pbsv_10k
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-K/A
(Amendment
No.1)
(Mark
One)
☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
For the
fiscal year ended October 31,
2020
☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934
For the
transition period from _____________ to ______________
Commission
File No. 000-50956
PHARMA-BIO SERV, INC.
(Exact
Name of Registrant as Specified in Its Charter)
Delaware
|
|
20-0653570
|
(State
or Other Jurisdiction of Incorporation or
Organization)
|
|
(IRS Employer Identification
No.)
|
Pharma-Bio Serv Building,
#6 Road 696
Dorado, Puerto Rico
|
|
00646
|
(Address
of Principal Executive Offices)
|
|
(Zip
Code)
|
(Registrant’s
Telephone Number, Including Area Code)
Securities
registered pursuant to Section 12(b) of the Act: None
Title of each class
|
Trading Symbol(s)
|
Name of each exchange on which registered
|
|
|
|
Securities
registered pursuant to Section 12(g) of the Act: Common Stock, par
value $0.0001 per share
Indicate
by check mark if the registrant is a well-known seasoned issuer, as
defined in Rule 405 of the Securities Act. Yes ☐
No ☑
Indicate
by check mark if the registrant is not required to file reports
pursuant to Section 13 or Section 15(d) of the Act. Yes
☐ No ☑
Indicate
by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities
Exchange Act of 1934 during the preceding 12 months (or for such
shorter period that the registrant was required to file such
reports), and (2) has been subject to such filing requirements for
the past 90 days. Yes ☑ No
☐
Indicate
by check mark whether the registrant has submitted electronically
every Interactive Data File required to be submitted pursuant to
Rule 405 of Regulation S-T (§232.405 of this chapter) during
the preceding 12 months (or for such shorter period that the
registrant was required to submit such files).
Yes ☑ No ☐
Indicate
by check mark whether the registrant is a large accelerated filer,
an accelerated filer, a non-accelerated filer, a smaller reporting
company, or emerging growth company. See the definitions of
“large accelerated filer,” “accelerated
filer”, “smaller reporting company”, and
“emerging growth company” in Rule 12b-2 of the Exchange
Act.
Large
accelerated filer
|
☐
|
Accelerated
filer
|
☐
|
Non-accelerated
filer
|
☑
|
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
☑
The
aggregate market value of common stock held by non-affiliates of
the registrant, based on the closing price for the
registrant’s common stock on April 30, 2020 (the last
business day of the second quarter of the registrant’s
current fiscal year), was $11,288,164.
The
number of shares of the registrant’s common stock outstanding
as of January 27, 2021 was 23,029,215.
EXPLANATORY NOTE
This Annual Report on Form 10-K/A is being filed by Pharma-Bio
Serv, Inc. (the "Company") to amend the Annual Report on Form 10-K
for the year ended October 31, 2020 filed by the Company with the
Securities and Exchange Commission (the "SEC") on February 1, 2021
to include the information required to be disclosed by Part III,
Items 10-14 of Form 10-K.
PHARMA-BIO SERV, INC.
ANNUAL REPORT ON FORM 10-K/A
FOR THE YEAR ENDED OCTOBER 31, 2020
TABLE OF CONTENT
PART
III
|
1
|
ITEM
10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE
GOVERNANCE
|
1
|
ITEM
11. EXECUTIVE COMPENSATION
|
3
|
ITEM
12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT AND RELATED STOCKHOLDER MATTERS
|
6 |
ITEM
13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND
DIRECTOR INDEPENDENCE
|
8
|
ITEM
14. PRINCIPAL ACCOUNTANT FEES AND
SERVICES
|
9
|
PART
IV
|
10
|
ITEM
15. EXHIBIT AND FINANCIAL STATEMENT
SCHEDULES
|
10
|
ITEM
16. FORM 10-K SUMMARY
|
13
|
PART III
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE
GOVERNANCE.
(a)
Identification of Directors.
Name
|
|
Positions with the Company
|
|
Kirk
Michel(1),(2)
|
65
|
Chairman
of the Board
|
2006
|
Dov
Perlysky(2),(3)
|
58
|
Director
|
2004
|
Howard
Spindel(1),(3)
|
75
|
Director
|
2006
|
Irving
Wiesen(1),(2),(3)
|
66
|
Director
|
2006
|
________________
(1) Member of the Audit Committee and Compensation
Committee.
(2) Member of the Mergers and Acquisition
Committee.
(3) Member of the Nominating and Corporate Governance
Committee.
Kirk Michel, a director since January 2006 and Chairman of
the Board since January 2021, is the founder and a managing
director of KEMA Advisors, Inc. (KEMA). Founded in 2000, KEMA is a
boutique investment banking firm located in Hillsborough, North
Carolina. KEMA provides corporate finance advisory services to
middle market companies and governmental agencies. Prior
to KEMA, from 1995 to 2000, Mr. Michel was the co-founder and a
managing director of Bahia Group Holdings, LLC, which provided
corporate finance, public finance and merger and acquisition
services to middle market companies and governmental agencies. Mr.
Michel holds a M.B.A. degree in Finance and Accounting from the
Columbia University Graduate School of Business and a B.A. in
Economics from Northwestern University.
Mr.
Michel brings extensive leadership, business, and finance
experience to the Board. His experience as an investment banker has
given him broad understanding and expertise, particularly relating
to business and finance matters.
Dov Perlysky, a director since 2004, has been the managing
member of Nesher, LLC, a private investment firm since 2000. From
1998 until 2002, Mr. Perlysky was a vice president in the private
client group of Laidlaw Global Securities, a registered
broker-dealer. He received his B.S. in Mathematics and Computer
Science from the University of Illinois in 1985 and a Masters in
Management from the JL Kellogg Graduate School of Northwestern
University in 1991. Mr. Perlysky is currently a director of Enzo
Biochem, Inc., a growth-oriented life sciences and clinical
laboratory company listed on the New York Stock Exchange, and was a
director of Highlands Bancorp, Inc., a New Jersey community bank
until its sale to Lakeland Bank, and was a director of Engex, Inc.,
a closed end investment company until its dissolution in
2018.
Mr.
Perlysky brings extensive leadership and business experience, as
well as an in-depth understanding of the Company's history and
tremendous knowledge of our business and the pharmaceutical
industry, to the Board. His experience as the former president of
the Company from 2004 to 2006 has given him broad understanding and
expertise, particularly relating to the Company's business and
industry.
