Attached files

file filename
EX-31.2 - CERTIFICATION - Pulse Network, Inc.tpni_ex312.htm
EX-32.1 - CERTIFICATION - Pulse Network, Inc.tpni_ex321.htm
EX-31.1 - CERTIFICATION - Pulse Network, Inc.tpni_ex311.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.20549

 

FORM 10-Q

 

x

QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 

 

For the quarterly period ended June 30, 2015

 

or

 

¨

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 

 

For the transition period from                      to                     

 

Commission File Number: 000-54741

 

THE PULSE NETWORK, INC.

(Exact name of registrant as specified in its charter) 

 

Nevada 

45-4798356 

(State or other jurisdiction of incorporation or organization) 

(I.R.S. Employer Identification No.) 

 

10 Oceana Way Norwood, MA 02062

(Address of principal executive offices) (Zip Code) 

 

(781) 688-8000

(Registrant's telephone number, including area code) 

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.  Yes x No o

 

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).  Yes x No o

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of "large accelerated filer," "accelerated filer," and "smaller reporting company" in Rule 12b-2 of the Exchange Act. 

 

Large accelerated filer  

¨

Accelerated filer  

¨

Non-accelerated filer  

 

Smaller reporting company  

x

(Do not check if a smaller reporting company)   

 

Indicate by check mark whether the registrant is a shell company (as defined by Rule 12b-2 of the Exchange Act).  Yes o No x

 

The number of shares outstanding of the issuer's common stock, par value $0.01 per share, at August 14, 2015 was 153,767,271 shares. 

 

 

 

THE PULSE NETWORK, INC. 

 

TABLE OF CONTENTS


 

 

 

 

Page

 

PART 1 – FINANCIAL INFORMATION   

 

 

 

 

 

 

 

Item 1. 

Financial Statements (Unaudited) 

 

3

 

 

 

 

 

 

Item 2. 

Management's Discussion and Analysis of Financial Condition and Results of Operations 

 

14

 

 

 

 

 

 

Item 3. 

Quantitative and Qualitative Disclosure About Market Risk 

 

16

 

 

 

 

 

 

Item 4. 

Controls and Procedures 

 

16

 

 

 

 

 

 

PART II – OTHER INFORMATION  

 

 

 

 

 

 

 

 

Item 1. 

Legal Proceedings 

 

17

 

 

 

 

 

 

Item 1A.  

Risk Factors 

 

17

 

 

 

 

 

 

Item 2. 

Unregistered Sales of Equity Securities and Use of Proceeds 

 

17

 

 

 

 

 

 

Item 3. 

Defaults Upon Senior Securities 

 

17

 

 

 

 

 

 

Item 5.  

Other Information 

 

17

 

 

 

 

 

 

Item 6.  

Exhibits 

 

18

 

 

 

2

 

 

THE PULSE NETWORK, INC. 

CONSOLIDATED BALANCE SHEETS 

JUNE 30, 2015 and MARCH 31, 2015


 

 

 

June 30, 

 

 

March 31, 

 

 

 

2015 

 

 

2015 

 

ASSETS 

 

 

 

 

 

 

 

 

 

 

 

 

 

CURRENT ASSETS: 

 

 

 

 

 

 

Cash 

 

$ 59,689

 

 

$ 27,524

 

Accounts receivable, net of allowance for doubtful accounts of $7,041 at June 30, 2015 and March 31, 2015 

 

 

207,862

 

 

 

225,253

 

Prepaid expenses and deposits 

 

 

45,694

 

 

 

77,585

 

 

 

 

 

 

 

 

 

 

Total current assets 

 

 

313,245

 

 

 

330,362

 

 

 

 

 

 

 

 

 

 

PROPERTY AND EQUIPMENT, net 

 

 

73,855

 

 

 

87,796

 

 

 

 

 

 

 

 

 

 

INTANGIBLE ASSESTS, net 

 

 

1,553,421

 

 

 

1,615,197

 

 

 

 

 

 

 

 

 

 

GOODWILL 

 

 

694,133

 

 

 

694,133

 

 

 

 

 

 

 

 

 

 

OTHER ASSETS: 

 

 

 

 

 

 

 

 

Other assets 

 

 

34,802

 

 

 

34,923

 

 

 

 

 

 

 

 

 

 

TOTAL ASSETS 

 

$ 2,669,456

 

 

$ 2,762,411

 

 

 

 

 

 

 

 

 

 

LIABILITIES AND STOCKHOLDERS' EQUITY 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

CURRENT LIABILITIES: 

 

 

 

 

 

 

 

 

Revolving loan 

 

$ 2,542,797

 

 

$ 2,512,922

 

Accounts payable 

 

 

760,617

 

 

 

661,032

 

Accrued compensation 

 

 

1,311,871

 

 

 

1,187,749

 

Accrued expenses 

 

 

512,372

 

 

 

535,309

 

Current portion of capital lease obligations 

 

 

10,058

 

 

 

11,963

 

Deferred revenue 

 

 

386,659

 

 

 

456,115

 

Client funds pass thru liability 

 

 

26,300

 

 

 

26,300

 

Advances from stockholders 

 

 

91,397

 

 

 

91,397

 

Current portion of note payable related party 

 

 

64,813

 

 

 

51,624

 

Note Payable - stockholders 

 

 

110,100

 

 

 

110,100

 

Current portion of related party loan 

 

 

121,500

 

 

 

121,500

 

Advances from affiliates 

 

