true FY 0001289850 0001289850 2024-01-01 2024-12-31 0001289850 NURO:CommonStock0.0001ParValuePerShareMember 2024-01-01 2024-12-31 0001289850 NURO:PreferredStockPurchaseRightsMember 2024-01-01 2024-12-31 0001289850 2024-06-28 0001289850 2025-03-28 iso4217:USD xbrli:shares iso4217:USD xbrli:shares

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 10-K/A

Amendment No. 1

(Mark One)  
   
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
 
For the fiscal year ended December 31, 2024
 
OR
   
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
   
For the transition period from to

Commission file number: 001-33351

 

NEUROMETRIX, INC.

(Exact name of registrant as specified in its charter)

 

Delaware
(State or other jurisdiction of
incorporation or organization)
 

04-3308180
(I.R.S. Employer

Identification No.)

     
4B Gill Street, Woburn, Massachusetts
(Address of principal executive offices)
  01801
(Zip Code)

 

Registrant’s telephone number, including area code: (781) 890-9989

 

Securities registered pursuant to Section 12(b) of the Exchange Act:

 

Title of each class   Name of each exchange on which registered
Common Stock, $0.0001 par value per share   The Nasdaq Stock Market
Preferred Stock Purchase Rights   The Nasdaq Stock Market LLC

 

Securities registered pursuant to Section 12(g) of the Exchange Act: None

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐ No

 

Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Exchange Act. Yes ☐ No

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes ☒ No ☐

 

Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files). Yes ☒ No ☐

 

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. ☒

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer ☐ Accelerated filer ☐ Non-accelerated filer

Smaller reporting company

Emerging growth company

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐

 

Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report.

 

If securities are registered pursuant to Section 12(b) of the Act, indicate by check mark whether the financial statements of the registrant included in the filing reflect the correction of an error to previously issued financial statements.

 

Indicate by check mark whether any of those error corrections are restatements that required a recovery analysis of incentive-based compensation received by any of the registrant’s executive officers during the relevant recovery period pursuant to §240.10D-1(b). ☐

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes ☐ No

 

As of June 28, 2024, the last business day of the registrant’s most recently completed second fiscal quarter, the aggregate market value of the voting stock held by non-affiliates of the registrant was $6.9 million based on the closing sale price of the common stock as reported on the Nasdaq Capital Market on June 28, 2024.

 

As of March 28, 2025, there were 2,059,693 shares of common stock outstanding.

 

 

 

 

 

 

EXPLANATORY NOTE

 

The purpose of this Amendment No. 1 (the “Amendment”) to the Annual Report on Form 10-K of NeuroMetrix, Inc. for the fiscal year ended December 31, 2024, as filed with the Securities and Exchange Commission (the “SEC”) on March 31, 2025 (the “Original Form 10-K”), is to include the disclosure required in Part III, Items 10, 11, 12, 13 and 14. Except for Items 10, 11, 12, 13 and 14 of Part III and Item 15 of Part IV, no other information included in the Original Form 10-K is amended or changed by this Amendment. The Original Form 10-K continues to speak as of the date of its filing, and we have not updated the disclosures contained therein to reflect any events which occurred at a date subsequent to the filing of the Original Form 10-K. Accordingly, this Amendment should be read in conjunction with our filings with the SEC subsequent to the date of the Original Form 10-K.

 

 

 

 

TABLE OF CONTENTS

 

    Page
PART III   1
Item 10. Directors, Executive Officers and Corporate Governance 1
Item 11. Executive Compensation 4
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters 9
Item 13. Certain Relationships and Related Transactions, and Director Independence 11
Item 14. Principal Accounting Fees and Services 11
PART IV   12
Item 15. Exhibits, Financial Statement Schedules 12
Signature   17

 

 

 

 

PART III

 

Item 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

 

The Board of Directors

 

The following table and biographical descriptions set forth certain information with respect to each director executive officer of the Company, based on information furnished to us by the directors and executive officers, as of March 1, 2025.

 

Name Age Position
Shai N. Gozani, M.D., Ph.D. 60 Chairman of the Board, Chief Executive Officer, President and Secretary
Thomas T. Higgins 73 Senior Vice President, Chief Financial Officer and Treasurer
David E. Goodman, M.D. (1)(2) 68 Director
Joshua S. Horowitz (1) 47 Director
Nancy E. Katz (1)(3) 65 Director
David Van Avermaete (2)(3) 73 Director

 

 

(1) Member of our audit committee

(2) Member of our compensation committee

(3) Member of our nominating and governance committee

 

Shai N. Gozani, M.D., Ph.D. founded our company in 1996 and currently serves as Chairman of our Board of Directors and as our President, Chief Executive Officer and Secretary. Since founding our company in 1996, Dr. Gozani has served in a number of positions at our company including Chairman since 1996, President from 1996 to 1998 and from 2002 to the present, Chief Executive Officer since 1997 and Secretary since July 2008. Dr. Gozani holds a B.A. in computer science, an M.S. in Biomedical Engineering and a Ph.D. in Neurobiology, from the University of California, Berkeley. He also received an M.D. from Harvard Medical School and the Harvard-M.I.T. Division of Health Sciences at M.I.T. Prior to forming our company, Dr. Gozani completed a neurophysiology research fellowship in the laboratory of Dr. Gerald Fischbach at Harvard Medical School. Dr. Gozani has published articles in the areas of basic and clinical neurophysiology, biomedical engineering and computational chemistry. Since 2019 Dr. Gozani has served on the Board of Directors of Madorra, Inc. The Board has concluded that Dr. Gozani should serve as a director because Dr. Gozani’s extensive knowledge of engineering and neurophysiology, combined with the unique understanding of our technology and business he has gained as our founder and as a key executive, provides invaluable insight to our Board and to the entire organization.

 