Howard
Spindel, a director since
January 2006, has been a consultant with Integrated Management
Solutions, a securities industry consulting and recruitment firm
which he founded, since 1985. In this capacity, he has also acted
as a financial and operations principal, general securities
principal, registered representative and options principal for
several broker-dealers during this period. He is also a director of
Oak Tree Educational Partners, Inc., a training company, and was a
director of Engex, Inc., a closed end investment company until its
dissolution in 2018. Mr. Spindel received a B.S (Accounting) degree
from Hunter College and is a retired Certified Public
Accountant. Mr. Spindel is a
member of the American Institute of Certified Public Accountants
and of the New York State Society of Certified Public
Accountants.
Mr.
Spindel brings extensive leadership, business, and accounting
experience to the Board. His experience as a consultant, certified
public accountant and board member to other companies has given him
broad understanding and expertise, particularly relating to
business, accounting and finance matters.
Irving
Wiesen, a director since
January 2006, has practiced as an attorney specializing in food and
drug law and regulation in the pharmaceutical and medical device
industries for over thirty years. For more than the past ten years
he has been of counsel to the New York law firms, Ullman, Shapiro
and Ullman, LLP and Cohen, Tauber, Spievack & Wagner. Prior to
that, Mr. Wiesen was a partner in the New York food and drug law
firm, Bass & Ullman, and also served as division counsel of
Boehringer Ingelheim Pharmaceuticals, Inc. Mr. Wiesen represents
pharmaceutical, medical device and biotechnology companies in all
aspects of FDA regulation, corporate practice and compliance,
litigation and allied commercial transactions. Mr. Wiesen received
his J.D. degree from the New York University School of Law and
holds an M.A. in English Literature from Columbia University and a
B.A., cum laude, from Yeshiva University.
Mr.
Wiesen brings extensive leadership, business, and legal experience
to the Board. He has practiced as an attorney specializing in food
and drug law and regulation in the pharmaceutical and medical
device industries for over thirty years. His experience as a
practicing lawyer in the pharmaceutical and medical device
industries has given him broad understanding and expertise,
particularly relating to legal and industry matters impacting the
Company.
(b)
Identification of Executive Officers.
Name
|
|
Age
|
|
Position
|
Victor
Sanchez
|
|
50
|
|
Chief
Executive Officer, President and President of European
Operations
|
Pedro
J. Lasanta
|
|
61
|
|
Chief
Financial Officer, Vice President - Finance and Administration and
Secretary
|
Victor
Sanchez has served as our
Chief Executive Officer and President since January 1, 2015 and as
the President of the European Operations of the Company since
January 2011. Prior to joining the Company, he served as Operations
Manager in the LOCM and OSD divisions of Merck Sharp & Dohme
("MSD"), a pharmaceutical company, in Madrid, Spain from April 2010
to January 2011 and as Operations Manager of the LOCM division of
Schering-Plough S.A., a pharmaceutical company, in Madrid, Spain,
from September 2004 to April 2010. He served as Quality Control
Validations Manager for Schering-Plough Products, LLC, a
pharmaceutical company ("Schering-Plough"), in Puerto Rico from
December 2000 to August 2004 and as Quality Control Laboratory
Supervisor of Schering-Plough from April 1996 to December 2000. Mr.
Sanchez holds a Bachelor of Science in Chemistry, summa cum laude,
and a M.B.A. in Industrial Management, cum laude, from the
Interamerican University of Puerto Rico. He holds a Post Graduate
Diploma in Pharmaceutical Validation Technology from the Dublin
Institute of Technology, Ireland. Mr. Sanchez is a chemist licensed
by the Puerto Rico State Department and a member of the American
Chemical Society, the Parenteral Drug Association, the Regulatory
Affairs Professional Society, and the International Society for
Pharmaceutical Engineers.
Pedro J.
Lasanta has served as our
Chief Financial Officer and Vice President - Finance and
Administration since November 2007, and our Secretary since
December 1, 2014. From 2006 until October 2007, Mr. Lasanta was in
private practice as an accountant, tax and business counselor. From
1999 until 2006, Mr. Lasanta was the Chief Financial Officer for
Pearle Vision Center PR, Inc. In the past, Mr. Lasanta was also an
audit manager for Ernst & Young, formerly Arthur Young &
Company. He is a cum laude graduate in business administration
(accounting) from the University of Puerto Rico. Mr. Lasanta is a
Certified Public Accountant. In 2012, he was awarded the Puerto
Rico Manufacturers Association (North Region) Service Manager of
the Year. Mr. Lasanta has served as a Member of the Puerto
Rico District Export Council for the U.S. Department of Commerce
since January 2014.
(c)
Identification of Certain Significant Employees
Not
applicable.
There
are no family relationships among our executive officers and
directors.
The
business experience of each of our current directors and executive
officers is set forth in Part III, Item 10(a), "Identification
of Directors" and Part III, Item 10(b), "Identification
of Executive Officers," respectively, of this Annual Report on
Form 10-K/A.
The
directorships currently held, and held during the past five years,
by each of our directors in any company with a class of securities
registered pursuant to Section 12 of the Securities Exchange Act of
1934, as amended, or subject to Section 15 of such Act or any
company registered as an investment company under the Investment
Company Act of 1940, as amended, are set forth in Part III, Item
10(a), "Identification of Directors" of this Annual
Report on Form 10-K/A.
(f)
Involvement in Certain Legal Proceedings
To
the best of our knowledge, none of our directors or executive
officers that served during the year ended
October 31, 2020 ("Fiscal 2020") or currently has been
involved during the past ten years in any legal proceedings
required to be disclosed pursuant to Item 401(f) of Regulation
S-K.
(g)
Promoters and Control Persons
Not
applicable.
(h) and (i) Audit Committee and Audit Committee Financial
Expert
The
Company has separately designated a standing Audit Committee
established in accordance with Section 3(a)(58)(A) of the
Securities Exchange Act of 1934, as amended. The members of the
standing Audit Committee are Howard Spindel, Chairman, Kirk Michel
and Irving Wiesen, all of whom are independent directors as
determined by the Nasdaq Rules. The responsibilities and duties of
the Audit Committee consist of but are not limited to: (1)
overseeing the financial reporting process; (2) meeting with our
external auditors regarding audit results; (3) engaging and
ensuring independence of our outside audit firm and (4) reviewing
the effectiveness of the Company's internal controls.
