0001493152-20-006823.txt : 20200421 0001493152-20-006823.hdr.sgml : 20200421 20200421120924 ACCESSION NUMBER: 0001493152-20-006823 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20200417 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20200421 DATE AS OF CHANGE: 20200421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Nestbuilder.com Corp. CENTRAL INDEX KEY: 0001725516 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ADVERTISING [7310] IRS NUMBER: 823254264 STATE OF INCORPORATION: NV FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-55875 FILM NUMBER: 20804560 BUSINESS ADDRESS: STREET 1: 201 W. PASSAIC STREET, SUITE 301 CITY: ROCHELLE PARK STATE: NJ ZIP: 07662 BUSINESS PHONE: (201) 845-7001 MAIL ADDRESS: STREET 1: 201 W. PASSAIC STREET, SUITE 301 CITY: ROCHELLE PARK STATE: NJ ZIP: 07662 8-K 1 form8-k.htm

 

 

 

UNITED STATES

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

 

Date of Report (Date of earliest event reported):   April 17, 2020

 

Nestbuilder.com Corp.

(Exact name of registrant as specified in its charter)

 

Nevada   000-55875   82-3254264

(State or other

jurisdiction of incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

201 W. Passaic Street, Suite 301

Rochelle Park, NJ 07662

(Address of principal executive offices) (zip code)

 

(201) 845-7001

(Registrant’s telephone number, including area code)

 

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))

 

Securities registered pursuant to Section 12(b) of the Act: None

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company [  ]

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. [  ]

 

 

 

 

 

 

Item 1.01 Entry into a Material Definitive Agreement

 

On April 17, 2020, we terminated the employment of Alex Aliksanyan as our Chief Executive Officer, effective as of April 20, 2020. On April 20, 2020, we and Mr. Aliksanyan entered into that certain Separation and Release of Claims Agreement, dated April 20, 2020, whereby Mr. Aliksanyan terminated his Employment Agreement, dated August 17, 2018, as amended, and provided a release of claims to us in exchange for a lump sum payment equal to $1,500, representing one month of his base salary. We are not aware of any disagreements with Mr. Aliksanyan of the type required to be disclosed per Item 502(a) of this Form 8-K. Mr. Aliksanyan will continue to serve on our Board of Directors.

 

Item 1.02 Termination of a Material Definitive Agreement.

 

Termination of Employment Agreement

 

On April 17, 2020, we terminated the employment of Alex Aliksanyan as our Chief Executive Officer, effective as of April 20, 2020. On April 20, 2020, we and Mr. Aliksanyan entered into that certain Separation and Release of Claims Agreement, dated April 20, 2020, whereby Mr. Aliksanyan terminated his Employment Agreement, dated August 17, 2018, as amended, and provided a release of claims to us in exchange for a lump sum payment equal to $1,500, representing one month of his base salary. We are not aware of any disagreements with Mr. Aliksanyan of the type required to be disclosed per Item 502(a) of this Form 8-K. Mr. Aliksanyan will continue to serve on our Board of Directors.

 

Termination of Convertible Promissory Notes

 

On April 17, 2020, each of six holders of a Convertible Promissory Note, dated August 17, 2018, as amended, issued by us in the principal amount of $12,500, bearing interest at the rate of 2.5% per annum and convertible into our common stock at a conversion price of $0.12 per share (each, a “Note”), executed a Satisfaction and General Release of Promissory Note, pursuant to which they accepted a discounted payoff of their Note in the amount of $11,250, in exchange for deeming the Note fully-paid, satisfied, and cancelled, and providing a release to us from any liability thereunder. William McLeod, our Chief Executive Officer, President and a Director, Thomas M. Grbelja, our Treasurer, Secretary and a Director, and Alex Aliksanyan, a Director and our former Chief Executive Officer were among the six noteholders described above.

 

 

 

 

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

 

Departure of Officer

 

On April 17, 2020, we terminated the employment of Alex Aliksanyan as our Chief Executive Officer, effective as of April 20, 2020. On April 20, 2020, we and Mr. Aliksanyan entered into that certain Separation and Release of Claims Agreement, dated April 20, 2020, whereby Mr. Aliksanyan terminated his Employment Agreement, dated August 17, 2018, as amended, and provided a release of claims to us in exchange for a lump sum payment equal to $1,500, representing one month of his base salary. We are not aware of any disagreements with Mr. Aliksanyan of the type required to be disclosed per Item 502(a) of this Form 8-K. Mr. Aliksanyan will continue to serve on our Board of Directors.

