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

Vislink Technologies, Inc. – ‘10-K/A’ for 12/31/21

On:  Monday, 5/2/22, at 4:01pm ET   ·   For:  12/31/21   ·   Accession #:  1493152-22-11779   ·   File #:  1-35988

Previous ‘10-K’:  ‘10-K’ on 3/31/22 for 12/31/21   ·   Next:  ‘10-K/A’ on 9/21/22 for 12/31/21   ·   Latest:  ‘10-K’ on 4/3/24 for 12/31/23   ·   34 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 5/02/22  Vislink Technologies, Inc.        10-K/A     12/31/21   12:654K                                   M2 Compliance LLC/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    221K 
 2: EX-31.3     Certification -- §302 - SOA'02                      HTML      9K 
 3: EX-31.4     Certification -- §302 - SOA'02                      HTML      9K 
 7: R1          Cover                                               HTML     78K 
10: XML         IDEA XML File -- Filing Summary                      XML     12K 
 8: XML         XBRL Instance -- form10-ka_htm                       XML     24K 
 9: EXCEL       IDEA Workbook of Financial Reports                  XLSX      7K 
 5: EX-101.LAB  XBRL Labels -- visl-20211231_lab                     XML    101K 
 6: EX-101.PRE  XBRL Presentations -- visl-20211231_pre              XML     67K 
 4: EX-101.SCH  XBRL Schema -- visl-20211231                         XSD     12K 
11: JSON        XBRL Instance as JSON Data -- MetaLinks               26±    34K 
12: ZIP         XBRL Zipped Folder -- 0001493152-22-011779-xbrl      Zip     46K 


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

Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Part Iii
"Directors, Executive Officers and Corporate Governance
"Executive Compensation
"Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters
"Certain Relationships and Related Transactions, and Director Independence
"Principal Accounting Fees and Services
"Part Iv
"Exhibits and Financial Statement Schedules

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



 iX:   C:   C:   C:   C:   C:   C:   C:   C:   C: 
 i 0001565228  i true  i FY 0001565228 2021-01-01 2021-12-31 0001565228 2021-06-30 0001565228 2022-03-22 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

 

FORM  i  i 10-K/A / 

(Amendment No.1)

 

 

 

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

 

For the Fiscal Year Ended:  i  i December 31,  i 2021 / 

 

   i  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 001-35988

 

 i VISLINK TECHNOLOGIES, INC.

(Exact name of registrant as specified in its charter)

 

 i Delaware    i 20-5856795
(State of
incorporation)
  (I.R.S. Employer
Identification No.)

 

 i 350 Clark Drive,  i Suite 125,

 i Mt. Olive,  i NJ  i 07828

(Address of principal executive offices) (Zip Code)

 

 i (908)  i 852-3700 

(Registrant’s telephone number, including area code)

 

Securities Registered Pursuant to Section 12(b) of the Act:

 

Title of each class   Trading symbol(s)   Name of each exchange on which registered
 i  i Common Stock, $0.00001 par value /   

 i VISL

  The  i Nasdaq Capital Market

 

Securities Registered Pursuant to Section 12(g) of the Securities Act:

 

None

(Title of class)

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐  i  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  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  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 definition of “large accelerated filer,” “accelerated filer”, “smaller reporting company” and “emerging growth company” in Rule 12b-2 of the Exchange Act. 

  

Large accelerated filer ☐ Accelerated filer ☐
 i  i Non-accelerated filer /  Smaller reporting company  i  i  / 
  Emerging growth company  i  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. ☐

 

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

 

As of June 30, 2021, the last business day of the registrant’s most recently completed second fiscal quarter, the aggregate market value of the common stock held by non-affiliates of the registrant was approximately $ i 130.1 million based on the closing price of $2.85 for the registrant’s common stock as quoted on the Nasdaq Capital Market on that date. Shares of common stock held by each director, each officer, and each person who owns 10% or more of the outstanding common stock have been excluded from this calculation in that such persons may be deemed to be affiliates. The determination of affiliate status is not necessarily conclusive.

 

The registrant had  i 45,825,089 shares of its common stock outstanding as of March 22, 2022.

 

Auditor Name:  i Marcum LLP

Auditor Location:  i New York, NY

PCAOB ID Number:  i 688

 

 

 

 C: 
 

 

 

Explanatory Note

 

 i This Amendment No. 1 (this “Amendment”) amends the Annual Report on Form 10-K for the year ended December 31, 2021, of Vislink Technologies, Inc. (the “Company,” “we”, or “our”) which we filed with the Securities and Exchange Commission (the “SEC”) on March 31, 2022 (the “Original Filing”). This Amendment is being filed to amend and restate Items 10, 11, 12, 13, and 14 of Part III of the Form 10-K in their entirety to provide the information that the Company indicated that it would incorporate by reference from its Proxy Statement for the 2021 annual report of the stockholders in reliance on General Instruction G(3) to Form 10-K.

 

In addition, as required by Rule 12b-15 under the Securities Exchange Action of 1934, as amended (the “Exchange Act”), this Amendment revises Item 15 of Part IV to include currently dated certifications by the Company’s principal executive officer and principal financial officer as exhibits to this Amendment and updates the Exhibit Index to reflect the inclusion of these certifications.

 

Other than the items outlined above, this Amendment does not attempt to modify or update the Original Filing. This Amendment does not reflect events occurring after the date of the Original Filing or modify or update those disclosures that may be affected by subsequent events. Such subsequent matters are addressed in subsequent reports filed by the Company with the SEC. Accordingly, this Amendment should be read in conjunction with the Original Filing. Capitalized terms not defined in this Amendment have the meaning given to them in the Original Filing.

 

 C: 
 C: ii
 

 

VISLINK TECHNOLOGIES, INC.

 

ANNUAL REPORT ON FORM 10-K/A

 

TABLE OF CONTENTS

 

PART III   1
     
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE 1
     
ITEM 11. EXECUTIVE COMPENSATION 9
     
ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS. 13
     
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE 15
     
ITEM 14. PRINCIPAL ACCOUNTING FEES AND SERVICES. 17
     
PART IV   18
     
ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES. 18

 

 C: 
iii
 

 

PART III

  

ITEM 10.DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

 

Directors

 

Name of Director   Age   Director Since
General James T. Conway   74   January 6, 2015
Ralph Faison   63   January 1, 2020
Brian K. Krolicki   61   February 1, 2020
Carleton M. Miller   58   January 15, 2020
Jude T. Panetta   62   May 1, 2019
Susan Swenson   73   October 31, 2018

 

Carleton M. Miller, Chief Executive Officer, President and Director

 

Mr. Miller has served as Chief Executive Officer and a member of the Board since January 2020, and as President since March 2020. From 2010 to 2016, Mr. Miller was a co-founder, chief executive officer, president and a member of the board of directors of BLiNQ Networks, Inc. (“BLiNQ”), an innovator of wireless connectivity solutions for the communications market. Mr. Miller launched BLiNQ with a vision to create a new market category for mobile operators to build scalable high-density wireless broadband networks. He raised approximately $35 million from venture capital and individual investors over three accretive rounds. BLiNQ was sold to Communications Components, Inc. in November 2016.

 

Mr. Miller received his B.S. in industrial engineering from the University of Missouri in 1985, his M.B.A. in finance and marketing from Rockhurst College in 1989, and completed the corporate finance program at the London Business School in 1995.

 

We believe Mr. Miller is qualified to serve on our Board based on his extensive executive officer experience with technology and networking companies.

 

Susan Swenson, Chairman of the Board

 

Ms. Swenson has served as Chairman of the Board since October 2018. Ms. Swenson has several decades of operating experience in wireless telecom, video technologies and digital media, as well as telematics and small business software. Since July 2021, Ms. Swenson has served on the board of Faraday Future Intelligent Electric Inc. (Nasdaq: FFIE), an electric vehicle maker and a global shared intelligent mobility ecosystem company. Since March 2019, Ms. Swenson has served on the board of Sonim Technologies Inc. (Nasdaq: SONM), where she currently chairs the compensation committee. Since February 2012, Ms. Swenson has served on the board of Harmonic, Inc. (Nasdaq: HLIT), a video delivery and media company, where she is chair of the governance & nominating committee. From August 2012 to August 2018, Ms. Swenson served on the board of FirstNet, an independent authority within the NTIA/Department of Commerce responsible for establishing a single nationwide public safety broadband network, and was chair of the board from 2014 to 2018. From December 2015 to June 2017, Ms. Swenson served as Chairperson and Chief Executive Officer of Inseego Corporation (formerly Novatel Wireless; Nasdaq: INSG), a wireless internet solutions and telematics provider, and served as the board chairperson from April 2014 to June 2017. From February 2004 to October 2005, Ms. Swenson served as the President and Chief Operating Officer of T-Mobile US, Inc. From 1999 to 2004, Ms. Swenson served as President of Leap Wireless International, Inc., and Chief Executive Officer of Cricket Communications, Inc., a prepaid wireless service provider and subsidiary of Leap. Ms. Swenson also served as Chief Executive Officer of Sage North America from 2008 to 2011. Ms. Swenson previously served on the board of directors of Wells Fargo from November 1994 to December 2017. Ms. Swenson received a B.A. in French from San Diego State University.

