UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No. 1)

 

Filed by the Registrant  x

 

Filed by a Party other than the Registrant  o

 

Check the appropriate box:

o

Preliminary Proxy Statement

o

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

x

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material under §240.14a-12

 

MOSYS, INC.

(Name of Registrant as Specified In Its Charter)

 

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

x

No fee required.

o

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 

(1)

Title of each class of securities to which transaction applies:

 

 

 

 

(2)

Aggregate number of securities to which transaction applies:

 

 

 

 

(3)

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 

 

 

 

(4)

Proposed maximum aggregate value of transaction:

 

 

 

 

(5)

Total fee paid:

 

 

 

o

Fee paid previously with preliminary materials.

o

Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

(1)

Amount Previously Paid:

 

 

 

 

(2)

Form, Schedule or Registration Statement No.:

 

 

 

 

(3)

Filing Party:

 

 

 

 

(4)

Date Filed:

 

 

 

 



 

EXPLANATORY NOTE

 

The definitive proxy statement on Schedule 14A (the “Proxy Statement”) filed by MoSys, Inc. (the “Company”) with the Securities and Exchange Commission on April 15, 2013 is amended as set forth below to correct certain amounts in the Director Compensation table and the Summary Compensation table. The corrected amounts have been underscored in the respective amended tables below. The information set forth in the Proxy Statement remains unchanged except to the extent inconsistent with the information set forth below, in which case the information in the Proxy Statement is superseded by the information set forth below.

 

DIRECTOR COMPENSATION

 

The following table summarizes the compensation we paid to our non-employee directors in 2012:

 

Name

 

Option
Awards ($)(1)(2)

 

Total ($)

 

Tommy Eng

 

17,660

 

17,660

 

Chi-Ping Hsu

 

17,660

 

17,660

 

James D. Kupec

 

35,320

 

35,320

 

Stephen L. Domenik

 

201,668

 

201,668

 

Victor K. Lee

 

219,328

 

219,328

 

Carl E. Berg(3)

 

 

 

 


(1)                                 Option award amounts reflect the aggregate grant date fair value with respect to stock options granted to the non-employee directors, as determined pursuant to FASB ASC Topic 718. The assumptions used to calculate the aggregate grant date fair value of option awards are set forth in the notes to the audited consolidated financial statements included in our 2012 Annual Report on Form 10-K. These amounts do not reflect actual compensation earned or to be earned by our non-employee directors. Option award amounts consist of: an option granted to Mr. Eng on July 19, 2012 to purchase 20,000 shares, with a grant date fair value of $17,660; an option granted to Dr. Hsu on July 19, 2012 to purchase 20,000 shares, with a grant date fair value of $17,660; two options granted to Mr. Kupec on July 19, 2012, each to purchase 20,000 shares and each with a grant date fair value of $17,660; two options granted to Mr. Domenik on July 19, 2012, one to purchase 120,000 shares, with a grant date fair value of $184,008, and the other to purchase 20,000 shares, with a grant date fair value of $17,660; and three options granted to Mr. Lee on July 19, 2012, one to purchase 120,000 shares, with a grant date fair value of $184,008, and two options to purchase 20,000 shares, each with a grant date fair value of $17,660.

 

(2)                                 As of December 31, 2012, our non-employee directors held outstanding options to purchase the following number of shares of our common stock: Tommy Eng, 300,000; Chi-Ping Hsu, 220,000; James D. Kupec, 240,000; Stephen L. Domenik, 140,000 and Victor K. Lee, 160,000.

 

(3)                                 Mr. Berg served on our board of directors through June 4, 2012.

 



 

SUMMARY COMPENSATION TABLE

 

The following table sets forth compensation information for fiscal years 2012, 2011 and 2010 for each of our named executive officers.

 

Name and principal
position

 

Year

 

Salary
($)

 

Option
Awards
($)(1)

 

Non-Equity
Incentive Plan
Compensation
($)

 

Total
($)

 

Leonard Perham(2)

 

2012

 

147,443

 

 

 

147,443

 

Chief Executive Officer & President

 

2011

 

191,667

 

216,300

 

 

407,967

 

 

 

2010

 

200,000

 

 

 

200,000

 

James Sullivan(3)

 

2012

 

209,625

 

 

 

209,625

 

Chief Financial Officer &

 

2011

 

198,047

 

86,120

 

 

284,167

 

Vice President of Finance

 

2010

 

195,000

 

233,359

 

 

428,359

 

Thomas Riordan(4)

 

2012

 

160,000

 

 

 

160,000

 

Chief Operating Officer &

 

2011

 

100,000

 

1,765,600

 

 

1,865,600

 

Executive Vice President

 

 

 

 

 

 

 

 

 

 

 

David DeMaria(5)

 

2012

 

220,480

 

 

49,125

 

269,605

 

Vice President of Business Operations

 

2011

 

213,767

 

 

25,314

 

239,081

 

 

 

2010

 

212,000

 

242,555

 

43,382

 

497,937

 

 


(1)                                 Option award amounts reflect the aggregate grant date fair value with respect to stock options granted during the years indicated, as determined pursuant to FASB ASC Topic 718. The assumptions used to calculate the aggregate grant date fair value of option awards are set forth in the notes to the audited consolidated financial statements included in our 2012 Annual Report on Form 10-K filed with the SEC on March 11, 2013. These amounts do not reflect actual compensation earned or to be earned by our named executive officers.

 

(2)                                 In November 2011, Mr. Perham recommended to the Compensation Committee that his annual base salary be reduced from $200,000 to $150,000 effective November 1, 2011. The Compensation Committee accepted Mr. Perham’s recommendation, and his annual base salary was reduced to $150,000 effective November 1, 2011.

 

(3)                                 In November 2011, our Compensation Committee increased Mr. Sullivan’s annual base salary to $209,625, retroactive to July 1, 2011.

 

(4)                                 Mr. Riordan became our chief operating officer and executive vice president in May 2011.

 

(5)                                 In November 2011, our Compensation Committee increased Mr. DeMaria’s annual base salary to $220,480, retroactive to July 1, 2011. Mr. DeMaria earned the amounts listed for him in the non-equity incentive plan compensation column for performance in 2010, 2011 and 2012 pursuant to sales commission and other sales incentive plans. Mr. DeMaria resigned his employment with us in January 2013.