UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
Schedule
14A
(Rule
14a-101)
SCHEDULE
14A INFORMATION
Proxy
Statement Pursuant to Section 14(a) of
the
Securities Exchange Act of 1934
Filed by
the Registrant
x
Filed by
a Party other than the Registrant
o
Check the
appropriate box:
o
|
Preliminary Proxy
Statement
|
o
|
Confidential,
for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
|
x
|
Definitive Proxy
Statement
|
o
|
Definitive Additional
Materials
|
o
|
Soliciting Material Pursuant to
§240.14a-12
|
(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):
o
|
Fee computed on table below per
Exchange Act Rules 14a-6(i)(1) 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:
|
|
|
|
o
|
Fee paid previously with
preliminary materials.
|
o
|
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.:
|
|
|
|
Sajan,
Inc.
625
Whitetail Boulevard
River
Falls, WI 54022
NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS
TO
BE HELD ON JUNE 10, 2010
TO
THE STOCKHOLDERS OF SAJAN, INC.:
Please
Take Notice
that
Sajan, Inc. will hold its Annual Meeting of Stockholders at the
offices of Sajan, Inc., 625 Whitetail Boulevard, River Falls, Wisconsin (at the
intersection of South U.S. 35 and Whitetail Boulevard), on June 10, 2010 at 3:30
p.m. local time, or at any adjournment or adjournments thereof. We are holding
the meeting for the purpose of considering and taking appropriate action with
respect to the following:
|
1.
|
To
elect members of the Sajan Board of Directors to serve for the following
year and until their successors are duly elected and
qualified;
|
|
2.
|
To
consider and vote on an amendment to the Certificate of Incorporation to
increase the number of shares of common stock authorized for issuance to a
total of 35,000,000;
|
|
3.
|
To
consider and vote on amendments to the Amended and Restated 2004 Long-Term
Incentive Plan;
|
|
4.
|
To
ratify the appointment by the Audit Committee of Sajan’s Board of
Directors of Baker Tilly Virchow Krause, LLP as Sajan’s independent
registered public accounting firm for the year ending December 31, 2010;
and
|
|
5.
|
To
transact any other business as may properly come before the meeting or any
adjournments thereof.
|
Holders of record of our common stock
at the close of business on April 30, 2010 will be entitled to vote at the
meeting or any adjournments thereof. Your attention is directed to the Proxy
Statement accompanying this Notice for a more complete statement of the matters
to be considered at the meeting. A copy of the Annual Report on Form 10-K for
the year ended December 31, 2009 also accompanies this Notice.
You can vote your shares by completing
and returning the enclosed proxy card.
By Order
of the Board of Directors,
DOUGLAS
RAMLER
Secretary
May 12,
2010
Your
vote is important. To vote your shares, please complete, sign, date and mail the
enclosed proxy card promptly in the enclosed return
envelope.
SAJAN,
INC.
625
Whitetail Boulevard
River
Falls, WI 54022
PROXY
STATEMENT
2010
ANNUAL MEETING OF STOCKHOLDERS
to
be held on June 10, 2010
This Proxy Statement is furnished in
connection with the solicitation of proxies by the Board of Directors of Sajan,
Inc., a Delaware corporation, (“Sajan,” the “Company,” “we,” “our” or “us”) for
use at the 2010 Annual Meeting of Stockholders (the “Annual Meeting”) to be held
at the Sajan corporate offices, 625 Whitetail Boulevard, River Falls, Wisconsin
(at the intersection of South U.S. 35 and Whitetail Boulevard), at 3:30 p.m.
local time on June 10, 2010.
Purposes
of the Annual Meeting
The purposes of the Annual Meeting
are:
|
1.
|
To
elect members of the Sajan Board of Directors to serve for the following
year and until their successors are duly elected and
qualified;
|
|
2.
|
To
consider and vote on an amendment to the Certificate of Incorporation to
increase the number of shares of common stock authorized for issuance to a
total of 35,000,000;
|
|
3.
|
To
consider and vote on amendments to the Amended and Restated 2004 Long-Term
Incentive Plan;
|
|
4.
|
To
ratify the appointment by the Audit Committee of Sajan’s Board of
Directors of Baker Tilly Virchow Krause, LLP as Sajan’s independent
registered public accounting firm for the year ending December 31, 2010;
and
|
|
5.
|
To
transact any other business as may properly come before the meeting or any
adjournments thereof.
|
This
Proxy Statement and the enclosed proxy card are first being mailed or given to
stockholders on or about
May 12,
2010.
An
Important Note on Language
Throughout
this Proxy Statement, unless specifically noted or the context otherwise
requires, references to the “Company”, “we”, “our” and “Sajan” are references to
Sajan, Inc., a Delaware corporation, and its direct and indirect subsidiaries on
a post-Merger basis and references to “MathStar, Inc. or “MathStar” are to
MathStar, Inc., a Delaware corporation on a pre-Merger basis.
Reverse
Merger Transaction
An
Agreement and Plan of Merger dated January 8, 2010 (the “Merger Agreement”), was
entered into by and among MathStar, Inc., a Delaware corporation; Sajan, Inc. a
privately held Minnesota corporation whose business was providing language
translation technology and service; Garuda Acquisition, LLC, a wholly-owned
subsidiary of MathStar, now known as Sajan, LLC; and Thomas Magne, solely in his
capacity as agent for the holders of common stock of pre-Merger Sajan, Inc.
Under the terms of the Merger Agreement, pre-Merger Sajan, Inc. was merged with
and into Sajan, LLC, which was formerly known as Garuda Acquisition, LLC (the
“Merger”) and became our wholly-owned subsidiary. The Merger was closed and
effective on February 23, 2010. In connection with the Merger, we
elected new officers and five of the seven current directors were directors of
pre-Merger Sajan, Inc. There are no agreements or understandings among the
former pre-Merger Sajan, Inc. directors and MathStar directors with respect to
election of our directors.
Solicitation
Sajan will pay the cost of soliciting
proxies for the Annual Meeting. In addition to soliciting proxies by mail, we
may solicit proxies personally or by telephone, facsimile or other means of
communication by our directors, officers and employees. These persons will not
specifically be compensated for these activities, but they may be reimbursed for
reasonable out-of-pocket expenses in connection with this solicitation. We will
also arrange with brokerage firms and other custodians, nominees and fiduciaries
to forward solicitation materials to the beneficial owners of shares held of
record by these persons. We will reimburse these brokerage firms, custodians,
nominees and fiduciaries for reasonable out-of-pocket expenses incurred by them
in connection with this solicitation.
Record
Date and Shares Outstanding
Only holders of record of our common
stock at the close of business on April 30, 2010 will be entitled to vote at the
Annual Meeting or any adjournments thereof. There were 16,009,331 shares of our
common stock and no shares of our preferred stock outstanding on the record
date. Each share of common stock entitles the holder thereof to one vote upon
each matter to be presented at the Annual Meeting. Ballots will be passed out
during the Annual Meeting to anyone who wants to vote in person at the Annual
Meeting. If you hold your shares in street name, you must request a legal proxy
from your broker or nominee to vote in person at the Annual
Meeting.
Quorum
A quorum,
consisting of a majority of the outstanding shares of our common stock entitled
to vote at the Annual Meeting, must be present in person or by proxy before any
action can be taken by the stockholders at the Annual Meeting. The ratification
of the appointment of our independent registered public accounting firm is
considered a “routine” matter under New York Stock Exchange rules that apply to
all brokers. These rules allow brokerage firms to vote their clients’ shares
held in street name on routine matters if the clients do not provide voting
instructions. If your brokerage firm votes your shares on a routine matter
because you do not provide voting instructions, your shares will be counted for
purposes of establishing a quorum to conduct business at the Annual Meeting.
Abstentions and withheld votes are counted as present and entitled to vote for
purposes of determining a quorum.
The
stockholders present at the Annual Meeting may continue to transact business
until adjournment, even though enough stockholders have left the meeting to
leave less than a quorum or the refusal of any stockholder present in person or
by proxy to vote or participate in the Annual Meeting. If the Annual Meeting is
adjourned for any reason, the approval of the proposals may be considered and
voted upon by stockholders at the subsequent reconvened meeting. All proxies
will be voted in the same manner as they would have been voted at the original
Annual Meeting except for any proxies that have been properly withdrawn or
revoked.
Voting
of Proxies
Each
proxy returned to us will be voted according to the instructions on the proxy.
If no instructions are indicated, the shares will be voted (i)
for
the election of the
nominees for the Board of Directors named in this Proxy Statement;
(ii)
for
the
amendment to the Certificate of Incorporation to increase the number of shares
of common stock authorized for issuance to a total of 35,000,000;
(iii)
for
approval
of the amendments to the Amended and Restated 2004 Long-Term Incentive Plan;
(iv)
for
the
ratification of the appointment by the Audit Committee of Sajan's Board of
Directors of Baker Tilly Virchow Krause, LLP as Sajan's independent
registered public accounting firm for the year ending December 31, 2010.
Although the Board of Directors knows of no other matters to be presented at the
Annual Meeting or any adjournment or postponement of the Annual Meeting, all
proxies returned to Sajan will be voted on any such matter according to the
judgment of the proxy holders.
Vote
Required
A plurality of the votes cast is
required for the election of directors. This means that the seven director
nominees with the most votes are elected.
The affirmative vote of a majority of
the shares of common stock of Sajan represented at the Annual Meeting, either in
person or by proxy, assuming a quorum is present, is required to approve the
amendments to the Amended and Restated 2004 Long-Term Incentive Plan and the
ratification of the appointment of Baker Tilly Virchow Krause, LLP as our
independent registered public accounting firm. The affirmative vote of a
majority of the shares outstanding on the record date is required to approve the
amendment to Sajan's Certificate of Incorporation to increase the number of
shares of common stock authorized for issuance to 35,000,000.
Abstentions are counted as present and
entitled to vote and will have the same effect as a vote against a proposal. A
broker non-vote occurs when a bank, broker or other holder of record holding
shares for a beneficial owner does not vote on a particular proposal because
that holder does not have discretionary voting power for that particular item
and has not received instructions from the beneficial owner. Broker
non-votes, are not counted as votes "for" or "against" proposals for which your
broker does not have discretionary voting power. At this Annual Meeting, your
broker has discretionary voting power only on the proposal to ratify the
independent registered public accounting firm.
Revocability
of Proxies
Any person giving a proxy for the
Annual Meeting has the power to revoke it at any time before it is voted
by:
|
·
|
sending
a written notice of revocation dated after the date of the proxy to our
Corporate Secretary, Douglas Ramler, in care of Sajan, Inc. at 625
Whitetail Boulevard, River Falls, Wisconsin
54022;
|
|
·
|
submitting
a properly signed proxy with a later date to our Corporate Secretary;
or
|
|
·
|
attending
the Annual Meeting and voting in
person.
|
If a broker, bank or other nominee
holds your shares, you must contact it in order to find out how to revoke your
proxy.
Attendance at the Annual Meeting will
not, in and of itself, constitute a revocation of a proxy.
Other
Business
Although the notice of Annual Meeting
provides for the transaction of such other business as may properly come before
the Annual Meeting, our Board of Directors currently has no knowledge of any
matters to be presented at the Annual Meeting other than those referred to in
this proxy statement and on the enclosed form of proxy. The enclosed proxy gives
discretionary authority to the proxy holders to vote in accordance with the
recommendation of management if any other matters are presented.
Our 2009 Annual Report on Form 10-K
filed with the Securities and Exchange Commission including, but not limited to
the balance sheets and the related statements of operations, stockholders’
equity and cash flows for MathStar for the years ended December 31, 2009 and
2008 accompanies these materials. A copy of the 2009 Annual Report on Form 10-K
may be obtained without charge upon request to our Chief Executive Officer.
Requests should be directed to Mr. Shannon Zimmerman, Sajan, Inc. 625 Whitetail
Boulevard, River Falls, Wisconsin 54022. Our 2009 Annual Report on
Form 10-K is also available on our website at
http://www.sajan.com/company/investors.html
.
PROPOSAL
NO. 1
ELECTION
OF DIRECTORS
Sajan’s business and affairs are
managed under the direction of its Board of Directors. All of our directors are
elected at each Annual Meeting to serve until their successors are duly elected
and qualified or until their earlier death, resignation or removal. If any of
the nominees for director at the Annual Meeting becomes unavailable for election
for any reason (none being presently known), the proxy holders named in the
proxy will have discretionary authority to vote, pursuant to the proxy, for a
suitable substitute or substitutes selected in accordance with the best judgment
of the proxy holders.
The affirmative vote of a plurality of
the shares of common stock of Sajan represented at the Annual Meeting either in
person or by proxy, assuming a quorum is present, is required for the election
of directors.
The
Board of Directors recommends that the stockholders vote
for
the
slate
of nominees named in the table below.
The Board, upon the recommendation of
the Nominating and Governance Committee, has nominated the seven
persons named in the table below for election as directors (all information is
as of March 31, 2010):
Name
|
|
Age
|
|
Positions
|
|
Director Since
|
Shannon
Zimmerman
|
|
38
|
|
Chairman,
Chief Executive Officer, President and Interim Chief Financial
Officer
|
|
February
2010
|
Angela
(Angel) Zimmerman
|
|
37
|
|
Director,
Chief Operating Officer
|
|
February
2010
|
Vern
Hanzlik
|
|
52
|
|
Director,
Chief Marketing Officer and President of Sajan Software
Ltd.
|
|
February
2010
|
Richard
C. Perkins
|
|
56
|
|
Director,
member of the Audit Committee
|
|
February
2009
|
Michael
W. Rogers
|
|
54
|
|
Director,
Chairman of the Governance and Nominating Committee member of the Audit
and Compensation Committees
|
|
February
2010
|
Benno
G. Sand
|
|
55
|
|
Director,
Chairman of the Audit Committee, member of the Compensation and Governance
and Nominating Committees
|
|
August
2001
|
Kris
Tufto
|
|
51
|
|
Director,
Chairman of the Compensation Committee, member of the Audit and Governance
and Nominating Committees
|
|
February
2010
|
Each of these nominees is presently
serving on our Board of Directors and has served continuously as a member of our
Board since the month and year indicated. The Board of Directors has determined
that each of Benno G. Sand, Richard C. Perkins, Michael W. Rogers, and Kris
Tufto qualifies as an independent director under the Marketplace Rules of The
NASDAQ Stock Market (“NASDAQ”). Accordingly, the Board is composed of a majority
of independent directors as required by NASDAQ’s Marketplace Rules.
