Table of Contents

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 10-K/A

FORM 10-K/A

(Amendment No. 1)

x

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

 (Mark

(Mark One)

For the fiscal year ended December 31, 20142021

OR

¨

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 001-34785

XPRESSPA GROUP, INC.

VRINGO, INC.

(Exact name of registrant as specified in its charter)

Delaware
20-4988129

Delaware

20-4988129

(State or other jurisdiction of incorporation or
organization)

(I.R.S. Employer Identification No.)

780 Third Avenue, 12254 West 31 Street11th Floor

New York, NY

10017

10001

(Address of principal executive offices)

(Zip Code)

Registrant’s telephone number, including area code: (212)309-7549

Securities registered pursuant to Section 12(b) of the Act:

Title of each class

Name of each exchange on which registered

Common Stock, par value $0.01 per share

The NASDAQNasdaq Stock Market LLC

Warrants to purchase Common StockThe 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  ¨    No  x

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 ¨    No  x

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.   Yes  x    No  ¨

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted 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 and post such files).   Yes  x    No  ¨

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of the registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K  x

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company, or an emerging growth company. See the definitions of "large“large accelerated filer, ", "accelerated” “accelerated filer," and "smaller” “smaller reporting company,"” and “emerging growth company” in Rule 12b-2 of the Exchange Act (Check one):Act.

Large accelerated filer

¨

Accelerated filer

x

Non-accelerated filer

[Do not check if a smaller reporting company]

¨

Smaller reporting company

¨

Emerging growth company

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 Act).   Yes  ¨    No  x

The aggregate market value of the registrant'sregistrant’s common stock held by non-affiliates of the registrant (without admitting that any person whose shares are not included in such calculation is an affiliate), as of June 30, 2021, the last business day of the registrant’s most recently completed second quarter, was $162,522,363 computed by reference to the closing sale price of such shares$1.54 per share on The NASDAQthe Nasdaq Stock Market LLC on June 30, 2014 was $290,632,195.2021.

As of April 17, 2015, 93,571,042 19, 2022, 95,321,210.shares of the registrant'sregistrant’s common stock wereare outstanding.

DOCUMENTS INCORPORATED BY REFERENCE: None

Auditor Name:

Friedman LLP

Auditor Location:

East Hanover, New Jersey

Auditor Firm ID:

711

Table of Contents

TABLE OF CONTENTS

Explanatory Note

2

Explanatory Note

3

Forward-Looking Statements

3

Forward-Looking Statements

3

PART III

PART III

Item 10:

Directors, Executive Officers and Corporate Governance

4

Item 11:

Executive Compensation

9

10

Item 12:

Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

22

15

Item 13:

Certain Relationships and Related Transactions, and Director Independence

24

17

Item 14:

Principal Accounting Fees and Services

25

17

PART IV

Item 15:

Exhibits, Financial Statement Schedules

26

18

Signature Page

27

24

1

Table of Contents

Explanatory Note

This Amendment No. 1 on Form 10-K/A (this “Form 10-K/A”) amends the Annual Report on Form 10-K of Vringo,XpresSpa Group, Inc. (“Vringo”XpresSpa Group” or the “Company”) for the fiscal year ended December 31, 2014,2021 as originally filed with the Securities and Exchange Commission (the “SEC”) on March 16, 201531, 2022 (the “Original Filing”). This Form 10-K/A amends the Original Filing to include the information required by Part III of the Original Filing because the Company has not filed and will not file a definitive proxy statement within 120 days after the end of its 20142021 fiscal year. In addition, this Form 10-K/A amends Item 15 of Part IV of the Original Filing to include new certifications by our principal executive officer and principal financial and accounting officer under Section 302 of the Sarbanes-Oxley Act of 2002, as required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”).

 

Except for the foregoing, we have not modified or updated disclosures presented in the Original Filing in this Form 10-K/A. Accordingly, this Form 10-K/A does not modify or update the disclosures in the Original Filing to reflect subsequent events, results or developments or facts that have become known to us after the date of the Original Filing. Information not affected by this amendmentForm 10-K/A remains unchanged and reflects the disclosures made at the time the Original Filing was filed. Therefore, this Form 10-K/A should be read in conjunction with any documents incorporated by reference therein and our filings made with the SEC subsequent to the Original Filing.

 

2

Table of Contents

Forward-Looking Statements

This Form 10-K/A contains “forward-looking statements” within the meaning of the Private Securities Litigation Reform Act of 1995. Such statements are based on management’s expectations and are subject to certain factors, risks and uncertainties that may cause actual results, outcome of events, timing and performance to differ materially from those expressed or implied by such forward-looking statements. Forward-looking statements should be evaluated together with the many uncertainties that affect our business, particularly those mentioned in the Risk Factors in Item 1A of our Original Filing and in our periodic reports on Form 10-Q and Form 8-K. We are not under any obligation, and we expressly disclaim any obligation, to update or alter any forward-looking statements, whether as a result of new information, future events or otherwise. All subsequent forward-looking statements attributable to us or to any person acting on our behalf are expressly qualified in their entirety by the cautionary statements contained or referred to in this section.

All references in this Form 10-K/A to “we,” “us” and “our” refer to Vringo,XpresSpa Group, Inc., a Delaware corporation, and its consolidated subsidiaries unless the context requires otherwise.

3

Table of Contents

PART III

ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

Directors and Executive Officers

Our Board of Directors currently consists of seven (7)five (5) members. Prior to each annual meeting of stockholders, the Board of Directors considers the recommendations of the Nominating and Corporate Governance Committee and votes to nominate individuals for election or re-election for a term of one year or until their successors are duly elected and qualify or until their earlier death, resignation, or removal. Election takes place at our annual meeting of stockholders.

Set forth below are the names of our directors and executive officers, their ages (as of the filing date of this Form 10-K/A), their position(s) with the Company, if any, their principal occupations or employment for at least the past five years, the length of their tenure as directors and the names of other public companies in which such persons hold or have held directorships during the past five years. Our executive officers are appointed by, and serve at the discretion of, our Board of Directors. There are no family relationships among any of the directors or executive officers. Additionally, information about the specific experience, qualifications, attributes or skills that led to our Board of Directors’ conclusion that each person listed below should serve as a director is set forth below:

Name

Age

Name

Age

Position(s) with the Company

Andrew D. Perlman

Bruce T. Bernstein*(1)(2)(3)(4)

37

58

Chairman of the Board of Directors

Robert Weinstein*(2)(4)

62

Director

Donald E. Stout*(1)(2)(3)

76

Director

Michael Lebowitz* (4)

49

Director

Scott R. Milford

57

Chief Executive Officer and Director

Andrew Kennedy Lang

James A. Berry

48

65

Chief Technology Officer, President and Director
Anastasia Nyrkovskaya38

Chief Financial Officer

David L. Cohen, Esq.44Chief Legal and Intellectual Property Officer
H. Van Sinclair*(2)(3)62Lead Independent Director
John Engelman*(1)59Director
Ashley C. Keller*(2)(3)(4)36Director
Noel J. Spiegel*(1)(2)67Director
Donald E. Stout*(1)(5)68Director

*Independent director under the rules of The Nasdaq Stock Market

*Independent director. 
(1)Current member of Compensation Committee. Committee
(2)Current member of Audit Committee. Committee
(3)Current member of Nominating and Corporate Governance Committee.Committee
(4)Mr. Keller served as aCurrent member of the CompensationStrategic Affairs Committee through January 15, 2015.
(5)Mr. Stout joined the Compensation Committee on January 15, 2015.

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with us, either directly or indirectly. Based upon this review, our Board of Directors has determined that the following members of our Board of Directors are “independent directors” as defined by The Nasdaq Stock Market (“Nasdaq”)Bruce T. Bernstein, Donald E. Stout, Robert Weinstein, and Michael Lebowitz.

Andrew D. PerlmanScott Milford joined the Company in July 2019 andhas served as our Chief Executive Officer (“CEO”) since March 2012, as our President from April 2010 to July 2012 and as a member of our Board of Directors since September 2009. From February 2009 to March 2010, Mr. Perlman served as Vice President of Global Digital Business Development at EMI Music Group (“EMI”), where he was responsible for leading distribution deals with digital partners for EMI’s music and video content. From May 2007 to February 2009, Mr. Perlman was the General Manager of our operations in the United States and also served as our Senior Vice President Content & Community, in which he led our content and social community partnerships. From June 2005 to May 2007, Mr. Perlman was Senior Vice President of Digital Media at Classic Media, Inc. (“Classic Media”), a global media company with a portfolio of kids, family and pop-culture entertainment brands. In his position with Classic Media, Mr. Perlman led the company’s partnerships across video gaming, online and mobile distribution. From June 2001 to May 2005, Mr. Perlman served as General Manager for the Rights Group, LLC and its predecessors, a mobile content, marketing and mobile fan club company, where he oversaw mobile marketing campaigns for major international brands such as Visa and Pepsi, and such artists as Britney Spears and Justin Timberlake. Mr. Perlman holds a Bachelor of Arts (“B.A.”) in Business Administration from the School of Business and Public Management at The George Washington University.

We believe Mr. Perlman’s prior experience in licensing intellectual property and deal structuring qualifies him to serve on our Board of Directors. His additional experience and insights gained over the past five years at Vringo are a significant contribution to the Company and the Board of Directors.

Andrew Kennedy Lang has served as our President, Chief Technology Officer and as a member of our Board of Directors since JulyJanuary 19, 2012, and2022. Prior to January 2022, Mr. Milford served as President, CEO,our Chief TechnologyOperating Officer since December 2020.  Prior to that, he served as our first Chief People Officer since July 2019.  Mr. Milford has over 30 years of experience at high profile and a director of Innovate/Protectdiverse organizations. Prior to joining XpresSpa, he served as VP, People Operations at SoulCycle from June 22, 2011January to July 19, 2012. Mr. Lang has been2019, where he led the creation and deployment of that company’s talent acquisition strategy, the development of an inventorannual performance cycle, and entrepreneur for over two decades. Mr. Lang founded WiseWire Corporationcreated and deployed the “people strategy” that supported the opening of the brand’s first European studio in 1995London. This included the development of talent acquisition and sold ittalent management plans, compensation design and all policies and procedures governing studio operations. Prior to Lycos in 1998 for $39.75 million. Hethat, he served as the Chief TechnologyPeople Officer of Lycos prior to its sale to Terra Networks in 2000 for $5.4 billion. Thereafter, Mr. Lang served from 2001 to 2006 as CEO of Lightspace Corporation, an active gaming technology company. Mr. Lang isBayada, a graduate of Duke University$1 billion Home Health Care Company, during 2018, where he finished secondplayed a significant role in his classbuilding the organizational infrastructure necessary to scale the business from 400 service offices to 1,000 offices. Previously, he was Senior Vice President – Human Resources for Le Pain Quotidien from 2016 to 2018, where he was responsible for driving operational excellence through strategic HR planning, building organizational and holds Bachelor’s degrees in Electrical Engineering, Computer Science, Mathematics,employee capabilities, facilitating change, and Physics. Mr. Lang holdsbuilding effective working relationships with employees and guests on a Master’s degree in Computer Science from Carnegie Mellon University.global scale. His other relevant experiences include senior leadership positions at Town Sports International, Starbucks Coffee Company, Universal Music Group, Viacom, and Blockbuster Entertainment.

4

Table of Contents

We believe Mr. Lang’sMilford’s extensive experience gainedin the retail industry and his knowledge of the Company’s business due to his status as founderan executive officer of WiseWire Corporation, and CEO of Innovate/Protect and Lightspace Corporationthe Company qualifies him to serve on our Board of Directors.

Anastasia NyrkovskayaBruce T. Bernstein joined our Board of Directors in February 2016 and has served as the CompanyChairman of our Board of Directors since February 2018. Mr. Bernstein has over thirty years of experience in May 2013the securities industry, primarily as our Chief Financial Officer. Ms. Nyrkovskaya oversees all aspectssenior portfolio manager for two alternative finance funds as well as in trading and structuring of arbitrage strategies. Mr. Bernstein served as President of Rockmore Capital, LLC from 2006 until February 2017, the financemanager of a direct investment and accounting functions, including: SEClending fund with peak assets under management of $140 million. Previously, he served as Co-President of Omicron Capital, LP, an investment firm based in New York, which he joined in 2001. Omicron Capital focused on direct investing and internal financial reporting, budgetinglending to public small cap companies and forecasting, tax planning and reporting, human resources, and operational matters.had peak assets under management of $260 million. Prior to joining Omicron Capital, Mr. Bernstein was with Fortis Investments Inc., where he was Senior Vice President in the Company,bank’s Global Securities Arbitrage business unit, specializing in equity structured products and equity arbitrage and then President in charge of the bank’s proprietary investment business in the United States. Prior to Fortis, Mr. Bernstein was Director in the Equity Derivatives Group at Nomura Securities International specializing in cross-border tax arbitrage, domestic equity arbitrage and structured equity swaps. Mr. Bernstein started his career at Kidder Peabody, where he rose to the level of Assistant Treasurer. Mr. Bernstein also serves as a member of the Board of Directors of Synaptogenix, Inc. (formerly Neurotrope Bioscience, Inc.), Mr. Bernstein is also a member of the board of Summit Digital Health, a laser-based blood glucose monitor distributor, based in New Jersey. Mr. Bernstein holds a B.B.A. from 2006, Ms. NyrkovskayaCity University of New York (Baruch).

We believe Mr. Bernstein’s extensive experience in the securities industry qualifies him to serve as the chairman of our Board of Directors.

Robert Weinstein joined our Board of Directors in February 2020. Mr. Weinstein has extensive accounting and finance experience, spanning more than thirty years, as a public accountant, investment banker, healthcare private equity fund principal and chief financial officer. Since October 2013, Mr. Weinstein has been the Chief Financial Officer of Synaptogenix, Inc. (formerly Neurotrope Bioscience, Inc.), a publicly-traded biotechnology company. From September 2011 to September 2013, Mr. Weinstein was an independent consultant for several healthcare companies in the pharmaceutical and biotechnology industries. From March 2010 to August 2011, Mr. Weinstein was the Chief Financial Officer of Green Energy Management Services Holdings, Inc., a publicly-traded energy consulting company. From August 2007 to February 2010, Mr. Weinstein served as Vice PresidentChief Financial Officer of Xcorporeal, Inc., a publicly-traded, development-stage medical device company which was sold in March 2010 to Fresenius Medical USA, the largest provider of dialysis equipment and Assistant Global Controllerservices worldwide. Mr. Weinstein received his MBA degree in finance and Vice President, Corporate Finance andinternational business from the University of Chicago Graduate School of Business, Development at NBCUniversal Media, LLC (“NBCUniversal Media”). She was responsible for technical accounting areas, policies and internal controls. She also structured merger and acquisition transactions, partnerships, joint ventures and dispositions as well as debt activities, and restructurings. From 1998 to 2006, Ms. Nyrkovskaya served in the Audit and Assurance practice at KPMG LLP. Ms. Nyrkovskaya is a Certified Public Accountant (inactive), and received an advanced degreehis B.S. in economics and business administrationaccounting from Moscowthe State University of PublishingNew York at Albany.

