On August 26, 2021,
the Company and the Company’s Chief Cultivation Officer and previous owner of the Subsidiary, Paris Balaouras, entered into a
Termination Agreement. Under the terms of the Termination Agreement, the Purchase Agreement (the “Purchase Agreement”),
dated December 15, 2017, entered into between the Company and the Subsidiary was terminated as of the date of the Termination
Agreement resulting in the return of ownership of the Subsidiary to Mr. Balaouras. Neither party shall have any further obligation
to one another pursuant to the terms of the Purchase Agreement. Please see Note 11 — Gain on Disposal of Subsidiary for
further information.
On September 2, 2021, the Company received approval of the Termination Agreement from the CCB.
Note
7 — Notes Payable
Notes
payable as of September 30, 2021 and December 31, 2020 consist of the following:
Schedule
of Notes Payable
|
|
September 30,
2021
|
|
|
December 31,
2020
|
|
Note payable bearing interest at 6.50%, originated November 1, 2018, due on October 31, 2023, originally $1,100,000 (i)
|
|
$
|
-
|
|
|
$
|
1,022,567
|
|
Note payable bearing interest at 5.0%, originated January 17, 2019, due on January 31, 2022, originally $750,000 (ii)
|
|
|
750,000
|
|
|
|
750,000
|
|
Note payable bearing interest at 9.0%, originated January 17, 2019, due on January 16, 2020, originally $150,000 (iii)
|
|
|
-
|
|
|
|
100,000
|
|
Note payable bearing interest at 6.5% originated April 1, 2019, due on March 31, 2022, originally $250,000 (iv)
|
|
|
126,125
|
|
|
|
234,431
|
|
Notes payable, related party, bearing interest at 9.0%, originated February 20, 2020, due on February 20, 2021, originally $110,405 (v)
|
|
|
-
|
|
|
|
110,405
|
|
Notes payable, related party, bearing interest at 9.0%, originated April 3, 2020, due on March 30, 2021, originally $90,000 (vi)
|
|
|
-
|
|
|
|
90,000
|
|
Total notes payable
|
|
$
|
876,125
|
|
|
$
|
2,307,403
|
|
Less: current portion
|
|
|
(876,125
|
)
|
|
|
(1,485,678
|
)
|
Long-term notes payable
|
|
$
|
-
|
|
|
$
|
921,725
|
|
|
(i)
|
On
September 21, 2018, the Company, through its wholly-owned subsidiary Prescott Management, LLC, entered into a contract to purchase
an approximately 10,000 square foot office building located at 1300 South Jones Boulevard, Las Vegas, Nevada 89146 for $1,500,000,
subject to seller financing in the amount of $1,100,000, amortizing over 30 years at an interest rate of 6.5% per annum with monthly
installments of $6,952.75 beginning on November 1, 2018, and continuing on the same day of each month thereafter until October 31,
2019. Upon the one-year anniversary of the note, a principal reduction payment of $50,000 is due, and provided that the monthly payments
and the principal reduction payment have been made, the payments will be recalculated and re-amortized on the same terms with a new
scheduled monthly payment of $6,559 beginning on November 1, 2019 and continuing until October 31, 2023, at which time the entire
sum of principal in the amount of $986,438, plus any accrued interest, is due and payable. The Company closed the purchase on October
18, 2018. On December 12, 2020, the Company entered into a sales contract with Helping Hands Support, Inc. for the sale of the Company’s
commercial building. On January 12, 2021, the Company completed the sale of its commercial building for $1,627,500. As of September 30,
2021, the note was paid in full.
|
|
(ii)
|
On
January 17, 2019, the Company executed a promissory note for $750,000 with FR Holdings LLC, a Wyoming limited liability company.
The note accrues interest at 5.0% per annum, payable in regular monthly installments of $3,125, due on or before the same day of
each month beginning February 1, 2019 until January 31, 2022 at which the entire principal and any then accrued interest thereon
shall be due and payable. As of September 30, 2021, $750,000 principal and $0 interest remain due.
|
|
|
|
|
(iii)
|
On January 17, 2019, the Company executed a short-term promissory
note for $150,000 with Let’s Roll Holdings, LLC.
