XML 30 R19.htm IDEA: XBRL DOCUMENT v2.4.0.6
COMMITMENTS AND CONTINGENCIES
12 Months Ended
Dec. 31, 2011
Commitments and Contingencies Disclosure [Abstract]  
Commitments and Contingencies Disclosure [Text Block]

12. COMMITMENTS AND CONTINGENCIES

 

Operating Leases

 

In April 2010, the Company entered into a new lease for 9,233 sq. ft. of office space in Jericho, New York to replace its existing Woodbury, New York facility. The new lease is for a seven year period commencing September 2010.  The base rent will be $22,313 per month, subject to annual escalations, plus utilities. The Woodbury, New York lease terminated as of December 31, 2010. As the Company relocated to the new facility as of September 2010, it recognized contract termination costs of $75,885 in general and administrative expenses in the third quarter of 2010.

 

The Company has entered into various leases for office space expiring through March 2018. Future minimum lease payments under these lease agreements are as follows:

 

Year Ending December 31:        
2012   $ 502,395  
2013     499,469  
2014     511,861  
2015     524,646  
2016     410,265  
Thereafter     454,828  

 

Rent expense for the years ended December 31, 2011, 2010 and 2009 amounted to $581,546, $631,888 and $515,546, respectively.

 

Royalty and License Agreements

 

The Company entered into an agreement with a former officer of the Company during 1996 to license certain software. The agreement stipulated, among other provisions, that the officer would receive royalties equal to a percentage of the Company’s gross sales. This agreement was terminated in May 1999 and was superseded by a new agreement which calls for payment of royalties of .005% on gross sales from $2,000,000 to $52,000,000 and .0025% on gross sales in excess of $52,000,000 pertaining to those patents on which Mr. Messina was identified as an inventor. As of December 31, 2011, total fees payable under this agreement amounted to approximately $200.

 

On February 19, 2003, the Company filed a summons and complaint upon CardCom Technology, Inc. alleging infringement on its patent. During September 2003, as a result of a settlement of a patent infringement suit, the Company granted CardCom Technology, Inc. a royalty license to use certain of the Company’s patents in connection with the manufacture, use and sale of CardCom’s age verification products in the United States and Canada. It also provides that CardCom will pay royalties of approximately 10% on its net sales. For the years ended December 31, 2011, 2010 and 2009, the Company received $3,665, $6,616 and $8,003, respectively, in royalty fees pursuant to this agreement. The Company’s licensing agreement with CardCom expired as of March 2011.

 

Consulting Agreements

 

In March 2009, the Company entered into an agreement with an investor relations firm. The engagement period is for twelve months commencing March 16, 2009. In exchange for its services, the Company paid the firm $13,500 per month for the first 24 months of the agreement. In addition, each month for the first 24 months of the agreement, the Company delivered to the investor relations firm 10,417 shares of restricted stock. The stock is restricted from sale for a period of two years from the date of grant.

 

The agreement is automatically renewed for successive twelve month periods unless either party gives written notice no later than 30 days prior to the expiration period. Afterwards, the fee may be subject to change by mutual agreement of the parties.

 

As of April 11, 2011, the fee was reduced to $10,000 per month. No additional shares were issued after February 2011.

 

Legal Proceedings

 

The Company is not aware of any infringement by our products or technology on the proprietary rights of others.

 

The Company is not currently involved in any legal or regulatory proceeding, or arbitration, the outcome of which is expected to have a material adverse effect on its business.

 

Severance and Change-in-Control Agreements

 

On November 16, 2010, the Company entered into an Executive Severance Agreement with Mr. Mundy, the Company’s Chief Financial Officer. Under the agreement, if Mr. Mundy is terminated without cause, if he resigns with “good reason” (as defined in the agreement), or if he is terminated as a result of a change of control, he would be entitled to 1.99 years of his then base salary, a gross amount equal to any quarterly bonus target applicable during the quarter, accelerated vesting of all outstanding stock options and coverage of health benefits for a period of up to 12 months. The agreement has a term of two years.

 

401(k) Plan

 

The Company has a retirement savings 401(k) plan. The plan permits eligible employees to make voluntary contributions to a trust, up to a maximum of 35% of compensation, subject to certain limitations. The Company has elected to contribute a matching contribution equal to 50% of the first 6% of an eligible employee’s deferral election. The Company may also make discretionary contributions, subject to certain conditions, as defined in the plan. The Company’s matching contributions were $48,494, $69,181 and $70,637 for 2011, 2010 and 2009, respectively.