 

We believe Ms. Swenson is qualified to serve on our Board based on her extensive experience with technology and networking companies and broad experience in the telecommunications industry.

 

 C: 
 
 

 

General James T. Conway, Director

 

General Conway is a retired General in the United States Marine Corps who served as the 34th Commandant of the Marine Corps from 2006 through his retirement in 2010 and concurrently as a member of the Joint Chiefs of Staff. Prior to being named Commandant, Mr. Conway served as Director of Operations (J-3) on the Joint Chiefs of Staff. Among his previous postings were Commanding General of I Marine Expeditionary Force from 2002 through 2004 (which involved two combat tours in Iraq), Commanding General of the 1st Marine Division, and President of the Marine Corps University. Since 2011, General Conway has served on the governance and audit committees of the board of Textron (NYSE: TXT), an American industrial conglomerate.

 

We believe General Conway is qualified to serve on our Board based on his significant experience assessing and implementing military technology operations.

 

Jude T. Panetta, Director

 

Jude Panetta was most recently with Hale Capital as an Operating Partner from 2017 to 2019. Prior to Hale Capital, he had a 30 plus year career leading technology companies in the Telecommunications, Satellite, Wireless and Power Industries. From 2013 to 2017, Mr. Panetta served as Vice President of Strategy and Technology at Comtech TCS, and prior to that he served as Vice President of Government Systems at TeleCommunication Systems Inc.; President and Chief Executive Officer of ASC Signal Corporation; Group President of Andrew Corp.; Vice President and General Manager of Andrew Corp’s radio frequency power amplifier business; VP of Operations at Celiant (acquired by Andrew Corp.), VP of Operations at Adtran Corp.; and Director of Operations at Exide Electronics Corporation. During his career, Mr. Panetta has held a leading role in over a dozen acquisitions and divestitures. He is a Graduate of GE’s Manufacturing Management Program and holds a Bachelor of Science (BS) in Mechanical Engineering from the University of Virginia. Mr. Panetta recently retired from serving as a Lieutenant in the St. James, NC Fire Department.

 

We believe Mr. Panetta is qualified to serve on our Board based on his operating background in the satellite and telecom industries as well as his broad experience in operations and finance.

 

Ralph Faison, Director

 

Mr. Faison currently serves as Chairman of Arlo Technologies, Inc., a home automation company that offers a cloud-based platform with a variety of connected devices. Mr. Faison has served on the board of directors of Giga IO since 2017, a private company focused on memory fabric solutions; Arlo Technologies since 2018, a wireless surveillance camera maker; and (3) Wilson Electronics since 2018, a private company that makes wireless signal boosting devices. Mr. Faison previously served as a director of Amber Road, Inc., a cloud-based global trade management software-as-a-service (SaaS) provider and of NETGEAR from August 2003 to August 2018. Mr. Faison currently is a private investor. From January 2011 to July 2014, Mr. Faison served as the President and Chief Executive Officer and chair of the board of directors of Pulse (“Pulse”), a public company and manufacturer of electronic components. From February 2003 through December 2007, Mr. Faison served as Chief Executive Officer of Andrew Corporation, a public company and a manufacturer of communications equipment and systems. He also served at various times as President, Chief Operating Officer, and Director at Andrew Corporation. From June 2001 to June 2002, Mr. Faison was President and Chief Executive Officer of Celiant Corporation, a manufacturer of power amplifiers and wireless radio frequency systems, which was acquired by Andrew Corporation. From October 1997 to June 2001, Mr. Faison was Vice President of the New Ventures Group at Lucent Technologies, a communications service provider, and from 1995 to 1997, he was Vice President of advertising and brand management at Lucent. Prior to joining Lucent, Mr. Faison also held various positions at AT&T, a voice and data communications company, including as Vice President and General Manager of AT&T’s wireless business unit and manufacturing Vice President for its consumer products unit in Bangkok, Thailand. Mr. Faison received an undergraduate degree from Georgia State University and a graduate degree from Stanford University.

 

We believe Mr. Faison is qualified to serve on our Board due to his extensive experience in leading and managing large international companies; he is well versed in the complex manufacturing and distribution systems that today’s multinational companies implement. Based on Mr. Faison’s recent public company chair and chief executive officer experience, we believe he is able to advise the Company on many aspects of public company governance and management.

 

 C: 
 C: 
 

 

Brian Krolicki, Director

 

Mr. Krolicki has extensive experiences in both the public and private sectors, and has served as a director or member of the advisory board in various companies. Mr. Krolicki was the Lieutenant Governor of the State of Nevada from 2007 to 2014 and the State Treasurer of the State of Nevada from 1999 to 2006. Mr. Krolicki also served in a wide variety of critical positions, including Chairman of the Nevada Commission on Economic Development and President of the Nevada State Senate. During his tenure as State Treasurer, Nevada became the first state treasury to receive the Certificate of Excellence in Investment Policy. In 2004, Brian was honored with the prestigious Award for Excellence in Public Finance and, in the same year, earned the distinction the nation’s “Most Outstanding State Treasurer.” Since May 2020, Mr. Krolicki has been a member of the board of Faraday Future Intelligent Electric Inc. (Nasdaq: FFIE), an electric vehicle maker and a global shared intelligent mobility ecosystem company). Since February 2016, he has been a member of the board (and audit committee chair) of Nevada Nanotech Systems. He is also the director of government relations of Customer Engagement Technologies, a payment solutions company in partnership with JPMorgan Chase. Mr. Krolicki holds a B.A. degree in Political Science from Stanford University.

 

Mr. Krolicki is qualified to serve on our Board based on his extensive experience in the financial and public contracting sectors. Our Board has nominated Mr. Krolicki to continue to serve as a director due to, among other things, his knowledge of the political process on both the state and federal level and his public company board service.

 

Executive Officers

 

Set forth below is the name, age, and certain biographical information for each of our current executive officers:

 

Name   Position   Age
Carleton M. Miller   Chief Executive Officer and President   58
Michael Bond   Chief Financial Officer and Treasurer   65

 

Biographies

 

The biography for Carleton M. Miller can be found above under Directors.

 

Michael Bond

 

Mr. Bond has served as our Chief Financial Officers and Treasurer since April 1, 2020. Prior thereto, he was a consultant to several companies since 2016, including to the Company since January 27, 2020. He was the Chief Financial Officer of Pulse Electronics Corporation (“Pulse”) from 2013 until 2016. Prior to such time, Mr. Bond held the positions of Vice President and Treasurer of Pulse from 2011 to 2013. From 2008 to 2011, Mr. Bond was Senior Consultant and Principal at Clear Strategic Solutions, Inc., a financial and corporate development consulting firm. Mr. Bond is an experienced financial executive with over 30 years of experience, including as Head of Corporate Development and Mergers and Acquisitions at Lucent Technologies, and held similar roles at Avaya and AT&T. Mr. Bond has also held the positions of Senior Auditor at Deloitte, and Corporate Controller and VP of Finance at the Brookwood Companies, Inc. and at Bellwether, Inc.

 

 C: 
 

 

CORPORATE GOVERNANCE

 

Board of Directors

 

The Board oversees our business affairs and monitors the performance of our management. In accordance with our corporate governance principles, the Board does not involve itself in day-to-day operations. The directors keep themselves informed through discussions with the Chief Executive Officer, other key executives and by reading the reports and other materials sent to them and by participating in Board and committee meetings. Our directors hold office until the next Annual Meeting of Stockholders and until their successors are elected and qualified or until their earlier resignation or removal, or if for some other reason they are unable to serve in the capacity of director.

 

Our Board currently consists of six members: General James T. Conway, Ralph Faison, Brian K. Krolicki, Carleton M. Miller, Jude T. Panetta and Susan Swenson (Chairman). All of our directors will serve until our next Annual Meeting of Stockholders and until their successors are duly elected and qualified.

 

Board Diversity

 

Each of the categories listed in the below table has the meaning as it is used in Nasdaq Rule 5605(f).

 

Board Diversity Matrix
Board Size:                
Total Number of Directors  6             
                 
Gender:   Male    Female    Non-Binary    Gender Undisclosed 
    5    1         
                     
Number of directors who identify in any of the categories below:                    
African American or Black                
Alaskan Native or American Indian                
Asian                
Hispanic or Latinx                
Native Hawaiian or Pacific Islander                
White   5    1         
Two or more races or ethnicities                

 

Of our six current directors, one identify (16.66%) as having at least one diversity characteristic (i.e. female, non-binary, LGBTQ+ and/or race or ethnicity other than white).

 

Director Independence

 

As we are listed on the Nasdaq Capital Market, our determination of independence of directors is made using the definition of ”independent director” contained in Rule 5605(a)(2) of the Marketplace Rules of the Nasdaq Stock Market LLC (“Nasdaq”) (“Nasdaq Rule 5605(a)(2)”). As of the date of this Amendment, our Board affirmatively determined that Susan Swenson, General James T. Conway, Jude T. Panetta, Ralph Faison and Brian K. Krolicki are “independent directors” within the meaning of Nasdaq Rule 5605(a)(2). As of the date of this Amendment, we intend the six (6) director nominees to constitute a majority independent board under Rule 5605(b)(1) of the Marketplace Rules of Nasdaq and as such, we will be in compliance with the Marketplace Rules of Nasdaq.

