Annual report pursuant to section 13 and 15(d)

15. Contractual Obligations

v2.4.0.8
15. Contractual Obligations
12 Months Ended
Dec. 31, 2013
Notes to Financial Statements  
15. Contractual Obligations

The Company has certain contractual commitments for future periods, including office leases, minimum guaranteed compensation payments and other agreements as described in the following table and associated footnotes:

 

          Research and              
Year ending   Office     License     Compensation     Total  
December 31,   Lease (1)     Agreements (2)     Agreements (3)     Obligations  
2014   $ 69,960     $ 316,796     $ 656,250     $ 1,043,006  
2015     69,960       252,148       84,167       406,275  
2016     69,960       187,500       60,000       317,460  
2017     69,960       187,500       15,429       272,889  
2018     40,810       187,500             228,310  
Total   $ 320,650     $ 1,131,444     $ 815,846     $ 2,267,940  

__________

(1) Consists of rent for the Company’s Santa Barbara Facility expiring on July 31, 2018. (For description of this property, see Part 1, Item 2, “Properties”). Subsequent to the reporting period of this Form 10-K filing, effective as of February 1, 2014, the Company amended this lease, reducing rents to $5,860 per month.
(2) Consists of license maintenance fees to Temple University in the amount of $187,500 paid annually through the life of the underlying patents or until otherwise terminated by either party, and research fees paid to Temple University in the amount of $32,324 paid quarterly through June 1, 2015.
(3) Consists of base salary and certain contractually-provided benefits, to an executive officer, pursuant to an employment agreement that expires on January 30, 2015 in the amount of $314,167 and two severance agreements of former officers in the amount of $501,679.