Biographical information about our
Board members follows:
Shannon Zimmerman
. Mr.
Zimmerman became the Company’s President, Chief Executive Officer, interim Chief
Financial Officer and Chairman on the date of the Merger, and continues to hold
these positions. He co-founded pre-Merger Sajan, Inc. in 1998 along with Angela
Zimmerman, and served as its Chairman and Chief Executive Officer from inception
until the date of the Merger. Mr. Zimmerman is the spouse of Angela Zimmerman.
Mr. Zimmerman has served in technology focused and strategic business leadership
roles in the telecommunications, healthcare, manufacturing and service
industries.
Mr.
Zimmerman’s experience as Chief Executive and co-founder of pre-Merger Sajan,
Inc. gives him unique insights into the Company’s challenges, opportunities and
operations.
Angela (Angel) Zimmerman
. Ms.
Zimmerman became the Company’s Chief Operating Officer and a director on the
date of the Merger. She co-founded pre-Merger Sajan, Inc. in 1998, and served as
its President, Chief Operating Officer, Treasurer and a director from inception
until the date of the Merger. While in that position, Ms. Zimmerman
analyzed and developed the Company’s global language business
model. She also introduced the ISO quality certification process and
oversaw the initial ISO 9000 certification. In her position as COO,
Ms. Zimmerman is responsible for continual analysis of the global language
business model and adapting the model to meet growing needs and demands of a
global economic environment. She also develops strategies related to
international and domestic expansion and integrates those new locations into the
Company’s global language service model. She is also responsible to
establish quality and customer satisfaction levels and to continuously monitor
the Company’s level of service excellence. Additionally, Ms.
Zimmerman manages and oversees the qualifications of over 2,000 independent
translators used by Sajan. Ms. Zimmerman is the spouse of Shannon
Zimmerman.
Ms.
Zimmerman’s experience as Chief Operating Officer and co-founder of pre-Merger
Sajan, Inc. and her expertise in service level quality, gives her unique
insights into the Company’s challenges, opportunities and
operations.
Vern Hanzlik
. Mr. Hanzlik
became the Company’s Chief Marketing Officer and a director on the date of the
Merger. He served as a director of pre-Merger Sajan, Inc. from April 2006 until
the date of the Merger, as its Chief Marketing Officer from December 2006 until
the date of the Merger, and as President of Sajan Software Ltd. since June 2009.
Mr. Hanzlik was a co-founder of Stellent, Inc., which was a publicly-held
provider of content and document management software and services located in
Eden Prairie, Minnesota, until it was acquired by Oracle Corporation in 2006.
While with Stellent, Inc., he served as Vice President of Product Marketing and
Business Development from 1995 to 1999, as President and Chief Executive Officer
from 1999 through March 2003, and as Executive Vice President of Compliance and
Strategic Alliances from January 2004 through February 2006.
Mr.
Hanzlik’s experience as Chief Marketing Officer and President of Sajan,
Software, Ltd., our international subsidiary company based in Ireland, provides
the Board with a global perspective from a sales and marketing, operations and
growth strategy perspective.
Richard C. Perkins, CFA
. Mr.
Perkins has been a Director of the Company since February 26, 2009. He is a
Chartered Financial Analyst (“CFA”), has been Executive Vice President and
Portfolio Manager of Perkins Capital Management, Inc. since 1990, and has over
30 years of experience in the investment business. From 1978 until 1990, Mr.
Perkins was an Investment Executive with Piper, Jaffray & Hopwood,
Incorporated, an investment banking firm. From 1975 through 1977, he was a Grain
Merchandiser with General Mills, Inc. Mr. Perkins served as President of the
Board of Directors, YMCA Camp Olson in Rochester, Minnesota from 1983 through
1986 and again from 2004 through 2006. He has also served on the boards of
several privately-held companies.
Mr.
Perkins’ extensive knowledge of the capital markets and accounting issues from
his experience as Executive Vice President and Portfolio Manager of Perkins
Capital Management and Investment Executive with Piper, Jaffray & Hopwood,
Inc., is valuable to our Board’s discussions of the Company’s capital and
liquidity needs.
Michael W. Rogers
.
Mr. Rogers became a
Director of the Company on the date of the Merger. He served as a member of the
Board of Directors of pre-Merger Sajan, Inc. from April 2006 until the date of
the Merger. He is currently a Senior Management Consultant to entrepreneurs of
emerging companies in the computer software industry and has worked in this
capacity since 2006. From March 2002 until 2006, he served as a consultant to
several early-stage technology companies. In 1985, Mr. Rogers founded Ontrack
Data International, Inc., a once publicly-held provider of computer data
recovery services and electronic discovery services located in Eden Prairie,
Minnesota, which was acquired by Kroll, Inc. in June 2002. He served as Chief
Executive Officer of Ontrack Data International, Inc. from 1986 to 2001, and as
Chairman from 1989 to 2002. During his tenure with Ontrack Data
International, Inc., he identified opportunities for and successfully led the
Company’s expansion into England, Japan, Germany, France and elsewhere
internationally as well as within the United States. During the same
period, Ontrack grew from 6 employees to over 400 employees. At the
time of the merger with Kroll, Ontrack’s annual revenues exceeded $55
million.
Mr.
Rogers brings to the Board, entrepreneurial experience with early-stage
technology companies, and expertise in transitioning companies from single
location entities to global enterprises.
Benno G. Sand
. Mr. Sand has
been a Director of the Company since August 2001. He is Executive Vice
President, Business Development, Investor Relations and Secretary at FSI
International, Inc. (NASDAQ: FSII), a global supplier of wafer-cleaning and
resist-processing equipment and technology, and he has served in such positions
since January 2000. Mr. Sand also serves on the board of Digitiliti, Inc. (DIGI:
OTC), which develops and markets on-line management services. He also serves on
the boards of several subsidiaries of FSI International, Inc. and other
privately-held companies. Throughout his career, Mr. Sand has served as a
director of various public and private companies and several community
organizations.
Mr.
Sand’s extensive knowledge of the capital markets and accounting issues from his
experience as Executive Vice President, Business Development, Investor Relations
and Secretary at FSI International, a public reporting company listed on the
NASDAQ exchange, as well as his director position with Digitiliti, Inc., brings
to our Board the perspective of a leader facing a similar set of current
external economic, social and governance issues.
Kris Tufto
.
Mr. Tufto joined the
Company’s Board of Directors on the date of the Merger. He served as a member of
pre-Merger Sajan, Inc.’s Board of Directors from February 2006 until the date of
the Merger. He is currently Vice President of Global Sales for Code42 Software,
Inc., a software development company specializing in backup software for homes
and businesses. From May 2008 to January 2010, he was President and
Chief Executive Officer of MarketingBridge, LLC, a company providing internet
connectivity. From April 2005 until April 2008, he served as an
executive with or consultant to several early-stage technology companies. Mr.
Tufto was President and Chief Executive Officer of Jasc Software, Inc., a
provider of digital imaging software based in Eden Prairie, Minnesota, from
March 1998 through March 2005. Jasc Software, Inc. was acquired by Corel
Corporation in 2004.
Mr.
Tufto, also brings to the Board, entrepreneurial experience and expertise in
early-stage technology companies.
MEETINGS
AND COMMITTEES OF THE BOARD OF DIRECTORS
During 2009, our Board of Directors met
33 times and acted one time by written action. During 2009, all directors
attended all of the meetings of the Board of Directors. Directors’ committee
attendance is discussed below.
The standing committees of our Board of
Directors are the Audit Committee, the Compensation Committee, and the
Governance and Nominating Committee. During 2009, neither the Compensation
Committee nor the Governance and Nominating Committees met, rather the Board of
Directors addressed any issues which may have been previously addressed by those
respective Committees.
Executive
sessions; Attendance at Annual Meeting of Stockholders
The Audit Committee has adopted a
policy of meeting in executive session, without management being present, on a
regular basis. During 2009, the members of the Audit Committee met in executive
session one time.
It is the policy of the Board that each
member of the Board should attend Sajan’s annual meeting of stockholders
whenever practical and that at least one member of the Board must attend each
annual meeting. Mr. Douglas M. Pihl, MathStar’s Chief Executive Officer and
Chief Financial Officer during 2009, attended the annual meeting of stockholders
held on June 10, 2009. Messrs. Sand and Perkins also attended the
June 10, 2009 stockholders’ meeting.
Audit
Committee
The Audit
Committee is responsible, among its other duties and responsibilities, for
overseeing our accounting and financial reporting processes, the audits of our
consolidated financial statements, the qualifications of our independent
registered public accounting firm, and the performance of our internal audit
function and independent registered public accounting firm. The Audit Committee
reviews and assesses the qualitative aspects of our financial reporting, our
processes to manage business and financial risk, and our compliance with
significant applicable legal, ethical, and regulatory requirements. The Audit
Committee is directly responsible for the appointment, compensation, retention,
and oversight of our independent registered public accounting firm. The Audit
Committee also oversees our policies regarding related party
transactions.
The
members of our Audit Committee are Benno G. Sand, who serves as chair of the
committee, Richard C. Perkins, Michael W. Rogers and Kris Tufto. Our Board of
Directors has determined that Mr. Benno Sand is an “audit committee financial
expert,” as that term is defined under the Securities and Exchange Commission
rules implementing Section 407 of the Sarbanes-Oxley Act of 2002. Our Board of
Directors has determined that each member of our Audit Committee is independent
under the listing standards of The NASDAQ Stock Market and each member of our
Audit Committee is independent pursuant to Rule 10A-3 of the Securities and
Exchange Act of 1934.
The Board
of Directors has determined that each of the Audit Committee members is able to
read and understand fundamental consolidated financial statements and that at
least one member of the Audit Committee has past employment experience in
finance or accounting.
The Board
adopted the Audit Committee Charter on March 30, 2010. A copy of the Audit
Committee Charter is available on our website, free of charge, at
www.sajan.com
.
References to our website are not intended to and do not incorporate information
found on the website into this Proxy statement. You may also obtain a copy of
the charter, free of charge, by writing to us at Sajan, Inc., Attention: Shannon
Zimmerman, 625 Whitetail Boulevard, River Falls, Wisconsin 54022.
Compensation
Committee
The
Compensation Committee is responsible, among its other duties and
responsibilities, for establishing the compensation and benefits of our Chief
Executive Officer and other executive officers, monitoring compensation
arrangements applicable to our Chief Executive Officer and other executive
officers in light of their performance, effectiveness, and other relevant
considerations, and administering our equity incentive plans. The members of our
Compensation Committee are Kris Tufto, who serves as chair of the committee,
Michael Rogers and Benno Sand. Our Board of Directors has determined that the
composition of our Compensation Committee meets the independence requirements of
The NASDAQ Stock Market required for approval of the compensation of our Chief
Executive Officer and other executive officers.
The Board
adopted the Compensation Committee Charter on March 30, 2010. A copy of the
Compensation Committee Charter is available on our website, free of charge, at
www.sajan.com
.
You may also obtain a copy of the charter, free of charge, by writing to us at
Sajan, Inc., Attention: Shannon Zimmerman, 625 Whitetail Boulevard, River Falls,
Wisconsin 54022.
Governance
and Nominating Committee
The
Governance and Nominating Committee (“Governance Committee”) is responsible for
recommending candidates for election to the Board of Directors. The Governance
Committee is also responsible, among its other duties and responsibilities, for
making recommendations to the Board of Directors or otherwise acting with
respect to corporate governance policies and practices, including board size and
membership qualifications, new director orientation, committee structure and
membership, succession planning of our Chief Executive Officer and other key
executive officers, and communications with stockholders. The members of our
Governance Committee are Michael Rogers, who serves as the chair of the
committee, Benno Sand and Kris Tufto. Our Board of Directors has determined that
the composition of our Governance Committee meets the independence requirements
of The NASDAQ Stock Market required for director nominations.
The Board
adopted the Governance Committee Charter on March 30, 2010. A copy of the
Governance Committee Charter is available on our website, free of charge, at
www.sajan.com
.
You may also obtain a copy of the charter, free of charge, by writing to us at
Sajan, Inc., Attention: Shannon Zimmerman, 625 Whitetail Boulevard, River Falls,
Wisconsin 54022.
Board
Leadership Structure
Mr.
Zimmerman serves as the Chairman of the Board. Mr. Zimmerman is also the
Company’s Chief Executive Officer, Interim Chief Financial Officer and
President. Given the recent change from a shell company to an operating company
as a result of the Merger, Mr. Zimmerman currently serves as both the Chairman
and Chief Executive Officer. The Board is evaluating whether to appoint a
separate chairman of the Board or, in the alternative, appoint a lead
independent director. The Board is also evaluating its role in risk oversight,
how it will administer its oversight function and the effect risk oversight has
on the Board’s leadership structure.
CODE
OF ETHICS
We
adopted a Code of Ethics on March 30, 2010 which governs the conduct of our
officers, directors and employees in order to promote honesty, integrity,
loyalty and the accuracy of our consolidated financial statements. Our Code of
Ethics replaces the MathStar Code of Business Conduct and Ethics in its
entirety.
You may
obtain a copy of the Code of Ethics without charge by writing us and requesting
a copy, attention: Shannon Zimmerman, 625 Whitetail Drive, River Falls,
Wisconsin 54022 or by calling us at (715) 426-9505. Our Code of Ethics is also
available on our website at
www.sajan.com
. Any
amendment to, or waiver from, the provisions of the Code of Ethics for the Chief
Executive Officer and Senior Financial Officers that applies to any of those
officers will be posted to the same location on our website.
QUALIFICATIONS
OF CANDIDATES FOR ELECTION TO THE BOARD
The Governance Committee identifies and
recommends candidates believed by it to be qualified to stand for election as
directors of Sajan or to fill any vacancies on the board. In identifying
director candidates, the Governance Committee may retain third party search
firms.
In order
to evaluate and identify director candidates, the Governance Committee considers
the suitability of each director candidate, including the current members of the
Board, in light of the current size, composition and current perceived needs of
the Board. The Governance Committee seeks highly qualified and experienced
director candidates and considers many factors in evaluating such candidates,
including issues of character, judgment, independence, background, age,
expertise, diversity of experience, length of service and other commitments. The
Governance Committee does not assign any particular weight or priority to any of
these factors. The Board's Governance Committee has established the following
minimum requirements for director candidates: being able to read and understand
fundamental consolidated financial statements; having at least 10 years of
relevant business experience; having no identified conflicts of interest as a
director of Sajan; having not been convicted in a criminal proceeding other than
traffic violations during the ten years before the date of selection; and being
willing to comply with the Sajan Code of Ethics. The Governance Committee
retains the right to modify these minimum qualifications from time to time.
