pbsv_def14a
UNITED
STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
SCHEDULE 14A
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
SECURITIES EXCHANGE ACT OF 1934
(AMENDMENT NO. )
Filed
by the Registrant ☒
Filed
by a Party other than the Registrant ☐
Check
the appropriate box:
☐
Preliminary Proxy
Statement
☐
Confidential,
for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
☒
Definitive Proxy
Statement
☐
Definitive
Additional Materials
☐
Soliciting Material
Pursuant to §.240.14a-12
Pharma-Bio Serv, Inc.
(Name
of Registrant as Specified In Its Charter)
(Name
of Person(s) Filing Proxy Statement, if Other Than the
Registrant)
Payment
of Filing Fee (Check the appropriate box):
☐
Fee computed on
table below per Exchange Act Rules 14a-6(i)(4) and
0-11.
(1)
Title of each class
of securities to which transaction applies:
(2)
Aggregate number of
securities to which transaction applies:
(3)
Per unit price or
other underlying value of transaction computed pursuant to Exchange
Act Rule 0-11 (set forth the amount on which the filing fee is
calculated and state how it was determined):
(4)
Proposed maximum
aggregate value of transaction:
☐
Fee paid previously
with preliminary materials.
☐
Check box if any
part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was
paid previously. Identify the previous filing by registration
statement number, or the Form or Schedule and the date of its
filing.
(1)
Amount Previously
Paid:
(2)
Form, Schedule or
Registration Statement No.:
PHARMA-BIO SERV, INC.
Pharma-Bio
Serv Building
#6 Road
696
Dorado,
Puerto Rico, 00646
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To be
held on June 1, 2021
To our
Stockholders:
The
Annual Meeting of Stockholders of Pharma-Bio Serv, Inc. (the
“Company”) will be held on Tuesday, June 1, 2021, at
10:00 a.m. local time at the law offices of Akerman LLP at 201 East
Last Olas Blvd., Suite 1800, Fort Lauderdale, Florida 33301 for the
following purposes:
1. The
election of two (2) directors as Class II directors to serve for a
term until the 2024 Annual Meeting of Stockholders or until their
successors are duly elected and qualified;
2. The
ratification of the selection of Crowe PR PSC as the Company's
independent certified public accountants for the fiscal year ending
October 31, 2021; and
3. The
transaction of such other and further business as may properly come
before the meeting or any, adjournments or postponements of the
meeting.
The
Board of Directors has fixed the close of business on April 21,
2021 as the record date for the determination of stockholders
entitled to notice of and to vote at the annual
meeting.
The
enclosed proxy statement contains information pertaining to the
matters to be voted on at the annual meeting. A copy of the
Company's Annual Report on Form 10-K for the fiscal year ended
October 31, 2020 is being mailed with this proxy
statement.
Due
to COVID-19 precautions, if you wish to attend the Annual Meeting
in person, you must register in advance by following the
instructions in the section titled “Registration for the
Annual Meeting” in the enclosed proxy statement.
By
order of the Board of Directors,
By:
/s/ Pedro J.
Lasanta
Pedro
J. Lasanta
Chief
Financial Officer, Vice President -
Finance
and Administration and Secretary
Dorado,
Puerto Rico
May 3,
2021
IMPORTANT NOTICE
REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE
ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON JUNE 1,
2021
The Company's proxy statement and the 2020 Annual Report on Form
10-K are available at
http://www.pharmabioserv.com
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE URGED
TO COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD IN THE
ACCOMPANYING PRE-ADDRESSED POSTAGE-PAID ENVELOPE OR USE THE
INTERNET VOTING SYSTEM AS DESCRIBED ON THE ENCLOSED PROXY CARD.
YOUR PROXY, GIVEN THROUGH THE RETURN OF THE ENCLOSED PROXY CARD OR
BY USE OF THE INTERNET VOTING SYSTEM, MAY BE REVOKED PRIOR TO ITS
EXERCISE BY FILING WITH OUR SECRETARY PRIOR TO THE MEETING A
WRITTEN NOTICE OF REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER DATE, OR BY ATTENDING THE MEETING AND VOTING IN
PERSON.
