disclosed to outside parties (except on a reasonable need to know basis only) without the express, advance consent of all parties hereto or by order of a court of competent jurisdiction.

 

b. Proprietary Information. EMPLOYEE agrees and acknowledges that during the course of this. agreement in the performance of his duties and responsibilities that he will come into possession or knowledge of information of a confidential nature and/or proprietary information of COMPANY.

 

Such confidential and/or proprietary information includes but is not limited to the following of COMPANY, its agents, contractors, employees and all affiliates: corporate and/or financial information and records of COMPANY or any client, customer or associate of COMPANY; information regarding artists or others under contract, or in contact with, COMPANY; customer information; client information; shareholder information; business contacts, investor leads and contacts; employee information; documents regarding COMPANY’s website and any COMPANY product, including intellectual property.

 

EMPLOYEE represents and warrants to COMPANY that he will not divulge confidential, proprietary information of COMPANY to anyone or anything without the advance, express consent of COMPANY, and further will not use any proprietary information of COMPANY for his or anyone else’s gain or advantage during and after the term of this agreement.

 

5. Further Representations and Warranties: EMPLOYEE acknowledges that this is an employment position and represents that he will perform his duties and functions herein in a timely, competent and professional manner. EMPLOYEE represents and warrants that he will be fair in his dealing with COMPANY and will not knowingly do anything against the interests of COMPANY.

 

 

(BOON LOGO)

 

6. Survival of Warranties and Representations: The parties hereto agree that all warranties and representations of the parties survive the closing of this transaction.

  

7. Termination: This agreement is expressly not “at will.” It can be terminated by COMPANY only for cause, after reasonable notice and opportunity to correct any alleged deficiencies. EMPLOYEE may request a hearing of the full Board of Directors to defend himself against any attempt of COMPANY to terminate this Agreement. Any final determination of termination must be made by majority vote of the COMPANY Board of Directors (after such a hearing, if requested). EMPLOYEE must give at least 30 days- notice if EMPLOYEE intends to resign.

 

MISCELLANEOUS PROVISIONS

 

1. Expenses: Each party shall bear its respective costs, fees and expenses associated with the entering into or carrying out its obligations under this Agreement.

 

2. Indemnification: Any party, when an offending party, agrees to indemnify and hold harmless the other non-offending parties from any claim of damage of any party or non-party arising out of any act or omission of the offending party arising from this Agreement.

 

3. Notices: All notices required or permitted hereunder shall be in writing and shall be deemed given and received when delivered in person or sent by confirmed facsimile, or ten (10) business days after being deposited in the United States mail, postage prepaid, return receipt requested, addressed to the applicable party as the address as follows:

 

Company: Corporation
   
  Boon Industries, Inc.
  110 Spring Hill Drive, Suite 16
  Grass Valley, CA 95945
   
Employee: Eric Watson
  19553 Bowers Drive
  Topanga, CA 90290

 

 

(BOON LOGO)

 

4. Breach: In the event of a breach of this Agreement, ten (10) days written notice (from the date of receipt of the notice) shall be given. Upon notice so given, if the breach is not-so corrected, the non-breaching party may take appropriate legal action per the terms of this Agreement.

 

5. Assignment: This Agreement is assignable only with the written permission of COMPANY.

 

6. Amendment: This Agreement is the full and complete, integrated agreement of the parties, merging and superseding all previous written and/or oral agreements and representations between and among the parties, and is amendable in writing upon the agreement of all concerned parties. All attachments hereto, if any, are deemed to be a part hereof.

 

7. Interpretation: This Agreement shall be interpreted as if jointly drafted by the parties. It shall be governed by the laws of the State of California applicable to contracts made to be performed entirely therein.

 

8. Enforcement: If the parties cannot settle a dispute between them in a timely fashion, either party may file for arbitration within Nevada County, California. Arbitration shall be governed by the rules of the American Arbitration Association. The arbitrator(s) may award reasonable attorney’s fees and costs to the prevailing party. Either party may apply for injunctive relief or enforcement of an arbitration decision in a court of competent jurisdiction within Nevada County, California.

 

9. Counterparts: This Agreement may be executed in counterparts, each of which shall be deemed an original and all of which together shall constitute one and the same agreement. Facsimile signatures shall be considered as valid and binding as original signatures.

 

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

 

(-S- JUSTIN GONZALEZ)   March 2, 2020
Justin Gonzalez, CEO   Date

 

FOR AND ON BEHALF OF CORPORATION

 

I hereby accept the terms and conditions of employment as COO outlined above

 

(-S- JUSTIN GONZALEZ)   March 2, 2020
Eric Watson   Date

 

 

 

Exhibit 10.6

 

COMMERCIAL LEASE 

Between Lave Systems Corporation
&
 

Justin Gonzalez

 

This Lease Agreement (the “Lease”) is dated as of January 1, 2020, by and between Lave Systems Corporation (“Lessor”), and Justin Gonzalez and or his designee (“Tenant”). The parties agree as follows:

 

PREMISES. Lessor, in consideration of the lease payments provided in this Lease, leases to Tenant approximately 7,800 square feet of commercial manufacturing and office space located in the Wolf Creek Industrial Building presently identified as units 14-16, located at 110 Spring Hill Drive Grass Valley, CA 95945, hereafter referred to as the (“Premises”).

 

TERM. The lease term will begin on January 01, 2020 and will terminate on January 01, 2025 unless renewed for an additional five years under the automatic lease renewal provision described herein below.

 

LEASE PAYMENTS. Tenant shall pay to Lessor monthly installments of four thousand dollars ($4,000) per month for the first twelve (12) months of the Lease payable in advance on the first day of each month. Lease payments may be increased on the first day of January for each year thereafter for the term of this Lease based upon the CPI published in the Wall Street Journal. Lease payments shall be made to the Lessor at the address communicated in writing by Lessor to Lessee.

 

SECURITY DEPOSIT. Tenant is not required to give Lessor a security deposit for Tenant damages to the Premises (if any) as provided by law as long as Tenant warrants that he will pay in full for any Tenant damages that may occur during the term of the Lease.

 

POSSESSION. Tenant shall be entitled to possession on the first day of the term of this Lease, and shall yield possession to Lessor on the last day of the term of this Lease, unless otherwise agreed by both parties in writing. At the expiration of the term. Tenant shall remove its goods and effects and peaceably return the Premises to Lessor in as good a condition as when delivered to Tenant, with ordinary wear and tear excepted.

 

USE OF PREMISES. Tenant may use the Premises for the research, development and manufacturing of various plant compounds infused in water and other liquids for the food and beverage industry and other industries as identified. The premises may be used by the Tenant for other businesses with the notification to and written consent of the Lessor, which shall not be unreasonably withheld. Tenant shall notify Lessor of any anticipated extended absence from the Premises, not later than the first day of the extended absence.

 

 

TENANT IMPROVEMENTS. Lessor agrees to fund up to two hundred thousand dollars ( $200,000.00) of Lessee’s Tenant Improvements with the understanding between the parties that Lessee will fully reimburse Lessor for all such expenditures immediately upon being invoiced by Lessor.

 

EXCLUSIVITY. Lessor shall not directly or indirectly, through any employee, agent, or otherwise, lease any space within the property (except the Premises herein described), or permit the use or occupancy of any such space whose primary business activity is in, or may result in, competition with the Tenant’s primary business activity. The Lessor hereby gives the Tenant the exclusive right to conduct their primary business activity on the property.

 

PARKING. Tenant shall be entitled to use eight (8) parking spaces for the parking of the Tenant’s employees and customer’s motor vehicles.

 

STORAGE. Tenant shall be entitled to store items of personal property in the building during the term of this Lease. Lessor shall not be liable for loss of or damage to, such stored items.

 

PROPERTY INSURANCE. Lessor and Tenant shall each maintain appropriate insurance for their respective interests in the Premises and property located on the Premises. Lessor shall be named as an additional insured in such policies. Tenant shall deliver appropriate evidence to Lessor as proof that adequate insurance is in force issued by companies reasonably satisfactory to Lessor. Lessor shall receive advance written notice from the insurer prior to any termination of such insurance policies. Tenant shall also maintain any other insurance which Lessor may reasonably require for the protection of Lessor’s interest in the Premises. Tenant is responsible for maintaining casualty insurance on its own property.

 

LIABILITY INSURANCE. Tenant shall maintain liability insurance on the Premises in a total aggregate sum of at least $1,000,000.00. Tenant shall deliver appropriate evidence to Lessor as proof that adequate insurance is in force issued by companies reasonably satisfactory to Lessor. Lessor shall receive advance written notice from the insurer prior to any termination of such insurance policies.

 

RENEWAL TERMS. This Lease shall automatically renew for an additional period of five (5) years per renewal term, unless either party gives written notice of termination no later than sixty (60) days prior to the end of the term or renewal term. The lease terms during any such renewal term shall be the same as those contained in this Lease unless agreed in writing between the Lessor and the Lessee. 

 

 

MAINTENANCE OF PREMISES.

Owner’s obligations for maintenance shall include:

 

-     Roof, outside walls, and other structural parts of the building

 

-     Parking lot, driveways, and sidewalks, including snow and ice removal

 

-     Sewer, water pipes, and other matters related to plumbing

 

-     External electrical wiring

 

-     All other items of maintenance not specifically delegated to Tenant under this Lease.

 

Tenant’s obligations for maintenance shall include:

 

-     All interior walls, floors, lighting, & indoor plumbing

 

-     Internal electrical wiring

 

-     Heating and air conditioning

 

-     All tenant improvements

 

UTILITIES AND SERVICES. Tenant shall be responsible for all utilities and services incurred in connection with the Premises.

 

TAXES. Taxes attributable to the Premises or the use of the Premises shall be allocated as follows:

 

REAL ESTATE TAXES. Landlord shall pay all real estate taxes and assessments for the Premises.

 

PERSONAL TAXES. Lessor shall pay all personal taxes and any other charges which may be levied against the Premises and which are attributable to Tenant’s use of the Premises, along with all sales and/or use taxes (if any) that may be due in connection with lease payments.

 

DESTRUCTION OR CONDEMNATION OF PREMISES. If the Premises are partially destroyed by fire or other casualty to an extent that prevents the conducting of Tenant’s use of the Premises in a normal manner, and if the damage is reasonably repairable within sixty days after the occurrence of the destruction, and if the cost of repair is less than $50,000.00, Landlord shall repair the Premises and a just proportion of the lease payments shall abate during the period of the repair according to the extent to which the Premises have been rendered untenantable. However; if the damage is not repairable within sixty days, or if the cost of repair is $50,000.00 or more, or if Lessor is prevented from repairing the damage by forces beyond Lessor’s control, or if the property is condemned, this Lease shall terminate upon twenty days’ written notice of such event or condition by either party and any unearned rent paid in advance by Tenant shall be apportioned and refunded to it. Tenant shall give Lessor immediate notice of any damage to the Premises.

 

 

DEFAULTS. Tenant shall be in default of this Lease if Tenant tails to fulfill any lease obligation or term by which Tenant is bound. Subject to any governing provisions of law to the contrary, if Tenant fails to cure any financial obligation within 5 days (or any other obligation within 10 days) after written notice of such default is provided by Lessor to Tenant, Lessor may take possession of the Premises without further notice (to the extent permitted by law), and without prejudicing Lessor’s rights to damages. In the alternative, Lessor may elect to cure any default and the cost of such action shall be added to Tenant’s financial obligations under this Lease. Tenant shall pay all costs, damages, and expenses (including reasonable attorney fees and expenses) suffered by Lessor by reason of Tenant’s defaults. All sums of money or charges required to bepaid by Tenant under this Lease shall be additional rent, whether or not such sums or charges are designated as “additional rent”. The rights provided by this paragraph are cumulative in nature and are in addition to any other rights afforded by law.

 

LATE PAYMENTS. For each payment that is not paid within 5 days after its due date, Tenant shall pay a late fee equal to three percent (3 %) of the required payment.

 

CUMULATIVE RIGHTS. The rights of the parties under this Lease are cumulative, and shall not be construed as exclusive unless otherwise required by law.

 

NON-SUFFICIENT FUNDS. Tenant shall be charged $500.00 for each check that is returned to Lessor for lack of sufficient funds.

 

TENANT IMPROVEMENTS. Tenant shall have the obligation to conduct any construction or remodeling (at Tenant’s expense) that may be required to use the Premises as specified above. Tenant may also construct such fixtures on the Premises (at Tenant’s expense) that appropriately facilitate its use for such purposes. Such construction shall be undertaken and such fixtures may be erected only with the prior written consent of the Landlord, which shall not be unreasonably withheld. Tenant shall not install awnings or advertisements on any part of the Premises without Lessor’s prior written consent. At the end of the lease term, Tenant shall be entitled to remove (or at the request of Lessor shall remove) such fixtures, and shall restore the Premises to substantially the same condition of the Premises at the commencement of this Lease if so requested by the Lessor.

 

ACCESS BY LESSOR TO PREMISES. Subject to Tenant’s consent (which shall not be unreasonably withheld), Lessor shall have the right to enter the Premises to make inspections, provide necessary services, or show the unit to prospective buyers, mortgagees, tenants or workers. However. Lessor does not assume any liability for the care or supervision of the Premises. As provided by law, in the case of an emergency, Lessor may enter the Premises without Tenant’s consent. During the last three months of this Lease, or any extension of this Lease, Lessor shall be allowed to display the usual “To Let” signs and show the Premises to prospective tenants. 

 

 

INDEMNITY REGARDING USE OF PREMISES. To the extent permitted by law, Tenant agrees to indemnity, hold harmless, and defend Lessor from and against any and all losses, claims, liabilities, and expenses, including reasonable attorney fees, if any, which Lessor may suffer or incur in connection with Tenant’s possession, use or misuse of the Premises, except Lessor’s act or negligence.

 

DANGEROUS MATERIALS. Tenant shall not keep or have on the Premises any article or thing of a dangerous, flammable, or explosive character that might substantially increase the danger of fire on the Premises, or that might be considered hazardous by a responsible insurance company, unless the prior written consent of Lessor is obtained and proof of adequate insurance protection is provided by Tenant to Lessor.

 

COMPLIANCE WITH REGULATIONS. Tenant shall promptly comply with all laws, ordinances, requirements and regulations of the federal, state, county, municipal and other authorities, and the fire insurance underwriters. However, Tenant shall not by this provision be required to make alterations to the exterior of the building or alterations of a structural nature.

 

MECHANICS LIENS. Neither the Tenant nor anyone claiming through the Tenant shall have the right to file mechanics liens or any other kind of lien on the Premises and the filing of this Lease constitute notice that such liens are invalid. Further, Tenant agrees to (1) give actual advance notice to any contractors, subcontractors or suppliers of goods, labor, or services that such liens will not be valid, and (2) take whatever additional steps that are necessary in order to keep the premises free of all liens resulting from construction done by or for the Tenant.

 

DISPUTE RESOLUTION. The parties will attempt to resolve any dispute arising out of or relating to this Agreement through friendly negotiations amongst the parties. If the matter is not resolved by negotiation, the parties will resolve the dispute using the below Alternative Dispute Resolution (ADR) procedure, unless the dispute or controversy meets the requirements to be brought before California’s small claims court or is an unlawful detainer proceeding. Any controversies or disputes arising out of or relating to this Agreement, other than those accepted above will be submitted to mediation in accordance with any statutory rules of mediation. If mediation is not successful in resolving the entire dispute or is unavailable, any outstanding issues will be submitted to final and binding arbitration in accordance with the laws of the State of California. The arbitrator’s award will be final, and judgment may be entered upon it by any court having jurisdiction within the State of California. 

 

 

SUBORDINATION OF LEASE. This Lease is subordinate to any mortgage that now exists, or may be given later by Lessor, with respect to the Premises.

 

ASSIGNABILITY/SUBLETTING. Tenant may not assign or sublease any interest in the Premises, nor effect a change in the majority ownership of the Tenant (from the ownership existing at the inception of this lease), nor assign, mortgage or pledge this Lease, without the prior written consent of Lessor.

 

NOTICE. Notices under this Lease shall not be deemed valid unless given or served in writing and forwarded by mail, postage prepaid, addressed as follows:

 

LESSOR: 

Lave Systems Corporation

110 Spring Hill Drive

Grass Valley, CA 95945

 

TENANT: 

Justin Gonzalez

P.O. Box 1539

Nevada City, CA 95959

 

Such addresses may be changed from time to time by any party by providing notice as set forth above. Notices mailed in accordance with the above provisions shall be deemed received on the third day after posting.

 

GOVERNING LAW. This Lease shall be construed in accordance with the laws of the State of California.

 

ENTIRE AGREEMENT/AMENDMENT. This Lease Agreement contains the entire agreement of the parties and there are no other promises, conditions, understandings or other agreements, whether oral or written, relating to the subject matter of this Lease. This Lease may be modified or amended in writing, if the writing is signed by the party obligated under the amendment.

 

SEVERABILITY. If any portion of this Lease shall be held to be invalid or unenforceable for any reason, the remaining provisions shall continue to be valid and enforceable. If a court finds that any provision of this Lease is invalid or unenforceable, but that by limiting such provision, it would become valid and enforceable, then such provision shall be deemed to be written, construed, and enforced as so limited.

 

WAIVER. The failure of either party to enforce any provisions of this Lease shall not be construed as a waiver or limitation of that party’s right to subsequently enforce and compel strict compliance with every provision of this Lease.

 

 

 

BINDING EFFECT. The provisions of this Lease shall be binding upon and inure to the benefit of both parties and their respective legal representatives, successors and assigns.

 

AGREED AND ACCEPTED

 

LESSOR: 

Lave Systems Corporation

 

  (SIGNATURE)  
David Hanson  

 

LESSEE:

 

  (SIGNATURE)   01/01/20
Justin Gonzalez  

 

 

 

Exhibit 10.7 

 

AMENDMENT TO THE LEASE AGREEMENT
SIGNED JANUARY 1, 2020
 

BETWEEN LAVE SYSTEMS CORPORATION & JUSTIN GONZALES

 

Dated March 3, 2020

 

Pursuant to the terms and conditions of the Lease Agreement signed between Justin Gonzalez and Lave Systems Corporation signed January 1, 2020, Lave Systems Corporation agrees to amend the contract to allow Justin Gonzalez to transfer the lease to his designee, Boon Industries Inc. effective as of March 3, 2020.

 

By signing this Amendment, Boon Industries Inc. now become immediately responsible for complying with all terms and conditions including the financial obligation of the Lease Agreement dated January 1, 2020 between Lave Systems Corporation and Justin Gonzalez. Boon Industries Inc agrees to pay the lease payments due to Lave Systems Corporation incurred personally by Justin Gonzalez from January 1, 2020 through and including March 30th 2020 and for any and all lease payments due for the remaining term of the Lease Agreement.

 

Further, Boon Industries Inc. agrees to be responsible for any and all other financial obligations Justin Gonzalez may have personally incurred regarding the Lease Agreement prior to this Amendment.

 

AGREED & ACCEPTED

 

Lave Systems Corporation    
     
  (SIGNATURE)    
David S. Hanson   Date:  
President    
     
Boon Industries Inc.    
     
  (SIGNATURE)   Date:   03/02/20
Justin Gonzalez    
Chief Executive Officer    

 

 

 

Exhibit 10.8

 

 

Commercial Lease Agreement

 

This Commercial Lease Agreement (“Lease”) is made and effective 9-1-2015, by and between The Trust of Russell M. & Doris M. Notter(“Landlord”) and Matrix of Life Tech (“Tenant”).

 

Landlord is the owner of land and improvements commonly known and numbered as 543 Crystal Drive, Grants Pass, Oregon 97527 (Address)

 

Landlord desires to Lease the Shop, offices and part of the water resource on the Premises to Tenant, hereinafter called the “Leased Premises”, and Tenant desires to Lease the Lease Premises from Landlord for the term, at the rental and upon the covenants, conditions and provisions herein set forth.

 

THEREFORE, in consideration of the mutual promises herein, contained and other good and valuable consideration, it is agreed:

 

1.  Term. Landlord hereby leases the Leased Premises to Tenant, and Tenant hereby leases the same from Landlord, for an “Initial Term” beginning 9-1-2015 and ending 9-1-2020 Extended to 9-1-2022. On 9-1-15 Tenant shall have possession of the Lease Premises.

 

2.  Rent. Tenant shall pay to Landlord a monthly rent during the initial term and during the renewal period lease of $2,000 per month, plus a reasonable amount to be determined by Lessee for their water usage.

 

3.  Use. Notwithstanding the forgoing, Tenant shall not use the Leased Premises for the purposes of storing, manufacturing or selling any explosives, flammables or other inherently dangerous substance, chemical, thing or device.

 

4.  Sublease and Assignment. Tenant shall not sublease all or any part of the Leased Premises, or assign this Lease in whole or in part without Landlord’s effective written consent.

 

5.  Utilities. Tenant shall pay all charges for sewer, gas, electricity, telephone and other services and utilities used by Tenant on the Leased Premises during the term of this Lease unless otherwise expressly agreed in writing by Landlord.

 

6.  Entry. Landlord shall have the right to enter upon the Leased Premises at reasonable hours to inspect the same, provided Landlord shall not thereby unreasonably interfere with Tenant’s business on the Leased Premises.

 

7.  Leased Premises Rules. Tenant will comply with the rules of the Leased Premises adopted and altered by Landlord from time to time and will cause all of its agents, employees, invitees and visitors to do so; all changes to such rules will be sent by Landlord to Tenant in writing.

 

IN WITNESS WHEREOF, the parties have executed this Lease as of 9-1-2015. 

 

  (SIGNATURE)     TTEE Doris M. Notter TTEE
Landlord    
     
  (SIGNATURE)   TTEE for Matrix of Life Tech
Tenant    

 

 

 

Exhibit 10.9

 

(LOGO)  

 

DAREN CORRELL

INDEPENDENT CONTRACTOR AGREEMENT

 

This Agreement dated April 1, 2021 by and between Daren Correll, hereafter referred to as “Correll”, whose principal mailing address is 178 Ventana Sierra Drive, Grass Valley, CA 95945 and BOON Industries Inc. an Oklahoma Corporation, whose principal mailing address is 110 Spring Hill Drive, #16, Grass Valley, CA 95945 hereinafter referred to as “BOON” or “Company”.

 

RECITALS:

 

A.       Whereas: Correll has extensive business experience in brand development, marketing communications, coordinating and overseeing creative personal, developing, and executing marketing & sales plans, facilitating trade shows, identifying sales channel opportunities, and general management as a member of the executive teams of companies with nationally recognized brands.

 

B.       Whereas: BOON desires to hire Correll, as BOON’S consultant to work under the guidance of the Company’s CEO.

 

C.       Whereas: BOON and Correll have reviewed this Agreement and any additional information deemed necessary to make an informed decision to enter into this Agreement.

 

D.       Now Therefore, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties agree as follows:

 

AGREEMENT

 

Scope of Work: Correll and BOON agree Correll’s initial Scope of Work will include, but will not be limited to following:

 

Work closely with BOON’S CEO and EVP of the executive team to define, implement, and manage BOON’S marketing and sales strategy for optimal performance and results.

 

Create and implement BOON branding & marketing plans; Build and enhance recognition of BOON’S brand and products.

 

Establish social, digital and web presence that drives consumer awareness, engagement, affinity, and purchase.

 

Work with internal stakeholders to plan, create, and launch creative campaigns and compelling stories around BOON’S announcements and initiatives that resonate with audiences.

 

Plan and execute well-performing, well-coordinated product launches of all BOON products.

 

Work with the Business Development and Sales Teams to enhance and align efforts.

 

Manage the creation of product and sales support materials for BOON’S Distributors.

 

Create product documentation and packaging for product inserts and samples.

 

Interact with customers and distributors as needed to help finalize purchase orders.

 

Monitor the competition’s branding and public announcements.

1

 

  (LOGO)

 

Compensation & Benefits:

 

Monthly Cash Compensation: Correll will receive monthly compensation of Four Thousand Dollars ($4,000.00) per month beginning April 1, 2021 and each month thereafter for the term of this agreement.

 

Monthly Stock Compensation: Correll will accrue $10,000.00 of Preferred Series A Stock (Par .0001) valued at $10.00 per share beginning April 1, 2021 and each month thereafter for the term of this agreement. Stock will be issued on a quarterly basis.

 

Discounted Past Due Compensation: BOON agrees to compensate Correll for services rendered prior to the date of this Agreement. According to a mutually agreed upon discounted amount due, Correll will be granted Forty-Four Thousand Dollars ($44,000.00) of restricted Preferred Series A Stock (Par .0001) valued at $10.00 per share at the signing of this Agreement, and Ten Thousand Dollars ($10,000.00) in cash which will be paid over a 6-month period.

 

Bonus Pool: Correll shall participate in the BOON Bonus Pool that the Company intends to develop in the future.

 

Expenses: Correll will be reimbursed for all generally accepted business expenses.

 

Taxes: For tax purposes, Correll is recognized as an independent contractor, responsible for paying his own state and federal taxes and thus will receive a 1099 tax document at year end for all compensation received from BOON.

 

Confidentiality: The provisions of this Agreement are confidential and private and are not to be disclosed to outside parties (except on a reasonable need to know basis only) without the express, advance written consent of all parties hereto or by order of a court of competent jurisdiction. Correll agrees and acknowledges that during the course of this Agreement, in the performance of his duties and responsibilities, he will come into possession and or have knowledge of information of a confidential nature of BOON.

 

Such confidential and/or proprietary information includes, but is not limited to the following: its employees, agents, sub-contractors, suppliers; corporate and financial information; banking and investor information; customers and information regarding others in contact with BOON.

 

Correll represents and warrants to BOON that he will not divulge confidential or proprietary information of the Company to anyone or anything without the advance, express consent of the Company, and further will not use any proprietary information of the Company for his or anyone else’s gain or advantage during and after the term of this Agreement.

 

All marketing deliverables created or worked on by Correll are the sole and separate property of the Company. Correll agrees if this Agreement is terminated for any reason, he will return to the Company all materials developed while working for BOON and will not pursue employment opportunities with BOON’S competition for a period of twelve months. 

2

 

(LOGO)  

 

Further Representations and Warranties: Correll represents that he will perform his duties and functions in a timely, competent and professional manner. Correll represents and warrants that he will be fair in his dealing with the Company and will not knowingly do anything to negatively affect the business interests of the Company.

 

Survival of Warranties and Representations: The parties agree that all representations of the parties and specifically the Confidentiality Provisions above survive for an additional three years after the termination of this Agreement by either party.

 

Termination: This Agreement is expressly “at will” and can be terminated by either party at any time with or without cause upon 30 day notice. Upon termination, all past due compensation that Correll may have accrued shall immediately become due and payable to Correll.

 

MISCELLANEOUS PROVISIONS

 

Expenses: Each party shall bear its respective costs, fees and expenses associated with entering into this Agreement.

 

Indemnification: Any party, when an offending party, agrees to indemnify and hold harmless the other non-offending parties from any claim of damage of any party or non- party arising out of any act or omission of the offending party arising from this Agreement.

 

Notices: All notices required or permitted hereunder shall be in writing and shall be deemed given and received when delivered in person or sent by confirmed facsimile, or five (5) business days after being deposited in the United States mail, postage prepaid, return receipt requested, addressed to the applicable party as the address as follows:

 

Company: BOON Industries Inc. 

Attention: Justin Gonzalez  

110 Spring Hill Drive #16  

Grass Valley, CA 95945  

justin@boonindustries.com

 

Correll: Daren Correll  

178 Ventana Sierra Drive  

Grass Valley, CA 95945  

daren.correll@gmail.com

 

Breach: In the event of a breach of this Agreement, ten (10) days written notice (from the date of receipt of the notice) shall be given. Upon notice so given, if the breach is not so corrected, the non-breaching party may take appropriate legal action per the terms of this Agreement.

 

Amendment: This Agreement is the full and complete, integrated Agreement of the parties, merging and superseding all previous written and/or oral agreements and representations between and among the parties, and is only amendable in writing upon the agreement of all concerned parties.

3

 

(LOGO)

 

Interpretation: This Agreement shall be interpreted as if jointly drafted by the parties. It shall be governed by the laws of the State of California applicable to contracts made to be performed entirely therein.

 

Enforcement: If the parties cannot settle a dispute between them in a timely fashion, either party may file for arbitration within Nevada County, CA. Arbitration shall be governed by the rules of the American Arbitration Association. The arbitrator(s) may award reasonable attorney’s fees and costs to the prevailing party. Either party may apply for injunctive relief or enforcement of an arbitration decision in a court of competent jurisdiction within Nevada County, CA.

 

Counterparts: This Agreement may be executed in counterparts each of which shall be deemed an original and all of which together shall constitute one and the same Agreement. Facsimile signatures shall be considered as valid and binding as original signatures.

 

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

 

 

(SIGNATURE)      
BOON Industries Inc    

Justin Gonzalez

CEO

   
     
  (SIGNATURE)    
Daren Correll    

4

 

(LOGO)

 

 

 

Exhibit 10.10

 

EXCLUSIVE TECHNOLOGY LICENSE AGREEMENT

 

This Exclusive Technology License Agreement (the “Agreement”) is made as of the 15th day of April, 2021 (the “Effective Date”), by and between Eaucentrix LLC, a manager managed limited liability company formed in Oregon, having its principal place of business at 15723 Lake Vera Purdon Road, Nevada City, California 95959 (“Eaucentrix”) and Boon Industries, Inc., a company incorporated in Oklahoma, having its principal place of business at 110 Spring Hill Drive, Suite 16, Grass Valley, CA 95945 (“Boon”). Boon and Eaucentrix are individually referred to herein as a “Party” and collectively as the “Parties.”).

 

RECITALS:

 

WHEREAS Eaucentrix exclusively owns all right, title and interest in and to certain Intellectual Property covering processes, methods, compositions, tools and equipment useful for formulating, processing, and producing a Chlorine Dioxide product as defined in the MSDS affixed to and made part of this Agreement.

 

WHEREAS the certain technology and know-how arose from research and work performed or directed by Justin Gonzalez (“Gonzalez”) that was later assigned and transferred by Gonzalez to Eaucentrix pursuant to that certain Assignment Agreement dated as of May 1st, 2020.

 

WHEREAS Eaucentrix and Boon desires to enter into an agreement to grant Boon certain exclusive rights to the Proprietary Technology and the right to produce the Proprietary Formula from Eaucentrix on the terms and conditions herein set forth herein.

 

NOW THEREFORE in consideration of the foregoing premises and the mutual covenants and promises set forth below, the Parties hereby agree as follows:

 

1.     Definitions.

 

Initially capitalized terms shall have the following meanings:

 

1.1.        “Affiliate” means, with respect to any Person, a Person who controls, is controlled by, or is under common control with, such Person. For purposes of the definition of “Affiliate.” control means the ability to vote or control the vote of more than 50% of the voting securities of such Person.

 

1.2.        “Eaucentrix Indemnitees” has the meaning set forth in Section 5.2.

 

1.3.        “Business Day” means any day except Saturday, Sunday or any other day on which commercial banks located in California are authorized or required by Law to be closed for business.

 

1.4.        “Boon Indemnitees” has the meaning set forth in Section 5.1.

 

1.5.        “Formula” means a mixture of Chlorine Dioxide in an aqueous solution, please reference the MSDS for Chlorine Dioxide 4000 as an attachment to this Agreement.

 

1.6.        “Confidential Information” means any and all information that is proprietary to a Party and that is not generally known to the public.

 

1.7.        “Cure Period” has the meaning set forth in Section 8.3

 

1.8.        “Improvements” and “Improve” means any enhancements, additions, modifications, supplement, or improvement to any useful process, machine, manufacture, or composition of matter, whether or not Patentable. Improvements include New Patents.

 

1.9.        Intellectual Property” means any and all forms of intellectual property throughout the world, including all right, title and interest in (a) Patents; (b) copyrightable works of authorship; (c) Know-How; (d) any and all rights in applications claiming any of the foregoing, (e) any and all rights to obtain renewals, reissues, re-examinations, continuations, continuations-in-part, divisions and other extensions of legal protections pertaining thereto; and (e) any and all rights and privileges analogous to the foregoing.

