Annual report pursuant to Section 13 and 15(d)

RELATED PARTY TRANSACTIONS

v3.19.2
RELATED PARTY TRANSACTIONS
12 Months Ended
May 31, 2019
Related Party Transactions [Abstract]  
Related Party Transactions Disclosure [Text Block]

NOTE 18 – RELATED PARTY TRANSACTIONS


As of May 31, 2019 and 2018, the Company owed the amount of $0 and $37,500, respectively, to Jeffrey Binder, its Chief Executive Officer, for accrued salary. For the twelve months ended May 31, 2018, unpaid accrued salary in the amount of $150,000 was transferred to a convertible promissory note due to Mr. Binder.


As of May 31 2019 and 2018, the Company had accrued salary due to Michael Abrams, a former officer of the Company prior to his September 1, 2015 termination, in the amount of $16,250.


As of May 31, 2019 and 2018, the Company had related party payables in the amount of $0 and $17,930, respectively, due to officers and directors related to expenses paid on behalf of the Company. The Company imputed interest at the rate of 6% per annum on these liabilities, and recorded imputed interest expense on these liabilities in the amounts of $807 and $1,076 during the years ended May 31, 2019 and 2018, respectively.  These interest accruals were charged to additional paid-in capital. The Company repaid the amount of $17,930 to the officers and directors effective March 1, 2019.


On July 27, 2018, the Company granted 25,000 shares of restricted common stock to Frank Tarantino, its former Chief Financial Officer. These shares vested four months after issuance. The shares were valued at $17,500, and were amortized over the vesting period. These shares were issued on April 11, 2019.


On July 31, 2018, the Company granted the Chief Executive Officer of CLS Nevada, Inc. a one-time signing bonus of 500,000 shares of restricted common stock, which shall become fully vested one year from the effective date of his employment agreement. These shares were valued at $355,000 and will be amortized over the vesting period. As of May 31, 2019, $325,417 had been charged to operations.


On July 31, 2018, the Company granted the Chief Operating Officer of CLS Nevada, Inc. a one-time signing bonus of 50,000 shares of restricted common stock, which shall become fully vested one year from the effective date of his employment agreement. These shares were valued at $35,000 and will be amortized over the vesting period. As of May 31, 2019, $32,542 had been charged to operations.


On July 24, 2018, the Company awarded Star Associates, LLC, a limited liability company owned by Andrew Glashow, a director of the Company, a cash payment in the amount of $250,000 and 700,000 shares of restricted common stock in recognition of Mr. Glashow’s efforts, through Star Associates, in successfully assisting the Company in negotiating and obtaining the financing necessary to acquire Alternative Solutions. The shares were valued at $490,000 and were charged to operations during the year ended May 31, 2019.


Related Party Notes Payable 


On March 12, 2018, the Company received conversion notices from Jeffrey I. Binder, Frank Koretsky, Newcan Investment Partners LLC and CLS CO 2016, LLC (collectively, the “Insiders”). Pursuant to the terms of the conversion notices, the following amounts of principal and accrued interest were converted to common stock of the Company:


           

Accrued

         
   

Principal

   

Interest

   

# Shares

 

Jeffrey Binder

  $ 464,698     $ 43,058       (1,624,819

)

Frank Koretsky

    -       46,626       (149,203

)

Newcan Investment Partners LLC

    956,658       98,098       (3,375,220

)

CLS CO 2016 LLC

    -       9,308       (29,786

)

Total

  $ 1,421,356     $ 197,090       (5,179,028

)


At May 31, 2018, the Company had $143,887 in principal and $5,142 in accrued interest of convertible notes payable outstanding to Jeffrey Binder, an officer and director, David Lamadrid, an officer, and to Newcan Investment Partners, LLC, an entity wholly owned by Frank Koretsky, a director.


During the year ended May 31, 2019, the Company made principal and interest payments to Mr. Binder in the amount of $37,500 and $3,903, respectively. At May 31, 2019, the Company had no principal or accrued interest payable to Mr. Binder.


During the year ended May 31, 2019, David Lamadrid converted principal in the amount of $31,250 and accrued interest in the amount of $1,247 into a total of 103,989 shares of common stock. At May 31, 2019, the Company had no principal or accrued interest payable to Mr. Lamadrid.


During the year ended May 31, 2019, Newcan Investment Partners, LLC, converted principal in the amount of $75,000 and accrued interest in the amount of $3,534 into a total of 196,336 shares of common stock. At May 31, 2019, the Company had no principal or accrued interest payable to Newcan Investment Partners, LLC.