David E. Goodman, M.D., M.S.E. has served as a member of our Board of Directors since June 2004. Since 2013, Dr. Goodman has been running his own independent primary care medical practice where he also manages the care of first responders (police, fire, EMS) injured in the line of duty. From 2013 to 2016, Dr. Goodman served as CEO of Feet First, a technology-focused healthcare services company he co-founded that is committed to preventing the devastating and expensive microvascular complications of diabetes. From 2014 to 2016, Dr. Goodman served as a director of Xtant Medical (OTC QX: BONE), a comprehensive supplier of orthopedic and spine surgery products. From 2012 to 2015, Dr. Goodman served as CMO of FirstVitals, a healthcare services company focused on wellness and prevention. Since 2011, Dr. Goodman has also served as an independent consultant. During 2010, Dr. Goodman served as President and Chief Executive Officer of SEDline, Inc., a research-focused company with the mission to expand the scope and applications for neuromonitoring. From 2008 to 2009, Dr. Goodman served as Executive Vice President of Business Development for Masimo Corporation, a manufacturer of non-invasive patient monitors. From 2006 to 2008, Dr. Goodman served as an independent consultant providing product design, regulatory and analytical consulting services to medical device and biopharmaceutical companies and also served in this capacity from 2003 to 2004 and from 2001 to 2002. From 2005 to 2006, Dr. Goodman served as President and Chief Executive Officer of BaroSense, Inc., a medical device company focused on developing minimally invasive devices for the long-term treatment of obesity. From 2004 to 2005, Dr. Goodman served as President and Chief Executive Officer of Interventional Therapeutic Solutions, Inc., an implantable drug delivery systems company. From 2002 to 2003, Dr. Goodman served as Chairman, President and Chief Executive Officer of Pherin Pharmaceuticals, a pharmaceutical discovery and development company. From 1994 to 2001, Dr. Goodman held various positions, including Chief Executive Officer, Chief Medical Officer and director, for LifeMasters Supported SelfCare, Inc., a disease management services company that Dr. Goodman founded. Dr. Goodman also served as a director of Sound Surgical Technologies LLC, a private manufacturer of aesthetic surgical tools from 2011 until its acquisition by Solta Medical (Nasdaq:SLTM) in 2013. Dr. Goodman holds a B.A.S. in applied science and bioengineering and a M.S.E. in bioengineering from the University of Pennsylvania. He also received an M.D. from Harvard Medical School and the Harvard-M.I.T. Division of Health Sciences and Technology. Dr. Goodman holds 22 issued and pending patents and is a practicing physician with licenses in California and Hawaii. The Board has concluded that Dr. Goodman should serve as a director because Dr. Goodman’s medical and engineering background and his many years of executive experience in the medical device industry provide important experience and expertise to the Board.

 

1

 

 

Joshua S. Horowitz has served as a member of our Board of Directors since April 2024. Mr. Horowitz is a professional investor with over 23 years of investing experience. Since January 2012, he has served as a portfolio manager and Managing Director at various Palm entities, first with Palm Ventures LLC and currently with Palm Management (US) LLC, where he manages the Palm Global Small Cap Master Fund. He was formerly Director of Research at Berggruen Holdings, a multi-billion dollar family office, and was a research analyst at Crossway Partners LP, a value strategy investment partnership. In addition to his experience in the financial industry, Mr. Horowitz brings extensive public company board experience. Earlier in his career, he served as a director of The Lincoln General Insurance Company, a private company) from October 2011 to November 2015, 1347 Capital Corp (Nasdaq: TFSC) from July 2014 to July 2016, and 1347 Property Insurance Holdings, Inc. (Nasdaq: PIH) from April 2015 to April 2018. He served as both Director, and ultimately, Interim Chairman of the Board of Directors of Birner Dental Management Services, Inc. (OTC: BDMS) from December 2017 until the Company’s sale to Mid Atlantic Dental Partners in January 2019. At the time of his service, Birner was the only publicly traded dental service organization in the country with 67 offices and over 500 employees. Since December 2023, Mr. Horowitz has served as Chairman of the Board of BK Technologies, Inc. (NYSE: BKTI), a leading critical communications company serving public safety professionals and government agencies. In June of 2024, he was named Chairman of the Board of Limbach Holdings (NASDAQ: LMB), a leading mechanical engineering concern where he has served on the Board since April of 2020. He has served as a Director of Barnwell, Inc. (NYSE: BRN), a holding company with diverse investments in oil and gas assets, since February 2023. The Board has concluded that Mr. Horowitz’s should serve as a director because of his executive management experience with Palm Management (US) LLC, his background in investment management, corporate strategy, governance, consensus building, investor communications, and his extensive experience serving on the boards of both private and publicly traded companies.

 

Nancy E. Katz has served as a member of our Board of Directors since December 2010. From May 2011 to August 2014, Ms. Katz served as Vice President, Consumer Marketing at Medtronic, Inc., a medical technology company. From July 2005 to July 2010, Ms. Katz was Senior Vice President, Bayer Diabetes Care — North America. Prior to this position, she was President and Chief Executive Officer of Calypte Biomedical Corporation, a manufacturer of HIV diagnostics, President of Zila Pharmaceutical, Inc., a manufacturer of oral care products, and held senior marketing positions with the Lifescan division of Johnson & Johnson (blood glucose diabetes products), Schering-Plough Healthcare Products, and with American Home Products. Since October 2016, Ms. Katz has served on the Board of Directors of Cyanotech Corporation (Nasdaq: CYAN). She has previously served on the Boards of Directors of Neoprobe Corporation (AMEX: NEOP), Calypte Biomedical Corporation, LXN Corporation and Pepgen Corporation. She received a B.S. in business from the University of South Florida. The Board has concluded that Ms. Katz should serve as a director because of her executive level experience in the healthcare industry, as well as consumer marketing expertise which provides the Board with valuable insight in business strategy and execution.

 

David Van Avermaete has served as a member of our Board of Directors since September 2013. Since January 2015, Mr. Van Avermaete has served as President of Inject Safe Technologies, a privately held company that has developed a bandage specifically designed to support injections. From April 2004 to February 2013, Mr. Van Avermaete served as Chief Executive Officer of VeraLight, Inc., a medical device company he founded, that focuses on non-invasive screening for type 2 diabetes. From 2000 to 2004, Mr. Van Avermaete served as Senior Vice President Non-Invasive Technology of InLight Solutions, a Johnson & Johnson company focused on transformational technology in the diabetes field. From 1998 to 2000, Mr. Van Avermaete served as U.S. President of the LifeScan division of Johnson & Johnson and, from 1990 to 1998, in various senior level positions at LifeScan concentrating in sales and marketing. Previously, Mr. Van Avermaete served as Vice President Sales and Marketing at Biotope, Director of Marketing at Roche Diagnostics, and Director of Marketing and Sales at Syntex Medical Diagnostics. Mr. Van Avermaete received an M.B.A. and an M.S. in Microbiology from the University of Arizona and a Bachelor of Science Degree in medical technology and chemistry from Ball State University. The Board has concluded that Mr. Van Avermaete should serve as a director because his executive level experience in the medical device and diabetes field, as well as in entrepreneurial ventures, provides the Board with a valuable perspective in commercializing medical device products.

 

2

 

 

Thomas T. Higgins has served as our Senior Vice President, Chief Financial Officer and Treasurer since September 2009. Prior to joining NeuroMetrix, from January 2005 to March 2008, Mr. Higgins was Executive Vice President and Chief Financial Officer at Caliper Life Sciences, Inc., a provider of technology and services for life sciences research. Before Caliper, Mr. Higgins was Executive Vice President, Operations and Chief Financial Officer at V.I. Technologies, Inc. (Vitex), a biotechnology company addressing blood safety. Before Vitex, Mr. Higgins served at Cabot Corporation in various senior finance and operations roles. His last position at Cabot was President of Distrigas of Massachusetts Corporation, a subsidiary involved in the liquefied natural gas business, and prior to that he was Vice President and General Manager of Cabot’s Asia Pacific carbon black operations. Before joining Cabot, Mr. Higgins was with PricewaterhouseCoopers where he started his career. Mr. Higgins holds a B.B.A. with honors from Boston University.

