SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

RCM Technologies, Inc. – ‘10-K/A’ for 12/31/22

On:  Friday, 4/28/23, at 5:22pm ET   ·   For:  12/31/22   ·   Accession #:  1437749-23-11677   ·   File #:  1-10245

Previous ‘10-K’:  ‘10-K’ on 3/16/23 for 12/31/22   ·   Next:  ‘10-K’ on 3/14/24 for 12/30/23   ·   Latest:  ‘10-K/A’ on 4/29/24 for 12/30/23   ·   23 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 4/28/23  RCM Technologies, Inc.            10-K/A     12/31/22   13:622K                                   RDG Filings/FA

Amendment to Annual Report   —   Form 10-K

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K/A      Amendment to Annual Report                          HTML    381K 
 2: EX-31.1     Certification -- §302 - SOA'02                      HTML      8K 
 3: EX-31.2     Certification -- §302 - SOA'02                      HTML      8K 
 8: R1          Document And Entity Information                     HTML     78K 
11: XML         IDEA XML File -- Filing Summary                      XML     12K 
 9: XML         XBRL Instance -- rcmt20230427_10ka_htm               XML     21K 
10: EXCEL       IDEA Workbook of Financial Reports                  XLSX     10K 
 5: EX-101.DEF  XBRL Definitions -- rcmt-20221231_def                XML     53K 
 6: EX-101.LAB  XBRL Labels -- rcmt-20221231_lab                     XML     70K 
 7: EX-101.PRE  XBRL Presentations -- rcmt-20221231_pre              XML     54K 
 4: EX-101.SCH  XBRL Schema -- rcmt-20221231                         XSD     15K 
12: JSON        XBRL Instance as JSON Data -- MetaLinks               18±    27K 
13: ZIP         XBRL Zipped Folder -- 0001437749-23-011677-xbrl      Zip     57K 


‘10-K/A’   —   Amendment to Annual Report


This is an HTML Document rendered as filed.  [ Alternative Formats ]



 iX:   C: 
 i true  i 0000700841 0000700841 2022-01-02 2022-12-31 0000700841 2022-07-01 0000700841 2023-04-27 iso4217:USD xbrli:shares
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
 
FORM  i 10-K/A
(Amendment No. 1)
 
 i  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the fiscal year ended  i December 31, 2022
 i --12-31 i FY i 2022
OR
 i  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
For the transition period from ........... to ...........
 
Commission file number  i 1-10245
 
 
 i RCM TECHNOLOGIES, INC.
(Exact Name of Registrant as Specified in its Charter)
 
 
 i Nevada
 
 i 95-1480559
(State or Other Jurisdiction of
Incorporation or Organization)
 
(I.R.S. Employer Identification No.)
     
 i 2500 McClellan Avenue, Suite 350,
 i Pennsauken,  i New Jersey
 
 
 i 08109-4613
(Address of Principal Executive Offices)
 
(Zip Code)
     
Registrant's telephone number, including area code:
 
( i 856)  i 356-4500
     
Securities registered pursuant to Section 12(b) of the Act:
   
 
Title of Each Class
Trading Symbol
Name of Each Exchange on Which Registered
     
 i Common Stock, par value $0.05 per share
 i RCMT
The  i NASDAQ Stock Market LLC
 
Securities registered pursuant to Section 12(g) of the Act:
 
None
     
 
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐  i No
 
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ☐  i No ☒
 
Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.  i Yes ☒ No ☐
 
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files).  i Yes ☒ No ☐
 
 

 
 
Indicate by check mark whether the Registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. (See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act). (Check one):
 
Large Accelerated Filer ☐
 i Accelerated Filer
Non-Accelerated Filer ☐
Smaller
Reporting
Company  i 
Emerging
Growth
Company  i 
 
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. ☐
 
Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report.  i 
 
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).
Yes  i  No ☒
 
The aggregate market value of the voting stock held by non-affiliates of the registrant was approximately $ i 116.9 million based upon the closing price of $19.23 per share of the registrant’s common stock on July 1, 2022 on The NASDAQ Global Market. For purposes of making this calculation only, the registrant included all directors, executive officers and beneficial owners of more than 5% of the Common Stock of the Company as affiliates.
 
The number of shares of registrant's common stock (par value $0.05 per share) outstanding as of April 27, 2023:  i 8,356,344.
 
Documents Incorporated by Reference
 
None in this Amendment No. 1 on Form 10-K/A.
 
Auditor Firm ID:  i 100         Auditor Name:  i WithumSmith+Brown, PC         Auditor Location:  i Red Bank, NJ
 
 
 
 

 
EXPLANATORY NOTE
 
 i 
On March 16, 2023, RCM Technologies, Inc. (Company, we, us, our and RCM) filed its Annual Report on Form 10-K for the year ended December 31, 2022 (the Original Filing), with the Securities and Exchange Commission (the Commission). The Company indicated that it would incorporate Part III of Form 10-K in the Original Filing by reference to the Companys definitive proxy statement for its 2022 annual meeting of stockholders. Because the Company does not anticipate filing its definitive proxy statement by May 1, 2023, the Company is filing this Amendment No. 1 (this Amendment) on Form 10-K/A, which amends and restates items identified below with respect to the Original Filing and provides the disclosure required by Part III of Form 10-K.
 
This Form 10-K/A only amends information in Part III, Item 10 (Directors, Executive Officers and Corporate Governance), Item 11 (Executive Compensation), Item 12 (Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters), Item 13 (Certain Relationships and Related Transactions, and Director Independence), Item 14 (Principal Accounting Fees and Services) and Part IV, Item 15 (Exhibits, Financial Statement Schedules). All other items as presented in the Original Filing are unchanged. Except for the foregoing amended and restated information, this Amendment does not amend, update or change any other information presented in the Original Filing.
 
In addition, as required by Rule 12b-15 of the Securities Exchange Act of 1934, this Form 10-K/A contains new certifications by our principal executive officer and our principal financial and accounting officer, filed as exhibits hereto.
 
 
 

 
RCM TECHNOLOGIES, INC.
 
FORM 10-K/A
 
 
 
 
 
PART III
 
       
 
Item 10.
Directors, Executive Officers and Corporate Governance         
1
 
Item 11.
Executive Compensation         
7
 
Item 12.
Security Ownership of Certain Beneficial Owners and Management and Related
   Stockholder Matters         
18
 
Item 13.
Certain Relationships and Related Transactions, and Director Independence         
20
 
Item 14.
Principal Accounting Fees and Services         
21
       
PART IV
 
   
 
Item 15.
Exhibits and Financial Statement Schedules         
26
 
 
 

 
PART III
 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
 
Our Directors
 
Bradley S. Vizi, Director since 2013, age 39
 
Mr. Vizi has served as our Executive Chairman & President since June 2018.  Previously Mr. Vizi served as our Chairman of the Board since September 2015 and a board member since December 2013. From February 2016 to June 2022, Mr. Vizi served as a member of the Board of Directors at L.B. Foster (NASDAQ: FSTR), a leading manufacturer, fabricator, and distributor of products and services for the rail, construction, energy and utility markets with locations in North America and Europe.  Mr. Vizi founded Legion Partners, Inc. in 2010 and Legion Partners Asset Management, LLC in 2012, where he served as Managing Director and Portfolio Manager until October 2017.  From 2007 to 2010, Mr. Vizi was an investment professional at Shamrock Capital Advisors, Inc. (“Shamrock”), the alternative investment vehicle of the Disney Family.  Prior to Shamrock, from 2006 to 2007, Mr. Vizi was an investment professional with the private equity group at Kayne Anderson Capital Advisors L.P. Mr. Vizi is a CFA Charterholder and graduated from the Wharton School at the University of Pennsylvania.
 
Mr. Vizi’s significant public company experience is particularly valuable in the areas of strategy, capital allocation, compensation planning, corporate governance and marketing the Company to the investment community.
 
Chigozie O. Amadi, Director since 2022, age 38
 
Mr. Amadi has served since October 2019 as the Chief Financial Officer for The Siegel Group, a conglomerate of private companies focusing on investments and management of real estate and food and beverage businesses. Mr. Amadi leads the departments of accounting, finance, payroll, acquisitions, and dispositions. Before his current role, Mr. Amadi previously served as Director of Real Estate Investments for The Siegel Group. Mr. Amadi also worked for Wells Fargo & Company, providing secured and unsecured financing to REITs and private real estate firms.  Mr. Amadi holds a J.D. from Loyola Law School and a B.A. from the University of Pennsylvania and is an active member of the California Bar.
 