 

Board Meetings and Attendance

 

  1. During fiscal year 2021, the Board held five physical and telephonic meetings. No incumbent director attended, either in person or via telephone, fewer than 75% of the aggregate of all meetings of the Board and the committees of the Board on which such director served during the period the director was on the Board or committee. The Board also approved certain actions by unanimous written consent.

 

 C: 
 

 

Annual Meeting Attendance

 

It is the Company’s policy to invite and encourage directors and director nominees to attend the Annual Meeting. The 2021 annual meeting of stockholders was attended by each of the directors.

 

Board Committees

 

Our Board has an Audit Committee, a Compensation Committee and a Governance and Nomination Committee. Each committee has a written charter and has the composition and responsibilities described below.

 

Audit Committee   Compensation Committee   Governance and Nomination Committee
Susan Swenson*   Ralph Faison*   General James T. Conway*
Ralph Faison   Brian K. Krolicki   Jude T. Panetta
General James T. Conway   Jude T. Panetta    

 

* Denotes Chairman of Committee.

 

Audit Committee

 

We have an Audit Committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). The members of our Audit Committee are Susan Swenson, Ralph Faison and General James T. Conway. Susan Swenson, Ralph Faison and General James T. Conway are “independent directors” within the meaning of Rule 10A-3 under the Exchange Act and Nasdaq Rule 5605(a)(2). Susan Swenson serves as chairman of our Audit Committee. The Board has determined that each of Susan Swenson and Ralph Faison is an “audit committee financial expert” as defined under Item 5(a)(ii) and (iii) of Regulation S-K.

 

The Audit Committee oversees our accounting and financial reporting processes and oversees the audit of our financial statements and the effectiveness of our internal control over financial reporting. The specific functions of the Audit Committee include:

 

  Selecting an independent registered public accounting firm and overseeing the engagement of such firm;
     
  Approving the fees to be paid to the independent registered public accounting firm;
     
  Reviewing the independence of our independent registered public accounting firm;
     
  Overseeing the integrity of our financial statements;
     
  Reviewing any significant changes to our accounting principles and practices;
     
  Reviewing and approving all related party transactions; and
     
  Overseeing our compliance with legal and regulatory requirements.

 

In 2021, the Audit Committee held four physical and telephonic meetings.

 

Compensation Committee

 

The members of our Compensation Committee are Ralph Faison, Brian K. Krolicki and Jude T. Panetta. Each member of the Compensation Committee is “independent” within the meaning of Nasdaq Rule 5605(a)(2). In addition, each member of our Compensation Committee qualifies as a “non-employee director” under Rule 16b-3 of the Exchange Act. Our Compensation Committee assists the Board in the discharge of its responsibilities relating to the compensation of the members of the Board and our executive officers. Ralph Faison serves as Chairman of our Compensation Committee.

 

 C: 
 

 

The Compensation Committee’s compensation-related responsibilities include:

 

  Reviewing approving and recommending to our Board on an annual basis the compensation of our Chief Executive Officer, including relevant corporate goals and objectives;
     
  Reviewing and approving on an annual basis the performance and compensation of our other executive officers;
     
  Reviewing our incentive compensation and other stock-based plans, recommending to our Board any necessary changes, and administering such plans on behalf of the Board;
     
  Reviewing and recommending to our Board the compensation of independent directors, including incentive and equity-based compensation; and
     
  Selecting and retaining compensation consultants, outside counsel and other advisors as it deems necessary or appropriate.

 

For executive officers other than the Chief Executive Officer, the compensation committee solicits and considers evaluations and recommendations submitted to the compensation committee by the Chief Executive Officer with respect to individual employee performance. In the case of the Chief Executive Officer, the evaluation of his performance is conducted by the compensation committee with input from other independent Board members, which determines any adjustments to his compensation as well as awards to be granted. For all executives and directors as part of its deliberations, the compensation committee may review and consider, as appropriate, materials such as financial reports and projections, operational data, tax and accounting information, tally sheets that set forth the total compensation that may become payable to executives in various hypothetical scenarios, executive and director share ownership information, stock performance data, analyses of historical executive compensation levels and current Company-wide compensation levels and recommendations of a compensation consultant, including analyses of executive and director compensation paid at other companies identified by the consultant to be comparable to us.

 

In 2021, the Compensation Committee held four physical and telephonic meetings.

 

Governance and Nomination Committee

 

The members of our Governance and Nomination Committee are General James T. Conway and Jude T. Panetta. Each member of the Governance and Nomination Committee is “independent” within the meaning of Nasdaq Rule 5605(a)(2). The purpose of the Governance and Nomination Committee is to recommend to the Board nominees for election as directors and persons to be elected to fill any vacancies on the Board, develop and recommend a set of corporate governance principles and oversee the performance of the Board. General James T. Conway serves as chairman of our Governance and Nomination Committee.

 

The Governance and Nomination Committee’s responsibilities include:

 

  Recommending to the Board nominees for election as directors at any meeting of stockholders and nominees to fill vacancies on the Board;
     
  Annually reviewing the director selection criteria contained in the Company’s Corporate Governance Guidelines and recommending to our Board any necessary changes.
     
  Annually recommending to the Board the directors to be appointed to each committee of the Board; and
     
  Oversee the implementation of and monitor compliance with, the Company’s Corporate Governance Guidelines, and periodically review and recommend any necessary or appropriate changes thereto.

 

 C: 
 

 

The Governance and Nominations Committee may delegate any of its responsibilities to subcommittees as it deems appropriate. The Governance and Nominations Committee is authorized to retain independent legal and other advisors and conduct or authorize investigations into any matter within the scope of its duties.

 

The Governance and Nomination Committee will consider candidates proposed by stockholders and will apply the same criteria and follow substantially the same process in considering such candidates as it does when considering other candidates. The Governance and Nomination Committee may adopt, in its discretion, separate procedures regarding director candidates proposed by our stockholders. Director recommendations by stockholders must be in writing, include a resume of the candidate’s business and personal background and include a signed consent that the candidate would be willing to be considered as a nominee to the Board and, if elected, would serve. Such recommendation must be sent to the Company’s Secretary at the Company’s executive offices. When it seeks nominees for directors, our Governance and Nomination Committee takes into account a variety of factors including (a) ensuring that the Board, as a whole, is diverse and consists of individuals with varied and relevant career experience, relevant technical skills, industry knowledge and experience, financial expertise (including expertise that could qualify a director as a “financial expert”, as that term is defined by the rules of the SEC), local or community ties and (b) minimum individual qualifications, including strength of character, mature judgment, familiarity with the Company’s business and industry, independence of thought and an ability to work collegially. The Company is of the view that the continuing service of qualified incumbents promotes stability and continuity in the board room, contributing to the ability of the Board to work as a collective body, while giving the Company the benefit of the familiarity and insight into the Company’s affairs that its directors have accumulated during their tenure. Accordingly, the process of the Governance and Nominations Committee for identifying nominees reflects the Company’s practice of re-nominating incumbent directors who continue to satisfy the committee’s criteria for membership on the Board whom the committee believes continue to make important contributions to the Board and who consent to continue their service on the Board. The Board has not adopted a formal policy with respect to its consideration of diversity and does not follow any ratio or formula to determine the appropriate mix; rather, it uses its judgment to identify nominees whose backgrounds, attributes and experiences, taken as a whole, will contribute to the high standards of Board service. The Governance and Nominations Committee may adopt, and periodically review and revise as it deems appropriate, procedures regarding director candidates proposed by stockholders.

 

In 2021, the Governance and Nominations Committee held four physical and telephonic meetings.

 

Family Relationships

 

There are no family relationships between any of the officers or directors of the Company.

 

Leadership Structure of the Board

 

The Board does not currently have a policy on whether the same person should serve as both the Chief Executive Officer and Executive Chairman of the Board or, if the roles are separate, whether the Executive Chairman of the Board should be selected from the non-employee directors or should be an employee. The Board believes that it should have the flexibility to make these determinations at any given point in time in the way that it believes best to provide appropriate leadership for the Company at that time.

 

Risk Oversight

 

The Board oversees risk management directly and through its committees associated with their respective subject matter areas. Generally, the Board oversees risks that may affect the business of the Company as a whole, including operational matters. The Audit Committee is responsible for oversight of the Company’s accounting and financial reporting processes and also discusses with management the Company’s financial statements, internal controls and other accounting and related matters. The Compensation Committee oversees certain risks related to compensation programs and the Governance and Nominations Committee oversees certain corporate governance risks. As part of their roles in overseeing risk management, these committees periodically report to the Board regarding briefings provided by management and advisors as well as the committees’ own analysis and conclusions regarding certain risks faced by the Company. Management is responsible for implementing the risk management strategy and developing policies, controls, processes and procedures to identify and manage risks.

