Business description of ASPEN-AEROGELS-INC from last 10-k form

The response to this item is incorporated by reference from the discussion responsive thereto under the captions “Management and Corporate Governance,” “Section 16(a) Beneficial Ownership Reporting Compliance,” and “Code of Business Conduct and Ethics” in the Company’s Proxy Statement for the 2015 Annual Meeting of Stockholders.

The response to this item is incorporated by reference from the discussion responsive thereto under the caption “Executive Officer and Director Compensation” in the Company’s Proxy Statement for the 2015 Annual Meeting of Stockholders.

The response to this item is incorporated by reference from the discussion responsive thereto under the captions “Security Ownership of Certain Beneficial Owners and Management,” “Equity Compensation Plan Information” in the Company’s Proxy Statement for the 2015 Annual Meeting of Stockholders.

The response to this item is incorporated by reference from the discussion responsive thereto under the captions “Certain Relationships and Related Person Transactions” and “Management and Corporate Governance” in the Company’s Proxy Statement for the 2015 Annual Meeting of Stockholders.

The response to this item is incorporated by reference from the discussion responsive thereto under the caption “Independent Public Accountants” in the Company’s Proxy Statement for the 2015 Annual Meeting of Stockholders.

111


PART IV

 

Item 15. EXHIBITS, FINANCIAL STATEMENT SCHEDULES

Item 15(a). The following documents are filed as part of this Annual Report on Form 10-K:

Item 15(a)(1) The following consolidated financial statements of the Company are included in Part II, Item 8 of this Annual Report on Form 10-K:

Report of Independent Registered Public Accounting Firm

Consolidated Balance Sheets as of December 31, 2014 and 2013

Consolidated Statements of Operations for the Years Ended December 31, 2014, 2013, and 2012

Consolidated Statements of Stockholders’ Equity (Deficit) for the Years Ended December 31, 2014, 2013 and 2012

Consolidated Statements of Cash Flows for the Years Ended December 31, 2014, 2013 and 2012

Notes to Consolidated Financial Statements

Item 15(a)(2) The following financial statements schedule is included in Part II, Item 8:

Schedule II – Valuation and Qualifying Accounts

All other financial statement schedules have not been included because they are not applicable or the information is included in the financial statements or notes thereto.

Item 15(a)(3) Exhibits

The following is a list of exhibits filed as part of this Annual Report on Form 10-K.

 

Exhibit
Number

  

Exhibit Description

  

Filed
with this
Report

  

Incorporated by
Reference
herein from
Form or
Schedule

  

Filing Date

   SEC File/Reg.
Number
 

3.1

   Restated Certificate of Incorporation of the Registrant, as filed with the Secretary of State of the State of Delaware on June 18, 2014.      

Form 8-K

(Exhibit 3.2)

   6/19/14      001-36481   

3.2

   Restated Bylaws of Aspen Aerogels, Inc.      

Form 8-K

(Exhibit 3.3)

   6/19/14      001-36481   

4.1

   Form of common stock certificate.      

Amendment No. 1 to Form S-1

(Exhibit 4.1)

   5/14/14      333-195523   

4.2

   Form of warrant to purchase common stock issued by the Registrant in connection with 2004 and 2005 financing arrangements, as amended and restated.      

Form S-1

(Exhibit 4.2)

   4/28/14      333-195523   

4.3

   Form of warrant to purchase common stock issued by the Registrant in connection with the 2005 equity financing, as amended and restated.      

Form S-1

(Exhibit 4.3)

   4/28/14      333-195523   

4.4

   Form of warrant to purchase common stock issued by the Registrant in connection with the 2008 reorganization.      

Form S-1

(Exhibit 4.4)

   4/28/14      333-195523   

4.5

   Form of warrant to purchase common stock issued by the Registrant in connection with the 2008 financing.      

Form S-1

(Exhibit 4.5)

   4/28/14      333-195523   

4.6

   Form of warrant to purchase common stock issued by the Registrant in connection with the 2010 subordinated note and warrant financing.      