Exceptional candidates who do not meet all of these criteria may still be
considered. Given the recent change from a shell company to an operating company
as a result of the Merger, we have not determined whether or not to adopt a
policy on diversity related to the composition of our Board of
Directors.
The Governance Committee may review
director candidates by reviewing information provided to it, through discussions
with persons familiar with the candidate, or other actions that the Governance
Committee deems proper. After such review and consideration, the Governance
Committee designates any candidates who are to be interviewed and by whom they
are to be interviewed. After interviews, the Governance Committee recommends for
Board approval any new directors to be nominated.
STOCKHOLDER
RECOMMENDATIONS FOR DIRECTORS
Stockholders who have owned at least
10,000 shares of our common stock for at least a 12-month period may make
recommendations to the Governance Committee for potential board members as
follows:
The
recommendation must be made in writing to Sajan, Inc., Attention: Corporate
Secretary, 625 Whitetail Boulevard, River Falls, Wisconsin 54022, and it must be
received by Sajan at least 120 days before the next annual meeting of
stockholders.
The
recommendation must include the director candidate's name; home and business
contact information; detailed biographical data and qualifications (including at
least ten years of employment history); whether the candidate can read and
understand consolidated financial statements; information regarding any
relationships between the candidate and Sajan within the last three years; and
evidence of the recommending person's ownership of Sajan common
stock.
The
recommendation must contain a statement from the recommending stockholder in
support of the candidate; a list of the candidate's professional references; and
a description of the candidate's qualifications, particularly those that pertain
to board membership, including qualifications related to character, judgment,
diversity, age, independence, expertise, corporate experience, length of service
and other commitments.
The
recommendation must include other information sufficient to enable the
Governance Committee to evaluate the minimum qualifications stated above under
the section of this proxy statement entitled "Qualifications of Candidates for
Election to the Board."
It must
also include a statement from the director candidate indicating that he or she
consents to serve on the board and could be considered "independent" under
NASDAQ's Marketplace Rules and the applicable rules and requirements of the
Securities and Exchange Commission in effect at that time.
If a director candidate is eligible to
serve on the board of directors, and if the recommendation is proper, the
Governance Committee then will deliberate and make its recommendation to the
Board regarding the board candidate.
The Governance Committee will not
change the manner in which it evaluates candidates, including the applicable
minimum criteria set forth above, based on whether the candidate was recommended
by a stockholder.
STOCKHOLDER
COMMUNICATIONS WITH THE BOARD OF DIRECTORS
Our stockholders may contact our Board
of Directors, or any Committee of our Board, by regular mail at
Sajan, Inc., Attention: Chief Executive Officer, 625 Whitetail Boulevard,
River Falls, Wisconsin 54022. All communications will be reviewed by management
and then forwarded to the appropriate director or directors or to the full
Board, as appropriate.
DIRECTOR
COMPENSATION
In
anticipation of the completion of the Merger, Messrs. Sand and Perkins, previous
directors of MathStar, Inc. were appointed to the Board of Managers of Sajan,
LLC on December 9, 2009 and served in both capacities until the date of the
Merger at which time they continued only as directors of the Company. The table
below delineates director compensation for the Company directors while on
MathStar’s Board of Directors for the year ended December 31, 2009. Compensation
received by executive management directors is included in the respective
executive compensation tables above. No compensation was paid to the Board of
Managers of Sajan, LLC during the year ended December 31, 2009.
|
|
MathStar, Inc.
|
|
Name
|
|
Fees Earned
or
Paid in Cash
|
|
|
Option
Awards
(1)(2)
|
|
|
Total
Compensation
|
|
Benno
G. Sand
|
|
$
|
34,000
|
|
|
$
|
700
|
|
|
$
|
34,700
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Merrill
A. McPeak
(3)
|
|
$
|
32,250
|
|
|
$
|
700
|
|
|
$
|
32,950
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Richard
C. Perkins
|
|
$
|
31,500
|
|
|
$
|
2,650
|
|
|
$
|
34,150
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Morris
Goodwin, Jr.
(3)
|
|
$
|
2,250
|
|
|
$
|
0
|
|
|
$
|
2,250
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Michael
O. Maerz
(3)
|
|
$
|
10,500
|
|
|
$
|
0
|
|
|
$
|
10,500
|
|
(1)
|
The
amounts shown for option awards reflect the aggregate full grant date
value as determined under ASC Topic 718 –
Compensation – Stock
Compensation
. Refer to “Note 5 – “Stock -Based Compensation” in the
audited consolidated financial statements included in Item 8 of the Annual
Report on Form 10-K for the year ended December 31, 2009 for a discussion
of the assumptions used in calculating the award amount. On February 26,
2009, Mr. Perkins was automatically granted a 10-year option under the
Amended and Restated 2004 Long-Term Incentive Plan (“2004 Incentive Plan”)
to purchase 5,000 shares of MathStar common stock at an exercise price of
$0.88 per share with a grant date fair value of $2,650. This option vests
annually as to one-third of the shares subject to the option on each of
February 26, 2010, 2011 and 2012, but only if Mr. Perkins is then a
director of the Company. On October 26, 2009, each of Mr. Sand and Mr.
McPeak was automatically granted a 10-year option under the 2004 Incentive
Plan to purchase 1,000 shares at an exercise price of $1.30 per share with
a grant date fair value of $700. Mr. Sand’s option vests as to all of the
shares on October 25, 2010, but only if he is then a director of MathStar.
Mr. McPeak’s option is fully
vested.
|
(2)
|
As
of December 31, 2009, Mr. Sand had outstanding options to
purchase 15,667 shares, which were vested as to 14,667 shares and not
vested as to 1,000 shares; Mr. McPeak had outstanding options to
purchase 9,000 shares, which were vested as to 8,000 shares and not vested
as to 1,000 shares; Mr. Perkins had outstanding options to purchase
5,000 shares, which were not vested; and Mr. Goodwin and
Mr. Maerz had no outstanding
options.
|
(3)
|
Mr. Goodwin
resigned from MathStar’s Board of Directors on February 23, 2009, and
Mr. Maerz resigned from MathStar’s Board of Directors on
June 22, 2009. Mr. McPeak resigned from MathStar’s Board of Directors
on the date of the Merger.
|
MathStar
Board of Director Compensation Structure
MathStar’s
non-employee directors received a cash retainer of $1,500 per quarter plus a
meeting fee of $750 per board meeting. The chairperson of the Audit Committee
received $1,000 per meeting of the Audit Committee, and the other members of the
Audit Committee received $750 per meeting of the Audit Committee. The
chairpersons of the Compensation Committee and the Governance Committee received
$750 per Committee meeting, and the other members of such Committees received
$500 per committee meeting.
Under the
2004 Incentive Plan, non-employee directors automatically receive an option to
purchase 5,000 shares of the Company’s common stock when they are initially
elected or appointed to our Board of Directors, which vests as to one-third of
the shares subject to the option on the first, second and third anniversary
dates of the date of grant so long as they are directors of the Company.
Currently, non-employee directors also automatically receive an option to
purchase 1,000 shares upon each anniversary date of the initial grant to them so
long as they are then the Company directors, which vests as to all of the shares
subject to the option on the first anniversary date of
the date
of grant of the option if they are then directors of the Company. If the
amendment in Proposal No. 3 is adopted, the 2004 Incentive Plan will be amended
to provide that the non-employee directors’ automatic grant will be increased to
receive an option to purchase 5,000 shares on the day after each Annual Meeting,
which option vests ratably over 11 months from the date of the grant if they are
then directors of the Company. The exercise price of these options is
equal to the closing price of the Company’s common stock on the grant date of
the option, and all options expire 10 years after the date of
grant.
Under the
automatic grant provisions of the 2004 Incentive Plan, Mr. Perkins received a
10-year option on February 26, 2009 to purchase 5,000 shares at an exercise
price of $0.88 per share and a 10-year option on February 26, 2010 to purchase
1,000 shares at an exercise price of $1.60 per share, and on October 26, 2009,
Mr. Sand and Mr. McPeak each received a 10-year option to purchase 1,000 shares
at an exercise price of $1.30 per share. In addition, under the automatic grant
provisions of the 2004 Incentive Plan, as of the date of the Merger, each of
Michael W. Rogers and Kris Tufto, as independent directors of the Company, were
automatically granted a 10-year option to purchase 5,000 shares at an exercise
price equal to $1.65 per share, which was the fair market value of the Company’s
common stock as of the date of the Merger.
Sajan
Board of Director Compensation Structure
Effective
as of April 1, 2010, the Company’s non-employee directors receive a cash
retainer in the amount of $2,000 per quarter. In addition, the
Company pays $1,500 per year per committee to each individual who serves as
chair of a committee.
PROPOSAL
NO. 2
INCREASE
SHARES OF COMMON STOCK AUTHORIZED FOR ISSUANCE
The
Company is proposing an amendment to its Certificate of Incorporation, as
amended, to increase in the number of shares of common stock authorized for
issuance from 18,000,000 to a total of 35,000,000.
The
Company currently has 18,000,000 shares of common stock and 10,000,000 shares of
preferred stock authorized for issuance under its Certificate of Incorporation,
as amended. As of April 30, 2010, there were 16,009,331 shares of common stock
issued and outstanding, and another 1,200,000 and 700,400 shares of common stock
reserved for issuance or issuable upon the exercise of outstanding options and
warrants, respectively.
The Board
of Directors believes it is in the best interest of the Company to increase the
number of authorized shares of Common Stock in order to provide the Company
greater flexibility for potential future business needs. The additional
authorized shares of common stock will be available for issuance by the Board of
Directors for various corporate purposes, including potential additional future
stock splits, stock dividends, financing transactions, acquisitions of other
companies or businesses, grants under employee benefit plans and other corporate
purposes. Having this additional authorized common stock available for future
use will allow the Company to issue additional shares for such purposes without
the expense and delay of arranging a special meeting of stockholders. For
example, without stockholder approval for an increase in authorized shares, the
Board of Directors would not be able to take full advantage of the increase in
authorized shares for the 2004 Incentive Plan requested as part of Proposal No.
3 of this Proxy Statement.
Accordingly,
the Board of Directors has authorized and directed the Company to submit for
stockholder approval a proposed amendment to the Company’s Certificate of
Incorporation to increase the number of authorized shares of common stock to
35,000,000. The Company does not have any current contractual commitments or
arrangements to issue any additional shares of common stock other than with
respect to currently reserved shares issuable upon exercise of outstanding stock
options or stock options granted under the 2004 Incentive Plan, or upon exercise
of outstanding warrants.
The
issuance of additional shares of common stock by the Company may potentially
have an anti-takeover effect by making it more difficult to obtain stockholder
approval of various transactions. For example, the proposed increase in the
number of authorized shares could enable the Board of Directors to issue shares
of stock to render more difficult an attempt by another person or entity to
obtain control of the Company. Presently, the Board of Directors has no
intention of issuing additional shares for such purposes and has no knowledge of
any takeover efforts.
The amendment will consist of a
revision of the Company’s Certificate of Incorporation, as amended, to amend and
restate Article 4A as follows (the remaining text of the Certificate of
Incorporation would remain unchanged by this amendment):
“ARTICLE
4.
Capital
Stock
A. The
total number of shares of stock of all classes which the Corporation shall have
authority to issue is Forty-Five Million (45,000,000) shares, consisting of
Thirty-Five Million (35,000,000) shares of common stock, $0.01 per share par
value, and Ten Million (10,000,000) shares of preferred stock, $0.01 per share
par value.”
Authorized but unissued shares of
common stock of the Company may be issued at such times, for such purposes, and
for such consideration as the Board of Directors may determine to be appropriate
without further authority from the Company’s stockholders, except as otherwise
required by applicable corporate law or the applicable listing standards of any
exchange or automated quotation system on which the Company’s securities are
traded.
The authorization of additional shares
called for by this proposal will not affect the rights, such as voting and
liquidation rights, of the shares of common stock currently outstanding. Under
our current Certificate of Incorporation, stockholders do not have pre-emptive
rights. Nothing in the proposed amendment will provide any pre-emptive rights to
any holders of our common stock. Therefore, should the Board of Directors later
elect to issue additional shares of stock, existing stockholders would not have
any preferential rights to purchase those shares, and the issuance could have a
dilutive effect on earnings per share, book value per share and the relative
voting power of then-current stockholders.
Under the Delaware General Corporation
Law, our common stockholders are not entitled to dissenters’ rights with respect
to this amendment, and we will not independently provide common stockholders
with any such right.
As of the Record Date, no shares of the
Company’s preferred stock are issued and outstanding. No additional shares of
preferred stock will be authorized by this amendment.
If the proposed amendment is adopted,
it will become effective upon the filing of Certificate of Amendment to the
Company’s Certificate of Incorporation with the Secretary of State of
Delaware.
The affirmative vote of a majority of
the shares outstanding on the record date is required to approve the amendment
to Sajan’s Certificate of Incorporation to increase the number of shares of
common stock authorized for issuance to 35,000,000.
The
Company believes that failing to effect the amendment contemplated by this
proposal could hinder future efforts to obtain financing, enter into a strategic
partnership or joint venture transaction, acquire other businesses through the
issuance of capital stock or attract or retain qualified management and
employees. In sum, the Board of Directors believes the proposed amendment is
advisable and in the best interests of the Company.
The
Board of Directors recommends that the stockholders vote
for
approval
of
the proposed amendment to the Certificate of Incorporation to
increase
common
stock authorized for issuance to 35,000,000 shares.
PROPOSAL
NO. 3
APPROVAL
OF AMENDMENTS TO THE AMENDED AND
RESTATED
2004 LONG-TERM INCENTIVE PLAN
The
Amended and Restated 2004 Long-Term Incentive Plan (the”2004 Incentive Plan”)
was adopted by the Board of Directors on October 8, 2004. The 2004
Incentive Plan was first amended by the Board on May 10, 2005 and our
stockholders approved the amendments on June 10, 2005. On March 23, 2006, the
Board approved amendments to the 2004 Incentive Plan, and our stockholders
approved these amendments at the annual meeting of stockholders held on May 18,
2006. In addition, on February 5, 2007, the Board approved amendments to the
2004 Incentive Plan, and our stockholders approved these amendments at the
annual meeting of stockholders held on May 17, 2007.The 2004 Incentive Plan was
amended by the Board on February 11, 2008 and our stockholders approved these
amendments at the annual meeting of stockholders held on May 22, 2008 which
effectively resulted in the number of shares of our common reducing from
6,000,000 to 1,200,000 due to a reverse stock split.