 

193,800

 

 

 

193,800

 

Current portion of deferred compensation 

 

 

63,336

 

 

 

62,942

 

 

 

 

 

 

 

 

 

 

Total current liabilities 

 

 

6,195,620

 

 

 

6,022,753

 

 

 

 

 

 

 

 

 

 

DEFERRED COMPENSATION, net of current portion 

 

 

739,327

 

 

 

744,858

 

PROMISSORY NOTE 

 

 

1,170,000

 

 

 

1,170,000

 

CONVERTIBLE DEBENTURE 

 

 

122,000

 

 

 

122,000

 

CAPITAL LEASE OBLIGATIONS, net of current portion 

 

 

5,686

 

 

 

7,463

 

NOTE PAYABLE RELATED PARTY, net of current portion 

 

 

-

 

 

 

13,189

 

 

 

 

 

 

 

 

 

 

COMMITMENTS AND CONTINGENCIES 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

REDEEMABLE COMMON STOCK, 4,500,000 shares issued and outstanding at June 30, 2015 

 

 

225,000

 

 

 

225,000

 

STOCKHOLDERS' EQUITY (DEFICIENCY): 

 

 

 

 

 

 

 

 

Undesignated convertible preferred stock, authorized 25,000,000 shares designated as follows:  

 

 

 

 

 

 

 

 

Series A convertible preferred stock, $0.001 par value, authorized, issued and outstanding 1,000  

 

 

1

 

 

 

1

 

Series B convertible preferred stock, $0.001 par value, authorized, issued and outstanding 15,000,000  

 

 

 15,000

 

 

 

 15,000

 

Common stock: $0.001 par value, authorized, 500,000,000 shares; issued and outstanding, 149,267,271 and 100,002,563 shares, respectively 

 

 

 149,267

 

 

 

 100,003

 

Additional paid-in capital 

 

 

822,253

 

 

 

692,635

 

Accumulated deficit 

 

 

(6,774,698 )

 

 

(6,350,491 )
 

 

 

 

 

 

 

 

 

Total stockholders' deficiency 

 

 

(5,788,177 )

 

 

(5,542,852 )
 

 

 

 

 

 

 

 

 

TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY 

 

$ 2,669,456

 

 

$ 2,762,411

 

 

The accompanying notes are an integral part of these consolidated financial statements

 

 

3

 

 

THE PULSE NETWORK, INC.

CONSOLIDATED STATEMENTS OF OPERATIONS FOR THE

THREE MONTHS ENDED JUNE 30, 2015 AND 2014


 

 

 

2015 

 

 

2014 

 

 

 

 

 

 

 

 

NET SALES 

 

$ 1,319,810

 

 

$ 721,422

 

 

 

 

 

 

 

 

 

 

COST OF SALES 

 

 

235,152

 

 

 

169,602

 

 

 

 

 

 

 

 

 

 

GROSS PROFIT 

 

 

1,084,658

 

 

 

551,820

 

 

 

 

 

 

 

 

 

 

SELLING EXPENSES 

 

 

57,118

 

 

 

61,251

 

 

 

 

 

 

 

 

 

 

GENERAL AND ADMINISTRATIVE EXPENSES 

 

 

1,313,617

 

 

 

574,895

 

 

 

 

 

 

 

 

 

 

NET LOSS FROM OPERATIONS 

 

 

(286,077 )

 

 

(84,326 )
 

 

 

 

 

 

 

 

 

INTEREST EXPENSE 

 

 

138,130

 

 

 

160,356

 

 

 

 

 

 

 

 

 

 

NET LOSS 

 

$ (424,207 )

 

$ (244,682 )
 

 

 

 

 

 

 

 

 

NET LOSS PER COMMON SHARE, basic and diluted 

 

$ (0.00 )

 

$ (0.00 )
 

 

 

 

 

 

 

 

 

WEIGHTED AVERAGE SHARES USED IN PER SHARE COMPUTATION, basic and diluted 

 

 

111,225,252

 

 

 

90,700,000

 

 

The accompanying notes are an integral part of these consolidated financial statements

 

 

4

 

 

THE PULSE NETWORK, INC.

CONSOLIDATED STATEMENTS OF CASH FLOWS

FOR THE THREE MONTHS ENDED JUNE 30, 2015 AND 2014


   

 

 

2015 

 

 

2014 

 

CASH FLOWS FROM OPERATING ACTIVITIES: 

 

 

 

 

 

 

Net loss 

 

$ (424,207 )

 

$ (244,682 )

Adjustments to reconcile net loss to net cash provided (used for) by operating activities:

 

 

 

 

 

 

 

 

Stock-based compensation 

 

 

11,382

 

 

 

14,310

 

Depreciation 

 

 

13,941

 

 

 

15,825

 

Amortization of intangible assets 

 

 

61,776

 

 

 

-

 

Non cash interest expense 

 

 

-

 

 

 

85,018

 

Non cash financing expense 

 

 

325,000

 

 

 

-

 

Changes in operating assets and liabilities: 

 

 

 

 

 

 

 

 

Accounts receivable 

 

 

17,391

 

 

 

(282,677 )

Prepaid expenses and deposits 

 

 

31,891

 

 

 

529

 

Other assets 

 

 

121

 

 

 

363

 

Accounts payable 

 

 

99,585

 

 

 

38,664

 

Accrued compensation 

 

 

124,122

 

 

 

36,890

 

Accrued expenses 

 

 