 

 

1.10.    “Know-How” means the Proprietary Formula and any and all technical, engineering, scientific and practical information and knowledge, concepts, techniques, inventions, innovations, discoveries, methods of production, preparation or treatment, whether or not patentable, data, including biological, compositional, clinical, analytical, testing and quality data, models, assays, designs, devices, formulae, specifications, and prototypes, laboratory records and notebooks, research plans and designs for experiments and tests, the results of any experimentation and testing and the information and data contained in any regulatory documents. The fact that an item is known to the public shall not be taken to exclude the possibility that a compilation including the item, or a development relating to the item, is or remains not known to the public.

 

1.11.    “Net Sales” means the gross revenue actually received from the sale of Formula by Boon during a relevant period of time, excluding (i) sales or consumption taxes, duties and other governmental charges directly imposed on the sale, (ii) prepaid or allowed freight (to the extent included in the amount billed the third party customer), postage, duty or insurance included therein, and (iii) discounts, rebates, and discounts actually allowed, refunds, credits or repayments due to rejections, defects or returns, and net of amounts previously included in Net Sales that were written-off during such period as collectible. If the Formula is commercially used by or sold to any Person for consideration other than money, Net Sales shall be the gross selling price of comparable formula sold in arm’s length transactions by Boon, except that this shall apply only to commercial use and shall not apply to formula transferred, conveyed or otherwise used by Persons for proof of concept, research and development and/or feasibility trials performed on behalf of or for Boon.

 

1.12.    “New Patent” means any Patent issuing from a patent application filed after the Effective Date for any Improvements developed by a Party relating to the Proprietary Technology.

 

1.13.    “Patent” means any and all patents, utility models, industrial designs and design patents, worldwide, and applications therefor, and includes all divisions, continuations, continuing prosecution applications, continuations in part, reissues, renewals, re-examinations, provisionals and extensions thereof and any counterparts worldwide claiming priority therefrom; and all rights in and to any of the foregoing. “Patentable” means anything that is more likely than not eligible for protection as a Patent.

 

1.14.    “Person” means an individual, partnership, corporation, business trust, limited liability company, limited liability partnership, joint stock company, trust, unincorporated association, joint venture or other entity or a government agency.

 

1.15.    “Proprietary Equipment” means the equipment, devices, tools, software, and machines that are particularly suited for use with the Proprietary Formula and used by Eaucentrix to formulate, process, and produce the Proprietary Formula.

 

1.16.    “Proprietary Formula” means the formula for an activated Chlorine Dioxide in an aqueous solution described in Schedule A owned by Eaucentrix and licensed to Boon.

 

1.17.    “Proprietary Technology” means the Intellectual Property disclosed by Eaucentrix to Boon hereunder (i) with respect to the design, make and use of the Proprietary Equipment, and (ii) necessary or useful to formulate, process, produce and use the Proprietary Formula, and any Improvements thereto developed and reduced to practice by Eaucentrix during the Term.

 

 

1.18.    “Third Party” means any Person other than the Parties.

 

2.      Grant of License Rights and Reservation of Rights.

 

2.1.        Grant. Subject to the terms and conditions herein, for the Term, Eaucentrix hereby grants to Boon an exclusive, worldwide, royalty bearing right and license under the rights held by Eaucentrix in and to the Intellectual Property covering the Proprietary Technology:

 

(i)       to practice and use the Proprietary Technology to develop new products and applications that use or incorporate the Proprietary Formula; and

 

(ii)      to make, have made, use, sell, offer for sale, improve, import and export such products containing the Proprietary Formula, the “License”.

 

2.2.        Scope of License. The License hereby granted by Eaucentrix covers all applications, uses, activities, products, devices and processes whatsoever without limitation. This License shall automatically apply to any New Patents and Improvements developed and reduced to practice by Eaucentrix during the Term.

 

2.3.        Reservation of Rights. Eaucentrix reserves for itself the right to (i) practice the Proprietary Technology for any applications, uses, activities, products, devices and processes whatsoever without limitation, and (ii) directly, or by way of sublicense, practice, use and improve the Proprietary Technology and Proprietary Formula for any commercial purpose; provided that Eaucentrix shall not license, directly or indirectly, or assist or consent to, any Third Party manufacturing, having manufactured, marketing, offering for sale or selling Proprietary Equipment.

 

2.4.        Special Development Arrangements. If Boon desires to use some or all of the Proprietary Technology for joint development activities internally or with a Third Party, and if due to use of Third Party Intellectual Property in such development an alternative ownership arrangement is required, prior to commencing such development, and prior to disclosing any Proprietary Technology to any Third Party, Boon shall obtain Eaucentrix’s prior permission and agreement regarding the disclosure and modified Intellectual Property ownership arrangement. To effectuate such agreement, the Parties may enter into one or more two party or three-party agreements for such development project.

 

2.5.        Grant-back License. Boon and Eaucentrix shall separately discuss the terms and conditions of any grant-back license to new products developed by Boon that include the Formula.

 

2.6.        No Challenge. Boon agrees waives its right to challenge the validity or ownership of the Intellectual Property covering the Proprietary Technology. Boon acknowledges and agrees that the Proprietary Formula is protected by U.S. and international laws protecting trade secrets and that the Proprietary Formula is a valuable trade secret of Eaucentrix.

 

3.    Consideration.

 

In consideration of the License and other rights granted herein, Eaucentrix shall receive the following:

 

2.7.        Grant of Equity. Eaucentrix will receive three hundred thousand (300,000) of Boon restricted Preferred Series A Stock (Par. 0001) valued at $10.00 per share having a valuation of $3,000,000 with Eaucentrix having the absolute right to distribute shares to other persons or entities at Eaucentrix’s sole discretion without any further approval from Boon.

 

 

 

2.8.        Royalty. Commencing on the first commercial sale of any product containing the Proprietary Formula, Boon shall pay to Eaucentrix on a quarterly basis a royalty equal to five percent (5%) of the Net Sales for the preceding quarter. Within thirty (30) days after the end of each calendar quarter, Boon shall provide Eaucentrix with a written report indicating the amount of the Net Sales for the preceding quarter and the amount of the royalty due for such period. Together with such report, Boon shall pay to Eaucentrix the royalty then due in accordance with this Section.

 

2.9.        Sublicense Royalty. Boon shall receive fifty (50%) of any upfront, one-time sublicense fee or royalty that Eaucentrix receives from any sublicense rights to the Proprietary Technology to any Third Party to make, sell and use the Proprietary Formula. Such payment shall be due and payable on a quarterly basis within thirty (30) days after the end of each calendar quarter. Together with the delivery of the payment pursuant to this Section, Eaucentrix shall deliver to Boon a statement, setting forth the identity of the sublicensee and the amount of the upfront, one-time sublicense fee due and payable pursuant to the sublicense agreement.

 

2.10.    Fully Paid Up Royalty Option. At Boon’s request, the Parties shall discuss in good faith an arrangement whereby Boon pays in advance the royalties to be paid to Eaucentrix for the sale of the Proprietary Formula in lieu of quarterly royalty payments. As to be later agreed by the Parties, the amount of the advance payment may equate to a pre-payment of royalties in perpetuity or for some lesser period of time. The advance payment of royalties may be in the form of cash, an increased purchase price for the Proprietary Formula, or by way of a stock issuance.

 

2.11.    Audit Rights. Upon not less than ten (10) days prior written notice to Boon, Eaucentrix shall have the right during normal business hours to audit Boon’s books and records relating to determination of the Net Sales and inspect Boon’s commercial facilities to ensure compliance with this Agreement. Boon shall permit Eaucentrix to use an independent accounting firm to audit at Eaucentrix’s own expense, the internal accounts of Boon for the purpose of verifying the amount of Eaucentrix’s royalties (and calculations thereof) shown on any report delivered by Boon. Unless Boon is in material breach of its obligations hereunder, Eaucentrix may not exercise its inspection and audit rights under this Section more frequently than once per calendar year. If an audit reveals errors to Eaucentrix’s disadvantage, the amount due to Eaucentrix, plus interest equal to the prime rate (as published in the Wall Street Journal on any date of determination; the “prime rate” to change as and when the rate so published changes) plus two percent (2%) per annum on such amount from the date originally due until the date actually paid, shall be paid to Eaucentrix within ten (10) days. In addition, if the amount in error is found to be more than five percent (5%) of the payment determined to be due to Eaucentrix, the cost of the audit will be paid by Boon.

 

3.     Technology Memorialization

 

3.1.        Memorialization. Eaucentrix shall memorialize and record in hardcopy and digital form any and all Proprietary Technology necessary and useful for Eaucentrix to formulate, make, have made, and use the Proprietary Formula and the Proprietary Equipment. Mr. Gonzalez shall be directly involved in the memorialization and recordation of the Proprietary Technology. Boon (and its representatives) shall have the right to assist, in person, Eaucentrix in its efforts.

 

3.2.        Memorialization Methods. Eaucentrix shall record the memorialization and recordation of the Proprietary Technology in written, audio, photographic and video form. Eaucentrix and Boon shall treat the Proprietary Technology as a trade secret and shall be subject to the confidentiality obligations hereof.

 

 

3.3.        Disclosure of Proprietary Technology. The Proprietary Technology, as memorialized and recorded by Eaucentrix, shall be disclosed to Boon for the sole purpose of making the Proprietary Formula for Boon. Boon shall not disclose the Proprietary Technology to any Third Party.

 

4.      Representations and Warranties.

 

Eaucentrix hereby represents and warrants to Boon that:

 

4.1.        Eaucentrix is the sole and legal owner of the Proprietary Technology and has the full right and power to grant the License to Boon;

 

4.2.        The Proprietary Formula shall substantially conform to the Formula Sheet attached in Schedule A and made part of this Agreement.

 

4.3.        There are no claims or suits pending or threatened against Eaucentrix challenging Eaucentrix’s ownership of or right to use the Proprietary Technology, nor, to the knowledge of Eaucentrix, does there exist any basis, therefore. There are no claims or suits pending or threatened against Eaucentrix alleging that the Proprietary Technology or any use thereof infringes the rights of any third parties, nor, to the knowledge of Eaucentrix, does there exist any basis therefore.

 

4.4.        Eaucentrix’s grant of the License and Boon’s exercise of its rights hereunder does not and will not constitute a breach or default under any agreement or instrument by which Eaucentrix is bound or the Proprietary Technology is subject; and

 

4.5.        Eaucentrix’s disclosure and transfer of the Intellectual Property comprising the Proprietary Technology shall not result in any claim of trade secret misappropriation by any third party.

 

4.6.        NO WARRANTY. EXCEPT AS OTHERWISE EXPRESSLY SET FORTH IN THIS LICENSE AGREEMENT, EAUCENTRIX MAKES NO OTHER REPRESENTATIONS OR WARRANTIES OF ANY KIND, WHETHER EXPRESS OR IMPLIED, WITH RESPECT TO THE CONFIDENTIAL INFORMATION, THE PROPRIETARY TECHNOLOGY, THE PROPRIETARY FORMULA, THE ORIGINALITY THEREOF OR WHETHER THE PROPRIETARY FORMULA INFRINGES ON ANY OTHER INTELLECTUAL PROPERTY RIGHTS OF ANY THIRD PARTY, INCLUDING, THE IMPLIED WARRANTIES OF MERCHANTABILITY AND FITNESS FOR A PARTICULAR PURPOSE. IN NO EVENT SHALL EAUCENTRIX BE LIABLE FOR ANY DAMAGES WHATSOEVER, WHETHER FORESEEABLE OR NOT (INCLUDING, WITHOUT LIMITATION, DAMAGES FOR LOSS OF BUSINESS PROFITS, BUSINESS INTERRUPTION, LOSS OF BUSINESS INFORMATION, OR ANY OTHER PECUNIARY LOSS, OR CONSEQUENTIAL OR SPECIAL DAMAGES), ARISING OUT OF THE USE OR PERFORMANCE, OR INABILITY TO USE, THE LICENSE OR THE PROPRIETARY FORMULA OR ANY DAMAGES OR SETTLEMENT PAYMENTS REQUIRED OR MADE BY BOON ARISING FROM THE USE OF THE PROPRIETARY FORMULA, EVEN IF EAUCENTRIX HAS BEEN ADVISED OF THE POSSIBILITY OF SUCH DAMAGES. IN NO EVENT SHALL EAUCENTRIX’S LIABILITY HEREUNDER, FOR ANY REASON, EXCEED THE TOTAL FEES PAID BY LICENSEE TO EAUCENTRIX HEREUNDER DURING THE PRIOR SIX (6) MONTH PERIOD.

 

 

5.      Indemnification.

 

5.1.        Boon shall indemnify, defend and hold Eaucentrix and its officers, directors and employees (collectively, the “Eaucentrix Indemnitees”) harmless from and against any and all loss, damage, claim, obligation, liability, cost and expense (including, without limitation, reasonable attorneys’ fees and costs and expenses incurred in investigating, preparing, defending against or prosecuting any litigation, claim, proceeding or demand), of any kind or character (“Losses”) resulting from any third party claims or actions, which may be brought against any or all of Eaucentrix Indemnitees as a result of Boon’s activities under this Agreement with respect to the Proprietary Technology, including without limitation, infringement, misappropriation, advertising injury, personal injury, product liability, or medical malpractice.

 

5.2.        Eaucentrix shall indemnify and hold Boon and its officers, directors and employees (collectively, the “Boon Indemnitees”) harmless from and against any and all losses resulting from any third party claims or actions, which may be brought against any or all of Boon Indemnitees or which otherwise may be suffered by any Boon Indemnitee, as a result of Eaucentrix’s breach of the representations and warranties provided in Section 4 or failure to perform any of its obligations under this Agreement.

 

6.      Infringement and Enforcement.

 

6.1.        If Eaucentrix or Boon determines that any Intellectual Property covering the Proprietary Technology is being infringed, or a claim arises that the Proprietary Technology infringes the rights of a Third Party, then Eaucentrix or Boon (as applicable) shall promptly notify the other party, giving as many particulars concerning such infringement as shall he practicable at the time.

 

6.2.        Upon becoming aware of infringement of any Intellectual Property rights covering the Proprietary Technology, Eaucentrix shall diligently investigate and determine, in its reasonable judgment, whether the activities in question in fact constitute infringement. The Parties shall promptly confer with respect to the initiation and prosecution of litigation against the alleged infringer.

 

6.3.        In the event of infringement of any Intellectual Property rights covering the Proprietary Technology, Boon shall have the first right and authority (but not obligation) at its sole expense to bring infringement proceedings against the asserted infringer at its own cost. At Boon’s expense, Eaucentrix shall provide all necessary assistance and cooperation reasonably requested by Boon. In furtherance of such right, Boon shall join Eaucentrix as a party plaintiff in any such suit whenever requested by Eaucentrix or required by applicable law, at Boon’s sole expense. Financial recoveries from any such litigation will first be applied to reimburse Boon for its litigation expenditures with additional recoveries being paid to Boon subject to the royalty due Eaucentrix on the recovery based on the royalty provisions hereof. If the Boon fails for-any reason to take action to defend, or to bring such infringement proceedings within 90 days, Eaucentrix shall have the right to do so at its own expense and to retain all damages or other recovery.

 

6.4.        Each Party will provide reasonable cooperation in connection with any adversarial proceeding conducted by the other Party involving the Intellectual Property rights covering the Proprietary Technology.

 

7.      Patents.

 

7.1.        The Parties shall consult with each other regarding applications and the prosecution of New Patents, if any.

 

 

 

7.2.       Boon shall not file for any New Patent that contains any Proprietary Technology without Eaucentrix’s prior written consent each time.

 

8.      Term of Agreement.

 

8.1.       Term. The term of this Agreement shall commence as of the Effective Date and shall remain in effect perpetually unless terminated as provided herein, (such period the “Term”).

 

8.2.       Material Breach. In the event of a material breach hereof by Boon other than payment of the royalty, Eaucentrix shall provide notice to Boon reasonably describing the breach and Eaucentrix’s preferred method of remediation. Upon receipt of such notice, Boon and Eaucentrix shall promptly attempt to resolve the matter through consultation and ad hoc mediation. Boon shall have a period of sixty (60) days after the date of termination of mediation efforts to cure such breach (the “Cure Period”).

 

8.3.       Failure to Cure. If the breach is not cured within the Cure Period, Eaucentrix shall have the right to terminate this Agreement. Eaucentrix shall have no right of termination or injunctive relief until after the Cure Period. Upon termination of this Agreement for any reason, nothing herein shall be construed to release either party from any obligation that matured prior to the effective date of such termination.

 

8.4.       Failure to Pay. Notwithstanding the foregoing, if Boon fails to pay the royalty amounts owed hereunder within sixty (60) days after it becomes due and owing, Eaucentrix shall have the right to terminate this Agreement on ten (10) days’ written notice.

 

8.5.       Effect of Termination. Upon termination or expiration of this Agreement, all rights and licenses granted hereunder shall immediately terminate and each Party shall promptly cease all use of the other Party’s Iintellectual Property. In addition to payment obligations accruing prior to the effective date of termination or expiration, which shall become immediately due and owing on the effective date of termination, termination of this Agreement by either Party shall not act as a waiver of any breach of this Agreement and shall not act as a release of either Party from any liability or amount owed or payable hereunder. Neither Party shall be liable to the other Party for damages of any kind solely as a result of terminating this Agreement, and termination of this Agreement by a Party shall be without prejudice to any other right or remedy of such Party under this Agreement or applicable law.

 

8.6.       Preservation of License in Bankruptcy. If Eaucentrix should file a petition under the bankruptcy laws or any debtor protection laws, or if any involuntary petition shall be filed against Eaucentrix, Boon shall be protected in the continued enjoyment of its, rights as licensee hereunder to the maximum feasible extent including, without limitation, if Boon so elects, the protection conferred upon licensees under Section 365(n) of Title 11 of the U.S. Code, or any similar provision of any applicable law. Eaucentrix shall give Boon reasonable prior notice of the filing of any voluntary petition, and prompt notice of the filing of any involuntary petition, under any bankruptcy laws or debtor protection laws. If Boon should file a petition under the bankruptcy laws or any debtor protection laws, or if any involuntary petition shall be filled against Boon, Eaucentrix may consider such action a breach and may terminate Boon’s interest in the Agreement if Eaucentrix so chooses. If Boon should permanently cease to conduct business operations, Eaucentrix may consider such action a breach and may terminate Boon’s interest in the Agreement if Eaucentrix so chooses. The Proprietary Technology as well as the License granted herein shall be deemed to be “intellectual property” as that term is defined in Section 101 (35A) of Tile 11 of the U.S. Code or any successor provision.

 

 

 

9.      Confidentiality.

 

9.1.        Each Party (a “Receiving Party”) agrees that any and all information received from the other Party (the “Disclosing Party”), whether marked confidential or not, will be treated throughout the Term, and for five (5) years thereafter, confidentially and subject to the terms and conditions hereof (such information “Confidential Information”). For the avoidance of doubt Know-How shall be deemed to be Confidential Information.

 

9.2.        Except as provided herein, a Receiving Party shall not disclose the other Party’s Confidential Information to any Third Party. Without limiting the foregoing, each Receiving Party shall only disclose Confidential Information to its directors, officers, employees, agents, and subcontractors on a need-to-know basis and will ensure that representatives have agreed in writing to be bound by obligations of confidentiality no less restrictive than those contained herein. The Receiving Party shall be liable to the Disclosing Party for any disclosure or misuse of the Disclosing Party’s Confidential Information by the Receiving Party’s representatives.

 

9.3.        Confidential Information shall not include information that:

 

(i)         now or subsequently becomes generally available to the public through no fault or breach on the part of Receiving Party or its representatives;

 

(ii)        the Receiving Party can demonstrate to have rightfully possessed it prior to disclosure by the Disclosing Party;

 

(iii)       Receiving Party rightfully obtains it from a third party who has the right to transfer or disclose it; or

 

(iv)       the Receiving Party can demonstrate to have independently developed it without reference and/or any use of the Confidential Information.

 

9.4.        The Receiving Party shall only use Confidential Information in furtherance of this Agreement and for no other purpose. Except as expressly provided herein, no license is granted to the Receiving Party under the Intellectual Property of the Disclosing Party.

 

9.5.        Except for disclosures that are required by law, regulation or court order, each Party agrees to keep the terms of this Agreement confidential; provided that, each Party may disclose the terms of this Agreement to its representatives, advisors, and potential acquirers on a need-to-know basis who have agreed in writing to be bound and obligated by provisions of confidentiality no less restrictive than those contained herein.

 

9.6.        If a Party is required to comply with a court order, administrative subpoena or order or other governmental directive to disclose the Confidential Information, said Party shall give the other Party timely written notice of the ordered disclosure so that the affected Party has a reasonable opportunity to intervene in an effort to prevent or limit the disclosure.

 

9.7.        Upon termination or expiration of this Agreement, the Receiving Party shall not retain Confidential Information of the Disclosing Party in any form.

 

9.8.        The terms and conditions hereof apply to exchanges of Confidential Information starting on May 1st, 2020.

 

10.    Miscellaneous.

 

10.1.    Cooperation. Each Party shall execute all such other documents and instruments, furnish such other information and do all such other acts and things as the other Party may reasonably require in relation to the Agreement.

 

 

10.2.    Equitable Remedies. Without prejudice to the rights and remedies otherwise available to Eaucentrix and/or Boon, it is understood and agreed that damages would not be a sufficient remedy for breach of the terms and conditions of this Agreement, and that the nonbreaching Party shall be entitled to equitable relief by way of preliminary and/or permanent injunction or specific performance if a Party breaches or threatens to breach any of the provisions of this Agreement.

 

10.3.   Relationship of the Parties. The relationship between the Parties shall only be that of independent contractors. Neither Party is an agent, representative, partner, joint venture, employer, or employee of the other Party, and neither Party shall have any right or authority to assume or create any obligations or to make any representations or warranties on behalf of any other Party, whether express or implied, or to bind the other Party in any respect whatsoever.

 

10.4.   Compliance with Laws. In connection with the License granted herein and the consummation of the transactions contemplated hereby and the performance by a party of its obligations hereunder, each of the Licensor and the Licensee shall comply with all applicable laws, requirements, rules, regulations and standards of Governmental Authorities of any pertinent jurisdiction so that neither of the parties shall be subject to any fines or penalties; or violate any laws or regulations affecting the lease, license and sale of the Proprietary Formula contemplated herein,

 

10.5.   Ethics and Compliance with Law. Both Licensor and Licensee covenant each with the other, that they will maintain the highest ethical business standards and avoid and refrain from being involved in any activities which may in any manner disparage the Licensor’s or Licensee’s Products. Furthermore, in the conduct of its business, both Licensor and Licensee will comply with all applicable Federal, State and local laws, rules and regulation.

 

10.6.   Preservation of Value. Licensee agrees not to use or exploit the Formula in a manner that can be reasonably foreseen to bring it into disrepute or materially diminish the value of exploiting such Proprietary Formula in connection with the marketing, promotion, distribution, sale, licensing or use of the Proprietary Formula.

 

10.7.   Notices. All notices, requests, payments, instructions or other documents to be given hereunder shall be in writing or by written telecommunication, and shall be deemed to have been duly given if (i) delivered personally (effective upon delivery), (ii) mailed by certified mail, return receipt requested, postage prepaid (effective upon receipt), (iii) sent by a reputable, established international courier service that guarantees delivery within the next three following Business Days (effective upon receipt), or (iv) sent by telecopier followed within twenty-four (24) hours by confirmation by one of the foregoing methods (effective upon receipt of the telecopy in complete, readable form), addressed as follows (or to such other address as the recipient may have furnished for the purpose pursuant to this Section):

 

Notice to Boon: BOON Industries, Inc.
  110 Spring Hill Drive, Suite 16
  Grass Valley, CA 95945
  Attention: Chairman or CEO
  Email: Admin@boonindustries.com
   
Notice to Eaucentrix: Eaucentrix LLC
  15723 Lake Vera Purdon Road
  Nevada City, Ca. 95959
Attention: Justin Gonzalez or Ashley Begines
  Email: justinthematrix@gmail.com

 

 

 

Changes to the above notification addresses may be made by notice to the Parties in the manner set forth above.

 

10.8.   Assignment. Boon may not assign this Agreement or any rights hereunder, or delegate any of its obligations, without the prior written consent of Eaucentrix. Eaucentrix shall have no right to assign this Agreement without the prior written consent of Boon, which shall not be unreasonably withheld. Without limiting the foregoing, this Agreement shall survive unimpaired and remain in full force and effect in the event of a merger, change of control or other transaction involving the capital stock of either Eaucentrix or Boon. This Agreement binds and ensures the benefit of the Parties hereto, their respective heirs, representatives, successors or assigns.

 

10.9.   Amendment. No amendment or modification to this Agreement shall be valid or binding upon the Parties unless made in writing and signed by the Parties.

 

10.10.   Severability. If any section of this Agreement is found by a court of competent jurisdiction to be invalid, illegal or unenforceable in any respect for any reason, the validity, legality and enforceability of any such section in every other respect and the remainder of this Agreement shall continue in effect so long as this Agreement still expresses the intent of the Parties, if the intent of the. Parties, however, cannot be preserved, this Agreement either shall be renegotiated or shall be terminated.

 

10.11.  Governing Law. This Agreement shall be interpreted and construed, and the legal relations between the Parties shall be determined, in accordance with the laws of the State of California, without regard to such jurisdiction’s conflicts of laws rules. EACH PARTY UNCONDITIONALLY WAIVES ITS RIGHT TO A JURY TRIAL.

 

10.12.  Mediation. In the event of any dispute between the Parties arising under this Agreement, the parties shall first seek to resolve this dispute by discussions among the Persons representing each Party who are responsible for performance of the matter under dispute for a period of not less than 15 Business Days. If the dispute is not resolved within such time by such Persons, then the matter shall be referred to the Chief Executive Officer of Boon and the appropriate final decision-making authorities of Eaucentrix for further negotiations for at least 10 Business Days from the bate of referral to such persons. If the dispute is not then resolved, then either Party shall thereafter be free to pursue their respective legal remedies in any court of competent jurisdiction.

 

10.13.  Compliance with Applicable Laws. Boon agrees to comply with all governmental laws and regulations applicable in connection with the use of or exercise of any intellectual or other property rights related to, the Proprietary Technology under this Agreement.

 

10.14.  Complete Agreement. This Agreement and the schedules hereto constitute the entire agreement between the Parties with respect to the subject matters hereof and supersede all prior agreements whether written or oral relating hereto.

 

10.15.  Survival. Sections 1, 4, 5, 7, 10.7, 11, and 12 shall survive termination of this agreement for ten (10) years.

 

10.16.  Headings. The headings of sections are inserted for convenience of reference only and are not intended to be part of or to affect the meaning or interpretation of this Agreement.

 

10.17.  Authority. The person(s) signing on behalf of Eaucentrix and Boon, respectively, hereby warrant and represent that they have authority to execute this Agreement on behalf of the Party for whom they have signed.

 

 

10.18.   Representation by Counsel. Each. Party acknowledges that it has been represented by counsel in connection with the negotiation and drafting of this Agreement and that no rule of strict construction shall be applied to either of them as the drafter of all or any part of this Agreement.

 

10.19.   Interpretation. All references to days in this Agreement means calendar days, unless otherwise specified. The words “include,” “includes” and “including” shall be deemed to be followed by the phrase “but not limited to” unless expressly stated otherwise. Except as otherwise explicitly provided herein, the use in this Agreement of the words “including”, “such as” or words of similar import when accompanying any general term, statement or matter shall not be construed to limit such term, statement or matter to such specific terms, statements or matters.

 

10.20.   Integration. This Agreement, together with its exhibit(s), is the entire agreement between the Parties hereto pertaining to the subject matter hereof and supersedes all previous communications, proposals, representations and agreements, whether oral or written, relating to the subject matter hereof, and controls over the pre-printed terms of any purchase order or similar document. Without limiting the foregoing, this Agreement supersedes and supplants in its entirety the Original License.

 

10.21.   Counterparts. This Agreement and any amendment hereto may be executed in any number of counterparts, each of which when executed and delivered shall be deemed to be an original and all of which counterparts taken together shall constitute but one and the same instrument. The exchange of copies of this Agreement or amendments thereto and of executed signature pages by facsimile transmission or by email transmission in portable document format (.pdf), or similar format, shall constitute effective execution and delivery of such instrument(s) as to the Parties and may be used in lieu of the original Agreement or amendment for all purposes. Signatures of the Parties transmitted by facsimile or by email in portable document format (.pdf), or similar format, shall be deemed to be their original signatures for all purposes.

 

IN WITNESS WHEREOF, the Parties hereto intending to be bound to the terms and conditions hereof as of the Effective Date.

 

Agreed to: Agreed to:
   
Eaucentrix LLC Boon Industries Inc.
             
By: (SIGNATURE)     By: (SIGNATURE)
  Name: Justin Gonzalez     Name: Justin Gonzalez
  Title: Manager     Title: CEO

 

 

Schedule A

 

The Proprietary Formula developed and owned by Eaucentrix LLC, who exclusively maintains all rights and privileges is described as follows. An activated Chlorine Dioxide concentrate in an aqueous solution. Please refer to the attached MSDS.

 

 

Schedule 1

 

[Brief Summary]

 

The Proprietary Formula developed and owned by Eaucentrix LLC, who exclusively maintains all rights and privileges is described as follows.

 

An activated Chlorine Dioxide concentrate in an aqueous solution. (See MSDS Attached Below)

 

MATERIAL SAFETY DATA SHEET
SECTION 1: PRODUCT AND COMPANY IDENTIFICATION
Product Name: Recommended Use: MSDS Number: Manufacturer:
 
Product Information: Emergency Number:
 
Chlorine Dioxide Aqueous Solution (C102) < 0.4% Biocide
98018-4000
 
Boon Industries Inc.,
110 Spring Hill Drive, Suite 16, Grass Valley, Ca. 95945
 
1 (530) 648-1333 1 (800) 222-1222
SECTION 2: HAZARDS IDENTIFICATION
GHS Classification: Hazard Statements:
 
Signal Word: Pictogram:
 
Unclassified Hazards:
 
Ingredients with Unknown Toxicity:
 
Carcinogenicity:
 
Skin Irritation:
Eye Irritation:
Acute Toxicity - Inhalation:
 
Causes Skin Irritation Causes Eye Irritation Harmful if Inhaled
 
Warning
 
None
 
Category 2 Category 2B Category 4

 

 

None of the components present in this material at concentrations equal to or greater than 0.1% are listed by IARC, NTP, or OSHA as a carcinogen.
MSDS # 98018-4000
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
1
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 3: COMPOSITION/INFORMATION ON INGREDIENTS
Active Ingredient(s):
 
Inert Ingredient(s):
 
Chemical Name: CAS#:
Molecular Formula: Concentration:
 
Chemical Name: CAS#:
Molecular Formula: Concentration:
 
Chlorine Dioxide 10049-04-4
ClO2
0.4% (4,000ppm)
 
Water
7732-18-5
H2O
>99.6% (>996,000 ppm)
SECTION 4: FIRST AND MEASURES
Skin Contact:
 
Eye Contact: Inhalation:
 
Ingestion:
 
Note to Physician:

 

 

Prolonged contact of concentrated solutions of the material (<1000ppm) may be highly irritating. Take off contaminated clothing and shoes immediately. Wash off with plenty of water and mild soap. If burning or irritation persists, consult a physician.
 
Flush eyes gently with large amounts of water while holding eyelids apart If there is visual difficulty or if symptoms persist, seek medical attention.
 
If symptoms such as shortness of breath or trouble breathing develop, immediately move to fresh air. Seek medical attention and keep person quiet and warm. Provide the injured party with oxygen. If not breathing, administer artificial respiration.
 
Call a Poison Control center or a doctor for treatment advice. First Aid is normally not required when small amounts of material have been ingested. If symptoms develop DO NOT induce vomiting. Have the person drink large quantities of water or milk immediately. DO NOT give anything by mouth to an unconscious person.
 
Probable mucosal damage may contraindicate the use of gastric lavage.
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
2
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 5: FIRE FIGHTING MEASURES
NFPA Rating: Flammable Properties: Explosive Limit:
 
Firefighting Instructions:
 
Health - 1 Flammability - 0 Reactivity - 1
Flash Point:
 
Fire and Explosion Hazard: Extinguishing media:
 
Does not flash
Not a fire or explosion hazard Water
 
Chlorine Dioxide is not explosive. Chlorine Dioxide Gas may spontaneously decompose at concentrations above 10%. Chlorine Dioxide Gas may explode with violent force at concentrations of 30% or greater in the air at standard temperature and pressure.
 
Wear self-contained breathing apparatus (SCBA) with a full-face piece operated in the “positive pressure demand” setting. Wear appropriate chemically resistant protective gear.

