-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, JLSUqt+KeaQqqLdby7QFc1TZmStof46/4F5Q3WF8vW49A3C6IJEfL6Z6gRt7oivN sEq4I67A411rK+NrO2tpgg== 0001144204-08-015388.txt : 20080314 0001144204-08-015388.hdr.sgml : 20080314 20080314160716 ACCESSION NUMBER: 0001144204-08-015388 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080310 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20080314 DATE AS OF CHANGE: 20080314 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GLOWPOINT INC CENTRAL INDEX KEY: 0000746210 STANDARD INDUSTRIAL CLASSIFICATION: TELEPHONE COMMUNICATIONS (NO RADIO TELEPHONE) [4813] IRS NUMBER: 770312442 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25940 FILM NUMBER: 08689614 BUSINESS ADDRESS: STREET 1: 225 LONG AVENUE CITY: HILLSIDE STATE: NJ ZIP: 07205 BUSINESS PHONE: 8054828277 MAIL ADDRESS: STREET 1: 225 LONG AVENUE CITY: HILLSIDE STATE: NJ ZIP: 07205 FORMER COMPANY: FORMER CONFORMED NAME: WIRE ONE TECHNOLOGIES INC DATE OF NAME CHANGE: 20000606 FORMER COMPANY: FORMER CONFORMED NAME: VIEW TECH INC DATE OF NAME CHANGE: 19950418 FORMER COMPANY: FORMER CONFORMED NAME: VIEWTECH INC DATE OF NAME CHANGE: 19950418 8-K 1 v106991_8k.htm Unassociated Document
 
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) March 10, 2008
 
 
 Glowpoint, Inc.
 
  (Exact name of registrant as specified in its Charter)

 
 Delaware
 
 0-25940
 
 77-0312442
(State or other jurisdiction of incorporation)
 
(Commission
File Number)
 
(I.R.S Employer
Identification No.)
 
 
 225 Long Avenue Hillside, NJ  
 07205
 (Address of principal executive offices)  
(Zip Code)
     
 Registrant's telephone number, including area code
 (312) 235-3888
 
 
 
 Not Applicable
 
 
 (Former name or former address, if changed since last report)
 
 


 

 
 
ITEM 5.02. DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS.

On March 10, 2008, Glowpoint, Inc. (the “Company”) awarded the following bonuses to management for 2007 performance, which consisted of a combination of restricted stock and cash equal to the following values: $84,000 to Michael Brandofino, the Company’s President and Chief Executive Officer, and $63,000 to each of Joseph Laezza, the Company’s Chief Operating Officer, Edwin F. Heinen, the Company’s Chief Financial Officer, and David W. Robinson, the Company's General Counsel. The restricted stock component of the 2007 bonus was one hundred thousand (100,000) shares of the Company’s common stock to Mr. Brandofino and seventy-five thousand (75,000) shares of the Company’s common stock to each of Messrs. Laezza, Heinen, and Robinson. All shares of restricted stock vested immediately. The difference between the value of the restricted stock on the date of grant and the value of 2007 bonus will be paid in cash, which is intended to defray the income tax liability associated with the restricted stock grants.

The table set forth below includes the foregoing bonus information and reflects the new total compensation figure for our named executive officers with respect to the two years ended December 31, 2007. Certain columnar information required by Item 402(c)(2) of Regulation S-K has been omitted for categories where there has been no compensation awarded to, or paid to, the named executive officers during or with respect to the two years ended December 31, 2007. For further details regarding any of the following disclosure, please see “Executive Compensation” in the Company’s Registration Statement on Form S-1 filed with the Securities and Exchange Commission on January 11, 2008.
                               
 
Name and Principal Position
 
 
Year
 
 
Salary
 
 
Bonus
 
Stock Awards
 
Option Awards
 
All Other Compensation
 
 
Total
 
Michael Brandofino
President and Chief
Executive Officer
   
2007
 
$
276,058
 
$
84,000(*
)
$
77,500
 
$
73,471
 
$
9,608
 
$
520,637
 
     
2006
   
267,500
   
27,500
   
-
   
26,969
   
10,279
   
332,248
 
Edwin F. Heinen
Chief Financial Officer
   
2007
   
200,769
   
63,000(*
)
 
79,222
   
54,543
   
8,695
   
406,229
 
     
2006
   
167,212
   
37,500
   
-
   
71,157
   
5,056
   
280,925
 
Joseph Laezza
Chief Operating Officer
   
2007
   
242,976
   
63,000(*
)
 
61,971
   
92,812
   
7,563
   
468,322
 
     
2006
   
228,608
   
23,320
   
35,384
   
34,459
   
3,900
   
325,671
 
David W. Robinson
Executive Vice President,
General Counsel
   
2007
   
248,861
   
63,000(*
)
 
66,000
   
27,864
   
8,205
   
413,930
 
     
2006
   
158,769
   
16,080
   
41,000
   
9,882
   
2,140
   
227,871
 
                                             
(*) The reported bonus consists of a combination of restricted stock and cash. In the case of Mr. Brandofino, the dollar value of the 100,000 shares of restricted stock awarded was $55,000 and the balance of the bonus (which is $29,000) was paid in cash. In the case of Messrs. Laezza, Heinen, and Robinson, the dollar value of the 75,000 shares of restricted stock awarded was $41,250 and the balance of the bonus (which is $21,750) was paid in cash.
 
SIGNATURE

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.
 
     
  GLOWPOINT, INC.
 
 
 
 
 
 
  By:   /s/ Michael Brandofino 
 
Michael Brandofino
Chief Executive Officer and President
   
Date: March 14, 2008  
 
2

-----END PRIVACY-ENHANCED MESSAGE-----