XML 72 R19.htm IDEA: XBRL DOCUMENT v3.20.1
Related-Party Transactions
12 Months Ended
Dec. 31, 2019
Related Party Transactions [Abstract]  
Related-Party Transactions Related‑Party Transactions
Financing
During the year ended December 31, 2019, the Company completed the 2019 Purchase Agreement, 2019 Private Placement, and the 2019 Follow-On. The following tables set forth the number of shares of common stock, common warrants, and pre-funded warrants purchased by executive officers and members of the board of directors of the Company (and related parties thereto), as described in Note 10.
 
2019 Purchase Agreement
Name
Shares of common
stock purchased
 
Common warrants
to be purchased
 
Total
aggregate purchase price
TAS Partners, LLC
3,940,887

 
1,970,443

 
$
6,000,000

Carrie S. Cox
65,681

 
32,840

 
$
99,999

Timothy Barabe
65,681

 
32,840

 
$
99,999

Scott D. Myers
39,409

 
19,704

 
$
60,000



 
2019 Private Placement
Name
Shares of common
stock purchased
 
Total
purchase price
Timothy A. Springer, Ph.D.
1,600,000

 
$
2,896,000

TAS Partners, LLC (affiliate of Timothy A. Springer, Ph.D.)
1,100,000

 
$
1,991,000

Elona Kogan, J.D.
82,872

 
$
149,998

Patrick Zenner
55,248

 
$
99,999

Takashi Kei Kishimoto, Ph.D.
50,000

 
$
90,500

Carsten Brunn, Ph.D.
41,436

 
$
74,999

Scott D. Myers
41,436

 
$
74,999

Stephen Smolinski
13,812

 
$
25,000



 
2019 Follow-On
Name
Shares of common
stock purchased
 
Total
purchase price
Timothy A. Springer, Ph.D.
4,000,000

 
$
6,000,000

Entities affiliated with Polaris
666,666

 
$
999,999

Chafen Lu (Timothy A. Springer’s wife)
66,666

 
$
99,999

Jed Springer (Timothy A. Springer’s brother)
1,000

 
$
1,500



Consulting Services
During 2018, the Company entered into an amended consulting agreement, (the "Consulting Agreement") with Dr. Omid Farokhzad, a member of its Board of Directors. The term of the amendment to the Consulting Agreement was April 1, 2018 to December 31, 2019, which extended the original consulting term for an additional nine months from March 31, 2019. Compensation included a $85,000 payment for the period beginning January 1, 2019 and ending December 31, 2019. The $85,000 was paid quarterly across the contract term in arrears beginning March 31, 2019. Included within this agreement, a stock option award of 75,000 shares was granted, with a weighted average grant date fair value of $4.35. Effective November 20, 2019, Dr. Farokhzad resigned as a member of its Board of Directors.
In addition, the Company incurred expenses for consulting services provided by its founders totaling $0.5 million, $0.2 million and $0.2 million during the years ended December 31, 2019, 2018 and 2017, respectively. The agreements associated with the above consulting services provided by its founders were terminated effective December 31, 2019. The Company entered into new agreements with its founders to serve roles on its Scientific Advisory Board, effective January 1, 2020 to December 31, 2021, under which they will be paid quarterly for their services.