XML 65 R53.htm IDEA: XBRL DOCUMENT v3.20.2
COMMITMENTS AND CONTINGENCIES (Details)
1 Months Ended 3 Months Ended 9 Months Ended
Sep. 03, 2020
USD ($)
shares
Feb. 28, 2019
USD ($)
a
Jun. 30, 2020
USD ($)
Sep. 30, 2019
shares
[1]
Sep. 30, 2020
shares
[2]
Sep. 30, 2019
shares
[3]
Other Commitments [Line Items]            
Professional fees     $ 3,000,000.0      
General Motors            
Other Commitments [Line Items]            
Lock-up restriction period 4 years 6 months          
Standstill restriction period 3 years          
Standstill restriction period, ownership threshold minimum 10.00%          
Maximum | General Motors            
Other Commitments [Line Items]            
Capital expense reimbursement $ 700,000,000          
Common Stock            
Other Commitments [Line Items]            
Issuance of common stock (in sharess) | shares       5,132,291 9,443,353 5,132,291
Common Stock | General Motors            
Other Commitments [Line Items]            
Issuance of common stock (in sharess) | shares 47,698,545          
In-kind consideration $ 2,000,000,000          
Coolidge, Arizona            
Other Commitments [Line Items]            
Area of land | a   430        
Manufacturing Facility Commitment            
Other Commitments [Line Items]            
Construction completion, maximum extension period (in years)   2 years        
Construction completion period (in years)   5 years        
Security deposit payable   $ 4,000,000.0        
Construction completion deadline monthly extension fee   $ 200,000        
[1] Issuance of Series D redeemable convertible preferred stock has been retroactively restated to give effect to the recapitalization transaction.
[2] Issuance of Series D redeemable convertible preferred stock has been retroactively restated to give effect to the recapitalization transaction.
[3] Issuance of Series D redeemable convertible preferred stock has been retroactively restated to give effect to the recapitalization transaction.