Attached files

file filename
EX-32.1 - CERTIFICATE PURSUANT TO SECTION 18 U.S.C. PURSUANT TO SECTION 906 OF THE SARBANE - Pharma-Bio Serv, Inc.pbsv_ex321.htm
EX-31.2 - CERTIFICATION PURSUANT TO RULE 13A-14(A)/15D-14(A) CERTIFICATIONS SECTION 302 OF - Pharma-Bio Serv, Inc.pbsv_ex312.htm
EX-31.1 - CERTIFICATION PURSUANT TO RULE 13A-14(A)/15D-14(A) CERTIFICATIONS SECTION 302 OF - Pharma-Bio Serv, Inc.pbsv_ex311.htm
 

  UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
 WASHINGTON, D.C. 20549
 
FORM 10-K/A
(Amendment No. 1)
 
(Mark One)
☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the fiscal year ended October 31, 2019
 
☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the transition period from _____________ to ______________
 
Commission File No. 000-50956
 
PHARMA-BIO SERV, INC.
(Exact Name of Registrant as Specified in Its Charter)
 
 Delaware
 
 20-0653570
(State or Other Jurisdiction of Incorporation or Organization)
 
  (IRS Employer Identification No.)
 
Pharma-Bio Serv Building,
#6 Road 696
Dorado, Puerto Rico
 
00646
(Address of Principal Executive Offices)
 
(Zip Code)
 
787-278-2709
(Registrant’s Telephone Number, Including Area Code)
 
Securities registered pursuant to Section 12(b) of the Act: None
 
Title of each class
Trading Symbol(s)
Name of each exchange on which registered
 
 
 
 
Securities registered pursuant to Section 12(g) of the Act: Common Stock, par value $0.0001 per share
 
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐   No ☑
 
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ☐   No ☑
 
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 ☑    No ☐
 
Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted 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 such files).    Yes ☑    No ☐
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer”, “smaller reporting company”, and “emerging growth company” in Rule 12b-2 of the Exchange Act.
 
Large accelerated filer
Accelerated filer
Non-accelerated filer
Smaller reporting company
 
 
Emerging growth company
  
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. 
 
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). Yes  No 
 
The aggregate market value of common stock held by non-affiliates of the registrant, based on the closing price for the registrant’s common stock on April 30, 2019 (the last business day of the second quarter of the registrant’s current fiscal year), was $14,350,924.
 
The number of shares of the registrant’s common stock outstanding as of January 24, 2020 was 22,995,881.
 

 

 
 
EXPLANATORY NOTE
 
This Annual Report on Form 10-K/A is being filed by Pharma-Bio Serv, Inc. (the "Company") to amend the Annual Report on Form 10-K for the year ended October 31, 2019 filed by the Company with the Securities and Exchange Commission (the "SEC") on January 29, 2020 to include the information required to be disclosed by Part III, Items 10-14 of Form 10-K. 
 
 
 
 
 
 
 
i
 

PHARMA-BIO SERV, INC.
ANNUAL REPORT ON FORM 10-K/A
FOR THE YEAR ENDED OCTOBER 31, 2019
 
TABLE OF CONTENT
 
 

ii
 
 
PART III
 
ITEM 10.  DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
 
(a)            
Identification of Directors.
 
Name
 
Age
 
Positions with the Company
 
Director Since
Elizabeth Plaza(3)
 
56
 
Chairman of the Board
 
2006
Kirk Michel(1),(2)
 
64
 
Director
 
2006
Dov Perlysky(2),(3)
 
57
 
Director
 
2004
Howard Spindel(1)
 
74
 
Director
 
2006
Irving Wiesen(1),(2),(3)
 
65
 
Director
 
2006
________________
(1)  Member of the Audit Committee and Compensation Committee.
(2)  Member of the Mergers and Acquisition Committee.
(3)  Member of the Nominating Committee.
 
Elizabeth Plaza has served as the Chairman of the Board since January 2006. Also, Ms. Plaza assumed the role of Senior Strategic Consultant of the Company on January 1, 2013. Ms. Plaza served as our president and chief executive officer from January 2006 to December 2012, and as our principal executive officer from January 1, 2014 to December 31, 2014. Ms. Plaza founded Pharma-Bio Serv PR, Inc., a division of Pharma-Bio Serv, Inc., on February 1993. Prior to founding her own company, she worked for Warner Lambert, Inc, and McNeil Pharmaceutical, a Johnson & Johnson company, as a Pharmaceutical Scientist. Ms. Plaza graduated from the University of Puerto Rico, Magna Cum Laude with a degree in Pharmaceutical Sciences. Also, Ms. Plaza has attended the Executive Development program of the Massachusetts Institute of Technology (MIT) and the Kellogg Management Development Program for Minority CEOs at Northwestern University in Illinois.
 
Ms. Plaza is and has been a member of numerous professional organizations. She served as a member of the US Department of Commerce, MBDA, and Washington DC National Advisory Council on Minority Business Enterprise from 2010-2013; she is a director of the Board of Directors of the Puerto Rico Manufacturers Association ("PRMA") and the President of the Industrial Women Chapter under PRMA; and she served on the Export Commerce Advisory Council for Puerto Rico Government from 2009-2012. On her philanthropic activities, she is founder and President of the Board of Directors of nonprofit 501c3 foundation Ángeles Vivientes, which provides programs and education on children mistreatment prevention.  In addition, she is an active member of professional organizations including the Parenteral Drug Association (PDA), where she was one of the authors of the Technical Report on the new FDA Process Validation Guidance. She is a member of the Delaware Valley International Society of Pharmaceutical Engineers (ISPE), the American Society for Quality Control (ASQC) and the American Association of Pharmaceutical Scientists (AAPS). 
 
Ms. Plaza brings extensive leadership and business experience, as well as an in-depth understanding of the Company's history and tremendous knowledge of our business and the pharmaceutical industry, to the Board. Her experience as an entrepreneur serving the pharmaceutical industry has given her broad understanding and expertise, along with a strong network of industry professionals and executives in the industry in Puerto Rico and abroad.  
 