 

 

SECTION 6: ACCIDENTAL RELEASE MEASURES
 
Safeguards: Spill Clean Up:
 
Note:
 
Evacuate personnel to safe areas. Avoid inhalation. Notify proper authorities of any runoff, as required.
 
Prevent runoff to sewers, streams, lakes or other bodies of water. Dilute with water. Absorb liquid with absorbent material like sand, earth, clay, floor absorbent, or other absorbent material and move to containers. Rinse the area with water.
 
Review the HANDLING AND STORAGE section along with FIREFIGHTING MEASURES before clean-up. Use appropriate PERSONAL PROTECTIVE EQUIPMENT during cleanup.
 
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
3
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 7: HANDLING AND STORAGE
Handling: Storage:
 
Prevent the accumulation of chlorine dioxide gas by using only in well-ventilated areas. Avoid inhalation or contact with skin, eyes and clothing. Wear protective gloves to avoid skin contact Wear protective eye wear to avoid eye contact.
 
Store away from children. Store in a cool dark place away from direct sunlight or heat. Only store in the container it is shipped in and authorized by the manufacturer for storage. Do not expose the material to freezing temperatures. Keep away from strong acids or oxidizing agents. Do not heat the material in excess of 140°F. Above 140°F the gas concentration in the headspace of the container may reach unstable concentrations.
 
SECTION 8: EXPOSURE CONTROLS / PERSONAL PROTECTION
OSHA (PEL):
 
NIOSH & ACGIH:
 
Engineering Controls:

Eye Protection:
 
Skin Protection:

Respiratory Protection:

 

 

The OSHA permissible exposure limit for C102 gas in the air is O.lppm (0.3 mg/ m3) as an eight-hour time weighted average. This limit is the same for NIOSH and ACGIH.
 
NIOSH & ACGIH have established short term exposure limits at 0.3ppm (0.83 mg/m3) for periods not to exceed 15 minutes. Short term exposure limits should not be repeated more than four times per day with at least sixty-minute intervals in between exposures.
 
Ensure adequate mechanical ventilation, especially in confined areas.
 
Wear coverall splash-proof face and eye protection when the possibility exists for face contact due to splash or spray. Safety glasses should be in compliance with OSHA regulations.
 
Whenever there is the possibility for skin contact, wear as appropriate impervious gloves, pants, boots, apron, and hood.
 
Ensure adequate ventilation and monitoring to maintain OSHA permissible exposure limits below O.lppm. Monitor to assess the proper level of respiratory protection necessary. Refer to requirements established in 29 CFR 1910.134 for the facility’s respiratory protection program. Wear a NIOSH/MSHA approved apparatus for leaks and emergencies with concentrations that exceed 5ppm.
 
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
4
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 9: PHYSICAL AND CHEMICAL PROPERTIES
Appearance & Color: Odor & Odor Threshold: pH:
Freezing Point:
Boiling Point:
Density:
Specific Gravity:
Water Solubility:
Flash Point: Flammability:
Vapor Pressure: Viscosity:
 
Yellow-green liquid Slight Chlorine Odor 2 -8
0°C (32°F)
 
100°C (212°F)
8.41 LB/GAL
1–1.01
Complete

 

 

Not Applicable
Not Applicable
Not Established
0.984 cP (centipoise) at 25°C
 
0.1ppm threshold
SECTION 10: STABILITY AND REACTIVITY
Stability:
Hazardous Reactions:
 
Incompatibility:
 
Conditions to Avoid:
 
Stable and non-reactive under normal temperatures, storage and use conditions. Decomposes on heating and exposure to light.
 
Contact with reducing agents, acids, organic materials, oxidizing agents will release toxic gases of chlorine and/or chlorine dioxide. Material does not undergo hazardous polymerization.
 
Avoid strong acids, chlorinated compounds, oxidizing agents, and reducing agents. Avoid exposure to light, metals, sulfur compounds, carbon monoxide, excessive heat, phosphorous, mercury and organic materials.
 
Do not store the material at or below freezing (32°F). The solution should not be heated above 140°F.
 
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
5
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 11: TOXICOLOGICAL INFORMATION
Chlorine Dioxide exposure routes are typically through the respiratory system by the inhalation of vapors, skin and eye contact as well as ingestion. The solution is unlikely to cause serious eye irritation or injury. The vapor is a mucous membrane and respiratory tract irritant.
 
CHLORINE DIOXIDE (SOLUTION)
 
Repeated Dose Toxicity:
 
Inhalation
Multiple species
 

 

 

Target Organs: Respiratory system
Respiratory tract irritation, inflammation, lung damage
 
Oral – drinking water
Multiple species
Target Organ: Blood
Abnormal decrease in number of red blood cells., Abnormal decrease in red blood cell hemoglobin (hemoglobinemia)
 
94 mg/kg, rat
 
32 ppm, rat
Target Organs: Respiratory Tract Symptoms: Respiratory tract irritation
 
Did now show mutagenic effects in animal experiments. Did not cause genetic damage in cultured bacterial cells.
 
Evidence suggest that the solution is not a reproductive toxin in animals even at very high exposure levels.
 
Animal testing has shown effects on embryo-fetal development at levels below those causing maternal toxicity. Reduced growth and behavioral effects in offspring.
 
This solution is not listed as a carcinogen by the National Toxicology Program, or the Occupational Safety and Health Administration, the International Agency for Research on Cancer, The United States Environmental Protection Agency or the American Conference of Industrial Hygienists.
 
Oral LD50: Inhalation LC50:
 
Mutagenicity: Reproductive Effects: Teratogenicity:
 
Cancer Effects:
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
6
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 12: ECOLOGICAL INFORMATION
Chlorine Dioxide (Solution) Biodegradability:
 
Aquatic Toxicity Chlorine Dioxide (Solution):

 

 

Readily biodegradable and degradable.
 
96 H LC50: Pimephales promelas (fathead minnow) 0.02 mg/I 48 H LC50: Daphnia magna (Water flea) 0.026 mg/1
SECTION 13: DISPOSAL CONSIDERATIONS
Waste Disposal:
 
Environmental Hazards:
 
Disposal of all materials should be in accordance with all applicable Federal, State, and local rules, regulations and requirements.
 
Used or empty containers should be recycled or disposed of at an approved waste handling site.
SECTION 14: TRANSPORT INFORMATION
Transportation of this solution should be in accordance with all applicable Federal, State, and local rules, regulations and requirements. Reference the rules and regulations of the US Department of Transportation, including all applicable packaging and labeling requirements.
 
DoT Information:
 
Hazard Label:
 
Technical Name: Proper Shipping Name:
 
Class:
Packaging Group:
 
Reference UN 1760
Regulated as a hazardous material when shipped by motor vehicle or rail car.
 
CORROSIVE
 
0.4% Chlorine Dioxide Aqueous Solution Corrosive Liquid, N.O.S.
 
Class 8 - Corrosive1
III (must not ship or store in metal containers)
 
1 DiOX+ is a Class 8 – Corrosive material only because it is corrosive to aluminium and steel. It is not highly corrosive to skin. Some packaging may react dangerously or be degraded by the solution. Product must be packaged and shipped in the original containers from the manufacturer.
 

 

 

MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222
 
7
(BOON LOGO)
MATERIAL SAFETY DATA SHEET
SECTION 15: REGULATORY INFORMATION
EPA FIFRA Information:
 
SARA 313 Regulated Chemicals: CERCLA RQ:
SARA 302 Components:
OSHA:
 
California Prop 65:
Toxic Substance Control Act:
 
This solution is a registered pesticide product with the Environmental Protection Agency (EPA Registration Number 98018-01).
 
Chlorine Dioxide CAS# 10049-04-4 0.4% (4,000ppm) 40 CFR 302.4(a)
40 CFR 355 Appendix A
Process Safety Management 29 CFR 1910
 
This product does not contain any chemicals known to the State of California to cause cancer, birth defects, or any other reproductive harm.
 
No known restrictions
SECTION 16: OTHER INFORMATION
DISCLAIMER: The information provided in this material safety data sheet is correct to the best of our knowledge and believed to be accurate. However, NO WARRANTY IS EXPRESSED OR IMPLIED REGARDING THE ACCURACY OF ANY OF THE INFORMATION, ORIGINATED BY THE COMPANY OR BY OTHERS. NO WARRANTY OR GUARANTEE OF ANY OTHER KIND, EXPRESS OR IMPLIED, IS MADE REGARDING PERFORMANCE, SAFETY, SUITABILITY, STABILITY OR OTHERWISE. BOON INDUSTRIES INC. ASSUMES NO RESPONSIBILITY TO INJURY TO THE OPERATOR OR OTHERS NEARBY CAUSED BY THE MATERIAL IF REASONABLE SAFETY PROCEDURES ARE NOT ADHERED TO AS STIPULATED IN THE MATERIAL SAFETY DATA SHEET. Operators assume risk in their use of the material. Those receiving this material safety data sheet are advised to confirm, in advance of any need, that the information is current, applicable, and suitable to their circumstances.
 
Prepared By:
 
Boon Industries Inc.
110 Spring Hill Drive, Suite 16 Grass Valley, CA 95945
 
Date of Preparation: August 27, 2020
 
MSDS # 98018-4000
DIOX+
Emergency Telephone Number: 800-222-1222

 

 

 

Exhibit 10.11

 

EXCLUSIVE DISTRIBUTION and LICENSING AGREEMENT

 

THIS AGREEMENT is made and effective as of May 13, 2020 (the “effective date”) by and between C Group LLC, a California Limited Liability Company (hereinafter referred to as “Supplier”), and Boon Industries Inc., an Oklahoma Corporation (hereinafter referred to as “Exclusive Distributor”).

 

RECITALS

 

This Agreement is entered into in view of the facts and under the circumstances set forth below:

 

1. Supplier is engaged in the manufacture and sale of a certain product specified below in Section II, paragraph 1 and further in Exhibit A (hereinafter further defined as the “Product”).

 

2. Distributor desires to act as a “Private-Label” distributor for Supplier’s product which will be produced under a private label, specifically for Distributor.

 

3. Distributor accepts the terms and conditions of this Agreement as governing its distribution agreement with Supplier.

 

4. The Supplier and Boon Industries Inc. acknowledge that upon consummation of the transaction contemplated hereunder said Agreement, Supplier will assign the License, and provide the manufactured product, valued at Three Million Dollars ($3,000,000). As consideration for the Licensing Fee during a 5 year term. Boon Industries Inc. shall issue, or cause to be issued Three Hundred Thousand (300,000) shares of Series A Preferred Stock (“Shares”) at a value of $10 per share. Supplier and Boon Industries Inc. have agreed to designate the stock in the name of Optempus Investments, LLC a California LLC, which owns C Group LLC.

 

APPOINTMENT

 

1. Product Definition: The Product is defined in Exhibit A, and includes CBD Extraction Equipment in commercial and private cannabis industries.

 

2. Appointment for Use in Commercial and Private Agricultural Industries: Supplier hereby appoints Distributor as a “Private- Label” distributor for the sale, marketing, promotion, and distribution of the Product; and Supplier hereby grants to Distributor, and Distributor hereby accepts, subject to the provisions of the Agreement, the right to sell the Product created under this Agreement.

 

3. Right to Appoint Sub-Distributors: Supplier’s appointment of Distributor for the Product includes the right of Distributor to appoint sub-distributors and/or dealers, as is deemed appropriate, in its sole discretion, to carry out the purpose of this Agreement, so as long as the Supplier has not been previously engaged with any sub-distributor.

 

 

4. Responsibilities of Distributor:

 

a. Supplier shall have primary responsibility for the design and production of the Product. Supplier shall also have primary responsibility for the approval, at the Distributor’s cost, the design and production of all collateral marketing material. Supplier shall have final review of all label and marketing material content.

 

b. Distributor shall have primary responsibility for and shall devote its best efforts to the distribution, sale, marketing, promotion, and maintenance of the Product. In furtherance of the foregoing responsibilities of Distributor, but not limited thereof, Distributor agrees that:

 

i. Distributor will use its best efforts to develop demand for and sell the Product and will maintain an adequate sales organization and other facilities sufficient therefore;

 

ii. Distributor will provide prompt handling of all inquiries, orders, and shipments; however, the Supplier will respect and not market any of the Distributor’s buyers during the term of this Agreement. A buyer is an entity that has submitted a purchase order to the Distributor.

 

iii. Distributor will follow up and contact any prospective leads which are referred to the Distributor; and

 

iv. Distributor will deliver the Product so as to meet the reasonably anticipated needs of its customers during the term of this Agreement.

 

c. Distributor shall keep Supplier informed of its activities in connection with the distribution, sale, marketing, and promotion, servicing, and maintenance of the Product, including requirements of existing and potential customers. Distributor shall further keep Supplier informed as to all matters known to it which are likely to affect sales of the Product and Distributor’s other activities in connection therewith, including, but not limited to, the activities of competitors and government regulations which might affect sales of the Product.

 

5. Responsibilities of Supplier

 

a. Supplier shall apply its best efforts to fulfill all orders received from Distributor for the Product.

 

b. Distributor acknowledges that it is satisfied with the quality of the Product, and Supplier agrees to maintain its present standards of quality of the Product sold to Distributor hereunder.

 

c. Supplier may alter the formula or specifications for the Product covered by this Agreement and will obtain written acknowledgement from the Distributor.

 

 

TERM: TERMINATION

 

1. Term: Extension: Subject to the provisions set forth below regarding termination, the initial term of this Agreement shall be five (5) years from the effective date. Subject also to the termination provisions set forth below, the term of this Agreement will be extended automatically on the yearly anniversary of the Agreement for another five (5) year periods, unless Distributor provides written notice to the Supplier at least six (6) months prior to the expiration of the initial term or any extension thereof of its intent not to renew the Agreement.

 

2. Termination: Without prejudice to any accrued rights and/or liabilities between the parties, a party shall have the right to terminate this Agreement prior to its expiration in accordance with the following provisions:

 

a. Following the initial five year term, Distributor may terminate this Agreement without cause upon six (6) months written notice to the other party.

 

b. If either party hereto goes into liquidation, voluntary or otherwise, or goes into bankruptcy or makes an assignment for the benefit of creditors or in the event of a receiver being appointed for its property or any part thereof, this Agreement shall terminate forthwith.

 

c. If either party shall commit any substantial breach of this Agreement which has not been remedied within thirty (30) days after written notice thereof has been given by the other party, the non-breaching party shall be entitled to give a written notice to terminate this Agreement and this Agreement shall terminate thirty (30) days after the date of such notice of termination.

 

3. Rights and Obligations Upon Expiration of Termination: Upon the expiration or early termination of this Agreement for any reason:

 

a. Distributor shall cease representing itself as a distributor of the Product or any of Supplier’s products, and shall promptly return to Supplier all information, literature, documents and/or materials supplied by Supplier relating to the Product.

 

b. Distributor agrees to cooperate with Supplier in referring inquiries Distributor receives regarding the Product to Supplier or to such other person or party that Supplier may designate.

 

c. If this Agreement is terminated for cause, the terminating party shall have the option to cancel any outstanding purchase orders accepted prior to the effective date of termination, and unless cancelled, such purchase orders shall be filled and completed, notwithstanding that deliveries may occur after termination.

 

d. Supplier agrees to continue to render all necessary aid and assistance to Distributor in order to enable Distributor to fulfill service and upgrading obligations to buyers of the Product from or through Distributor outstanding at the time of any such expiration or early termination.

 

4. No Prejudice To Rights: Early termination of this Agreement by either party shall be without prejudice to any rights or claims which it may have against the other party, or which may have accrued prior to date of termination, including, but not limited to, the right to recover any and all payments or damages which are due or have accrued prior to such termination; nor shall termination by either party be deemed to be the terminating party’s sole or exclusive remedy for a breach hereof by the other party.

 

 

PURCHASE ORDERS

 

1. Purchase Orders: Any and all purchases of the Product shall be initiated by a purchase order duly issued to Supplier by Distributor or its authorized purchasing agent. Each such purchase order shall, at least, specify (i) the quantity of the Product being ordered; and (ii) the required delivery dates thereof.

 

a. Distributor agrees to pre-pay 100% of the amount of purchase order at the time the order is placed with Supplier. The balance of the order, if any, shall be paid to Supplier at the time the Product has been received by Distributor.

 

2. Cancellation of Orders: Distributor shall have the right hereunder to cancel any purchase orders after their acceptance by Supplier but prior to the Supplier ordering any supplies or manufacturing of said product. Distributor agrees to forfeit any deposit, less any mitigating offset, if cancellation occurs.

 

3. Governing Terms and Conditions: The terms and conditions set forth herein shall control all purchases hereunder. It is expressly agreed that nothing contained in Distributor’s purchase order forms shall apply if inconsistent with or in addition to the terms and conditions herein. In the event of a conflict between any term or condition contained in this Agreement and Distributor’s orders, the term or condition herein shall govern.

 

PACKAGING: TRANSFER OF TITLE: DELIVERY; ACCEPTANCE

 

1. Packaging: All Product shipped hereunder to Distributor shall be packaged by Supplier in standard shipping cartons provided by Distributor for transport to Distributor or Distributor’s designation of delivery pursuant a Bill of Laden.

 

2. Transfer of Title and Risk of Loss: Title and the risk of loss and damage to all Product purchased hereunder shall pass to Distributor upon Supplier’s delivery thereof to Distributor’s designated destination in the United States. Distributor is obligated to provide any insurance required to protect the delivery of said product.

 

3. Acceptance: Distributor shall inspect all Products hereunder promptly upon receipt thereof or prior to shipment at the Supplier’s facility. Distributor may reject any units which fail in any significant respect to meet Supplier’s applicable specifications as specified in Exhibit A. Distributor shall provide prompt notice of rejection to Supplier. Portions of a quantity of the Product not rejected by written notification to Supplier within fifteen (15) days of receipt shall be deemed to have been accepted by Distributor.

 

 

FORCE MAJEURE

 

1. Neither Distributor nor the Supplier shall be considered in default or liable for any delay or failure to perform its obligations under this Agreement if such delay or failure arises directly or indirectly out of any acts of God, any government in its sovereign capacity, fires, floods, epidemics, quarantine, restrictions, strikes, freight embargoes, shortages of components or materials, and unusually severe weather, but in every case, the delays must be beyond the control and without the fault or negligence of the party claiming relief under this provision. Any obligation of Distributor or Supplier under this Agreement will be postponed until the cause underlying the force majeure has been eliminated at which time the obligation will again be in effect. Any loss of time occasioned by the force majeure will not be held against the party who was unable to comply with its obligations under this Agreement because of the force majeure. The party claiming relief pursuant to this Article shall notify the other party in writing promptly of the relief so claimed hereunder, and shall present such facts within its possession as will reasonably indicate to the other party the interval which it, in good faith, deems to be necessary to correct such circumstances.

 

WARRANTIES

 

1. Neither the execution and delivery of this Agreement nor the consummation of the actions contemplated herein by Supplier will violate any laws, statues, ordinances, regulations, decrees, judgment, and orders including, without limitation, all international and all federal, state, and local laws, rules and regulations of the United States with respect to consumer health, safety and protection, employment practices and benefits, terms and conditions of employment, health and safety, building and zoning, environmental protection and corrupt practices (collectively “Laws”) binding upon Supplier.

 

2. Supplier has the full and unrestricted right, power, and authority to enter into and perform the terms, covenants, and conditions of this Agreement and to be bound thereby during the entire term of this Agreement (including the selling off of applicable inventory). This agreement constitutes a legal, valid, and binding obligation of Supplier, and is enforceable against Supplier in accordance with its terms.

 

3. Supplier warrants that no consent, approval, or authorization of, or filing or registration with, any governmental agency or third party is required of Supplier in connection with the execution, delivery, and performance of this Agreement by Supplier.

 

4. No representations or warranties of Supplier contained in this Agreement, and no other information provided by Supplier to the Distributor or Distributor’s agents or representatives, contains or will contain an entry statement or material facts, or omits or will omit to state a material fact necessary to make the statements therein not misleading.

 

5. Distributor agrees that, with respect to its resale of the Product, Distributor shall give or make no other or different warranty or representation as to quality, merchantability, fitness, or other feature of the Product other than as may be made by Supplier in writing. Distributor shall not furnish or make any additional warranty without the prior written consent of Supplier.

 

 

INDEMNIFICATION; INSURANCE

 

1. Indemnification by Supplier: Supplier agrees to indemnify Distributor and to hold Distributor, its officers, directors, and employees harmless from and against any and all losses, costs, damages, expenses, or liability, including attorney’s fees and costs of suit, resulting from or relating to (i) claims by any other party resulting directly or indirectly from any breach of this Agreement by Supplier; (ii) any acts, omissions, misrepresentations, warranties, covenants, or obligations hereunder made or committed by Supplier, or its employees or agents; or (iii) alleged infringement of any rights of others, whether in the form of distribution rights, patent rights, or any other rights of third parties, by reason of Distributor’s exercise of the rights granted by Supplier hereunder, unless and except if such loss, cost, damage, expense, or liability is proximately caused by the negligence of Distributor, or its agents or employees, and provided that Distributor shall have given prompt notice in writing to Supplier of any such claim against it as well as the bringing, or any threat of the bringing, or any such suit, that Distributor shall have permitted Supplier by its counsel to participate in the defense or settlement of the claim or suit and that Distributor shall not have settled any such claim or suit without the prior written consent of Supplier.

 

2. Insurance: Each party agrees to maintain in effect at all times during the term of this Agreement, product liability insurance for its own benefit covering the Product, with policy limits deemed reasonable and prudent for a business similarly situated to such party.

 

3. Representation: The parties each represent that there are no representatives or warranties, expressed or implied, relied upon by either party as an inducement to entering into this Agreement except as herein stated.

 

TRADEMARKS

 

1. Supplier agrees that any and all trademarks, brand names, and/or logos that are created by Distributor during the term of this Agreement shall be the sole property of Distributor. These trademarks, brand names, and/or logos may not be used, sold, traded, assigned, or transferred without the express written permission of Distributor. In the event that this Agreement shall be terminated, then any such trademarks, brand names, and/or logos shall remain the sole property of Distributor and may not be used, sold, traded, assigned, or transferred without the express permission of Distributor.

 

PATENTS

 

1. Supplier represents that, as of the effective date hereof, it is not aware of any third party patents which may by infringed by the Product and that no third party claims of infringement have been heretofore made against it. Should a third party allege infringement of any intellectual property rights due to Distributor’s exercise of any rights under this Agreement, Supplier shall promptly obtain for Distributor the right to continue exercising such right or rights.

 

 

CONFIDENTIALITY: INFORMATION

 

1. Confidentiality: Supplier and Distributor each agree to keep and maintain in full confidence all information of a confidential or proprietary nature, including, but not limited to, technical information and data learned in connection with the use of the Product and its sale which each receives or learns from the other. Neither party, without the express written consent of the other party, shall disclose any such proprietary or confidential information to a third party, except to the extent required by applicable law or government regulation. Notwithstanding the foregoing, Supplier may freely disseminate to its other distributors any information received from Distributor relating to the Product or its use or sale, subject to a corresponding obligation on the part of such distributors to maintain the confidentiality of any such information that is proprietary or confidential. The provisions of this Paragraph shall survive the termination of this Agreement for any reason whatsoever, except with respect to information which shall become generally known to the public other than through a willful or negligent act or omission of one of the parties hereto.

 

2. Exchange of Information: During the term of this Agreement, Supplier agrees to furnish Distributor with available sales, marketing, technical, advertising and other information relating to the Product in order to aid Distributor in soliciting orders for the Product. Distributor and Supplier shall cooperate regarding the exchange of information, including conferences and visits by their respective personnel subject, however, to prior written agreement among the parties with respect to the other’s personnel, the length of their respective visits and the manner in which travel and other expenses of such personnel shall be borne. Subject to the provisions of the immediately preceding Paragraph, Distributor, and Supplier shall exchange freely and fully all available information relating to the Product, including information relative to prices and information likely to have an effect on the marketing and sale of the Product by Distributor.

 

RELATIONSHIP OF THE PARTIES

 

1. Anything to the contrary in this Agreement notwithstanding, nothing herein contained shall be construed as authorizing either party hereto to act as agent for the other party hereto for any purposes whatsoever, nor to constitute or to establish any agency relationship or co-partnership between the parties hereto for any purposes whatsoever. Furthermore, neither party hereto shall, in the name of or on behalf of the other party hereto, make, undertake, or accept any promises, warranties, guarantees, or representations of any kind or participate in the negotiation or conclusion of any contracts, and neither party hereto shall be bound by or be liable to any third party for any act or omission of the other party hereto or for any obligation or debt incurred by such other party hereto. The relationship between Supplier and Distributor pursuant to this Agreement is and shall be that of independent contractors.

 

GOVERNING LAW: ARBITRATION

 

1. Governing Law: This Agreement, including its interpretation, performance, and enforcement, shall be governed by and constructed in accordance with the laws of the State of California.

 

 

2. Arbitration: Any claim, dispute, disagreement, or controversy which arises between the parties hereto out of or relating to the performance of this Agreement or the breach of any of the terms or conditions set forth herein, or which in any way relates or arises from this Agreement, including any claim based on contract, tort, or statute, and which is not otherwise be resolved by amicable agreement between the parties, shall be resolved exclusively by an arbitration to be held in California or such other city as the parties mutually agree upon and initiated in accordance with the rules of conciliation and arbitration of the American Arbitration Association. Any controversy concerning whether a dispute is a dispute that shall be determined by the arbitrator. The prevailing party shall be entitled to recover from the losing party all fee and expenses incurred by the prevailing party in connection with the Arbitration, including reasonable attorney’s fees and the fees of the arbitrator. Judgment upon any aware of the arbitrator may be entered in any State or Federal court having jurisdiction thereof. The parties intend this agreement to arbitrate to be valid, enforceable, and irrevocable.

 

ASSIGNMENT AND SUCCESSORS

 

1. Assignment: Distributor may not, in any manner, directly or indirectly, by way of assignment or otherwise, transfer or otherwise dispose of any rights or delegate any obligations under this Agreement without the prior written consent of Supplier. Any attempt to assign any of the rights or obligations created by this Agreement without such consent shall be null and void. Notwithstanding the foregoing provisions of this Paragraph, this Agreement may be transferred and assigned by Distributor to another entity which is acquiring all or substantially all of the Distributor business, including all or substantially all of its corporate stock or assets. Supplier shall not, in any manner, directly or indirectly, by way of assignment or otherwise, transfer or otherwise dispose of any rights or delegate any obligations under this Agreement without the prior written consent of Distributor.

 

2. Binding Effect: This Agreement shall inure to the benefit of and be binding upon the parties hereto and their respective successors and legal representatives.

 

GENERAL PROVISIONS

 

1. Entire Agreement: This Agreement constitutes the entire agreement, and supersedes any and all other understandings and agreements between the parties with respect to the subject matter thereof; and no representation, statements or promise not contained herein shall be binding on either party. This Agreement may be modified only by a written amendment duly signed by persons authorized to sign agreements on behalf of Distributor and Supplier and shall not be supplemented or modified by any course of dealing or trade usage. Variance from or additions to the terms and conditions of this Agreement in any purchase order or other written notification from Distributor will be of no effect. The term “this Agreement” as used herein includes any applicable Exhibit, attachments, or future written amendments made in accordance herewith.

 

2. Survival: All obligations and duties which by their nature survive the expiration or termination of this Agreement shall remain in effect beyond any expiration or termination.

 

 

3. Notice: Any notice, request, instructions, or other document deemed by either of the parties hereto to be necessary or desirable to be given to the other party hereto shall be in writing and shall be sent by facsimile, telegraphed, telexed, emailed, delivered personally, delivered by express courier such as DHL, or mailed by registered mail or certified mail, postage prepaid, with return receipt requested, to the following address:

 

If to Supplier: Anthony Super, President
 

C Group LLC

34630 Avenue E

Yucaipa, CA 92399

   
If to Distributor:

Boon Industries Inc. 

110 Spring Hill Drive

Suite 16 

Grass Valley, CA 95945

  

The persons and addresses set forth above may be changed from time to time by a notice sent as aforesaid. If notice is given by personal delivery in accordance with the provisions of this Paragraph, said notice shall be conclusively deemed given at the time of such delivery. If notice is given by mail in accordance with the provisions of this Paragraph, said notice shall be conclusively deemed given seven (7) days after the deposit thereof in the mail of sender’s jurisdiction. If notice is given by express courier, facsimile, telegraph, telex, or email in accordance with the provisions of this Paragraph, such notice shall be conclusively deemed given at the time that the currier or transmitting agent shall confirm delivery or transmission thereof to the addressee.

 

4. Non-Waiver: No delay or omission or failure to exercise any right or remedy provided for herein shall be deemed to be a waiver thereof or acquiescence to any subsequent event giving rise to such right or remedy, but every such right and remedy may be exercised from time to time and as often as may be deemed expedient by the party exercising such right or remedy, regardless of any prior delay or omission or failure to exercise the same right or remedy hereunder.

 

5. Severability: Any provision of this Agreement which is deemed invalid, illegal, or unenforceable in any jurisdiction shall, as to that jurisdiction and subject to this Paragraph, be ineffective only to the extent of such invalidity, illegality, or unenforceability, without affecting in any way the remaining provisions hereof in such jurisdiction or rendering or any other provisions of this Agreement invalid, illegal, or unenforceable in any other jurisdiction. If any covenant is deemed invalid, illegal, or unenforceable because its scope is considered excessive, such covenant shall be modified so that the scope of the covenant is reduced only to the minimum extent necessary to ender the modified covenant valid, legal, and enforceable.

 

 

6. Headings: The Article and Paragraph Headings used herein arc for convenience only and shall not be deemed to affect in any way the language of the provisions to which they refer; nor shall such headings be constructed to broaden or narrow such provisions.

 

IN WITNESS WHEREOF, the parties, intending to be hereby, have caused this Agreement to be executed by their duly authorized representatives, on the dates indicated below.

 

Agreed to:
C Group LLC
   
Dated: May 13, 2020 By:     (SIGNATURE)  
Anthony Super, Manager
 
  Agreed to:
 

Boon Industries Inc. 

   
Dated: May 13, 2020 By:   (SIGNATURE)  
 

Justin Gonzalez, CEO 

 

 

“Exhibit A”

 

(LOGO)  

 

 

  (LOGO)

 

 

  (LOGO)

 

 

  (LOGO)

 

 

 

Exhibit 10.12

 

CORPORATE RESOLUTION OF THE

BOARD OF DIRECTORS OF

Boon Industries, Inc.

(BNOW)

 

We, the undersigned, do hereby certify that at a meeting of the Board of Directors (the “Board”) of Boon Industries, Inc., a corporation incorporated under the laws of the State of Oklahoma (the “Corporation”), duly held on September 22nd, 2021 at which said meeting no less than a majority of the directors were present and voting throughout, the following resolution, upon motions made, seconded and carried, was duly adopted and is now in full force and effect:

 

WHEREAS, the Board deems it in the best interests of the Corporation to have Johann Loewen join the Corporation as Chief Revenue Officer and join the Board of Directors as a Director. The Agreement is attached as Exhibit B.

 

Johann Loewen is an innovator and entrepreneur who has developed solutions for complex problems throughout his career. He developed a compact biodiesel machine through Methes Energies (Tickr: MIEL). His ability to integrate tested and proven technologies into market ready products provides a unique foundation for establishing productive relationships with Boon customers.

 

WHEREAS,

 

NOW, THEREFORE, BE IT:

 

RESOLVED, that the Corporation is hereby authorized to appoint Johann Loewen as Chief Revenue Officer as well as appoint him to the Board of Directors as a Director effective immediately.

 

RESOLVED, WHEREAS, the undersigned, do hereby certify that we are members of the Board; that the attached is a true and correct copy of resolutions duly adopted and ratified at a meeting of the Board duly convened and held in accordance with its by-laws and the laws of the Corporation’s state of incorporation, as transcribed by use from the minutes; and that the same have not in any way been modified, repealed or rescinded and are in full force and effect.

 

IN WITNESS WHEREOF, we have hereunto set our hands as Members of the Board of Directors of the Corporation.

 

JUSTIN GONZALEZ  
   
Justin Gonzalez  
   
(ERIC WATSON)  
   
Eric Watson  

 

 

EXHIBIT A

 

DIRECTOR’S AGREEMENT

 

The undersigned Director, Johann Loewen, (“the undersigned”), appointed by the Board of Directors of Boon Industries Inc. agrees to serve on the above company’s Board of Directors from September 22, 2021 through September 22, 2022.