TABLE OF CONTENTS
PROPOSAL
1: ELECTION OF DIRECTORS
|
6
|
PROPOSAL
2: SELECTION OF INDEPENDENT CERTIFIED PUBLIC
ACCOUNTANTS
|
12
|
REPORT
OF THE AUDIT COMMITTEE
|
13
|
MANAGEMENT
|
14
|
EXECUTIVE
COMPENSATION
|
14
|
BENEFICIAL
OWNERSHIP OF SECURITIES AND SECURITY OWNERSHIP
MANAGEMENT
|
16
|
DELINQUENT
SECTION 16(A) REPORTS
|
18
|
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
|
17
|
FINANCIAL
STATEMENTS
|
18
|
OTHER
MATTERS
|
18
|
PHARMA-BIO SERV, INC.
Pharma-Bio Serv Building
#6 Road 696
Dorado, Puerto Rico, 00646
PROXY STATEMENT
Annual Meeting of Stockholders
To be held on June 1, 2021
General
We are
providing these proxy materials in connection with the solicitation
by the Board of Directors of Pharma-Bio Serv, Inc. of proxies to be
voted at our 2021 Annual Meeting of Stockholders and at any and all
postponements or adjournments thereof. Our Annual Meeting will be
held on Tuesday, June 1, 2021, at 10:00 a.m. local time at the law
offices of Akerman LLP at 201 East Last Olas Blvd., Suite 1800,
Fort Lauderdale, Florida 33301. This proxy statement and the
enclosed form of proxy are first being sent to stockholders on or
about May 3, 2021. In this proxy statement Pharma-Bio Serv, Inc.
and its subsidiaries are referred to as the “Company,” “we,” “our” or “us.”
Purposes of the Meeting
At the
Annual Meeting, our stockholders will consider and vote upon the
following matters:
(1) The
election of two directors as Class II directors to serve for a term
until the 2024 Annual Meeting of Stockholders or until their
successors are duly elected and qualified (the “Election of Directors
Proposal”);
(2) The
ratification of the selection of Crowe PR PSC as the Company's
independent certified public accountants for the fiscal year ending
October 31, 2021; and
(3)
The
transaction of such other and further business as may properly come
before the meeting or any, adjournments or postponements of the
meeting.
Outstanding Securities and Voting Rights
Only
holders of record of the Company's common stock at the close of
business on April 21, 2021, the record date, will be entitled to
notice of, and to vote at, the Annual Meeting. On that date, we had
23,029,215 shares of common stock outstanding. Each share of common
stock is entitled to one vote at the Annual Meeting.
A
majority of the outstanding shares of our common stock constitutes
a quorum for the transaction of business at the Annual Meeting.
Abstentions and broker non-votes will be included in determining
the presence of a quorum at the Annual Meeting. A broker non-vote
occurs when a nominee holding shares for a beneficial owner does
not vote on a particular proposal because the nominee does not have
discretionary voting power with respect to that item and has not
received instructions from the beneficial owner. Under New York
Stock Exchange rules, a broker does not have the discretion to vote
on Proposal 1 – Election
of Directors. As a result, any broker that is a member of the NYSE
will not have the discretion to vote on Proposal 1. A broker
non-vote or an abstention will have no effect on Proposal
1.
Proxy Voting
Shares
for which proxy cards are properly executed and returned will be
voted at the Annual Meeting in accordance with the directions given
or, in the absence of directions, will be voted “FOR”
Proposal 1 – the Election
of Directors Proposal and “FOR” Proposal 2
– the Auditor
Ratification Proposal. If, however, other matters are properly
presented, the person named in the proxies in the accompanying
proxy card will vote in accordance with their discretion with
respect to such matters.
The
manner in which your shares may be voted depends on how your shares
are held. If you own shares of record, meaning that your shares are
represented by certificates or book entries in your name so that
you appear as a stockholder on the records of American Stock
Transfer & Trust Company, our transfer agent, a proxy card for
voting those shares will be included with this proxy statement. If
you own shares in street name, meaning that your shares are held by
a bank or brokerage firm or other nominee, you may instead receive
a voting instruction form from that institution with this proxy
statement to instruct it how to vote your shares.