Kirk Michel, a director since January 2006, is the founder and a managing director of KEMA Advisors, Inc. (KEMA). Founded in 2000, KEMA is a boutique investment banking firm located in Hillsborough, North Carolina. KEMA provides corporate finance advisory services to middle market companies and governmental agencies.  Prior to KEMA, from 1995 to 2000, Mr. Michel was the co-founder and a managing director of Bahia Group Holdings, LLC, which provided corporate finance, public finance and merger and acquisition services to middle market companies and governmental agencies. Mr. Michel holds a M.B.A. degree in Finance and Accounting from the Columbia University Graduate School of Business and a B.A. in Economics from Northwestern University.
 
Mr. Michel brings extensive leadership, business, and finance experience to the Board. His experience as an investment banker has given him broad understanding and expertise, particularly relating to business and finance matters.
 
 
1
 
 
Dov Perlysky, a director since 2004, has been the managing member of Nesher, LLC, a private investment firm since 2000. From 1998 until 2002, Mr. Perlysky was a vice president in the private client group of Laidlaw Global Securities, a registered broker-dealer. He received his B.S. in Mathematics and Computer Science from the University of Illinois in 1985 and a Masters in Management from the JL Kellogg Graduate School of Northwestern University in 1991. Mr. Perlysky is currently a director of Enzo Biochem, Inc., a growth-oriented life sciences and clinical laboratory company listed on the New York Stock Exchange, and Highlands Bancorp, Inc., a New Jersey community bank, and was a director of Engex, Inc., a closed end investment company until its dissolution in 2018.
 
Mr. Perlysky brings extensive leadership and business experience, as well as an in-depth understanding of the Company's history and tremendous knowledge of our business and the pharmaceutical industry, to the Board. His experience as the former president of the Company from 2004 to 2006 has given him broad understanding and expertise, particularly relating to the Company's business and industry.
 
Howard Spindel, a director since January 2006, has been a consultant with Integrated Management Solutions, a securities industry consulting and recruitment firm which he founded, since 1985. In this capacity, he has also acted as a financial and operations principal, general securities principal, registered representative and options principal for several broker-dealers during this period. He is also a director of Oak Tree Educational Partners, Inc., a training company, and was a director of Engex, Inc., a closed end investment company until its dissolution in 2018. Mr. Spindel received a B.S (Accounting) degree from Hunter College and is a Certified Public Accountant.
 
Mr. Spindel brings extensive leadership, business, and accounting experience to the Board. His experience as a consultant, certified public accountant and board member to other companies has given him broad understanding and expertise, particularly relating to business, accounting and finance matters.
 
Irving Wiesen, a director since January 2006, has practiced as an attorney specializing in food and drug law and regulation in the pharmaceutical and medical device industries for over thirty years. For more than the past ten years he has been of counsel to the New York law firms, Ullman, Shapiro and Ullman, LLP and Cohen, Tauber, Spievack & Wagner. Prior to that, Mr. Wiesen was a partner in the New York food and drug law firm, Bass & Ullman, and also served as division counsel of Boehringer Ingelheim Pharmaceuticals, Inc. Mr. Wiesen represents pharmaceutical, medical device and biotechnology companies in all aspects of FDA regulation, corporate practice and compliance, litigation and allied commercial transactions. Mr. Wiesen received his J.D. degree from the New York University School of Law and holds an M.A. in English Literature from Columbia University and a B.A., cum laude, from Yeshiva University.
 
Mr. Wiesen brings extensive leadership, business, and legal experience to the Board. He has practiced as an attorney specializing in food and drug law and regulation in the pharmaceutical and medical device industries for over thirty years. His experience as a practicing lawyer in the pharmaceutical and medical device industries has given him broad understanding and expertise, particularly relating to legal and industry matters impacting the Company.
 
(b)            
Identification of Executive Officers.
 
Name
 
Age
 
Position
Victor Sanchez
 
49
 
Chief Executive Officer, President and President of European Operations
Pedro J. Lasanta
 
60
 
Chief Financial Officer, Vice President - Finance and Administration and Secretary
 
Victor Sanchez has served as our Chief Executive Officer and President since January 1, 2015 and as the President of the European Operations of the Company since January 2011. Prior to joining the Company, he served as Operations Manager in the LOCM and OSD divisions of Merck Sharp & Dohme (MSD), a pharmaceutical company, in Madrid, Spain from April 2010 to January 2011 and as Operations Manager of the LOCM division of Schering-Plough S.A., a pharmaceutical company, in Madrid, Spain, from September 2004 to April 2010. He served as Quality Control Validations Manager for Schering-Plough Products, LLC, a pharmaceutical company (Schering-Plough), in Puerto Rico from December 2000 to August 2004 and as Quality Control Laboratory Supervisor of Schering-Plough from April 1996 to December 2000. Mr. Sanchez holds a Bachelor of Science in Chemistry, summa cum laude, and a M.B.A. in Industrial Management, cum laude, from the Interamerican University of Puerto Rico. He holds a Post Graduate Diploma in Pharmaceutical Validation Technology from the Dublin Institute of Technology, Ireland. Mr. Sanchez is a chemist licensed by the Puerto Rico State Department and a member of the American Chemical Society, the Parenteral Drug Association, the Regulatory Affairs Professional Society, and the International Society for Pharmaceutical Engineers.
 
Pedro J. Lasanta has served as our Chief Financial Officer and Vice President - Finance and Administration since November 2007, and our Secretary since December 1, 2014. From 2006 until October 2007, Mr. Lasanta was in private practice as an accountant, tax and business counselor. From 1999 until 2006, Mr. Lasanta was the Chief Financial Officer for Pearle Vision Center PR, Inc. In the past, Mr. Lasanta was also an audit manager for Ernst & Young, formerly Arthur Young & Company. He is a cum laude graduate in business administration (accounting) from the University of Puerto Rico. Mr. Lasanta is a Certified Public Accountant. In 2012, he was awarded the Puerto Rico Manufacturers Association (North Region) Service Manager of the Year. Mr. Lasanta has served as a Member of the Puerto Rico District Export Council for the U.S. Department of Commerce since January 2014.
 
 
2
 
 
(c)            
Identification of Certain Significant Employees
 
Not applicable.
 
(d)            
Family Relationships
 
There are no family relationships among our executive officers and directors.
 
(e)            
Business Experience
 
The business experience of each of our current directors and executive officers is set forth in Part III, Item 10(a), Identification of Directors and Part III, Item 10(b), Identification of Executive Officers, respectively, of this Annual Report on Form 10-K/A.
 