 

The undersigned agrees to remain a Director of the company for the time period above. If he or she does not serve as a Director for the first six (6) months from the time period above (unless due to an Act of God or his/her long-term incapacitation), then the undersigned agrees to return the Series A stock to the Company. The Company will not dismiss the undersigned without cause, and with notice and an opportunity for the undersigned to be heard by the Board first.

 

As Director the undersigned is hereby granted 5,000 shares of Preferred Series A of the company at a price of $10.00 per share pursuant with the Certificate of Designation. The undersigned is entitled to $250.00 for attending each Directors meeting and as arranged for any tele-conference or video meeting, meeting-without-notice proceeding, or other official meeting or action of the Board (such as the consideration and passage of a Board Resolution) for which he signs a Waiver of Notice and Consent.

 

The undersigned pledges his best efforts and promises to conduct himself in a professional manner in carrying out the duties as a Director of the company. The undersigned promises not to divulge to others and will not use confidential or proprietary information of BNOW for his/her or anyone else’s gain (during or after the time in which the undersigned is a company Director). Unless as otherwise approved in advance by the BNOW Board of Directors, the undersigned promises that he or she will not serve as a director, officer, employee, agent or consultant to any competing business enterprise of SIML’s during the time in which he or she is a Director of the company.

 

It is understood that the company does not have errors and omissions insurance for management as of the date of this Agreement, and that the Director is responsible to obtain said insurance.

 

The company will pay the reasonable expenses of the undersigned in carrying out his duties as a Director; however, any expenses in excess of $25.00 must be approved in advance by company. Except to the extent not allowed by Oklahoma law, the company hereby holds the undersigned harmless from liability to the company, its shareholders and any third parties for acts and omissions while a Director of the company and further agrees to indemnify and defend the undersigned in the event of any action taken by the company, its shareholders or third parties against the undersigned in his or her position as Director of the company.

 

Any disputes arising from this Agreement not resolved by the parties in a good faith, timely manner shall be arbitrated within Nevada County, California under the rules and procedures of the American Arbitration Association. Attorney fees and costs are to be awarded to the prevailing party.

 

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

 

(JUSTIN GONZALEZ)   (ERIC WATSON)  
       
Justin M. Gonzalez, Chairman   Eric Watson, Director  

 

I agree to the terms and conditions outlined in the Director Agreement.

 

Johann Loewen    (JOHANN LOEWEN)    

 

Dated: Sep 22, 2021

 

 

Director Agreement and Board Resolution

  

Final Audit Report 2021-09-22
   
   
Created: 2021-09-22
   
By: Administration (admin@boonindustries.com)
   
Status: Signed
   
Transaction ID: CBJCHBCAABAAeJYsdzyk9wkIaqBuZJs8CaS9dXbNk25V
   

 

“Director Agreement and Board Resolution” History

 

(IMAGE) Document created by Administration (admin@boonindustries.com)
2021-09-22 - 7:52:09 PM GMT- IP address: 45.22.141.44

 

(IMAGE) Document emailed to Eric Watson (eric@boonindustries.com) for signature
2021-09-22 - 7:53:49 PM GMT

 

(IMAGE) Email viewed by Eric Watson (eric@boonindustries.com)
2021-09-22 - 7:57:07 PM GMT- IP address: 47.157.158.13

 

(IMAGE) Document e-signed by Eric Watson (eric@boonindustries.com)
Signature Date: 2021-09-22 - 7:57:36 PM GMT - Time Source: server- IP address: 47.157.158.13

 

(IMAGE) Document emailed to Justin M. Gonzalez (justin@boonindustries.com) for signature
2021-09-22 - 7:58:22 PM GMT

 

(IMAGE) Email viewed by Justin M. Gonzalez (justin@boonindustries.com)
2021-09-22 - 7:59:00 PM GMT- IP address: 45.22.141.44

 

(IMAGE) Document e-signed by Justin M. Gonzalez (justin@boonindustries.com)
Signature Date: 2021-09-22 - 7:59:28 PM GMT - Time Source: server- IP address: 45.22.141.44

 

(IMAGE) Document emailed to Johann Loewen (johann@27venture.com) for signature
2021-09-22 - 7:59:30 PM GMT

 

(IMAGE) Email viewed by Johann Loewen (johann@27venture.com)
2021-09-22 - 8:08:59 PM GMT- IP address: 18.144.50.25

 

(IMAGE) Document e-signed by Johann Loewen (johann@27venture.com)
Signature Date: 2021-09-22 - 8:10:15 PM GMT - Time Source: server- IP address: 18.144.50.25

 

(IMAGE) Agreement completed.
2021-09-22 - 8:10:15 PM GMT

 

(ADOBE)

 

 

 

Exhibit 10.13

 

CORPORATE RESOLUTION OF THE 

BOARD OF DIRECTORS OF 

Boon Industries, Inc. 

(BNOW)

 

We, the undersigned, do hereby certify that at a meeting of the Board of Directors (the “Board”) of Boon Industries, Inc., a corporation incorporated under the laws of the State of Oklahoma (the “Corporation”), duly held on October 14th, 2021 at which said meeting no less than a majority of the directors were present and voting throughout, the following resolution, upon motions made, seconded and carried, was duly adopted and is now in full force and effect:

 

WHEREAS, the Board deems it in the best interests of the Corporation to have Edouard (Ed) Beaudette join the Corporation as Chief Strategy Officer and join the Board of Directors as a Director. The Agreement is attached as Exhibit A.

 

Edouard Beaudette is an entrepreneur who has successfully founded, grown and sold several businesses and in doing so developed his skills as a strategist. Beginning and through a good portion of his early career he worked as an executive across several disciplines to develop a skill set that will allow him to significantly contribute to the company.

 

WHEREAS,

 

NOW, THEREFORE, BE IT:

 

RESOLVED, that the Corporation is hereby authorized to appoint Edouard Beaudette as Chief Strategy Officer as well as appoint him to the Board of Directors as a Director effective immediately.

 

RESOLVED, WHEREAS, the undersigned, do hereby certify that we are members of the Board; that the attached is a true and correct copy of resolutions duly adopted and ratified at a meeting of the Board duly convened and held in accordance with its by-laws and the laws of the Corporation’s state of incorporation, as transcribed by use from the minutes; and that the same have not in any way been modified, repealed or rescinded and are in full force and effect.

 

IN WITNESS WHEREOF, we have hereunto set our hands as Members of the Board of Directors of the Corporation. 

 

Signature:    (SIGNATURE)  
  Justin M. Gonzalez, Chairman  
     
Signature: (SIGNATURE)  
  Eric Watson, Director  
     
Signature: (SIGNATURE)  
  Johann Loewen, Director  

 

 

EXHIBIT A

 

DIRECTOR’S AGREEMENT

 

The undersigned Director, Edouard Beaudette, (“the undersigned”), appointed by the Board of Directors of Boon Industries Inc. agrees to serve on the above company’s Board of Directors from October 15, 2021 through October 15, 2022.

 

The undersigned agrees to remain a Director of the company for the time period above. If he or she does not serve as a Director for the first six (6) months from the time period above (unless due to an Act of God or his/her long-term incapacitation), then the undersigned agrees to return the Series A stock to the Company. The Company will not dismiss the undersigned without cause, and with notice and an opportunity for the undersigned to be heard by the Board first.

 

As Director the undersigned is hereby granted 5,000 shares of Preferred Series A of the company at a price of $10.00 per share pursuant with the Certificate of Designation. The undersigned is entitled to $250.00 for attending each Directors meeting and as arranged for any tele-conference or video meeting, meeting-without-notice proceeding, or other official meeting or action of the Board (such as the consideration and passage of a Board Resolution) for which he signs a Waiver of Notice and Consent.

 

The undersigned pledges his best efforts and promises to conduct himself in a professional manner in carrying out the duties as a Director of the company. The undersigned promises not to divulge to others and will not use confidential or proprietary information of BNOW for his/her or anyone else’s gain (during or after the time in which the undersigned is a company Director). Unless as otherwise approved in advance by the BNOW Board of Directors, the undersigned promises that he or she will not serve as a director, officer, employee, agent or consultant to any competing business enterprise of SIML’s during the time in which he or she is a Director of the company.

 

It is understood that the company does not have errors and omissions insurance for management as of the date of this Agreement, and that the Director is responsible to obtain said insurance.

 

The company will pay the reasonable expenses of the undersigned in carrying out his duties as a Director; however, any expenses in excess of $25.00 must be approved in advance by company. Except to the extent not allowed by Oklahoma law, the company hereby holds the undersigned harmless from liability to the company, its shareholders and any third parties for acts and omissions while a Director of the company and further agrees to indemnify and defend the undersigned in the event of any action taken by the company, its shareholders or third parties against the undersigned in his or her position as Director of the company.

 

Any disputes arising from this Agreement not resolved by the parties in a good faith, timely manner shall be arbitrated within Nevada County, California under the rules and procedures of the American Arbitration Association. Attorney fees and costs are to be awarded to the prevailing party.

 

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

 

  (SIGNATURE)     (SIGNATURE)
Justin Gonzalez, Chairman   Eric Watson, Director
     
  (SIGNATURE)    
Johann Loewen, Director    

 

I agree to the terms and conditions outlined in the Director Agreement.

 

Edouard Beaudette    (SIGNATURE)  

   

Dated:  Oct 15, 2021 

 

 

 

Exhibit 11.1

(MICROCHEM LOGO)

Study ID Number: GLP2845 Protocol Number: P3254

 

 

 

FINAL STUDY REPORT

 

 

 

Study Title

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

 

 

Product Identify

DiOx+ Chlorine Dioxide 4000 ppm
Lot Numbers: 000136, 21.05.19.01

 

 

Test Microorganism

Human coronavirus, 229E strain, ATCC VR- 740

 

 

Data Requirements

U. S. EPA OCSPP 810.2200

 

 

Author

Madhuri Patil, M.S.

 

 

Study Completion Date

20SEP2021

 

 

Testing Facility

Microchem Laboratory

1304 W. Industrial Blvd.

Round Rock, Texas 78681

 

 

Study Sponsor

Boon Industries Inc.

110 Spring Hill Drive, Suite 16

Grass Valley, CA 95945

 

 

 

 

 

1 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

STATEMENT OF NO DATA CONFIDENTIALITY CLAIMS

 

No claim of confidentiality, on any basis whatsoever, is made for any information contained in this document. I acknowledge that information not designated as within the scope of FIFRA section 10(d)(l)(A), (B), or (C) and which pertains to a registered or previously registered pesticide is not entitled to confidential treatment and may be released to the public, subject to the provisions regarding disclosure to multinational entities under FIFRA 10(g).

 

Company:  
   
Agent/Submitter:  
   
Title:  
   
Date:  
   
Signature:  

 

2 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

GOOD LABORATORY PRACTICE COMPLIANCE STATEMENT

 

This study meets U.S. Environmental Protection Agency’s Good Laboratory Practice Standards and requirements for 40 CFR § 160 .

 

Records concerning test substance characteristics (i.e. composition, purity, stability, strength , solubility) ore maintained by the Study Sponsor. The Study Sponsor conducted test substance characterization as to identity, strength, purity, solubility and composition, as applicable, according to 40 CFR Part 160 , Subpart F [160.105] prior to its use in the study.

 

Study Director

 

Company: Microchem Laboratory
Name: Madhuri Patil, M.S.
Title: Study Director

 

Signature: (SIGNATURE)      Date:   20SEP2021

 

Study Sponsor:

 

Company: Boon Industries Inc.
Name: Justin Gonzalez
Title: Study Sponsor

 

Signature:        Date:    

 

Submitter:

 

Company:

Name:

Title:

 

Signature:        Date:    

 

3 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

QUALITY ASSURANCE STATEMENT

 

The following quality assurance audits were conducted in accordance with Good Laboratory Practice Standards outlined in 40 CFR §160 and reported to management and the Study Director:

 

Phase Inspected Date Inspected Date Reported to Study
Director
Date Reported to Management
In Phase 05AUG2021 05AUG2021 06AUG2021
Final Report 27AUG2021 30AUG2021 31AUG2021

 

Signature: (SIGNATURE)      Date: 20SEP2021 

 

Name: Audrey Landrum, B.S.
Title: Specialist I, Quality Assurance

 

4 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PERSONNEL INVOLVED IN THE STUDY

 

Study Director

 

Name: Madhuri Patil, M.S.
Title: Analyst II

 

Professional or Supervisory Personnel

 

Name: Victoria Zarate, B.S.
Title: Team Lead, Virology
   
Name: Andrea Armeriv, B.S.
Title: Analyst I
   
Name: Jose Vides, B.S.
Title: Associate Analyst

 

5 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

TABLE OF CONTENTS

 

FINAL STUDY REPORT 1
   
STATEMENT OF NO DATA CONFIDENTIALITY CLAIMS 2
   
GOOD LABORATORY PRACTICE COMPLIANCE STATEMENT 3
   
QUALITY ASSURANCE STATEMENT 4
   
PERSONNEL INVOLVED IN THE STUDY 5
   
TABLE OF CONTENTS 6
   
FINAL STUDY REPORT SUMMARY 7
   
STUDY DATES 8
   
TEST SUBSTANCE 8
   
PROTOCOL CHANGES 9
   
TEST OBJECTIVE 9
   
TEST PRINCIPLE 9
   
TEST PROCEDURE 9
   
STUDY CONTROLS 11
   
SUCCESS CRITERIA 14
   
CALCULATIONS AND STATISTICAL ANALYSIS 15
   
DATA AND SAMPLE RETENTION 16
   
RESULTS 17
   
STUDY CONCLUSION 19
   
REFERENCES 20
   
PROTOCOL AMENDMENT 21
   
PROTOCOL 22

 

6 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

FINAL STUDY REPORT SUMMARY

 

Study Title: Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces
   
Study Identification Number: GLP2845
   
Test Microorganism: Hum an coronavirus, 229E strain, ATCC VR- 740
   
Host Cell: MRC-5 cells (ATCC CCL-171)
   
Test Substance: DiOx+ Chlorine Dioxide 4000 ppm
Lot Numbers: 000136, 21.05.19.01
   
Test Substance Dilution: Diluted 30 ml test sub stance into 970 ml of 200 ppm autoclave-sterilized tap water
   
Test Substance Application: 2.0 ml aliquot of the use dilution of the liquid test substance applied via pipette
   
Organic Soil Load: No additional supplementation of organic soil load incorporated into the test inoculum
   
lnoculum Volume: 0.200 ml
   
Carrier Type: Sterile glass Petri dish (100 mm x 15 mm)
   
Number of Carriers per Lot: One
   
Contact Time: 10 minutes
   
Exposure Temperature: Ambient room temperature (24.0–24.6 °C) and 31% relative humidity (RH)
   
Neutralization Method: Sephadex LH-20 gel filtration column

 

Study Results

 

Descripiton Assay Results Plate Recovery Control
Lot: 000136 Lot: 21.05.19.01
Log10 TCID50 / 0.1 ml ≤ 0.50 log10 0.75 log10 5.05 log10
(TCID50 / Carrier)
Log10 TCID50 / Carrier ≤ 0.80 log10 1.05 log10
Log10 Reduction / Carrier ≥ 4.25 log10 4.00 log10

 

7 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

STUDY DATES

 

Study Initiation Date: 04AUG2021
Experimental Start Date/Time: 05AUG2021 / 1455
Experimental End Date/Time: 12AUG2021 / 0911
Study Completion Date: 20SEP2021

 

TEST SUBSTANCE

 

Name: DiOx+ Chlorine Dioxide 4000 ppm
     
Lot: 000136
  Active Ingredients (concentration): Chlorine dioxide (0.4%)*
  Date of Manufacture: 10APR2021*
  Date Received: 04MAY2021
  Expiration Date: 10NOV2021*
     
Lot: 21.05.19.01
  Active Ingredients (concentration): Chlorine dioxide (0.4%)*
  Date of Manufacture: 19MAY2021*
  Date Received: 01 JUN2021
  Expiration Date: 19MAY2022*

 

* As indicated in the approved protocol.

 

Form: Liquid; dilution required.

 

Storage Conditions: Ambient room temperature under fluorescent lighting.

 

Test Substance Preparation: The test substance was used as directed by the Study Sponsor. Each lot of the test substance was prepared by adding 30 ml of test substance to 970 ml of autoclave-sterilized tap water. The prepared test substance appeared to be in solution as determined by visual observation on the day of use.

 

The 200 ppm autoclave-sterilized tap water (180-210 ppm range) used as the test substance diluent was titrated using a calibrated buret on the day of use. The titration result was 182 ppm.

 

The test substance was equilibrated to the requested exposure temperature prior to use.

 

8 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL CHANGES

 

Protocol Amendment(s)

 

Protocol Amendment # 1

 

On 20SEP2021, the approved/signed protocol P3254 has been amended to reflect that the Certificates of Analysis for each lot of test substance will not be provided.

 

All remaining testing parameters are to be followed as stated in the protocol.

 

Protocol Deviation(s)

 

There were no deviations from the approved protocol during the conduct of this study.

 

TEST OBJECTIVE

 

The purpose of this study was to document the virucidal efficacy of the test substance against the test system (microorganism) under the test parameters specified in this protocol. The test protocol was in compliance with the requirements of and may be submitted to one or more of the following agencies as indicated by the Study Sponsor: U.S. Environmental Protection Agency (EPA) and Health Canada.

 

TEST PRINCIPLE

 

The test substance was applied to a film of virus that has been dried onto the surface of a glass carrier (representing a hard, nonporous surface) and held for the Sponsor-specified contact time. At the conclusion of the contact time, the recovered virus-test substance mixture was neutralized and the mixture was assayed for infectivity. Plate recovery, cytotoxicity, neutralization, virus inoculum titer and cell culture controls are performed concurrently with the test .

 

TEST PROCEDURE

 

Test System (Microorganism)

 

Human coronavirus, 229E strain, ATCC VR-740, originally received from the American Type Culture Collection (ATCC), Manassas, VA,, was used in this study. The Microchem Laboratory lot number used in testing was HCoV_21 MAR2020C.

 

ATCC® microorganisms are used under commercial license. The ATCC trademark and trade name and any and all ATCC catalog numbers are trademarks of the American Type Culture Collection.

 

9 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

TEST PROCEDURE (cont.)

 

Preparation of the Test Virus

 

The test virus was propagated internally by Microchem Laboratory personnel by inoculating the virus into cell culture flasks containing the appropriate host cell line and incubating at the appropriate conditions. Once the cell culture flasks displayed approximately 75–100% cytopathic effect (as determined by microscopic evaluation), the flasks were subjected to freeze-thaw cycles to release virus from infected cells. The contents of the cell culture flasks were collected and centrifuged in order to remove the cell debris. The test virus was then aliquoted and stored at ≤ -70 °C.

 

On the day of testing, the appropriate number of virus stock suspension vials were removed from cryostorage and thawed for use in the assay. The test virus contained 2% fetal bovine serum (FBS) organic soil load. The test virus was not adjusted to incorporate any additional organic soil load into the inoculum.

 

Host Cell-Line

 

MRC-5 cells (ATCC CCL-171), originally received from the ATCC, were utilized in the assay. The cells were subcultured by Microchem Laboratory personnel and seeded into 24-well cell culture plates. The plates were incubated at 36±2 °C in a humidified atmosphere of 6±1% CO2 until they reached the desired confluence required for testing. On the day of use, the cells were microscopically examined to verify the appropriate confluency and health of the cells. Cell culture passage documentation including cell culture source, passage number, seeding densities, etc. was retained.

 

ATCC® microorganisms are used under commercial license. The ATCC trademark and trade name and any and all ATCC catalog numbers are trademarks of the American Type Culture Collection.

 

Test Medium

 

The test medium utilized in the assay was Eagle’s Minimum Essential Medium (EMEM) supplemented with 2% FBS, 40 mM HEPES buffer, 125 µM non-essential amino acids, 1 mM sodium pyruvate, plus antibiotics [antibiotic-antimycotic solution (100 units/ml penicillin G, 100 µg/ml streptomycin, and 0.25 µg/ml amphotericin B)]. Concentrations based on preparation of 1 L of Eagle’s Minimal Essential Medium.

 

Preparation of the Test Substance

 

The test substance was used as directed by the Study Sponsor. Each lot of the test substance was prepared by adding 30 ml of test substance to 970 ml of autoclave-sterilized tap water. The prepared test substance appeared to be in solution as determined by visual observation on the day of use. The 200 ppm autoclave-sterilized tap water (180-210 ppm range) used as the test substance diluent was titrated using a calibrated buret on the day of use. The titration result was 182 ppm. The test substance was equilibrated to the requested exposure temperature prior to use.

 

10 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

TEST PROCEDURE (cont.)

 

Preparation of Sephadex LH-20 Gel Filtration Columns

 

Sephadex LH-20 gel filtration columns were utilized to neutralize and/or to reduce the cytotoxicity of the test substance following exposure to the test virus by separating the virus from the test substance via filtration. On the day of testing, the prepared Sephadex slurry was aseptically added to prepared column units (sterile syringe) to completely fill the column. Just prior to testing, the syringe was centrifuged at approximately 100 x g for 3–4 minutes to clear the void volume.

 

Preparation of Virus Films

 

The test virus was vortexed thoroughly and a 0.200 ml aliquot of virus was placed on the inside bottom surface of three 100 mm x 15 mm sterile glass Petri dishes which served as the test carriers and plate recovery control. The inoculum was spread over the entire area of the carriers using a sterile bent pipette tip without touching the sides of the Petri dish. The virus films were dried in an environmental chamber for 20 minutes at 20.0 °C in a relative humidity of 30%.

 

Exposure of Virus Films to the Test Substance

 

For each lot of the test substance, one dried virus film carrier was treated with a 2.0 ml aliquot of the use dilution of the liquid test substance following Study Sponsor instructions. The carriers were gently rotated to ensure complete coverage of the test substance over the entirety of each test surface. The carriers were held covered at the Sponsor-requested exposure temperature of 24.0–24.6 °C in a relative humidity of 31% for the requested contact time of 10 minutes. Just prior to the completion of the contact time, a sterile cell scraper was used to re-suspend each viral film and the solution was immediately transferred into a gel filtration column. The syringe plunger was used to pass the contents of the re-suspended test carrier through the column. Serial 10–fold dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10-1 dilution) were prepared to the appropriate dilution.

 

STUDY CONTROLS

 

Plate Recovery Control

 

One plate recovery control film was prepared to determine the baseline dried virus titer. The plate recovery control film was generated as described above in “Preparation of Virus Films.” Following drying, a 2.0 ml aliquot of test medium was overlaid on the control film. The carrier was then gently rotated to ensure complete coverage of the solution over the entirety of the surface. The carrier was held covered at the Sponsor-requested exposure temperature of 24.1–24.4 °C in a relative humidity of 31% for the requested contact time of 10 minutes. Just prior to the completion of the study contact time, a sterile cell scraper was used to re-suspend each viral film and the solution was immediately transferred into a gel filtration column. The re-suspended content of the carrier was passed through the gel filtration column using the syringe plunger. Serial 10–fold dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10-1 dilution) were prepared to the appropriate dilution. The results of the plate recovery control were microscopically evaluated at the same time as the results of the test substance and all other controls. The results of this control were used to calculate the log reduction in viral titer following exposure of the test substance to the test virus.

 

11 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

STUDY CONTROLS (cont.)

 

Cytotoxiciiy Control

 

For each lot of test substance assayed, one sterile glass Petri dish carrier (containing no virus film) was treated in the same manner as the test carriers. A 2.0 ml aliquot of the use dilution of the use dilution of the test substance was added to the sterile Petri dish and held covered at the Sponsor-requested contact time of 10 minutes at the requested exposure temperature of 23.9–24.5 °C in a relative humidity of 30–31%. Just prior to the completion of the study contact time, the carrier was scraped using a sterile cell scraper, and the test substance suspension was promptly transferred into a gel filtration column. The re-suspended test substance was passed through the gel filtration column using the syringe plunger. Serial 10-fold dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10-1 dilution) were prepared to the appropriate dilution. The results of the cytotoxicity control were microscopically evaluated at the same time as the results of the test substance and all other controls.

 

Test Substance Neutralization Control

 

For each lot of test substance assayed, one sterile glass Petri dish carrier (containing no virus film) was treated in the same manner as the test carriers. A 2.0 ml aliquot of the use dilution of the test substance was added to the sterile Petri dish. The carrier was scraped using a sterile cell scraper, and the test substance suspension was promptly transferred into a gel filtration column. The re-suspended test substance was passed through the gel filtration column using the syringe plunger. A 2.0 ml aliquot of test media, or other media as appropriate, was passed through the gel filtration column in the same manner as the test to serve as a neutralization control substance, to determine if comparable levels of infectious viral units were recovered from the control and the neutralized test substance filtrate. The filtrate is considered the 10-1 dilution.

 

To verify that the test substance had been neutralized, the filtrate (neutralized test substance) and the neutralization control substance were each challenged with a 0.1 ml aliquot of low titer (e.g. 1000-5000) infective units of the test system and held for at least 10 minutes at an exposure temperature of 24.1–24.7 °C in a relative humidity of 30-31%. Serial 10-fold dilutions were prepared using test media by adding 0.100 ml filtrate to 0.900 ml test media. The results of the neutralization control were microscopically evaluated at the same time as the results of the test substance and all other controls.

 

Cell Culture Control

 

To ensure that the host cells were not contaminated with bacteria, fungi, or any cytopathogenic viruses, and to confirm the viability of the cells during the incubation period of the assay, at least four cell monolayers were left untreated and microscopically examined periodically throughout the incubation period. Any obvious contamination or degeneration in such monolayers could invalidate the virucidal efficacy assay.

 

Virus lnoculum Titer Control

 

To confirm that the host cell-line monolayers were susceptible to the test virus and to confirm the titer of the viral inoculum, an aliquot of the test virus inoculum was serially diluted (10-fold) in test media. This control was also used to confirm the level of virus inoculated in the Neutralization Control.

 

12 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

STUDY CONTROLS (cont.)

 

Infectivity Assay

 

A 0.1 ml aliquot of all test and control dilutions was inoculated into the host cell cultures (which contained test medium) in quadruplicate. The cell culture control wells contained just test medium. The assay plates were incubated at 33±2 °C in a humidified atmosphere of 6±1% CO2 for ~7 days. The assay plates were examined microscopically periodically through out the incubation period with any changes to the monolayers including viral cytopathic effects (CPE), cytotoxicity, or contamination clearly documented in the raw data. Data obtained from the final reading are documented in the Results section of this report.

 

13 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

SUCCESS CRITERIA

 

The following measures are met to ensure the acceptability of virucidal efficacy data:

 

The virus titer control demonstrates obvious and or typical cytopathic effects on the monolayers unless a detection method other than cytopathic effect is used.

 

A minimum of 4.80 log10 infective units/control carrier is recovered from each plate recovery control film(s).

 

If cytotoxicity is present, the virus control titer is sufficient to demonstrate a ≥3.00 log10 reduction in viral titer on each surface beyond the cytotoxic level.

 

Comparable levels of infective units must be recovered from the neutralized test substance and neutralization control substance.

 

Quantification of the test and control parameters is conducted at a minimum of four determinations per dilution.

 

The cell controls are negative for infectivity and demonstrate typical cell morphology.

 

The U.S. EPA performance criteria for disinfection follows:

 

In the presence or absence of cytotoxicity, the product should demonstrate a ≥ 3.00 log10 reduction in viral titer on each surface.

 

Retesting Guidance

 

When a test passes and the TCID50 of the plate recovery control is above 6.3 log10 infective units per carrier, the test is considered valid and no retesting is necessary.

 

When a test fails and the TCID50 of the plate recovery control is above 6.3 log10 infective units per carrier, retesting may be conducted.

 

When a test fails and the TCID50 of the plate recovery control is below 4.80 log10 infective units per carrier, no retesting is necessary.

 

When a test passes and the TCID50 of the plate recovery control is below 4.80 log10 infective units per carrier, retesting may be conducted.

 

When cytotoxicity is present and a ≥3.00 log reduction is observed, no retesting is necessary.

 

When cytotoxicity is present and a ≤3.00 log reduction is observed, retesting may be necessary.

 

If repeat testing is necessary, it may be performed under the current protocol number.

 

14 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

CALCULATIONS AND STATISTICAL ANALYSIS

 

The TCID50 (Tissue Culture lnfectivity Dose) represents the endpoint dilution where 50% of the cell cultures exhibit cytopathic effects due to infection by the test virus. The endpoint dilution at which 50% of the host cell monolayers exhibit cytotoxicity is termed the Tissue Culture Dose (TCD50). The TCID50 and TCD50 were determined using the Spearman-Kärber method and calculated as follows:

 

Negative logarithm of endpoint titer =

 

[– Log of first dilution inoculated] – [((sum of % mortality at each dilution/100) – 0.5) x Logarithm of dilution]

 

The result of this calculation is expressed as TCID50/ volume of dilution inoculated (e.g. 0.1 ml) for the test and plate recovery control.

 

Determination of viral titer per carrier is established by accounting for the volume of viral inoculum per carrier.

 

To calculate TCID50/carrier, the following equation was used:

 

The antilog of the TCID50/ volume inoculated x (volume of inoculum on carrier/ volume of dilution inoculated)

 

The log10 of this result is performed to achieve the TCID50/ carrier.

 

Calculation of the Log10 Reduction

 

The log10 reduction in viral titer was calculated as follows:

 

Plate Recovery Control Log10 TCID50/ carrier – Virus-Test Substance Log10 TCID50/carrier

 

The presence of any test substance cytotoxicity was taken into account when calculating the log10 reduction in viral titer.

 

If multiple plate recovery control and test replicates were performed, the average TCID50 of each parameter was calculated and the average result used to calculate the log10 reduction in viral titer following:

 

Average TCID50/Carrier = log10 [((antilog of replicate 1) + (antilog of replicate 2))/ 2]

 

Statistical Analysis

 

Not applicable.

 

Methods for the Control of Bias

 

Not applicable.

 

15 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

DATA AND SAMPLE RETENTION

 

Study Record Retention

 

The original (or certified copy) of the study report, protocol, protocol amendments and deviations, study specific SOP deviations that occurred during the course of the study, corresponding raw data, memoranda, and any other study specific correspondence will be held in the archives of Microchem Laboratory indefinitely. For studies not meeting the performance criteria for submission or for studies that have been canceled prior to the generation of valid data, the original (or certified copy) of the final study report, protocol, and corresponding raw data will be held in the archives of Microchem Laboratory for a minimum of two years following the study completion date at which time they may be removed from the archive or transferred to the Sponsor’s archive at their expense.

 

If requested by the Study Sponsor (or Sponsor Representative), the study file may be transferred to the Study Sponsor’s archive at the Study Sponsor’s expense prior to the time frames listed.

 

All test facility records including, but not limited to, standard operating procedures, quality assurance pertinent non-study specific deviations, inspection records, temperature and equipment records including maintenance, inspection and calibration, and employee training records will be maintained at Microchem Laboratory indefinitely.

 

Test Substance Retention

 

The test substance (or test control, test article, test device, as applicable ) may be returned to the Study Sponsor at the Study Sponsor’s request and expense following study completion unless otherwise requested to be returned earlier. If the Study Sponsor does not request return of the sample, it will be disposed > 90 days following the study completion. Arrangements may be made for extended storage as necessary, at the Sponsor’s request and expense.

 

16 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

RESULTS

 

Table 1: Plate Recovery Control and Test Results

 

    Recovery Control Test Results
    Lot: 000136 Lot: 21.05.19.01
Cell Control 0000 N/A N/A
Dilution 10-1 ++++ 0000 00+0
10-2 ++++ 0000 0000
10-3 ++++ 0000 0000
10-4 ++++ 0000 0000
10-5 00+0 0000 0000
10-6 0000 0000 0000
10-7 0000 N/A N/ A
TCID50 / 0.1 ml 4.75 log10 ≤0.50 log10 0.75 log10
TCID50 / Carrier 5.05 log10 ≤0.80 log10 1.05 log10
Log10 Reduction / Carrier N/A ≤4.25 log10 4.00 log10

 

Table 2: Cytotoxicity Control Results

 

    Cytotoxicity Control
    Lot: 000136 Lot: 21.05.19.01
Dilution 10-1 0000 0000
10-2 0000 0000
10-3 0000 0000
TCD50 / 0.1 ml ≤0.50 log10 ≤0.50 log10

 

Key: + = Virus recovered; 0 = Virus not recovered and/or no cytotoxicity observed; T = Cytotoxicity observed;
N/ A = not applicable

 

17 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

RESULTS (cont.)

