Attached files

file filename
EX-31.2 - CERTIFICATION OF CHIEF FINANCIAL OFFICER - NOCOPI TECHNOLOGIES INC/MD/nnup_ex31z2.htm
EX-31.1 - CERTIFICATION OF CHIEF EXECUTIVE OFFICER - NOCOPI TECHNOLOGIES INC/MD/nnup_ex31z1.htm


 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


FORM 10-K/A

(Amendment No. 1)


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

 

For the fiscal year ended December 31, 2020

 

 

¨  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 000-20333


Nocopi Technologies, Inc.

(Exact name of registrant as specified in its charter)


Maryland

87-0406496

State or other jurisdiction of incorporation or organization

(I.R.S. Employer Identification No.)

 

 

480 Shoemaker Road, Suite 104, King of Prussia, PA

19406

(Address of principal executive offices)

(Zip Code)


(Registrant’s telephone number, including area code): (610) 834-9600


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 $0.01

(Title of class)


Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. ¨ Yes þ No


Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or 15(d) of the Act. ¨ Yes þ 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. þ 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). þ Yes ¨ No


Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, 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

þ 

 

Smaller reporting company

þ

 

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 has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report. ¨


Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act of 1934) ¨ Yes þ No


The aggregate market value of the voting and non-voting common equity held by non-affiliates of the registrant was approximately $6,454,000 as of June 30, 2020.


As of March 17, 2021, there were 67,353,690 shares outstanding of the registrant’s common stock, $0.01 par value.


 

 




 


EXPLANATORY NOTE


This Amendment No. 1 on Form 10-K/A (this “Amendment”) amends the Annual Report on Form 10-K for Nocopi Technologies, Inc. for the fiscal year ended December 31, 2020, which was filed with the Securities and Exchange Commission (the “SEC”) on March 30, 2021 (the “Original Form 10-K”). Unless the context otherwise requires, all references to the “Company,” “we,” “our” or “us” and other similar terms means Nocopi Technologies, Inc.

 

We are filing this Amendment to include the information required by Part III and not included in the Original Form 10-K, because we will not file our definitive proxy statement within 120 days of the end of our fiscal year ended December 31, 2020. This information was previously omitted from the Original Form 10-K in reliance on General Instruction G(3) to Form 10-K, which permits the information in the above referenced items to be incorporated in our Form 10-K by reference from our definitive proxy statement if such statement is filed no later than 120 days after our fiscal year-end. The reference on the cover page of the Original Form 10-K to our incorporation by reference of certain sections of our definitive proxy statement into Part III of the Original Form 10-K is hereby deleted.

 

Except as set forth in Part III below, the updates to exhibit list in the Index to Exhibits (incorporated into Part IV – Item 15(a)(3) by reference) and the above-mentioned changes to the cover page of the Original Form 10-K, no other changes are made to the Original Form 10-K. The Original Form 10-K continues to speak as of the date of the Original Form 10-K. Unless expressly stated, this Amendment does not reflect events occurring after the filing of the Original Form 10-K, nor does it modify or update in any way the disclosures contained in the Original Form 10-K. Accordingly, this Amendment should be read in conjunction with the Original Form 10-K and our other filings with the SEC.






i



 


PART III


Item 10.

Directors, Executive Officers and Corporate Governance


Identity of directors, executive officers and significant employees


Name

 

Age

 

Position

 

Director Term*

 

  

 

  

 

 

 

Michael A. Feinstein, M.D.

 

74

 

Chair of the Board of Directors; Chief Executive Officer

  

1 year/Expires 2021

Terry W. Stovold

 

58

 

Chief Operating Officer

 

Rudolph A. Lutterschmidt

 

74

 

Vice President and Chief Financial Officer

 

Marc Rash

 

72

 

Director

 

1 year/Expires 2021

Philip B. White

 

82

 

Director

 

1 year/Expires 2021

———————

*

The term of office of each of the Directors is one (1) year, which continues until his successor has been elected and qualified.