The directorships currently held, and held during the past five years, by each of our directors in any company with a class of securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended, or subject to Section 15 of such Act or any company registered as an investment company under the Investment Company Act of 1940, as amended, are set forth in Part III, Item 10(a), Identification of Directors of this Annual Report on Form 10-K/A.
 
(f)            
Involvement in Certain Legal Proceedings
 
To the best of our knowledge, none of our directors or executive officers that served during the year ended October 31, 2019 ("Fiscal 2019") or currently has been involved during the past ten years in any legal proceedings required to be disclosed pursuant to Item 401(f) of Regulation S-K.
 
(g)            
Promoters and Control Persons
 
Not applicable.
 
(h) and (i) Audit Committee and Audit Committee Financial Expert
 
The Company has separately designated a standing Audit Committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, as amended. The members of the standing Audit Committee are Howard Spindel, Chairman, Kirk Michel and Irving Wiesen, all of whom are independent directors as determined by the Nasdaq Rules. The responsibilities and duties of the Audit Committee consist of but are not limited to: (1) overseeing the financial reporting process; (2) meeting with our external auditors regarding audit results; (3) engaging and ensuring independence of our outside audit firm and (4) reviewing the effectiveness of the Companys internal controls.
 
Our Board has determined that Mr. Spindel qualifies as an “Audit Committee financial expert” within the meaning of applicable regulations of the Securities and Exchange Commission, promulgated pursuant to the Sarbanes-Oxley Act of 2002. Our board of directors has adopted a written charter for the Audit Committee which the Audit Committee reviews and reassesses for adequacy on an annual basis. A copy of the Audit Committee’s charter is located on our website at www.pharmabioserv.com .
 
(j)            
Procedures for Stockholder Nominations to the Board of Directors
 
No material changes to the procedures for nominating directors by our stockholders were made during Fiscal 2019.
 
 
3
 
 
Delinquent Section 16(a) Reports
 
Section 16(a) of the Securities Exchange Act requires our executive officers and directors, and persons who own more than 10% of our common stock, to file reports regarding ownership of, and transactions in, our securities with the Securities and Exchange Commission and to provide us with copies of those filings. To the Company’s knowledge, based solely on a review of the copies of such reports furnished to the Company and written representations that no other reports were required, during the year ended October 31, 2019, all such filing requirements applicable to the Company’s directors, executive officers and greater than 10% beneficial owners were complied with, except Victor Sanchez and Pedro Lasanta each untimely filed a Form 4 reporting three transactions.
 
Code of Conduct and Ethics
 
We have adopted a Code of Ethics that applies to all our senior management, including our principal executive officer, principal financial officer and principal accounting officer, and directors. A copy of our Code of Ethics is incorporated by reference as Exhibit 14.1 to this Annual Report on Form 10-K/A. We intend to post amendments to or waivers from our Code of Ethics (to the extent applicable to our Principal Executive Officer, Principal Financial Officer, Principal Accounting Officer or controller, or persons performing similar functions) on our website at www.pharmabioserv.com. Our website is not part of this report.
 
ITEM 11.  EXECUTIVE COMPENSATION
 
Summary Compensation Table
 
The following table provides the compensation paid to our principal executive officer and other executive officers whose total compensation exceeded $100,000 for the fiscal years ended October 31, 2019 and 2018 (the "Named Executive Officers").
 
Name and Principal Position
 
Fiscal Year
 
 
 
Salary
 
 
 
Bonus
 
 
 
Option Awards
($) (1)
 
 
 
All Other
Compensation
 
 
 
Total
 
Victor Sanchez
2019
 $220,600 
 $- 
 $- 
 $14,950(2)
 $235,550 
President and Chief Executive Officer
2018
 $220,600 
 $- 
 $- 
 $14,950(2)
 $235,550 
 
    
    
    
    
    
Pedro Lasanta,
2019
 $161,177 
 $25,000(3)
 $48,422 
 $- 
 $234,599 
Chief Financial Officer, Vice President-Finance and Administration and Secretary
2018
 $160,600 
 $75,000(4)
 $- 
 $- 
 $235,600 
 

(1) 
Amounts shown do not reflect compensation received by the executive officers. Instead, the amounts shown reflect the grant date fair value of options granted to the executive officers determined pursuant to FASB ASC Topic 718. The assumptions used to calculate the value of the option awards are set forth under Note J – Stock Options, Restricted Stock Units and Stock Based Compensation in our audited financial statements for the fiscal year ended October 31, 2019 included in our Annual Report on Form 10-K for the fiscal year ended October 31, 2019.
(2) 
Represents health insurance plan expenses incurred pursuant to Mr. Sanchez’s employment agreement.
(3) 
Represents bonus for services in fiscal 2019, which were paid in November 2019.
(4) 
Represents bonus for services in fiscal 2018, which were paid in November 2018.
 
Outstanding Equity Awards at Fiscal Year-End Table
 
The following table summarizes information regarding equity-based awards held by our Named Executive Officers as of October 31, 2019.
 
 
 
Option Awards
 
 
Stock Awards
 
Name
 
Number of Securities Underlying Unexercised Options Exercisable
 
 
Number of Securities Underlying Unexercised Options Unexercisable
 
 
Option Exercise Price
 
 
Option Expiration Date
 
 
Numberof Shares or Units of Stock that have not Vested
 
 
Market Value of Shares or Units of Stock that have not Vested
 
 
Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights that have not Vested
 
 
Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights that have not Vested
 
Victor Sanchez
  - 
  - 
  - 
  - 
  - 
  - 
  - 
  - 
Pedro Lasanta
  - 
  100,000(1)
 $0.88 
 
Oct. 4, 2024
 
  - 
 $- 
  - 
  - 
 

(1)  
Represents options to purchase 100,000 shares of common stock which were granted on October 4, 2019. These options vest in three equal annual installments beginning on October 4, 2020.
  
 
4
 
 
Employment Agreements and Consulting Agreement
 
Victor Sanchez – Employment Agreement
 
On January 1, 2015, the Company entered into an Employment Agreement with Victor Sanchez, the President, Chief Executive Officer and President of Europe Operations of the Company (the Employment Agreement). Pursuant to the Employment Agreement, Mr. Sanchez is entitled to receive an annual base salary of $220,000 and such discretionary bonus, stock options and other equity-based incentives as determined by the Compensation Committee of the Company. Also, Mr. Sanchez is entitled to receive benefits provided to all other executive officers of the Company.
 
