STOCK TITAN

[10-K/A] Maison Solutions Inc. Amends Annual Report

Filing Impact
(Low)
Filing Sentiment
(Neutral)
Form Type
10-K/A
Rhea-AI Filing Summary

Maison Solutions Inc. amended its annual report and discloses capital structure, related-party transactions, certain payables, ownership concentrations and auditor fees. The company reports 17,450,476 Class A shares outstanding and 2,240,000 Class B shares outstanding. Major holders include Stratton Arms Holding, LLC (beneficially owning 3,200,000 Class A shares) and indirect holdings that result in single-party control: John Xu is identified as sole owner of entities holding substantial shares and as the company’s Chairman, President and CEO.

The filing details related-party balances and transactions: repayments to John Xu of $174,594 (repaid October 20, 2022), an amended acquisition of GF Supermarket for a purchase price increased from $1.5 million to $2.5 million (paid in October 2023), outstanding payables to John Xu of $222,049 as of January 31, 2025, an outstanding payable of $250,000 to New Victory Foods, and a payable of $440,166 to Hong Kong Supermarket of Monterey Park, Ltd. The filing also discloses related-party sales and purchases with affiliated supermarket entities and aggregate auditor fees including $20,600 and $17,800 listed as audit-related fees.

Maison Solutions Inc. ha modificato il suo rapporto annuale e rende note la struttura del capitale, operazioni con parti correlate, alcuni debiti, concentrazioni di proprietà e compensi del revisore. La società riporta 17.450.476 azioni di Classe A in circolazione e 2.240.000 azioni di Classe B in circolazione. Tra i principali detentori figurano Stratton Arms Holding, LLC (che possiede di fatto 3.200.000 azioni di Classe A) e partecipazioni indirette che conducono al controllo da parte di un unico soggetto: John Xu è indicato come unico proprietario delle entità che detengono quote rilevanti nonché Presidente del Consiglio, Presidente e CEO della società.

Il deposito descrive saldi e operazioni con parti correlate: rimborsi a John Xu per $174.594 (rimborsati il 20 ottobre 2022), una modifica all’acquisizione di GF Supermarket con prezzo d’acquisto aumentato da $1,5 milioni a $2,5 milioni (pagato nell’ottobre 2023), debiti in essere verso John Xu per $222.049 al 31 gennaio 2025, un debito residuo di $250.000 verso New Victory Foods e un debito di $440.166 verso Hong Kong Supermarket of Monterey Park, Ltd. Il deposito segnala inoltre vendite e acquisti con supermercati affiliati e onorari aggregati del revisore incluse voci di $20.600 e $17.800 indicate come costi correlati all’audit.

Maison Solutions Inc. enmendó su informe anual y revela la estructura de capital, transacciones con partes relacionadas, ciertos pasivos, concentraciones de propiedad y honorarios de auditoría. La compañía informa 17.450.476 acciones Clase A en circulación y 2.240.000 acciones Clase B en circulación. Entre los principales titulares está Stratton Arms Holding, LLC (con la tenencia de hecho de 3.200.000 acciones Clase A) y participaciones indirectas que resultan en control por una sola parte: John Xu aparece como único propietario de entidades que poseen participaciones significativas y como Presidente del Consejo, Presidente y CEO de la compañía.

La presentación detalla saldos y operaciones con partes relacionadas: reembolsos a John Xu por $174,594 (reembolsados el 20 de octubre de 2022), una adquisición enmendada de GF Supermarket con precio de compra incrementado de $1.5 millones a $2.5 millones (pagado en octubre de 2023), cuentas por pagar pendientes a John Xu por $222,049 al 31 de enero de 2025, un pasivo pendiente de $250,000 a New Victory Foods y un pasivo de $440,166 a Hong Kong Supermarket of Monterey Park, Ltd. La presentación también revela ventas y compras con supermercados afiliados y honorarios agregados del auditor que incluyen $20,600 y $17,800 listados como honorarios relacionados con la auditoría.

Maison Solutions Inc.는 연례보고서를 수정하고 자본구조, 특수관계자 거래, 일부 채무, 소유 집중 및 감사수수료를 공시했습니다. 회사는 보통주(Class A) 17,450,476주와 Class B 2,240,000주가 발행·유통 중이라고 보고했습니다. 주요 보유자로는 Stratton Arms Holding, LLC(실소유 3,200,000주 보유)가 있으며, 간접 보유를 통해 단독 통제가 이루어지는 점도 언급되어 있습니다: John Xu가 상당 수 지분을 보유한 법인의 유일한 소유자이자 이사회 의장, 사장 겸 CEO로 기재되어 있습니다.

공시서는 특수관계자 잔액 및 거래를 상세히 기술합니다: John Xu에게 $174,594을 상환(2022년 10월 20일 상환 완료), GF Supermarket 인수 금액을 종전 $1.5백만에서 $2.5백만으로 상향(2023년 10월 지급), 2025년 1월 31일 기준 John Xu에 대한 미지급금 $222,049, New Victory Foods에 대한 미지급금 $250,000, Hong Kong Supermarket of Monterey Park, Ltd.에 대한 미지급금 $440,166 등이 포함됩니다. 또한 계열 슈퍼마켓과의 매출·매입 및 감사와 관련된 총액의 수수료로 $20,600$17,800가 감사 관련 수수료로 기재되어 있음을 공시했습니다.

Maison Solutions Inc. a modifié son rapport annuel et divulgue la structure du capital, les opérations entre parties liées, certaines dettes, les concentrations de propriété et les honoraires d’audit. La société déclare 17 450 476 actions de Classe A en circulation et 2 240 000 actions de Classe B en circulation. Parmi les principaux détenteurs figure Stratton Arms Holding, LLC (détenant de fait 3 200 000 actions de Classe A) ainsi que des participations indirectes conduisant à un contrôle par une seule partie : John Xu est identifié comme l’unique propriétaire des entités détenant des actions substantielles et comme président du conseil, président et directeur général de la société.

Le dépôt détaille les soldes et transactions avec des parties liées : remboursements à John Xu de $174 594 (remboursés le 20 octobre 2022), une acquisition modifiée de GF Supermarket avec un prix d’achat porté de $1,5 million à $2,5 millions (payé en octobre 2023), des dettes en cours envers John Xu de $222 049 au 31 janvier 2025, une dette de $250 000 envers New Victory Foods et une dette de $440 166 envers Hong Kong Supermarket of Monterey Park, Ltd. Le dépôt révèle également des ventes et achats avec des supermarchés affiliés et des honoraires d’audit agrégés incluant $20 600 et $17 800 listés comme frais liés à l’audit.

Maison Solutions Inc. hat ihren Jahresbericht geändert und legt die Kapitalstruktur, Transaktionen mit nahestehenden Parteien, bestimmte Verbindlichkeiten, Eigentumskonzentrationen und Prüferhonorare offen. Das Unternehmen meldet 17.450.476 ausstehende Klasse-A-Aktien und 2.240.000 ausstehende Klasse-B-Aktien. Zu den Hauptanteilseignern gehört Stratton Arms Holding, LLC (wirtschaftlich berechtigt an 3.200.000 Klasse-A-Aktien) sowie indirekte Beteiligungen, die eine Ein-Parteien-Kontrolle zur Folge haben: John Xu wird als Alleineigentümer von Gesellschaften mit erheblichen Anteilen sowie als Vorsitzender des Vorstands, President und CEO benannt.

Die Einreichung beschreibt Salden und Transaktionen mit nahestehenden Parteien: Rückzahlungen an John Xu in Höhe von $174.594 (zurückgezahlt am 20. Oktober 2022), eine geänderte Übernahme von GF Supermarket mit einem Kaufpreis, der von $1,5 Mio. auf $2,5 Mio. erhöht wurde (im Oktober 2023 bezahlt), ausstehende Verbindlichkeiten gegenüber John Xu in Höhe von $222.049 zum 31. Januar 2025, eine ausstehende Verbindlichkeit von $250.000 gegenüber New Victory Foods und eine Verbindlichkeit von $440.166 gegenüber Hong Kong Supermarket of Monterey Park, Ltd. Die Einreichung offenbart außerdem Verkäufe und Einkäufe mit verbundenen Supermarktgesellschaften sowie aggregierte Prüferhonorare, darunter $20.600 und $17.800 als prüfungsnahe Gebühren.

