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 Mar 2024 to Apr 2024 Click Here for more Amicus Therapeutics Charts.
Amicus Therapeutics (NASDAQ:FOLD)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Amicus Therapeutics Charts.