UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
SCHEDULE
14A
Proxy
Statement Pursuant to Section 14(a) of the Securities
Exchange
Act of 1934
Filed
by Registrant ☒ |
Filed
by a Party other than the Registrant ☐ |
Check
the appropriate box:
☐ |
Preliminary
Proxy Statement |
|
|
☐ |
Confidential,
for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
|
☒ |
Definitive
Proxy Statement |
|
|
☐ |
Definitive
Additional Materials |
|
|
☐ |
Soliciting
Material Under Rule 14a-12 |
IMPACT
BIOMEDICAL INC.
(Name
of Registrant as Specified In Its Charter)
N/A
(Name
of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment
of filing fee (Check the appropriate box):
☒ |
No
fee required. |
|
|
☐ |
Fee
computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. |
|
|
|
1) |
Title
of each class of securities to which transaction applies: |
|
|
|
|
2) |
Aggregate
number of securities to which transaction applies: |
|
|
|
|
3) |
Per
unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined): |
|
|
|
|
4) |
Proposed
maximum aggregate value of transaction: |
|
|
|
|
5) |
Total
fee paid: |
|
|
|
☐ |
Fee
paid previously with preliminary materials: |
|
|
☐ |
Check
box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting
fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its
filing. |
|
|
|
1) |
Amount
Previously Paid: |
|
|
|
|
2) |
Form,
Schedule or Registration Statement No.: |
|
|
|
|
3) |
Filing
Party: |
|
|
|
|
4) |
Date
Filed: |
|
Copies
to:
Darrin
M. Ocasio, Esq.
Sichenzia
Ross Ference Carmel, LLP
1185
Avenue of the Americas, 31st Fl.
New
York, NY 10036
Tel:
(212) 930 9700 |
IMPACT
BIOMEDICAL INC.
1400
BROADFIELD BLVD., SUITE 130
HOUSTON,
TX 77084
NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS
TO
BE HELD NOVEMBER 5, 2025
10:00
A.M. EASTERN TIME
To
our Stockholders:
The
2025 Annual Meeting of Stockholders of Impact BioMedical Inc. (the “Company”, “we”, “us” or “our”)
will be held on Wednesday, November 5, 2025, at 10:00 a.m. Eastern time at 1400 Broadfield Blvd., Suite 130, Houston, TX 77084, for the
purposes of:
|
1. |
To
elect 8 director nominees to the Company’s Board of Directors to hold office until the next Annual Meeting of Stockholders; |
|
|
|
|
2. |
To
ratify the appointment of Grassi & Co. Certified Public Accountants, P.C. as the Company’s independent registered public
accounting firm for the fiscal year ending December 31, 2025; and |
|
|
|
|
3. |
To
provide an advisory vote on executive compensation. |
We
also will transact such other business as may properly come before the meeting and any adjournments or postponements of the meeting.
The foregoing items of business are more fully described in the Proxy Statement accompanying this notice.
The
Board of Directors has fixed the close of business on September 8, 2025, as the record date for the determination of stockholders entitled
to notice of, and to vote at, the Annual Meeting and at any adjournment or postponement thereof. These proxy materials will be mailed
on or about September 25, 2025 to the stockholders of record on the record date.
The
Board of Directors recommends that you vote “FOR” the proposals set forth in this Notice of Annual Meeting of Stockholders
and the Proxy Statement.
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING: The Company’s Annual Report on Form 10-K, as amended,
for the fiscal year ended December 31, 2024, and the Company’s Proxy Statement for the 2025 Annual Meeting of Stockholders, along
with any amendments to the foregoing materials that are required to be furnished to stockholders, will be available at www.proxyvote.com
Sincerely, |
|
|
|
/s/
Frank D. Heuszel |
|
Name:
|
Frank
D. Heuszel |
|
Title: |
Chief
Executive Officer and Executive Chairman |
|
TABLE
OF CONTENTS
THE MEETING |
1 |
Date, Time and Place |
1 |
Matters to be Considered |
1 |
Important Notice Regarding the Availability of this Proxy Statement |
1 |
REVOCABILITY OF PROXY |
2 |
GENERAL INFORMATION ABOUT VOTING |
2 |
Record Date |
2 |
Voting |
2 |
Votes Required for Approval |
2 |
Abstentions and Broker Non-Votes |
3 |
PROPOSAL NO. 1 — ELECTION OF DIRECTORS |
4 |
Proposal |
4 |
Nominees for Directors |
4 |
Required Stockholder Vote and Recommendation of Our Board of Directors |
4 |
PROPOSAL NO. 2 — RATIFICATION OF THE APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM |
5 |
Proposal |
5 |
Audit Fees |
5 |
Tax Fees |
5 |
All Other Fees |
5 |
Administration of the Engagement; Pre-Approval of Audit and Permissible Non-Audit Services |
5 |
Required Stockholder Vote and Recommendation of Our Board of Directors |
5 |
PROPOSAL NO. 3 - ADVISORY VOTE ON EXECUTIVE COMPENSATION |
6 |
DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE |
7 |
Directors and Executive Officers |
7 |
Committees of our Board |
10 |
Audit Committee |
10 |
Nominating and Corporate Governance Committee |
11 |
Code of Ethics |
11 |
Involvement in Certain Legal Proceedings |
11 |
Director Compensation |
11 |
Leadership Structure and Risk Oversight |
12 |
Compensation Risk Assessment |
12 |
Director Nominations |
12 |
Communication with Directors |
12 |
EXECUTIVE COMPENSATION |
13 |
Summary Compensation Table |
13 |
Employment and Severance Agreements |
13 |
Outstanding Equity Awards at Fiscal Year-End |
14 |
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT |
14 |
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE AND RELATED PERSON TRANSACTIONS |
16 |
Section 16(a) Beneficial Ownership Reporting Compliance |
16 |
Transactions with Related Persons |
16 |
Review, Approval or Ratification of Transactions with Related Persons |
17 |
AUDIT COMMITTEE REPORT |
17 |
ANNUAL REPORT |
17 |
STOCKHOLDER PROPOSALS |
18 |
SOLICITATION OF PROXIES |
19 |
OTHER BUSINESS |
20 |
AVAILABLE INFORMATION |
20 |
IMPACT
BIOMEDICAL INC.
1400
BROADFIELD BLVD., SUITE 130
HOUSTON,
TX 77084
PROXY
STATEMENT FOR THE COMPANY’S
ANNUAL
MEETING OF STOCKHOLDERS
TO
BE HELD ON NOVEMBER 5, 2025
Date,
Time and Place
We
are furnishing this proxy statement (the “Proxy Statement”) to the holders of our common stock, par value $0.001 per share
(the “Common Stock”), in connection with the solicitation of proxies on behalf of the Board of Directors (the “Board”)
of Impact BioMedical Inc. (together with its consolidated subsidiaries (unless the context otherwise requires), referred to herein as
“Impact,” “we,” “us,” “our” or the “Company”) for use at the 2025 Annual
Meeting of Stockholders (the “Annual Meeting”) to be held at 10:00 a.m. eastern time at 1400 Broadfield Blvd., Suite 130,
Houston, TX 77084, on Wednesday, November 5, 2025, and any adjournment thereof.
Matters
to be Considered
The
Annual Meeting will be held for the following purposes:
1. |
Director
Nomination: To elect 8 director nominees to serve until the next annual meeting of stockholders; |
|
|
2. |
Auditor
Ratification: To ratify the appointment of Grassi & Co. Certified Public Accountants, P.C. as the Company’s independent
registered public accounting firm for the year ending December 31, 2025; |
|
|
3. |
Advisory
Vote on Executive Compensation: To provide an advisory vote to approve executive compensation. |
As
of the date of this Proxy Statement, the Board is not aware of any other matters that will come before the Annual Meeting. However, if
any other matters properly come before the Annual Meeting, the persons named as proxies will vote on them in accordance with their best
judgment.
Important
Notice Regarding the Availability of this Proxy Statement
We
have opted to provide our materials pursuant to the full set delivery option in connection with the Annual Meeting. Under the full set
delivery option, a Company delivers all proxy materials to its stockholders. The approximate date on which this Proxy Statement and form
of proxy are first being provided to stockholders or being made available through the Internet for those stockholders receiving their
proxy materials electronically, is September 25, 2025. This delivery can be by mail or, if a stockholder has previously agreed, by e-mail.
In addition to delivering proxy materials to stockholders, the Company must also post all proxy materials on a publicly accessible website
and provide information to stockholders about how to access that website. Accordingly, you should have received our proxy materials by
mail or, if you previously agreed, by e-mail. These proxy materials include the Notice of Annual Meeting of Stockholders, Proxy Statement,
and proxy card. These materials are available free of charge at www.proxyvote.com.
