Attached files
file | filename |
---|---|
EX-17.1 - CORRESPONDENCE ON DEPARTURE OF DIRECTOR - MINIM, INC. | zmtp_ex17.htm |
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) July 6, 2020
ZOOM
TELEPHONICS,
INC.
(Exact
Name Of Registrant As Specified In Its Charter)
Delaware
(State
or Other Jurisdiction of Incorporation)
000-53722
|
04-2621506
|
(Commission File
Number)
|
(I.R.S. Employer
Identification No.)
|
225 Franklin Street, Boston,
MA
|
02110
|
(Address of
Principal Executive Offices)
|
(Zip
Code)
|
(617)
423-1072
(Registrant’s
Telephone Number, Including Area Code)
(Former
Name or Former Address, if Changed Since Last Report)
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 (see General Instruction A.2.
below):
[
]
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 240.13e-4(c))
Securities
registered pursuant to Section 12(b) of the Act: None.
Indicate
by check mark whether the registrant
is an emerging growth company as defined in 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 checkmark 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
5.02.
Departure
of Directors or Certain Officers; Election of Directors;
Appointment of Certain Officers; Compensatory Arrangements of
Certain Officers.
(b)
On July
6, 2020, Jonathan Seelig resigned from the Board of Directors (the
“Board”) of the Zoom Telephonics, Inc. (the
“Company”). Mr. Seelig was a member of the Nominating
Committee of the Board and, by resigning from the Board, also
resigned from the Nominating Committee. Mr. Seelig’s
resignation was not the result of any disagreements with the
Company on any matter relating to the Company’s operations,
policies or practices.
Item
7.01
Regulation
FD Disclosure .
A copy
of Mr. Seelig’s letter of resignation is furnished herewith
as Exhibit 17.
Item
9.01
Financial
Statements and Exhibits .
(d)
Exhibits.
Exhibit Number
|
|
Title
|
|
Letter
of Resignation of Jonathan Seelig, dated July 6, 2020.
|
SIGNATURE
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.
|
ZOOM
TELEPHONICS, INC.
|
|
|
|
|
|
|
Dated:
July 9, 2020
|
By:
|
/s/
JACQUELYN BARRY
HAMILTON
|
|
|
|
Jacquelyn
Barry Hamilton
|
|
|
|
Chief
Financial Officer
|
|