Anika Therapeutics, Inc. Sample Contracts

AutoNDA by SimpleDocs
EXHIBIT 10.2
Employment Agreement • September 14th, 2009 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus • Massachusetts
CREDIT AGREEMENT
Credit Agreement • October 27th, 2017 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus • New York

This CREDIT AGREEMENT is entered into as of October 24, 2017, among ANIKA THERAPEUTICS, INC., a Massachusetts corporation (the “Borrower”), the Subsidiaries of the Borrower as are or may from time to time become parties to this Agreement as Subsidiary Guarantors (defined herein), the Lenders (defined herein), and BANK OF AMERICA, N.A., as Administrative Agent, Swingline Lender and L/C Issuer.

SECOND AMENDMENT TO EXCLUSIVE DISTRIBUTION AGREEMENT
Exclusive Distribution Agreement • May 15th, 2000 • Anika Therapeutics Inc • Biological products, (no disgnostic substances) • New York
Anika Therapeutics, Inc. and American Stock Transfer & Trust Company as Rights Agent Shareholder Rights Agreement
Shareholder Rights Agreement • April 7th, 2008 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus • Massachusetts

Agreement, dated as of April 7, 2008, between Anika Therapeutics, Inc., a Massachusetts corporation (the “Company”), and American Stock Transfer & Trust Company, a New York corporation (the “Rights Agent”).

SECURITY AND PLEDGE AGREEMENT
Security and Pledge Agreement • October 27th, 2017 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus

This SECURITY AND PLEDGE AGREEMENT (as amended, modified, extended, restated, renewed, replaced, or supplemented from time to time, this “Agreement”) is entered into as of October 24, 2017 among ANIKA THERAPEUTICS, INC., a Massachusetts corporation (the “Borrower”), the Subsidiaries of the Borrower identified as “Grantors” on the signature pages hereto and such other parties that may become Grantors hereunder after the date hereof (together with the Borrower, each individually a “Grantor”, and collectively, the “Grantors”) and BANK OF AMERICA, N.A., in its capacity as administrative agent (in such capacity, the “Administrative Agent”) for the Secured Parties.

June 15, 2001
Letter Agreement • August 14th, 2001 • Anika Therapeutics Inc • Biological products, (no disgnostic substances) • Massachusetts
and
Shareholder Rights Agreement • April 7th, 1998 • Anika Therapeutics Inc • Biological products, (no disgnostic substances) • Massachusetts
ANIKA THERAPEUTICS, INC. Form of Change in Control, Bonus and Severance Agreement
Agreement • November 19th, 2004 • Anika Therapeutics Inc • Biological products, (no disgnostic substances) • Massachusetts

AGREEMENT made as of October 6, 2004 by and among Anika Therapeutics, Inc., a Massachusetts corporation with its principal place of business in Woburn, Massachusetts (the “Company”), and Carol A. Toth, of East Walpole, Massachusetts (the “Executive”), an individual presently employed as the Senior Vice President Marketing and Business Development of the Company.

DIRECTOR INDEMNIFICATION AGREEMENT
Indemnification Agreement • November 6th, 2014 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus • Massachusetts

This Indemnification Agreement (“Agreement”) is made as of November 5, 2014 by and between Anika Therapeutics, Inc., a Massachusetts corporation (the “Company”), and ____________ (“Indemnitee”).

INCENTIVE STOCK OPTION AGREEMENT UNDER THE ANIKA THERAPEUTICS, INC. 2003 STOCK OPTION AND INCENTIVE PLAN
Incentive Stock Option Agreement • October 5th, 2004 • Anika Therapeutics Inc • Biological products, (no disgnostic substances)

Pursuant to the Anika Therapeutics, Inc. 2003 Stock Option Incentive Plan (the “Plan”) as amended through the date hereof, Anika Therapeutics, Inc. (the “Company”) hereby grants to the Optionee named above an option (the “Stock Option”) to purchase on or prior to the Expiration Date specified above all or part of the number of shares of Common Stock, par value $.01 per share (the “Stock”) of the Company specified above at the Option Exercise Price per Share specified above subject to the terms and conditions set forth herein and in the Plan.

ANIKA THERAPEUTICS, INC. EXECUTIVE RETENTION AGREEMENT
Executive Retention Agreement • March 16th, 2023 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus • Massachusetts

Anika Therapeutics, Inc., a Massachusetts corporation (the “Company”), and [David Colleran] (the “Executive”) enter into this Executive Retention Agreement (the “Agreement”) dated as of March 9th, 2020 (the “Effective Date”).

Fixed Dollar Accelerated Share Repurchase Transaction
Letter Agreement • July 26th, 2019 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus • New York

The purpose of this letter agreement (this “Confirmation”) is to confirm the terms and conditions of the Transaction entered into between Morgan Stanley & Co. LLC (“MSCO”) and Anika Therapeutics, Inc. (“Issuer”) on the Trade Date specified below (the “Transaction”). This confirmation constitutes a “Confirmation” as referred to in the Agreement specified below.

