———————

(1)

Option Awards. These amounts do not reflect the actual economic value realized by the Named Executive Officers. The amounts in this column represent the fair value of the award as of the grant date as computed in accordance with FASB ASC Topic 718 and the SEC disclosure rules.  Pursuant to SEC rules, the amounts shown disregard the impact of estimated forfeitures related to service-based vesting conditions.  For a further description of the Option Awards, see the disclosure following this Summary Compensation Table.  


(2)  

Mathews.  The amount under 2016 Option Awards is comprised of a 1,500,000 option grant in December 2015.  The options vest in three equal annual increments with the first vesting date being one year from the grant date, subject to continued service on each applicable vesting date.


(3)  

St. Arnauld.  The amount under 2016 Option Awards is comprised of a 1,000,000 option grant in June 2015.  The options vest in three equal annual increments with the first vesting date being one year from the grant date, subject to continued service on each applicable vesting date.  Does not include 700,000 stock options granted in June 2016, after the 2016 fiscal year end.  


(4)

Wendolowski.  Mr. Gerard Wendolowski was not a Named Executive officer in fiscal 2015.  The amount under 2016 Option Awards is comprised of a 700,000 option grant in June 2015.  The options vest in three equal annual increments with the first vesting date being one year from the grant date, subject to continued service on each applicable vesting date.  Does not include 2,000,000 stock options granted in June 2016, after the 2016 fiscal year end.


Named Executive Officer Employment Agreements


Michael Mathews. Effective May 16, 2013, 暗网禁地 and Mr. Mathews entered into a three-year Employment Agreement. In accordance with the Employment Agreement, Mr. Mathews will receive a base salary of $250,000 per year; however, his base salary was $100,000 per year until the Compensation Committee determined that 暗网禁地’s cash position permitted an increase to $250,000 a year. As of September 2015, Mr. Mathews’ base salary was raised to $250,000 per year.  


Cheri St. Arnauld. Effective March 1, 2014, 暗网禁地 and Dr. St. Arnauld entered into a three-year Employment Agreement.  In accordance with the Employment Agreement, Dr. St. Arnauld received a base salary of $120,000 on an annualized basis for the first six months of the Employment Agreement.  After this six month period, Dr. St. Arnauld began receiving a base salary of $240,000 per year.  


Gerard Wendolowski.  Effective November 11, 2014, 暗网禁地 and Mr. Wendolowski entered into a three-year Employment Agreement.  Under the Employment Agreement, Mr. Wendolowski received a base salary of $200,000 per year.  Effective July 1, 2016, the Company increased Mr. Wendolowski’s annual salary from $200,000 to $240,000.



6



 


Bonuses


For each fiscal year during the term of the Named Executive Officers’ Employment Agreements beginning May 1st and ending April 30th of the applicable fiscal year, the Named Executive Officers shall have the opportunity to earn a bonus up to 30%, 66% or 100% of his or her then base salary (the “Target Bonus”) as follows:


When the Company achieves annual Adjusted EBITDA (as defined in their Employment Agreements) at certain threshold levels (each, an “EBITDA Threshold”), the Named Executive Officers shall receive an automatic cash bonus (the “Automatic Cash Bonus”) equal to a percentage of his then base salary, and shall receive a grant of fully vested shares of the Company’s common stock having an aggregate Fair Market Value (as such term is defined in Plan) equal to a percentage of the Named Executive Officer’s then base salary (the “Automatic Equity Bonus”). In addition, the Named Executive Officers shall be eligible to receive an additional percentage of his then Base Salary as a cash bonus (the “Discretionary Cash Bonus”) and an additional grant of fully vested shares of the Company’s common stock having an aggregate Fair Market Value equal to a percentage of the Named Executive Officers’ then base salary (the “Discretionary Equity Bonus”) based on the Board’s determination that the Named Executive Officer has achieved certain annual performance objectives established at the beginning of each fiscal year. There were no performance objectives set for 2016, but there will be objectives set for fiscal year 2017.


The EBITDA Thresholds and corresponding bonus levels are set forth in the table below. For the avoidance of doubt, the Named Executive Officer shall only be eligible to receive the bonuses associated with a single EBITDA Threshold; i.e. in the event the Company attains EBITDA Threshold (2), only the bonuses associated with EBITDA Threshold (2) below (and not the bonuses associated with EBITDA Threshold (1)) shall be applicable.


