POS EX: Post-effective amendment filed solely to add exhibits to a registration statement
Published on June 18, 2007
As
filed
with the Securities and Exchange Commission on June
15,
2007
Securities
Act Registration No. 333-138996
Investment
Company Act File Number 814-176
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
___________
FORM
N-2
Registration
Statement Under The Securities Act Of
1933:
|
o
|
|
|
|
|
Pre-Effective
Amendment No.
|
o
|
|
|
|
|
Post-Effective
Amendment No. 1:
|
x
|
___________
HARRIS
& HARRIS GROUP, INC.
(Exact
Name of Registrant as Specified in its Charter)
111
West 57th
Street
Suite
1100
New
York, New York 10019
(Address
of Principal Executive Offices)
(212)
582-0900
(Registrant’s
Telephone Number, including Area Code)
Charles
E. Harris, Chairman, CEO
111
West 57th
Street
Suite
1100
New
York, New York 10019
(Name
and
Address of Agent for Service)
___________
Copies
to:
Sandra
M. Forman, Esq.
|
Richard
T. Prins, Esq.
|
General
Counsel
|
Skadden,
Arps, Slate, Meagher & Flom LLP
|
Harris
& Harris Group, Inc.
|
Four
Times Square
|
111
West 57th
Street, Suite 1100
|
New
York, New York 10036
|
New
York, NY 10019
|
(212)
735-3000
|
(212)
582-0900
|
__________________
Approximate
Date of Proposed Public Offering:
From
time
to time after the effective date of this Registration Statement
___________
If
any
securities being registered on this form will be offered on a delayed or
continuous basis in reliance on Rule 415 under the Securities Act of 1933,
other
than securities offered in connection with a dividend reinvestment plan, check
the following box. T
This
post-effective amendment no. 1 will become effective immediately upon filing
pursuant to Rule 462(d) under the Securities Act of 1933.
EXPLANATORY
NOTE AND INCORPORATION BY REFERENCE
This
Post-Effective Amendment No. 1 to the Registration Statement on Form N-2 (File
No. 333-138996) is being filed pursuant to Rule 462(d) under the Securities
Act
of 1933 (the “Securities Act”), solely for the purpose of adding additional
exhibits to such Registration Statement. Accordingly, this Post-Effective
Amendment No. 1 consists only of a facing page, this explanatory note, and
Part
C of the Registration Statement on Form N-2 setting forth the exhibits to the
Registration Statement. This Post-Effective Amendment No. 1 does not change
any
other part of the Registration Statement. Pursuant to Rule 462(d) under the
Securities Act, this Post-Effective Amendment No. 1 shall become effective
immediately upon filing with the Securities and Exchange Commission. The
contents of the Registration Statement are hereby incorporated by
reference.
PART
C — OTHER INFORMATION
Item
25. Financial Statements and Exhibits
(1) Financial
Statements
- The
following financial statements have been incorporated by reference into the
registration statement in “Part A: Information Required in a
Prospectus”:
(a)
Annual
Report on Form 10-K
|
|
Report
of Independent Registered Public Accounting Firm
|
|
Consolidated
Statements of Assets and Liabilities as of
December
31, 2006, and 2005
|
|
Consolidated
Statements of Operations for the years ended
December
31, 2006, 2005, and 2004
|
|
Consolidated
Statements of Cash Flows for the years ended
December
31, 2006, 2005, and 2004
|
|
Consolidated
Statements of Changes in Net Assets for the
years
ended December 31, 2006, 2005, and 2004
|
|
Consolidated
Schedule of Investments as of December 31, 2006,
and
2005
|
|
Notes
to Consolidated Schedule of Investments
|
|
Notes
to Consolidated Financial Statements
|
|
Financial
Highlights for the years ended December 31,
2006,
2005, and 2004
|
Statements,
schedules and historical information other than those listed above have been
omitted since they are either not applicable, or not required or the required
information is shown in the financial statements or notes thereto.
(2) Exhibits:
(a) (1) Restated
Certificate of Incorporation of Harris & Harris Group, Inc., dated September
23, 2005, incorporated by reference as Exhibit 99 to Form 8-K filed on September
27, 2005.
