Attached files

file filename
EX-32.1 - FOMO CORP.ex32-1.htm
EX-31.2 - FOMO CORP.ex31-2.htm
EX-31.1 - FOMO CORP.ex31-1.htm

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Form 10-Q

 

(Mark One)

 

[X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the Quarterly Period Ended June 30, 2020

 

OR

 

[  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

 

For the transition period from ______________ to ______________

 

Commission File No. 001-13126

 

FOMO CORP.

(Exact name of small business issuer as specified in its charter)

 

CALIFORNIA   5511   83-3889101

(State or other jurisdiction of

incorporation or organization)

 

(Primary Standard Industrial

Classification Code Number)

 

(I.R.S. Employer

Identification No.)

 

1 E Erie St, Ste 525 Unit #2250, Chicago, IL 60611

(Address of principal executive offices)

 

(630) 286-9560

(Registrant’s telephone number, including area code)

 

 

(Former name, former address and former fiscal year, if changed since last report)

 

Securities registered pursuant to Section 12(b) of the Act:

 

Title of each class   Trading Symbol(s)   Name of each exchange on which registered
COMMON   ETFM   OTC PINK

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [   ]

 

Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes [X] No [  ]

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, or a non-accelerated filer. See definition of “accelerated filer” and “large accelerated filer” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer [  ] Accelerated filer [  ]
Non-accelerated filer [  ]

Smaller reporting company [X]

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. [  ]

 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act). Yes [  ] No [X]

 

The number of shares of Common Stock (no par value) of the registrant outstanding was 4,688,543,121 as of December 18, 2020. The number of shares of Series A Preferred Stock ($0.0001 par value and that each convert into one share of common stock) of the registrant outstanding was 3,000,000 as of December 18, 2020. The number of shares of Series B Preferred Stock ($0.0001 par value and that each convert into 1,000 shares of common stock) of the registrant outstanding was 4,170,065 as of December 18, 2020. The number of shares of Series C Preferred Stock ($0.0001 par value and that each convert into one share of common stock) of the registrant outstanding was 1,000,000 as of December 18, 2020. The market value of common shares outstanding as of December 18, 2020 was $3,750,834.

 

 

 

 
 

 

FOMO CORP.

 

QUARTERLY REPORT ON FORM 10-Q FOR THE PERIOD ENDED JUNE 30, 2020

 

TABLE OF CONTENTS

 

  PAGE
   
Part I. FINANCIAL INFORMATION:  
   
Item 1. Financial Statements: 3
   
Condensed Balance Sheets as of June 30, 2020 (unaudited) and December 31, 2019 4
   
Condensed Statements of Operations (unaudited) for the Three and Six Months ended June 30, 2020 and 2019 5
   
Condensed Statement of Stockholders’ Deficit Six Months ended June 30, 2020 and 2019 6
   
Condensed Statements of Cash Flows (unaudited) for the Six Months ended June 30, 2020 and 2019 7
   
Notes to Condensed Financial Statements (unaudited) 8
   
Item 2. Management’s Discussion and Analysis and Plan of Operation 19
   
Item 3. Quantitative and Qualitative Disclosures About Market Risk 21
   
Item 4. Controls and Procedures 21
   
Part II. OTHER INFORMATION:  
   
Item 1. Legal Proceedings 22
   
Item 1A. Risk Factors 22
   
Item 2. Unregistered Sales of Equity Securities and Use of Proceeds 22
   
Item 3. Defaults Upon Senior Securities 22
   
Item 4. Mine Safety Disclosures 22
   
Item 5. Other Information 22
   
Item 6. Exhibits 22
   
SIGNATURES 23
   
EXHIBIT INDEX 24

 

2
 

 

PART I

 

ITEM 1. FINANCIAL STATEMENTS

 

FOMO CORP.

 

INDEX TO FINANCIAL STATEMENTS

 

Condensed Balance Sheets, June 30, 2020 (unaudited) and December 31, 2019 4
   
Condensed Statements of Operations (unaudited), for the Three and Six Months ended June 30, 2020 and 2019 5
   
Condensed Statements of Stockholders’ Deficit for the Six Months ended June 30, 2020 and 2019 6
   
Condensed Statements of Cash Flows (unaudited), for the Six Months ended June 30, 2020 and 2019 7
   
Notes to Condensed Financial Statements (unaudited) 8

 

3
 

 

FOMO Corp

(Formerly 2050 Motors, Inc.)

Condensed Balance Sheets

(Unaudited)

 

   As of   As of 
   June 30, 2020   December 31, 2019 
Assets          
           
Current assets          
Cash   37    63 
Total current assets   37    63 
           
Other assets:          
Investments   126,000    189,000 
           
Total assets  $126,037   $189,063 
           
Liabilities and stockholders’ deficit          
           
Liabilities          
           
Current liabilities          
Accounts payable  $10,500   $5,500 
Accrued expenses   152,887    62,510 
Loans payable due to non-related parties, net   177,656    187,798 
Loan settlement   260,000    260,000 
Loan CARES Act   11,593    - 
Deposits   21,947    21,947 
Derivative liablity   213,089    893,171 
Total current liabilities   847,672    1,430,926 
           
Total liabilities   847,672    1,430,926 
           
Stockholders’ deficit          
Common stock; no par value authorized: 3,000,000,000 shares at June 30, 2020 and December 31, 2019, respectively: issued and outstanding 2,205,505,472 at June 30, 2019 and 1,777,195,805 at December 31, 2019, respectively   3,822,987    3,800,405 
Preferred stock Class A; $0.0001 par value authorized: 3,000,000 shares at June 30, 2020 and December 31, 2019, respectively: issued and outstanding 3,000,000 at June 30, 2020 and December 31, 2019,respectively: discretionary 1% dividend   300    300 
Preferred stock Class B; $0.0001 par value authorized: 6,000,000 shares at June 30, 2020 and December 31, 2019, respectively: issued and outstanding 400,000 at June 30, 2019 and December 31, 2019,respectively: discretionary 1% dividend   40    40 
Preferred stock Class C; $0.0001 par value authorized: 1,000,000 shares at June 30, 2020 and December 31, 2019, respectively: and issued and outstanding 1,000,000 at June 30, 2020 and December 31, 2019, respectively: discretionary 1% dividend   100    100 
Additional paid-in-capital   869,780    858,218 
Accumulated deficit   (5,539,842)   (6,025,926)
Common stock issuable   125,000    125,000 
Total stockholders’ deficit   (721,635)   (1,241,863)
           
Total liabilities and stockholders’ deficit  $126,037   $189,063 

 

The accompanying notes are an integral part of these financial statements

 

4
 

 

FOMO Corp

(Formerly 2050 Motors, Inc.)