Form S-1

(Exhibit 4.6)

   4/28/14      333-195523   

 

112


Exhibit
Number

  

Exhibit Description

  

Filed
with this
Report

  

Incorporated by
Reference
herein from
Form or
Schedule

  

Filing Date

   SEC File/Reg.
Number

4.7

   Sixth amended and restated registration rights agreement, dated as of June 11, 2012, by and among the Registrant and the investors named therein, as amended.      

Form S-1

(Exhibit 4.8)

   4/28/14    333-195523

9.1

   Letter agreement, dated as of June 11, 2014, by and between the Registrant and the Fidelity Funds.      

Amendment No. 5 to Form S-1

(Exhibit 9.1)

   6/12/14    333-195523

10.1

   2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.1)

   4/28/14    333-195523

10.2

   Form of incentive stock option agreement granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.2)

   4/28/14    333-195523

10.3

   Form of 2013 incentive stock option agreement for options issued in exchange for the forfeiture of options granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.3)

   4/28/14    333-195523

10.4

   Form of 2013 performance-based incentive stock option agreement granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.4)

   4/28/14    333-195523

10.5

   Form of non-qualified stock option agreement granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.5)

   4/28/14    333-195523

10.6

   Form of 2013 non-qualified stock option agreement for options issued in exchange for the forfeiture of options granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.6)

   4/28/14    333-195523

10.7

   Form of 2013 performance-based non-qualified stock option agreement granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.7)

   4/28/14    333-195523

10.8

   Form of 2013 independent director stock option agreement for options issued in exchange for the forfeiture of options granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.8)

   4/28/14    333-195523

10.9

   Form of 2013 performance-based independent director stock option agreement granted under 2001 equity incentive plan, as amended.+      

Form S-1

(Exhibit 10.1.9)

   4/28/14    333-195523

10.10

   2014 employee, director and consultant equity incentive plan.+      

Form S-8

(Exhibit 99.10)

   8/13/14    333-198124

10.11

   Form of stock option agreement granted under 2014 employee, director and consultant equity incentive plan.+      

Amendment No. 1 to Form S-1

(Exhibit 10.2.2)

   5/14/14    333-195523

10.12

   Form of restricted stock unit agreement for executive officers under 2014 employee, director and consultant equity incentive plan.+      

Form 10-Q

(Exhibit 10.3)

   11/7/14    001-36481

10.13

   Form of restricted stock agreement for directors under 2014 employee, director and consultant equity incentive plan.+      

Amendment No. 1 to Form S-1

(Exhibit 10.2.3)

   5/14/14    333-195523

 

113


Exhibit
Number

  

Exhibit Description

  

Filed
with this
Report

  

Incorporated by
Reference
herein from
Form or
Schedule

  

Filing Date

   SEC File/Reg.
Number

10.14

   Multi-tenant industrial net lease, dated August 20, 2001, by and between the Registrant and Cabot II — MA1M03, LLC (as successor landlord to TMT290 Industrial Park, Inc.), as amended.      

Form S-1

(Exhibit 10.3)

   4/28/14    333-195523

10.15

   Amended and Restated Loan and Security Agreement, dated September 3, 2014 and effective as of August 31, 2014, by and between the Company and Silicon Valley Bank.      

Form 8-K

(Exhibit 10.1)

   9/9/14    001-36481

10.16

   Executive agreement, dated as of August 5, 2011, by and between the Registrant and Donald R. Young, as amended by the First Amendment thereto, dated as of October 23, 2012.+      

Form S-1

(Exhibit 10.10)

   4/28/14    333-195523

10.17

   Executive agreement, dated as of August 5, 2011, by and between the Registrant and John F. Fairbanks, as amended by the First Amendment thereto, dated as of November 6, 2012.+      

Form S-1

(Exhibit 10.11)

   4/28/14    333-195523

10.18

   Executive agreement, dated as of August 5, 2011, by and between the Registrant and George L. Gould, Ph.D.+      

Form S-1

(Exhibit 10.12)

   4/28/14    333-195523

10.19

   Executive agreement, dated as of August 5, 2011, by and between the Registrant and Kevin A. Schmidt.+      