(2) Certificate
of Amendment of the Certificate of Incorporation of Harris & Harris Group,
Inc., dated May 19, 2006, incorporated by reference as Exhibit 3.1 to the
Company's Form 10-Q filed on August 9, 2006.
(b) |
Restated
By-laws of the Company.(3)
|
(c) |
Not
applicable.
|
(d) |
Form
of Specimen Certificate of Common Stock.(2)
|
(e) |
Not
applicable.
|
(f) |
Not
applicable.
|
(g) |
Not
applicable.
|
(h) (1) Form
of
Placement Agent Agreement.(1)
(2)
Form
of
Subscription Agreement.(1)
(i) (1) Harris
& Harris Group, Inc. Amended and Restated Employee Profit-Sharing Plan,
incorporated by reference as Appendix A to the Company’s Proxy Statement for the
2002 Annual Meeting of Shareholders (File No. 000-11576) filed on September
3,
2002.
(2) Harris
& Harris Group, Inc., 2006 Equity Incentive Plan, incorporated by reference
as Appendix B to the Company's Proxy Statement for the 2006 Annual Meeting
of
Shareholders filed on April 3, 2006.
(3) Form
of
Incentive Stock Option Agreement incorporated by reference as Exhibit 10.1
to
the Company's Form 8-K filed on June 26, 2006.
(4) Form
of
Non-Qualified Stock Option Agreement, incorporated by reference as Exhibit
10.2
to the Company's Form 8-K filed on June 26, 2006.
(5) Form
of
10b5-1 Plan.(2)
(6) Harris
& Harris Group, Inc. Directors Stock Purchase Plan 2001.(2)
(7) Amended
and Restated Employment Agreement by and between Harris & Harris Group, Inc.
and Charles E. Harris dated October 14, 2004, incorporated by reference to
Exhibit 10.2 to the Company’s Form 8-K filed on October 15, 2004.
(8) Severance
Compensation Agreement by and between the Company and Charles E. Harris dated
August 15, 1990.(3)
(9) Deferred
Compensation Agreement, incorporated by reference as Exhibit 10.5 to the
Company’s Form 10-K for the year ended December 31, 2004 filed on March 16,
2005.
(10) Amendment
No. 4 to Deferred Compensation Agreement, incorporated
by reference as Exhibit 10 to the Company's Form 10-Q filed on August 9,
2006.
(11) Amendment
No 2. to
Deferred Compensation Agreement, incorporated by reference as Exhibit 10.1
to
the Company's Form 8-K filed on October 15, 2004.
(12) Amendment
No. 1 to Deferred Compensation Agreement, incorporated by reference as Exhibit
10.2 to the Company's Form 10-Q filed on May 14, 2003.
(13) Trust
Under Harris & Harris Group, Inc. Deferred Compensation
Agreement.(2)
(14) Harris
& Harris Group, Inc., Executive Mandatory Retirement Plan, incorporated by
reference as Exhibit 10.1 to the Company's Form 10-Q for the quarter ended
March
31, 2003, filed on May 14, 2003.
(j) |
Harris
& Harris Group, Inc. Custodian Agreement with JP Morgan.(3)
|
(k) (1)
Form
of
Indemnification Agreement which has been established with all directors and
executive officers of the Company.(3)
(l) |
Opinion
letter of Skadden, Arps, Slate, Meagher & Flom, LLP.(4)
|
(m) |
Not
applicable.
|
2
(n) |
Consent
of the
Independent Registered Public Accounting Firm.(4)
|
(o) |
Not
applicable.
|
(p) |
Not
applicable.
|
(q) |
Not
applicable.
|
(r) |
Code
of Ethics Pursuant to Rule 17j-1, incorporated by reference as
Exhibit 99
to Form 8-K filed on November 3,
2006.
|
(s) |
Powers
of Attorney.(2)(4)
|
(1)
Filed
herewith.
(2)
Previously
filed with the Company's Registration Statement on Form N-2 (333-138996) filed
on November 29, 2006.
(3)
Previously
filed with Pre-Effective Amendment 1 to the Company's Registration Statement
on
Form N-2 (333-112862) filed on March 22, 2004.
(4)
Previously
filed with Pre-Effective Amendment 2 to the Company’s Registration Statement on
Form N-2 (333-138996) filed on April 23, 2007.