(22,937 )

 

 

(26,001 )

Deferred revenue 

 

 

(69,456 )

 

 

172,461

 

Client funds pass through liability 

 

 

-

 

 

 

(246,364 )

Deferred compensation 

 

 

(5,137 )

 

 

(14,689 )
 

 

 

 

 

 

 

 

 

Net cash provided (used) for operating activities 

 

 

163,472

 

 

 

(450,353 )
 

 

 

 

 

 

 

 

 

CASH FLOWS FROM FINANCING ACTIVITIES: 

 

 

 

 

 

 

 

 

Proceeds from the issuance of common stock 

 

 

167,500

 

 

 

-

 

Net repayment of revolving loan 

 

 

(295,125 )

 

 

-

 

Net proceeds from accounts receivable purchase agreement 

 

 

-

 

 

 

242,500

 

Repayment of proceeds under accounts receivable purchase agreement 

 

 

-

 

 

 

(48,963 )

(Repayment) proceeds from note payable - other 

 

 

-

 

 

 

(10,000 )

Proceeds from convertible debenture 

 

 

-

 

 

 

175,000

 

Repayment of long-term debt 

 

 

-

 

 

 

(29,167 )

Net repayment of advances from stockholder 

 

 

-

 

 

 

(81,458 )

Net proceeds from note payable related party 

 

 

-

 

 

 

86,085

 

Payments of capital lease obligations 

 

 

(3,682 )

 

 

(5,299 )

Net advances from affiliate 

 

 

-

 

 

 

81,504

 

 

 

 

 

 

 

 

 

 

Net cash provided by (used for) financing activities 

 

 

(131,307 )

 

 

410,202

 

 

 

 

 

 

 

 

 

 

NET INCREASE (DECREASE) IN CASH 

 

 

32,165

 

 

 

(40,151 )

CASH: 

 

 

 

 

 

 

 

 

Beginning of period 

 

 

27,524

 

 

 

118,215

 

 

 

 

 

 

 

 

 

 

End of period 

 

$ 59,689

 

 

$ 78,064

 

SUPPLEMENTAL CASH FLOWS DISCLOSURE 

 

 

 

 

 

 

 

 

Fair value of beneficial conversion feature recorded in additional paid in capital 

 

$ -

 

 

$ 77,405

 

 

The accompanying notes are an integral part of these consolidated financial statements

 

 

5

 

 

THE PULSE NETWORK, INC. 

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS 


 

1. OUTLOOK 

 

The accompanying financial statements have been prepared assuming the Company will continue as a going concern. The Company has limited resources and operating history. As shown in the accompanying financial statements, as of June 30, 2015 the Company has an accumulated deficit of approximately $6,775,000 and has negative working capital of approximately $5,882,000. The future of the Company is dependent upon its ability to obtain financing and upon future profitable operations from the development of new business opportunities. 

 

Management has plans to seek additional capital through private placements and public offerings of its common stock. There can be no assurance that the Company will be successful in accomplishing its objectives. Without such additional capital, the Company may be required to cease operations. 

 

These conditions raise substantial doubt about the Company's ability to continue as a going concern. The financial statements do not include any adjustments relating to the recoverability and classification of recorded assets, or the amounts of and classification of liabilities that might be necessary in the event the Company cannot continue in existence. 

 

2. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES 

 

Principles of Consolidation The accompanying consolidated financial statements include the accounts of the Company and its wholly owned subsidiaries. All material intercompany transactions and balances have been eliminated in consolidation.

 

Concentrations of Sales to Certain Customers – During the three months ended June 30, 2015, the Company had sales to one customer that accounted for approximately 18% of total revenue. 

 

3. PROPERTY AND EQUIPMENT 

 

Property and equipment at June 30, 2015 and March 31, 2015 consists of the following: 

 

 

 

June 30,
2015

 

 

March 31,
2015

 

Computer equipment 

 

$ 197,033

 

 

$ 197,033

 

Audio and video equipment 

 

 

109,071

 

 

 

109,071

 

Furniture and fixtures 

 

 

12,478

 

 

 

12,478

 

Office equipment 

 

 

55,189

 

 

 

55,189

 

Event equipment 

 

 

82,020

 

 

 

82,020

 

 

 

 

455,791

 

 

455,791

 

Accumulated depreciation 

 

 

(381,936 )

 

 

(367,995 )
 

 

 

 

 

 

 

 

 

Property and equipment, net 

 

$ 73,855

 

 

$ 87,796

 

  

 

6

 

 

4. RELATED PARTY TRANSACTIONS 

 

Advances from stockholder at June 30, 2015 and March 31, 2014 consists of non-interest bearing advances of $91,397 from Stephen Saber. These advances have no set repayment terms.  

 

Note payable related party consists of a loan from John C. Saber, the father of the three majority stockholders. Under the terms of the note agreement dated May 15, 2014 the Company borrowed $100,000 repayable in monthly principal and interest installments of $4,614 through maturity in May 2016. This note accrues interest at 10% per annum. The unpaid balance on this note is $64,813 at June 30, 2015 and March 31, 2015. 

 

Related party loan at June 30, 2015 consists of loans previously due to Stephen Saber in the amount of $111,500 and Nicholas C. Saber in the amount of $10,000. Accrued interest of $10,969 and $8,806 is included in accrued liabilities at June 30, 2015 and March 31, 2015, respectively. These loans were transferred to CrossTech Partners, LLC during the fourth quarter of fiscal 2014. Stephen, Nicholas and John Saber own 100% of Crosstech Partners, LLC. The loan bears interest at 6.5% and matures with all unpaid principal and interest due on September 3, 2015.  