 

Table 3: Test Substance Neutralization Control Results

 

  Neutralization Control
  Lot: 000136 Lot: 21.05.19.01 Control Substance
Dilution 10-1 ++++ ++++ ++++
10-2 ++++ ++++ ++++
10-3 ++++ ++++ ++++
10-4 ++++ ++++ ++++
10-5 ++++ ++++ ++++
10-6 0000 00+0 +000
TCID50 / 0.1 ml 5.50 log10 5.75 log10 5.75 log10

 

Table 4: Virus lnoculum Titer Control

 

    Virus lnoculum Titer Control
Dilution 10-1 ++++
10-2 ++++
10-3 ++++
10-4 ++++
10-5 0+++
10-6 +000
10-7 0000
TCID50 / 0.1 ml 5.50 log10

 

Key: + = Virus recovered; 0 = Virus not recovered and/or no cytotoxicity observed;
T = Cytotoxicity observed; N/ A = not applicable

 

18 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

STUDY CONCLUSION

 

The purpose of the study was to determine the virucidal efficacy of DiOx+ Chlorine Dioxide 4000 ppm (Lots: 000136 and 21.05.19.01) against Human coronavirus, 229E strain, ATCC VR-740, with no additional supplementation of organic soil load incorporated into the test inoculum, at a contact time of 10 minutes and exposure temperature of room temperature.

 

The Plate Recovery Control demonstrated a viral titer of 4.75 log10 TCID50 per 0.1 ml and 5.05 log10 TCID50 per carrier, thereby satisfying U.S. EPA study acceptance criteria of a minimum of 4.80 log10 in fective units per control carrier.

 

Taking the cytotoxicity and neutralization control results into consideration, the evaluated test substance, DiOx+ Chlorine Dioxide 4000 ppm, demonstrated a ≥4.25 log10 reduction in viral titer for Lot: 000136 and a 4.00 log10 reduction in viral titer for Lot: 21.05.19.01.

 

No test substance cytotoxicity was detected in either lot of test substance assayed, ≤0.50 log10 TCD50 per 0.1 ml for Lot: 000136 and ≤0.50 log10 TCD50 per 0.1 ml for Lot: 21.05.19.01.

 

The test substance and control substance demonstrated comparable levels of infective units recovered in the Neutralization Control.

 

No microbial contamination of any host cell cultures was observed during the course of the study.

 

DiOx+ Chlorine Dioxide 4000 ppm (Lots: 000136 and 21.05.19.01) met the U.S. EPA Product Performance Guidelines for Disinfectants for Use on Hard Surfaces outlined in U.S. EPA OCSPP 810.2200 and the success criteria detailed in the approved protocol when tested against Human coronavirus, 229E strain, ATCC VR-7 40 at contact time of 10 minutes.

 

This study was carried out in compliance with the approved protocol. All experimental controls met the established acceptance criteria unless otherwise noted in the Protocol Changes section of this report.

 

There were no circumstances that may have affected the quality or the integrity of the data.

 

19 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

REFERENCES

 

Annual Book of ASTM Standards, Standard Test Method to Assess Virucidal Activity of Chemicals Intended for Disinfection of Inanimate, Nonporous Environmental Surfaces, Designation El 053, current edition. American Society for Testing Materials, 100 Barr Harbor Drive, West Conshohocken, PA 19428.

 

Annual Book of ASTM Standards, Standard Practice for Use of Gel Filtration Columns for Cytotoxicity Reduction and Neutralization, Designation El 482, current edition. American Society for Testing Materials, 100 Barr Harbor Drive, West Conshohocken, PA 19428.

 

Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Official Method 960 .09 Germicidal and Detergent Sanitizing Action of Disinfectants. Revised 2013.

 

U.S. Environmental Protection Agency, Office of Chemical Safety and Pollution Prevention, Product Performance Test Guidelines OCSPP 810 .2000: General Considerations for Testing Public Health Antimicrobial Pesticides – Guidance for Efficacy Testing. February 2018.

 

U.S. Environmental Protection Agency, Office of Chemical Safety and Pollution Prevention, Product Performance Test Guidelines OCSPP 810.2200: Disinfectants for Use on Environmental Surfaces – Guidance for Efficacy Testing. February 2018.

 

U.S. Environmental Protection Agency, Frequent Questions for the 2018 series 810 – Product Performance Test Guidelines: Antimicrobial Efficacy Test Guidelines. 2019.

 

Guidance Document – Disinfectant Drugs. Health Canada. April 2020.

 

Guidance Document – Safety and Efficacy Requirement for Hard Surface Disinfectant Drugs. Health Canada. April 2020.

 

20 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL AMENDMENT

 

(MICROCHEM LOGO)

 

Protocol Amendment for Protocol P3254 Study ID NumberGLP2845

 

Protocol Amendment # 1

 

On 20SEP202l , the approved/ signed protocol P3254 has been emended to reflect that the Certificates of Analysis for each lot of test substance will not be provided .

 

All remaining testing parameters ore to be followed as stated in the protocol.

 

(-S-MADHURI PATIL)   20SEP2021
Study Director (Signature)   Date Signed
     
Madhuri Patil    
Study Director (Print)    

 

21 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL

 

(MICROCHEM LOGO)

 

Protocol Number : P3254 Study ID Number: GLP 2845
  05AUG2021

 

Protocol Title

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

 

 

Test Microorganism

Human coronavirus, 229E strain, ATCC VR-740

 

 

Data Requirements

U.S. SPA OCSPP810.2200

 

 

Study Sponsor

Boon Industries Inc.
110 Spring Hill Drive, Suite 16
Grass Valley, CA 95945

 

 

Testing Facility

Microchom Laboratory
1304 W. Industrial Blvd.
Round Rock, Texas 78681

 

 

Prepared By

Karen Romm, B.A.

 

 

Date

10MAR2021
Revised 19JUL2021

 

22 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

I. Introduction

 

This document details the materials and procedure for evaluating the virucidal efficacy of a test substance for use on hard inanimate, nonporous surfaces following test method ASTM E1053 Standard Practice to Assess Virucidal Activity of Chemicals Intended for Disinfection of Inanimate. Nonporous Environmental Surfaces Testing will be performed in accordance with Good Laboratory Practice Standards (GLPS) stipulated by U.S. EPA 40 CFR Part 160 as well as the U.S. EPA Product Performance Test Guidelines outlined in OCSPP 810 2200. This document also explains the terms and conditions of testing.

 

II. Purpose

 

The purpose of this study is to document the virucidal efficacy of the test substance against the test system (microorganism) under the test parameters specified in this protocol. The lest protocol is in compliance with the requirements of and may be submitted to one or more of the following agencies as indicated by the Study Sponsor: U.S. Environmental Protection Agency (EPA) and Health Canada.

 

III. Justification for the Selection of the Test System (Microorganism)

 

The United Stoics Environmental Protection Agency (U.S. EPA) requires that specific antimicrobial claims mode for disinfectants for use on hard surfaces sold in the United States be supported by relevant test systems (microorganisms) outlined in the EPA Product Performance Test Guidelines. OCSPP 810.2200, Disinfectants for Use on Environmental Surfaces - Guidance for Efficacy Testing.

 

IV. Terms and Conditions

 

Studies by Microchem Laboratory ore conducted in accordance with general terms and conditions posted on www.MicrochemLab.com/terms.

 

Prior to study initiation, Microchem Laboratory should receive the approved and signed protocol, test substance and applicable payment. Changes to the signed, approved protocol will require amendment and may incur additional fees. Cancellation of the study any time after the protocol is signed by the Study Sponsor will result in Sponsor being charged for work completed in addition to up to 50% of the cost of the uncompleted testing, to be determined by laboratory management at its sole discretion.

 

Microchem Laboratory may repeat studies at its cost in the event of an unintended protocol non-conformance that affects the study outcome, or for studies which yield invalid control results. If the Sponsor requests a specific neutralizer to be utilized in testing and test controls indicate incomplete or inadequate neutralization, repeat testing will be at the Study Sponsors expense for applicable testing. Repeat testing may be conducted under the current initiated protocol and Microchem Laboratory GLP study identification number. In addition, the Study Sponsor is responsible for the cost of all studies performed to confirm the outcome of a previous study and for ensuring that the study will meet their regulatory objectives.

 

The Study Sponsor must obtain written consent from Microchem Laboratory to use or publish its protocols, study reports (or ports thereof), logo or employee names for marketing purposes.

 

23 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

V. Test Substance Characterization and Handling

 

As stated in 40 CFR Part 160 Subpart F [160.105], each botch (lot) of test substance shall be characterized as to identity, strength, purity, composition, and solubility (as applicable), and shall be documented prior to use in this assay. Stability of the test formula shall be determined prior to or concomitantly with this study. If the requirements set forth in 40 CFR Part 160 Subpart F [160.105] have not been met, this will be noted in the Good Laboratory Practice compliance statement in the study report. Certificates of Analysis (C of A) will be appended to the study report, if provided by the Study Sponsor.

 

Test substances are handled as follows unless otherwise requested by the Study Sponsor:

 

The test substance is stored at ambient (room) temperature under fluorescent lighting or in a cabinet.

 

The test substance is shaken or otherwise mixed well immediately prior to use (if applicable).

 

The test substance is handled safely in accordance with the chemical risks it may pose, stated in the SDS or by the Study Sponsor during the course of pre-study communication.

 

VI. Study Dates

 

The listed proposed experimental start and completion dates are estimates based on the current laboratory schedule and may change based on when the test substance, Sponsor-signed protocol, and payment (if applicable) ore received at the testing laboratory. To avoid scheduling delays, please ensure that all paperwork is completed fully and accurately.

 

Proposed Experimental Start Date: 04AUG2021
Proposed Experimental Termination Date: 11AUG2021

 

VII. Procedure for Identification of Test System

 

Microchem Laboratory maintains Standard Operating Procedures which outline the procedures for receipt, storage, and tracking of microorganisms. The vessels, rocks, and/or trays containing the test system are labeled with microorganism identifiers to maintain microorganism traceability. Information regarding the microorganism identity, strain, propagation procedure, media utilized, etc. is documented in the study raw data. All studies ore assigned a unique identification number which is labeled on the test and control vessels, racks, trays, etc. These procedures are followed to identify and document the test system.

 

VIII. Test System (Microorganism) and Host Cell-Line

 

Test System: Human coronavirus, 229E strain, ATCC VR-740
   
  The virus to be used in this study was originally obtained from the American Type Culture Collection (ATCC), Manassas, Virginia. The source of the virus will be documented in the raw data and report.
   
Host Cell: MRC-5 cells (ATCC CCL-171)

 

ATCC® microorganisms are used under commercial license. The ATCC trademark and trade name and any and all ATCC catalog numbers are trademarks of the American Type Culture Collection.

 

IX. Test Principle

 

The test substance is applied to a film of virus that has been dried onto the surface of a glass carrier (representing a hard, nonporous surface) and held for the Sponsor-specified contact time. At the conclusion of the contact time, the recovered virus-test substance mixture is neutralized and the mixture is assayed for infectivity. Plate recovery, cytotoxicity, neutralization, virus inoculum titer and cell culture controls are performed concurrently with the test.

 

24 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

X. Procedure

 

Preparation of the Test Virus

 

The test virus is propagated internally by Microchem Laboratory personnel by inoculating the virus into cell culture flasks containing the appropriate host cell line and incubating at the appropriate conditions.

 

Once the cell culture flask(s) display approximately 75-100% cytopathic effect (as determined by microscopic evaluation), the flasks are subjected to freeze-thaw cycles to release virus from infected cells.

 

The contents of the cell culture flask(s) are collected and centrifuged in order to remove the cell debris.

 

The test virus is then aliquated and stored at ≤ -70°C.

 

Alternate methods of propagation and harvesting may be utilized as necessary for the test virus. The propagation procedure is documented and will be reported.

 

On the day of testing, the appropriate number of virus stock suspension vials are removed from cryostorage and thawed. The test virus may be standardized by dilution as needed to target a recoverable plate recovery control of 4.8 log10 to 6.3 log10 infective units per plate recovery control or 3-5 log10 beyond the level of cytotoxicity.

 

If the Study Sponsor requests an organic soil to be incorporated into the test virus, it will be added following any standardization of the test virus.

 

Host Cell-Line

 

MRC-5 cells (ATCC CCL-1 71) originally received from ATCC will be utilized in the assay. If necessary, cells received from an alternate source may be utilized. The original source of the cells will be documented in the raw data and reported.

 

The cells will be subcultured by Microchem Laboratory personnel and seeded into 24-well cell culture plates.

 

The plates are incubated at 36 + 2 C in a humidified atmosphere of 6 + 1% CO2 until they have reached the desired confluence required for testing.

 

Cell culture passage documentation including cell culture source, passage number, seeding densities, etc. is retained.

 

Test Medium

 

The test medium to be utilized in the assay is Eagle’s Minimum Essential Medium (EMEM) or Dulbecco’s Modified Eagle Medium (DMEM) which has been supplemented with 0-10% heat-inactivated fetal bovine scrum (FBS). The test medium may also contain additional supplements such as antibiotics, fungizone, L-glutamine, trypsin, non-essential amino acids, etc., depending on the requirements of the test virus and/or host cells. The final composition of the test media utilized in the assay will be documented in the raw date and reported.

 

Preparation of the Test Substance

 

The test substance will be used as directed by the Study Sponsor.

 

Unless otherwise requested by the Study Sponsor, if a dilution of the test substance is required, a 1.0 ml or 1.0 g of the test substance will be used to prepare the test substance using volumetric glassware. For liquid products, a v/v dilution will be made and for solids, a w/v dilution will be mode.

 

If synthetic hard water is requested as the diluent, it will be prepared following Microchem Laboratory Standard Operating Procedures for the specific water type. The hardness range will be -10% to +5% of the specified hardness.

 

If tap water is requested as the diluent, the water will be autoclave sterilized. The water hardness will be determined on the day of testing and adjusted to the hardness range if necessary.

 

The test substance will be equilibrated to the requested exposure temperature, if applicable, prior to use.

 

25 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

Preparation of Sephadex LH-20 Gel Filtration Columns

 

Sephadex LH-20 gel filtration columns will be utilized to neutralize and/or to reduce the cytotoxicity of the test substance following exposure to the test virus by separating the virus from the test substance via filtration.

 

On the day of testing, the prepared Sephadex slurry is aseptically added to prepared column units (sterile syringe) to completely fill the column.

 

Just prior to testing, the syringe is centrifuged at approximately 100 x g for 3-4 minutes to clear the void volume.

 

Alternatively, Sephacryl may be utilized in place of Sephadex, in which case, preparation will be conducted according to internal SOP documented, and reported.

 

Preparation of Virus Films

 

The test virus is vortexed thoroughly and a 0.2 ml aliquot is placed on the inside bottom surface of the appropriate number of 100 x 15 mm sterile glass Petri dishes which serve as the test carriers.

 

A larger inoculum volume may be used as necessary in order to ensure on appropriate viral inoculum titer. The volume of test virus utilized will be documented in the raw data and reported.

 

The inoculum is then spread over the entire area of the carriers using a sterile cell scraper tool or bent pipette tip without touching the sides of the Petri dish.

 

The virus films are dried in a biological safety cabinet or other suitable chamber at the temperature and humidity conditions appropriate to lessen the levels of virus inactivation due to drying with the Petri dish covers removed. The viral inoculum is allowed to dry until the surface appears to be visibly dry. The temperature, relative humidity, and drying time period will be recorded in the row data and reported.

 

Exposure of Virus Films to the Test Substance

 

For each lot of the test substance, the appropriate number of dried virus film carriers are treated with a 2.0 ml aliquot of the use dilution of the liquid test substance or for spray products, with the amount of spray released following Study Sponsor instructions. The carriers are gently rotated to ensure complete coverage of the test substance over the entirety of each test surface.

 

The carriers are held covered at the Sponsor-requested exposure temperature for the requested contact time. The exposure conditions (contact time, temperature, and relative humidity) will be documented in the row data and reported.

 

Just prior to the completion of the contact time, a sterile cell scraper is used to re-suspend each viral film and the solution is immediately transferred into a gel filtration column.

 

The syringe plunger is used to pass the contents of the re-suspended test carrier through the column. Alternatively, the re-suspended contents may be passed through the gel filtration column by centrifugation at 100 x g for 3-4 minutes.

 

Serial 10-fold dilutions (e g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10 dilution) are prepared to the appropriate dilution.

 

If excessive cytotoxicity of the test substance to the indicator cell cultures is suspected, following titration, individual dilutions may be passed through additional individual gel filtration columns.

 

Plate Recovery Control

 

An appropriate number of plate recovery control films will be prepared to determine the baseline dried virus liter. The plate recovery control films will be generated as described above in “Preparation of Virus Films.”

 

Following drying, a 2.0 ml aliquot of test medium is overlaid on each control film.

 

The carrier is then gently rotated to ensure complete coverage of the solution over the entirety of the surface. All other test conditions and parameters (e.g. Sponsor-requested contact time and exposure temperature) will be the same as the test carriers.

 

26 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

Plate Recovery Control (cont.)

 

Just prior to the completion of the study contact time, sterile cell scrapers are used to re-suspend the viral films and the solution is immediately transferred into gel filtration columns.

 

The re-suspended contents of each carrier are passed through the gel filtration column in the same manner as the test carriers.

 

Serial 10-fold dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10-1 dilution) are prepared to the appropriate dilution.

 

If additional gel filtration columns are utilized in the test, the same dilutions of the plate recovery control will be passed through individual gel filtration columns.

 

The results of the plate recovery control will be microscopically evaluated at the same time as the results of the test substance and all other controls.

 

The results of this control are used to calculate the log reduction in viral titer following exposure of the test substance to the test virus.

 

Cytotoxicity Control

 

For each lot of test substance assayed, one sterile gloss Petri dish carrier (containing no virus film) is treated in the same manner as the test carriers. A 2.0 ml aliquot of the use dilution of the test substance for liquid products or for spray products, the amount of test substance delivered following the Sponsor-specified spray instructions is added to the sterile Petri dish and held for the Sponsor-requested study contact time at the requested exposure temperature.

 

Just prior to the completion of the study contact time, the carrier is scraped using a sterile cell scraper and the test substance suspension is promptly transferred into a gel filtration column.

 

The re-suspended test substance is passed through the gel filtration column in the same manner as the lest.

 

Serial 10-told dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) of the filtrate (10-1 dilution) are prepared to the appropriate dilution.

 

The results of the cytotoxicity control will be microscopically evaluated at the same time as the results of the test substance and all other controls.

 

Test Substance Neutralization Control

 

For each lot of test substance assayed, one sterile glass Petri dish carrier (containing no virus film) is treated in the same manner as the test carriers. A 2.0 ml aliquot of the use dilution of the test substance for liquid products, or for spray products the amount of test substance delivered following the Sponsor-specified spray instructions, is added to the sterile Petri dish.

 

The carrier is scraped using a sterile cell scraper and the test substance suspension is promptly transferred into a gel filtration column.

 

The re-suspended test substance is passed through the gel filtration column in the same manner as the test. The filtrate is considered the 10-1 dilution.

 

A 2.0 ml aliquot of test media, or other media as appropriate, is passed through the gel filtration column in the same manner as the test to serve as a neutralization control substance to determine if comparable levels of infectious viral units are recovered from the control and the neutralized test substance filtrate. The filtrate is considered the 10-1 dilution.

 

To verify that the test substance has been neutralized, the filtrate (neutralized test substance) and the neutralization control substance arc each challenged with a 0.1 ml aliquot of low liter (e.g. 1000 - 5000) infective units of the test system and held for at least the contact time at room temperature. Serial 10-fold dilutions (e.g. 0.1 ml filtrate + 0.9 ml test media) are prepared using test media, to the appropriate dilution.

 

Neutralization may be performed using multiple carrier replicates and inoculated with a low titer (e.g. 1000 - 5000) infective units of the test system using different dilutions of the prepared inoculum and held for at least the contact time at room temperature.

 

The results of the neutralization control will be microscopically evaluated at the same time as the results of the test substance and all other controls.

 

27 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

Cell Culture Control

 

To ensure that the host cells are not contaminated with bacteria, fungi, or any cytopathogenic viruses and to confirm the viability of the cells during the incubation period of the assay. at least four host cell monolayers are left untreated and will be microscopically examined periodically throughout the incubation period. Any obvious contamination or degeneration in such monolayers may invalidate the virucidal efficacy assay.

 

Virus Inoculum Titer Control

 

To confirm that the host cell-line monolayers are susceptible to the test virus and to confirm the liter of the viral inoculum, an aliquot of the test virus inoculum is serially diluted (10-fold) in test media. This control is also used to confirm the level of virus inoculated in the Neutralization Control.

 

Infectivity Assay

 

A 0.1 ml aliquot of all test and control dilutions will be inoculated into the host cell cultures (which contain test medium) in quadruplicate.

 

To facilitate virus-host cell adsorption, an adsorption step may be performed by inoculating the dilutions into the host cell cultures which do not contain test medium. The assay plates ore incubated at 33 ± 2°C in a humidified atmosphere of 6 ± 1% CO2 for a minimum of 30 minutes. The plates may also be pieced upon on orbital rotator during this incubation period, if feasible.

 

Following the optional adsorption, each well receives on approximate 1.0 ml aliquot of test medium via pipette delivery.

 

The assay plates are incubated at 33 ± 2°C in a humidified atmosphere of 6 ± 1% CO2 for approximately 7 days.

 

If necessary, test medium may be replaced during the incubation period to aid in reducing cytotoxicity and/or to maintain the hearth of the host cell cultures.

 

The assay plates will be examined microscopically periodically throughout the incubation period with any changes to the monolayers including viral cytopathic effects (CPE), cytotoxicity, or contamination clearly documented in the raw data.

 

28 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

XI. Calculations

 

The TCID50 (Tissue Culture Infectivity Dose) represents the endpoint dilution where 50% of the cell cultures exhibit cytopathic effects due to infection by the test virus. The endpoint dilution at which 50% of the host cell monolayers exhibit cytotoxicity is termed the Tissue Culture Dose (TCD50). The TCID50, and TCD50 are determined using the Spearman-Kärber method and calculated as follows:

 

Negative logarithm of endpoint titer =

 

[ – Log of first dilution inoculated] – [((sum of % mortality at each dilution/100) – 0.5) x Logarithm of dilution]

 

The result of this calculation is expressed as TCID50/volume of dilution inoculated (e.g. 0.1 ml) for the test and plate recovery control.

 

Determination of viral titer per carrier is established by accounting for the volume of viral inoculum per carrier.

 

To calculate the TClD50/carrier the following equation is used:

 

The antilog of the TCID50/volume inoculated x (volume of inoculum on carrier/volume of dilution inoculated)

 

The log10 of this result is performed to achieve the TCID50/carrier

 

Calculation of the Log Reduction

 

The log reduction in viral titer will be calculated as follows:

 

Plate Recovery Control log10 TCID50/carrier – Virus-Test Substance log10 TClD50/carrier

 

The presence of any test substance cytotoxicity will be taken into account when calculating the log reduction in viral titer.

 

If multiple plate recovery control and test replicates are performed, the average TCID50 of each parameter will be calculated and the average result used to calculate the log reduction in viral titer following:

 

Average TCID50/Carrier — log10 [((antilog of replicate 1) + (antilog of replicate 2))/]

 

XII. Statistical Analysis

 

Not applicable.

 

XIII. Methods for the Control of Bias

 

Not applicable.

 

29 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

XIV. Success Criteria

 

The following measures are met to ensure the acceptability of virucidal efficacy data:

 

The virus titer control demonstrates obvious and or typical cytopathic effects on the monolayers unless a detection method other than cytopathic effect is used.

 

A minimum of 4.80 log10 infective units/control carrier is recovered from each plate recovery control film(s).

 

If cytotoxicity is present, the virus control titer is sufficient to demonstrate a 3.00 log10 reduction in viral titer on each surface beyond the cytotoxic level.

 

Comparable levels of infective units must be recovered from the neutralized test substance and neutralization control substance.

 

Quantification of the test and control parameters is conducted at a minimum of four determinations per dilution.

 

The cell controls are negative for infectivity and demonstrate typical cell morphology.

 

XV. Product Performance Criteria

 

The U.S. EPA performance criteria for disinfection follows:

 

In the presence or absence of cytotoxicity, the product should demonstrate a 3.00 log10 reduction in viral titer on each surface.

 

Retesting Guidance

 

When a test passes and the TCID50 of the plate recovery control is above 6.3 log10 infective units/per carrier, the test is considered valid and no retesting is necessary.

 

When a test fails and the TCID50 of the plate recovery control is above 6.3 log10 infective units/per carrier, retesting may be repeated.

 

When a test fails and TCID50 of the plate recovery control is below 4.80 log10 infective units/per carrier, no retesting is necessary.

 

When a test passes and the TClD50 of the plate recovery control is below 4.80 log10 infective units per carrier, retesting may be conducted.

 

When cytotoxicity is present and a 3.00 log reduction is observed, no retesting is necessary.

 

When cytotoxicity is present and a ≤3.00 log reduction is observed, retesting may be necessary.

 

If repeat testing is necessary, it may be performed under the current protocol number.

 

XVI. Protocol Changes

 

If changes or revisions to the approved protocol are required, they will be documented in the form of a protocol amendment that also includes the reason for the change or revision and the amendment will be signed and dated, minimally, by the Study Director. The protocol amendment will be retained with the protocol. The Study Sponsor will be notified of the changes or revisions.

 

XVII. Reporting

 

Results are reported accurately and fully, in accordance with EPA GLP (40 CFR Part 160.185). A draft report may be provided for review by the Study Sponsor prior to study completion.

 

30 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

XVIII. Study Record and Test Substance Retention

 

The original (or certified copy) of the study report, protocol, protocol amendments and deviations, study specific SOP deviations that occurred during the course of the study, corresponding raw data, memoranda, and any other study specific correspondence will be held in the archives of Microchem Laboratory indefinitely. For studies not meeting the performance criteria for submission or for studies that have been canceled prior to the generation of valid data, the original (or certified copy) of the final study report, protocol, and corresponding row data will be held in the archives of Microchem Laboratory for a minimum of two years following the study completion date at which time they may be removed from the archive or transferred to the Sponsor’s archive at their expense

 

If requested by the Study Sponsor (or Sponsor Representative), the study file may be transferred to the Study Sponsor’s archive at the Study Sponsor’s expense prior to the time frames listed.

 

All test facility records including, but not limited to, standard operating procedures, quality assurance pertinent non-study specific deviations, inspection records, temperature and equipment records including maintenance, inspection and calibration, and employee training records will be maintained at Microchem Laboratory indefinitely.

 

The test substance (or test control, test article, test device, as applicable) may be returned to the Study Sponsor at the Study Sponsor’s request and expense following study completion unless otherwise requested to be returned earlier. If the Study Sponsor does not request return of the sample, it will be disposed >90 days following the study completion. Arrangements may be made for extended storage as necessary, at the Sponsor’s request and expense.

 

XIX. Quality Assurance

 

The study is conducted in accordance with Microchem Laboratory’s Quality Management System and 40 CFR Port 160 and will undergo a full quality assurance review. All protocol amendments will be fully recorded and reported, as well as any deviations from the protocol.

 

XX. References

 

Annual Book of ASTM Standards, Standard Practice to Assess Virucidal Activity of Chemicals Intended for Disinfection of Inanimate, Nonporous Environmental Surfaces, Designation E1053, current edition. American Society for Testing Materials, 100 Barr Harbor Drive, West Conshohocken, PA 19428.

 

Annual Book of ASTM Standards, Standard Practice for Use of Gel Filtration Columns for Cytotoxicity Reduction and Neutralization, Designation E1482, current edition. American Society for Testing Materials, 100 Barr Harbor Drive, West Conshohocken, PA 19428.

 

Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Official Method 960.09 Germicidal and Detergent Sanitizing Action of Disinfectants. Revised 2013.

 

U.S. Environmental Protection Agency, Office of Chemical Safety and Pollution Prevention, Product Performance Test Guidelines OCSPP 810.2000: General Considerations for Testing Public Health Antimicrobial Pesticides - Guidance for Efficacy Testing. February 2018.

 

U.S. Environmental Protection Agency, Office of Chemical Safety and Pollution Prevention, Product Performance Test Guidelines OCSPP 810.2200: Disinfectants for Use on Environmental Surfaces - Guidance for Efficacy Testing. February 2018.

 

U.S. Environmental Protection Agency, Frequent Questions for the 2018 Series 810 - Product Performance Test Guidelines: Antimicrobial Efficacy Test Guidelines. 2019.

 

Guidance Document – Disinfectant Drugs. Health Canada. April 2020.

 

Guidance Document – Safety and Efficacy Requirement for Hard Surface Disinfectant Drugs. Health Canada. April 2020.

 

31 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

Specific Testing Parameters to be completed by the Study Sponsor/Representative - all fields need to be completed before testing may commence

 

Test Substance Name   DiOx+ Chlorine Dioxide 4000ppm
     
Test Substance Lot Numbers   Lot 000136 and Lot 21.05.19.01
     
Manufacturer Date(s)   10APR2021 and 19MAY2021
     
Expiration Date(s)   10NOV2021 and 19MAY2022
     
Test Substance Shipment Status  

x  Use test substance already present at Microchem.

o  Test substance will be shipped

Estimated arrival date, if known:

     
Test Substance Storage  

x  Room temperature (default for all packages unless otherwise advised)

o  2-8C   o  Other:

     
Test Substance Hazards  

x  None known      x  SDS Attached

o  Other:

     
Test Substance Active Ingredient  

x  Alcohol     o  Iodophor     o  Peracetic Acid     o  Peroxide

o  Phenol      o  Quaternary Ammonia     o  Sodium Hypochlorite

x  Other: ChlorineDioxide

     
Active Ingredient Level   x  At or below Lower Certified Limit (LCL)     o  At or below nominal
     
Active Ingredient Concentration
as submitted (for neutralization
information only, not for
chemical characterization)
  Chlorine Dioxide (0.4%)
     
Test Substance Dilution   o  Ready to Use (RTU)     x  Dilution ratio: (e.g. 1 oz per gallon)
     
    o  N/A   x  Dilute by adding 30 ml test substance to 1000 ml diluent
Dilution to be made   (please specify volumes to be used for dilution, e.g. 1 ml to 127 ml diluent)
    Note, an equivalent dilution may be made unless otherwise noted
     
Test Substance Diluent

(Not applicable for
RTU products)
 

x  200 ppm autoclave-sterilized top water (range is 180-210 ppm)

o  400 ppm AOAC Synthetic Hard Water (range is 360-420 ppm)

o  375 ppm OECD Hard Water (range is 338-394 ppm)

o  Other:

     
Spray Instructions  

x  Not applicable; liquid product

o  Spray carriers with sprays

o  Spray carriers for seconds

     
    Distance from carrier: o  4-6”  o  6-8”  o  Other:

 

32 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

Continuation of Specific Testing Parameters to be completed by the Study Sponsor/Representative
- all fields need to be completed before testing may commence

 

Organic Soil Load

x  No additional organic soil bad supplementation, virus will be tested as propagated (<5% organic challenge). Organic soil level will be reported.

o  5% fetal bovine serum (FBS) supplementation

o  Other:

Contact Time(s)

10 minutes

Note: The contact time includes a range of + 5 seconds for carrier manipulation

Exposure Temperature x  Room Temperature (18-25 °C)   o  20±2°C   o  Other:
Number of Plate Recovery Control
Carriers Per Study Per Day
x  1   o  Other:
Number of Test Carriers Per Lot of
Test Substance
x  1   o  Other:
EPA40 CFR Part 160.31(d)
requires testing facility
management to assure that the
test, control, and reference
substances have been
appropriately tested for identity,
strength, purity, stability and
uniformity, as applicable.

Applicable identity, strength, purity, stability, and uniformity testing has been will be completed prior to efficacy testing: x  Yes     o  No

 

Performed under 40 CFR Port 160 regulations? x  Yes     o  No

 

Stability testing of the formulation has been or will be completed prior to efficacy testing or concomitantly with efficacy testing: x  Yes     o  No

 

Performed under 40 CFR Part 160 regulations? x  Yes     o  No

 

If no is marked, compliance status will be noted in the GLP compliance statement in the final report.