 

 C: 
 

 

Code of Ethics

 

The Board has adopted a Code of Business Ethics and Conduct (the “Code of Conduct”) which constitutes a “code of ethics” as defined by applicable SEC rules and a “code of conduct” as defined by applicable rules of Nasdaq. We require all employees, directors and officers, including our principal executive officer and principal financial officer, to adhere to the Code of Conduct in addressing legal and ethical issues encountered in conducting their work. The Code of Conduct requires that these individuals avoid conflicts of interest, comply with all laws and other legal requirements, conduct business in an honest and ethical manner and otherwise act with integrity. The Code of Conduct contains additional provisions that apply specifically to our Chief Executive Officer, Chief Financial Officer and other finance department personnel with respect to accurate reporting. The Code of Conduct is available on our website at www.vislink.com. Information contained in our website does not form part of this Amendment and is intended for informational purposes only. The Company will post any amendments to the Code of Conduct, as well as any waivers that are required to be disclosed by the rules of the SEC on such website. Information contained on our website is not a part of, and is not incorporated into, this Amendment, and the inclusion of our website address in this Amendment is an inactive textual reference only.

 

Employee, Officer and Director Hedging

 

The Company has adopted a written Insider Trading Policy applicable to all directors, officers and employees. The policy prohibits subject individuals from purchasing financial instruments (including prepaid variable forward contracts, equity swaps, collars and exchange funds) that are designed to hedge or offset any decrease in the market value of Company securities.

 

Delinquent Section 16(a) Reports

 

Section 16(a) of the Exchange Act requires the Company’s directors and executive officers, and persons who own more than ten percent (10%) of the Common Stock, to file with the SEC the initial reports of ownership and reports of changes in ownership of Common Stock. Officers, directors and greater than ten percent (10%) stockholders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Specific due dates for such reports have been established by the SEC, and the Company is required to disclose in this Amendment any failure to file reports by such dates during fiscal year 2021. Based solely on its review of the copies of such reports received by it, or written representations from certain reporting persons that no Forms 5 were required for such persons, the Company believes that during the fiscal year ended December 31, 2021, there was no failure to comply with Section 16(a) filing requirements applicable to its executive officers, directors or greater than ten percent (10%) stockholders.

 

 C: 
 

 

ITEM 11.EXECUTIVE COMPENSATION

 

Named Executive Officers Summary Compensation Table

 

The following table sets forth all plan and non-plan compensation for the last two completed fiscal years paid to all individuals who served as the Company’s principal executive officer (“PEO”) or acted in a similar capacity and the Company’s two other most highly compensated executive officers during the last completed fiscal year, as required by Item 402(m)(2) of Regulation S-K of the Securities Act. We refer to all of these individuals collectively as our “Named Executive Officers.”

 

Name and Principal Position  Fiscal Year   Salary
($)
   Bonus ($)   Stock Awards ($)   Option Awards ($)(1)   Non-Equity Incentive Plan Compensation
($)
   Non-qualified Deferred Compensation Earnings
($)
   All Other Compensation
($)
   Total ($) 
Carleton M. Miller   2021    337,072    660,000    5,547,608             —           —    11,779(2)   6,556,459 
Chief Executive Officer   2020    225,923            614,312            1,568    841,803 
Michael C. Bond   2021    155,106    250,000                     15,855(3)   420,961 
Chief Financial Officer   2020    158,229        494,078    154,437            5,758    812,502 

 

 

 

  (1) Amounts relate to grants of stock options made under the 2015 and 2016 Incentive Compensation Plans. With respect to each stock option grant, the amounts disclosed generally reflect the grant date fair value computed in accordance with FASB ASC Topic 718 “Stock Compensation.”
     
  (2) $9,248 of medical insurance premiums and $2,531 of other insurance premiums were paid by the Company during fiscal year 2021 for the benefit of Mr. Miller.
     
  (3) $12,951 of medical insurance premiums and $2,904 of other insurance premiums were paid by the Company during fiscal year 2021 for the benefit of Mr. Bond.

 

Employment Agreements

 

Carleton M. Miller

 

On January 22, 2020, the Company entered into an employment agreement with Carleton M. Miller in connection with his appointment as Chief Executive Officer of the Company (the “Miller Employment Agreement”). Pursuant to the Miller Employment Agreement, Mr. Miller will receive an annual base salary of $330,000 per year, and an annual cash bonus in accordance with the terms of any annual cash bonus incentive plan maintained for the Company’s key executive officers. In February 2022, the Board approved a salary increase for Mr. Miller from $330,000 to $353,000. Pursuant to the Miller Employment Agreement, Mr. Miller received an inducement award of a time-based option to purchase 359,247 shares of Common Stock under Nasdaq Listing Rule 5653(c)(4) outside of the Company’s existing equity compensation plans (the “Miller Time-Based Option”), 25% of which vested on January 22, 2021 and the remaining 75% of which vest in substantially equal monthly installments over the 36-month period following such date, subject to Mr. Miller’s continued employment by the Company on the applicable vesting date. Pursuant to the Miller Employment Agreement, Mr. Miller also received an inducement award of a performance-based option to purchase 250,000 shares of Common Stock under Nasdaq Listing Rule 5653(c)(4) outside of the Company’s existing equity compensation plans (the “Miller Performance-Based Option”). The Miller Performance-Based Option will vest in three equal tranches of 83,333 shares upon the Company’s attainment, on or before the fifth anniversary of January 22, 2020, of specified cumulative EBITDA performance conditions, subject in each case to Mr. Miller’s continued employment by the Company on the applicable vesting date. The Miller Time-Based Option and the Miller Performance-Based Option both have exercise prices of $1.71 per share.

 

As Mr. Miller’s employment is on an “at-will” basis, the Company or Mr. Miller may terminate the employment relationship at any time, with or without Cause (as defined in the Miller Employment Agreement). Upon Mr. Miller’s termination of employment for any reason, Mr. Miller will be entitled to receive a lump sum payment equal to the sum of his earned but unpaid base salary through his termination date plus his accrued but unused vacation days through his termination date, and any other benefits or rights Mr. Miller has accrued or earned through his termination date in accordance with the terms of the applicable fringe or employee benefit plans and programs of the Company (the “Accrued Obligations”).

 

 C: 
 

 

Michael Bond

 

On February 27, 2020, the Company entered into an employment agreement with Michael Bond in connection with his contemplated employment as Chief Financial Officer of the Company, effective as of April 1, 2020 (the “Bond Employment Agreement”). Pursuant to the Bond Employment Agreement, Mr. Bond will receive an annual base salary of $250,000 per year, and an annual cash bonus in accordance with the terms of any annual cash bonus incentive plan maintained for the Company’s key executive officers. In February 2022, the Board approved a salary increase for Mr. Bond from $250,000 to $267,500 Pursuant to the Bond Employment Agreement, Mr. Bond received an inducement award of stock options to purchase a quantity of shares equal to one percent of the Company’s fully diluted outstanding shares of its Common Stock as of April 1, 2020 under Nasdaq Listing Rule 5635(c)(4) outside of the Company’s existing equity compensation plans (the “Bond Inducement Options”). The per share exercise price of the Bond Inducement Options is $0.96. 25% of the Bond Inducement Options vested and became exercisable on April 1, 2021 and the remaining 75% of the Bond Inducement Options vest in substantially equal monthly installments over the thirty-six (36) month period thereafter, provided that Mr. Bond remains in continuous employment with the Company through the respective vesting date.

 

As Mr. Bond’s employment is on an “at-will” basis, the Company or Mr. Bond may terminate the employment relationship at any time, with or without Cause (as defined in the Bond Employment Agreement). Upon Mr. Bond’s termination of employment for any reason, Mr. Bond will be entitled to receive a lump sum payment equal to the sum of his earned but unpaid base salary through his termination date plus his accrued but unused vacation days through his termination date, and any other benefits or rights that Mr. Bond has accrued or earned through his termination date in accordance with the terms of the applicable fringe or employee benefit plans and programs of the Company (the “Accrued Obligations”).

 

Outstanding Equity Awards as of December 31, 2021

 

The following table presents information regarding the outstanding options and awards held by our Named Executive Officers as of December 31, 2021:

 

   Option Awards      Stock Awards 
   Number of Securities Underlying Unexercised Options (#) Exercisable   Number of Securities Underlying Unexercised Options (#) Unexercisable   Option Exercise Price
($)
   Option Expiration Date  Number of shares or units of stock that have not vested
(#)
   Market value of shares of units of stock that have not vested
($)
 
Carleton M. Miller(1)   172,134    187,102    1.71   1/22/2030   1,497,330    1,766,849 
Michael C. Bond (2)   67,038    93,854    0.96   4/1/2030   368,715    435,084 

 

 

 

  (1) 25% of Mr. Miller’s inducement award of options vested on January 22, 2021 and the remaining 75% vests in substantially equal monthly installments over the 36-month period following such date, subject to Mr. Miller’s continued employment by the Company on each applicable vesting date.
     
  (2) 25% of Mr. Bond’s inducement award of options vested on April 1, 2021 and the remaining 75% vests in substantially equal monthly installments over the thirty-six (36) month period following such date, subject to Mr. Bond’s continued employment by the Company on each applicable vesting date.

 

The Company reviews compensation annually for all executive officers. The Company’s executive compensation philosophy is centered around two key tenets: (1) driving employee engagement and performance; and (2) accomplishing the foregoing through pay elements that are designed to create alignment with the long-term interest of the Company’s stockholders, as well as fostering a culture of ownership among management.

