Please wait

 

As filed with the Securities and Exchange Commission on August 18, 2023

Registration No. 333-


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549
 


FORM S-8
REGISTRATION STATEMENT

UNDER
THE SECURITIES ACT OF 1933

 


ONE STOP SYSTEMS, INC.

(Exact name of registrant as specified in its charter)
 

Delaware

33-0885351

(State or other jurisdiction of
incorporation or organization)

(I.R.S. Employee
Identification Number)

 

2235 Enterprise Street #110
Escondido, California 92029

(Addresses of Principal Executive Offices including Zip Code)
 

Inducement Nonqualified Stock Option Awards

Inducement Restricted Stock Unit Award

(Full title of the plans)

Michael Knowles

Chief Executive Officer

One Stop Systems, Inc.

2235 Enterprise Street #110

Escondido, California 92029

(760) 745-9883

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 


 

Copies to:

Dennis J. Doucette, Esq.

Procopio, Cory, Hargreaves & Savitch LLP

12544 High Bluff Drive, Suite 400

San Diego, CA 92130

(858) 720-630
 

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 7(a)(2)(B) of the Securities Act.

 

 

- 2 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

EXPLANATORY NOTE

One Stop Systems, Inc. (the “Company”) is filing this Registration Statement on Form S-8 (this “Registration Statement”) for the purpose of registering an aggregate of 835,715 shares of its common stock, par value $0.0001 per share (“Common Stock”), consisting of (i) 400,000 shares of Common Stock issuable upon the exercise of non-qualified stock options granted to Michael Knowles, the Company’s recently-appointed President and Chief Executive Officer, on June 5, 2023; (ii) 400,000 shares issuable upon vesting and settlement of Restricted Stock Units (“RSUs”) granted to Mr. Knowles on June 5, 2023; and (iii) 35,715 shares issuable upon vesting and settlement of RSUs granted to Robert Kalebaugh, the Company’s recently-appointed Vice President of Sales, on July 17, 2023 (collectively, the “Inducement Grants”).

The Inducement Grants were granted outside of the Company’s Amended and Restated 2017 Equity Incentive Plan, as amended, as an inducement material to Messrs. Knowles and Kalebaugh entering into employment with the Company, were unanimously approved by the Company’s Board of Directors, and were issued pursuant to the “inducement” grant exception under Nasdaq Listing Rule 5635(c)(4).

PART I

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

The information called for in Part I of Form S-8 to be contained in the Section 10(a) prospectus is not being filed with or included in this Registration Statement (by incorporation by reference or otherwise) in accordance with the rules and regulations of the Commission. The documents containing the information specified in Part I of Form S-8 will be delivered to the recipients of those inducement stock option awards and restricted stock unit awards (collectively, the “Inducement Grants”) covered by this Registration Statement, as specified by Rule 428(b)(1) under the Securities Act of 1933, as amended.

PART II


INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

The following documents, which have been filed by the Company with the Securities and Exchange Commission (the “Commission”) pursuant to the Securities Act and the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated herein by reference:

The Company’s Annual Report on Form 10-K for the year ended December 31, 2022, filed with the Commission on March 23, 2023;
The Company’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2023, filed with the Commission on May 11, 2023;
The Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2023, filed with the Commission on August 10, 2023;
The Company’s Current Reports on Form 8-K filed on February 9, 2023, April 7, 2023, May 18, 2023, May 22, 2023 and June 7, 2023; and
The description of the Company’s common stock contained in the Company’s Registration Statement on Form 8-A, filed by the Company with the SEC under Section 12(b) of the Exchange Act, on January 29, 2018, including any amendments or reports filed for the purpose of updating such description, including Exhibit 4.1 to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2022, filed with the Commission on March 23, 2023.

- 3 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

All reports and other documents filed by the Company pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act, other than Current Reports furnished under Item 2.02 or Item 7.01 of Form 8-K and exhibits furnished on such form that relate to such items, after the date of this registration statement and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part of this registration statement from the date of filing such reports and documents.

 

Any statement contained in a document incorporated by, or deemed incorporated by reference herein, shall be deemed to be modified or superseded for purposes of this registration statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this registration statement.

 

Item 4. Description of Securities.

Not applicable.

Item 5. Interests of Named Experts and Counsel.

Not applicable.

Item 6. Indemnification of Directors and Officers.