 

Audit Committee

 

Our Board of Directors currently has an Audit Committee consisting of Dr. Goodman, chairperson, Mr. Horowitz and Ms. Katz. The Audit Committee operates pursuant to a charter that was approved by our Board of Directors, a current copy of which is available on our website at https://www.neurometrix.com under the heading “Investor Relations” and subheading “Corporate Governance”. The role and responsibilities of our Audit Committee are set forth in the Audit Committee’s written charter and include, among other functions, assisting the Board of Directors in overseeing the operation of a comprehensive system of internal controls covering the integrity of our financial statements and reports, compliance with laws, regulations and corporate policies, and the qualifications, performance and independence of our registered public accounting firm. Dr. Goodman, Mr. Horowitz and Ms. Katz are all “independent” as that term is defined in the rules of the SEC and the applicable Nasdaq rules relating to audit committee members. Our Board of Directors has concluded that Dr. Goodman qualifies as an “audit committee financial expert” as such term is defined in SEC rules. The Audit Committee held four meetings during 2024.

 

Code of Business Conduct and Ethics

 

We have adopted a Code of Business Conduct and Ethics that applies to all of our directors, officers and employees, including our principal executive officer, principal financial officer, principal accounting officer or controller and persons performing similar functions. A current copy of the Code of Business Conduct and Ethics is available on our website at https://www.neurometrix.com under the heading “Investor Relations” and subheading “Corporate Governance,” and we intend to disclose on this website any amendment to, or waiver of, any provision of the Code of Business Conduct and Ethics applicable to our directors or executive officers that would otherwise be required to be disclosed under SEC rules or, to the extent permitted, by Nasdaq rules. A current copy of the Code of Business Conduct and Ethics may also be obtained, without charge, upon written request directed to us at: NeuroMetrix, Inc., 4B Gill Street, Woburn, Massachusetts 01801, Attention: Chief Executive Officer.

 

Procedures by which Stockholders May Nominate Directors

 

There have been no recent changes to the procedures by which stockholders may recommend nominees to our Board of Directors.

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) requires the Company’s officers and directors, and persons who beneficially own 10% or greater of a registered class of the Company’s equity securities, to file reports of ownership on Form 3 and reports of changes in ownership on Form 4 or Form 5 with the SEC. Such officers, directors and 10% or greater stockholders are also required by SEC rules to furnish the Company with copies of all Section 16(a) forms they file. To our knowledge, based solely on a review of our records and representations made by our directors and officers regarding their filing obligations, all reports which were required to be filed pursuant to Section 16(a) of the Exchange Act were filed on a timely basis.

 

Insider Trading Policy

 

We have adopted an insider trading policy governing the purchase, sale and other dispositions of our securities that applies to all personnel, including directors, officers, employees, and other covered persons. We also follow procedures for the repurchase of our securities. We believe that our insider trading policy and repurchase procedures are reasonably designed to promote compliance with insider trading laws, rules and regulations, and listing standards applicable to us.

 

3

 

 

Item 11. EXECUTIVE COMPENSATION

 

Summary Compensation Table

 

The following table sets forth the total compensation paid or accrued during the fiscal years ended December 31, 2024 and 2023 to (i) our Chief Executive Officer, and (ii) our next most highly compensated executive officer who earned more than $100,000 during the fiscal year ended December 31, 2024 and served as executive officer as of such date (we refer to these individuals as the “named executive officers”). As of December 31, 2024, we had one executive officer in addition to our Chief Executive Officer:

 

Name and Principal Position  Year  

Salary ($)(1)

  

Bonus ($)

   RSU Awards ($)   All Other Compensation ($)   Total ($) 
Shai N. Gozani, M.D. Ph.D.
   2024    359,981    -    -            -    359,981 
Chairman of the Board, Chief Executive Officer, President and Secretary   2023    444,050    -    31,800         475,850 
Thomas T. Higgins
   2024    359,125    -    -    -    359,125 
Senior Vice President, Chief Financial Officer and Treasurer   2023    347,750    -    23,850         371,600 

 

 

(1) Dr. Gozani voluntarily forfeited $98,594 in salary during 2024 to support the Company’s operations.

 

Narrative Disclosure to Summary Compensation Table

 

The compensation paid to the named executive officers may include salary, cash incentive compensation, and equity incentive compensation. The terms of employment agreements that we have entered into with our named executive officers are described below under “Employment Agreements and Potential Payments upon Termination or Change-in-Control.”

 

Base Salary Compensation

 

Our executive officers are paid a base salary which is reviewed annually. Dr. Gozani’s base salary commencing April 1, 2023 was $458,575 and Mr. Higgins’ base salary commencing April 1, 2023 was $359,125. Dr. Gozani’s base salary for 2024 and Mr. Higgins base salary for 2024 were unchanged from 2023.

 

Bonus Payments

 

In 2024 and 2023, each executive officer had an annual bonus target, which is expressed as a percentage of base salary. In these periods, executive officer bonus targets as a percentage of base salary were as follows: Dr. Gozani 62.5% and Mr. Higgins 50%. These executive officer bonus targets were unchanged for 2024.

 

The Compensation Committee has established a process for annual assessment of corporate performance which is the foundation for decisions regarding bonus payments to executive officers. Metrics are established following approval by the Board of Directors of the annual operating budget. These are monitored quarterly during the year and assessed after the end of the year. The Compensation Committee evaluates performance against these metrics and applies judgment in arriving at an overall corporate performance rating or “factor”. In concept, the management bonus pool is activated by achievement of a single threshold or “gating” metric. Following activation, value is then created within the pool by the percent achievement toward specific performance metrics.

 

4

 

 

The Compensation Committee metrics for 2024 were focused on Company performance primarily related to the impact on the Company’s revenue and operations of CMS reimbursement changes which disrupted the Medicare Advantage market, the Company’s primary revenue focus, during 2024 and 2023. In both years the gating metric was not satisfactorily achieved and consequently a management bonus pool was not activated by the Compensation Committee in either 2024 or 2023.

 

Long-Term Incentive Compensation

 

The Corporation grants long-term equity incentive awards in the form of RSUs to executive officers as part of the total compensation package. RSU issuances were adopted under the 2022 Equity Incentive Plan in place of stock options which has been issued previously. Generally, RSU awards made as a part of long-term equity incentive vest quarterly over a three-year period and are converted to shares of common stock at the date of vesting. Vesting of RSUs is subject to acceleration in some certain circumstances in connection with a change-in-control as described below in “Employment Agreements and Potential Payments upon Termination or Change-in-Control.” During 2024, Dr. Gozani and Mr. Higgins did not receive RSU awards. During 2023, Dr. Gozani received a long-term equity incentive grant of 7,500 RSUs and Mr. Higgins received a long-term equity incentive grant of 5,625 RSUs.