Mr. Amadi’s extensive experience overseeing the preparation and aggregation of the financial performance of multiple companies, in addition to supervising the audits and financial professionals responsible for those audits, and his legal acumen, allow him to make valuable contributions to all of the Company’s business segments.
 
Richard A. Genovese, Director since 2018, age 68
 
Mr. Genovese is currently engaged in private equity consultation roles related to turnaround and asset acquisition and disposition activities. Mr. Genovese serves as a director of Loyalty Ventures Inc (NASDAQ: LYLT), a loyalty marketing company.  Mr. Genovese served as Executive Chairman for Complia Health/Develus Systems from July 2017 through December 2019 at which time a disposition of the company occurred and Mr. Genovese exited this role.  Mr. Genovese was requested to and rejoined the Board of Complia Health in January 2021.  Mr. Genovese served as the Chief Operating Officer and Executive Vice President of CIBER, Inc. from February 2012 to January 2014 and as its Executive Vice President of North American Operations from September 2011 to February 2012.  Prior to joining CIBER, Mr. Genovese worked at various technology and consulting leaders including IBM, Price Waterhouse Coopers (PWC) and Electronic Data Systems (EDS). At IBM, he served as General Manager of Application Services for the Americas, the largest offering group within IBM’s Global Business Services. Prior to that, he was General Manager of the IBM Business Process Outsourcing practice for the Americas and also Managing Partner for the Global Business Services Communications sector. He joined IBM through its acquisition of PWC in 2002, where he was Managing Partner of Business Process Outsourcing for the Americas and Managing Partner for the Global Energy Consulting Practice. At PWC, Mr. Genovese was admitted as a partner in 1990. He began his career at EDS, where he was a principal.  Mr. Genovese has a Bachelor of Business Administration with a concentration in Finance and Accounting from Loyola University.
 
Mr. Genovese’s extensive experience in senior operating and financial roles provides direct relevance to the day to day issues facing the Company. Additionally, his skills base founded in information technology services and human capital management is directly relevant to the Company’s performance criteria.
 
1

 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE (CONTINUED)
 
Our Directors (Continued)
 
Swarna Srinivas Kakodkar, Director since 2019, age 39
 
Ms. Kakodkar is a seasoned technology executive with over 15 years of experience building organizations that develop high-impact software to serve enterprises, developers, and consumers.  Ms. Kakodkar currently leads a product management organization at Google.  She previously led product and technical teams at Amazon Web Services, where she launched services that have touched millions of users.  Prior to that, she held various roles at Facebook, where she oversaw the development of digital advertising products and global partnerships with some of Facebook’s largest customers.  Prior to joining Facebook, Ms. Kakodkar worked at AOL Platforms, where she developed capital allocation strategies, managed M&A activity, and built technology partnership programs.  She chairs our Compensation Committee, serves on our Audit Committee, and serves on our Nominating/Governance Committee. She holds an MBA from Harvard Business School and a B.A. from Harvard College.
 
Ms. Kakodkar’s extensive experience in digital marketing, financial modeling, enterprise software, implementation of new technologies, and management and retention of diverse employee groups, allow her to make valuable contributions to all of the Company’s business segments.
 
Jayanth S. Komarneni, Director since 2020, age 40
 
Mr. Komarneni is the founder and chair of the Human Diagnosis Project (‘Human Dx’), an open medical intelligence system. Human Dx has brought together top medical organizations (including the American Medical Association, the American Board of Medical Specialties, and the National Association of Community Health Centers), health systems (including research collaborations with Harvard, Johns Hopkins, UCSF, Stanford, and Kaiser Permanente), and financial supporters (including the European Union, the MacArthur Foundation, the Gordon & Betty Moore Foundation, Union Square Ventures, and Andreessen Horowitz). Before founding Human Dx, Mr. Komarneni advised leadership at some of the world's preeminent organizations while working at McKinsey & Company and Bain & Company. Mr. Komarneni's work spanned stakeholders in the social, public, and private sectors, including foundations, governments, companies (in the life sciences, health care, technology, energy, and financial services industries), and alternative investment firms. After McKinsey and Bain, he helped launch and operate Greenoaks Capital Management, a global alternative investment firm, as its first employee. Mr. Komarneni also participated in Y Combinator, the world's leading technology accelerator. Mr. Komarneni has degrees that include an MSc in Global Health Science from the University of Oxford and an MBA from the Wharton School, and an M.S. in Biotechnology from the School of Engineering and Applied Science at the University of Pennsylvania.
 
Mr. Komarneni's prior background founding, advising, and working at leading organizations in the technology, healthcare, investment, professional services, and life sciences industries helps contribute across RCM's diverse business segments from strategic and operational perspectives.
 
 
2
 
 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE (CONTINUED)
 
Our Executive Officers
 
The following table lists our executive officers. Our Board elects our executive officers annually for terms of one year and may remove any of our executive officers with or without cause.
 
Name
Age
Position
39
Executive Chairman & President
56
Chief Financial Officer, Treasurer and Secretary
Michael Saks
66
Division President, Health Care Services
 
Bradley S. Vizi. See above.
 
Kevin D. Miller has served as our Chief Financial Officer, Secretary and Treasurer since October 2008. From July 1997 until September 2008, he was Senior Vice President of RCM. From 1996 until July 1997, Mr. Miller served as an Associate in the corporate finance department of Legg Mason Wood Walker, Incorporated. From 1995 to 1996, Mr. Miller was a business consultant for the Wharton Small Business Development Center. Mr. Miller previously served as a member of both the audit and corporate finance groups at Ernst & Young LLP. Mr. Miller has a Bachelor of Science in Accounting from The University of Delaware and a MBA with a concentration in Finance from the Wharton School at The University of Pennsylvania.
 
Michael Saks has served as our Division President of Health Care Services since June 2018. From May 2007 to June 2018 he was the Senior Vice President and General Manager of our Health Care Services Division. From January 1994 until May 2007 he was the Vice President and GM of our Health Care Services Division. Prior to joining RCM, Mr. Saks served as a corporate executive at MS Executive Resources, MA Management and Group 4 Executive Search. Mr. Saks has over 31 years of executive management, sales and recruiting experience. Mr. Saks has a Bachelor of Science in Accounting and Finance from Fairleigh Dickinson University.
 
 
3
 
 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE (CONTINUED)
 
Corporate Governance
 
Board Committees. Our Board of Directors has an Audit Committee, a Compensation Committee and a Nominating and Corporate Governance Committee, all of which are constituted entirely of independent directors. The committees report their actions to the full Board at the Board’s next regular meeting. The following table shows on which of our Board’s committees our directors serve.
 
 
Committee
Board Member
Audit
Compensation
Nominating &
Corporate
Governance
Bradley S. Vizi          
     
Chigozie O. Amadi         
X
 
X
Richard A. Genovese         
X(1)
X
 
Swarna Srinivas Kakodkar          
X
X(1)
X
Jayanth S. Komarneni          
 
X
X(1)
____________
 
 
(1)
Chairman
 
Audit Committee
 
The Board of Directors has adopted a written Audit Committee Charter. A copy of the Audit Committee Charter is posted on our website under “Investor Relations - Corporate Governance.”
 
 
Reviews our financial and accounting practices, controls and results, reviews the scope and services of our auditors and appoints our independent auditors.
 
Review and approve related parties transactions.
 
The Board of Directors has determined that Richard A. Genovese, Chair of the Audit Committee, is an “audit committee financial expert” as such term is defined in Item 407(d)(5) of Regulation S-K promulgated by the Commission.
 
Compensation Committee
 
The Board of Directors has adopted a written Compensation Committee Charter. A copy of the Compensation Committee Charter is posted on our website under “Investor Relations - Corporate Governance.”
 
 
Determines the compensation of our officers and employees.
 
Administers our stock option plans.
 
Nominating and Corporate Governance Committee
 
The Board of Directors has adopted a written Nominating and Corporate Governance Committee Charter. A copy of the Nominating and Corporate Governance Committee Charter is posted on our website under “Investor Relations - Corporate Governance.”
 