Positive
  • Comprehensive disclosure of related-party transactions, balances and ownership structure
  • Specific exhibit list and incorporation by reference improve traceability to supporting agreements
  • Auditor and audit-related fees are quantified, increasing transparency about professional services costs
Negative
  • Concentrated ownership/control with John Xu holding decisive influence through related entities
  • Significant related-party balances and transactions (e.g., $2.5M acquisition price, $440,166 payable) that may pose conflict-of-interest risks
  • Multiple non‑interest bearing payables to insiders (e.g., $222,049, $250,000) that affect liquidity and related-party exposure

Insights

TL;DR: Concentrated control and extensive related-party transactions raise governance and independence concerns.

The filing shows significant ownership and control linked to the CEO, John Xu, including sole ownership of entities that beneficially own millions of shares and multiple intercompany balances and transactions. Material related-party items include an amended acquisition price for GF Supermarket to $2.5 million, and several non‑interest bearing payables totaling over $900,000 across related parties as disclosed. These relationships can impair independent oversight and create potential conflicts in related-party contracting, financing and purchasing decisions. The disclosure of auditor fees is routine but does not mitigate the governance concentration evident in ownership and affiliated transactions.

TL;DR: Disclosure provides useful detail on related-party flows but limited standalone financial metrics.

The amendment supplies specific balances and transaction amounts that affect working capital and related-party exposures: payables of $222,049, $250,000 and $440,166 to affiliated parties and accounts receivable from affiliated customers (e.g., $306,275 at January 31, 2025). The acquisition price adjustment to $2.5 million and its subsequent payment are material to cash flows historically. However, the filing excerpt lacks consolidated revenue, profit or cash position figures here, so a full financial impact assessment requires the complete financial statements referenced elsewhere in the report.

Maison Solutions Inc. ha modificato il suo rapporto annuale e rende note la struttura del capitale, operazioni con parti correlate, alcuni debiti, concentrazioni di proprietà e compensi del revisore. La società riporta 17.450.476 azioni di Classe A in circolazione e 2.240.000 azioni di Classe B in circolazione. Tra i principali detentori figurano Stratton Arms Holding, LLC (che possiede di fatto 3.200.000 azioni di Classe A) e partecipazioni indirette che conducono al controllo da parte di un unico soggetto: John Xu è indicato come unico proprietario delle entità che detengono quote rilevanti nonché Presidente del Consiglio, Presidente e CEO della società.

Il deposito descrive saldi e operazioni con parti correlate: rimborsi a John Xu per $174.594 (rimborsati il 20 ottobre 2022), una modifica all’acquisizione di GF Supermarket con prezzo d’acquisto aumentato da $1,5 milioni a $2,5 milioni (pagato nell’ottobre 2023), debiti in essere verso John Xu per $222.049 al 31 gennaio 2025, un debito residuo di $250.000 verso New Victory Foods e un debito di $440.166 verso Hong Kong Supermarket of Monterey Park, Ltd. Il deposito segnala inoltre vendite e acquisti con supermercati affiliati e onorari aggregati del revisore incluse voci di $20.600 e $17.800 indicate come costi correlati all’audit.

Maison Solutions Inc. enmendó su informe anual y revela la estructura de capital, transacciones con partes relacionadas, ciertos pasivos, concentraciones de propiedad y honorarios de auditoría. La compañía informa 17.450.476 acciones Clase A en circulación y 2.240.000 acciones Clase B en circulación. Entre los principales titulares está Stratton Arms Holding, LLC (con la tenencia de hecho de 3.200.000 acciones Clase A) y participaciones indirectas que resultan en control por una sola parte: John Xu aparece como único propietario de entidades que poseen participaciones significativas y como Presidente del Consejo, Presidente y CEO de la compañía.

La presentación detalla saldos y operaciones con partes relacionadas: reembolsos a John Xu por $174,594 (reembolsados el 20 de octubre de 2022), una adquisición enmendada de GF Supermarket con precio de compra incrementado de $1.5 millones a $2.5 millones (pagado en octubre de 2023), cuentas por pagar pendientes a John Xu por $222,049 al 31 de enero de 2025, un pasivo pendiente de $250,000 a New Victory Foods y un pasivo de $440,166 a Hong Kong Supermarket of Monterey Park, Ltd. La presentación también revela ventas y compras con supermercados afiliados y honorarios agregados del auditor que incluyen $20,600 y $17,800 listados como honorarios relacionados con la auditoría.

Maison Solutions Inc.는 연례보고서를 수정하고 자본구조, 특수관계자 거래, 일부 채무, 소유 집중 및 감사수수료를 공시했습니다. 회사는 보통주(Class A) 17,450,476주와 Class B 2,240,000주가 발행·유통 중이라고 보고했습니다. 주요 보유자로는 Stratton Arms Holding, LLC(실소유 3,200,000주 보유)가 있으며, 간접 보유를 통해 단독 통제가 이루어지는 점도 언급되어 있습니다: John Xu가 상당 수 지분을 보유한 법인의 유일한 소유자이자 이사회 의장, 사장 겸 CEO로 기재되어 있습니다.

공시서는 특수관계자 잔액 및 거래를 상세히 기술합니다: John Xu에게 $174,594을 상환(2022년 10월 20일 상환 완료), GF Supermarket 인수 금액을 종전 $1.5백만에서 $2.5백만으로 상향(2023년 10월 지급), 2025년 1월 31일 기준 John Xu에 대한 미지급금 $222,049, New Victory Foods에 대한 미지급금 $250,000, Hong Kong Supermarket of Monterey Park, Ltd.에 대한 미지급금 $440,166 등이 포함됩니다. 또한 계열 슈퍼마켓과의 매출·매입 및 감사와 관련된 총액의 수수료로 $20,600$17,800가 감사 관련 수수료로 기재되어 있음을 공시했습니다.

Maison Solutions Inc. a modifié son rapport annuel et divulgue la structure du capital, les opérations entre parties liées, certaines dettes, les concentrations de propriété et les honoraires d’audit. La société déclare 17 450 476 actions de Classe A en circulation et 2 240 000 actions de Classe B en circulation. Parmi les principaux détenteurs figure Stratton Arms Holding, LLC (détenant de fait 3 200 000 actions de Classe A) ainsi que des participations indirectes conduisant à un contrôle par une seule partie : John Xu est identifié comme l’unique propriétaire des entités détenant des actions substantielles et comme président du conseil, président et directeur général de la société.

Le dépôt détaille les soldes et transactions avec des parties liées : remboursements à John Xu de $174 594 (remboursés le 20 octobre 2022), une acquisition modifiée de GF Supermarket avec un prix d’achat porté de $1,5 million à $2,5 millions (payé en octobre 2023), des dettes en cours envers John Xu de $222 049 au 31 janvier 2025, une dette de $250 000 envers New Victory Foods et une dette de $440 166 envers Hong Kong Supermarket of Monterey Park, Ltd. Le dépôt révèle également des ventes et achats avec des supermarchés affiliés et des honoraires d’audit agrégés incluant $20 600 et $17 800 listés comme frais liés à l’audit.

Maison Solutions Inc. hat ihren Jahresbericht geändert und legt die Kapitalstruktur, Transaktionen mit nahestehenden Parteien, bestimmte Verbindlichkeiten, Eigentumskonzentrationen und Prüferhonorare offen. Das Unternehmen meldet 17.450.476 ausstehende Klasse-A-Aktien und 2.240.000 ausstehende Klasse-B-Aktien. Zu den Hauptanteilseignern gehört Stratton Arms Holding, LLC (wirtschaftlich berechtigt an 3.200.000 Klasse-A-Aktien) sowie indirekte Beteiligungen, die eine Ein-Parteien-Kontrolle zur Folge haben: John Xu wird als Alleineigentümer von Gesellschaften mit erheblichen Anteilen sowie als Vorsitzender des Vorstands, President und CEO benannt.

