Attached files

file filename
EX-5.1 - Vinco Ventures, Inc.ex5-1.htm

 

As filed with the Securities and Exchange Commission on February 12, 2021

 

Registration Statement No. 333-252819

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM S-1/A

(Amendment Number 1)

 

REGISTRATION STATEMENT UNDER THE

SECURITIES ACT OF 1933

 

 

VINCO VENTURES, INC.

(f/k/a Edison Nation, Inc.)

(Exact name of registrant as specified in its charter)

 

Nevada   3944   82-2199200

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

 

Vinco Ventures, Inc.

1 West Broad Street, Suite 1004

Bethlehem, Pennsylvania 18018

(866) 900-0992

(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

Christopher B. Ferguson

Chief Executive Officer

Vinco Ventures, Inc.

 

1 West Broad Street, Suite 1004

Bethlehem, Pennsylvania 18018

(866) 900-0992

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

Copies to:

 

Joseph Lucosky, Esq.

Lucosky Brookman LLP

101 Wood Avenue South, 5th Floor

Woodbridge, NJ 08830

(732) 395-4400

 

Approximate date of commencement of proposed sale to the public: As soon as practicable after this registration statement becomes effective.

 

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box: [X]

 

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [  ]

 

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [  ]

 

If this Form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [  ]

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an 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 [X] Smaller reporting company [X]
   
  Emerging growth company [X]

 

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 7(a)(2)(B) of the Securities Act. [X]

 

 

 

   
 

 

EXPLANATORY NOTE

 

Vinco Ventures, Inc. (the “Registrant”) is filing this Amendment No. 1 (the “Amendment”) to its Registration Statement on Form S-1 (Registration Statement No. 333-252819) (the “Registration Statement”) to file Exhibits 5.1 and 23.2 (which is included in Exhibit 5.1). Accordingly, this Amendment consists only of the facing page, this explanatory note, Item 16 of Part II of the Registration Statement, the signature page, Exhibits 5.1 and 23.2 (which is included in Exhibit 5.1). The remainder of the Registration Statement is unchanged and therefore has not been included in this Amendment.

 

Item 16. Exhibits and Financial Statement Schedules

 

(a) Exhibits.

 

Exhibit      

Incorporated By Reference

to

  Filed
Number   Description   Form   Exhibit   Filing Date   Herewith
3.1   Articles of Merger, filed with the Secretary of State of Nevada effective September 7, 2018   8-K   3.1   September 12, 2018    
3.2   Second Amended and Restated Bylaws of Edison Nation, Inc.   8-K   3.2   September 12, 2018    
3.3   Second Amended and Restated Articles of Incorporation of Edison Nation, Inc.   8-K   3.1   March 26, 2020    
3.4   Certificate of Designation of Series B Convertible Preferred Stock   8-K   3.1   October 16, 2020    
3.5   Amendment to Certificate of Designation of Series B Convertible Preferred Stock   S-1    3.5   February 5, 2021    
5.1   Legal opinion of Lucosky Brookman LLP               X
10.1   Form of Senior Convertible Promissory Note   8-K   2.1   July 6, 2018    
10.1   Membership Interest Purchase Agreement dated June 29, 2018   8-K   10.1   July 6, 2018    
10.2   Fifth Amended and Restated Operating Agreement of Edison Nation Holdings, LLC, dated September 4, 2018   8-K   10.2   September 6, 2018    
10.3   Registration Rights Agreement dated September 4, 2018   8-K   10.3   September 6, 2018    
10.4+   Amended and Restated Edison Nation, Inc. Omnibus Incentive Plan   8-K   3.3   September 12, 2018    
10.5+   Employment Agreement, by and between Edison Nation, Inc. and Christopher Ferguson, dated September 26, 2018   8-K   10.1   October 5, 2018    
10.6+   Employment Agreement, by and between Edison Nation, Inc. and Phil Anderson, dated September 26, 2018   8-K   10.2   October 5, 2018    
10.7   Stock Purchase Agreement, dated October 24, 2018   8-K   10.1   October 30, 2018    
10.8   Securities Purchase Agreement, dated March 6, 2019   8-K   10.1   March 13, 2019    
10.9   Senior Convertible Promissory Note, dated March 6, 2019   8-K   10.2   March 13, 2019    
10.10   Pledge Agreement, dated March 12, 2019   8-K   10.3   March 13, 2019    
10.11   Form of Securities Purchase Agreement dated May 13, 2019   8-K   10.1   May 17, 2019    
10.12   Form of Senior Convertible Promissory Note dated May 13, 2019   8-K   10.2   May 17, 2019    
10.13   Settlement and Release Agreement dated June 17, 2019 with FirstFire Global Opportunities Fund, LLC   8-K   10.1   June 19, 2019    
10.14   Loan Agreement with Tiburon Opportunity Fund, dated June 14, 2019   8-K   10.1   June 20, 2019    
10.15   Operating Agreement of Ed Roses, LLC, dated August 23, 2019   S-1   10.18   February 12, 2020    
10.16   Securities Purchase Agreement with Labrys Fund, LP, dated August 26, 2019   8-K   10.1   August 29, 2019    
10.17   12% Convertible Promissory Note, dated August 26, 2019   8-K   10.2   August 29, 2019    
10.18   Form of Share Purchase Agreement, dated October 2, 2019   8-K   10.1   October 4, 2019    
10.19   Form of Registration Rights Agreement, dated October 2, 2019   8-K   10.2   October 4, 2019    
10.20   Uber Mom Asset Purchase Agreement, dated November 6, 2019   S-1   10.23   February 12, 2020    
10.21   Purchase of Inventory and Repurchase Agreement with Claudia McFillin and Joseph Tropea, dated November 12, 2019   S-1   10.24   February 12, 2020    
10.22   Future Receivables Sale and Purchase Agreement with Velocity Group USA Inc., dated November 18, 2019   S-1   10.25   February 12, 2020    
10.23   10% Senior Secured Note with 32 Entertainment LLC, dated December 4, 2019   S-1   10.26   February 12, 2020    
10.24   Common Stock Purchase Warrant with 32 Entertainment LLC, dated December 4, 2019   S-1   10.27   February 12, 2020    