REVOCABILITY
OF PROXY
Any
stockholder executing a proxy that is solicited has the power to revoke it prior to the voting of the proxy. Revocation may be made by
i) attending the Annual Meeting and voting the shares of stock in person, ii) delivering to the Secretary of the Company at the principal
office of the Company prior to the Annual Meeting a written notice of revocation or a later-dated, properly executed proxy, iii) signing
another proxy card with a later date and returning it before the polls close at the Annual Meeting, or iv) voting again via the internet
or by toll free telephone by following the instructions on the proxy card.
GENERAL
INFORMATION ABOUT VOTING
Record
Date
Only
the holders of record of our Common Stock at the close of business on the record date, September 8, 2025 (the “Record Date”),
are entitled to notice of and to vote at the meeting. On the Record Date, there were 12,185,412 shares of our Common Stock outstanding.
Stockholders are entitled to one vote for each share of Common Stock held on the Record Date. DSS BioHealth Securities, Inc., a wholly
owned subsidiary of DSS, Inc. owns approximately 83.35% of the voting shares of the Company which includes 60,496,041 shares of the Company’s
Series A Convertible Preferred Stock, which is 100% of the Company’s issued and outstanding Series A Convertible Preferred Stock,
Quorum
At
all meetings of stockholders of the Company, the presence at the commencement of such meetings in person or by proxy of stockholders
holding of record a majority of the voting power of the total number of shares of the Company then issued and outstanding and entitled
to vote, shall be necessary and sufficient to constitute a quorum for the transaction of any business. The withdrawal of any stockholder
after the commencement of a meeting shall have no effect on the existence of a quorum, after a quorum has been established at such a
meeting.
Voting
When
a proxy is properly executed and returned (and not subsequently properly revoked), the shares it represents will be voted in accordance
with the directions indicated thereon, or, if no direction is indicated thereon, it will be voted:
|
(1) |
FOR
the election of each nominee as director; |
|
|
|
|
(2)
|
FOR
the ratification of the appointment of Grassi & Co. Certified Public Accountants, P.C. as the Company’s independent
registered public accounting firm; |
|
|
|
|
(3) |
FOR
the advisory resolution to approve executive compensation. |
Votes
Required for Approval
Director
nominees must receive a majority of the votes cast on such director’s election, which means that the nominee must receive more
“FOR” votes than “WITHHOLD” votes.
The
ratification of the appointment of our independent registered public accounting firm requires the affirmative vote of a majority of the
votes cast at the meeting for this proposal. Abstentions and broker non-votes, if any, are not treated as votes cast, and therefore will
have no effect on this proposal. A broker may vote on the ratification of the independent registered public accounting firm if a beneficial
owner does not provide instructions; therefore, no broker non-votes are expected to exist in connection with this proposal.
The
advisory vote on executive compensation will be decided by the affirmative vote of a majority of the votes cast on this proposal at the
meeting. However, the stockholder vote on this matter will not be binding on our Company or the Board of Directors and will not be construed
as overruling or determining any decision by the Board on executive compensation.
Abstentions
and Broker Non-Votes
Broker
Non-Votes: If you hold your shares through a bank, broker or other nominee and do not provide voting instructions to that entity,
it may vote your shares only on “routine” matters. For “non-routine” matters, the beneficial owner of such shares
is required to provide instructions to the bank, broker or other nominee in order for them to be entitled to vote the shares held for
the beneficial owner. The proposed ratification of the appointment of Grassi & Co. Certified Public Accountants, P.C. as the Company’s
independent registered public accounting firm for the fiscal year ending December 31, 2025, is considered a “routine” matter.
Accordingly, brokers are entitled to vote uninstructed shares only with respect to the ratification of the appointment of Grassi &
Co. Certified Public Accountants, P.C. as our independent registered public accounting firm.
If
you hold your shares in street name, it is critical that you cast your vote if you want your vote to count on all matters to be decided
at the Annual Meeting.
Abstentions:
Abstentions will be counted for purposes of determining whether a quorum is present for the Annual Meeting and will not count as
votes cast and therefore do not affect the vote outcome.
***
You
can contact our corporate headquarters, at (281) 415-6576, or send a letter to: Impact BioMedical Inc., 1400 Broadfield Blvd., Suite
130, Houston, TX 77084 with any questions about proposals described in this Proxy Statement or how to execute your vote.
PROPOSAL
NO. 1 — ELECTION OF DIRECTORS
Proposal
Eight
(8) directors are to be elected at the Annual Meeting to serve until the next annual meeting of the Company’s stockholders. Unless
otherwise instructed, the persons named in the accompanying proxy intend to vote the shares represented by the proxy for the election
of the nominees listed below. Although it is not contemplated that any nominee will decline or be unable to serve as a director, in such
event, proxies will be voted by the proxy holder for such other persons as may be designated by the Board of Directors, unless the Board
of Directors reduces the number of directors to be elected.
The
following table sets forth the nominees for directors on the Board of Directors. Certain biographical information about the nominees
as of the Record Date can be found above in the section titled “Directors, Executive Officers and Corporate Governance.”
Nominees
for Directors
Name |
|
Age |
|
Position(s)
with the Company |
|
Date
First Elected or Appointed |
Frank
D. Heuszel |
|
69 |
|
Chief
Executive Officer and Director |
|
August
2020 |
Jason
Grady |
|
50 |
|
Director |
|
June
7, 2024 |
Dr.
Elise Brownell |
|
72 |
|
Director |
|
January
5, 2021 |
Melissa
Sims |
|
55 |
|
Director |
|
May,
2023 |
David
Keene |
|
67 |
|
Director |
|
September
28, 2023 |
Christian
Zimmerman |
|
48 |
|
Director |
|
September
28, 2023 |
Castel
Hibbert |
|
66 |
|
Director |
|
September
28, 2023 |
Chan
Heng Fai Ambrose |
|
80 |
|
Director |
|
March
4, 2025 |
Required
Stockholder Vote and Recommendation of Our Board of Directors
Director
nominees must receive a majority of the votes cast on such director’s election, which means that the nominee must receive more
“FOR” votes than “WITHHOLD” votes.
OUR
BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF ALL THE NOMINEES NAMED ABOVE.
PROPOSAL
NO. 2 — RATIFICATION OF THE APPOINTMENT OF INDEPENDENT
REGISTERED
PUBLIC ACCOUNTING FIRM
Proposal
The
Company’s stockholders are being asked to ratify the Board of Directors’ appointment of Grassi & Co. Certified Public
Accountants, P.C. as the Company’s independent registered public accounting firm for fiscal year 2025. In the event that the ratification
of this selection is not approved by an affirmative majority of the votes cast on the proposal at the Annual Meeting, the Board of Directors
will review its future selection of the Company’s independent registered public accounting firm.
Representatives
of Grassi & Co. Certified Public Accountants, P.C. are not expected to attend the Annual Meeting.
Audit
Fees
Audit
fees consist of fees for professional services rendered for the audit of the Company’s consolidated financial statements included
in the Company’s Annual Report on Form 10-K, the review of financial statements included in the Company’s Quarterly Reports
on Form 10-Q, and for services that are normally provided by the auditor in connection with statutory and regulatory filings or engagements.
The aggregate fees billed for professional services rendered by Grassi & Co. Certified Public Accountants, P.C., PCAOB Auditor ID
76, for audit and review services for the fiscal year ended December 31, 2024, were approximately $60,000. The anticipated fees associated
with the audit of the year ended December 31, 2025, is expected to range between $40,000 and $85,000.
Tax
Fees
The
aggregate fees billed for professional services rendered by our principal tax accountant, Greendyke, Jencik & Associates CPA’s,
PLLC, for tax compliance, tax advice and tax planning during the years ended December 31, 2024, was approximately $2,000.
All
Other Fees
There
were no other fees billed for professional services rendered during the year ended December 31, 2024..
Administration
of the Engagement; Pre-Approval of Audit and Permissible Non-Audit Services
In
accordance with the Company’s Audit Committee Charter, the Audit Committee may establish, either on an ongoing or case-by-case
basis, pre-approval policies and procedures providing for delegated authority to approve the engagement of the independent registered
public accounting firm, provided that the policies and procedures are detailed as to the particular services to be provided, the Audit
Committee is informed about each service, and the policies and procedures do not result in the delegation of the Audit Committee’s
authority to management. In accordance with these procedures, the Audit Committee pre-approved all services performed by Grassi &
Co. Certified Public Accountants, P.C.