The note accrues interest at 9.0% per annum and is due on January 16, 2020. Principal payments in the amount of $50,000 were made during
the year ended December 31, 2019. As of September 30, 2021, the note was paid in full.
|
|
|
|
|
(iv)
|
On
April 1, 2019, the Company executed a promissory note for $250,000 with John T. Jacobs and Teresa D. Jacobs. The note accrues interest
at 6.5% per annum, payable in regular monthly installments of $2,178, due on or before the same day of each month beginning May 1,
2019 until March 31, 2020 at which time a principal reduction of $50,000 shall be due, the payments shall be re-amortized (15-year
amortization). On or before March 31, 2021, a second principal reduction of $50,000 shall be due, the payments shall be re-amortized
(15-year amortization). Payments shall continue to be paid until March 31, 2022, at which time the entire sum of principal and accrued
interest shall be due and payable. As of September 30, 2021, $126,125 principal and $1,318 interest remain due.
|
|
|
|
|
(v)
|
On
February 20, 2020, the Company’s subsidiary, Alternative Hospitality, Inc. (the “Borrower”), issued a Short-Term
Promissory Note (the “Note”) to Pyrros One, LLC (the “Holder”), an entity controlled by a relative of a director
of the Company, in the amount of $110,405 that matures on February 19, 2021. The Company received cash in the amount of $74,000 and
the Holder paid expenses on behalf of the Company in the amount of $36,405. The Note shall bear interest at a rate of 9% per annum
with interest-only payments in the amount of $825 due on or before the twentieth day of each month commencing on April 20, 2020.
The Borrower was required to make an interest and principal reduction payment in the amount of $1,233 on or before March 20, 2020.
The Holder is granted a security interest in that certain real property located at 1300 S. Jones Blvd, Las Vegas, NV 89146, which
was owned by the Borrower. As of September 30, 2021, the note was paid in full
|
|
|
|
|
(vi)
|
On
March 31, 2020, the Company’s subsidiary, Condo Highrise Management, LLC (the “Borrower”), issued a Short-Term
Promissory Note (the “Note”) to Pyrros One, LLC (the “Holder”), an entity controlled by a relative of a director
of the Company, in the amount of $90,000 that matures on March 30, 2021. The Note shall bear interest at a rate of 9% per annum with
interest-only payments in the amount of $675 due on or before the first day of each month commencing on May 1, 2020. The Holder is
granted a security interest in that certain real property located at 4295 Hwy 343, Amargosa, NV 89020, which was owned by the Borrower.
The transaction closed on April 3, 2020. As of September 30, 2021, the note was paid in full
|
Schedule
of Minimum Loan Payments
|
|
Amount
|
|
Fiscal year ending December 31:
|
|
|
|
|
2021 (excluding the nine months ended September 30, 2021)
|
|
|
13,615
|
|
2022
|
|
|
862,510
|
|
2023
|
|
|
-
|
|
2024
|
|
|
-
|
|
2025
|
|
|
-
|
|
Thereafter
|
|
|
-
|
|
Total minimum loan payments
|
|
$
|
876,125
|
|
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
8 — Commitments and Contingencies
Employment
Agreements
On
October 1, 2020, the Company entered into an Employment Agreement (the “Agreement”) with Jim Kelly. The Agreement became
effective as of October 1, 2020. Under the terms of the Kelly Agreement, the Employee shall serve as the Company’s Interim Chief
Financial Officer for a term of (i) the sooner of six (6) months, or (ii) the completion of all regulatory filings, including but not
limited to the Company’s 2019 Annual Report on Form 10-K, the March 31, 2020 Quarterly Report on Form 10-Q, the June 30, 2020 Quarterly
Report on Form 10-Q, the September 30, 2020 Quarterly Report on Form 10-Q and all required Current Reports on Form 8-K, with the Securities
and Exchange Commission (“SEC”) to bring the Company current with the SEC. The Employee shall receive a base salary of $24,000
annually, shall be eligible to receive an annual discretionary bonus during the Term, based on performance criteria determined by the
C-Suite of the Company in its sole discretion, in an amount equal to up to 400% of the Employee’s base salary for the then current
fiscal year, and at commencement of the Term the Employee shall receive a grant of stock of 500,000 restricted shares of the Company’s
common stock. On March 16, 2021, Mr. Kelly resigned in his position as Interim Chief Financial Officer.
