• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishGo to App
    Quantisnow Logo

    © 2026 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI superconnector for talent & startupsNEWLLM Arena
    Legal
    Terms of usePrivacy policyCookie policy

    Amendment: SEC Form 10-K/A filed by Solesence Inc.

    4/23/26 4:13:59 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary
    Get the next $SLSN alert in real time by email
    10-K/A 1 slsn-10ka_123125.htm AMENDMENT TO FORM 10-K

     

     

     

    UNITED STATES

    SECURITIES AND EXCHANGE COMMISSION 

    Washington, D.C. 20549

     

     

    FORM 10-K/A

    (Amendment No. 1)

     

    ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

     

    For the fiscal year ended December 31, 2025

     

    or

     

    ☐  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

     

    FOR THE TRANSITION PERIOD FROM_____ TO_____

     

    COMMISSION FILE NUMBER 001-42589

     

    SOLÉSENCE, INC.

    (Exact name of registrant as specified in its charter) 

     

    Delaware 36-3687863
    (State or other jurisdiction (I.R.S. Employer Identification No.)
    of incorporation or organization)  

     

    1319 Marquette Drive, Romeoville, Illinois 60446 

    (Address of principal executive offices) (zip code)

     

    Registrant’s telephone number, including area code: (630) 771-6708

     

    SOLESENCE, INC.

    (Former name or former address, if changed since last report) 

     

    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, $0.01 par value per share   SLSN   The NASDAQ Capital Market

     

    Securities registered pursuant to Section 12(g) of the Act: 

     

    Indicate by check mark whether the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☐ No ☒

     

    Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ☐ No ☒

     

    Indicate by check mark if the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes ☒ No ☐

     

    Indicate by check mark whether the registrant has submitted electronically every Interactive Data File required to be submitted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit such files). ☒ Yes ☐ No

     

    Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act:

     

    Large accelerated filer ☐ Accelerated filer ☐
    Non-accelerated filer ☒ Smaller reporting company ☒
      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. ☐

     

     Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report. ☐

     

    If securities are registered pursuant to Section 12(b) of the Act, indicate by check mark whether the financial statements of the registrant included in the filing reflect the correction of an error to previously issued financial statements. ☐

     

    Indicate by check mark whether any of those error corrections are restatements that required a recovery analysis of incentive-based compensation received by any of the registrant’s executive officers during the relevant recovery period pursuant to §240.10D-1(b). ☐

     

    Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes ☐ No ☒

     

    The aggregate market value of the registrant’s voting stock held by non-affiliates of the registrant based upon the last reported sale price of the registrant’s common stock on June 30, 2025 was $27,254,231 as of such date.

     

    The number of shares outstanding of the registrant’s common stock, par value $.01, as of March 30, 2026 was 70,632,445.

     

    DOCUMENTS INCORPORATED BY REFERENCE

     

    None.

     

     

     

     

     

     

    EXPLANATORY NOTE

     

    On March 31, 2026, Solésence, Inc. (the “Company”) filed its Annual Report on Form 10-K (the “Original Form 10-K”). The purpose of this Amendment No. 1 to the Original Form 10-K is to add Exhibit 97.1, which was inadvertently omitted in the Original Form 10-K. No other items of the Original Form 10-K are being amended, and this Amendment does not reflect any events occurring after the filing of the Original Form 10-K.

     

     

     

     

    EXHIBIT INDEX

     

    Exhibit
    Number

     

    2.1 Plan and Agreement of Merger dated as of November 25, 1997 by and between the Company and its Illinois predecessor, incorporated by reference to Exhibit 2 to the Company’s Annual Report on Form 10-K for the year ended December 31, 1997 (the “1997 10-K”), SEC File No. 000-22333.

     

    3(i).1 Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the 1997 10-K, SEC File No. 000-22333.

     

    3(i).2 First Amendment to the Certificate of Incorporation of the Company dated July 27, 2006, incorporated by reference to Exhibit 99.3 to the Company’s Current Report on Form 8-K filed July 27, 2006, SEC File No. 000-22333.

      

    3(i).3 Second Amendment to the Certificate of Incorporation of the Company dated August 23, 2010, incorporated by reference to Exhibit A of the Company’s Definitive Proxy Statement on Schedule 14A filed July 9, 2010, SEC File No. 000-22333.

     

    3(i).4 Third Amendment to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed August 29, 2016.

     

    3(i).5

    Fourth Amendment to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed November 22, 2019.

     

    3(i).6

    Fifth Amendment to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3(i).6 to the Company’s Annual Report on Form 10-K filed March 28, 2024.

