false
0001279620
0001279620
2026-01-28
2026-01-28
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM 8-K
CURRENT REPORT PURSUANT TO
SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported):
January 28, 2026
| Zoned Properties, Inc. |
| (Exact Name of Registrant as Specified in its Charter) |
| |
| Nevada |
| (State or Other Jurisdiction of Incorporation) |
| 000-51640 |
|
46-5198242 |
| (Commission File Number) |
|
(IRS Employer
Identification No.) |
8360 E. Raintree Drive, #230
Scottsdale, AZ |
|
85260 |
| (Address of Principal Executive Offices) |
|
(Zip Code) |
(Registrant’s telephone number, including
area code): (877) 360-8839
N/A
(Former name, former address and former fiscal
year, if changed since last report)
Check the appropriate box below if the Form 8-K
filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General
Instruction A.2.)
| ☐ |
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
| ☐ |
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
| ☐ |
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
| ☐ |
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b) of the Act:
| Title of each class |
|
Trading Symbol(s) |
|
Name of each exchange on which registered |
| N/A |
|
N/A |
|
N/A |
Indicate by check mark whether the registrant
is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405) or Rule 12b-2 of the Securities
Exchange Act of 1934 (17 CFR §240.12b-2).
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. ☐
Item 5.02. Departure
of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
Effective January 28,
2026, the Board of Directors (the “Board”) of Zoned Properties, Inc. (the “Company”) approved an increase in the
base salary of each of Bryan McLaren, the Company’s Chairman of the Board, Chief Executive Officer and Chief Financial Officer,
and Berekk Blackwell, the Company’s President and Chief Operating Officer, by 10%, such that Mr. McLaren’s and Mr. Blackwell’s
base salaries were increased to $275,000 and $210,000, respectively.
Effective January 19,
2026, all unvested stock options held by Mr. McLaren, Mr. Blackwell, or members of the Board, representing stock options to purchase an
aggregate of 298,750 shares of common stock (0, 97,500, 70,000, 70,000, and 61,250 of which were held by Mr. McLaren, Mr. Blackwell, Art
Friedman, David G. Honaman and Cole Stevens, respectively), were canceled. All vested stock options as of January 19, 2026 held by Mr.
McLaren, Mr. Blackwell or members of the Board remain outstanding and exercisable in accordance with their existing terms.
Effective January 28,
2026, the Company issued shares of restricted common stock, representing compensation for services to be rendered in 2026 and 2027, to
the Company’s executive officers and Board members as follows:
| Name | |
Position | |
No. of
Shares of
Restricted
Common
Stock | |
| Bryan McLaren | |
Chairman of the Board, Chief Executive Officer and Chief Financial Officer | |
| 250,000 | |
| Berekk Blackwell | |
President and Chief Operating Officer | |
| 150,000 | |
| Art Friedman | |
Independent Director | |
| 200,000 | |
| David G. Honaman | |
Independent Director | |
| 200,000 | |
| Cole Stevens | |
Independent Director | |
| 200,000 | |
Such issuances are subject
to forfeiture, depending on continued employment or service with the Company. If a recipient voluntarily resigns or is terminated for
cause prior to December 31, 2027, the recipient must return to the Company a pro-rata portion of the issued shares, calculated on a monthly
basis. If a change of control occurs at any time prior to December 31, 2027, all clawback provisions will automatically terminate and
each recipient will retain 100% of the issued shares, free of any repayment obligation.
Additionally, the above
executive officers and Board members will receive a cash payment from the Company to cover income tax liability associated with the above
stock issuances in an amount up to 35% of the cost basis of the shares. In the event of a change of control, the Company will pay the
full 35% tax coverage amount to each of the above executive officers and Board members prior to consummation of such change of control.
Item 8.01. Other Events.
Effective January 19,
2026, all unvested stock options held by Patrick Moroney, representing stock options to purchase an aggregate of 60,000 shares of common
stock, were canceled. Mr. Moroney is a non-executive officer member of the Company’s management team. As previously disclosed in
the Company’s Current Report on Form 8-K filed on January 20, 2026 with the Securities and Exchange Commission, on January 15, 2026,
the Company and certain of its affiliates entered into an asset purchase agreement with BPB Partners, LLC (the “Buyer”) relating
to a management buyout of certain of the Company’s assets and operations. The Buyer is owned by Mr. McLaren, Mr. Blackwell and Mr.
Moroney.
Effective January 28,
2026, the Company issued 150,000 shares of restricted common stock, representing compensation for services to be rendered in 2026 and
2027, to Mr. Moroney. The issuance is subject to forfeiture, depending on Mr. Moroney’s continued employment or service with the
Company. If Mr. Moroney voluntarily resigns or is terminated for cause prior to December 31, 2027, he must return to the Company a pro-rata
portion of the issued shares, calculated on a monthly basis. If a change of control occurs at any time prior to December 31, 2027, all
clawback provisions will automatically terminate and Mr. Moroney will retain 100% of the issued shares, free of any repayment obligation.
Additionally, Mr. Moroney
will receive a cash payment from the Company to cover income tax liability associated with the above stock issuance in an amount up to
35% of the cost basis of the shares. In the event of a change of control, the Company will pay the full 35% tax coverage amount to Mr.
Moroney prior to consummation of such change of control.
SIGNATURES
Pursuant to the requirements of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
| |
ZONED PROPERTIES, INC. |
| |
|
| Dated: January 28, 2026 |
/s/ Bryan McLaren |
| |
Bryan McLaren |
| |
Chief Executive Officer & Chief Financial Officer |