Item
26. Marketing Arrangements
The
information contained under the heading "Plan of Distribution" on page 72 of
the
Prospectus is incorporated herein by reference, and any information concerning
any other underwriters will be contained in the accompanying Prospectus
Supplement, if any.
Item
27. Other Expenses of Issuance and Distribution
The
following table sets forth the expenses to be incurred in connection with this
offering described in this Registration Statement:
Registration
fees
|
$
|
7,500
|
||
Nasdaq
listing fee
|
$
|
35,500
|
||
Printing
(other than stock certificates)
|
$
|
42,000
|
||
Accounting
fees and expenses
|
$
|
45,000
|
||
Legal
fees and expenses
|
$
|
100,000
|
||
Miscellaneous
|
$
|
100,000
|
||
Total
|
$
|
330,000
|
Item
28. Persons Controlled by or Under Common Control with Company
At
December 31, 2006
|
Organized
under
laws of
|
Percentage
of voting
securities
owned
by
the Registrant
|
Harris
& Harris Enterprises, Inc.
|
Delaware
|
100%
|
3
Item
29. Number of Holders of Securities
(as of
June 15, 2007)
Title
of class
|
Number
of record holders
|
Common
Stock, $.01 par value
|
136
|
Item
30. Indemnification
Article
8
("Article 8") of our Certificate of Incorporation, as adopted by our board
of
directors in October 1992, and approved by our shareholders in December 1992
and
restated in September 2005, provides for the indemnification of our directors
and officers to the fullest extent permitted by applicable New York law, subject
to the applicable provisions of the 1940 Act.
Scope
of Indemnification Under New York Law.
BCL §§
721-726 provide that a director or officer of a New York corporation who was
or
is a party or a threatened party to any threatened, pending or completed action,
suit or proceeding (i) shall be entitled to indemnification by the corporation
for all expenses of litigation when he is successful
on the
merits, (ii) may be indemnified by the corporation for judgments, fines, and
amounts paid in settlement of, and reasonable expenses incurred in, litigation
(other than a derivative suit), even if he is not successful on the merits,
if
he acted in good faith and for a purpose he reasonably believed to be in or
not
opposed to the best interest of the corporation (and, in criminal proceedings,
had no reasonable cause to believe that his conduct was unlawful), and (iii)
may
be indemnified by the corporation for amounts paid in settlement and reasonable
expenses incurred in a derivative suit (i.e., a suit by a shareholder alleging
a
breach of a duty owed to the corporation by a director or officer) even if
he is
not successful on the merits, if he acted in good faith, for a purpose which
he
believed to be in, or not opposed to, the best interest of the corporation.
However, no indemnification may be made in accordance with clause (iii) if
he is
adjudged liable to the corporation, unless a court determines that, despite
the
adjudication of liability and in view of all of the circumstances, he is
entitled to indemnification. The indemnification described in clauses (ii)
and
(iii) above and the advancement of litigation expenses, may be made only upon
a
determination by (i) a majority of a quorum of disinterested directors, (ii)
independent legal counsel, or (iii) the shareholders that indemnification is
proper because the applicable standard of conduct has been met. In addition,
litigation expenses to a director or officer may only be made upon receipt
of an
undertaking by the director or officer to repay the expenses if it is ultimately
determined that he is not entitled to be indemnified. The indemnification and
advancement of expenses provided for by BCL §§ 721-726 are not deemed
exclusive of any rights the indemnitee may have under any by-law, agreement,
vote of shareholders or disinterested directors, or otherwise. When any action
with respect to indemnification of directors is taken by amendment to the
by-laws, resolution of directors, or agreement, the corporation must mail a
notice of the action taken to its shareholders of record by the earlier of
(i)
the date of the next annual meeting, or (ii) fifteen months after the date
of
the action taken.
The
foregoing provisions are subject to Section 17(h) of the 1940 Act, which
provides that neither the certificate of incorporation or by-laws
nor any
agreement may protect any director or officer against any liability to the
Company or any of its stockholders to which he would otherwise be subject by
reason of willful misfeasance, bad faith, gross negligence or reckless disregard
of his duties.
The
Indemnification Agreements.