Condense Statement of Operations

(Unaudited)

 

   Three Months Ended   Six Months Ended 
   June 30, 2020   June 30, 2019   June 30, 2020   June 30, 2019 
                 
Operating revenue  $-   $-   $-   $- 
                     
Operating expenses:                    
General and administrative   48,742    37,243    99,274    71,597 
                     
Net loss from operations   (48,742)   (37,243)   (99,274)   (71,597)
                     
Other income (expenses)                    
Interest expense   (21,173)   (30,889)   (31,724)   (183,259)
Loss on investment        (130,000)   -    (130,000)
Impairment loss   -    -    (63,000)   - 
Derivative liability gain (loss)   196,289    1,294,540    680,082    522,173 
Debt conversion gain (loss)   -    -    -    - 
Debt settlement gain (loss)   -    226,299    -    226,299 
Other income, net   -    -    -    - 
Total other income (expenses)   175,116    1,359,950    585,358    435,213 
                     
Income (loss) before income taxes   126,374    1,322,707    486,084    363,616 
                     
Provision for income taxes                    
                     
Net income (loss)  $126,374   $1,322,707   $486,084   $363,616 
                     
Net income (loss) per share, basic and diluted  $0.0001   $0.0018   $0.0002   $0.0005 
                     
Weighted average common equivalent share outstanding, basic and diluted   2,205,505,472    752,517,257    2,129,408,183    711,281,189 

 

The accompanying notes are an integral part of these financial statements

 

5
 

 

FOMO Corp

(Formerly 2050 Motors, Inc.)

Condensed Statement of Stockholders’ Deficit

(Unaudited)

 

   Common Stock   Preferred Stock                 
      Class A   Class B   Class C   Common   Additional       Total 
   Number   No   Number   $0.0001   Number   $0.0001   Number   $0.0001   Stock   paid-in   Accumulated   stockholders’ 
   of Shares   par value   of Shares   par value   of Shares   par value   of Shares   par value   Issuable   capital   deficit   deficit 
Balance, December 31, 2018   623,964,144   $3,405,360    3,000,000   $45,000    -   $-    -   $-   $125,000   $536,356    (5,960,691)  $(1,848,975)
                                                             
Conversion of convertible debt   98,106,500    28,210    -    -    -    -    -    -    -    -    -    28,210 
Net loss                                                     (959,091)   (959,091)
                                                             
Balance, March 31, 2019   722,070,644    3,433,570    3,000,000    45,000    -    -    -    -    125,000    536,356    (6,919,782)   (2,779,856)
                                                             
Conversion of convertible debt   84,541,300    84,541    -    -    -    -    -    -    -    (26,601)   -    57,940 
Preferred Stock no par returned   -    -    (3,000,000)   (45,000)   -    -    -    -    -    -    -    (45,000)
Preferred CL A Stock issued for investment   -    -    3,000,000    300    -    -    -    -    -    44,700    -    45,000 
Preferred CL B Stock issued for investment   -    -    -    -    400,000    40    -    -    -    423,960    -    424,000 
Preferred CL C Stock issued for investment   -    -    -    -    -    -    1,000,000    100    -    -    -    100 
                                                             
Net loss   -    -    -    -    -    -    -    -    -    -    (92,062)   (92,062)
                                                             
Balance, June 30, 2019   806,611,944   $3,518,111    3,000,000   $300    400,000   $40    1,000,000   $100   $125,000   $978,415   $(7,011,844)  $(2,389,878)
                                                             
Balance, December 31, 2019   1,777,198,805   $3,800,405    3,000,000   $300    400,000   $40    1,000,000   $100   $125,000   $858,218   $(6,025,926)  $(1,241,863)
                                                             
 Conversion of convertible debt   428,306,667    22,582    -    -    -    -    -    -    -    -    -    22,582 
                                                             
Warrants   -    -    -    -    -    -    -    -    -    5,781    -    5,781 
Net income   -    -    -    -    -    -    -    -    -    -    359,710    359,710 
                                                             
Balance, March 31, 2020   2,205,505,472    3,822,987    3,000,000    300    400,000    40    1,000,000    100    125,000    863,999    (5,666,216)   (853,790)
                                                             
Warrants   -    -    -    -    -    -    -    -    -    5,781    -    5,781 
Net income   -    -    -    -    -    -    -    -    -    -    126,374    126,374 
                                                             
Balance, June 30, 2020   2,205,505,472   $ 3,822,987    3,000,000   $300    400,000   $40    1,000,000   $100   $ 125,000   $ 869,780   $ (5,539,842)  $ (721,635)

 

The accompanying notes are an integral part of these financial statements

 

6
 

 

FOMO Corp

(Formerly 2050 Motors, Inc)

Condensed Statement of Cash Flows

(Unaudited)

 

   Six Months Ended 
   June 30, 2019   June 30, 2019 
Cash flows provided by (used for) operating activities:          
Net income (loss)  $486,084   $363,616 
Adjustments to resoncile net loss to net cash provided by (used for) operating activities:          
Amortization of debt discount   -    173,920 
Debt settlement (income) loss   -    (226,299)
Issuance of common stock for services   11,562    (100)
Derivative liability adjustment   (680,082)   (522,173)
Loss on investment   63,000    130,000 
Increase (decrease) in assets and liabilities:          
Accounts payable   5,000    4,751 
Income tax payable   -    - 
Accrued expenses   102,817    38,698 
Tax payable   -    (2,864)
           
Net cash used for operating activities   (11,619)   (40,451)
           
Cash flows provided by (used for) Investing activities          
           
Cash flows provided by (used for) Financing activities          
Proceeds from non-related loans   -    40,500 
Proceeds from CARES Act loan   11,593    - 
           
Net cash provied by (used for) financing activities   11,593    40,500 
           
Net (decrease increase in cash   (26)   49 
Cash, beginning of period   63    1 
           
Cash, end of period  $37   $50 
           
Supplemental disclosure of cash flow information          
Amortization of deferred finance cost from non-cash transaction  $-   $- 
Common stock issued for debt  $28,819   $28,819 
Debt discount from convertible loan  $40,500   $40,500 
Reclassification of derivative liabilitiy  $39,852   $39,852 
Interest paid  $-   $- 

 

The accompanying notes are an integral part of these financial statements

 

7
 

 

FOMO CORP.

NOTES TO CONDENSED FINANCIAL STATEMENTS

 

Note 1 – BASIS OF PRESENTATION AND ORGANIZATION

 

FOMO CORP. previously known as “2050 Motors, Inc.” (“2050 Motors” or “the Company”) is the successor to an entity incorporated on April 22, 1986 in the state of California. 2050 Motors, Inc., the Company’s sole operating subsidiary by the same name, was incorporated on October 9, 2012 in the state of Nevada to import, market, and sell electric cars manufactured in China. On May 2, 2014, 2050 Motors, Inc. (Nevada) sold its business, operations and assets to the Company, whose sole business at the time was to identify, evaluate, and investigate various companies to acquire or with which to merge. Upon consummation of the acquisition of 2050 Motors, Inc., the Company’s sole business became the business of the Company and the public Company renamed itself “2050 Motors, Inc.”

 

On October 25, 2012, 2050 Motors entered into an agreement with Jiangsu Aoxin New Energy Automobile Co., Ltd., (“Aoxin”), located in Jiangsu, China, for the distribution in the United States of a new electric automobile, known as the “e-Go”. This Agreement was amended in 2017 to exclude certain markets in Central America and South America. Our principal business objective has historically been to achieve long-term growth through 2050 Motors, Inc.

 

On or around March 6, 2019, William Fowler resigned as our CEO and Director and Bernd Schaefers resigned as our Director. On or around March 6, 2019, we appointed Vikram Grover as CEO and sole Director (for further information, refer to our Form 8-K filed on March 7, 2019 with the SEC).