EBITDA Threshold

Automatic Cash Bonus

Automatic Equity Bonus

Discretionary Cash Bonus

Discretionary Equity Bonus

$1,000,000 -$1,999,999

7.5%

7.5%

 Up to 7.5%

Up to 7.5%

$2,000,000 -$3,999,999

16.5%

16.5%

Up to 16.5%

Up to 16.5%

$4,000,000 and over

25%

25%

Up to 25%

Up to 25%


Provided, however, that the earning of the Automatic Cash Bonus is subject to the Company having at least $2,000,000 in available cash after deducting the Target Bonuses paid to all the Named Executive Officers of the Company or its subsidiaries under the same Target Bonus formula pursuant to such executives’ employment agreements (the “Cash Threshold”) and the Named Executive Officer continuing to provide services under their Employment Agreement on the applicable Target Bonus determination date.  If the Company is unable to pay the Automatic Cash Bonus as a result of not meeting the Cash Threshold, no Automatic Cash Bonus will be earned for that fiscal year.  Provided, however, the Company will issue Mr. Mathews common stock having a Fair Market Value equal to the Automatic Cash Bonus which he is not paid.


Each of the Named Executive Officers are entitled to receive discretionary bonuses under their Employment Agreements at the discretion of the Board.  


Termination Provisions


Under their Employment Agreements, the Named Executive Officers are entitled to severance payments. All of the termination provisions are intended to comply with Section 409A of the Internal Revenue Code of 1986, or the Code, and the Regulations thereunder. In the event of dismissal without cause or resignation for Good Reason, Mr. Mathews will receive six months base salary and immediate vesting of unvested equity, Dr. St. Arnauld will receive three months base salary and Mr. Wendolowski will receive six months base salary. Immediately upon a change of control event, Mr. Mathews will receive 18 months base salary and immediate vesting of unvested equity and Dr. St. Arnauld and Mr. Wendolowski will each receive three months base salary. Change of control is defined in their Employment Agreements as Change of Control is defined under 409A of the Code. Generally, Good Reason is defined as a material diminution in the executives’ authority, duties or responsibilities due to no fault of his own (unless he has agreed to such diminution); or (ii) any other action or inaction that constitutes a material breach by 暗网禁地 under the Employment Agreement; or (iii) generally a relocation of the principal place of employment to a location outside of New York.




7



 


Outstanding Equity Awards at Fiscal Year-End


Listed below is information with respect to unexercised options that have not vested, and equity incentive plan awards for each Named Executive Officer outstanding as of April 30, 2016:


Outstanding Equity Awards At Fiscal Year-End


Name

(a)

 

Number of Securities
Underlying
Unexercised
Options (#)
Exercisable
(b)

 

 

Number of Securities Underlying Unexercised Options

(#)

Unexercisable

(c)

 

 

Equity Incentive
Plan Awards:
Number of Securities
Underlying Unexercised
Unearned Options
(#)
(d)

 

 

Option
Exercise Price
($)(e)

 

 

Option
Expiration Date
(f)

 

 

Number of Shares or Units of Stock That Have Not Vested (#)

(g)

 

 

Market Value of Shares or Units of Stock That Have Not Vested

($)(h)

 

 

Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (#)

(i)

 

 

Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested (#)

(j)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael Mathews

 

 

300,000

 

 

 

 

 

 

 

 

 

 

0.19

 

 

3/15/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

500,000

 

 

 

 

 

 

 

 

 

 

0.19

 

 

3/22/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

288,911

 

 

 

 

 

 

 

 

 

 

0.19

 

 

10/23/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

166,666

 

 

 

 

 

 

 

 

 

 

0.19

 

 

10/23/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2,175,000

 

 

 

725,000

(1)

 

 

 

 

 

 

0.19

 

 

9/4/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

650,000

 

 

 

1,300,000

(2)

 

 

 

 

 

 

0.19

 

 

9/4/19

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1,500,000

(3)

 

 

 

 

 

 

0.175

 

 

12/11/20

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Cheri St. Arnauld

 

 

333,333

 

 

 

166,667

(4)

 

 

 

 

 

 

0.19

 

 

3/1/19

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1,000,000

(5)

 

 

 

 

 

 

0.1691

 

 

6/8/20

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Gerard Wendolowski

 

 

100,000

 

 

 

 

 

 

 

 

 

 

0.19

 

 

3/15/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

50,000

 

 

 

 

 

 

 

 

 

 

0.19

 

 

12/17/17

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

150,000

 

 

 

 

 

 

 

 

 

 

0.19

 

 

2/28/18

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

333,333

 

 

 

166,667

(4)

 

 

 

 

 

 

0.19

 

 

3/1/19

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

700,000

(5)

 

 

 

 

 

 

0.1691

 

 

6/8/20

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

———————

(1)

Vests on September 4, 2016.

