0001104659-21-144035.txt : 20211126 0001104659-21-144035.hdr.sgml : 20211126 20211126181107 ACCESSION NUMBER: 0001104659-21-144035 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20211123 FILED AS OF DATE: 20211126 DATE AS OF CHANGE: 20211126 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: 211452392 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 tm2134006-1_4seq1.xml OWNERSHIP DOCUMENT X0306 4 2021-11-23 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 2021-11-23 4 P 0 4000 4.98 A 25000 I See Footnote Common Stock 361433 D Includes (i) 10,000 shares held by the Reporting Person's husband in a 401(k) account and (ii) 15,000 shares held by the Reporting Person's husband in an IRA account (including the 4,000 shares reported on this Form 4). The Reporting Person may be deemed the beneficial owner of such shares. Includes the following RSUs that will be settled into common stock, par value $0.001 per share (the "Common Stock") upon a "Change In Control" of CytoSorbents Corporation (the "Company"), 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. Includes the following RSUs (which vest as to one-third of the award on each of the date of grant, the first anniversary of the date of grant, and the second anniversary of 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 of the Company upon vesting: (a) 32,967 RSUs granted on April 12, 2021 and unvested as of the date hereof, and (b) 14,334 RSUs granted on February 28, 2020 and unvested as of the date hereof. Includes 132,632 shares of Common Stock owned by the Reporting Person. /s/ Kathleen P. Bloch 2021-11-26