Die Einreichung beschreibt Salden und Transaktionen mit nahestehenden Parteien: Rückzahlungen an John Xu in Höhe von $174.594 (zurückgezahlt am 20. Oktober 2022), eine geänderte Übernahme von GF Supermarket mit einem Kaufpreis, der von $1,5 Mio. auf $2,5 Mio. erhöht wurde (im Oktober 2023 bezahlt), ausstehende Verbindlichkeiten gegenüber John Xu in Höhe von $222.049 zum 31. Januar 2025, eine ausstehende Verbindlichkeit von $250.000 gegenüber New Victory Foods und eine Verbindlichkeit von $440.166 gegenüber Hong Kong Supermarket of Monterey Park, Ltd. Die Einreichung offenbart außerdem Verkäufe und Einkäufe mit verbundenen Supermarktgesellschaften sowie aggregierte Prüferhonorare, darunter $20.600 und $17.800 als prüfungsnahe Gebühren.

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 10-K/A

 

Amendment No. 1

 

(Mark One)

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the fiscal year ended April 30, 2025

 

or

 

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For transition period from ______ to ______

 

Commission File Number: 001-41720

 

Maison Solutions Inc.

(Exact name of registrant as specified in its charter)

 

Delaware   84-2498797
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer
Identification No.) 

 

127 N Garfield Avenue

Monterey Park, California

  91754
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (626) 737-5888

 

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

 

Title of each class   Trading Symbol(s)   Name of each exchange on which registered
Class A Common Stock, $0.0001 par value per share   MSS   The Nasdaq Stock Market LLC

 

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

 

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

 

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

 

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

 

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

 

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

 

Large accelerated filer Accelerated filer
Non-accelerated filer Smaller reporting company
    Emerging growth company

 

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

 

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

 

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

 

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

 

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

 

As of August 28, 2025, the number of shares of the registrant’s Class A common stock, $0.0001 par value, outstanding was 17,450,476 shares, and the number of shares of Class B common stock, $0.0001 par value, outstanding was 2,240,000 shares.

 

Documents Incorporated by Reference

 

None.

 

 

 

 

 

 

Explanatory Note

 

This Form 10-K/A is being filed as an amendment (the “Amendment”) to the Annual Report on Form 10-K filed by Maison Solutions Inc. (the “Company”) with the Securities and Exchange Commission (the “SEC”) on August 14, 2025 (the “Original Filing”). This Amendment is being filed to include the information required by Items 10 through 14 of Part III of Form 10-K. We previously omitted this information from our Original Filing in reliance on General Instruction G(3) to Form 10-K, which permits the information in the above-referenced items to be incorporated in the Original Filing by reference to our definitive proxy statement if such statement is filed no later than 120 days after our fiscal year-end. We are filing this Amendment to provide the information required in Part III of Form 10-K because we may not file a definitive proxy statement containing that information within 120 days after the end of the fiscal year covered by our Original Filing.

 

This Amendment amends and restates in their entirety Items 10, 11, 12, 13 and 14 of Part III of our Original Filing. The cover page of our Original Filing is also amended to delete the reference to the incorporation by reference of portions of our definitive proxy statement into Part III of the Original Filing. In addition, as required by Rule 12b-15 under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), Item 15 of Part IV of the Original Filing is hereby amended to include additional exhibits, including (i) Exhibits 31.1 and 31.2, new certifications by the Company’s Principal Executive Officer and Principal Financial Officer pursuant to Rule 13a-14(a) under the Exchange Act and (ii) Exhibits 10.29 and 10.30 to reflect amended employment agreements entered into by the Chief Executive Officer and the Chief Financial Officer.

 

Except as described above, this Amendment does not amend any other information set forth in the Original Filing, and the Company has not updated disclosures included therein to reflect any subsequent events. Accordingly, this Amendment should be read in conjunction with our Original Filing and with our filings with the SEC subsequent to the Original Filing.

 

 

 

 

Table of Contents

 

    Page
  PART III  
Item 10. Directors, Executive Officers and Corporate Governance 1
Item 11. Executive Compensation 5
Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters 8
Item 13. Certain Relationships and Related Transactions, and Director Independence 9
Item 14. Principal Accountant Fees and Services 11
  PART IV  
Item 15. Exhibits and Financial Statement Schedules 12
Item 16. Form 10-K Summary 14

 

i

 

 

PART III

 

ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

 

Executive Officers and Directors

 

Set forth below is information concerning our current executive officers and directors.

 

Name   Age   Position(s)
John Xu   48   President and Chief Executive Officer and Chairman of the Board
Alexandria M. Lopez   40   Chief Financial Officer and Director
Mark Willis   68   Director
Bin Wang   67   Director
Dr. Xiaoxia Zhang   55   Director
Xi (Jacob) Cao     38   Chief Operating Officer

 

There are no family relationships between our executive officers and members of our Board.

 

Backgrounds of Current Executive Officers and Directors

 

Set forth below is information concerning our current executive officers and directors identified above.

 

John Xu has served as Director, President and Chief Executive Officer of the Company since 2019. Mr. Xu has served as Director and President of J&C International Group LLC, a cross-border investment firm since 2013. From 2009 to 2020, Mr. Xu also served as Director and President of Ideal City Realty, LLC, a real estate investment firm. Mr. Xu has extensive experience in business operations, investment and strategic management and retail enterprises, with a keen market sense and deep understanding of cross-border investment environment.

 

We believe Mr. Xu’s qualifications to serve on our board of directors include his perspective and experience building and leading our Company as the founder and Chief Executive Officer and his extensive experience in business, strategic development and implementation.

 

Alexandria M. Lopez has served as a member of our board of directors and has been the Chief Financial Officer of the Company since 2019. Ms. Lopez previously served as Chief Financial Officer and Vice President of J&C International Group LLC, a position she has held from 2014 to 2023. Ms. Lopez has over 10 years of financial and accounting experience. Ms. Lopez received a B.A. in Accounting from the University of Phoenix.

 

We believe Ms. Lopez’s qualifications to serve on our board of directors include her knowledge of our Company and her extensive management experience at our Company.

 

Mark Willis has served as a member of our board of directors since June 2023. Mr. Willis is the founder and Chief Executive Officer of ParQuest Consulting, which he founded in 2015. Mr. Willis previously served as a member of the transition team of New York City Mayor Eric Adams from 2021 to 2022. Prior to these roles, Mr. Willis served in various roles at Morgan Stanley Wealth Management from 1998 to 2015. Mr. Willis has a BBA in Finance and Investments from Baruch College and an MBA with a concentration computer methodology from the Baruch College Graduate School of Business.

 

We believe Mr. Willis’s qualifications to serve on our board of directors include his substantial experience in business management and finance as well as his expertise and resources in financial services.

 

1

 

 

Bin Wang has served as a member of our board of directors since June 2023. Mr. Wang is the Managing Director of Eon Capital International Ltd, a Hong Kong-incorporated corporate advisory service company since 2007. Mr. Wang also serves as a member of the board of directors of Fly-E Group, Inc. (NASDAQ: FLYE) since May 2024. He also acted as the Chairman and Chief Executive Officer of Alberton Acquisition Corp. (ALAC), a NASDAQ listed company from 2018 to 2020. From 2010 to 2012, he served as Independent Board Director of Sky Digital Stores Corp. (SKYC), participating in the company’s a public listing process. Mr. Wang began his financial career in 1994 with Chemical Bank, as market segment manager for developing the bank’s commercial banking business in the US domestic Asian market. He then served as Vice President and Team Leader of Chase International Financial Services after Chemical Bank’s merger into Chase in 1996 and later combination into JP Morgan Chase in 2000. He continued his service at JP Morgan Chase with a broad range of management responsibilities in the development and growth of the bank’s international business until 2006. Mr. Wang graduated from Northwestern Polytechnic University in 1980, received his M.S. degree in Mechanical Engineering from Xi’an Jiaotong University in 1983 and he obtained his M.A. in economics from Illinois State University in 1992. Mr. Wang has over 30 years of management experience in financial industry and has provided his financial advisory services to dozens of corporate clients in both the United States and Asia.

 

We believe Mr. Wang’s qualifications to serve on our board of directors include his substantial experience in business management as well as his expertise and resources in financial services.