 

Note payable – stockholders consists of a note dated September 3, 2013 under the terms of which the Company borrowed $110,100 from Saber Insurance Trust, of which the three majority stockholders are primary beneficiaries. The original loan terms stated repayment of the loan was to be made in full by June 1, 2014 including interest at 8.6% per annum. During the year ended March 31, 2015 the maturity date of the loan was extended to June 30, 2016. The Company received net proceeds of $103,000 reflecting a discount in the amount of $7,100 representing the interest to be earned over the term of the note. The discount was amortized through a charge to interest expense using the interest method over the original term of the loan. Accrued interest of $10,255 and $7,889 is included in accrued liabilities at June 30, 2015 and March 31, 2015, respectively. 

 

Advances from affiliate consists of $193,800 at June 30, 2015 and March 31, 2015 for advances from Crosstech Partners, LLC with no stated repayment terms.  

 

The Company leases its office space under a non-cancelable lease agreement with a related party which expires April 30, 2024. Future minimum rent payments under this agreement are $98,577 for the year ending March 31, 2016. For each of the years ending March 31, 2017 through 2024 the minimal rent payment will be $131,433 and $21,906 for the year ending March 31, 2025.  

 

As of April 1, 2015, the Company subleased the office space to Crosstech Partners, LLC for fifty percent of the cost of the Company lease agreement. For the three months ended June 30, 2015, the Company received $21,613 in rent payments which reduced the rent expense and is included in the general and administrative expenses for the Company. 

 

The Company total rent expense, including common area, maintenance, taxes, insurance and utilities, was $48,142 and $25,578 for three months ended June 30, 2015 and 2014, respectively. 

  

5. ACCRUED COMPENSATION 

 

Accrued compensation at June 30, 2015 and March 31, 2015 includes $1,223,092 and $1,075,077, respectively, of amounts due to the three officers and directors payable under the terms of their employment agreements. These officers have elected to defer receipt of these amounts until the Company is in a better liquidity position.

  

 

7

 

 

6. DEFERRED COMPENSATION 

 

In September 2004 the Company entered into a deferred compensation arrangement with a former stockholder. Under the terms of the arrangement, beginning in January 2005, the former stockholder receives semi-monthly payments of $4,167 through December 2024. The amount included on the Company's balance sheets at June 30, 2015 and March 31, 2015 represents the net present value of the remaining payments calculated using a discount rate of 5%. The amount of deferred compensation expected to be paid within twelve months of the balance sheet date is classified as a current liability with the remainder classified as non-current. Future maturities of this obligation are as follows: 

 

Twelve months ending June 30: 

 

 

 

2016 

 

$ 63,336

 

2017 

 

 

66,580

 

2018 

 

 

69,990

 

2019 

 

 

73,575

 

2020 

 

 

77,343

 

Thereafter 

 

 

451,809

 

Total 

 

$ 802,663

 

 

7. REVOLVING LOAN 

 

On October 6, 2014, the Company borrowed $2,400,000 from TCA Global Credit Master Fund, LP (the "Lender") pursuant to the terms of a Senior Secured Revolving Credit Facility Agreement, dated September 30, 2014 (the "Credit Agreement"), among the Company, as borrower, and certain of its subsidiaries (the "Subsidiary Guarantors") as joint and several guarantors, and the Lender. The funds have been and will be used for general corporate purposes, including repayment of certain obligations of the Company. Under the Credit Agreement, the Company may borrow an amount equal to the lesser of 80% of the amount in a certain Lock Box Account (as defined in the Credit Agreement) and the revolving loan commitment, which initially is $1,400,000. The Company may request that the revolving loan commitment be raised by various specified amounts at specified times, up to a maximum of $5,000,000. In each case, the decision to grant any such increase in the revolving loan commitment is at the Lender's sole discretion. The original maturity date of this loan was on the earlier of March 30, 2015, subject to a six-month extension at the request of the Company, or upon 60 days written notice by the Lender. The Company may prepay the Revolving Loan (as defined in the Credit Agreement), without penalty, provided it is repaid more than 180 days prior to maturity date. If Company prepays more than eighty percent (80%) of the Revolving Loan Commitment within 9 days following the effective date, there is a prepayment penalty equal to 2.5% of the Revolving Loan Commitment (as defined in the Credit Agreement). 

 

The loan bears interest at the rate of 11% per annum, and the Company will pay certain fees, as set forth in the Credit Agreement. In addition, the Company paid an additional advisory fee of $450,000 to Lender during the quarter ended December 31, 2014. 

 

On October 30, 2014, the Company issued to the Lender 4,500,000 shares of redeemable common stock in payment of the advisory fee as stated in the credit agreement. The lender could require the Company to redeem these shares for an amount up to $450,000 one year from the effective date of the agreement. On December 16, 2014 the Company and the lender entered into the first amendment to the Credit Agreement under which the available borrowing amount was increased and the original advisory fee in the amount of $450,000 was added to the outstanding loan amount with the lender and the shares issued on October 30, 2014 were deemed to be in settlement of a new advisory fee in the amount of $225,000. Under the terms of the amendment these shares are redeemable at the option of the lender for an amount up to $225,000 as defined in the agreement. As the redemption option is outside the control of the Company the redemption value of these shares has been recorded in temporary equity on the Company's balance sheet at June 30, 2015 and March 31, 2015. In addition to the advisory fee described above the Company incurred fees totaling $896,350 in order to obtain this debt financing. These fees were included in general and administrative expense during the year ended March 31, 2015.  