Grassi
& Co. Certified Public Accountants, P.C.’s audit report on our financial statements for the year ended December 31, 2024, contained
no adverse opinion or disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit scope or accounting principles.
There were no “disagreements” (as such term is defined in Item 304 of Regulation S-K) with Grassi & Co. Certified Public
Accountants, P.C. on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures,
which disagreements, if not resolved to the satisfaction of Grassi & Co. Certified Public Accountants, P.C., would have caused them
to make reference thereto in their reports on the financial statements for such periods.
Required
Stockholder Vote and Recommendation of Our Board of Directors
Ratification
of the appointment of our independent registered public accounting firm requires an affirmative vote of a majority of the votes cast
at the Annual Meeting, whether in person or by proxy, provided that a quorum is present. An abstention will not be counted for or against
the proposal and therefore will not affect the vote outcome.
OUR
BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE
“FOR”
THE RATIFICATION OF THE APPOINTMENT OF GRASSI & CO. CERTIFIED PUBLIC ACCOUNTANTS, P.C. AS THE COMPANY’S INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING DECEMBER 31, 2025.
PROPOSAL
NO. 3 - ADVISORY VOTE ON EXECUTIVE COMPENSATION
The
Dodd-Frank Wall Street Reform and Consumer Protection Act (the “Dodd-Frank Act”) requires the Company’s stockholders
to have the opportunity to cast a non-binding advisory vote regarding the approval of the compensation disclosed in this Proxy Statement
of the Company’s Named Executive Officers included in the summary compensation table and related disclosures. As discussed in the
“Executive Compensation” section below, the Company has disclosed the compensation of the Named Executive Officers pursuant
to rules adopted by the SEC.
We
believe that our compensation policies for the Named Executive Officers are designed to attract, motivate and retain talented executive
officers and are aligned with the long-term interests of the Company’s stockholders. This advisory stockholder vote, commonly referred
to as a “say-on-pay vote,” gives you as a stockholder the opportunity to approve or not approve the compensation of the Named
Executive Officers that is disclosed in this Proxy Statement by voting for or against the following resolution (or by abstaining with
respect to the resolution):
RESOLVED,
that the stockholders of Impact BioMedical Inc. approve all of the compensation of the Company’s executive officers who are named
in the Summary Compensation Table of the Company’s 2024 Annual Report on Form 10-K, which disclosure includes the Summary Compensation
Table and other executive compensation tables and related narrative disclosures.
Because
your vote is advisory, it will not be binding on either the Board of Directors or the Company. In addition, your non-binding advisory votes described in this Proposal
3 will not be construed: (1) as overruling any decision by the Board of Directors, any Board committee or the Company relating to the
compensation of the Named Executive Officers, or (2) as creating or changing any fiduciary duties or other duties on the part of the
Board of Directors, any Board committee or the Company.
OUR
BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE “FOR” APPROVAL OF THE COMPENSATION OF THE COMPANY’S EXECUTIVE
OFFICERS DISCLOSED IN THE SUMMARY COMPENSATION TABLE OF THIS PROXY STATEMENT.
Directors
and Executive Officers
Our
executive officers and directors as of the date of this report are as follows:
NAME |
|
POSITION |
Frank
D. Heuszel |
|
Chief
Executive Officer and Director |
Mark
Suseck |
|
Chief
Operating Officer |
Todd
D. Macko |
|
Chief
Financial Officer |
Elise
Brownell |
|
Director |
Melissa
Sims |
|
Director
|
Chris
Zimmerman |
|
Director |
David
Keene |
|
Director |
Castel
Hibbert |
|
Director |
Chang
Heng Fai Ambrose |
|
Director |
Jason
Grady |
|
Director |
Biographical
and certain other information concerning the Company’s officers and directors is set forth below. There are no familial relationships
among any of our directors. Except as indicated below, none of our directors is a director in any other reporting companies. None of
our directors has been affiliated with any company that has filed for bankruptcy within the last ten years. We are not aware of any proceedings
to which any of our directors, or any associate of any such director is a party adverse to us or any of our subsidiaries or has a material
interest adverse to us or any of our subsidiaries. Each executive officer serves at the pleasure of the Board of Directors.
Frank
D. Heuszel, 69, has served as a Director of the Company since August 2020. From August 2020 to August 2023, Mr. Heuszel served as
President of the Company. Since April 2023, Mr. Heuszel has also served as Chief Executive Officer of the Company. Prior to the initial
public offering, Mr. Heuszel served as the Chief Executive Officer of DSS from April 11, 2019 until September 15, 2025 when he resigned
both his role as CEO as well as DSS Director, to fully manage Impact BioMedical and its IPO launch. In addition, Mr. Heuszel served as
DSS’s Interim Chief Financial Officer from April 2019 to October 2020.. Mr. Heuszel has extensive experience in a wide array of
strategic, business, turnaround, and regulatory matters across several industries as a result of his executive management, educational,
and operational experience. Prior to joining DSS, Mr. Heuszel had a very successful career in commercial banking. For over 35 years,
During that time, Mr. Heuszel served in many senior executive roles with major US and international banking organizations. As a banker
Mr. Heuszel has served as General Counsel, Director of Special Assets, Credit Officer, Chief Financial Officer and Auditor. Mr. Heuszel
also operated a successful law practice focused on the litigation, corporate restructures, and merger and acquisitions, and collections.
In addition to being an attorney and executive manager, Mr. Heuszel is also a Certified Public Accountant (retired), and a Certified
Internal Auditor (retired). Mr. Heuszel holds an undergraduate degree in Business Administration from The University of Texas at Austin
and a J.D. degree from The South Texas College of Law, Houston.
Mark
Suseck, 62, has served as Chief Operating Officer of the Company since August 2023. Mr. Suseck served as the chief operating officer
of DSS BioHealth Holdings Inc., a subsidiary of DSS, Inc., from 2020-2023, where he leads company strategy, operations, licensing, acquisitions
and commercialization. From 2021 to 2022, Mr. Suseck served as the chief executive officer of Vivacitas Oncology Inc., where he led company
strategy, clinical development, operations and financing. From 2018-2019, Mr. Suseck was vice president of global sales and marketing
at Helius Medical Technologies Inc. Mr. Suseck received his undergraduate degree in economics from Rutgers University, with minors in
education and philosophy. He completed the Executive Management Program in residence at the University of Michigan Business School.
Todd
D. Macko, 54, has been Secretary and Treasurer of the Company since January 2021 and in May 2023 became Chief Financial Officer of
the Company. Mr. Macko has served as the Chief Financial Officer of DSS since August 16, 2021. Mr. Macko previously served as the Vice
President of Finance of DSS. As the Vice President of Finance, Mr. Macko’s responsibilities included assisting DSS’s Interim
Chief Financial Officer in all aspects of financial and regulatory reporting. In addition, his responsibilities included the day-to-day
management of the Company’s Accounting and Finance team and the financial leadership in the directing and improving of the accounting,
reporting, audit, and tax activities. Prior to his role as Vice President of Finance for the Company, Mr. Macko joined the wholly owned
subsidiary of DSS, Premier Packaging Corporation in January 2019, as its Vice President of Finance. Mr. Macko is a Certified Public Accountant
with over 25 years of public and corporate financial management, business leadership and corporate strategy. Mr. Macko brings a wealth
of experience with strengths in financial planning and analysis, business process re-engineering, budgeting, merger and acquisitions,
financial reporting systems, project evaluation and treasury and capital management. Prior to joining the Company, Mr. Macko served as
the Corporate Controller for Baldwin Richardson Foods, a leading custom ingredients manufacturer for the food and beverage industry from
November 2015 until January 2019. Prior to that, Mr. Macko served as the Controller for The Outdoor Group, LLC., Genesis Vision, Inc.,
Complemar Partners, Inc., and Level 3 Communications, Inc. Mr. Macko obtained his Bachelor of Science degree in Accounting from Rochester
Institute of Technology.
Jason
Grady, 51, Since October 2024, Mr. Jason Grady has served as the Interim Chief Executive Officer (CEO) of DSS, Inc., driving its
strategic vision, leadership, and overall performance. In this role, he steers the organization’s growth trajectory, ensuring profitability
while aligning long-term objectives with operational execution. He leads executive teams, fosters innovation, and cultivates key relationships
with the Board of Directors, investors, and strategic partners to propel the company forward. Before stepping into the interim CEO role
of DSS, Mr. Grady was the DSSs Chief Operating Officer (COO) since August 2019, where he streamlined operations, optimized business processes,
and spearheaded new business development. Simultaneously, since July 2018, he has served as President of Premier Packaging Corporation,
a leading folding carton and consumer packaging manufacturer and a wholly owned subsidiary of the DSS, Inc. His leadership within the
broader DSS ecosystem has been instrumental in driving business expansion and operational excellence. From April 2010 to July 2018, Mr.
