0001209191-17-041856.txt : 20170626
0001209191-17-041856.hdr.sgml : 20170626
20170626165953
ACCESSION NUMBER: 0001209191-17-041856
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20170622
FILED AS OF DATE: 20170626
DATE AS OF CHANGE: 20170626
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: PURE BIOSCIENCE, INC.
CENTRAL INDEX KEY: 0001006028
STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890]
IRS NUMBER: 330530289
STATE OF INCORPORATION: DE
FISCAL YEAR END: 0731
BUSINESS ADDRESS:
STREET 1: 1725 GILLESPIE WAY
CITY: EL CAJON
STATE: CA
ZIP: 92020
BUSINESS PHONE: 619-596-8600
MAIL ADDRESS:
STREET 1: 1725 GILLESPIE WAY
CITY: EL CAJON
STATE: CA
ZIP: 92020
FORMER COMPANY:
FORMER CONFORMED NAME: PURE BIOSCIENCE
DATE OF NAME CHANGE: 20031029
FORMER COMPANY:
FORMER CONFORMED NAME: PURE BIOSCIENCES
DATE OF NAME CHANGE: 20031029
FORMER COMPANY:
FORMER CONFORMED NAME: INNOVATIVE MEDICAL SERVICES
DATE OF NAME CHANGE: 19960122
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Pfanzelter David J
CENTRAL INDEX KEY: 0001569467
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-14468
FILM NUMBER: 17930428
MAIL ADDRESS:
STREET 1: 39506 N. DAISY MT. DR.
STREET 2: SUITE 122-491
CITY: ANTHEM
STATE: AZ
ZIP: 85086
4
1
doc4.xml
FORM 4 SUBMISSION
X0306
4
2017-06-22
0
0001006028
PURE BIOSCIENCE, INC.
PURE
0001569467
Pfanzelter David J
1725 GILLESPIE WAY
EL CAJON
CA
92020
1
1
0
0
Chairman of the Board
Common Stock
2017-06-22
4
A
0
500000
0.00
A
540000
D
Stock Options (Right to Buy)
1.19
2017-06-22
4
A
0
1000000
0.00
A
2027-06-22
Common Stock
1000000
1000000
D
Represents the issuance of restricted stock units (the "RSUs"). 25% of the RSUs vest on December 31, 2018 with the remaining shares vesting in 3 equal annual installments thereafter. Vested shares will be delivered to the Reporting Person on the earlier of (i) the ten-year anniversary of the Grant Date; (ii) sixty days after the date the Grantee's Service ceases for any reason and such cessation constitutes a "separation from service" within the meaning of Section 409A of the Code; (iii) the date of Grantee's death or (iv) the date of a Change in Control that constitutes a "change in control event" within the meaning of Section 409A of the Code.
Reflects the cancellation of 2,800,000 Restricted Stock Units pursuant to an RSU Cancellation Agreement, dated December 13, 2016.
25% of the option shares shall vest and become exercisable on December 31, 2018 with the remaining shares vesting in 3 equal annual installments thereafter.
/s/ David Pfanzelter
2017-06-26