 

On April 1, 2015, the Company and the lender entered into a second amendment to the Credit Agreement under which additional financing fees totaling $325,000 were added to the balance of the revolving loan and the maturity date was extended to November 1, 2016. The advisory fees are included in general and administrative expenses for the quarter ended June 30, 2015. 

 

The balance of the revolving loan is $2,542,797 at June 30, 2015.

 

 

8

 

  

8. CONVERTIBLE DEBENTURE 

 

On April 29, 2014, the Company issued a non-interest bearing convertible debenture. The purchaser of the debenture advanced the Company $175,000 in principle due three years from the issuance date. At any time the purchaser may convert the amount outstanding at a conversion rate equal to 65% of the second lowest closing bid price of the Company's common stock for the 20 trading days immediately preceding the date of conversion of the debenture. The Company determined there was a beneficial conversion feature with an intrinsic value of $77,404 as of June 30, 2014. The debenture is convertible as of the effective date of the agreement and therefore the entire discount related to the beneficial conversion feature has been recorded in additional paid-in capital and charged to interest expense as of June 30, 2014. The Company also issued 500,000 shares of common stock with an aggregate fair value of $32,000 to the purchaser in connection with this agreement which is included in general and administrative expenses in the statement of operations for the quarter ended June 30, 2014.

 

On November 4, 2014, the purchaser elected to convert $35,000 of the principle amount into 2,153,846 shares of the Company's common stock. On January 27, 2015 the purchaser elected to convert $18,000 of the principle amount into 4,615,384 shares of the Company's common stock. On April 30, 2015 the original purchaser of this convertible debenture sold the note to a third party for $122,000.

 

9. CAPITAL LEASE OBLIGATIONS 

 

The Company leases certain equipment under capital leases expiring in various years through 2018. The net book value of assets held under capital leases at June 30, 2015 and March 31, 2015 is $21,314 and $25,716 respectively. The annual repayments of capital lease obligations at June 30, 2015 are as follows: 

 

2016

 

 

11,582

 

2017

 

 

5,968

 

Total minimum lease payments

 

 

17,550

 

Less amount representing interest

 

 

1,806

 

Present value of minimum lease payments

 

 

15,744

 

Present value of minimum lease payments due within one year

 

 

10,058

 

Present value of net minimum lease payments due beyond on year

 

$ 5,686

 

 

10. CLIENT FUNDS PASS THROUGH LIABILITY  

 

The Company collects and receives funds from attendees who register for our clients' upcoming events. Per the terms of the contracts, the Company remits the balance of funds collected to its clients at 30 and 45 days post event. The Company client funds pass through liability at June 30, 2015 and March 31, 2015 is $26,300

 

 

9

 

 

11. STOCKHOLDERS' EQUITY

 

On June 15, 2015, the Company issued an aggregate of 27,205,884 shares of common stock to Stephen Saber, Nicholas Saber and John Saber, the Company's three officers and directors, at a purchase price of $0.0034 per share, for aggregate cash proceeds of $92,500. 

 

Stephen Saber, the Company's Chief Executive Officer and a Director, purchased 11,246,912 of these shares for $38,240; Nicholas Saber, the Company's President, Secretary, Treasurer and a Director, purchased 7,979,486 of these shares for $27,130; and John Saber, the Company's Chief Information Officer and a Director, purchased 7,979,486 of these shares for $27,130.  

 

On June 23, 2015, the Company issued an aggregate of 22,058,824 shares of common stock to Stephen Saber, Nicholas Saber and John Saber, the Company's three officers and directors, at a purchase price of $0.0034 per share, for aggregate cash proceeds of $75,000.  

 

Stephen Saber, the Company's Chief Executive Officer and a Director, purchased 9,119,118 of these shares for $31,004; Nicholas Saber, the Company's President, Secretary, Treasurer and a Director, purchased 6,469,853 of these shares for $21,998 and John Saber, the Company's Chief Information Officer and a Director, purchased 6,469,853 of these shares for $21,998. 

 

12. STOCK-BASED COMPENSATION 

 

The Company recorded the stock-based compensation expense attributable to options of $11,382 and $14,310 for three months ended June 30, 2015 and 2014, respectively. At June 30, 2015, there was $95,857 unrecognized compensation cost related to non-vested stock options and $122,729 unrecognized compensation related to vested stock options which will be recognized through September 30, 2016

 

Summary of Options Activity 

 

 

Stock Options 

 

 

 

 

 

Weighted 

 

 

 

 

 

 

Average 

 

 

 

 

 

 

Exercise 

 

 

 

Options 

 

 

Price 

 

Outstanding, April 1, 2015 

 

 

1,715,000

 

 

$ -

 

Granted  

 

 

-

 

 

$ -

 

Exercised  

 

 

-

 

 

$ -

 

Forfeited or expired 

 

 

(35,000 )

 

$ 0.17

 

Outstanding, June 30, 2015 

 

 

1,680,000

 

 

$ 0.17

 

 

 

10

 

 

13. COMMITMENTS AND CONTINGENCIES

 

Employment agreements – On April 1, 2013 the Company entered into employment agreements with three of its executive stockholders. Each of these agreements has a five year term beginning April 1, 2013 and ending on April 1, 2018. Unless otherwise terminated each of these agreements shall annually extend for one additional year beginning on the second anniversary date of each agreement. Compensation under these agreements is as follows. 