On
September 1, 2020, the Company entered into an Employment Agreement (the “Agreement”) with Paris Balaouras (the “Employee”).
Under the terms of the Agreement, the Employee shall serve as the Company’s Chief Cultivation Officer for a term of three (3) years
(the “Term”) commencing on September 15, 2020. The Employee shall receive a base salary of $105,000 annually, shall be eligible
to receive an annual discretionary bonus during the Term, based on performance criteria determined by the board of directors of the Company
in its sole discretion, in amount equal to up to 100% of Employee’s base salary for the then current fiscal year, shall be eligible
to receive an annual discretionary stock grant during the Term which shall be vested in equal increments of 1/3rd each over
a three year period beginning on the first anniversary of employment, shall be eligible to receive a compensatory stock grant of 667,000
shares for and in consideration of past compensation ($224,000 at September 15, 2020) foregone by Employee; such grant exercisable at
Employee’s option as such time as Employer is profitable at the NOI level on a trailing twelve (12) month basis or upon other commercial
reasonable terms as the Board may determine and shall be awarded options to purchase 500,000 shares of the Company’s common stock,
exercisable at a price of $.75 per share.
On
September 1, 2020, the Company entered into an Employment Agreement (the “Agreement”) with Roger Bloss. Under the terms of
the Agreement, the Employee shall serve as the Company’s Interim Chief Executive Officer for a term of six (6) months and the Chief
Executive Officer and for an additional two (2) years and six (6) months as the Chief Executive Officer for a total of three (3) years
(the “Term”) commencing on September 15, 2020. The Employee shall receive a base salary of $105,000 annually, shall be eligible
to receive an annual discretionary bonus during the Term, based on performance criteria determined by the board of directors of the Company
in its sole discretion, in amount equal to up to 100% of Employee’s base salary for the then current fiscal year, shall be eligible
to receive an annual discretionary stock grant during the Term which shall be vested in equal increments of 1/3rd each over
a three year period beginning on the first anniversary of employment and shall be awarded options to purchase 500,000 shares of the Company’s
common stock, exercisable at a price of $.75 per share.
On
September 1, 2020, the Company entered into an Employment Agreement (the “Agreement”) with Bernard Moyle. Under the terms
of the Agreement, the Employee shall serve as the Company’s Secretary/Treasurer for a term of three (3) years (the “Term”)
commencing on September 15, 2020. The Employee shall receive a base salary of $60,000 annually, shall be eligible to receive an annual
discretionary bonus during the Term, based on performance criteria determined by the board of directors of the Company in its sole discretion,
in amount equal to up to 200% of Employee’s base salary for the then current fiscal year, shall, at commencement of the Term receive
a grant of stock of 500,000 shares and shall be eligible to receive an annual discretionary stock grant during the Term which shall be
vested in equal increments of 1/3rd each over a three year period beginning on the first anniversary of employment and shall
be awarded options to purchase 500,000 shares of the Company’s common stock, exercisable at a price of $.75 per share. On March
16, 2021, Mr. Moyle assumed the role of interim Chief Financial Officer upon the resignation of Mr. Kelly. The terms of Mr. Moyle’s
Agreement did not change.
On
May 12, 2021, the Company entered into a Cooperation and Release Agreement (the “Agreement”) with Richard S. Groberg and
RSG Advisors, LLC. Under the terms of the Agreement, Mr. Groberg agreed to relinquish all common stock of the Company issued to or owned
by him and waived any right to any future stock issuances except for 100,000 shares to be retained by Mr. Groberg.
Board
of Directors Services Agreements
On
September 15, 2020, the Company entered into a Board of Directors Services Agreement (the “Agreement”) with Messrs. Bloss,
Dear and Balaouras (collectively, the “Directors”). Under the terms of the Agreement, each of the Directors shall provide
services to the Company as a member of the Board of Directors for a period of not less than one year. Each of the Directors shall receive
compensation as follows: (i) Fifteen Thousand and no/100 dollars ($.00), paid in four (4) equal installments on the last calendar
day of each quarter, and (ii) Fifteen Thousand () shares of the Company’s common stock on the last calendar day of each quarter.
The Agreement for each of the Directors is effective as of October 1, 2020.
