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