STOCK TITAN

[PRE 14C] Impact BioMedical, Inc. Preliminary Information Statement

Filing Impact
(Low)
Filing Sentiment
(Neutral)
Form Type
PRE 14C
Rhea-AI Filing Summary

Impact BioMedical filed a Preliminary Information Statement regarding corporate actions that will become effective no sooner than 20 days after mailing a Definitive Information Statement to stockholders. The filing discloses beneficial ownership snapshots showing DSS, Inc. holds 545,024 shares (4.5%) and that most named insiders and directors hold less than 1% individually. Director fees are listed at $1,250 cash plus $925 in other compensation for several directors, totaling $2,175 each. Executive pay detail shows Mark Suseck with total 2024 compensation of $158,689 and Todd D. Macko with $555 in 2024. The document includes signatures and appears to be a standard preliminary disclosure under the Exchange Act and Nevada Revised Statutes.

Impact BioMedical ha presentato una Preliminary Information Statement relativa ad azioni societarie che diventeranno efficaci non prima di 20 giorni dopo l'invio ai soci di una Definitive Information Statement. Il documento include snapshot della proprietà beneficiaria che mostrano DSS, Inc. detiene 545.024 azioni (4,5%) e che la maggior parte degli insider e dei direttori indicati possiede meno dell'1% ciascuno. Le commissioni dei direttori sono indicate in $1.250 in contanti più $925 di altra compensazione per diversi direttori, per un totale di $2.175 ciascuno. I dettagli retributivi mostrano Mark Suseck con una retribuzione totale per il 2024 di $158.689 e Todd D. Macko con $555 nel 2024. Il documento include firme ed è presentato come una divulgazione preliminare standard ai sensi dell'Exchange Act e del Nevada Revised Statutes.

Impact BioMedical presentó una Preliminary Information Statement sobre acciones corporativas que no serán efectivas hasta al menos 20 días después de enviar una Definitive Information Statement a los accionistas. La presentación incluye instantáneas de la propiedad beneficiaria que muestran que DSS, Inc. posee 545.024 acciones (4,5%) y que la mayoría de los directivos e insiders nombrados poseen menos del 1% de forma individual. Las tarifas de los directores se indican en $1.250 en efectivo más $925 en otra compensación para varios directores, sumando $2.175 cada uno. Los detalles salariales muestran a Mark Suseck con una compensación total en 2024 de $158.689 y a Todd D. Macko con $555 en 2024. El documento incluye firmas y parece ser una divulgación preliminar estándar conforme al Exchange Act y al Nevada Revised Statutes.

Impact BioMedical은 주주들에게 Definitive Information Statement를 발송한 후 최소 20일이 지나야 효력이 발생하는 회사 조치에 관한 Preliminary Information Statement를 제출했습니다. 제출서에는 수혜자 보유 현황 스냅샷이 포함되어 있으며 DSS, Inc.545,024주(4.5%)를 보유하고 있고, 명시된 대부분의 임원 및 이사들이 개별적으로는 1% 미만을 보유하고 있는 것으로 나타납니다. 이사 보수는 여러 이사에게 현금 $1,250과 기타 보상 $925로 기재되어 각 $2,175입니다. 임원 보수 내역은 Mark Suseck가 2024년 총 보수 $158,689, Todd D. Macko가 2024년에 $555를 받은 것으로 표시합니다. 문서에는 서명이 포함되어 있으며 Exchange Act 및 Nevada Revised Statutes에 따른 표준 예비 공시로 보입니다.

Impact BioMedical a déposé une Preliminary Information Statement concernant des mesures corporatives qui ne prendront effet qu'au plus tôt 20 jours après l'envoi d'une Definitive Information Statement aux actionnaires. Le dépôt contient des instantanés de la détention bénéficiaire montrant que DSS, Inc. détient 545 024 actions (4,5%) et que la plupart des initiés et administrateurs nommés détiennent individuellement moins de 1%. Les frais des administrateurs sont indiqués à 1 250 $ en espèces plus 925 $ en autres compensations pour plusieurs administrateurs, soit 2 175 $ chacun. Le détail des rémunérations montre Mark Suseck avec une rémunération totale 2024 de 158 689 $ et Todd D. Macko avec 555 $ en 2024. Le document comprend des signatures et semble être une divulgation préliminaire standard au titre de l'Exchange Act et des Nevada Revised Statutes.

Impact BioMedical reichte eine Preliminary Information Statement ein, die sich auf Unternehmensmaßnahmen bezieht, die frühestens 20 Tage nach Versand einer Definitive Information Statement an die Aktionäre wirksam werden. Die Einreichung enthält Schnappschüsse der wirtschaftlichen Eigentumsverhältnisse, wonach DSS, Inc. 545.024 Aktien (4,5%) hält und die meisten genannten Insider und Direktoren jeweils weniger als 1% besitzen. Die Direktorenvergütung ist mit $1.250 in bar plus $925 sonstiger Vergütung für mehrere Direktoren angegeben, insgesamt $2.175 pro Person. Die Angaben zur Geschäftsführung zeigen Mark Suseck mit einer Gesamtvergütung 2024 von $158.689 und Todd D. Macko mit $555 in 2024. Das Dokument enthält Unterschriften und erscheint als standardmäßige vorläufige Offenlegung nach dem Exchange Act und den Nevada Revised Statutes.