 
Oversees the Board’s review and consideration of shareholder recommendations for Director candidates.
 
Oversees the Board's annual self-evaluation.
 
 
4
 
 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE (CONTINUED)
 
Code of Conduct and Code of Ethics. We have adopted a Code of Conduct applicable to all of our directors, officers and employees. In addition, we have adopted a Code of Ethics, within the meaning of applicable Commission rules, applicable to our Chief Executive Officer, Chief Financial Officer and Controller. If we make any amendments to either of these Codes (other than technical, administrative, or other non-substantive amendments), or waive (explicitly or implicitly) any provision of the Code of Ethics to the benefit of our Chief Executive Officer, Chief Financial Officer or Controller, we will disclose the nature of the amendment or waiver, its effective date and to whom it applies in the investor relations portion of our website at www.rcmt.com (where our Code of Conduct and Code of Ethics are available), or in a report on Form 8-K that we file with the Commission.
 
Related Party Transaction Approval Policy. Our Code of Conduct mandates that officers and directors bring promptly to the attention of our Compliance Officer, currently our Chief Financial Officer, any transaction or series of transactions that may result in a conflict of interest between that person and the Company. Furthermore, our Audit Committee must review and approve any “related party” transaction as defined in Item 404(a) of Regulation S-K, promulgated by the Securities and Exchange Commission, before it is consummated. Following any disclosure to our Compliance Officer, the Compliance Officer will then typically review with the Chairman of our Audit Committee the relevant facts disclosed by the officer or director in question. After this review, the Chairman of the Audit Committee and the Compliance Officer determine whether the matter should be brought to the Audit Committee or the full Board of Directors for approval. In considering any such transaction, the Audit Committee or the Board of Directors, as the case may be, will consider various relevant factors, including, among others, the reasoning for the Company to engage in the transaction, whether the terms of the transaction are at arm’s length and the overall fairness of the transaction to the Company. If a member of the Audit Committee or the Board is involved in the transaction, he or she will not participate in any of the discussions or decisions about the transaction. The transaction must be approved in advance whenever practicable, and if not practicable, must be ratified as promptly as practicable.
 
Risk Oversight by the Board. The role of our Board of Directors in our risk oversight process includes receiving regular reports from members of management on areas of material risk to us, including operational, financial, legal and strategic risks.
 
In particular, our Audit Committee is tasked pursuant to its charter to “discuss significant financial risk exposures and the steps management has taken to monitor, control and report such exposures.” As appropriate, the Chairman of the Audit Committee reports to the full Board of Directors on the activities of the Audit Committee in this regard, allowing the Audit Committee and the full Board to coordinate their risk oversight activities.
 
As one component of our risk oversight and anti-fraud program, our Audit Committee has established complaint reporting procedures described under “Compliance Policy” in the “Investors” section of our website at www.rcmt.com. These procedures indicate how to submit complaints to our Audit Committee regarding concerns about our accounting practices, our adherence to financial policies and procedures, or our compliance with the Sarbanes-Oxley Act of 2002. Once received, grievances are reviewed by the Chairman of the Audit Committee for consideration.
 
Board Leadership Structure. Our governance documents provide the Board with flexibility to select the appropriate leadership structure for the Company. In making leadership structure determinations, the Board may consider many factors, including the specific needs of our business and what is in the best interests of our stockholders. Our Chairman, or our Lead Independent Director if our Chairman is not independent: (i) presides at all meetings of the Board including presiding at executive sessions of the Board (without management present) at every regularly scheduled Board meeting, (ii) serves as a liaison between the management and the independent directors, (iii) approves meeting agendas, time schedules and other information provided to the Board, and (iv) is available for direct communication and consultation with major stockholders upon request. On June 1, 2018, Mr. Vizi was appointed Executive Chairman and President. Ms. Kakodkar has been designated by the Company’s independent directors to serve as a Lead Independent Director.
 
5
 
 
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE (CONTINUED)
 
Compensation Committee Interlocks and Insider Participation. None of the members of our Compensation Committee were officers or employees of the Company or any of its subsidiaries during 2022, were formerly officers of the Company or any of its subsidiaries, or had any relationship with the Company since the beginning of 2022 that requires disclosure under Item 404 of Regulation S-K, nor have there been since the beginning of 2022 any compensation committee interlocks involving our directors and executive officers that require disclosure under Item 407 of Regulation S-K.
 
REPORT OF THE COMPENSATION COMMITTEE
 
The Compensation Committee of the Company has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with Company management and, based on such review and discussions, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this proxy statement.
 
Respectfully submitted by the Compensation Committee
 
Swarna Srinivas Kakodkar (Chair)
Richard A. Genovese
Jayanth S. Komarneni
 
 
6
 
 
ITEM 11. EXECUTIVE COMPENSATION
 
Compensation Discussion and Analysis
 
The Compensation Committee of the Board has responsibility for establishing, implementing and continually monitoring adherence with the Company’s compensation philosophy. The Compensation Committee seeks to ensure that the total compensation paid to the executives is fair, reasonable and competitive. Generally, the types of compensation and benefits provided to our executives, including the named executive officers, are similar to those provided to other executive officers. Our named executive officers for the year ended December 31, 2022 (fiscal 2022) are Messrs. Vizi, Saks and Miller, as well as Frank Petraglia, who served as an executive officer of our company until leaving the Company on June 30, 2022, and is included as a named executive officer for fiscal 2022 in accordance with Item 402(a)(3)(iv) of Regulation S-K.
 
In addition to referring herein to fiscal 2022, we also refer to our fiscal years ended January 1, 2022 (fiscal 2021) and January 2, 2021 (fiscal 2020).
 
As part of our ongoing effort to better align our leadership, corporate governance structure and compensation methodologies with the interests and perspectives of our stockholders, members of our Board of Directors and management team periodically speak with many of our more significant stockholders. Mindful of the input of these stockholders and motivated by our commitment to the implementation of best practices in corporate governance and compensation, the Compensation Committee and our Board have undertaken over the last several years a series of efforts with respect to compensation reform, including the following steps:
 
 
Limiting executive severance cash pay-outs to no more than 24 months’ base salary and bonus;
 
 
Prohibiting tax gross-ups in all future employment agreements;
 
 
Requiring future employment agreements to contain a “double trigger” with respect to executive change-in-control payments;
 
 
Adopting an incentive payment claw back policy for named executive officers; and
 
 
Developed the conceptual framework for a long term incentive plan containing performance-based stock units for the Company’s Chief Executive Officer and Chief Financial Officer.
 
In March 2023, the Compensation Committee awarded Messrs. Miller and Saks cash amounts of $255,000 and $345,000, respectively, per specific incentive targets in compensation plans approved by the Compensation Committee in fiscal 2022. On the date of such award, Mr. Saks elected, with the approval of the Compensation Committee, to receive $25,000 of this amount in the form of immediately vested shares of common stock, with the number of shares determined based on the closing price of the common stock on the Nasdaq Stock Market on such date. These cash payments and stock awards are reflected in the Summary Compensation Table as compensation for fiscal 2022, in accordance with applicable regulations of the Commission.
 
In December 2022, the Compensation Committee approved a performance-based grant of a target amount of 100,000 performance stock units (“PSUs”) to Mr. Vizi that based on certain performance metrics for our fiscal year ending December 30, 2023 could increase to 125,000 PSUs. In accordance with applicable regulations of the Commission, the value of these performance-based shares, based on the grant date share price, is included in the Summary Compensation Table for fiscal year 2022, since the grant date occurred during that year,  However, this award will be earned based on performance during the current fiscal year ending December 30, 2023, and will serve as the sole long-term incentive award to Mr. Vizi with respect to performance during such period.
 
In March 2022, the Compensation Committee awarded Messrs. Saks and Miller cash amounts of $240,000 and $225,000, respectively, per specific incentive targets in compensation plans approved by the Compensation Committee in fiscal 2021. These cash payments are reflected in the Summary Compensation Table as compensation for fiscal 2021, in accordance with applicable regulations of the Commission.
 
7
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
In January 2022, the Compensation Committee approved a performance-based grant of a target amount of 100,000 performance stock units (“PSUs”) to Mr. Vizi that based on certain performance metrics for fiscal 2022 could increase to 125,000 PSUs. In January 2023, the Compensation Committee awarded 125,000 shares under this grant. The value of these performance-based shares, based on the grant date share price and reflecting the 125,000 shares ultimately awarded, is $0.8 million and is included in the Summary Compensation Table for fiscal year 2022, the year in which the grant date occurred.
 