 

Dr. Xiaoxia Zhang has served as a member of our board of directors since June 2023. Dr. Zhang serves as a consultant for a number of Chinese companies with U.S. operations, focusing on strategy, resourcing, technology and supply chain management. Her clients include Yangfang Shengli Catering, which she helped to grow from its origins as a street vendor to a full-industry-chain company that specializes in hala catering, food processing, packaging, central kitchen and restaurants, and to expand its footprint in the New York and California markets. Dr. Zhang also advises Shanxi Hongtong Fenghe Agroforestr, where she helped to develop its signature product, “Yulu Fragrant Pear”, which is known as the “King of Chinese Pears” and to streamline the company’s supply chain process, increasing company efficiency and profitability. Dr. Zhang also serves as Deputy Director at Renmin University of China Lifelong Learning Center, a position she has held since 2014. She previously served as Chairwoman at Zhongguancun Dongsheng New Urbanization Industry Alliance from 2016 to 2020 and Vice Dean at Tianjin Bohai Urban Development Research Institute from 2011 to 2021. Dr. Zhang received her Doctoral Degree in environment science from Peking University in 2004.

 

We believe Dr. Zhang’s qualifications to serve on our board of directors include her substantial experience in consulting and supply chain management and development as well as her experience with growth stage companies.

 

Xi (Jacob) Cao has served as our Chief Operating Officer since February 21, 2025. Mr. Cao has over eight years of experience in the specialty grocery and catering industry. Most recently, he served as the Operations Manager at the Company’s store in El Monte, California from June 2023 until his appointment as the Company’s Chief Operating Officer. Prior to that, Mr. Cao held multiple operational management roles within the grocery industry, including Operations Supervisor at LSK from August 2022 to June 2023 and Operations Manager at Sonic Plus LLC from January 2020 to August 2022.

 

Board of Directors

 

Board Composition

 

Our business and affairs are managed under the direction of our board of directors (the “Board”). Our Amended and Restated Bylaws provide that our board of directors shall consist of a number of directors to be fixed from time to time by the board. Our Board currently consists of five directors, of which Bin Wang, Mark Willis and Dr. Xiaoxia Zhang qualify as independent directors under the corporate governance standards of Nasdaq and the independence requirements of Rule 10A-3 under the Exchange Act. Members of our Board will be elected at our annual meeting of stockholders to hold office until their successors have been elected and qualified, subject to prior death, resignation, disqualification or removal from office. The Board met 4 times and approved 4 written consents during the fiscal year ended April 30, 2025.

 

2

 

 

Controlled Company

 

We are a “Controlled Company” as defined under the Nasdaq Stock Market Rules because, and as long as, Mr. John Xu, our Chairman and Chief Executive Officer, holds more than 50% of the Company’s voting power, he will exercise control over the management and affairs of the company and matters requiring stockholder approval, including the election of the Company’s directors. Mr. Xu, who controls more than 50% of the voting power of our outstanding capital stock, has the ability to control the outcome of matters submitted to our stockholders for approval, including the election of our directors, as well as the overall management and direction of our Company. For so long as we remain a Controlled Company under that definition, we are permitted to elect, and intend, to rely on certain exemptions from corporate governance rules of Nasdaq, including:

 

an exemption from the rule that a majority of our board of directors must be independent directors;

 

an exemption from the rule that the compensation of our chief executive officer must be determined or recommended solely by independent directors; and

 

an exemption from the rule that our director nominees must be selected or recommended solely by independent directors.

 

Committees of the Board of Directors

 

Our Board has established an audit committee, a compensation committee and a nominating and corporate governance committee. Each committee member has been appointed by the Board to serve until his or her successor is elected and qualified, unless he or she is earlier removed or resigns.

 

Audit Committee

 

Our audit committee consists of Dr. Xiaoxia Zhang, Bin Wang and Mark Willis. The Board has determined that each of the members of the audit committee satisfy the independence requirements of the Nasdaq corporate governance standards and Rule 10A-3 under the Exchange Act and is financially literate (as defined under the rules of Nasdaq). In arriving at this determination, the Board has examined each audit committee member’s scope of experience, the nature of their prior and/or current employment and all other factors determined to be relevant under the rules and regulations of Nasdaq and the SEC.

 

Bin Wang serves as the chair of the audit committee. The Board has determined that Bin Wang qualifies as an audit committee financial expert within the meaning of SEC regulations and meets the financial sophistication requirements of the Nasdaq rules. In making this determination, the Board has considered formal education and previous professional experience in financial roles. Both the Company’s independent registered public accounting firm and management will periodically meet privately with the audit committee members.

 

The audit committee has responsibility for, among other things:

 

overseeing management’s maintenance of the reliability and integrity of our accounting policies and financial reporting and our disclosure practices;

 

overseeing management’s establishment and maintenance of processes to assure that an adequate system of internal control is functioning;

 

overseeing management’s establishment and maintenance of processes to assure our compliance with all applicable laws, regulations and corporate policies;

 

reviewing our annual and quarterly financial statements prior to their filing and prior to the release of earnings; and

 

reviewing the performance of the independent accountants and making recommendations to the board of directors regarding the appointment or termination of the independent accountants and considering and approving any non-audit services proposed to be performed by the independent accountants. The audit committee has the power to investigate any matter brought to its attention within the scope of its duties and to retain counsel for this purpose where appropriate.

 

Our Board has adopted a written charter for our audit committee, which is available on our corporate website at www.maisonsolutionsinc.com.

 

3

 

 

The audit committee met 4 times and approved 4 written consents during the fiscal year ended April 30, 2025. The composition and function of the audit committee complies with all applicable requirements of the Sarbanes-Oxley Act and all applicable SEC and Nasdaq rules and regulations. The Company will comply with future requirements to the extent they become applicable to the Company.

 

Compensation Committee

 

Our compensation committee consists of Mark Willis, Bin Wang and Dr. Xiaoxia Zhang. The Board has determined that each of the members of nominating and corporate governance committee satisfy the independence requirements of Nasdaq and the SEC. Mark Willis serves as the chair of the compensation committee. The functions of the compensation committee include, among other things:

 

reviewing our compensation practices and policies, including equity benefit plans and incentive compensation;

 

reviewing key employee compensation policies

 

monitoring performance and compensation of our employee-directors, officers and other key employees; and

 

preparing recommendations and periodic reports to the board of directors concerning these matters.

 

Our Board has adopted a written charter for our compensation committee, which is available on our corporate website at www.maisonsolutionsinc.com.

 

The compensation committee met 0 times and approved 0 written consents during the fiscal year ended April 30, 2025. The composition and function of the compensation committee complies with all applicable requirements of the Sarbanes-Oxley Act and all applicable SEC and Nasdaq rules and regulations. The Company will comply with future requirements to the extent they become applicable to the Company.

 

Nominating and Corporate Governance Committee

 

Our nominating and corporate governance committee consists of Bin Wang, Mark Willis and Dr. Xiaoxia Zhang. The Board has determined that each of the members of nominating and corporate governance committee satisfy the independence requirements of Nasdaq and the SEC. Bin Wang serves as the chair of the nominating and corporate governance committee. The functions of the nominating and corporate governance committee include, among other things:

 

making recommendations as to the size, composition, structure, operations, performance and effectiveness of the board of directors;

 

establishing criteria and qualifications for membership on the board of directors and its committees;

 

assessing and recommending to the board of directors strong and capable candidates qualified to serve on the board of directors and its committees;

 

developing and recommending to the board of directors a set of corporate governance principles; and

 

considering and recommending to the board of directors other actions relating to corporate governance.

 

Our Board has adopted a written charter for our nominating and corporate governance committee, which is available on our corporate website at www.maisonsolutionsinc.com.

 

The nominating and corporate governance committee met 4 times and approved 4 written consents during the fiscal year ended April 30, 2025. The composition and function of the nominating and corporate governance committee complies with all applicable requirements of the Sarbanes-Oxley Act and all applicable SEC and Nasdaq rules and regulations. The Company will comply with future requirements to the extent they become applicable.