On March 26, 2021, the Company’s Board of Directors
elected to revise the terms of the Board of Directors Services Agreement for each director. Section 2 (Compensation) was revised such
that the directors’ cash compensation was revised to stock compensation in the following manner: $3,750 divided by the closing
stock price on the last business day of each quarter multiplied by 1.10. The remainder of Section 2 is unchanged.
On September 30, 2021, the Company’s Board
of Directors elected to revise Section 2 (Compensation) of the Agreement back to the original terms. Each of the Directors shall receive
compensation as follows: (i) Fifteen Thousand and no/100 dollars ($15,000.00), paid in four (4) equal installments on the last calendar
day of each quarter, and (ii) Fifteen Thousand (15,000) shares of the Company’s common stock on the last calendar day of each quarter.
The revision became effective on September 30, 2021.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
8 — Commitments and Contingencies (continued)
Operating
Leases
The
Company leases a production / warehouse facility under a non-cancelable operating lease that expires in September 2029.
As
of September 30, 2021, the Company recorded operating lease liabilities of $789,729
and right of use assets for operating leases
of $789,729.
During the nine months ended September 30, 2021, operating cash outflows relating to operating lease liabilities was $89,348.
As of September 30, 2021, the Company’s operating leases had a weighted-average remaining term of 8
years.
Future
minimal rental and lease commitments under non-cancelable operating leases with terms in excess of one year as of September 30, 2021,
are as follows:
Schedule of Future Minimum Rental and Lease Commitments
|
|
Amount
|
|
Fiscal year ending December 31:
|
|
|
|
|
2021 (excluding the nine months ended September 30, 2021)
|
|
|
30,000
|
|
2022
|
|
|
120,000
|
|
2023
|
|
|
120,000
|
|
2024
|
|
|
120,000
|
|
2025
|
|
|
120,000
|
|
Thereafter
|
|
|
450,000
|
|
Total minimum lease payments
|
|
$
|
960,000
|
|
Rent
expense, incurred pursuant to operating leases for the nine months ended September 30, 2021 and 2020, was $203,242
and $262,980,
respectively.
Litigation
From
time to time, the Company may become involved in various lawsuits and legal proceedings which arise in the ordinary course of business.
When the Company is aware of a claim or potential claim, it assesses the likelihood of any loss or exposure. If it is probable that a
loss will result and the amount of the loss can be reasonably estimated, the Company will record a liability for the loss. In addition
to the estimated loss, the liability includes probable and estimable legal cost associated with the claim or potential claim. Litigation
is subject to inherent uncertainties, and an adverse result in these or other matters may arise from time to time that may harm the Company
business.
DGMD
Complaint
On
March 19, 2021, a Complaint was filed against the Company, Jim Mueller, John Mueller, MachNV, LLC, Acres Cultivation, Paris Balaouras,
Dimitri Deslis, ATG Holdings, LLC and Curaleaf, Inc. (collectively, the “Defendants”) by DGMD Real Estate Investments, LLC,
ARMPRO, LLC, Zhang Springs LV, LLC, Prodigy Holdings, LLC and Green Organics, LLC (collectively, the “Plaintiffs”) in the
District Court of Clark County, Nevada.
In
the Complaint, the Plaintiffs allege that the Defendants: (i) intended to fraudulently obtain money from the Plaintiffs in order to put
that money towards the Acres dispensary and to make Acres look more appealing to potential buyers as well as pay off Defendants’
agents, and (ii) the Defendants acted together in order to find investors to invest money into the Acres and MJ Holdings “Investment
Schemes”, and (iii) the Defendants intended to fraudulently obtain Plaintiffs’ money for the purpose of harming the Plaintiffs
to benefit the Defendants, and (iv) the Defendants committed unlawful fraudulent misrepresentation in the furtherance of the agreement
to defraud the Plaintiffs. The Plaintiffs allege that damages are in excess of $15,000.
As
the complaint pleads only the statutory minimum of damages, the Company is unable to estimate the potential exposure, if any, resulting
from this matter but believes it is without merit as to liability and otherwise deminimis as to damages. Thus, the Company does not expect
this matter to have a material effect on the Company’s consolidated financial position or its results of operations. The Company
will vigorously defend itself against this action and has filed an
appropriate and timely answer to the Complaint including a lengthy and comprehensive series of affirmative defenses and liability and
damage avoidances. As of the date of this filing, discovery has commenced and written discovery has been exchanged between
the parties.