(2)

Vest in two equal increments on September 4, 2016 and September 4, 2017.

(3)

Vest in three equal increments on December 11, 2016, December 11, 2017, and December 11, 2018.

(4)

Vests on March 1, 2017.

(5)

Vests on June 8, 2016, June 8, 2017 and June 8, 2018.


In addition, on June 23, 2016, the Company granted 2,000,000 stock options to Gerard Wendolowski, Chief Operating Officer and 700,000 stock options to Dr. Cheri St. Arnauld, Chief Academic Officer. The options are exercisable for a period of five years at a price per share of $0.166. The options vest in three equal annual increments with the first vesting date being one year from the grant date, subject to continued service on each applicable vesting date and accelerated vesting under certain conditions.  




8



 


Director Compensation


We do not pay cash compensation to our directors for service on our Board and our employees do not receive compensation for serving as members of our Board. Directors are reimbursed for reasonable expenses incurred in attending meetings and carrying out duties as board and committee members. Under the Plan, our non-employee directors receive grants of stock options as compensation for their services on our Board, as described above. Because we do not pay compensation to employee directors, Mr. Michael Mathews was not compensated for his service as a director and is omitted from the following table.  


Fiscal 2016 Director Compensation


Name
(a)

 

 

Option

Awards

($)(d)(1)

 

 

Total

($)(j)

 

 

 

 

 

 

 

 

 

Michael D’Anton

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

C. James Jensen

 

 

 

12,500

 

 

 

12,500

 

 

 

 

 

 

 

 

 

 

 

Andrew Kaplan

 

 

 

12,500

 

 

 

12,500

 

 

 

 

 

 

 

 

 

 

 

David Pasi (2)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Sanford Rich

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

John Scheibelhoffer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Paul Schneier

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Rick Solomon

 

 

 

12,500

 

 

 

12,500

 

———————

(1)

Amounts reported represent the aggregate grant date fair value of awards granted without regards to forfeitures granted to the independent members of our Board during fiscal 2016, computed in accordance with ASC 718. This amount does not reflect the actual economic value realized by the director. In November 2015, the Company granted to Messrs. Solomon, Kaplan and Jensen 250,000 stock options exercisable at $0.165 per share.  The securities vest in three equal annual increments with the first vesting date being one year from the grant date, subject to continued service as a director on each applicable vesting date.


(2)

Mr. Pasi resigned as a director effective August 29, 2016.


On May 19, 2016, the Company granted to each of its non-employee directors 150,000 five-year stock options. The Company granted an additional 50,000 five-year stock options to C. James Jensen, the Chairman of the Compensation Committee and to Sanford Rich, the Chairman of the Audit Committee. The options are exercisable at $0.16 and vest in three equal annual increments, with the first vesting date being one year from the grant date, subject to continued service as a director or committee chairman on each applicable vesting date and accelerated vesting under certain conditions.




9



 


Equity Compensation Plan Information


The following chart reflects the number of securities granted and the weighted average exercise price for our compensation plans as of April 30, 2016.

 

Name Of Plan

 

Number of securities to be issued upon exercise of outstanding options, warrants and rights

(a)

 

 

Weighted-average exercise price of outstanding options, warrants and rights

(b)($)

 

 

Number of securities remaining available for future issuance under compensation plans (excluding securities reflected in column (a))

(c)

 

Equity compensation plans approved by security holders

 

 

 

 

 

 

 

 

 

2012 Equity Incentive Plan (1)

 

18,126,102

 

 

0.19

 

 

2,173,898

  

Equity compensation plans not approved by security holders

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Total

 

18,126,102

 

 

0.19

 

 

2,173,898

 

———————

(1)

Represents options issued under the Plan. Includes 15,468,434 options granted to directors and executive officers.