 

4

 

 

Code of Ethics

 

Our Board has adopted a code of ethics that establishes the standards of ethical conduct applicable to all of our directors, officers, employees, consultants and contractors. The code of ethics addresses, among other things, competition and fair dealing, conflicts of interest, financial matters and external reporting, company funds and assets, confidentiality and corporate opportunity requirements and the process for reporting violations of the code of ethics, employee misconduct, conflicts of interest or other violations. Our code of ethics is publicly available on our website at www.maisonsolutionsinc.com. Any waiver of our code of ethics with respect to our directors, executive officers or other principal financial officers may only be authorized by our board of directors and will be disclosed as required by applicable law and the listing rules of Nasdaq.Clawback Policy

 

Our Board has adopted a clawback policy (the “Clawback Policy”) in compliance with the SEC’s rules and regulations and the Nasdaq listing standards. Our Clawback Policy requires the repayment of certain cash and equity-based incentive compensation provided to current or former executive officers in connection with a restatement of financial statements if such compensation exceeds the amount that the executive officers would have received based on the restated financial statements. A copy of our Clawback Policy is included as Exhibit 97.1 to this Annual Report on Form 10-K/A.

 

ITEM 11. EXECUTIVE COMPENSATION

 

Director Compensation

 

The following table sets forth information concerning the compensation of each person who served as a non-employee director of the Company during the year ended April 30, 2025.

 

Name  Fees Earned
or Paid in Cash
($)
   All Other
Compensation
($)
   Total
($)
 
Mark Willis   50,000                     50,000 
Bin Wang   50,000         50,000 
Dr. Xiaoxia Zhang   50,000         50,000 

 

Director Service Agreements

 

In connection with the election as our directors, each of our current non-employee directors (including the independent directors) has entered into a standard director service agreement (the “Director Service Agreements”) with us, pursuant to which (a) such director will be entitled to annual cash retainers and/or equity incentive plans (which have yet to be established), (b) we agreed to indemnify our directors to the fullest extent authorized in our governing documents and applicable law, and such indemnity only applies if the director acted honestly and in good faith with a view to our best interests and, in the case of criminal proceedings, we had no reasonable cause to believe that the director’s conduct was unlawful; and (c) the directorship term will expire at the next annual stockholders meeting, subject to earlier extraordinary events. Pursuant to the Director Service Agreements, our current non-employee directors received an annual cash retainer of $50,000 paid quarterly in arrears. Directors who are employees of our Company do not receive additional compensation for service as members of either our Board or its committees.

 

Executive Compensation

 

This section discusses the material components of the executive compensation program for our executive officers who are named in the section titled “Summary Compensation Table” below. The table summarizes the compensation paid to our principal executive officer and each of our other named executive officers determined under 402(m)(2) of Regulation S-K during 2025 and 2024. We refer to these individuals as our “named executive officers.” In fiscal years ended April 30, 2025 and 2024, our named executive officers and their positions were as follows:

 

John Xu, our President and Chief Executive Officer;

 

Alexandria M. Lopez, our Chief Financial Officer;

 

Xi (Jacob) Cao, our Chief Operating Officer; and

 

Tao Han, our Former Chief Operating Officer.

 

5

 

 

Summary Compensation Table

 

The following table sets forth certain information concerning the annual compensation of our Chief Executive Officer and our other named executive officers during the last two fiscal years.

 

 

Name and principal position

  Year   Salary
($)
   Bonus
($)
   Stock
awards
($)
   Option
awards
($)
   Nonequity
incentive plan compensation
($)
   Nonequity
incentive plan
compensation
($)
   All other
compensation
($)
   Total
($)
 
(a)  (b)   (c)   (d)   (e)   (f)   (g)   (h)   (i)   (j) 
John Xu,   2025    180,000(1)        -         -         -           -          -          -       180,000 
President and
Chief Executive Officer
   2024    143,000    -    -    -    -    -    -    143,000 
Alexandria M. Lopez,   2025    120,000(2)   -    -    -    -    -    -    120,000 
Chief Financial Officer   2024    106,000    -    -    -    -    -    -    106,000 
Xi (Jacob) Cao(3)   2025    96,000    -    -    -    -    -    -    96,000 
Chief Operating
Officer
   -    -    -    -    -    -    -    -    - 
Tao Han(4)   2025    

86,400

    -    -    -    -    -    -    86,400 
Former Chief Operating
Officer
   2024    86,400    -    -    -    -    -    -    86,400 

 

(1)On August 28, 2025, Mr. Xu entered into an amendment to his employment agreement, which increased his base salary to $180,000, effective January 25, 2025.
  
(2)On August 28, 2025, Ms. Lopez entered into an amendment to her employment agreement, which increased her base salary to $120,000, effective January 25, 2025.
  
(3)Xi Cao became Chief Operating Officer of the Company, effective February 21, 2025.
  
(2)Tao Han resigned as Chief Operating Officer of the Company, effective February 21, 2025.

 

Policies and Practices Related to the Grant of Certain Equity Awards.

 

We do not grant equity awards in anticipation of the release of material nonpublic information, and we do not time the release of material nonpublic information based on equity award grant dates or for the purpose of affecting the value of executive compensation. While we do not have a formal policy with respect to the timing of awards of stock options, stock appreciation rights, or similar option-like instruments to our named executive officers, historically, including during fiscal 2025, our compensation committee has not granted such awards. In certain circumstances, including the hiring or promotion of an officer, the compensation committee may approve grants to be effective at other times.

 

Employment Agreements

 

We have entered into employment agreements with each of our named executive officers that generally set forth the terms and conditions of employment. The material terms of the employment agreements with each of our named executive officers are described below.

 

John Xu Employment Agreement

 

We entered into an employment agreement with Mr. Xu on October 1, 2021 to serve as the Company’s Chief Executive Officer. Mr. Xu’s employment agreement provides for his service as the Company’s Chief Executive Officer for an unspecified term and on an at-will basis. Pursuant to his employment agreement, Mr. Xu is entitled to an annual base salary of $143,000. If Mr. Xu violates the terms of his employment agreement, the Company may terminate his employment without notice and with one-month salary as compensation and as his exclusive remedy. Mr. Xu’s employment agreement also provides for certain non-compete and non-solicitation covenants. The term of Mr. Xu’s employment agreement began on October 1, 2021 for an initial period of three year, and automatically renews for successive three-year periods unless otherwise terminated. On August 28, 2025, Mr. Xu entered into an amendment to his employment agreement, which increased his base salary to $180,000, effective January 25, 2025.

 

6

 

 

Alexandria M. Lopez Employment Agreement

 

We entered into an employment agreement with Ms. Lopez on October 1, 2021 to serve as the Company’s Chief Financial Officer. Ms. Lopez’s employment agreement provides for her service as the Company’s Chief Financial Officer for an unspecified term and on an at-will basis. Pursuant to her employment agreement, Ms. Lopez is entitled to an annual base salary of $106,000. If Ms. Lopez violates the terms of her employment agreement, the Company may terminate her employment without notice and with one-month salary as compensation and as her exclusive remedy. Ms. Lopez’s employment agreement also provides for certain non-compete and non-solicitation covenants. The term of Ms. Lopez’s employment agreement began on October 1, 2021 for an initial period of one year, and automatically renews for successive one-year periods unless otherwise terminated. On August 28, 2025, Ms. Lopez entered into an amendment to her employment agreement, which increased her base salary to $120,000, effective January 25, 2025.

 

Tao Han Employment Agreement

 

We entered into an employment agreement with Mr. Han on October 1, 2021 to serve as the Company’s Chief Operating Officer. Mr. Han’s employment agreement provides for his service as the Company’s Chief Operating Officer for an unspecified term and on an at-will basis. Pursuant to his employment agreement, Mr. Han was entitled to an annual base salary of $86,400. If Mr. Han violated the terms of his employment agreement, the Company was permitted to terminate his employment without notice and with one-month salary as compensation and as his exclusive remedy. Mr. Han’s employment agreement also provided for certain non-compete and non-solicitation covenants. The term of Mr. Han’s employment agreement began on October 1, 2021 for an initial period of one year, and automatically renewed for successive one-year periods unless otherwise terminated. On February 21, 2025, Tao Han notified the Company of his resignation as Chief Operating Officer of the Company, effective immediately. Mr. Han’s resignation was not a result of any disagreement with the Company or its independent auditor on any matter relating to the Company’s accounting, strategy, management, operations, policies, regulatory matters, or practices.