Our Board has determined that Mr. Spindel
qualifies as an "Audit Committee financial expert" within
the meaning of applicable regulations of the Securities and
Exchange Commission, promulgated pursuant to the Sarbanes-Oxley Act
of 2002. Our board of directors has adopted a written charter for
the Audit Committee which the Audit Committee reviews and
reassesses for adequacy on an annual basis. A copy of the Audit
Committee's charter is located on our website
at www.pharmabioserv.com.
(j)
Procedures for Stockholder Nominations to the Board of
Directors
No
material changes to the procedures for nominating directors by our
stockholders were made during Fiscal 2020.
Code of Conduct and Ethics
We have adopted a Code of Ethics that applies to
all our senior management, including our principal executive
officer, principal financial officer and principal accounting
officer, and directors. A copy of our Code of Ethics is
incorporated by reference as Exhibit 14.1 to this Annual Report on
Form 10-K/A. We intend to post amendments to or waivers from our
Code of Ethics (to the extent applicable to our Principal Executive
Officer, Principal Financial Officer, Principal Accounting Officer
or controller, or persons performing similar functions) on our
website at www.pharmabioserv.com.
Our website is not part of this report.
ITEM 11. EXECUTIVE COMPENSATION.
Summary Compensation Table
The
following table provides the compensation paid to our principal
executive officer and other executive officers whose total
compensation exceeded $100,000 for the fiscal years ended October
31, 2020 and 2019 (the "Named Executive Officers").
Name and Principal Position
|
Fiscal Year
|
|
|
|
|
|
|
|
Victor
Sanchez
|
2020
|
$ 220,000
|
$ 50,600
|
(2)
|
$ -
|
$ 14,950
|
(4)
|
$ 285,550
|
President and Chief
Executive Officer
|
2019
|
$ 220,000
|
$600
|
(3)
|
$ -
|
$ 14,950
|
(4)
|
$ 235,550
|
|
|
|
|
|
|
|
|
Pedro
Lasanta,
|
2020
|
$ 175,000
|
$ 25,600
|
(5)
|
$ -
|
$ -
|
|
$ 200,600
|
Chief Financial
Officer, Vice President-Finance and Administration and
Secretary
|
2019
|
$ 160,577
|
$ 25,600
|
(6)
|
$ 48,422
|
$ -
|
|
$ 234,599
|
________________
(1) Amounts shown do not reflect compensation received
by the executive officers. Instead, the amounts shown reflect the
grant date fair value of options granted to the executive officers
determined pursuant to FASB ASC Topic 718. The assumptions used to
calculate the value of the option awards are set forth under Note J
– Stock Options and Stock Based Compensation in our audited
financial statements for the fiscal year ended October 31, 2020
included in our Annual Report on Form 10-K for the fiscal year
ended October 31, 2020.
(2) Represents bonus for services in fiscal 2020, which
were paid in October 2020,
and a statutory holiday bonus of $600 paid in December
2020.
(3) Represents
a statutory holiday bonus of $600 paid in December
2019.
(4) Represents health insurance plan expenses incurred
pursuant to Mr. Sanchez's employment agreement.
(5) Represents bonus for services in fiscal 2020, which
were paid in October 2020,
and
a statutory holiday bonus of $600 paid in December
2020.
(6) Represents bonus for services in fiscal 2019, which
were paid in November 2019,
and
a statutory holiday bonus of $600 paid in December
2019.
Outstanding Equity Awards at Fiscal Year-End Table
The
following table summarizes information regarding equity-based
awards held by our Named Executive Officers as of October 31,
2020.
|
|
|
Name
|
Number of Securities Underlying Unexercised Options
Exercisable
|
Number of Securities Underlying Unexercised Options
Unexercisable
|
|
Option Expiration Date
|
Number of Shares or Units of Stock that have not
Vested
|
Market Value of Shares or Units of Stock that have not
Vested
|
Equity Incentive Plan Awards: Number of Unearned Shares, Units or
Other Rights that have not Vested
|
Equity Incentive Plan Awards: Market or Payout Value of Unearned
Shares, Units or Other Rights that have not Vested
|
Victor
Sanchez
|
-
|
-
|
-
|
|
-
|
-
|
-
|
-
|
Pedro
Lasanta
|
33,300
|
66,700(1)
|
$ 0.88
|
Oct. 4, 2024
|
-
|
$ -
|
-
|
-
|
(1) Represents options to purchase 100,000 shares of
common stock which were granted on October 4, 2019. These options
vest in three equal annual installments beginning on October 4,
2020.
Employment Agreements
Victor Sanchez – Employment Agreement
On January 1, 2015, the Company entered into an
Employment Agreement with Victor Sanchez, the President, Chief
Executive Officer and President of Europe Operations of the Company
(the "Employment Agreement"). Pursuant to the Employment
Agreement, Mr. Sanchez is entitled to receive an annual base salary
of $220,000 and such discretionary bonus, stock options and other
equity-based incentives as determined by the Compensation Committee
of the Company. Also, Mr. Sanchez is entitled to receive benefits
provided to all other executive officers of the Company.
Effective November 2, 2020, Mr. Sanchez's salary was increased to
$231,000.
Also,
pursuant to the Employment Agreement, if the Company terminates the
Employment Agreement and Mr. Sanchez's employment other than for
death, disability or cause, the Company shall (1) pay to Mr.
Sanchez within 30 days after the date of termination (a) a lump-sum
severance payment in an amount equivalent to one (1) year of salary
at the time of the termination, less legal withholdings, or the
severance established by PR labor law No. 80 of May 30, 1976, known
as the "Wrongful Discharge Act" ("Ley de Despido
Injustificado"), whichever amount is higher; (b) any bonuses that
he may have earned up to the date of his termination, and (c) the
value of any unused accrued vacation days, (2) provide executive
one (1) year health coverage for the executive and dependents, and
(3) provide that any restricted stock units, options or other
similar granted awards held by him will become vested and
exercisable for a three month period following the termination.
Also, pursuant to the Employment Agreement, in the event of a
change of control of the Company in connection with a sale, merger
or acquisition of the Company or the Company ceases to be a public
company, and is no longer subject to the reporting obligations of
the Securities Exchange Act of 1934, as amended, any restricted
stock units, options or other similar granted awards held by Mr.
