XML 33 R24.htm IDEA: XBRL DOCUMENT v3.21.1
DEBT AND LINE OF CREDIT (Tables)
12 Months Ended
Dec. 31, 2020
Debt Disclosure [Abstract]  
Long-term debt instruments
   December 31, 2020  December 31, 2019
Loan and Security Agreement with Cherokee Financial, LLC: 5 year note executed on February 15, 2015, at a fixed annual interest rate of 8% plus a 1% annual oversight fee, interest only and oversight fee paid quarterly with first payment being made on May 15, 2015, annual principal reduction payment of $75,000 due each year beginning on February 15, 2016, with a final balloon payment being due on February 15, 2020. Loan was extended for one year (until February 15, 2021) on February 15, 2020 under the same terms and conditions as original loan. Loan was further extended in February 2021 to February 15, 2022; see Note K; Subsequent Events. Loan is collateralized by a first security interest in building, land and property.  $900,000   $900,000 
Crestmark Line of Credit: Line of credit maturing on September 22, 2021 with interest payable at a variable rate based on WSJ Prime plus 3% with a floor or 5.25%; loan fee of 0.5% annually & monthly maintenance fee of 0.3% on actual loan balance from prior month. Early termination fee of 2% if terminated prior to natural expiration. Loan is collateralized by first security interest in receivables and inventory and the all-in interest rate as of the date of this report is 12.08%.   277,000    337,000 
Crestmark Equipment Term Loan: 38 month equipment loan related to the purchase of manufacturing equipment, at an interest rate of WSJ Prime Rate plus 3%; or 6.25%. The loan was satisfied in the quarter ended September 30, 2020.   0    7,000 
2019 Term Loan with Cherokee Financial, LLC: 1 year note at an annual fixed interest rate of 18% paid quarterly in arrears with first interest payment being made on May 15, 2019 and a balloon payment being due on February 15, 2020. Loan was extended for another until February 15, 2021 under the same terms and conditions. A penalty of $20,000 was added to the loan principal on February 15, 2020 in connection with the extension of the loan. Loan was further extended in February 2021 to February 15, 2022; see Note K; Subsequent Events.   220,000    200,000 
July 2019 Term Loan with Chaim Davis, et al: Notes at an annual fixed interest rate of 7.5% paid monthly in arrears with the first payment being made on September 1, 2019 and the final payment being made on October 1, 2020. Loan principal was fully converted into restricted common shares on March 2, 2020 as part of the February 2020 private placement.    0     10,000 
December 2019 Convertible Note: Convertible note with a conversion date of 120 days or upon the closing of a 2020 funding transaction (whichever is sooner). Note principal was fully converted into restricted common shares on March 2, 2020 as part of our February 2020 private placement.    0     25,000 
April 2020 PPP Loan with Crestmark: 2 year SBA loan at 1% interest with first payment due October 2020. Company intends to apply for forgiveness of loan under PPP guidelines after 24 weeks, or after October 2020.    332,000     0 
November 2020 Shareholder Note with Chaim Davis; no terms, note was paid on February 24, 2021 with proceeds from Lincoln Park financing.   25,000    0 
November 2020 Shareholder Note: 6 month term loan at 7% interest (Prime + 3.75%) with the first interest only payment being made on February 4, 2021 and the final interest and 50,000 principal due on May 4, 2021.   50,000    0 
   $1,804,000   $1,479,000 
Less debt discount & issuance costs (Cherokee Financial, LLC loans)   0    (17,000)
Total debt, net  $1,804,000   $1,462,000 
           
Current portion  $684,000   $354,000 
Long-term portion, net of current portion  $1,120,000   $1,125,000 
Maturities of long-term debt
2021   $ 684,000  
2022     1,120,000  
2023     0  
2024     0  
2025     0  
    $ 1,804,000