We believe Mr. Weinstein’s extensive financial expertise and Printing Arts.

David L. Cohen, Esq. has served ashealthcare experience qualifies him to serve on our Secretary since January 15, 2015, Chief Legal and Intellectual Property Officer since May 7, 2013, as our HeadBoard of Litigation, Licensing and Intellectual Property from July 19, 2012 to May 7, 2013,Directors and as Innovate/Protect’s Special Counsel from May 20, 2012 to July 19, 2012. Mr. Cohen overseesa member and the Company’s world-wide efforts in intellectual property development and monetization. Prior to joining Vringo, Mr. Cohen was Senior Litigation Counsel at Nokia, where among his other duties, he oversaw many of Nokia’s litigations. Mr. Cohen has also worked in private practice at Lerner David Littenberg Krumholz & Mentlik, LLP from 2004 to 2007 and at Skadden, Arps, Slate, Meagher & Flom LLP from 2000 to 2004. Before practicing law, Mr. Cohen earned a B.A. and a Master of Arts (“M.A.”) from the Johns Hopkins University in the history of science and history; a Master of Philosophy in the history and philosophy of science from Cambridge University, an M.A. (with distinction) in legal and political theory from University College London, and a Juris Doctor (“J.D.”) (cum laude) from Northwestern University School of Law (“Northwestern”), where he was an associate editorchairperson of the Law Review. Mr. Cohen received the Sara Norton prize from Cambridge University and the First Prize in Lowden-Wigmore Prizes for Legal Scholarship from Northwestern. Mr. Cohen clerked for The Honorable Chief Judge Gregory W. Carmanaudit committee of the Courtour Board of International Trade.Directors.

H. Van SinclairDonald E. Stout has been aour director at Vringo since July 19, 2012, and was a director of Innovate/Protect, Inc. from November 7, 2011 through the consummation of the merger with Vringo. Since 2003, Mr. Sinclair has served as President, CEO and General Counsel of The RLJ Companies (“RLJ”), the investment company organized by Robert L. Johnson, the founder of Black Entertainment Television. RLJ owns or holds interests in diverse businesses, including private equity, financial services, asset management, insurance services, automobile dealerships, film production, sports and entertainment and video lottery terminal gaming. Mr. Sinclair currently serves as a director of RLJ Entertainment, Inc. a publicly traded company in the media rights business, and formerly served as President and a director of RLJ Acquisition, Inc., a publicly traded special purpose acquisition company that is now a subsidiary through merger of RLJ Entertainment, Inc. Mr. Sinclair also sits on additional boards RLJ’s portfolio investment companies. Mr. Sinclair has also served as Vice President of Legal and Business Affairs for RLJ Urban Lodging Funds, a private equity fund which concentrated on limited and focused service hotels; for RLJ Development, RLJ’s hotel and hospitality company; and as Acting President of the Charlotte Bobcats (now the Charlotte Hornets), the NBA franchise located in Charlotte, North Carolina. Mr. Sinclair has also served as a director of Urban Trust Bank, a federal thrift headquartered in Orlando, Florida, where he chaired the Audit Committee. Prior to joining RLJ, Mr. Sinclair specialized in complex commercial disputes and litigation for 28 years with the Washington, D.C. based law firm Arent Fox, PLLC (“Arent Fox”). In the late 1990’s, Mr. Sinclair became the partner in charge of litigation at Arent Fox, and today remains of counsel to the firm. Mr. Sinclair holds a Bachelor’s degree in Mathematics and a Master’s degree in business administration from the University of Rochester, and a J.D. from The George Washington University.

We believe Mr. Sinclair’s experiences in commercial disputes, litigation, and board service on other public companies qualify him to serve on our Board of Directors.

John Engelman has been our director since December 2010. Mr. Engelman also serves as an independent director of Hemisphere Media Group, Inc., a publically traded Hispanic media company that owns and operates television stations and cable networks in the United States, Puerto Rico and Latin America. Mr. Engelman was a co-founder of Classic Media, Inc. (“Classic Media”), a global media company specializing in family and children’s entertainment where he served as co-chief executive officer until 2012. During that time, he launched television and consumer products driven brands based on iconic entertainment properties such as Lassie, Casper the Friendly Ghost, Frosty the Snowman and Bullwinkle and Rocky. Mr. Engelman developed monetization strategies and oversaw the roll up of intellectual property assets from diverse rights holders. In August 2012, Classic Media was acquired by DreamWorks Animation SKG where Mr. Engelman currently co-heads the DreamWorks Classics division. From 2007 to 2009, Mr. Engelman was co-chief executive officer of Boomerang Media, Inc. (“Boomerang Media”), an acquisition company controlled by GTCR Golder Rauner. From 1997 to 2001, he was an operating partner with Pegasus Capital Advisors and a managing director of Brener International Group, LLC. From 1991 to 1996, Mr. Engelman was President of Broadway Video, Inc., a producer of live television and motion pictures. He began his career as a partner at the Los Angeles law firm of Irell & Manella. Mr. Engelman has a J.D. from Harvard Law School and a B.A. in Government from Harvard College.

We believe Mr. Engelman’s experience in the media and entertainment industries qualifies him to serve on our Board of Directors. His experience gained both as an executive at Classic Media and Boomerang Media are contributions to us and the Board of Directors.

Ashley C. Keller has been our director since December 31, 2012. Ashley Keller is co-founder and Chief Investment Officer of Gerchen Keller Capital, LLC, a private investment firm formed to invest in complex commercial legal claims. Prior to co-founding Gerchen Keller Capital, LLC, Mr. Keller was a special situations Analyst at Alyeska Investment Group (“Alyeska”), a hedge fund based in Chicago. In that position, he focused on investments in companies facing complex regulatory, legal, and other matters. Prior to joining Alyeska, Mr. Keller was an attorney with an array of experience in complex and high-stakes commercial litigation. He was a Partner at Bartlit Beck Herman Palenchar & Scott LLP, where he handled various trial and appellate matters involving securities and patent cases, contractual disputes, and mass-tort class actions. Before practicing law, Mr. Keller clerked for Judge Richard Posner at the United States Court of Appeals for the Seventh Circuit and Justice Anthony Kennedy at the Supreme Court of the United States. Mr. Keller graduated magna cum laude from Harvard University with a degree in Government. He received an MBA with high honors from the University Of Chicago Booth School Of Business, where he graduated in the top 5% of his class. He earned his J.D. with highest honors from the University of Chicago Law School, where he graduated first in his class.

We believe Mr. Keller’s experience in commercial litigation matters and involvement in securities and patent cases qualifies him to serve on our Board of Directors.

Noel J. Spiegel has been our director since May 6, 2013. Mr. Spiegel is currently a director of American Eagle Outfitters, Inc., where he serves as chairman of the Audit Committee and a member of the Compensation Committee, as well as a director of Radian Group, Inc., where he serves as a member of the Audit Committee. Mr. Spiegel was a partner at Deloitte & Touche LLP (“Deloitte”), where he practiced from September 1969 until his retirement in May 2010. In his over forty year career at Deloitte, he served in numerous management positions, including Deputy Managing Partner, member of the Executive Committee and Partner-in-Charge of Audit Operations in Deloitte’s New York Office. Mr. Spiegel also served as Managing Partner of Deloitte’s Transaction Assurance practice, Global Offerings and International Financial Reporting Standards practice, and Technology, Media and Telecommunications practice for the Northeast Region. Mr. Spiegel holds a B.S. from Long Island University, and attended the Advanced Management Program at Harvard Business School.

We believe that Mr. Spiegel’s tenure of over forty years at Deloitte, coupled with his experience on public company boards of directors, qualifies him to serve on our Board of Directors.

Donald E. Stout has been a director at Vringo since July 19, 2012 and was a director of Innovate/Protect from November 7, 2011 through the consummation of the merger with Vringo.us. In a career spanning over forty years, Mr. Stout has been involved in virtually all facets of intellectual property law. Mr. Stout is a partner at a law firm Fitch, Even, Tabin & Flannery LLP since 2015 and he had been a senior partner at the law firm of Antonelli, Terry, Stout & Kraus, LLP from 1982 to 2015. As an attorney in private practice, Mr. Stout has focused on litigation, licensing and representation of clients before the United States Patent and Trademark Office (“USPTO”) in diverse technological areas. From 1971 to 1972, Mr. Stout worked as a law clerk for two members of the USPTO Board of Appeals and, from 1968 to 1972. Mr. Stout was an assistant examiner at the USPTO, where he focused on patent applications covering radio and television technologies. Mr. Stout has written and prosecuted hundreds of patent applications in diverse technologies, rendered opinions on patent infringement and validity, and has testified as an expert witness regarding obtaining and prosecuting patents. Mr. Stout is also the co-founder of NTP Inc., which licensed Research in Motion (RIM), the maker of the Blackberry handheld devices, for $612.5 million to settle a patent infringement action. Mr. Stout also servespreviously served on the Board of Directors of Tessera Technologies, Inc. (TSRA). Mr. Stout is a member of the bars of the District of Columbia and Virginia, and is admitted to practice before the Supreme Court of the United States, the Court of Appeals for the Federal Circuit and the

5

Table of Contents

USPTO. Mr. Stout holds a Bachelor’s degree in Electrical Engineering, with distinction, from Pennsylvania State University, and a J.D., with honors, from The George Washington University.

We believe Mr. Stout’s experience inhistorical knowledge of the Company and intellectual property lawexperience qualifies him to serve on our Board of Directors.

Michael Lebowitz joined our Board of Directors in April 2020. An expert in customer experience strategy and innovation, Mr. Lebowitz has a twenty-five year track record in defining creative strategy and vision for some of the world’s most recognizable brands. Mr. Lebowitz founded Big Spaceship, a globally-recognized creative consultancy, in 2000 and has served as Chief Executive Officer of Big Spaceship since its founding. Mr. Lebowitz received his Bachelor’s degree in Film from Vassar College.

We believe Mr. Lebowitz’s extensive experience in the area of creative brand strategy qualifies him to serve on our Board of Directors.

Executive Officer

James A. Berry

Mr. Berry joined XpresSpa as its Chief Financial Officer in December 2020.  For the past 20 years, he has provided financial and administrative leadership to healthcare organizations delivering urgent and emergency medical services. With annual patient volumes topping 200,000 visits, he has optimized revenue cycle processes; negotiated strong payer contracts; controlled spending; developed provider compensation plans; overseen accounting functions; developed planning, reporting, and business intelligence analytics; managed investment accounts; evaluated and oversaw benefit programs; and raised equity and debt capital for rapidly expanding enterprises. He is also experienced leading support functions including IT, HR, payroll, and business development.

In his most recent role, Mr. Berry served as CFO for ClearChoiceMD Urgent Care from 2016 to December 2020, where he has been instrumental in creating partnerships with large health care delivery systems, ranging from financial joint ventures to affiliation agreements, managed services agreements, and memorialized letters of understanding. Prior to that, Mr. Berry served as Vice President-Finance and Corporate Treasurer of CareWell Urgent Care, a high-growth developer and operator of urgent care centers, from 2013 to 2016. He has testified before a New Hampshire legislature subcommittee, supporting Critical Access Hospitals, and has presented at the National Urgent Care Association annual meeting. Prior to his career in healthcare services, Mr. Berry held positions in the medical devices space, including Johnson & Johnson, a VC backed startup, and a small public company turnaround.

He holds a Bachelor of Science in Biochemistry (University of Massachusetts-Amherst) and an MBA from Purdue (Krannert Graduate School of Business).

Committees of the Board of Directors and Meetings

Meeting Attendance. During the fiscal year ended December 31, 20142021, there were eighteen (18)8 meetings of our Board of Directors and theas well as 4 unanimous written consents. The various committees of the Board of Directors met a total of twelve (12)4 times. No directorAll directors attended fewermore than 75%75 percent of the aggregate of the total number of meetings of the Board of Directors and the total number of meetings held by all committees of the Board of Directorsboard on which he served during fiscal 2014.served. The Board of Directors has adopted a policy under which each member of the Board of Directors is strongly encouraged, but not required, to attend each annual meeting of our stockholders. All five of our directors attended our 2021 annual meeting of stockholders.

Audit Committee. Our Audit Committee met eight (8)4 times during fiscal 2014.2021. This committee currently has three (3) members, Noel J. SpiegelRobert Weinstein (Chairman), H. Van SinclairBruce T. Bernstein and Ashley C. Keller.Donald E. Stout. Our Audit Committee’s role and responsibilities are set forth in the Audit Committee’s written charter and include the authority to retain and terminate the services of our independent registered public accounting firm. In addition, the Audit Committee reviews our annual and quarterly financial statements, considers matters relating to accounting policy and internal controls and reviews the scope of annual audits. All

6

Table of Contents

The Board determined that all members of the Audit Committee satisfyqualify as independent under the current independencelisting standards promulgated by the United States SecuritiesSEC and Exchange Commission (“SEC”) and The NASDAQ Stock Market (“NASDAQ”),Nasdaq, as such standards apply specifically to members of audit committees. The Board of Directors has determined that both Messrs. SpiegelWeinstein and SinclairBernstein are “audit committee financial experts,” as defined by the SEC in Item 407 of Regulation S-K.

A copy of the Audit Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website atwww.vringoip.com www.xpresspagroup.com/corp_governance.

Compensation Committee. Our Compensation Committee, met six (6) timeswhich did not meet during fiscal 2014. This committee currently2021, has three (3)two (2) members, John EngelmanBruce T. Bernstein (Chairman), and Donald E. Stout and Noel J. Spiegel. Ashley C. Keller served as a member of the Compensation Committee through January 15, 2015. Mr. Stout joined the Compensation Committee on January 15, 2015.

Stout.

Our Compensation Committee’s role and responsibilities are set forth in the Compensation Committee’s written charter and includes reviewing, approving and making recommendations regarding our compensation policies, practices and procedures to ensure that legal and fiduciary responsibilities of the Board of Directors are carried out and that such policies, practices and procedures contribute to our success. Our Compensation Committee also administers our 2012 Employee, Director and Consultant Equity Incentive Plan (the “2012 Plan”)and our 2006 Stock Option2020 Equity Incentive Plan (the “2006“2020 Plan”).  The Compensation Committee is responsible for (1) the determination of the compensation of our CEO,Chief Executive Officer, and shall conductconducts its decision makingdecision-making process with respect to that issue without the CEOChief Executive Officer present, (2) the determination of the compensation of the executive officers of the Company other than the Chief Executive Officer based upon the recommendation of the Chief Executive Officer and such other customary factors that the Committee deems necessary or appropriate, and (3) the establishment and reviewingreview of general compensation policies with the objective of attracting and retaining superior talent, rewarding individual performance and achieving our financial goals. The Compensation Committee has the authority to directly retain the services of independent consultants and other experts to assist in fulfilling its responsibilities. During fiscal year 2014, based on the recommendation of management,2021, the Compensation Committee did not engage third partya third-party compensation consultants.consultant to review the Company’s compensation structure as well as benchmark it against the Company’s peer group.  