 

 C: 
10 
 

 

With respect to the restricted stock unit awards for our named executive officers, 50% of the awards vest on the basis of time and the other 50% on the basis of Company revenue or specified cumulative EBITDA performance. The time-based awards vest 25% on the anniversary of the grants and the remainder in equal monthly installments over the 36-month period after the one year anniversary of the grant date, subject to the officer’s continued employment by the Company on the applicable vesting date. The performance awards vest in three equal tranches upon achievement of designated target revenue numbers or specified cumulative EBITDA of the Company in any trailing four-quarter fiscal period. If the Company does not achieve these revenue targets, the performance based shares do not vest. Notwithstanding the foregoing, all such time and performance awards become fully vested if, during the 13-month period commencing on a Change In Control of the Company, the Company terminates the officer’s employment without Cause or he terminates his employment for Good Reason (as such terms are defined in the officer employment agreement).

 

Potential Payments upon Termination or Change in Control

 

Carleton M. Miller

 

if Mr. Miller’s employment with the Company is terminated by the Company without Cause (as defined in the Miller Employment Agreement), or by Mr. Miller for Good Reason (as defined in the Miller Employment Agreement), then in addition to the Accrued Obligations, Mr. Miller will receive the following, subject to his execution of a release of the Company: (i) the annual bonus, if any, Mr. Miller earned (based on actual performance) for the fiscal year ended prior to his termination date; (ii) the annual bonus, if any, that Mr. Miller would have earned (based on actual performance) for the fiscal year that includes his termination date, pro-rated to reflect services performed for the portion of the fiscal year that precedes his termination date; (iii) base salary continuation (determined without regard to any reduction in base salary that constitutes Good Reason) in accordance with the Company’s payroll practices for a period of 18 months following Mr. Miller’s termination date, provided that if Mr. Miller’s employment is terminated by the Company without Cause or he resigns for Good Reason within 13 months after a Change in Control of the Company (as defined in the Miller Employment Agreement) Mr. Miller will receive 1.5 times the sum of his base salary and target annual bonus, payable in installments over 18 months in accordance with the Company’s payment practices; and (iv) reimbursement for COBRA premiums, if any, paid by Mr. Miller for such continuation coverage for himself, his spouse and dependents under the Company’s group health, dental and vision plans for 18 months or until such COBRA continuation coverage otherwise expires.

 

Michael Bond

 

if Mr. Bond’s employment with the Company is terminated by the Company without Cause (as defined in the Bond Employment Agreement), or by Mr. Bond for Good Reason (as defined in the Bond Employment Agreement), then in addition to the Accrued Obligations, Mr. Bond will receive the following, subject to his execution of a release of the Company: (i) the annual bonus, if any, that Mr. Bond earned (based on actual performance) for the fiscal year ended prior to his termination date; (ii) the annual bonus, if any, that Mr. Bond would have earned (based on actual performance) for the fiscal year that includes his termination date, pro-rated to reflect services performed for the portion of the fiscal year that precedes his termination date; (iii) base salary continuation (determined without regard to any reduction in base salary that constitutes Good Reason) in accordance with the Company’s payroll practices for a period of 12 months following Mr. Bond’s termination date, provided that if Mr. Bond’s employment is terminated by the Company without Cause or he resigns for Good Reason within 13 months after a Change in Control of the Company (as defined in the Bond Employment Agreement) Mr. Bond will receive the sum of his base salary and target annual bonus, payable in installments over 12 months in accordance with the Company’s payment practices; and (iv) reimbursement for COBRA premiums, if any, paid by Mr. Bond for such continuation coverage for himself, his spouse and dependents under the Company’s group health, dental and vision plans for 12 months or until such COBRA continuation coverage otherwise expires.

 

 C: 
11 
 

 

COMPENSATION OF DIRECTORS

 

Director Compensation Table

 

The following table sets forth the compensation received by each of the Company’s non-employee directors for the year ended December 31, 2021.

 

Name  Fees earned or paid in cash ($)   Stock Awards ($)   Option Awards
($)
   Non-equity incentive plan compensation ($)   Change in pension value and nonqualified deferred compensation earnings ($)   All Other Compensation ($)   Total ($) 
Jude T. Panetta   33,300    40,000        —          —          —         —    73,000 
                                    
General James T. Conway   36,000    40,000                    76,000 
                                    
Susan Swenson   58,500    40,000                    98,500 
                                    
Ralph Faison   38,250    40,000                    78,250 
                                    
Brian K. Krolicki   30,600    40,000                    70,600 

 

Narrative to Director Compensation Table

 

The Company’s director compensation policy is intended to provide a total compensation package that enables the Company to attract and retain qualified and experienced individuals to serve as directors and to align its directors’ interests with those of its stockholders.

 

Annual Cash Compensation

 

The Company pays each of its non-employee directors a cash retainer for service on the Board. The chairman of the Board and of each committee and each committee member receives an additional retainer for such service. The retainers paid to non-employee directors for service on the Board and for service on each committee of the Board on which the director is a member are as follows:

 

Annual Board Service Retainer     
All non-employee directors  $30,000 
Non-executive Chairman of the Board  $25,000 
Annual Committee Chair Service Retainer
(in place of Annual Committee Member Service Retainer below)
     
Chair of the Audit Committee  $10,000 
Chair of the Compensation Committee  $7,500 
Chair of the Governance & Nominations Committee  $5,000 
Annual Committee Member Service Retainer     
Audit Committee  $5,000 
Compensation Committee  $4,000 
Governance & Nominations Committee  $3,000 

 

Annual Equity Compensation

 

Each non-employee director receives an annual equity award of restricted stock valued at $40,000. All annual awards vest in a single installment on the next annual meeting of stockholders, subject to earlier vesting in the case of a change of control. However, for 2022, the Board unanimously determined that it would be in the best interests of the Company and its stockholders to provide for a grant of 200,000 shares with ratable annual vesting over a five-year period and a double trigger change-of-control provision for each non-employee director.

 

 C: 
12 
 

 

ITEM 12.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS.

 

Equity Compensation Plans

 

The following table contains information about our equity compensation plans as of December 31, 2021.

 

   Number of Securities to be Issued upon Exercise of Outstanding Options   Weighted Average Exercise Price of Outstanding Options   Number of Securities Remaining Available for Future Issuance under Equity Compensation Plans (excluding securities reflected in column (a)) 
   (a)   (b)   (c) 
             
Equity compensation plans approved by security holders:               
2013 Long-Term Stock Incentive Plan (1)   5,250   $93.00    552,826 
2015 Incentive Compensation Plan (2)   2,258   $93.00    433,314 
2016 Incentive Compensation Plan (4)   15,583   $93.00    2,572,453 
2017 Incentive Compensation Plan (5)   26,250   $83.57    80,134 
    49,341   $88.14    3,638,727 

 

 

 

  (1) The maximum aggregate number of shares of Common Stock that may be issued under the 2013 Long Term Stock Incentive Plan, including stock options, stock awards, and stock appreciation rights is limited to 15% of the shares of Common Stock outstanding on the first trading day of the current fiscal year, or 3,664,470 shares of Common Stock for fiscal year 2021.
     
  (2) The maximum aggregate number of shares of Common Stock that may be issued under the 2015 Incentive Compensation Plan, including stock options and stock awards is limited to $513,975 of shares of Common Stock, which based on the closing price of $1.18 of our Common Stock on December 31, 2021, as listed on the Nasdaq Capital Market, was equal to 435,572 shares of Common Stock.
     
  (3) The maximum aggregate number of shares of Common Stock that may be issued under the 2016 Incentive Compensation Plan, including stock options and stock awards is limited to $3,053,883 of shares of Common Stock, which based on the closing price of $1.18 of our Common Stock on December 31, 2020, as listed on the Nasdaq Capital Market, was equal to 2,588,036 shares of Common Stock.
     
  (4) The maximum aggregate number of shares of Common Stock that may be issued under the 2017 Incentive Compensation Plan, including stock options and stock awards is limited to 106,384 of shares of Common Stock.

 

The Company’s Chief Executive Officer and Chief Financial Officer have each received an option grant that was made outside of the Company’s existing equity compensation plans as an inducement material to the grantee becoming an employee, in accordance with Nasdaq Listing Rule 5635(c)(4). For more information, see above in Employment Agreements.”

 

STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT OF VISLINK TECHNOLOGIES, INC.

 

The following table sets forth, as of April 1, 2022, information regarding beneficial ownership of our capital stock by:

 

  each person, or group of affiliated persons, known by us to beneficially own more than 5% of our common stock;
     
  each of our named executive officers;
     
  each of our directors; and
     
  all of our current executive officers and directors as a group.

 

 C: 
13 
 

 

Beneficial ownership is determined according to the rules of the U.S. Securities and Exchange Commission (the “SEC’) and generally means that a person has beneficial ownership of a security if he, she or it possesses sole or shared voting or investment power of that security, including options that are currently exercisable or exercisable within sixty (60) days of April 1, 2022. Except as indicated by the footnotes below, we believe, based on the information furnished to us, that the persons named in the table below have sole voting and investment power with respect to all shares of common stock shown that they beneficially own, subject to community property laws where applicable.

 

Common Stock subject to stock options currently exercisable or exercisable within sixty (60) days of April 1, 2022, are deemed to be outstanding for computing the percentage ownership of the person holding these options and the percentage ownership of any group of which the holder is a member but are not deemed outstanding for computing the percentage of any other person.

