CreditRiskMonitor.com Files Definitive Proxy Statement

Ticker: CRMZ · Form: DEF 14A · Filed: Jun 6, 2024 · CIK: 315958

Sentiment: neutral

Topics: proxy-statement, annual-meeting

TL;DR

CreditRiskMonitor.com filed its proxy statement for the July 17th meeting. No fee paid.

AI Summary

CreditRiskMonitor.com, Inc. filed a Definitive Proxy Statement (DEF 14A) on June 6, 2024, for its annual meeting on July 17, 2024. The company, formerly known as New Generation Foods Inc. until July 3, 1992, is headquartered in Valley Cottage, NY. The filing indicates no fee was required for this filing.

Why It Matters

This filing provides shareholders with essential information regarding the upcoming annual meeting, including details about voting procedures and company matters to be discussed.

Risk Assessment

Risk Level: low — This is a routine proxy filing with no immediate financial or operational risks indicated.

Key Players & Entities

FAQ

What is the purpose of a DEF 14A filing?

A DEF 14A filing, or Definitive Proxy Statement, is used by companies to solicit proxy votes from shareholders for an upcoming shareholder meeting.

When is the shareholder meeting for CreditRiskMonitor.com, Inc.?

The shareholder meeting is scheduled for July 17, 2024.

What was CreditRiskMonitor.com, Inc. formerly known as?

The company was formerly known as New Generation Foods Inc.

On what date was the DEF 14A filed?

The Definitive Proxy Statement was filed on June 6, 2024.

Was there a filing fee associated with this DEF 14A?

No, the filing indicates that no fee was required.

Filing Stats: 4,400 words · 18 min read · ~15 pages · Grade level 11.2 · Accepted 2024-06-06 12:32:32

Key Financial Figures

Filing Documents

EXECUTIVE COMPENSATION

EXECUTIVE COMPENSATION SUMMARY COMPENSATION TABLE The following table shows all cash compensation paid or to be paid by the Company during the fiscal years indicated to the chief executive officer and all other executive officers of the Company as of the end of the Company’s last fiscal year. SUMMARY COMPENSATION TABLE Name and Principal Position ​ ​ Year ​ ​ Salary ​ ​ Bonus (1) ​ ​ Option Awards (2) ​ ​ All Other Compensation ​ ​ Total Jerome S. Flum, Executive Chairman ​ ​ 2023 ​ ​ $150,000 ​ ​ $ 0 ​ ​ — ​ ​ — ​ ​ $150,000 ​ 2022 ​ ​ $150,000 ​ ​ $ 0 ​ ​ — ​ ​ — ​ ​ $150,000 Michael I. Flum, Chief Executive Officer ​ ​ 2023 ​ ​ $201,000 ​ ​ $38,000 ​ ​ $13,129 ​ ​ — ​ ​ $252,129 ​ 2022 ​ ​ $184,193 ​ ​ $33,000 ​ ​ 6,617 ​ ​ — ​ ​ $223,810 Steven Gargano, Chief Financial Officer ​ ​ 2023 ​ ​ $196,000 ​ ​ $38,500 ​ ​ $ 2,179 ​ ​ — ​ ​ $236,679 ​ 2022 ​ ​ $189,800 ​ ​ $38,000 ​ ​ 720 ​ ​ — ​ ​ $228,520 (1) The amounts in this column reflect bonuses awarded for the fiscal year shown but paid in the subsequent fiscal year. (2) Represents the compensation costs of stock option awards for financial reporting purposes for the year under ASC 718, rather than an amount paid to or realized by the Named Executive Officer. See Note 6 of the Notes to Financial Statements for a discussion of the assumptions used i

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS The following table sets forth as of March 1, 2024 information regarding the beneficial ownership of the Company’s voting securities (i) by each person or group known by the Company to be the owner of record or beneficially of more than five percent of the Company’s voting securities, (ii) by each of the Company’s directors and executive officers, and (iii) by all directors and executive officers of the Company as a group. Except as indicated in the following notes, the owners have sole voting and investment power with respect to the shares. Unless otherwise noted, each owner’s mailing address is c/o CreditRiskMonitor.com, Inc., 704 Executive Boulevard, Suite A, Valley Cottage, NY 10989. Name of Beneficial Owner ​ ​ Amount and Nature of Beneficial Ownership ​ ​ Percent of Class 5% or Greater Stockholders ​ ​   ​ ​   Santa Monica Partners, L.P. SMP Asset Management, LLC Lawrence J. Goldstein (1) 1865 Palmer Avenue Larchmont, NY 10538 ​ ​ 720,904 ​ ​ 6.5% Flum Partners (2) ​ ​ 5,641,134 ​ ​ 52.1% Named Executive Officers ​ ​   ​ ​   Jerome S. Flum ​ ​ 6,239,776 (4)(5) ​ ​ 57.6% Michael I. Flum ​ ​ 6,500 ​ ​ —* Non-Employee Directors ​ ​   ​ ​   Joshua M. Flum (5) ​ ​ 32,900 ​ ​ —* All directors and executive officers (as a group (5 persons)) ​ ​ 6,279,176 (3)(4) ​ ​ 58.6% * less than 1% (1) Based on the information contained in a Schedule 13G/A filed January 27, 2024. The general partner of Santa Monica Partners, L.P. is SMP Asset Management, LLC. Lawrence J. Go

View Full Filing

View this DEF 14A filing on SEC EDGAR

View on Read The Filing