Tierney
Arbitration
On
March 9, 2021, Terrence Tierny, the Company’s former President and Secretary, filed for arbitration with the American Arbitration
Association for: (i) breach of contract, (i) breach of the implied covenant of good faith and fair dealing, and (iii) NRS 608 wage claim.
Mr. Tierney demanded payment in the amount of $501,085
for deferred business compensation, business
compensation, expenses paid on behalf of the Company, accrued vacation and severance pay. On April 7, 2021, the Company made payment
against the wage claim in the amount of $62,392,
inclusive of $59,583
for wages and $2,854
for accrued vacation. As of the date
of this filing, discovery has commenced and written discovery has been exchanged between the parties.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
9 — Stockholders’ Equity (Deficit)
General
The
Company is currently authorized to issue up to 95,000,000 shares of Common Stock and 5,000,000 shares of preferred stock, par value $0.001
per share.
Common
Stock
Of
the 95,000,000 shares
of Common Stock authorized by the Company’s Articles of Incorporation, 71,078,333
shares of Common Stock are issued and outstanding
as of September 30, 2021. Each holder of Common Stock is entitled to one vote per share on all matters to be voted upon by the
stockholders and are not entitled to cumulative voting for the election of directors. Holders of Common Stock are entitled to receive
ratably such dividends, if any, as may be declared from time to time by the board of directors out of funds legally available therefor
subject to the rights of preferred stockholders. The Company has not paid any dividends and does not intend to pay any cash dividends
to the holders of Common Stock in the foreseeable future. The Company anticipates reinvesting its earnings, if any, for use in the development
of its business. In the event of liquidation, dissolution, or winding up of the Company, the holders of Common Stock are entitled, unless
otherwise provided by law or the Company’s Articles of Incorporation, including any certificate of designations for a series of
preferred stock, to share ratably in all assets remaining after payment of liabilities and the preferences of preferred stockholders.
Holders of the Company’s Common Stock do not have preemptive, conversion, or other subscription rights. There are no redemptions
or sinking fund provisions applicable to the Company’s Common Stock.
Common
Stock Issuances
For
the nine months ended September 30, 2021
On
March 8, 2021, the Company issued 526,216 shares of common stock with a fair market value of $410,448 in satisfaction of $100,000 principal
and all accrued interest for a note payable to a related party as per the terms of the Debt Conversion and Stock Purchase Agreement dated
January 14, 2021.
On
March 8, 2021, the Company issued 263,158 shares of common stock with a fair market value of $205,263 to a related party for the purchase
of $50,000 of common stock as per the terms of the Debt Conversion and Stock Purchase Agreement dated January 14, 2021.
On
March 29, 2021, the Company issued 225,000 shares of common stock with a fair market value of $135,000 to a consultant as per the terms
of the Consulting Agreement dated February 25, 2021.
On
April 24, 2021, the Company issued 1,000,000 shares of common stock with a fair market value of $490,000 as per the terms of the Termination
Agreement with Blue Sky Companies, LLC and Let’s Roll Nevada, LLC.
On
June 4, 2021, the Company issued 32,000 shares of common stock with a fair market value of $13,514 to its former Chief Financial Officer
as final compensation for services previously rendered on behalf of the Company.
On
July 14, 2021, the Company issued shares of common stock, previously recorded
as common stock issuable in the period ended June 30, 2021, with a fair market value of $to a Director as compensation per the terms of
the Board of Directors Services Agreement.
On
July 14, 2021, the Company issued 43,245
shares of common stock, previously recorded
as common stock issuable in the period ended June 30, 2021, with a fair market value of $17,730
to a director as compensation per the terms of
the Board of Directors Services Agreement.
On
July 14, 2021, the Company issued shares of common stock, previously recorded
as common stock issuable in the period ended June 30, 2021, with a fair market value of $to a Director as compensation per the terms of
the Board of Directors Services Agreement.
On
July 21, 2021, the Company issued 62,333 shares of common stock with a fair market value of $25,089 to a consultant for services rendered
on behalf of the Company.
On
July 21, 2021, the Company issued 30,000 shares of common stock with a fair market value of $12,075 to a consultant for services rendered
on behalf of the Company.
