-----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, D6MzRt7TClKjfXQjUF8C51fo2DYDDxqCiHKxBLq8wuZkJfhlDHQi8kTQXT0Diy7E mkVTJCjlD4Xj/vl8f5A8rA== 0001144204-07-011593.txt : 20070307 0001144204-07-011593.hdr.sgml : 20070307 20070307162127 ACCESSION NUMBER: 0001144204-07-011593 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20070215 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20070307 DATE AS OF CHANGE: 20070307 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NaturalNano , Inc. CENTRAL INDEX KEY: 0000863895 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 870646435 STATE OF INCORPORATION: NV FISCAL YEAR END: 0106 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-49901 FILM NUMBER: 07678049 BUSINESS ADDRESS: STREET 1: 150 LUCIUS GORDON DRIVE STREET 2: SUITE 115 CITY: WEST HENRIETTA STATE: NY ZIP: 14586 BUSINESS PHONE: 585-214-8174 MAIL ADDRESS: STREET 1: 150 LUCIUS GORDON DRIVE STREET 2: SUITE 115 CITY: WEST HENRIETTA STATE: NY ZIP: 14586 FORMER COMPANY: FORMER CONFORMED NAME: NaturalNano Research, Inc DATE OF NAME CHANGE: 20051221 FORMER COMPANY: FORMER CONFORMED NAME: NATURALNANO INC DATE OF NAME CHANGE: 20051208 FORMER COMPANY: FORMER CONFORMED NAME: CEMENTITIOUS MATERIALS INC DATE OF NAME CHANGE: 20040315 8-K 1 v067764_8k.htm


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):
February 15, 2007
 
NaturalNano, Inc.
(Exact name of registrant as specified in its charter)
         
Nevada
 
000-49901
 
87-0646435
(State or other jurisdiction
 
(Commission File No.)
 
(I.R.S. Employer
of incorporation)
     
Identification No.)

15 Schoen Place
Pittsford, New York 14534
(Address of principal executive offices)
 
(585) 267-4850
(Registrant’s telephone number, including area code)
 
150 Lucius Gordon Drive, West Henrietta, New York 14586
(former Name or Former Address, if Changed Since Last Report)
 

 
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):
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


Item 1.01. Entry into a Material Definitive Agreement.

(i) Lease Amendment

On February 15, 2007, we amended the Lease for our new corporate offices at 15 Schoen Place, Pittsford, New York to change the lease commencement date from October 1, 2006 to March 1, 2007 in order to reflect delays in the landlord’s delivery of possession of the premises. All other time periods in the Lease (including the dates for rent increases and the lease termination date) were also extended by five months.

Amendment No. 1 to the Lease is filed herewith as Exhibit 10.1 and incorporated herein by reference, and the foregoing description is qualified in its entirety by reference to such Exhibit. 

(ii) Compensation Adjustment for President and Chief Technology Officer.

On March 2, 2007, our Board of Directors, acting on the recommendation of the Board’s Compensation Committee, approved an adjustment in the base compensation of Cathy A. Fleischer, our President and Chief Technology Officer. Dr. Fleischer’s base salary was increased to $180,000 per annum, retroactive to November 2, 2006, the date on which she was elected President. In addition, Dr. Fleischer will be eligible to receive the following cash bonuses upon achievement of the specified milestones (assuming her continued employment through the dates on which such milestones are achieved): (i) $10,000, upon the execution of a joint development agreement; (ii) $25,000, upon achieving revenues of at least $500,000 within a twelve month period; and (iii) $50,000, upon achieving positive cash flow for a six-month period. The Compensation Committee also awarded Dr. Fleischer options under our 2007 Incentive Stock Plan for the purchase of up to 1,200,000 shares of our common stock; the options vest over a period of thirty months, subject to Dr. Fleischer’s continued employment.



Item 9.01. Financial Statements and Exhibits.

(c)  
Exhibits.

Exhibit Number
Description of Exhibit
10.1
Amendment No. 1 to Lease between Schoen Place LLC and NaturalNano, Inc.



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.


NATURALNANO, INC


/s/ Kathleen A. Browne                
Date: March 7, 2007       Kathleen A. Browne 
                                                                                       Chief Financial Officer
 
 

 
EX-10.1 2 v067764_ex10-1.htm
Exhibit 10.1
 

 
SCHOEN PLACE LLC
c/o A.D. Longwell
4 Schoen Place
Pittsford, NY 14534


NaturalNano, Inc.

RE: Amendment No. 1

Pursuant to the terms of a Lease Agreement entered into on the 21st day of August, 2006 in accordance with the laws of New York State and between Schoen Place, LLC (“Landlord”) and NaturalNano, Inc. (“Tenant”) the Landlord and Tenant sign this statement to confirm the commencement and termination dates to accommodate anticipated delivery of possession.

It is hereby agreed that the term of the lease shall commence on March 1, 2007 and shall end on April 30, 2022. It is also agreed that all time periods with respect to Annual Minimum Rent, Terminate Dates and all other matters shall be extended to accommodate the change in the commencement date.

All other provisions of the lease shall remain unchanged and in full force and effect. This amendment shall be governed in all respects by the laws of the State of New York.
 
      Very truly yours,
       
      Schoen Place, LLC
       
       
       
Dated: February 15, 2007
By:
 
/s/Alden D. Longwell                                 
     
Alden D. Longwell, Authorized Member
       
       
Accepted by the Tenant.
   
 
       
Dated: February 15th, 2007
   
NaturalNano, Inc.
       
       
 
By:
 
/s/ Kathleen A. Browne                                
       
 
Print Name:
 
Kathleen A. Browne
       
 
Print Title:
 
CFO




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