Grady served as Vice President of Sales & Business Development, playing a pivotal role in accelerating revenue growth and expanding
the DSS’s market presence. Prior to joining DSS, he held key leadership positions, including Vice President of Marketing at Parlec
Corporation, Director of Business Development at Berlin Packaging Corporation, and sales and marketing executive at OutStart, Inc. Mr.
Grady holds a bachelor’s degree in Marketing and Communications and an MBA from the Rochester Institute of Technology.
Dr.
Elise Brownell, 72, has served as a director of the Company since January 2021. Dr. Brownell has more than 20 years of biotechnology
and pharmaceutical project management experience with a proven track record of advancing programs through clinical development. She serves
as a Life Sciences entrepreneurial advisor for ASTIA, the nation’s premier entrepreneurial organization focused on women-led businesses.
Dr. Brownell is also a member of the Editorial Advisory Board for Contract Pharma Magazine, and previous Chair of the Leaders Network
program of Women in Consulting. She is the co-founder of ZephyrBiotech, LLC, a project management firm dedicated to advancing therapeutic
candidates through development to key inflection points for clients. Earlier, Dr. Brownell was a founding member, head of project management
and senior director of Aerovance, Inc., a venture-backed biotechnology company spun out from Bayer Healthcare, where she created and
managed effective team processes to bring product candidates into full scale clinical Phase 1 and 2 developments. Prior to Aerovance,
Dr. Brownell acted as head of project management for Bayer’s Biotechnology Unit, where she integrated project strategies to meet
therapeutic and market needs. Other roles included building and negotiating partnerships with third parties to support development programs,
leading research teams through early bench-to-clinic development phases, as well as entrepreneurial investment experience with Angel’s
Forum. Dr. Brownell received her M.S., M.Phil. and Ph.D. degrees in biology from Yale University and her B.S. degree in biology from
Allegheny College.
Melissa
Sims, 55, has served as a director of the Company since May 2023. Ms. Sims is an Illinois-licensed attorney who has practiced law
since 1995. Following graduation from Northern Illinois University College of Law, she began a general practice representing clients
in banking, health care, real estate, criminal, dissolution, municipal, and probate matters in state and appellate courts. In 2006, she
represented the Village of DePue, Illinois, regarding legacy pollution from a Superfund site and set national precedent before the U.S.
Court of Appeals for the Seventh Circuit. In 2021, the United States Supreme Court cited Village of DePue v. ExxonMobil as precedent
in Atlantic Richfield v. Christian. Since August 2017, Ms. Sims has been employed as a litigator at an international law firm and has
recently represented clients in the National Opioid multidistrict litigation. She represents cities, counties, and individuals harmed
by cancer-causing pollutants, including ethylene oxide (EtO), PFAS, PCBs, and other emerging contaminants. In recognition of her environmental
work, TIME magazine named her to its inaugural Top 100 Climate Influencers list in 2023. She maintains a large social media presence
with over 2 million followers.
Starting
in August of 2017, Ms. Sims has been employed with the international law firm, Milberg Coleman Bryson Phillps Grossman, PLLC and recently
represented clients in the National Opioid multidistrict litigation in the Northern District of Ohio. She also represents municipalities
across the country in tort actions in state, federal and appellate courts.
Ms.
Sims brings to the Board her decades of plaintiff litigation with offer keen insight into potential matters which may be of importance
on behalf of the Company. The Board believes that her legal background, knowledge expertise, and litigation experience will add great
value to the board slate.
David
Keene, 67, is a retired executive level banker with 45 years of commercial banking experience with progressive responsibilities in
all facets of credit risk management in both community and regional bank environments. He is also experienced in both trust and mortgage
banking. Mr. Keene retired as the chief credit officer of Unity National Bank in 2024, a position he has held since September 2022. As
chief credit officer, he oversaw loan policy, collections, loan operations, credit administration, and all credit underwriting and analysis,
problem loan workouts. He successfully reduced the level of problem loans by half while there. From May 2018 to September 2022, Mr. Keene
was a Senior Credit Officer at Community Bank of Texas in Houston, Texas. In this position, he was, among other tasks, responsible for
the support of the credit underwriting of high-net-worth individuals, partnerships, and companies. Mr. Keene received a Bachelor of Business
Administration degree in both economics and finance from Baylor University in 1979.
Christian
Zimmerman, 47, is currently the executive vice president—chief financial officer of Keystone Bank, SSB. Mr. Zimmerman has held
this position since April 2019. In this position, Mr. Zimmerman, among other tasks, reviews and prepares monthly, quarterly and year-end
financial reports. From December 2015 to April 2019, Mr. Zimmerman was the senior vice president – controller of Community Bank
of Texas, N.A. where he was involved in, among other responsibilities, regulatory reporting for the bank and its holding company, in
addition to preparing internal financial reports covering all aspects of the bank’s operations. Mr. Zimmerman worked on the holding
company’s initial public offering with a focus on the financial statements and analysis. Mr. Zimmerman is a certified public accountant
and received a Bachelor of Business Administration degree and a Master’s degree in Professional Accounting from the University
of Texas at Austin. The Board believes that Mr. Zimmerman’s experience with initial public offerings, financial reporting and regulatory
reporting will add great value to the board slate.
Castel
Hibbert, 66, has been involved in corporate banking for 39 years and has held various management, underwriting and line responsibilities.
Since August 2011, Mr. Hibbert has been an executive vice president and managing director at Veritex Community Bank. He currently works
with upper middle market companies whose annual revenues range from $75 million to $800 million. Mr. Hibbert received a Bachelor of Science
degree in employee relations from Michigan State University in 1981 and a Master in Business Administration degree from the University
of Texas at Austin in 1983.
Chang
Heng Fai Ambrose, 80, has served as director of the Company since March 2025. Mr. Chan is an expert in banking and finance, with
45 years of experience in these industries. He has restructured numerous companies in various industries and countries during the past
40 years.
Mr.
Chan has served as director of Alset International Limited, a SGX listed company, since May 2013, has served as its Chief Executive Office
since April 2014 and has served as its Chairman of the Board since June 2017. Mr. Chan has served as director of Hapi Metaverse Inc.,
a public company reporting to U.S. Securities and Exchange Commission, since October 2014 and as its Chairman since July 2021. Mr. Chan
has served as director of the Company’s subsidiary, LiquidValue Development Inc., a public company reporting to U.S. Securities
and Exchange Commission, since January 2017 and has served as its Chairman of the Board since December 2017. Mr. Chan has served as director
of DSS, Inc., a NYSE listed company since January 2017 and has served as its Chairman of the Board since March 2019. Mr. Chan has served
as Chairman of the Board of HWH International Inc., a Nasdaq listed company, since October 2021 and served as its Chief Executive Officer
from October 2021 to January 2024. Mr. Chan has served as director of Value Exchange International, Inc., an OTC Markets listed company,
since December 2021. Mr. Chan has served as non-executive director of True Partner Capital Holding Limited, an HKSE listed company, since
June 2025.
Mr.
Chan was the Executive Chairman of China Gas Holdings Limited, an HKSE listed company, an investor and operator of the city gas pipeline
infrastructure in China from 1997 to 2002. Mr. Chan served as director of Skywest Ltd., a public Australian airline company from 2005
to 2006. Mr. Chan was the Managing Director of SingHaiyi Group Ltd. (now known as SingHaiyi Group Pte. Ltd.), a Singapore property development
company formerly listed on the SGX, from March 2003 to September 2013. Mr. Chan served as director of Heng Fai Enterprises Limited (now
known as Zensun Enterprises Limited), an HKSE listed company, an investment holding company, from September 1992 to 2015, and as the
Managing Chairman from 1995 to 2015. Mr. Chan served as director of Global Medical REIT Inc., a NYSE listed company, a healthcare facility
real estate company, from December 2013 to July 2015. Mr. Chan served as director of RSI International Systems, Inc. (now known as ARCpoint
Inc.), a TSXV listed company, the developer of RoomKeyPMS, a web-based property management system, from June 2014 to February 2019. Mr.
Chan served as director of Holista CollTech Ltd., an ASX listed company, from July 2013 until June 2021. Mr. Chan served as a director
of OptimumBank Holdings, Inc. from June 2018 until April 2022. Mr. Chan served as director of Sharing Services Global Corporation, an
OTC Markets listed company, from
April
2020 to July 2025 and served as its Chairman of the Board from July 2021 to July 2025.