AllThe Board determined that both members of the Compensation Committee qualify as independent under the definition promulgated by NASDAQ.Nasdaq listing standards. A copy of the Compensation Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website at www.vringoip.comwww.xpresspagroup.com/corp_governance.

Nominating and Corporate Governance Committee. Our Nominating and Corporate Governance Committee met two (2) timeswhich did not meet during fiscal year 2014 and2021, currently has two (2) members, H. Van Sinclair (Chairman)Bruce T. Bernstein and Ashley C. Keller.Donald E. Stout. The Nominating and Corporate Governance Committee’s role and responsibilities are set forth in the Nominating and Corporate Governance Committee’s written charter and is authorized to:

identify and nominate members of the Board of Directors;
oversee the evaluation of the Board of Directors and management;
develop and recommend corporate governance guidelines to the Board of Directors;
evaluate the performance of the members of the Board of Directors; and
make recommendations to the Board of Directors as to the structure, composition and functioning of the Board of Directors and its committees.

We have no formal policy regarding board diversity. Our Nominating and Corporate Governance Committee and Board of Directors may therefore consider a broad range of factors relating to the qualifications and background of nominees, which may include diversity, which is not only limited to race, gender or national origin. Our Nominating and Corporate Governance Committee’s and Board of Directors’ priority in selecting boardBoard members is identification of persons who will further the interests of our stockholders through his or her established record of professional accomplishment, the ability to contribute positively to the collaborative culture among boardBoard members and professional and personal experiences and expertise relevant to our growth strategy.

All members of the Nominating and Corporate Governance Committee qualify as independent under the definition promulgated by NASDAQ. In addition, under our current corporate governance policies, the Nominating and Corporate Governance Committee may consider candidates recommended by stockholders as well as from other sources such as other directors or officers, third party search firms or other appropriate sources. For all potential candidates, the Nominating and Corporate Governance Committee may consider all factors it deems relevant, such as a candidate’s personal integrity and sound judgment, business and professional skills and experience, independence, knowledge of the industry in which we operate, possible conflicts of interest, diversity, the extent to which the candidate would fill a present need on the Board of Directors, and

7

Table of Contents

concern for the long-term interests of the stockholders. In general, persons recommended by stockholders will be considered on the same basis as candidates from other sources.

The Board determined that both members of the Nominating and Corporate Governance Committee qualify as independent under the Nasdaq listing standards.   A copy of the Nominating and Governance Committee’s written charter is publicly available through the “Investors — Corporate Governance” section of our website atwww.vringoip.comwww.xpresspagroup.com/corp_governance.

Additional Committee – the Strategic Affairs Committee.   The Strategic Affairs Committee was formed in September of 2021 to assist the Board in in reviewing, analyzing, considering and assessing, potential acquisitions, joint ventures, strategic investments, divestitures and other strategic transactions. The committee’s current members are Bruce T. Bernstein (chairman), Robert Weinstein and Michael Lebowitz.  The Strategic Affairs Committee’s responsibilities include, among others:

assisting management with the identification of potential acquisition, joint venture, strategic investment, divestiture and other strategic transaction opportunities and review transaction candidates with management, when and as appropriate;
evaluating strategic transactions received by the Company or proposed by management; and
overseeing and coordinating the process of reviewing, analyzing and responding to proposals received by the Company or proposed by management with respect to such potential acquisition, joint venture, strategic investment, divestiture and other strategic transaction opportunities.

Board Leadership Structure and Role in Risk Oversight

Mr. Perlman currently serves as our CEO and Mr. Sinclair, a non-management director, serves as our lead independent director. IfEffective February 5, 2018, the Board of Directors convenes for a special meeting,appointed Bruce T. Bernstein as the non-management directors will meet in executive session if circumstances warrant. Mr. Sinclair, as lead independent director, will preside over executive sessionsnon-executive Chairman of the Board of Directors.

The leadership structure of the Board currently consists of a Chairman of the Board who oversees the Board meetings. We separate the roles of Chairman of the Board and Chief Executive Officer in recognition of the differences between the two roles. Our Board believes this division of responsibility is an effective approach for addressing the risks we face. All of our Board committees are comprised of only independent directors. All Board committees are chaired by independent directors who report to the full Board whenever necessary. We believe this leadership structure helps facilitate efficient decision-making and communication among our directors and fosters efficient Board functioning at meetings.

Our management is primarily responsible for managing the risks we face in the ordinary course of operating our business. The Board oversees potential risks and our risk management activities by receiving operational and strategic presentations from management which include discussions of Directors overseeskey risks to our business and considers the risks associated with our business strategy and decisions.business. The Board also periodically discusses with management important compliance and quality issues. In addition, the Board has delegated risk oversight to each of Directors currently implementsits key committees within their areas of responsibility. For example, the Audit Committee assists the Board in fulfilling its oversight of the quality and integrity of our financial statements and our compliance with legal and regulatory requirements relating to our financial statements and related disclosures. The Compensation Committee assists the Board in its risk oversight function as a whole. Uponby overseeing strategies with respect to our incentive compensation programs and key employee retention issues. We believe our Board leadership structure facilitates the formationdivision of each of the board committees, the committees will also provide risk management oversight and report any material risks toresponsibilities among the Board committees and enhances the Board’s efficiency in fulfilling its oversight function with respect to difference areas of Directors.our business risks and our risk mitigation practices.

8

Table of Contents

Board Diversity Matrix

The Nasdaq diversity matrix is set forth below as required under the listing requirements of Nasdaq.

Board Diversity Matrix (As of April 19, 2022)

Total Number of Directors - 5

Female

Male

Non-Binary

Did Not Disclose Gender

Part I: Gender Identity

Directors

5

Part II: Demographic Background

African American or Black

Alaskan Native or Native American

Asian

Hispanic or Latinx

Native Hawaiian or Pacific Islander

White

5

Two or More Races or Ethnicities

LGBTQ+

Did Not Disclose Demographic Background

Delinquent Section 16(a) Beneficial Ownership Reporting ComplianceReports

Our records reflect that all reports which were required to be filed pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended, (the “Exchange Act”), requires our directors, executive officers and beneficial ownerswere filed on a timely basis, except that Donald E. Stout, a director, filed a Form 4 reporting receipt of more than 10% of our common stock to file with the SEC initial reports of ownership and reports of changes in the ownership of our common stock and otheran equity securities. Such persons are required to furnish us copies of all Section 16(a) filings.

Based solely upon a review of the copies of the forms furnished to us, we believe that our officers, directors and beneficial owners of more than 10% of our common stock complied with all applicable filing requirements during the fiscal year ended December 31, 2014.

grant one day late.

Code of Conduct and Ethics

We have adopted a code of conduct and ethics that applies to all of our employees, including our CEOprincipal executive officer and chiefprincipal financial and accounting officers.officer. The text of the code of conduct and ethics is posted on the “Investors — Corporate Governance” section of our website atwww.vringoip.comwww.xpresspagroup.com/corp_governance, and will be made available to stockholders without charge, upon request, in writing to the Corporate Secretary at 780 Third Avenue, 12th254 West 31 Street 11th Floor, New York, New York 10017.10001. Disclosure regarding any amendments to, or waivers from, provisions of the code of conduct and ethics that apply to our directors, principal executive and financial officers will be included in a Current Report on Form 8-K within four business days following the date of the amendment or waiver, unless website posting or the issuance of a press release of such amendments or waivers is then permitted by the rulesNasdaq rules.

9

Table of NASDAQ.Contents

ITEM 11. EXECUTIVE COMPENSATION

Compensation Discussion and Analysis

We have prepared the following Compensation Discussion and Analysis (“CD&A”) to provide you with information that we believe is necessary to understand our executive compensation policies and decisions as they relate to the compensation of our named executive officers (“NEOs”).

Overview

Below is a summary of our NEOs as of December 31, 2014:

Andrew D. PerlmanChief Executive Officer and Director
Andrew Kennedy LangChief Technology Officer, President and Director
Anastasia NyrkovskayaChief Financial Officer
David L. Cohen, Esq.Chief Legal and Intellectual Property Officer

In addition, Alexander R. Berger served as our Chief Operating Officer and Director through December 19, 2014, at which time he ceased to be an executive officer of the Company.

Company Performance, Compensation Determination Process, and Related Compensation Decisions

During 2014, a variety of decisions occurred with respect to the I/P Engine litigation against AOL Inc., Google Inc. et al. On August 15, 2014, the United States Court of Appeals for the Federal Circuit (“Federal Circuit”) reversed a judgment of the United States District Court for the Eastern District of Virginia by holding that the asserted claims of the patents-in-suit in the Company's wholly-owned subsidiary I/P Engine's litigation against AOL Inc., Google Inc. et al. are invalid for obviousness. On October 15, 2014, I/P Engine filed a petition for rehearing en banc, in which it argued that the majority's opinion in this case presents important questions of law and is at odds with a series of Supreme Court and Federal Circuit decisions which do not allow appellate judges to disregard a jury's detailed findings under these circumstances. I/P Engine argued that review is particularly appropriate here, where the panel majority not only failed to adopt the proper legal standard, but explicitly rejected it.On December 15, 2014, the Federal Circuit denied I/P Engine's petition for rehearing of the case en banc and consequently, we announced thatI/P Engine will seek review by the U.S. Supreme Court of the Federal Circuit's decision.

During the second half of the year, the Company’s stock price declined and the closing price of the Company’s stock on December 31, 2014 was $0.55.The decline in stock price resulted in a significantly lower market capitalization and, as a result, influenced the Company’s compensation decisions.In addition, as a result of our 2014 Annual Meeting of Stockholders, the Company received a 65% vote in support of its executive compensation program in the 2014 Say-on-Pay advisory vote (the “Advisory Vote”) and this was taken into account by the Compensation Committee.

In establishing compensation amounts for executives, the Compensation Committee seeks to provide compensation that is competitive in light of current market conditions and industry practices. Accordingly, the Compensation Committee annually reviews market data which is comprised of proxy-disclosed data from peer companies and information from nationally recognized published surveys for general and high-technology industry, adjusted for size. For 2014, these peer companies included VirnetX (NYSE:VHC), Acacia Research Corporation (NASDAQ:ACTG), Interdigital, Inc. (NASDAQ: IDCC), Unwired Planet, Inc. (NASDAQ:UPIP), Parkervision Inc. (NASDAQ:PRKR), Pendrell Corporation (NASDAQ:PCO), and Document Security Systems, Inc. (NYSE:DSS). The market data helps the Compensation Committee gain perspective on the compensation levels and practices at the peer companies and to assess the relative competitiveness of the compensation paid to the company’s executives. The market data thus guides the Compensation Committee in its efforts to set executive compensation levels and program targets at competitive levels for comparable roles in the marketplace. The Compensation Committee then takes into account other factors, such as the importance of each executive officer’s role to the company, individual expertise, experience, and performance, retention concerns and relevant compensation trends in the marketplace, in making its final compensation determinations.

The Compensation Committee reviews the performance of each NEO annually in light of the above factors and determines whether the NEO should receive any increase in base salary or receive a discretionary equity award based on such evaluation. The CEO also provides input related to the performance and compensation evaluation of each NEO, but does not provide input related to his own performance and compensation evaluation. During fiscal year 2014, the Compensation Committee did not utilize quantitative measures connected to financial results, such as revenues or profitability, with respect to compensation, as the Company did not generate net income during the year.

Our Compensation Committee held six meetings during 2014 to consider appropriate actions with respect to executive compensation including the appropriateness of cash bonuses, salary increases, and granting equity awards for 2014 performance.The Compensation Committee and the Board of Directorsconcluded that there would be no cash bonuses paid to employees,including the CEO and all other NEOs, for 2014 as the Company did not generate net income during the year. Further,the Compensation Committee and the Board of Directors decided that there would be no annual equity awards granted tothe CEO or the other NEOsin early 2015 given our 2014 results and decline in the stock price.The Compensation Committee and the Board of Directors also decided that there would be no salary increases for the CEO or all other executive officers, except for contractual salary increases of $15,000 to both Mr. Perlman and Mr. Berger, and salary increases of $15,000 to both Mr. Cohen and Ms. Nyrkovskaya to reflect the increase in cost of living. The results of the Advisory Vote were also taken into consideration by the Compensation Committee in making these decisions and in evaluating the full scale of executive compensation for 2014. The Compensation Committee and the Board of Directors believe that these decisions demonstrate the strong linkage between executive pay and feedback from our investors and our Company’s 2014 financial results.

During the first quarter of 2014, we granted Ms. Nyrkovskaya 300,000 options, and Mr. Cohen 100,000 options, both at an exercise price of $4.10, vesting quarterly over a three year period, related to their individual performance during 2013. The decision to do so was made based on the results of the market data review and other analyses performed by the Compensation Committee, in order to adjust the compensation of these individuals to competitive levels for comparable roles in the marketplace. There were no other equity awards granted to NEOs in 2014.

The Compensation Committee and the Board of Directors believe the 2014 compensation decisions and the overall executive compensation program are tailored to our business strategies, align pay with performance, and take into account feedback received from investors. We will continue our engagement with our stockholders regarding our executive compensation program as well as other governance matters.

Compensation Components and Philosophy

We currently provide two basic forms of direct compensation to our employees, including the CEO and the other NEOs: base salary and equity awards. Equity awards include stock options to purchase shares of our common stock and restricted stock units (“RSUs”). Equity awards granted to our NEOs typically vest in equal quarterly installments, over a period of three years. On an annual basis, each of these compensation components are reviewed by our Compensation Committee for each of our employees, including our CEO and the other NEOs, to ensure that compensation levels remain appropriate. We have not historically paid annual cash bonuses to our NEOs.

Overall, we and our Compensation Committee, are committed to the principle that executive compensation should be directly tied into value creation for our shareholders.

Historically, the Company has not experienced substantial revenues or positive cash flows, and accordingly, no annual cash bonuses have been paid to our CEO or the other NEOs. In addition, the value of stock options granted to executives are contingent upon performance of our Company’s stock, while time-based RSU granted in the past further align our executives with our shareholders by providing executives with meaningful, direct ownership stake in our stock.