 

Unless otherwise indicated, the address of each beneficial owner listed in the table below is c/o Vislink Technologies, Inc., 350 Clark Drive, Suite 125, Mt. Olive, NJ 07828.

 

Name and Address of Beneficial Owner:  Amount and Nature of Beneficial Ownership   Percent of Common Stock(1) 
5% Stockholders:          
Ayrton Capital LLC(2)   3,030,304    6.6%
Debbie Hantash(3)   2,297,957    5.0%
           
Named Executive Officers and Directors:          
Jude T. Panetta(4)   29,723    *
Ralph Faison   28,473    *
General James T. Conway(5)   31,356    *
Susan Swenson(6)   30,894    *
Carleton M. Miller(7)   1,307,774    2.84%
Brian K. Krolicki   28,473    *
Michael Bond(8)   452,512    *
All Executive Officers and Directors as a Group (7) Persons):   1,909,206    4.14%

 

 

 

* Less than 1%.

 

(1) Based on 45,825,089 shares of Common Stock issued and outstanding as of April 1, 2022. Shares of Common Stock subject to options or warrants currently exercisable or exercisable within sixty (60) days of April 1, 2022, are deemed outstanding for purposes of computing the percentage of the person holding such options or warrants, but are not deemed outstanding for purposes of computing the percentage of any other person.
   
(2) Based on a Schedule 13G filed February 16, 2021. The address of Ayrton Capital LLC is 55 Post Rd West, 2nd Floor, Westport, CT 06880.
   
(3) Based on a Schedule 13G filed January 18, 2022. The address of Debbie Hantash is 183 Calle Gorrion, San Juan, PR 00926-7119.
   
(4) Includes 1,250 options to purchase Common Stock.
   
(5) Includes 1,250 options to purchase Common Stock.
   
(6) Includes 1,250 options to purchase Common Stock.
   
(7) Consists of 17,478 shares and 209,554 options to purchase Common Stock.
   
(8) Consists of options to purchase Common Stock.

 

 C: 
14 
 

 

ITEM 13.CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE

 

Certain Relationships and Related Party Transactions

 

Other than compensation arrangements for our directors and executive officers, we engaged in no reportable transactions with related persons since the years ended December 31, 2021 and 2020 that involved an amount that exceeds the lesser of $120,000 or one percent of the average of the Company’s total assets at year-end for the last two completed fiscal years, other than below. See also “Executive Compensation” for additional information regarding compensation of related parties.

 

Our Audit Committee considers and approves or disapproves any related person transaction as required by Nasdaq regulations.

 

MB Technology Holdings, LLC and MB Merchant Group, LLC

 

On April 29, 2014, the Company entered into a management agreement (the “Management Agreement”) with MB Technology Holdings, LLC (“MBTH”), pursuant to which MBTH agreed to provide certain management and financial services to the Company. The Management Agreement was effective January 1, 2014. Roger G. Branton, the Company’s former Chief Executive Officer and current Chief Financial Officer and a member of the Board of Directors of the Company (who is not standing for re-election), was previously a director of MBTH, George F. Schmitt, a member of the Board of Directors of the Company (who is not standing for re-election) and former Chief Executive Officer and Executive Chairman of the Board, is a director of MBTH, and Richard Mooers, a member of the Board of Directors of the Company (who is not standing for re-election), was previously a director of MBTH. Effective December 31, 2018, Mr. Branton and Mr. Mooers are no longer affiliated with MBTH. The Company agreed to award MBTH a 3% cash success fee if MBTH arranges financing, a merger, consolidation or sale by the Company of substantially all of its assets. On November 29, 2016, the Company and MBTH entered into an acquisition services agreement (the ‘‘M&A Services Agreement’’) pursuant to which the Company engaged MBTH to provide services in connection with merger and acquisition searches, negotiating and structuring deal terms and other related services. The M&A Services Agreement incorporated by reference the terms of the Management Agreement, as well as the Company’s agreement with MBTH on January 12, 2013 to pay MBTH a 3% success fee on any financing arranged for the Company, merger or consolidation of the Company or sale by the Company of substantially all of its assets. The M&A Services Agreement also provided for additional fees owed to MBTH.

 

On February 16, 2017, the Board amended the terms of the Block Purchase Option in the M&A Services Agreement to allow MBTH the option to acquire 25% of the fully diluted outstanding shares of common stock and warrants of the Company at a price of $2.10 per share and for a five-year term (the “Dilutive Option”).

 

On December 31, 2018, MBTH terminated the foregoing agreements and services provided to the Company. In connection therewith, we entered into an acquisition services agreement, dated December 29, 2018 (the “MBMG Agreement”) with MB Merchant Group, LLC (“MBMG”). Under the MBMG Agreement, MBMG will continue to provide the services provided by MBTH to the Company. The term of the MBMG Agreement commenced on January 1, 2019 and will renew automatically annually thereafter until sooner terminated by either party on thirty (30) days’ prior written notice. Roger G. Branton and Richard Mooers are the only members and partners of MBMG. Principally, MBMG will receive the following fees and compensation under the MBMG Agreement:

 

  1. An acquisition fee comprised of the greater of $250,000 or 6% of the total acquisition price for all deals where the total consideration for the acquisition paid by the Company is less than $10 million. For deals which are $10 million to $100 million, the Company will pay MBMG a fee of $600k (for the first $10 million) plus a 4% fee of the excess value over $10 million. For deals which are $100 million to $400 million, the Company will pay MBMG a fee of $4.2 million (for the first $100 million) plus a 2% fee of the excess over $100 million. For deals which are over $400 million, the Company will pay MBMG a fee of $10.2 million plus a 1.1% fee of the excess over $400 million.
     
  2. A success-based due diligence fee of $250,000, only on successfully closed deals, in addition to any other fees.

 

 C: 
15 
 

 

  3. The 3% success fee referred to with respect to MBTH above shall be waived on a case by case basis whenever an acquisition fee is more than $1 million. The waiver should be for that part of the financing which is for the acquisition and should not relate to any additional fees raised for the Company above the acquisition price. And such 3% fee was decreased to 2% beginning January 1, 2019.
     
  4. Should the Company engage an external, independent advisor to value the acquisition, and the result is a higher value than the price MBMG negotiated, then MBMG will receive an additional fee of 5% of such gain. This is to further incent MBMG to help the Company achieve the best value in acquisitions.
     
  5. Reimbursement for certain expenses.

 

Pursuant to the MBMG Agreement, MBMG shall have the option to convert up to 50% of its fees into common shares of the Company so long as the receivable remains outstanding. The conversion price will be fixed at 110% of the price of the shares on the day of closing or the price in connection with any acquisition financing, whichever is lower. Provided MBMG converts at least 25% of its fees, then the Company agrees to register all of shares in the Company held by MBMG.

 

MBMG and MBTH separately agreed to split the Dilutive Option effective January 1, 2019. The split was based on present ownership in MBTH and provided that MBMG be willing to accept this assignment to continue such merger and acquisition services to the Company. The Company agreed to allow both MBTH and MBMG to amend the strike price of said options based on any financing consummated in 2019 and such reset to be at the lowest and same price as the Company may agree to in any of its 2019 financings.

 

Additionally, MBMG would receive a monthly fee of $50,000, and the Company at its sole discretion will have the option to credit such fees against future acquisition fees due each year to the extent it deems that appropriate based on all services received from MBMG.

 

On February 25, 2020, the Company and MBMG entered into a letter agreement (the “MBMG Letter Agreement”), pursuant to which the Company and MBMG agreed to amend and restate certain of the foregoing service agreements previously entered into with MBMG as well as its predecessor entity (the “MBMG Agreements”). Pursuant to the MBMG Letter Agreement, MBMG has agreed to provide only the following services to the Company: (i) to conduct merger and acquisition searches, negotiating and structuring deal terms and other related services in connection with closing suitable acquisitions for the Company, and (ii) to seek and secure financing for the Company, except in those regions in which the Company had previously appointed a business representative to exclusively seek such opportunities, and subject in each case to prior approval by the Company’s Chief Executive Officer on a case-by-case basis (collectively, the “MBMG Services”). Pursuant to the MBMG Letter Agreement, MBMG will no longer provide strategic planning and financial structuring services or technical consulting services, review patent applications or provide consulting services with respect to certain legal matters.

 

Pursuant to the MBMG Letter Agreement, in consideration for the MBMG Services, the Company agreed to compensate MBMG through payment of: (i) an acquisition fee equal to (A) the greater of $250,000 or 6% of the total acquisition price for deals in which the total consideration paid by the Company is less than $50 million; (B) $3,000,000 plus 4% of the consideration paid by the Company in excess of $50 million for deals in which the total consideration paid by the Company is between $50 million and $100 million; (C) $5,000,000 plus 2% of the consideration paid by the Company in excess of $100 million for deals in which the total consideration paid by the Company is between $100 million and $400 million; or (D) $10,200,000 plus 1.1% of the consideration paid by the Company in excess of $400 million for deals in which the total consideration paid by the Company exceeds $400 million; (ii) a success-based due diligence fee of $250,000 on successfully closed deals, (iii) a waivable success-based finance fee of 2% of the acquisition price and (iv) an incentive fee of 5% of an external advisor’s higher valuation of an acquisition, with such fees subject to a customary 12-month tail period in the event of termination of the MBMG Letter Agreement. The MBMG Letter Agreement further provides that (x) MBMG shall have the option to convert up to 50% of all such fees into the Company’s common stock so long as a receivable remains outstanding, convertible at a fixed price of 110% of the lower of the price of such shares on the day of closing or such price in connection with any acquisition financing, as applicable; (y) the Company will no longer compensate MBMG through, among other discontinued fees, a $50,000 monthly consulting fee that would have been due pursuant to the MBMG Agreements and (z) in full satisfaction of specified claims arising out of the MBMG Agreements, the Company shall pay MBMG $420,000, with $200,000 to be paid within three days of the execution of the MBMG Letter Agreement and $220,000 to be paid within 30 days of such execution.

