-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, SOqthezK5XuTuX6RRG0ovGivfzSRndRrNaDjtcBsdqxZkildk2C2Vq3zRXQH6dcM g0mVA3kdkHayKa9cWuMf/w== 0001193125-07-049502.txt : 20070308 0001193125-07-049502.hdr.sgml : 20070308 20070308155146 ACCESSION NUMBER: 0001193125-07-049502 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20070213 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070308 DATE AS OF CHANGE: 20070308 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALLIN CORP CENTRAL INDEX KEY: 0001020391 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 251795265 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-21395 FILM NUMBER: 07680926 BUSINESS ADDRESS: STREET 1: 400 GREENTREE COMMONS STREET 2: 381 MANSFIELD AVENUE CITY: PITTSBURGH STATE: PA ZIP: 15220 BUSINESS PHONE: 4129288800 MAIL ADDRESS: STREET 1: 400 GREENTREE COMMONS STREET 2: 381 MANSFIELD AVENUE CITY: PITTSBURGH STATE: PA ZIP: 15220 FORMER COMPANY: FORMER CONFORMED NAME: ALLIN COMMUNICATIONS CORP DATE OF NAME CHANGE: 19960805 8-K 1 d8k.htm FORM 8-K Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 


FORM 8-K

 


CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): February 13, 2007

 


ALLIN CORPORATION

(Exact Name of Registrant as Specified in Its Charter)

 


 

Delaware   000-21395   25-1795265
(State or Other Jurisdiction
of Incorporation)
  (Commission File Number)   (IRS Employer
Identification Number)

 

381 Mansfield Avenue, Suite 400, Pittsburgh, Pennsylvania   15220
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: (412) 928-8800

N/A

(Former name or former address, if changed since last report.)

 


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 



Item 5.02. Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e) The Board of Directors of Allin Corporation implemented changes in annual base salary for its executive officers effective January 1, 2007. The changes in base salary were as follows:

 

   

Richard W. Talarico, Chairman, Chief Executive Officer and President - Increase of $5,550 to annual base salary of $190,550

 

   

Dean C. Praskach, Chief Financial Officer - Increase of $4,500 to annual base salary of $154,500

The Board of Directors also awarded bonuses for 2006 to its executive officers payable as of March 15, 2007 as follows:

 

   

Richard W. Talarico, Chairman, Chief Executive Officer and President - $20,000

 

   

Dean C. Praskach, Chief Financial Officer - $5,000

 

Item 9.01. Financial Statements and Exhibits.

 

(d) Exhibits.

 

10.1   Summary of Annual Base Salaries for Executive Officers of Allin Corporation Effective January 1, 2007
10.2   Summary of Bonuses Awarded to Executive Officers of Allin Corporation in Respect of 2006


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    ALLIN CORPORATION
Dated: March 8, 2007   By:  

/s/ Dean C. Praskach

    Dean C. Praskach
    Chief Financial Officer
    (principal financial officer)


EXHIBIT INDEX

 

 

Exhibit
Number
 

Exhibit

10.1   Summary of Annual Base Salaries for Executive Officers of Allin Corporation Effective January 1, 2007
10.2   Summary of Bonuses Awarded to Executive Officers of Allin Corporation in Respect of 2006
EX-10.1 2 dex101.htm SUMMARY OF ANNUAL BASE SALARIES Summary of Annual Base Salaries

Exhibit 10.1

Allin Corporation

Annual Base Salaries for Executive Officers Effective January 1, 2007

On February 13, 2007, the Board of Directors of Allin Corporation implemented changes in annual base salary for its executive officers retroactive to an effective date of January 1, 2007 as follows:

 

Executive Officer   Position  

Annual Base Salary

Effective as of January 1, 2007

Richard W. Talarico   Chairman, Chief Executive Officer and President   $190,550
Dean C. Praskach   Chief Financial Officer, Vice President-Finance, Treasurer and Secretary   $154,500
EX-10.2 3 dex102.htm SUMMARY OF BONUSES Summary of Bonuses

Exhibit 10.2

Summary of Bonuses Awarded to Executive Officers of

Allin Corporation in Respect of 2006

On February 13, 2007, the Board of Directors of Allin Corporation awarded bonuses to its executive officers for the year ended December 31, 2006 as follows:

Richard W. Talarico, Chairman, Chief Executive Officer and President - $20,000

Dean C. Praskach, Chief Financial Officer - $5,000

-----END PRIVACY-ENHANCED MESSAGE-----