 

 II-2 
 

 

Exhibit      

Incorporated By Reference

to

  Filed
Number   Description   Form   Exhibit   Filing Date   Herewith
10.25   Registration Rights Agreement with 32 Entertainment LLC, dated December 4, 2019   S-1   10.28   February 12, 2020    
10.26   Loan Agreement with Tiburon Opportunity Fund, dated January 2, 2020   S-1   10.29   February 12, 2020    
10.27   5% Note Agreement with Equity Trust Company, Custodian FBO: Rawleigh H. Ralls, dated January 10, 2020   S-1   10.30   February 12, 2020    
10.28   Common Stock Purchase Warrant with Equity Trust Company, Custodian FBO: Rawleigh H. Ralls, dated January 10, 2020   S-1   10.31   February 12, 2020    
10.29   5% Note Agreement with Paul J. Solit and Julie B. Solit, dated January 15, 2020   S-1   10.32   February 12, 2020    
10.30   Common Stock Purchase Warrant with Paul J. Solit and Julie B. Solit, dated January 15, 2020   S-1   10.33   February 12, 2020    
10.31   5% Note Agreement with Richard O’Leary, dated January 17, 2020   S-1   10.34   February 12, 2020    
10.32   Common Stock Purchase Warrant with Richard O’Leary, dated January 15, 2020   S-1   10.35   February 12, 2020    
10.33   Loan Agreement with Greentree Financial Group, Inc., dated January 23, 2020   8-K   10.1   January 29, 2020    
10.34   10% Convertible Promissory Note with Greentree Financial Group, Inc., dated January 23, 2020   8-K   10.2   January 29, 2020    
10.35   Common Stock Purchase Warrant with Greentree Financial Group, Inc., dated January 23, 2020   8-K   10.3   January 29, 2020    
10.36   Amendment Agreement with Greentree Financial Group, Inc., dated January 29, 2020   8-K   10.4   January 29, 2020    
10.37   Asset Purchase Agreement between HMNRTH, LLC, TCBM Holdings, LLC and Edison Nation, Inc. and Scalematix, LLC dated March 11, 2020   8-K   10.1   March 12, 2020    
10.38   Securities Purchase Agreement between Edison Nation, Inc. and Jefferson Street Capital, LLC dated April 7, 2020   8-K   10.3   April 27, 2020    
10.39   Convertible Promissory Note between Edison Nation, Inc. and Jefferson Street Capital, LLC dated April 7, 2020   8-K   10.4   April 27, 2020    
10.40   Securities Purchase Agreement between Edison Nation, Inc. and BHP Capital NY Inc. dated April 7, 2020   8-K   10.1   April 27, 2020    
10.41   Convertible Promissory Note between Edison Nation, Inc. and BHP Capital NY Inc dated April 7, 2020   8-K   10.2   April 27, 2020    
10.42   Promissory Note Small Business Administration-Paycheck Protection Program dated April 15, 2020   8-K   10.8   April 27, 2020    
10.43   Consulting Agreement between Edison Nation, Inc. and Tiburon dated April 24, 2020   8-K   10.5   April 27, 2020    
10.44   Debt Conversion Agreement between Edison Nation, Inc. and Tiburon Opportunity Fund dated April 24, 2020   8-K   10.6   April 27, 2020    