Also, pursuant to the Employment Agreement, if the Company terminates the Employment Agreement and Mr. Sanchezs employment other than for death, disability or cause, the Company shall (1) pay to Mr. Sanchez within 30 days after the date of termination (a) a lump-sum severance payment in an amount equivalent to one (1) year of salary at the time of the termination, less legal withholdings, or the severance established by PR labor law No. 80 of May 30, 1976, known as the Wrongful Discharge Act (Ley de Despido Injustificado), whichever amount is higher; (b) any bonuses that he may have earned up to the date of his termination, and (c) the value of any unused accrued vacation days, (2) provide executive one (1) year health coverage for the executive and dependents, and (3) provide that any restricted stock units, options or other similar granted awards held by him will become vested and exercisable for a three month period following the termination. Also, pursuant to the Employment Agreement, in the event of a change of control of the Company in connection with a sale, merger or acquisition of the Company or the Company ceases to be a public company, and is no longer subject to the reporting obligations of the Securities Exchange Act of 1934, as amended, any restricted stock units, options or other similar granted awards held by Mr. Sanchez will become vested and exercisable immediately prior to such event. If the Employment Agreement is terminated for death, disability or cause, no additional compensation will be payable subsequent to the date of such termination. The Employment Agreement also includes standard provisions relating to non-competition, non-solicitation and confidentiality.
 
Pedro Lasanta – Employment Agreement
 
On November 5, 2007, we entered into an employment agreement with Pedro Lasanta, our chief financial officer, for a one year term pursuant to which we paid Mr. Lasanta an annual salary of $100,000 plus a monthly car allowance of $500. Mr. Lasantas employment agreement has a non-competition provision pursuant to which he agrees that during the term of the agreement and for one year thereafter, Mr. Lasanta will not, directly or indirectly, engage in a competing business or solicit any customer or seek to persuade any customer to reduce the amount of business it does with us or seek to persuade any employee to leave our employment.
 
On December 17, 2008, we entered into an amendment to the employment agreement with Pedro Lasanta pursuant to which the term of the contract was extended indefinitely. The amended employment agreement provides that we will pay Mr. Lasanta an annual salary of $110,000 and an annual bonus in cash or Company stock options to be granted based on performance metrics to be established. Pursuant to the amended employment agreement, we will grant Mr. Lasanta options to purchase 30,000 shares of Company stock having an exercise price equal to fair market value on the date of grant and vesting in three equal annual installments beginning one year from November 1, 2008. In addition, upon termination of Mr. Lasantas employment for reasons other than those set forth in his amended employment agreement, Mr. Lasanta will receive a lump-sum severance payment in an amount equivalent to six months of his salary at the time of the termination, less legal withholdings, or the severance established by PR labor law No. 80 of May 30, 1976 known as the Wrongful Discharge Act (Ley de Despido Injustificado), whichever amount is higher. All other terms and conditions of Mr. Lasantas employment agreement remain the same.
 
On March 11, 2009, upon the approval of the Companys Compensation Committee, the Company entered into an Amendment to Employment Agreement with Pedro J. Lasanta to reduce Mr. Lasantas current annual base salary from $110,000 to $106,000 and to eliminate Mr. Lasantas automobile allowance effective March 1, 2009. Effective January 1, 2010, the Company amended the Employment Agreement of Mr. Lasanta, dated November 5, 2007, to restore Mr. Lasanta's annual base salary to $110,000. On January 31, 2012, the Company amended the Employment Agreement of Mr. Lasanta, dated November 5, 2007, to increase Mr. Lasanta's annual base salary from $110,000 to $125,000. On December 31, 2012, the Company amended the Employment Agreement of Mr. Lasanta, dated November 5, 2007, to increase Mr. Lasanta's annual base salary from $125,000 to $150,000 as of January 1, 2013. All other terms and conditions of Mr. Lasanta's employment agreement, as amended, remain the same.
 
 
5
 
 
On February 17, 2014, the Company amended the Employment Agreement of Pedro Lasanta, dated November 5, 2007, to increase Mr. Lasantas salary to $160,000, effective January 1, 2014 (the "Lasanta Amendment"). Also, pursuant to the Lasanta Amendment, if the Company terminates the employment agreement of Mr. Lasanta other than for death, disability or cause, the Company shall (1) pay to the executive within 30 days after the date of termination (a) a lump-sum severance payment in an amount equivalent to one (1) year of salary at the time of the termination, less legal withholdings, or the severance established by PR labor law No. 80 of May 30, 1976, known as the Wrongful Discharge Act (Ley de Despido Injustificado), whichever amount is higher; (b) any bonuses that the executive may have earned up to the date of his termination, and (c) the value of any unused accrued vacation days, (2) provide executive one (1) year health coverage for the executive and dependents, and (3) provide that any restricted stock units, options or other similar granted awards held by the executive will become vested and exercisable for a three month period following the termination. Also, pursuant to the Lasanta Amendment, in the event of a change of control of the Company in connection with a sale, merger or acquisition of the Company or theCompany ceases to be a public company, and is no longer subject to the reporting obligations of the Securities Exchange Act of 1934, as amended, any restricted stock units, options or other similar granted awards held by Mr. Lasanta will become vested and exercisable immediately prior to such event.
 
On October 7, 2019, the Company amended the Employment Agreement of Mr. Lasanta to increase his salary from $160,000 to $175,000, effective October 7, 2019.
 