Certificate of Analysis (CoA)

x  CoA far each lot provided. CoA will be appended in the final report.

o  CoA will not be provided.

Protocol Modifications

x  Testing to be performed as outlined in the protocol.

o  The following protocol modifications are to be performed:

Regulatory agency(s) to which
report may be submitted
x  EPA   o  Health Canada
Additional Instructions  

 

Product dissipates quickly if exposed to air or light. Keep stored sealed in amber, or equivalent, bottle.

 

33 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

Boon Industries Inc.
Study ID Number: GLP2845
Protocol Number : P3254
(MICROCHEM LOGO)

 

PROTOCOL (cont.)

 

Virucidal Efficacy of a Test Substance for Use on Inanimate, Nonporous Surfaces

Protocol Number: P3254
Revised 19JUL2021
(MICROCHEM LOGO)

 

XXI. Authorized Personnel

 

Due to Microchem Laboratory confidentiality policy, study information will only be released to the Study Spcnsor/Sponsor Representative who has signed the protocol unless otherwise noted in writing. Please list any additional personnel authorized to receive information regarding this study.

 

1. James Herrick

 

2. Ryan McCoy

 

3.

 

4.

 

5.

 

XXII. Protocol Approval

 

“I, the Study Sponsor/Sponsor Representative, have read and understand the study protocol. By signing this protocol I am certifying that the information and parameters accurately describe the test(s) to be completed in accordance with Good Laboratory Practice Standards (GLPS) stipulated by 40 CFR Part 160. I have also read, understand and agree to the terms and conditions listed in the protocol.”

 

Study Sponsor/Sponsor Representative Signature Approving Protocol

 

Justin Gonzalez CEO    
Study Sponsor/Sponsor Representative Printed Name    
     
(SIGNATURE)   7/26/21
Study Sponsor/Sponsor Representative Signature   Date
     
Justin@boonindustries.com    337 412 8181
Email address   Phone

 

Microchem Laboratory Study Director

 

Madhuri Patil    
Study Director Printed Name    
     
(SIGNATURE)   04AUG2021
Study Director Signature   Date

 

34 of 34
Microchem Laboratory ● 1304 W. Industrial Blvd. ● Round Rock, Texas 78681 ● (512) 310-8378

 

 

 

Exhibit 11.2

 

Study Title

Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)

 

Product Identity

DiOx+ DISINFECTANT STERILIZER

 

Data Requirement

40 CFR PART 158—DATA REQUIREMENTS

FOR PESTICIDES Subpart W—Antimicrobial Pesticides Guideline No. 810.2200

 

Author

Taylor Dreves

Microbiologist II

 

Study Completion Date

10-26-2021

 

Testing Facility

Q Laboratories

1930 Radcliff Drive

Cincinnati, OH 45204

(513) 471-1300

 

Laboratory Project Number (Study File)

QL 370181

QL 370181 Page 1 of 57 Q Laboratories

 

  Page 2 of 57
  Q Laboratories
  Project No: QL 370181

 

STATEMENT OF NO DATA CONFIDENTIALITY CLAIMS

 

No claim of confidentiality is made for any information contained in this study on the basis of its falling within the scope of FIFRA section 10(d)(1)(A), (B), or (C).

 

Company:      
       
Company Agent:   Date:   

  

     
Title   Signature

QL 370181 Page 2 of 57 Q Laboratories

 

  Page 3 of 57
  Q Laboratories
  Project No: QL 370181

 

GOOD LABORATORY PRACTICE COMPLIANCE STATEMENT

 

This study meets the requirements of 40 CFR § 160.

 

SUBMITTER:      
       
       
SIGNATURE:    DATE:   
       
SPONSOR:      
       
SIGNATURE:    DATE:   
       

STUDY DIRECTOR

   
     
SIGNATURE:   (SIGNATURE) DATE:   10-26-21
Benjamin Bastin, B. S.    
Associate Director, Microbiology Operations    

QL 370181 Page 3 of 57 Q Laboratories

 

  Page 4 of 57
  Q Laboratories
  Project No: QL 370181

 

Table of Contents

 

1.0 EFFICACY STUDY SUMMARY   5
2.0 QUALITY ASSURANCE STATEMENT   7
3.0 STUDY PERSONNEL   8
4.0 STUDY REPORT   9
5.0 STUDY MATERIALS   11
6.0 TEST METHOD   13
7.0 PROTOCOL CHANGES   16
8.0 CONTROLS   16
9.0 STUDY ACCEPTANCE CRITERIA   21
10.0 DATA ANALYSIS   21
11.0 STUDY RETENTION   22
12.0 STUDY RESULTS   22
13.0 STUDY CONCLUSION   23
Appendix 1 - Study Protocol   25
1.0 EFFICACY STUDY SUMMARY   28
2.0 STUDY OBJECTIVE   28
3.0 SCOPE   29
4.0 TEST METHOD   29
5.0 TEST SYSTEM/ORGANISMS   29
6.0 TERMS AND CONDITIONS   29
7.0 TEST ARTICLE IDENTIFICATION, CHARACTERIZATION, AND HANDLING   30
8.0 STUDY PARAMETERS   30
9.0 STUDY MATERIALS   31
10.0 NEUTRALIZATION   34
11.0 TEST DESCRIPTION   39
12.0 DATA ANALYSIS/CALCULATIONS   44
13.0 STUDY ACCEPTANCE CRITERIA   45
14.0 REFERENCES   45
15.0 FINAL REPORT   46
16.0 RECORDS TO BE MAINTAINED   46
17.0 QUALITY COMPLIANCE   46
18.0 PROTOCOL MODIFICATIONS   47
19.0 PRODUCT DISPOSAL   47
20.0 ACCEPTANCE OF STUDY PROTOCOL   48
Appendix 2 - Material Safety Data Sheet   49

 

List of Tables
       
TABLE 1: Carrier Control Results   24
TABLE 2: Neutralization Results   24
TABLE 3: Test Results   24

QL 370181 Page 4 of 57 Q Laboratories

 

  Page 5 of 57
  Q Laboratories
  Project No: QL 370181

 

1.0 EFFICACY STUDY SUMMARY

 

STUDY TITLE: Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)
   
LABORATORY PROJECT #: QL 370181
   
GUIDELINE: Guideline No. 810.2200 using Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use-Dilution Methods (955.14, 955.15, & 964.02). Current edition. AOAC International, 2275 Research Blvd., Suite 300, Rockville, MD 20850 [Section 14.1, 14.2, and 14.3 of Appendix 1].
   
TESTING FACILITY: Q Laboratories
1930 Radcliff Drive
Cincinnati, OH 45204
   
STUDY DATES:  
STUDY INITIATION DATE: 06-09-2021
STUDY COMPLETION DATE: 10-26-2021
   
GLP COMPLIANCE: Q Laboratories has developed and implemented a quality management system that enhances our ability to provide testing services that consistently meet client expectations and regulatory requirements. All testing was performed in accordance with EPA Good Laboratory Practice Standards (GLPS), as specified in 40 CFR Part 160. Periodic phase audits of the study were conducted by the Quality Assurance Unit to ensure testing compliance and a review of the final report by the QAU was conducted in accordance with 40 CFR, Part 160.35, subpart B.
   
TEST SUBSTANCE:  
DESCRIPTION: DiOx+ DISINFECTANT STERILIZER
% ACTIVE INGREDIENT: Chlorine Dioxide (CIO2), 0.4%
DILUTION: ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) water
   
TEST CONDITIONS:  
SOIL LOAD: 5% fetal bovine serum
WATER: Test substance is diluted in AOAC hard water solution prepared according to EPA SOP MB-30-02 [Section 14.4 of Appendix 1] to use-dilution.
CONTACT TIME: 3 minutes ± 5 seconds
TEMPERATURE: Ambient Temperature (20 - 25 °C)
OTHER: The inoculum applied includes 5% fetal bovine serum.

QL 370181 Page 5 of 57 Q Laboratories

 

  Page 6 of 57
  Q Laboratories
  Project No: QL 370181

 

TEST RESULTS: Positive carriers/total carriers

 

Test Organism Identification # Test Results (form)
Lot 000136 Lot 00015 Lot 00016
Salmonella enterica ATCC* 10708 0 0 0
Staphylococcus aureus ATCC 6538 0 0 0
Pseudomonas aeruginosa ATCC 15442 0 0 0

 

* American Type Culture Collection

 

CONTROL RESULTS: The control carriers for S. aureus and P. aeruginosa were between 1.0 x 106 to 1.0 x 107 CFU/carrier. The control carriers for S. enterica were between 1.0 x 105 to 1.0 x 106 CFU/carrier. Growth occurred in all viability control tubes. Growth did not occur in any of the sterility tubes. Neutralization was considered adequate and meet the specification in Section 13.0 of Appendix 1. For media quality controls, comparable growth acceptance was within 50 - 200%. No growth occurred in the media sterility control. No disrupted pellicles of P. aeruginosa test culture were used. No contamination occurred in the subculture tubes.
   
CONCLUSION: Based on the results presented in this study report, the test article met the performance standard: (0) positive carriers out of sixty (60) for each lot, when tested against Staphylococcus aureus, Pseudomonas aeruginosa, and Salmonella enterica. The performance standard listed in 810.2200 for S. aureus and P. aeruginosa is no more than three positive carriers out of 60 per test. The performance standard for S. enterica is no more than one positive carrier out of 60 per test. All testing was performed in accordance with EPA Good Laboratory Practice Standards (GLPS), as specified in 40 CFR Part 160. Periodic phase audits of the study were conducted by the Quality Assurance Unit to ensure testing compliance and a review of the final report by the QAU was conducted in accordance with 40 CFR, Part 160.35, subpart B.

QL 370181 Page 6 of 57 Q Laboratories

 

  Page 7 of 57
  Q Laboratories
  Project No: QL 370181

 

2.0 QUALITY ASSURANCE STATEMENT

 

Study Title: Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)

 

Study #: QL 370181

 

In accordance with the Good Laboratory Practice Standards (EPA 40 CFR § 160), quality assurance audits of this study were conducted and reported to management and the study director as listed below:

 

Phase Inspected Date of inspection Date Reported to Study
Director
Date Reported to
Management
In Process-Assay ALS 6-30-21 ALS 10-26-21 ALS 10-26-21
In Process-
Calculation of Results
ALS 10-14-21 ALS 10-26-21 ALS 10-26-21

 

Final Report

ALS 10-19-21 ALS 10-26-21 ALS 10-26-21

 

(-S- CYNTHIA HAMCK) 10-26-21
  Date
Quality Assurance Unit, Q Laboratories  

 

COMPLIANCE STATEMENT

 

This study meets the requirements for 21CFR part 58.

 

The following analysts participated in the study:

 

Taylor Dreves Dare Brooks
Mddison Schueppe Tea Thomas

 

Study Director:
Q Laboratories
(-S- BENJAMIN BASTIN) 10-26-21 
  Benjamin Bastin Date

QL 370181 Page 7 of 57 Q Laboratories

 

  Page 8 of 57
  Q Laboratories
  Project No: QL 370181

 

3.0 STUDY PERSONNEL

 

STUDY DIRECTOR: SIGNATURE:  (-S- BENJAMIN BASTIN)     10-26-21
    Benjamin Bastin, B.S.
    Associate Director, Microbiology
    Operations
     
LEAD ANALYST: SIGNATURE: (-S- TAYLOR DREVES)     10-26-21
    Taylor Dreves
    Microbiologist II

QL 370181 Page 8 of 57 Q Laboratories

 

  Page 9 of 57
  Q Laboratories
  Project No: QL 370181

 

4.0 STUDY REPORT

 

STUDY TITLE:   Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)
     
SPONSOR:   Boon Industries Inc.
    110 Spring Hill Drive, Suite #16
    Grass Valley, CA 95959
     
TEST FACILITY:    Q Laboratories
    1930 Radcliff Drive
    Cincinnati, OH 45204

 

TEST SUBSTANCE IDENTIFICATION

 

TEST SUBSTANCE NAME: DiOx+ DISINFECTANT STERILIZER, CAS# 10049-

04-4, Chlorine Dioxide (CIO2), 0.4%

 

LOT/BATCH NUMBER(S):

LOT 000136, Date Manufactured 04.02.21

LOT 00015, Date Manufactured 06.01.21 Batch 21.07.27, Note: It was ensured lot was aged 60 days prior to testing

LOT 00016, Date Manufactured 06.08.21, Batch 21.07.28

 

DESCRIPTION OF TEST SUBSTANCE:

Active: Chlorine Dioxide (CIO2), 0.4% Color: Yellow-green liquid

Viscosity: 0.984 cP (centipoise) at 25 °C

Storage specification is cap closed tight, away from light, preferably refrigerated, expiration date is not specified.

 

CHEMICAL CHARACTERIZATION: The identity, solubility, stability, strength, purity, and chemical composition was provided by the Study Sponsor and is attached as Appendix 2.

 

STUDY INITIATION DATE: 06-09-2021
EXPERIMENTAL START DATE:   06-15-2021
EXPERIMENTAL END DATE: 10-12-2021
STUDY COMPLETION DATE: 10-26-2021

 

STUDY OBJECTIVE: The objective of the study was to document the antimicrobial efficacy of the test article against Pseudomonas aeruginosa American Type Culture Collection (ATCC) 15442, Salmonella enterica ATCC 10708, and Staphylococcus aureus ATCC 6538 based on the guidance provided in the Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use- Dilution Methods (955.14, 955.15, & 964.02). Current edition.

QL 370181 Page 9 of 57 Q Laboratories

 

  Page 10 of 57
  Q Laboratories
  Project No: QL 370181

 

AOAC International, Suite 500, 481 North Frederick Avenue, Gaithersburg, MD 20877-2417 [Section 14.1, 14.2, and 14.3 of Appendix 1] and US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-05-16, Standard Operating Procedure for AOAC Use Dilution Method for Testing Disinfectants [Section 14.5 or Appendix 1].

 

TEST METHOD: The design of this evaluation was based on the guidance provided in the Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use-Dilution Methods (955.14, 955.15, & 964.02). Current edition. AOAC International, 2275 Research Blvd., Suite 300, Rockville, MD 20850 [Section 14.1, 14.2, and 14.3 of Appendix 1] and US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-05-16, Standard Operating Procedure for AOAC Use Dilution Method for Testing Disinfectants [Section 14.5 of Appendix 1].

 

TEST SYSTEM/STRAINS: The test system was polished stainless-steel cylinders inoculated and allowed to dry with a single organism of the following:

 

Bacterial strains:

Staphylococcus aureus ATCC 6538

Pseudomonas aeruginosa ATCC 15442

Salmonella enterica serovar Choleraesuis ATCC 10708

QL 370181 Page 10 of 57 Q Laboratories

 

  Page 11 of 57
  Q Laboratories
  Project No: QL 370181

 

5.0 STUDY MATERIALS

 

MEDIA

 

Neutralizer: Letheen Broth (LBR) modified with sodium thiosulfate

Dehydrated Powder Ingredients:

 

Proteose Peptone No. 3 10.0 g/L
Beef Extract 5.0 g/L
Sodium Chloride 5.0 g/L
Polysorbate 80 5.0 g/L
Lecithin 0.7 g/L
Sodium Thiosulfate 10.0 g/L

 

Preparation:

 

Suspend 25.7 g of Letheen Broth powder and 10.0 g of Sodium Thiosulfate powder in 1000 mL of purified water. Mix thoroughly. Heat with frequent agitation and boil for 1 minute to completely dissolve the powder. Dispense 10 mL into 16 x 150 mm test tubes and sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.0 ± 0.2 at 25 °C. Store up to 3 months at room temperature.

 

Phosphate Buffered Saline (PBS)

 

Ingredients:
Dulbecco’s Phosphate Buffered Saline 10x (DPBS 10x) 100 mL
Deionized Water 1000 mL
1M HCl as needed

 

Preparation:

 

Suspend 100 mL of DPBS 10x in 1000 mL of DI water. Mix thoroughly and adjust pH to 7.1 ± 0.2 using 1M HCl. Sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.1 ± 0.2 at 25 °C. Store up to 3 months at room temperature.

 

Tryptic Soy Agar (TSA)

Dehydrated Powder Ingredients:

 

Pancreatic digest of Casein 15 g/L
Papaic digest of Soybean 5 g/L
Sodium Chloride 5 g/L
Agar 15 g/L

 

Preparation:

 

Measure 1000 mL of DI water into a graduated cylinder and transfer approximately half the water to a flask. Weigh 40 g of dehydrated Tryptic Soy Agar and add to the water in the flask. Mix briefly and add the remaining water. Sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.3 ± 0.2 at 25 °C. Store up to 2 months at room temperature.

 

Sterile Deionized (DI) Water

Ingredients:

 

Deionized Water as needed

QL 370181 Page 11 of 57 Q Laboratories

 

  Page 12 of 57
  Q Laboratories
  Project No: QL 370181

 

Preparation:

 

Measure desired volume of DI water into a suitable autoclavable vessel. Sterilize in an autoclave at 121 °C for 15 minutes. Store up to 3 months at room temperature.

 

Synthetic Broth (SB) (Commercially available from Fisher Scientific Cat No. NC0493363) Dehydrated Powder Ingredients:

 

L-Cystine 0.050 g/L
DL-Methionine 0.370 g/L
L-Arginine 0.400 g/L
DL-Histidine 0.300 g/L
L-Lysine 0.850 g/L
L-Tyrosine 0.210 g/L
DL-Threonine 0.500 g/L
DL-Valine 1.000 g/L
L-Leucine 0.800 g/L
DL-Isoleucine 0.440 g/L
Amino acetic acid 0.060 g/L
DL Serine 0.610 g/L
DL-Alanine 0.430 g/L
L-Glutamic acid 1.300 g/L
L-Aspartic acid 0.450 g/L
DL-Phenylalanine 0.260 g/L
DL-Tryptophan 0.050 g/L
L-Proline 0.050 g/L
Sodium chloride 3.000 g/L
Potassium chloride 0.200 g/L
Magnesium sulphate 0.050 g/L
Monopotassium phosphate 1.500 g/L
Disodium phosphate 4.000 g/L
Thiamine hydrochloride 0.010 g/L
Nicotinamide 0.010 g/L

 

Preparation:

 

Suspend 16.9 g in 1000 mL DI water. Heat if necessary to dissolve the medium completely. Dispense 10 mL amounts in 20 x 150 mm culture tubes and sterilize in an autoclave at 121 °C for 15 minutes. Cool to room temperature and just before use, aseptically add 0.1 ml of 10% sterile dextrose solution. Final pH is 7.1 ± 0.2 at 25 °C. Store up to 2 months (without dextrose added) at 2 - 8°C.

 

Tryptic Soy Agar with 5% Sheep Blood (SBA) (Commercially available from BD, PN 221261) Ingredients:

 

Pancreatic digest of Casein 14.5 g/L
Papaic digest of Soybean Meal 5 g/L
Sodium Chloride 5 g/L
Agar 14 g/L
Growth Factors 1.5 g/L
Defibrinated Sheep blood 5%

 

Preparation:

 

Available as pre-poured plates.

QL 370181 Page 12 of 57 Q Laboratories

 

  Page 13 of 57
  Q Laboratories
  Project No: QL 370181

 

REAGENTS

 

Soil Load:

 

Fetal Bovine Serum (Commercially available from Fisher Scientific Cat No. SH3008802HI) at a 5% concentration in the inoculum suspension.

 

Hard Water:

 

AOAC hard water was used to dilute the Test Substance.

 

EQUIPMENT

 

Transfer Loops 23 AWG, platinum 4 mm loop fused on 75 mm shaft, bent at a 30° angle Incubator Temperature Range 36 ± 1 °C

Incubator Thermometer, NIST Traceable

Steam Autoclave

Vortex Mixer

Calibrated, Traceable Minute/Second Timer

Refrigerator 2 - 8 °C

Refrigerator Thermometer, NIST Traceable

Adjustable Pipettor 20 µL – 200 µL and 100 µL – 1000 µL capacity

Reichert Quebec® Colony Counter

Hand Tally

Biological Safety Cabinet (BSC)

Metal Forceps

Timer

Spectrophotometer

Ultrasonic Cleaner

Specialized glassware

For disinfectant, use autoclavable 25 x 100 mm tubes (Bellco Glass Inc., Vineland, NJ). For glassware used to prepare test chemical, refer to SOP MB-22.

Available from Bellco Glass Inc., Vineland, NJ

Wire Hook

For carrier transfer.

Make 3 mm right angle bend at end of 50 - 75 mm nichrome wire No. 18 B&S gauge.

 

6.0 TEST METHOD

 

PREPARATION OF TEST SUBSTANCE

 

The test substance was diluted ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) AOAC hard water, prepared according to EPA SOP MB-30-02 [Section 14.4 of Appendix 1].

QL 370181 Page 13 of 57 Q Laboratories

 

  Page 14 of 57
  Q Laboratories
  Project No: QL 370181

 

PREPARATION OF TEST SYSTEM/STRAINS

 

Seed-lot culture maintenance techniques were followed to ensure the viable microorganisms used for inoculation are not more than five passages removed from the original master seed lot.

 

The test microorganism cultures were prepared as follows:

 

SBA was used as the propagation medium for cultures from a Q Laboratories frozen stock culture stored at -70 °C for 18 - 24 h at 36 ± 1 °C.

 

After initial incubation, an isolated colony was picked to SB, vortexed (S. aureus and S. enterica) and incubated at 36 ± 1 °C for 24 ± 2 h.

 

Note: One daily transfer was required prior to the inoculation of a final test culture. Daily cultures could be subcultured for up to 5 days; each daily culture may be used to generate a test culture.

 

To generate test cultures, a sufficient number of 50 mL conical tubes containing 10 mL SB were inoculated with 10 μL per tube of the 24 h culture, then vortexed to mix.

 

Cultures were incubated 48 - 54 h at 36 ± 1 °C. The 48 - 54 h test culture was not shaken. For P. aeruginosa, the pellicle was removed at the top of the broth tube by aspirating with a pipette. The broth was transferred to a sterile test tube. The pellicle at the bottom of the culture tube was avoided during the transfer.

 

For S. aureus, S. enterica, and P. aeruginosa, using a vortex-style mixer, mix the 48 - 54 h test cultures for 3 - 4 s and let stand 10 min at room temperature before continuing.

 

The upper portion (upper ¾) of each culture was removed leaving behind any debris or clumps and transferred to a sterile flask; each culture was pooled in its respective flask and swirled to mix.

 

The OD was measured and recorded at 650 nm. Sterile SB medium was used to calibrate the spectrophotometer.

 

An aliquot (about 10 mL) of the final test culture was transferred into a sterile tube for carrier inoculation.

 

To achieve mean carrier counts within the target concentration of 105 - 106, the final test culture was diluted with sterile broth.

 

An aliquot of about 10 mL of the final test culture was transferred into a sterile tube for carrier inoculation.

 

Note: The test culture for carrier inoculation was used within 30 minutes.

 

Note: To achieve mean carrier counts within the appropriate range (see Section 13.0), the final test culture was diluted (e.g., one part culture plus one part sterile broth) prior to the addition of the organic soil to the inoculum using the sterile culture medium used to generate the final test culture (e.g., synthetic broth). If diluted test culture for carrier inoculation was used, it was used within 30 min.

 

An appropriate amount of organic soil was added make achieve a 5 % solution and swirled to mix.

QL 370181 Page 14 of 57 Q Laboratories

 

  Page 15 of 57
  Q Laboratories
  Project No: QL 370181

 

Carrier inoculation:

 

Test culture was dispensed in 20 mL portions into sterile 25 x 150 mm test tubes. Carriers, 20, were aseptically transferred into each of the tubes containing the test culture.

 

Carriers were repositioned as necessary to ensure complete coverage with the test culture. Carriers were allowed to remain in the inoculum for 15 ± 2 min.

 

Following the carrier exposure period, carriers were removed individually from the inoculum using a flamed nichrome wire hook, each carrier was briefly tapped against the side of the tube to remove excess culture and placed vertically on end in sterile Petri dishes matted with 2 layers of sterile Whatman No. 2 filter paper. The inoculum was not removed from the tube in advance of removing carriers. Carriers did not touch or fall over in the Petri dish. No more than 12 carriers were placed in a Petri dish. Lid was placed on Petri dish.

 

Carriers were dried in an incubator at 36 ± 1 °C for 40 ± 2 min. The timed activities of carrier inoculation were recorded on the appropriate master data sheet. All carriers were exposed to disinfectant within two hours of drying.

 

At least 80 carriers were inoculated; 60 carriers are required for testing, 6 for control carrier counts, and 1 for viability control.

 

EXPOSURE CONDITIONS

 

Contact time: 3 minutes ± 5 seconds

 

Temperature: 25 ± 1 °C

 

Quantity of test substance delivered: 10 mL (± 0.5 mL)

 

Carriers were transferred using alternating 75 mm long 18 GA nichrome wire needles with a 3 mm right angle bend at end.

 

Test substance was prepared per EPA SOP MB-22-05, Disinfectant Product Preparation [Section 14.7 of Appendix 1] and used within 3 hours of preparation.

 

The test substance was diluted ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) AOAC hard water, prepared according to EPA SOP MB-30-02 [Section 14.4 of Appendix 1].

 

TEST SYSTEM RECOVERY

 

Test Procedure:

 

The carriers were transferred sequentially from the Petri dish to the test tubes containing the disinfectant at appropriate intervals (e.g., 30 second intervals).

 

One carrier was added per tube and the tube was swirled using 2 - 3 gentle rotations before placing it back in the water bath. The carrier was added within 5 seconds of the specified time for a contact time of 3 minutes ± 5 seconds.

 

Using alternating hooks, the hooks were flame-sterilized and allowed to cool after each carrier transfer. When lowering the carriers into the disinfectant tubes, neither the carrier itself nor the tip of the wire hook touched the interior sides of the tube. If the interior sides of the tube were touched, the carrier was repeated.

 

Following the exposure time, the carriers was sequentially transferred into subculture/neutralizer media. The carrier was removed from the disinfectant with a sterile hook, tapped against the interior sides of the tube to remove the excess disinfectant, and transferred into the subculture tube within ± 5 s. Tapping the carrier was avoided against the upper third of the tube. Contact of the carrier to the interior sides of the subculture tube was avoided during transfer.

QL 370181 Page 15 of 57 Q Laboratories

 

  Page 16 of 57
  Q Laboratories
  Project No: QL 370181

 

The subculture tube was recapped and shaken thoroughly. Tubes were incubated at 36 ± 1 °C for 48 ± 2 h.

 

A secondary subculture tube was not deemed necessary to achieve complete neutralization. The subculture tubes were thoroughly shaken after all of the carriers had been transferred. Subculture tubes were incubated 48 ± 2 h at 36 ± 1 °C.

 

Timed events were recorded on the appropriate master data sheet.

 

Results:

 

Each tube was gently shaken prior to recording results. Results were recorded as + (growth) or 0 (no growth) as determined by presence or absence of turbidity, on the appropriate master data sheet.

Viability controls were used for comparative determination of a positive tube.

 

A minimum of 20 % of the remaining negative tubes were assayed for the presence of the test microbe using isolation streaks on TSA. Preliminary results were recorded and isolation streaks were conducted at 48 ± 2 h. Negative tubes were incubated for an additional 24 hours to confirm the results.

 

Confirmatory Steps for Test Microbes:

 

Confirmatory steps listed in Section 11.10 of Appendix 1 were not necessary.

 

7.0 PROTOCOL CHANGES

 

PROTOCOL AMENDMENTS

 

No protocol amendments were necessary.

 

PROTOCOL DEVIATIONS

 

No protocol deviations were reported.

 

8.0 CONTROLS

 

PREPARATION OF CONTROL(S)

 

Neutralization:

 

Sterile carriers were used for this assay.

 

The neutralization was performed in advance of product testing to verify that the prescribed neutralizer was suitable for the efficacy evaluation. The two test scenarios were conducted concurrently to determine an appropriate approach for performing the product efficacy evaluation:

 

First Scenario: carriers were exposed to the disinfectant and transferred into the neutralizer subculture medium (primary tube). No secondary subculture medium transfers were conducted. The neutralizer tubes containing the carriers were inoculated with a test organism suspension to deliver 5 - 100 CFU/mL.

 

Second Scenario: carriers were exposed to the disinfectant and transferred into the neutralizer subculture medium (primary tube); in addition, the carriers were subsequently transferred to a secondary subculture medium (secondary tube). Tubes were inoculated with a test organism suspension to deliver 5 - 100 CFU/mL.

QL 370181 Page 16 of 57 Q Laboratories

 

  Page 17 of 57
  Q Laboratories
  Project No: QL 370181

 

The purpose of the two-scenario approach was to determine if the prescribed neutralizer for the disinfectant is sufficient to support growth.

 

Inoculum Preparation:

 

Inocula were prepared as described in Section 11.3 of Appendix 1.

 

Inoculum Enumeration:

 

Ten-fold serial dilutions of the inocula were prepared by pipetting 1 mL of the final test culture into 9 mL tubes of PBS. Four dilutions were used, (e.g., 10-4, 10-5, 10-6, and 10-7) to inoculate the neutralizer. The target number of cells was 5 - 100 CFU/mL. This concentration was achieved in one of the two highest dilutions.

 

To estimate CFU/mL, each of the four dilution tubes was briefly mixed by vortex and 0.1 mL plated in duplicate on TSA.

 

The dilution and plating information were recorded on the appropriate master data sheet. Plates (inverted) were incubated at 36 ± 1 °C for up to 48 ± 2 h and colony counts were recorded.

 

Plates that had colony counts over 300 were labeled as too numerous to count (TNTC). The counts were recorded on the appropriate master data sheet.

 

Product Sample Preparation:

 

The product was prepared as described in Section 11.6 of Appendix 1.

 

Carrier Preparation:

 

The carriers were prepared as described in Section 11.4 of Appendix 1.

 

First Scenario: Neutralizer - Primary Subculture Treatment Only:

 

Four dried carriers (with broth culture added) were required per organism. The carrier type used for test were used.

 

The product was applied to the carriers as described in Section 11.7 of Appendix 1.

 

Four carriers per organism were exposed to the disinfectant for the specified contact time in the same manner as in product efficacy testing. The carrier transfer information was recorded on the appropriate master data sheet.

 

After the last carrier of a set (4 total carriers) had been treated with disinfectant, and the contact time was complete, carriers were aseptically transferred in order in a timed fashion into tubes containing the specified neutralizer, in the same manner as product efficacy testing. Excess liquid was drained from the carrier prior to the transfer. This set of neutralizer tubes (4 total tubes) represented the Neutralizer-Primary Subculture Treatment. Refer to Section 10.11 of Appendix 1 for treatment inoculation.

 

Proceeded immediately with the Second Scenario.

 

Second Scenario: Neutralizer Subculture Treatment Plus Secondary Subculture Treatment: Four dried carriers (with broth culture added) were used per organism. The same carrier type was used required for the specific test.

 

The product was applied to the carriers according to specific instruction provided.

 

Four carriers per organism were exposed to the disinfectant for the specified contact time in the same manner as product efficacy testing. The carrier transfer information was recorded on the appropriate master data sheet.

 

After the last carrier of a set (4 total carriers) had been treated with the disinfectant, and the contact time was complete, carriers were aseptically transferred in order in a timed fashion into tubes containing the specified neutralizer, in the same manner as in product efficacy testing. Excess liquid was drained from the carrier prior to the transfer. This set of neutralizer tubes (4 total tubes) represented the Neutralizer-Primary Subculture Treatment.

QL 370181 Page 17 of 57 Q Laboratories

 

  Page 18 of 57
  Q Laboratories
  Project No: QL 370181

 

Following the last carrier transfer into the neutralizer tube, both First and Second Scenario neutralizer tubes were incubated at room temperature for 30 - 45 min. Then, for the Second Scenario, each carrier was transferred in order into a culture tube containing the secondary subculture medium. This portion of the assay was not timed. This set of tubes (4 total tubes) represented the Secondary Subculture Treatment. Refer to Section 10.11 of Appendix 1 for treatment inoculation.

 

Neutralization Controls:

 

Inoculated controls:

 

The Neutralizer-Primary Inoculated Control contained four tubes of fresh, unexposed (to disinfectant) neutralizer-primary media.

 

The Secondary Subculture Inoculated Control contained four tubes of secondary subculture media.