Positive
  • Compliance disclosure: filing is being made as a Preliminary Information Statement, meeting Exchange Act and Nevada notice timing requirements
  • Largest holder identified: DSS, Inc. disclosed with 545,024 shares (4.5%), providing transparency on major ownership
  • Modest director compensation: non-executive director fees appear modest and uniform (approximately $2,175 each), indicating limited cash drain
Negative
  • Limited substantive information: excerpt contains no financial results, transaction details, or definitive corporate action terms
  • Concentrated ownership: one external entity holds 4.5%, which could be material for governance but no context provided
  • Inconsistent executive disclosures: large variation in reported 2024 executive pay (e.g., $158,689 vs $555) without explanation in the excerpt

Insights

TL;DR: Routine preliminary disclosure; ownership concentrated modestly with one shareholder at 4.5% and small insider holdings.

The filing is a standard PRE 14C preliminary information statement used to notify shareholders of proposed corporate actions and to comply with Nevada notice timing. The largest disclosed beneficial holder in the extract is DSS, Inc. with 4.5% of shares, while individual officers and directors are reported as holding less than 1% each. Director compensation appears modest and uniform across non-executive directors, indicating routine governance arrangements rather than extraordinary transactions. No acquisitions, financings, or material related-party transactions are disclosed in the provided excerpt.

TL;DR: Financial disclosures shown are limited to compensation and ownership; no material financial events or earnings data are presented.

The content provides limited numeric detail focused on 2023–2024 compensation and beneficial ownership percentages. Executive compensation for 2024 shows Mark Suseck at $158,689 and the CFO at $555, while several directors received $2,175 each. Absent revenue, balance sheet, or transaction data in this excerpt, there is no basis to assess financial performance or valuation impact. The disclosure fulfills notice requirements but is not materially impactful to investors based on the provided content alone.

Impact BioMedical ha presentato una Preliminary Information Statement relativa ad azioni societarie che diventeranno efficaci non prima di 20 giorni dopo l'invio ai soci di una Definitive Information Statement. Il documento include snapshot della proprietà beneficiaria che mostrano DSS, Inc. detiene 545.024 azioni (4,5%) e che la maggior parte degli insider e dei direttori indicati possiede meno dell'1% ciascuno. Le commissioni dei direttori sono indicate in $1.250 in contanti più $925 di altra compensazione per diversi direttori, per un totale di $2.175 ciascuno. I dettagli retributivi mostrano Mark Suseck con una retribuzione totale per il 2024 di $158.689 e Todd D. Macko con $555 nel 2024. Il documento include firme ed è presentato come una divulgazione preliminare standard ai sensi dell'Exchange Act e del Nevada Revised Statutes.

Impact BioMedical presentó una Preliminary Information Statement sobre acciones corporativas que no serán efectivas hasta al menos 20 días después de enviar una Definitive Information Statement a los accionistas. La presentación incluye instantáneas de la propiedad beneficiaria que muestran que DSS, Inc. posee 545.024 acciones (4,5%) y que la mayoría de los directivos e insiders nombrados poseen menos del 1% de forma individual. Las tarifas de los directores se indican en $1.250 en efectivo más $925 en otra compensación para varios directores, sumando $2.175 cada uno. Los detalles salariales muestran a Mark Suseck con una compensación total en 2024 de $158.689 y a Todd D. Macko con $555 en 2024. El documento incluye firmas y parece ser una divulgación preliminar estándar conforme al Exchange Act y al Nevada Revised Statutes.

Impact BioMedical은 주주들에게 Definitive Information Statement를 발송한 후 최소 20일이 지나야 효력이 발생하는 회사 조치에 관한 Preliminary Information Statement를 제출했습니다. 제출서에는 수혜자 보유 현황 스냅샷이 포함되어 있으며 DSS, Inc.545,024주(4.5%)를 보유하고 있고, 명시된 대부분의 임원 및 이사들이 개별적으로는 1% 미만을 보유하고 있는 것으로 나타납니다. 이사 보수는 여러 이사에게 현금 $1,250과 기타 보상 $925로 기재되어 각 $2,175입니다. 임원 보수 내역은 Mark Suseck가 2024년 총 보수 $158,689, Todd D. Macko가 2024년에 $555를 받은 것으로 표시합니다. 문서에는 서명이 포함되어 있으며 Exchange Act 및 Nevada Revised Statutes에 따른 표준 예비 공시로 보입니다.

