General form of registration statement for all companies including face-amount certificate companies

Commitments (Tables)

v3.7.0.1
Commitments (Tables)
9 Months Ended 12 Months Ended
Mar. 31, 2017
Jun. 30, 2016
Commitments and Contingencies Disclosure [Abstract]    
Schedule of employment agreement term  

On June 15, 2015, the Company also entered into employment agreements with each of the Vice President of Business Development, the Vice President of Operations, and the Chief Financial Officer. Each of these employment agreements has substantially the same terms as that of the CEO described above, except as follows:

 

    Term     Base Salary     Eligible Bonus
% of
Base Salary
    Severance
Period
 
Vice President of Business Development     2 years     $ 136,000       50 %     6 months  
Vice President of Operations     2 years     $ 136,000       50 %     6 months  
Chief Financial Officer     2 years     $ 145,000       50 %     6 months  
Schedule of restricted stock award  

These restricted stock awards are subject to a repurchase option in favor of the Company that lapses over a four-year period, as follows: the repurchase option on 50% of the shares will lapse at the end of two years from date of issuance, and the repurchase option on 25% of the shares will lapse at the end of each of the third and fourth years from date of issuance.

  

    Number of Shares
of 
Restricted Stock
    Grant Date Fair
Value
 
Vice President of Business Development     110,000     $ 165,000  
Vice President of Operations     38,000     $ 57,000  
Chief Financial Officer     145,000     $ 217,500  
Schedule of future minimum payments under the operating lease

Total future minimum payments required under the operating lease are as follows.

 

Twelve Months Ending March 31,        
2018   $ 48,260  
2019     4,031  
    $ 52,291

Total future minimum payments required under the new operating lease are as follows.

 

Year Ending June 30,      
2017   $ 47,203  
2018     40,314  
    $ 87,517  
Schedule of future maximum penalty under the equivalent

The penalty imposed shall be equivalent to the amount that the sales price of the property exceeds $1,750,000 up to the maximum penalty (“Maximum Penalty”) defined below:

 

    Maximum Penalty  
Year 1   $ 5,960,000  
Year 2   $ 3,973,333  
Year 3   $ 1,986,667  
Year 4   $ 0