 

On or around March 6, 2019, as part of its management transition plan, the Company agreed to transfer to prior Management eighty (80) percent ownership of its Nevada subsidiary, 2050 Motors (“2050 Private” or “TFPC”) in exchange for a corporate note from TFPC in the amount of fifty thousand dollars at 8% interest per annum to be paid out of net profits. 2050 Motors (2050 Public) agreed to appoint William Fowler as President of 2050 Private to raise operating capital for expenses to negotiate terms and conditions to maintain Exclusive License with Aoxin Motors. Subsequent to the change of control and based on due diligence on TFPM and the status of the Aoxin Motors relationship, on or around April 2, 2019, we terminated the transaction as we deemed that it was not in the best interests of shareholders. We continue to demand information regarding TFPC from former management but have received unresponsive and unsatisfactory responses to our inquiries.

 

On May 2, 2019, we engaged Markup Designs Pvt. Ltd. (“MDPL”; https://www.markupdesigns.com), a global Web and mobile application development company, to design and build a social network to be named “KANAB CLUB” (www.kanab.club) targeting the global cannabis market. On May 13, 2019, we completed an initial payment to MDPL, mandating them to deploy a home page with launch information and sign-up capabilities for customers and to complete a working Web platform during summer and fall 2019. After coding industry-standard social media functionality, we intend to add an online marketplace, 420 dating services, discussion forums, rewards programs/points including potential utility crypto coins, differentiated advertising and navigation capabilities, and Android/iOS mobile applications to the platform.

 

Since new management was appointed in March 2019, we have expanded our mission statement to invest in, incubate and accelerate businesses in the communications, energy, electric vehicle, and Internet industries (for further information, see Note 12 - Subsequent Events, and our previously filed Form 8-K, 10-Q and 10-K filings with the Securities and Exchange Commission).

 

Note 2 – SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

 

Use of Estimates

 

The preparation of financial statements in conformity with U.S. GAAP requires management to make certain estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

 

8
 

 

Fair Value of Financial Instruments

 

We adopted ASC Topic 820, “Fair Value Measurements and Disclosures,”, which requires disclosure of the fair value of financial instruments held by the Company. ASC Topic 825, “Financial Instruments,” defines fair value, and establishes a three-level valuation hierarchy for disclosures of fair value measurement that enhances disclosure requirements for fair value measures. The carrying amounts reported in the balance sheets for receivables and current liabilities each qualify as financial instruments and are a reasonable estimate of their fair values because of the short period of time between the origination of such instruments and their expected realization and their current market rate of interest. The hierarchy gives the highest priority to unadjusted quoted prices in active markets for identical assets or liabilities (level 1 measurements) and the lowest priority to unobservable inputs (level 3 measurements). The three levels of valuation hierarchy are defined as follows:

 

Level 1 inputs to the valuation methodology are quoted prices for identical assets or liabilities in active markets.

 

The Company’s investment in Mobicard Inc., see Note 4, is actively traded on the pink sheets.

 

Level 2 inputs to the valuation methodology include quoted prices for similar assets and liabilities in active markets, and inputs that are observable for the asset or liability, either directly or indirectly, for substantially the full term of the financial instrument.

 

Level 3 inputs to the valuation methodology are unobservable in which little or no market data exists, therefore requiring an entity to develop its own assumptions, such as valuations derived from valuation techniques in which one or more significant inputs or significant value drivers are unobservable.

 

Derivative Financial Instruments-Level 3

 

Derivatives are recorded on the condensed balance sheet at fair value. The conversion features of the convertible notes are embedded derivatives and are separately valued and accounted for on the balance sheet with changes in fair value recognized during the period of change as a separate component of other income/expense. We use the binomial option-pricing model for determining the fair value of our derivatives. The model uses market-sourced inputs such as interest rates and stock price volatilities. Selection of these inputs involves management’s judgment and may impact net income.

 

Assets and liabilities measured at fair value are as follows as of June 30, 2020:

 

   Total   Level 1   Level 2   Level 3 
Assets                    
Investments  $126,000   $126,000   $           -   $       - 
Total assets measured at fair value  $126,000   $126,000   $-   $- 
                     
Liabilities                    
Derivative liability  $231,089   $-   $-   $231,089 
Total liabilities measured at fair value  $231,089   $-   $-   $231,089 

 

Assets and liabilities measured at fair value are as follows as of December 31, 2019:

 

   Total   Level 1   Level 2   Level 3
Assets                    
Investments  $189,000   $189,000   $-   $- 
Total assets measured at fair value  $189,000   $189,000   $-   $- 
                     
Liabilities                    
Derivative liability  $893,171   $-   $-   $893,171 
Total liabilities measured at fair value  $893,171   $-   $-   $893,171 

 

9
 

 

The following is a reconciliation of the derivative liability for which Level 3 inputs were used in determining the approximate fair value:

 

Balance as of December 31, 2019  $893,171 
Fair value of derivative liabilities issued   134,115 
Loss on change in derivative liabilities   (797,215)
Reclassify to equity upon payoff or conversion   (16,982)
Balance as of June 30, 2020  $213,089 

 

Earnings Per Share (EPS)

 

Basic EPS is computed by dividing income available to common shareholders by the weighted average number of common shares outstanding for the period. Diluted EPS is computed similar to basic net income per share except that the denominator is increased to include the number of additional common shares that would have been outstanding if all the potential common shares, warrants and stock options had been issued and if the additional common shares were dilutive. Diluted EPS is based on the assumption that all dilutive convertible shares and stock options were converted or exercised. Dilution is computed by applying the treasury stock method for the outstanding options and the if-converted method for the outstanding convertible preferred shares. Under the treasury stock method, options and warrants are assumed to be exercised at the beginning of the period (or at the time of issuance, if later), and as if funds obtained thereby were used to purchase common stock at the average market price during the period. Under the if-converted method, convertible outstanding instruments are assumed to be converted into common stock at the beginning of the period (or at the time of issuance, if later). During the year ended December 31, 2019 and 2018, the Company generated no revenues and incurred substantial losses, of which the vast majority were due to mostly non-cash charges for accrued interest, penalties and derivative charges related to convertible debt instruments. Therefore, the effect of any common stock equivalents on EPS is anti-dilutive during those periods.

 

Concentration of Credit Risk

 

Cash is mainly maintained by one highly qualified institution in the United States. At no time were such amounts in excess of federally insured limits. Management does not believe that the Company is subject to any unusual financial risk beyond the normal risk associated with commercial banking relationships. The Company has not experienced any losses on our deposits of cash.

 

Recently Adopted Accounting Policies:

 

Reclassification

 

Certain prior year amounts have been reclassified for consistency with the current period presentation. These reclassifications had no material effect on the reported results of operations or cash flow.

 

10
 

 

Note 3 – GOING CONCERN

 

The accompanying financial statements have been prepared in conformity with accounting principles generally accepted in the United States of America, which contemplate the continuation of the Company as a going concern. The Company reported an accumulated deficit of $5,539,842 as of June 30, 2020. The Company also had negative working capital of $847,635 at that date. To date, these losses and deficiencies have been financed principally through the issuance of common stock, loans from related parties and from third parties.

 

In view of the matters described above, there is substantial doubt as to the Company’s ability to continue as a going concern without a significant infusion of capital. We anticipate that we will have to raise additional capital to fund operations over the next 12 months. To the extent that we are required to raise additional funds to acquire properties, and to cover costs of operations, we intend to do so through additional offerings of debt or equity securities. There are no commitments or arrangements for other offerings in place, no guaranties that any such financings will be forthcoming, or as to the terms of any such financings. Any future financing will involve substantial dilution to existing investors.