On April
20, 2010 and May 7, 2010, the Board of Directors adopted amendments to the 2004
Incentive Plan (“Plan Amendment”), subject to stockholder approval. The proposed
amendments provide for:
|
·
|
changing
the name for the
2004
Incentive Plan consistent with the corporation’s change of name from
MathStar, Inc. to Sajan,
Inc
;
|
|
·
|
increasing
the number of shares of our common stock subject to the 2004 Incentive
Plan from 1,200,000 share to 2,200,000
shares;
|
|
·
|
establishing
300,000 shares as the limit of shares underlying stock-based awards that
can be granted to any participant during a fiscal
year;
|
|
·
|
establishing
$500,000 as the maximum dollar value that may be paid to a participant for
any awards denominated in cash;
|
|
·
|
deleting
the provision permitting deferral of the issuance of shares or payment of
cash;
|
|
·
|
eliminating
the ability to grant options with an exercise price of less than 100% of
fair market value;
|
|
·
|
increasing
the automatic annual grant to non-employee directors from 1,000 to 5,000
shares, to be granted on the day after each Annual Meeting, which option
vests ratably over 11 months from the date of grant of the option if they
are then directors of the Company;
and
|
|
·
|
adding
to the list of performance goal criteria “corporate performance indicators
(indices based on the level of certain services provided to
customers).”
|
A
complete list of the performance goal criteria and is set forth in the copy of
the Plan Amendment attached hereto as Appendix A.
The Plan
Amendments establishing individual fiscal year share and cash payment limits and
the amendment and reapproval of the performance goal criteria have been made to
comply with the “performance-based compensation” requirements of Section 162(m)
of the Internal Revenue Code. Section 162(m) limits the deductibility of
compensation in excess of $1,000,000 paid to certain officers, unless such
requirements are met.
The
affirmative vote of a majority of the shares of common stock of Sajan
represented at the Annual Meeting, either in person or by proxy, assuming a
quorum is present, is required to approve the proposed amendments to the 2004
Incentive Plan.
General
Description of the 2004 Incentive Plan
The
following is a summary of the terms of the 2004 Incentive Plan, and it is
qualified by reference to the 2004 Incentive Plan and the Plan
Amendment.
The 2004
Incentive Plan currently provides that the total number of shares of Sajan’s
common stock that may be subject to options, restricted stock awards and other
equity awards granted under the 2004 Incentive Plan shall not exceed 1,200,000
shares. The Board has approved an increase in the number of authorized shares to
2,200,000, subject to stockholder approval. As of March 31, 2010, options to
purchase 1,124,730 shares of Sajan common stock were outstanding under the 2004
Incentive Plan.
The
purpose of the 2004 Incentive Plan is to aid Sajan in recruiting and retaining
employees, directors, independent contractors and other service providers to
Sajan and to motivate such employees, directors, independent contractors and
other service providers to exert their best efforts on behalf of Sajan by
providing incentives through the grant of incentive stock options ("ISOs")
qualified as such under Section 422 of the Internal Revenue Code of 1986 (the
"Code") and nonqualified stock options ("NQOs" and, together with ISOs,
"Options"), awards of restricted stock, stock appreciation rights, other
stock-based awards, cash-based awards or any combination of such awards
(collectively, the "Awards"). Management believes that Sajan benefits from the
stock ownership opportunities and other benefits provided to participants under
the 2004 Incentive Plan to encourage alignment of their interest in Sajan's
success with that of other stakeholders.
Administration
The 2004
Incentive Plan is administered by the Compensation Committee of Sajan's Board of
Directors, which has the exclusive power to make Awards and to determine when
and to whom Awards will be granted under the 2004 Incentive Plan, other than the
NQOs automatically granted to non-employee directors under the 2004 Incentive
Plan. In addition, the Compensation Committee determines the form, amount and
other terms and conditions of each Award, subject to the provisions of the 2004
Incentive Plan. The determinations made by the Compensation Committee under the
2004 Incentive Plan are not required to be made on a uniform basis and are
final, binding and conclusive.
Participants
A
participant in the 2004 Incentive Plan means an employee of Sajan or an
"affiliate" (as the term "affiliate" is defined in the 2004 Incentive Plan) who
is selected by the Compensation Committee to participate in the 2004 Incentive
Plan; a director of Sajan who receives Options or Awards under the 2004
Incentive Plan; or any consultant, agent, advisor or independent contractor who
is selected by the Compensation Committee to participate in the 2004 Incentive
Plan and who renders
bona
fide
services to Sajan or its affiliate. However, only employees of Sajan
are eligible for selection to receive Options qualified as ISOs under Section
422 of the Code.
Termination
Date
The 2004
Incentive Plan will terminate on the earlier of the date on which it is
terminated by Sajan's Board of Directors or October 7, 2014. However, the
termination of the 2004 Incentive Plan will not affect any Awards then
outstanding under the 2004 Incentive Plan. The Board of Directors may amend,
alter or discontinue the 2004 Incentive Plan. However, no amendment, alteration
or discontinuation may be made by the Board without the consent of a participant
in the 2004 Incentive Plan if such action would diminish any of the rights of
the participant under any Award held by the participant.
Shares
Subject to 2004 Incentive Plan
The 2004
Incentive Plan currently provides that the total number of shares of Sajan's
common stock that may be issued under the 2004 Incentive Plan is 1,200,000
shares, subject to adjustments as provided in the 2004 Incentive Plan. The Board
is proposing that the number of shares subject to the 2004 Incentive Plan be
increased to 2,200,000 shares. The shares to be issued under the 2004 Incentive
Plan are currently authorized but unissued shares of Sajan's common stock. The
number of shares of Sajan's common stock available under the 2004 Incentive Plan
and under other equity Awards granted under the 2004 Incentive Plan, the
exercise price of any Option and the exercise price of any stock appreciation
right granted under the 2004 Incentive Plan will be appropriately adjusted upon
any stock dividend, stock split, reverse stock split, reclassification,
combination, exchange of shares or other similar recapitalizations of
Sajan.
Options
The
Compensation Committee is authorized to grant options under the 2004 Incentive
Plan. Upon the grant of an Option under the 2004 Incentive Plan, other than the
automatic grant of Options to Sajan's non-employee directors described below,
the Compensation Committee fixes a number of shares of Sajan's common stock that
the optionee may purchase upon exercise of the Option and the price at which the
shares may be purchased. With regard to ISOs, the exercise price cannot be less
than the "fair market value" of the common stock at the time the ISO is granted
or 110% of such fair market value in certain cases. In addition, the aggregate
fair market value of common stock (determined at the time an ISO is granted)
subject to ISOs granted to an employee under all of Sajan's option plans that
become exercisable for the first time by such employee during any calendar year
may not exceed $100,000. The exercise price of NQOs may be equal to or greater
than fair market value. Each Option granted under the 2004 Incentive Plan will
be exercisable by the optionee only during the term fixed by the Compensation
Committee, with such term ending not later than 10 years after the date of
grant. Payment for shares upon exercise of any Option granted under the 2004
Incentive Plan may be made in cash, in shares of Company's common stock that
have been owned for more than six months having an aggregate fair market value
on the date of exercise which is not less than the exercise price of the shares
of common stock being purchased, partly in cash and partly in such shares, or by
the delivery of irrevocable instructions to a broker to sell shares of common
stock obtained upon the exercise of an NQO and to deliver to Sajan an amount out
of the proceeds of such sale equal to the aggregate exercise price of the shares
being purchased.
Automatic Grants of NQOs to
Non-Employee Directors.
The 2004 Incentive Plan
provides non-employee directors of Sajan (each an "Eligible Director") with
automatic grants of NQOs. Each Eligible Director is automatically granted NQOs
to purchase 5,000 shares on the date of his or her initial election or
appointment to the Board of Directors (in each case, an "Initial Grant"), which
will vest as to one-third of the shares subject to the option on the first,
second and third anniversary dates of the date of grant so long as he or she
then is a director of Sajan. Currently, each Eligible Director will also
automatically receive an option to purchase 1,000 shares upon each anniversary
date of the initial grant to them so long as they are then Sajan directors,
which vests as to all of the shares subject to the option on the first
anniversary date of the date of grant if they are then directors of Sajan. If
the amendment in Proposal No. 3 is adopted, it will provide that the
non-employee directors’ automatic annual grant will be increased to receive an
option to purchase 5,000 shares on the day after each Annual Meeting (as opposed
to on the anniversary of their initial election), which vests ratably over 11
months from the date of grant if they are then directors of the
Company. All options automatically granted under the 2004 Incentive
Plan expire 10 years after the date of grant.
The
exercise price per share for each NQO automatically granted under the 2004
Incentive Plan to Eligible Directors is not less than the fair market value of a
share of Sajan's common stock on the date such NQO is granted. Payment for
shares upon exercise of any NQOs automatically granted to Eligible Directors
under the 2004 Incentive Plan may be made in cash, in shares of Sajan's common
stock that have been owned for more than six months having an aggregate fair
market value on the date of exercise which is not less than the exercise price
of the shares of common stock being purchased, partly in cash and partly in such
shares, or by the delivery of irrevocable instructions to a broker to sell
shares of common stock obtained upon the exercise of an NQO and to deliver to
Sajan an amount out of the proceeds of such sale equal to the aggregate exercise
price of the shares being purchased.
In
addition to such automatic NQO grants, the 2004 Incentive Plan also permits the
Compensation Committee to make discretionary grants of stock options to any and
all directors, including Eligible Directors, as described below.
Discretionary Option Grants of NQOs
to Non-Employee Directors.
Upon the discretionary
grant of NQOs to Sajan's non-employee directors under the 2004 Incentive Plan,
the Compensation Committee will fix the number of shares of Sajan's common stock
that the optionee may purchase upon exercise of the option and the exercise
price at which the shares may be purchased. The exercise price of such NQOs
cannot be less than the fair market value of the common stock at the time the
option is granted.
Each NQO
will be exercisable by the optionee only during the term fixed by the
Compensation Committee, with such term ending not later than 10 years after the
date of grant. Payment for shares upon exercise of any NQOs granted to Eligible
Directors under the 2004 Incentive Plan may be made in cash, in shares of
Company's common stock that have been owned for more than six months having an
aggregate fair market value on the date of exercise which is not less than the
exercise price of the shares of common stock being purchased, partly in cash and
partly in such shares, or by the delivery of irrevocable instructions to a
broker to sell shares of common stock obtained upon the exercise of an NQO and
to deliver to Sajan an amount out of the proceeds of such sale equal to the
aggregate exercise price of the shares being purchased.
Stock
Appreciation Rights
The
Compensation Committee may grant stock appreciation rights ("SARs") under the
2004 Incentive Plan independent of an Option or in connection with an Option.
Upon the grant of a SAR under the 2004 Incentive Plan, the Compensation
Committee will fix its exercise price, which cannot be less than the fair market
value of Sajan's common stock and, in the case if a SAR granted in conjunction
with an Option, not less than the exercise price of the related Option. Each SAR
granted independent of an Option will entitle a participant upon exercise to an
amount equal to the excess of the fair market value of the common stock on the
date of exercise less the exercise price per share, times the number of shares
of common stock covered by the SAR. As determined by the Compensation Committee
at the time of grant, payment of such amount upon exercise of a SAR will be made
in shares of common stock or in cash, or partly in shares and partly in
cash.
Restricted
Stock Awards
Restricted
stock awards granted under the 2004 Incentive Plan will entitle the holder to
receive shares of Sajan's common stock, which are subject to forfeiture to Sajan
and transfer restrictions if certain conditions are not met as determined by the
Compensation Committee at the time of grant. When a restricted stock award is
granted, the Compensation Committee may establish a period during which the
holder cannot sell or otherwise transfer the shares subject to the award. During
such period, the holder of the restricted stock award otherwise has the rights
of a stockholder of Sajan with respect to the shares subject to the award,
including the right to vote the shares and to receive any dividends and other
distributions. The Compensation Committee may determine the period of time
during which a participant receiving a restricted stock award must remain a
continuous employee of Sajan in order for the forfeiture and transfer
restrictions to lapse. In addition, the Compensation Committee may provide that
such restrictions lapse in installments with respect to specified portions of
the shares of stock covered by the restricted stock award. The Compensation
Committee also may impose performance or other conditions that will subject the
shares subject to the award to forfeiture and transfer restrictions. The
Compensation Committee may, at any time, waive all or any part of any
restrictions applicable to restricted stock awards.
Other
Awards
Other Stock-Based
Awards.
Under the 2004 Incentive Plan, the
Compensation Committee has the power to grant awards of shares of Sajan's common
stock and awards that are valued in whole or in part by reference to, or
otherwise based on, shares of common stock or their fair market value. The 2004
Incentive Plan provides that such other stock-based awards will be in such form,
and will depend on such conditions, as the Compensation Committee determines
including, without limitation, the right to receive, or vest with respect to,
one or more shares of common stock (or the equivalent cash value of such shares)
upon the completion of a specified period of service, the occurrence of an event
and/or the attainment of performance objectives. Subject to the provisions of
the 2004 Incentive Plan, the Compensation Committee will determine the number of
shares of common stock to be awarded to a participant under other stock-based
awards, whether such awards shall be settled in cash, shares of common stock or
combination of cash and such shares, and other terms and conditions of such
awards.
Other Cash-Based
Awards.
Subject to the terms of the 2004 Incentive
Plan, the Compensation Committee may grant other incentives denominated and
payable in cash under the 2004 Incentive Plan as it determines to be in the best
interests of Sajan and subject to such other terms and conditions as it deems
appropriate.
Performance-Based
Awards.
Under the 2004 Incentive Plan, the
Compensation Committee may grant performance-based Options, awards of restricted
stock or other awards, which will be based on the attainment of written
performance goals approved by the Compensation Committee for a performance
period established by the Committee. The performance goals must be objective and
must be based upon the criteria set forth in the 2004 Incentive Plan. Under the
2004 Incentive Plan, the Compensation Committee must determine whether, with
respect to a performance period, the applicable performance goals have been met
with respect to a given participant and must certify and ascertain the amount of
the applicable performance-based award. The amount of a performance-based
award actually paid to a participant under the 2004
Incentive Plan may be less than the amount determined by the applicable
performance goal formula, at the discretion of the Compensation Committee. The
amount of the performance-based award will be paid to the participant at such
time as determined by the Compensation Committee after the end of the covered
performance period.