Business experience of directors, executive officers, and significant employees


Michael A. Feinstein, M.D., 74, has served as our Chairman of the Board of Directors since December 1999 and our Chief Executive Officer since February 2000, has been a practicing physician in Philadelphia for more than thirty years, serving for more than twenty-five years as the President of a group medical practice which includes two physicians. He is a Fellow of the American College of Obstetrics and Gynecology and of the American Board of Obstetrics and Gynecology. He received his B.A. from LaSalle University and his M.D. from Jefferson Medical College. He has represented our Company in numerous licensing negotiations, governmental meetings and capital raises. The Board of Directors believes that Dr. Feinstein’s considerable personal experience as a business owner and investor in publicly traded businesses makes him well suited to serve as a member of our Board of Directors.


Terry W. Stovold, 58, has served as our Chief Operating Officer since July 2014, and has been employed by our Company for more than thirty years. Mr. Stovold previously served as our Company’s Director of Operations and Sales. Mr. Stovold received a Forestry Technician College degree from Algonquin College in Pembroke, Ontario, Canada and studied business at McGill University in Montreal, Canada. He holds numerous U.S. and foreign patents in the fields of printing technology and printing inks.


Rudolph A. Lutterschmidt, 74, has served as our Vice President and Chief Financial Officer since 1992, serving in this capacity on a part-time basis since January 2000. Mr. Lutterschmidt has been a consultant to several southeast Pennsylvania businesses. He is a graduate of Syracuse University.


Marc Rash, 72, has served as our director since September 2017, and is the Executive Vice President of Keystone Property Group, a Real Estate Development Company with over 10 million square feet of commercial real estate and a $2 billion Real Estate Fund. Mr. Rash, who joined Keystone in 1994, has extensive dealings with numerous lenders and investors as well as significant real estate experience, including the redevelopment of apartments, shopping centers and industrial/office space. Previously, Mr. Rash was an agent with the IRS specializing in auditing large corporations and high-net-worth individuals. Mr. Rash graduated from the University of North Carolina with a Bachelor of Science in Accounting and received his Juris Doctor degree from Delaware Law School. He is a member of the Pennsylvania Bar Association and the American Institute of Certified Public Accountants. The Board of Directors believes that Mr. Rash’s financial and legal background along with his banking and investor experience make him well suited to serve as a member of our Board of Directors.




1



 


Philip B. White, 82, has served as our director since August 2006. Mr. White is currently an international consultant in the private sector providing regulatory and industry standards advice to international companies regulated by the Food and Drug Administration, the Consumer Product Safety Commission, and the Environmental Protection Agency. He also served as a Technical Advisor and Regulatory Liaison to Nocopi from 2002 to 2005. Before establishing his own global consulting practice in 2000, Mr. White was, from 1994 to 2000, Director of Medical Device Consulting at the international firm of AAC Consulting Group (now Kendle), Rockville, MD. In 1994, Mr. White retired from a 33-year career with the U.S. Food and Drug Administration. His last FDA position was Director of the Office of Standards and Regulations in the Center for Devices and Radiological Health. Previous FDA positions included Regional Director of FDA’s enforcement activities in the Southwestern Region, Deputy FDA Assistant Commissioner for Program Coordination, and Supervisory Food and Drug Inspector. He has served on the Board of Directors of the American National Standards Institute, the Association for Advancement of Medical Instrumentation, and the Regulatory Affairs Professionals Society. He is a 1961 graduate of Wilkes University, Wilkes-Barre, PA with a B.A. Degree in Biology. He also did graduate studies in 1967 and 1968 specializing in the Federal Food Drug and Cosmetic Act at the New York University Graduate Law School in New York City. The Board of Directors believes that Mr. White’s considerable experience with consumer product safety and regulatory matters gained from his many years at the Food and Drug Administration makes him well suited to serve as a member of our Board of Directors.