CREDIT AGREEMENT Dated as of January 31, 2008 among ANIKA THERAPEUTICS, INC. as Borrower, ANIKA SECURITIES, INC. as a Guarantor,
Credit Agreement • February 6th, 2008 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus • Massachusetts

CREDIT AGREEMENT (this “Agreement”) is entered into as of January 31, 2008 among ANIKA THERAPEUTICS, INC., a Massachusetts corporation (“Borrower”), ANIKA SECURITIES, INC., a Massachusetts securities corporation (“Anika Securities”), each lender from time to time party hereto (collectively, “Lenders” and individually, a “Lender”), and BANK OF AMERICA, N.A., as Administrative Agent.

and
Shareholder Rights Agreement • April 7th, 1998 • Anika Therapeutics Inc • Biological products, (no disgnostic substances) • Massachusetts
AutoNDA by SimpleDocs
PLEDGE AGREEMENT ON A QUOTA OF FIDIA ADVANCED BIOPOLYMERS S.r.l.
Pledge Agreement • May 10th, 2010 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus

THIS PLEDGE AGREEMENT is entered in Boston, Massachusetts (U.S.A.), on March 12, 2010, by ANIKA THERAPEUTICS, INC., a company duly incorporated under the laws of Massachusetts, whose registered office is at 32 Wiggins Avenue, Bedford, Massachusetts 01730 Italian tax code number 97542640152, acting by its legal representative Dr. Charles Sherwood (the “Pledgor”), in favor of BANK OF AMERICA, N.A., bank association, incorporated under the laws of United States of America, with legal office in North Tryon Street 100, Charlotte, North Carolina (U.S.A.) (“Bank of America”);

AMENDMENT NO. 1 TO EMPLOYMENT AGREEMENT
Employment Agreement • March 16th, 2011 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus

THIS AMENDMENT NO. 1 (“Amendment No. 1”) to the EMPLOYMENT AGREEMENT (the “Agreement”) by and between Kevin Quinlan (the “Executive”) and Anika Therapeutics, Inc., a Massachusetts corporation (the “Corporation”), dated as of October 17, 2008, is made this 8th day of December, 2010.

STANDARD FORM LEASE EXTENSION
Anika Therapeutics Inc • April 2nd, 2001 • Biological products, (no disgnostic substances)
EMPLOYMENT AGREEMENT
Employment Agreement • May 5th, 2014 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus • Massachusetts

This Employment Agreement (“Agreement”) is made as of the 22nd day of March, 2010 between Anika Therapeutics, Inc., a Massachusetts corporation (the “Company”), and Sylvia Cheung (the “Executive”).

RESTRICTED STOCK AWARD AGREEMENT UNDER THE ANIKA THERAPEUTICS, INC. 2003 STOCK OPTION AND INCENTIVE PLAN
Restricted Stock Award Agreement • March 12th, 2008 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus

Pursuant to the Anika Therapeutics, Inc. 2003 Stock Option and Incentive Plan (the "Plan") as amended through the date hereof, Anika Therapeutics, Inc. (the "Company") hereby grants a Restricted Stock Award (an "Award") to the Grantee named above. Upon acceptance of this Award, the Grantee shall receive the number of shares of Common Stock, par value $0.01 per share (the "Stock") of the Company specified above, subject to the restrictions and conditions set forth herein and in the Plan.

Form of Change in Control, Bonus and Severance Agreement
Severance Agreement • July 12th, 2005 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus • Massachusetts

AGREEMENT made as of July 11, 2005 by and among Anika Therapeutics, Inc., a Massachusetts corporation with its principal place of business in Woburn, Massachusetts (the “Company”), and Kevin W. Quinlan, with his principal residence in Marblehead, MA, (the “Executive”), an individual presently employed as the Chief Financial Officer of the Company.

AMENDMENT NO. 1 TO EMPLOYMENT AGREEMENT
Employment Agreement • May 5th, 2014 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus

THIS AMENDMENT NO. 1 (“Amendment No. 1”) to the EMPLOYMENT AGREEMENT (the “Agreement”) by and between Sylvia Cheung (the “Executive”) and Anika Therapeutics, Inc., a Massachusetts corporation (the “Corporation”), dated as of March 22, 2010, is made this 8th day of December, 2010.

CUMMINGS PROPERTIES STANDARD FORM COMMERCIAL LEASE
Anika Therapeutics Inc • April 2nd, 2001 • Biological products, (no disgnostic substances) • Massachusetts
AMENDMENT NO. 1 TO EMPLOYMENT AGREEMENT
Employment Agreement • March 16th, 2011 • Anika Therapeutics Inc • Surgical & medical instruments & apparatus

THIS AMENDMENT NO. 1 (“Amendment No. 1”) to the EMPLOYMENT AGREEMENT (the “Agreement”) by and between William J. Mrachek (the “Executive”) and Anika Therapeutics, Inc., a Massachusetts corporation (the “Corporation”), dated as of September 10, 2009, is made this 8th day of December, 2010.

Farley White Wiggins, LLC c/o Farley White Interests
Anika Therapeutics, Inc. • February 24th, 2017 • Surgical & medical instruments & apparatus

This letter will confirm our understanding and agreement that, in order to correct a scrivener’s error, the phrase “From the sixth (6th) anniversary” in the fourth paragraph of the definition of Annual Base Rent in Article 1.1 of the Lease is deleted and replaced with the phrase “From the fifth (5th) anniversary”.

AMENDMENT TO THE LEASE AGREEMENT (Reg.ne 39 series 3T) By and between
The Lease Agreement • May 3rd, 2016 • Anika Therapeutics, Inc. • Surgical & medical instruments & apparatus

FIDIA FARMACEUTICI S.P.A. with legal domicile in Abano Terme (PD) via Ponte della Fabbrica 3/A, Italy, VAT Code 00204260285 (hereinafter “Fidia”)

Anika Therapeutics, Inc. Bedford, Massachusetts 01730
Anika Therapeutics, Inc. • March 2nd, 2020 • Surgical & medical instruments & apparatus • Massachusetts

On behalf of Anika Therapeutics, Inc. (the “Company”), I am pleased to provide you with this letter agreement (this “Agreement”) setting forth the principal terms of the compensation package to be provided to you by the Company for your services as Interim Chief Executive Officer of the Company (“Interim CEO”), which appointment was effective as of February 10, 2020 and will continue through the period set forth in Section 2 (the “Term”).

Time is Money Join Law Insider Premium to draft better contracts faster.