 

The preparation of each medium was the same as used in the treatments. Refer to Section 10.11 of Appendix 1 for treatment inoculation.

 

Uninoculated controls:

 

Neutralizer-Primary and Secondary Subculture Uninoculated Controls. One tube each of uninoculated neutralizer and secondary subculture media was incubated with the other tubes. Sterility of carriers was confirmed concurrently with testing: an uninoculated carrier was added to a tube of 10 - 20 mL LBR and incubated at 36 ± 1 °C for 3 - 10 days.

 

Treatment Inoculation:

 

After Section 10.9.5 of Appendix 1, all tubes were inoculated concurrently using Tables 1, 2, and 3.

QL 370181 Page 18 of 57 Q Laboratories

 

Page 19 of 57
Q Laboratories
Project No: QL 370181

 

Table 1: First Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism*

 

Treatment Dilutions Added
10-4 10-5 10-6 10-7
Neutralizer-Primary Subculture Treatment 0.1 mL 0.1 mL 0.1 mL 0.1 mL

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

 

Table 2: Second Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism*

 

Treatment Dilutions Added
10-4 10-5 10-6 10-7
Neutralizer-Primary Subculture Treatment 0.1 mL 0.1 mL 0.1 mL 0.1 mL
Secondary Subculture Treatment 0.1 mL 0.1 mL 0.1 mL 0.1 mL

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

 

Table 3: Controls: Inoculation of Control Groups with Dilutions of the Test Organism*

 

Controls Dilutions Added
10-4 10-5 10-6 10-7
Inoculated Controls (media performance) Neutralizer - Primary 0.1 mL 0.1 mL 0.1 mL 0.1 mL
Secondary Subculture

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

 

Tubes were shaken thoroughly. All tubes were incubated for 48 ± 2 h at 36 ± 1 °C. Recording Results and Confirmation Testing:

 

Results were recorded as + (growth/turbidity) or 0 (no growth) on the appropriate master data sheet.

 

For each treatment and control group, a minimum of one positive tube was Gram stained per treatment. The tube with the highest dilution showing growth (inoculated with the dilution with fewest CFU/mL delivered) was selected.

 

Confirmation results were recorded on the appropriate master data sheet. Interpretation of Results:

 

Plate count data. One of the four dilutions plated provided counts within the approximate target range, 5 - 100 CFU/mL.

 

Controls. Growth in the Secondary Subculture Inoculated Control verified the presence of the test microbe, performance of the media, and provided a basis for comparison of growth in the neutralizer and subculture treatment tubes. Growth in the Neutralizer-Primary Inoculated Control was comparable to the Secondary Subculture Inoculated Control as the neutralizer was the same as the secondary subculture media.

 

The Neutralizer-Primary Uninoculated Control and Secondary Subculture Uninoculated Control tubes were used to determine sterility and showed no growth for the test to be valid.

QL 370181 Page 19 of 57 Q Laboratories

 

Page 20 of 57
Q Laboratories
Project No: QL 370181

 

Treatments. The occurrence of growth in the Neutralizer-Primary Subculture and Secondary Subculture Treatment tubes were used to assess the effectiveness of the neutralizer.

 

Efficacy Evaluation based on Neutralization Results:

 

Results from the First Scenario indicated effective neutralization; therefore, the efficacy evaluation was conducted using only the neutralizer subculture tubes (i.e., primary tubes). Data Analysis/Calculations:

 

Plate counts were enumerated and used to calculate the CFU/mL concentration added to each tube based on the average of countable plates. TNTC was applied for plates with counts above 300 CFU.

 

To calculate the average CFU/mL per dilution added to each tube, the plate counts were added for each plate within the dilution and divided by two.

 

Counts from 0 through 300 were used in the calculations.

 

Sterility and Viability Controls:

 

Sterility control. One sterile, uninoculated carrier was placed into a tube of neutralizing subculture broth. Tube was incubated with the efficacy test. Results were reported as + (growth), or 0 (no growth) as determined by presence or absence of turbidity. Growth did not occur in the tube. Results were recorded on the appropriate master data sheet.

 

Viability control. 1 dried inoculated untreated carrier(s) were placed into separate tubes of the neutralizing subculture broth (if primary and secondary media are different). Tubes were incubated with the efficacy test. Results were reported as + (growth) or 0 (no growth) as determined by presence or absence of turbidity. Growth occurred in both tubes. Results were recorded on the appropriate master data sheet.

 

Results were interpreted as described in Section 13.0.

 

Confirmatory Steps for Test Microbes:

 

For S. aureus, the presence of the test microbe would be confirmed in a minimum of four positive carriers, if present, per test.

 

For P. aeruginosa, a minimum of seven positive carriers would be confirmed, if present, per test.

 

For S. enterica, a minimum of three positive carrier would be confirmed, if present, per test. For tests with fewer positives than indicated above for each microbe, each positive carrier would be confirmed.

 

If the test with ≥ 20 positive carriers, a minimum of 50 % of the positives would have been confirmed.

 

The presence of the test microbe was confirmed using the Bruker MALDI Biotyper® microbial identification system.

QL 370181 Page 20 of 57 Q Laboratories

 

Page 21 of 57
Q Laboratories
Project No: QL 370181

 

9.0 STUDY ACCEPTANCE CRITERIA STUDY REQUIREMENTS

 

1) The mean Log Density (LD) for control carriers falls inside the specified range.

 

a. The mean LD for carriers inoculated with S. aureus and P. aeruginosa must be at least 6.0 (corresponding to a geometric mean density of 1.0 × 106) and not above 7.0 (corresponding to a geometric mean density of 1.0 × 107).

 

b. The mean LD for carriers inoculated with S. enterica must be at least 5.0 (corresponding to a geometric mean density of 1.0 × 105) and not above 6.0 (corresponding to a geometric mean density of 1.0 × 106).

 

c. Refer to United States Environmental Protection Agency (EPA)Series 810 for guidance on retesting scenarios.

 

2) Growth should occur in all viability control tubes.

 

3) Growth should not occur in any of the sterility tubes.

 

4) Neutralization is considered adequate if the recovery of organisms from meets the specification Section 10.14 of Appendix 1.

 

5) For media quality controls, comparable growth acceptance will be within 50 - 200 %. Sterility acceptance is no growth.

 

6) Use of a disrupted Pseudomonas aeruginosa pellicle prepared in Section 11.3 of Appendix 1 invalidates the P. aeruginosa data.

 

7) Contamination in subculture tubes deems the test invalid.

 

8) Performance Objective:

 

a. In order to demonstrate disinfection against each organism, the performance standard described in Section 11.11 of Appendix 1.

 

10.0 DATA ANALYSIS

 

CALCULATIONS

 

Calculate plate count averages using the following equation:

 

PC1 = Plate Count 1
PC2 = Plate Count 2
DF = Dilution Factor
PCA = Plate Count Average
PCA =  [(PC1 × DF) + (PC2× DF)]
2

 

Calculate geometric mean using the following equation:

 

p = Geometric mean
n= number of values
Xi = value of average
(GRAPHIC)

QL 370181 Page 21 of 57 Q Laboratories

 

Page 22 of 57
Q Laboratories
Project No: QL 370181

 

A logarithmic transformation measuring surviving control counts for each microorganism was performed.

 

11.0 STUDY RETENTION

 

Data Retention

 

All testing data, protocol, protocol modifications, test material records, the final report, and correspondence between Q Laboratories and the sponsor are stored in the archives at Q Laboratories, 1930 Radcliff Drive, Cincinnati, Ohio 45204, according to Q Laboratories SOP 20-ADMN-ISO-008, for a period of at least seven (7) years.

 

Specimen Retention

 

All unused test material is offered for return to the Study Sponsor at the expense of Study Sponsor. If not desired by Study Sponsor, all unused test material will be dispose of within 30 days following the study completion.

 

12.0 STUDY RESULTS

 

Control and Neutralization Results (Tables 1-2)

 

Based on the results reported in Table 1, the mean Log Density (LD) for control carriers fell inside the specified ranges. The mean LD for carriers inoculated with S. aureus and P. aeruginosa were at least 6.0 (corresponding to a geometric mean density of 1.0 × 106) and not above 7.0 (corresponding to a geometric mean density of 1.0 × 107). The mean LD for carriers inoculated with S. enterica were at least 5.0 (corresponding to a geometric mean density of 1.0 × 105) and not above 6.0 (corresponding to a geometric mean density of 1.0 × 106).

 

Based on the results reported in Table 2, the First Scenario indicated effective neutralization, and the efficacy evaluation was conducted using only the neutralizer subculture tubes (i.e., primary tubes).

 

Study Results (Table 3)

 

Based on the results presented in Table 3, the test article met the performance standard: (0) positive carriers out of sixty (60) for each lot, when tested against Staphylococcus aureus, Pseudomonas aeruginosa, and Salmonella enterica.

QL 370181 Page 22 of 57 Q Laboratories

 

Page 23 of 57
Q Laboratories
Project No: QL 370181

 

13.0 STUDY CONCLUSION

 

Based on the results presented in this study report, the test article met the performance standard: (0) positive carriers out of sixty (60) for each lot, when tested against Staphylococcus aureus, Pseudomonas aeruginosa, and Salmonella enterica. The performance standard listed in AOAC Guideline No. 810.2200 for S. aureus and P. aeruginosa is no more than three positive carriers out of 60 per test. The performance standard for S. enterica is no more than one positive carrier out of 60 per test. The control carriers for S. aureus and P. aeruginosa were between 1.0 x 106 to 1.0 x 107 CFU/carrier. The control carriers for S. enterica were between 1.0 x 105 to 1.0 x 106 CFU/carrier. Growth occurred in all viability control tubes. Growth did not occur in any of the sterility tubes.

 

Neutralization was considered adequate and meet the specification in Section 10.14 of Appendix 1. For media quality controls, comparable growth acceptance was within 50 - 200%. No growth occurred in the media sterility control. No disrupted pellicles of P. aeruginosa test culture were used. No contamination occurred in the subculture tubes. All testing was performed in accordance with EPA Good Laboratory Practices Standards (GLPS), as specified in 40 CFR Part 160. Periodic phase audits of the study were conducted by the Quality Assurance Unit to ensure testing compliance and a review of the final report by the QAU was conducted in accordance with 40 CFR, Part 160.35, subpart B.

 

REPORT SUBMITTED BY:

     
(-S- BENJAMIN BASTIN)   10-26-21
Benjamin Bastin, B.S.   Study Completion Date
Associate Director, Microbiology Operations    

QL 370181 Page 23 of 57 Q Laboratories

 

Page 24 of 57
Q Laboratories
Project No: QL 370181

 

TABLE 1: Carrier Control Results

 

TEST ORGANISM DATE
PERFORMED
PRE-TEST
RESULT
(CFU/carrier)
POST-TEST
RESULT
(CFU/carrier)
S. enterica 6-25-2021 1.3E+06 1.1E+06
S. aureus 6-25-2021 1.4E+06 1.4E+06
P. aeruginosa 6-30-2021 1.5E+06 1.4E+06
S. enterica 10-08-2021 1.4E+06 1.3E+06
S. aureus 10-08-2021 1.4E+06 1.3E+06
P. aeruginosa 10-08-2021 1.2E+06 1.4E+06
S. enterica 10-08-2021 1.4E+06 1.5E+06
S. aureus 10-08-2021 1.4E+06 1.5E+06
P. aeruginosa 10-08-2021 1.4E+06 1.2E+06

 

TABLE 2: Neutralization Results

 

NEUTRALIZATION CONFIRMATION
SAMPLE ID TEST
ORGANISM
DATE
PERFORMED
INOCULUM
(CFU/mL)
No.
SUBCULTURE
TUBES
TESTED
RESULTS
Lot 000136 S. enterica 6-15-2021 4.9E+06 1 +1
S. aureus 6-15-2021 3.2E+05 1 +
P. aeruginosa 6-18-2021 5.8E+07 1 +
Lot 00015* S. enterica 8-10-2021 4.7E+07 1 +
S. aureus 8-10-2021 6.3E+07 1 +
P. aeruginosa 8-10-2021 3.7E+07 1 +
Lot 00016 S. enterica 10-08-2021 6.2E+07 1 +
S. aureus 10-08-2021 4.6E+07 1 +
P. aeruginosa 10-08-2021 4.5E+07 1 +

 

* Lot aged 60 days prior to testing

 

1 Results were reported as + (growth)

 

TABLE 3: Test Results

 

TEST
ORGANISM
IDENTIFICATON
#
TEST RESULTS
Lot 000136 Lot 00015* Lot 00016
S. enterica ATCC* 10708 0/601 0/60 0/60
S. aureus ATCC 6538 0/60 0/60 0/60
P. aeruginosa ATCC 15442 0/60 0/60 0/60

 

* Lot aged 60 days prior to testing

 

1 0/60 indicates (0) positive carriers out of sixty (60) for each lot.

QL 370181 Page 24 of 57 Q Laboratories

 

Page 25 of 57
Q Laboratories
Project No: QL 370181

 

Appendix 1 - Study Protocol

QL 370181 Page 25 of 57 Q Laboratories

 

Page 26 of 57

Q Laboratories

Project No: QL 370181

 

Study Title

Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)

 

Product Identity

DiOx+ DISINFECTANT STERILIZER

 

Data Requirement

40 CFR PART 158—DATA REQUIREMENTS

FOR PESTICIDES Subpart W—Antimicrobial Pesticides Guideline No. 810.2200

 

Author

Dane Brooks 

Microbiology R&D Project Manager

 

Study Sponsor

Boon Industries Inc. 

110 Spring Hill Drive, Suite #16 

Grass Valley, CA 95959

 

Testing Facility

Q  Laboratories

1930 Radcliff Drive 

Cincinnati, OH 45204 

(513) 471-1300

 

Protocol Number (Study File)

QL 370181

 

Proposal Number 

QL 21025-1A

 

Preparation Date 

October 28, 2021

 

Study Director 

Benjamin Bastin, B.S., Associate Director of Microbiology Operations

 

Proposed Experimental Start Date   Proposed Experimental End Date
06-08-2021   06-30-2021

QL 370181 Page 26 of 57 Q Laboratories

 

Page 27 of 57
Q Laboratories
Project No: QL 370181

 

Table of Contents

   
1.0 EFFICACY STUDY SUMMARY 28
2.0 STUDY OBJECTIVE 28
3.0 SCOPE 29
4.0 TEST METHOD 29
5.0 TEST SYSTEM/ORGANISMS 29
6.0 TERMS AND CONDITIONS 29
7.0 TEST ARTICLE IDENTIFICATION, CHARACTERIZATION, AND HANDLING 30
8.0 STUDY PARAMETERS 30
9.0 STUDY MATERIALS 31
10.0 NEUTRALIZATION 34
11.0 TEST DESCRIPTION 39
12.0 DATA ANALYSIS/CALCULATIONS 44
13.0 STUDY ACCEPTANCE CRITERIA 45
14.0 REFERENCES 45
15.0 FINAL REPORT 46
16.0 RECORDS TO BE MAINTAINED 46
17.0 QUALITY COMPLIANCE 46
18.0 PROTOCOL MODIFICATIONS 47
19.0 PRODUCT DISPOSAL 47
20.0 ACCEPTANCE OF STUDY PROTOCOL 48

 

List of Tables

 

Table 1: First Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism* 36
Table 2: Second Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism* 37
Table 3: Controls: Inoculation of Control Groups with Dilutions of the Test Organism* 37

QL 370181 Page 27 of 57 Q Laboratories

 

Page 28 of 57

Q Laboratories

Project No: QL 370181

 

1.0 EFFICACY STUDY SUMMARY

 

1.1 STUDY TITLE: Protocol for the AOAC International Use-Dilution Methods (955.14, 955.15, & 964.02)

 

1.2 LABORATORY PROJECT #: QL 370181

 

1.3 GUIDELINE: Guideline No. 810.2200 using Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use-Dilution Methods (955.14, 955.15, & 964.02). Current edition. AOAC International, Suite 500, 481 North Frederick Avenue, Gaithersburg, MD 20877-2417 [Section 14.1, 14.2, and 14.3].

 

1.4 TESTING FACILITY: Q Laboratories
     

1930 Radcliff Drive 

Cincinnati, OH 45204

 

1.5 TEST SUBSTANCE:

 

1.5.1 DESCRIPTION: DiOx+ DISINFECTANT STERILIZER

 

1.5.2 % ACTIVE INGREDIENT: Chlorine Dioxide (CIO2), 0.4 %

 

1.5.3 DILUTION: ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) water

 

1.6 TEST CONDITIONS:

 

1.6.1 SOIL LOAD: 5% fetal bovine serum

 

1.6.2 WATER: Test article is diluted in AOAC hard water solution prepared according to EPA SOP MB-30-02 [Section 14.4] to use-dilution.

 

1.6.3 CONTACT TIME: 3 minutes ± 5 seconds

 

1.6.3.1 TEMPERATURE: Ambient Temperature (20 - 25 °C)

 

1.6.3.2 OTHER: The inoculum applied includes 5% fetal bovine serum.

 

2.0 STUDY OBJECTIVE

 

2.1 The objective of the study is to document the antimicrobial efficacy of the test article against Pseudomonas aeruginosa American Type Culture Collection (ATCC) 15442, Salmonella enterica ATCC 10708, and Staphylococcus aureus ATCC 6538 based on the guidance provided in the Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use-Dilution Methods (955.14, 955.15, & 964.02). Current edition. AOAC International, Suite 500, 481 North Frederick Avenue, Gaithersburg, MD 20877-2417 [Section 14.1, 14.2, and 14.3] and US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-05-16, Standard Operating Procedure for AOAC Use Dilution Method for Testing Disinfectants [Section 14.5].

QL 370181 Page 28 of 57 Q Laboratories

 

Page 29 of 57

Q Laboratories

Project No: QL 370181

 

3.0 SCOPE

 

3.1 This test method should be performed only by those trained in microbiological techniques.

 

3.2 The values stated in SI units are to be regarded as standard. No other units of measurement are included in this protocol with the exception of the test article dilution instructions.

 

3.3 This protocol may involve hazardous materials, operations and equipment. This protocol does not purport to address all of the safety concerns, if any, associated with its use. It is the responsibility of the user of this protocol to establish appropriate safety, health, and environmental practices and determine the applicability of regulatory limitations prior to use. Q Laboratories will utilize SOP No. 20-ADMN-POLI-003A.

 

3.4 All testing will be performed in accordance with EPA Good Laboratory Practices Standards (GLPS), as specified in 40 CFR Part 160. Periodic phase audits of the study will be conducted by the Quality Assurance Unit to ensure testing compliance and a review of the final report by the QAU will be conducted in accordance with 40 CFR, Part 160.35, subpart B.

 

4.0 TEST METHOD

 

4.1 The design of this evaluation is based on the guidance provided in the Official Methods of Analysis of the AOAC International, Chapter 6, Disinfectants, Use-Dilution Methods (955.14, 955.15, & 964.02). Current edition. AOAC International, Suite 500, 481 North Frederick Avenue, Gaithersburg, MD 20877-2417 [Section 14.1, 14.2, and 14.3] and US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-05-16, Standard Operating Procedure for AOAC Use Dilution Method for Testing Disinfectants [Section 14.5].

 

5.0 TEST SYSTEM/ORGANISMS

 

5.1 The test system will be polished stainless steel cylinders inoculated and allowed to dry with a single organism of the following:

 

5.1.1 Staphylococcus aureus ATCC 6538

 

5.1.2 Pseudomonas aeruginosa ATCC 15442

 

5.1.3 Salmonella enterica serovar Choleraesuis ATCC 10708

 

Note: Appropriate laboratory safety conditions will be employed while working with enriched culture suspensions. These conditions will include, but are not limited to, the use of appropriate PPE (including disposable gloves, beard nets, hair nets, and lab coats), Biological Safety Cabinets, and protective eyewear.

 

6.0 TERMS AND CONDITIONS

 

6.1 Test article characterization as to the content, stability, etc., is the responsibility of the Study Sponsor. The test articles shall be characterized by the sponsor prior to the completion of the study.

QL 370181 Page 29 of 57 Q Laboratories

 

Page 30 of 57

Q Laboratories

Project No: QL 370181

 

7.0 TEST ARTICLE IDENTIFICATION, CHARACTERIZATION, AND HANDLING

 

7.1 Test Article Name - DiOx+ DISINFECTANT STERILIZER

 

7.2 Lot Numbers (As identified by the Study Sponsor)

 

7.2.1 LOT 000136, Date Manufactured 04.02.21

 

7.2.2 LOT 00015, Date Manufactured 06.01.21

 

7.2.3 LOT 00016, Date Manufactured 06.08.21

 

7.3 Active Ingredient Type & Concentration - Chlorine Dioxide (CIO2), 0.4%

 

7.4 Diluent - AOAC hard water

 

7.5 Dilution - ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) water

 

7.6 Manufacture Date – April 2nd, 2021

 

7.7 Expiration Date – October 2nd, 2021

 

7.8 Inert Control Article - Phosphate Buffered Saline

 

7.9 Lot Number(s) - To be specified in the final study report

 

7.10 Active Ingredient Type & Concentration - NaCl (0.9%)

 

7.11 Manufacture Date - To be specified in the final study report

 

7.12 Expiration Date - To be specified in the final study report

 

7.13 Special Handling Requirements – DiOx+ is sensitive to light and exposure to air. Product is to be kept in a cool dark place.

 

Test article characterization as to content, stability, etc., is the responsibility of the Study Sponsor. The test articles shall be characterized by the Sponsor prior to the completion of this study.

 

Test articles are handled as follows:

 

7.14 The test articles are stored at ambient (room) temperature under fluorescent lighting or in a cabinet.

 

7.15 The test articles are shaken or otherwise mixed well immediately prior to use (if applicable).

 

7.16 The test articles are handled safely in accordance with the chemical risks they may pose, stated in the MSDS or by the Study Sponsor during the course of pre-study communication.

 

8.0 STUDY PARAMETERS

 

8.1 Test Microorganisms - Staphylococcus aureus ATCC 6538, Pseudomonas aeruginosa ATCC 15442, and Salmonella enterica ATCC 10708

 

8.2 Artificial Soil Load - 5% fetal bovine serum

  

8.3 Negative Control Article - None

 

8.4 Inert Control Article (Used for Initial Numbers Control) - Phosphate Buffered Saline

 

8.5 Number of Tests Comprising the Study - 540

 

8.6 Test Replicates - 60 replicates per organism per lot

 

8.7 Test Article Form - Liquid concentrate

 

8.8 Test Temperature - Ambient (room temperature)

 

8.9 Contact Time(s) - 3 minutes ± 5 seconds

QL 370181 Page 30 of 57 Q Laboratories

 

Page 31 of 57

Q Laboratories

Project No: QL 370181

 

8.10 Neutralization Broth - Letheen Broth (LBR) modified with sodium thiosulfate

 

8.11 Proposed Experimental Start Date: 06-02-2021

 

8.12 Proposed Experimental Termination Date: 06-30-2021

 

9.0 STUDY MATERIALS

 

9.1 Media:

 

9.1.1 Neutralizer: LBR modified with sodium thiosulfate

 

Dehydrated Powder Ingredients:  

Proteose Peptone No. 3 10.0 g/L
  Beef Extract 5.0 g/L 
  Sodium Chloride 5.0 g/L
  Polysorbate 80 5.0 g/L 
  Lecithin 0.7 g/L
  Sodium Thiosulfate 10.0 g/L

 

Preparation: 

Suspend 25.7 g of Letheen Broth powder and 10.0 g of Sodium Thiosulfate powder in 1000 mL of purified water. Mix thoroughly. Heat with frequent agitation and boil for 1 minute to completely dissolve the powder. Dispense 10 mL into 16 x 150 mm test tubes and sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.0 ± 0.2 at 25 °C. Store up to 3 months at room temperature.

 

  9.1.2 Phosphate Buffered Saline (PBS)

 

  Ingredients:  
  Dulbecco’s Phosphate Buffered Saline 10x (DPBS 10x) 100 mL
  Deionized Water 1000 mL
  1M HCl as needed

 

Preparation: 

Suspend 100 mL of DPBS 10x in 1000 mL of DI water. Mix thoroughly and adjust pH to 7.1 ± 0.2 using 1M HCl. Sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.1 ± 0.2 at 25 °C. Store up to 3 months at room temperature.

 

9.1.3 Tryptic Soy Agar (TSA)

 

  Dehydrated Powder Ingredients:  
  Pancreatic digest of Casein 15 g/L
  Papaic digest of Soybean 5 g/L
  Sodium Chloride 5 g/L
  Agar 15 g/L

QL 370181 Page 31 of 57 Q Laboratories

 

Page 32 of 57

Q Laboratories

Project No: QL 370181

 

Preparation: 

Measure 1000 mL of DI water into a graduated cylinder and transfer approximately half the water to a flask. Weigh 40 g of dehydrated Tryptic Soy Agar and add to the water in the flask. Mix briefly and add the remaining water. Sterilize in an autoclave at 121 °C for 15 minutes. Final pH is 7.3 ± 0.2 at 25 °C. Store up to 2 months at room temperature.

 

9.1.4 Sterile Deionized (DI) Water

 

Ingredients: 

Deionized Water  as needed

 

Preparation: 

Measure desired volume of DI water into a suitable autoclavable vessel. Sterilize in an autoclave at 121 °C for 15 minutes. Store up to 3 months at room temperature.

 

9.1.5 Synthetic Broth (SB) (Commercially available from Fisher Scientific Cat No. NC0493363)

 

  Dehydrated Powder Ingredients:    
  L-Cystine 0.050 g/L  
  DL-Methionine 0.370 g/L  
  L-Arginine 0.400 g/L  
  DL-Histidine 0.300 g/L  
  L-Lysine 0.850 g/L  
  L-Tyrosine 0.210 g/L  
  DL-Threonine 0.500 g/L  
  DL-Valine 1.000 g/L  
  L-Leucine 0.800 g/L  
  DL-Isoleucine 0.440 g/L  
  Amino acetic acid 0.060 g/L  
  DL Serine 0.610 g/L  
  DL-Alanine 0.430 g/L  
  L-Glutamic acid 1.300 g/L  
  L-Aspartic acid 0.450 g/L  
  DL-Phenylalanine 0.260 g/L  
  DL-Tryptophan 0.050 g/L  
  L-Proline 0.050 g/L  
  Sodium chloride 3.000 g/L  
  Potassium chloride 0.200 g/L  
  Magnesium sulphate 0.050 g/L  
  Monopotassium phosphate 1.500 g/L  
  Disodium phosphate 4.000 g/L  
  Thiamine hydrochloride 0.010 g/L  
  Nicotinamide 0.010 g/L  

QL 370181 Page 32 of 57 Q Laboratories

 

Page 33 of 57

Q Laboratories

Project No: QL 370181

 

Preparation:

 

Suspend 16.9 g in 1000 mL DI water. Heat if necessary to dissolve the medium completely. Dispense 10 mL amounts in 20 x 150 mm culture tubes and sterilize in an autoclave at 121 °C for 15 minutes. Cool to room temperature and just before use, aseptically add 0.1 ml of 10% sterile dextrose solution. Final pH is 7.1 ± 0.2 at 25 °C. Store up to 2 months at 2 - 8°C.

 

9.1.6 Tryptic Soy Agar with 5% Sheep Blood (SBA) (Commercially available from BD, PN 221261)

 

Ingredients:  
Pancreatic digest of Casein 14.5 g/L
Papaic digest of Soybean Meal 5 g/L
Sodium Chloride 5 g/L
Agar 14 g/L
Growth Factors 1.5 g/L
Defibrinated Sheep blood 5%

 

Preparation:

 

Available as pre-poured plates.

 

Note: Substitutions of equivalent media made be made without sponsor approval. As appropriate, media are purchased sterile or sterilized via autoclaving.

  

9.2 Equipment

 

9.2.1 Transfer Loops 23 AWG, platinum 4 mm loop fused on 75 mm shaft, bent at a 30° angle

 

9.2.2 Incubator Temperature Range 36 ± 1 °C

 

9.2.3 Incubator Thermometer, NIST Traceable

 

9.2.4 Steam Autoclave

 

9.2.5 Vortex Mixer

 

9.2.6 Calibrated, Traceable Minute/Second Timer

 

9.2.7 Refrigerator 2 - 8 °C

 

9.2.8 Refrigerator Thermometer, NIST Traceable

 

9.2.9 Adjustable Pipettor 20 µL – 200 µL and 100 µL – 1000 µL capacity

 

9.2.10 Reichert Quebec® Colony Counter, or equivalent

 

9.2.11 Hand Tally

 

9.2.12 Biological Safety Cabinet (BSC)

 

9.2.13 Metal Forceps

 

9.2.14 Timer

 

9.2.15 Spectrophotometer

 

9.2.16 Ultrasonic Cleaner

 

9.2.17 Specialized glassware

 

9.2.17.1 For disinfectant, use autoclavable 25 x 100 mm tubes (Bellco Glass Inc., Vineland, NJ). For glassware used to prepare test chemical, refer to SOP MB-22.

 

9.2.17.2 Available from Bellco Glass Inc., Vineland, NJ

 

9.2.18 Wire Hook

 

9.2.18.1 For carrier transfer.

QL 370181 Page 33 of 57 Q Laboratories

 

Page 34 of 57

Q Laboratories

Project No: QL 370181

 

9.2.18.2 Make 3 mm right angle bend at end of 50 - 75 mm nichrome wire No. 18 B&S gage.

 

Note: Substitutions of equivalent equipment may be made without sponsor approval. As appropriate, equipment/apparatus are purchased sterile or sterilized via autoclaving.

 

9.3 Materials

 

9.3.1 Test tubes

 

9.3.2 Glass beaker

 

9.3.3 Serological Pipettes

 

9.3.4 20 - 200 µL and 100 - 1000 µL Micropipette tips

 

9.3.5 50 mL Conical Tubes

 

9.3.6 Disposable Petri dishes, 100 x 15 mm

 

9.3.7 Disposable L-shaped plastic spreaders

 

9.3.8 Whatman™ Qualitative Filter Paper: Grade 2 Circles

 

9.3.9 Carriers

  

9.3.9.1 Polished stainless steel cylinders, 8 ± 1 mm outer diameter, 6 ± 1 mm inner diameter, 10 ± 1 mm length; type 304 stainless steel, SS 18 - 8.

 

9.3.9.2 Physical screening, cleaning, and storage of carriers will be prepared according to EPA SOP MB-03-07 [Section 14.6].

 

9.3.9.3 Use only carriers that pass bioscreening. Bioscreen carriers according to EPA SOP MB-03-07 [Section 14.6].

 

9.3.9.4 Available from Fisher Scientific catalog number 07-907-5Q.

 

Note: Substitutions of equivalent materials may be made without sponsor approval. As appropriate, materials are purchased sterile or sterilized via autoclaving.

 

10.0 NEUTRALIZATION

 

10.1 Sterile carriers are used for this assay.

 

10.2 Perform the neutralization in advance of product testing to verify that the prescribed neutralizer is suitable for the efficacy evaluation. Concurrently conduct two test scenarios to determine an appropriate approach for performing the product efficacy evaluation:

 

10.2.1 First Scenario: expose carriers to the disinfectant and transfer them into the neutralizer subculture medium (primary tube). No secondary subculture medium transfers are conducted. Inoculate the neutralizer tubes containing the carrier with a test organism suspension to deliver 5 - 100 CFU/mL

 

10.2.2 Second Scenario: expose carriers to the disinfectant and transfer them into the neutralizer subculture medium (primary tube); in addition, subsequently transfer the carriers to a secondary subculture medium (secondary tube). Inoculate tubes with a test organism suspension to deliver 5 - 100 CFU/mL.

 

10.3 The purpose of the two-scenario approach is to determine if the prescribed neutralizer for the disinfectant is sufficient to support growth.

QL 370181 Page 34 of 57 Q Laboratories

 

Page 35 of 57

Q Laboratories

Project No: QL 370181

 

10.4 Inoculum Preparation:

 

10.4.1 Prepare inoculum as described in Section 11.3.

 

10.5 Inoculum Enumeration:

 

10.5.1 Prepare serial ten-fold dilutions of the inoculum by pipetting 1 mL of the final test culture into 9 mL of PBS. Use four dilutions, (e.g., 10-4, 10-5, 10-6, and 10-7) to inoculate the neutralizer (primary tubes) and subculture medium (secondary tubes). The target number of cells is 5 - 100 CFU/mL; this level should be seen in one of the two highest dilutions.