On
July 21, 2021, the Company issued 120,000 shares of common stock with a fair market value of $48,300 to an employee for past due wages.
On
July 21, 2021, the Company issued 60,000 shares of common stock with a fair market value of $24,150 to an employee for past due wages.
On
July 21, 2021, the Company issued 30,000
shares of common stock with a fair market value
of $12,075
to an employee for past due wages.
On July 30, 2021, the Company’s prior President,
Richard S. Groberg, returned 300,000 shares of common stock to be retired as per the terms of the Cooperation and Release Agreement dated
May 12, 2021. As of the date of this filing, the Company has yet to submit the shares to its transfer agent.
Common
Stock Issuable
At
September 30, 2021, the Company had 127,554
shares of stock issuable to its directors
as per the terms of the Board of Directors Services Agreements.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
9 — Stockholders’ Equity (Deficit) (continued)
At
September 30, 2021 and December 31, 2020, there are 71,078,333
and 68,613,541
shares of Common Stock issued and outstanding,
respectively.
Preferred
Stock
The
Board is authorized, without further approval from our stockholders, to create one or more series of preferred stock, and to designate
the rights, privileges, preferences, restrictions, and limitations of any given series of preferred stock. Accordingly, the Board may,
without stockholder approval, issue shares of preferred stock with dividend, liquidation, conversion, voting, or other rights that could
adversely affect the voting power or other rights of the holders of Common Stock. The issuance of preferred stock could have the effect
of restricting dividends payable to holders of our Common Stock, diluting the voting power of our Common Stock, impairing the liquidation
rights of our Common Stock, or delaying or preventing a change in control of us, all without further action by our stockholders. Of the
5,000,000 shares of preferred stock, par value $0.001 per share, authorized in our Articles of Incorporation, 2,500 shares are designated
as Series A Convertible Preferred Stock.
Series
A Convertible Preferred Stock
Each
share of Series A Preferred Stock is convertible, at the option of the holder, into that number of shares of Common Stock determined
by dividing the stated value of each share of Series A Preferred Stock (currently, $1,000) by the conversion price (currently, $0.75).
The stated value and the conversion price are subject to adjustment as provided for in the Certificate of Designation. We are prohibited
from effecting a conversion of the Series A Preferred Stock to the extent that, after giving effect to the conversion, the holder (together
with such holder’s affiliates and any persons acting as a group with holder or any of such holder’s affiliates) would beneficially
own in excess of 4.99% of the number of shares of Common Stock outstanding immediately after giving effect to the issuance of shares
of Common Stock issuable upon conversion. A holder, upon notice to us, may increase or decrease this beneficial ownership limitation;
provided, that, in no event can the holder increase the beneficial ownership limitation in excess of 9.99% of the number of shares of
Common Stock outstanding immediately after giving effect to the issuance of shares of Common Stock upon the conversion of the Series
A Preferred Stock then held by holder. Such increase of the beneficial ownership limitation cannot be effective until the 61st
day after such notice is given to us and shall apply only to such holder. The Series A Preferred Stock has no voting rights; however,
as long as any shares of Series A Preferred Stock are outstanding, we are not permitted, without the affirmative vote of the holders
of a majority of the then outstanding shares of the Series A Preferred Stock to (i) alter or change adversely the powers, preferences,
or rights given to the Series A Preferred Stock or alter or amend the Series A Preferred Stock Certificate of Designation, (ii) amend
our Articles of Incorporation or other charter documents in any manner that adversely affects any rights of the holders, (iii) increase
the number of authorized shares of Series A Preferred Stock, or (iv) enter into any agreement with respect to any of the forgoing.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
9 — Stockholders’ Equity (Deficit) (continued)
Preferred
Stock Issuances
For
the nine months ended September 30, 2021
None
At
September 30, 2021 and December 31, 2020, there were 0 and 0 shares of Series A Preferred Stock issued and outstanding, respectively.
Note
10 — Basic and Diluted Earnings (Loss) per Common Share
Basic
earnings (loss) per share is computed by dividing the net income or net loss available to common stockholders by the weighted average
number of common shares outstanding for the period. Diluted earnings (loss) per share is calculated using the treasury stock method and
reflects the potential dilution that could occur if warrants were exercised and were not anti-dilutive.