On June 23, 2016, the Company amended the Plan to increase the number of authorized shares under the Plan by five million shares to a total of 25.3 million shares.   


Item 12.  Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters


The following table sets forth the number of shares of 暗网禁地’s common stock beneficially owned as of August 29, 2016 by (i) those persons known by 暗网禁地 to be owners of more than 5% of its common stock, (ii) each director and director nominee, (iii) the Named Executive Officers (as disclosed in the Summary Compensation Table), and (iv) 暗网禁地’s executive officers and directors as a group. Unless otherwise specified in the notes to this table, the address for each person is: c/o 暗网禁地, Inc. 1660 South Albion Road, Suite 525, Denver, CO 80222.

 

Title of Class

 

Beneficial

Owner

 

Amount of

Beneficial

Ownership (1)

 

 

Percent

Beneficially

Owned (1)

 

 

  

 

  

 

 

 

 

 

Named Executive Officers:

 

 

 

 

 

 

 

 

Common Stock

 

Michael Mathews (2)

 

 

13,434,985

 

 

 

9.2

%

Common Stock

 

Cheri St. Arnauld (3)  

 

 

666,667

 

 

 

*

 

Common Stock

 

Gerard Wendolowski (4)

 

 

866,667

 

 

 

*

 

 

 

 

 

 

 

 

 

 

 

 

Directors:

 

 

 

 

 

 

 

 

 

 

Common Stock

 

Michael D’Anton (5)

 

 

2,956,907

 

 

 

2.1

%

Common Stock

 

C. James Jensen (6)

 

 

1,573,293

 

 

 

1.1

%

Common Stock

 

Andrew Kaplan (7)

 

 

137,500

 

 

 

*

 

Common Stock

 

Sanford Rich (8)

 

 

363,750

 

 

 

*

 

Common Stock

 

John Scheibelhoffer (9)

 

 

2,875,480

 

 

 

2.1

%

Common Stock

 

Paul Schneier (10)

 

 

1,661,317

 

 

 

1.2

%

Common Stock

 

Rick Solomon (11)

 

 

2,819,080

 

 

 

2.1

%

Common Stock

 

All directors and executive officers as a group (11 persons) (12)

 

 

28,893,978

 

 

 

19.0

%

 

 

 

 

 

 

 

 

 

 

 

5% Shareholders:

 

 

 

 

 

 

 

 

 

 

Common Stock

 

Leon G. Cooperman (13)

 

 

12,000,000

 

 

 

8.7

%

Common Stock

 

George Melas-Kyriazi (14)

 

 

8,411,698

 

 

 

6.2

%

———————

* Less than 1%.




10



 



(1)

Beneficial Ownership Note. Applicable percentages are based on 137,958,145 shares outstanding as of August 28, 2016. Beneficial ownership is determined under the rules of the SEC and generally includes voting or investment power with respect to securities. A person is deemed to be the beneficial owner of securities that can be acquired by such person within 60 days whether upon the exercise of options, warrants or conversion of notes. Unless otherwise indicated in the footnotes to this table, 暗网禁地 believes that each of the shareholders named in the table has sole voting and investment power with respect to the shares of common stock indicated as beneficially owned by them. This table does not include any unvested stock options except for those vesting within 60 days.   

(2)

Mathews. Mr. Mathews is our Chairman and Chief Executive Officer. Includes: (i) 1,035,654 shares underlying warrants, (ii) 857,143 shares issuable upon the conversion of a convertible note, and (iii) 5,455,577 vested stock options.

(3)

St. Arnauld. Dr. St. Arnauld is our Chief Academic Officer. Represents vested stock options.

(4)

Wendolowski.  Mr. Wendolowski is our Chief Operating Officer. Represents vested stock options.

(5)

D’Anton. Dr. D’Anton is a director. Includes 177,645 shares of common stock held as custodian for the benefit of Dr. D’Anton’s children. Also includes (i) 2,215,747 shares of common stock, (ii) 263,158 shares underlying warrants and (iii) 300,357 vested stock options held directly by Dr. D’Anton.

(6)

Jenson. Mr. Jenson is a director. Includes 263,158 shares underlying warrants and 337,500 vested stock options.

(7)

Kaplan. Mr. Kaplan is a director. Represents vested stock options.  

(8)

Rich. Mr. Rich is a director. Includes 337,500 vested stock options.

