XML 61 R22.htm IDEA: XBRL DOCUMENT v3.19.3
Related party transactions
12 Months Ended
Jun. 30, 2019
Related Party Transactions [Abstract]  
Related party transactions

16. Related party transactions

 

Related party debt consisted of the following:

 

 

 

June 30,
2019

 

 

June 30,
2018

 

 

 

 

 

 

 

 

Secured Promissory Notes

 

$296,779

 

 

$296,779

 

 

 

 

 

 

 

 

 

 

Convertible Promissory Note

 

 

-

 

 

 

240,007

 

 

 

 

 

 

 

 

 

 

 

 

 

296,779

 

 

 

536,786

 

 

 

 

 

 

 

 

 

 

Less current maturities

 

 

(296,779)

 

 

(536,786)

 

 

 

 

 

 

 

 

 

 

 

$-

 

 

$-

 

 

Notes Payable to Socially Responsible Brands

 

On October 27, 2015, the Company obtained secured loans in the aggregate amount of $500,000 from Socially Responsible Brands, Inc. The Company’s Chairman, Nicholas Yates, is a 20% owner of Socially Responsible Brands, Inc.

 

The Company issued two Secured Promissory Notes and a related Security Agreement, each dated October 27, 2015 (the “Notes” and “Security Agreement”). Certain current lien holders of the Company also executed and delivered a Subordination Agreement in connection with the issuance of the Notes and Security Agreement (the “Subordination Agreement”, and together with the Notes and Security Agreement, the “Transaction Documents”).

 

The Notes are each in the principal amount of $250,000, and have terms of eighteen months and one year, respectively. The first Note is secured by the Company’s fifty (50) corporate-owned micro-markets and the Note principal and interest is repaid according to a schedule based on sale of such micro-markets. The second Note is secured by the Company's franchise royalties and principal and interest is repaid on a schedule based on receipt of combo machine sales, with guaranteed payments of at least $75,000 per quarter during the term of the Note. During the year ended 2019, the Company paid $0 of principal and interest, respectively, under the Notes. During the year ended 2018, the Company paid $0 of principal and interest, respectively, under the Notes.

  

On January 20, 2017, Socially Responsible Brands agreed to extend the maturity date on their notes until December 31, 2017. In connection with the loan extension, the holder may convert their Notes into shares of the Company’s stock at $.16 per share. Furthermore, on September 18, 2017, the Notes were amended whereby the interest rate was modified to a rate of 20% per annum effective October 1, 2016. Additionally, the Notes were further extended until December 31, 2018.

 

On June 19, 2019, The Company issued one Unsecured Promissory Note with a principal amount of $234,000, in exchange for cash proceeds of $221,519. The note had a maturity date of June 26, 2019. The Company paid the principal amount on the note in full during year ended June 30, 2019.

 

Notes Payable to Nick Yates

 

On January 13, 2015, the Company's Chairman, Nicholas Yates, agreed to loan the Company up to $200,000 (the "Loan"), each incremental borrowing under the Loan to be evidenced by a promissory note. Mr. Yates further agreed to loan the Company up to $550,000. Amounts borrowed under the Loan bear interest at 10% per annum and are due on December 31, 2016. The Loan also provides for conversion to common stock, at the option of the holder, at a price equal to the Company’s next round of funding. In connection with the beneficial conversion option, the Company has recorded $300,000 as a discount on the Loan and charged $0 and $0, to operations during the years ended June 30, 2019 and 2018, respectively. During the year ended June 30, 2019 the company paid $240,000 and $14,000 of principal and interest, respectively. As of June 30, 2019, and 2018, $0 and $240,000, respectively were outstanding under the Loan.

 

Other Transactions

 

The Company paid a bonus to the Chairman for shares of the Company’s stock that potential franchisees purchased. In this regard, the Company paid approximately $332,000 to its Chairman for the time period July 2017 to April 2018. The Company will take steps to recapture the value of these payments previously made to its Chairman.

 

In July 2017, the Company issued 150,000 shares of common stock in connection with settlement of a former franchisee (see Note 11). Terms of the agreement state that Nick Yates will receive 50% of the proceeds in excess of $200,000.

 

The spouse of the Company’s Chairman was employed by the Company during 2017 and through May 31, 2018. The Company charged approximately $0 and $38,000 to operations for her compensation in 2019 and 2018, respectively.

 

The Company determined that there may be a material weakness related to the identification of transactions that could be deemed violations of Section 13(k) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and Section 402 of the Sarbanes-Oxley Act of 2002.

 

As of June 30, 2019, and 2018, prepaid expenses and other current assets in the accompanying balance sheet included approximately $5,500 and $28,000, respectively, of short-term advances to Nick Yates, an officer of the Company.