 

 C: 
16 
 

 

In connection with the Mobile Viewpoint acquisition in August 2021, we paid a fee for due diligence, valuation and related services pursuant to a tail provision under our prior arrangement with MBMG of $1.35 million.

 

DELINQUENT 16(a) REPORTS

 

Section 16(a) of the Exchange Act requires the Company’s directors and executive officers, and persons who own more than ten percent (10%) of the Common Stock, to file with the SEC the initial reports of ownership and reports of changes in ownership of Common Stock. Officers, directors and greater than ten percent (10%) stockholders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Specific due dates for such reports have been established by the SEC, and the Company is required to disclose in this Amendment any failure to file reports by such dates during fiscal year 2021. Based solely on its review of the copies of such reports received by it, or written representations from certain reporting persons that no Forms 5 were required for such persons, the Company believes that during the fiscal year ended December 31, 2021, there was no failure to comply with Section 16(a) filing requirements applicable to its executive officers, directors or greater than ten percent (10%) stockholders.

 

ITEM 14.PRINCIPAL ACCOUNTING FEES AND SERVICES.

 

The following table presents aggregate fees for professional services rendered by Marcum for the audit of our annual consolidated financial statements for the fiscal years ended December 31, 2021 and 2020.

 

   For the Year Ended December 31, 
   2021   2020 
Audit fees (1)  $250,945   $295,970 
Audit-related fees        
Tax fees (2)   89,584    29,238 
All other fees  $   $ 
Total fees  $340,529   $325,208

 

 

 

(1) Audit fees consist of the aggregate fees billed for each of the last two fiscal years for professional services rendered by Marcum for the audit of the Company’s annual financial statements and review of financial statements included in the Company’s Form 10-Qs, or services that are normally provided by Marcum in connection with the Company’s statutory and regulatory filings or engagements for those fiscal years.
   
(2) Tax fees include U.S. federal, state and local tax support, and review and preparation of U.S. tax returns.

 

 C: 
17 
 

 

PART IV

 

ITEM 15.EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.

 

(b)       Exhibits

  

Exhibit Number   Description of Exhibit
1.1   Sales Agreement, dated May 5, 2020, by and between Vislink Technologies, Inc. and A.G.P./Alliance Global Partners(1)
3.1(i)   Amended & Restated Certificate of Incorporation (2)
3.1(i)(a)   Amendment to Certificate of Incorporation filed June 11, 2014 (3)
3.1 (i)(b)   Amendment to Certificate of Incorporation filed July 10, 2015 (4)
3.1(i)(c)   Amended and Restated Certificate of Designation of Series B Convertible Preferred Stock (5)
3.1(i)(d)   Certificate of Designation of Series C Convertible Preferred Stock (6)
3.1(i)(e)   Certificate of Designation of Series D Convertible Preferred Stock (7)
3.1(i)(f)   Certificate of Elimination for Series C Convertible Preferred Stock (5)
3.1(i)(g)   Certificate of Elimination for Series B Convertible Preferred Stock (8)
3.1(i)(h)   Amendment to Certificate of Incorporation filed June 10, 2016 (8)
3.1(i)(i)   Certificate of Designation of Series E Convertible Preferred Stock (9)
3.1(i)(j)   Certificate of Amendment to Certificate of Incorporation of the Company, filed with the Secretary of State of the State of Delaware on February 11, 2019(10)
3.1(i)(h)   Certificate of Amendment to the Certificate of Incorporation of the Company, filed with the Secretary of State of the State of Delaware on July 31, 2020(11)
3.1(ii)   Third Amended & Restated Bylaws (12)
4.1   Form of Common Stock Certificate of the Registrant (13)
4.2   Form of Warrant Agreement by and between the Registrant and Continental Stock Transfer & Trust Company and Form of Warrant Certificate for the offering closed July 24, 2013 and August 19, 2013 (14)
4.3   Form of Warrant (15)
4.4   Form of Vislink Promissory Note (16)
4.5   Form of Underwriters’ Warrant for February 2017 Offering (17)
4.6   Form of Warrant for August 2017 Offering (18)
4.7   Form of 6% Senior Secured Convertible Debenture(19)
4.8   Form of Common Stock Purchase Warrant(19)
4.9   Form of Amended and Restated 6% Senior Secured Debenture(20)
4.10   Warrant Agreement, including Form of Common Warrant and Form of Pre-Funded Warrant from July 2019 Offering(21)
4.11   Description of Registrant’s Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934.(35)
10.1   2013 Long Term Incentive Plan (22)
10.2   Forms of Agreement Under 2013 Long Term Incentive Plan (22)

 

 C: 
18 
 

 

Exhibit Number   Description of Exhibit
10.3   2015 Employee Stock Purchase Plan (23)
10.4   2015 Incentive Compensation Plan (23)
10.5   2016 Employee Stock Purchase Plan (24)
10.6   2016 Incentive Compensation Plan (24)
10.7   Amendment to 2016 Employee Stock Purchase Plan(25)
10.8   Amendment to 2016 Incentive Compensation Plan(26)
10.9   2017 Incentive Compensation Plan(27)
10.10   Securities Purchase Agreement, dated August 15, 2017, between the Company and the Purchasers thereto (18)**
10.11   Form of Securities Purchase Agreement, dated May 29, 2018, by and among the Company and the purchaser signatories thereto(19)**
10.12   Form of Security Agreement, dated May 29, 2018, by and among the Company and each of the secured parties thereto(19)**
10.13   Form of Subsidiary Guarantee, dated May 29, 2018, by and among the Company, the purchasers under the Securities Purchase Agreement, and each of the Company’s subsidiaries(19)**
10.14   Form of Registration Rights Agreement, dated May 29, 2018, by and among the Company and the purchasers under the Securities Purchase Agreement(19)**
10.15   Form of Voting Agreement, each dated May 29, 2018, between the Company and each purchaser under the Securities Purchase Agreement (19)**
10.16   Employment Agreement by and between the Company and Carleton Miller, dated as of January 22, 2020(28)
10.17   Notice of Grant of Stock Option for Time-Vested Options and Stock Option Agreement by and between the Company and Carleton Miller, dated as of January 22, 2020(28)
10.18   Notice of Grant of Stock Option for Performance-Vested Options and Stock Option Agreement by and between the Company and Carleton Miller, dated as of January 22, 2020(28)
10.19   Form of Separation Agreement to be executed by the Company and John Payne upon the conclusion of John Payne’s employment(29)
10.20   Employment Agreement by and between the Company and Michael Bond, dated as of February 27, 2020(30)
10.21   Form of Separation Agreement to be executed by the Company and Roger G. Branton upon the conclusion of Roger G. Branton’s employment(30)
10.22   Form of Indemnification Agreement by and between the Company and its officers and directors(31)
10.23   Non-Employee Director Compensation Policy(32)
10.24   Form of Non-Employee Director Restricted Shares Agreement(32)
14.1   Code of Ethics(33)
21.1   Subsidiaries of the Registrant(34)
23.1   Consent of Marcum LLP
31.1   Certification of Principal Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (35)
31.2   Certification of Principal Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 (35)
31.3*   Certification of the Principal Executive Officer pursuant to Rules 13a-14(b) and 15d-14(a) under the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
31.4*   Certification of the Principal Financial Officer pursuant to Rules 13a-14(b) and 15d-14(a) under the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
32.1   Certification of Principal Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (35)
32.2   Certification of Principal Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (35)
101.INS   Inline XBRL Instance Document
101.SCH   Inline XBRL Taxonomy Schema
101.CAL   Inline XBRL Taxonomy Calculation Linkbase
101.DEF   Inline XBRL Taxonomy Definition Linkbase
101.LAB   Inline XBRL Taxonomy Label Linkbase
101.PRE   Inline XBRL Taxonomy Presentation Linkbase
104   Cover Page Interactive Data File (embedded within the Inline XBRL document)

 

 C: 
19 
 

 

