0001104659-24-043788.txt : 20240404
0001104659-24-043788.hdr.sgml : 20240404
20240404214524
ACCESSION NUMBER: 0001104659-24-043788
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20240402
FILED AS OF DATE: 20240404
DATE AS OF CHANGE: 20240404
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Chan Phillip P.
CENTRAL INDEX KEY: 0001442786
ORGANIZATION NAME:
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-36792
FILM NUMBER: 24824599
MAIL ADDRESS:
STREET 1: 1001 BRIGGS ROAD
STREET 2: SUITE 280
CITY: MOUNT LAUREL
STATE: NJ
ZIP: 08054
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: Cytosorbents Corp
CENTRAL INDEX KEY: 0001175151
STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841]
ORGANIZATION NAME: 08 Industrial Applications and Services
IRS NUMBER: 980373793
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 305 COLLEGE ROAD EAST
CITY: PRINCETON
STATE: NJ
ZIP: 08540
BUSINESS PHONE: 973-329-8885
MAIL ADDRESS:
STREET 1: 305 COLLEGE ROAD EAST
CITY: PRINCETON
STATE: NJ
ZIP: 08540
FORMER COMPANY:
FORMER CONFORMED NAME: MedaSorb Technologies CORP
DATE OF NAME CHANGE: 20060807
FORMER COMPANY:
FORMER CONFORMED NAME: GILDER ENTERPRISES INC
DATE OF NAME CHANGE: 20020611
4
1
tm2411149-1_4seq1.xml
OWNERSHIP DOCUMENT
X0508
4
2024-04-02
0
0001175151
Cytosorbents Corp
CTSO
0001442786
Chan Phillip P.
C/O CYTOSORBENTS CORPORATION
305 COLLEGE ROAD EAST
PRINCETON
NJ
08540
1
1
0
0
Chief Executive Officer
0
Common Stock
2024-04-02
4
A
0
96000
0
A
1164704
D
Stock Option (Right to Buy)
0.955
2024-04-02
4
A
0
124000
A
2034-04-02
Common Stock
124000
124000
D
These shares represent restricted stock units ("RSUs") which shall vest in equal parts at the first and second year anniversaries of the date of grant, subject to the reporting person's continued service as of the applicable vesting date.
Includes: (i) the following RSUs, which vest as to two-thirds of the award on the first year anniversary of the date of grant and one-third of the award on the second year anniversary of the date of grant, subject to the reporting person's continued service as of the applicable vesting date, and will settle into shares of common stock, par value $0.001 per share (the "Common Stock"), of the Company upon vesting: 87,000 RSUs granted on July 7, 2023 and unvested as of the date hereof;
(continued from footnote 2) (ii) the following RSUs that will be settled into shares of Common Stock upon vesting upon a "Change In Control" of the Company as defined in the Amended and Restated CytoSorbents Corporation 2014 Long-Term Incentive Plan (the "Plan"): (a) 10,300 RSUs granted on March 15, 2018, (b) 18,700 RSUs granted on February 24, 2017, (c) 57,000 RSUs granted on June 7, 2016 and (d) 130,000 RSUs granted on April 8, 2015;
(continued from footnote 3) (iii) the following RSUs (which vest as to one-third of the award on each of the date of grant, the first year anniversary of the date of grant, and the second year anniversary of the date of grant, subject to the reporting person's continued service as of the applicable vesting date) and will settle into shares of Common Stock upon vesting: 26,334 RSUs granted on August 10, 2022 and unvested as of the date hereof; and
(continued from footnote 4) (iv) 739,370 shares of Common Stock owned by the reporting person.
These stock options were granted pursuant to the Plan. The shares underlying these stock options vest as to one-half of the award on the first year anniversary of the date of grant, one-fourth of the award on the second year anniversary of the date of grant, and one-fourth of the award on the third year anniversary of the date of grant, subject to the reporting person's continued service as of the applicable vesting date.
/s/ Kathleen P. Bloch attorney-in-fact for Phillip P. Chan
2024-04-04