 

Stephen Saber, chief executive officer of the Company is to receive an annual base salary of $350,000 and a monthly bonus equal to 1.5% of all monthly net revenues of the Company. The bonus is to be paid within fifteen days of the end of each month. If the executive is terminated other than for cause, the executive is entitled to an amount equal to the executive's annual base salary in effect at the time of termination. 

 

Nicholas Saber, president of the Company is to receive an annual base salary of $275,000 and a monthly bonus equal to 1.5% of all monthly net revenues of the Company. The bonus is to be paid within fifteen days of the end of each month. If the executive is terminated other than for cause, the executive is entitled to an amount equal to the executive's annual base salary in effect at the time of termination. 

 

John Saber, chief information officer of the Company is to receive an annual base salary of $225,000 and a monthly bonus equal to 1.5% of all monthly net revenues of the Company. The bonus is to be paid within fifteen days of the end of each month. If the executive is terminated other than for cause, the executive is entitled to an amount equal to the executive's annual base salary in effect at the time of termination. 

 

Effective January 1, 2014, amendments were approved to the existing employment agreements with its three officers and directors: Stephen Saber, Nicholas Saber and John Saber. 

 

The amendments to the individual agreements provide for an initial base salary, commencing January 1, 2014, of $250,000 for Stephen Saber, $200,000 for Nicholas Saber, and $200,000 for John Saber. The amendment has removed the provision to automatically increase the officers' base salaries 7% on April 1 of each year. The amendment also removed providing bonus compensation equal to 1.5% of all monthly net revenues of the Company

 

Effective September 26, 2014, amendment No. 2 was approved to the existing employment agreements with its three officers and directors: Stephen Saber, Nicholas Saber and John Saber. 

 

Amendment No. 2 to the individual agreements provide for an initial base salary, commencing September 16, 2014, of $350,000 for Stephen Saber, $275,000 for Nicholas Saber, and $225,000 for John Saber. Amendment No. 2 automatically increases the officers' base salaries 7% on April 1 of each year. Amendment No. 2 also provides bonus compensation equal to 1.5% of all monthly net revenues of the Company. 

 

Amendment No. 3 to the individual agreements provide for an initial base salary, commencing April 1, 2015, and removes the officers' base salaries increase of 7% on April 1 for the year ending March 31, 2016. Amendment No. 3 also removes bonus compensation equal to 1.5% of all monthly net revenues of the Company for the year ending March 31, 2016. 

 

 

11

 

 

Separation Agreement - On March 10, 2015, the Company terminated the employment agreement with Michael Koenigs, seller of You Everywhere Now, LLC. As part of the separation agreement, both parties agreed to a settled amount of $279,566 payable to Michael Koenigs. As of June 30, 2015, the Company had a balance of $259,566 in accrued expenses related to the separation agreement. 

 

The Company also transferred certain equipment and furniture, located at the Company office at 591Camino De La Reina, Suite 1210, San Diego, CA 92108, with an agreed fair value of $80,000 to Seller. As a result, the amount of goodwill recorded by the Company as part of the acquisition of You Everywhere Now, LLC was reduced by $50,000 and the fixed assets recorded in the acquisition in the amount of $30,000 were removed from the Company's balance sheet. The amount due under the promissory note payable to Michael Koenigs, seller of You Everywhere Now, LLC was also reduced by $80,000 as of March 31, 2015.

 

The Company has also agreed to transfer the office sublease agreement for the office space located at 591 Camino De La Reina, San Diego, CA to Michael Koenigs, at a rent of $3,000 per month. The sublease agreement expires on March 31, 2018. Future minimum rent payments under the separation agreement are $36,000 for each of the twelve month periods ending March 31, 2016 through March 31, 2018. Total rent expense, including common area, maintenance, taxes, insurance and utilities was $9,000 and $0 for the three months ended June 30, 2015 and 2014, respectively. 

 

14. SUBSEQUENT EVENTS 

 

On July 24, 2015, the purchaser of the convertible debenture elected to convert $14,000 of the principle amount into 6,730,769 shares of the Company common stock. 

 

On August 3, 2015, the Company issued an aggregate of 7,692,308 shares of common stock to Stephen Saber, Nicholas Saber and John Saber, the Company's three officers and directors, at a purchase price of $0.0065 per share, for aggregate cash proceeds of $50,000. 

 

Stephen Saber, the Company's Chief Executive Officer and a Director, purchased 3,180,000 of these shares for $20,670; Nicholas Saber, the Company's President, Secretary, Treasurer and a Director, purchased 2,256,154 of these shares for $14,665; and John Saber, the Company's Chief Information Officer and a Director, purchased 2,256,254 of these shares for $14,665.  

 

The offering was made pursuant to the exemption from registration afforded by Section 4(a) (2) of the Securities Act of 1933, as amended, in a nonpublic offering to three sophisticated offerees who had access to registration-type of information. 

 

Management of the Company has evaluated subsequent events through the date these financial statements were issued and determined there are no other subsequent events that require disclosure. 