In March 2021, the Compensation Committee approved a performance-based grant of a target amount of 90,000 performance stock units (“PSUs”) to Mr. Vizi that based on certain performance metrics for fiscal year 2021 could increase to 125,000 PSUs. In January 2022, under the March 2021 performance-based grant, the Compensation Committee awarded 125,000 shares. The value of these performance-based shares, based on the grant date share price, is $407,500 and is included in the Summary Compensation Table as compensation for fiscal 2021, the year in which the grant date occurred.
 
In January 2021, the Compensation Committee awarded Mr. Vizi 125,000 shares of our common stock in recognition of various qualitative and financial accomplishments in fiscal 2020. While this grant was made in recognition of his service in 2020, in accordance with applicable regulations of the Commission, its value is included in the Summary Compensation Table with respect to fiscal 2021, since the grant date of the award occurred after that fiscal year.  As such, its grant date fair value of $271,250 appears in the Summary Compensation Table as compensation for fiscal 2021, the year in which the grant date occurred.
 
In January 2020, the Compensation Committee granted to Mr. Vizi a total of 150,000 restricted stock units (RSUs), which become vested in three (3) equal annual installments of 50,000 RSUs on each anniversary of the date of grant, so long as Mr. Vizi remains continuously employed by the Company through such vesting dates, provided that vesting would be accelerated if his employment terminates before such vesting dates on account of death, disability or a covered termination following a change in control. The value of the January 2020 grant, based on the grant date share price, is $423,000 and is included in the Summary Compensation Table as compensation for fiscal 2020, the year in which the grant date occurred.
 
 
8
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Summary Compensation Table
 
The following table lists, for fiscal 2022, fiscal 2021 and fiscal 2020, cash and other compensation paid to, or accrued by us, for our chief executive officer, our chief financial officer and our other executive officer serving as of December 31, 2022, as well as a former executive officer who left the Company on June 30, 2022, and is included in this table in accordance with Item 402(a)(3)(iv) of Regulation S-K.
 
Name and
Principal Position
Year
Salary
 
 
Bonus
 
Stock
Awards(1)
Non-Equity
Incentive Plan
Compensation
 
All Other
Compensation(2)
Total
                 
2022
$475,000
$   -
$1,964,750
$   -
 
$6,450
$2,446,200
Executive Chairman & President
2021
$375,000
$   -
$678,750
$   -
 
$5,986
$1,059,736
 
2020
$250,000
$   -
$423,000
$   -
 
$5,411
$678,411
                 
Kevin Miller
2022
$370,000
$   -
$   -
$255,000
 
$22,389
$647,389
Chief Financial Officer
2021
$370,000
$   -
$   -
$225,000
 
$21,613
$616,613
 
2020
$370,000
$75,000
$   -
$   -
 
$17,682
$462,682
                 
Michael Saks
2022
$285,000
$   -
$70,900
$345,000
(3)
$15,021
$715,984
Division President,
2021
$285,000
$   -
$   -
$240,000
 
$14,518
$539,518
Health Care Services
2020
$275,000
$75,000
$15,500
$  -
 
$11,960
$377,460
                 
Frank Petraglia
2022
$162,500
$   -
$   -
$   -
 
$8,484
$170,984
Former Division President,
               
Engineering Services
               
____________
 
 
1.
With respect to Mr. Vizi, these amounts represent the following:
 
 
a.
For 2022, the aggregate value of the award granted on January 25, 2022, with respect to performance during the fiscal 2022, and the award granted on December 27, 2022, with respect to performance during the current fiscal year ending December 30, 2023.  
 
The value given to the fiscal award for fiscal 2022 is $768,750, which is the grant date fair value of the 125,000 shares determined in January 2023 by the Compensation Committee to have been earned with respect to this award.
 
The value given to the fiscal award for the current fiscal year ending December 30, 2023 is $1,196,000, which is the grant date fair value of the award assuming achievement at target.  The grant date fair value of the award assuming achievement of the maximum performance level would be $1,495,000. 
 
While both the January 25, 2022 and December 27, 2022 grants appear in the Summary Compensation Table for fiscal 2022 based on their grant dates both occurring during fiscal 2022, the award made on December 27, 2022 will be earned based on performance during the current fiscal year ending December 30, 2023, and will serve as the sole long-term incentive award to Mr. Vizi with respect to performance during such period.
 
 
b.
For 2021, the aggregate value of the award granted in March 2021, which was earned with respect to performance for fiscal 2021, and the award granted on January 15, 2021, which was granted with respect to performance during fiscal 2020, but is shown in the Summary Compensation Table for fiscal 2021, since the grant date occurred during that year.  
 
 
c.
For 2020, the grant date fair value of the award of RSUs made in January 2020.
 
9
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Summary Compensation Table (Continued)
 
With respect to Mr. Saks, these amounts represent the following:
 
 
a.
For 2022, the grant date fair value of the award of RSUs made in March 2022.
 
 
b.
For 2020, the aggregate of the grant date fair values of awards of RSUs made in June 2020 and August 2020.
 
 
(2)
These amounts primarily represent premiums paid for medical, life and disability insurance on each of the officers named in this table, as follows:  2022, Messrs. Vizi, Miller, Saks and Petraglia, $6,450, $21,139, $13,771 and $7,234, respectively; 2021, Messrs. Vizi, Miller and Saks, $5,986, $20,363 and $13,268, respectively; and 2020, Messrs. Vizi, Miller and Saks, $5,411, $17,682 and $11,960, respectively.
 
 
(3)
On March 23, 2023, the date on which the Compensation Committee determined the amount of this award, Mr. Saks elected, with the approval of the Compensation Committee, to receive $25,000 of this amount in the form of immediately vested shares of Common Stock, with the number of shares determined based on the closing price of the common stock on the Nasdaq Stock Market on such date.
 
During our 2022, 2021 and 2020 fiscal years, certain of the officers named in this table received personal benefits not reflected in the amounts of their respective annual salaries or bonuses.  The dollar amount of these benefits did not, for any individual in any fiscal year, exceed $10,000.
 
 
10
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Grants of Plan-Based Awards
 
The following table summarizes each grant of an award made to Named Executive Officers in 2022. These awards were made as discussed above in the “Compensation Discussion and Analysis section.  No other awards were made to the Named Executive Officers during 2022.
 
   
Estimated Possible Payouts Under Non-
Equity Incentive Plan Awards
Estimated Future Payouts Under
Equity Incentive Plan Awards
     
Name
Grant
Date
Threshold
($)
Target
($)
Maximum ($)
Threshold (#)
Target (#)
Maximum (#)
All Other
Stock Awards:
Number of
Shares of
Stock(#) 
Grant
Date Fair
Value of
Stock
and
Option
Awards($)
                   
PSUs(1)
1/25/2022
75,000
100,000
125,000
 
$768,750
PSUs(2)
12/27/2022
50,000
100,000
125,000
 
$1,196,000
                     
Kevin Miller
                   
Annual Incentive Plan(3)
4/5/2022
$30,000
$150,000
$315,000
 
                     
Michael Saks
                   
Annual Incentive Plan(4)
4/5/2022
$85,000
$345,000
 
RSUs(5)
2/28/2022
10,000
 
$70,900
                     
Frank Petraglia
                   
Annual Incentive Plan(6)
$50,000
$90,000
 
 
(1)      Consists of an award of a target amount of 100,000 performance stock units. The number of PSUs that will ultimately be earned and vested shall be determined as follows:  50% based on the level of achievement of established levels of EBITDA and 50% based on the level of achievement with respect to certain individual performance goals established by the Compensation Committee, both during a performance period beginning on January 2, 2022 and ending on December 31, 2022.   With respect to both the EBITDA and individual performance goals, threshold, target and maximum levels of performance have been established, with the following number of PSUs to be earned with respect to each such level: threshold – 37,500; target – 50,000; maximum – 62,500.  It was determined by the Compensation Committee in January 2023 that 125,000 shares were earned under this grant.
 