Sanchez will become vested and exercisable immediately prior to
such event. If the Employment Agreement is terminated for death,
disability or cause, no additional compensation will be payable
subsequent to the date of such termination. The Employment
Agreement also includes standard provisions relating to
non-competition, non-solicitation and confidentiality.
Pedro Lasanta – Employment Agreement
On
November 5, 2007, we entered into an employment agreement with
Pedro Lasanta, our Chief Financial Officer, for a one year term
pursuant to which we paid Mr. Lasanta an annual salary of $100,000
plus a monthly car allowance of $500. Mr. Lasanta's employment
agreement has a non-competition provision pursuant to which he
agrees that during the term of the agreement and for one year
thereafter, Mr. Lasanta will not, directly or indirectly, engage in
a competing business or solicit any customer or seek to persuade
any customer to reduce the amount of business it does with us or
seek to persuade any employee to leave our employment.
On
December 17, 2008, we entered into an amendment to the employment
agreement with Mr. Lasanta pursuant to which the term of the
contract was extended indefinitely. The amended employment
agreement provides that we will pay Mr. Lasanta an annual salary of
$110,000 and an annual bonus in cash or Company stock options to be
granted based on performance metrics to be established. Pursuant to
the amended employment agreement, we will grant Mr. Lasanta options
to purchase 30,000 shares of Company stock having an exercise price
equal to fair market value on the date of grant and vesting in
three equal annual installments beginning one year from November 1,
2008. In addition, upon termination of Mr. Lasanta's employment for
reasons other than those set forth in his amended employment
agreement, Mr. Lasanta will receive a lump-sum severance payment in
an amount equivalent to six months of his salary at the time of the
termination, less legal withholdings, or the severance established
by PR labor law No. 80 of May 30, 1976 known as the "Wrongful
Discharge Act" ("Ley de Despido Injustificado"), whichever
amount is higher. All other terms and conditions of Mr. Lasanta's
employment agreement remain the same.
On
March 11, 2009, upon the approval of the Company's Compensation
Committee, the Company entered into an Amendment to Employment
Agreement with Mr. Lasanta to reduce Mr. Lasanta's current annual
base salary from $110,000 to $106,000 and to eliminate Mr.
Lasanta's automobile allowance effective March 1, 2009. Effective
January 1, 2010, the Company amended the Employment Agreement of
Mr. Lasanta, dated November 5, 2007, to restore Mr. Lasanta's
annual base salary to $110,000. On January 31, 2012, the Company
amended the Employment Agreement of Mr. Lasanta, dated November 5,
2007, to increase Mr. Lasanta's annual base salary from $110,000 to
$125,000. On December 31, 2012, the Company amended the Employment
Agreement of Mr. Lasanta, dated November 5, 2007, to increase Mr.
Lasanta's annual base salary from $125,000 to $150,000 as of
January 1, 2013. All other terms and conditions of Mr. Lasanta's
employment agreement, as amended, remain the same.
On
February 17, 2014, the Company amended the Employment Agreement of
Mr. Lasanta, dated November 5, 2007, to increase Mr. Lasanta's
salary to $160,000, effective January 1, 2014 (the "Lasanta
Amendment"). Also, pursuant to the Lasanta Amendment, if the
Company terminates the employment agreement of Mr. Lasanta other
than for death, disability or cause, the Company shall (1) pay to
the executive within 30 days after the date of termination (a) a
lump-sum severance payment in an amount equivalent to one (1) year
of salary at the time of the termination, less legal withholdings,
or the severance established by PR labor law No. 80 of May 30,
1976, known as the "Wrongful Discharge Act" ("Ley de
Despido Injustificado"), whichever amount is higher; (b) any
bonuses that the executive may have earned up to the date of his
termination, and (c) the value of any unused accrued vacation days,
(2) provide executive one (1) year health coverage for the
executive and dependents, and (3) provide that any restricted stock
units, options or other similar granted awards held by the
executive will become vested and exercisable for a three month
period following the termination. Also, pursuant to the Lasanta
Amendment, in the event of a change of control of the Company in
connection with a sale, merger or acquisition of the Company or the
Company ceases to be a public company, and is no longer subject to
the reporting obligations of the Securities Exchange Act of 1934,
as amended, any restricted stock units, options or other similar
granted awards held by Mr. Lasanta will become vested and
exercisable immediately prior to such event.
On
October 7, 2019, the Company amended the Employment Agreement of
Mr. Lasanta to increase his salary from $160,000 to $175,000,
effective October 7, 2019.
Director Compensation
Effective
January 1, 2014, the Compensation Committee of the Board approved
the following compensation to our independent directors (i) a
$10,000 quarterly retainer fee and (ii) an automatic annual stock
option grant of 20,000 shares to be granted on the tenth day of
January each year. Also, each independent director received an
option to purchase 25,000 shares of the Company's common stock on
the date of his first election.
The
following table summarizes the compensation earned and paid to our
directors for the year ended
October 31, 2020.
Name
|
|
|
|
|
Elizabeth
Plaza
|
$ -
|
$ -
|
$ 539,548(4)
|
$ 539,548(4)
|
Kirk
Michel
|
$ 40,000
|
$ 8,305
|
$ -
|
$48,305
|
Dov
Perlysky
|
$ 40,000
|
$ 8,305
|
$ -
|
$48,305
|
Howard
Spindel
|
$ 40,000
|
$ 8,305
|
$ -
|
$48,305
|
Irving
Wiesen
|
$ 40,000
|
$ 8,305
|
$ -
|
$48,305
|
(1) During the fiscal year ended October 31, 2020, all
members of the Board of Directors individually earned and were paid
fees of $40,000 each, except
for Elizabeth Plaza.
(2) Amounts shown do not reflect compensation received
by the directors. Instead, the amounts shown reflect the
grant date fair value of options granted to the directors
determined pursuant to FASB ASC Topic 718. The assumptions
used to calculate the value of the option awards are set forth
under Note J – Stock Options and Stock Based Compensation in
our audited financial statements for the fiscal year ended October
31, 2020 included in our Annual Report on Form 10-K for the fiscal
year ended October 31, 2020.