 

Amended and Restated Management Retention and Incentive Plan

 

The Corporation’s Amended and Restated Management Retention and Incentive Plan (the “MRIP”) provides that a portion of the consideration payable upon a change of control transaction, as defined in the MRIP, would be paid to our executive officers and certain other key employees. The MRIP was designed to retain these individuals while providing incentives to build corporate value potentially leading to a change of control transaction.

 

In the event of a change of control transaction, subject to the participant’s continued employment or service with us, the participant shall receive cash consideration equal to a fixed percentage of the value of the change of control transaction to be received by the Corporation or our stockholders, net of expenses.

 

Outstanding Equity Awards at 2024 Fiscal Year-End

 

The table below sets forth information with respect to our named executive officers concerning the outstanding equity awards as of December 31, 2024. The share numbers and exercise prices in the table reflect the 1-for-8 reverse stock split effected by the Company on November 21, 2023.

 

5

 

 

   Option Awards   Stock Awards 
  

Number of

Securities

Underlying
Unexercised Options

   Option   Option  

Number of

Shares or Units of Stock that Have
Not

   Market Value of Shares or Units of Stock That Have
Not
 
   Exercisable (#)   Unexercisable (#)   Exercise Price ($)   Expiration Date   Vested (#)   Vested ($)(1) 
Shai N. Gozani, M.D., Ph.D.   12,500    -   $36.64    12/29/2029    -                       - 
    15,625    -   $12.56    10/27/2030    -    - 
    21,376    -   $23.36    5/26/2031    -    - 
    -    -    -    -    1,270(2)  $34,544 
    -    -    -    -    5,000(3)  $21,200 
                               
Thomas T. Higgins   6,250    -   $36.64    12/29/2029    -    - 
    3,125    -   $12.56    10/27/2030    -    - 
    -    -    -    -    995(4)  $27,064 
                        3,749(5)  $15,896 

 

 

(1) The market value of the stock awards is determined by multiplying the number of shares by the fair market value of the underlying stock on the date of grant.

(2) Unvested shares vest evenly in quarterly amounts of 636 shares from February 2, 2024 through May 2, 2025.

(3) Unvested shares vest evenly in quarterly amounts of 625 shares from January 1, 2024 through October 1, 2026.

(4) Unvested shares vest evenly in quarterly amounts of 498 shares from February 2, 2024 through May 2, 2025.

(5) Unvested shares vest evenly in quarterly amounts of 469 shares from January 1, 2024 through October 1, 2026.

 

Employment Agreements and Potential Payments upon Termination or Change-in-Control

 

Shai N. Gozani, M.D., Ph.D.

 

On December 28, 2021, the Compensation Committee approved an employment agreement with Dr. Gozani, effective January 1, 2021, with an annual salary of $415,000 to be paid in cash. In March 2023 the Compensation Committee reviewed and adjusted Dr. Gozani’s annual salary to $458,575. An addendum to the employment agreement was approved by the Compensation Committee on October 25, 2024 to extend the term of Dr. Gozani’s employment agreement to December 31, 2025 with no other changes to the agreement. Dr. Gozani was also eligible to receive an annual performance bonus of up to 62.5% of his base salary, payable in cash or stock.

 

The employment agreement may be terminated by us with or without cause or by Dr. Gozani. Under the terms of the employment agreement if (1) we terminate Dr. Gozani for cause or if he resigns for other than good reason, Dr. Gozani will not be entitled to any separation benefits; (2) we terminate Dr. Gozani’s employment without cause other than within six months prior to or 12 months following a change in control of the Corporation or Dr. Gozani resigns for good reason, he will be entitled to receive separation benefits equal to his base salary of $458,575 and continuation of health benefits for a period of twelve months from the date of such termination; (3) we terminate Dr. Gozani’s employment within six months prior to or 12 months following a change in control of the Corporation or Dr. Gozani resigns for good reason, he will be entitled to the same benefits as described in (2) above, and in addition, we will accelerate his rights to exercise shares under any stock option grants; and (4) Dr. Gozani dies or becomes totally disabled, we will accelerate the rights of his representative to exercise shares under and stock option grants.

 

6

 

 

Thomas T. Higgins

 

On December 28, 2021, the Compensation Committee approved an employment agreement with Mr. Higgins, effective January 1, 2022, with an annual salary of $325,000 to be paid in cash. In March 2023, the Compensation Committee reviewed and adjusted Mr. Higgins annual salary to $359,125. On October 25, 2024, the Compensation Committee extended the term of Mr. Higgins employment agreement to December 31, 2025 with no other changes to the agreement. Mr. Higgins was also eligible to receive an annual performance bonus of up to 50% of his base salary, payable in cash or stock.

 

Under the terms of his employment agreement, if (1) we terminate Mr. Higgins for cause or if he resigns for other than good reason, Mr. Higgins will not be entitled to any separation benefits; (2) we terminate Mr. Higgins’ employment without cause other than within six months prior to or 12 months following a change in control of the Corporation or Mr. Higgins resigns for good reason, he will be entitled to receive separation benefits equal to his base salary of $359,125 and continuation of health benefits for a period of twelve months from the date of such termination; (3) we terminate Mr. Higgins’ employment within six months prior to or 12 months following a change in control of the Corporation or Mr. Higgins resigns for good reason, he will be entitled to the same benefits as described in (2) above, and in addition, we will accelerate his rights to exercise shares under any stock option grants; and (4) Mr. Higgins dies or becomes totally disabled, we will accelerate the rights of his representative to exercise shares under any stock option grants.

 

Confidentiality and Non-Competition Agreements

 

Dr. Gozani and Mr. Higgins have each entered into a confidentiality and non-competition agreement with us, which provides for protection of our confidential information, assignment to us of intellectual property developed by the executive officer and non-compete and non-solicitation obligations that are effective during, and for 12 months following termination of, the executive officer’s employment.

 

2022 Equity Incentive Plan

 

Under our 2022 Equity Incentive Plan, in the event of a merger, sale or dissolution of our company, or a similar “sale event,” all outstanding awards under our 2022 Equity Incentive Plan, unless otherwise provided for in a particular award, will terminate unless the parties to the transaction, in their discretion, provide for assumption, continuation or appropriate substitutions or adjustments of these awards. In the event that the outstanding awards under our 2022 Equity Incentive Plan terminate in connection with a sale event, all stock options and stock appreciation rights granted under our 2022 Equity Incentive Plan will automatically become fully exercisable and all other awards granted under our 2022 Equity Incentive Plan will become fully vested and non-forfeitable as of the effective time of the sale event. The administrator may also provide for a cash payment with respect to outstanding options and stock appreciation rights in exchange for the cancellation of such awards.

 

Policies and Practices Related to the Grants of Certain Equity Awards

 

It is the Company’s practice not to time the disclosure of material non-public information for the purpose of affecting the value of executive compensation and not to take material non-public information into account when determining the timing or terms of equity awards for the purpose of affecting the value of executive compensation.

