0001144204-19-040422.txt : 20190816
0001144204-19-040422.hdr.sgml : 20190816
20190816162411
ACCESSION NUMBER: 0001144204-19-040422
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20190816
FILED AS OF DATE: 20190816
DATE AS OF CHANGE: 20190816
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: BLOCH KATHLEEN P.
CENTRAL INDEX KEY: 0001409212
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-36792
FILM NUMBER: 191033761
MAIL ADDRESS:
STREET 1: 3 PERSHING COURT
CITY: NORTH BRUNSWICK
STATE: NJ
ZIP: 08902
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: Cytosorbents Corp
CENTRAL INDEX KEY: 0001175151
STANDARD INDUSTRIAL CLASSIFICATION: SURGICAL & MEDICAL INSTRUMENTS & APPARATUS [3841]
IRS NUMBER: 980373793
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 7 DEER PARK DRIVE, SUITE K
CITY: MONMOUTH JUNCTION
STATE: NJ
ZIP: 08852
BUSINESS PHONE: 973-329-8885
MAIL ADDRESS:
STREET 1: 7 DEER PARK DRIVE, SUITE K
CITY: MONMOUTH JUNCTION
STATE: NJ
ZIP: 08852
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
tv527863_4.xml
OWNERSHIP DOCUMENT
X0306
4
2019-08-16
0
0001175151
Cytosorbents Corp
CTSO
0001409212
BLOCH KATHLEEN P.
C/O CYTOSORBENTS CORPORATION
7 DEER PARK DRIVE, SUITE K
MONMOUTH JUNCTION
NJ
08852
0
1
0
0
Chief Financial Officer
Common Stock
2019-08-16
4
P
0
6500
4.83
A
20000
I
See Footnote
Common Stock
288895
D
Includes (i) 9,000 shares held by the reporting person's husband in a 401(k) account and (ii) 11,000 shares held by the reporting person's husband in an IRA account, including the 6,500 shares reported on this Form 4. The reporting person may be deemed the beneficial owner of such shares.
Includes (i) the following restricted stock units ("RSUs") that will be settled into common stock upon a "Change In Control" of the issuer, as defined in the Amended and Restated CytoSorbents Corporation 2014 Long-Term Incentive Plan: (a) 8,800 RSUs granted on March 15, 2018, (b) 15,700 RSUs granted on February 24, 2017, (c) 47,000 RSUs granted on June 7, 2016, and (d) 110,000 RSUs granted on April 8, 2015; (ii) the following RSUs subject to vesting in three equal annual installments with the first installment vesting on the date of grant, subject to the reporting person's continued service as of the applicable vesting date, and will be settled into common stock upon vesting: (a) 28,667 RSUs granted on July 22, 2019 and unvested as of the date hereof, (b) 11,567 RSUs granted on February 28, 2018 and unvested as of the date hereof, and (c) 2,714 RSUs granted on March 4, 2019 and unvested as of the date hereof; and (iii) 64,447 shares of common stock owned by the reporting person.
/s/ Kathleen P. Bloch
2019-08-16