(9)

Scheibelhoffer. Dr. Scheibelhoffer is a director. Includes 192,408 shares of common stock held as custodian for the benefit of Dr. Scheibelhoffer’s children. Also includes (i) 2,408,155 shares of common stock, (ii) 263,158 shares underlying warrants and (iii) 204,167 vested stock options held directly by Dr. Scheibelhoffer.

(10)

Schneier. Mr. Schneier is a director. Includes 263,158 shares underlying warrants and 237,500 vested stock options.

(11)

Solomon. Mr. Solomon is a director. Includes 1,315,790 shares underlying warrants and 137,500 vested stock options.

(12)

Directors and Executive Officers as a group.  This amount includes ownership by executive officers who are not Named Executive Officers under the SEC’s disclosure rules.

(13)

Cooperman.  Address is 810 7th Ave., 33rd floor, New York, NY 10019.

(14)

Melas-Kyriazi. Includes 5,976,211 shares held by Alvin Fund LLC in which Mr. Melas-Kyriazi is the manager. Address is 215 W 98th New York, NY 10025.


Item 13. Certain Relationships and Related Transactions, and Director Independence


Since May 1, 2014, aside from the executive officer and director compensation arrangements discussed above, the following are transactions to which we have been a participant, in which the amount involved in the transaction exceeds or will exceed the lesser of $120,000 or 1% of the average of our total assets at the end of the last two fiscal years (or approximately $52,000) and in which any of our directors, executive officers or holders of more than 5% of our stock, or any immediate family member of or person sharing the household with, any of these individuals, had or will have a direct or indirect material interest.


In the fiscal year ended April 30, 2015, four of the directors and executive officers, including the CEO and CFO, purchased $423,500 of securities in 暗网禁地’s private placement offerings. The investments were on the same terms as other investors and the total raised in the private placement in that fiscal year was approximately $5.7 million.


On August 14, 2012, Mr. Mathews loaned 暗网禁地 $300,000 in exchange for a convertible demand note bearing interest at 5% per annum. The note is convertible at $0.35 per share, and the due date was extended to May 31, 2017.  In March 2012, Mr. Mathews loaned 暗网禁地 $300,000 in exchange for a convertible note bearing interest at 0.19% per annum. The note was convertible at $1.00 per share.  As a condition of certain warrant holders exercising their warrants, Mr. Mathews converted the March 2012 note and the related accrued interest on the note after the conversion price was reduced from $1.00 to $0.19 per share.


In June 2013, Mr. Mathews loaned 暗网禁地 $1 million and was issued a $1 million Promissory Note due December 31, 2013 (which has been extended to May 31, 2017).  The Promissory Note bears 10% interest per annum, payable monthly in arrears.


Mr. Mathews’ son is employed by 暗网禁地 as its Product Manager and is paid a salary of $75,000 per year. In addition, Mr. Mathews’ brother is employed by 暗网禁地 as Director of Academic Support and is paid a salary of $70,000 per year.




11



 


Effective May 29, 2014, 暗网禁地 entered into a consulting agreement with AEK Consulting LLC, or AEK, a company controlled by Mr. Andrew Kaplan, a director, pursuant to which AEK acts as a strategic advisor providing educational, business and financial advice services to 暗网禁地. In exchange for its services, AEK was to be paid $120,000, provided that 暗网禁地 achieves certain business objectives. In addition, AEK was issued 800,000 restricted stock units, vesting quarterly over 18 months subject to 暗网禁地’s achievement of certain business objectives and other conditions.  None of the business objectives or conditions were met.  In June 2015, the Company and AEK agreed to terminate the consulting agreement in consideration for the issuance of 300,000 restricted stock units.  The 800,000 restricted stock units were cancelled.


In July 2014, 暗网禁地 issued 1,750,000 shares of common stock to Alpha Capital Anstalt, or Alpha, a then 5% shareholder, in consideration for its waiving certain price protection rights held by it and for providing legal counsel of 暗网禁地 with a proxy to vote Alpha’s shares in favor increasing 暗网禁地’s authorized capital at the fiscal 2015 annual shareholders meeting. Additionally, on July 29, 2014 and September 4, 2014, Sophrosyne Capital LLC, then a 5% shareholder, invested $380,000 and $375,000, respectively, in 暗网禁地’s private placement on terms identical to other investors in the offering.