As permitted by Section 102 of the Delaware General Corporation Law, the Company has adopted provisions in its amended and restated certificate of incorporation and amended and restated bylaws, as amended, that limit or eliminate the personal liability of the Company’s directors for a breach of their fiduciary duty of care as a director. The duty of care generally requires that, when acting on behalf of the corporation, directors exercise an informed business judgment based on all material information reasonably available to them. Consequently, a director will not be personally liable to the Company or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability for:

 

any breach of the director’s duty of loyalty to the Company or its stockholders;

 

any act or omission not in good faith or that involves intentional misconduct or a knowing violation of law;

 

any act related to unlawful stock repurchases, redemptions or other distributions or payment of dividends; or

 

any transaction from which the director derived an improper personal benefit.

These limitations of liability do not affect the availability of equitable remedies such as injunctive relief or rescission. The Company’s amended and restated certificate of incorporation authorizes the Company to indemnify its officers, directors and other agents to the fullest extent permitted under Delaware law.

As permitted by Section 145 of the Delaware General Corporation Law, the Company’s amended and restated bylaws, as amended, provide that:

 

the Company may indemnify its directors, officers, and employees to the fullest extent permitted by the Delaware General Corporation Law, subject to limited exceptions;

 

the Company may advance expenses to its directors, officers and employees in connection with a legal proceeding to the fullest extent permitted by the Delaware General Corporation Law, subject to limited exceptions; and

- 4 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

 

the rights provided in its bylaws are not exclusive.

The Company’s amended and restated certificate of incorporation provides that the Company will indemnify each person who was or is a party, or is or was threatened to be made a party, to any threatened, pending or completed action, suit or proceeding (other than an action by or in the right of the Company) by reason of the fact that he or she is or was, or has agreed to become, a director or officer, or is or was serving, or has agreed to serve, at the Company’s request as a director, officer, partner, employee or trustee of, or in a similar capacity with, another corporation, partnership, joint venture, trust or other enterprise (all such persons being referred to as an “Indemnitee”), or by reason of any action alleged to have been taken or omitted in such capacity, against all expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred in connection with such action, suit or proceeding and any appeal therefrom, if such Indemnitee acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the Company’s best interests, and, with respect to any criminal action or proceeding, he or she had no reasonable cause to believe his or her conduct was unlawful. The Company’s amended and restated certificate of incorporation provides that the Company will indemnify any Indemnitee who was or is a party to an action or suit by or in the right of the Company to procure a judgment in its favor by reason of the fact that the Indemnitee is or was, or has agreed to become, a director or officer, or is or was serving, or has agreed to serve, at the Company’s request as a director, officer, partner, employee or trustee of, or in a similar capacity with, another corporation, partnership, joint venture, trust or other enterprise, or by reason of any action alleged to have been taken or omitted in such capacity, against all expenses (including attorneys’ fees) and, to the extent permitted by law, amounts paid in settlement actually and reasonably incurred in connection with such action, suit or proceeding, and any appeal therefrom, if the Indemnitee acted in good faith and in a manner he or she reasonably believed to be in, or not opposed to, the Company’s best interests, except that no indemnification shall be made with respect to any claim, issue or matter as to which such person shall have been adjudged to be liable to the Company, unless a court determines that, despite such adjudication but in view of all of the circumstances, he or she is entitled to indemnification of such expenses. Notwithstanding the foregoing, to the extent that any Indemnitee has been successful, on the merits or otherwise, he or she will be indemnified by the Company against all expenses (including attorneys’ fees) actually and reasonably incurred in connection therewith. Expenses must be advanced to an Indemnitee under certain circumstances.

 

The above discussion of the Company’s amended and restated certificate of incorporation, amended and restated bylaws, as amended, and Delaware law is not intended to be exhaustive and is respectively qualified in its entirety by such amended and restated certificate of incorporation, amended and restated bylaws, as amended, and applicable Delaware law.

The Company has entered into indemnification agreements with each of its directors and officers. These indemnification agreements may require the Company to, among other things, indemnify its directors and officers for certain expenses, including attorneys’ fees, judgments, fines and settlement amounts incurred by a director or officer in any action or proceeding arising out of his or her service as one of the Company’s directors or officers, or any of its subsidiaries or any other company or enterprise to which the person provides services at the Company’s request.

The Company maintains standard policies of insurance that provide coverage for certain liabilities of directors and officers of the Company arising out of claims based on acts or omissions in their capacities as directors or officers.

