XML 39 R15.htm IDEA: XBRL DOCUMENT v2.4.1.9
9. Contractual Obligations
3 Months Ended
Mar. 31, 2015
Commitments and Contingencies Disclosure [Abstract]  
9. Contractual Obligations

The Company has certain contractual commitments as of March 31, 2015 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 
2015  $52,470   $219,804   $262,500   $534,774 
2016   69,960    187,500    84,167    341,627 
2017   69,960    187,500    15,429    272,889 
2018   40,810    187,500        228,310 
2019       187,500        187,500 
Total  $233,200   $969,804   $362,096   $1,565,100 

________________________

(1)Consists of rent for the Company’s Santa Barbara Facility expiring on July 31, 2018.

 

(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 a final payment under a research agreement to Temple University in the amount of $32,304 due 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, 2016 in the amount of $217,500 and a severance agreement of a former officer in the amount of $120,429.