The
Board of Directors urges you to promptly date, sign and mail your
proxy or to use the internet voting system set forth in the proxy,
in the form enclosed with this proxy statement, to make certain
that your shares are voted at the Annual Meeting. Proxies in the
enclosed or other acceptable form that are received in time for the
Annual Meeting will be voted. However, you may revoke your proxy at
any time prior to its use by a revocation in writing to the
Corporate Secretary at the Company's principal executive offices at
#6 Road 696 Dorado, Puerto Rico, 00646 or a later dated proxy that
is received in sufficient time by the Company prior to the Annual
Meeting; and, if you attend the Annual Meeting, you may vote your
shares in person.
Attendance and Voting at the Annual Meeting
Due to
COVID-19 precuations, if you wish to attend the Annual Meeting in
person, you must register in advance by following the instructions
below under the section titled “Registration for the Annual
Meeting.” If you own common stock of record, you may attend
the Annual Meeting and vote in person, regardless of whether you
have previously voted by proxy card or by internet. If you own
common stock in street name, you may attend the Annual Meeting but
in order to vote your shares at the Annual Meeting, you must obtain
a “legal
proxy” from the bank or
brokerage firm that holds your shares. You should contact your bank
or brokerage account representative to learn how to obtain a legal
proxy. We encourage you to vote your shares in advance of the
Annual Meeting, even if you plan on attending the Annual Meeting.
If you have already voted prior to the Annual Meeting, you may
nevertheless change or revoke your vote at the Annual Meeting in
the manner described below. To obtain directions to the Annual
Meeting, please visit Akerman LLP’s website at https://www.akerman.com/en/firm/offices/fort-lauderdale.html
Registration for the Annual Meeting
If you
wish to attend the Annual Meeting in person, you must register in
advance. Please email 2021annualmeeting@akerman.com
no later than Thursday, May 27, 2021 at Noon ET. When contacting
us, please provide us your name, the name under which you hold
common stock of record or evidence of your beneficial ownership of
common stock. As noted above, if you own common stock in street
name you must obtain a “legal proxy” from the bank or
brokerage firm that holds your shares in order to vote your shares
at the Annual Meeting. On the day of the Annual Meeting, each
stockholder will be required to present a valid picture
identification such as a driver’s license or
passport.
Revocation
If you
own common stock of record, you may revoke a previously granted
proxy at any time before it is voted by delivering to Pedro J.
Lasanta, Chief Financial Officer, Vice President - Finance and
Administration and Secretary of the Company, a written notice of
revocation or a duly executed proxy bearing a later date or by
attending the Annual Meeting and voting in person. Any stockholder
owning common stock in street name may change or revoke previously
granted voting instructions by contacting the bank or brokerage
firm holding the shares or by obtaining a legal proxy from such
bank or brokerage firm and voting in person at the Annual
Meeting.
PROPOSAL 1: ELECTION OF DIRECTORS
Our
Board of Directors is currently comprised of four (4) directors
divided into three separate classes, as nearly equal in number as
possible, with one class being elected each year to serve a
staggered three-year term.
At the
2013 Annual Meeting of Stockholders, our stockholders approved an
amendment to our Certificate of Incorporation, which phased-in the
classification of our Board of Directors which began at the 2013
Annual Meeting of Stockholders. Pursuant to this amendment, the
director initially elected in Class I stood for election at the
2014 Annual Meeting of Stockholders for a term expiring at the 2017
Annual Meeting of Stockholders. The directors initially elected in
Class II stood for election at the 2015 Annual Meeting of
Stockholders for a term expiring at the 2018 Annual Meeting of
Stockholders and the directors initially elected in Class III stood
for election at the 2016 Annual Meeting of Stockholders for a term
expiring at the 2019 Annual Meeting of stockholders. At this Annual Meeting of
Stockholders and each Annual Meeting of Stockholders thereafter,
the successors to the class of directors whose terms expire at that
meeting would be elected for a term of office to expire at the
third succeeding Annual Meeting of Stockholders after their
election, and until their successors have been duly elected and
qualified.
