0001104659-19-067732.txt : 20191126 0001104659-19-067732.hdr.sgml : 20191126 20191126183034 ACCESSION NUMBER: 0001104659-19-067732 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20191126 FILED AS OF DATE: 20191126 DATE AS OF CHANGE: 20191126 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BLOCH KATHLEEN P. CENTRAL INDEX KEY: 0001409212 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-36792 FILM NUMBER: 191252552 MAIL ADDRESS: STREET 1: 3 PERSHING COURT CITY: NORTH BRUNSWICK STATE: NJ ZIP: 08902 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Cytosorbents Corp CENTRAL INDEX KEY: 0001175151 STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841] IRS NUMBER: 980373793 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 7 DEER PARK DRIVE, SUITE K CITY: MONMOUTH JUNCTION STATE: NJ ZIP: 08852 BUSINESS PHONE: 973-329-8885 MAIL ADDRESS: STREET 1: 7 DEER PARK DRIVE, SUITE K CITY: MONMOUTH JUNCTION STATE: NJ ZIP: 08852 FORMER COMPANY: FORMER CONFORMED NAME: MedaSorb Technologies CORP DATE OF NAME CHANGE: 20060807 FORMER COMPANY: FORMER CONFORMED NAME: GILDER ENTERPRISES INC DATE OF NAME CHANGE: 20020611 4 1 tm1923981d1_4.xml OWNERSHIP DOCUMENT X0306 4 2019-11-26 0 0001175151 Cytosorbents Corp CTSO 0001409212 BLOCH KATHLEEN P. C/O CYTOSORBENTS CORPORATION 7 DEER PARK DRIVE, SUITE K MONMOUTH JUNCTION NJ 08852 0 1 0 0 Chief Financial Officer Common Stock 2019-11-26 4 P 0 1000 4.2702 A 21000 I See Footnote Common Stock 288895 D Includes (i) 10,000 shares held by the reporting person's husband in a 401(k) account (including the 1,000 shares reported on this Form 4) and (ii) 11,000 shares held by the reporting person's husband in an IRA account. The reporting person may be deemed the beneficial owner of all such shares. Includes (i) the following restricted stock units ("RSUs") that will be settled into common stock upon a "Change In Control" of the issuer, as defined in the Amended and Restated CytoSorbents Corporation 2014 Long-Term Incentive Plan: (a) 8,800 RSUs granted on March 15, 2018, (b) 15,700 RSUs granted on February 24, 2017, (c) 47,000 RSUs granted on June 7, 2016, and (d) 110,000 RSUs granted on April 8, 2015; (ii) the following RSUs subject to vesting in three equal annual installments with the first installment vesting on the date of grant, subject to the reporting person's continued service as of the applicable vesting date, and will be settled into common stock upon vesting: (a) 28,667 RSUs granted on July 22, 2019 and unvested as of the date hereof, (b) 11,567 RSUs granted on February 28, 2018 and unvested as of the date hereof, and (c) 2,714 RSUs granted on March 4, 2019 and unvested as of the date hereof; and (iii) 64,447 shares of common stock owned by the reporting person. /s/ Kathleen P. Bloch 2019-11-26