 

Xi (Jacob) Cao Employment Agreement

 

We entered into an employment agreement with Mr. Cao on February 21, 2025 to serve as the Company’s Chief Operating Officer. Mr. Cao’s employment agreement provides for his service as the Company’s Chief Operating Officer begging on February 21, 2025 for an initial period of one year, and automatically renews for successive one-year periods unless otherwise terminated on an at-will basis. Pursuant to his employment agreement, Mr. Cao is entitled to an annual base salary of $96,000.  If Mr. Cao violates the terms of his employment agreement, the Company may terminate his employment without notice and with one-month salary as compensation and as his exclusive remedy. Mr. Cao’s employment agreement also provides for certain non-compete and non-solicitation covenants. The term of Mr. Cao’s employment agreement began on February 21, 2025 for an initial period of one year, and automatically renews for successive one-year periods unless otherwise terminated.

 

Outstanding Equity Awards at Fiscal Year-End; Option Exercises and Stock Vested

 

None of our named executive officers have ever held options to purchase interests in it or other awards with values based on the value of its interests.

 

Limitation on Liability and Indemnification Matters

 

We have entered into indemnification agreements with our directors and officers that contain provisions that limit their personal liability for monetary damages. Consequently, our directors and officers will not be personally liable to us or our stockholders for monetary damages for any breach of fiduciary duties. With certain exceptions, these agreements provide for indemnification for related expenses including, among other things, attorneys’ fees, judgments, fines and settlement amounts incurred by any of our directors in any action or proceeding. We believe that these indemnification agreements are necessary to attract and retain qualified persons as directors. We also maintain directors’ and officers’ liability insurance.

 

Our amended and restated bylaws provide that we shall advance expenses incurred by a director in advance of the final disposition of any action or proceeding, and permit us to secure insurance on behalf of any officer, director, employee or other agent for any liability arising out of his or her actions in that capacity regardless of whether we would otherwise be permitted to indemnify him or her.

 

7

 

 

The limitation of liability represented by the indemnification agreements and the indemnification provisions in our amended and restated bylaws may discourage stockholders from bringing a lawsuit against our directors for breach of their fiduciary duty of care. They may also reduce the likelihood of derivative litigation against our directors and officers, even though an action, if successful, might benefit us and other stockholders. Further, a stockholder’s investment may be adversely affected to the extent that we pay the costs of settlement and damage awards against directors and officers. At present, there is no pending litigation or proceeding involving any of our directors, officers or employees for which indemnification is sought, and we are not aware of any threatened litigation that may result in claims for indemnification.

 

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

 

The following table sets forth information as of August 28, 2025 regarding the beneficial ownership of our Class A and Class B common stock by:

 

each person known by us to beneficially own more than 5% of our common stock;

 

each of our named executive officers;

 

each of our directors; and

 

all of our executive officers and directors as a group.

 

Beneficial ownership for the purposes of the following table is determined in accordance with the rules and regulations of the SEC. These rules generally provide that a person is the beneficial owner of securities if they have or share the power to vote or direct the voting thereof, or to dispose or direct the disposition thereof or have the right to acquire such powers within 60 days. We have based percentage ownership of our common on 17,450,476 shares of our Class A common stock and 2,240,000 shares of our Class B common stock outstanding as of August 28, 2025. Unless noted otherwise, the corporate address of each person listed below is 127 N Garfield Avenue, Monterey Park, California 91754.

 

   Common Stock Beneficially Owned 
   Class A   Class B   % of 
Name of Beneficial Owner  Shares   %   Shares   %   Voting Power 
5% Stockholders:                    
Stratton Arms Holding, LLC(1)   10,400,000    59.60%   -    -    26.10%
Amsterdam NYC Fund, LP(2)   3,200,000    18.34%   -    -    8.03%
Golden Tree USA, Inc(3)   -    -    2,240,000    100%   56.21%
                          
Executive Officers and Directors:                         
John Xu(4)   10,400,000    59.60%   2,240,000    100%   82.31%
Alexandria M. Lopez   -    -    -    -    - 
Xi (Jacob) Cao   -    -    -    -    - 
Bin Wang   -    -    -    -    - 
Dr. Xiaoxia Zhang   -    -    -    -    - 
Mark Willis   -    -    -    -    - 
Executive Officers and Directors as a group (6 persons)   10,400,000    59.60%   2,240,000    100%   82.31%

 

*Represents less than 1%

 

(1)Stratton Arms Holding, LLC owns 42.5% of the partnership interest of Amsterdam NYC Fund, LP and acts as the general partner of Amsterdam NYC Fund, LP. Stratton Arms Holding, LLC is deemed to be the beneficial owner of 3,200,000 Class A common stock held indirectly through its ownership in Amsterdam NYC Fund, LP. The address of Stratton Arms Holding, LLC is 3901 Main Street Ste 501, Flushing, NY 11354.

 

(2)The address of Amsterdam NYC Fund, LP is 3901 Main Street Ste 501, Flushing, NY 11354.

 

(3)The address of Golden Tree USA, Inc is 3901 Main Street Ste 501, Flushing, NY 11354.

 

(4)John Xu is 100% owner of Stratton Arms Holding, LLC and Golden Tree USA, Inc. John Xu has sole voting and dispositive power over the shares owned by Stratton Arms Holding, LLC and Golden Tree USA, Inc. John Xu is the Chairman of the Board and Chief Executive Officer of the Company.

 

8

 

 

Securities Authorized for Issuance Under Equity Compensation Plans

 

The following table provides information as of April 30, 2025, with respect to all of our compensation plans under which equity securities are authorized for issuance. As of April 30, 2025, there have been no shares issued under our 2023 Stock Incentive Plan.

 

 

 

  Number of
Securities
To Be Issued
Upon
Exercise of
Outstanding
Options,
Warrants
and Rights
   Weighted
Average
Exercise
Price of Outstanding
Options, Warrants and
Rights
   Number of
Securities
Remaining
Available for
Future
Issuance
 
Equity compensation plans approved by stockholders          -   $        -            - 
Equity compensation plans not approved by stockholders       $-    - 
Total   -   $-    - 

 

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

 

Related Party Transactions

 

The following includes a summary of transactions since May 1, 2022 and any currently proposed transactions to which we were or are expected to be a participant and in which any of our directors, executive officers, or holders of more than 5% of our capital stock, or any affiliate or member of the immediate family of the foregoing persons, had or will have a direct or indirect material interest. Most of these transactions are between John Xu, our majority shareholder, chairman of the board and chief executive officer, and us.

 

oAs of April 30, 2022, the Company owed John Xu $174,594. This amount was repaid on October 20, 2022.

 

oOn June 30, 2022, the Company acquired 100% of the equity of GF Supermarket of MP, Inc. from DNL Management Inc. (51% ownership) and Ms. Grace Xu (49% ownership). Ms. Grace Xu is the spouse of John Xu, our majority shareholder, Chairman, President and Chief Executive Officer. This acquisition was treated as a related party transaction. The purchase price for this transaction was $1.5 million. On February 21, 2023, the Company and the selling shareholders renegotiated and entered into an Amended Stock Purchase Agreement, with an effective date on October 31, 2022, to amend the purchase price to $2.5 million, which both parties believed reflected the true fair value of Maison Monterey Park. The purchase price was fully paid in October 2023.

 

9

 

 

oAs of January 31, 2025, the Company had outstanding payable of $222,049 to John Xu. The largest amount of principal outstanding during the year ended April 30, 2024 was $200,811. The payable bears 0% interest per annum and is payable upon demand.

 

oOn August 25, 2023, New Victory Foods Inc. (“New Victory Foods”), which is 100% owned by John Xu, paid a good-faith escrow deposit of $250,000, on behalf of the Company, to Meng Truong and Paulina Truong as part of the purchase price of Lee Lee. As a result, as of April 30, 2024, the Company had an outstanding payable of $250,000 to New Victory Foods. The payable bears 0% interest per annum and is payable on demand.

 

oAs of January 31, 2025, the Company had an outstanding payable of $440,166 to Hong Kong Supermarket of Monterey Park, Ltd., which is controlled by John Xu. The largest amount of principal outstanding during the two years ended April 30, 2024 was $440,166. The payable bears 0% interest per annum and is payable on demand.

 

oThe Company has engaged in sales and purchases of certain supermarket products with HKGF Market of Alhambra, Inc. (“HKGF Alhambra”). Grace Xu, spouse of John Xu, controls HKGF Alhambra with 90% equity ownership, and the Company owns the remaining 10% of the outstanding equity in HKGF Alhambra. The Company had an aggregate of $236,681 supermarket product sales with HKGF Alhambra during the fiscal year ended April 30, 2024.