Non-Transferability
of Awards
Awards
granted under the 2004 Incentive Plan are non-transferable other than by will or
by the applicable laws of descent and distribution. In addition, a participant
may designate a beneficiary to succeed to the participant's Awards under the
2004 Incentive Plan if allowed by the agreement evidencing the Award, in which
case the Award may be exercised by the personal representative for the
participant's estate or by any other person who acquired the right to exercise
such Award by reason of the participant's death. During a participant's
lifetime, all Awards granted under the 2004 Incentive Plan may be exercised only
by the participant.
New
Plan Benefits
Future
awards under the 2004 Incentive Plan to the Company's executive officers and
employees are discretionary. Therefore, at this time the benefits that may be
received by our executive officers and other employees if our stockholders
approve the proposed amendment to the 2004 Incentive Plan cannot be determined.
In addition, because the value of stock options automatically issuable to our
non-employee directors under the 2004 Incentive Plan will depend on the fair
market value of our common stock at future dates, it is not possible to
determine exactly the benefits that might be received by our non-employee
directors under the 2004 Incentive Plan. In addition, no Options or other
stock-based Awards have been granted under the 2004 Incentive Plan that are
contingent upon the stockholders' approval of the proposed increase in the
number of shares subject to the 2004 Incentive Plan. For information regarding
option grants to our executive officers and directors under the 2004 Incentive
Plan during the year ended December 31, 2009, see "Director Compensation" and
"Executive Compensation—Grants of Plan-Based Awards."
The
closing price of a share of our common stock as quoted on the Pink OTC Market on
May 5, 2010 was $1.92.
Federal
Income Tax Consequences
The
following description is a general summary of the current federal income tax
provisions relating to the grant and exercise of ISOs and NQOs under the 2004
Incentive Plan, the grant of other awards under the 2004 Incentive Plan, and the
sale of shares of common stock acquired through exercise of Options or under a
SAR, restricted stock award or other stock-based award. The provisions
summarized below are subject to changes in federal income tax laws and
regulations, and the effects of such provisions relate only to individuals who
are not dealers in securities or corporations or some other entity for federal
income tax purposes. The tax consequences will not be the same for all taxpayers
and may vary with individual circumstances. The following discussion necessarily
condenses or eliminates many details that might adversely affect some taxpayers
significantly.
Incentive Stock
Options.
Options granted under the 2004 Incentive
Plan may be "incentive stock options" under Section 422 of the Code. The
recipient of an ISO will not realize taxable income, and Sajan will not receive
an income tax deduction, upon the grant or the exercise of an ISO. Generally, if
an optionee exercises an ISO at any time prior to three months after termination
of the optionee's employment and does not sell the shares acquired upon exercise
of an ISO within the later of either (i) two years after the grant of the
ISO or (ii) one year after the date of exercise of the ISO, the gain upon a
subsequent sale of the shares will be taxed as long-term capital gain. If the
optionee does not satisfy these holding requirements and the optionee sells or
disposes of the shares acquired upon exercise of an ISO, then the overall gain
or loss on such sale or disposition is divided into compensation and capital
elements. The overall gain or loss is an amount equal to the difference between
the sale price of the shares and the exercise price. With respect to the
compensation element,
the optionee must recognize as
ordinary compensation income upon such sale or disposition an amount equal to
the difference between (a) the
lower
of (i) the fair
market value of the shares at the date of the ISO exercise or (ii) the sale
price of the shares, and (b) the exercise price. Sajan would be entitled to
a corresponding income tax deduction equal to the amount recognized as ordinary
income by the optionee. However, the optionee will not be subject to withholding
on the compensation element. With respect to the capital element, the optionee
must recognize as capital gain or loss the difference between the overall gain
(or loss) and the compensation element. If the shares have been held for more
than 12 months, then any such gain or loss will be long-term capital gain
or loss.
Upon the
exercise of an ISO, the excess of the stock's fair market value on the date of
exercise over the exercise price will be included in the optionee's alternative
minimum taxable income ("AMTI") and may result in the imposition of alternative
minimum tax on such AMTI. Liability for the alternative minimum tax is complex
and depends upon an individual's overall tax situation.
Non-Qualified Stock
Options.
Options granted under the Plan may be
NQOs governed by Section 83 of the Code. Generally, upon the grant of an
NQO, neither Sajan nor the optionee will experience any tax consequences, unless
the NQO has a readily ascertainable value. Upon exercise of an NQO granted under
the 2004 Incentive Plan, or upon the exercise of an Option initially intended to
be an ISO that does not qualify for the tax treatment described above, the
optionee will realize ordinary income in an amount equal to the excess of the
fair market value of the shares of common stock received over the exercise price
paid by the optionee with respect to such shares. The amount recognized as
ordinary income by the optionee will increase the optionee's basis in the stock
acquired upon the exercise of the NQO. Optionees who are employees will be
subject to withholding with respect to income recognized upon exercise of an
NQO. Sajan will be allowed a federal income tax deduction for the amount
recognized as ordinary income by the optionee upon the optionee's exercise of
the NQO. Upon a subsequent sale of the stock, the optionee will recognize
short-term or long-term capital gain or loss depending upon the holding period
for the stock and upon the stock's subsequent appreciation or depreciation in
value.
Stock Appreciation
Rights.
The grant of a stock appreciation right
under the 2004 Incentive Plan will not result in income for the participant or
in a tax deduction for Sajan. Upon the settlement of such a right, the
participant will recognize ordinary income equal to the aggregate value of the
payment received, and Sajan generally will be entitled to a tax deduction in the
same amount.
Restricted Stock
Awards.
Restricted stock awards are governed by
Section 83 of the Code. Generally, a participant recognizes no taxable
income when he or she receives a restricted stock award under the 2004 Incentive
Plan. However, the participant generally will recognize ordinary income when the
restrictions on such shares lapse in an amount equal to the excess of
(a) the fair market value of such shares at the time the restrictions
lapse, over (b) the price, if any, paid for such shares. However, if the
participant makes an election with respect to such shares under
Section 83(b) of the Code not later than 30 days after the date shares
are transferred to the participant pursuant to the award, the participant will
recognize ordinary income at the time of the restricted stock award in an amount
equal to the excess of (x) the fair market value of the shares covered by
the award (determined without regard to any restriction other than a restriction
which by its terms will never lapse) at the time of such award over (y) the
price, if any, paid for such shares. If, after the lapse of restrictions on his
or her shares, the participant sells such shares, the difference, if any,
between the amount realized from such sale and the tax basis of such shares to
the holder will be taxed as long-term or short-term capital gain or loss,
depending on the participant's holding period for such shares and upon the
shares' subsequent appreciation or depreciation in value.
Other
Awards.
In general, participants will recognize
ordinary income upon the receipt of shares or cash with respect to other
stock-based and cash-based awards granted under the 2004 Incentive Plan, and
Sajan will become entitled to a deduction at such time equal to the amount of
income recognized by the participant.
The
Board of Directors recommends that the stockholders vote
for
approval of the proposed
amendment to the 2004 Incentive Plan.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following table contains certain information regarding the beneficial ownership
of Sajan’s common stock as of April 30, 2010 (except as otherwise indicated) by
(i) each person who is known by Sajan to own beneficially more than 5% of the
outstanding shares of our common stock; (ii) each director of Sajan; (iii) each
executive officer of Sajan; and (iv) all executive officers and directors as a
group. This information is based on information received from or on behalf of
the named individuals. Unless otherwise noted, each person or group identified
possesses sole voting and investment power with respect to such
shares.
Name and Address
(1)
|
|
Common Shares
Beneficially
Owned
(2)
|
|
|
Percentage of
Common Shares
(2)
|
|
Officers
and Directors
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shannon
Zimmerman
|
|
|
2,618,437
|
|
|
|
16.4
|
%
|
|
|
|
|
|
|
|
|
|
Angel
Zimmerman
|
|
|
2,618,437
|
|
|
|
16.4
|
%
|
|
|
|
|
|
|
|
|
|
Vern
Hanzlik
|
|
|
291,266
|
(3)
|
|
|
1.8
|
%
|
|
|
|
|
|
|
|
|
|
Peter
Shutte
|
|
|
115,712
|
(4)
|
|
|
.7
|
%
|
|
|
|
|
|
|
|
|
|
Kris
Tufto
|
|
|
11,391
|
(5)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
Michael
W. Rogers
|
|
|
22,203
|
(6)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
Benno
G. Sand
c/o
FSI International, Inc.
3455
Lyman Boulevard
Chaska,
MN 55318
|
|
|
17,334
|
(7)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
Richard
C. Perkins
c/o
Perkins Capital Management, Inc.
730
East Lake Street
Wayzata,
MN 55391
|
|
|
1,666
|
(8)
|
|
|
*
|
|
|
|
|
|
|
|
|
|
|
All
directors and executive officers as a group
(8 individuals)
(9)
|
|
|
5,696,446
|
(10)
|
|
|
35.6
|
%
|
|
|
|
|
|
|
|
|
|
Greater
than 5% stockholders
|
|
|
|
|
|
|
|
|
S.
Muoio & Co., LLC
509
Madison Ave., Suite 446
New
York, NY 10022
|
|
|
845,470
|
(11)
|
|
|
5.3
|
%
|
|
(1)
|
Unless
otherwise indicated the business address of each individual is c/o Sajan,
625 Whitetail Blvd., River Falls, Wisconsin
54022.
|
|
(2)
|
Based
on 16,009,331 shares of common stock outstanding. Such number does not
include shares of Sajan common stock issuable upon exercise of outstanding
stock options and warrants. Each figure showing the percentage of
outstanding shares owned beneficially has been calculated by treating as
outstanding and owned the shares which could be purchased by the indicated
person(s) on April 30, 2010 or within 60 days of April 30, 2010 upon the
exercise of stock options and
warrants.
|
|
(3)
|
Includes
options to purchase 251,891 shares of common stock that are currently
exercisable or will become exercisable within 60 days of April 30,
2010.
|
|
(4)
|
Includes
options to purchase 115,712 shares of common stock based that are
exercisable within 60 days of April 30,
2010.
|
|
(5)
|
Includes
options to purchase 6,891 shares of common stock that are currently
exercisable or will become exercisable within 60 days of April 30,
2010.
|
|
(6)
|
Includes
options to purchase 6,891 shares of common stock that are currently
exercisable or will become exercisable within 60 days of April 30,
2010.
|
|
(7)
|
Includes
options to purchase 14,667 shares of common stock that are currently
exercisable or will become exercisable within 60 days of April 30,
2010.
|
|
(8)
|
Consists
of an option to purchase 1,666 shares of common stock that are currently
exercisable. Does not includes 235,154 shares or warrants to purchase
4,667 shares of common stock held in client accounts for which Perkins
Capital Management, Inc. (“PCM”) is the investment advisor. Mr. Perkins is
the holder of 20% of the outstanding equity interests and Executive Vice
President/Portfolio Manager of PCM and disclaims beneficial ownership over
these 235,154 shares and warrants to purchase 4,667
shares.
|
|
(9)
|
Consists
of Ms. Zimmerman and Messrs. Zimmerman, Hanzlik, Shutte, Rogers, Tufto,
Sand and Perkins.
|
|
(10)
|
Consists
of 5,298,728 outstanding shares of common stock and options to purchase a
total of 397,718 shares of common stock. See Footnotes 3, 4, 5, 6, 7 and 8
above.
|
|
(11)
|
Reflects
information derived from Amendment No. 3 to a Schedule 13G filed with the
SEC on March 18, 2010 by S. Muoio & Co. LLC (“SMC”) and Salvatore
Muoio. According to the Schedule 13G, Mr. Muoio and SMC share voting and
dispositive power with respect to these shares, and Mr. Muoio is the
managing member of SMC, an investment management firm that serves as the
general partner and/or investment manager to a number of private
investment vehicles and managed
accounts.
|
The following table identifies our
current executive officers, the positions they hold, and the month and year in
which they began serving as an executive officer. Our executive officers have
been appointed by our Board of Directors to hold office until their successors
are elected and qualified or their earlier death, resignation or
removal.
Name
|
|
Age
|
|
Positions
|
Shannon
Zimmerman
|
|
38
|
|
Chairman
of the Board, Chief Executive Officer, President, and Interim Chief
Financial Officer
|
Angela
(Angel) Zimmerman
|
|
37
|
|
Chief
Operating Officer
|
Vern
Hanzlik
|
|
52
|
|
Chief
Marketing Officer and President of Sajan, Software Ltd.
|
Peter
Shutte
|
|
48
|
|
Vice
President of Worldwide Sales
|
Peter Shutte
. Mr. Shutte
became Vice President of Worldwide Sales of the Company and Sajan, LLC on the
date of the Merger. He served as its Vice President of Business Development of
pre-Merger Sajan, Inc. from February 2009 until August 2009. Mr.
Shutte also served as its Vice President of Worldwide Sales from June 2009 until
August 2009 and continued as its Vice President of Worldwide Sales position
until the date of the Merger. From 2006 through 2008, he provided
sales consulting services for Openwater Networks, Inc. a privately-held
enterprise software company. Mr. Shutte also served as Vice President of Sales
of Nsite, a SaaS-based business process management system company, which was
acquired by Business Objects in 2006. From 1999 to 2004, he served as Director
of Enterprise Sales of WebEx, once a publicly-held on-line web conferencing
company, now owned by Cisco Systems, Inc. Mr. Shutte was a co-founder of
Workgroup Technology, a product data management and product lifecycle management
company that focused on the management of parametric technologies pro/engineer
data. With Workgroup Technology, from 1992 to 1999, he served as Director of
North America Channel Sales and as General Manager of European
Operations.
For
biographical information on our other executive officers, see “Election of
Directors” above.
EXECUTIVE
COMPENSATION
MathStar’s
Summary Compensation Table
The
following table sets forth information about compensation awarded, earned by or
paid to MathStar’s named executive officers – its principal executive officer,
principal financial officer and other executive officers for whom it is required
to disclose compensation under Item 402 of Registration Statement S-K – for
the years ended December 31, 2009 and 2008.