Our goal is to attract and retain the best available executive talent to lead our Company. This can be challenging given the competitive environment in which we operate and considering the Company’s limited financial resources until we achieve sufficient revenues, if ever. We also strive to align the interests of our executive officers with those of our shareholders. Therefore, a substantial portion of our executives’ compensation is structured as long-term equity compensation including stock options and RSUs.

Employment Agreements

We have entered into employment agreements with our NEOs. Each of these agreements provides for certain payments and other benefits if the executive’s employment terminates under certain circumstances other than for “cause,” including in connection with a “change in control.” See the subsection “Narrative to Summary Compensation Table and Grants of Plan-Based Awards Table” for a description of the agreement terms impacting current compensation and “Potential Payments upon Termination or Change-in-Control” for a description of applicable severance and change in control benefits.

Our Compensation Committee believes that change-in-control and severance arrangements are important parts of the overall compensation program for our NEOs. Severance arrangements are used primarily to attract, retain and motivate individuals with the requisite experience and ability to drive our success. Severance arrangements also serve, in part, as consideration to secure commitments from our executive officers not to compete with us after termination of their employment.

Compensation Policies and Practices Related to Risk Management

Consistent with SEC disclosure requirements, we have evaluated the potential risks related to our compensation policies, practices and awards and have concluded that there are no risks that are reasonably likely to have a material adverse effect on the Company. We do not have any programs where a participant may be able to directly affect variability or timing of payout. Rather, our compensation programs include a combination of fixed base salaries and, equity awards that are generally uniform in design and operation throughout the Company.

Compensation Committee Report

The Compensation Committee of our Board of Directors has reviewed and discussed with members of management the CD&A section included in this Form 10-K/A, as required by Item 402(b) of Regulation S-K. Based on this review and discussion, the Compensation Committee recommended to the Board of Directors that the CD&A be included in this Form 10-K/A.

Members of the Compensation Committee

John Engelman, Chairman

Ashley C. Keller

Noel J. Spiegel

Donald E. Stout

Compensation Committee Interlocks and Insider Participation

During the fiscal year ended December 31, 2014, Messrs. Engelman, Keller and Spiegel served as members of our Compensation Committee. In 2014, none of our executive officers served on the Board of Directors or compensation committee of any entity that had one or more executive officers serving as a member of our Board of Directors or Compensation Committee. There are no family relationships between or among the members of our Board of Directors or executive officers.

Summary Compensation Table

The following table showssummarizes the total compensation awarded or paid or accruedby us during the fiscal years ended December 31, 2014, 20132021 and 20122020 to (1)(i) our Chief Executive Officer, (2) our Chief Technology Officerprincipal executive officer; and President, (3) our Chief Financial Officer, and (4) our Chief Legal and Intellectual Property Officer, who are all of our executive officers during and at(ii) the end of our fiscal year ended December 31, 2014. The table also includes our Former Chief Operating Officer, who would have been among the threetwo most highly compensated executive officers except forother than the fact that heprincipal executive officer who was not serving as an executive officer of the Company as of the end of the fiscal year endedat December 31, 2014.2021 (collectively, the “named executive officers”).

                  
Name and principal position Year 

Salary

($)

  

Stock

awards

($) (1)

  

Option

awards

($) (1))

  

All other

compensation

($)

  

Total

($)

 
Andrew D. Perlman 2014  400,000            400,000 
Chief Executive Officer 2013  385,000   556,500   1,425,675      2,367,175 
  2012  240,289   2,511,100   4,289,556(2)  169,080   7,209,925 
                       

Andrew Kennedy Lang

 2014  385,000            385,000 
Chief Technology Officer and President                      
                       

Anastasia Nyrkovskaya

 2014  312,938      695,051      1,007,989 
Chief Financial Officer                      
                       
David L. Cohen, Esq. 2014  312,938      231,684      544,622 
Chief Legal and Intellectual 2013  300,000   159,000   456,216      915,216 
Property Officer 2012  163,343   186,000   1,781,963      2,131,306 
                       
Alexander R. Berger 2014  389,487            389,487 
Former Chief 2013  385,000   556,500   1,368,648      2,310,148 
Operating Officer(3) 2012  102,836   2,511,000   3,419,870      6,033,706 

    

    

    

Non-Equity

    

    

Incentive Plan

Option

Stock

Salary

Compensation

Awards

 Awards 

Total 

Name and principal position

Year

 ($)

 ($)

($)(1)

($)(1)

($)

Douglas Satzman (1) (2)

 

2021

 

472,115

 

 

1,042,934

326,000

 

1,841,049

Chief Executive Officer

2020

 

387,578

 

135,000

 

108,070

38,625

 

669,273

 

Scott Milford (3)

 

2021

 

350,000

 

 

768,479

 

1,118,479

Chief Operating Officer

2020

 

279,582

 

90,000

 

192,394

67,552

 

629,528

James A Berry(4)

 

2021

 

263,942

47,203

311,145

Chief Financial Officer

 

2020

 

9,615

211,940

221,555

(1)Amounts represent the aggregate grant date fair value in accordance with FASB ASC Topic 718.718. For the assumptions made in the valuation of our equity awards see Notes 2(k)2 and 1014 to our consolidated financial statements included in our Annual Report on Form 10-Kthe Original Filing. The amount reported for Mr. Satzman is the year ended December 31, 2014.
(2)Amount represents the aggregate grant date fair value of a restricted stock unit award for 200,000 shares of our Common Stock, which he received as compensation for his services as a Board member, as described in the narrative description accompany the tabular disclosure under “—Director Compensation: below.
(2)Mr. Satzman served as our Chief Executive Officer since February 11, 2019 until January 19, 2022. Compensation in 2021 and 2020 includes equity awards of stock options granted during 2012 with exercise prices of $3.72, $1.65, and $0.96 per option.restricted stock.
(3)

Mr. BergerMilford is currently our Chief Executive Officer, effective January 19, 2022. Prior to that, he served as our Chief Operating Officer since December 14, 2020 and as our first Chief People Officer, a membernon-executive role, from July 8, 2019 to December 14, 2020. Compensation in 2020 includes equity awards of stock options and restricted stock.

(4)Mr. Berry has served as our BoardChief Financial Officer and Principal Financial & Accounting Officer since December 14, 2020.  Compensation in 2020 includes an equity award of Directors until his resignation on December 19, 2014. All of Mr. Berger’s outstanding options that were granted in 2013 and 2012 were forfeited for no consideration in connection with his resignation. His remaining unvested RSUs that were granted in 2013 and 2012 were forfeited for no consideration in connection with the termination of his consultant agreement on March 13, 2015.

stock options.

Grants of Plan-Based Awards Table

The following table shows information regarding grants of equity awards that were made during the year ended December 31, 2014 to our NEOs. All awards were made under our 2012 Plan. There were no grants of non-equity incentive plan awards to our NEOs during 2014.

            
Name and principal position Grant Date Number of Securities Underlying Options (#)(1)  

Exercise Price of Option

Awards

($ per Share)

  

Grant Date Fair Value of Option Awards

($)(2)

 

Anastasia Nyrkovskaya

Chief Financial Officer

 February 20, 2014  300,000  $4.10  $695,051 
               

David L. Cohen, Esq.

Chief Litigation and Intellectual Property Officer

 February 20, 2014  100,000  $4.10  $231,684 
               

Andrew D. Perlman

Chief Executive Officer

          
               

Andrew Kennedy Lang

Chief Technology Officer and President)

          
               

Alexander R. Berger

Former Chief Operating Officer

          

(1)One-twelfth (1/12) of the number of options granted vest on the last day of each calendar quarter over three (3) years, beginning with the end of the first quarter of 2014.

(2)Amounts represent the aggregate grant date fair value in accordance with FASB ASC Topic 718. For the assumptions made in the valuation of our equity awards see Notes 2(k) and 10 to our consolidated financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2014.

Narrative Disclosure to Summary Compensation Table and Grants of Plan-Based Awards Table

Andrew D. Perlman

Douglas Satzman

On March 18, 2010,February 11, 2019, we entered into an employment agreement with Andrew D. PerlmanMr. Satzman, which provided for 90 days’ notice of termination by the Company other than for cause or by Mr. Perlman in order to resign. During the term of his employment, through March 31, 2012, Mr. Perlman’s annual base salary was $175,000. In addition, he was eligible to receive $5,000 at the end of each quarter.

In March 2012, Mr. Perlman was appointed as our Chief Executive Officer. In connection with Mr. Perlman’s new position, the Board of Directors agreed to the following revised employment terms: base salary of $250,000 per year and severance equal to one year’s base salary to be paid in the event he ceases to be our Chief Executive Officer pursuant to a change of control transaction.

On February 13, 2013, we entered into a new employment agreement with Mr. Perlman. Mr. Perlman’s employment agreement hashad a term of three (3) years. Mr. Perlman andyears provided that the Company have agreed to commence negotiations to enter into a new employment agreement at least six (6) monthswould extend in two month increments for up to one (1) year thereafter for each month that the negotiations for an extension to the Employment Agreement were not concluded prior to sixth months before the expirationend of the three-year term and to conclude those negotiations no later than the date that is three (3) months prior to the expiration of the term of the employment agreement.term. Under the terms of the new employment agreement, Mr. PerlmanSatzman received aan annual base salary of $385,000 effective January 1, 2013 until December 31, 2013. From January 1, 2014 to December 31, 2014, Mr. Perlman received a base salary of $400,000. From January 1, 2015 through the remainder of the term of the employment agreement, Mr. Perlman will be entitled to receive a base salary of $415,000. In addition, Mr. Perlman will be$400,000 and was eligible to participate in any annual bonus or other incentive compensation program that we may adoptadopted from time to time for our executive officers. In addition,If Mr. Satzman earned any bonus or non-equity based incentive compensation which remained unpaid upon termination of employment for any reason, whether by Mr. Satzman or us other than for cause, then the employment agreement provided that Mr. Satzman would be entitled to receive a pro- rata portion of such incentive compensation at the time it was paid.  Mr. Satzman resigned from the Company on February 1, 2013,January 19, 2022 and received the amounts set forth below under “Potential Payments upon Termination or Change-In-Control.”

10

Table of Contents

Scott Milford

On July 8, 2019, we entered into an indemnificationemployment agreement with Mr. Perlman.Milford, pursuant to which he agreed to serve as our Chief People Officer for an annual base salary of $280,000 and $300,000, for the first year ended July 31, 2020 and the second year ending on July 31, 2021, respectively. After July 31, 2021, Mr. Milford continued to be employed by the Company as an ‘at will’ employee, subject to annual review by the Compensation Committee. Mr. Milford was also entitled to a one-time 10% minimum guaranteed bonus for 2019 to be calculated off his Base Salary as of his July 8, 2019 commencement date as well as to participate in any annual bonus or other incentive compensation program that the Company may adopt from time to time for its executive officers.  Mr. Milford was promoted to Chief Operating Officer in December 2020; no changes to his compensation were made at that time in connection with the promotion.

On March 28, 2022, the Company and Mr. Milford entered into an Executive Employment Agreement effective as of January 19, 2022, the date of Mr. Milford’s assumption of the role of CEO.  The agreement has a term of two years from such January 19, 2022 effective date. Following that period, Mr. Milford will continue to be employed by the Company as an “at will” employee.  Mr. Milford is entitled to receive an annual base salary of $425,000. He is also eligible to participate in any annual bonus and other incentive compensation program that the Company may adopt from time to time for its executive officers. Mr. Milford is eligible to earn an annual bonus, the target amount of which is up to one hundred percent (100%) of his base salary, based upon the achievement of performance goals and metrics established by the Board at its sole discretion. Any bonus will be determined as soon as reasonably practicable after the Company’s annual financial statements are finalized and will be split 50/50 between cash and a grant of restricted stock units with respect to the Company’s common stock.

In the event the employment agreement is terminated for (i) Good Reasongood reason by Mr. Perlman,Milford, or (ii) by usthe Company without Cause,cause and Mr. PerlmanMilford provides the Company with a release of claims, Mr. Milford shall be entitled to receive ana cash severance payment in the amount of base salary (at the rateone hundred percent (100%) of base salary in effect immediately prior to such termination) equal to the lesser of (x) one times thehis then current base salary and (y) two times the base salary payable for the numberone year of full months remaining in the employment period, and COBRA continuation coverage paid in full by us for up to a maximum of twelve months followingcoverage.  In addition, the date of termination. “Cause” as used Mr. Perlman’s employment agreement means: (a)contains non-solicitation and non-competition provisions that apply during the willful and continued failureterm of Mr. Perlman to perform substantially his duties and responsibilities for the Company (other than any such failure resulting from his death or disability) after a written demand by the Board of Directors for substantial performance is delivered to Mr. Perlman by the Company, which specifically identifies the manner in which the Board of Directors believes that Mr. Perlman has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Perlman within thirty days of his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) intentional breach of his non-compete obligations, (d) an intentional breach of the non-disclosure and non-solicitation agreement; or (e) a unanimous good faith finding by the Board of Directors that Mr. Perlman has engaged in fraud, dishonesty, gross negligence or misconduct which, if curable, has not been cured within thirty days after his receipt of a written notice from the Board of Directors stating with reasonable specificity the basis of such finding. “Good Reason” as used Mr. Perlman’s employment agreement means (a) the assignment, without Mr. Perlman’s consent, to Mr. Perlman of duties that result in a substantial diminution of the duties that he assumed; provided, however, the failure of Mr. Perlman to be reelected to the Board of Directors shall not be deemed to be a diminution of duties; (b) the assignment, without Mr. Perlman’s consent, of a title that is subordinate to the title Chief Executive Officer; (c) a reduction in Mr. Perlman’s base salary; (d) the Company’s requirement that Mr. Perlman regularly report to work in a location that is more than fifty miles from the Company’s current New York office, without the Mr. Perlman’s consent; (e) a change in reporting relationship, provided however, that Good Reason does not include a change in the reporting relationship whereby Mr. Perlman will report to the Board of Directors of an acquiring company after a change of control (as that term is defined in the Company’s 2012 Employee, Director and Consultant Equity Incentive Plan); or (f) a material breach by the Company of Mr. Perlman’s employment agreement.

Mr. Perlman’s employment agreement requires Mr. Perlman to assign intellectual property which he conceives or reduces to practice during his employment to us and to maintain our confidential information duringMilford's employment and thereafter. Mr. Perlman is also subject to a non-competition and a non-solicitation provision for a period of two years following termination of his employment.six months thereafter.