The terms of all current directors expire at the 2021 annual meeting of stockholders of our Company.


Changes to Director Nomination Procedures


On March 8, 2019 our Board of Directors amended and restated our Company’s bylaws in their entirety. Our amended and restated bylaws contain new procedures by which security holders may recommend nominees to our Board of Directors. These new procedures are contained in Sections 2.13 and 2.14 of our amended and restated bylaws. Our amended and restated bylaws are incorporated herein by reference as Exhibit 3.2. The foregoing discussion does not purport to be complete and is qualified in its entirety by reference to the attached amended and restated bylaws.


Audit Committee Financial Expert


Our Company has established a standing audit committee in accordance with Section 3(a) (58) (A) of the Securities Exchange Act of 1934 that makes recommendations to our Company’s Board of Directors regarding the selection of an independent registered public accounting firm, reviews the results and scope of the Company’s audits and other accounting-related services and reviews and evaluates the Company’s internal control functions. The audit committee does not presently have a written charter. During our last fiscal year, our audit committee was comprised of Michael A. Feinstein, M.D., our Chairman of the Board, and Herman M. Gerwitz, CPA. Mr. Gerwitz died on January 13, 2021. The Board of Directors has not yet appointed a replacement for Mr. Gerwitz, so it presently does not have an “audit committee financial expert.” Presently, our audit committee is comprised solely of Michael A. Feinstein, M.D., who is not an independent director or an “audit committee financial expert.” The Board of Directors had determined that Mr. Gerwitz was an “audit committee financial expert” as currently defined under the SEC rules implementing Section 407 of the Sarbanes Oxley Act of 2002 and that Mr. Gerwitz met the criteria for independence as defined by the SEC. Please see “Item 13. Certain Relationships and Related Transactions, and Director Independence.


Code of Ethics


Our Company has adopted a Code of Ethics that applies to its Principal Executive Officer, Principal Financial Officer, Principal Accounting Officer and persons performing similar functions. A copy of our Company’s Code of Ethics is incorporated by reference to Exhibit 14.1 of this report on Form 10-K/A.


Section 16(a) Beneficial Ownership Reporting Compliance


Section 16(a) of the Securities Exchange Act of 1934 requires that our executive officers and directors, and persons who own more than ten percent of a registered class of our equity securities, file reports of ownership and changes in ownership with the SEC. Executive officers, directors and greater-than-ten percent stockholders are required by SEC regulations to furnish us with all Section 16(a) forms they file. To the best of our knowledge, based solely upon a review of Forms 3 and 4 and amendments thereto furnished to our Company during its most recent fiscal year and Forms 5 and amendments thereto furnished to our Company with respect to its most recent fiscal year, and any written representation referred to in paragraph (b)(1) of Item 405 of Regulation S-K, all of our executive officers, directors and greater-than-ten percent stockholders complied with all Section 16(a) filing requirements.



2



 


Item 11.

Executive Compensation


The table below summarizes all compensation awarded to, earned by, or paid to our Named Executives for the fiscal years ended December 31, 2020 and 2019.


Summary Compensation Table


 

 

 

 

 

 

 

 

 

 

All other

 

 

 

 

 

 

 

 

Salary

 

 

Bonus

 

 

compensation

 

 

Total

 

Name and principal position

 

Year

 

($)

 

 

($)

 

 

($)

 

 

($)

 

                     (a)

 

(b)

 

I

 

 

(d)

 

 

(g)

 

 

(h)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael A. Feinstein, M.D.

 

2020

 

 

120,000

 

 

 

3,000

 

 

 

 

 

 

123,000

 

CEO, Pres. Chmn. Of the Board (1)

 

2019

 

 

85,000

 

 

 

3,000

 

 

 

 

 

 

88,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Terry W. Stovold

 

2020

 

 

75,000

 

 

 

3,000

 

 

 

183,200

 

 

 

261,200

 

Chief Operating Officer (2)

 

2019

 

 

75,000

 

 

 

3,000

 

 

 

171,200

 

 

 

249,200

 

———————

1.