 

During the year ended December 31, 2024, none of our named executive officers was granted an equity award during the period beginning four business days before, and ending one business day after, the filing of a Quarterly Report on Form 10-Q or an Annual Report on Form 10-K, or the filing or furnishing of a current report on Form 8-K that disclosed material nonpublic information.

 

Director Compensation

 

As of December 31, 2024, the non-employee, continuing members of our Board of Directors were entitled to receive annual cash retainers in the amount of $40,000 for service as a member of our Board of Directors. Annual retainers for serving as chairperson of a committee are as follows:

 

Position  Retainer 
Audit Committee Chairperson  $10,000 
Compensation Committee Chairperson  $5,000 
Nominating and Corporate Governance Committee Chairperson  $5,000 

 

7

 

 

These fees are payable in quarterly installments. Non-employee directors are also reimbursed for reasonable out-of-pocket business expenses incurred in connection with attending meetings of the Board or any committee thereof. In addition, the Company grants to new non-employee directors upon their initial election to the Board, a number of restricted stock units (“RSUs”) having an aggregate fair market value equal to $100,000. In connection with each of the Company’s annual meetings of stockholders, each non-employee director receives RSUs having an aggregate fair market value of $60,000, which vest at the end of the period beginning on the date of each regular annual meeting of stockholders and ending on the date of the next regular annual meeting of stockholders, subject to the non-employee director’s continued service as a director through the applicable vesting dates.

 

The following table shows compensation information with respect to services rendered to us in all capacities during the fiscal year ended December 31, 2024 for each non-employee member of the Board of Directors.

 

Director Compensation Table — 2024

 

Name 

Fees Earned or Paid in Cash

($)

  

RSU

Awards

($)(1)

  

Total

Compensation

($)

 
Bradley M. Fluegel   40,000    -    40,000 
Joshua Horowitz (2)   80,000    60,000    140,000 
David E. Goodman, M.D. (3)   50,000    60,000    110,000 
Nancy E. Katz (4)   45,000    60,000    105,000 
David Van Avermaete (5)   45,000    60,000    105,000 

 

(1)These amounts represent the aggregate grant date fair value of RSUs granted to each director in fiscal year 2024 computed in accordance with FASB ASC Topic 718. A discussion of the assumptions used in determining grant date fair value may be found in Note 3 to our Financial Statements, included in our Annual Report on Form 10-K for the year ended December 31, 2024.
   
(2)As of December 31, 2024, Mr. Horowitz held RSUs which, upon vesting, entitle him to receive 4,201 shares of common stock.
   
(3)As of December 31, 2024, Dr. Goodman held RSUs which, upon vesting, entitle him to receive 13,730 shares of common stock. Dr. Goodman also held options to purchase 1,332 shares of common stock, 1,020 of which were vested.
   
(4)As of December 31, 2024, Ms. Katz held RSUs which, upon vesting, entitle her to receive 13,730 shares of common stock. Ms. Katz also held options to purchase 1,332 shares of common stock, 1,020 of which were vested.
   
 (5)As of December 31, 2024, Mr. Van Avermaete held RSUs which, upon vesting, entitle him to receive 13,730 shares of common stock. Mr. Van Avermaete also held options to purchase 1,332 shares of common stock, 1,020 of which were vested.

 

8

 

 

Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

 

The following table sets forth information regarding the beneficial ownership of our Common Stock as of March 31, 2025 for:

 

each of our named executive officers
each of our directors;
all of our current executive officers and directors as a group; and
each stockholder known by us to be the beneficial owner of more than 5% of our outstanding shares of common stock.

 

The table below is based upon information supplied by officers, directors and principal stockholders and Schedule 13Gs and 13Ds filed with the SEC through March 31, 2025.

 

The percentage ownership is based upon 2,063,894 shares of Common Stock outstanding as of March 31, 2025. For purposes of the table below, we deem shares of Common Stock subject to options that are currently exercisable or exercisable within 60 days of March 31, 2025 to be outstanding and to be beneficially owned by the person holding the options for the purpose of computing the percentage ownership of that person, but we do not treat them as outstanding for the purpose of computing the percentage ownership of any other person. Except as otherwise noted, the persons or entities in this table have sole voting and investing power with respect to all of the shares of Common Stock beneficially owned by them, subject to community property laws, where applicable.

 

   Amount and Nature of Beneficial Ownership (1)         
Name and Address (2) of Beneficial Owner 

Common

Stock

   Options (3)   Restricted Stock Units (4)   Total   Percent of Class of Total 
5% Stockholders                    
The Radoff Family Foundation (5)   203,500    -    -    203,500    9.9%
Ryan Siegal (6)   150,000    -    -    150,000    7.3%
                          
Directors, Director Nominees and Named Executive Officers                         
Shai N. Gozani, M.D., Ph.D.   14,919    49,501    1,259    65,679    3.1%
Thomas T. Higgins   11,447    9,375    966    21,788    1.1%
Joshua Horowitz (7)   90,307              90,307    4.4%
David E. Goodman, M.D.   7,602    1,332    13,730    22,664    1.1%
Nancy E. Katz   7,602    1,332    13,730    22,664    1.1%
David Van Avermaete   7,601    1,332    13,730    22,663    1.1%
All Current Directors and Executive Officers as a group (6 persons)   492,978    62,872    43,415    599,265    11.8%

 

* Represents beneficial ownership of less than one percent of our outstanding common stock.

 

Unless otherwise indicated in footnotes to this table, we believe that the stockholders named in this table have sole voting and investment power with respect to all shares of common stock shown to be beneficially owned by them based on information provided to us by these stockholders, except to the extent authority is shared by spouses under community property laws.

 

9

 

 

(1)Attached to each share of common stock is a preferred stock purchase right to acquire one ten-thousandth of a share of Series A Junior Participating Cumulative Preferred Stock of the Company, which preferred stock purchase rights are not presently exercisable.
   
(2)Unless otherwise indicated, the address of each stockholder is c/o NeuroMetrix, Inc., 4B Gill Street, Woburn, Massachusetts 01801.
   
(3)Consists of all options exercisable on or within 60 days from March 31, 2025 by the beneficial owner, except as otherwise noted.
   
(4)Consists of restricted stock units that will vest on or within 60 days of March 31, 2025 by the beneficial owner, except as otherwise noted.
   
(5)Consists of 203,500 shares of Common Stock that are beneficially owned by The Radoff Family Foundation, a Texas non-profit corporation, and Bradley L. Radoff. Mr. Radoff serves as a director of The Radoff Family Foundation and may be deemed to beneficially own the shares owned directly by The Radoff Family Foundation. The address of The Radoff Family Foundation and Mr. Radoff is 2727 Kirby Drive, Unit 29L, Houston, Texas 77098. The foregoing information is based on a Schedule 13G filed with the SEC on February 13, 2025 by The Radoff Family Foundation.
   
(6)Consists of 150,000 shares of common stock held by Ryan Siegal. The address of Mr. Siegal is 420 E 52st Street, Unit 8d, New York, New York 10022. The foregoing information is based on a Schedule 13D/A filed with the SEC on April 1, 2024 by Mr. Siegal.
   