 

10.5.2 To estimate CFU/mL, plate 0.1 mL of each of the four dilutions in duplicate on TSA. Briefly vortex each dilution tube prior to plating. Plates must be dry prior to incubation.

 

10.5.3 Record the dilution and plating information on the appropriate master data sheet.

 

10.5.4 Incubate plates (inverted) at 36 ± 1 °C for up to 48 ± 2 h and record colony counts. Plates that have colony counts over 300 are labeled as too numerous to count (TNTC). Record the counts on the appropriate master data sheet.

 

10.6 Product Sample Preparation:

 

10.6.1 Prepare the product as described in Section 11.6.

 

10.7 Carrier Preparation:

 

10.7.1 Prepare the carriers as described in Section 11.4.

 

10.8 First Scenario: Neutralizer - Primary Subculture Treatment Only:

 

10.8.1 Requires four dried carriers (with broth culture added) per organism. Use the carrier type required for the specific test.

 

10.8.2 Apply the product to the carriers as described in Section 11.7.

 

10.8.3 Per organism, expose four of the carriers to the disinfectant for the specified contact time in the same manner as product efficacy testing. Record the carrier transfer information on the appropriate master data sheet.

 

10.8.4 After the last carrier of a set (4 total carriers) has been treated with disinfectant, and the contact time is complete, aseptically transfer carriers in order in a timed fashion into tubes containing the specified neutralizer, in the same manner as product efficacy testing. Drain excess liquid from the carrier prior to the transfer. This set of neutralizer tubes (4 total tubes) represents the Neutralizer-Primary Subculture Treatment. Refer to Section 10.11 for treatment inoculation.

 

10.8.5 Proceed immediately with the Second Scenario.

 

10.9 Second Scenario: Neutralizer Subculture Treatment Plus Secondary Subculture Treatment:

 

10.9.1 Requires four dried carriers (with broth culture added) per organism. Use the carrier type required for the specific test.

 

10.9.2 Apply the product to the carriers according to specific instruction provided

 

10.9.3 Per test organism, expose four of the carriers to the disinfectant for the specified contact time in the same manner as product efficacy testing. Record the carrier transfer information on the appropriate master data sheet.

QL 370181 Page 35 of 57 Q Laboratories

 

Page 36 of 57

Q Laboratories

Project No: QL 370181

 

10.9.4 After the last carrier of a set (4 total carriers) has been treated with the disinfectant, and the contact time is complete, aseptically transfer carriers in order in a timed fashion into tubes containing the specified neutralizer, in the same manner as product efficacy testing. Drain excess liquid from the carrier prior to the transfer. This set of neutralizer tubes (4 total tubes) will represent the Neutralizer-Primary Subculture Treatment.

 

10.9.5 Following the last carrier transfer into the neutralizer tube, incubate both First and Second Scenario neutralizer tubes at room temperature for 30 - 45 min. Then, for the Second Scenario, transfer each carrier in order into a culture tube containing the secondary subculture medium. This portion of the assay is not timed. This set of tubes (4 total tubes) represents the Secondary Subculture Treatment. Refer to Section 10.11 for treatment inoculation.

 

10.10 Controls:

 

10.10.1 Inoculated controls:

 

10.10.1.1 The Neutralizer-Primary Inoculated Control contains four tubes of fresh, unexposed (to disinfectant) neutralizer-primary media.

 

10.10.1.2 The Secondary Subculture Inoculated Control contains four tubes of secondary subculture media.

 

10.10.1.3 It is highly desirable that the preparation of each medium be the same as used in the treatments. Refer to Section 10.11 for treatment inoculation.

 

10.10.2 Uninoculated controls:

 

10.10.2.1 Neutralizer-Primary and Secondary Subculture Uninoculated Controls. Incubate one tube each of uninoculated neutralizer and secondary subculture media with the other tubes.

 

10.10.3 Confirm sterility of carriers in advance or concurrently with testing: add an uninoculated carrier to a tube of 10 - 20 mL LBR and incubate at 36 ± 1 °C for 3 - 10 days.

 

10.11 Treatment Inoculation:

 

10.11.1 After Section 10.9.5, inoculate all tubes concurrently using Tables 1, 2, and 3.

 

Table 1: First Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism*

 

Treatment Dilutions Added
10-4 10-5 10-6 10-7
Neutralizer-Primary Subculture Treatment 0.1 mL 0.1 mL 0.1 mL 0.1 mL

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

QL 370181 Page 36 of 57 Q Laboratories

 

Page 37 of 57

Q Laboratories

Project No: QL 370181

 

Table 2: Second Scenerio: Inoculation of Treatment Group with Dilutions of the Test Organism*

 

Treatment Dilutions Added
10-4 10-5 10-6 10-7
Neutralizer-Primary Subculture Treatment 0.1 mL 0.1 mL 0.1 mL 0.1 mL
Secondary Subculture Treatment  0.1 mL 0.1 mL 0.1 mL 0.1 mL

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

 

Table 3: Controls: Inoculation of Control Groups with Dilutions of the Test Organism*  

 

Controls Dilutions Added
10-4 10-5 10-6 10-7
Inoculated
Controls (media
performance)
Neutralizer -
Primary
0.1 mL 0.1 mL 0.1 mL 0.1 mL
Secondary
Subculture
Sterility Controls Neutralizer -
Primary
0.1 mL 0.1 mL 0.1 mL 0.1 mL
Secondary
Subculture

 

* 1×10-4 through 1×10-7; based on an approx. starting suspension of 108 to 109 CFU/mL

 

10.11.2 Shake tubes thoroughly. Incubate all tubes for 48 ± 2 h at 36 ± 1 °C.

 

10.12 Recording Results and Confirmation Testing:

 

10.12.1 Record results as + (growth/turbidity) or 0 (no growth) on the   appropriate master data sheet.

 

10.12.2 For each treatment and control group, Gram stain a minimum of one   positive tube per treatment. Select the tube with the highest dilution   showing growth (inoculated with the dilution with fewest CFU/mL   delivered).

 

10.12.3 Record confirmation results on the appropriate master data sheet.

 

10.13 Interpretation of Results:

 

10.13.1 Plate count data. One of the four dilutions plated should provide   counts within the approximate target range, 5 - 100 CFU/mL/

 

10.13.1.1 Note: The lack of complete neutralization of the product of the   neutralizer itself may be masked when high level of inoculum   is added to the subculture tubes.

 

10.13.2 Controls. Growth in the Secondary Subculture Inoculated Control   verifies the presence of the test microbe, performance of the media,   and provides a basis for comparison of growth in the neutralizer and   subculture treatment tubes. No growth or only growth in tubes which   received high levels of inoculum (e.g., a dilution with plate counts   which are TNTC) indicates poor media performance. Growth in the   Neutralizer-Primary Inoculated Control should be comparable to the   Secondary Subculture Inoculated Control if the neutralizer is the   same as the secondary subculture media.

QL 370181 Page 37 of 57 Q Laboratories

 

Page 38 of 57

Q Laboratories

Project No: QL 370181

 

10.13.2.1 There may be cases when the neutralizer (primary tubes) is significantly different from the secondary subculture media. In these cases, growth may not be comparable to the Secondary Subculture inoculated Control.

 

10.13.2.2 The Neutralizer-Primary Uninoculated Control and Secondary Subculture Uninoculated Control tubes are used to determine sterility and must show no growth for the test to be valid.

 

10.13.3 Treatments. The occurrence of growth in the Neutralizer-Primary Subculture and Secondary Subculture Treatment tubes are used to assess the effectiveness of the neutralizer.

 

10.13.3.1 First Scenario: The neutralizer itself may exhibit bacteriostatic activity against the test microbe. No growth or growth only in tubes which received a high titer of inoculum (e.g., the dilution with plate counts which are TNTC) indicates poor neutralization and/or presence of bacteriostatic properties of the neutralizer or neutralizer-disinfectant interactions. For the neutralizer to be deemed effective, growth must occur in the Neutralizer Primary Subculture Treatment tubes which received a lower titer of inoculum (e.g., 5-100 CFU/mL).

 

10.13.3.2 Second Scenario: The neutralizer itself or in combination with the recovery (subculture) medium may exhibit bacteriostatic activity against the test microbe. No growth or growth only in tubes which received a high titer of inoculum (e.g., the dilution with plate counts which are TNTC) indicates poor neutralization and/or presence of bacteriostatic properties of the neutralizer or neutralizer-disinfectant interactions. For the neutralizer to be deemed effective, growth must occur in the Secondary Subculture Treatment tubes which received a lower titer of inoculum (e.g., 5 100 CFU/mL).

 

10.14 Efficacy Evaluation based on Neutralization Results:

 

10.14.1 If results from the First Scenario indicate effective neutralization, conduct the efficacy evaluation using only the neutralizer subculture tubes (i.e., primary tubes).

 

10.14.2 If results from the First Scenario (Neutralizer-Primary Subculture Treatment only) are inconclusive and/or indicate that a bacteriostatic effect from the neutralizer or neutralizer-disinfectant interaction is present, evaluate results from the Second Scenario to determine if the Secondary Subculture tube provide appropriate neutralization.

 

10.14.3 If the Second Scenario is deemed effective, conduct the efficacy evaluation using both subculture media tubes (i.e., primary and secondary tubes).

 

10.14.4 If results from the Second Scenario (Neutralizer-Primary Subculture Treatment tubes and Secondary Subculture Treatment tubes) are inconclusive and/or indicate that a bacteriostatic effect from the neutralizer or neutralizer-disinfectant interaction is present, assay an alternative neutralizer prior to conducting the efficacy evaluation. The alternative neutralizer may not be specified in the test parameters.

 

10.15 Data Analysis/Calculations:

QL 370181 Page 38 of 57 Q Laboratories

 

Page 39 of 57

Q Laboratories

Project No: QL 370181

 

10.15.1 Enumerate plate counts and calculate CFU/mL added to each tube based on the average of countable plates. Apply TNTC for counts above 300 CFU.

 

10.15.2 To calculate the average CFU/mL per dilution added to each tube, add the plate counts for each plate within the dilution and divide by two.

 

10.15.3 Use counts from 0 through 300 in the calculations.

 

11.0 TEST DESCRIPTION

 

11.1 Preparation of carriers:

 

11.1.1 Physical screening, cleaning, and storage of carriers will be prepared according to EPA SOP MB-03-07 [Section 14.6].

 

11.1.2 Use only carriers that pass bioscreening. Bioscreen carriers according to EPA SOP MB-03-07 [Section 14.6].

 

11.2 Preparation of test substance (article):

 

11.2.1 Dilute the test substance ½ oz or 15 mL or 1 tbsp of substance to 32 oz (946 mL) AOAC hard water, prepared according to EPA SOP MB-30-02 [Section 14.4].

 

11.3 Test Microorganism Preparation:

 

Seed-lot culture maintenance techniques are followed to ensure the viable microorganisms used for inoculation are not more than five passages removed from the original master seed lot.

 

11.3.1 The test microorganism cultures will be prepared as follows:

 

11.3.1.1 Propagate on SBA from a Q Laboratories frozen stock culture stored at -70 °C for 18 - 24 h at 36 ± 1 °C.

 

11.3.1.2 After initial incubation, pick an isolated colony to SB, vortex (S. aureus and S. enterica) and incubate at 36 ± 1 °C for 24 ± 2 h.

 

Note: One daily transfer is required prior to the inoculation of a final test culture. Daily cultures may be subcultured for up to 5 days; each daily culture may be used to generate a test culture.

 

11.3.1.3 To generate test cultures, inoculate a sufficient number of 50 mL conical tubes containing 10 mL SB with 10 μL per tube of the 24 h culture, then vortex to mix.

 

11.3.1.4 Incubate 48 - 54 h at 36 ± 1 °C. Do not shake the 48 - 54 h test culture.

 

11.3.1.5 For P. aeruginosa, remove the pellicle at the top of the broth tube by aspirating with a pipette. Transfer the broth to a sterile test tube. Avoid transferring the pellicle at the bottom of the culture tube. Presence of pellicle in the final culture makes it unusable for testing.

 

11.3.1.6 For S. aureus, S.enterica, and P. aeruginosa, using a vortex-style mixer, mix the 48 - 54 h test cultures for 3 - 4 s and let stand 10 min at room temperature before continuing.

 

11.3.1.7 Remove the upper portion (upper ¾) of each culture leaving behind any debris or clumps, and transfer to a sterile flask; pool each culture in its respective flask and swirl to mix.

QL 370181 Page 39 of 57 Q Laboratories

 

Page 40 of 57

Q Laboratories

Project No: QL 370181

 

11.3.1.8 Measure and record the OD at 650 nm. Use sterile SB medium to calibrate the spectrophotometer.

 

11.3.1.9 Transfer an aliquot (about 10 mL) of the final test culture into a sterile tube for carrier inoculation.

 

11.3.1.10 To achieve mean carrier counts within the target concentration of 105 - 106, the final test culture may be diluted with sterile broth.

 

11.3.1.11 Transfer an aliquot of about 10 mL of the final test culture into a sterile tube for carrier inoculation.

 

Note: Use the test culture for carrier inoculation within 30 minutes.

 

Note: To achieve mean carrier counts within the appropriate range (see Section 13.0), the final test culture may be diluted (e.g., one part culture plus one part sterile broth) prior to the addition of the organic soil to the inoculum using the sterile culture medium used to generate the final test culture (e.g., synthetic broth). Use the diluted test culture for carrier inoculation within 30 min.

 

Note: Concentration of the final test culture may be used in the event the bacterial titer in the final test cultures is too low (OD ≤ 0.2). Concentration may be achieved using centrifugation (e.g., 5,000 g for 20 min) and resuspending the pellet in the appropriate volume of the sterile final test culture medium necessary to meet the carrier count range. Use the concentrated test culture for carrier inoculation within 30 min.

 

11.3.1.12 Add appropriate amount of organic soil make achieve a 5% solution. Swirl to mix.

 

11.4 Carrier Inoculation:

 

11.4.1 Aliquot 20 mL portions of test culture into sterile 25 x 150 mm test tubes.

 

11.4.2 Drain the water from the carriers. Aseptically transfer 20 carriers into each of the tubes containing the test culture. The test culture must completely cover the carriers; reposition carriers as necessary to ensure coverage. Alternatively, siphon off the water from the carriers and add 20 mL test culture directly to the carriers without transferring.

 

11.4.3 Allow carriers to remain in the inoculum for 15 ± 2 min.

 

11.4.4 Following the carrier exposure period, remove carriers individually from the inoculum using a flamed nichrome wire hook, briefly tap each carrier against the side of the tube to remove excess culture, and place on end in vertical position in sterile Petri dish matted with 2 layers of Whatman No. 2 (or equivalent) sterile filter paper. Do not remove inoculum from the tube in advance of removing carriers. Ensure that carriers do not touch or fall over in the Petri dish. Place no more than 12 carriers in a Petri dish. Place lid on Petri dish.

 

11.4.5 Dry carriers in incubator at 36 ± 1 °C for 40 ± 2 min. Record the timed carrier inoculation activities on the appropriate master data sheet. Expose all carriers to disinfectant within two hours of drying.

 

11.4.6 Inoculate at least 80 carriers; 60 carriers are required for testing, 6 for control carrier counts, and 1 for viability control as listed in Table 1.

QL 370181 Page 40 of 57 Q Laboratories

 

Page 41 of 57
Q Laboratories
Project No: QL 370181

 

Note: Vortex-mix the inoculum periodically during the inoculation of carriers.

 

11.5 Enumeration of Viable Bacteria from Control Carriers:

 

11.5.1 Select one carrier of 6 Petri dishes, assay dried carriers in 2 sets of three carriers, one set immediately prior to conducting the efficacy test and one set immediately following the test. There are 3 carriers are enumerated prior to initiating the test procedure and 3 carriers are enumerated after the test procedure.

 

11.5.2 Place each inoculated dried carrier into a tube containing 10 mL of LBR and sonicate in an ultrasonic cleaner for 1 min ± 5 s. Record the time of sonication activities on the appropriate master data sheet.

 

11.5.3 For sonication, place tubes into an appropriately sized glass beaker with tap water to the level of the LBR in the tubes. Place the beaker in an ultrasonic cleaner so that the water level in the beaker is even with the water level fill-line on the tank. Fill the tank with tap water to the water level fill-line. Hold the beaker so that it does not touch the bottom of the tank and all 3 liquid levels (inside the test tubes, inside the beaker, and inside the tank) are approximately the same.

 

11.5.4 After sonication, briefly mix and make serial ten-fold dilutions in 9 mL dilution blanks of PBS. Briefly vortex and plate 0.1 mL aliquots of appropriate dilutions in duplicate on TSA using spread plating. Plate appropriate dilutions to achieve colony counts in the range of 30 - 300 colony forming units (CFU) per plate. Spread inoculum evenly over the surface of the agar. Plates must be dry prior to incubation. If the serial dilutions are not made and plated immediately, keep the sonicated tubes at 0 - 5 °C until this step can be done. Complete the dilutions and plating within 2 h after sonication.

 

Alternatively, pool the LBR from the tubes with the carriers and briefly vortex for each set of three carriers. Serially dilute and plate 0.1 mL aliquots of the pooled media (30 mL).

 

11.5.5 Incubate plates (inverted) at 36 ± 1 °C for up to 48 ± 2 h.

 

11.5.6 Count colonies. Plates that have colony counts over 300 will be reported at TNTC. Record counts on the appropriate master data sheet.

 

Note: At a minimum, conduct a culture purity check (isolation streak) using suspension from one dilution tube of one carrier or pooled set.

 

11.6 Disinfectant Sample Preparation:

 

11.6.1 Prepare disinfectant sample per EPA SOP MB-22-05, Disinfectant Product Preparation [Section 14.7].

 

11.6.2 Equilibrate the water bath and allow it to come to 25 ± 1 °C. Prepare the disinfectant dilutions within 3 hours of performing the assay unless test parameters specify otherwise. Record the time of disinfectant preparation on the appropriate master data sheet.

QL 370181 Page 41 of 57 Q Laboratories

 

Page 42 of 57
Q Laboratories
Project No: QL 370181

 

11.6.3 Dispense 10 mL aliquots of the disinfectant into 25 x 100 mm test tubes, one tube per carrier. Place tubes in the equilibrated water bath for approximately 10 min to allow disinfectant to come to specified temperature. Record the temperature of the water bath before and after testing on the appropriate master data sheet.

 

11.7 Test Procedure:

 

11.7.1 Sequentially transfer the carriers from the Petri dish to the test tubes containing the disinfectant at appropriate intervals (e.g., 30 second intervals).

 

11.7.2 Add one carrier per tube and swirl the tube using 2 - 3 gentle rotations before placing it back in the water bath. Add carrier within ± 5 seconds of the specified time for a contact time of 3 minutes ± 5 seconds.

 

11.7.3 Using alternating hooks, flame-sterilize the hook and allow it to cool after each carrier transfer. When lowering the carriers into the disinfectant tubes, neither the carrier itself nor the tip of the wire hook can touch the interior sides of the tube. If the interior sides of the tube are touched, repeat the carrier.

 

11.7.4 Following the exposure time, sequentially transfer the carriers into subculture/neutralizer media. Remove the carrier from the disinfectant with a sterile hook, tap it against the interior sides of the tube to remove the excess disinfectant, and transfer it into the subculture tube within ± 5 s. Avoid tapping the carrier against the upper third of the tube. Avoid contact of the carrier to the interior sides of the subculture tube during transfer.

 

11.7.5 Recap the subculture tube and shake thoroughly. Incubate at 36 ± 1 °C for 48 ± 2 h.

 

11.7.6 If a secondary subculture tube is deemed necessary to achieve neutralization, then transfer the carrier from the primary tube to a secondary tube of sterile medium after a minimum of 30 ± 5 min at room temperature from the end of the initial transfer. Within 25 - 60 min of the initial transfer, transfer the carriers using a sterile wire hook to a second subculture tube. Move the carriers in order but the movements do not have to be timed. Thoroughly shake the subculture tubes after all of the carriers have been transferred. Incubate both the primary and secondary subculture tubes 48 ± 2 h at 36 ± 1 °C.

 

11.7.7 Record timed events on the appropriate master data sheet.

 

11.8 Sterility and Viability Controls:

 

11.8.1 Viability controls. Place 1 (or 2) dried inoculated untreated carrier(s) into separate tubes of the neutralizing subculture broth (if primary and secondary media are different). Incubate tubes with the efficacy test. Report results as + (growth) or 0 (no growth) as determined by presence or absence of turbidity. Growth should occur in both tubes. Record results on the appropriate master data sheet.

 

11.8.2 Sterility controls. Place one sterile, uninoculated carrier into a tube of neutralizing subculture broth. Incubate tube with the efficacy test. Report results as + (growth), or 0 (no growth) as determined by presence or absence of turbidity. Growth should not occur in the tube. Record results on the appropriate master data sheet.

QL 370181 Page 42 of 57 Q Laboratories

 

Page 43 of 57
Q Laboratories
Project No: QL 370181

 

11.9 Results:

  

11.9.1 Gently shake each tube prior to recording results. Record results as + (growth) or 0 (no growth) as determined by presence or absence of turbidity, on the appropriate master data sheet.

 

11.9.2 For a test with secondary subculture tubes, a positive result in either the primary or secondary subculture tube is considered a positive result for a carrier set.

 

11.9.3 Specialized neutralizer/subculture medium such as Dey/Engley broth will not show turbidity; rather the presence of pellicle at the surface of the medium (for P. aeruginosa) or a color change to the medium (yellow for growth of S. aureus or S. enterica) must be used to assess the results as a positive or negative outcome.

 

11.9.3.1 Use viability controls for comparative determination of a positive tube.

 

11.9.3.2 If the product passes the performance standard, a minimum of 20% of the remaining negative tubes will be assayed for the presence of the test microbe using isolation streaks on TSA. Record preliminary results and conduct isolation streaks at 48 ± 2 h, however, continue to incubate negative tubes for up to an additional 24 hours to confirm the results.

 

11.10 Confirmatory Steps for Test Microbes:

 

11.10.1 For S. aureus, confirm the presence of the test microbe in a minimum of four positive carriers, if present, per test.

 

11.10.2 For P. aeruginosa, confirm a minimum of seven positive carriers. If present, per test.

 

11.10.3 For S. enterica, confirm a minimum of three positive carrier sets, if present, per test.

 

11.10.4 For tests with fewer positives than indicated above for each microbe, confirm each positive carrier.

 

11.10.5 For any test with ≥ 20 positive carriers, confirm a minimum of 50% of the positives.

 

11.10.6 If secondary subculture tubes are used and both primary and secondary subculture tubes are positive in a carrier set, select only the secondary subculture tube for microbe confirmation.

 

11.10.7 To confirm the presence of the test microbe, use Gram staining, solid media, and biochemical evaluation (i.e., Vitek 2 Compact).

 

11.10.7.1 Streak isolate growth from a positive subculture medium tube onto TSA or SBA, and appropriate selective medium. Incubate media plates 24 ± 2 h at 36 ± 1 °C and record the results. Examine colonies on plates for morphology and characteristics of the test organism (conforming to the morphology in Bergey’s Manual).

 

11.10.7.2 Reference Bergey’s Manual of Systematic Bacteriology Volumes 1 and 2 [Section 14.8 and 14.9] for typical diagnostic characteristics of the test microbes (Gram stain reactions, cell morphology, and colony characteristics on solid media).

QL 370181 Page 43 of 57 Q Laboratories

 

Page 44 of 57
Q Laboratories
Project No: QL 370181

 

11.10.7.3 Alternatively, isolates may be analyzed using Bruker’s MALDI Biotyper®.

 

11.10.7.4 If confirmatory testing determines that the identity of the unknown was not the test organism, annotate the positive entry (+) on the results sheet to indicate a contaminant was present.

 

11.11 Performance Standard:

 

11.11.1 The performance standard for S. aureus is 0 - 3 positive carriers out of sixty.

 

11.11.2 The performance standard for P. aeruginosa is 0 - 6 positive carriers out of sixty.

 

11.11.3 The performance standard for S. enterica is 0 - 2 positive carriers out of sixty.

 

11.11.4 If replicated testing is required for any microbe, conduct testing with that microbe on independent test days.

 

11.12 Re-use of Stainless Steel Carriers:

 

11.12.1 After use, autoclave all carriers using a validated and appropriate sterilization cycle. Carriers for which test results were negative may be reused after cleaning. Carriers that are positive are re-cleaned and screened biologically (see SOP MB-03-07, Section 14.6) before re- use. These carriers may be reused if the biological screening test results is no growth. The extra inoculated carriers, positive control, and those used for carrier counts may be autoclaved, re-cleaned, and used again.

 

11.13 Media Quality Controls:

 

11.13.1 Media quality will be verified using Q Laboratories Standard Operating Procedure 10-CGMP-METH-009G.

 

12.0 DATA ANALYSIS/CALCULATIONS

 

12.1 Calculate plate count averages using the following equation:

 

PC1 = Plate Count 1
PC2 = Plate Count 2
DF = Dilution Factor
PCA = Plate Count Average
PCA =  [(PC1 × DF) + (PC2 × DF)]
2

 

12.2 Calculate geometric mean using the following equation:

 

p = Geometric mean
n= number of values
Xi = value of average
(GRAPHIC)

QL 370181 Page 44 of 57 Q Laboratories

 

Page 45 of 57
Q Laboratories
Project No: QL 370181

 

12.3 A logarithmic transformation measuring surviving control counts for each microorganism will be performed.

 

13.0 STUDY ACCEPTANCE CRITERIA

 

13.1 Study Requirements:

 

13.1.1 The mean Log Density (LD) for control carriers falls inside the specified range.

 

13.1.1.1 The mean LD for carriers inoculated with S. aureus and P. aeruginosa must be at least 6.0 (corresponding to a geometric mean density of 1.0 × 106) and not above 7.0 (corresponding to a geometric mean density of 1.0 × 107).

 

13.1.1.2 The mean LD for carriers inoculated with S. enterica must be at least 5.0 (corresponding to a geometric mean density of 1.0 × 105) and not above 6.0 (corresponding to a geometric mean density of 1.0 × 106).

 

13.1.1.3 Refer to Series 810 for guidance on retesting scenarios.

 

13.1.2 Growth should occur in all viability control tubes.

 

13.1.3 Growth should not occur in any of the sterility tubes.

 

13.1.4 Neutralization is considered adequate if the recovery of organisms from meets the specification Section 12.14.

 

13.1.5 For media quality controls, comparable growth acceptance will be within 50 - 200%. Sterility acceptance is no growth.

 

13.1.6 Use of a disrupted Pseudomonas aeruginosa pellicle prepared in Section 11.3 invalidates the P. aeruginosa data.

 

13.1.7 Contamination in subculture tubes deems the test invalid.

 

13.2 Performance Objective:

 

13.2.1 In order to demonstrate disinfection against each organism, the performance standard described in Section 11.11.

 

14.0 REFERENCES

 

14.1 Official Methods of Analysis. Method 955.14 - Salmonella enterica. Posted March 2013. AOAC INTERNATIONAL, Gaithersburg, MD.

 

14.2 Official Methods of Analysis. Method 955.15 - Staphylococcus aureus. Posted March 2013. AOAC INTERNATIONAL, Gaithersburg, MD.

 

14.3 Official Methods of Analysis. Method 964.02 - Pseudomonas aeruginosa. Posted March 2013. AOAC INTERNATIONAL, Gaithersburg, MD.

 

14.4 US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-30-02, Standard Operating Procedure for Preparation of hard water and other diluents for preparation of antimicrobial products. https://www.epa.gov/sites/production/files/2019-08/documents/mb-30-02.pdf (Accessed 06-03-2021)

 

14.5 US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-05-16, Standard Operating Procedure for AOAC Use Dilution Method for Testing Disinfectants. https://www.epa.gov/sites/production/files/2020-02/documents/mb-05-16.pdf (Accessed 06-03-2021)

QL 370181 Page 45 of 57 Q Laboratories

 

Page 46 of 57
Q Laboratories
Project No: QL 370181

 

14.6 US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-03-07, Standard Operating Procedure for Screening of Polished Stainless Steel Penicylinders, Porcelain Penicylinders, and Glass Slide Carriers Used in Disinfectant Efficacy Testing. https://www.epa.gov/sites/production/files/2018-01/documents/mb-03-07.pdf (Accessed 06-03-2021)

 

14.7 US Environmental Protection Agency Office of Pesticide Programs, SOP Number MB-22-05, Standard Operating Procedure for Preparation and Sampling Procedures for Antimicrobial Test Substances. https://www.epa.gov/sites/production/files/2020-02/documents/mb-22-05.pdf (Accessed 06-03-2021)

 

14.8 Krieg, Noel R. and Holt, John G. 1984. Bergey’s Manual of Systematic Bacteriology Volume 1. Williams & Wilkins, Baltimore, MD. P. aeruginosa p. 164, S. enterica p. 447.

 

14.9 Sneath, P., Mair, N., Sharpe, M.E., and Holt, J. eds. 1986. Bergey’s Manual of Systematic Bacteriology Volume 2. Williams & Wilkins, Baltimore, MD. S. aureus p. 1015.

 

15.0 FINAL REPORT

 

15.1 A final validation report will be prepared upon completion of the study, including a tabularized summary of data and a description of results of the study.

 

16.0 RECORDS TO BE MAINTAINED

 

16.1 All testing data, protocol, protocol modifications, test material records, the final report, and correspondence between Q Laboratories and the sponsor will be stored in the archives at Q Laboratories, 1930 Radcliff Drive, Cincinnati, Ohio 45204, according to Q Laboratories SOP 20-ADMN-ISO-008, for a period of at least seven (7) years.

 

17.0 QUALITY COMPLIANCE

 

17.1 Q Laboratories has developed and implemented a quality management system that enhances our ability to provide testing services that consistently meet client expectations and regulatory requirements. All testing will be performed in accordance with EPA Good Laboratory Practices Standards (GLPS), as specified in 40 CFR Part 160. Periodic phase audits of the study will be conducted by the Quality Assurance Unit to ensure testing compliance and a review of the final report by the QAU will be conducted in accordance with 40 CFR, Part 160.35, subpart B.

QL 370181 Page 46 of 57 Q Laboratories

 

Page 47 of 57
Q Laboratories
Project No: QL 370181

 

18.0 PROTOCOL MODIFICATIONS

 

18.1 During the testing phase, changes to the protocol may be required. The study sponsor will be notified immediately of any modifications to the protocol. Approval of the modifications is required before any additional analysis is conducted. The modifications will be added to the protocol as an amendment and approved by both the study director and study sponsor.

 

19.0 PRODUCT DISPOSAL

 

19.1 All unused test devices will be offered for return to the Study Sponsor at the expense of Study Sponsor. If not desired by Study Sponsor, all unused test material to be disposed of within 30 days following the study completion.

QL 370181 Page 47 of 57 Q Laboratories

 

Page 48 of 57

Q Laboratories

Project No: QL 370181

 

20.0 ACCEPTANCE OF STUDY PROTOCOL

 

Protocol for the AOAC International Use-Dilution Methods {955.14. 955.15. & 964.02)

 

Q Laboratories (Testing Facility) 

1930 Radcliff Drive 

Cincinnati, OH 45204

 

Study Director:   (SIGNATURE)    6.9.21
  Benjamin J Bastin, B.S.   Date
  Associate Director, Microbiology Operations  

 

Boon Industries Inc. 

110 Spring Hill Drive, Suite #16 

Grass Valley, CA 95959

 

  (SIGNATURE)   06/09/21 
Justin M. Gonzalez   Date
Representative  
     
Chief Executive Officer    
Title    

QL 370181 Page 48 of 57 Q Laboratories

 

Page 49 of 57

Q Laboratories

Project No: QL 370181

 

Appendix 2 - Material Safety Data Sheet

QL 370181 Page 49 of 57 Q Laboratories

 

Page 50 of 57

Q Laboratories

Project No: QL 370181

 

(LOGO)

QL 370181 Page 50 of 57 Q Laboratories

 

Page 51 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 51 of 57 Q Laboratories

 

Page 52 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 52 of 57 Q Laboratories

 

Page 53 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 53 of 57 Q Laboratories

 

Page 54 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 54 of 57 Q Laboratories

 

Page 55 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 55 of 57 Q Laboratories

 

Page 56 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 56 of 57 Q Laboratories

 

Page 57 of 57

Q Laboratories

Project No: QL 370181

 

  (LOGO)

QL 370181 Page 57 of 57 Q Laboratories