AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 23, 2003
REGISTRATION NO. 333-106597
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
---------------------
AMENDMENT NO. 2
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
---------------------
AEROPOSTALE, INC.
(Exact Name of Registrant as Specified in its Charter)
DELAWARE 5600 31-1443880
(State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer
incorporation or organization) Classification Code Number) Identification Number)
1372 BROADWAY, 8TH FLOOR
NEW YORK, NEW YORK 10018
(646) 485-5398
(Address, including zip code, and telephone number, including area code, of
Registrant's principal executive offices)
JULIAN R. GEIGER
CHAIRMAN AND CHIEF EXECUTIVE OFFICER
AEROPOSTALE, INC.
1372 BROADWAY, 8TH FLOOR
NEW YORK, NEW YORK 10018
(646) 485-5398
(Name, address, including zip code, and telephone number, including area code,
of agent for service)
---------------------
COPIES TO:
JOSHUA N. KORFF, ESQ. WILLIAM F. SCHWITTER, ESQ.
KIRKLAND & ELLIS LLP PAUL, HASTINGS, JANOFSKY & WALKER LLP
CITIGROUP CENTER 75 EAST 55TH STREET
153 EAST 53RD STREET NEW YORK, NEW YORK 10022
NEW YORK, NEW YORK 10022 (212) 318-6000
(212) 446-4800
---------------------
APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: As soon as
practicable after the effective date of this Registration Statement.
---------------------
If the only securities being registered on this Form are being offered
pursuant to dividend or interest reinvestment plans, please check the following
box. [ ]
If any of the securities being registered on this Form are to be offered on
a delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, other than securities offered only in connection with dividend or interest
reinvestment plans, check the following box. [ ]
If this Form is filed to registered additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of the earlier
effective registration statement for the same offering. [ ]
If this Form is a post-effective amendment filed pursuant to Rule 462(c)
under the Securities Act, check the following box and list the Securities act
registration statement number of the earlier effective registration statement
for the same offering. [ ]
If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box. [ ]
---------------------
CALCULATION OF REGISTRATION FEE
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------------------------------------------------
PROPOSED
AMOUNT MAXIMUM PROPOSED MAXIMUM
TITLE OF EACH CLASS OF SECURITIES TO BE OFFERING PRICE AGGREGATE AMOUNT OF
TO BE REGISTERED REGISTERED(1) PER UNIT(2) OFFERING PRICE(1)(2) REGISTRATION FEE(3)
- --------------------------------------------------------------------------------------------------------------------------
Common Stock, $0.01 par value..... 6,997,750 $25.71 $179,912,153 $14,555
- --------------------------------------------------------------------------------------------------------------------------
- --------------------------------------------------------------------------------------------------------------------------
(1) Includes common stock that the Underwriters have the option to purchase to
cover over-allotments, if any.
(2) The price per unit is estimated in accordance with Rule 457(c) under the
Securities Act of 1933, as amended, solely for the purpose of calculating
the registration fee and is $25.71, the average of the high and low prices
of common stock of Aeropostale, Inc. as reported by the New York Stock
Exchange on July 22, 2003.
(3) The Registrant previously paid $11,620 of the registration fee.
---------------------
THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR
DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL
FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION
STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(a) OF
THE SECURITIES ACT OF 1933 OR UNTIL THE REGISTRATION STATEMENT SHALL BECOME
EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SUCH SECTION 8(a),
MAY DETERMINE.
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
EXPLANATORY NOTE
The sole purpose of this Amendment is to file exhibits to the Registration
Statement and to revise the calculation of the registration fee. Accordingly,
this Amendment consists only of the facing page, this explanatory note and Part
II of the Registration Statement. The Prospectus and Financial Statements are
unchanged and have been omitted.
PART II
INFORMATION NOT REQUIRED IN PROSPECTUS
ITEM 14. OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION
The following table sets forth the costs and expenses, other than
underwriting discounts and commissions, payable by Aeropostale in connection
with the sale of common stock being registered. All amounts are estimates except
the SEC registration fee and the NASD filing fee.
SEC registration fee........................................ $ 14,555
NASD filing fee............................................. 14,860
Printing and engraving costs................................ 150,000
Legal fees and expenses..................................... 200,000
Accounting fees and expenses................................ 100,000
Blue Sky fees and expenses.................................. 10,000
Transfer Agent and Registrar fees........................... 5,000
Miscellaneous expenses...................................... 35,585
--------
Total..................................................... 530,000
========
ITEM 15. INDEMNIFICATION OF DIRECTORS AND OFFICERS
Section 145 of the Delaware General Corporation Law permits a corporation
to include in its charter documents, and in agreements between the corporation
and its directors and officers, provisions expanding the scope of
indemnification beyond that specifically provided by the current law.