(7)Consists of 29,807 shares of Common Stock held by Joshua Horowitz and 60,500 shares held by Palm Global Small Cap Master Fund LP Palm Management (US) LLC (“Palm Management (US) LLC”). Palm Management (US) LLC is the investment manager of Palm Global Small Cap Master Fund LP (“Palm Global”) and may be deemed to be a beneficial owner of the shares of Common Stock directly held by Palm Global. Due to his positions with Palm Global and Palm Management (US) LLC, Mr. Horowitz may be deemed to be a beneficial owner of the shares of Common Stock directly owned by Palm Management (US) LLC. Mr. Horowitz expressly disclaims such beneficial ownership except to the extent of his pecuniary interest therein.

 

Equity Compensation Plan Information

 

The following table provides certain aggregate information with respect to all of our equity compensation plans in effect as of December 31, 2024.

 

  

Number of securities to

be issued upon

exercise of

outstanding options,

warrants and rights

  

Weighted average

exercise price of

outstanding

options,

warrants and rights

  

Number of Securities

remaining available for

future issuance under

equity compensation

plans (excluding securities reflected in column a)

 
Equity compensation plans approved by security holders (1)   62,898   $25.32    60,948 (2) 
Equity compensation plans not approved by security holders (3)   -    -    156 
Totals   62,898   $25.32    61,104 

 

(1)Includes information related to our 2022 Equity Incentive Plan, Amended and Restated 1996 Stock Option/Restricted Stock Plan, Amended and Restated 1998 Equity Incentive Plan, 2004 Stock Option and Incentive Plan, and Employee Stock Purchase Plan.
(2)As of December 31, 2024, there were 34,288 shares available for future grant under the 2022 Equity Incentive Plan and 26,660 shares available under the Employee Stock Purchase Plan. No new stock grants or awards will be made under the Amended and Restated 1996 Stock Option/Restricted Stock Plan or the Amended and Restated 1998 Equity Incentive Plan.
(3)Includes information related to our Amended and Restated 2009 Non-Qualified Inducement Stock Plan, which is designed to provide equity grants to new employees. Pursuant to this plan, we were authorized to issue Non-Qualified Stock Options, Restricted Stock Awards and Unrestricted Stock Awards.

 

10

 

 

Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE

 

Certain Relationships and Related Transactions

 

We did not engage in any related person transactions during the years ended December 31, 2024 and December 31, 2023. Pursuant to our audit committee charter currently in effect, the audit committee is responsible for reviewing and approving, prior to our entry into any such transaction, all transactions in which we are a participant and in which any parties related to us has or will have a direct or indirect material interest.

 

Director Independence

 

Our Board of Directors has reviewed the materiality of any relationship that each of our directors has with the Company, either directly or indirectly. Based upon this review, our Board has determined that the following members of the Board are “independent directors” as defined by The Nasdaq Stock Market: Dr. Goodman, Mr. Horowitz, Ms. Katz, and Mr. Van Avermaete.

 

Item 14. PRINCIPAL ACCOUNTING FEES AND SERVICES

 

Aggregate fees for professional services rendered by Baker Tilly US, LLP for the years ended December 31, 2024 and 2023 are as follows:

 

Audit Fees

 

The audit fees for Baker Tilly US, LLP for professional services rendered for the 2024 audit of our annual financial statements and the review of the financial statements included in our quarterly reports on Form 10-Q, issuance of consents, and review of documents filed with the SEC totaled $434,325 of which $234,825 was billed in 2024 and $199,500 was billed or accrued in 2025.

 

The audit fees for Baker Tilly US, LLP for professional services rendered for the 2023 audit of our annual financial statements and the review of the financial statements included in our quarterly reports on Form 10-Q, issuance of consents, and review of documents filed with the SEC totaled $428,000 of which $214,333 was billed in 2023 and $213,667 was billed or accrued in 2024.

 

Audit-Related Fees

 

The were no audit-related fees for Baker Tilly US, LLP in 2024 and 2023.

 

All Other Fees

 

There were no other fees for Baker Tilly US, LLP in 2024 and 2023.

 

Tax Fees

 

There were no tax fees for Baker Tilly US, LLP in 2024 and 2023.

 

Pre-Approval Policies and Procedures

 

The Audit Committee approved all audit and non-audit services provided to us by Baker Tilly US, LLP during the 2024 and 2023 fiscal years.

 

11

 

 

PART IV

 

Item 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES

 

(1) Financial Statements

 

No financial statements are filed with this Amendment No. 1 to our Annual Report on Form 10-K. See Index to Consolidated Financial Statements on page F-1 of the Original Form 10-K.

 

(2) Financial Statement Schedules

 

No financial statement schedules are filed with this Amendment No. 1 to our Annual Report on Form 10-K.

 

(3) Exhibits

 

The following is a list of exhibits filed as part of this Amendment No. 1 to our Annual Report on Form 10-K:

 

Exhibit Number   Exhibit Description  

 

 

Filed with this Report

  Incorporated by
Reference herein
from Form or
Schedule
  Filing Date   SEC File/
Registration
Number
2.1   Agreement and Plan of Merger, dated as of December 17, 2024, by and among electroCore, Inc., Nexus Merger Sub Inc., and NeuroMetrix, Inc.      

8-K

(Exhibit 2.1)

  12/17/2024   001-33351
3.1.1   Third Amended and Restated Certificate of Incorporation of NeuroMetrix, Inc. dated July 27, 2004       S-8
(Exhibit 4.1)
  8/9/2004   333-118059
3.1.2   Certificate of Designations for Series A Junior Cumulative Preferred Stock, par value $0.001 per share, dated March 7, 2007       8-A12(b)
(Exhibit 3.1)
  3/8/2007   001-33351
3.1.3   Certificate of Amendment to Restated Certificate of Incorporation of NeuroMetrix, Inc. dated September 1, 2011       8-K
(Exhibit 3.1)
  9/1/2011   001-33351
3.1.4   Certificate of Amendment to Restated Certificate of Incorporation of NeuroMetrix, Inc. dated February 15, 2013       8-K
(Exhibit 3.1)
  2/15/2013   001-33351
3.1.5   Certificate of Amendment to Restated Certificate of Incorporation of NeuroMetrix, Inc. dated December 1, 2015       8-K
(Exhibit 3.1)
  12/1/2015   001-33351
3.1.6   Certificate of Amendment of Restated Certificate of Incorporation of NeuroMetrix, Inc. dated May 11, 2017       8-K
(Exhibit 3.1)
  5/12/2017   001-33351
3.1.7   Certificate of Amendment to Restated Certificate of Incorporation of NeuroMetrix, Inc. dated November 18, 2019       8-K
(Exhibit 3.1)
  11/18/2019   001-33351
3.1.8   Certificate of Amendment to Restated Certificate of Incorporation of NeuroMetrix, Inc. dated November 20, 2023       8-K
(Exhibit 3.1)
  11/20/2023   001-33351
3.1.9   Certificate of Designation of Preferences, Rights and Limitations of Series A-1 Convertible Preferred Stock, par value $0.001 per share, dated June 5, 2013       8-K
(Exhibit 3.1)
  6/6/2013   001-33351