For
the three months ended September 30, 2021, basic and diluted loss per common share were the same since there were no potentially
dilutive shares outstanding during the respective periods. The outstanding options as of September 30, 2021, to purchase 1,000,000
shares of common stock were not included
in the calculations of diluted loss per share because the impact would have been anti-dilutive. 1,511
common stock equivalents were included in
the calculation as their impact would have been dilutive.
The outstanding warrant as of September 30, 2021,
to purchase 250,000 shares of common stock was not included in the calculations of diluted loss per share because the impact would have
been anti-dilutive.
For
the nine months ended September 30, 2021, basic and diluted income per common share were based on 70,210,204
and 70,411,715
shares, respectively.
Note 11 — Gain on Disposal
of Subsidiary
On
December 15, 2017, the Company acquired 100% of the outstanding membership interests of Red Earth, LLC for 52,732,969 shares of common
stock of the Company, par value $0.001 and a Promissory Note in the amount of $900,000. Red Earth became a wholly owned subsidiary (the
“Subsidiary”) of the Company.
On
or about May 7, 2021, the Subsidiary, received an inquiry from the State of Nevada Cannabis Compliance Board (“CCB”) regarding
the transfer of ownership of the Subsidiary from its previous owners to the Company. The CCB has determined that the transfer was not
formally approved, thus a Category II violation.
On
July 27, 2021, the Subsidiary entered into a Stipulation and Order for Settlement of Disciplinary Action (the “Stipulation Order”)
with the CCB. Under the terms of the Stipulation Order, the Subsidiary has agreed to present to the CCB, by not later than August 31,
2021, a plan pursuant to which the ownership of the Subsidiary will be returned to the original owners. The Parties to the Stipulation
Order resolved the matter without the necessity of taking formal action. The Subsidiary agreed to pay a civil penalty of $10,000, which
was paid on July 29, 2021.
On
August 26, 2021, the Company and the Company’s Chief Cultivation Officer and previous owner of the Subsidiary, Paris Balaouras,
entered into a Termination Agreement. Under the terms of the Termination Agreement, the Purchase Agreement (the “Purchase Agreement”),
dated December 15, 2017, entered into between the Company and the Subsidiary was terminated as of the date of the Termination Agreement
resulting in the return of ownership of the Subsidiary to Mr. Balaouras. Neither party shall have any further obligation to one another
pursuant to the terms of the Purchase Agreement. On September 2, 2021, the Company received approval of the Termination Agreement from
the CCB.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note 11 — Gain on Disposal of
Subsidiary (continued)
The
table below shows the assets and liabilities that the Company was relieved of in the transaction:
Schedule
of Assets and Liabilities of Discontinued Operations
|
|
August
27,
2021
|
|
Assets:
|
|
|
|
|
Deposits
|
|
$
|
38,663
|
|
Property and equipment, net
|
|
|
143,507
|
|
Intangible assets
|
|
|
300,000
|
|
Right of use asset
|
|
|
1,105,735
|
|
Total assets
|
|
$
|
1,587,875
|
|
|
|
|
|
|
Liabilities:
|
|
|
|
|
Operating lease liability
|
|
$
|
(1,251,964
|
)
|
Deposits
|
|
|
(538,921
|
)
|
Accrued expense
|
|
|
(134,540
|
)
|
Total liabilities
|
|
$
|
(1,925,425
|
)
|
|
|
|
|
|
(Gain) on divestiture
|
|
$
|
(337,551
|
)
|
Note
12 — Stock Based Compensation
Warrants
and Options
A
summary of the warrants and options issued, exercised and expired are below:
Stock
Options
On
September 15, 2020, the Company issued an option to purchase 500,000 shares of common stock to each of Messrs. Balaouras, Bloss and Moyle
as per the terms of their employment agreements. The options have an exercise price of $0.75 and expire on the three-year anniversary
date.
A
summary of the options issued, exercised and expired are below:
Summary of Options Issued, Exercised and Expired
Options:
|
|
Shares
|
|
|
Weighted
Avg.