In September 2014, Leon G. Cooperman, a 5% shareholder of the Company, invested $1,240,000 in a private placement on terms identical to others investors in the offering.  Mr. Cooperman purchased 8,000,000 shares of common stock and 4,000,000 warrants.  The warrants were exercisable at $0.19 per share.  In April 2015, the Company closed on an offering with its outstanding warrant holders whereby it agreed to reduce the exercise price of the outstanding warrants to $0.155 if the warrant holder exercised early.  Mr. Cooperman agreed and exercised 4,000,000 warrants.


On April 22, 2016, the Company issued 4,855,487 shares of common stock to two of its warrant holders, including George Melas-Kyriazi, a 5% shareholder, in exchange for their early exercise of warrants at a reduced exercise price of $0.155 (originally $0.19) per share. George Melas-Kyriazi exercised all of his warrants for 2,435,487 shares of common stock.


Item 14.  Principal Accounting Fees and Services


All of the services provided and fees charged by Salberg & Company, P.A., our principal accountant, were approved by our Audit Committee.  The following table shows the fees paid to Salberg for the fiscal years ended April 30, 2016 and 2015.  


 

 

Year Ended

April 30,

2016

($)

 

 

Year Ended

April 30,

2015

($)

 

Audit Fees (1)

  

  

83,000

  

  

  

83,500

 

Audit Related Fees (2)

 

 

5,000

 

 

 

3,200

 

Tax Fees

 

 

0

 

 

 

0

 

All Other Fees

 

 

0

 

 

 

2,700

 

Total

 

 

88,000

 

 

 

89,400

 

———————

(1)

Audit fees – these fees relate to the audit of our annual financial statements, the review of our interim quarterly financial statements.

(2)

Audit related fees – these fees relate to audit related consulting.


Audit Committee’s Pre-Approval Policy

 

The Audit Committee pre-approves all audit and permissible non-audit services on a case-by-case basis.  In its review of non-audit services, the Audit Committee considers whether the engagement could compromise the independence of our independent registered public accounting firm, and whether the reasons of efficiency or convenience is in our best interest to engage our independent registered public accounting firm to perform the services.  All of the services provided and fees charged by Salberg were approved by our Audit Committee.




12



 


PART IV

 

ITEM 15.

EXHIBITS, FINANCIAL STATEMENT SCHEDULES.

 

(a)

Documents filed as part of the report.


 

(1)

Financial Statements.  See Index to Consolidated Financial Statements, which appears on page F-1 hereof.  The financial statements listed in the accompanying Index to Consolidated Financial Statements are filed herewith in response to this Item.


 

(2)

Financial Statements Schedules.  All schedules are omitted because they are not applicable or because the required information is contained in the consolidated financial statements or notes included in this report.


 

(3)

Exhibits. The exhibits listed in the accompanying Exhibit Index are filed or incorporated by reference as part of this report.







13



 


SIGNATURES


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

 

  

暗网禁地, Inc.

  

  

  

  

  

Date: August 29, 2016

By:

/s/ Michael Mathews

  

  

  

Michael Mathews

  

  

  

Chief Executive Officer

  

  

  

(Principal Executive Officer)

  


 

 

Date: August 29, 2016

By:

/s/ Janet Gill

  

  

  

Janet Gill

  

  

  

Chief Financial Officer

  

  

  

(Principal Financial Officer)

  









14



 


EXHIBIT INDEX

 

 

 

 

 

 

Incorporated by Reference

 

Filed or Furnished

Exhibit #

 

Exhibit Description

 

 

Form

 

Date

 

 

Number

 

Herewith

3.1

 

Certificate of Incorporation, as amended

 

 

S-1

 

10/18/14

 

 

3.1

 

 

3.2

 

Bylaws

 

 

8-K

 

3/19/12

 

 

2.7

 

 

3.2(a)

 

Amendment No. 1 to Bylaws

 

 

8-K

 

3/12/14

 

 

3.1

 

 

10.1

 

Form of Convertible Note – Mathews - $1.00

 

 

10-Q

 

3/11/15

 

 

10.4

 

 

10.2

 

Form of Convertible Note – Mathews - $0.35

 

 

10-Q

 

3/11/15

 

 

10.5

 

 

10.3

 

Promissory Note dated March 4, 2015 - Mathews

 

 

10-Q

 

3/11/15

 

 

10.6

 

 

10.4

 

Note Conversion Agreement – Matthews

 