 

12

 

 

3.1.10   Certificate of Designation of Preferences, Rights and Limitations of Series A-2 Convertible Preferred Stock, par value $0.001 per share, dated June 5, 2013       8-K
(Exhibit 3.2)
  6/6/2013   001-33351
3.1.11   Certificate of Designation of Preferences, Rights and Limitations of Series A-3 Convertible Preferred Stock, par value $0.001 per share, dated June 24, 2014       8-K
(Exhibit 3.1)
  6/25/2014   001-33351
3.1.12   Certificate of Designation of Preferences, Rights and Limitations of Series A-4 Convertible Preferred Stock, par value $0.001 per share, dated June 24, 2014       8-K
(Exhibit 3.2)
  6/25/2014   001-33351
3.1.13   Certificate of Designation of Preferences, Rights and Limitations of Series B Convertible Preferred Stock, par value $0.001 per share, dated May 26, 2015       8-K
(Exhibit 3.1)
  5/29/2015   001-33351
3.1.14   Certificate of Designation of Preferences, Rights and Limitations of Series C Convertible Preferred Stock, par value $0.001 per share, dated December 30, 2015       8-K
(Exhibit 3.1)
  12/30/2015   001-33351
3.1.15   Certificate of Designation of Preferences, Rights and Limitations of Series D Convertible Preferred Stock, par value $0.001 per share, dated June 3, 2016       8-K
(Exhibit 3.1)
  6/3/2016   001-33351
3.1.16   Certificate of Designation of Preferences, Rights and Limitations of Series E Convertible Preferred Stock, par value $0.001 per share, dated December 28, 2016       8-K
(Exhibit 3.1)
  12/29/2016   001-33351
3.1.17   Certificate of Designation of Preferences, Rights and Limitations of Series F Convertible Preferred Stock, par value $0.001 per share, dated July 10, 2017       8-K
(Exhibit 3.1)
  7/11/2017   001-33351
3.2.1   Amended and Restated Bylaws of NeuroMetrix, Inc.       8-K
(Exhibit 3.1)
  12/10/2021   001-33351
4.1   Description of Securities of the Registrant       10-K
(Exhibit 4.1)
  1/28/2022   001-33351
4.2   Specimen Certificate for Shares of Common Stock       S-1/A
(Exhibit 4.1)
  7/19/2004   333-115440
4.3.1   Shareholder Rights Agreement, dated as of March 7, 2007, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-A12(b)
(Exhibit 4.1)
  3/8/2007   001-33351
4.3.2   Amendment to Shareholder Rights Agreement, dated September 8, 2009, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.1)
  9/14/2009   001-33351
4.3.3   Amendment No. 2 to Shareholder Rights Agreement, dated June 5, 2013, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.2)
  6/6/2013   001-33351

 

13

 

 

4.3.4   Amendment No. 3 to Shareholder Rights Agreement, dated June 25, 2014, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.2)
  6/25/2014   001-33351
4.3.5   Amendment No. 4 to Shareholder Rights Agreement, dated May 28, 2015, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-Q
(Exhibit 4.1)
  7/23/2015   001-33351
4.3.6   Amendment No. 5 to Shareholder Rights Agreement, dated December 29, 2015, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.3)
  12/30/2015   001-33351
4.3.7   Amendment No. 6 to Shareholder Rights Agreement, dated June 3, 2016,between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.2)
  6/3/2016   001-33351
4.3.8   Amendment No. 7 to Shareholder Rights Agreement, dated December 28, 2016, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.2)
  12/29/2016   001-33351
4.3.9   Amendment No. 8 to Shareholder Rights Agreement, dated February 8, 2017, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-K
(Exhibit 4.2.9)
  2/8/2017   001-33351
4.3.10   Amendment No. 9 to Shareholder Rights Agreement, dated July 10, 2017, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K
(Exhibit 4.2)
  7/11/2017   001-33351
4.3.11   Amendment No. 10 to Shareholder Rights Agreement, dated February 5, 2018, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-K
(Exhibit 4.2.11)
  2/8/2018   001-33351
4.3.12   Amendment No. 11 to Shareholder Rights Agreement, dated January 21, 2019, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-K
(Exhibit 4.2.11)
  1/24/2019   001-33351
4.3.13   Amendment No. 12 to Shareholder Rights Agreement, dated January 27, 2020, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-K
(Exhibit 4.3.13)
  1/28/2020   001-33351
4.3.14   Amendment No. 13 to Shareholder Rights Agreement, dated January 25, 2021, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-K
(Exhibit 4.3.14)
  1/29/2021   001-33351
4.3.15   Amendment No. 14 to Shareholder Rights Agreement, dated July 20, 2021, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       10-Q
(Exhibit 4.1)
  7/22/2021   001-33351
4.3.16   Amendment No. 15 to Shareholder Rights Agreement, dated March 6, 2023, between NeuroMetrix, Inc. and American Stock Transfer & Trust Company, as Rights Agent       8-K (Exhibit 4.1)   3/10/2023   001-33351

 

14

 

 

4.3.17   Amendment No. 16 to Shareholder Rights Agreement, dated February 20, 2024, between NeuroMetrix, Inc. and Equiniti Trust Company LLC, as Rights Agent       8-K/A (Exhibit 4.1)   2/27/2024   001-33351
4.3.18   Amendment No. 17 to Shareholder Rights Agreement, dated December 17, 2024, between NeuroMetrix, Inc. and Equiniti Trust Company LLC, as Rights Agent      

8-K

(Exhibit 4.1)

  12/17/2024   001-33351
4.3.19   Amendment No. 18 to Shareholder Rights Agreement, dated March 28, 2025, between NeuroMetrix, Inc. and Equiniti Trust Company LLC, as Rights Agent        10-K (Exhibit 4.3.19)    3/31/2025    001-33351
Lease Agreements
10.1.1   Lease Agreement, dated August 27, 2014, between Cummings Properties, LLC and NeuroMetrix, Inc.       10-Q
(Exhibit 10.1)
  10/28/2014   011-33351
10.1.2   Lease Extension #1, dated June 14, 2018, between Cummings Properties, LLC and NeuroMetrix, Inc.       10-Q
(Exhibit 10.2)
  7/19/2018   011-33351
Credit Facilities, Loan and Equity Agreements
10.5.3   Promissory Note with Comerica Bank dated April 27, 2020       8-K
(Exhibit 10.1)
  4/30/2020   001-33351
10.5.4   Loan Agreement by and between NeuroMetrix, Inc. and Comerica Bank, dated April 27, 2020       8-K
(Exhibit 10.2)
  4/30/2020   001-33351
10.5.5   At Market Issuance Sales Agreement by and between NeuroMetrix, Inc. and Ladenburg Thalmann & Co. Inc., dated October 22, 2021       S-3
(Exhibit 1.2)
  10/22/2021  