(2)      Consists of an award of a target amount of 100,000 performance stock units. The number of PSUs that will ultimately be earned and vested shall be determined as follows:  50% based on the level of achievement of established levels of EBITDA and 50% based on the level of achievement with respect to certain individual performance goals established by the Compensation Committee, both during a performance period beginning on January 1, 2023 and ending on December 30, 2023.   With respect to both the EBITDA and individual performance goals, threshold, target and maximum levels of performance have been established, with the following number of PSUs to be earned with respect to each such level: threshold – 25,000; target – 50,000; maximum – 62,500.
 
(3)      Consists of an incentive award based 40% on the achievement of certain EBIT targets and 60% on the achievement of certain EBITDA targets, both during a performance period beginning on January 2, 2022 and ending on December 31, 2022.
 
(4)      Consists of an incentive award based on the achievement of certain net operating income targets with respect to the Company’s Healthcare business, both during a performance period beginning on January 2, 2022 and ending on December 31, 2022.
 
11
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Grants of Plan-Based Awards (Continued)
 
(5)     Consists of an award of time-based RSUs which will become vested on the fifth anniversary of the date of grant, so long as Mr. Saks remains continuously employed by the Company through such vesting date.
 
(6)      Consists of an incentive award based on the achievement of certain net operating income targets with respect to the Company’s Engineering business, both during a performance period beginning on January 2, 2022 and ending on December 31, 2022.  Mr. Petraglia forfeited any amounts receivable pursuant to this award upon departing the Company in June 2022.
 
Outstanding Equity Awards at Fiscal Year-End
 
The following table sets forth information concerning unvested restricted share units as of December 31, 2022. No options to purchase common stock were outstanding on such date.
 
   
 
 
 
 
 
Number of
Shares or
Units of
Stock
That Have
 
 
 
 
 
 
Market Value of
Shares or
Units of
Stock
That Have
 
 
Equity
Incentive
Plan Awards:
Number of
Unearned
Shares,
Units or
Other Rights
That Have
 
Equity
Incentive
Plan Awards:
Market or
Payout Value
of Unearned
Shares,
Units or
Other Rights
That Have
Name
 
Not Vested
 
Not Vested(1)
 
Not Vested(2)
 
Not Vested(1)
                 
Bradley S. Vizi         
 
225,000
 
$2,776,500
 
-
 
-
                 
Michael Saks         
 
20,000
 
$246,800
 
-
 
-
                 
Kevin Miller         
 
-
 
-
 
-
 
-
                 
Frank Petraglia         
 
-
 
-
 
-
 
-
____________
 
 
(1)
Calculated by multiplying the number of shares in the preceding column by $12.34, the closing price per share of the Company’s common stock on December 30, 2022, the last trading day of our last fiscal year.
 
 
(2)
Mr. Vizi’s shares include 50,000 restricted stock units (RSUs) granted on January 16, 2020 which vested on January 16, 2023, 125,000 performance-based stock units (PSUs) granted in January 2022 which vested in January 2023 and 50,000 PSUs, the threshold amount of a grant made in December 2022 that will vest in January 2024, subject to the achievement of certain performance measures in fiscal 2023, and may be increased to up to 125,000 PSUs depending on the level of such achievement. Mr. Saks received 10,000 RSUs in August 2020 that will vest in August 2023 and 10,000 RSUs in February 2022 that will vest in February 2027.
 
 
12
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Stock Vested
 
The following table summarizes the vesting of restricted stock units and performance stock units for the Named Executive Officers during 2022. None of the Named Executive Officers exercised any stock options, SARs or other similar instruments during 2022.
 
 
Name
 
Number of Shares
Acquired on Vesting
 
Value Realized
on Vesting(1)
 
       
Bradley S. Vizi         
 
175,000
 
$2,159,500
         
Michael Saks         
 
-
 
-
         
Kevin Miller         
 
-
 
-
         
Frank Petraglia         
 
-
 
-
____________
 
 
(1)
Calculated by multiplying the number of shares acquired on vesting by $12.34, the closing price per share of the Company’s common stock on December 30, 2022, the last trading day of our last fiscal year.
 
Compensation of Directors
 
Our employee directors do not receive any compensation for serving on our Board or its committees, other than the compensation they receive for serving as employees of RCM.
 
Non-employee members of the Board received compensation in accordance with the following structure, which was approved by our Compensation Committee on, and implemented effective, January 1, 2018:
 
 
Annual cash retainer of $45,000, payable in equal monthly installments.
 
 
No meeting fees.
 
 
Annual equity grants of $45,000, in the form of RSUs with 1-year vesting feature (subject to acceleration upon Change in Control or separation from service in the same manner as the RSU grants made in December 2017), with delivery of the shares of common stock underlying to such RSUs to be made upon vesting; provided that, except for sales of shares in an amount no greater than required to generate an amount equal to the income tax on such shares, non-employee directors shall be required to retain shares delivered upon vesting unless, immediately following any such sale, such director would comply with the Company’s ownership guidelines.
 
 
Payment of the following additional annual retainers: Chairman of the Board (if independent) $25,000; Audit Committee chair $10,000; Compensation Committee chair $10,000; Nominating and Corporate Governance Committee chair $5,000.
 
 
No other committee fees, for service or for meetings.
 
 
13
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
The following table lists cash and other compensation paid to, or accrued by us for, our Board of Directors for our fiscal year ended December 31, 2022.
 
Non-Employee Director Compensation Table
 
Name and
Principal Position
Fees
Earned
Or Paid
In Cash
 
 
Equity
Awards(1)
All Other
Compensation
Total
Roger H. Ballou
$70,000
$45,000
-
$115,000
Chigozie O. Amadi
-
-
-
-
Richard A. Genovese
$55,000
$45,000
-
$100,000
Swarna Srinivas Kakodkar
$55,000
$45,000
-
$100,000
Jayanth S. Komarneni
$50,000
$45,000
-
$95,000
 
 
(1)
These amounts are based upon the grant date fair value of the option awards calculated in accordance with ASC Topic 718. The assumptions used in determining the amounts in the column are set forth in Note 11 to our consolidated financial statements in our Annual Report on Form 10-K for the fiscal year ended December 31, 2022 filed with the Commission. As of December 31, 2022, none of our non-employee directors has any unvested equity awards outstanding. On January 3, 2023, each of our non-employee directors serving on that date received a grant of 3,107 restricted stock units.
 
 
14
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Executive Severance Agreement and Change in Control Agreement
 
The Company is a party to an Executive Severance Agreement (the “Executive Severance Agreement”) with each of Bradley S. Vizi, the Company's Executive Chairman and President (dated as of June 1, 2018), and Kevin D. Miller, the Company’s Chief Financial Officer (dated as of February 28, 2014, as amended), which set forth the terms and conditions of certain payments to be made by the Company to the executive in the event, while employed by the Company, such executive experiences (a) a termination of employment unrelated to a “Change in Control” (as defined therein) or (b) there occurs a Change in Control and either (i) the executive’s employment is terminated for a reason related to the Change in Control or (ii) in the case of Mr. Miller, the executive remains continuously employed with the Company for a period of three months following the Change in Control.
 
Under the terms of the Executive Severance Agreement, if either (a) the executive is involuntarily terminated by the Company for any reason other than “Cause” (as defined therein), “Disability” (as defined therein) or death, or (b) the executive resigns for “Good Reason” (as defined therein), and, in each case, the termination is not a “Termination Related to a Change in Control” (as defined below), the executive will receive the following severance payments: (i) an amount equal to 1.5 times the sum of (a) the executive’s annual base salary as in effect immediately prior to the termination date (before taking into account any reduction that constitutes Good Reason) (“Annual Base Salary”) and (b) the highest annual bonus paid to the executive in any of the three fiscal years immediately preceding the executive’s termination date (“Bonus”), to be paid in installments over the twelve month period following the executive’s termination date; and (ii) for a period of eighteen months following the executive’s termination date, a monthly payment equal to the monthly COBRA premium that the executive is required to pay to continue medical, vision, and dental coverage, for himself and, where applicable, his spouse and eligible dependents.
 
Notwithstanding the above, if the executive has a termination as described above and can reasonably demonstrate that such termination would constitute a Termination Related to a Change in Control, and a Change in Control occurs within 120 days following the executive’s termination date, the executive will be entitled to receive the payments set forth below for a Termination Related to a Change in Control, less any amounts already paid to the executive, upon consummation of the Change in Control.
 