Our
Class I director is Irving Wiesen; our Class II directors are Kirk
Michel and Dov Perlysky; and our Class III director is Howard
Spindel.
Our
Board of Directors is recommending that Kirk Michel and Dov
Perlysky, our Class II directors, be re-elected to serve for a term
until the 2024 Annual Meeting of Stockholders or until his
successor is duly elected and qualified. If Messrs. Michel and Perlysky
become unavailable for any reason, a situation which is not
anticipated, substitute nominees may be proposed by the board, and
any shares represented by proxy will be voted for the substitute
nominee, unless the board reduces the number of
directors.
The
following table sets forth certain information concerning the
nominees for director and each of the other members of the Board of
Directors:
Name
|
Age
|
Positions with the Company
|
Director Since
|
Year Term Expires and Class
|
Kirk Michel (1),(2)
|
65
|
Chairman of the Board
|
2006
|
2021 Class II
|
Dov Perlysky (2),(3)
|
58
|
Director
|
2004
|
2021 Class II
|
Howard Spindel (1),(3)
|
75
|
Director
|
2006
|
2022 Class III
|
Irving Wiesen (1),(2),(3)
|
66
|
Director
|
2006
|
2023 Class I
|
_______________________
(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.
CLASS I - TERM EXPIRING AT 2023 ANNUAL MEETING
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.
CLASS II - TERM EXPIRING AT 2021 ANNUAL
MEETING
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. 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 in 2019, and was a director of
Engex, Inc., a closed end investment company until its dissolution
in 2018. 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 brings extensive leadership and business experience, as
well as an in-depth understanding of the Company's history, as the
former president of the Company from 2004 to 2006, and tremendous
knowledge of our business and the pharmaceutical industry, to the
Board.
CLASS III - TERM EXPIRING AT 2022 ANNUAL
MEETING
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.
Family Relationships
There
are no family relationships among our executive officers and
directors.
Vote Required and Recommendation
Directors will be
elected by a plurality of the votes of the shares present in person
or represented by proxy at the Annual Meeting and entitled to vote
on the election of directors. Stockholders do not have the right to
cumulate their votes for directors.
The
Board of Directors recommends a vote “FOR” the nominee listed
above.
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
(4)
|
$-
|
$-
|
$539,548(5)
|
$539,548(5)
|
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) Ms.
Plaza resigned as a director on January 7, 2021.
(5)
Represents payments made to Strategic Consultants International,
LLC, a company affiliated with
Elizabeth Plaza, 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:
|
|
|
|
|
|
|
|
|
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
|
Board Meetings; Annual Meeting Attendance;
Independence
The
Board oversees our business and affairs and monitors the
performance of management. The Board met regularly during the
fiscal year ended October 31, 2020 (“fiscal 2020”) and continues to meet regularly to
review matters affecting our Company and to act on matters
requiring Board approval. The Board also holds special meetings
whenever circumstances require and may act by unanimous written
consent. During fiscal 2020, the Board of Directors held ten
meetings, and took one action by written consent. During fiscal
2020, all directors attended at least 75% of all Board and
committee meetings held during this period. The Board of Directors
encourages, but does not require, its directors to attend the
Company's annual meeting. Dov Perlysky and Elizabeth Plaza attended
the 2020 Annual Meeting of Stockholders.
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.
Code of 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. 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,
www.pharmabioserv.com. Our website is not part of this proxy
statement.
Board Leadership Structure
The
Board of Directors has no policy regarding the need to separate or
combine the offices of Chairman of the Board and Principal
Executive Officer and instead the Board of Directors remains free
to make this determination from time to time in a manner that seems
most appropriate for the Company. Currently, the positions of
Chairman and Chief Executive Officer are separate at Pharma-Bio
Serv, Inc. Kirk Michel serves as our Chairman and Victor Sanchez
serves as our President and Chief Executive Officer. At this time,
the Company believes this segregation allows the Board of Directors
to effectively provide guidance to and oversight of its management.
