unam_s8
Registration No. 333-
As filed with the Securities and Exchange Commission July 12,
2021
UNITED
STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
___________________
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Unico American Corporation
(Exact
Name of Registrant as Specified in its Charter)
Nevada
|
|
95-2583928
|
(State
or Other Jurisdiction of
Incorporation
or Organization)
|
|
(I.R.S.
Employer Identification No.)
|
26050 Mureau Road
Calabasas, California 91302
(Address
of Principal Executive Offices) (Zip Code)
Unico American Corporation 2021 Equity Incentive Plan
(Full
Title of the Plan)
Copies
to:
Michael
Budnitsky
|
|
|
Chief
Executive Officer, President, Chief Operations Officer, and
Secretary
|
|
David
Allen, Esquire
|
Unico
American Corporation
|
|
Holland
& Knight LLP
|
26050
Mureau Road
|
|
200
Crescent Court, Suite 1600
|
Calabasas,
California 91302
|
|
Dallas,
Texas 75201
|
(818)
591-9800
|
|
(214)
964-9500
|
(Name,
Address and Telephone
|
|
|
Number
of Agent for Service)
|
|
|
|
|
|
Indicate
by check mark whether the registrant is a large accelerated filer,
an accelerated filer, a non-accelerated filer, smaller reporting
company, or an emerging growth company. See the definitions of
“large accelerated filer,” “accelerated
filer,” “smaller reporting company” and
“emerging growth company” in Rule 12b-2 of the Exchange
Act:
Large
accelerated filer ☐
|
Accelerated
filer ☐
|
Non-accelerated
filer ☒
|
Smaller
reporting company ☒
|
|
Emerging
growth company ☐
|
If an
emerging growth company, indicate by check mark if the registrant
has elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided
pursuant to Section 7(a)(2)(B) of the Securities Act.
☐
CALCULATION OF REGISTRATION FEE
Title
of
Securities
to
be
Registered
|
Amount
to
be
Registered(1)
|
Proposed
Maximum
Offering
Price
Per
Share(2)
|
Proposed
Maximum
Aggregate
Offering
Price(2)
|
Amount
of
Registration
Fee(3)
|
Common
stock, no par value
|
500,000
|
$4.65
|
$2,325,000
|
$253.66
|
_________________________
(1)
The number of
shares of common stock, no par value ("Common Stock"), of Unico
American Corporation (the "Company") represents the maximum number
of shares that may be issued under the Unico American Corporation
2021 Equity Incentive Plan (the “Plan”). Pursuant to
Rule 416(a) under the Securities Act of 1933, as amended (the
"Securities Act"), this registration statement also covers an
indeterminate number of additional shares of Common Stock, no par
value, of the Company that may become issuable under the Plan as a
result of share distributions, share splits or similar transactions
involving Common Stock in accordance with the antidilution
provisions of the Plan.
(2)
Estimated solely
for the purpose of determining the registration fee pursuant to
Rules 457(c) and (h) under the Securities Act, based upon the
average of the high and low sale prices for the Common Stock as
reported on the NASDAQ Global Select Market on July 8,
2021.
(3)
Calculated pursuant
to Section 6(b) of the Securities Act.
EXPLANATORY NOTE
This registration on Form S-8 (the
"Registration Statement") is being filed by Unico American
Corporation, a Nevada corporation (the "Company"), to register
500,000 of its common stock, no par value ("Common Stock"),
issuable to eligible non-employee directors, officers, employees,
independent contractors, consultants and advisors of the Company
and its subsidiaries under the Unico American Corporation 2021
Equity Incentive Plan (the “Plan”).
PART I.
Items 1 and 2. Plan Information and Registrant Information and
Employee Plan Annual Information
The
documents containing the information specified in Part I of
the Registration Statement will be sent or given by the Company to
participants in the Plan as specified by
Rule 428(b)(1) under the Securities Act of 1933, as
amended (the “Securities Act”). Such documents need not
be filed with the Securities and Exchange Commission ("SEC") either
as part of the Registration Statement or as prospectuses or
prospectus supplements pursuant to Rule 424 under the
Securities Act. These documents and the documents incorporated by
reference in this registration statement pursuant to Item 3 of
Part II of the Registration Statement, taken together,
constitute a prospectus that meets the requirements of
Section 10(a) of the Securities Act.