Under the terms of the Executive Severance Agreement, if a Change in Control occurs and (a) the executive experiences a Termination Related to a Change in Control on account of (i) an involuntary termination by the Company for any reason other than Cause, death, or Disability, (ii) an involuntary termination by the Company within a specified period of time following a Change in Control (12 months for Mr. Vizi and three months for Mr. Miller) on account of Disability or death, or (iii) a resignation by the executive with Good Reason; or (b) in the case of Mr. Miller, the executive resigns, with or without Good Reason, which results in a termination date that is the last day of the three month period following the Change in Control, then the executive will receive the following severance payments: (1) a lump sum payment equal to two times the sum of the executive’s (a) Annual Base Salary and (b) Bonus; and (2) a lump sum payment equal to 24 multiplied by the monthly COBRA premium cost, as in effect immediately prior to the executive’s termination date, for the executive to continue medical, dental and vision coverage, as applicable, in such Company plans for himself and, if applicable, his spouse and eligible dependents. Upon the occurrence of a Change in Control, the Company shall establish an irrevocable rabbi trust and contribute to the rabbi trust the applicable amounts due under the Executive Severance Agreement. If Mr. Miller receives the Change in Control Payment following his resignation at the end of the three month period following the Change in Control, he will not be eligible to receive any severance payments under his Executive Severance Agreement.
 
Mr. Saks, along with several other members of the Company’s senior management (not including Mr. Vizi and Mr. Miller), is covered by our Change in Control Plan for Selected Executive Management (the “CIC Plan”).
 
 
15
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Executive Severance Agreements and Change in Control Agreements (Continued)
 
The CIC Plan sets forth the terms and conditions of severance and benefits to be provided to a covered employee in the event (a) the covered employee experiences a covered termination of employment after a “Potential Change in Control” (as defined in the CIC Plan), but prior to a “Change in Control” (as defined in the CIC Plan), and a Change in Control that relates to the Potential Change in Control occurs within the six month period following the covered employee’s termination, or (b) the covered employee is employed by the Company on the date of a Change in Control. The CIC Plan also sets forth the terms and conditions of severance payments to be made to a covered employee in the event such employee is employed on the date of a Change in Control and is subsequently terminated on account of a covered termination during his “Designated Severance Period” (a period specified by the Company for each covered employee that is measured from the date of an applicable Change in Control, which is 18 months for Mr. Saks.
 
Under the terms of the CIC Plan, if a covered employee is (a) employed on the date of a Potential Change in Control, (b) terminated by the Company for a reason other than “Cause” (as defined in the CIC Plan), death, or disability, and (c) a Change in Control to which the Potential Change in Control relates occurs within the six month period following the covered employee’s covered termination, the covered employee will receive, if the covered employee executes and does not revoke a release of claims, severance payments at the covered employee’s annual base salary rate in regular payroll installments for the duration of the covered employee’s Designated Severance Period. If the covered employee dies before receiving the entire amount that is owed, the remaining portion will be paid to the covered employee’s estate. Severance payments will be discontinued if it is determined that the covered employee has engaged in any actions constituting Cause.
 
Under the terms of the CIC Plan, if a covered employee is employed on the date of a Change in Control and the covered employee executes and does not revoke a release of claims:
 
 
all outstanding Company equity-based awards granted to the covered employee prior to the date of the Change in Control will be immediately fully vested;
 
 
the Compensation Committee may, in its sole discretion, determine that the covered employee will receive a pro-rated annual bonus if (a) the Committee determines that the Change in Control is an asset sale with respect to an entity in which the covered employee is associated, (b) the covered employee’s employment with the Company terminates in connection with such asset sale, and (c) the covered employee was eligible to participate in the Company’s annual bonus plan at the time of the Change in Control; any such pro-rated annual bonus will be determined based on the level of achievement under the annual bonus plan at the time of the Change in Control; and
 
 
the Committee may, in its sole discretion, determine that the covered employee will receive a discretionary bonus upon a Change in Control.
 
Any bonuses paid under the CIC Plan upon a Change in Control will be paid in a single lump sum following the Change in Control.
 
Under the terms of the Plan, if a covered employee’s employment with the “Employer” (as defined in the CIC Plan) is terminated during the covered employee’s Designated Severance Period following the occurrence of a Change in Control (a) by the Employer for any reason other than Cause, death, or disability, or (b) by the covered employee for “Good Reason” (as defined in the CIC Plan), and the covered employee executes and does not revoke a release of claims, the Employer will continue to pay to the covered employee his annual base salary in regular payroll installments for the remainder of the covered employee’s Designated Severance Period. A covered employee is not eligible for severance benefits from the Company after a Change in Control if the Change in Control is an asset sale with respect to the covered employee and the successor to the Company offers the covered employee employment with a level of compensation and benefits that in the aggregate are at least as favorable as the level of the covered employee’s compensation and benefits with the Company prior to the Change in Control. If the covered employee dies before receiving the entire amount that is owed, the remaining portion will be paid to the covered employee’s estate. Severance payments will be discontinued if the Employer determines that the covered employee has engaged in any actions constituting Cause.
 
16
 
 
ITEM 11. EXECUTIVE COMPENSATION (CONTINUED)
 
Based on the terms of the severance plans and treatment of equity awards for each upon termination of employment as outlined above, the table below illustrates the amounts that each named executive officer would receive in each of the potential termination scenarios.  Mr. Petraglia is not included in the following table as he departed the Company during fiscal 2022 and did not receive any severance amounts.
 
   
Bradley
Vizi
 
Kevin
Miller
 
Michael
Saks
Event and Amounts
         
             
Death or Disability
         
 
Cash Severance
$ -
 
$ -
 
$ -
 
Time-Based Equity Awards
$617,000
 
-
 
$246,800
 
Performance-Based Equity Awards
$1,542,500
 
-
 
-
 
Continuation of Benefits
$ -   $ -   $ -
             
 
Total
$2,159,500
 
$ -
 
$246,800
             
Involuntary Termination Without Cause
         
 
Cash Severance
$1,135,500
 
$892,500
 
$ -
 
Time-Based Equity Awards
-
 
-
 
$123,400
 
Performance-Based Equity Awards
-
 
-
 
-
 
Continuation of Benefits
$15,495
 
$53,327
 
$ -
             
 
Total
$1,150,995
 
$945,827
 
$123,400
             
Change In Control
         
 
Cash Severance
$1,796,000
 
$1,190,000
 
$427,500
 
Time-Based Equity Awards
$617,000
 
-
 
$246,800
 
Performance-Based Equity Awards
$1,542,500
 
-
 
-
 
Continuation of Benefits
$20,660
 
$71,103
 
$ -
             
 
Total
$3,976,160
 
$1,261,103
 
$674,300
 
 
17
 
 
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
 
Security Ownership of Certain Beneficial Owners
 
The following table lists the persons we know to be beneficial owners of at least five percent of our common stock as of April 27, 2023.
 
 
 
 
Name and Address of Beneficial Owner
 
 
Number
of Shares
Approximate
Percentage
of Outstanding
Common Stock(1)
     
Renaissance Technologies LLC(2)         
645,973
7.7%
800 Third Avenue
   
   
     
Ben Andrews(3)
525,000
6.3%
P. O. Box 357303
   
   
 
(1)         Based on 8,356,344 shares outstanding as of April 27, 2023.
 
(2)         Based on Amendment No. 5 to Schedule 13G filed with the Commission on February 13, 2023. The filing states that Renaissance Technologies LLC has sole voting power over 545,773 shares and sole dispositive power over 645,973 shares.
 
(3)         Based on the Schedule 13G filed with the Commission on January 24, 2023. The filing states that Mr. Andrews exercises sole voting and dispositive power over all such shares.
 
 
18
 
 
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS (CONTINUED)
 
Security Ownership of Management
 
The following table lists the number of shares of our common stock beneficially owned, as of April 27, 2023, by each director and director nominee, each of our executive officers, certain members of our senior management, and by our directors, nominees and executive officers as a group. In general, beneficial ownership includes those shares a person has the power to vote or transfer, as well as shares owned by immediate family members who live with that person.
 