Form S-1

(Exhibit 10.13)

   4/28/14    333-195523

10.20

   Executive agreement, dated as of January 30, 2012, by and between the Registrant and Corby C. Whitaker.+      

Form S-1

(Exhibit 10.14)

   4/28/14    333-195523

10.21

   Bonus plan.+      

Amendment No. 2 to Form S-1

(Exhibit 10.15)

   5/22/14    333-195523

10.22

   2014 participation letters of executive officers under bonus plan.+      

Amendment No. 3 to Form S-1

(Exhibit 10.15.1)

   6/2/14    333-195523

10.23

   Non-employee director compensation policy.+      

Amendment No. 1 to Form S-1

(Exhibit 10.16)

   5/14/14    333-195523

10.24

   Cross license agreement dated as of April 1, 2006 by and between Cabot Corporation and the Registrant, as amended.*      

Form S-1

(Exhibit 10.15)

   4/28/14    333-195523

10.25

   Form of indemnification agreement with directors and certain officers.+      

Amendment No. 1 to Form S-1

(Exhibit 10.18)

   5/14/14    333-195523

21.1

   Subsidiaries of the Registrant.      

Form S-1

(Exhibit 21.1)

   4/28/14    333-195523

23.1

   Consent of KPMG LLP.    X         

31.1

   Certification of principal executive officer under Section 302(a) of the Sarbanes-Oxley Act of 2002.    X         

 

114


Exhibit
Number

  

Exhibit Description

  

Filed
with this
Report

  

Incorporated by
Reference
herein from
Form or
Schedule

  

Filing Date

   SEC File/Reg.
Number
31.2    Certification of principal financial officer under
Section 302(a) of the Sarbanes-Oxley Act of
2002.
   X               
32   

Certifications of the principal executive officer
and the principal financial officer under Section
906 of

the Sarbanes-Oxley Act of 2002.

   X               
101   

The following materials from the Registrant’s

Annual Report on Form 10-K for the fiscal year

ended December 31, 2014, formatted in XBRL
(eXtensible Business Reporting Language): (i)
Consolidated Balance Sheets as of
December 31,

2014 and 2013, (ii) Consolidated Statements of
Operations for the Years Ended December 31,
2014, 2013 and 2012, (iii) Consolidated
Statements Stockholders’ Equity (Deficit) for
the Years Ended December 31, 2014, 2013 and
2012, (iv)

Consolidated Statements of Cash Flows for the

Years Ended December 31, 2014, 2013, and
2012,

and (v) Notes to Consolidated Financial
Statements.

   X               

 

+ Management contract or compensatory plan or arrangement.
* Confidential treatment has been granted with respect to certain portions of this Exhibit, which portions have been omitted and filed separately with the Securities and Exchange Commission as part of an application for confidential treatment pursuant to the Securities Act of 1933, as amended.

 

115


SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) 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.

 

    ASPEN AEROGELS, INC.
Date: March 13, 2015   By:   /s/ Donald R. Young
   

 

Donald R. Young
President and Chief Executive Officer
(principal executive officer)

Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities indicated below and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ Donald R. Young

Donald R. Young

   President, Chief Executive Officer
and Director (principal executive
officer)
  March 13, 2015

/s/ John F. Fairbanks

John F. Fairbanks

   Vice President, Chief Financial
Officer and Treasurer (principal
financial officer and principal
accounting officer)
  March 13, 2015

/s/ Mark L. Noetzel

Mark L. Noetzel

   Chairman of the Board   March 13, 2015

/s/ P. Ramsay Battin

P. Ramsay Battin

   Director   March 13, 2015

/s/ Robert M. Gervis

Robert M. Gervis

   Director   March 13, 2015

/s/ Craig A. Huff

Craig A. Huff

   Director   March 13, 2015

/s/ Steven R. Mitchell

Steven R. Mitchell

   Director   March 13, 2015

/s/ William P. Noglows

William P. Noglows

   Director   March 13, 2015

/s/ Richard F. Reilly

Richard F. Reilly

   Director   March 13, 2015

 

116