 

Note 4 - INVESTMENTS

 

During the year ended December 31, 2019, the Company issued 400,000 share of preferred class B stock in exchange for 210,000,000 shares of Mobicard Inc. The shares were valued at the market price of $0.0023 per share, or $483,000 at the acquisition date. The shares are currently valued at a roughly 50% discount to the market price of $0.0006 per share as of June 30, 2020 for a total investment of $63,000, resulting in a loss of $243,220.

 

During the year ended December 31, 2019, the Company received 1,000,000 shares of Kanab Corp. for consulting services provided by the Company’s CEO, Vikram Grover. The shares were valued at $0.0001 per share.

 

Note 5 – VEHICLE DEPOSITS

 

Based on recent conversations with Aoxin and former management, we took an impairment charge for the vehicle deposit of $24,405.00 and wrote this asset down to $0 in the fourth quarter of 2018. Further, during the year ended December 31, 2019, we terminated all discussions and agreements with Aoxin and exited the market for importation of electric vehicles from China.

 

Note 6 – LICENSE AGREEMENT

 

In 2012 and 2013, the Company made a total payment of $50,000 in connection with an executed exclusive license agreement with Aoxin to import, assemble and manufacture an advanced carbon fiber electric vehicle called the “e-Go”. The cost of this license agreement was recognized as a long-term asset and was evaluated for impairment losses at the end of each reporting period. As of March 31, 2018, impairment losses related to this license of $50,000 were identified by management, and as a result we wrote off the value of the Aoxin license. During the year ended December 31, 2019, we terminated all discussions with Aoxin regarding importation of electric automobiles and related parts and equipment from China into the United States.

 

Note 7 – LOANS PAYABLE DUE TO RELATED PARTIES

 

As of December 31, 2019, all related party loans and associated interest and penalties were converted into common equity. Current management has demanded documentation of the providence of these loans. Management is reviewing legal options for recovery of these shares and has placed a stop action order on these shares with the Company’s transfer agent. At December 31, 2019 there were no outstanding loans to related parties.

 

11
 

 

Note 8 – CONVERTIBLE NOTE PAYABLES

 

The Company had convertible note payables with several third parties with stated interest rates ranging between 10% and 12% and 22% default interest not including penalties. These notes have a conversion feature such that the Company could not ensure it would have adequate authorized shares to meet all possible conversion demands; accordingly, the conversion option has been treated as a derivative liability in the accompanying interim financial statements. As of June 30, 2020, the Company had the following third-party convertible notes outstanding:

 

   Lender  Origination  Maturity  Amount   Interest 
                  
Note #1*  Auctus  1/6/17  2/6/18  $62,972    22.0%
Note #2*  Crown Bridge  9/15/17  9/15/18   6,248    10.0%
Note #5*  Jabro 1  7/23/18  4/30/19   21,000    12.0%
Note #6*  Jabro 2  10/01/18  7/15/19   11,500    12.0%
Note #8*  PowerUp 10  3/08/19  01/15/20   21,000    22.0%
Note #9*  Other  3/16/17  4/1/18   10,000    12.0%
Note #10*  Tri-Bridge  3/15/19  9/15/19   2,286    12.0%
Note #11*  PowerUp 11  7/9/19  4/30/20   35,000    12.0%
Note #12  GS Capital  9/6/19  9/6/20   35,000    12.0%
Note #13  GS Capital  11/21/19  11/21/20   18,000    12.0%
Note #14  PowerUp  11/21/19  11/21/20   18,000    12.0%
Total           $241,006      
less discount            (63,350)     
Net           $177,656      

 

*Note is currently in default.

 

Note #1, issued on January 6, 2017, is in default and under the terms of the convertible promissory note, the Company is liable to pay 150% of the then outstanding principal and interest plus additional penalties for certain covenants that are breached. In addition to the note balance of $62,972 as of June 30, 2020, there are potential additional penalties and damages sought by the lender, which filed a civil lawsuit against the Company in October 2019 which was subsequently settled for $260,000.

 

During the six months ended June 30, 2020, third-party lenders converted $16,982 of principal and interest into 428,306,667 shares of common stock.

 

The variables used for the Binomial model are as listed below:

 

    December 31, 2019   June 30, 2020
  Volatility: 253% - 286%   Volatility: 191% - 301%
         
  Risk free rate of return: 1.24%- 1.53%   Risk free rate of return: 1.93% - 1.99%
         
  Expected term: 1-3 years   Expected term: 1-10 months

 

The Company amortized a debt discount of $0 and $13,476 respectively, during the six months ended June 30, 2020 and year ended December 31, 2019 respectively, and $0 and $165,846, respectively during the three months ended June 30, 2020 and year ended December 31, 2019, respectively.

 

Note 9 – COMMITMENTS AND CONTINGENCIES

 

Industrial Lease

 

Effective March 1, 2014, the Company signed a lease for four thousand square feet of industrial space in North Las Vegas. The term of the lease was for three years and cost $2,200 per month. The lease expired on April 30, 2017 and the Company was on a month to month lease thereafter. The lease was terminated as of June 30, 2018.

 

Rent expense amounted to $0 and $0 for the year ended December 31, 2019 and 2018, respectively. Rent expenses amounted to $0 and $13,400 for the year ended December 31, 2019 and 2018, respectively.

 

12
 

 

Aoxin License Agreement

 

Pursuant to a 2012 license agreement and 2017 amendment executed between the Company and Aoxin, in order to maintain exclusive rights for the United States (US), the Company was required to purchase and sell certain amount of e-Go model vehicles per year for a certain period of time starting from the completion of the requirements established by the United States Department of Transportation’s protocols for the e-Go. As part of the license agreement, the Company was committed to pay expenses related to any required airbag testing procedures.

 

Aoxin has been unable to procure a license to design, test and manufacture e-Go vehicles in China. Additionally, our representatives in China have been told by Aoxin that any such agreement and amendment has expired. Given these circumstances, during the three-month period ended March 31, 2018, we wrote down the value of the Aoxin license to $0 and associated vehicle deposits were fully impaired during the fourth quarter of 2018. During the year ended December 31, 2019, based on failure to perform including a lack of a license to manufacture and export electric vehicles under our Agreement with them, we terminated all discussions and agreements with Aoxin Motors.

 

Legal Proceedings

 

The Company may from time to time, become a party to various legal proceedings, arising in the ordinary course of business. The Company investigates these claims as they arise. A third-party lender, Auctus Fund, LLC, served the Company notice of a civil lawsuit on November 1, 2019 seeking principal, interest and penalties of $283,000.00 related to a loan provided to the Company on or around January 6, 2017. The parties settled the litigation amicably for $260,000 in the fourth quarter of 2019 and amended the settlement in October 2020 (see Subsequent Events).

 

Note 10 – REVOLVING LINE OF CREDIT- RELATED PARTY

 

During 2018, the Company had a revolving line of credit agreement with a related party. The line amount was $100,000.00 and carried interest at 12% per annum, due on December 31, 2018 with a conversion option into restricted common stock of the Company. The note was convertible at 50% of the Average Market Price for the 15 previous trading days before the conversion notice date.