*   Filed herewith
(1)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on May 5, 2020.
(2)   Filed as an Exhibit on Form S-1 with the SEC on October 23, 2013.
(3)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on June 13, 2014.
(4)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on July 20, 2015.
(5)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 10, 2016.
(6)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 26, 2015.
(7)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on April 27, 2016
(8)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on June 20, 2016.
(9)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on December 27, 2016.
(10)   Filed an Exhibit on Current Report on Form 8-K with the SEC on February 26, 2019.
(11)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on August 5, 2020.
(12)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on August 20, 2021.
(13)   Filed as an Exhibit on Form S-1/A with the SEC on May 21, 2013.
(14)   Filed as an Exhibit on Current Report to Form 8-K with the SEC on August 19, 2013.
(15)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on May 13, 2016.
(16)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 6, 2017.
(17)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 10, 2017.
(18)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on August 16, 2017.
(19)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on May 29, 2018.
(20)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on October 11, 2018.
(21)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on July 16, 2019.
(22)   Filed as an Exhibit on Form S-1 with the SEC on March 7, 2013.
(23)   Filed as an Exhibit on Annual Report on Form 10-K with the SEC on April 14, 2016.
(24)   Filed as an Exhibit on Form S-1 with the SEC on June 27, 2016
(25)   Filed as Appendix D on Definitive Schedule 14A with the SEC on May 22, 2017
(26)   Filed as Appendix E on Definitive Schedule 14A with the SEC on May 22, 2017
(27)   Filed as Appendix F on Definitive Schedule 14A with the SEC on May 22, 2017
(28)   Filed as an Exhibit on Current Report on Form 8-K/A with the SEC on January 24, 2020.
(29)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 27, 2020.
(30)   Filed as an Exhibit on Current Report on Form 8-K with the SEC on February 28, 2020.
(31)   Filed as an Exhibit on Annual Report on Form 10-K with the SEC on April 1, 2020.
(32)   Filed as an Exhibit on Quarterly Report on Form 10-Q with the SEC on November 12, 2020.
(33)   Filed as an Exhibit on Annual Report on Form 10-K with the SEC on March 6, 2014.
(34)   Filed as an Exhibit on Form S-1/A with the SEC on October 30, 2019.
(35)   Filed as an Exhibit on Form 10-K with the SEC on March 31, 2022.

 

 C: 
20 
 

  

SIGNATURES

 

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

 

  VISLINK TECHNOLOGIES, INC.
     
Date: May 2, 2022 By: /s/ Carleton Miller
    Carleton Miller
   

Chief Executive Officer

(Duly Authorized Officer and Principal Executive Officer)

     
Date: May 2, 2022 By: /s/ Michael C. Bond
    Michael C. Bond
   

Chief Financial Officer

(Duly Authorized Officer and Principal Financial Officer)

 

Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.

 

Signature   Title   Date
         
/s/ Carleton Miller   Chief Executive Officer   May 2, 2022
Carleton Miller   (Principal Executive Officer)    
         
/s/ Michael C. Bond   Chief Financial Officer   May 2, 2022
Michael C. Bond   (Principal Financial and Accounting Officer)    
         
/s/ Susan Swenson   Chairman of the Board of Directors   May 2, 2022
Susan Swenson        
         
/s/ Jude T. Panetta   Director   May 2, 2022
Jude T. Panetta        
         
/s/ James T. Conway   Director   May 2, 2022
James T. Conway        
         
/s/ Ralph Faison   Director   May 2, 2022
Ralph Faison        
         
/s/ Brian K. Krolicki   Director   May 2, 2022
Brian K. Krolicki        

 

 C: 
21 

 

 C: 

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K/A’ Filing    Date    Other Filings
Filed on:5/2/22
4/1/228-K
3/31/2210-K,  10-Q,  8-K,  8-K/A
3/22/22
1/18/22SC 13G
For Period end:12/31/2110-K
8/20/214,  8-K
6/30/2110-Q
4/1/218-K,  NT 10-K
2/16/21SC 13G/A
1/22/21
12/31/2010-K,  4,  8-K,  NT 10-K
11/12/2010-Q,  8-K
8/5/208-K
5/5/208-K,  S-3
4/1/2010-K,  3,  4
2/28/208-K
2/27/208-K
2/25/20
2/1/203
1/27/20
1/24/203,  4,  8-K/A
1/22/204
1/15/203
1/1/203
10/30/19S-1/A
7/16/198-K
5/1/19
2/26/198-K
1/1/19
12/31/1810-K,  4
12/29/18
10/31/18
10/11/18424B3,  8-K
5/29/188-K
8/16/178-K
5/22/17DEF 14A
2/16/173,  4,  8-K
2/10/17424B5,  8-K,  S-3,  SC 13G,  SC 13G/A
2/6/178-K,  SC 13G/A
12/27/168-K
11/29/164
6/27/164,  S-1
6/20/168-K,  CORRESP,  S-3/A
5/13/168-K
4/27/168-K,  CORRESP
4/14/1610-K
2/10/164,  8-K
7/20/158-K
2/26/15424B5,  8-K
1/6/153
6/13/148-K
4/29/14
3/6/1410-K
1/1/14
10/23/13S-1
8/19/138-K
5/21/13S-1/A
3/7/13CORRESP,  S-1
1/12/13
 List all Filings 


34 Previous Filings that this Filing References

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

 3/31/22  Vislink Technologies, Inc.        10-K       12/31/21  123:12M                                    M2 Compliance LLC/FA
 8/20/21  Vislink Technologies, Inc.        8-K:5,9     8/18/21   11:407K                                   M2 Compliance LLC/FA
 8/14/20  Vislink Technologies, Inc.        10-Q        6/30/20   77:4.9M                                   M2 Compliance LLC/FA
 8/05/20  Vislink Technologies, Inc.        8-K:5,9     8/05/20    3:55K                                    M2 Compliance LLC/FA
 5/05/20  Vislink Technologies, Inc.        S-3                    4:1.2M                                   M2 Compliance LLC/FA
 4/01/20  Vislink Technologies, Inc.        10-K       12/31/19  106:7.3M                                   M2 Compliance LLC/FA
 2/28/20  Vislink Technologies, Inc.        8-K:5,9     2/24/20    3:219K                                   M2 Compliance LLC/FA
 2/27/20  Vislink Technologies, Inc.        8-K:1,5,9   2/24/20    2:73K                                    M2 Compliance LLC/FA
 1/24/20  Vislink Technologies, Inc.        8-K/A:5,9   1/17/20    4:374K                                   M2 Compliance LLC/FA
10/30/19  Vislink Technologies, Inc.        S-1/A                  6:1.5M                                   M2 Compliance LLC/FA
 7/16/19  Vislink Technologies, Inc.        8-K:1,8,9   7/15/19    4:903K                                   M2 Compliance LLC/FA
 2/26/19  Vislink Technologies, Inc.        8-K:5,9     2/25/19    3:239K                                   M2 Compliance LLC/FA
10/11/18  Vislink Technologies, Inc.        8-K:1,2,3,910/09/18    2:192K                                   Toppan Merrill/FA
 5/30/18  Vislink Technologies, Inc.        8-K:1,2,3,9 5/29/18    9:947K                                   Toppan Merrill/FA
 8/16/17  Vislink Technologies, Inc.        8-K:1,3,8,9 8/15/17    6:540K                                   Toppan Merrill/FA
 5/22/17  Vislink Technologies, Inc.        DEF 14A     6/15/17    1:988K                                   Toppan Merrill/FA
 2/10/17  Vislink Technologies, Inc.        8-K:1,8,9   2/08/17    5:406K                                   Toppan Merrill/FA
 2/06/17  Vislink Technologies, Inc.        8-K:1,2,8,9 2/02/17    7:1.3M                                   Toppan Merrill/FA
12/27/16  Vislink Technologies, Inc.        8-K:5,8,9  12/21/16    3:130K                                   Toppan Merrill/FA
12/07/16  Vislink Technologies, Inc.        8-K:5,9    12/06/16    2:45K                                    Toppan Merrill/FA
 6/27/16  Vislink Technologies, Inc.        S-1         6/24/16   99:15M                                    Toppan Merrill/FA
 6/20/16  Vislink Technologies, Inc.        8-K:5,8,9   6/10/16    3:73K                                    Toppan Merrill/FA
 5/13/16  Vislink Technologies, Inc.        8-K:1,8,9   5/12/16    6:387K                                   Toppan Merrill/FA
 4/27/16  Vislink Technologies, Inc.        8-K:5,9     4/25/16    2:187K                                   Toppan Merrill/FA
 4/14/16  Vislink Technologies, Inc.        10-K       12/31/15   97:11M                                    Toppan Merrill/FA
 2/10/16  Vislink Technologies, Inc.        8-K:5,9     2/05/16    4:268K                                   Toppan Merrill/FA
 7/20/15  Vislink Technologies, Inc.        8-K:1,3,8,9 7/17/15    5:905K                                   Toppan Merrill/FA
 2/26/15  Vislink Technologies, Inc.        8-K:1,3,5,8 2/24/15    5:735K                                   Toppan Merrill/FA
 6/13/14  Vislink Technologies, Inc.        8-K:5,9     6/11/14    2:602K                                   Toppan Merrill/FA
 3/06/14  Vislink Technologies, Inc.        10-K       12/31/13   83:8.8M                                   Toppan Merrill/FA
10/23/13  Vislink Technologies, Inc.        S-1                   72:11M                                    Toppan Merrill/FA
 8/19/13  Vislink Technologies, Inc.        8-K:8,9     8/19/13    3:179K                                   Toppan Merrill/FA
 5/22/13  Vislink Technologies, Inc.        S-1/A       5/21/13    3:3.4M                                   Toppan Merrill/FA
 3/07/13  Vislink Technologies, Inc.        S-1                   24:4.9M                                   Toppan Merrill/FA
Top
Filing Submission 0001493152-22-011779   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sun., Apr. 28, 4:42:36.3pm ET