Also, this structure allows Mr. Michel the opportunity to focus on
the Company's strategic expansion into new markets and mergers and
acquisition activities.
Currently, the
Company has not designated a lead independent director and
executive sessions of the Board of Directors are presided over by
the Chairman of the Board Committee having authority over the
subject matter discussed at the executive session, as appropriate.
We believe this leadership structure is appropriate based on the
Company's size and characteristics and its commitment to a strong,
independent Board of Directors, exemplified by all of its current
directors qualifying as an independent director.
Board Oversight of Enterprise Risk
The
Board of Directors is actively involved in the oversight and
management of risks that could affect the Company. This oversight
and management is conducted primarily through the committees of the
Board of Directors identified below but the full Board of Directors
has retained responsibility for general oversight of risks. The
Audit Committee is primarily responsible for overseeing the risk
management function, specifically with respect to management's
assessment of risk exposures (including risks related to liquidity,
credit, operations and regulatory compliance, among others), and
the processes in place to monitor and control such exposures. The
other committees of the Board of Directors consider the risks
within their areas of responsibility. The Board of Directors
satisfies their oversight responsibility through full reports by
each committee chair regarding the committee's considerations and
actions, as well as through regular reports directly from officers
responsible for oversight of particular risks within the
Company.
Committees
The
standing committees of the Board of Directors are the Audit
Committee, the Compensation Committee, the Mergers and Acquisition
Committee, and the Nominating and Corporate Governance
Committee.
Audit Committee
The
members of the 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. The Audit
Committee met four times during fiscal 2020, and took one action by
written consent.
Our
Board has determined that Mr. Spindel qualifies as an “Audit Committee financial
expert” within the
meaning of applicable regulations of the SEC, 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.
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 compensation of 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 President and Chief Executive
Officer regarding the appropriate level and type of compensation
for our executives, excluding the compensation paid to the
President and 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 did not retain a compensation consultant
to review our policies and procedures with respect to executive
compensation for fiscal 2020. The Compensation Committee met
four times during fiscal 2020 and took two actions by written
consent. A copy of the Compensation Committee's charter is located
on our website at www.pharmabioserv.com.
Mergers and Acquisitions Committee
The
members of the Mergers and Acquisitions Committee are Dov Perlysky,
Chairman, Kirk Michel and Irving Wiesen. Messrs. Michel, Perlysky
and Wiesen are independent directors as determined by the Nasdaq
Rules. The responsibilities and duties of the Mergers and
Acquisitions Committee consist of (1) reviewing and providing
guidance to management and the Board with respect to business
development activities including acquisitions, investment and
divestiture strategies, (2) assisting management in the assessment
of potential transactions, and (3) advising management and the
Board in the selection and use of financial, legal and other
advisors.
Nominating and Corporate Governance Committee
The
members of the Nominating and Corporate Governance Committee are
Irving Wiesen, Chairman, Dov Perlysky and Howard Spindel. We have
not adopted a written charter for this committee at the present
time. If the Nominating and Corporate Governance Committee
identifies a need to replace a current member of the Board, to fill
a vacancy on the Board, or to expand the size of the Board, the
Nominating and Corporate Governance Committee considers candidates
from a variety of sources. The process followed by the Nominating
and Corporate Governance Committee to identify and evaluate
candidates include (a) meetings to evaluate biographical
information and background material relating to candidates, (b)
requiring candidates to complete questionnaires to elicit
information of the type required to be disclosed by us in reports
filed with the SEC, (c) conducting background investigations by
qualified independent organizations experienced in conducing
criminal and civil investigatory reviews, (d) interviews of
selected candidates by members of the Board and (e) such other
personal and financial reviews and analyses as the Nominating and
Corporate Governance Committee may deem appropriate in connection
with the consideration of candidates. While the Nominating and
Corporate Governance Committee does not have a formal policy on
diversity, when considering the selection of director nominees, the
Nominating and Corporate Governance Committee considers individuals
with diverse backgrounds, viewpoints, accomplishments, cultural
background and professional expertise, among other
factors.