(3) The options grants have a term of five years from
the grant date and an exercise price equal to the fair market value
on the date of grant. The options are exercisable as to 50% of the
shares six months from the date of grant and as to the remaining
50% 18 months from the date of grant.
(4)
Represents payments made to Strategic Consultants International,
LLC in regards to consulting fees, incentive fee and company car
lease payments in the amount of $404,400, $120,000, and $15,148,
respectively. The incentive fee was paid during February
2021. For additional information regarding these fees, see Related
Party Transactions below.
As
of October 31, 2020, each of the below named directors held the
following number of options to purchase shares of common
stock:
|
|
|
Grant
Date
|
|
|
|
|
|
1/10/2016
|
$ 0.95
|
20,000
|
20,000
|
20,000
|
20,000
|
1/10/2017
|
$ 0.91
|
20,000
|
20,000
|
20,000
|
20,000
|
1/10/2018
|
$ 0.52
|
20,000
|
-
|
20,000
|
10,000
|
1/10/2019
|
$ 1.00
|
20,000
|
20,000
|
20,000
|
20,000
|
1/10/2020
|
$ 0.76
|
20,000
|
20,000
|
20,000
|
20,000
|
Compensation Committee
The members of the Compensation Committee are Kirk
Michel, Chairman, Howard Spindel and Irving Wiesen, all of whom are
independent directors as determined by the Nasdaq Rules. The
responsibilities and duties of the Compensation Committee consist
of, but are not limited to: (1) approving salaries and incentive
compensation of executive officers, as well as the compensationof
our Board members; (2) reviewing compensation plans, policies and
benefit programs for employees, generally and (3) administering the
employee stock option and benefit plans, when designed by the
Board. While performing its duties, the Compensation Committee
receives substantial input from the Chief Executive Officer
regarding the appropriate level and type of compensation for our
executives, excluding the compensation paid to the Chief Executive
Officer. The Compensation Committee has determined that no risks
exist rising from the Company's compensation policies and practices
for its employees that are reasonably likely to have a material
adverse effect on the Company. The Compensation Committee has not
retained a compensation consultant to review our policies and
procedures with respect to executive compensation. A copy of the
Compensation Committee's charter is located on our website
at www.pharmabioserv.com.
ITEM
12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT AND RELATED STOCKHOLDER MATTERS.
The
following table provides information as to shares of common stock
beneficially owned as of February 21, 2021 by:
●
each
officer named in the summary compensation table ("Named Executive
Officers");
●
each
person owning of record or known by us, based on information
provided to us by the persons named below, to own beneficially at
least 5% of our common stock; and
●
all
directors and executive officers as a group.
As
of February 21, 2021, the Company had 23,029,215 shares of common
stock outstanding. As used herein, the term beneficial ownership
with respect to a security is defined by Rule 13d-3 under the
Securities Exchange Act of 1934 as consisting of sole or shared
voting power (including the power to vote or direct the vote)
and/or sole or shared investment power (including the power to
dispose or direct the disposition of) with respect to the security
through any contract, arrangement, understanding, relationship or
otherwise, including a right to acquire such power(s) during the
next 60 days. Unless otherwise noted, beneficial ownership consists
of sole ownership, voting and investment rights and the address for
each person is c/o Pharma-Bio Serv, Inc., the Pharma-Bio Serv
Building, #6 Road 696, Dorado, Puerto Rico, 00646.
Name
|
Shares of Common Stock Beneficially Owned at
February 21, 2021
|
|
Directors and Executive Officers
|
|
|
Dov
Perlysky(1)
|
2,034,352
|
8.8%
|
Kirk
Michel(2)
|
423,412
|
1.8%
|
Howard
Spindel(3)
|
102,207
|
*%
|
Irving
Wiesen(4)
|
102,102
|
*
|
Victor
Sanchez(5)
|
10,224
|
*
|
Pedro
Lasanta(6)
|
127,852
|
*
|
All Directors and Executive Officers as a group
|
|
|
(six
persons)(7)
|
2,800,149
|
12.0%
|
5% or Greater Stockholders
|
|
|
Elizabeth
Plaza(8)
|
4,099,241
|
17.8%
|
Venturetek,
L.P.(9)
|
3,132,932
|
13.6%
|
Ramon Luis
Dominguez Thomas (10)
|
2,060,060
|
8.9%
|
Addison McKinley
Levi III (11)
|
2,050,059
|
8.9
|
Adam Hirsh
(12)
|
1,172,179
|
5.1%
|
* Less than 1%.
(1) The shares of common stock beneficially owned by Mr.
Perlysky include (i) 37,007 shares directly owned, (ii) 1,164,554
shares of common stock owned by Krovim, LLC, (iii) 772,791 shares
owned by LDP Family Partnership and (iv) 60,000 shares of common
stock issuable upon exercise of options, which are exercisable as
of February 21, 2021.
(2) The shares of common stock beneficially owned by Mr.
Michel consist of (i) 32,706 shares directly owned, (ii) 50,000
shares of common stock issuable upon exercise of options, which are
exercisable as of February 21, 2021, and (iii) 340,706 shares of
common stock owned by KEMA Advisors, of which Mr. Michel is
managing director.
(3) The shares of common stock owned by Mr. Spindel
represent 32,207 shares owned by his spouse and 70,000 shares
issuable upon exercise of options, which are exercisable as of
February 21, 2021. Mr. Spindel disclaims beneficial ownership of
the shares held by his spouse.
(4) The shares of common stock owned by Mr. Wiesen
represent 32,102 shares directly owned and 70,000 shares issuable
upon exercise of options, which are exercisable as of February 21,
2021.
(5) The shares of common stock owned by Mr. Sanchez
represent 10,224 shares directly owned.
(6) The shares of common stock owned by Mr. Lasanta
represent 94,552 shares directly owned and 33,300 shares issuable
upon exercise of options, which are exercisable as of February 21,
2021.
(7) Includes 283,300 shares issuable upon the exercise
of options, which are exercisable as of February 21,
2021.
(8) This information was obtained from Amendment No. 4
to Schedule 13D/A filed by Elizabeth Plaza on January 26, 2021. The
postal address stated on Ms. Plaza's Schedule 13D/A is Sardinera
Beach Building, Calle Marginal Costa De Oro C-3, Suite 2, Dorado,
Puerto Rico 00646.