Article Nine of our amended and restated certificate of incorporation
provides for the indemnification of directors and officers to the fullest extent
permissible under Delaware law.
Article Nine of our articles of incorporation also provides for the
indemnification of officers, directors and third parties acting on our behalf if
such person acted in good faith and in a manner reasonably believed to be in and
not opposed to our best interest, and, with respect to any criminal action or
proceeding, the indemnified party had no reason to believe his or her conduct
was unlawful.
Reference is also made to Section 8 of the Underwriting Agreement contained
in Exhibit 1.1 hereto, indemnifying officers and directors of Aeropostale
against certain liabilities.
Aeropostale, Inc. also maintains a directors and officers liability policy
on behalf of its officers and directors.
ITEM 16. EXHIBITS AND FINANCIAL STATEMENT SCHEDULES
(a) Exhibits
1.1 Form of Underwriting Agreement.
3.1 Form of Amended and Restated Certificate of Incorporation.+
3.2 Form of Amended and Restated By-Laws.+
4.1 Specimen Common Stock Certificate.+
4.2 Stockholders' Agreement, dated as of August 3, 1998, by and
among MSS-Delaware, Inc., MSS Acquisition Corp. II,
Federated Specialty Stores, Inc., Julian R. Geiger, David R.
Geltzer and John S. Mills.+
5.1 Opinion of Kirkland & Ellis LLP.
10.1 Aeropostale, Inc. 1998 Stock Option Plan.+
10.2 Aeropostale, Inc. 2002 Long-Term Incentive Plan.+
10.3 Loan and Security Agreement, dated July 31, 1998, between
Bank Boston Retail Finance Inc., as agent for the lenders
party thereto (the "Lenders"), the Lenders and MSS-Delaware,
Inc.+
II-1
..4 10 First Amendment to Loan and Security Agreement, dated November 8, 1999, by and between Bank
Boston Retail Finance Inc., as agent for the Lenders, the Lenders and MSS-Delaware, Inc.+
10.5 Second Amendment to Loan and Security Agreement, dated May 2, 2002, by and between Fleet
Retail Finance Inc. (f/k/a Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.6 Third Amendment to Loan and Security Agreement, dated June 13, 2001, by and between Fleet
Retail Finance Inc. (f/k/a Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.7 Fourth Amendment to Loan and Security Agreement, dated February 2, 2002, by and between
Fleet Retail Finance Inc. (f/k/a Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.8 Sublease Agreement, dated February 5, 2002, between the United States Postal Services and
Aeropostale, Inc.+
10.9 Merchandise Servicing Agreement, dated March 1, 1999, between American Consolidation, Inc.
and MSS-Delaware, Inc.+
10.10 Interim Merchandise Servicing Agreement, dated as of February 11, 2002, by and between
American Consolidation Inc. and Aeropostale, Inc.+
10.11 Amended and Restated Sourcing Agreement, dated July 22, 2002, by and among Federated
Department Stores, Inc., and Aeropostale, Inc., successor-in-interest to Specialty
Acquisition Corporation and MSS-Delaware, Inc.++
10.12 Fifth Amendment to Loan and Security Agreement, dated April 15, 2002, by and between Fleet
Retail Finance Inc. (f/k/a Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.13 Amendment No. 1 to Stockholders' Agreement, dated April 23, 2002, by and among Aeropostale,
Inc., Bear Stearns MB 1998-1999 Pre-Fund, LLC and Julian R. Geiger.+
10.14 Employment Agreement, dated as of February 1, 2002, between Aeropostale, Inc. and Julian R.
Geiger.+
10.15 Employment Agreement, dated February 1, 2002, between Aeropostale, Inc. and Christopher L.
Finazzo.++
10.16 Employment Agreement, dated February 1, 2002, between Aeropostale, Inc. and John S.
Mills.++
10.17 Severance Policy of Aeropostale, Inc. for certain senior executives, effective August 1,
2000.*
10.18 Severance Agreement, dated April 1, 2003, between Aeropostale, Inc. and Michael J.
Cunningham.*
10.19 Severance Agreement, dated October 3, 2000, between Aeropostale, Inc. and Thomas P.
Johnson.*
10.20 Amendment No. 2 to Stockholder's Agreement, dated June 25, 2003, by and among Aeropostale,
Inc., Bear Stearns MB 1998-1994 Pre-Fund, LLC and Julian Geiger.*
21.1 List of subsidiaries of Aeropostale, Inc.+
23.1 Consent of Kirkland & Ellis LLP (included in Exhibit 5.1).
23.2 Power of Attorney (on signature page).*
23.3 Consent of Deloitte & Touche LLP.*
- ---------------
+ Incorporated by reference to the Registration Statement on Form S-1,
originally filed by Aeropostale, Inc. on March 8, 2003 (Registration No.