10.45   Distributor Agreement between Edison Nation Holdings, LLC and Marrone Bio Innovations, Inc. dated May 13, 2020   10-K   10.45   May 29, 2020    
10.46   Secured Line of Credit Agreement between Global Solutions, LLC, Edison Nation, Inc. and PPE Brickell Supplies, LLC dated May 20, 2020   8-K   10.1   May 26, 2020    
10.47   Security Agreement between Global Solutions, LLC, Edison Nation, Inc. and PPE Brickell Supplies, LLC dated May 20, 2020   8-K   10.2   May 26, 2020    
10.48   Agreement and Plan of Share Exchange Agreement between Edison Nation, Inc. PPE Brickell Supplies, LLC and Graphene Holdings, LLC dated May 20, 2020   8-K   10.3   May 26, 2020    
10.49   Amended Limited Liability Company Agreement of Global Clean Solutions, LLC dated May 20, 2020   8-K   10.4   May 26, 2020    
10.50   Purchase of Inventory and Repurchase Agreement between Edison Nation, Inc. and Fergco Bros, LLC dated May 7, 2020   10-K   10.50   May 29, 2020    
10.51   Amendment to Purchase of Inventory and Repurchase Agreement between Edison Nation, Inc. and Fergco Bros, LLC dated May 15, 2020   10-K   10.51    May 29, 2020    
10.52   Amendment to Senior Secured Note between Edison Nation, Inc. and 32 Entertainment, LLC dated May 19, 2020   10-K   10.52    May 29, 2020    
10.53   Amended Subordinate Secured Note between Edison Nation, Inc and 32 Entertainment, LLC dated May 19, 2020   10-K   10.53   May 29, 2020    
10.54   Agreement for the Purchase and Sale of Common Stock of Cloud B, Inc. dated February 17, 2020   8-K   10.1   February 21, 2020    
10.55   Amendment to Note Agreement and Common Stock Purchase Warrant between Edison Nation, Inc. and Richard O’Leary dated July 10, 2020   S-1   10.55   July 16, 2020    
10.56   Amendment to Note Agreement and Common Stock Purchase Warrant between Edison Nation, Inc. and Equity Trust Company, a Custodian FBO: Rawleigh H. Ralls IRA dated July 10, 2020   S-1   10.56   July 16, 2020    
10.57   Amendment to Note Agreement and Common Stock Purchase Warrant between Edison Nation, Inc. and Paul J. Solit and Julie B. Solit dated July 10, 2020   S-1   10.57   July 16, 2020    
10.58   Convertible Promissory Note between Edison Nation, Inc. and Jefferson Street Capital, LLC dated July 29, 2020   10-Q   10.30   August 18, 2020    
10.59   Memorandum of Understanding between the Global Clean Solutions, LLC, Office Mart, Inc. and ZAAZ Medical, Inc. dated June 8, 2020   10-Q   10.31   August 18, 2020    
10.60   Amendment to Memorandum of Understanding dated August 6, 2020   10-Q   10.32   August 18, 2020    
10.61   Forbearance Agreement between the Company and Jefferson Street Capital, LLC dated October 7, 2020   10-Q   10.33   November 23, 2020    

 

 II-3 
 

 