(9) This information was obtained from Amendment No. 4
to Schedule 13 D/A filed by Venturetek, L.P. ("Venturetek") on
September 6, 2011. Does not include 1,565,058 shares underlying
warrants, which warrants expired in January 2011, listed in the
Schedule 13 D/A filed on January 5, 2011. Mr. David Selengut is the
manager of TaurusMax LLC, which is the general partner of
Venturetek. The postal address stated on Venturetek, L.P.'s
Schedule 13D/A is 150 East 42nd Street, New York, NY
10017.
(10) This information was obtained from a Schedule 13D
filed by Ramon Luis Dominguez Thomas on March 27, 2014. The postal
address stated on Mr. Dominguez Thomas' Schedule 13D is c/o San
Juan Holdings, Inc., MCS Plaza, Suite #305, 255 Ponce de Leon
Avenue, San Juan, PR, 00917.
(11) This information was obtained from a Schedule 13D
filed by Addison McKinley Levi III on March 27, 2014. The postal
address stated on Mr. Levi's Schedule 13D is 6414 Stanton Drive,
Apartment #208, Charlotte, North Carolina 28216.
(12) This information was obtained from a Schedule 13G
filed by Adam Hirsh on October 15, 2019. The postal address stated
on Mr. Hirsh's Schedule 13G is 1021 Saturn Court Incline Village,
Nevada 89451.
Equity Compensation Plan Information
The
following table summarizes the equity compensation plans under
which our securities may be issued as of October 31,
2020.
Plan Category
|
Number of securities
to be issued upon
exercise of
outstanding options
|
Weighted-average exercise
price per share of
outstanding options
|
Number of securities
remaining available for
future issuance under
equity compensation
plans
|
Equity compensation
plans approved by security holders:
|
|
|
|
2005 Long-Term
Incentive Plan
|
-
|
$ -
|
-
|
2014 Long-Term
Incentive Plan
|
470,000
|
$ 0.8587
|
1,500,000
|
Equity compensation
plans not approved by security holders
|
-
|
$ -
|
-
|
Total
|
470,000
|
|
1,500,000
|
(1)
The
2005 Long-Term Incentive Plan was approved by stockholders in April
2006, and amended by stockholder approval in April 2007. No further
awards may be issued under this equity compensation plan since its
term ended October 2015.
(2)
The
2014 Long-Term Incentive Plan was approved by stockholders in April
2014.
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS,
AND DIRECTOR INDEPENDENCE.
Related Party Transactions
In
July 2016, we renegotiated a lease agreement, effective as of
January 1, 2016, for our offices and laboratory testing facilities
in Dorado, Puerto Rico with Plaza Professional Center, Inc., a
company controlled by Elizabeth Plaza, our former Chairman. The
renegotiated lease incorporates additional space for the laboratory
testing facility expansion. The lease agreement is for a five-year
term, with a renewal option of five years, and monthly rental
payments of $30,316 for the term of the lease agreement and renewal
option. The lease agreement also requires the payment of utilities,
property taxes, insurance and expenses incurred by the landlord in
connection with the maintenance of common areas. On January 1,
2019, a second amendment to the lease agreement was made to add a
small storage area, increasing the monthly rental payments by
$1,088. As part of the Laboratory Assets transaction (see Note B in
our audited financial statements for the fiscal year ended October
31, 2020), this lease was amended to (i) allow the Company to
sublease to the Laboratory Assets purchaser (the
“Subtenant”) the laboratory leased space area, and (ii)
if Subtenant defaults under the Sublease or terminates the
Sublease, the Company shall have the option to either (a) terminate
the Sublease and re-occupy the Subleased Premises pursuant to the
terms of the Lease, or (b) modify the Lease to terminate the Lease
for the portion of the Premises that is the Subleased Premises
only, without penalty. The Sublease calls for monthly rental
payments of $17,950 each, with an initial term commencing on
September 17, 2018 through December 31, 2019, a one-year automatic
renewal option, followed by a second automatic renewal option of
five years. The Sublease has a 5% annual rent increase beginning on
the second lease year and thereafter until the expiration of the
Sublease initial term or the first renewal option. No rent increase
will apply to the five-year term renewal option. In September 2020,
Subtenant exercised the second renewal option for the additional
five-year term. In September 2020, the Company's lease renewal
option was exercised for an additional five-year term. During the
years ended October 31, 2020 and October 31, 2019, we
made rental payments for approximately $387,000 and $375,000 to
Plaza Professional Center, Inc. in connection with the lease of
these facilities.
On
December 31, 2013, we entered into a Consulting Agreement with
Strategic Consultants International, LLC (the
“Consultant”), a company affiliated with Elizabeth
Plaza, our former Chairman, and Ms. Plaza, effective as of January
1, 2014.
Pursuant to the Consulting Agreement, as amended, the Consultant
provided consulting services for the Board regarding the
Company’s strategic initiatives, company services,
management, operations and other matters as may have been requested
from time to time by the Board. The former Chairman received the
use of a company automobile and such insurance as she was provided
by the Company during her last year of employment with the Company.
The Consulting Agreement also included standard provisions relating
to non-competition, confidentiality, non-transferability and
non-disparagement. On December 27, 2019, the Company extended the
Consulting Agreement for an additional year to December 31, 2020
and the compensation structure remained unchanged. Pursuant to the
Consulting Agreement the Company compensated the Consultant a
monthly retainer of $33,700 during the extension term. In addition,
in the event the Company achieved at least eighty percent (80%) of
its budget for the year, the Consultant received a payment in the
amount of $100,000 (the “Incentive Fee”). If the
Company achieves one hundred percent (100%) or more of its budget
for the year, the Incentive Fee would be $120,000. The Consulting
Agreement ended pursuant to its terms on December 31, 2020. Under
the Consulting Agreement we paid the Consultant for the year ended
October 31, 2020, consulting fees, an incentive fee and company
lease payments in the amount of $404,400, $120,000 and $15,148,
respectively. Under the Consulting Agreement we paid the Consultant
for the year ended October 31, 2019, consulting fees, an incentive
fee and company lease payments in the amount of $404,400, $120,000
and 15,266, respectively.