 

Appointment of Officer

 

On April 17, 2020, we appointed William McLeod, our President and a member of our Board of Directors, to serve as our new Chief Executive Officer, effective as of April 20, 2020. Current biographical information for Mr. McLeod was included in our Annual Report on Form 10-K filed on January 28, 2020.

 

Item 9.01 Financial Statements and Exhibits.

 

  (d) Exhibits

 

Exhibit No.   Description
     
10.1   Separation and Release of Claims Agreement
     
10.2   Form of Satisfaction and General Release of Promissory Note

 

 

 

 

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 hereunto duly authorized.

 

Dated: April 21, 2020 Nestbuilder.com Corp.,
  a Nevada corporation
   
  /s/ William McLeod
  By: William McLeod
  Its: Chief Executive Officer

 

 

 

 

EX-10.1 2 ex10-1.htm

 

Exhibit 10.1

 

Separation and Release of Claims Agreement

 

This Separation and Release of Claims Agreement (“Agreement”) is entered into by and between Nestbuilder.com Corp., a Nevada corporation (the “Employer”) and Alex Aliksanyan, an individual (the “Employee”) (the Employer and the Employee are collectively referred to as the “Parties”) as of April 20, 2019 (the “Execution Date”).

 

1. The Parties hereby terminate that certain Employment Agreement between the Parties dated August 17, 2018, as amended.

 

2. In exchange for a lump sum payment equal to One Thousand Five Hundred Dollars ($1,500), representing one month of Employee’s base salary, less all relevant taxes and other withholdings, Employee and the Employee’s heirs, executors, representatives, administrators, agents, and assigns (collectively, the “Releasors”) irrevocably and unconditionally fully and forever waive, release, and discharge the Employer, including the Employer’s parents, subsidiaries, affiliates, predecessors, successors, and assigns, and each of its and their respective officers, directors, employees, and shareholders, in their corporate and individual capacities (collectively, the “Released Parties”), from any and all claims, demands, actions, causes of actions, judgments, rights, fees, damages, debts, obligations, liabilities, and expenses (inclusive of attorneys’ fees) of any kind whatsoever, whether known or unknown (collectively, “Claims”), that Releasors may have or have ever had against the Released Parties, or any of them, arising out of, or in any way related to the Employee’s hire, benefits, employment, termination, or separation from employment with the Employer by reason of any actual or alleged act, omission, transaction, practice, conduct, occurrence, or other matter from the beginning of time up to and including the date of the Employee’s execution of this Agreement, excluding Employee’s right to unpaid compensation from August 1, 2019 through the date of this Agreement.

 

IN WITNESS WHEREOF, the Parties have executed this Agreement as of the Execution Date above.

 

    Employer
     
    Nestbuilder.com Corp.,
    a Nevada corporation
     
    /s/ William McLeod
    By: William McLeod
    Its: President
       
Employee      
       
/s/ Alex Aliksanyan      
Alex Aliksanyan, an individual      

 

 

 

 

 

 

 

EX-10.2 3 ex10-2.htm

 

Exhibit 10.2

 

SATISFACTION AND GENERAL RELEASE OF PROMISSORY NOTE

 

This Satisfaction and General Release of Promissory Note is executed this 17th day of April, 2020 by ______________________ (“Holder”).

 

RECITALS

 

WHEREAS, Nestbuilder.com Corp., a Nevada corporation (the “Company”) issued to Holder a Convertible Promissory Note, dated August 17, 2018, in the original principal amount of $12,500, as amended (the “Note”), a true and correct copy of which is attached hereto as Exhibit A;

 

WHEREAS, Holder represents that the Note is free from any pledge, lien, claim, or encumbrance; and

 

WHEREAS, Holder has agreed to accept a discounted payoff of the Note in the amount of $11,250, payable immediately in full satisfaction of the Note.

 

NOW, THEREFORE, in consideration of the foregoing recitals, and the terms, mutual covenants, promises, representations and warranties set forth herein, Holder agrees that:

 

1. Upon payment and receipt of $11,250 from the Company, Holder shall deem the Note fully-paid, satisfied, and cancelled, shall release the Company from any liability thereunder, and shall return the Note to the Company annotated as “Fully-Paid.”

 

2. Holder further agrees to indemnify and hold the Company harmless from any other demand, claim, or presentment of the Note after the discounted payoff has been received.

 

Dated this 17th day of April, 2020.

 

   
  [NAME OF HOLDER]

 

 

 

 

EXHIBIT A

 

NOTE

 

(see attached)