Name and Principal
Position
|
|
Year
|
|
Salary
|
|
|
Stock
Option
Awards
(1)
|
|
|
Other Annual
Compensation
|
|
|
Total
|
|
Alexander
Danzberger, Jr.
|
|
2009
|
|
$
|
120,000
|
|
|
$
|
11,800
|
|
|
$
|
-
|
|
|
$
|
131,800
|
|
Former Chief Executive Officer
and Chief Financial Officer
(2)
|
|
2008
|
|
$
|
-
|
|
|
$
|
-
|
|
|
$
|
-
|
|
|
$
|
-
|
|
Douglas
M. Pihl
|
|
2009
|
|
$
|
117,115
|
|
|
$
|
-
|
|
|
$
|
121,776
|
(5)
|
|
$
|
238,891
|
|
Former
Chief Executive Officer and Chief Financial Officer
(3)
|
|
2008
|
|
$
|
216,286
|
|
|
$
|
20,767
|
|
|
$
|
226,278
|
(6)
|
|
$
|
463,331
|
|
John
M. Jennings
|
|
2009
|
|
$
|
83,135
|
|
|
$
|
-
|
|
|
$
|
-
|
|
|
$
|
83,135
|
|
Former Chief Accounting
Officer
(4)
|
|
2008
|
|
$
|
135,665
|
|
|
$
|
11,153
|
|
|
$
|
85,011
|
(7)
|
|
$
|
231,829
|
|
|
(1)
|
Includes
the full grant date fair value of each award under ASC Topic 718,
Compensation – Stock
Compensation
. The amounts do not reflect the actual amounts that
may be realized by the executive officers. Refer to “Note 5 –
Stock-Based Compensation” in the audited consolidated financial statements
included in Item 8 of this Annual Report on Form 10-K for a
discussion of the assumptions used in calculating the
expense.
|
|
(2)
|
Mr.
Danzberger was retained as Chief Executive Officer and Chief Financial
Officer of MathStar effective August 14, 2009, and resigned from such
positions on the Effective Date.
|
|
(3)
|
Mr.
Pihl resigned as an officer and director of MathStar effective July 14,
2009.
|
|
(4)
|
Mr.
Jennings resigned as Chief Accounting Officer of MathStar effective
February 4, 2010.
|
|
(5)
|
Consists
of $5,782 in health and life insurance premiums and a net $115,994
severance payment. Takes into account the $119,441 repaid by Mr. Pihl to
MathStar in 2009.
|
|
(6)
|
Consists
of $9,992 in health and life insurance premiums and a $216,286 severance
payment.
|
|
(7)
|
Consists
of $5,011 in health and life insurance premiums and an $80,000 severance
payment.
|
Disclosure
to MathStar’s Summary Compensation Table
Under the
terms of an agreement signed August 14, 2009, but effective as of
August 1, 2009 (the “AHA Agreement”), between MathStar and A.
Harris & Associates, LLC (“AHA”), of which Mr. Danzberger is the
President and sole member, MathStar paid AHA a $20,000 retention fee, paid to
AHA a monthly retainer of $20,000, and reimbursed AHA its reasonable
out-of-pocket expenses. Under the AHA Agreement, MathStar also granted to AHA a
five-year option on August 14, 2009 to purchase 15,000 shares of MathStar’s
common stock. The five-year option vested upon completion of the Merger. Mr.
Danzberger resigned as an officer of MathStar, and the AHA Agreement terminated,
both on the date of the Merger.
At a
meeting of the Board of Directors of MathStar held on May 20, 2008, and in
connection with the curtailment of MathStar’s operations before the Merger, the
Board approved severance amounts for all of MathStar employees, including
Douglas M. Pihl, then its Chief Executive Officer. The severance payments
subsequently were made to all of MathStar’s employees, including a $216,286
severance payment to Mr. Pihl under a Severance Agreement dated as of
July 14, 2008 (the “2008 Severance Agreement”). Because it was not the
Board’s intent to pay Mr. Pihl a severance payment until his employment
with MathStar was severed, on May 7, 2009, MathStar entered into an
agreement with Mr. Pihl (the “Amendment”), under which the parties amended
the 2008 Severance Agreement. Under the Amendment, Mr. Pihl paid back to
MathStar the severance payment that MathStar had paid to him under the 2008
Severance Agreement, net of withholdings, consisting of a payment of $118,112,
plus interest, for a total repayment amount of $119,441. The Amendment provided
for a severance payment by MathStar to Mr. Pihl equal to 12 months of
Mr. Pihl’s salary in effect at the time of his severance from employment
with MathStar unless MathStar terminated his employment for “cause” or
Mr. Pihl died while employed by MathStar, as described in the Amendment.
Under the Amendment, Mr. Pihl and MathStar also agreed that at the time of
any severance payment by MathStar to Mr. Pihl, the parties would enter into
a severance agreement substantially in the form attached to the
Amendment.
On
July 14, 2009, Mr. Pihl resigned his position as President, Chief
Executive Officer and Chief Financial Officer of MathStar and from MathStar’s
Board of Directors. As a result of Mr. Pihl’s resignation in
July 2009, on August 5, 2009, MathStar and Mr. Pihl entered into
a Severance and Release Agreement (the “2009 Severance Agreement”), the form of
which was attached to the Amendment and included as Exhibit A to
Exhibit 10.2 of the Company’s Current Report on Form 8-K filed on
May 8, 2009. Under the 2009 Severance Agreement, MathStar made a severance
payment of $216,286 to Mr. Pihl in 2009. All costs associated with the 2009
Severance Agreement were accrued as of June 30, 2009.
As
described above, on May 20, 2008, the Board approved severance payments for
all of MathStar’s employees, including a severance payment equal to six months
of base pay for John M. Jennings. The Severance Agreement with John M. Jennings,
dated July 14, 2008, provided for a severance payment to Mr. Jennings
of $80,000, which was paid to him by MathStar on July 31, 2008. The
Severance Agreement also provided that MathStar, pursuant to federal and state
law, would provide, for a period of 18 months after the date of
Mr. Jennings’ termination, a continuation of the group medical insurance
coverage previously provided to him by MathStar. In addition, the Severance
Agreement provided that effective August 1, 2008, Mr. Jennings was
converted to an exempt hourly employee, with an hourly rate of $115. The
Severance Agreement also contained agreements by Mr. Jennings to release
MathStar from certain claims, not to initiate any litigation against MathStar
with regard to such claims, and regarding confidentiality. Effective February 4,
2010, Mr. Jennings resigned as Chief Accounting Officer of
MathStar.
Grants of Options and Other
Awards.
During 2009, MathStar did not approve or grant any bonus, option,
restricted stock award, non-equity incentive plan award or other award to
Mr. Pihl or Mr. Jennings.
Retirement Benefits.
MathStar
terminated its 401(k) Plan on December 31, 2009. Although MathStar could have
matched employee contributions to the 401(k) Plan at its discretion, it did not
do so.
Perquisites and Other
Benefits.
Historically, MathStar’s senior management has participated in
MathStar’s other benefit plans on the same basis as other employees. These plans
included medical and dental insurance, life insurance, accidental death and
dismemberment and short and long-term disability insurance. All of these plans
were terminated on July 31, 2009.
Summary
Compensation Table for Pre-Merger Sajan, Inc.
The
following table summarizes the compensation for fiscal 2009 and 2008 of Sajan’s
chief executive officer (interim chief financial officer) and the next three
most highly compensated executive officers serving as executive officers as of
December 31, 2009. These four individuals comprise our named executive officers
or “NEOs.”
Name and Principal Position
|
|
Year
|
|
|
Salary
|
|
|
Stock
Option
Awards
|
|
|
Other Annual
Compensation
|
|
|
Total
|
|
Shannon
Zimmerman
|
|
2009
|
|
|
$
|
140,000
|
|
|
$
|
-
|
|
|
$
|
111,430
|
(1)
|
|
$
|
251,430
|
|
President,
Chief Operating Officer, Interim Chief Financial Officer
|
|
2008
|
|
|
$
|
140,000
|
|
|
$
|
-
|
|
|
$
|
126,110
|
(2)
|
|
$
|
266,110
|
|
Vern
Hanzlik
(3)
|
|
2009
|
|
|
$
|
150,000
|
|
|
$
|
204,000
|
|
|
$
|
4,070
|
(4)
|
|
$
|
358,070
|
|
Chief
Marketing Officer, President of Sajan, Software Ltd.
|
|
2008
|
|
|
$
|
150,000
|
|
|
$
|
-
|
|
|
$
|
7,576
|
(5)
|
|
$
|
157,576
|
|
Angela
Zimmerman
|
|
2009
|
|
|
$
|
110,000
|
|
|
$
|
-
|
|
|
$
|
2,017
|
(6)
|
|
$
|
112,017
|
|
Chief
Operating Officer
|
|
2008
|
|
|
$
|
110,000
|
|
|
$
|
-
|
|
|
$
|
7,401
|
(7)
|
|
$
|
117,401
|
|
Peter
Shutte
(8)
|
|
2009
|
|
|
$
|
95,640
|
|
|
$
|
214,200
|
|
|
$
|
32,125
|
(9)
|
|
$
|
341,965
|
|
Vice
President of Worldwide Sales
|
|
2008
|
|
|
$
|
-
|
|
|
$
|
-
|
|
|
$
|
-
|
|
|
$
|
-
|
|
|
(1)
|
Figure
includes commissions of $95,640 and $4,165 in employer paid retirement
contributions and $11,625 for family health and life insurance premiums,
which includes coverage for Ms.
Zimmerman.
|
|
(2)
|
Figure
includes $104,000 in commission payments, $4,030 in bonus payment, $7,440
in employer-paid retirement contributions, and $10,640 for family health
and life insurance premiums, which includes coverage for Ms.
Zimmerman.
|
|
(3)
|
Mr.
Hanzlik was appointed President of Sajan, Software Ltd. in June
2009.
|
|
(4)
|
Figure
includes $4,070 for family health and life insurance
premiums.
|
|
(5)
|
Figure
includes bonus of $3,546 and $4030 in health and life insurance
premiums.
|
|
(6)
|
Figure
relates to employer paid retirement contributions for 2009 of $2,017 and
disability insurance premiums of $72. Ms. Zimmerman’s health insurance
premiums are included in Mr. Zimmerman’s compensation because he carries
the family coverage.
|
|
(7)
|
Figure
relates to $4,029 in bonus payment, $88 in disability insurance premiums,
and $3,284 in employer-paid retirement
contributions.
|
|
(8)
|
Mr.
Shutte became Sajan’s Vice President of Worldwide Sales on January 15,
2009.
|
|
(9)
|
Figure
includes commissions of $27,208, $2,650 in employer-paid retirement
contributions, $642 in health and life insurance premiums and $1,625 in
cash contributions paid in lieu of health
insurance.
|
OUTSTANDING
EQUITY AWARDS AT FISCAL YEAR END - 2009
The
following table sets forth information about unexercised options that were held
at December 31, 2009 by the named executive officers of MathStar:
MathStar’s
Outstanding Equity Awards
|
|
Option Awards
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
|
|
Option
Exercise
Price ($)
|
|
Option
Expiration
Date
|
|
Alexander
H Danzberger, Jr.
|
|
0
|
|
15,000
|
(1)
|
$
|
1.30
|
|
8/14/14
|
|
|
|
|
|
|
|
$
|
|
|
|
|
John
M. Jennings
|
|
8,000
|
|
-
|
|
$
|
31.50
|
|
7/15/15
|
|
|
|
1,500
|
|
1,500
|
(2)
|
$
|
8.45
|
|
5/16/17
|
|
|
(1)
|
This
stock option was granted to A. Harris & Associates, LLC, a
single-member limited liability company of which Mr. Danzberger is the
sole member and president, under the MathStar, Inc. Amended and Restated
2004 Long-Term Incentive Plan. The option vested on the date of the
Merger.
|
|
(2)
|
The
options were to vest as to 750 shares on each of May 16, 2010 and 2011 if
Mr. Jennings is then an employee of MathStar. Mr. Jennings resigned
as Chief Accounting Officer effective February 4,
2010.
|
Outstanding
Equity Awards for Pre-Merger Sajan, Inc.
The
following table sets forth information about unexercised options that were held
at December 31, 2009 by the named executive officers of post-Merger Sajan,
Inc. The options have been adjusted for the exchange of 1 share of
pre-Merger Sajan common stock for 1.225 shares of post-Merger Sajan, Inc. stock
and the effect on the option exercise price post-Merger.
|
|
Option Awards
|
|
Name
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
|
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
|
|
|
Option
Exercise
Price ($)
|
|
Option
Expiration
Date
|
|
Vern
Hanzlik
|
|
|
6,891
|
(1)
|
|
|
-
|
|
|
$
|
.61
|
(9)
|
4/1/11
|
|
|
|
|
30,625
|
(2)
|
|
|
30,625
|
(5)
|
|
$
|
.61
|
(9)
|
1/2/17
|
|
|
|
|
-
|
|
|
|
245,000
|
(6)
|
|
$
|
1.20
|
(10)
|
6/2/19
|
|
|
|
|
153,125
|
(3)
|
|
|
122,500
|
(7)
|
|
$
|
.61
|
(9)
|
1/2/17
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Peter
Shutte
|
|
|
71,495
|
(4)
|
|
|
185,755
|
(8)
|
|
$
|
1.20
|
(10)
|
6/2/19
|
|
|
(1)
|
Equated
to 5,625 unexercised options exercisable
pre-Merger
|
|
(2)
|
Equated
to 25,000 unexercised options exercisable
pre-Merger
|
|
(3)
|
Equated
to 125,000 unexercised options exercisable
pre-Merger
|
|
(4)
|
Equated
to 58,363 unexercised options exercisable
pre-Merger
|
|
(5)
|
Equated
to 25,000 unexercised options unexercisable
pre-Merger
|
|
(6)
|
Equated
to 200,000 unexercised options unexercisable
pre-Merger
|
|
(7)
|
Equated
to 100,000 unexercised options unexercisable
pre-Merger
|
|
(8)
|
Equated
to 151,637 unexercised options unexercisable
pre-Merger
|
|
(9)
|
Equated
to $2.00 per option exercise price
pre-Merger
|
|
(10)
|
Equated
to $2.72 per option exercise price
pre-Merger
|
Employee
Benefit Plans
2004 Amended and Restated Long-Term
Incentive Plan
. Our 2004 Incentive Plan allows our
Board of Directors or a committee of the Board to grant awards to our employees,
independent contractors, and other service providers or any parent or subsidiary
of Sajan. The awards may take the form of qualified or non-qualified options,
stock appreciation rights, shares of restricted stock, other stock-based awards
or cash-based awards. See “General Description of the 2004 Incentive Plan” for
additional information.
Variable Compensation
Plans.
We enter into variable compensation plans
with eligible direct sales employees selected by our management based on the
employees' responsibility for sales of existing and new products within their
territory. The term of the 2009 plans was from January 1, 2009 through
December 31, 2009. The compensation we pay under the plans is calculated
based on the combination of base salary and incentive
commission. These direct sales employees are also eligible to
participate in other cash and noncash promotional programs of the
Company.