Committees
of our Board
Audit
Committee. On September 28, 2023, our Board established the Audit Committee.
The
audit committee is appointed by the Board to assist the Board in its duty to oversee the Company’s accounting, financial reporting,
and internal control functions and the audit of the Company’s financial statements.
The
role of the Audit Committee is to:
|
● |
oversee
management in the performance of its responsibility for the integrity of the Company’s accounting and financial reporting and
its systems of internal controls, |
|
● |
the
performance and qualifications of the Company’s independent auditor, including the independent auditor’s independence, |
|
● |
the
performance of the Company’s internal audit function; and |
|
● |
the
Company’s compliance with legal and regulatory requirements. |
Our
Audit Committee consist of Mr. Castel Hibbert, Mr. Christian Zimmerman, Mr. David Keene, with Mr. Zimmerman serving as chair. Our Board
has affirmatively determined that each meets the definition of “independent director” under the rules of NYSE American, and
that they meet the independence standards under Rule 10A-3. Each member of our audit committee meets the financial literacy requirements
of NYSE American’s rules. Our Board has adopted a written charter for the audit committee.
Compensation
Committee. On September 28, 2023, the Board established the compensation committee.
The
Compensation Committee is responsible for reviewing and recommending, among other things:
|
● |
the
adequacy and form of compensation of the Board; |
|
|
|
|
● |
the
compensation of Chief Executive Officer, including base salary, incentive bonus, stock option and other grant, award and benefits
upon hiring and on an annual basis; |
|
|
|
|
● |
the
compensation of other senior management upon hiring and on an annual basis; and |
|
|
|
|
● |
the
Company’s incentive compensation and other equity-based plans and recommending changes to such plans to our Board, when necessary. |
Our
Compensation Committee consist of Dr. Elise Brownell, Ms. Melissa Sims and Mr. Castel Hibbert with Dr. Brownell serving as chair. Our
Board has adopted a written charter for the compensation committee.
Nominating
and Corporate Governance Committee. On September 28, 2023, the board established the Nominating and Corporate Governance Committee.
The
nominating committee is responsible for, among other things:
|
● |
developing
criteria for membership on the board of directors and committees; |
|
|
|
|
● |
identifying
individuals qualified to become members of the board of directors; |
|
|
|
|
● |
recommending
persons to be nominated for election as directors and to each committee of the board of directors; |
|
|
|
|
● |
annually
reviewing our corporate governance guidelines; and |
|
|
|
|
● |
monitoring
and evaluating the performance of the board of directors and leading the board in an annual self-assessment of its practices and
effectiveness. |
Our
nominating and corporate governance committee consist of Ms. Melissa Sims, Mr. David Keene and Dr. Brownell with Ms. Sims serving as
chair. Our Board has adopted a written charter for the Nominating and Corporate Governance Committee.
Code
of Business Conduct and Ethics. On September 28, 2023, the Board adopted a Business Code of Ethics that applies to our principal
executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions.
Our Business Code of Ethics has been made available on our website.
Term
of office
All
directors hold office until the next annual meeting of the stockholders of the company and until their successors have been duly elected
and qualified. Officers are elected by and serve at the discretion of our Board.
Code
of Business Conduct and Ethics
On
September 28, 2023, the Board adopted a Business Code of Ethics that applies to our principal executive officer, principal financial
officer, principal accounting officer or controller, or persons performing similar functions. Our Business Code of Ethics has been made
available on our website.
Involvement
in Certain Legal Proceedings
None
of our directors or executive officers has been involved in any legal proceedings in the past 10 years that would require disclosure
under Item 401(f) of Regulation S-K.
Director
Compensation
The
Company has not paid any compensation to any directors during 2024. The table below represents compensation for 2024:
Name | |
Fees Earned or Paid in Cash | | |
Stock Awards (1) | | |
All Other Compensation | | |
Total | |
Current Directors | |
| | | |
| | | |
| | | |
| | |
Jason Grady | |
$ | - | | |
$ | 925 | | |
$ | - | | |
$ | 925 | |
Elise Brownell | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Melissa Sims | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
David Keene | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Christian Zimmerman | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Castel Hibbert | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
(1) |
Represents
the total grant date fair value of stock options awards computed in accordance with FASB ASC 718. Our policy and assumptions made
in the valuation of share-based payments are contained in Note 10 of our financial statements. |
Leadership
Structure and Risk Oversight
Currently,
the positions of Chief Executive Officer and Chairman of the Board are held by Frank D. Heuszel. Our senior management manages the risks
facing the Company under the oversight and supervision of the Board. While the full Board is ultimately responsible for risk oversight
at our Company, two of our Board committees assist the Board in fulfilling its oversight function in certain areas of risk. The Audit
Committee assists the Board in fulfilling its oversight responsibilities with respect to risk in the areas of financial reporting and
internal controls and the Nominating and Corporate Governance Committee assists the Board in fulfilling its oversight responsibilities
with respect to risk in the area of corporate governance. Other general business risks such as economic and regulatory risks are monitored
by the full Board. While the Board oversees the Company’s risk management, management is responsible for day-to-day oversight of
risk management processes.
Compensation
Risk Assessment
Our
Board considered whether our compensation program encouraged excessive risk taking by employees at the expense of long-term Company value.
Based upon its assessment, the Board does not believe that our compensation program encourages excessive or inappropriate risk-taking.
The Board believes that the design of our compensation program does not motivate imprudent risk-taking.
Director
Nominations
The
Nominating and Corporate Governance Committee of the Board of Directors is responsible for identifying and selecting qualified candidates
for election to the Board of Directors prior to each annual meeting of the Company’s stockholders. A copy of the Nominating and
Corporate Governance Committee Charter is available on the Investors/Corporate Governance/Charters section of our website, www.impactbiomedinc.com.
In addition, stockholders who wish to recommend a candidate for election to the Board of Directors must submit a written notice of such
recommendation to the Company and strictly comply with all the requirements set forth in the Nominating and Corporate Governance Committee
Policy With Regard to Consideration of Candidates Recommended for Election to the Board of Directors, a copy of which is also available
on the Investors/Charters section of our website. The standards for considering nominees to the Board are included in the Corporate Governance
Committee Charter. In identifying and evaluating nominees for director, the Committee considers each candidate’s qualities, experience,
background and skills, as well as other factors, such as the individual’s ethics, integrity and values which the candidate may
bring to the Board of Directors. Any stockholder who desires the Committee to consider one or more candidates for nomination as a director
should either by personal delivery or by United States mail, postage prepaid, deliver a written notice of recommendation addressed to:
Impact BioMedical Inc., Nominating and Corporate Governance Committee, 1400 Broadfield Blvd., Suite 130, Houston, Texas TX 77084. Each
written notice must set forth: (a) the name and address of the stockholder making the recommendation and of the person or persons recommended,
(b) a representation that the stockholder is a holder of record of the stock of the Company entitled to vote at such meeting and intends
to appear in person or by proxy at the meeting to nominate the person or persons specified in the notice, (c) a description of all arrangements
or understandings between the stockholder and each nominee and any other person or persons (naming such person or persons) pursuant to
which the nomination or nominations are to be made by the stockholder, (d) such other information regarding each nominee proposed by
such stockholder as would be required to be included in a proxy statement filed pursuant to the proxy rules of the SEC, (e) the consent
of such person(s) to serve as a director(s) of the Company if nominated and elected, and (f) a description of how the person(s) satisfy
the criteria for consideration as a candidate referred to above.
Communication
with Directors
The
Company has established procedures for stockholders or other interested parties to communicate directly with the Board of Directors.
Such parties can contact the Board of Directors by mail at: Impact BioMedical Inc., 1400 Broadfield Blvd., Suite 130, Houston, Texas
TX 77084, Board of Directors, Attention: Frank D. Heuszel, Chairman of the Board, All communications made by this means will be received
by the Chairman of the Board.
EXECUTIVE
COMPENSATION
Summary
Compensation Table
Compensation
paid to our executive officers or directors during the past two fiscal years.
