XML 58 R34.htm IDEA: XBRL DOCUMENT v2.4.0.6
SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Details 4) (USD $)
12 Months Ended 1 Months Ended 3 Months Ended 12 Months Ended 12 Months Ended
Dec. 31, 2012
Dec. 31, 2011
Dec. 31, 2010
Aug. 13, 2012
Dec. 06, 2011
Nov. 10, 2010
Apr. 19, 2010
Jan. 31, 2009
CLP Agreement
Genzyme Corporation
Sep. 30, 2010
CLP Agreement
Genzyme Corporation
Mar. 31, 2010
CLP Agreement
Genzyme Corporation
Dec. 31, 2012
CLP Agreement
Genzyme Corporation
Dec. 31, 2011
CLP Agreement
Genzyme Corporation
Dec. 31, 2010
CLP Agreement
Genzyme Corporation
Jan. 27, 2009
CLP Agreement
Genzyme Corporation
Dec. 31, 2010
License Agreement
LabCorp
License fees                              
Amount received     $ 1,896,000         $ 16,650,000 $ 934,250 $ 962,000         $ 4,700,000
Total agreed consideration amount               18,500,000              
Amount subject to holdback               1,850,000              
Initial collaboration period (in years)               5 years              
Sale of common stock (in shares) 63,909,800 56,624,763                       3,000,000  
Price at which share of common stock are sold (in dollars per share)                           $ 2.00  
Premium above closing price of common stock at which shares are sold (in dollars per share)                           $ 0.51  
Closing price of common stock (in dollars per share) $ 10.59     $ 9.75 $ 8.00 $ 6.00 $ 4.50             $ 1.49  
Aggregate premium received over the closing price of common stock                           1,530,000  
License fee revenue 4,144,000 4,143,000 5,318,000               4,100,000 4,100,000 4,000,000    
Product royalty fees   20,000 26,000                        
Other Income                              
Cash grant under the Qualifying Therapeutic Discovery Project program administered under Section 48D of the Internal Revenue Code     244,000                        
Advertising Costs                              
Advertising expense $ 57,400 $ 110,000 $ 68,100