333-260438

 

Equity Compensation Plans
10.6+   Twelfth Amended and Restated 2004 Stock Option and Incentive Plan       14A
(Appendix A)
  3/16/2021   001-33351
10.7+   2009 Non-Qualified Inducement Stock Plan       S-8
(Exhibit 99.1)
  6/3/2009   333-159712
10.8+   Employee Stock Purchase Plan, as amended       S-8
(Exhibit 99.1)
  5/19/2022   333-265080
10.9.1+   2022 Equity Incentive Plan       S-8
(Exhibit 99.2)
    5/19/2022     333-265080
10.9.2+   Form of Stock Option Agreement under 2022 Equity Incentive Plan       S-8
(Exhibit 99.3)
    5/19/2022     333-265080
10.9.3+   Form of Restricted Stock Unit Agreement under 2022 Equity Incentive Plan       S-8
(Exhibit 99.4)
    5/19/2022     333-265080
Agreements with Executive Officers and Directors
10.10+   NeuroMetrix, Inc. Form of Indemnification Agreement      

8-K

(Exhibit 10.1)

  4/19/2024   001-33351
10.11.1+   Indemnification Agreement dated June 21, 2004, by and between Shai N. Gozani, M.D., Ph.D., and NeuroMetrix, Inc.       S-1/A
(Exhibit 10.20)
  6/22/2004   333-115440

10.11.2+
  Employment Agreement dated December 30, 2020, by and between NeuroMetrix, Inc. and Shai N. Gozani, M.D., Ph.D., and NeuroMetrix, as amended       10-K
(Exhibit 10.12.2)
  1/28/2022   001-33351
10.11.3+   Addendum, dated April 4, 2024, to Employment Agreement by and between NeuroMetrix, Inc. and Shai N. Gozani, M.D., Ph.D.      

8-K

(Exhibit 10.1)

  4/5/2024   001-33351
10.11.4+   Addendum, dated April 25, 2024, to Employment Agreement by and between NeuroMetrix, Inc. and Shai N. Gozani, M.D., Ph.D.      

10-Q

(Exhibit 10.2)

  5/15/2024   001-33351
10.12.1+   Indemnification Agreement, dated September 10, 2009, by and between NeuroMetrix, Inc. and Thomas T. Higgins       8-K
(Exhibit 10.2)
  9/15/2009   001-33351
10.12.2+   Employment Agreement, dated December 30, 2020 by and between NeuroMetrix, Inc. and Thomas T. Higgins, as amended       10-K
(Exhibit 10.13.2)
  1/28/2022   001-33351
10.12.3+   Addendum, dated April 5, 2024, to Employment Agreement by and between NeuroMetrix, Inc. and Thomas T. Higgins      

8-K

(Exhibit 10.2)

  4/5/2024   001-33351
10.12.4+   Addendum, dated April 25, 2024, to Employment Agreement by and between NeuroMetrix, Inc. and Thomas T. Higgins      

10-Q

(Exhibit 10.3)

  5/15/2024   001-33351
10.13+   Amended and Restated Management Retention and Incentive Plan, as modified, dated February 3, 2017       10-K
(Exhibit 10.17)
  2/9/2017   001-33351
10.14+   Amended and Restated Management Retention and Incentive Plan, as modified, dated January 20, 2020       10-K
(Exhibit 10.16.2)
  1/28/2020   001-33351
10.15+   Amended and Restated Management Retention and Incentive Plan, as modified, dated      

8-K

(Exhibit 10.2)

  12/17/2024   001-33351
Agreements with Respect to Collaborations, Licenses, Research and Development
10.15†   Manufacturing and Supply Agreement, dated as of August 2, 2006, by and between Parlex Polymer Flexible Circuits, Inc. and NeuroMetrix, Inc.       8-K
(Exhibit 99.1)
  8/2/2006   000-50856
10.16   Asset Purchase Agreement, dated as of January 25, 2025, by and between NeuroMetrix, Inc. and Fukuda Denshi Co., Ltd.       10-K (Exhibit 10.16)   3/31/2025   001-33351
Other
19.1   NeuroMetrix, Inc. Insider Trading Policy      

10-K

(Exhibit 19.1)

  3/31/2025   001-33351
23.1   Consent of Baker Tilly US, LLP, an independent registered public accounting firm.      

10-K

(Exhibit 23.1)

  3/31/2025   001-33351
31.1   Certification of Principal Executive Officer under Section 302 of the Sarbanes-Oxley Act of 2002.   X          

 

15

 

 

31.2   Certification of Principal Accounting and Financial Officer under Section 302 of the Sarbanes-Oxley Act of 2002.   X            
32   Certification of the Principal Executive Officer and the Principal Accounting and Financial Officer under Section 906 of the Sarbanes-Oxley Act of 2002.      

10-K

(Exhibit 32)

  3/31/2025    
97   Compensation Recovery Policy      

10-K

(Exhibit 97)

  3/1/2024   001-33351
101.INS   XBRL Instance Document.       10-K (Exhibit 101.INS)   3/31/2025   001-33351
101.SCH   XBRL Taxonomy Extension Schema       10-K (Exhibit 101.SCH)   3/31/2025   001-33351
101.CAL   XBRL Taxonomy Extension Calculation Linkbase       10-K (Exhibit 101.CAL)   3/31/2025   001-33351
101.DEF   XBRL Taxonomy Extension Definition Linkbase       10-K (Exhibit 101.DEF)   3/31/2025   001-33351
101.LAB   XBRL Taxonomy Extension Label Linkbase       10-K (Exhibit 101.LAB)   3/31/2025   001-33351
101.PRE   XBRL Taxonomy Extension Presentation Linkbase       10-K (Exhibit 101.PRE)   3/31/2025   001-33351

 

 

+ Indicates management contract or any compensatory plan, contract or arrangement.

† Confidential treatment has been granted with respect to certain portions of this Exhibit, which portions have been omitted and filed separately with the Securities and Exchange Commission as part of an application for confidential treatment pursuant to the Securities Exchange Act of 1934, as amended.

 

16

 

 

SIGNATURE

 

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

    NEUROMETRIX, INC.
     
Date: April 30, 2025 By: /s/ SHAI N. GOZANI, M.D., PH.D.
    SHAI N. GOZANI, M.D., PH.D.
Chairman, President and Chief Executive Officer

 

17

 

 


ATTACHMENTS / EXHIBITS

ATTACHMENTS / EXHIBITS

EX-31.1

EX-31.2

XBRL SCHEMA FILE

XBRL DEFINITION FILE

XBRL LABEL FILE

XBRL PRESENTATION FILE

IDEA: R1.htm

IDEA: R2.htm

IDEA: R3.htm

IDEA: Financial_Report.xlsx

IDEA: FilingSummary.xml

IDEA: MetaLinks.json

IDEA: form10-ka_htm.xml