Name and principal position | |
Year | |
Salary | | |
Bonus | | |
Stock Awards (1) | | |
Option Awards | | |
Non-Equity Incentive Plan Compensation | | |
Nonqualified Deferred Compensation Earnings | | |
All Other Compensation | | |
Total | |
Frank D. Heuszel, Chief Executive Officer | |
2023 | |
$ | - | | |
$ | - | | |
| - | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | - | |
| |
2024 | |
$ | 43,706 | | |
$ | - | | |
$ | 11,100 | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | 54,806 | |
Mark Suseck, Chief Operating Officer | |
2023 | |
$ | - | | |
$ | - | | |
| - | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | - | |
| |
2024 | |
$ | 126,689 | | |
$ | - | | |
$ | 32,000 | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | 158,689 | |
Todd D. Macko, Chief Financial Officer | |
2023 | |
$ | - | | |
$ | - | | |
| - | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | - | |
| |
2024 | |
$ | - | | |
$ | - | | |
$ | 555 | | |
| - | | |
| - | | |
| - | | |
$ | - | | |
$ | 555 | |
(1) |
Represents
the total grant date fair value of stock options awards computed in accordance with FASB ASC 718. Our policy and assumptions made
in the valuation of share-based payments are contained in Note 10 |
Employment
Agreements
On
October 3, 2024, the Company and Mr. Frank D. Heuszel, the Company’s Chief Executive Officer, Chairman, and President (the “Executive”)
entered into an Executive Employment Agreement (the “Executive Employment Agreement”). Under the Executive Employment
Agreement, the Executive will be employed in his current capacity as the Company’s Chief Executive Officer. The Executive’s
employment term shall be from October 3, 2024, to October 3, 2027 (the “Employment Term”), and the Executive shall
receive an annual base salary (the “Base Salary”) of $200,000 for the first year of the Employment Term, $250,000
for the second year of the Employment Term, and $250,000 for the third year of the Employment Term. In addition to the Executive’s
Base Salary, he will be awarded a mandatory bonus (the “Mandatory Bonus”) as follows: (i) $150,000 for the first year
of the Employment Term; (ii) $100,000 for the second year of the Employment Term; and (iii) $100,000 for the third year of the Employment
Term. The Executive must remain continuously employed by the Company pursuant to the Executive Employment Agreement through the anniversary
of each award date for the Mandatory Bonus to be fully earned by the Executive. In addition to the Executive’s Base Salary, the
Executive shall be eligible to be awarded discretionary bonuses that may be authorized and declared by the board of director’s
to the Executive and/or to the senior management executives from time to time, at the Board’s sole discretion. The Executive will
also be granted an option to purchase Shares of the Company pursuant to the Impact Biomedical 2023 Employee, Director and Consultant
Equity Incentive Plan in the amount of 300,000 shares at a purchase price of $3.00 per share.
On
November 11, 2024, the Company and Mr. Mark Suseck entered into an Employment Agreement (the “Employment Agreement”) with
a term that runs through September 16, 2027 during which Mr. Suseck will act as the Company’s Chief Operating Officer. Mr. Suseck
will receive an annual base salary of $250,000 retroactive to April 1, 2024. Mr. Suseck is also entitled to a discretionary bonus to
be awarded in either cash or Company common stock. Mr. Suseck will also be granted an option to purchase shares of the Company pursuant
to the Impact Biomedical 2023 Employee, Director and Consultant Equity Incentive Plan in the amount of 400,000 at a purchase price of
$3.00 per share.
Director
Compensation
The
Company has not paid any compensation to any directors during 2024. The table below represents compensation for 2024:
Name | |
Fees Earned or Paid in Cash | | |
Stock Awards (1) | | |
All Other Compensation | | |
Total | |
Current Directors | |
| | | |
| | | |
| | | |
| | |
Jason Grady | |
$ | - | | |
$ | 925 | | |
$ | - | | |
$ | 925 | |
Elise Brownell | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Melissa Sims | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
David Keene | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Christian Zimmerman | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
Castel Hibbert | |
$ | 1,250 | | |
$ | 925 | | |
$ | - | | |
$ | 2,175 | |
(1) |
Represents
the total grant date fair value of stock options awards computed in accordance with FASB ASC 718. Our policy and assumptions made
in the valuation of share-based payments are contained in Note 10 |
Outstanding
Equity Awards at Fiscal Year-End
There
are no outstanding equity awards held by the Company’s named executive officers or directors as of December 31, 2023.
2023
Equity Incentive Plan
Our
Board has adopted the 2023 Equity Incentive Plan, or 2023 Plan. For the year ended December 31, 2024, 880,000 option grants with a purchase
price of $3.00 per share were awarded to certain officers, directors and consultants of the Company. These options have various vesting
periods, and all expire on October 31, 2031. Potential proceeds of these grants is $2,640,000 and are fair valued using a Black-Scholes
model at approximately $50,000. The Company record stock based compensation expense of approximately $19,000 for the year ended December
31, 2024 and is included in Sales, general and administrative compensation (inclusive of stock based compensation) on the accompanying
Statement of Operations. There were no stock-based payments made during the twelve months ended December 31, 2023.
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following table sets forth certain information regarding the beneficial ownership of our common stock and Series A Convertible Preferred
Stock as of September 8, 2025, by:
|
● |
each
of our named executive officers; |
|
|
|
|
● |
each
of our directors; |
|
|
|
|
● |
all
of our current directors and executive officers as a group; and |
|
|
|
|
● |
each
stockholder known by us to own beneficially more than five percent of our common stock. |
Beneficial
ownership is determined in accordance with the rules of the SEC and includes voting or investment power with respect to the securities.
Shares of common stock that may be acquired by an individual or group within 60 days of September 8, 2025, pursuant to the exercise of
options or warrants and convertible debt are deemed to be outstanding for the purpose of computing the percentage ownership of such individual
or group. Percentage of ownership of common stock is based on 12,185,412 shares of common stock outstanding on September 8, 2025. Percentage
of ownership of Series A Convertible Preferred Stock is based on 60,496,041 shares of issued and outstanding preferred stock as of September
8, 2025
Except
as 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 and Series A Convertible Preferred Stock shown to be beneficially owned by them, based on information
provided to us by such stockholders. Unless otherwise indicated, the address of all listed stockholders is c/o Impact BioMedical Inc.,
1400 Broadfield Blvd., Suite 130, Houston, Texas TX 77084.
The
information set forth in the table below is based on 12,185,412 shares of our Common Stock and 60,496,041 shares of Preferred Stock issued
and outstanding on September 8, 2025. In computing the number of shares of Common Stock beneficially owned by a person and the percentage
ownership of that person, we deemed to be outstanding all shares of Common Stock subject to options, warrants, rights or other convertible
securities held by that person that are currently exercisable or will be exercisable within 60 days after September 8, 2025. We did not
deem these shares outstanding, however, for the purpose of computing the percentage ownership of any other person. Unless otherwise indicated,
the principal address of each of the Stockholders below is in care of Impact BioMedical Inc.:1400 Broadfield Blvd., Suite 130, Houston,
Texas TX 77084.
Beneficial
Ownership of Common Stock
| |
| | |
Percentage of | |
| |
Number of Shares | | |
Outstanding Share | |
Name | |
Beneficially Owned | | |
Beneficially Owned | |
Frank D. Heuszel | |
| 95,475 | | |
| * | |
Mark Suseck | |
| - | | |
| * | |
Todd D. Macko | |
| 122 | | |
| * | |
Jason Grady | |
| 182 | | |
| * | |
Elise Brownell | |
| - | | |
| * | |
Melissa Sims | |
| - | | |
| * | |
David Keene | |
| - | | |
| * | |
Christian Zimmerman | |
| - | | |
| * | |
Castel Hibbert | |
| - | | |
| * | |
Chang Heng Fai Ambrose | |
| - | | |
| * | |
All officers and directors as a group (10 persons) | |
| 95,779 | | |
| * | |
Beneficial
Ownership of Series A Convertible Preferred Stock
Name of Beneficial Owner | |
Number of Outstanding Series A Preferred Beneficially Owned | | |
Percentage of Outstanding Series A Preferred Beneficially Owned | |
DSS, Inc. (1) | |
| 60,496,041 | | |
| 100 | % |
(1) |
DSS
indirectly owns the shares through DSS BioHealth Security, Inc., its wholly-owned subsidiary. As of the date of this prospectus,
the holder has not converted any of the shares of Series A Convertible Preferred Stock into shares of the Company’s common
stock. |
SECTION
16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
AND
RELATED PERSON TRANSACTIONS
Section
16(a) Beneficial Ownership Reporting Compliance
Section
16(a) of the Exchange Act requires our executive officers and directors, and persons who beneficially own more than 10% of our equity
securities (“Reporting Persons”) to file reports of ownership and changes in ownership with the Securities and Exchange Commission.