     

    3(i).7Sixth Amendment to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed January 16, 2025.
       
    3(i).8 Seventh Amendment to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed March 12, 2025.
       
    3(i).9

    Certificate of Correction to the Certificate of Incorporation of the Company, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed June 9, 2025.

     

    3(ii).1 By-Laws of the Company, incorporated by reference to Exhibit 3.2 to the 1997 10-K, SEC File No. 000-22333.

     

    4.1 Specimen stock certificate representing common stock, incorporated by reference to Exhibit 4.1 to the Company’s Registration Statement on Form S-1/A filed November 4, 1997 (File No. 333-36937) (the “Form S-1/A”).

     

    4.2 Form of Warrants, incorporated by reference to Exhibit 4.2 to the Company’s Registration Statement on Form S-1 filed October 1, 1997 (File No. 333-36937) (the “IPO S-1”).

     

    4.3 Certificate of Designations of Series A Junior Participating Preferred Stock, incorporated by reference to Exhibit 4.4 to the Company’s Annual Report on Form 10-K for the year ended December 31, 1998, SEC File No. 000-22333.

     

    4.4 Stock Purchase Agreement dated August 25, 2006 between the Company and Rohm and Haas Electronic Materials CMP Holdings, Inc., incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed August 28, 2006, SEC File No. 000-22333.

     

    4.5 Registration Rights Agreement dated August 25, 2006 between the Company and Rohm and Haas Electronic Materials CMP Holdings, Inc., incorporated by reference to Exhibit 99.2 to the Company’s Current Report on Form 8-K filed August 28, 2006, SEC File No. 000-22333.

     

    4.6 Common Stock Purchase Agreement, dated February 10, 2016, between the Company and Bradford T. Whitmore, incorporated by reference to Exhibit 4.1 of the Company’s Current Report on Form 8-K filed February 10, 2016.

     

    4.7 Common Stock Purchase Agreement, dated December 19, 2017, between the Company and Bradford T. Whitmore, incorporated by reference to Exhibit 4.1 of the Company’s Current Report on Form 8-K filed December 21, 2017.

     

     

     

     

    4.8 Common Stock Purchase Agreement, dated May 13, 2019, between the Company and Bradford T. Whitmore, incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q filed May 15, 2019

     

    4.9 Securities Purchase Agreement, dated November 13, 2019, between the Company and Bradford T. Whitmore, incorporated by reference to Exhibit 4.1 of the Company’s Quarterly Report on Form 10-Q filed November 14, 2019.

     

    4.10 Commercial Security Agreement, dated November 20, 2019, between the Company, Solésence, LLC and Bradford T. Whitmore, incorporated by reference to Exhibit 4.2 of the Company’s Quarterly Report on Form 10-Q filed November 14, 2019.

      

    4.11 Certification of Designation of Series X Preferred Stock, incorporated by reference to Exhibit 3.1 to the Company’s Current Report on Form 8-K filed March 5, 2024, EC File No. 000-22333.
       
    10.1 Industrial Building Lease dated September 15, 2004 between the Company and the Village of Burr Ridge, incorporated by reference to Exhibit 10.32 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2004 (the “2004 10-K”), SEC File No. 000- 22333.

     

    10.2 Industrial Building Lease Agreement between Centerpoint Properties Trust (formerly CP Financing Trust) and the Company, dated June 15, 2000, incorporated by reference to Exhibit 10.23 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2000 (the “2000 10-K”), SEC File No. 000-22333.

     

    10.3 Lease Amendment effective October 1, 2005 between the Company and Centerpoint Properties Trust, incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed October 20, 2005, SEC File No. 000-22333.

     

    10.4 Second Amendment to Industrial Lease Agreement, dated as of November 13, 2014 between the Company and MLRP 1319 Marquette LLC, successor-in-interest to Centerpoint Properties Trust, incorporated by reference to Exhibit 10.4 to the Company’s Annual Report on Form 10- K for the year ended December 31, 2014.

     

    10.5 Third Amendment to Industrial Lease Agreement, entered into on October 17, 2016 and effective October 1, 2016, by and between the Company and 1319 Marquette, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed October 19, 2016.

     

    10.6 Mutual Cooperation Agreement entered into on January 17, 2012, by and among the Company, C.I. Kasei Co., Ltd. and CIK NanoTek Corporation, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed January 20, 2012, SEC File No. 000-22333.

     

    10.7 Trademark Ownership Assignment Agreement, dated March 31, 2012, between the Company and CIK NanoTek Corporation, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed April 4, 2012, SEC File No 000-22333.