On November 28, 2014, Pharma-Bio PR entered into
an Independent Contractor Agreement with Nelida Plaza, Elizabeth
Plaza's sister, pursuant to which Ms. N. Plaza provides independent
services with project deliverables as requested by Pharm-Bio PR at
a rate ranging from $90 to $125 per hour. During the years ended
October 31, 2020 and 2019, Ms. N. Plaza was compensated
$198,027 and $206,977, respectively, pursuant to the
Independent Contractor Agreement.
Director Independence
The
Board has determined that the following directors are independent
pursuant to Nasdaq Rule 5605 ("Nasdaq Rules") (even though the
Company's securities are not traded on the Nasdaq market): Kirk
Michel, Dov Perlysky, Howard Spindel and Irving Wiesen. The members
of the Audit Committee are Howard Spindel (Chair), Kirk Michel and
Irving Wiesen, all of whom are independent directors as determined
by the Nasdaq Rules. The members of the Compensation
Committee are Kirk Michel (Chair), Howard Spindel and Irving
Wiesen, all of whom are independent directors as determined by the
Nasdaq Rules. The members of the Nominating Committee
are Irving Wiesen (Chair), Dov Perlysky and Howard Spindel, all of
whom are independent as determined by the Nasdaq
Rules.
ITEM 14. PRINCIPAL ACCOUNTING FEES AND
SERVICES.
We
were billed by Crowe PR PSC (formerly known as Horwath Velez &
Co. PSC) ("Crowe") in 2020 and 2019 as follows:
Description
of services:
|
|
|
Audit
|
$ 50,165
|
$ 47,775
|
Audit-related
fees
|
29,885
|
28,700
|
Tax
fees
|
-
|
7,368
|
All other
services
|
6,000
|
6,000
|
Total
Fees
|
$ 86,050
|
$ 89,843
|
Audit fees above are
professional services associated with the integrated audit of our
consolidated financial statements. Audit-related fees are primarily
attributable to services rendered in connection to reviews of our
quarterly condensed financial statements. Tax fees are attributable
to international tax compliance services. All other fees are
primarily attributable to retirement plan compliance audit
services.
Policy on Audit Committee Pre-Approval of Audit and Permissible
Non-Audit Services of Independent Auditors
The
Audit Committee's policy is to pre-approve all audit and
permissible non-audit services provided by the independent public
accountants. These services may include audit services,
audit-related services, tax services and other services.
Pre-approval is generally provided for up to one year and any
pre-approval is detailed as to the particular service or category
of services and is generally subject to a specific budget. Crowe
and management are required to periodically report to the Audit
Committee regarding the extent of services provided by the
independent public accountants in accordance with this
pre-approval, and the fees for the services performed to date. The
Audit Committee may also pre-approve particular services on a case
by case basis. The Audit Committee approved one hundred percent
(100%) of all services provided by Crowe during Fiscal 2020 and
2019.
The
Audit Committee has considered the nature and amount of the fees
billed by Crowe, and believes that the provision of the services
for activities unrelated to the audit is compatible with
maintaining Crowe's independence.
PART IV
ITEM 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES.
The
following documents are filed as a part of this Annual Report on
Form 10-K:
1.
All Financial
Statements: Consolidated Financial Statements are included in our
Annual Report on Form 10-K filed with the Commission on February 1,
2021 immediately following the signature page of the report. See
Index to Consolidated Financial Statements on page F-1 on our
Annual Report on Form 10-K filed with the Commission on February 1,
2021.
2.
Financial Statement
Schedules: None.
3.
Exhibits: The
following exhibits are filed herewith or are incorporated by
reference to exhibits previously filed with the Commission, as
indicated in the description of each.
|
|
Incorporated By Reference
|
Exhibit Number
|
Exhibit Description
|
Form
|
File Number
|
Exhibit
|
Filing Date
|
|
Asset
Purchase Agreement, dated August 13, 2018 by and between Scienza
Labs, Inc. and Romark Global Pharma, LLC (1)
|
8-K
|
000-50956
|
2.1
|
8/17/2018
|
|
Restated
Certificate of Incorporation
|
8-K
|
000-50956
|
99.1
|
5/1/2006
|
|
Certificate
of Amendment to the Certificate of Incorporation
|
8-K
|
000-50956
|
3.1
|
4/12/2013
|
|
By-laws
|
10-SB12G
|
000-50956
|
3.2
|
9/24/2004
|
|
Amendment
No. 1 to the By-laws
|
8-K
|
000-50956
|
3.1
|
6/6/2008
|
|
Amendment
No. 2 to the By-laws
|
8-K
|
000-50956
|
3.2
|
4/12/13
|
|
Description
of the Registrant’s securities
|
10-K
|
000-50956
|
4.1
|
1/29/2020
|
|
Consulting
Agreement, effective January 1, 2014, between Pharma-Bio Serv Inc.,
Strategic Consultants International, LLC and Elizabeth
Plaza.
|
8-K
|
000-50956
|
10.1
|
12/31/13
|
|
Consulting
Agreement Amendment, effective January 1, 2015, between Pharma-Bio
Serv Inc., Strategic Consultants International, LLC and Elizabeth
Plaza.
|
8-K
|
000-50956
|
10.1
|
1/5/2015
|
|
Consulting
Agreement Amendment, effective January 1, 2016, between Pharma-Bio
Serv Inc., Strategic Consultants International, LLC and Elizabeth
Plaza.
|
8-K
|
000-50956
|
10.1
|
1/5/2016
|
|
Consulting
Agreement Amendment, effective January 1, 2017, between Pharma-Bio
Serv Inc., Strategic Consultants International, LLC and Elizabeth
Plaza.
|
8-K
|
000-50956
|
10.1
|
1/20/2017
|
|
Consulting
Agreement Amendment, dated January 2, 2018, by and among Pharma-Bio
Serv, Inc., Strategic Consultants International, LLC and Elizabeth
Plaza, effective January 1, 2018.
|
8-K
|
000-50956
|
10.1
|
1/8/2018
|
|
Consulting
Agreement Amendment, dated December 31, 2018, by and among
Pharma-Bio Serv, Inc., Strategic Consultants International, LLC and
Elizabeth Plaza, effective January 1, 2019
|
8-K
|
000-50956
|
10.1
|
1/4/2019
|
|
Consulting
Agreement Amendment, dated December 27, 2019, by and among
Pharma-Bio Serv, Inc., Strategic Consultants International, LLC and
Elizabeth Plaza, effective January 1, 2020.