333-84056).
++ Incorporated by reference to the Annual Report on Form 10-K, for the fiscal
year ended February 1, 2003.
* Previously filed.
(b) Financial Statement Schedules
Schedule II -- Valuation and Qualifying Accounts.
ITEM 17. UNDERTAKINGS
The undersigned Registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act of 1933, each filing of the
Registrant's annual report pursuant to Section 13(a) or 15(d) of the Securities
Exchange Act of 1934 (and, where applicable, each filing of an employee benefit
plan's annual
II-2
report pursuant to Section 15(d) of the Securities Exchange Act of 1934) that is
incorporated by reference in the registration statement shall be deemed to be a
new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial bona
fide offering thereof.
Insofar as indemnification by the Registrant for liabilities arising under
the Securities Act of 1933 may be permitted to directors, officers and
controlling persons of the Registrant pursuant to the foregoing provisions or
otherwise, the Registrant has been informed that in the opinion of the
Securities and Exchange Commission such indemnification is against public policy
as expressed in the Securities Act of 1933, and is, therefore, unenforceable. In
the event that a claim for indemnification against such liabilities (other than
the payment by the Registrant of expenses incurred or paid by a director,
officer, or controlling person of the Registrant in the successful defense of
any action, suit or proceeding) is asserted by such director, officer or
controlling person in connection with the securities being registered hereunder,
the Registrant will, unless in the opinion of its counsel the matter has been
settled by controlling precedent, submit to a court of appropriate jurisdiction
the question whether such indemnification by it is against public policy as
expressed in the Securities Act of 1933 and will be governed by the final
adjudication of such issue.
We hereby undertake that:
(f) For purposes of determining any liability under the Securities Act of
1933, the information omitted from the form of Prospectus filed as part of this
registration statement in reliance upon Rule 430A and contained in a form of
Prospectus filed by the Registrant pursuant to Rule 424(b)(1) or (4) or 497(h)
under the Securities Act shall be deemed to be part of this registration
statement as of the time it was declared effective.
(g) For the purpose of determining any liability under the Securities Act
of 1933, each post-effective amendment that contains a form of prospectus shall
be deemed to be a new registration statement relating to the securities offered
therein, and the offering of such securities at that time shall be deemed to be
the initial bona fide offering thereof.
II-3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
certifies that it has reasonable grounds to believe that it meets all of the
requirements for filing on Form S-3 and has duly caused this Amendment No. 2 to
the Registration Statement to be signed on its behalf by the undersigned,
thereunto duly authorized, in the City of New York, State of New York, on the
23rd day of July, 2003.
AEROPOSTALE, INC.
By: /s/ JULIAN R. GEIGER
------------------------------------
Julian R. Geiger
Chairman and Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, as amended,
this Registration Statement has been signed by the following persons in the
capacities and on the dates indicated:
SIGNATURE TITLE DATE
--------- ----- ----
/s/ JULIAN R. GEIGER Chairman, Chief Executive Officer, and July 23, 2003
------------------------------------------------ Director (Principal Executive Officer)
Julian R. Geiger
* President, Chief Operating Officer, and July 23, 2003
------------------------------------------------ Director
John S. Mills
* Senior Vice President and Chief Financial July 23, 2003
------------------------------------------------ Officer
Michael J. Cunningham
* Vice President -- Controller (Principal July 23, 2003
------------------------------------------------ Accounting Officer)
Alan C. Siebels
* Director July 23, 2003
------------------------------------------------
Bodil Arlander
* Director July 23, 2003
------------------------------------------------
Mary Elizabeth Burton
* Director July 23, 2003
------------------------------------------------
David Edwab
* Director July 23, 2003
------------------------------------------------
John D. Howard
* Director July 23, 2003
------------------------------------------------
Richard Metrick
* Director July 23, 2003
------------------------------------------------
David Glaser
* Director July 23, 2003
------------------------------------------------
Douglas Korn
* Director July 23, 2003
------------------------------------------------
Richard Perkal
* Director July 23, 2003
------------------------------------------------
David B. Vermylen
* by Julian R. Geiger, attorney-in-fact.