 

During the year ended December 31, 2019, the Company made cash payments totaling $0 to principal and accrued interest. As of December 31, 2019, the balance outstanding on the loan was $0 as all remaining principal, interest and penalties due on the loan were converted into common shares during the fourth quarter of 2018.

 

Current management has demanded documentation of the providence of these loans. Management is reviewing legal options for recovery of these shares and has placed a stop action order on these shares with the Company’s transfer agent.

 

Note 11 – EQUITY

 

During the year December 31, 2019, third-party lenders converted $249,524 of principal and interest into 1,340,868,131 shares of common stock.

 

On March 6, 2019, our Board of Directors approved, and we filed a Certificate of Determination for with the Secretary of State of California, a new class of Series C Preferred Shares with a total of one million such shares authorized. Each share converts into one common share, has 10,000 votes on every corporate matter requiring a shareholder vote, has a par value of $0.0001, and pays an annual dividend at the option of the Company of $0.01. Subsequent to the end of the three months ended March 30, 2019, the Company issued one million Series C Preferred Shares to our CEO, Vikram Grover, as consideration for the change of control of the Company.

 

On March 8, 2019, a third-party loaned the Company $28,000.00 in a 12% debenture that matures on January 15, 2020. The transaction netted the Company $25,000.00 after legal fees and due diligence expenses.

 

On April 7, 2019, our Board of Directors approved the creation of a new class of Series B Preferred Shares. A total of six million such shares were authorized. Each share converts into 1,000 common shares, votes on an as converted basis, has a par value of $0.001, and pays a cumulative annual dividend in cash or in kind of $0.01.

 

13
 

 

On April 8, 2019, we amended the terms of our existing Series A Preferred stock by changing the par value from nil to $0.0001 and establishing a $0.01 per share annual dividend to be approved by our Board of Directors each year. Each share remains convertible into one common share and has 50 votes on corporate matters. As part of the management transition plan announced in March 2019, two million Series A Preferred Shares were transferred from former owners to our current CEO, Vikram Grover. A total of three million Series A Preferred Shares are authorized, all of which are currently issued and outstanding. The financial statements were retroactively adjusted to give effect to this change in par value.

 

On April 22, 2019, we executed a letter of intent (LOI) to invest in and partner with ERide Club Corp. (ECC), a Company developing an Internet-based cloud platform to enable rentals and related services for the electric vehicle (EV) market, including automobiles, eBikes and mobility products. Upon delivery of a working beta system vetted by businesses, consumers and third-party testing, we will issue ECC 100,000 Series B Preferred shares convertible into 100 million common shares in return for 10% of the equity of ECC, with a right of participation on future financings by ECC through year-end 2020. Additionally, we will become a preferred marketing partner of ECC in the United States and provide ECC with a three-year option to perform a spin-out IPO to our shareholders. ECC expects to launch a first-generation version of the platform during 2019, after which time we will vet the system with our staff and advisors. The transaction is currently on hold pending our efforts to remain current in our filings and raise capital to fund our own operations.

 

On May 5, 2019, 2050 Motors, Inc. executed a Securities Purchase Agreement with our CEO, Vikram Grover, for an investment in the Company of $483,000 in the form of 210,000,000 free-trading common shares of Peer to Peer Network aka Mobicard Inc. The transaction closed on May 15, 2019. As consideration, the Company issued the investor 400,000 newly created 1% Cumulative Series B Preferred Shares, each of which bears a RESTRICTED CONTROL STOCK legend, is convertible into 1,000 common shares, and has 1,000 votes on corporate matters.

 

On May 13, 2019, the Company borrowed $12,500.00 pursuant to a convertible note agreement bearing an interest rate of 12% per annum and with a maturity date of September 15, 2019.

 

On May 14, 2019, our Board of Directors approved the dissolution of our wholly-owned subsidiary, 2050 Motors, Inc., a Nevada corporation doing business under the same name as our publicly traded company, 2050 Motors, Inc., a California corporation. Additionally, our Board of Directors approved the termination of any and all discussions and prior agreements with Aoxin Motors regarding the importation of electric vehicles to be made by Aoxin Motors in China into the United States. Our termination was driven by Aoxin Motors’ failure to obtain the necessary license(s) to manufacture e-GO electric vehicles, which have been under development since 2012. Accordingly, on May 14, 2019, we filed paperwork with the Secretary of State of Nevada to dissolve our wholly owned subsidiary, 2050 Motors, Inc., a Nevada corporation, and that dissolution went effective on or around May 17, 2019.

 

On May 15, 2019, based on due diligence and research by management and the Company’s advisors, the Board of Directors of 2050 Motors, Inc., a California corporation, approved stop action orders on 162,846,149 common shares held by former management, employees, affiliates and representatives of the Company. Accordingly, management has directed the Company’s transfer agent to prohibit the transfer or sale of any shares associated with their certificates. Pending investigation of the providence of these shares and proof of consideration for said shares, these shares will remain frozen indefinitely and subject to the Company’s powers of enforcement and the rules of law.

 

On July 9, 2019, a third-party lender funded the Company $35,000.00 in the form of a 12% convertible debenture that matures April 30, 2020. The transaction netted the Company $32,000.00 after legal fees and due diligence expenses.

 

On September 6, 2019, a third-party lender funded the Company $35,000.00 in the form of a 12% convertible debenture that matures September 6, 2020. The transaction netted the Company $30,500.00 after legal fees and due diligence expenses.

 

During the three months March 31, 2020, third-party lenders converted $16,982 of principal and interest into 428,306,667 shares of common stock.

 

14
 

 

Note 12 – WARRANTS AND OPTIONS

 

As of June 30, 2020, the Company had thirty million warrants with an exercise price of $0.01 and a three-year expiration issued and outstanding to three members of our Advisory Board who were added to that newly created committee during March - April 2019. Additionally, we issued ten million warrants with a strike price of $0.005 and a three-year expiration to EDGE FiberNet, Inc. as compensation for strategic consulting. Further, our CEO, Vikram Grover, was to be issued 100 million warrants with a strike price of $0.001 upon bringing the Company current with its SEC reporting requirements, with an additional 100 million warrants with a strike price of $0.001 due upon our common stock closing at or above $0.01 for ten consecutive trading sessions. On July 22, 2019, the Company was brought current with regard to its SEC reporting requirements, and as a result, the initial 100 million warrants are due to be issued to Vikram Grover. Vikram Grover, our CEO, forfeited any right to receive the 100 million warrants to be issued for bringing the company current in its filings. During the six months ended June 30, 2020, the Company recognized $11,562 in expense related to these warrants. On December 31, 2019, a total of 40,000,000 warrants were outstanding with a weighted average life of 1.78 years and an intrinsic value of zero.

 

Note 13 – SUBSEQUENT EVENTS

 

On August 26, 2020, the Company issued its, CEO, Vikram Grover, 125,000 Series B Preferred Shares for accrued compensation of $25,000.

 

On August 27, 2020, a third-party lender converted $6,100 principal and $947.93 interest a convertible debenture into 128,144,181 restricted common shares. On August 31, 2020, a third-party lender converted $2,950 principal and $500 of fees of a convertible debenture into 115,000,000 common shares.

 

On September 3, 2020, the Company issued its CEO, Vikram Grover, 1,370,065 Restricted Series B Preferred shares for accrued compensation of $137,065.