Retirement Savings
Plans.
MathStar terminated its 401(k) Plan on
December 31, 2009. Although MathStar could have matched employee contributions
to the 401(k) Plan at its discretion, it did not do so.
Sajan
maintained a SIMPLE IRA plan in 2008 which covered substantially all of the
Company’s employees who received at least $5,000 in compensation. A participant
was able to make contributions of up to 3% of the participant’s annual
compensation. The Company made matching contributions equal to each
participant’s contribution, up to a maximum contribution of 3% of each
participant’s compensation. The Company’s employer contribution to the plan
totaled $74,545 for the year ended December 31, 2008.
In 2009,
Sajan established an employee benefit plan qualified under Section 401(k) of the
Internal Revenue Code of 1986, as amended (the “Internal Revenue Code”). At the
discretion of the Board of Directors, the Company may make discretionary
profit-sharing contributions into the 401(k) plan for all eligible employees.
The Company will make matching contributions equal to each participant’s
contribution, up to a maximum matching contribution of 4% of each participant’s
compensation. For the year ended December 31, 2009, the Company’s matching
contributions totaled $97,795.
Employment
and Change-in-Control Agreements
On May
19, 2006, pre-Merger Sajan, Inc. entered into employment agreements with each of
Shannon Zimmerman and Angel Zimmerman, which were amended effective as of
February 1, 2010. The employment agreements were assumed in the Merger by Sajan,
LLC, which is now a wholly-owned subsidiary of the Company. Under the employment
agreements, Mr. Zimmerman receives an annual base salary of $185,000 and Ms.
Zimmerman receives an annual base salary of $150,000. The employment
agreements require Sajan LLC to pay severance in an amount equal to the
then-current annual salary upon termination of employment by Sajan LLC other
than for cause or upon termination of employment by the employee for Sajan LLC’s
breach. The employment agreements contain confidentiality, invention assignment,
non-solicitation and non-competition provisions.
On
January 1, 2007, as amended on June 2, 2009 and February 1, 2010,
pre-Merger Sajan, Inc. entered into an employment agreement with Vern
Hanzlik. The employment agreement was assumed in the Merger by Sajan, LLC which
is a wholly-owned subsidiary of the Company. Under the employment agreement, Mr.
Hanzlik receives an annual base salary of $175,000. The employment agreement
requires Sajan LLC to pay severance in an amount equal to one month of the
then-current annual salary upon termination of employment by Sajan LLC other
than for cause or upon termination of employment by the employee for Sajan LLC’s
breach. Pursuant to the terms of the employment agreement, pre-Merger Sajan,
Inc. granted to Mr. Hanzlik an option to purchase 275,000 shares of common stock
of pre-Merger Sajan, Inc., of which 200,000 shares have vested (converted into
245,000 shares of Company common stock in the Merger) and 75,000 shares are not
vested (91,875 Company common stock shares as converted pursuant to the Merger),
which will vest on January 1, 2011. The employment agreement contains
confidentiality, invention assignment, non-solicitation and non-competition
provisions. The employment agreement was amended on June 2, 2009 pursuant to
which Mr. Hanzlik became the President of Sajan Software. As provided in the
amendment, pre-Merger Sajan, Inc. granted Mr. Hanzlik an additional option to
purchase 200,000 shares of pre-Merger Sajan, Inc. common stock (245,000 Company
common stock shares as converted pursuant to the Merger), which vests upon
achievement of certain financial targets set forth in the agreement or
established by the Board of Directors for each of 2010, 2011 and
2012.
Peter
Shutte receives an annual base salary of $135,000. Pursuant to an employment
offer letter dated January 9, 2009, which was amended June 3, 2009, pre-Merger
Sajan, Inc. granted to Mr. Shutte an option to purchase 210,000 shares of common
stock of pre-Merger Sajan, Inc. (converted into 257,250 shares of Company common
stock in the Merger), of which 45,880 shares of pre-Merger Sajan, Inc. common
stock (56,203 Company common stock shares as converted pursuant to the Merger)
have vested as of February 15, 2010. Mr. Shutte also entered into a
confidentiality and noncompete agreement on January 15,
2009.
SECURITIES
AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS
The
following table summarizes equity securities authorized for issuance under our
equity compensation plan as of December 31, 2009:
Plan Category
|
|
Number of
securities to be
issued upon
exercise of
outstanding
options, warrants
and rights
|
|
|
Weighted
average exercise
price of
outstanding
options, warrants
and rights
|
|
|
Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding
securities reflected in
First column)
|
|
Equity
compensation plans approved by
stockholders
(1)
|
|
|
65,834
|
|
|
$
|
20.46
|
|
|
|
1,134,166
|
|
Equity
compensation plans not approved by stockholders
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
65,834
|
|
|
$
|
20.46
|
|
|
|
1,134,166
|
|
|
(1)
|
Consists
of the 2004 Incentive Plan
|
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
River
Valley Business Center, LLC (“RVBC”) and our wholly-owned subsidiary, Sajan LLC,
are parties to two office lease agreements. RVBC owns a two-story commercial
office building located near River Falls, Wisconsin. RVBC is owned and operated
by Shannon Zimmerman and Angel Zimmerman, both of whom are executive officers,
directors and significant stockholders of the Company. Under the terms of a
lease agreement dated February I, 2010, Sajan, LLC leases 12,000 square feet of
space which comprises the entire second floor of the building, and pays monthly
rent of approximately $19,000. Under the terms of a lease agreement dated
February 1, 2010, Sajan, LLC leases an additional 4, 100 square feet of space
which comprises a portion of the first floor of the building and pays monthly
rent of approximately $6,500. Both of these leases will expire on January 31,
2017. Sajan, LLC may not assign either of the lease agreements without the prior
written consent of RVBC. In the lease agreements, Sajan, LLC granted RVBC a
security interest in all goods, chattels, fixtures and personal property of
Sajan, LLC located in the premises to secure rents and other amounts that may be
due under the lease agreements. Management of Sajan, LLC believes, based on an
informal assessment conducted by a commercial real estate agent familiar with
commercial properties in the River Falls, Wisconsin area, that the rent paid for
the leased premises is competitive with rents paid for similar commercial office
space in the River Falls, Wisconsin market. The foregoing lease agreements were
authorized by the disinterested members of the pre-Merger Sajan, Inc. Board of
Directors before the date of the Merger.
Sajan,
Inc. and JB Computing Solutions, Inc. (“JB Computing”) were parties to a
professional services agreement through March 31, 2010. The sole owner of JB
Computing is Joe Bechtel, the brother-in-law of the Company’s CEO and COO, and
the husband of the Controller. JB Computing provides the Vice President of North
American client services to Sajan, Inc. During 2009, JB Computing was paid
approximately $135,000 for services rendered. JB Computing has provided services
to pre-Merger Sajan, Inc. since 2002.
In
connection with the Merger, Shannon Zimmerman and Angela Zimmerman received a
promissory note in the aggregate principal amount of $1.0 million in lieu of
$1.0 million of cash consideration. All principal and accrued
interest, at a rate of 8% per annum, is due on February 23, 2011.
AUDIT
COMMITTEE REPORT
This
section shall not be deemed to be "soliciting material," or to be "filed" with
the Securities and Exchange Commission, is not subject to the liabilities of
Section 18 of the Securities Exchange Act of 1934 and is not to be
incorporated by reference into any filing of Sajan under the Securities Act of
1933 or the Securities Exchange Act of 1934, regardless of date or any other
general incorporation language in such filing.
Management
is responsible for Sajan's financial reporting process, including the system of
internal controls, and for preparing Sajan's consolidated financial statements
in accordance with accounting principles generally accepted in the United States
of America. Our independent registered public accounting firm is responsible for
auditing those consolidated financial statements and expressing an opinion as to
their conformity with accounting principles generally accepted in the United
States of America. The Audit Committee's responsibility is to monitor and review
these processes. The members of the Audit Committee rely, without independent
verification, on the information provided to them and on the representations
made by Sajan's management and the independent registered public accounting
firm.
Subsequent to the Merger but prior to
the completion of the annual audit, preparation and filing of our Annual Report
on Form 10-K, the composition of the Audit Committee changed and the Company
changed independent registered public accounting firms from
PricewaterhouseCoopers LLP to Baker Tilly Virchow Krause, LLP.
During
2009, the Audit Committee, consisting of Benno G. Sand (chairman), Merrill A.
McPeak and Morris Goodwin, Jr., held three meetings. The meetings were designed
to, among other things, facilitate and encourage communication among the Audit
Committee, management and the independent registered public accounting firm,
PricewaterhouseCoopers LLP. The Audit Committee discussed with
PricewaterhouseCoopers LLP the overall scope and plans for its 2008 audit. The
Audit Committee met with PricewaterhouseCoopers LLP, with and without management
present, to discuss the results of its examinations and its evaluations of
Sajan's system of internal controls.
During
the first quarter of 2010, the Audit Committee, consisting of Benno G. Sand
(chairman), Michael Rogers, Kris Tufto and Richard G. Perkins held three
meetings. The meetings were designed to, among other things, facilitate and
encourage communication among the Audit Committee, management and Sajan's
independent registered public accounting firm, Baker Tilly Virchow Krause, LLP.
The Audit Committee discussed with Baker Tilly Virchow Krause, LLP the overall
scope and plans for its 2009 audit. The Audit Committee met with Baker Tilly
Virchow Krause, LLP, with and without management present, to discuss the results
of its examinations and its evaluations of Sajan's system of internal
controls.
During
the meetings held in 2009 and the first quarter of 2010, the Audit Committee
reviewed and discussed, among other things:
|
·
|
Financial
statements, Quarterly Reports on Form 10-Q and Annual Report on Form 10-K
and reports from the independent registered public accounting
firm
|
|
·
|
Recent
accounting pronouncements and the Company’s significant accounting
policies
|
|
·
|
Due
diligence activities and results
|
|
·
|
Disclosure
controls and internal controls over financial
reporting
|
|
·
|
Engagement
of its independent registered public accounting
firm
|
In March
2010, the Audit Committee reviewed and discussed the 2009 consolidated financial
statements with management and Baker Tilly Virchow Krause, LLP, including a
discussion of the application of accounting principles generally accepted in the
United States, the reasonableness of significant judgments, and the clarity of
disclosures in the consolidated financial statements. The Audit Committee also
has discussed with our independent registered public accounting firm the firm's
independence from management, including whether the provision of non-audit
services is compatible with maintaining the firm's independence, and matters
required to be discussed by the Statement on Auditing Standards No. 61, as
amended (Communications with Audit Committees), as adopted by the Public Company
Accounting Oversight Board in Rule 3200T. The Audit Committee received the
written disclosures and the letter from the independent accountant required by
applicable requirements of the Public Company Accounting Oversight Board
regarding the independent accountant's communications with the Audit Committee
concerning independence, and has discussed with the independent accountant the
independent account's independence.
In March
2010, the Audit Committee reviewed MathStar's audited consolidated financial
statements and notes to the consolidated financial statements for inclusion in
the Company's Annual Report on Form 10-K for the fiscal year ended
December 31, 2009. Based on this review and prior discussions with
management and the independent registered public accounting firm, the Audit
Committee recommended to the Board that MathStar's audited consolidated
financial statements be included in its Annual Report on Form 10-K for the
fiscal year ended December 31, 2009 for filing with the Securities and
Exchange Commission.
Audit
Committee
Benno G.
Sand, Chairman
Michael
Rogers
Kris
Tufto
Richard
G. Perkins
PROPOSAL
NO. 4
RATIFY
APPOINTMENT OF
INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
Our Board
of Directors and management are committed to the quality, integrity and
transparency of the financial reports. Independent auditors play an important
part in our system of financial control. Our Board of Directors has appointed
Baker Tilly Virchow Krause, LLP (“Baker Tilly Virchow Krause”) as our
independent registered public accounting firm for the fiscal year ending
December 31, 2010. A representative of Baker Tilly Virchow Krause is expected to
attend the Annual Meeting and will be available to make statements and respond
to questions from stockholders. A representative of PricewaterhouseCooper LLP is
not expected to attend the Annual Meeting.
If the stockholders do not ratify the
appointment of Baker Tilly Virchow Krause, the Board of Directors may reconsider
its selection, but is not required to do so. Notwithstanding the proposed
ratification of the appointment of Baker Tilly Virchow Krause by the
stockholders, the Board of Directors may, in its discretion, direct the
appointment of a new independent registered public accounting firm at any time
during the year without notice to, or the consent of, the stockholders, if the
Board of Directors determines that such a change would be in the best interests
of the Company.
The
Board of Directors recommends that the stockholders vote
for
ratification
of our independent registered public accounting firm.
Change
in Independent Registered Public Accounting Firm
On
February 19, 2010, MathStar dismissed its independent registered public
accounting firm, PricewaterhouseCoopers LLP, and it appointed Baker Tilly
Virchow Krause as its new independent registered public accounting firm. Baker
Tilly Virchow Krause acted as Sajan’s independent accountant prior to the
closing of the Merger. The decision to change accounting firms was approved
by the audit committee of MathStar’s Board of Directors.
The
reports of PricewaterhouseCoopers LLP on the consolidated financial statements
of MathStar for the fiscal years ended December 31, 2007 and 2008 did not
contain an adverse opinion or disclaimer of opinion, and they were not qualified
or modified as to uncertainty, audit scope, or accounting principle, with the
exception of an explanatory paragraph for the year ended December 31, 2008
discussing MathStar’s curtailed operations and evaluation of strategic
alternatives including, but not limited to, restarting MathStar, merging with or
acquiring another company, increasing operations in another structure or
liquidation. It also disclosed that as of the report date, MathStar had not
committed to any of the strategic alternatives being evaluated.
During
MathStar’s fiscal years ended December 31, 2007 and 2008 and through February
19, 2010, there were no disagreements with PricewaterhouseCoopers LLP on any
matter of accounting principles or practices, financial statement disclosure, or
auditing scope or procedure which, if not resolved to the satisfaction of
PricewaterhouseCoopers LLP, would have caused PricewaterhouseCoopers LLP to make
reference to the subject matter of the disagreement(s) in connection with its
reports on the consolidated financial statements for such years, and there were
no “reportable events” as defined in Item 304(a)(1)(v) of Regulation
S-K.