Recommendations by the Nominating and Corporate Governance
Committee of candidates for inclusion in the Board slate of
director nominees are based upon criteria such as business
experience and skills, independence as defined by the Nasdaq
listing requirements (even though the Company's securities are not
traded on the Nasdaq market) or other independence standard deemed
appropriate by the Nominating and Corporate Governance Committee,
distinction in their activities, integrity, the ability to commit
sufficient time and attention to the Board's activities and the
absence of potential conflicts with the Company's interests. The
Nominating and Corporate Governance Committee also considers any
other relevant factors that it may from time to time deem
appropriate, including the current composition of the Board, the
balance of management and independent directors, the need for Audit
Committee expertise and the evaluation of all prospective nominees.
The Nominating and Corporate Governance Committee considers
candidates for Board membership, including those suggested by
stockholders applying the same criteria to all candidates. The
Nominating and Corporate Governance Committee took one action by written consent
and held no meetings during fiscal 2020.
Communications with our Board of Directors
Any
stockholder who wishes to send a communication to our Board of
Directors should address the communication either to the Board of
Directors or to the individual director c/o Mr. Pedro J. Lasanta,
Chief Financial Officer, Vice President - Finance and
Administration and Secretary, Pharma-Bio Serv, Inc., the Pharma-Bio
Serv Building, #6 Road 696, Dorado, Puerto Rico, 00646. Mr. Lasanta
will forward the communication either to all of the directors, if
the communication is addressed to the Board, or to the individual
director, if the communication is directed to a
director.
Nominees
for Director
Any
stockholder who wants to nominate a candidate for election to the
Board must deliver timely notice to our secretary at our principal
executive offices. In order to be timely, the notice must be
delivered as follows:
●
in the case of an
annual meeting, not less than 120 calendar days prior to the
anniversary date of the Company's release of the proxy statement to
shareholders in connection with the immediately preceding annual
meeting of stockholders, although if we did not hold an annual
meeting or the annual meeting is called for a date that is not
within 30 days of the anniversary date of the prior year's annual
meeting, the notice must be received a reasonable time before we
begin to print and mail our proxy materials; and
●
in the case of a
special meeting of stockholders called for the purpose of electing
directors, the notice must be received a reasonable time before we
begin to print and mail our proxy materials.
The
stockholder's notice to the secretary must set forth:
●
as to each person
whom the stockholder proposes to nominate for election as a
director (a) his or her name, age, business address and residence
address, (b) his or her principal occupation and employment, (c)
the number of shares of our common stock owned beneficially or of
record by him or her and (d) any other information relating to the
nominee that would be required to be disclosed in a proxy statement
or other filings required to be made in connection with
solicitations of proxies for election of directors pursuant to
Section 14 of the Securities Exchange Act of 1934, as amended (the
“ Exchange
Act”), and the rules and
regulations of the SEC thereunder; and
●
as to the
stockholder giving the notice (a) his or her name and record
address, (b) the number of shares of common stock of the
corporation which are owned beneficially or of record by him, (c) a
description of all arrangements or understandings between the
stockholder and each proposed nominee and any other person or
persons (including their names) pursuant to which the nomination(s)
are to be made by the stockholder, (d) a representation by him or
her that he or she is a holder of record of our stock entitled to
vote at such meeting and that he intends to appear in person or by
proxy at the meeting to nominate the person or persons named in
this notice and (e) any other information relating to the
stockholder that would be required to be disclosed in a proxy
statement or other filings required to be made in connection with
solicitations of proxies for election of directors pursuant to
Section 14 of the Exchange Act and the rules and regulations of the
SEC thereunder.
The
notice delivered by a stockholder must be accompanied by a written
consent of each proposed nominee to being named as a nominee and to
serve as a director if elected. The stockholder must be a
stockholder of record on the date on which he gives the notice
described above and on the record date for the determination of
stockholders entitled to vote at the meeting.
Any
person who desires to nominate a candidate for director at our 2022
Annual Meeting should provide the information required not later
than January 3, 2022.