Andrew Kennedy Lang

Mr. Lang’s current employment agreement terminates on September 22, 2015. In the event that the employment agreement is terminated by (i) us without Cause, or (ii) by Mr. Lang with Good Reason, Mr. Lang shall be entitled to receive twelve (12) months of base salary, continued coverage, at the Company'sexpense, under all benefit plans in which Mr. Lang was a participantimmediately prior to his last date of employment with the Company, or, in the eventthat any such benefit plans do not permit coverage of Mr. Lang following his lastdate of employment with the Company, under benefit plans that provide no lesscoverage than such benefit plans, for a period following the termination ofemployment oftwelve (12) months, and a pro rata bonuspayment, payable in a lump sum, for the year in which Mr. Lang’s employment isterminated, which shall be pro-rated based upon the number of full weeks worked byMr. Lang in such year and calculated as the greater of (a) the bonus paid toMr. Lang in the calendar year immediately prior to the year in which his employmentis terminated, if any, and (b) the bonus payable to Mr. Lang in the year in which hisemployment is terminated based upon the achievement of Company and/or individualobjectives established for the achievement of a bonus in such year, if any.

In the event that Mr. Lang terminates the employment agreement with Good Reason or in the event that we terminate the employment agreement without Cause, the party terminating the agreement must inform the other party thirty (30) days before doing so. “Cause” as used in Mr. Lang’s employment agreement means: (a) the willful and continued failure of Mr. Lang to perform substantially his duties and responsibilities for the Company (other than any such failure resulting from Mr. Lang’s death or disability) after a written demand by the Company’s Board of Directors for substantial performance is delivered to Mr. Lang by the Company, which specifically identifies the manner in which the Company’s Board of Directors believes that Mr. Lang has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Lang within thirty (30) days of his receipt of such written demand, (b) the conviction of, or plea of guilty ornolo contendereto a felony, (c) violation of the Confidential Information, Non-Competition and Non-Solicitation, or Non-Disparagement sections of the employment agreement, or (d) fraud, dishonesty or gross misconduct, which is materially and demonstratively injurious to the Company. “Good Reason” as used in Mr. Lang’s employment agreement means: (a) the assignment, without Mr. Lang’s consent, to Mr. Lang of duties that are significantly different from, or that result in a substantial diminution of, the duties that he assumed on the effective date of the employment agreement, (b) the assignment, without Mr. Lang’s consent, to Mr. Lang of a title that is different from and subordinate to his current title, (c) a reduction in Mr. Lang’s base salary, (d) the Company's requirement that Mr. Lang regularly report to work in a location that is more than thirty miles from the Company’s New York office as of the date of the employment agreement, without Mr. Lang’s consent, or (e) a material breach by the Company of the employment agreement.

Mr. Lang’s employment agreement requires Mr. Lang to assign intellectual property which he conceives or reduces to practice during his employment to us and to maintain our confidential information during employment and thereafter. Mr. Lang is also subject to (i) a non-competition and a non-solicitation provision for a period of one year, which we, upon notice, may increase to two years, and (ii) a non-disparagement provision for a period of three years, following termination of his employment.

Anastasia Nyrkovskaya

James A. Berry

On December 19, 2014,November 27, 2020, we entered into an employment agreementoffer letter with Ms. NyrkovskayaforMr. Berry, pursuant to which he agreed to serve as our Chief Financial Officer for an eighteen month term. Under the terms of her employment agreement, Ms. Nyrkovskaya’s annual base salary is $315,000. In the event the employment agreement is terminated for (i) Good Reason by Ms. Nyrkovskaya, or (ii)of $250,000, subject to annual review by the Company without Cause, Ms. Nyrkovskaya shall be entitledCompensation Committee.  Mr. Berry also received a signing bonus of $25,000, and a sign-on equity award of $250,000 of stock options.  He is eligible to receive an amounta short-term incentive with a target payout of 50% of his annual base salary, at the rate of base salaryas well as to participate in effect immediately prior to such termination equal to twelve months of base salary, and COBRA continuation coverage paid in full by the Company for up to a maximum of twelve months following the date of termination.

In case the agreement is terminated by Ms. Nyrkovskaya without Good Reason, she shall provide the Company with a written notice, at least ninety calendar days prior to such termination. "Cause" as used in Ms. Nyrkovskaya’s employment agreement means: (a) the willful and continued failure of Ms. Nyrkovskaya to perform substantially her duties and responsibilities for the Company (other than any such failure resulting from her deathannual bonus or disability) after a written demand by the chief executive officer for substantial performance is delivered to Ms. Nyrkovskaya by the Company, which specifically identifies the manner in which the chief executive officer believesother incentive compensation program that Ms. Nyrkovskaya has not substantially performed her duties and responsibilities, which willful and continued failure is not cured by Ms. Nyrkovskaya within thirty days of her receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) breach of her non-compete obligations, (d) breach of the non-disclosure and non-solicitation agreement; or (e) a good faith finding by the chief executive officer that Ms. Nyrkovskaya has engaged in fraud, intentional dishonesty, or gross negligence. "Good Reason" as used Ms. Nyrkovskaya’s employment agreement means (a) the assignment, without Ms. Nyrkovskaya’s consent, to Ms. Nyrkovskaya of duties that result in a substantial diminution of the duties that she assumed; (b) the assignment, without Ms. Nyrkovskaya’s consent, of a title that is subordinate to the title Chief Financial Officer; (c) a reduction in Ms. Nyrkovskaya’s base salary; (d) the Company’s requirement that Ms. Nyrkovskaya regularly report to work in a location that is more than fifty miles from the Company’s current New York office, without Ms. Nyrkovskaya’s consent; (e) a material breach by the Company of the agreement during its term. Ms. Nyrkovskaya’s employment agreement also includes a covenant not to compete with the Company or solicit any material commercial relationships of the Company for a period of one year after Ms. Nyrkovskaya is actually no longer employed by the Company.

David L. Cohen, Esq.

On July 19, 2012, we assumed all of the duties, obligations and liabilities of Innovate/Protect under the employment agreement with David L. Cohen. Mr. Cohen’s employment was at will, meaning that either the employee or the Company may have terminated the relationship with or without cause, without any prior notice. Under the termsadopt from time to time for its executive officers.

11

Table of his agreement, Mr. Cohen was entitled to receive a base salary of $200,000. Pursuant to the consummation of the merger, on August 10, 2012, Mr. Cohen’s compensation was increased to $300,000.Contents

On May 7, 2013, we entered into a new employment agreement with Mr. Cohen, for a three-year term, unless sooner terminated, in accordance with the terms set therein. Under the terms of his employment agreement, Mr. Cohen is currently entitled to receive a base salary of $300,000. In the event the employment agreement is terminated for (i) Good Reason by Mr. Cohen, or (ii) by the Company without Cause, Mr. Cohen shall be entitled to receive an amount of base salary (at the rate of base salary in effect immediately prior to such termination) equal to twelve months of base salary, and COBRA continuation coverage paid in full by the Company for up to a maximum of twelve months following the date of termination.

In case the agreement is terminated by Mr. Cohen without Good Reason, he shall provide the Company with a written notice, at least ninety calendar days prior to such termination. “Cause” as used Mr. Cohen’s employment agreement means: (a) the willful and continued failure of Mr. Cohen to perform substantially his duties and responsibilities for the Company (other than any such failure resulting from his death or disability) after a written demand by the Board of Directors for substantial performance is delivered to Mr. Cohen by the Company, which specifically identifies the manner in which the Board of Directors believes that Mr. Cohen has not substantially performed his duties and responsibilities, which willful and continued failure is not cured by Mr. Cohen within thirty days of his receipt of such written demand; (b) the conviction of, or plea of guilty or nolo contendere to a felony, (c) intentional breach of his non-compete obligations, (d) an intentional breach of the non-disclosure and non-solicitation agreement; or (e) a unanimous good faith finding by the Board of Directors or the chief executive officer that Mr. Cohen has engaged in fraud, dishonesty, gross negligence. “Good Reason” as used Mr. Cohen’s employment agreement means (a) the assignment, without Mr. Cohen’s consent, to Mr. Cohen of duties that result in a substantial diminution of the duties that he assumed; (b) the assignment, without Mr. Cohen’s consent, of a title that is subordinate to the title Chief Legal and Intellectual Property Officer; (c) a reduction in Mr. Cohen’s base salary; (d) the Company’s requirement that Mr. Cohen regularly report to work in a location that is more than fifty miles from the Company’s current New York office, without the Mr. Cohen’s consent; (e) a material breach by the Company of the agreement during its term. Mr. Cohen’s employment agreement also includes a covenant not to compete with the Company or solicit any material commercial relationships of the Company for a period of two years after Mr. Cohen is actually no longer employed by the Company.

16

Alexander R. Berger

On July 19, 2012, we assumed all of the duties, obligations and liabilities of Innovate/Protect under the employment agreement with Alexander R. Berger. Mr. Berger’s employment agreement had an initial term of eighteen months, with an option to either renegotiate the terms of the employment agreement prior to the expiration of the initial term. Under the terms of his agreement, Mr. Berger was entitled to receive a base salary of $150,000 and, upon the subsequent filing of a Securities and Exchange Commission Registration Statement, and consummation of financing of at least $7,000,000, his base salary was increased to $250,000. His agreement required us to provide him with 30 days’ notice of termination other than for cause and for him to provide us with 30 days’ notice of resignation.

On February 13, 2013, we entered into a new employment agreement with Mr. Berger. Mr. Berger’s prior employment agreement with us expired by its terms on February 9, 2013. Mr. Berger’s new employment agreement had a term of three years. Under the terms of his employment agreement, Mr. Berger received a base salary of $385,000 effective January 1, 2013 until December 31, 2013. From January 1, 2014 until his resignation, Mr. Berger received a base salary of $400,000. In addition, on February 1, 2013, we entered into an indemnification agreement with Mr. Berger. Mr. Berger’s employment agreement also included a covenant not to compete with the Company or solicit any material commercial relationships of the Company for a period of two years after Mr. Berger is actually no longer employed by the Company.

On December 19, 2014, Mr. Berger resigned from his positions as Chief Operating Officer, Secretary and a member of the Board of Directors of the Company. In connection with Mr. Berger’s resignation from his positions at the Company, he has agreed to transition to the role of an independent consultant pursuant to a consulting agreement with the Company. The consulting agreement terminates and supersedes the employment agreement between Mr. Berger and the Company, with the exception of certain noncompetition, non-disclosure and non-solicitation provisions that are to continue through the term of the consulting agreement. 

As a condition of entering into the consulting agreement, Mr. Berger and the Company executed a mutual general release of claims that either party has or in the future may have against the other. Pursuant to the consulting agreement, Mr. Berger received a monthly retainer at a rate of $10,000 per month; in addition, all restricted stock units granted by the Company to Mr. Berger continued to vest in accordance with their terms until Mr. Berger ceased providing services to the Company, and all stock options outstanding, whether vested or unvested, were forfeited for no consideration.  

The consulting agreement with Mr. Berger was terminated on March 13, 2015 and his then unvested restricted stock units were forfeited. Pursuant to the consulting agreement Mr. Berger received fees of $25,000.

17

Outstanding Equity Awards at 20142021 Fiscal Year End

The following table sets forth information regarding grants of stock options and unvested stock awards outstanding on the last day of the fiscal year ended December 31, 2014,2021, to each of our NEOs.named executive officers.

  Options Awards Stock Awards 
Name 

Number of securities underlying unexercised options (#)

exercisable

  Number of securities underlying unexercised options (#) un-exercisable  

Option

exercise

price

($)

  

Option

expiration

date

 

Number of

shares or

units that

have not

vested

(#)

  

Market

value of

shares or

units that

have not

vested

($)(*)

 
Andrew D. Perlman  90,000      5.50  March 17, 2016      
Andrew D. Perlman  90,000      5.50  January 31, 2017      
Andrew D. Perlman(1)            295,313   162,422 
Andrew D. Perlman(2)  1,062,500   212,500   3.72  July 26, 2022      
Andrew D. Perlman(2)  328,167      1.65  March 13, 2018      
Andrew D. Perlman(2)  416,667   208,333   3.18  February 11, 2023      
Andrew D. Perlman(2)            58,333   32,083 
Andrew Kennedy Lang(2)  208,333   41,667   3.72  July 26, 2022      
Andrew Kennedy Lang(2)  55,555   27,778   3.18  February 11, 2023      
Andrew Kennedy Lang(1)            54,688   30,078 
Andrew Kennedy Lang(2)            10,417   5,729 
Anastasia Nyrkovskaya(2)  175,000   125,000   2.85  May 6, 2023      
Anastasia Nyrkovskaya(2)  100,000   200,000   4.10  February 20, 2024      
David L. Cohen, Esq.(2)  66,667   33,333   3.72  July 26, 2022      
David L. Cohen, Esq. (2)  351,666   125,000   3.44  August 8, 2022      
David L. Cohen, Esq. (2)  133,333   66,667   3.18  February 11, 2023      
David L. Cohen, Esq. (2)  33,333   66,667   4.10  February 20, 2024      
David L. Cohen, Esq. (1)            21,875   12,031 
David L. Cohen, Esq. (2)            16,667   9,167 
Alexander R. Berger(1)(3)            295,313   162,422 
Alexander R. Berger(2)(3)            58,333   32,083 

    

Options Awards

    

Stock Awards

 

    

    

    

    

    

Number

    

Market

 

Number

of shares

value

 

Number

of securities

of units

of shares

 

of securities

underlying

of stock

of units

 

underlying

unexercised

that

of stock

 

unexercised

options

Option

have not

that

 

options

(#) un-

exercise

Option expiration

vested

have not

 

Name

(#) exercisable

exercisable

price ($)

date

(#)

vested ($)

 

Doug Satzman (1)

 

 

2019 Non-Qualified Stock Option from the 2012 Plan

12,500

12,500

12.60

February 11, 2029

2020 Non-Qualified Stock Options rom the 2012 Plan

83,334

1.53

April 20, 2030

2021 Non-Qualified Stock Options from the 2020 Plan

516,304

1.74

January 21, 2031

2021 Restricted Stock Units (RSUs) from the 2020 Plan

100,000

202,000

Scott Milford (1)

 

 

 

2020 Non-Qualified Stock Options from the 2012 Plan

58,334

1.53

April 20, 2030

2020 Incentive Stock Options from the 2012 Plan

32,106

5.01

September 6, 2030

2020 Non-Qualified Stock Options from the 2020 Plan

96,319

2.01

October 28, 2030

2021 Non-Qualified Stock Options from the 2020 Plan

380,435

1.74

January 21, 2031

James A Berry (1): 2020 Non-Qualified Stock Options from the 2020 Plan

43,402

 

130,209

 

1.44

December 14, 2030

 

(*)The market value is determined by multiplying the number of shares by $0.55, the closing price of our common stock on NASDAQ on December 31, 2014, the last day of our fiscal year.
(1)VestsUn-exercisable Options vest in equal quarterlyannual increments (6.25% per quarter), subject toover each of the participant's continuous service onremaining anniversaries of the relevant vesting date.date of grant.
(2)Vests in twelve equal quarterly increments (8.33% per quarter) overIn connection with his Separation Agreement, dated January 21, 2022 all of Mr. Satzman’s stock options and RSUs outstanding and held by Mr. Satzman vested immediately after the three years, subject toEffective Date of such agreement, notwithstanding any vesting provisions set forth such stock-based awards or the participant's continuous service on the relevant vesting date.
(3)The consulting agreement with Mr. Berger was terminated on March 13, 2015. As such, these RSUs were forfeited for no consideration.Employment Agreement

Option Exercises and Stock Vested in 2014

The following table shows information regarding exercises of options to purchase our common stock and vesting of stock awards held by each of our NEOs during the fiscal year ended December 31, 2014.