 

On September 4, 2020, a third-party lender converted $57.96 principal, $2,811.59 intertest and $500 of fees of a convertible debenture into 112,318,333 common shares.

 

From September 10, 2020 through October 8, 2020, a third-party lender converted $25,000 warrants attached to a 2017 loan into 611,005,229 common shares. As a result, the debenture and warrants were retired.

 

On September 30, 2020, a third-party lender converted $20,229.66 principal and $6,743.22 interest of a convertible debenture into 179,819,200 common shares.

 

On October 8, 2020, a third-party lender converted $21,239.12 principal and $ $7,079.71 interest of a convertible debenture into 188,792,200 common shares.

 

On October 9, 2020, the Company issued its CEO, Vikram Grover, 93,750 Restricted Series B Preferred shares for accrued compensation of $37,500.

 

On October 20, 2020, a third-party lender converted $0 principal, $86.40 interest and $30,237.55 penalties related to a convertible debenture into 202,159,667 common shares.

 

From January 1, 2020 through October 23, 2020, the Company issued 275,000 Restricted Series B Preferred shares to consultants for professional services, including due diligence on the Purge Virus transaction, corporate development, sales and marketing, and other.

 

Effective October 25, 2020, the Company and a third party lender amended a prior settlement agreement effected in 2019 to require the issuance of seven hundred ninety four million, forty one thousand, one hundred thirty three (794,041,133) Settlement Shares of common stock, as follows: a) publicly tradeable shares of common stock (the “Settlement Shares” or the “Shares”) to be converted, transferred and delivered to the third party lender, in whole or in part pursuant to the third party lender’s notice: 1) on or before November 1, 2020 – 264,680,377 Settlement Shares, in whole or in part as determined by the third party lender, in its discretion; plus 2) on or before December 1, 2020 – 264,680,378 Settlement Shares, in whole or in part as determined by the third party lender, in its discretion; plus 3) on or before January 1, 2021 – 264,680,378 Settlement Shares, in whole or in part, as determined by the third party lender, in its discretion. Remaining shares, which have already been reserved, will settle the balance of the November 2019 $283,000.00 lawsuit brought by the third-party lender against the Company. The lender has subsequently executed two conversions of principal, interest and penalties into 435,086,069 common shares (below).

 

15
 

 

On November 2, 2020, a third-party lender converted $10,944.39 principal, $93.60 interest and $20,799.13 penalties related to a convertible debenture into 212,247,469 common shares.

 

On October 28, 2020, a third-party lender funded the Company $115,000.00 in a redeemable convertible note, netting $98,000.00 after an original issue discount (OID) of $10,000.00, legal fees of $5,000.00 in legal fees and $2,000.00 in broker fees.

 

On December 2, 2020, a third-party lender converted $55,709.65 penalties related to a convertible debenture into 222,838,600 common shares.

 

Business Development and Related

 

On March 10, 2019, Aldo Baiocchi joined the Company’s Advisory Board to guide the Company’s growth of electric vehicle ventures. As compensation, Aldo Baiocchi was issued 10 million incentive common stock purchase warrants with a strike price of $0.01 and three-year expiration. On December 3, 2020, Aldo Baiocchi resigned from the Company’s Advisory Board.

 

On March 10, 2019, Ted Flomenhaft joined the Company’s Advisory Board to guide the Company’s growth of technology and communications ventures. As compensation, Ted Flomenhaft was issued 10 million incentive common stock purchase warrants with a strike price of $0.01 and three-year expiration. On or around March 31, 2020, Mr. Flomenhaft resigned from the Company’s Advisory Board.

 

On March 19, 2019, we engaged EDGE FiberNet, Inc. for consulting, support and back office services to assist us in development of our planned businesses in communications, electric vehicles, lighting, including power over Ethernet and LED, and other mediums. As part of the Agreement, we received an option on 4,000 square feet of office/retail space at EDGE FiberNet’s headquarters in Industry City, Brooklyn, New York. As compensation, we issued EDGE FiberNet ten (10) million common stock purchase warrants with a strike price of $0.005 and a three-year expiration.

 

On April 12, 2019, Michael Shevack joined the Company’s Advisory Board to guide the formation of an Environmental, Social and Governance (“ESG”) Division. As compensation, Shevack was issued ten (10) million incentive common stock purchase warrants with a strike price of $0.01 and three-year expiration. On August 22, 2019, Mr. Shevack resigned from the Company’s Advisory Board and his warrants were canceled.

 

As part of its management transition plan, on or around March 6, 2019, the Company agreed to transfer to prior Management eighty (80) percent ownership of its Nevada subsidiary, 2050 Motors (“2050 Private” or “TFPC”) in exchange for a corporate note from TFPC in the amount of fifty thousand dollars at 8% interest per annum to be paid out of net profits. 2050 Motors (2050 Public) agreed to appoint William Fowler as President of 2050 Private to raise operating capital for expenses to negotiate terms and conditions to maintain Exclusive License with Aoxin Motors. Subsequent to the change of control and based on due diligence on TFPM and the status of the Aoxin Motors relationship, on or around April 2, 2019, we terminated the transaction as we deemed that it was not in the best interests of shareholders. We continued to demand information regarding TFPC from former management but have received unresponsive and unsatisfactory responses to our inquiries.

 

16
 

 

On May 2, 2019, we engaged Markup Designs Pvt. Ltd. (“MDPL”; https://www.markupdesigns.com), a global Web and mobile application development company, to design and build a social network to be named “KANAB.CLUB” (www.kanab.club) targeting the global cannabis market. On May 13, 2019, we completed an initial payment to MDPL, mandating them to deploy a home page with launch information and sign-up capabilities for customers and to complete a working Web platform during summer 2019. After coding industry-standard social media functionality, we intend to add an online marketplace, 420 dating services, discussion forums, rewards programs/points including potential utility crypto coins, differentiated advertising and navigation capabilities (www.linkstorm.net), and Android/iOS mobile applications to the platform. Some of this development was funded by our CEO, Vikram Grover, and completed during the three months ended March 31, 2020.

 

On May 9, 2019, the Company appointed Charles Szoradi to its Advisory Board. Mr. Szoradi was issued ten (10) million common stock purchase warrants with a $0.01 strike price and three-year expiration, which were subsequently canceled bur reinstated as part of the Purge Virus, LLC acquisition at a strike price of $0.001. As part of the October 19, 2020 acquisition of 100% of the member interests of Purge Virus, LLC from Mr. Szoradi, the Company will appoint him to the Board of Directors upon retention of Directors and Officers insurance (D&O).

 

On May 14, 2019, to eliminate any confusion regarding the future direction of the Company and to provide transparency and clarity for our investors, our Board of Directors approved the dissolution of our wholly owned subsidiary, 2050 Motors, Inc., a Nevada corporation doing business under the same name as our publicly traded company at the time, 2050 Motors, Inc., a California corporation. Additionally, our Board of Directors approved the termination of any and all discussions and prior agreements with Aoxin Motors regarding the importation of electric vehicles to be made by Aoxin Motors in China into the United States. Our termination was driven by Aoxin Motors’ failure to obtain the necessary license(s) to manufacture e-GO electric vehicles, which have been under development since 2012. Accordingly, on May 14, 2019, we filed paperwork with the Secretary of State of Nevada to dissolve our wholly owned subsidiary, 2050 Motors, Inc., a Nevada corporation, and that dissolution went effective on or around May 17, 2019.