Elizabeth Plaza - Consulting Agreement
 
On December 31, 2013, the Company entered into a Consulting Agreement with Strategic Consultants International, LLC (the Consultant) and Ms. Elizabeth Plaza, effective as of January 1, 2014. On January 1, 2015, the consulting agreement was amended to extend the term of the Consulting Agreement for an additional year to December 31, 2015. On December 30, 2015, the consulting agreement was amended to extend the term of the consulting agreement for an additional year to December 31, 2016 and to amend the monthly retainer to $31,500 effective January 1, 2016. On January 17, 2017, the consulting agreement was amended to extend the term of the consulting agreement for an additional year to December 31, 2017 and to amend the monthly retainer to $42,000 effective January 1, 2017. On January 8, 2018, the consulting agreement was amended to extend the term of the consulting agreement for an additional year to December 31, 2018 (the Extension Term). The Company will compensate Consultant a monthly retainer of $33,700 during the Extension Term. Additionally, in the event the Company achieves at least eighty percent (80%) of its budget for the year ending October 31, 2018, Consultant shall receive a payment in the amount of $100,000 (the Incentive Fee). If the Company achieves one hundred percent (100%) or more of its budget for the year ending October 31, 2018, the Incentive Fee shall be $120,000. On December 31, 2018, the consulting agreement was amended to extend the term of the consulting agreement for an additional year to December 31, 2019 and maintain the past compensation structure, including an Incentive Fee for the year ending October 31, 2019. On December 27, 2019, the consulting agreement was amended to extend the term of the consulting agreement for an additional year to December 31, 2020 and maintain the past compensation structure, including an Incentive Fee for the year ending October 31, 2020. All other terms and conditions of the Consulting Agreement remain the same. Pursuant to the consulting agreement, the Consultant will consult with the Board regarding the Companys strategic initiatives, company services, management, operations and other matters as may be requested from time to time by the Board. In addition to the monthly fee, Ms. Plaza will receive a company automobile and such insurance as she was provided by the Company during her last year of employment with the Company. The consulting agreement also included standard provisions relating to non-competition, confidentiality, and nondisparagement.
 
Director Compensation
 
Effective January 1, 2014, the Compensation Committee of the Board approved the following compensation to our non-employee directors (i) a $10,000 quarterly retainer fee and (ii) an automatic annual stock option grant of 20,000 shares to be granted on the tenth day of January each year. Also, each non-employee director received an option to purchase 25,000 shares of the Companys common stock on the date of his first election. Ms. Plaza received consulting fees during the year ended October 31, 2019 as set forth below. Ms. Plaza did not receive compensation as a director for the year ended October 31, 2019.
 
The following table summarizes the compensation earned and paid to our directors for the year ended October 31, 2019.
 
Name
 
Fees Earned (1)
 
 
OptionAwards (2)(3)
 
 
All Other Compensation
 
 
Total
 
Elizabeth Plaza
 $- 
 $- 
 $539,666(4)
 $539,666(4)
Kirk Michel
 $40,000 
 $10,736 
 $- 
 $50,736 
Dov Perlysky
 $40,000 
 $10,736 
 $- 
 $50,736 
Howard Spindel
 $40,000 
 $10,736 
 $- 
 $50,736 
Irving Wiesen
 $40,000 
 $10,736 
 $- 
 $50,736 
 

(1) 
Except for Elizabeth Plaza, during the fiscal year ended October 31, 2019 all members of the Board of Directors individually earned and were paid fees of $40,000 each.
(2)  
Amounts shown do not reflect compensation received by the directors.  Instead, the amounts shown reflect the grant date fair value of options granted to the directors determined pursuant to FASB ASC Topic 718.  The assumptions used to calculate the value of the option awards are set forth under Note J – Stock Options, Restricted Stock Units and Stock Based Compensation in our audited financial statements for the fiscal year ended October 31, 2019 included in our Annual Report on Form 10-K for the fiscal year ended October 31, 2019.
(3)  
The options grants have a term of five years from the grant date and an exercise price equal to the fair market value on the date of grant. The options are exercisable as to 50% of the shares six months from the date of grant and as to the remaining 50% 18 months from the date of grant.
(4)  
Represents consulting fees, incentive fee and company lease payments for the vehicle under Elizabeth Plaza’s use for the year ended October 31, 2019 in the amount of $404,400, $120,000 and $15,266, respectively. The incentive fee was paid on January 2020. For additional information regarding these consulting fees, see Employment Agreements and Consulting Agreement- Elizabeth Plaza - Consulting Agreement above.
 
 
6
 
 
As of October 31, 2019, each of the below named directors held the following number of options to purchase shares of common stock:
 
 
 
 
 
 
OPTIONS GRANTED TO
 
Grant Date
 
Exercise Price
 
 
H. Spindel
 
 
K. Michel
 
 
I. Wiesen
 
 
D. Perlysky
 
1/10/2015
 $1.28 
  20,000 
  20,000 
  20,000 
  20,000 
1/10/2016
 $0.95 
  20,000 
  20,000 
  20,000 
  20,000 
1/10/2017
 $0.91 
  20,000 
  20,000 
  20,000 
  20,000 
1/10/2018
 $0.52 
  20,000 
  20,000 
  20,000 
  10,000 
1/10/2019
 $1.00 
  20,000 
  20,000 
  20,000 
  20,000 
 
Compensation Committee
 
The members of the Compensation Committee are Kirk Michel, Chairman, Howard Spindel and Irving Wiesen, all of whom are independent directors as determined by the Nasdaq Rules. The responsibilities and duties of the Compensation Committee consist of, but are not limited to: (1) approving salaries and incentive compensation of executive officers, as well as the compensation of our Board members; (2) reviewing compensation plans, policies and benefit programs for employees, generally and (3) administering the employee stock option and benefit plans, when designed by the Board. While performing its duties, the Compensation Committee receives substantial input from the Chief Executive Officer regarding the appropriate level and type of compensation for our executives, excluding the compensation paid to the Chief Executive Officer. The Compensation Committee has determined that no risks exist rising from the Company’s compensation policies and practices for its employees that are reasonably likely to have a material adverse effect on the Company. The Compensation Committee has not retained a compensation consultant to review our policies and procedures with respect to executive compensation. A copy of the Compensation Committee’s charter is located on our website at www.pharmabioserv.com.
 
ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
 
The following table provides information as to shares of common stock beneficially owned as of February 21, 2020 by:
 
● 
each director;
●  
each officer named in the summary compensation table (“Named Executive Officers”);
●  
each person owning of record or known by us, based on information provided to us by the persons named below, to own beneficially at least 5% of our common stock; and
●  
all directors and executive officers as a group.
 
As of February 21, 2020, the Company had 23,001,627 shares of common stock outstanding. As used herein, the term beneficial ownership with respect to a security is defined by Rule 13d-3 under the Securities Exchange Act of 1934 as consisting of sole or shared voting power (including the power to vote or direct the vote) and/or sole or shared investment power (including the power to dispose or direct the disposition of) with respect to the security through any contract, arrangement, understanding, relationship or otherwise, including a right to acquire such power(s) during the next 60 days. Unless otherwise noted, beneficial ownership consists of sole ownership, voting and investment rights and the address for each person is c/o Pharma-Bio Serv, Inc., the Pharma-Bio Serv Building, #6 Road 696, Dorado, Puerto Rico, 00646.
 