  Option Awards  Stock Awards (2) 
Name Number of
Shares
Acquired
on Exercise
(#)
  Value Realized
on Exercise
($) (1)
  Number of
Shares
Acquired
on Vesting
(#)
  Value Realized
on Vesting
($) (2)
 
(a) (b)  (c)  (d)  (e) 
Andrew D. Perlman  76,000   253,080       
Andrew D. Perlman  2,167   6,046       
Andrew D. Perlman  121,833   321,639       
Andrew D. Perlman        58,333   122,354 
Andrew D. Perlman        168,750   353,953 
Andrew Kennedy Lang        31,250   65,547 
Andrew Kennedy Lang        10,417   21,849 
David L. Cohen, Esq.  100,000   57,000       
David L. Cohen, Esq.        12,500   26,219 
David L. Cohen, Esq.        16,667   34,958 
Alexander R. Berger        58,333   122,354 
Alexander R. Berger        168,750   353,953 
Anastasia Nyrkovskaya            

(1) Amounts shown in this column do not necessarily represent actual value realized from the sale of the shares acquired upon exercise of options because in many cases the shares are not sold on exercise but continue to be held by the executive officer exercising the option. The amounts shown represent the difference between the option exercise price and the market price on the date of exercise, which is the amount that would have been realized if the shares had been sold immediately upon exercise.

(2) Shares are related to the vesting of RSU awards which vested evenly on each of March 31, 2014, June 30, 2014, September 30, 2014 and December 31, 2014 and the value realized is calculated by multiplying the number of vested shares by the closing price of our common stock on NASDAQ on the applicable vesting date.

Pension Benefits

We do not have any qualified or non-qualifiednonqualified defined benefit plans.

Nonqualified Deferred Compensation

We do not have any nonqualified defined contribution plans or other deferred compensation plans.

Potential Payments upon Termination or Change-In-Control

The following summarizes the payments and potential payments to each NEOof our named executive officers as of December 31, 20142021 upon termination or change-in-control. The discussion assumes that such event occurred on December 31, 2014,2021, the last business day of our fiscal year, at which time the closing price of our common stock as listed

12

Table of Contents

on NASDAQNasdaq was $0.55$2.02 per share. For a further discussion of these provisions see the “Narrative Disclosure to Summary Compensation Table and Grants of Plan-Based Awards Table” above.

Douglas Satzman

Andrew D. PerlmanMr. Satzman resigned from the Company on January 19, 2022.  Under the terms of the Separation Agreement and Release that he entered into with the Company, Mr. Satzman will receive (i) an amount equal to his current annual base salary ($475,000) as severance, payable over the 12-month period following January 21, 2022 in accordance with the Company’s regular payroll schedule and (ii) if elected by Mr. Satzman, subsidization of COBRA continuation payments under the Company’ group medical insurance plans until the earlier of January 31, 2023, the date he is eligible under another employer’s heath plan or Medicare, or the expiration of the maximum COBRA continuation coverage period for which he eligible under law. Mr. Satzman is entitled to incentive compensation of $168,341 attributable to calendar year 2021 (of which amount $10,000 represents expense reimbursement), as provided in his employment agreement, (ii) that the vesting of all stock options, RSUs and other stock-based awards outstanding held by Mr. Satzman vest immediately after such effective date, and (iii) for a general release in favor of the Company.

Scott R. Milford

In the event Mr. Perlman’sMilford’s employment wasagreement is terminated for (i) Good Reasongood reason by Mr. Perlman,Milford, or (ii) by the Company without Cause on December 31, 2014,cause and Mr. Perlman would have receivedMilford provides the Company with a release of claims, Mr. Milford shall be entitled to receive a cash severance payment in the amount of one yearhundred percent (100%) of his then current base salary and COBRA payments totaling approximately $40,775. In addition, in the event a change-in-control had occurred on December 31, 2014, Mr. Perlman would have received severance in the amount of one year of base salary, or $400,000, and 75% acceleration of certain unvested RSUs amounting to $145,879 as of December 31, 2014. In addition, upon change-in-control, COBRA continuation coverage.

James A. Berry

Mr. Perlman would have beenBerry is not entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.

Andrew Kennedy Lang

In the event Mr. Lang’s employment agreement was terminated by (i) us without Cause, or (ii) by Mr. Lang with Good Reason on December 31, 2014, Mr. Lang would have received severance in the amount of one year of base salary, or $385,000, and COBRA payments totaling approximately $40,775. Upon change-in-control, Mr. Lang would have been entitled to receive 75% acceleration of certain unvested RSUs amounting to $26,856 as of December 31, 2014. In addition, upon change-in-control, Mr. Lang would have been entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.

Anastasia Nyrkovskaya

In the event Ms. Nyrkovskaya’s employment was terminated for (i) Good Reason by Ms. Nyrkovskaya, or (ii) by the Company without Cause on December 31, 2014, Ms. Nyrkovskaya would have received severance in the amount of one year of base salary, or $315,000, and COBRA payments totaling approximately $40,775. In addition, upon change-in-control, Ms. Nyrkovskaya would have been entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.

David L. Cohen, Esq.

In the event Mr. Cohen’s employment was terminated for (i) Good Reason by Mr. Cohen, or (ii) by the Company without Cause on December 31, 2014, Mr. Cohen would have received severance in the amount of one year of base salary, or $315,000, and COBRA payments totaling approximately $40,775. In addition, upon change-in-control, Mr. Cohen would have been entitled to receive 75% acceleration of certain unvested RSUs amounting to $15,898 as of December 31, 2014 and would have been entitled to receive 75% acceleration of certain unvested options which were all out-of-the-money as of December 31, 2014.

Alexander R. Berger

Mr. Berger resigned from the Company on December 19, 2014 and did not receive any payments from the Company in connection with hisupon termination of employment other than the consulting fees in 2015 discussed above. Mr. Berger and the Company also executed a mutual general release of claims that either party has or in the future may have against the other during the period of his employment.

change-in-control.

Director Compensation

The following table sets forth the compensation of persons who served as non-employee members of our Board of Directors during the fiscal year ended December 31, 2014. Directors who are employed by us are not compensated2021. As described below, Mr. Satzman, our former CEO, received certain equity compensation for theirhis service on our Board of Directors.Directors; such compensation is fully reflected in the Summary Compensation Table above and is not reflected below.

Name 

Fees Earned or Paid in Cash

($)

  Stock Awards ($) (1)  

Option Awards

($) (1)

  All other compensation ($)  

Total

($)

 
Ashley C. Keller(2)  35,000      255,131      290,131 
Donald E. Stout(3)  35,000      255,131      290,131 
Noel J. Spiegel(4)  35,000      255,131      290,131 
John Engelman(5)  35,000      255,131      290,131 
H. Van Sinclair(6)  35,000      255,131      290,131 

    

Fees

    

    

Earned or

Paid in

Stock

Option

All Other

Cash

Awards

Awards

Compensation

Total

Name

($)

($)(1)

($)(1)

($)(6)

($)

Bruce T. Bernstein(2) (6)

 

120,000

 

881,000

170,922

433,632

 

1,605,554

Donald E. Stout(3)

 

56,000

 

196,600

87,016

 

339,615

Robert Weinstein(4)

76,000

359,600

87,016

522,615

Michael Lebowitz(5)

56,000

359,600

87,016

502,615

(1)

Amounts represent the aggregate grant date fair value of the restricted stock units granted during the fiscal year computed in accordance with FASB ASC Topic 718.718. See Notes 2(k)2 and 10 of14 to the consolidated financial statements disclosed in the Form 10-K for the year ended December 31, 2014,Original Filing for the assumptions made in the valuation of the equity awards.

(2)As of December 31, 2014,2021, Mr. KellerBernstein held 195,500 fully vested options.156,532 unexercised options and unvested 250,000 restricted stock units.
(3)As of December 31, 2014,2021, Mr. Stout held 56,250 RSUs106,952 unexercised options and 366,178 options, of which 345,345 options were vested.unvested 50,000 restricted stock units.
(4)As of December 31, 2014,2021, Mr. SpiegelWeinstein held 180,000 fully vested options.104,744 unexercised options and unvested 100,000 restricted stock units.
(5)As of December 31, 2014,2021, Mr. EngelmanLebowitz held 56,250 RSUs93,077 unexercised options and 552,500 options of which 531,667 options were vested.unvested 100,000 restricted stock units.

13

Table of Contents

(6)AsConsists of December 31, 2014, Mr. Sinclair held 56,250 RSUs(i) $120,000 in cash paid in respect of XpresTest board services (as described below); and 325,000 options(ii) $313,632, which is the grant date fair value of which 304,167 options were vested.60 shares of restricted stock of our majority owned subsidiary, XpresTest, Inc., paid in respect of XpresTest board services, as computed in accordance with ASC 718;

We reimburse each member of ourAt various times during 2021, the Board of Directors for reasonable travel and other out-of-pocket expenses in connection with attending meetingsthe Compensation Committee of the Board of Directors.Directors engaged StreeterWyatt Analytics, an independent third-party compensation analyst, to evaluate and make recommendations regarding the compensation paid to our directors.

On February 20, 2014, we grantedIn December 2020, the Board requested and received analysis and evaluation from StreeterWyatt Analytics regarding the Company’s compensation structure as well as to benchmark it against the Company’s peer group.  Effective in January 2021, Board approved, upon recommendation of the Compensation Committee the following compensation structure for its non-employee directors for fiscal year 2021:

For the Chairman of the Board, total compensation of $275,000, consisting of a 40/60 split of cash and equity:
o$110,000 in cash; and
oequity awards having a combined value of $165,000, weighted as 40% in RSUs and 60% in non-qualified stock options.
For all other Board members, total compensation of $140,000, consisting of a 40/60 split of cash and equity:
o56,000 in cash; and
oequity awards having a combined value of $84,000, weighted 40% in RSUs and 60% in non-qualified stock options.
The following additional cash payments:
o$20,000 in cash to the Chairman of the Audit Committee.
o$10,000 in cash to the Chairman of the Compensation Committee.

In January 2021, the Company, its Board and the board of directors of XpresTest, Inc., a Delaware corporation and majority-owned subsidiary of the Company (“XpresTest”), approved the issuance of 60 shares of immediately vested restricted stock under the XpresTest, Inc. 2020 Equity Incentive Plan (the “Subsidiary Plan”) to each of ourMessrs. Bernstein and Satzman, pursuant to a restricted stock award agreement under the Subsidiary Plan. In addition, the restricted stock award agreements each contain an antidilution provision pursuant to which XpresTest agreed to issue such additional shares of XpresTest common stock to each such individual (for no additional consideration) sufficient to maintain share ownership interest for each such individual of and at 6% of the total capital stock of XpresTest on a fully-diluted basis, including all options, warrants, convertible securities, and other rights to acquire capital stock, including shares reserved for equity plans not yet allocated, but in the case of convertible debt, only at the time that such convertible debt converts into capital stock, or at such time that a specific conversion ratio is established pursuant to the operation of such instrument) through and until immediately prior to the sale and issuance of XpresTest’s capital stock in a bona fide equity or convertible note financing which assumes that the enterprise value XpresTest is at or above $100 million.

In February and March 2021, following the conclusion of it previous review and approval of cash and equity compensation for its non-employee directors, 120,000 options atthe Board further requested and received analysis and evaluation from StreeterWyatt Analytics of appropriate director compensation specifically related to the duties, responsibilities and services of Mr. Bernstein beyond the scope of normal Board member services in connection with his role as a non-employee director of XpresTest, especially in light of the significance of the XpresTest business for the Company as a whole commencing in 2020 and going forward in to the future.  In March 2021, following such review, the Board determined it was necessary, advisable and appropriate, and in the best interests of the Company and its stockholders, to provide for an exercise priceappropriate amount of $4.10additional compensation to Mr. Bernstein for his XpresTest board services, in addition to the amounts previously approved for other services as director of our Board, and approved the payment to Mr. Bernstein of $120,000 per share, which vested evenly over four quarters, beginning withyear in cash compensation for such XpresTest board services, retroactive to January 1, 2021.  The Board concluded that, under the quarter ended March 31, 2014,circumstances and agreedin light of the services performed, such compensation represents “ordinary-course compensation” for Mr. Bernstein’s XpresTest board services as a member of the board of directors of XpresTest, and that such compensation therefore would not preclude a determination that Mr. Bernstein would be independent for, among other things, membership of the Audit Committee of the Company under Rule 10A-3 under the Securities Exchange Act of 1934, and Nasdaq listing rules, as such compensation represents fees for such XpresTest board services.  

14

Table of Contents

In July 2021, after reviewing the data provided by StreeterWyatt Analytics, the Committee deemed it to pay each director an annual cash retainerbe in the best interest of $35,000 payable quarterly in arrears.

For 2015, we continuethe Company to pay our non-employee directors a cash retainer of $35,000 payable quarterly in arrears. On January 22, 2015, we grantedrecommend that the Board make restricted stock unit grants to each of our non-employee directors 100,000 options at the exercise pricemembers of $0.59 per share that vest evenly over fourthe Board.  Based on the Committee’s recommendation, the Board approved the grants of restricted stock unit, vesting in equal quarterly installments of 25% each on the last date of the first, second, third and fourth quarters beginningafter the grant date (commencing on September 30, 2021 and being fully vested on June 30, 2022), subject to the individuals continuous server with the quarter ended March 31, 2015.Company through such dates, of 500,000 shares for Mr. Bernstein (as Chairman of the Board), 200,000 shares to each Messrs. Satzman (as CEO of the Company and a Board member), Weinstein (as the Audit Committee Chairman) and Lebowitz, and 100,000 shares to Mr. Stout.