Impact BioMedical a déposé une Preliminary Information Statement concernant des mesures corporatives qui ne prendront effet qu'au plus tôt 20 jours après l'envoi d'une Definitive Information Statement aux actionnaires. Le dépôt contient des instantanés de la détention bénéficiaire montrant que DSS, Inc. détient 545 024 actions (4,5%) et que la plupart des initiés et administrateurs nommés détiennent individuellement moins de 1%. Les frais des administrateurs sont indiqués à 1 250 $ en espèces plus 925 $ en autres compensations pour plusieurs administrateurs, soit 2 175 $ chacun. Le détail des rémunérations montre Mark Suseck avec une rémunération totale 2024 de 158 689 $ et Todd D. Macko avec 555 $ en 2024. Le document comprend des signatures et semble être une divulgation préliminaire standard au titre de l'Exchange Act et des Nevada Revised Statutes.

Impact BioMedical reichte eine Preliminary Information Statement ein, die sich auf Unternehmensmaßnahmen bezieht, die frühestens 20 Tage nach Versand einer Definitive Information Statement an die Aktionäre wirksam werden. Die Einreichung enthält Schnappschüsse der wirtschaftlichen Eigentumsverhältnisse, wonach DSS, Inc. 545.024 Aktien (4,5%) hält und die meisten genannten Insider und Direktoren jeweils weniger als 1% besitzen. Die Direktorenvergütung ist mit $1.250 in bar plus $925 sonstiger Vergütung für mehrere Direktoren angegeben, insgesamt $2.175 pro Person. Die Angaben zur Geschäftsführung zeigen Mark Suseck mit einer Gesamtvergütung 2024 von $158.689 und Todd D. Macko mit $555 in 2024. Das Dokument enthält Unterschriften und erscheint als standardmäßige vorläufige Offenlegung nach dem Exchange Act und den Nevada Revised Statutes.

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14C INFORMATION

(RULE 14C-101)

 

Information Statement Pursuant to Section 14(c) of the Securities Exchange Act of 1934

 

Check the appropriate box:

 

Preliminary Information Statement
   
Definitive Information Statement
   
Confidential, for Use of the Commission Only (as permitted by Rule 14c-5(d)(2))

 

IMPACT BIOMEDICAL INC.

(Name of Registrant As Specified In Charter)

 

Payment of Filing Fee (Check the appropriate box):

 

No fee required
     
Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.
     
  (1) Title of each class of securities to which transaction applies:
     
  (2) Aggregate number of securities to which the 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:

 

 

 

 

 

 

IMPACT BIOMEDICAL INC.

1400 Broadfield Blvd., Suite 130

Houston, TX 77084

(585) 325-3610

 

INFORMATION STATEMENT

PURSUANT TO SECTION 14(C) OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

 

WE ARE NOT ASKING YOU FOR A PROXY

AND YOU ARE NOT REQUESTED TO SEND US A PROXY

 

THIS IS NOT A NOTICE OF A MEETING OF STOCKHOLDERS AND NO STOCKHOLDERS’ MEETING WILL BE HELD TO CONSIDER ANY MATTER DESCRIBED HEREIN.

 

Houston, TX

August [__], 2025

 

This Information Statement is furnished to the holders of shares of common stock, par value $0.001 per share (“Common Stock”) and shares of Preferred Stock, par value $0.001 per share (the “Preferred Stock”) per share of Impact BioMedical Inc., a Nevada corporation (the “Company”) pursuant to Section 14 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and Regulation 14C and Schedule 14C thereunder, in connection with the approval of the actions described below (the “Corporate Actions”) taken by unanimous written consent of the Board of Directors of the Company and by written consent of the holders of a majority of the voting power of the issued and outstanding capital stock of the Company:

 

  1. To approve the issuance of up to an aggregate of 31,939,778 shares of the Company’s common stock to DSS, Inc. pursuant to the Debt Conversion Agreement (the “Issuance Proposal”);

 

The purpose of this Information Statement is to notify our stockholders that on  July 14, 2025, stockholders holding a majority of the voting power of our issued and outstanding shares of voting stock, executed a written consent approving the Corporate Actions. Pursuant to Rules 240.14c-2(d) and 240.14a-16(b) promulgated under the Exchange Act, the Corporate Actions will become effective no sooner than 20 days after a definitive Information Statement has been distributed to the shareholders of the Company.

 

 

 

 

The written consent that we received constitutes the only stockholder approval required for the Corporate Actions under Nevada law and the Company’s Certificate of Incorporation and Bylaws. As a result, no further action by any other stockholder is required to approve the Corporate Actions and we have not and will not be soliciting your approval of the Corporate Actions. Notwithstanding, the holders of our common and preferred stock of record at the close of business on August 6, 2025 (the “Record Date”), are entitled to notice of the stockholder action by written consent.

 

A copy of our Annual Report on Form 10-K for the fiscal year ended December 31, 2024 was filed with the SEC on March 28, 2025, (the “2024 Annual Report”), is available on the Company’s website (www.impactbiomedinc.com.) or upon request by contacting us at Impact BioMedical Inc., 1400 Broadfield Blvd., Suite 130, Houston, Texas TX 77084; Attn: Investor Relations.