Pursuant to the Indemnification Agreement, the Company would indemnify the
indemnified director or officer (the "Indemnitee") to the fullest extent
permitted by New York law as in effect at the time of execution of the
Indemnification Agreement and to such fuller extent as New York law may permit
in the future, subject in each case to the applicable provisions of the 1940
Act. An Indemnitee would be entitled to receive indemnification against all
judgments rendered, fines levied, and other assessments (including amounts
paid
in settlement of any claims, if approved by the Company), plus all reasonable
costs and expenses (including attorneys’ fees) incurred in connection with the
defense of any threatened, pending, or completed action or proceeding, whether
civil, criminal, administrative, or investigative (an "Action"), related to
or
arising from (i) any actual or alleged act or omission of the Indemnitee at
any
time as a director, officer, employee, or agent of the Company or any of its
affiliates or subsidiaries, or (ii) the Indemnitee’s past, present, or future
status as a director, officer, employee or agent of the Company or any of its
affiliates or subsidiaries. An Indemnitee would also be entitled to advancement
of all reasonable costs and expenses incurred in the defense of any Action
upon
a finding by a court or an opinion of independent counsel that the Indemnitee
is
more likely than not to prevail. If the Company makes any payment to the
Indemnitee under the Indemnification Agreement and it is ultimately determined
that the Indemnitee was not entitled to be indemnified, the Indemnitee would
be
required to repay the Company for all amounts paid to the Indemnitee under
the
Indemnification agreement. An Indemnitee would not be entitled to
Indemnification or advancement of expenses under the Indemnification Agreement
with respect to any proceeding or claim brought by him against the
Company.
4
Insofar
as indemnification for liabilities arising under the Securities Act of 1933
(the
"Act") may be permitted to directors, officers and controlling persons of the
Company pursuant to the foregoing provisions, or otherwise, the Company
has been
advised that in the opinion of the SEC such indemnification is against public
policy as expressed in the Act and is, therefore, unenforceable. In the event
that a claim for indemnification against such liabilities (other than the
payment by the Company of expenses incurred or paid by a director, officer
or
controlling person of the Company in the successful defense of any action,
suit
or proceeding) is asserted by such director, officer or controlling person
in
connection with the securities being registered, the Company will, unless in
the
opinion of its counsel the matter has been settled by controlling precedent,
submit to a court of appropriate jurisdiction the question whether such
indemnification by it is against public policy as expressed in the Act and
will
be governed by the final adjudication of such issue.
We
maintain directors’ and officers’
liability insurance.
Item
31. Business and Other Connections of Investment Adviser
Not
applicable because the Company
has no
investment adviser.
Item
32. Location of Accounts and Records
Certain
accounts, books and other documents required to be maintained by Section 31(a)
of the 1940 Act and the Rules promulgated
there
under are maintained at the offices of the Company at 111
West
57th
Street,
Suite 1100,
New
York, New York 10019. Certain accounts, books and other documents pertaining
to
the Company’s subsidiaries are maintained at 111
West
57th
Street,
Suite 1100, New
York,
New York 10019.
Item
33. Management Services
Global
Shares provides stock plan administration services for our Equity Incentive
Plan. The total cost of these services for 2007 is estimated to be
$17,500.
Item
34. Undertakings
1. |
We
undertake to suspend the offering of shares until we amend our prospectus
if:
|
(1)
|
subsequent
to the effective date of this Registration Statement, the net asset
value
per share declines more than 10 percent from our net asset value
per share
as of the effective date of the Registration Statement;
or
|
(2)
|
the
net asset value increases to an amount greater than our net proceeds
as
stated in the Prospectus.
|
2. |
Not
applicable.
|
3. |
Not
applicable.
|
4. |
We
hereby undertake:
|
5
(a) |
to
file, during any period in which offers or sales are being made,
a
post-effective amendment to this Registration
Statement:
|
(1)
|
to
include any prospectus required by Section 10(a)(3) of the Securities
Act
of 1933;
|
(2)
|
to
reflect in the prospectus any facts or events after the effective
date of
the Registration Statement (or the most recent post-effective amendment
thereof) which, individually or in the aggregate, represent a fundamental
change in the information set forth in the Registration Statement;
and
|
(3)
|
to
include any material information with respect to the plan of distribution
not previously disclosed in the Registration State-ment or any material
change to such information in the Registra-tion
Statement.