 
7
 
 
Name
 
Shares of Common Stock Beneficially Owned at
February 21,
2020
 
 
Percentage
 
Directors and Executive Officers
 
 
 
 
 
 
Elizabeth Plaza(1)
  9,169,518 
  39.9%
Dov Perlysky(2)
  2,027,455 
  8.8%
Kirk Michel(3)
  416,515 
  1.8%
Howard Spindel(4)
  95,310 
  * 
Irving Wiesen(5)
  95,205 
  * 
Victor Sanchez(6)
  10,224 
  * 
Pedro Lasanta(7)
  94,552 
  * 
All Directors and Executive Officers as a group
    
    
(seven persons)(8)
  11,908,779 
  51.2%
5% or Greater Stockholders
    
    
Venturetek, L.P.(9)
  3,132,932 
  13.6%
Ramon Luis Dominguez Thomas (10)
  2,060,060 
  8.9%
Addison McKinley Levi III (11)
  2,050,059 
  8.9%
Adam Hirsh (12)
  1,172,179 
  5.1%
 

Less than 1%.
(1) 
Includes 4,099,241 shares owned by Ms. Plaza directly and 5,070,277 shares subject to a voting proxy in favor of Ms. Plaza. In conjunction with certification as a minority controlled business, Ms. Plaza received irrevocable proxies (“Voting Proxies”) to vote an aggregate of 5,070,277 shares of the Company’s common stock from Venturetek LP, Krovim, LLC and LDP Family Partnership.
(2) 
The shares of common stock beneficially owned by Mr. Perlysky include (i) 30,110 shares directly owned, (ii) 1,164,554 shares of common stock owned by Krovim, LLC, (iii) 772,791 shares owned by LDP Family Partnership and (iv) options issued to Mr. Perlysky to purchase 60,000 shares of common stock, which are vested as of February 21, 2020. Elizabeth Plaza exercises voting power over the shares owned by Krovim pursuant to a Voting Proxy and Mr. Perlysky as the manager of Nesher, LLC, which is the manager of Krovim, may be deemed to exercise dispositive power over these shares. Mr. Perlysky disclaims beneficial interest in the shares owned by Krovim. Elizabeth Plaza exercises voting power over the shares owned by the LDP Family Partnership pursuant to a Voting Proxy and Mr. Perlysky’s wife, the general partner of LDP Family Partnership, is deemed to exercise dispositive power over these shares. Mr. Perlysky disclaims beneficial ownership in the securities owned by his wife.
(3) 
The shares of common stock beneficially owned by Mr. Michel consist of (i) 25,809 shares directly owned, (ii) 50,000 shares of common stock issuable upon exercise of options, which are vested as of February 21, 2020, and (iii) 340,706 shares of common stock owned by KEMA Advisors, of which Mr. Michel is managing director.
(4) 
The shares of common stock owned by Mr. Spindel represent 25,310 shares owned by his spouse and 70,000 shares issuable upon exercise of options, which are vested as of February 21, 2020. Mr. Spindel disclaims beneficial ownership of the shares held by his spouse.
(5) 
The shares of common stock owned by Mr. Wiesen represent 25,205 shares directly owned and 70,000 shares issuable upon exercise of options, which are vested as of February 21, 2020.
(6) 
The shares of common stock owned by Mr. Sanchez represent 10,224 shares directly owned.
(7) 
The shares of common stock owned by Mr. Lasanta represent 94,552 shares directly owned.
(8) 
Includes 250,000 shares issuable upon the exercise of options, which are vested as of February 21, 2020.
(9) 
This information was obtained from Amendment No. 4 to Schedule 13 D/A filed by Venturetek, L.P. (“Venturetek”) on September 6, 2011. Does not include 1,565,058 shares underlying warrants, which warrants expired in January 2011, listed in the Schedule 13 D/A filed on January 5, 2011. Mr. David Selengut, the manager of TaurusMax LLC, which is the general partner of Venturetek has sole dispositive power and Elizabeth Plaza has sole voting power over these shares pursuant to a Voting Proxy. The mailing address for Venturetek, L.P. is 150 East 42nd Street, New York, NY 10017.
(10) 
This information was obtained from a Schedule 13D filed by Ramon Luis Dominguez Thomas on March 27, 2014. The business address for this person is c/o San Juan Holdings, Inc., MCS Plaza, Suite #305, 255 Ponce de Leon Avenue, San Juan, PR, 00917.
(11) 
This information was obtained from a Schedule 13D filed by Addison McKinley Levi III on March 27, 2014. The business address for this person is 6414 Stanton Drive, Apartment #208, Charlotte, North Carolina 28216.
(12) 
This information was obtained from a Schedule 13G filed by Adam Hirsh on October 15, 2019. The address for this person is 1021 Saturn Court Incline Village, Nevada 89451.
 
 
8
 
 
Equity Compensation Plan Information
 
The following table summarizes the equity compensation plans under which our securities may be issued as of October 31, 2019.
 
Plan Category
 
Number of securities
to be issued upon
exercise of
outstanding options
 
 
Weighted-average exercise
price per share of
 outstanding options
 
 
Number of securities
remaining available for
future issuance under
equity compensation
plans
 
Equity compensation plans approved by security holders:
 
 
 
 
 
 
 
 
 
2005 Long-Term Incentive Plan (1)
  80,000 
 $1.2800 
  - 
2014 Long-Term Incentive Plan (2)
  410,000 
 $0.8615 
  1,580,000 
Equity compensation plans not approved by security holders
  - 
 $- 
  - 
           Total
  490,000 
    
  1,580,000 
 

(1)
The 2005 Long-Term Incentive Plan was approved by stockholders in April 2006, and amended by stockholder approval in April 2007. No further awards may be issued under this equity compensation plan since its term ended October 2015.
(2)
The 2014 Long-Term Incentive Plan was approved by stockholders in April 2014.
 
ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE
 
Related Party Transactions
 
In February 2007, we entered into an agreement for our main resource facilities in Dorado, Puerto Rico with Plaza Professional Center, Inc., a company controlled by Elizabeth Plaza, our Chairman of the Board. These facilities accommodate our testing laboratory (through September 2018), our customer-specialized training facilities, and our Puerto Rico consulting and headquarters offices. The agreement is for a five year term, with initial monthly installments of $18,750, which will increase by 5% annually. The agreement also requires the payment of utilities, property taxes, insurance and a portion of expenses incurredby the affiliate in connection with the maintenance of common areas. The agreement provided for a renewal option under the same terms, which became effective February 2012 for a period of five additional years. In July 2016, with effective date January 1,2016, the Company renegotiated the lease agreement. It incorporated additional space for a laboratory testing facility expansion, is for a five-year term, with a renewal option of five years, and monthly rental payments of $30,316 for the term of the lease agreement and renewal option. The lease agreement also requires the payment of utilities, property taxes, insurance and expenses incurred by the affiliate in connection with the maintenance of common areas. As part of the Company’s sale of substantially all of its laboratory business assets (“Laboratory Assets”) in September 2018, this lease was amended to (i) allow the Company to sublease to the Laboratory Assets purchaser (the “Subtenant”) the laboratory leased space area, and (ii) if Subtenant defaults under the sublease or terminates the sublease, the Company shall have the option to either (a) terminate the sublease and re-occupy the subleased premises pursuant to the terms of the lease, or (b) modify the lease to terminate the lease for the portion of the premises that is the subleased premises only, without penalty. During the years ended October 31, 2019 and October 31, 2018, we paid approximately $374,674 and $363,800 to Plaza Professional Center, Inc. in connection with the lease of these facilities.
 
Also, see Employment Agreements and Consulting Agreement - Elizabeth Plaza - Consulting Agreement above for a description of the Consulting Agreement. Under the Consulting Agreement we paid for the year ended October 31, 2019, consulting fees, an incentive fee, and company lease payments for the vehicle under Elizabeth Plaza’s use in the amount of $404,400, $120,000 and $15,266, respectively. Under the Consulting Agreement we paid for the year ended October 31, 2018, consulting fees, an incentive fee, a bonus and company lease payments for the vehicle under Elizabeth Plaza’s use in the amount of $421,000, $120,000, $125,000 and 15,502, respectively.
 
On November 28, 2014, Pharma-Bio PR entered into an Independent Contractor Agreement with Nelida Plaza, Elizabeth Plazas sister, pursuant to which Ms. N. Plaza provides independent services with project deliverables as requested by Pharm-Bio PR at a rate ranging from $90 to $125 per hour. During the years ended October 31, 2019 and 2018, Ms. N. Plaza was compensated $206,977 and $183,032, respectively, pursuant to the Independent Contractor Agreement.
 
 
9
 
 
Director Independence
 
The Board has determined that the following directors are independent pursuant to Nasdaq Rule 5605 (Nasdaq Rules) (even though the Companys securities are not traded on the Nasdaq market): Kirk Michel, Dov Perlysky, Howard Spindel and Irving Wiesen. The members of the Audit Committee are Howard Spindel, Kirk Michel and Irving Wiesen, all of whom are independent directors as determined by the Nasdaq Rules.  The members of the Compensation Committee are Kirk Michel, Howard Spindel and Irving Wiesen, all of whom are independent directors as determined by the Nasdaq Rules.  The members of the Nominating Committee are Dov Perlysky, Elizabeth Plaza and Irving Wiesen, and Messrs. Perlysky and Wiesen are independent as determined by the Nasdaq Rules. 
 
ITEM 14.  PRINCIPAL ACCOUNTING FEES AND SERVICES
 
We were billed by Crowe PR PSC (formerly known as Horwath Velez & Co. PSC) (“Crowe”) in 2019 and 2018 as follows:
 
Description of services:
 
Fiscal 2019
 
 
Fiscal 2018
 
Audit
 $47,775 
 $45,500 
Audit-related fees
  28,700 
  28,700 
Tax fees
  7,368 
  9,674 
All other services
  6,000 
  6,000 
Total Fees
 $89,843 
 $89,874 
  
Audit fees above are professional services associated with the integrated audit of our consolidated financial statements. Audit-related fees are primarily attributable to services rendered in connection to reviews of our quarterly condensed financial statements. Tax fees are attributable to international tax compliance services. All other fees are primarily attributable to retirement plan compliance audit services.
  
Policy on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services of Independent Auditors
 
The Audit Committees policy is to pre-approve all audit and permissible non-audit services provided by the independent public accountants. These services may include audit services, audit-related services, tax services and other services. Pre-approval is generally provided for up to one year and any pre-approval is detailed as to the particular service or category of services and is generally subject to a specific budget. Crowe and management are required to periodically report to the Audit Committee regarding the extent of services provided by the independent public accountants in accordance with this pre-approval, and the fees for the services performed to date. The Audit Committee may also pre-approve particular services on a case by case basis. The Audit Committee approved one hundred percent (100%) of all services provided by Crowe during Fiscal 2019 and 2018.
 
The Audit Committee has considered the nature and amount of the fees billed by Crowe, and believes that the provision of the services for activities unrelated to the audit is compatible with maintaining Crowes independence.
 
 
10
 
 
PART IV
 
ITEM 15.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES
 
The following documents are filed as a part of this Annual Report on Form 10-K/A:
 
1. 
All Financial Statements: Consolidated Financial Statements are included in our Annual Report on Form 10-K filed with the Commission on January 29, 2020 immediately following the signature page of the report. See Index to Consolidated Financial Statements on page F-1 on our Annual Report on Form 10-K filed with the Commission on January 29, 2020.
 
2. 
Financial Statement Schedules: None.
 
3. 
Exhibits: The following exhibits are filed herewith or are incorporated by reference to exhibits previously filed with the Commission, as indicated in the description of each.
 
