Annual report [Section 13 and 15(d), not S-K Item 405]

Related Party Transactions

v3.26.1
Related Party Transactions
12 Months Ended
Dec. 31, 2025
Related Party Transactions [Abstract]  
Related Party Transactions

Note 6. Related Party Transactions

 

As of December 31, 2025 and December 31, 2024, the Company had related party accounts payable of $926,659 owed to Michael Farkas, the Company’s Chairman (formerly President and Chief Executive Officer). This amount relates to consulting services provided to the Company from 2015 through 2022, for which payment has not yet been made. The balance is non-interest bearing and does not have fixed repayment terms.

 

The Company and Mr. Farkas intend to formalize the terms of this obligation. The Company expects to resolve the outstanding balance through one or a combination of cash repayment, conversion to equity, or other mutually agreed arrangements. The timing and structure of such resolution will be determined based on the Company’s capital resources and strategic objectives.

 

The Company’s Chairman earned $10,000 per month under a consulting agreement effective from October 31, 2023 through August 31, 2025. The Company recorded compensation expense of $80,000 and $120,000 within general and administrative expenses — related parties for the years ended December 31, 2025 and 2024, respectively. As of December 31, 2025 and December 31, 2024, $230,000 and $180,000, respectively, of compensation was unpaid and included in accounts payable — related party on the consolidated balance sheets.

 

 

Notes Payable — Related Party

 

During 2016, 2017, and 2019, Balance Group LLC loaned an aggregate of $66,850 to the Company. On October 3, 2019, the Company received $40,000 from The Sammy Farkas Foundation Inc. (the “Foundation”) in exchange for a promissory note bearing 12% interest per annum. Both the Balance Group LLC notes and the Foundation note were in default prior to their conversion. On November 5, 2025, all of these balances, together with accrued interest, were converted into shares of common stock as part of the comprehensive debt-to-equity conversion described in Note 8.

 

During 2025, the Company received $500,000 in financing from The Farkas Group, Inc., a related party, consisting of a $250,000 promissory note dated November 3, 2025 and a $250,000 promissory note dated November 11, 2025. Both notes bear interest at 8% per annum and mature six months from the date of issuance. Additionally, the Company received a $18,000 promissory note from Michael Farkas, the Chairman, dated October 14, 2025 bearing an interest rate of 18% per annum maturing twelve months from the date of issuance

 

    December 31, 2025     December 31, 2024  
Balance Group LLC   $     $ 66,850  
The Foundation           40,000  
Chairman Notes     18,000       -  
The Farkas Group, Inc.     500,000        
Total notes payable — related party   $ 518,000     $ 106,850  

 

Convertible Notes Payable — Related Party

 

On September 30, 2016, Balance Group LLC loaned $120,000 to the Company as a convertible note payable at an interest rate of 10%, due October 1, 2017. On June 27, 2021, the Company received $50,000 from Michael D. Farkas in exchange for a convertible promissory note with a face value of $53,192, bearing 12% interest per annum, due June 27, 2022. Both notes were in default and were converted into shares of common stock on November 5, 2025 as part of the comprehensive debt-to-equity conversion described in Note 8.

 

    December 31, 2025     December 31, 2024  
Balance Group LLC   $          $ 120,000  
Note payable from President           53,192  
Total convertible NP — related party   $     $ 173,192  

 

Short-Term Advances — Related Party

 

As of December 31, 2024, the President and companies controlled by the President had loaned the Company a total of $1,731,058 in short-term advances carrying interest rates of 8%, 10%, and 18%, maturing one year and one day from the date of each loan. During 2025, the Company received an additional $84,800 in advances from Michael Farkas consisting of 11 individual notes. On November 5, 2025, $1,797,858 of these advances, together with accrued interest, were converted into shares of common stock. The $18,000 note remains outstanding at December 31, 2025 and is classified as short-term advances — related party on the consolidated balance sheet.