Dr. Feinstein entered into a written employment agreement effective June 1, 2008 under which he serves as President and Chief Executive Officer of our Company for an initial term of three years with successive one year renewal terms. In accordance with the terms of the employment agreement, the employment agreement renewed on December 1, 2020 for a period of one year effective June 1, 2021. The employment agreement provided for an annual base salary of $85,000 which may be increased annually at the discretion of the Board of Directors and an annual performance bonus determined by the Board of Directors. On December 13, 2019, our Company entered into an amended employment agreement with Dr. Feinstein that amends his employment agreement to increase his base salary from $85,000 to $120,000 effective January 1, 2020. In certain situations, including a change in control, Dr. Feinstein may be eligible to receive his base salary for a period of up to twelve months following the termination of employment. The employment agreement prohibits him from competing with our Company during the term of this agreement and for two years after the termination of his employment with our Company.


2.

Mr. Stovold entered into a written employment agreement effective April 1, 2011 under which he served as our Company’s Director of Operations and Sales for an initial term of three years with successive one-year renewal terms. The employment agreement provides for a base salary set by the Company’s Board of Directors, which is currently set at $75,000 per year beginning on January 1, 2012, along with a commission of seven percent on sales generated by his efforts. The amount in column (g) reflects Mr. Stovold’s commissions on sales. In certain situations, including but not limited to a change in control, Mr. Stovold may be eligible to receive his base salary for a period of up to six months following the termination of employment. The employment agreement prohibits him from competing with our Company during the term of the agreement and for one year after the termination of his employment with our Company. At December 31, 2020, Mr. Stovold was owed approximately $147,500 of commissions payable through 2023 related to sales realized through 2020 as a result his efforts of which approximately $108,300 is currently payable. In July 2014, our Company’s Board of Directors appointed Mr. Stovold Chief Operating Officer of our Company. There were no changes to the employment agreement with Mr. Stovold resulting from this appointment.


Outstanding Equity Awards at Fiscal Year-End


None.



3



 


Director Compensation


The following table summarizes compensation earned by our Company’s directors for the year ended December 31, 2020. All directors have been and will be reimbursed for reasonable expenses incurred in connection with attendance at meetings of the Board of Directors or other activities undertaken by them on behalf of our Company.


 

 

Fees

 earned

or

  paid in

 

 

Stock

 

 

Option

 

 

Nonequity

incentive plan

 

 

Nonqualified deferred

compensation

 

 

All other

 

 

 

 

 

 

cash

 

 

awards

 

 

awards

 

 

compensation

 

 

earnings

 

 

compensation

 

 

Total

 

Name

 

($)

 

 

($)

 

 

($)

 

 

($)

 

 

($)

 

 

($)

 

 

($)

 

Michael A. Feinstein, M.D. (1)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Herman M. Gerwitz 

 

 

3,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3,000

 

Marc Rash

 

 

3,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3,000

 

Philip B. White

 

 

3,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

3,000

 

———————

1.

Serves as an executive officer and a director, but receives no additional compensation for serving as a director.

2.

Mr. Gerwitz passed away on January 13, 2021.


Compensation Policies and Practices as They Relate to Our Risk Management


No risks arise from our Company’s compensation policies and practices for our employees that are reasonably likely to have a material adverse effect on our Company.




4



 


Item 12.

Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters


The following table sets forth, as of March 31, 2021, the stock ownership of (1) each person or group known to our Company to beneficially own 5% or more of our common stock and (2) each director and Named Executive (as set forth in Item 11. Executive Compensation) individually, and (3) all directors and executive officers of our Company as a group. To our knowledge, except as set forth in the footnotes to this table and subject to applicable community property laws, each person named in the table below has sole voting and investment power with respect to the shares set forth opposite such person’s name. Except as otherwise indicated, the address of each of the persons in the table below is c/o Nocopi Technologies, Inc., 480 Shoemaker Road, Suite 104, King of Prussia, Pennsylvania 19406.


