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): November 25, 2015 (November 24, 2015)
 
SURGE COMPONENTS, INC.
(Exact name of registrant as specified in its charter)

 

Nevada 000-27688 11-2602030

(State or other jurisdiction

of incorporation)

(Commission

File Number)

(I.R.S. Employer

Identification No.)

 

95 East Jefryn Blvd., Deer Park, New York 11729
(Address of principal executive offices) (Zip Code)
 

Registrant’s telephone number, including area code: (631) 595-1818

 

 
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:

 

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 240.13a-4(c))

 

 

 
 

 

Item 5.07.           Submission of Matters to a Vote of Security Holders.

 

On November 24, 2015, Surge Components, Inc. (the “Company”) held its 2015 Annual Meeting of Stockholders. At the meeting, stockholders (i) re-elected Alan Plafker and David Siegel as Class B directors of the Company, (ii) approved the compensation of the Company’s named executive officers, (iii) approved the adoption of the Surge Components, Inc. 2015 Equity Incentive Plan and (iv) ratified the appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending November 30, 2015.

Set forth below are the final voting results for each of the proposals:

Proposal No. 1 – Election of directors

 

Alan Plafker and David Siegel were elected to serve as Class B directors of the Company until the 2018 Annual Meeting of Stockholders or until their successors are elected and qualified or until their earlier resignation or removal. The voting results were as follows:

Director     Votes For       Votes Withheld       Broker Non-Votes  
Alan Plafker     4,567,009       595,834       3,149,695  
David Siegel     4,467,873       694,970       3,149,695  

 

Proposal No. 2 – Advisory vote regarding the approval of compensation paid to named executive officers

 

The compensation of the Company’s named executive officers was approved, on an advisory basis. The voting results were as follows:

 

Votes For     Votes Against     Abstentions     Broker Non-Votes  
4,204,192     939,751     -     3,149,695  

 

Proposal No. 3 –Adoption of the Surge Components, Inc. 2015 Equity Incentive Plan

 

The adoption of the Surge Components, Inc. 2015 Equity Incentive Plan was approved. The voting results were as follows:

Votes For     Votes Against     Abstentions     Broker Non-Votes  
3,382,932     1,777,299     2,612     3,149,695  

 

Proposal No. 4 – Ratification of appointment of independent registered public accounting firm

 

The appointment of Seligson & Giannattasio, LLP as the Company’s independent registered public accounting firm for the fiscal year ending November 30, 2015 was ratified. The voting results were as follows:

Votes For     Votes Against     Abstentions  
  7,389,403       138,246       784,889  

 

 

2 
 

 

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.

 

  SURGE COMPONENTS, INC.  
       
Date: November 25, 2015 By: /s/ Ira Levy  
    Name: Ira Levy   
    Title: Chief Executive Officer   
       

 

 

 

3