 

Summary of Related Party Notes and Accrued Interest

 

The following table summarizes all related party notes, including principal balances and accrued interest as of December 31, 2025:

 

Loan Source   Principal     Accrued Interest     Balance Sheet Classification
The Farkas Group, Inc.   $ 500,000     $ 5,918     Notes payable — related party
Chairman Notes     18,000       692     Short-term advances — related party
Total   $ 518,000     $ 6,610      

 

As of December 31, 2024, prior to the debt-to-equity conversion, related party notes and accrued interest were as follows:

 

Loan Source   Principal     Accrued Interest     Balance Sheet Classification
Balance Group LLC (NP)   $ 66,850     $ 42,488     Notes payable — related party
The Foundation     40,000       28,051     Notes payable — related party
Chairman Loans     1,731,058       746,726     Short-term advances — related party
Balance Group LLC (Conv)     120,000       99,091     Convertible NP — related party
Chairman (Conv)     53,192       22,419     Convertible NP — related party
Total   $ 2,011,100     $ 938,775      

 

 

Related Party Interest Expense

 

The following related party notes recognized interest expense for the years ended December 31, 2025 and 2024:

 

    Year Ended
December 31, 2025
    Year Ended
December 31, 2024
 
Balance Group LLC   $ 14,639     $ 17,380  
The Foundation     4,063       4,804  
Chairman Loans     131,010       136,272  
Convertible Note — Chairman     5,386       6,389  
The Farkas Group (new notes)     5,918        
Michael Farkas (new notes)     692        
Total related party interest expense   $ 161,708     $ 164,845  

 

Employment Agreements

 

On August 22, 2025, the Company entered into an employment agreement with Alan Campbell upon his appointment as Chief Executive Officer. The agreement provides for an annual salary of $350,000 and an initial equity grant of 780,264 shares of common stock representing 3.6% of fully diluted common stock. The shares vest over a three-year period, with one-third vesting on each anniversary of the issuance date, subject to continued service. The total grant-date fair value was $2,184,739, which is being recognized as stock-based compensation expense over the vesting term using the graded vesting method. The agreement also contains an anti-dilution provision that resulted in a derivative liability (see Note 11).

 

In connection with the debt-to-equity conversion completed on November 5, 2025 (see Note 7 and 8) and other equity issuances, the anti-dilution provision was triggered, resulting in the issuance of an additional 906,420 shares of common stock to Mr. Campbell to maintain his proportional ownership interest. These shares were valued at $1.57 per share (the closing price on the date of issuance), resulting in stock-based compensation expense of $1,423,079. In total, 1,686,684 shares of common stock were issued to Mr. Campbell during the year ended December 31, 2025.

 

The following table summarizes the expected recognition of stock-based compensation expense related to Mr. Campbell’s equity grant over the vesting term:

 

Tranche   Vesting Date   2025     2026     2027     2028     Total  
Tranche 1 (260,088 shares)   Aug 22, 2026   $ 261,371     $ 466,876                 $ 728,247  
Tranche 2 (260,088 shares)   Aug 22, 2027   $ 130,685     $ 364,123     $ 233,438           $ 728,246  
Tranche 3 (260,088 shares)   Aug 22, 2028   $ 87,044     $ 242,527     $ 242,527     $ 156,148     $ 728,246  
Total       $ 479,100     $ 1,073,526     $ 475,965     $ 156,148     $ 2,184,739  

 

During the year ended December 31, 2025, a total of 1,686,684 shares of common stock were issued to Mr. Campbell, consisting of 780,264 shares under the employment agreement and 906,420 shares under the anti-dilution provision. The Company recognized total stock-based compensation expense of $1,902,179 attributable to Mr. Campbell, comprising $479,100 related to the graded vesting of the employment agreement equity grant and $1,423,079 related to the additional shares issued under the anti-dilution provision. As of December 31, 2025, there was $1,705,639 of unrecognized compensation cost related to the equity grant, which is expected to be recognized over a weighted-average period of approximately 2.3 years. All other employment agreements do not have anti-dilutive features.