 

The Company is mailing its stockholders of record as of [____], 2025, a definitive Information Statement materials on or about [_____], 2025.

 

The Information Statement is available for viewing on the Internet at: www.impactbiomedinc.com.

 

NO VOTE OR OTHER ACTION OF THE COMPANY’S STOCKHOLDERS IS REQUIRED IN CONNECTION WITH THIS INFORMATION STATEMENT. WE ARE NOT ASKING FOR A PROXY AND YOU ARE NOT REQUESTED TO SEND US A PROXY.

 

THIS IS NOT A NOTICE OF A SPECIAL MEETING OF STOCKHOLDERS AND NO STOCKHOLDER MEETING WILL BE HELD TO CONSIDER ANY MATTER WHICH WILL BE DESCRIBED HEREIN.

 

  By Order of the Board of Directors,
   
  /s/ Frank D. Heuszel
  Frank D. Heuszel
  Chief Executive Officer
  (Principal Executive Officer)

 

 

 

 

Impact BioMedical, Inc.

1400 Broadfield Blvd., Suite 130

Houston, TX 77084

(281) 415-6576

 

INFORMATION STATEMENT

 

GENERAL INFORMATION

 

Impact BioMedical Inc. (the “Company”) is a Nevada corporation with its principal executive offices located at Broadfield Blvd., Suite 130, Houston, Texas TX 77084. The Company’s telephone number is (281) 415-6576. This Information Statement is being sent to the Company’s stockholders (the “Stockholders”) by the board of directors (the “Board of Directors” or “Board”) of the Company to notify them about certain actions that the holders of a majority of the Company’s outstanding voting capital stock have taken by written consent, in lieu of a special meeting of the Stockholders. The action was taken on July 14, 2025, and will be effective on a date that is at least 20 days after we mail a definitive Information Statement to our Stockholders.

 

On July 14, 2025, the Board of Directors and the Stockholders holding a majority of the Company’s outstanding voting capital stock approved, by written consent in lieu of a meeting, the below-mentioned actions. Accordingly, neither your vote nor your consent is required and neither is being solicited in connection with the approval of the actions.

 

August 6, 2025, is the record date (the “Record Date”) for the determination of Stockholders who are entitled to receive this Information Statement.

 

This Information Statement has been filed with the Securities and Exchange Commission (the “SEC”) and is being furnished pursuant to Section 14 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”) to the Stockholders of the Company to notify such Stockholders of the following actions to be effective on or about [_____], 2025, which is 20 days after we mail our Definitive Information Statement to our Stockholders on [____], 2025 (the “Corporate Action(s)”):

 

1. To approve the issuance of up to an aggregate of 31,939,778 shares of the Company’s common stock to DSS, Inc. pursuant to the Debt Conversion Agreement (the “Issuance Proposal”);

 

Pursuant to Rules 240.14c-2(d) and 240.14a-16(b) promulgated under the Exchange Act, the Corporate Action(s) will become effective no sooner than 20 days after we mail a Definitive Information Statement to our Stockholders. This Information Statement will serve as written notice to our Stockholders pursuant to the Nevada Revised Statutes (“NRS”).

 

The Company has asked brokers and other custodians, nominees and fiduciaries to forward the Information Statement materials to the beneficial owners of our securities held of record by such persons and will reimburse such persons for out-of-pocket expenses incurred in forwarding such material.

 

 

 

 

ABOUT THE INFORMATION STATEMENT

 

WHAT IS THE PURPOSE OF THE INFORMATION STATEMENT?

 

This Information Statement is being furnished to the Company’s Stockholders pursuant to Section 14 of the Exchange Act to notify the Company’s Stockholders as of the close of business on the Record Date of the Corporate Action(s) taken by a majority of the Company’s Stockholders.

 

Stockholders holding a majority of the Company’s outstanding voting capital stock have voted in favor of the Corporate Action(s) as outlined in this Information Statement, which actions will be effective on a date that is at least 20 days after we mail a Definitive Information Statement to our Stockholders.

 

WHO IS ENTITLED TO NOTICE?

 

Each outstanding common share of the Company’s voting securities on the close of business on the Record Date is entitled to notice of each matter voted on by the Stockholders. Stockholders as of the close of business on the Record Date that held the authority to cast votes in excess of 50% of the Company’s outstanding voting power have voted in favor of the Corporate Action(s). Under the NRS, stockholder approval may be taken by obtaining the written consent and approval of more than 50% of the holders of voting stock in lieu of a meeting of the Stockholders.

 

WHAT CONSTITUTES THE VOTING SHARES OF THE COMPANY?

 

The voting power entitled to vote on the Corporate Actions consists of the vote of the holders of a majority of the Company’s outstanding voting securities as of the Record Date. As of the Record Date, the Company’s voting securities consisted of 12,185,412 shares of Common Stock and 60,496,041 shares of Series A Convertible Preferred stock. Each share of Common and Preferred Stock are entitled to cast 1 vote per share on all matters submitted to holders of Common Stock.