 

On October 12, 2019, we appointed Dr. Wayman Baker, PhD, a scientist previously employed by NASA, to the Advisory Board. As a result, we issued Dr. Baker, ten (10) million common stock purchase warrants with a strike price of $0.01 and a three-year expiration, whose strike price was subsequently amended to $0.001 in 2020.

 

On October 2, 2020, we issued John Kelly, owner of PPE Source International LLC (PPESI), a provider of PPE to small, medium and large businesses, institutions and government customers, 100,000 Series B Preferred Shares for a 180-day exclusive option to purchase his 100% member interests in PPESI.

 

On October 19, 2020, we closed the acquisition of 100% of the member interests of Purge Virus, LLC from Charles Szoradi for consideration of two million (2,000,000) Series B Preferred Shares. The purchase maintains PV as a 100% owned subsidiary of FOMO CORP., includes cross-selling relationships with Mr. Szoradi’s 100% owned LED company Independence LED and 33% owned energy management software company Energy Intelligence Center (EIC), and JV partner Company PPE Source International LLC.

 

On December 6, 2020, we appointed Paul Benis, a 30-year veteran of the industrial HVAC market, technology executive and owner of PVBG Inc, to the Advisory Board. As part of the appointment, we issued Benis ten (10) million common stock purchase warrants with a strike price of $0.001 and a three-year expiration.

 

On December 7, 2020, we appointed John Kelly, a 30-year veteran of the technology and PPE markets, owner of our partner Company PPE Source International, LLC, to the Advisory Board. As part of the appointment, we issued Kelly ten (10) million common stock purchase warrants with a strike price of $0.001 and a three-year expiration.

 

17
 

 

COVID-19 Pandemic Update

 

In March 2020, the World Health Organization declared a global health pandemic related to the outbreak of a novel coronavirus. The COVID-19 pandemic adversely affected the company’s financial performance in the third and fourth quarters of fiscal year 2020 and could have an impact throughout fiscal year 2021. In response to the COVID-19 pandemic, government health officials have recommended and mandated precautions to mitigate the spread of the virus, including shelter-in-place orders, prohibitions on public gatherings and other similar measures. There is uncertainty around the duration and breadth of the COVID-19 pandemic, as well as the impact it will have on the company’s operations, supply chain and demand for its products. As a result, the ultimate impact on the company’s business, financial condition or operating results cannot be reasonably estimated at this time.

 

On June 4, 2020, the Company entered into a $11,593 note payable to Bank of America, pursuant to the Paycheck Protection Program (“PPP Loan”) under the CARES Act. The loan remains outstanding but is expected to be forgiven by the U.S. government based on guidance from the Company’s commercial bank, Bank of America.

 

Warrants

 

On November 3, 2020, the Company reduced the strike price on 10,000,000 warrants owned by Dr. Wayman Baker, PhD, from $0.01 per share to $0.001 per share. On December 2, 2020, the Company reduced the strike price on 10,000,000 warrants owned by Aldo Baiocchi, from $0.01 per share to $0.001 per share. On December 6, 2020, we issued Paul Benis 10,000,000 warrants with a three-year expiration and a strike price of $0.001. On December 8, 2020, we issued John Kelly 10,000,000 warrants with a three-year expiration and a strike price of $0.001.

 

 18 
   

 

Item 2. Management’s Discussion and Analysis or Plan of Operation

 

Plan of Operations

 

This 10−Q contains forward-looking statements. Our actual results could differ materially from those set forth as a result of general economic conditions and changes in the assumptions used in making such forward-looking statements. The following discussion and analysis of our financial condition and results of operations should be read together with the audited consolidated financial statements and accompanying notes and the other financial information appearing elsewhere in this report. The analysis set forth below is provided pursuant to applicable Securities and Exchange Commission regulations and is not intended to serve as a basis for projections of future events.

 

Plan of Operations

 

Prior to the completion of the acquisition of FOMO CORP. previously known as “2050 Motors, Inc.”, a Nevada corporation, (“2050 Motors”), on May 2, 2014, the Company had nominal assets whose sole business was to identify, evaluate, and investigate various companies to acquire or with which to merge. Upon consummation of the transaction with 2050 Motors, the Company’s business became the business of 2050 Motors, which at the time was the Company’s sole operating subsidiary. Our principal business objective for the next 12 months will be to achieve long-term growth through the launch of new business units, subsidiaries and ventures, initially, with a business concentration in the areas of communications, electric vehicles, power over ethernet (PoE) and LED lighting, and social media.

 

The Company completed the acquisition of all of the issued and outstanding capital stock of 2050 Motors, Inc. on May 2, 2014. The acquisition was completed pursuant to the terms of a Plan and Agreement of Reorganization (the “Agreement”) entered into on February 5, 2014, by and between the Company, 2050 Motors and Certain Shareholders of 2050 Motors. Pursuant to the terms of the Agreement, the Company acquired all of the outstanding shares of capital stock of 2050 Motors in exchange for 24,994,670 post-split shares of the Company’s common stock (aggregating approximately 82% of its issued and outstanding common stock at closing).

 

19
 

 

Historically, 2050 Motors’ principal activity was the importation and the marketing and selling of electric automobiles based on its good faith belief that 2050 Motors, Inc. had an exclusive and valid license, subject to minimum sales requirements, to import, market and sell in the United States, Puerto Rico, the US Territories and Peru, the “e-Go” lightweight carbon fiber all-electric vehicle design and electric light truck, manufactured by Jiangsu Aoxin New Energy Automobile Co., LTD (“Aoxin Automobile”) located in the Peoples Republic of China (“PRC”).

 

With respect to the time period covered in this report, 2050 Motors intended in the past to import vehicles completely fabricated and assembled in China from Aoxin Automobile. 2050 Motors intended to market the e-Go in designated markets and is not expected to need any raw materials, components or equipment, except spare parts which will be supplied by Aoxin Automobile. However, the e-Go and all of its parts and equipment must be DOT approved.

 

FOMO CORP. is a development stage company with no operating history and may never be able to carry out its business plan or achieve any revenues or profitability.

 

FOMO CORP.’s predecessor entity was established in October 2012 and has not generated any revenues, nor has it realized a profit from its operations to date, and there is little likelihood that it will generate any revenues or realize any profits in the short term. Any profitability in the future from its business will be dependent upon the successful marketing and sales of future business activities. The Company may not be able to successfully carry out its business plan. There can be no assurance that it will ever achieve any revenues or profitability. Accordingly, its prospects must be considered in light of the risks, expenses, and difficulties frequently encountered in establishing a new business, especially one in the automobile industry, and therefore it is a highly speculative venture involving significant financial risk.

 

Since new management was appointed in March 2019, we expanded our mission statement to invest in, incubate and accelerate businesses in the communications, energy, electric vehicle, and Internet industries.

