0001021432-15-000081.txt : 20150324
0001021432-15-000081.hdr.sgml : 20150324
20150324153714
ACCESSION NUMBER: 0001021432-15-000081
CONFORMED SUBMISSION TYPE: 8-K
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20150324
ITEM INFORMATION: Unregistered Sales of Equity Securities
ITEM INFORMATION: Changes in Control of Registrant
ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
FILED AS OF DATE: 20150324
DATE AS OF CHANGE: 20150324
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: Summer Valley Acquisition Corp
CENTRAL INDEX KEY: 0001610795
STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770]
IRS NUMBER: 000000000
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: 8-K
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-55227
FILM NUMBER: 15721620
BUSINESS ADDRESS:
STREET 1: 215 APOLENA AVENUE
CITY: NEWPORT BEACH
STATE: CA
ZIP: 92662
BUSINESS PHONE: 202-387-5400
MAIL ADDRESS:
STREET 1: 215 APOLENA AVENUE
CITY: NEWPORT BEACH
STATE: CA
ZIP: 92662
8-K
1
form8ksummer.txt
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
March 23, 2015
Date of Report
(Date of Earliest Event Reported)
SUMMER VALLEY ACQUISITION CORPORATION
(Exact Name of Registrant as Specified in its Charter)
Delaware 000-55227 47-1380986
(State or other (Commission File Number) (IRS Employer
jurisdiction Identification No.)
of incorporation)
25129 The Old Road, Suite 207
Stevenson Ranch, California 91381
(Address of principal executive offices) (zip code)
661-259-4786
(Registrant's telephone number, including area code)
215 Apolena Avenue
Newport Beach, California 92662
(Former Address of Principal Executive Offices)
ITEM 3.02 Unregistered Sales of Equity Securities
On March 24, 2015 Summer Valley Acquisition Corporation (the
"Registrant" or the "Company") issued shares of its common stock pursuant
to Section 4(2) of the Securities Act of 1933 at par representing 85.7% of
the total outstanding 3,500,000 shares of common stock as follows:
3,000,000 Andrew Yakub
With the issuance of the stock and the redemption of 19,500,000 shares
of stock (discussed below), the Company effected a change in its control and
the new majority shareholder(s) elected new management of the Company. The
Company may develop its business plan by future acquisitions or mergers but
no agreements have been reached regarding any acquisition or other business
combination. The Company changed its name as part of the change in control.
If the Company makes any acquisitions, mergers or other business combination,
the Company will file a Form 8-K but until such time the Company remains a
shell company.
ITEM 5.01 Changes in Control of Registrant
On March 23, 2015, the following events occurred which resulted in a
change of control of the Registrant:
1. The Registrant redeemed an aggregate of 19,500,000 of the then
20,000,000 shares of outstanding stock at a redemption price of $.0001 per
share for an aggregate redemption price of $1,950.
2. The then current officers and directors resigned.
3. New officer(s) and director(s) were appointed and elected.
The disclosure required by Item 5.01(a)(8) of Form 8-K was previously filed
with the Securities and Exchange Commission on Form 10-12G filed on June 18,
2014 as amended and supplemented by the information contained in this report.
The Registrant intends to manufacture solar panels. The Company has
developed a new technology that it believes will have a significant impact on
the industry. The Company's management has experience in the solar panel
industry as well as experience working at NASA and in academic environment.
The Company believes that the new technology has the potential to be
implemented quickly and make solar energy cheaper than fossil fuels. The
Company anticipates that the solar panels will be manufactured in the United
States at a cheaper price point than currently manufactured abroad.
ITEM 5.02 Departure of Directors or Principal Officers;
Election of Directors
On March 23, 2015, James M. Cassidy resigned as the Registrant's
president, secretary and director.
On March 23, 2015, James McKillop resigned as the Registrant's vice
president and director.
On March 23, 2015, the following individual was elected directors
of the Registrant:
Andrew Yakub
On March 24, 2015, the following individuals were appointed to the
executive offices of the Registrant listed below.
Andrew Yakub Chief Executive Officer, Secretary
and Treasurer
Andrew Yakub serves as the sole officer and director of the Company.
Since 2009, Mr. Yakub has served as the chief executive officer of ReGen
America Inc., a commercial and residential solar photovoltaic system
company which he founded. ReGen has developed over 6 Megawatts of solar
installations and filed and received Federal 1603 grant payments. ReGen
successfully financed and installed the largest commercial PV project under
the Los Angeles Department of Water and power jurisdiction. In 2013 Mr.
Yakub founded and serves as chief executive officer Solar PV, a module
manufacturing company utilizing its patented technology to manufacture
solar panels at a price point significantly lower than the competition.
From 2009 to 2012, Mr. Yakub worked at the UCLA Particle Beam Physics
Laboratory as Assistant Design Engineer where he worked on the design
of multiple radio frequence photoinjector guns to be used at Instituto
Naxionale di Fisica di Nucleare, Italy, and quadrupole magnets to be
used at the UCLA Pegasus Laboratory. Mr. Yakub received a Bachelor
of Science degree in Physics from University of California, Santa
Barbara.
SIGNATURES
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 hereunder duly authorized.
SUMMER VALLEY ACQUISITION CORPORATION
Date: March 24, 2015 Andrew Yakub
Chief Executive Officer