Common Stock


Name of Beneficial Owner

 

Number

Of Shares

Beneficially

Owned

 

 

Percentage of

Class (1)(2)

 

5% Stockholders

 

 

 

 

 

 

SRK Fund I, LP Group

415 Ashurst Ave.

Secane, PA 19018 (3)

 

 

13,228,079

 

 

 

19.6

%

Philip N. Hudson

415 Ashurst Ave.

Secane, PA 19018 (3)

 

 

5,637,918

 

 

 

8.4

%

Daniel B. Smoak

14 Lynn Street.

Greenville, SC 29605 (4)

 

 

4,630,163

 

 

 

6.9

%

Westvaco Brand Security, Inc.

230 West Broad Street

Glen Allen, VA 23060 (5)

 

 

3,917,030

 

 

 

5.8

%

      

 

 

 

 

 

 

 

 

Directors, Officers and Named Executive

 

 

 

 

 

 

 

 

Michael A. Feinstein, M.D. (6)

 

 

3,377,083

 

 

 

5.0

%

Marc Rash

 

 

 

 

 

 

Philip B. White (7)

 

 

311,245

 

 

 

*

 

Terry W. Stovold

 

 

12,000

 

 

 

*

 

All Executive Officers and Directors as a Group (5 individuals)

 

 

3,700,928

 

 

 

5.5

%

———————

* Less than 1.0%.


(1)

Where the Number of Shares Beneficially Owned (reported in the preceding column) includes shares which may be purchased upon the exercise of outstanding stock options and warrants which are or within sixty days will become exercisable (“presently exercisable options”) the percentage of class reported in this column has been calculated assuming the exercise of such presently exercisable options.

(2)

Based on 67,353,690 shares of common stock outstanding on March 31, 2021.

(3)

Based upon a Schedule 13D/A filed October 1, 2019. SRK Fund I, LP, SRK Capital, LLC and Sean Kirkwood have shared voting power and shared dispositive power over 2,279,454 shares, Philip N. Hudson has sole voting power and sole dispositive power over 5,637,918 shares, Ross Campbell has sole voting power and sole dispositive power over 3,264,457 shares, Stanley Knowlton has sole voting power and sole dispositive power over 703,500 shares and Ward Carey has sole voting power and sole dispositive power over 1,342,750 shares.

(4)

Based upon a Schedule 13G filed on February 12, 2021. Daniel B. Smoak and Smoak Capital Management, LLC have shared voting power and shared dispositive power over 2,089,343 shares and Daniel B. Smoak has sole voting power and sole dispositive power over 2,540,820 shares.

(5)

Based upon a Schedule 13D filed on March 14, 2001.

(6)

Includes 940,474 shares held by a pension plan of which Dr. Feinstein is the trustee and 1,068,868 shares held in an IRA.

(7)

Includes 17,000 shares held by Mr. White’s wife.


We are not aware of any arrangements that could result in a change of control.





5



 


Securities Authorized for Issuance under Equity Compensation Plans


None.


Item 13.

Certain Relationships and Related Transactions, and Director Independence


Transactions with related persons


None.


Review, approval or ratification of transactions with related persons


Our Company does not have any formal written policies or procedures for related party transactions, however in practice, our Board of Directors reviews and approves all related party transactions and other matters pertaining to the integrity of management, including potential conflicts of interest, trading in our securities, or adherence to standards of business conduct.