 

oThe Company has engaged in sales and purchases of certain supermarket products with HKGF Market of Arcadia, LLC (“HKGF Arcadia”). The Company owns 49% equity interest of HKGF Arcadia. The Company had an aggregate of $119,730 supermarket product sales with HKGF Arcadia during the fiscal year ended April 30, 2024. The Company had an aggregate of $260,262 supermarket product sales with HKGF Arcadia during the nine months ended January 31, 2025.

 

oThe Company has engaged in sales and purchases of supermarket products with United Food, LLC (“United Food”). John Xu, ultimately owns an aggregate 37.5% equity interest in United Food, of which 20% is through JC Gourmet Management Inc. and 17.5% is through Dai Cheong Trading Co. At April 30, 2024, the Company had an accounts receivable of $292,189 from United Food related to supermarket product sales. At January 31, 2025, the Company had an accounts receivable of $306,275 from United Food related to supermarket product sales.

 

oThe Company has purchased certain imports and wholesales of groceries from Dai Cheong Trading Co Inc. John Xu controls Dai Cheong Trading Co Inc. with 90% equity ownership through DC Holding CA, Inc. The Company owns the remaining 10% equity of Dai Cheong Trading Co Inc. The Company had an aggregate of $179,963 purchases of import and wholesales of groceries from Dai Cheong Trading Co Inc. during the fiscal year ended April 30, 2024. The Company had an aggregate of $844,075 purchases of import and wholesales of groceries from Dai Cheong Trading Co Inc. during the nine months ended January 31, 2025.

 

See Note 13 - “Related party balances and transactions” in the Notes to the Consolidated Financial Statements in the Company’s Annual Report on Form 10-K for the year ended April 30, 2025 filed with the SEC on August 14, 2025.

 

Independent Directors

 

A majority of our Board is independent under the rules of Nasdaq. Our Board has undertaken a review of the independence of our directors and considered whether any director has a material relationship with us that could compromise his ability to exercise independent judgment in carrying out his responsibilities. As a result of this review, our Board has determined that Bin Wang, Mark Willis and Dr. Xiaoxia Zhang qualify as “independent directors” under the corporate governance standards of Nasdaq and the independence requirements of Rule 10A-3 under the Exchange Act.

 

10

 

 

ITEM 14. PRINCIPAL ACCOUNTANT FEES AND SERVICES

 

Kreit & Chiu CPA LLP (“KC”) has served as the Company’s independent registered public accounting firm from since January 3, 2023.

 

The following table sets forth KC’s fees for the years ended April 30, 2025 and April 30, 2024, respectively.

 

   2025   2024 
Audit Fees(1)  $431,570   $569,105 
Audit-Related Fees(2)   20,600    17,800 
Tax Fees(3)   -    - 
All Other Fees(4)   6,053    - 
Total  $458,223   $586,905 

 

(1)“Audit Fees” means the aggregate fees billed for professional services rendered by our independent registered public accountant for the audits of our annual financial statements, the auditors’ attestation of the Company’s internal control over financial reporting, reviews of the related quarterly financial statements, and services that are normally provided by the independent accountants in connection with statutory and regulatory filings or engagements, including reviews of documents filed with the SEC.

 

(2)“Audit-Related Fees” means the aggregate fees billed for professional services rendered by our independent registered public accountant that are related to the performance of the audit or review of the our financial statements and are not reported under “Audit Fees” and includes the review of Current Reports on Form 8-K and comfort letters in connection with public offerings.

 

(3)“Tax Fees” means the aggregate fees billed for the professional services rendered for tax compliance, tax advice, and tax planning.

 

(4)“All Other Fees” means the aggregate fees billed for services provided by our independent registered public accountant, other than the services reported under “Audit Fees,” “Audit-Related Fees” and “Tax Fees.”

 

Pre-Approval Policies and Procedures for Audit and Permitted Non-Audit Services

 

The Audit Committee is responsible for pre-approving all auditing services and permitted non-audit services (including the fees for such services and terms thereof) to be performed for the Company by its independent registered public accounting firm. The Audit Committee is also responsible for considering whether the independent registered public accounting firm’s performance of permissible non-audit services is compatible with its independence. These policies and procedures are intended to ensure that the provision of such services do not impair the independent registered public accounting firm’s independence.

 

Consistent with these policies and procedures, the Audit Committee approved all of the services rendered by KC for the years ended on April 30, 2025 and April 30, 2024, as described above.

 

11

 

 

PART IV

 

ITEM 15. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

 

  (a) We have filed the following documents as part of this Annual Report on Form 10-K:

 

1.The financial statements listed in the “Index to Financial Statements” on page F-1 are filed as part of this report.

 

2.Financial statement schedules are omitted because they are not applicable, or the required information is shown in the financial statements or notes thereto.

 

3.Exhibits included or incorporated herein: See below.

 

Exhibit No.   Description  
3.1   Amended and Restated Certificate of Incorporation of Maison Solutions Inc. (incorporated by reference to Exhibit 3.2 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
3.2   Certificate of Amendment to the Amended and Restated Certificate of Incorporation of Maison Solutions Inc., dated April 29, 2025 (incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed with the SEC on April 30, 2025).
3.3   Amended and Restated Bylaws of Maison Solutions Inc. (incorporated by reference to Exhibit 3.4 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
4.1   Specimen Class A Common Stock Certificate (incorporated by reference to Exhibit 4.1 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
4.2   Form of Underwriter’s Warrant (incorporated by reference to Exhibit 4.2 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
4.3   Form of Senior Unsecured Convertible Promissory Note, issued March 12, 2025 (incorporated by reference to Exhibit 4.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 13, 2025).
4.4   Note Purchase Warrant, dated March 12, 2025, including Form of Additional Note. (incorporated by reference to Exhibit 4.2 to the Company’s Current Report on Form 8-K filed with the SEC on March 13, 2025).
10.1+   Form of Maison Solutions Inc. 2023 Stock Incentive Plan (incorporated by reference to Exhibit 10.1 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.2   Form of Indemnification Agreement between Maison Solutions Inc. and each of the directors and officers thereof (incorporated by reference to Exhibit 10.2 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.3   Form of Employment Agreement between Maison Solutions Inc. and John Xu (incorporated by reference to Exhibit 10.3 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.4   Form of Employment Agreement between Maison Solutions Inc. and Alexandria M. Lopez (incorporated by reference to Exhibit 10.4 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.5   Form of Employment Agreement between Maison Solutions Inc. and Tao Han (incorporated by reference to Exhibit 10.5 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.6   Amended Loan Authorization and Agreement by and between the U.S. Small Business Administration and Good Fortune Supermarket of Monrovia LP, principal amount of $150,000 at 3.75% interest for a term of 30 years dated June 3, 2020 (incorporated by reference to Exhibit 10.6 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).

 

12

 

 