 

WHAT CORPORATE MATTERS DID THE STOCKHOLDERS VOTE FOR, AND HOW DID THEY VOTE?

 

Stockholders holding a majority of our outstanding voting securities have voted in favor of the following actions:

 

1. To approve the issuance of up to an aggregate of 31,939,778 shares of the Company’s common stock to DSS, Inc. pursuant to the Debt Conversion Agreement (the “Issuance Proposal”);

 

WHAT VOTE IS REQUIRED TO APPROVE THE CORPORATE ACTIONS?

 

No further vote is required for approval of the Corporate Actions.

 

WHO IS PAYING THE COST OF THIS INFORMATION STATEMENT?

 

We will pay for preparing, printing and mailing of the Information Statement materials. Our costs are estimated at approximately $31,000.00.

 

 

 

 

OUTSTANDING VOTING SECURITIES

 

As of the Record Date, the Company’s authorized capital consisted of 4,000,000,000 shares of Common Stock, and 100,000,000 shares of Preferred Stock. As of the Record Date, there were 12,185,412 shares of Common Stock and 60,496,041 shares of Preferred Stock issued and outstanding.

 

Each share of Common Stock is entitled to cast 1 vote per share on all matters submitted to holders of Common Stock.

 

The following Stockholders voted in favor of the Corporate Action(s):

 

Common Share Votes

 

Name  Number of Votes   Percentage of
Total Votes (1)
 
         
Frank D. Heuszel   95,475    *%
Mark Suseck   -    *%
Todd D. Macko   122    *%
Jason Grady   182    *%
Melissa Sims   -    *%
David Keene   -    *%
Christian Zimmerman   -    *%
Castel Hibbert   -    *%
DSS, Inc   545,024    4.5%
Alset International limited   -    *%
Alset, Inc.   -    *%
TOTAL   640,803    5.3%

 

* Less than 1%
(1) DSS indirectly owns the shares through DSS BioHealth Security, Inc., its wholly-owned subsidiary.

 

Pursuant to Rules 240.14c-2(d) and 240.14a-16(b) promulgated under the Exchange Act, the Corporate Action(s) will become effective no sooner than 20 days after we mail a Definitive Information Statement to our Stockholders. This Information Statement will serve as written notice to our Stockholders pursuant to the Nevada Revised Statutes (“NRS”).

 

 

 

 

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 July 31, 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 July 31, 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 July 31, 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 July 31, 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 July 31, 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 July 31, 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   -    * 
All officers and directors as a group (9 persons)   95,779    * 

 

* Less than 1%

 

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.

 

 

 

 

DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNAANCE

 

Biographical and certain other information concerning the members of the Company’s Board of Directors is set forth below. We are not aware of any proceedings to which our directors, or any associate of our directors are a party adverse to us or any of our subsidiaries or has a material interest adverse to us or any of our subsidiaries.

 

The following table sets forth the name, age and position of each of our executive officers, key employees and directors.

 

Name   Age   Position
Frank D. Heuszel   69   Chief Executive Officer and Director
Mark Suseck   64   Chief Operating Officer
Todd D. Macko   53   Chief Financial Officer
Jason Grady   51   Director
Dr. Elise Brownell   72   Director
Melissa Sims   55   Director
David Keene   67   Director
Christian Zimmerman   47   Director
Castel Hibbert   66   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. In addition, since April 11, 2019, Mr. Heuszel served as the Chief Executive Officer of DSS, as DSS’s Interim Chief Financial Officer from April 2019 to October 2020, and as director of DSS since July 30, 2018 till his resignation as both CEO and Director of DSS, Inc on August 23, 2024. 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 and Impact, Mr. Heuszel had a very successful career in commercial banking. For over 35 years, 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 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. 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, 64, 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, 53, 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 the Company, 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 CEO role, Mr. Grady was the Company’s 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 Company. 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 Company’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 having practiced law since 1995. Following graduation from Northern Illinois University College of Law, Ms. Sims started the general practice of law 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 Court of Appeals for the Seventh Circuit. In 2021, the United States Supreme Court cited the Village of DePue v. ExxonMobil as precedent in the Atlantic Richfield v. Christian case.

 

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 an executive level banker with 44 years of commercial banking experience with progressive responsibilities in all facets of credit risk management in both community and regional bank environments. Currently, Mr. Keene acts as chief credit officer of Unity National Bank; a position he has held since September 2022. As chief credit officer, he oversees loan policy, collections, loan operations, credit administration, and all credit underwriting and analysis, problem loan workouts. From May 2018 to September 2022, Mr. Keene was a senior credit risk 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 from Baylor University in 1979. The Board believes that his background, knowledge expertise, and experience will add great value to the board slate.

 

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 executive 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, and preparing financial reports. 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.

 

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, Esq. 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.

 

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

 

 

 

 

EXECUTIVE OFFICERS

 

The following are our executive officers and their ages. The biographies for each of Mr. Heuszel, Mr. Macko and Mr. Suseck are set forth above.