10.62   Asset Purchase Agreement between Honey Badger Media, LLC and Honey Badger, LLC dated November 10, 2020   8-K   10.1   November 12, 2020    
10.63   Platform License Agreement between Honey Badger Media, LLC and Honey Badger Media, LLC dated November 10, 2020   8-K   10.2   November 12, 2020    
10.64   Inventory Management Agreement between Edison Nation, LLC and Forever 8 Fund, LLC dated November 17, 2020   10-Q   10.36   November 23, 2020    
10.65   Stock Exchange Agreement dated between Jupiter Wellness, Inc, SRM Entertainment, Ltd and Vinco Ventures, Inc. dated November 30, 2020   8-K   1.1   December 3, 2020    
10.66   Agreement to Complete a Plan of Merger between Vinco Ventures, Inc., Vinco Acquisition Corporation and ZASH Global Media and Entertainment Corporation dated January 20, 2021   8-K   10.1   January 21, 2021    
10.67   Contribution Agreement by and among ZVV Media Partners, LLC, Vinco Ventures, Inc. and Zash Global Media and Entertainment Corporation dated January 19, 2021   8-K   10.1   January 21, 2021    
10.68   Senior Convertible Note between Vinco Ventures, Inc. and Hudson Bay Master Fund, Ltd dated January 25, 2021   8-K   4.1   January 25, 2021    
10.69   Securities Purchase Agreement between Vinco Ventures, Inc. and Hudson Bay Master Fund, Ltd dated January 25, 2021   8-K   10.1   January 25, 2021    
10.70   Common Stock Purchase Warrant Agreement between Vinco Ventures, Inc. and Hudson Bay Master Fund, Ltd dated January 25, 2021   8-K   10.2   January 25, 2021    
10.71   Registration Rights Agreement between Vinco Ventures, Inc. and Hudson Bay Master Fund, Ltd dated January 25, 2021   8-K   10.3   January 25, 2021    
10.72   Securities Purchase Agreement between Vinco Ventures, Inc. and BHP Capital NY Inc. dated January 29, 20201   8-K   10.1   February 4, 2021    
10.73   Common Stock Purchase Warrant Agreement between Vinco Ventures, Inc. and BHP Capital NY Inc. dated January 29, 2021   8-K   10.2   February 4, 2021    
10.74   Registration Rights Agreement between Vinco Ventures, Inc. and BHP Capital NY Inc. dated January 29, 2021   8-K   10.3   February 4, 2021    
10.75   Employment Agreement between Vinco Ventures, Inc. and Christopher Ferguson dated February 2, 2021   S-1   10.75   February 5, 2021    
10.76   Employment Agreement between Vinco Ventures, Inc. and Brett Vroman dated February 2, 2021   S-1    10.76   February 5, 2021    
10.77   Employment Agreement between Vinco Ventures, Inc. and Brian McFadden dated February 2, 2021   S-1    10.77   February 5, 2021    
21.1   List of Significant Subsidiaries   S-1   21.1   February 12, 2020    
21.2   Articles of Incorporation of Vinco Ventures, Inc. filed with the State of Nevada   8-K   21.1   November 12, 2020    
21.3   Articles of Formation of Honey Badger Media, LLC filed with the State of Nevada   8-K   21.1   November 12, 2020    
23.1   Consent of Marcum llp   S-1   23.1   February 5, 2021    
23.2   Consent of Lucosky Brookman LLP (included in Exhibit 5.1)               X
                     
24.1   Power of Attorney (included on the signature page of the initial Registration Statement)   S-1   24.1   February 5, 2021    
                     
101.INS   XBRL Instance Document   S-1   101.INS   February 5, 2021    
101.SCH   XBRL Taxonomy Extension Schema Document   S-1   101.SCH   February 5, 2021    
101.CAL   XBRL Taxonomy Extension Calculation Linkbase Document   S-1   101.CAL   February 5, 2021    
101.DEF   XBRL Taxonomy Extension Definition Linkbase Document   S-1   101.DEF   February 5, 2021    
101.LAB   XBRL Taxonomy Extension Label Linkbase Document   S-1   101.LAB   February 5, 2021    
101.PRE   XBRL Taxonomy Extension Presentation Linkbase Document   S-1   101.PRE   February 5, 2021    

 

  + Denotes a management compensatory plan, contract or arrangement

 

(b) Financial statement schedules.

 

No financial statement schedules are provided because the information called for is not required or is shown in the consolidated financial statements or related notes.

 

 II-4 
 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, we have duly caused this Registration Statement on Form S-1 to be signed on its behalf by the undersigned, thereunto duly authorized, in Bethlehem, Pennsylvania, on February 12, 2021.

 

  VINCO VENTURES, INC.
     
  By: /s/ Christopher B. Ferguson
    Christopher B. Ferguson
    Chief Executive Officer

 

Signature   Title   Date
         
/s/ Christopher B. Ferguson   Chief Executive Officer and Chairman of the Board of Directors   February 12, 2021
Christopher B. Ferguson   (Principal Executive Officer)    
         
/s/ Brett Vroman   Chief Financial Officer   February 12, 2021
Brett Vroman   (Principal Financial Officer and Principal Accounting Officer)    
         
/s/ *   Director   February 12, 2021
Louis Foreman        
         
/s/ *   Director   February 12, 2021
Frank Jennings        
         
/s/ *   Director   February 12, 2021
Mary Ann Halford        
         
/s/ *   Director   February 12, 2021
Kevin J. O’Donnell        

 

* By:

/s/ Christopher B. Ferguson

 
  Christopher B. Ferguson  
  Attorney-in-Fact  

 

 II-5