|
(b)
|
that
for the purpose of determining any liability under the Securities
Act of
1933, each post-effective amendment shall be deemed to be a new
registration statement relating to the securities offered therein,
and the
offering of such securities at that time shall be deemed to be the
initial
bona fide offering thereof;
|
(c)
|
to
remove from registration by means of a post-effective amendment any
of the
securities being registered which remain unsold at the termination
of the
offering; and
|
(d)
|
that
for the purposes of determining any liability under the Securities
Act of
1933, each filing of our annual report or quarterly reports pursuant
to
section 13(a) or section 15(d) of the Securities Exchange Act of
1934 that
is incorporated by reference in the registration statement shall
be deemed
to be a new registration statement relating to the securities offered
therein, and the offering of such securities at that time shall be
deemed
to be the initial bona fide offering
thereof.
|
5. |
We
hereby undertake:
|
(a)
|
that
for purposes of determining any liability under the Securities Act
of
1933, the information omitted from the form of Prospectus filed as
part of
this Registration Statement in reliance upon Rule 430A and contained
in a
form of Prospectus filed by the Company pursuant to Rule 497(e) and
Rule
497(h) under the Securities Act shall be deemed to be part of this
Registration Statement as of the time it was declared effective;
and
|
(b)
|
that
for the purpose of determining any liability under the Securities
Act of
1933, each post-effective amendment that contains a form of Prospectus
shall be deemed to be a new registration statement relating to the
securities offered therein, and the offering of such securities at
that
time shall be deemed to be the initial bona fide offering
thereof.
|
6. |
Not
Applicable.
|
6
SIGNATURES
Pursuant
to the requirements of the Securities Act of 1933, the Registrant has duly
caused this Post-Effective Amendment No. 1 to the Registration Statement to
be
signed on its behalf by the undersigned, thereunto duly authorized, in the
City
of New York, and State of New York, on the 15th
day of
June, 2007.
HARRIS
& HARRIS GROUP, INC.
|
||
By:
|
Charles
E. Harris
|
|
|
Name:
Charles E. Harris
|
|
|
Title:
Chairman of the Board and Chief Executive
Officer
|
|
(Principal Executive Officer)
|
Pursuant
to the requirements of the Securities Exchange Act of 1933, this Post-Effective
Amendment No. 1 to the
Registration Statement has been signed below by the following persons on behalf
of the Registrant and in the capacities and on the dates indicated:
Signature
|
Title
|
Date
|
||
/s/
Charles E. Harris
|
Chairman
of the Board and
|
June
15, 2007
|
||
Charles
E. Harris
|
Chief
Executive Officer
(Principal
Executive Officer)
|
|||
/s/
Douglas W. Jamison
|
President,
Chief Operating Officer
|
June
15, 2007
|
||
Douglas
W. Jamison
|
and
Chief Financial Officer
(Principal
Financial Officer)
|
|||
/s/
Patricia N. Egan
|
Chief
Accounting Officer, Senior
|
June
15, 2007
|
||
Patricia
N. Egan
|
Controller
and Vice President
|
|||
*
|
Director
|
June
15, 2007
|
||
W.
Dillaway Ayres, Jr.
|
||||
*
|
Director
|
June
15, 2007
|
||
Dr.
C. Wayne Bardin
|
||||
*
|
Director
|
June
15, 2007
|
||
Dr.
Phillip A. Bauman
|
||||
*
|
Director
|
June
15, 2007
|
||
G.
Morgan Browne
|
||||
*
|
Director
|
June
15, 2007
|
||
Dugald
A. Fletcher
|
||||
*
|
Director
|
June
15, 2007
|
||
Kelly
S. Kirkpatrick
|
||||
*
|
Director
|
June
15, 2007
|
||
Lori
D. Pressman
|
||||
*
|
Director
|
June
15, 2007
|
||
Charles
E. Ramsey
|
||||
*
|
Director
|
June
15, 2007
|
||
James
E. Roberts
|
||||
*
|
Director
|
June
15, 2007
|
||
Richard
P. Shanley
|
*By:
Charles E.
Harris
Attorney-in-fact
EXHIBITS
(h) (1) Form
of
Placement Agency Agreement.
(2) Form
of
Subscription Agreement.