 

Name   Age   Position
Frank D. Heuszel   69   Chief Executive Officer and Director
Todd D. Macko   53   Chief Financial Officer
Mark Suseck   64   Chief Operating Officer

 

Frank D. Heuszel, Chief Executive Officer and Director - Biographical information regarding Mr. Heuszel is provided above under Directors and Executive Officers.

 

Todd D. Macko, Chief Financial Officer - Biographical information regarding Mr. Macko is provided above under Directors and Executive Officers.

 

Mark Suseck, Chief Operating Officer - Biographical information regarding Mr. Suseck is provided above under Directors and Executive Officers.

 

 

 

 

EXECUTIVE COMPENSATION

 

Named Executive Officers.

 

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 2023. 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.

 

 

 

 

Indemnification of Officers and Directors

 

Section 78.7502 of the Nevada Revised Statutes (“NRS”) permits a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, except an action by or in the right of the corporation, by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses, including attorneys’ fees, judgments, fines and amounts paid in settlement actually and reasonably incurred by him in connection with the action, suit or proceeding if he:

 

(a) is not liable pursuant to NRS 78.138, or

 

(b) acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his conduct was unlawful.

 

In addition, NRS 78.7502 permits a corporation to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise against expenses, including amounts paid in settlement and attorneys’ fees actually and reasonably incurred by him in connection with the defense or settlement of the action or suit if he:

 

(a) is not liable pursuant to NRS 78.138; or

 

(b) acted in good faith and in a manner which he reasonably believed to be in or not opposed to the best interests of the corporation.

 

To the extent that a director, officer, employee or agent of a corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding referred to above, or in defense of any claim, issue or matter, the corporation is required to indemnify him against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection with the defense.

 

NRS 78.752 allows a corporation to purchase and maintain insurance or make other financial arrangements on behalf of any person who is or was a director, officer, employee or agent of the corporation or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise for any liability asserted against him and liability and expenses incurred by him in his capacity as a director, officer, employee or agent, or arising out of his status as such, whether or not the corporation has the authority to indemnify him against such liability and expenses.

 

Other financial arrangements made by the corporation pursuant to NRS 78.752 may include the following:

 

(a) the creation of a trust fund;

 

(b) the establishment of a program of self-insurance;

 

(c) the securing of its obligation of indemnification by granting a security interest or other lien on any assets of the corporation; and

 

(d) the establishment of a letter of credit, guaranty or surety.

 

No financial arrangement made pursuant to NRS 78.752 may provide protection for a person adjudged by a court of competent jurisdiction, after exhaustion of all appeals, to be liable for intentional misconduct, fraud or a knowing violation of law, except with respect to the advancement of expenses or indemnification ordered by a court.

 

 

 

 

Any discretionary indemnification pursuant to NRS 78.7502, unless ordered by a court or advanced pursuant to an undertaking to repay the amount if it is determined by a court that the indemnified party is not entitled to be indemnified by the corporation, may be made by the corporation only as authorized in the specific case upon a determination that indemnification of the director, officer, employee or agent is proper in the circumstances. The determination must be made:

 

(a) by the shareholders;

 

(b) by the board of directors by majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding;

 

(c) if a majority vote of a quorum consisting of directors who were not parties to the action, suit or proceeding so orders, by independent legal counsel in a written opinion, or

 

(d) if a quorum consisting of directors who were not parties to the action, suit or proceeding cannot be obtained, by independent legal counsel in a written opinion.

 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE

 

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. 

 

 

 

 

Director Independence

 

The Company has adopted the standards of NYSE American for determining the independence of its directors.

 

These independence standards specify the relationships deemed sufficiently material to create the presumption that a director is not independent. No director qualifies as independent unless the Company’s Board affirmatively determines that the director does not have a relationship that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director. In addition, Section 803A of the NYSE American Company Guide (and related commentary) sets forth the following non-exclusive list of persons who shall not be considered independent:

 

(a) a director who is, or during the past three years was, employed by the Company, other than prior employment as an interim executive officer (provided the interim employment did not last longer than one year);
(b) a director who accepted or has an immediate family member who accepted any compensation from the Company in excess of $120,000 during any period of twelve consecutive months within the three years preceding the determination of independence, other than the following:

 

  (i) compensation for Board or Board committee service,
  (ii) compensation paid to an immediate family member who is an employee (other than an executive officer) of the Company,
  (iii) compensation received for former service as an interim executive officer (provided the interim employment did not last longer than one year), or
  (iv) benefits under a tax-qualified retirement plan, or non-discretionary compensation;

 

(c) a director who is an immediate family member of an individual who is, or at any time during the past three years was, employed by the Company as an executive officer;
(d) a director who is, or has an immediate family member who is, a partner in, or a controlling shareholder or an executive officer of, any organization to which the Company made, or from which the Company received, payments (other than those arising solely from investments in the Company’s securities or payments under non-discretionary charitable contribution matching programs) that exceed 5% of the organization’s consolidated gross revenues for that year, or $200,000, whichever is more, in any of the most recent three fiscal years;
(e) a director who is, or has an immediate family member who is, employed as an executive officer of another entity where at any time during the most recent three fiscal years any of the issuer’s executive officers serve on the compensation committee of such other entity; or
(f) a director who is, or has an immediate family member who is, a current partner of the Company’s outside auditor, or was a partner or employee of the Company’s outside auditor who worked on the Company’s audit at any time during any of the past three years.