 
 
 
Name
 
 
Number
of Shares
 
Approximate
Percentage
of Outstanding
Common Stock(1)
1,500,000
 
18.0%
Chigozie O. Amadi
6,500
 
*
Richard A. Genovese
8,975
 
*
Swarna Srinivas Kakodkar
49,820
 
*
Jayanth S. Komarneni
54,712
 
*
580,387
 
6.9%
Michael Saks
103,972
 
1.2%
All directors and executive officers as a group (7 persons)
2,304,366
 
27.6%
__________
 
*         Represents less than one percent of our outstanding common stock.
 
(1)         Based on 8,356,344 shares outstanding as of April 27, 2023.
 
 
19
 
 
ITEM 13.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR
 
INDEPENDENCE
 
Related Party Transaction Approval Policy
 
Our Code of Conduct mandates that officers and directors bring promptly to the attention of our Compliance Officer, currently our Chief Financial Officer, any transaction or series of transactions that may result in a conflict of interest between that person and the Company. Furthermore, our Audit Committee must review and approve any “related party” transaction as defined in Item 404(a) of Regulation S-K, promulgated by the Securities and Exchange Commission, before it is consummated. Following any disclosure to our Compliance Officer, the Compliance Officer will then typically review with the Chairman of our Audit Committee the relevant facts disclosed by the officer or director in question. After this review, the Chairman of the Audit Committee and the Compliance Officer determine whether the matter should be brought to the Audit Committee or the full Board of Directors for approval. In considering any such transaction, the Audit Committee or the Board of Directors, as the case may be, will consider various relevant factors, including, among others, the reasoning for the Company to engage in the transaction, whether the terms of the transaction are at arm’s length and the overall fairness of the transaction to the Company. If a member of the Audit Committee or the Board is involved in the transaction, he or she will not participate in any of the discussions or decisions about the transaction. The transaction must be approved in advance whenever practicable, and if not practicable, must be ratified as promptly as practicable.
 
Independence of the Board of Directors
 
The Board of Directors has determined that each of Ms. Kakodkar and Messrs. Amadi, Genovese and Jayanth Komarneni is an “independent director” as defined in Marketplace Rule 4200(a)(15) of the NASDAQ Stock Market LLC. The Board of Directors also determined that Roger H. Ballou, who served as a director through our Annual Meeting of Stockholders held on December 15, 2022, was an independent director as so defined.
 
 
20
 
 
ITEM 14.
PRINCIPAL ACCOUNTANT FEES AND SERVICES
 
Our Audit Committee has selected WithumSmith+Brown, PC (“Withum”) to act in the capacity of independent accountants for the current fiscal year ending December 30, 2023. Withum also acted in such capacity with respect to our audited financial statements as of and for the fiscal year ended December 31, 2022, during which year it replaced our prior independent registered public accounting firm, Macias, Gini & O’Connell, LLP. The information below sets forth the aggregate amount of fees billed for professional services rendered by Withum to the Company during fiscal 2022. Since Withum was appointed in fiscal 2022, there were no fees billed for professional services rendered by Withum during the fiscal year ended January 1, 2022.
 
Fees Billed by Withum during fiscal 2022
 
Audit Fees.  Fees billed to the Company by Withum for audit services rendered by Withum for the audit of the Company's 2022 annual financial statements (including the audit of internal control over financial reporting), for the review of those financial statements included in the Company's Quarterly Reports on Form 10-Q, and for services that are normally provided by Withum in connection with statutory and regulatory filings or engagements, totaled approximately $485,000. 
 
Audit-Related Fees.  Fees billed to the Company by Withum during 2022 for audit-related services that were reasonably related to the performance of the audit or review of the Company's financial statements and are not reported under the preceding paragraph totaled $0. 
 
Tax Fees.  Fees billed to the Company by Withum during 2022 for professional services rendered for tax compliance, tax advice and tax planning totaled $0. 
 
All Other Fees.  Other fees billed to the Company by Withum were $0 for 2022.  Withum does not audit the Company’s 401(k) plan. 
 
The Audit Committee has considered whether Withum’s provision of services other than professional services rendered for the audit and review of our financial statements is compatible with maintaining Withum’s independence and has determined that it is so compatible.
 
All audit, audit-related, tax and other services were pre-approved by the Audit Committee pursuant to applicable regulations. The Audit Committee currently pre-approves all engagements of the Company’s accountants to provide both audit and non-audit services and has not established formal pre-approval policies or procedures. The Audit Committee did not approve any non-audit services pursuant to Rule 2-01 (c) (7) (i) (C) of Regulation S-X during fiscal 2022.
 
21
 
 
PART IV
 
ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
 
(b)
Exhibits
   
The following exhibits are filed as part of, or incorporated by reference into, this report (unless otherwise
indicated, the file number with respect to each filed document is 1-10245):
 
 
@+
Asset Purchase Agreement, dated as of October 7, 2022, by and among RCM Technologies (USA), Inc., TalentHerder LLC and Christopher G. Adams; incorporated by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K dated October 13, 2022, filed with the Securities and Exchange Commission on October 13, 2022.
       
   
(3)(a)
Articles of Incorporation, as amended; incorporated by reference to Exhibit 3(a) to the Registrant’s Annual Report on Form 10-K for the fiscal year ended October 31, 1994, filed with the Securities and Exchange Commission on January 4, 1995.
       
   
Certificate of Amendment of Articles of Incorporation; incorporated by reference to Exhibit A to the Registrant’s Proxy Statement, dated February 6, 1996, filed with the Securities and Exchange Commission on January 29, 1996.
       
   
Certificate of Amendment of Articles of Incorporation; incorporated by reference to Exhibit B to the Registrant’s Proxy Statement, dated February 6, 1996, filed with the Securities and Exchange Commission on January 29, 1996.
       
   
Amended and Restated Bylaws; incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on January 23, 2014 (the “January 2014 8-K”).
       
   
Certificate of Designation of Series A-3 Junior Participating Preferred Stock of RCM Technologies, Inc.; incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on May 22, 2020 (the “May 2020 8-K”).
       
   
Description of Capital Stock; incorporated by reference to Exhibit 4(a) to the Registrant’s Annual Report on Form 10-K for the fiscal year ended January 1, 2022, filed with the Securities and Exchange Commission on April 4, 2022.
       
 
*
RCM Technologies, Inc. 2000 Employee Stock Incentive Plan, dated January 6, 2000; incorporated by reference to Exhibit A to the Registrant’s Proxy Statement, dated March 3, 2000, filed with the Securities and Exchange Commission on February 28, 2000.
       
 
*
The RCM Technologies, Inc. 2007 Omnibus Equity Compensation Plan; incorporated by reference to Annex A to the Registrant’s Proxy Statement, dated April 20, 2007, filed with the Securities and Exchange Commission on April 19, 2007.
       
 
*
Executive Severance Agreement between RCM Technologies, Inc. and Kevin Miller dated December 27, 2012; incorporated by reference to Exhibit 99.2 to the Registrant’s Current Report on Form 8-K dated December 27, 2012, filed with the Securities and Exchange Commission on December 28, 2012.
 
22

 
ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (CONTINUED)
 
(b)
Exhibits (Continued)
       
 
*
Amendment No. 1 to Executive Severance Agreement between RCM Technologies, Inc. and Kevin Miller dated December 26, 2017; incorporated by reference to Exhibit 10(x) to the Registrant’s Annual Report on Form 10-K for this fiscal year ended January 1, 2022, filed with the Securities and Exchange Commission on March 8, 2018.
       
 
*
RCM Technologies, Inc. Amended and Restated 2014 Omnibus Equity Compensation Plan (as amended through December 17, 2020); incorporated by reference to Exhibit 99.1 to the Company’s Registration Statement on Form S-8 filed with the Securities and Exchange Commission on December 18, 2020.
       
 
*
Amendment to RCM Technologies, Inc. 2014 Omnibus Equity Compensation Plan; incorporated by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on January 15, 2021.
       
 
*
Amendment 2022-1 to RCM Technologies, Inc. 2014 Omnibus Equity Compensation Plan; incorporated by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on December 16, 2022.
       
 
*
Form of Stock Unit Agreement; incorporated by reference to Exhibit 99.2 to the December 2014 8-K.
       
 
*
RCM Technologies, Inc. Change in Control Plan for Selected Executive Management (filed as an exhibit to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on March 12, 2015 and incorporated herein by reference).
       
 
*
Amendment 2015-3 to the RCM Technologies, Inc. 2001 Employee Stock Purchase Plan; incorporated by reference to Exhibit A to the Registrant’s Definitive Proxy Statement for the 2015 Annual Meeting filed with the Securities and Exchange Commission on October 30, 2015.
       