PART II.
Item 3. Incorporation of Documents by Reference
The following documents
previously filed by the Company with the SEC under the Securities
Exchange Act of 1934, as amended (the “Exchange Act”),
are incorporated herein by reference in this Registration
Statement:
(1)
The Company’s
Annual Report on Form 10-K for the fiscal year ended December 31,
2020, filed on March 31, 2021;
(2)
The Company's Quarterly Report on Form 10-Q for the quarter ended
March 31, 2021, filed on May 17, 2021;
(3)
The Company's Current Reports on Form 8-K, filed on January 26,
2021, February 1, 2021, February 11, 2021, February 18, 2021,
February 23, 2021, March 1, 2021, May 17, 2021, June 3, 2021, June
17, 2021, June 22, 2021, and June 25, 2021;
(4)
The Company's Definitive Proxy Statement for its 2021 Annual
Meeting of Shareholders, filed on April 28, 2021; and
(5)
The description of
the Common Stock contained in the Company's Registration of
Securities pursuant to Section 12(g) of the Securities Act having
an effective date of November 24, 1969.
All
documents subsequently filed by the Company with the SEC pursuant
to Sections 13(a), 13(c), 14, or 15(d) of the Exchange Act, after
the date hereof, and prior to the filing of a post-effective
amendment which indicates that all securities offered hereby have
been sold or which deregisters all securities then remaining
unsold, shall be deemed to be incorporated by reference into this
Registration Statement and to be a part thereof from the date of
the filing of such documents.
Any
statement contained in the documents incorporated, or deemed to be
incorporated, by reference herein or therein shall be deemed to be
modified or superseded for purposes of this Registration Statement
and the prospectus to the extent that a statement contained herein
or therein or in any other subsequently filed document which also
is, or is deemed to be, incorporated by reference herein or therein
modifies or supersedes such statement. Any such statement so
modified or superseded shall not be deemed, except as so modified
or superseded, to constitute a part of this Registration
Statement.
Item 4. Description of Securities
Not
applicable.
Item 5. Interests of Named Experts and Counsel
None.
Item 6. Indemnification of Directors and Officers
Subsection 1 of
Section 78.7502 of the Nevada Revised Statutes (the "Nevada Law")
empowers a corporation to indemnify a person who was or is a party
or is threatened to be made a party to any threatened, pending or
completed action, suit or proceeding, whether civil, criminal,
administrative or investigative (other than an action by or in the
right of the corporation) by reason of the fact that he or she is
or was a director, officer, employee or agent of the corporation or
is or was serving at the request of the corporation as a director,
officer, employee or agent of another corporation, partnership,
joint venture, trust or other enterprise (an "Indemnified Party"),
against expenses (including attorneys' fees), judgments, fines and
amounts paid in settlement actually and reasonably incurred by the
Indemnified Party in connection with such action, suit or
proceeding if the Indemnified Party was not liable as provided
under Section 78.138 of the Nevada Law or acted in good faith and
in a manner the Indemnified Party reasonably believed to be in or
not opposed to the best interests of the corporation, and, with
respect to any criminal action or proceeding, had no reasonable
cause to believe the Indemnified Party's conduct was
unlawful.
Subsection 2 of
Section 78.7502 of the Nevada Law empowers a corporation to
indemnify any Indemnified Party who was or is a party or is
threatened to be made a party to any threatened, pending or
completed action or suit by or in the right of the corporation to
procure a judgment in its favor by reason of the fact that such
person acted in the capacity of an Indemnified Party against
expenses, including amounts paid in settlement and attorneys' fees
actually and reasonably incurred by the Indemnified Party in
connection with the defense or settlement of such action or suit if
the Indemnified Party was not liable as provided under Section
78.138 of the Nevada Law or acted under standards similar to those
set forth above, except that no indemnification may be made in
respect of any claim, issue or matter as to which the Indemnified
Party shall have been adjudged to be liable to the corporation or
for amounts paid in settlement to the corporation unless and only
to the extent that the court in which such action or suit was
brought or other court of competent jurisdiction determines upon
application that in view of all the circumstances the Indemnified
Party is fairly and reasonably entitled to indemnity for such
expenses as the court deems proper.