Based solely upon a review of copies of such forms filed on Forms 3, 4 and 5, and amendments thereto furnished to us, we believe that
as of the date of this Report, our executive officers, directors and greater than 10 percent beneficial owners have complied on a timely
basis with all Section 16(a) filing requirements.
Transactions
with Related Persons
Except
for the below, from January 1, 2023 through the date of this Information Statement, we have not been a party to any transaction or proposed
transaction in which the amount involved in the transaction exceeds the lesser of $120,000 or 1% of the average of our total
assets at year-end for the last two completed fiscal years, and in which any of our directors, executive officers or, to our knowledge,
beneficial owners of more than 5% of our capital stock or any member of the immediate family of any of the foregoing persons had or will
have a direct or indirect material interest, other than equity and other compensation which are described elsewhere in this Information
Statement.
Based
on Shareholders Agreement entered into on April 26, 2017, the Company would fund the scientific operations of GRDG, a company involved
in research and development of biomedical products which is a minority stockholder of two of the Company’s subsidiaries and is
owned by Daryl Thompson, a director of many subsidiaries of the Company, to do the development and research works on the biomedical products
for the Company. On February 15, 2022, the Company and its subsidiaries, Global BioLife, Inc. (“Global”), and Impact BioLife
Sciences, Inc. (“BioLife Sciences”), and GRDG entered into a Licensing Proceeds Distribution Agreement (“GRDG Agreement”),
whereas GRDG would transfer its 20% equity position in both Global and BioLife Sciences to the Company in exchange for 20% interest in
Global and/or BioLife Science revenue received from the exclusive or non-exclusive licensing of and/or the sale of Global Intellectual
Property to a Third Party, net of specific costs. The GRDG Agreement ended in September 2023 as core technologies achieved significant
development milestones. As of the date of this report, no contingent liability has been recognized under the GRDG Agreement. As of December
31, 2024 and 2023, the Company incurred approximately $25,000 and $447,000, respectively, in expenses.
There
are certain general and administrative costs incurred by DSS, a related party, on behalf of the Company which are passed through to the
Company on a monthly basis. These costs consist of primarily payroll costs for certain DSS employees and are allocated based on estimated
time spent on behalf of the Company. Beginning in January 2024 and through September 2024, these costs are approximately $31,000 per
month. Beginning October 2024, these costs are approximately $26,000 per month. As of December 31, 2024, the Company incurred $357,000
in related expenses. As of December 31, 2023, the Company incurred approximately 144,000 in related expenses.
On
December 31, 2020, and later amended, the Company executed a Revolving Promissory Note (“Note”) with DSS, a related party,
which accrues interest at a rate of 4.25% and is due in full at the maturity date of September 30, 2030. The Note was further amended
on July 24, 2024 with an effective date of September 16, 2024 to i) allow the Company to pay certain principal and/or interest payments
owing under the repayment terms in an exchange for potential of equity in the Company, ii) change the quarterly interest due dates to
the last day of each calendar quarter (i.e. December 31, March 31, June 30 and September 30), iii) to adjust the On Demand feature so
that it starts after the 24th month, iv) continue the planned repayment program commencing on the 37th month and on the last day of each
month thereafter through August 31, 2030 to pay a fixed monthly payment of $126,381, v) to continue the scheduled maturity date of September
30, 2030, and vi) adjusts the interest rate to be the WSJ Prime Rate plus 0.50%. As of December 31, 2024, and December 31, 2023, the
outstanding balance, inclusive of interest was $8,878,000 (net of change in fair value of the note payable of $5,068,000) and $12,074,000,
respectively. Of the $8,878,000, $35,000 is included in Current portion of note payable, related party and the remaining $7,971,000 is
included in Long-term portion of note payable, related party at December 31, 2024. The $12,074,000 at December 31, 2023, is included
in Current portion of note payable, related party.
Review,
Approval or Ratification of Transactions with Related Persons
The
Board conducts an appropriate review of and oversees all related party transactions on a continuing basis and reviews potential conflict
of interest situations where appropriate. The Board has adopted formal standards to apply when it reviews, approves or ratifies any related
party transaction. In addition, the Board applies the following standards to such reviews: (i) all related party transactions must be
fair and reasonable and on terms comparable to those reasonably expected to be agreed to with independent third parties for the same
goods and/or services at the time they are authorized by the Board and (ii) all related party transactions should be authorized, approved
or ratified by the affirmative vote of a majority of the directors who have no interest, either directly or indirectly, in any such related
party transaction.
AUDIT
COMMITTEE REPORT
The
following Audit Committee Report shall not be deemed to be “soliciting material,” “filed” with the SEC, or subject
to the liabilities of Section 18 of the Exchange Act. Notwithstanding anything to the contrary set forth in any of the Company’s
previous filings under the Securities Act, or the Exchange Act, which might incorporate by reference future filings, including this Proxy
Statement, in whole or in part, the following Audit Committee Report shall not be incorporated by reference into any such filings.
The
Audit Committee is currently comprised of three independent directors (as defined under Section 803 of the NYSE AMERICAN LLC Company
Guide). The Audit Committee operates under a written charter adopted by the Board of Directors, which can be found in the Investors/Corporate
Governance section of our website, www.impactbiomedinc.com.
The
Audit Committee has reviewed and discussed with management the Company’s audited consolidated financial statements as of and for
the fiscal year ended December 31, 2024.
The
Audit Committee has reviewed and discussed with management and the independent registered public accounting firm the quality and the
acceptability of the Company’s financial reporting and internal controls. The Audit Committee has discussed with the independent
registered public accounting firm the overall scope and plans for their audit as well as the results of their examinations, their evaluations
of the Company’s internal controls, and the overall quality of the Company’s financial reporting.
The
Audit Committee has discussed with management and the independent registered public accounting firm such other matters as required to
be discussed with the Audit Committee under Professional Standards, the corporate governance standards of the NYSE AMERICAN LLC Exchange
and the Audit Committee’s Charter.
The
Audit Committee has received and reviewed the written disclosures and the letter from the independent registered public accounting firm
required by the Statement on Auditing Standards as adopted by the Public Company Accounting Oversight Board, and has discussed with the
independent registered public accounting firm their independence from management and the Company, including the impact of permitted non-audit
related services approved by the Audit Committee to be performed by the independent registered public accounting firm.
Based
on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors that the financial statements
referred to above be included in the Company’s Annual Report on Form 10-K, for the fiscal year ended December 31, 2024, filed with
the SEC on March 28, 2025.
Mr.
Christian Zimmerman, Chairman & Audit Committee Member
Mr.
Castel Hibbert, Audit Committee Member
Mr.
David Keene, Audit Committee Member
ANNUAL
REPORT
For
stockholders receiving this Proxy Statement, our Annual Report as amended, any amendments to the foregoing materials that are required
to be furnished to stockholders, the proxy card and voting instruction form will be available on-line at www.proxyvote.com on or about
September 25, 2025. The Notice contains instructions on how to access the proxy materials over the Internet. These materials contain
detailed information about the Annual Meeting, the proposals to be considered, our Board’s nominees for directors and other information
concerning the Company.
HOUSEHOLDING
OF MATERIALS
In
some instances, only one copy of the proxy materials is being delivered to multiple Stockholders sharing an address, unless the Company
has received instructions from one or more of the Stockholders to continue to deliver multiple copies. The Company will deliver promptly,
upon oral or written request, a separate copy of the applicable materials to a Stockholder at a shared address to which a single copy
was delivered. If you wish to receive a separate copy of the proxy materials you may call the Company at (281) 415-6576, or send a written
request to: Impact BioMedical Inc., 1400 Broadfield Blvd., Suite 130, Houston, Texas TX 77084. If you wish to receive a separate copy
of the proxy materials and wish to receive a separate copy for each stockholder in the future, you may call the Company at the telephone
number or write the Company at the address listed above. Alternatively, stockholders sharing an address who now receive multiple copies
of the proxy materials may request delivery of a single copy, also by calling the Company at the telephone number or writing to the Company
at the address listed above.
STOCKHOLDER
PROPOSALS
Stockholders
may present proposals for action at meetings of stockholders only if they comply with the proxy rules established by the SEC, applicable
Nevada law and our Bylaws.
Pursuant
to Rule 14a-8 under the Exchange Act of 1934, some stockholder proposals may be eligible for inclusion in our proxy statement for our
2026 annual meeting. These stockholder proposals must be submitted, along with proof of ownership of our stock in accordance with Rule
14a-8(b)(2), to our Corporate Secretary at our principal executive offices no later than the close of business on March 5, 2025 (120
days prior to the anniversary of this year’s mailing date). However, if we change the date of our 2026 Annual Meeting of Stockholders
by more than 30 days from the date of this year’s Annual Meeting, we will announce the new deadline for proposals in the Company’s
Annual Report on 10-K, a Quarterly Report on 10-Q, or a Current Report on Form 8-K. Failure to deliver a proposal in accordance with
these procedures may result in it not being deemed timely received.