In January 2022,  the Board requested and received analysis and evaluation from StreeterWyatt Analytics regarding the Company’s compensation structure.  Based on its review, the Compensation Committee recommended, and the full Board approved, a new director compensation program effective for fiscal year 2022:

21For the Chairman of the Board: $350,000 per year, consisting of:
o$150,000 in cash; and
oequity awards having a combined value of $200,000, consisting of (i) a grant of a Non-Qualified Stock Option to purchase such number of shares of Common Stock having a grant date fair value of $120,0000 and (ii) a grant of RSUs of such number of shares having a grant date value of $80,000.
For the other non-employee Directors: $170,000 per year, consisting of:
o$70,000 in cash; and
oequity awards having a combined value of $100,000, consisting of (i) a grant of a Non-Qualified Stock Option to purchase such number of shares of Common Stock having a grant date fair value of $60,0000 and (ii) a grant of RSUs of such number of shares having a grant date value of $40,000.
The following additional cash payments:
o$30,000 in cash to the Chairman of the Audit Committee.
o$20,000 in cash to the Chairman of the Compensation Committee.
o$20,000 in cash to each member of the Investment Committee.

We reimburse our directors for reasonable out-of-pocket expenses incurred in connection with attendance and participation in Board and committee meetings (including costs of travel, food and lodging).

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

Equity Compensation Plan Information

The following table provides certain aggregate information, as of December 31, 2014,2021 with respect to all of our equity compensation plans then in effect:

Plan Category 

(a)

  

No. of securities to be issued upon exercise of outstanding options, warrants and rights

  

(b)

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

  

(c)

  

No. of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in

column (a))

 
Total equity compensation plans approved by
security holders (1),(2)
  9,207,524  $3.37   5,793,420 
Equity compensation plans not approved by
security holders (3)
  41,178  $0.99    

    

    

    

No. of securities

remaining

available for

No. of securities

future issuance

to be issued upon

Weighted-

under equity

exercise of

average exercise

compensation

outstanding

price of

plans (excluding

options,

outstanding

securities

warrants and

options, warrants

reflected in

Plan Category

rights

and rights ($)

the first column)

Total equity compensation plans approved by security holders (1)(2)

 

3,426,871

$

3.14

 

815,628

(1)These plans consist solely of the 20122020 Plan, as approved by our Board of Directors in September 2020 and the 2006 Plan.by our stockholders in October 2020. Under the 20122020 Plan, a maximum of 15,600,0005,705,239 shares of common stock may be awarded. The 2012 Plan was approved by the Company’s stockholders on July 19, 2012, following the Merger, replacing Vringo’s then existing 2006 Plan. The maximum number of available common shares under the 2012 Plan is made up of the 9,100,000 previously available common shares under the 2006 Plan and 6,500,000 newly available common shares.

15

(2)The numbers of securities to be issued upon exercise of outstanding equities are 8,229,357 and 978,167, respectively for the 2012 Plan and the 2006 Plan. The weighted-average exercise prices of outstanding options are $3.49 and $2.47, respectively for the 2012 Plan and the 2006 Plan.

Table of Contents

(3)This plan consists of Innovate/Protect’s 2011 Equity Incentive Plan assumed by the Company in connection with the merger, which provided for incentive stock options, nonqualified stock options, stock appreciation rights, restricted stocks, restricted stock units, stock bonus awards and performance compensation awards to be issued to directors, officers, managers, employees, consultants and advisors of Innovate/Protect and its affiliates, as defined in the plan. As of the merger, no further issuances can be made under this plan and any forfeitures cannot be reused.

Security Ownership of Certain Beneficial Owners and Management

The following table sets forth certain information with respect to the beneficial ownership of our common stockCommon Stock as of April 17, 201519, 2022 for (a) each stockholder known by us to own beneficially more than 5% of Common Stock, (b) each of our common stock (b) our NEOs,named executive officers, (c) each of our directors and director nominees, and (d) all of our current directors and executive officers as a group. Beneficial ownership is determined in accordance with the rules of the SEC and includes voting or investment power with respect to the securities. We deem shares of common stockCommon Stock that may be acquired by an individual or group within 60 days of April 17, 201519, 2022, pursuant to the exercise of options or warrants andor the vesting of RSUsrestricted stock units, as applicable, to be outstanding for the purpose of computing the percentage ownership of such individual or group. However, such shares of common stock aregroup, but not deemed to be outstanding for the purpose of computing the percentage ownership of any other person shown in the table. Except as indicated in footnotes to this table, we believe that the stockholders named in this table have sole voting and investment power with respect to all shares of common stockCommon Stock shown to be beneficially owned by them based on information provided to us by these stockholders. Percentage of ownership is based on 93,571,04295,321,210 shares of common stock outstanding onCommon Stock as of April 17, 2015.19, 2022.

       
Name and Address of Beneficial Owner(1) Amount and Nature of Beneficial Ownership  Percent of Class 

Five percent or more beneficial owners: 

        
         

Hudson Bay Master Fund Ltd.(2)

777 Third Avenue

New York, NY 10017

  6,157,248   6.2%
         

BlackRock, Inc.(3)

55 East 52nd Street

New York, NY 10022

  5,407,879   5.8%

Directors and named executive officers:

        
         
Andrew Kennedy Lang(4)  7,408,316   7.9%
Andrew D. Perlman(5)  2,670,582   2.8%
Alexander R. Berger(6)  1,843,599   2.0%
Donald E. Stout(7)  1,539,696   1.6%
John Engelman(8)  755,068   * 
H. Van Sinclair(9)  636,663   * 
David L. Cohen, Esq.(10)  768,333   * 
Anastasia Nyrkovskaya(11)  341,000   * 
Noel J. Spiegel(12)  280,000   * 
Ashley C. Keller(13)  230,500   * 
All current directors and officers as a group (9 individuals)(14):  14,630,158   14.8%

    

Number of 

    

Percent of  

Shares of 

Shares of  

Common 

Common 

Stock 

Stock  

Beneficially

Beneficially

Name and Address of Beneficial Owner(1)

 Owned

 Owned

Five percent or more beneficial owners:

Sabby Volatility Warrant Master Fund, Ltd(2)

14,383,810

13.7%

Directors and named executive officers:

 

  

 

  

Scott Milford(3)

197,953

*

James A. Berry(4)

241,615

*

Bruce T. Bernstein(5)

 

909,097

 

1.0%

Donald E. Stout(6)

 

278,155

 

*

Robert Weinstein(7)

 

222,947

 

*

Michael Lebowitz(8)

 

364,280

 

*

Douglas Satzman(9)

1,553,503

1.6%

All current directors and officers as a group (6 individuals)(10):

 

2,214,047

 

3.9%

*

Less than 1%

(1)Unless otherwise indicated, the business address of the individuals is c/o VringoXpresSpa Group, Inc., 780 3rd Ave. 12th254 West 31st Street, 11th Floor, New York, NY 10017.10001.
(2)Based on our records, consists of warrants to purchase up to 6,157,248(i) Form SC 13G/A filed by Sabby Volatility Warrant Master Fund, Ltd., Sabby Management, LLC and Hal Mintz with the SEC on January 7, 2021, which reported 4,691,933 shares of our common stock that are exercisable within the next 60 days. In accordance with the termsCommon Stock ownership as of the warrants, Hudson BayDecember 31, 2020, and (ii) 9,691,877 shares of Common Stock issuable upon exercise of warrant held by Sabby Volatility Warrant Master Fund, Ltd.  may not exercise its warrants to purchase our common stock to the extent that after giving effect to such conversion or exercise, as the case may be, Hudson BayThe principal business address of Sabby Volatility Warrant Master Fund, Ltd. (together with its affiliates) would have acquired, through the exerciseis 89 Nexus Way, Camara Bay, Grand Cayman KY1-9007, Cayman Islands.  The principal business address of Vringo warrants or otherwise, beneficial ownership of aSabby Management, LLC and Hal Mintz is 10 Mountainview Road, Suite 205, Upper Saddle River, New Jersey 07458.
(3)The number of shares of our common stock that exceeds 9.99%Common Stock beneficially owned includes 12,405 shares of Common Stock and options to purchase 185,548 shares of Common Stock, which are exercisable within 60 days of April 19, 2022.
(4)The number of shares of Common Stock beneficially owned includes 198,213 shares of Common Stock and options to purchase 43,402 shares of Common Stock, which are exercisable within 60 days of April 19, 2022.
(5)The number of shares of Common Stock beneficially owned includes 729,128 shares of Common Stock and options to purchase 179,969 shares of Common Stock, which are exercisable within 60 days of April 19, 2022.
(6)The number of shares of Common Stock beneficially owned includes 159,485 shares of Common Stock and options to purchase 118,670 shares of Common Stock, which are exercisable within 60 days of April 19, 2022.
(7)The number of shares of Common Stock beneficially owned includes 106,485 shares of Common Stock and options to purchase 116,462 shares of Common Stock, which are exercisable within 60 days of April 19, 2022. Solely for Mr. Weinstein, the number of shares of our common stock outstanding immediately after giving effectCommon Stock beneficially owned reflects 151,485 shares owned on April 19,

16

Table of Contents

2022, less 45,000 shares subsequently sold on April 20, 2022, pursuant to such exercise, excluding for purposesa Rule 10b5-1 plan, as previously disclosed in a Form 4 filed on April 22, 2022.
(8)The number of such determination, shares of our common stock issuable upon exerciseCommon Stock beneficially owned includes 259,485 vested shares of the warrants that have not been exercised. Hudson Bay Capital Management, L.P., the investment manager of Hudson Bay Master Fund Ltd., has votingCommon Stock and investment power over these securities. 
(3)Based on Form SC 13G filed by BlackRock, Inc. on February 2, 2015.

(4)Includes options to purchase 312,500104,795 shares of our common stock and warrants to purchase 2,052,419Common Stock, which are exercisable within 60 days of April 19, 2022.
(9)The number of shares of our common stock exercisable within the next 60 days. 2,344,509Common Stock beneficially owned includes 928,865 shares and 965,039 shares issuable upon exercise of warrants are held by Innovation Spring LLC. Innovation Spring Trust is the sole memberCommon Stock and the 100% owner of Innovation Spring LLC. Andrew C. Lang, the father of Mr. Andrew Kennedy Lang, has the sole power to vote or direct the vote over the shares held by Innovation Spring LLC. Mr. Andrew Kennedy Lang does not have power to vote or direct the vote over the 3,309,548 shares held by Innovation Spring LLC.
(5)Includes options to purchase 2,251,917624,638 shares of our common stockCommon Stock, and warrants to purchase 40,000 shares of our common stockwhich are exercisable within the next 60 days.days of April 19, 2022. All of Mr. Satzman’s equity awards immediately vested pursuant to his Separation Agreement, dated January 21, 2022.
(6)Includes warrants to purchase 545,621 shares of our common stock exercisable within the next 60 days.
(7)Includes options to purchase 391,178 shares of our common stock and warrants to purchase 302,203 shares of our common stock exercisable within the next 60 days. 733,815 shares of common stock and 302,203 shares issuable upon exercise of warrants are held by the Donald E. and Mary Stout Trust.
(8)Includes options to purchase 577,500 shares of our common stock and warrants to purchase 28,492 shares of our common stock exercisable within the next 60 days.
(9)Includes options to purchase 350,000 shares of our common stock and warrants to purchase 49,709 shares of our common stock exercisable within the next 60 days.
(10)Includes options to purchase 726,666 shares of our common stock exercisable within the next 60 days. 
(11)Includes options to purchase 325,000 shares of our common stock exercisable within the next 60 days. 
(12)Includes options to purchase 205,000 shares of our common stock exercisable within the next 60 days. 
(13)Includes options to purchase 220,500 shares of our common stock exercisable within the next 60 days. 
(14)See footnotes (4), (5) and (7) – (13) through (9).

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

Related Person Transactions Approval Policy

All related party transactions must be approved by our audit committeeAudit Committee or a majority of our independent directors who do not have an interest in the transaction and who will have access, at our expense, to our independent legal counsel.

Transactions with Related Persons

None.

There were no related party transactions to report during the year ended December 31, 2014.

Director Independence and Committee Qualifications

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with Vringo,us, either directly or indirectly. Based upon this review, we believe that Messrs. Sinclair, Engelman,Bernstein, Weinstein, Stout, Keller and SpiegelLebowitz qualify as independent directors in accordance with the standards set by NASDAQ,Nasdaq, as well as Rule 10A-3 promulgated under the Securities Exchange Act of 1934, as amended (“the Exchange Act”).Act. Accordingly, our Board of Directors is comprised of a majority of independent directors as required by NASDAQNasdaq rules. TheOur Board of Directors has also determined that each member of the CompensationAudit Committee, the AuditCompensation Committee and the Nominating and Corporate Governance Committee meets the independence requirements applicable to each such committee member prescribed by NASDAQNasdaq and the SEC. TheOur Board of Directors has further determined that Messrs. SpiegelBernstein and SinclairWeinstein are “audit committee financial experts” as defined in the rules of the SEC.

ITEM 14. PRINCIPAL ACCOUNTINGACCOUNTANT FEES AND SERVICES

KPMGCohnReznick LLP (“CohnReznick”) was selected by our Audit Committee as our independent registered public accounting firm for the fiscal year ended December 31, 2014.2019. This selection was ratified by our stockholders.stockholders at the 2019 annual meeting held on October 2, 2019. On May 4, 2020, we dismissed CohnReznick and approved the engagement of Friedman LLP (“Friedman”) as our independent registered public accounting firm for the fiscal year ended December 31, 2020.  This selection was ratified by our stockholders at the 2020 annual meeting held on October 28, 2020. In deciding to select KPMG LLP,CohnReznick and Friedman, the Audit Committee carefully considered the qualifications of KPMG LLP,CohnReznick and Friedman , including itstheir reputation for integrity, quality, and competence in the fields of accounting and auditing. Further, the Audit Committee reviewed auditor independence issues and existing commercial relationships with KPMG LLP.CohnReznick and Friedman. The Audit Committee concluded that KPMG LLP’s independence of CohnReznick and Friedman was not impaired for the fiscal yearyears ended December 31, 2014. Somekh Chaikin, a member firm of KPMG International (“KPMG Israel”), served as our independent registered public accounting firm for the fiscal year ended December 31, 2013.

2021, and 2020. For the fiscal years ended December 31, 20142021, and 2013,2020, we incurred the following fees for the services of KPMG LLPCohnReznick and KPMG Israel.Friedman:

17

  2014  2013 
Audit fees:(1) $412,500   187,000 
Tax fees:(2)  25,000   8,000 
Total $437,500  $195,000 

Table of Contents

    

2021

    

2020

Friedman:

Audit fees(1)

$

268,957

$

148,243

Audit-related fees(2)

107,492

45,780

CohnReznick:

Audit fees(1)

-

170,000

Audit-related fees(2)

-

14,500

Total

$

376,449

$

378,523

(1)This categoryAudit fees includes fees associated with the annual audits of our financial statements, quarterly reviews of our financial statements, and services that are normally provided by the independent registered public accounting firm in connection with statutory and regulatory filings or engagements. The fees of $412,500 in 2014 were incurred by KPMG LLP and the fees of $187,000 in 2013 were incurred by KPMG Israel.
(2)TaxAudit-related fees represent the aggregateincludes fees for taxbenefit plan audits and lease compliance tax advice, and tax planning services provided by KPMG Israel related to our Israeli subsidiary.audits.