Director Independence

 

Although we are currently traded on the Over-the-Counter Markets, our Board of Directors has reviewed each of the Directors’ relationships with the Company in conjunction with NASDAQ Listing Rule 5605(a)(2) that provides that an “independent director” is ‘a person other than an Executive Officer or employee of our Company or any other individual having a relationship which, in the opinion of our Company’s board of directors, would interfere with the exercise of independent judgment in carrying out the responsibilities of a director. Our Board of Directors has affirmatively determined that three of our directors, Herman M. Gerwitz (who served as a director until his death on January 13, 2021), Marc Rash and Philip B. White are/were independent directors in that they are/were independent of management and free of any relationship that would interfere with their independent judgment as members of our Board of Directors. In making such determination, our Board of Directors considered the relationships that each such non-employee director has/had with our Company and all other facts and circumstances that our Board of Directors deemed relevant in determining their independence, including the beneficial ownership of our capital stock by each non-employee director. One member of our Board of Directors, Michael A. Feinstein, M.D., is not an independent director pursuant to the standards described above.


During our last fiscal year, our audit committee was comprised of Michael A. Feinstein, M.D. and Herman M. Gerwitz, CPA. Mr. Gerwitz died on January 13, 2021. The Board of Directors has not appointed a replacement for Mr. Gerwitz since January 13, 2021 and presently, our audit committee is comprised solely of Michael A. Feinstein, M.D., who is not an independent director. Our Company does not have a separately designated nominating or compensation committee or committee performing similar functions; therefore, our full Board of Directors currently serves in these capacities.


Item 14.

Principal Accounting Fees and Services


The aggregate fees billed for the years ended December 31, 2020 and December 31, 2019 for professional services rendered by Morison Cogen, LLP for the audit of our Company’s annual financial statements and review of financial statements included in our Company’s Form 10-Q or services that are normally provided by Morison Cogen, LLP in connection with statutory and regulatory filings or engagements were $50,105 for the year ended December 31, 2020 and $44,000 for the year ended December 31, 2019.


Audit-Related Fees


Fees billed for the years ended December 31, 2020 and December 31, 2019 for assurance and related services rendered by Morison Cogen, LLP that are reasonably related to the performance of the audit or review of our Company’s financial statements and are not reported under the category Audit Fees described above were $0 for the year ended December 31, 2020 and $0 for the year ended December 31, 2019.


Tax Fees


Fees billed for the years ended December 31, 2020 and December 31, 2019 for tax compliance, tax advice and tax planning services rendered by Morison Cogen, LLP were $3,000 for the year ended December 31, 2020 and $3,000 for the year ended December 31, 2019. The fees relate to services provided in connection with our Company’s annual tax return.




6



 


All Other Fees


Fees billed for the years ended December 31, 2020 and December 31, 2019 for products and services provided by Morison Cogen, LLP, other than the services reported in the Audit Fees, Audit-Related Fees, and Tax Fees categories above were $0 for the year ended December 31, 2020 and $0 for the year ended December 31, 2019.


Audit Committee Approval


Our Company’s audit committee currently does not have any pre-approval policies or procedures concerning services performed by Morison Cogen, LLP. All the services performed by Morison Cogen, LLP that are described above were pre-approved by our Company’s audit committee.


None of the hours expended on Morison Cogen, LLP ‘s engagement to audit the Company’s financial statements for the years ended December 31, 2020 and December 31, 2019 were attributed to work performed by persons other than Morison Cogen, LLP’s full-time, permanent employees.





7



 


PART IV


Item 15.

Exhibits, Financial Statement Schedules


(b)

The following exhibits are filed as part of this report.

 

 

 

See Exhibit Index.


Item 16.

Form 10-K Summary


None.




8



 


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.


 

NOCOPI TECHNOLOGIES, INC.

 

 

 

 

 

 

Date: April 30, 2021

By:

/s/ Michael A. Feinstein, M.D.

 

 

Michael A. Feinstein, M.D.

 

 

Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer)



Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated.



Signature

 

Title

 

Date

 

 

 

 

 

/s/ Michael A. Feinstein, M.D.

     

Chairman of the Board, President and Chief Executive Officer (Principal Executive Officer)

     

April 30, 2021

Michael A. Feinstein, M.D.