 
 
Incorporated By Reference
 
Exhibit Number
Exhibit Description
Form
File Number
Exhibit
Filing Date
Asset Purchase Agreement, dated August 13, 2018 by and between Scienza Labs, Inc. and Romark Global Pharma, LLC (1)
8-K
000-50956
2.1
8/17/18
Restated Certificate of Incorporation
8-K
000-50956 
99.1
5/1/2006
Certificate of Amendment to the Certificate of Incorporation
8-K
000-50956
3.1
4/12/13
By-laws
10-SB12G
000-50956 
3.2
9/24/2004
Amendment No. 1 to the By-laws
8-K
000-50956 
3.1
6/6/2008
Amendment No. 2 to the By-laws
8-K
000-50956
3.2
4/12/13
Description of the Registrant’s securities
 10-K
 000-50956
 4.1
 1/29/2020
Consulting Agreement, effective January 1, 2014, between Pharma-Bio Serv Inc., Strategic Consultants International, LLC and Elizabeth Plaza.
8-K
000-50956
10.1
12/31/13
Consulting Agreement Amendment, effective January 1, 2015, between Pharma-Bio Serv Inc., Strategic Consultants International, LLC and Elizabeth Plaza.
8-K
000-50956
10.1
1/5/2015
Consulting Agreement Amendment, effective January 1, 2016, between Pharma-Bio Serv Inc., Strategic Consultants International, LLC and Elizabeth Plaza.
8-K
000-50956
10.1
1/5/2016
Consulting Agreement Amendment, effective January 1, 2017, between Pharma-Bio Serv Inc., Strategic Consultants International, LLC and Elizabeth Plaza.
8-K
000-50956
10.1
1/20/2017
 
Consulting Agreement Amendment, dated January 2, 2018, by and among Pharma-Bio Serv, Inc., Strategic Consultants International, LLC and Elizabeth Plaza, effective January 1, 2018.
8-K
 
000-50956 
 
10.1
 
1/8/2018
 
 
Consulting Agreement Amendment, dated December 31, 2018, by and among Pharma-Bio Serv, Inc., Strategic Consultants International, LLC and Elizabeth Plaza, effective January 1, 2019.
8-K
 
000-50956 
 
10.1
 
1/4/2019
 
 
Consulting Agreement Amendment, dated December 27, 2019, by and among Pharma-Bio Serv, Inc., Strategic Consultants International, LLC and Elizabeth Plaza, effective January 1, 2020.
8-K
 
000-50956
 
10.1
 
12/27/2019
 
Employment Agreement, effective January 1, 2015, between Pharma-Bio Serv, Inc. and Victor Sanchez 
8-K
000-50956 
10.2
1/5/2015
Employment Agreement dated November 5, 2007 between the Pharma-Bio Serv, Inc. and Pedro Lasanta
10-K
000-50956
10.8
1/29/2009

 
 
11
 
 
 
 
Incorporated By Reference
 
Exhibit Number
Exhibit Description
Form
File Number
Exhibit
Filing Date
Amendment to Employment Agreement dated December 17, 2008 between the Registrant and Pedro Lasanta
8-K
000-50956
99.1
12/23/2008
Amendment to Employment Agreement, dated March 11, 2009, by and between the Company and Pedro Lasanta
8-K
000-50956
10.3
3/17/2009
Employment Agreement Amendment, effective as of January 1, 2010, by and between the Company and Pedro Lasanta. 
8-K
000-50956
10.2
1/07/2010
Employment Agreement Amendment, dated January 31, 2012, by and between the Company and Pedro J. Lasanta
8-K
000-50956
10.1
2/2/2012
Employment Agreement Amendment, dated December 31, 2012, by and between the Company and Pedro J. Lasanta
8-K
000-50956
10.1
1/7/2013
Employment Agreement Amendment between Pharma-Bio Serv, Inc. and Pedro Lasanta, effective January 1, 2014.
8-K
000-50956
10.2
2/21/2014
Employment Agreement Amendment, dated October 7, 2019, by and between the Company and Pedro Lasanta
8-K
000-50956
10.1
10/11/2019
2005 Long-Term Incentive Plan, as amended
DEF 14A
000-50956
Appendix C
3/26/2007
Amendment to 2005 Long-Term Incentive Plan
10-Q
000-50956
10.4
3/17/2014
Pharma-Bio Serv, Inc. 2014 Long-Term Incentive Plan
8-K
000-50956
10.1
5/2/2014
Code of business conduct and ethics for senior management
10-KSB
000-50956
14.1
2/2/2007
List of Subsidiaries 
10-K
000-50956
21.1
1/29/2020
 
 
12
 
 
 
 
Incorporated By Reference
 
Exhibit Number
Exhibit Description
Form
File Number
Exhibit
Filing Date
Consent of Crowe PR PSC (formerly known as Horwath Vélez & Co, PSC)
10-K
000-50956
23.1
1/29/2020
Certification of chief executive officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
 
 
 
 
Certification of chief financial officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 
 
 
 
 
Certification of chief executive officer and chief financial officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 
 
 
 
 
101.INS
XBRL Instance Document 
10-K
000-50956
101.INS
1/29/2020
101.SCH
XBRL Taxonomy Extension Schema 
10-K
000-50956
101.SCH
1/29/2020
101.CAL
XBRL Taxonomy Extension Calculation Linkbase
10-K
000-50956
101.CAL
1/29/2020
101.DEF
XBRL Taxonomy Extension Definition Linkbase 
10-K
000-50956
101.DEF
1/29/2020
101.LAB
XBRL Taxonomy Extension Label Linkbase 
10-K
000-50956
101.LAB
1/29/2020
101.PRE
XBRL Taxonomy Extension Presentation Linkbase 
10-K
000-50956
101.PRE
1/29/2020
 
———————
* 
Filed herewith
** 
Furnished herewith
(1) 
The schedule and similar attachments to the Asset Purchase Agreement have been omitted from this listing pursuant to Item 601(b)(2) of Regulation S-K. The Company will furnish copies of any such schedules and exhibits to the US Securities Exchange Commission upon request.
 
Exhibits 10.1 through 10.19 are management contracts or compensatory plans, contracts or arrangements.
 
ITEM 16.  FORM 10-K SUMMARY.
 
None.
 
 
13
 
 
SIGNATURES
 
Pursuant to the requirements of Section 13 or 15(d) 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.
 
 
PHARMA-BIO SERV, INC.
 
 
 
 
 
Date: February 28, 2020
By:
/s/ Pedro J. Lasanta
 
Name:
Pedro J. Lasanta
 
Title:
Chief Financial Officer, Vice President -Finance and Administration and Secretary
(Principal Financial and Accounting Officer)
 
 
 
 

 
 
14