Subsection 3 of
Section 78.7502 of the Nevada Law provides that any discretionary
indemnification pursuant to Section 78.7502 of the Nevada Law,
unless ordered by a court or advanced pursuant to Subsection 2 of
Section 78.751, may be made by a corporation only as authorized in
the specific case upon a determination that indemnification of the
Indemnified Person is proper in the circumstances. Such
determination must be made (a) by the stockholders, (b) by the
board of directors of the corporation by majority vote of a quorum
consisting of directors who were not parties to the action, suit or
proceeding, (c) if a majority vote of a quorum of such
disinterested directors so orders, by independent legal counsel in
a written opinion, or (d) by independent legal counsel in a written
opinion if a quorum of such disinterested directors cannot be
obtained.
Subsection 1 of
Section 78.751 of the Nevada Law further provides that to the
extent an Indemnified Party has been successful on the merits or
otherwise in the defense of any action, suit or proceeding referred
to in subsection (1) or (2) of Section 78.7502 of the Nevada Law
described above or in the defense of any claim, issue or matter
therein, the corporation shall indemnify the Indemnified Party
against expenses (including attorneys' fees) actually and
reasonably incurred by the Indemnified Party in connection
therewith.
Subsection 2 of
Section 78.751 of the Nevada Law provides that a
corporation’s articles of incorporation or bylaws or an
agreement made by the corporation may require the corporation to
pay as incurred and in advance of the final disposition of a
criminal or civil action, suit or proceeding, the expenses of
officers and directors in defending such civil or criminal action,
suit or proceeding upon receipt by the corporation of an
undertaking by or on behalf of the officer or director to repay the
amount if it is ultimately determined by a court that he is not
entitled to be indemnified by the corporation. Said Subsection 2
further provides that the provisions of that Subsection 2 do not
affect any rights to advancement of expenses to which corporate
personnel other than officers and directors may be entitled under
contract or otherwise by law.
Subsection 3 of
Section 78.751 of the Nevada Law provides that indemnification
under Section 78.7502 of the Nevada Law and advancement of expenses
authorized in or ordered by a court pursuant to said Section 78.751
does not exclude any other rights to which the person seeking
indemnification or advancement of expenses may be entitled under
the articles of incorporation or any by-law, agreement, vote of
stockholders or disinterested directors or otherwise, for either an
action in his or her official capacity or in another capacity while
holding his or her office. However, indemnification, unless ordered
by a court pursuant to Section 78.7502 or for the advancement of
expenses under Subsection 2 of Section 78.751 of the Nevada Law,
may not be made to or on behalf of any director or officer of the
corporation if a final adjudication establishes that his or her
acts or omissions involved intentional misconduct, fraud or a
knowing violation of the law and was material to the cause of
action. Additionally, the scope of such indemnification and
advancement of expenses will continue as to an Indemnified Party
who has ceased to hold one of positions specified above, and will
inure to the benefit of his or her heirs, executors and
administrators.
Section
78.752 of the Nevada Law empowers a corporation to purchase and
maintain insurance or make other financial arrangements on behalf
of an Indemnified Party for any liability asserted against such
person and liabilities and expenses incurred by such person in his
or her capacity as an Indemnified Party or arising out of such
person's status as an Indemnified Party whether or not the
corporation would have the power to indemnify such person against
such liability and expenses.
The
Company maintains a policy of insurance under which the directors
and officers of the Company are insured, within the limits and
subject to the limitations of the policy, against certain costs
that may be incurred by them in connection with the defense of
certain claims which may brought against such persons in their
capacity as a director or officer of the Company.