 

 

 

 

 

 

 

 

/s/ Rudolph A. Lutterschmidt

 

Vice President, Chief Financial Officer and Chief Accounting Officer (Principal Financial and Accounting Officer)

 

April 30, 2021

Rudolph A. Lutterschmidt

 

 

 

 

 

 

 

 

/s/ Marc Rash

 

Director

 

April 30, 2021

Marc Rash

 

 

 

 

 

 

 

 

 

/s/ Philip B. White

 

Director

 

April 30, 2021

Philip B. White

 

 

 

 














9



 


Exhibit Index


The following Exhibits are filed as part of this Annual Report on Form 10-K:


 

 

 

 

 

Exhibit

 

 

 

 

Number

 

Description

 

Location

 

 

 

 

 

3.1

 

Amended and Restated Articles of Incorporation

 

Incorporated by reference to the Company’s Form 10-Q filed on November 14, 2008

3.2

 

Amended and Restated Bylaws

 

Incorporated by reference to the Company’s Form 8-K filed on March 12, 2019

4.1

 

Form of Certificate of Common Stock

 

Incorporated by reference to the Company’s Annual Report on Form 10-KSB filed on April 7, 2006

4.2

 

Securities registered under Section 12 of the Exchange Act

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2020

10.1†

 

Amended Summary Plan Description for Nocopi Technologies, Inc. 401(k) Profit Sharing Plan

 

Incorporated by reference to the Company’s Annual Report on Form 10-KSB filed on April 15, 1999

10.2

 

Director Indemnification Agreement

 

Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB filed on November 15, 1999

10.3

 

Officer Indemnification Agreement

 

Incorporated by reference to the Company’s Quarterly Report on Form 10-QSB filed on November 15, 1999

10.4†

 

Employment Agreement with Michael A. Feinstein, M.D.

 

Incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed on August 14, 2008

10.5†

 

Employment Agreement Amendment - Michael A. Feinstein, M.D.

 

Incorporated by reference to the Company’s Form 8-K filed on December 17, 2019

10.6†

 

Amended Summary Plan Description for Nocopi Technologies, Inc. 401(k) Profit Sharing Plan

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 31, 2010

10.7†

 

Employment Agreement with Terry W. Stovold

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2012

10.8

 

Form of Convertible Debenture Purchase Agreement and Exhibits

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on September 11, 2015

10.9

 

Form of Letter Agreement re: Convertible Debenture Purchase Agreement Election

 

Incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed on November 13, 2019 

10.10

 

Lease Agreement dated December 12, 2013 relating to premises at 480 Shoemaker Road, King of Prussia, PA 19406

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on September 11, 2015

10.11

 

Lease Extension Agreement dated September 28, 2018

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 29, 2019 

10.12

 

Business Loan Agreement, Promissory Note and Commercial Security Agreement dated November 28, 2018 between the Company and Santander Bank

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 29, 2019

14.1

 

Code of Ethics

 

Incorporated by reference to the Company’s Annual Report on Form 10-KSB filed on March 31, 2005






 





31.1

 

Certification of Chief Executive Officer required by Rule 13a-14(a)

 

Filed herewith

31.2

 

Certification of Chief Financial Officer required by Rule 13a-14(a)

 

Filed herewith

32.1

 

Certifications of Chief Executive Officer and Chief Financial Officer Pursuant to 18 U.S.C. Section 1350, As Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.INS

 

XBRL Instance Document

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.SCH

 

XBRL Taxonomy Extension Schema Document

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.CAL

 

XBRL Taxonomy Extension Calculation Linkbase Document

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.DEF

 

XBRL Taxonomy Extension Definition Linkbase Document

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.LAB

 

XBRL Taxonomy Extension Label Linkbase

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

101.PRE

 

XBRL Taxonomy Extension Presentation Linkbase Document

 

Incorporated by reference to the Company’s Annual Report on Form 10-K filed on March 30, 2021

———————

† Compensation plans and arrangements for executives and others.