PROPOSAL 2: SELECTION OF INDEPENDENT CERTIFIED PUBLIC
ACCOUNTANTS
We are
asking our stockholders to ratify the Audit Committee's selection
of Crowe PR PSC (formerly known as Horwath Velez & Co. PSC)
("Crowe") as our independent certified public accountants for the
year ending October 31, 2021. If the stockholders do not ratify the
appointment of Crowe, the selection of our independent certified public
accountants may be reconsidered by our Audit
Committee.
We
engaged Crowe as our independent public accountants on September
25, 2006. Crowe audited the Company's consolidated financial
statements for the fiscal years ended October 31, 2020 and 2019,
which are included in our Annual Report for the year ended October
31, 2020. Representatives of Crowe are
expected to be present at the Annual Meeting and will have the
opportunity to make a statement if they desire to do so. It is also
expected that they will be available to respond to appropriate
questions.
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.
Vote Required and Recommendation
The
proposal to approve the selection of Crowe as our independent
accountant for the fiscal year ending October 31, 2021 requires the affirmative
vote of a majority of the votes cast.
The
Board of Directors recommends a vote “FOR” the proposal.
REPORT OF
THE AUDIT COMMITTEE
The
Audit Committee reviews the Company's financial reporting process
on behalf of the Board. Management has the primary responsibility
for establishing and maintaining adequate internal control over
financial reporting for preparing the financial statements and for
the report process. The Audit Committee members do not serve as
professional accountants or auditors, and their functions are not
intended to duplicate or to certify the activities of management or
the independent public accounting firm. We have engaged Crowe PR
PSC (formerly known as Horwath Velez & Co. PSC) ("Crowe") as
our independent public accountants to report on the conformity of
the Company's financial statements to accounting principles
generally accepted in the United States. In this context, the Audit
Committee hereby reports as follows:
1) The
Audit Committee has reviewed and discussed the audited financial
statements with management of the Company.
2) The
Audit Committee has discussed with Crowe, our independent
registered public accounting firm, the matters required to be
discussed by the applicable requirements of the Public Company
Accounting Oversight Board (the “PCAOB”) and the
Securities and Exchange Commission.
3) The
Audit Committee has also received the written disclosures and the
letter from Crowe required by applicable requirements of the PCAOB
regarding the independent accountant’s communications with
the Audit Committee concerning independence and the Audit Committee
has discussed the independence of Crowe with that
firm.
4) Based
on the review and discussion referred to in paragraphs (1) through
(3) above, the Audit Committee recommended to the Board and the
Board approved the inclusion of the audited financial statements in
the Company's Annual Report on Form 10-K for the fiscal year ended
October 31, 2020, for filing with the SEC.
The
foregoing has been furnished by the Audit Committee:
Howard
Spindel, Chairman
Kirk
Michel
Irwin
Wiesen
This “Audit Committee
Report” is not
“Soliciting
Material,” is not deemed
filed with the SEC and it not to be incorporated by reference in
any filing of the Company under the Securities Act of 1933, as
amended or the Securities Exchange Act of 1934, whether made before
or after the date hereof and irrespective of any general
incorporation language in any such filing.
Executive Officers
The
following table sets forth certain information with respect to our
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.
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
|
|
|
|
|
|
|
|
|
|
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.
|
|
|
|
Number of
Securities Underlying Unexercised Options Exercisable
|
Number of
Securities Underlying Unexercised Options
Unexercisable
|
|
|
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
|
33,000
|
66,700(1)
|
$0.88
|
|
-
|
$-
|
-
|
-
|
________________
(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 and Consulting Agreement
Victor Sanchez – Employment Agreement
We
entered into an Employment Agreement with Victor Sanchez, the
President, Chief Executive Officer and President of Europe
Operations of the Company, dated January 1, 2015 (the "Sanchez
Employment Agreement"). Pursuant to the Sanchez 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 Sanchez Employment Agreement, if the Company
terminates the Sanchez 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 Sanchez
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 Sanchez Employment Agreement is terminated for death,
disability or cause, no additional compensation will be payable
subsequent to the date of such termination. The Sanchez Employment
Agreement also includes standard provisions relating to
non-competition, non-solicitation and confidentiality.