 

Directors serving on the Company’s audit committee must also comply with the additional, more stringent requirements set forth in Section 803B of the NYSE American Company Guide and Rule 10A-3 of the Securities Exchange Act of 1934, as amended.

 

Consistent with these considerations, the Board affirmatively determined that Mr. Castel Hibbert, Mr. Christian Zimmerman, Mr. David Keene, Dr. Elise Brownell and Ms. Melissa Sims each meets the definition of “independent director” under the rules of NYSE American.

 

Directors serving on the Company’s compensation committee must also comply with the additional, more stringent requirements as set forth in Section 805(c) of the NYSE American Company Guide.

 

Parent of the Company

 

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,

 

 

 

 

ACTION NO. 1: THE ISSUANCE PROPOSAL

 

Summary

 

On July 21, 2025, Impact BioMedical Inc. (the “Company” or “Borrower”) entered into a Debt Conversion Agreement with DSS, Inc. (“DSS” or “Lender”), pursuant to that certain loan made on March 31, 2023, by the Lender in the form of a revolving promissory note in the original amount of $12,000,000 (the “Original Note”), which was amended on January 18, 2024 to (i) extend the maturity date of the Loan to September 30, 2030, (ii) eliminate any advance feature under the terms of the Original Note, (iii) establish specific repayment terms of the Loan balance, and (v) to amend the interest rate to a market rate of interest (WSJ Prime + 0.5%).

 

The terms of the Agreement to Convert Debt to Equity and other Considerations, dated July 21, 2025 (the “Debt Conversion Agreement”) require that the Company seek such approval as may be required by the rules and regulations of the NYSE Section 312.03. (the “Stockholder Approval”). Accordingly, Stockholder Approval is defined below:

 

Stockholder Approval” means such approval as may be required by the applicable rules and regulations of the NYSE Section 312.03. (or any successor entity) from the shareholders of the Company with respect to the transactions contemplated by the Debt Conversion Agreement, including the issuance of all of the Conversion Shares in excess of 19.99% of the issued and outstanding Common Stock on the Closing Date.

 

  To consent to approval as may be required by the applicable rules and regulations of the NYSE Section 312.03 (or any successor entity) from the shareholders of the Company with respect to the transactions contemplated by the Debt Conversion Agreement, including the issuance of all of the Conversion Shares in excess of 19.99% of the issued and outstanding Common Stock on the Closing Date.

 

Background

 

Debt Conversion Agreement

 

On July 21, 2025, Impact BioMedical Inc. (the “Company” or “Borrower”) entered into a Debt Conversion Agreement with DSS, Inc. (“DSS” or “Lender”), pursuant to that certain loan made on March 31, 2023, by the Lender in the form of a revolving promissory note in the original amount of $12,000,000 (the “Original Note”), which was amended on January 18, 2024 to (i) extend the maturity date of the Loan to September 30, 2030, (ii) eliminate any advance feature under the terms of the Original Note, (iii) establish specific repayment terms of the Loan balance, and (v) to amend the interest rate to a market rate of interest (WSJ Prime + 0.5%).

 

In connection with the above, the Company and DSS have agreed to settle the outstanding Debt owed to DSS, in which the Borrower shall issue to the Lender 31,939,778 shares of freely tradeable common stock of the Company, par value $0.001 per share (the “Shares”) in full and final satisfaction of the Original Note and any amendments thereto and all amounts owed thereunder as of the closing of the transaction, and any and all additional financial or operations support, credit, or services extended by the Lender of its affiliates to Borrower between June 21, 2025 and the transaction closing date.

 

Following the issuance of the shares pursuant to the Issuance Proposal, DSS will beneficially own 32,484,802 or approximately 73.62% of the Company’s outstanding common stock.

 

Vote Required; Manner of Approval

 

Approval of the Issuance Proposal requires the vote of a majority of the shares present in person or by proxy or, if by written consent, a majority of the shares entitled to vote at a meeting of shareholders. Section 78.320 of the NRS 78.320 and Article I, Section 2.11, of the Company’s By-Laws, as amended, permit any corporate action, upon which a vote of shareholders is required or permitted, to be taken without a meeting, provided that written consents are received from shareholders having at least the requisite number of shares that would be necessary to authorize or take such action if a meeting was held at which all shares entitled to vote thereon were present and voted. Since holders of 83.98% of our outstanding voting stock on the Record Date delivered a written consent on July 14, 2025, no further vote, approval or consent of shareholders is required to approve or authorize this action.

