Attached files
file | filename |
---|---|
EX-99.1 - EXHIBIT 99.1 - HONG YUAN HOLDING GROUP | c94510exv99w1.htm |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934
Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934
Date
of Report (Date of earliest event reported): January 6, 2010
CEREPLAST, INC.
(Exact name of registrant as specified in its charter)
Nevada | 333-126378 | 91-2154289 | ||
(State or other jurisdiction of incorporation) |
(Commission File Number) | (IRS Employer Identification No.) |
3411-3421 West El Segundo Boulevard Hawthorne, California |
90250 |
|
(Address of principal executive offices) | (Zip Code) |
Registrants telephone number, including area code: 310-676-5000
(Former name or former address, if changed since last report.)
Copies to:
Gregory Sichenzia, Esq.
Marcelle S. Balcombe, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway, 32nd Flr
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725
Gregory Sichenzia, Esq.
Marcelle S. Balcombe, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway, 32nd Flr
New York, New York 10006
Phone: (212) 930-9700
Fax: (212) 930-9725
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
o | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) | |
o | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) | |
o | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) | |
o | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Item 8.01 Other Events
Effective January 6, the Company entered into a lease agreement for new offices occupying
approximately 3,000 sq ft in El Segundo, California. The lease term commences at such time as
certain installations have been completed at the new office, which the Company anticipates to be
March 1, 2010 and will continue for a term of 63 months. The lease provides for the following lease
payments:
Lease Year | Fixed Rent Per Annum | Fixed Rent Per Month | ||||||
1 |
$ | 103,042.80 | $ | 8,586.90 | ||||
2 |
$ | 106,134.12 | $ | 8,844.51 | ||||
3 |
$ | 109,318.08 | $ | 9,109.84 | ||||
4 |
$ | 112,597.68 | $ | 9,383.14 | ||||
5 |
$ | 115,975.56 | $ | 9,664.63 | ||||
5 |
n/a | $ | 9,954.57 |
The Company believes that these facilities will be adequate for its operating needs and
continued near term growth.
Item 9.01 Financial Statements and Exhibits
(d) Exhibits
Exhibit | ||||
Number | Description | |||
99.1 | Lease Agreement dated as of December 31, 2009 |
2
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused
this report to be signed on its behalf by the undersigned thereunto duly authorized.
Date: January 12, 2010
CEREPLAST, INC. |
||||
By: | /s/ Frederic Scheer | |||
Name: | Frederic Scheer | |||
Title: | Chief Executive Officer |
Index to Exhibits
Exhibit | ||||
Number | Description | |||
99.1 | Lease Agreement dated as of December 31, 2009 |
3