Current Report Filing (8-k)
July 30 2020 - 6:14PM
Edgar (US Regulatory)
0001178879
false
0001178879
2020-07-30
2020-07-30
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON,
D.C. 20549
FORM
8-K
CURRENT
REPORT PURSUANT TO
SECTION
13 OR 15(d) OF THE
SECURITIES
EXCHANGE ACT OF 1934
Date
of Report (Date of earliest event reported): July 30, 2020
AMICUS THERAPEUTICS, INC.
(Exact
Name of Registrant as Specified in Its Charter)
Delaware
(State
or Other Jurisdiction of
Incorporation)
Delaware
|
|
001-33497
|
|
71-0869350
|
(State or Other Jurisdiction
of Incorporation)
|
|
(Commission
File Number)
|
|
(I.R.S. Employer
Identification No.)
|
1 Cedar Brook Drive,
Cranbury, NJ 08512
(Address of Principal
Executive Offices, and Zip Code)
609-662-2000
Registrant’s
Telephone Number, Including Area Code
(Former Name or Former
Address, if Changed Since Last Report.)
Check
the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant
under any of the following provisions:
¨
|
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
|
|
|
¨
|
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
|
|
|
¨
|
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
|
|
|
¨
|
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
|
Securities registered
pursuant to Section 12(b) of the Act:
Title of each class
|
Trading Symbol(s)
|
Name of each exchange on which registered
|
Common Stock Par Value $0.01
|
FOLD
|
NASDAQ
|
Indicate by check mark
whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405)
or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2). 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. ¨
Item 1.02. Termination of a Material Definitive Agreement.
On July 30, 2020, Amicus Therapeutics, Inc.,
a Delaware corporation (“Amicus”), made a payment to an investment fund managed by Pharmakon Advisors,
L.P. (“Lender”), of $156 million, representing, and in satisfaction of, all of the principal, prepayment
premiums, accrued and unpaid interest, fees, costs and expenses outstanding, under its Loan Agreement, dated September 19,
2018, with Lender and certain other parties thereto (the “Loan Agreement”). With such payment, all outstanding
indebtedness and obligations of Amicus owed to Lender under the Loan Agreement were paid in full, and the Loan Agreement has been
terminated. The payment referenced above was made following and using the proceeds from the successful closing of the $400 million
non-dilutive debt financing announced on July 17, 2020. The net proceeds from such closing, and following the Lender payment,
including closing costs, were $230 million.
Signature Page
Pursuant to the requirements
of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned
hereunto duly authorized.
|
|
AMICUS THERAPEUTICS, INC.
|
|
|
|
Date:
July 30, 2020
|
|
By:
|
/s/ Ellen S. Rosenberg
|
|
|
Name: Ellen S. Rosenberg
|
|
|
Title: Chief Legal Officer and Corporate Secretary
|
Amicus Therapeutics (NASDAQ:FOLD)
Historical Stock Chart
From Apr 2024 to May 2024
Amicus Therapeutics (NASDAQ:FOLD)
Historical Stock Chart
From May 2023 to May 2024