 
*
Amendment 2018-4 to the RCM Technologies, Inc. 2001 Employee Stock Purchase Plan; incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on December 18, 2018.
       
 
*
Amendment 2021-5 to the RCM Technologies, Inc. Employee Stock Purchase Plan; incorporated by reference to Exhibit A to the Company’s Definitive Proxy Statement for its 2021 Annual Meeting of Stockholders, filed with the Securities and Exchange Commission on November 12, 2021.
       
 
*
Executive Severance Agreement, dated as of June 1, 2018, by and between the Company and Bradley S. Vizi; incorporated by reference to Exhibit 99.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on June 7, 2018.
       
   
Third Amended & Restated Loan and Security Agreement, dated as of August 9, 2018, by and among the Company and all of its subsidiaries, Citizens Bank of Pennsylvania, a Pennsylvania state chartered bank, in its capacity as administrative agent and arranger, and Citizens Bank of Pennsylvania, as lender; incorporated by reference to Exhibit 10(d) to the Registrant’s Quarterly Report on Form 10-Q for this fiscal quarter ended June 30, 2018, filed with the Securities and Exchange Commission on August 14, 2018.
 
23
 
 
ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (CONTINUED)
 
(b)
Exhibits (Continued)
       
   
First Amendment to Third Amended and Restated Loan Agreement, dated as of August 9, 2018, by and among the Company and all of its subsidiaries, and Citizens Bank, N.A., a national banking association (as successor by merger to Citizens Bank of Pennsylvania), in its capacities as lender and as administrative agent and arranger; incorporated by reference to Exhibit 99 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on October 22, 2019.
       
   
Amendment No. 2 to Third Amended and Restated Loan Agreement, dated as of June 2, 2020, by and among the Company and all of its subsidiaries, and Citizens Bank, N.A., a national banking association (as successor by merger to Citizens Bank of Pennsylvania), in its capacities as lender and as administrative agent and arranger; incorporated by reference to Exhibit 10.4 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on June 2, 2020.
       
   
Amendment No. 3 to Third Amended and Restated Loan Agreement, dated as of September 29, 2020, by and among the Company and all of its subsidiaries, and Citizens Bank, N.A., a national banking association (as successor by merger to Citizens Bank of Pennsylvania), in its capacities as lender and as administrative agent and arranger; incorporated by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed with the Securities and Exchange Commission on October 1, 2020.
       
   
       
   
Consent of Macias, Gini & O’Connell, LLP. (Previously filed)
       
   
Consent of WithumSmith+Brown, PC. (Previously filed)
       
   
Certifications of Chief Executive Officer Required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as amended. (Filed herewith)
       
   
Certifications of Chief Financial Officer Required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as amended. (Filed herewith)
       
   
Certifications of Chief Executive Officer Required by Rule 13a-14(b) of the Securities Exchange Act of 1934, as amended. (This exhibit shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Further, this exhibit shall not be deemed to be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended.) (Previously filed)
       
   
Certifications of Chief Financial Officer Required by Rule 13a-14(b) of the Securities Exchange Act of 1934, as amended. (This exhibit shall not be deemed “filed” for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, or otherwise subject to the liability of that section. Further, this exhibit shall not be deemed to be incorporated by reference into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended.) (Previously filed)
 
 
24
 
 
ITEM 15.
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES (CONTINUED)
 
(b)
Exhibits (Continued)
       
   
104
Cover Page Interactive Data File (formatted as Inline XBRL and contained in Exhibit 101)
     
 
*
Constitutes a management contract or compensatory plan or arrangement.
     
 
+
The Registrant will furnish supplementally a copy of any omitted schedule to the Securities and Exchange Commission upon request.
     
 
@
Portions of this exhibit have been omitted pursuant to Item 601(b)(10)(iv) of Regulation S-K.
 
 
25

 
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.
 
 
   
RCM Technologies, Inc.
       
       
 
By:
     
     
Executive Chairman and President
       
       
 
By:
     
     
Chief Financial Officer, Treasurer and Secretary
 
 
26

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K/A’ Filing    Date    Other Filings
12/30/23
5/1/23
Filed on:4/28/238-K
4/27/23
3/23/234,  8-K
3/16/2310-K
2/13/23SC 13G/A
1/24/23SC 13G
1/16/23
1/3/234
1/1/234,  8-K
For Period end:12/31/2210-K
12/30/22
12/27/22S-8
12/16/223,  4,  8-K
12/15/223,  8-K,  DEF 14A
10/13/228-K
10/7/228-K
7/1/22
6/30/22
4/4/2210-K
1/25/228-K
1/2/22
1/1/2210-K,  10-K/A
11/12/2110-Q,  424B5,  8-K,  DEF 14A
1/15/214,  8-K,  S-3
1/2/2110-K,  10-K/A
12/18/204,  8-K,  S-8
12/17/203,  8-K,  DEF 14A
10/1/208-K
9/29/208-K
6/2/204,  8-K,  SC 13D/A
5/22/208-A12B,  8-K
1/16/204,  8-K
10/22/198-K
12/18/184,  8-K
8/14/1810-Q,  8-K
8/9/18
6/30/1810-Q
6/7/188-K
6/1/183,  4,  8-K
3/8/1810-K
1/1/18
12/26/17
10/30/15DEF 14A
3/12/158-K
2/28/14
1/23/148-K
12/28/128-K
12/27/128-K
4/20/07
4/19/07DEF 14A
3/3/00
2/28/0010-K/A,  DEF 14A
1/6/00
2/6/9610-C
1/29/96DEF 14A
1/4/95
10/31/94
 List all Filings 


23 Previous Filings that this Filing References

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 3/16/23  RCM Technologies, Inc.            10-K       12/31/22   93:10M                                    RDG Filings/FA
12/16/22  RCM Technologies, Inc.            8-K:5,9    12/15/22    2:59K                                    RDG Filings/FA
10/13/22  RCM Technologies, Inc.            8-K:1,2,9  10/07/22    3:601K                                   RDG Filings/FA
 4/04/22  RCM Technologies, Inc.            10-K        1/01/22   92:8.7M                                   RDG Filings/FA
11/12/21  RCM Technologies, Inc.            DEF 14A    12/16/21    1:849K                                   RDG Filings/FA
 1/15/21  RCM Technologies, Inc.            8-K:5,7,9   1/15/21    2:36K
12/18/20  RCM Technologies, Inc.            S-8        12/18/20    6:260K
10/01/20  RCM Technologies, Inc.            8-K:1,2,9   9/29/20    2:177K
 6/02/20  RCM Technologies, Inc.            8-K:1,2,9   6/02/20    5:359K
 5/22/20  RCM Technologies, Inc.            8-K:1,3,5,8 5/22/20    4:589K
10/22/19  RCM Technologies, Inc.            8-K:1,2,9  10/18/19    2:103K
12/18/18  RCM Technologies, Inc.            8-K:5,9    12/14/18    2:58K
 8/14/18  RCM Technologies, Inc.            10-Q        6/30/18   75:5.7M
 6/07/18  RCM Technologies, Inc.            8-K:5,9     6/01/18    4:320K
 3/08/18  RCM Technologies, Inc.            10-K       12/30/17   94:7.3M
10/30/15  RCM Technologies, Inc.            DEF 14A    12/03/15    1:1.5M                                   RDG Filings/FA
 3/12/15  RCM Technologies, Inc.            8-K:5,9     3/12/15    2:215K
12/16/14  RCM Technologies, Inc.            8-K:1,2,5,712/11/14    4:288K
 1/23/14  RCM Technologies, Inc.            8-K:1,5,7,9 1/22/14    5:664K                                   Toppan Merrill/FA
12/28/12  RCM Technologies, Inc.            8-K:5,9    12/27/12    3:332K
 4/19/07  RCM Technologies, Inc.            DEF 14A     6/14/07    1:600K                                   Toppan Merrill/FA
 2/28/00  RCM Technologies, Inc.            DEF 14A     4/27/00    1:119K                                   Global Fin’l Press/FA
 1/29/96  RCM Technologies, Inc.            DEF 14A    10/31/95    4:58K
Top
Filing Submission 0001437749-23-011677   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., May 14, 2:08:43.5pm ET