10.7   Loan Authorization and Agreement by and between the U.S. Small Business Administration and Good Fortune Supermarket of San Gabriel LP, principal amount of $2,000,000 at 3.75% interest for a term of 30 years dated January 12, 2022 (incorporated by reference to Exhibit 10.7 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.8   Amended Loan Authorization and Agreement by and between the U.S. Small Business Administration and Super HK of El Monte Inc, principal amount of $500,000 at 3.75% interest for a term of 30 years dated January 6, 2022 (incorporated by reference to Exhibit 10.8 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.9   Collaboration Agreement by and between JD E-commerce American Limited and Maison Solutions Inc. dated April 19, 2021 (English Translation) (incorporated by reference to Exhibit 10.9 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.10   Intellectual Property License Agreement by and between JD E-commerce American Limited and Maison Solutions Inc. dated April 19, 2021 (English Translation) (incorporated by reference to Exhibit 10.10 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.11   Business Loan Agreement by and between American First National Bank and Good Fortune Supermarket of Monrovia, LP, principal amount of $1,000,000 at 4.5% to 6.5% variable interest for a term of 7 years dated March 2, 2017 (incorporated by reference to Exhibit 10.11 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.12   Business Loan Agreement by and between American First National Bank and Good Fortune Supermarket of San Gabriel, LP, principal amount of $1,000,000 at 4.5% to 6.5% variable interest for a term of 7 years dated March 2, 2017 (incorporated by reference to Exhibit 10.12 to the Company’s Registration Statement on Form S-1, as amended, (File No. 333-272123) filed with the SEC on May 22, 2023 and declared effective on June 14, 2023).
10.13   Form of Securities Purchase Agreement (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on November 24, 2023).
10.14   Form of Registration Rights Agreement (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed with the SEC on November 24, 2023).
10.15***   Stock Purchase Agreement, dated April 4, 2024, by and among AZLL, LLC, Meng Truong and Paulina Truong (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on April 10, 2024).
10.16   Form of Senior Secured Note Agreement (included as Exhibit B to the Stock Purchase Agreement filed as Exhibit 10.15 hereto).
10.17   Form of Security Agreement (included as Exhibit E to the Stock Purchase Agreement filed as Exhibit 10.15 hereto).
10.18   Form of Xu Guarantee Agreement (included as Exhibit F to the Stock Purchase Agreement filed as Exhibit 10.15 hereto).
10.19   Form of Purchaser Guarantee Agreement (included as Exhibit G to the Stock Purchase Agreement filed as Exhibit 10.15 hereto).
10.20   First Amendment to Senior Secured Note Agreement, dated October 21, 2024, by and between Lee Lee Oriental Supermart, LLC, AZLL LLC, Maison Solutions Inc., Meng Truong and Paulina Truong (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on October 24, 2024).
10.21   Second Amendment to Senior Secured Note Agreement, dated October 21, 2024, by and between Lee Lee Oriental Supermart, LLC, AZLL LLC, Meng Truong and Paulina Truong (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed with the SEC on October 24, 2024).

 

13

 

 

10.22   First Amendment to Security Agreement, dated October 21, 2024, by and between Lee Lee Oriental Supermart, LLC, AZLL LLC, Meng Truong and Paulina Truong (incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed with the SEC on October 24, 2024).
10.23   First Amendment to AZLL Guarantee Agreement, dated October 21, 2024, by AZLL LLC to and for the benefit of Meng Truong and Paulina Truong (incorporated by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed with the SEC on October 24, 2024).
10.24   First Amendment to Xu Guarantee Agreement, dated October 21, 2024, by John Jun Xu and Grace Xu to and for the benefit of Meng Truing and Paulina Truong (incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed with the SEC on October 24, 2024).
10.25   Consulting Services Agreement, dated January 29, 2025, by and among Maison Solutions Inc., Good Fortune Supermarket of Quincy, Inc., Good Fortune Supermarket Group (USA) Inc., Good Fortune Supermarket of VA I, Inc., and Good Fortune Supermarket (Rhode Island) Corp. (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on January 30, 2025).
10.26***   Securities Purchase Agreement, dated March 12, 2025, by and between the Company and the Investor (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 13, 2025).
10.27   Registration Rights Agreement, dated March 12, 2025, by and between the Company and the Investor (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed with the SEC on March 13, 2025).
10.28   Note Modification Agreement, dated March 12, 2025, by and between Meng Truong and Paulina Truong, Lee Lee Oriental Supermart, LLC, AZLL LLC, and John Jun Xu and Grace Xu (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on March 13, 2025).
10.29+   Amendment to Employment Agreement, dated October 1, 2021, between Maison Solutions Inc. and John Xu, dated August 28, 2025 (incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed with the SEC on August 28, 2025).
10.30+   Amendment to Employment Agreement, dated October 1, 2021, between Maison Solutions Inc. and Alexandria Lopez, dated August 28, 2025 (incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed with the SEC on August 28, 2025).
19.1   Insider Trading Policy (incorporated by reference to Exhibit 19.1 to the Company’s Annual Report on Form 10-K filed with the SEC on August 14, 2025).
31.1*   Certification pursuant to Section 302 of the Sarbanes-Oxley Act.
31.2*   Certification pursuant to Section 302 of the Sarbanes-Oxley Act.
32.1   Certification pursuant to Section 906 of the Sarbanes-Oxley Act (incorporated by reference to Exhibit 32.1 to the Company's Annual Report on Form 10-K filed with the SEC on August 14, 2025).
32.2   Certification pursuant to Section 906 of the Sarbanes-Oxley Act (incorporated by reference to Exhibit 32.2 to the Company's Annual Report on Form 10-K filed with the SEC on August 14, 2025).
97.1   Maison Solutions Inc. Clawback Policy (incorporated by reference to Exhibit 97.1 to the Company’s Annual Report on Form 10-K filed with the SEC on August 13, 2024).
101.INS*   Inline XBRL Instance Document.
101.SCH*   Inline XBRL Taxonomy Extension Schema.
101.CAL*   Inline XBRL Taxonomy Extension Calculation Linkbase.
101.DEF*   Inline XBRL Taxonomy Extension Definition Linkbase.
101.LAB*   Inline XBRL Taxonomy Extension Label Linkbase.
101.PRE*   Inline XBRL Taxonomy Extension Presentation Linkbase.
104*   Cover Page Interactive Data File (formatted as Inline XBRL and contained in Exhibit 101)

 

*Filed herewith.

 

**Furnished herewith.

 

***Certain exhibits and schedules to this Exhibit have been omitted in accordance with Regulation S-K Item 601(b)(2). The Company agrees to furnish supplementally a copy of all omitted exhibits and schedules to the SEC upon its request.

 

+Indicates management compensatory agreement.

 

ITEM 16. FORM 10-K SUMMARY

 

None.

 

14

 

 

SIGNATURES

 

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

 

DATE: August 28, 2025 MAISON SOLUTIONS INC.
     
  By: /s/ John Xu
    John Xu
    Chief Executive Officer, Chairman and President
    (Principal Executive Officer)
     
  By: /s/ Alexandria M. Lopez
    Alexandria M. Lopez
    Chief Financial Officer and Director
    (Principal Financial Officer and Principal Accounting Officer)

 

Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated.

 

Signature   Title   Date
         
/s/ John Xu   Chief Executive Officer, Chairman and President   August 28, 2025
John Xu   (Principal Executive Officer)    
         
/s/ Alexandria M. Lopez   Chief Financial Officer and Director   August 28, 2025
Alexandria M. Lopez   (Principal Financial Officer and Principal Accounting Officer)    
         
/s/ Bin Wang   Director   August 28, 2025
Bin Wang        
         
/s/ Mark Willis   Director   August 28, 2025
Mark Willis        
         
/s/ Dr. Xiaoxia Zhang   Director   August 28, 2025
Dr. Xiaoxia Zhang        

 

 

15

 

 

0001892292 true FY 3415028 0001892292 2024-05-01 2025-04-30 0001892292 us-gaap:CommonClassAMember 2025-08-28 0001892292 us-gaap:CommonClassBMember 2025-08-28 0001892292 2023-10-31 xbrli:shares iso4217:USD

FAQ

What class share counts does Maison Solutions Inc. (MSS) report?

The filing discloses 17,450,476 Class A common shares outstanding and 2,240,000 Class B common shares outstanding.

Who controls a material block of Maison Solutions Inc. (MSS) shares?

Stratton Arms Holding, LLC is deemed beneficial owner of 3,200,000 Class A shares; John Xu is the sole owner of entities holding substantial shares and is Chairman and CEO.

What related-party payables are disclosed in the amendment?

Disclosed related-party payables include $222,049 owed to John Xu (as of Jan 31, 2025), $250,000 owed to New Victory Foods, and $440,166 owed to Hong Kong Supermarket of Monterey Park, Ltd.

Did Maison Solutions report any acquisition involving related parties?

Yes. The company acquired GF Supermarket; the purchase price was amended from $1.5 million to $2.5 million, with the purchase price fully paid in October 2023. The sellers included relatives of John Xu.

What auditor fees are disclosed?

The filing lists audit-related fees of $20,600 and $17,800 in the disclosed fee categories.
Maison Solutions Inc.

NASDAQ:MSS

MSS Rankings

MSS Latest News

MSS Latest SEC Filings

MSS Stock Data

16.80M
3.85M
77.94%
2.52%
0.06%
Grocery Stores
Retail-grocery Stores
Link
United States
MONTEREY PARK