Exercise Price
|
|
|
Remaining Contractual
Life in Years
|
|
Balance at December 31, 2020
|
|
|
1,510,000
|
|
|
$
|
0.75
|
|
|
|
2.33
|
|
Issued
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
Exercised
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
Expired
|
|
|
(10,000
|
)
|
|
|
1.20
|
|
|
|
-
|
|
Balance at September 30, 2021
|
|
|
1,500,000
|
|
|
$
|
0.75
|
|
|
|
1.96
|
|
Exercisable at September 30, 2021
|
|
|
1,500,000
|
|
|
$
|
0.75
|
|
|
|
1.96
|
|
Options
outstanding as of September 30, 2021 and December 31, 2020 were 1,500,000
and 1,510,000,
respectively.
Warrants
In
June of 2019, in conjunction with the Company’s offering under Rule 506 of Regulation D of the Securities Act (the “Offering”),
the Company granted warrants to each participant in the Offering upon the following terms and conditions: (a) each participant has the
right to acquire additional shares of the Company’s Common Stock equal to ten (10%) of the shares purchased in the offering (the
“Warrants”); (b) one-half of the Warrants granted to each participant have an exercise price of $0.65 and the other one-half
have an exercise price of $1.00, and (c) the Warrants shall be exercisable between June 5, 2019, the date of grant and June 4, 2021 the
date of expiration of the Warrants. As of June 30, 2021, all warrants issued in the June 2019 offering had expired.
On
January 11, 2021, the Company issued an accredited investor a Common Stock Purchase Warrant Agreement in conjunction with the July 2020
Securities Purchase Agreement granting the holder the right to purchase up to 250,000 shares of
the Company’s common stock at an exercise price of $0.10 for a term of 4-years.
A
summary of the warrants issued, exercised and expired are below:
Summary of Warrants Issued, Exercised and Expired
Warrants:
|
|
Shares
|
|
|
Weighted
Avg.
Exercise Price
|
|
|
Remaining Contractual
Life in Years
|
|
Balance at December 31, 2020
|
|
|
1,233,000
|
|
|
$
|
0.83
|
|
|
|
0.4
|
|
Issued
|
|
|
250,000
|
|
|
|
0.10
|
|
|
|
3.5
|
|
Exercised
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
Expired
|
|
|
(1,233,000
|
)
|
|
|
0.83
|
|
|
|
-
|
|
Balance at September 30, 2021
|
|
|
250,000
|
|
|
$
|
0.10
|
|
|
|
3.2
|
|
Warrants
outstanding as of September 30, 2021 and December 31, 2020 were 250,000 and 1,233,000, respectively.
MJ
HOLDINGS, INC. and SUBSIDIARIES
Notes
to the Condensed Consolidated Financial Statements
For
the Nine Months Ended September 30, 2021 and 2020
(Unaudited)
Note
13 — Related Party Transactions
On
February 20, 2020, the Company’s subsidiary, Alternative Hospitality, Inc. (the “Borrower”), issued a Short-Term Promissory
Note (the “Note”) to Pyrros One, LLC (the “Holder”), an entity controlled by a relative of a director of the
Company, in the amount of $110,405 that matures on February 19, 2021. The Note shall bear interest at a rate of 9% per annum with interest-only
payments in the amount of $825 due on or before the twentieth day of each month commencing on April 20, 2020. The Borrower was required
to make an interest and principal reduction payment in the amount of $1,233 on or before March 20, 2020. The Holder is granted a security
interest in that certain real property located at 1300 S. Jones Blvd, Las Vegas, NV 89146, which is owned by the Borrower. The Note was
paid in full on March 31, 2021.
On
March 31, 2020, the Company’s subsidiary, Condo Highrise Management, LLC (the “Borrower”), issued a Short-Term Promissory
Note (the “Note”) to Pyrros One, LLC (the “Holder”), an entity controlled by a relative of a director of the
Company, in the amount of $90,000 that matures on March 30, 2021. The Note shall bear interest at a rate of 9% per annum with interest-only
payments in the amount of $675 due on or before the first day of each month commencing on May 1, 2020. The Holder is granted a security
interest in that certain real property located at 4295 Hwy 343, Amargosa, NV 89020 which is owned by the Borrower. The transaction closed
on April 3, 2020. The Note was paid in full on March 31, 2021.
Note
14 — Subsequent Events
The Company has evaluated subsequent events through
the date the financial statements were available to be issued. The Company had no subsequent events that required disclosure.