 

 

12

 

 

FORWARD-LOOKING STATEMENTS 

 

This quarterly report contains forward-looking statements as that term is defined in the Private Securities Litigation Reform Act of 1995. These statements relate to future events or our future financial performance. In some cases, you can identify forward-looking statements by terminology such as "may", "should", "expects", "plans", "anticipates", "believes", "estimates", "predicts", "potential" or "continue" or the negative of these terms or other comparable terminology. These statements are only predictions and involve known and unknown risks, uncertainties and other factors, including the risks in the section entitled "Risk Factors" that may cause our or our industry's actual results, levels of activity, performance or achievements to be materially different from any future results, levels of activity, performance or achievements expressed or implied by these forward-looking statements. 

 

Although we believe that the expectations reflected in the forward-looking statements are reasonable, we cannot guarantee future results, levels of activity, performance or achievements except as required by applicable law, including the securities laws of the United States, we do not intend to update any of the forward-looking statements to conform these statements to actual results. 

 

The following discussion should be read in conjunction with our financial statements and the related notes that appear elsewhere in this quarterly report. As used in this quarterly report, the terms "we", "us", "our company", and "Pulse" mean The Pulse Network, Inc., unless otherwise indicated. All dollar amounts refer to US dollars unless otherwise indicated. 

 

 

13

 

 

Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations. 

 

Results of operations for three months ended June 30, 2015 compared to three months ended June 30, 2014. 

 

Revenues and Cost of Revenues 

 

During the three months ended June 30, 2015 and 2014 the Company generated revenues from 3 primary business segments, being: 

 

 

·

Revenues earned from usage of the ICTG Platform for software marketing tools, including simulated live webinars.

 

·

Revenues earned from usage of the Pulse Network Platform for management and support of client events or conferences.

 

·

Revenues earned by providing ongoing development and support for client content and digital marketing programs.

 

Total revenues for the three months ended June 30, 2015 increased by 82.9% to $1,319,810 from $721,422 during the three months ended June 30, 2014.  

 

The increase for the three months ended June 30, 2015 is mainly attributable to the revenue earned from usage of the ICTG Platform for software marketing tools, including simulated live webinars.  

 

Cost of revenues for the three months ended June 30, 2015 increased by 38.6% to $235,152 from $169,602 during the three months ended June 30, 2014. This increase is mainly attributable to increase in revenue as described above. 

 

Cost of revenue expenses includes $(2,196) of stock-based compensation for the three months ended June 30, 2015 compared to $203 for the three months ended June 30, 2014 

 

Selling and Marketing 

 

Selling and marketing expenses for the three months ended June 30, 2015 decreased by 6.7% to $57,118 from $61,251 for the three months ended June 30, 2014. The decrease in selling and marketing expenses is attributable to a decrease in sales payroll. 

 

Selling and marketing expenses includes $3,537 of stock-based compensation for the three months ended June 30, 2015 compared to $3,537 for the three months ended June 30, 2014 

 

 

14

 

 

General and Administrative 

 

General and administrative expenses for the three months ended June 30, 2015 increased by 128.5% to $1,313,617 from $574,895 for the three months ended June 30, 2014. The increase in general and administrative expenses is mainly attributable to the $325,000 of financing fees related to the revolving loan, increase in commissions, software services, amortization expense, officer's payroll and customer service payroll.  

 

General and administrative expenses includes $10,041 of stock-based compensation for the three months ended June 30, 2015 compared to $10,570 for the three months ended June 30, 2014. 

 

Net Loss Attributable to the Company 

 

The net loss attributable to the Company for the three months ended June 30, 2015 increased 73.3% to $424,207 compared to $244,682 for three months ended June 30, 2014. The net loss increase is mainly attributable to the $738,000 increase in general and administrative expenses. 

 

Liquidity and Capital Resources 

 

As of June 30, 2015, the Company's total current assets were $313,245 and total current liabilities were $6,195,620 resulting in a working capital deficit of $5,882,375. On June 30, 2015, the Company had an accumulated deficit of $6,774,698. 

 

For the period ended June 30, 2015 the Company's accrued payroll balance increased $124,122 as a result of officers deferring receipt of their contractual compensation in order to help provide cash for operations.  

 

Cash and cash equivalents on June 30, 2015 were $59,689, an increase of $32,165 from March 31, 2015. 

 

For the three months ended June 30, 2015 the Company financed its operations with proceeds from issuance of common stock in the amount of $167,500.  

 

Operating activities provided cash of $163,472 during the three months ended June 30, 2015 compared to using cash of $450,353 during the three months ended June 30, 2014. There were no investing activities in the three months ended June 30, 2015 or June 30, 2014. 

 

Financing activities used cash of $131,307 during the three months ended June 30, 2015, compared to providing cash of $410,202 during the three months ended June 30, 2014.  

 

2015 financing activities primarily consist of proceeds from issuance of common stock in the amount of $167,500 less the net repayment of the revolving debt in the amount of $295,125.

 

 

15

 

  

Off-Balance Sheet Arrangements 

 

As of June 30, 2015, the Company had no off balance sheet arrangements that have had or that would be expected to be reasonably likely to have a future material effect on the Company's financial condition, changes in financial condition, revenues or expenses, results of operations, liquidity, capital expenditures or capital resources. 

 

Item 3. Quantitative and Qualitative Disclosures About Market Risk.

 

As a smaller reporting company, as defined by Rule 12b-2 of the Exchange Act and in Item 10(f)(1) of Regulation S-K, we are electing scaled disclosure reporting obligations and therefore are not required to provide the information requested by this Item. 

 

Item 4. Controls and Procedures. 