Pedro Lasanta – Employment Agreement
We
entered into an employment agreement with Pedro Lasanta, our Chief
Financial Officer, dated November 5, 2007, as amended (the
“Lasanta Employment Agreement”). Pursuant to the Lasanta Employment Agreement, Mr.
Lasanta is entitled to receive an annual base salary of $175,000
and such discretionary bonus, stock options and other equity-based
incentives as determined by the Compensation Committee of the
Company.
Also,
pursuant to the Lasanta Employment Agreement, 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
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. Lasanta will
become vested and exercisable immediately prior to such event. If
the Lasanta Employment Agreement is terminated for death,
disability or cause, no additional compensation will be payable
subsequent to the date of such termination. The Lasanta Employment
Agreement also includes standard provisions relating to
non-competition, non-solicitation and confidentiality.
BENEFICIAL OWNERSHIP OF SECURITIES AND SECURITY OWNERSHIP
MANAGEMENT
The
following table provides information as to shares of common stock
beneficially owned as of April 21, 2021 by:
●
each
Named Executive Officer named in the summary compensation
table;
●
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
April 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
April 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)
|
3,869,241
|
16.8%
|
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
April 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 April 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
April 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 April 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 April 21,
2021.
(7) Includes 283,300 shares issuable upon the exercise
of options, which are exercisable as of April 21,
2021.
(8) This information was obtained from a Form 4 filed by
Elizabeth Plaza on March 22, 2021. The postal address stated on Ms.
Plaza’s Form 4 is 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.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
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.
A copy
of our Form 10-K for the year ended October 31, 2020, without
exhibits, is being mailed with this proxy statement. Stockholders
are referred to the report for financial and other information
about us.
Additional copies
of our Form 10-K for the year ended October 31, 2020 may be
obtained without charge by writing to Mr. Pedro J. Lasanta, Chief
Financial Officer, Vice President - Finance and Administration and
Secretary, Pharma-Bio Serv, Inc., #6 Road 696, Dorado, Puerto Rico,
00646. Exhibits will be furnished upon request and upon payment of
a handling charge of $.25 per page, which represents our reasonable
cost on furnishing such exhibits. The SEC maintains a web site that
contains reports, proxy and information statements and other
information regarding registrants that file electronically with the
SEC. The address of such site is http://www.sec.gov.
Other Matters to be Submitted
Our
board of directors does not intend to present to the meeting any
matters not referred to in the form of proxy. If any proposal not
set forth in this proxy statement should be presented for action at
the meeting, and is a matter which should come before the meeting,
it is intended that the shares represented by proxies will be voted
with respect to such matters in accordance with the judgment of the
persons voting them.
Proxy Solicitation Costs
We will
pay for preparing, printing and mailing this proxy statement.
Proxies may be solicited on our behalf by our directors, officers
or employees in person or via the internet, electronic transmission
and facsimile transmission, but such persons will not receive any
special compensation for such services. We will reimburse banks,
brokers and other custodians, nominees and fiduciaries for their
out-of-pocket costs of sending the proxy materials to our
beneficial owners.
Deadline for Submission of Stockholder Proposals for the 2022
Annual Meeting
Proposals of
stockholders intended to be presented at the 2022 Annual Meeting of
Stockholders pursuant to SEC Rule 14a-8 must be received at our
principal office not later than January 3, 2022 to be included in
the proxy statement for that meeting.
In
addition, in order for a stockholder proposal to be presented at
our meeting without it being included in our proxy materials,
notice of such proposal must be delivered to the Secretary of our
Company at our principal offices no later than January 3, 2022. If
notice of any stockholder proposal is received after January 3,
2022, then the notice will be considered untimely and we are not
required to present such proposal at the 2022 Annual Meeting, then
the persons named in proxies solicited by the board of directors
for the 2022 Annual Meeting may exercise discretionary voting power
with respect to such proposal.
A copy of the Annual Report has been
mailed to every stockholder of record. The Annual Report is not
considered proxy soliciting material.