UNITED STATES

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

 

Date of Report (Date of earliest event reported): February 28, 2018 (February 22, 2018)

 

SURGE COMPONENTS, INC.

(Exact name of registrant as specified in its charter)

 

Nevada   000-27688   11-2602030
(State or other jurisdiction
of incorporation)
 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

95 East Jefryn Blvd., Deer Park, New York   11729
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code: (631) 595-1818

 

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:

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
   
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
   
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
   
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13a-4(c))

 

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

 

Emerging growth company      ☐

 

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.     ☐

 

 

 

 

 

 

Item 5.08. Shareholder Director Nominations.

 

(a) To the extent applicable, the information in Item 8.01 of this Form 8-K is incorporated by reference into this Item 5.08.

 

Item 8.01. Other Events.

 

On February 22, 2018, the Board of Directors of Surge Components, Inc. (the “Company”) determined that the Company's 2017 Annual Meeting of Stockholders (the “Annual Meeting”) will be held on Wednesday, April 11, 2018. The time and location of the Annual Meeting will be as set forth in the Company's definitive proxy statement for the Annual Meeting to be filed with the Securities and Exchange Commission (“SEC”). Pursuant to the Company's Amended and Restated Bylaws (the “Bylaws”), stockholders seeking to bring business before the Annual Meeting or to nominate candidates for election as directors at the Annual Meeting must deliver such proposals or nominations to the principal executive offices of the Company, at 95 East Jefryn Blvd., Deer Park, New York 11729, Attention: Corporate Secretary, not later than March 12, 2018. Any stockholder proposal or director nomination must also comply with the requirements of Nevada law, the rules and regulations promulgated by the Securities and Exchange Commission and the Bylaws, as applicable.

  

 1 

 

 

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 hereunto duly authorized.

 

  SURGE COMPONENTS, INC.
     
Date: February 28, 2018 By:  /s/ Ira Levy
    Name: Ira Levy 
    Title: Chief Executive Officer 

 

 

2