 

During the period ended June 30, 2014, there were no changes in our internal controls over financial reporting (as defined in Rule 13a-15(f) and 15d-15(f) under the Exchange Act) that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting. 

 

Evaluation of Disclosure Controls and Procedures 

 

Under the supervision and with the participation of our management, including our principal executive officer and the principal financial officer, we are responsible for conducting an evaluation of the effectiveness of the design and operation of our internal controls and procedures, as defined in Rules 13a-15(e) and 15d-15(e) under the Securities Exchange Act of 1934, as of the end of the fiscal year covered by this report. Disclosure controls and procedures means that the material information required to be included in our Securities and Exchange Commission ("SEC") reports is recorded, processed, summarized and reported within the time periods specified in SEC rules and forms relating to our company, including any consolidating subsidiaries, and was made known to us by others within those entities, particularly during the period when this report was being prepared. Based on this evaluation, our principal executive officer and principal financial officer concluded as of the evaluation date that our disclosure controls and procedures were not effective as of June 30, 2015. 

 

 

16

 

 

PART II. OTHER INFORMATION

 

Item 1. Legal Proceedings. 

 

We are not currently involved in any legal proceedings. From time to time, we may become involved in various lawsuits and legal proceedings which arise in the ordinary course of business. Litigation is subject to inherent uncertainties, and an adverse result in these or other matters may arise from time to time that may harm our business. 

 

Item 1A. Risk Factors. 

 

There have been no material changes from the risk factors previously disclosed in our annual report on Form 10-K for the fiscal year ended March 31, 2015, as filed with the Securities and Exchange Commission on July 14, 2015.

 

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds. 

 

None

 

Item 3. Defaults Upon Senior Securities.

 

As of June 30, 2015, we are not in default with respect to any indebtedness. 

 

Item 5. Other Information

 

There is no other information to report at this time. 

 

 

17

 

 

Item 6. Exhibits.

 

EXHIBIT INDEX

 

Exhibit

Description

2.1 

Share Exchange Agreement, dated March 29, 2013, by and among the Registrant, The Pulse Network, Inc., a Massachusetts corporation ("The Pulse Network"), and the holders of common stock of The Pulse Network. (2) 

2.2 

Form of Articles of Share Exchange (2) 

3.1.1 

Form of Articles of Incorporation (1) 

3.1.2 

Form of Certificate of Amendment to Articles of Incorporation (2) 

3.1.3 

Form of Certificate of Change (2) 

3.1.4 

Form of Certificate of Designation for Series A Preferred Stock (2) 

3.1.5 

Form of Certificate of Designation for Series B Preferred Stock (2) 

3.1.6 

Form of Amendment to Certificate of Designation for Series B Preferred Stock (2) 

3.1.7 

Bylaws (1) 

4.1 

2013 Stock Option Plan (2) 

10.1 

Lease Agreement dated April 2005, by and between Canton Realty Associates Limited Partnership and The Pulse Network, Inc., a Massachusetts corporation (then named, Exgenex, Inc.) (2) 

10.2 

Amendment of Lease dated June 2005 by and between Canton Realty Associates Limited Partnership and The Pulse Network, Inc., a Massachusetts corporation (then named, Exgenex, Inc.) (2) 

10.3 

Second Amendment of Lease dated July 1, 2006 by and between Canton Realty Associates Limited Partnership and The Pulse Network, Inc., a Massachusetts corporation (then named, Exgenex, Inc.) (2) 

10.4 

Employment Agreement dated March 29, 2013, by and between the Registrant and Stephen Saber (2) 

10.5 

Employment Agreement dated March 29, 2013, by and between the Registrant and Nicholas Saber (2) 

10.6 

Employment Agreement dated March 29, 2013, by and between the Registrant and John Saber (2) 

10.7 

Stock Redemption Agreement dated March 29, 2013 by and between the Registrant and Mohamed Ayad (2) 

21 

Subsidiaries of the Registrant 

31.1 

Certification of Principal Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 

31.2 

Certification of Principal Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 

32.1 

Certification of Principal Executive Officer and Principal Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. 

101.INS * 

XBRL Instance Document 

101.SCH * 

XBRL Taxonomy Extension Schema Document 

101.CAL * 

XBRL Taxonomy Extension Calculation Linkbase Document 

101.DEF * 

XBRL Taxonomy Extension Definition Linkbase Document 

101.LAB * 

XBRL Taxonomy Extension Label Linkbase Document 

101.PRE * 

XBRL Taxonomy Extension Presentation Linkbase Document 

_______

XBRL (Extensible Business Reporting Language) information is furnished and not filed or a part of a registration statement or prospectus for purposes of Sections 11 or 12 of the Securities Act of 1933, as amended, is deemed not filed for purposes of Section 18 of the Securities Exchange Act of 1934, as amended, and otherwise is not subject to liability under these sections. 

 

 

(1) 

Filed and incorporated by reference to the Company's Registration Statement on Form S-1 (File No. 333-174443), as filed with the Securities and Exchange Commission on May 24, 2011. 

 

(2) 

Filed and incorporated by reference to the Company's Current Report on Form 8-K (File No. 000-54741), as filed with the Securities and Exchange Commission on March 29, 2013. 

 

 
18
 

 

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 thereunto duly authorized. 

 

 

The Pulse Network, Inc.

 

Date: August 14, 2015  

By:  

/s/ Stephen Saber  

Stephen Saber  

Chief Executive Officer  

(Principal Executive Officer)  

 

 

19