To the extent that the Company’s directors and officers are indemnified under the provisions contained in the Company’s amended and restated bylaws, as amended, Delaware law or contractual arrangements against liabilities arising under the Securities Act, the Company has been advised that, in the opinion of the Commission, such indemnification is against public policy as expressed in the Securities Act, and is therefore unenforceable.

 

Item 7. Exemption from Registration Claimed.

Not applicable.

- 5 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

Item 8. Exhibits.

 

 

 

 

Incorporation by Reference

Exhibit Number

 

Exhibit Description

 

Form

 

Filing Date

 

Exhibit

 

Filed Herewith

4.1

 

Amended and Restated Certificate of Incorporation.

 

8-K/A

 

03/21/2018

 

3.1

 

 

4.2

 

Amended and Restated Bylaws, as amended.

 

8-K

 

02/06/2018

 

3.2

 

 

4.3

 

Certificate of Amendment to the Amended and Restated Bylaws of the Company, dated April 7, 2023.

 

8-K

 

04/07/2023

 

3.1

 

 

5.1

 

Opinion of Procopio, Cory, Hargreaves & Savitch LLP

 

 

 

 

 

 

 

X

23.1

 

Consent of Haskell & White LLP, independent registered public accounting firm

 

 

 

 

 

 

 

X

23.2

 

Consent of Procopio, Cory, Hargreaves & Savitch LLP (incorporated by reference to Exhibit 5.1 to this Registration Statement on Form S-8).

 

 

 

 

 

 

 

X

24.1

 

Power of Attorney (included on the signature page hereto)

 

 

 

 

 

 

 

X

99.1

 

One Stop Systems, Inc. Form of Employee Inducement Non-Statutory Stock Option Grant Notice and Agreement

 

 

 

 

 

 

 

X

99.2

 

One Stop Systems, Inc. Form of Employee Inducement Restricted Stock Unit Grant Notice and Agreement

 

 

 

 

 

 

 

X

107

 

Filing Fee Table

 

 

 

 

 

 

 

X

 

Item 9. Undertakings.

(a)
The undersigned registrant hereby undertakes:
(1)
To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
(i)
to include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);
(ii)
to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement;

- 6 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

(iii)
to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement;

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) of this section do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in reports filed with or furnished to the Commission by the registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the registration statement.

(2)
that, for the purpose of determining any liability under the Securities Act, each such post-effective amendment 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; and
(3)
to remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
(b)
The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in this 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.
(c)
Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act 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, 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 of whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act, the registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Escondido, State of California, on August 18, 2023.

ONE STOP SYSTEMS, INC.

By:/s/ Michael Knowles

    Michael Knowles

    President and Chief Executive Officer

POWER OF ATTORNEY

 

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below hereby constitutes and appoints Michael Knowles and John Morrison as the undersigned’s true and lawful attorneys-in-fact and agents, each with full power of substitution and resubstitution for such person and in such person’s name, place

- 7 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4


 

and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments, exhibits thereto, and other documents in connection therewith to this registration statement and any later registration statement filed by the registrant under Rule 462(b) of the Securities Act of 1933, as amended, which relates to this registration statement) and to file the same with exhibits thereto and other documents in connection therewith with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as such person might or could do in person, hereby ratifying and confirming all that each of said attorney-in-fact and agent, or their substitute or substitutes may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

Title

Date

/s/ Michael Knowles

President and Chief Executive Officer
(Principal Executive Officer)

August 18, 2023

Michael Knowles

/s/ John W. Morison Jr.

Chief Financial Officer
(Principal Accounting and Financial Officer)

August 18, 2023

John W. Morison Jr.

/s/ Kenneth Potashner

Chairman

August 18, 2023

Kenneth Potashner

/s/ Kimberly Sentovich

Director

August 18, 2023

Kimberly Sentovich

/s/ Sita Lowman

Director

August 18, 2023

Sita Lowman

/s/ Jack Harrison

Director

August 18, 2023

Jack Harrison

/s/ Gioia Messinger

Director

August 18, 2023

Gioia Messinger

/s/ Greg Matz

Director

August 18, 2023

Greg Matz

/s/ David Raun

Director

August 18, 2023

David Raun


 

 

 

- 8 -

DOCPROPERTY DocID \* MERGEFORMAT 125362-00000003/6930367.4