 

Costs and Resources

 

FOMO CORP. is currently pursuing additional funding resources that will potentially enable it to maintain its current and planned operations through the next 12 months. The Company anticipates that it will need to raise additional capital in order to sustain and grow its operations over the next few years. To the extent that the Company’s capital resources are insufficient to meet current or planned operating requirements, the Company will seek additional funds through equity or debt financing, collaborative or other arrangements with corporate partners, licensees or others, and from other sources, which may have the effect of diluting the holdings of existing shareholders. The Company has no current arrangements with respect to, or sources of, such additional financing and the Company does not anticipate that existing shareholders or creditors will provide any portion of the Company’s future financing requirements. No assurance can be given that additional financing will be available when needed or that such financing will be available on terms acceptable to the Company. If adequate funds are not available, the Company may be required to delay or terminate expenditures for certain of its programs that it would otherwise seek to develop and commercialize. This would have a material adverse effect on the Company.

 

Results of Operation for the Six Months Ended June 30, 2020 and 2019

 

During the three months ended June 30, 2020 and 2019, the Company had no operating revenues. During the six months ended June 30, 2020, the Company incurred operating expenses of $99,274, consisting primarily of G&A expenses, consulting fees and travel expenses and other general and administrative costs. For the six months ended June 30, 2020, these operating losses combined with non-operating income (expenses) of $585,358 resulted in net income of $486,084. For the six months ended June 30, 2019, the Company had operating losses of $71,597 and non-operating income (expenses) of $435,213 leading to net income of $363,616.

 

20
 

 

Equity and Capital Resources

 

We have incurred losses since the inception of our business and as of June 30, 2020 we had an accumulated deficit of $5,539,842. As of June 30, 2020, the Company had cash balance of $37 and a negative working capital of $587,634.

 

To date, we have funded our operations through short-term debt and equity financing. During the three months ended June 30, 2020, the Company received no borrowed funds from non-related parties. In addition, during this period the Company issued no common stock to lenders for conversions of principal and interest related to third-party debt.

 

We expect our expenses will continue to increase during the foreseeable future as a result of increased operational expenses and the development of our automobile business. However, we do not expect to start generating revenues from our operations for another 12 months. Consequently, we are dependent on the proceeds from future debt or equity investments to sustain our operations and implement our business plan. If we are unable to raise sufficient capital, we will be required to delay or forego some portion of our business plan, which would have a material adverse effect on our anticipated results from operations and financial condition. There is no assurance that we will be able to obtain necessary amounts of additional capital or that our estimates of our capital requirements will prove to be accurate. As of the date of this Report we did not have any commitments from any source to provide such additional capital. Even if we are able to secure outside financing, it may be unavailable in the amounts or the times when we require. Furthermore, such financing would likely take the form of bank loans, private placement of debt or equity securities or some combination of these. The issuance of additional equity securities would dilute the stock ownership of current investors while incurring loans, leases or debt would increase our capital requirements and possible loss of valuable assets if such obligations were not repaid in accordance with their terms.

 

Delinquent Loans

 

As of June 30, 2020, the Company is delinquent in its payments on loans owing to several third-party lenders totaling $170,006 in principal, accrued interest and penalties. The Company is in discussions with these lenders to extend the maturity dates or to convert all or part into the company’s common stock. There is no assurance that these discussions will result in amicable settlements. Any legal action by any one of the lenders could have a material adverse effect on the Company and its ability to continue operations.

 

On November 1, 2019, the same note holder served us notice of a civil lawsuit seeking $283,000 in principal, interest and penalties for a loan made to the Company on or around January 6, 2017 in the amount of $78,750. The Company subsequently settled with this lender for $260,000 in common shares.

 

Off-balance Sheet Arrangements

 

Since our inception through June 30, 2020, we have not engaged in any off-balance sheet arrangements.

 

Item 3. Quantitative and Qualitative Disclosures about Market Risk

 

As a “small reporting company” we are not required to provide this information under this item pursuant to Regulation S-K.

 

Item 4. Controls and Procedures

 

Evaluation of Disclosure Controls and Procedures

 

As of the end of the period covered by this report on Form 10-Q, our President and Chief Financial Officer performed an evaluation of the effectiveness of and the operation of our disclosure controls and procedures as defined in Rule 13a-15(e) or Rule 15d-15(e) under the Exchange Act. Based on that evaluation, our President and Chief Financial Officer concluded that as of the end of the period covered by this report on Form 10-Q, our disclosure controls and procedures are not effective in timely alerting them to material information relating to 2050 Motors, Inc. required to be included in our Exchange Act filings.

 

Changes in Internal Control over Financial Reporting

 

There have been no changes in our internal control over financial reporting identified in connection with the evaluation required by paragraph (d) of Rule 13a-15 or Rule 15d-15 under the Exchange Act that occurred during the quarter ended September 30, 2018 that has materially affected, or is reasonably likely to materially affect, our internal control over financial reporting.

 

 21 
   

 

PART II — OTHER INFORMATION

 

Item 1. Legal Proceedings.

 

On November 1, 2019, a third-party lender served the Company notice of a civil lawsuit seeking $283,000 in principal, interest and penalties for a loan provided to the Company on or around January 6, 2017 in the amount of $78,750. Both parties settled the matter for $260,000 in November 2019 and amended the settlement in October 2020.

 

Item 1A. Risk Factors.

 

As a “smaller reporting company”, we are not required to provide this information under this item pursuant to Regulation S-K.

 

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds.

 

During the three months ended June 30, 2020, third-party lenders converted no principal and interest into shares of common stock.

 

Item 3. Defaults Upon Senior Securities.

 

As of June 30, 2020, the Company was delinquent in its payments on loans due to third-party lenders in the aggregate amount of $170,006 including principal and accrued interest. Though none of these loans are secured by any assets of the Company, they do rank as senior to other claims and, in some cases, have certain rights preventing asset sales or other corporate actions

 

The Company is in discussions with its lenders to extend the maturity dates or to convert all or part of the notes into the Company’s common stock. There is no assurance that these discussions will result in amicable settlements. Any legal action by any one of the lenders could have a material adverse effect on the Company and its ability to continue operations.

 

The Company does not currently have sufficient liquidity to repay the indebtedness. While the Company does not expect the noteholders to accelerate the indebtedness, the noteholders may do so at any time, or may initiate foreclosure actions, or seek any other remedies permitted by the terms of the notes and applicable law. Should the holders of the Company’s indebtedness seek to accelerate the indebtedness upon an event of default, the Company could be required to discontinue or significantly reduce the scope of its operations if no other means of financing its operations are or become available.

 

Item 4. Mine Safety Disclosures.

 

Not applicable.

 

Item 5. Other Information.

 

None

 

Item 6. Exhibits.

 

(a) Exhibits.

 

Exhibit   Item
     
31.1*   Certification of Chief Executive Officer pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002
     
31.2*   Certification of Chief Financial Officer pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002
     
32.1*   Certification of Chief Executive Officer and Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

 

*Filed herewith.

 

22
 

 

SIGNATURES

 

In accordance with the requirements of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

 

  FOMO CORP. (Formerly 2050 MOTORS, INC.)
   
Date: December 18, 2020 /s/ Vikram Grover
  Vikram Grover, President
  (Principal Executive Officer)
   
Date: December 18, 2020 /s/ Vikram Grover
  Vikram Grover, Chief Financial Officer
  (Principal Financial and Accounting Officer)

 

23
 

 

EXHIBIT INDEX

 

Exhibit   Item
     
31.1*   Certification of Chief Executive Officer pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002
     
31.2*   Certification of Chief Financial Officer pursuant to Section 302(a) of the Sarbanes-Oxley Act of 2002
     
32.1*   Certification of Chief Executive Officer and Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002

 

*Filed herewith.

 

24