The
Company has entered into indemnification agreements with each of
its directors and its current executive officers. These agreements
require the Company to indemnify these individuals to the fullest
extent permitted under Nevada Law against liabilities that may
arise by reason of their service to the Company, and to advance
expenses incurred as a result of any proceeding against them as to
which they could be indemnified.
Item 7. Exemption From Registration Claimed.
Not
applicable.
Item 8. Exhibits.
The
following exhibits are filed as part of this Registration
Statement:
Exhibit
Number
|
|
Document
|
|
|
|
4.1 |
|
Articles
of Incorporation of Unico American Corporation (Incorporated herein
by reference to Exhibit 3.1 to the Company's annual report on Form
10-K for the fiscal year ended March 31, 1984).
|
|
|
|
4.2 |
|
Second
Amended and Restated Bylaws of Unico American Corporation
(Incorporated by reference to Exhibit 3.1 to the Company's current
report on Form 8-K filed on July 16, 2019).
|
|
|
|
4.3 |
|
Amendment
No. 1 to Second Amended and Restated Bylaws effective December 9,
2019 (Incorporated by reference to Exhibit 3.1 to the Company's
current report on Form 8-K filed on December 11,
2019).
|
|
|
|
4.4 |
|
Amendment
No. 2 to Second Amended and Restated Bylaws effective January 10,
2020 (Incorporated by reference to Exhibit 3.1 to the Company's
current report on Form 8-K filed on January 14, 2020).
|
|
|
|
5.1 |
|
Opinion
of Ballard Spahr LLP.
|
|
|
|
23.1
|
|
Consent
of Ballard Spahr LLP (included in Exhibit 5.1).
|
|
|
|
23.2
|
|
Consent
of JLK Rosenberger LLP.
|
|
|
|
24.1
|
|
Power
of Attorney (contained on signature page).
|
|
|
|
99.1
|
|
Unico
American Corporation 2021 Equity Incentive Plan (Incorporated by
reference to Appendix A to the Company's Definitive Proxy Statement
on Schedule 14A, filed April 28, 2021).
|
|
|
|
Item 9. Undertakings
(a) The
undersigned registrant hereby undertakes:
1. To
file, during any period in which offers or sales are being made, a
post-effective amendment to this Registration
Statement:
(i)
to include any prospectus required by section 10(a)(3) of the
Securities Act;
(ii) to
reflect in the prospectus any facts or events arising after the
effective date of the Registration Statement (or the most recent
post-effective amendment thereof) which, individually or in the
aggregate, represent a fundamental change in the information set
forth in the Registration Statement. Notwithstanding the foregoing,
any increase or decrease in volume of securities offered (if the
total dollar value of securities offered would not exceed that
which was registered) and any deviation from the low or high end of
the estimated maximum offering range may be reflected in the form
of prospectus filed with the SEC pursuant to Rule 424(b) of the
Securities Act if, in the aggregate, the changes in volume and
price represent no more than 20% change in the maximum aggregate
offering price set forth in the “Calculation of Registration
Fees” table in the effective Registration
Statement;
(iii) to
include any material information with respect to the plan of
distribution not previously disclosed in this Registration
Statement or any material change to such information in this
Registration Statement;
provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii)
above do not apply if the information required to be included in a
post-effective amendment by these paragraphs is contained in
reports filed with or furnished to the SEC by the Company pursuant
to Section 13 or Section 15(d) of the Exchange Act that are
incorporated by reference in this Registration
Statement;
2. That,
for the purpose of determining any liability under the Securities
Act, each such post-effective amendment shall be deemed to be a new
Registration Statement relating to the securities offered therein,
and the offering of such securities at that time shall be deemed to
be the initial bona fide
offering thereof;
3. To
remove from registration by means of a post-effective amendment any
of the securities being registered which remain unsold at the
termination of the offering;
(b) The
undersigned registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act, each filing of
the registrant’s annual report pursuant to Section 13(a) or
15(d) of the Exchange Act that is incorporated by reference in the
Registration Statement shall be deemed to be a new Registration
Statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the
initial bona fide offering
thereof.