 

Interest of Certain Persons in Matters to Be Acted Upon

 

No director or executive officer has any substantial interest, direct or indirect, by security holdings or otherwise, in this Proposal that is not shared by all of our other stockholders.

 

WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE REQUESTED NOT TO SEND US A PROXY. THE ATTACHED MATERIAL IS FOR INFORMATIONAL PURPOSES ONLY.

 

 

 

 

ANNUAL REPORT

 

Our Annual Report on Form 10-K for the fiscal year ended December 31, 2024 (the “Annual Report”), as filed with the SEC on March 28, 2025, is available at www.impactbiomedinc.com together with this Information Statement. We will furnish the Annual Report and/or any exhibit to our Annual Report free of charge to any stockholder upon written request as set forth in the Notice of Internet Availability. The Annual Report is incorporated in this Information Statement. You are encouraged to review the Annual Report together with subsequent information filed by the Company with the SEC and other publicly available information.

 

 

 

 

COST OF INFORMATION STATEMENT

 

The Company is making the mailing of the Information Statement materials and will bear the costs associated therewith. There will be no solicitations made. The Company will reimburse banks, brokerage firms, other custodians, nominees and fiduciaries for reasonable expenses incurred in sending the Information Statement materials to beneficial owners of the Company’s voting securities.

 

DELIVERY OF INFORMATION TO A SHARED ADDRESS

 

If you and one or more Stockholders share the same address, it is possible that only one Information Statement was delivered to your address. Any registered stockholder who wishes to receive a separate copy of the Information Statement at the same address now or in the future may mail a request to receive separate copies to the Company at 1400 Broadfield Blvd., Suite 130, Houston, Texas TX 77084; Attn: Investor Relations, or call the Company at (281) 415-6576 and we will promptly deliver the Information Statement, as applicable, to you upon your request. Stockholders who received multiple copies of the Information Statement at a shared address and who wish to receive a single copy may direct their request to the same address.

 

FORWARD-LOOKING STATEMENTS AND INFORMATION

 

This Information Statement contains forward-looking statements. You can identify our forward-looking statements by the words “expects,” “projects,” “believes,” “anticipates,” “intends,” “plans,” “predicts,” “estimates” and similar expressions. The forward-looking statements are based on management’s current expectations, estimates and projections about us. The Company cautions you that these statements are not guarantees of future performance and involve risks, uncertainties and assumptions that we cannot predict. In addition, the Company has based many of these forward-looking statements on assumptions about future events that may prove to be inaccurate. Accordingly, actual outcomes and results may differ materially from what the Company has expressed or forecast in the forward-looking statements. You should rely only on the information the Company has provided in this Information Statement. The Company has not authorized any person to provide information other than that provided herein. The Company has not authorized anyone to provide you with different information. You should not assume that the information in this Information Statement is accurate as of any date other than the date on the front of the document.

 

WHERE YOU CAN FIND MORE INFORMATION ABOUT THE COMPANY

 

The Company files annual, quarterly and current reports, proxy statements and other information with the SEC. You can read and copy any materials that the Company files with the SEC at the SEC’s Public Reference Room at 100 F Street, N.E., Washington, D.C. 20549. You can obtain information about the operation of the SEC’s Public Reference Room by calling the SEC at 1-800-SEC-0330. The SEC also maintains a website that contains information we file electronically with the SEC, which you can access over the Internet at http://www.sec.gov. Copies of these materials may also be obtained by mail from the Public Reference Section of the SEC, 100 F Street, N.E., Washington, D.C. 20549 at prescribed rates.

 

By Order of the Board of Directors  
   
/s/ Frank D. Heuszel  
Frank D. Heuszel, Chief Executive Officer  
   
Houston, TX  
August [__], 2025  

 

 

 

FAQ

What is the purpose of the PRE 14C for Impact BioMedical (IBO)?

The PRE 14C serves as a Preliminary Information Statement to notify stockholders of proposed corporate actions and starts the required notice period; the actions become effective no sooner than 20 days after mailing the Definitive Information Statement.

Who is the largest disclosed beneficial owner in this filing for IBO?

DSS, Inc. is listed as holding 545,024 shares (4.5%) in the provided excerpt.

What executive compensation figures are disclosed in the excerpt?

The excerpt shows Mark Suseck with total 2024 compensation of $158,689 and Todd D. Macko with $555 in 2024; several directors show $1,250 plus $925 in other compensation totaling $2,175 each.

Does the document disclose any material transactions or earnings?

No. The provided content does not include earnings data, acquisitions, financings, or other material transactions.

When will the corporate actions referenced become effective?

The filing states the actions will become effective no sooner than 20 days after mailing the Definitive Information Statement to stockholders, per the Nevada Revised Statutes and Exchange Act timing.
Impact Biomedical, Inc.

NYSE:IBO

IBO Rankings

IBO Latest News

IBO Latest SEC Filings

IBO Stock Data

6.94M
11.72M
5.17%
4.17%
1.35%
Biotechnology
Pharmaceutical Preparations
Link
United States
HOUSTON