MathStar
had previously provided PricewaterhouseCoopers LLP with a copy of its Current
Report on Form 8-K filed on February 24, 2010, and requested
PricewaterhouseCoopers LLP to furnish MathStar with a letter addressed to
the U.S. Securities and Exchange Commission stating whether it agrees with the
above statements and, if not, stating the respects in which it does not agree
with such statements. PricewaterhouseCoopers LLP’s response letter, dated
February 19, 2010, is filed as Exhibit 16.2 to the Current Report on Form 8-K
filed on February 24, 2010.
Fees
Billed to Company by Independent Registered Public Accounting Firm
The following table summarizes the fees
we were billed for audit and non-audit services rendered for fiscal years 2009
and 2008. Our predecessor auditor, PricewaterhouseCoopers LLP, audited the
Company’s consolidated financial statements for 2008 and reviewed the quarterly
filings through September 30, 2009. On February 19, 2010, we replaced our
predecessor auditor with Baker Tilly Virchow Krause. Baker Tilly Virchow Krause
audited the Company’s consolidated financial statements for fiscal years
2009.
|
|
Successor Independent
Registered Public Accounting
Firm
|
|
|
Predecessor Public Accounting
Firm
|
|
|
|
2009
|
|
|
2008
|
|
|
2009
|
|
|
2008
|
|
Audit
Fees
|
|
$
|
20,630
|
|
|
$
|
-
|
|
|
$
|
50,000
|
|
|
$
|
172,800
|
|
Audit-Related
Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
Tax
Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
All
Other Fees
|
|
|
8,135
|
|
|
|
-
|
|
|
|
209,035
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
28,765
|
|
|
$
|
-
|
|
|
$
|
259,035
|
|
|
$
|
172,800
|
|
Audit
Fees
. The fees identified under this caption were for
professional services rendered for years ended 2009 and 2008 in connection with
the audit of our annual consolidated financial statements and review of the
consolidated financial statements included in our quarterly reports on Form
10-Q. The amounts also include fees for services that are normally provided by
the independent public registered accounting firm in connection with statutory
and regulatory filings and engagements for the years identified.
Audit-Related
Fees
. The fees identified under this caption were for
assurance and related services that were related to the performance of the audit
or review of our consolidated financial statements and were not reported under
the caption “Audit Fees.” This category may include fees related to
the performance of audits and attestation services not required by statute or
regulations, and accounting consultations about the application of generally
accepted accounting principles to proposed transactions.
Tax Fees
. The fees
identified under this caption were for tax compliance, tax planning, tax advice
and corporate tax services. Corporate tax services encompass a variety of
permissible services, including technical tax advice related to tax matters;
assistance with withholding-tax matters; assistance with state and local taxes;
preparation of reports to comply with local tax authority transfer pricing
documentation requirements; and assistance with tax audits.
All Other
Fees.
The fees identified under this caption were for services
related to potential acquisitions, due diligence and review of merger-related
documents and filings.
Pre-Approval
Policy
Our
entire Board of Directors approves in advance all services provided by our
independent registered public accounting firm. All engagements of our
independent registered public accounting firm and predecessor public accounting
firm in years ended 2009 and 2008 were pre-approved by the Board of Directors
and the engagements of the Company’s predecessor independent registered
accounting firm was pre-approved by the Audit Committee of the Board of
Directors.
COMPLIANCE
WITH SECTION 16(A) OF THE EXCHANGE ACT
Section
16(a) of the Securities Exchange Act of 1934 requires the Company’s officers,
directors and persons considered to be beneficial owners of more than ten
percent of a registered class of the Company’s equity securities to file reports
of ownership and changes in ownership with the Securities and Exchange
Commission and NASDAQ. Officers, directors and greater-than-ten-percent
stockholders are required by SEC regulations to furnish the Company with copies
of all Section 16(a) forms they file. Based solely on a review of the copies of
such forms furnished to the Company, or written representations that no
applicable filings were required, the Company believes that all such filings
were filed on a timely basis for the fiscal year 2009.
STOCKHOLDER
PROPOSALS AND
DISCRETIONARY
PROXY VOTING AUTHORITY
Any
stockholder desiring to submit a proposal for action by the stockholders at the
next annual stockholders’ meeting, which will be the 2011 annual meeting, must
submit that proposal in writing to the Secretary of the Company at the Company’s
corporate headquarters no later than January 13, 2011 to have the proposal
included in the Company’s proxy statement for that meeting. Due to the
complexity of the respective rights of the stockholders and the Company in this
area, any stockholder desiring to propose such an action is advised to consult
with his or her legal counsel with respect to such rights. The Company suggests
that any such proposal be submitted by certified mail, return-receipt
requested.
Rule
14a-4 promulgated under the Securities Exchange Act of 1934 governs the
Company’s use of its discretionary proxy voting authority with respect to a
stockholder proposal that the stockholder has not sought to include in the
Company’s proxy statement. Rule 14a-4 provides that if a proponent of a proposal
fails to notify the Company at least 45 days prior to the month and day of
mailing of the prior year’s proxy statement, management proxies will be allowed
to use their discretionary voting authority when the proposal is raised at the
meeting, without any discussion of the matter.
With
respect to the Company’s 2011 annual meeting, if the Company is not provided
notice of a stockholder proposal, which the stockholder has not previously
sought to include in the Company’s proxy statement, by March 29, 2011, the
management proxies will be allowed to use their discretionary authority as
outlined above.
AVAILABLE
INFORMATION
Any person whose proxy is solicited by
this proxy statement will be provided, upon request, with an additional copy,
without charge, of our 2009 Annual Report on Form 10-K. If you would like
additional copies of our 2009 Annual Report on Form 10-K, please contact Shannon
Zimmerman at (715) 426-9505.
By Order
of the Board of Directors:
/s/
DOUGLAS RAMLER
Douglas
Ramler
Corporate
Secretary
Dated:
May 12, 2010
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE 2010 ANNUAL MEETING
OF STOCKHOLDERS TO BE HELD ON JUNE 10, 2010.
The
Company’s Proxy Statement for the 2010 Annual Meeting of Stockholders and Annual
Report on Form 10-K for the year ended December 31, 2009 are available at
http://www.sajan.com/company/investors.html.
Appendix
A
AMENDMENT
2010-1 TO THE AMENDED AND RESTATED
2004
LONG-TERM INCENTIVE PLAN
OF
SAJAN, INC.
Set forth below is Amendment 2010-1 to
the Amended and Restated 2004 Long-Term Incentive Plan of Sajan, Inc. (the
“Plan”) This Amendment was approved by the Board of Directors on April 20, 2010
and will be submitted to the stockholders at the next regularly scheduled
meeting of stockholders. The Amendment will be effective upon its
approval by the stockholders.
The name
of the Plan is amended to be the “Sajan, Inc. Amended and Restated 2004
Long-Term Incentive Plan.”
Section 3
of the Plan is amended to increase the number of shares subject to the Plan to
2,200,000.
The first
paragraph of Section 3 of the Plan is renumbered as 3(a) and amended to add a
new Section 3(b):
(b)
Individual
Limits
.
Subject
to adjustment as provided in Section 13, no Participant may be granted Options,
Stock Appreciation Rights, Restricted Stock, Restricted Stock Units, Other
Stock-Based Awards, Performance Awards, or any combination thereof relating to
more than 300,000 Shares under the Plan during any fiscal year. In addition to
the foregoing, the maximum aggregate dollar value that may be paid to any
Participant for any Awards denominated in cash in any fiscal year shall be
$500,000, including any amounts earned during such fiscal year and deferred. If
an Award is cancelled, the cancelled Award shall continue to be counted towards
the limitations set forth in this Section 3(b).
Section
4(e) of the Plan (excerpted below) is deleted in its
entirety.
(e)
Deferral.
In the discretion of
the Committee, in accordance with any procedures established by the Committee
and consistent with the provisions of Section 162(m) of the Code when applied to
Participants who may be "covered employees" thereunder, a Participant may be
permitted to defer the issuance of shares of Common Stock or cash deliverable
upon the exercise of an Option or Stock Appreciation Right, vesting of
Restricted Stock, or satisfaction of Other Stock-Based Awards or Other
Cash-Based Awards, for a specified period or until a specified date, but not
beyond the expiration of the term of such Option, Stock Appreciation Right,
Restricted Stock grant, or other Award.
The
second sentence of Section 7(a) of the Plan (“Number of Shares and Exercise
Price”) which provides “The Exercise Price of any Non-Qualified Option may be
less than, equal to or greater than Fair Market Value.” is deleted and replaced
with the following sentence:
The
Exercise Price of shares of Common Stock that are subject to a Non-Qualified
Option shall not be less than 100% of the Fair Market Value of such shares at
the time the Non-Qualified Option is granted, as determined in good faith by the
Committee.
Section
8(a)(ii) of the Plan (“Additional Grants of Director Options”) shall be amended
in its entirety to read:
On the
first business day following the annual meeting on which the national securities
exchanges are open, such Non-employee Director will automatically be granted an
additional Option to purchase five thousand (5,000) shares of Common Stock, but
only if such person is a Non-employee Director on such date and did not receive
an Initial Grant pursuant to Section 8(a)(i) at such annual
meeting. If no annual meeting is held in a given year, such Option
shall be automatically granted on August 1 of that year (or, if the national
securities exchanges are not open on August 1, on the first business day
following August 1 on which the national securities exchanges are
open). Such grant will satisfy the obligation to make an automatic
grant under this Section 8(a)(ii) for the year, even if an annual meeting is
subsequently held between August 1 and the end of the calendar
year. All Director Options granted under this Section 8(a)(ii) shall
vest and become exercisable as to the shares subject to the Director Option
ratably over eleven months from the date of grant of the Director Option, but
only if the holder of the Director Option is then a Non-employee Director of the
Company.
The first
sentence of Section 12(b) of the Plan is deleted and replaced with the following
sentence:
|
(b)
|
Performance
Goals
.
The
performance goals referred to in Section 12(a) must be objective and shall
be based upon one or more of the following
criteria:
|
(i)
consolidated earnings before or after taxes (including earnings before interest,
taxes, depreciation and amortization; (ii) net income; (iii) operating income;
(iv) earnings per share; (v) book value per share of Common Stock; (vi) return
on stockholders’ equity; (vii) expense management; (viii) return on investment;
(ix) improvements in capital structure; (x) profitability of an identifiable
business unit or product; (xi) maintenance or improvements of profit margins;
(xii) stock price; (xiii) market share; (xiv) revenues or sales; (xv) costs;
(xvi) cash flow; (xvii) working capital; (xviii) return on assets; (xix) asset
turnover; (xx) inventory turnover; (xxi) economic value added (economic profit);
(xxii) total stockholder return; and (xxiii) corporate performance indicators
(indices based on the level of certain services provided to
customers).
[ PROXY
CARD ]
Sajan,
Inc.
Proxy
for Annual Meeting of Stockholders
The
undersigned, a stockholder of Sajan, Inc., hereby appoints Mr. Shannon Zimmerman
and Mr. Douglas Ramler, and each of them, as proxies, with full power of
substitution, to vote on behalf of the undersigned the number of shares which
the undersigned is then entitled to vote, at the annual stockholders’ meeting of
Sajan, Inc. to be held at the Sajan corporate offices, 625 Whitetail Boulevard,
River Falls, Wisconsin (at the intersection of South U.S. Highway 35 and
Whitetail Boulevard), on June 10, 2010 at 3:30 p.m. local time, and
at any and all adjournments thereof, with all the powers which the undersigned
would possess if personally present, upon:
1.
|
Proposal
to elect seven directors to the Board of
Directors.
|
(01)
Shannon Zimmerman
(02)
Angela Zimmerman
(03)
Vern Hanzlik
(04)
Michael Rogers
(05)
Kris Tufto
(06)
Benno Sand
(07)
Richard G. Perkins
|
¨
|
FOR
ALL
|
¨
|
WITHHOLD
ALL
|
¨
|
FOR
ALL
EXCEPT
|
INSTRUCTION
:To withhold
authority to vote for any individual nominee(s), write the number(s) of
that/those nominee(s) on the space provided below:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2.
|
Proposal
to amend the Certificate of Incorporation, as amended, to increase the
number of shares of common stock authorized for issuance to
35,000,000.
|
¨
|
FOR
|
¨
|
AGAINST
|
¨
|
ABSTAIN
|
3.
|
Proposal
to amend the Amended and Restated 2004 Long-Term Incentive
Plan.
|
¨
|
FOR
|
¨
|
AGAINST
|
¨
|
ABSTAIN
|
4.
|
Proposal
to ratify the appointment of Baker Tilly Virchow Krause, LLP as the
independent registered public accounting firm of the Company for fiscal
2010.
|
¨
|
FOR
|
¨
|
AGAINST
|
¨
|
ABSTAIN
|
5.
|
Upon
such other business as may properly come before the meeting or any
adjournments thereof.
|
The
Board of Directors recommends a vote “FOR” proposals 1 through 4
(Continued,
and TO BE COMPLETED AND SIGNED, on the reverse side)
(Continued
from other side)
The
undersigned hereby revokes all previous proxies relating to the shares covered
hereby and acknowledges receipt of the Notice and Proxy Statement relating to
the Annual Meeting of Stockholders.
THIS PROXY IS SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS.
When properly executed, this proxy will be voted
on the proposals set forth herein as directed by the stockholder, but if no
direction is made in the space provided, this proxy will be voted;
FOR
the election of all
nominees for directors;
FOR
the amendment to the
Company’s Certificate of Incorporation to increase the number of authorized
shares of common stock to 35,000,000;
FOR
the amendments to the
Company’s Amended and Restated 2004 Long-Term Incentive Plan; and
FOR
ratification of Baker
Tilly Virchow Krause, LLP’s appointment as independent registered public
accounting firm for fiscal 2010.
Dated
,
2010
x
x
(Stockholder
must sign exactly as the name appears at left above. When signed as a corporate
officer, executor, administrator, trustee, guardian, etc., please give
full title as such. If
shares are held by two or more persons as joint tenants, all must
sign.)
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE 2010 ANNUAL MEETING
OF STOCKHOLDERS TO BE HELD ON JUNE 10, 2010.
The
Company’s Proxy Statement for the 2010 Annual Meeting of Stockholders and Annual
Report on Form 10-K for the year ended December 31, 2009 are available at
http://www.sajan.com/company/investors.html.
Sajan, Inc. (NASDAQ:SAJA)
Historical Stock Chart
Von Jun 2024 bis Jul 2024
Sajan, Inc. (NASDAQ:SAJA)
Historical Stock Chart
Von Jul 2023 bis Jul 2024