|
8-K
|
000-50956
|
10.1
|
12/27/2019
|
|
Employment
Agreement, effective January 1, 2015, between Pharma-Bio Serv, Inc.
and Victor Sanchez
|
8-K
|
000-50956
|
10.2
|
1/5/2015
|
|
Employment
Agreement dated November 5, 2007 between the Pharma-Bio Serv, Inc.
and Pedro Lasanta
|
10-K
|
000-50956
|
10.8
|
1/29/2009
|
|
Amendment
to Employment Agreement dated December 17, 2008 between the
Registrant and Pedro Lasanta
|
8-K
|
000-50956
|
99.1
|
12/23/2008
|
|
Amendment
to Employment Agreement, dated March 11, 2009, by and between the
Company and Pedro Lasanta
|
8-K
|
000-50956
|
10.3
|
3/17/2009
|
|
Employment
Agreement Amendment, effective as of January 1, 2010, by and
between the Company and Pedro Lasanta
|
8-K
|
000-50956
|
10.2
|
1/07/2010
|
|
Employment
Agreement Amendment, dated January 31, 2012, by and between the
Company and Pedro J. Lasanta
|
8-K
|
000-50956
|
10.1
|
2/2/2012
|
|
Employment
Agreement Amendment, dated December 31, 2012, by and between the
Company and Pedro J. Lasanta
|
8-K
|
000-50956
|
10.1
|
1/7/2013
|
|
Employment
Agreement Amendment between Pharma-Bio Serv, Inc. and Pedro J.
Lasanta, effective January 1, 2014.
|
8-K
|
000-50956
|
10.2
|
2/21/2014
|
|
Employment
Agreement Amendment, dated October 7, 2019, by and between the
Company and Pedro J. Lasanta
|
8-K
|
000-50956
|
10.1
|
10/11/2019
|
|
2005
Long-Term Incentive Plan, as amended
|
DEF
14A
|
000-50956
|
Appendix
C
|
3/26/2007
|
|
Amendment
to 2005 Long-Term Incentive Plan
|
10-Q
|
000-50956
|
10.4
|
3/17/2014
|
|
Pharma-Bio
Serv, Inc. 2014 Long-Term Incentive Plan
|
8-K
|
000-50956
|
10.1
|
5/2/2014
|
|
Loan
Agreement of Pharma-Bio Serv PR, Inc. for Paycheck Protection
Program Loan, dated April 23, 2020
|
8-K
|
000-50956
|
10.1
|
4/29/2020
|
|
Loan
Agreement of Pharma Serv, Inc. for Paycheck Protection Program
Loan, dated April 23, 2020
|
8-K
|
000-50956
|
10.2
|
4/29/2020
|
|
Loan
Agreement of Pharma-Bio Serv US, Inc. for Paycheck Protection
Program Loan, dated April 23, 2020
|
8-K
|
000-50956
|
10.3
|
4/29/2020
|
|
Paycheck
Protection Program Note, dated April 23, 2020, executed by
Pharma-Bio Serv PR, Inc.
|
8-K
|
000-50956
|
10.4
|
4/29/2020
|
|
Paycheck
Protection Program Note, dated April 23, 2020, executed by Pharma
Serv, Inc.
|
8-K
|
000-50956
|
10.5
|
4/29/2020
|
|
Paycheck
Protection Program Note, dated April 23, 2020, executed by
Pharma-Bio Serv US, Inc.
|
8-K
|
000-50956
|
10.6
|
4/29/2020
|
|
Code of
business conduct and ethics for senior management
|
10-KSB
|
000-50956
|
14.1
|
2/2/2007
|
|
List of
Subsidiaries
|
10-K
|
000-50956
|
21.1
|
2/01/2021
|
|
Consent
of Crowe PR PSC (formerly known as Horwath Vélez & Co,
PSC)
|
10-K
|
000-50956
|
23.1
|
2/01/2021
|
|
Certification
of chief executive officer pursuant to Section 302 of the
Sarbanes-Oxley Act of 2002
|
|
|
|
|
|
Certification
of chief financial officer pursuant to Section 302 of the
Sarbanes-Oxley Act of 2002
|
|
|
|
|
|
Certification
of chief executive officer and chief financial officer pursuant to
Section 906 of the Sarbanes-Oxley Act of 2002
|
|
|
|
|
101.INS*
|
XBRL
Instance Document
|
10-K
|
000-50956
|
101.INS
|
2/01/2021
|
101.SCH*
|
XBRL
Taxonomy Extension Schema
|
10-K
|
000-50956
|
101.SCH
|
2/01/2021
|
101.CAL*
|
XBRL
Taxonomy Extension Calculation Linkbase
|
10-K
|
000-50956
|
101.CAL
|
2/01/2021
|
101.DEF*
|
XBRL
Taxonomy Extension Definition Linkbase
|
10-K
|
000-50956
|
101.DEF
|
2/01/2021
|
101.LAB*
|
XBRL
Taxonomy Extension Label Linkbase
|
10-K
|
000-50956
|
101.LAB
|
2/01/2021
|
101.PRE*
|
XBRL
Taxonomy Extension Presentation Linkbase
|
10-K
|
000-50956
|
101.PRE
|
2/01/2021
|
104*
|
Cover
page Interactive Data File (formatted as inline XBRL and contained
in Exhibit 101)
|
10-K
|
000-50956
|
104
|
2/01/2021
|
———————
* Filed
herewith
** Furnished
herewith
(1)
The schedule and
similar attachments to the Asset Purchase Agreement have been
omitted from this listing pursuant to Item 601(b)(2) of Regulation
S-K. The Company will furnish copies of any such schedules and
exhibits to the US Securities Exchange Commission upon
request.
Exhibits
10.1 through 10.19 are management contracts or compensatory plans,
contracts or arrangements.
ITEM 16. FORM 10-K SUMMARY.
None.
Pursuant
to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this
report to be signed on its behalf by the undersigned, thereunto
duly authorized.
|
|
|
|
|
PHARMA-BIO SERV, INC.
|
|
|
|
|
|
Dated:
February 26, 2021
|
By:
|
/s/ Pedro
J. Lasanta
|
|
|
Name: Pedro
J. Lasanta
|
|
|
Chief
Financial Officer, Vice President -Finance and Administration and
Secretary
(Principal
Financial and Accounting Officer)
|
|
|
|
|