Under
our Bylaws, in order to be properly brought before a meeting, nomination of persons for election to the Board for our 2025 Annual Meeting
of Stockholders, stockholders must provide notice to the Secretary of the Company, which shall set forth (i) as to each person whom the
stockholder proposes to nominate for election or reelection as a director, (A) the name, age, business address and residence address
of the person, (B) the principal occupation or employment of the person, (C) the class, series and number of shares of capital stock
of the Company that are owned beneficially and of record by the person, (D) a statement as to the person’s citizenship, (E) a written
questionnaire with respect to the background, qualification and independence of such person (which questionnaire shall be provided by
the Secretary of the Company upon written request) and a written representation and agreement (in the form provided by the Secretary
upon written request) that such person (i) is not and will not become a party to (A) any agreement, arrangement or understanding with,
and has not given any commitment or assurance to, any person or entity as to how such person, if elected as a director of the Company,
will act or vote on any issue or question (a “Voting Commitment”) that has not been disclosed to the Company or (b) any Voting
Commitment that could limit or interfere with such person’s ability to comply, if elected as a director of the Company, with such
person’s fiduciary duties under applicable law, (ii) is not and will not become a party to any agreement, arrangement or understanding
with any person or entity other than the Company with respect to any direct or indirect compensation, reimbursement or indemnification
in connection with service or action as a director that has not been disclosed therein, and (iii) in such person’s individual capacity
and on behalf of any person or entity on whose behalf the nomination is being made, would be in compliance, if elected as a director
of the Company, and will comply with, applicable law and all applicable publicly disclosed corporate governance, conflict of interest,
confidentiality and stock ownership and trading policies and guidelines of the Company, (F) a description of all direct and indirect
compensation and other material monetary agreements, arrangements and understandings during the past three years, and any other material
relationships, between or among such stockholder and beneficial owner, if any, and their respective affiliates and associates, or others
acting in concert therewith, on the one hand, and the person, and his or her respective affiliates and associates, or others acting in
concert therewith, on the other hand, including, without limitation all information that would be required to be disclosed pursuant to
Rule 404 promulgated under Regulation S-K if the stockholder making the nomination and any beneficial owner on whose behalf the nomination
is made, if any, or any affiliate or associate thereof or person acting in concert therewith, were the “registrant” for purposes
of such rule and the person were a director or executive officer of such registrant, (G) any other information relating to the person
that is required to be disclosed in solicitations for proxies for election of directors pursuant to Section 14 of the Exchange Act, and
(H) such person’s written consent to being named in the proxy statement as a nominee and to serving as a director if elected, and
(ii) as to such stockholder, as to such stockholder, (1) the name and record address of the stockholder proposing such business, (2)
the class and number of shares of capital stock of the Company which are beneficially owned by the stockholder, and (3) any material
interest of the stockholder in such business. The Company may require any proposed nominee to furnish such other information as may reasonably
be required by the Company to determine the eligibility of such proposed nominee to serve as director of the Company, including information
that could be material to a reasonable stockholder’s understanding of the independence or lack of independence of such proposed
nominee. A stockholder providing notice of any nomination proposed to be made at a meeting shall further update and supplement such notice,
if necessary, so that the information provided or required to be provided shall be true and correct as of the record date for the meeting
and as of the date that is ten (10) business days prior to the meeting or any adjournment or postponement thereof, and such update and
supplement shall be delivered to, or mailed and received by, the Secretary of the Company at the principal executive offices of the Company
not later than five (5) business days after the record date for the meeting (in the case of the update and supplement required to be
made as of the record date), and not later than eight (8) business days prior to the date for the meeting or, if practicable, any adjournment
or postponement thereof (or, if not practicable, on the first practicable date prior to the date to which the meeting has been adjourned
or postponed) (in the case of the update and supplement required to be made as of ten (10) business days prior to the meeting or any
adjournment or postponement thereof).
Under
our Bylaws, to be properly brought before a meeting, business other than nominations of persons for election to the Board must be (i)
specified in the notice of meeting (or any supplement thereto) given by or at the direction of the Board, (ii) otherwise properly brought
before the meeting by or at the direction of the Board or (iii) otherwise properly brought before an annual meeting by a stockholder
of record of the Company (and, with respect to any beneficial owner, if different, on whose behalf such business is proposed, only if
such beneficial owner was the beneficial owner of shares of the Company) (A) both at the time the notice is delivered to the secretary
of the Company and at the time of the meeting, (B) who is entitled to vote at the meeting, and (C) who otherwise complies. For any proposed
business to be properly brought before an annual meeting by a stockholder, the proposed business must constitute a proper matter for
stockholder action under the Nevada Revised Statutes and the stockholder must have given timely notice thereof in proper written form
to the Secretary of the Company and must provide any updates or supplements to such notice at the times and in the forms required by
our Bylaws. To be timely, a stockholder’s notice of a proposal to be presented at an annual meeting must be received at the Company’s
principal executive office addressed to the attention of the secretary of the Company not less than ninety (90) calendar days nor more
than one hundred twenty (120) calendar days in advance of the date of the one year anniversary of the Company’s previous year’s
annual meeting of stockholders. However, if no annual meeting was held in the previous year or the date of the annual meeting is more
than thirty (30) calendar days before or more than sixty (60) calendar days after such anniversary date, such notice by the stockholder
to be timely must be received by the Secretary of the Company not later than the close of business on the ninetieth (90th) calendar day
prior to such annual meeting or, if later, the tenth (10th) calendar day following the day on which public disclosure of the date of
the meeting was first made. In no event shall the public disclosure of an adjournment or postponement of an annual meeting commence a
new time period (or extend any time period) for the giving of a stockholder’s notice as described above. A stockholder’s
notice to the Secretary of the Company shall set forth (i) as to each matter the stockholder proposes to bring before the annual meeting,
a brief description of the business desired to be brought before the annual meeting, the text of the proposal or business (including
the text of any resolutions proposed for consideration and the language of any proposed amendment to the Bylaws of the Company), and
the reasons for conducting such business at the annual meeting, and (ii) as to such stockholder, (1) the name and record address of the
stockholder proposing such business, (2) the class and number of shares of capital stock of the Company which are beneficially owned
by the stockholder, and (3) any material interest of the stockholder in such business.
SOLICITATION
OF PROXIES
The
Company will pay the cost of soliciting proxies for the Annual Meeting. In addition to solicitation by mail, directors, officers and
regular employees of the Company and other authorized persons may solicit the return of proxies by telephone, telegram or personal interview.
The Company will request brokerage houses, custodians, nominees and fiduciaries to forward soliciting material to their principals and
will agree to reimburse them for their reasonable out-of-pocket expenses.
The
Company has engaged Broadridge Financial Solutions to assist in the solicitation of proxies and provide related advice and informational
support, for a services fee and the reimbursement of customary disbursements, which are not expected to exceed $43,000.00 in total.
OTHER
BUSINESS
The
Board of Directors currently knows of no business to be brought before the Annual Meeting other than as set forth above. If other matters
properly come before the Company at the Annual Meeting, it is the intention of the persons named in the solicited proxy to vote for the
proxy on such matters in accordance with their best judgment.
Stockholders
are urged to vote according to the instructions provided without delay.
AVAILABLE
INFORMATION
We
are currently subject to the information requirements of the Securities Exchange Act of 1934, as amended, and in accordance therewith
file periodic reports, Proxy Statements and other information with the SEC relating to our business, financial statements and other matters.
Copies of such reports, Proxy Statements and other information may be copied (at prescribed rates) at the public reference room maintained
by the SEC at 100 F Street NE, Washington DC 20549. For further information concerning the SEC’s public reference room, you may
call the SEC at 1-800-SEC-0330. Some of this information may also be accessed on the World Wide Web through the SEC’s Internet
address at http://www.sec.gov.
Requests
for documents relating to the Company should be directed to:
Impact
BioMedical Inc.
1400
Broadfield Blvd., Suite 130
Houston,
TX 77084
Attention:
Frank D. Heuszel
By
order of the Board of Directors |
|
|
|
/s/
Frank D. Heuszel |
|
Frank
D. Heuszel |
|
Chief
Executive Officer and Executive Chairman of the Board |
|
1400
Broadfield Blvd., Suite 130 |
|
Houston,
TX 77084 |
|