II-4
EXHIBIT INDEX
EXHIBIT
NO. DESCRIPTION
- ------- -----------
1.1 Form of Underwriting Agreement.
3.1 Form of Amended and Restated Certificate of Incorporation.+
3.2 Form of Amended and Restated By-Laws.+
4.1 Specimen Common Stock Certificate.+
4.2 Stockholders' Agreement, dated as of August 3, 1998, by and
among MSS-Delaware, Inc., MSS Acquisition Corp. II,
Federated Specialty Stores, Inc., Julian R. Geiger, David R.
Geltzer and John S. Mills.+
5.1 Opinion of Kirkland & Ellis LLP.
10.1 Aeropostale, Inc. 1998 Stock Option Plan.+
10.2 Aeropostale, Inc. 2002 Long-Term Incentive Plan.+
10.3 Loan and Security Agreement, dated July 31, 1998, between
Bank Boston Retail Finance Inc., as agent for the lenders
party thereto (the "Lenders"), the Lenders and MSS-Delaware,
Inc.+
10.4 First Amendment to Loan and Security Agreement, dated
November 8, 1999, by and between Bank Boston Retail Finance
Inc., as agent for the Lenders, the Lenders and
MSS-Delaware, Inc.+
10.5 Second Amendment to Loan and Security Agreement, dated May
2, 2002, by and between Fleet Retail Finance Inc. (f/k/a
Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.6 Third Amendment to Loan and Security Agreement, dated June
13, 2001, by and between Fleet Retail Finance Inc. (f/k/a
Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.7 Fourth Amendment to Loan and Security Agreement, dated
February 2, 2002, by and between Fleet Retail Finance Inc.
(f/k/a Bank Boston Retail Finance), as agent for the
Lenders, the Lenders and Aeropostale, Inc. (f/k/a
MSS-Delaware, Inc.).+
10.8 Sublease Agreement, dated February 5, 2002, between the
United States Postal Services and Aeropostale, Inc.+
10.9 Merchandise Servicing Agreement, dated March 1, 1999,
between American Consolidation, Inc. and MSS Delaware, Inc.+
10.10 Interim Merchandise Servicing Agreement, dated as of
February 11, 2002, by and between American Consolidation
Inc. and Aeropostale, Inc.+
10.11 Amended and Restated Sourcing Agreement, dated July 22,
2002, by and among Federated Department Stores, Inc., and
Aeropostale, Inc., successor-in-interest to Specialty
Acquisition Corporation and MSS-Delaware, Inc.++
10.12 Fifth Amendment to Loan and Security Agreement, dated April
15, 2002, by and between Fleet Retail Finance Inc. (f/k/a
Bank Boston Retail Finance), as agent for the Lenders, the
Lenders and Aeropostale, Inc. (f/k/a MSS-Delaware, Inc.).+
10.13 Amendment No. 1 to Stockholders' Agreement, dated April 23,
2002, by and among Aeropostale, Inc., Bear Stearns MB
1998-1999 Pre-Fund, LLC and Julian R. Geiger.+
10.14 Employment Agreement, dated as of February 1, 2002, between
Aeropostale, Inc. and Julian R. Geiger.+
10.15 Employment Agreement, dated February 1, 2002, between
Aeropostale, Inc. and Christopher L. Finazzo.++
10.16 Employment Agreement, dated February 1, 2002, between
Aeropostale, Inc. and John S. Mills.++
10.17 Severance Policy of Aeropostale, Inc. for certain senior
executives, effective August 1, 2000.*
10.18 Severance Agreement, dated April 1, 2003, between
Aeropostale, Inc. and Michael J. Cunningham.*
10.19 Severance Agreement, dated October 30, 2000, between
Aeropostale, Inc. and Thomas P. Johnson.*
10.20 Amendment No. 2 to Stockholder's Agreement, dated June 25,
2003, by and among Aeropostale, Inc., Bear Stearns MB
1998-1994 Pre-Fund, LLC and Julian Geiger.*
21.1 List of subsidiaries of Aeropostale, Inc.+
23.1 Consent of Kirkland & Ellis LLP (included in Exhibit 5.1).
23.2 Power of Attorney (on signature page).*
23.3 Consent of Deloitte & Touche LLP.*
- ---------------
+ Incorporated by reference to the Registration Statement on Form S-1,
originally filed by Aeropostale, Inc. on March 8, 2003 (Registration No.
333-84056).
++ Incorporated by reference to the Annual Report on Form 10-K, for the fiscal
year ended February 1, 2003.
* Previously filed.