(c) Insofar
as indemnification for liabilities arising under the Securities Act
may be permitted to directors, officers and controlling persons of
the registrant pursuant to the foregoing provisions, or otherwise,
the registrant has been advised that in the opinion of the SEC such
indemnification is against public policy as expressed in the
Securities Act and is, therefore, unenforceable. In the event that
a claim for indemnification against such liabilities (other than
the payment by the registrant of expenses incurred or paid by a
director, officer or controlling person of the registrant in the
successful defense of any action, suit or proceeding) is asserted
by such director, officer or controlling person in connection with
the securities being registered, the registrant will, unless in the
opinion of its counsel the matter has been settled by controlling
precedent, submit to a court of appropriate jurisdiction the
question whether such indemnification by it is against public
policy as expressed in the Securities Act and will be governed by
the final adjudication of such issue.
SIGNATURES
Pursuant to the
requirements of the Securities Act, the registrant certifies that
it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-8 and has duly caused this
Registration Statement on Form S-8 to be signed on its behalf by
the undersigned, thereunto duly authorized, in the City of
Calabasas, California, on this 12th day of July, 2021.
|
UNICO
AMERICAN CORPORATION
|
|
|
|
|
|
|
By:
|
/s/ Michael
Budnitsky
|
|
|
|
Michael
Budnitsky
|
|
|
|
Chief Executive
Officer, President, Chief Operations Officer, and
Secretary
|
|
POWER OF ATTORNEY
We, the
undersigned directors and officers of Unico American Corporation
(the “Company”) hereby severally constitute and appoint
Michael Budnitsky, as our true and lawful attorney and agent, to do
any and all things in our names in the capacities indicated below
which said Michael Budnitsky may deem necessary or advisable to
enable the Company to comply with the Securities Act of 1933, as
amended, and any rules, regulations and requirements of the
Securities and Exchange Commission, in connection with the
registration of shares of common stock to be issued under the Unico
American Corporation 2021 Equity Incentive Plan, including
specifically, but not limited to, power and authority to sign for
us in our names in the capacities indicated below the registration
statement and any and all amendments (including post-effective
amendments) thereto; and we hereby approve, ratify and confirm all
that said Michael Budnitsky shall do or cause to be done by virtue
thereof.
Pursuant to the
requirements of the Securities Act of 1933, as amended, this
Registration Statement on Form S-8 has been signed by the following
persons in the capacities and on the date indicated.
Signatures
|
|
Title
|
|
Date
|
|
|
|
|
|
|
|
|
|
|
/s/
Michael Budnitsky
|
|
Chief
Executive Officer, President, Chief Operations Officer, and
Secretary
|
|
July
12, 2021
|
Michael
Budnitsky
|
|
(Principal
Executive Officer)
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
Renai J. Effarah
|
|
Treasurer
and Chief Financial Officer
|
|
July
12, 2021
|
Renai
J. Effarah
|
|
(Principal
Financial Officer, and Principal Accounting Officer)
|
|
|
Signatures
|
|
Title
|
|
Date
|
|
|
|
|
|
/s/
Steven L. Shea
|
|
Executive
Chairman of the Board
|
|
July
12, 2021
|
Steven
L. Shea
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
Gerald J. Altonji
|
|
Director
|
|
July
12, 2021
|
Gerald
J. Altonji
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
Erwin Cheldin
|
|
Director
|
|
July
12, 2021
|
Erwin
Cheldin
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
John B. Keefe, Sr.
|
|
Director
|
|
July
12, 2021
|
John B.
Keefe, Sr.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
Joycelyn M. Ray
|
|
Director
|
|
July
12, 2021
|
Joycelyn
M. Ray
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/
Jeffrey M. Tuder
|
|
Director
|
|
July
12, 2021
|
Jeffrey
M. Tuder
|
|
|
|
|
|
|
|
|
|