 

 

 

 

 

 

 

 

Filed^

10.5

 

2012 Equity Incentive Plan, as amended*

 

 

 

 

 

 

 

 

 

Filed^

10.6

 

Form of Employee Stock Option Agreement*

 

 

10-K

 

7/29/14

 

 

10.17

 

 

10.7

 

Form of Director Stock Option Agreement

 

 

10-Q

 

3/11/15

 

 

10.7

 

 

10.8

 

Form of Mathews Stock Option Agreement*

 

 

8-K

 

12/17/15

 

 

10.10

 

 

10.9

 

Consulting Agreement – AEK Consulting

 

 

10-K

 

7/29/14

 

 

10.24

 

 

10.9(a)

 

Termination of Consulting Agreement – AEK Consulting

 

 

10-K

 

7/28/15

 

 

10.12

 

 

10.10

 

Employment Agreement dated as of May 16, 2013 – Mathews*

 

 

S-1

 

7/3/13

 

 

10.6

 

 

10.10(a)

 

Amendment to Employment Agreement dated November 24, 2014 – Mathews*

 

 

10-K

 

7/28/15

 

 

10.17

 

 

10.11

 

Employment Agreement dated November 24, 2014 – Wendolowski*

 

 

10.K

 

7/28/15

 

 

10.19

 

 

10.12

 

Employment Agreement Dated March 1, 2014 – St. Arnauld*

 

 

 

 

 

 

 

 

 

Filed

10.12(a)

 

Amendment to Employment Agreement dated November 24, 2014 – St. Arnauld*

 

 

 

 

 

 

 

 

 

Filed

10.13

 

Employment Agreement dated November 24, 2014 – Gill*

 

 

10-K

 

7/28/15

 

 

10.18

 

 

10.14

 

Form of Directors Indemnification Agreement

 

 

8-K/A

 

5/7/14

 

 

10.21

 

 

10.15

 

Form of Securities Purchase Agreement – July/September 2014 Private Placement

 

 

8-K

 

7/30/14

 

 

10.1

 

 

10.16

 

Form of Registration Rights Agreement – July/September 2014 Private Placement

 

 

8-K

 

7/30/14

 

 

10.2

 

 

10.17

 

Form of Warrant – July/September 2014 Private Placement

 

 

8-K

 

7/30/14

 

 

10.3

 

 

10.18

 

Letter Agreement with Warrant Holders for Reduced Exercise Price and Early Exercise 2015

 

 

10-K

 

7/28/15

 

 

10.20

 

 

10.19

 

Letter Agreement with Warrant Holders for Reduced Exercise Price and Early Exercise 2016

 

 

 

 

 

 

 

 

 

Filed^

21.1

 

Subsidiaries

 

 

S-1

 

2/11/13

 

 

21.1

 

 

31.1

 

Certification of Principal Executive Officer (302)

 

 

 

 

 

 

 

 

 

Filed

31.2

 

Certification of Principal Financial Officer (302)

 

 

 

 

 

 

 

 

 

Filed

32.1

 

Certification of Principal Executive and Principal Financial Officer (906)

 

 

 

 

 

 

 

 

 

Furnished**^

101.INS

 

XBRL Instance Document

 

 

 

 

 

 

 

 

 

Filed^

101.SCH

 

XBRL Taxonomy Extension Schema Document

 

 

 

 

 

 

 

 

 

Filed^

101.CAL

 

XBRL Taxonomy Extension Calculation Linkbase Document

 

 

 

 

 

 

 

 

 

Filed^

101.DEF

 

XBRL Taxonomy Extension Definition Linkbase Document

 

 

 

 

 

 

 

 

 

Filed^

101.LAB

 

XBRL Taxonomy Extension Label Linkbase Document

 

 

 

 

 

 

 

 

 

Filed^

101.PRE

 

XBRL Taxonomy Extension Presentation Linkbase Document

 

 

 

 

 

 

 

 

 

Filed^

———————

*

Represents compensatory plan of management.

**

This exhibit is being furnished rather than filed and shall not be deemed incorporated by reference into any filing, in accordance with Item 601 of Regulation S-K.

^

Previously filed (or, with respect to Exhibit 32.1, furnished) with our Annual Report on Form 10-K for the fiscal year ended April 30, 2016, originally filed with the SEC on July 27, 2016, which is being amended hereby.