Pre-Approval of Audit and Non-Audit Services

Consistent with SEC policies and guidelines regarding audit independence, theour Audit Committee is responsible for the pre-approval of all audit and permissible non-audit services provided by our independent registered public accounting firm on a case-by-case basis. Our Audit Committee has established a policy regarding approval of all audit and permissible non-audit services provided by our independent registered public accounting firm. Our Audit Committee pre-approves these services by category and service. Our Audit Committee has pre-approved all of the services provided by our independent registered public accounting firms in 20142021 and 2013.2020.

PART IV

ITEM 15: EXHIBITS, FINANCIAL STATEMENT SCHEDULES

The financial statements, financial statement schedules and exhibits listed in the exhibit indexPart IV, Item 15 of the Original Filing and the exhibits listed in the exhibit index of this Form 10-K/Abelow are filed with, or incorporated by reference in, this Form 10-K/A.

SIGNATURES

Exhibits Index

Exhibit 
No.

   

Description

2.1

Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC, the unitholders of XpresSpa who are parties thereto and Mistral XH Representative, LLC, as representative of the unitholders, dated as of August 8, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on August 8, 2016)

2.2

Amendment No. 1 to Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC and Mistral XH Representative, LLC, as representative of the unitholders, dated September 8, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on September 9, 2016)

18

Table of Contents

Exhibit 
No.

Description

2.3

Amendment No. 2 to Agreement and Plan of Merger by and among FORM Holdings Corp., FHXMS, LLC, XpresSpa Holdings, LLC and Mistral XH Representative, LLC, as representative of the unitholders, dated October 25, 2016 (incorporated by reference to Exhibit 2.1 to our Current Report on Form 8-K filed with the SEC on October 25, 2016)

3.1

Amended and Restated Certificate of Incorporation (incorporated by reference from Exhibit 3.1 to our Annual Report on Form 10-K filed with the SEC on April 20, 2020)

3.2

Certificate of Amendment to the Amended and Restated Certificate of Incorporation of XpresSpa Group, Inc., filed with the Secretary of State of the State of Delaware on June 10, 2020 (incorporated by reference to Exhibit 3.1 to our Current Report on Form 8-K filed on June 10, 2020)

3.3

Amended and Restated Bylaws (incorporated by reference to Exhibit 3.2 to our Annual Report on Form 10-K filed with the SEC on April 1, 2019)

3.4

Amendment to Bylaws of XpresSpa Group, Inc. (incorporated by reference from Exhibit 3.1 to our Current Report on Form 8-K filed with the SEC on August 6, 2021)

4.1

Section 382 Rights Agreement, dated as of March 18, 2016, between Vringo, Inc. and American Stock Transfer & Trust Company, LLC, which includes the Form of Certificate of Designation of Series C Junior Participating Preferred Stock as Exhibit A, the Form of Right Certificate as Exhibit B and the Summary of Rights to Purchase Preferred Stock as Exhibit C (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 21, 2016)

4.2

Amendment to Section 382 Rights Agreement, dated March 18, 2019, between the Company and American Stock Transfer & Trust Company, LLC (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on March 22, 2019)

4.3

Form of Warrant to Purchase Shares of Common Stock of FORM Holdings Corp. (incorporated by reference from Annex F to our Registration Statement on Form S-4 filed with the SEC on October 26, 2016)

4.4

Form of Secured Convertible Note (incorporated by reference from Exhibit 4.1 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2018)

4.5

Amendment to Secured Convertible Note (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on June 27, 2019)

4.6

Second Amended and Restated Convertible Promissory Note, dated as of July 8, 2019 (incorporated by reference from Exhibit 4.3 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

4.7

Third Amended and Restated Convertible Promissory Note, dated as of January 9, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on January 14, 2020)

4.8

Fourth Amended and Restated Convertible Promissory Note, dated as of March 6, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 6, 2020)

4.9

Unsecured Convertible Note due May 31, 2022 (incorporated by reference to Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

19

Table of Contents

Exhibit 
No.

Description

4.10

Warrant to Purchase Common Stock in favor of Calm.com, Inc., dated as of July 8, 2019 (incorporated by reference to Exhibit 4.2 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

4.11

Form of Pre-Funded Warrant to Purchase Common Stock, dated March 19, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 19, 2020)

4.12

Form of Pre-Funded Warrant to Purchase Common Stock, dated March 25, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 25, 2020)

4.13

Form of Pre-Funded Warrant to Purchase Common Stock, dated March 27, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on March 27, 2020)

4.14

Form of Pre-Funded Warrant to Purchase Common Stock, dated April 6, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on April 7, 2020)

4.15

Description of the Registrant’s Securities (incorporated by reference from Exhibit 4.22 to our Annual Report on Form 10-K filed with the SEC on April 20, 2020)

4.16

Amended and Restated Calm Note, dated as of April 17, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on April 17, 2020).

4.17

Amended and Restated Calm Note, dated as of April 22, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on April 24, 2020)

4.18

Form of Warrant to Purchase Common Stock, dated June 17, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on June 17, 2020)

4.19

Form of Placement Agent Warrant to Purchase Common Stock, dated June 17, 2020 (incorporated by reference from Exhibit 4.2 to our Current Report on Form 8-K filed with the SEC on June 17, 2020)

4.20

Form of Warrant to Purchase Common Stock, dated August 25, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on August 28, 2020)

4.21

Form of Pre-Funded Warrant to Purchase Common Stock, dated August 25, 2020 (incorporated by reference from Exhibit 4.2 to our Current Report on Form 8-K filed with the SEC on August 28, 2020)

4.22

Form of Placement Agent Warrant to Purchase Common Stock, dated August 25, 2020 (incorporated by reference from Exhibit 4.3 to our Current Report on Form 8-K filed with the SEC on August 28, 2020)

4.23

Form of Warrant to Purchase Common Stock, dated December 17, 2020 (incorporated by reference from Exhibit 4.1 to our Current Report on Form 8-K filed with the SEC on December 21, 2020)

4.24

Form of Placement Agent Warrant to Purchase Common Stock, dated December 17, 2020 (incorporated by reference from Exhibit 4.2 to our Current Report on Form 8-K filed with the SEC on December 21, 2020)

10.1†

Vringo, Inc. 2012 Employee, Director and Consultant Equity Incentive Plan, as amended (incorporated by reference from Appendix C of our Proxy Statement on Schedule 14A (DEF 14A) filed with the SEC on September 25, 2015)

20

Table of Contents

Exhibit 
No.

Description

10.2†

Form of Management Option Agreement (incorporated by reference from our Registration Statement on Form S-1 filed on March 29, 2010).

10.3†

Form of Stock Option Agreement (incorporated by reference from our Registration Statement on Form S-8 filed on July 26, 2012)

10.4†

Form of Restricted Stock Unit Agreement (incorporated by reference from our Registration Statement on Form S-8 filed on July 26, 2012)

10.5

Form of Indemnification Agreement, dated January 31, 2013, by and between Vringo, Inc. and each of its Directors and Executive Officer (incorporated by reference from our Annual Report on Form 10-K for the period ended December 31, 2012 filed on March 21, 2013)

10.6†

FORM Holdings Corp. 2012 Employee, Director and Consultant Equity Incentive Plan, as amended (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on November 28, 2016)

10.19

Form of Registration Rights Agreement, dated May 15, 2018, by and among the Company and the Investors (incorporated by reference from Exhibit 10.9 to our Quarterly Report on Form 10-Q filed with the SEC on May 15, 2018).

10.20

Amendment to Securities Purchase Agreement and Class A Warrants and Class B Warrants, dated as of July 8, 2019, by and between the Company and the purchasers party thereto (incorporated by reference from Exhibit 10.5 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

10.21

Product Sale and Marketing Agreement, dated November 12, 2018, by and between the Company and Calm.com, Inc. (incorporated by reference to Exhibit 10.28 to our Annual Report on Form 10-K filed with the SEC on April 1, 2019)

10.22

Amendment to Amended and Restated Product Sale and Marketing, dated as of October 30, 2019, by and between the Company and Calm.com, Inc. (incorporated by reference from Exhibit 10.8 to our Quarterly Report on Form 10-Q filed with the SEC on November 14, 2019)

10.25

Securities Purchase Agreement, dated as of July 8, 2019, by and between the Company and Calm.com, Inc. (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

10.26

Registration Rights Agreement, dated as of July 8, 2019, by and between the Company and Calm.com, Inc. (incorporated by reference from Exhibit 10.2 to our Current Report on Form 8-K filed with the SEC on July 8, 2019)

10.27

Amendment No. 3 to Agreement and Plan of Merger, dated as of October 1, 2019, by and between the Company, XpresSpa Holdings, LLC, and Mistral XH Representative, LLC, as representative of the unitholders of the Company (incorporated by reference from Exhibit 10.1 to our Current Report on Form 8-K filed with the SEC on October 3, 2019)

10.29

Securities Purchase Agreement, dated as of March 19, 2020, by and between the Company and the purchasers party thereto (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 19, 2020)

21

Table of Contents

Exhibit 
No.

Description

10.30

Form of Exchange Agreement, dated as of March 19, 2020 (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed with the SEC on March 19, 2020)

10.31

Voting Agreement, dated as of March 19, 2020, by and between the Company and Mistral Spa Holdings LLC (incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed with the SEC on March 19, 2020)

10.32

Securities Purchase Agreement, dated as of March 25, 2020, by and between the Company and the purchasers party thereto (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 25, 2020)

10.33

Securities Purchase Agreement, dated as of March 27, 2020, by and between the Company and the purchasers party thereto (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 27, 2020)

10.34

Securities Purchase Agreement, dated as of April 6, 2020, by and between the Company and the purchasers party thereto (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on April 7, 2020)

10.35†

Stock Option Grant under the XpresSpa Group Inc. 2020 Equity Incentive Plan (incorporated by reference to Exhibit 10.35 to the Company’s Annual Report on Form 10-K filed with the SEC on March 31, 2021)

10.36†

Notice of Restricted Stock Unit Award under the XpresSpa Group Inc. 2020 Equity Incentive Plan (incorporated by reference to Exhibit 10.36 to the Company’s Annual Report on Form 10-K filed with the SEC on March 31, 2021)

10.37†

Offer Letter, dated November 27, 2020, between the Company and James A. Berry (incorporated by reference to Exhibit 10.37 to the Company’s Annual Report on Form 10-K filed with the SEC on March 31, 2021)

10.38

U.S. Small Business Administration Paycheck Protection Program Note (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on May 7, 2020)

10.39

Form of Exchange Agreement, dated June 4, 2020 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on June 4, 2020)

10.40

Form of Securities Purchase Agreement, dated as of June 17, 2020 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on June 17, 2020)

10.41

Form of Securities Purchase Agreement, dated as of August 25, 2020 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on August 28, 2020)

10.42†

XpresTest, Inc. 2020 Equity Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on September 28, 2020)

10.43†

XpresSpa Group, Inc. 2020 Equity Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on October 30, 2020)

10.44

Form of Securities Purchase Agreement, dated as of December 17, 2020 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on December 21, 2020)

22

Table of Contents

Exhibit 
No.

Description

10.45†

Form of XpresTest, Inc. Restricted Stock Award Agreement (incorporated by reference to Exhibit 10.45 to the Company’s Amendment No. 1 to Annual Report on Form 10-K/A filed with the SEC on April 30, 2021)

10.46†

Separation Agreement and Release dated as of January 21, 2022, between the Company and Doug Satzman (incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed with the SEC on January 26, 2012)

10.48†***

Executive Employment Agreement dated March 28, 2022, between the Company and Scott Milford. (incorporated by reference from Exhibit 10.48 to our Annual Report on Form 10-K filed with the SEC on March 31, 2022)

21***

Subsidiaries of XpresSpa Group, Inc. (incorporated by reference from Exhibit 21 to our Annual Report on Form 10-K filed with the SEC on March 31, 2022)

23.1***

Consent of Friedman LLP, independent registered public accounting firm (incorporated by reference from Exhibit 23.1 to our Annual Report on Form 10-K filed with the SEC on March 31, 2022)

31.1*

Certification of Principal Executive Officer pursuant to Exchange Act, Rules 13a – 14(a) and 15d – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

31.2*

Certification of Principal Financial Officer pursuant to Exchange Act, Rules 13a – 14(a) and 15d – 14(a), as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002

32***

Certifications of Principal Executive Officer and Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (incorporated by reference from Exhibit 32 to our Annual Report on Form 10-K filed with the SEC on March 31, 2022)

101.INS

Inline XBRL Instance Document.

101.SCH

Inline XBRL Taxonomy Extension Schema Document

101.CAL

Inline XBRL Taxonomy Extension Calculation Linkbase Document

101.DEF

Inline XBRL Taxonomy Extension Definition Linkbase Document

101.LAB

Inline XBRL Taxonomy Extension Label Linkbase Document

101.PRE

Inline XBRL Taxonomy Extension Presentation Linkbase Document

104

Cover Page Interactive Data File (embedded within the Inline XBRL documents)

*

Filed herewith.

**

Furnished herewith.

***

Previously filed.

Management contract or compensatory plan or arrangement.

23

Table of Contents

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Act of 1934, the registrant has duly caused this Amendment No. 1 to Annual Report on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York of New York on the 30th2nd day of April, 2015.May, 2022.

VRINGO, INC.

XPRESSPA GROUP, INC.

By:

/s/ Andrew D. Perlman

Name:

By:

Andrew D. Perlman

/s/ Scott R Milford

Title:

Name:

Scott R Milford

Title:

Chief Executive Officer

EXHIBIT LISTPursuant to the requirements of Securities Exchange Act of 1934, this Amendment No. 2 to Annual Report on Form 10-K has been signed below by the following persons on behalf of the registrant and in the capacities indicated below and on the dates indicated.

Exhibit
NumberSignature

Exhibit DescriptionTitle

Date

31.1

/s/ Scott R Milford

Certification of the

Chief Executive Officer and Director (Principal

May 2, 2022

Scott R Milford

Executive Officer)

31.2

Certification of the

/s/ James A Berry

Chief Financial Officer (Principal Financial

May 2, 2022

James A Berry

Officer and Principal Accounting Officer)

/s/ Bruce T. Bernstein

Director, Chairman of Board of Directors

May 2, 2022

Bruce T. Bernstein

/s/ Robert Weinstein

Director

May 2, 2022

Robert Weinstein

/s/ Donald E. Stout

Director

May 2, 2022

Donald E. Stout

/s/ Michael Lebowitz

Director

May 2, 2022

Michael Lebowitz

28

24