     

    10.8 Memorandum on the Payment of Royalty, dated March 31, 2012, between the Company and CIK NanoTek Corporation, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed April 4, 2012, SEC File No 000-22333.

     

    10.9 Supply Agreement between the Company and Schering-Plough HealthCare Products, Inc. dated as of March 15, 1997, incorporated by reference to Exhibit 10.17 to the Form S-1/A.

     

    10.10* Zinc Oxide Supply Agreement dated as of September 16, 1999 between the Company and BASF Corporation, as assignee, incorporated by reference to Exhibit 10.22 to the Company’s Annual Report on Form 10-K for the year ended December 31, 1999, SEC File No. 000-22333.

     

    10.11* Amendment No. 1 to Zinc Oxide Supply Agreement dated as of January, 2001 between the Company and BASF Corporation, incorporated by reference to Exhibit 10.24 to the 2000 10-K, SEC File No. 000-22333.

     

    10.12 Amendment No. 2. to Zinc Oxide Supply Agreement dated as of March 17, 2003 between the Company and BASF Corporation, incorporated by reference to Exhibit 10.26 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2002 (the “2002 10-K”), SEC File No. 000-22333.

     

     

     

     

    10.13* Amendment No. 3 to Zinc Oxide Supply Agreement entered into on December 12, 2012, between the Company and BASF Corporation, incorporated by reference to Exhibit 10.1 of the Company’s Current Report on Form 8-K filed December 6, 2012, SEC File No. 000-22333.

     

    10.14* Amendment No. 4 to Zinc Oxide Supply Agreement, dated as of January 1, 2019 and entered into on March 11, 2019, between the Company and BASF Corporation, incorporated by reference to Exhibit 10.1 of the Company’s Quarterly Report on Form 10-Q filed May 15, 2019. 
    10.15* Amendment No. 5 effective as of April 10, 2024, to Zinc Oxide Supply Agreement, dated as of September 16, 1999, between the Company and BASF Corporation, incorporated by reference to Exhibit 10.1 of the Company’s Quarterly Report on Form 10-Q filed April 11, 2024. 

     

    10.16 Z-COTE HP-2 Brand Supply Agreement dated May 15, 2006 between the Company and BASF Corporation, incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed June 20, 2006, SEC File No. 000-22333.

     

    10.17* Amended and Restated Cooperation Agreement dated August 25, 2006 between the Company and Rohm and Haas Electronic Materials CMP Inc., incorporated by reference to Exhibit 99.3 to the Company’s Current Report on Form 8-K filed August 28, 2006, SEC File No. 000- 22333.

     

    10.18 Supply Agreement effective as of March 23, 2009, between the Company and Rohm and Haas Electronic Materials CMP Inc., incorporated by reference to Exhibit 10.56 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2008, SEC File No. 000-22333.

     

    10.19* Distributor Agreement dated October 24, 2005 between Johnson Matthey Catalog Company, Inc., d/b/a ALFA AESAR and the Company, incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed November 1, 2005, SEC File No. 000-22333.

     

    10.20* Supply Agreement dated March 3, 2006 between Roche Diagnostics GmbH and the Company, incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed March 9, 2006, SEC File No. 000-22333.

     

    10.21* First Amendment to the Supply Agreement entered into on November 19, 2014 between the Company and Roche Diagnostics GmbH, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed November 25, 2014.

     

    10.22* Second Amendment to the Supply Agreement, entered into on November 21, 2016, between the Company and Roche Diagnostics GmbH, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed November 28, 2016.
       
    10.23* Third Amendment to the Supply Agreement, entered into on February 3, 2023, between the Company and Roche Diagnostics GmbH

     

    10.24 Joint Development Agreement dated March 23, 2004 between the Company and Altana Chemie AG, incorporated by reference to Exhibit 10.29 to the 2003 10-K, SEC File No. 000-22333.

     

    10.25* Agreement dated July 7, 2008 between the Company and Altana Chemie GmbH, incorporated by reference to Exhibit 99.1 to the Company’s Current Report on Form 8-K filed July 18, 2008, SEC File No. 000-22333.

     

    10.26* Settlement and Termination Agreement, dated August 20, 2010, between the Company and Altana Chemie GmbH, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed August 25, 2010, SEC File No. 000-22333.

     

    10.27* Supply Agreement, dated as of March 31, 2016, between the Company and Ester Solutions Company, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed April 6, 2016.

     

    10.28 First Amendment to Supply Agreement, dated May 21, 2018, by and between Nanophase Technologies Corporation and Hallstar Ester Solutions Corporation (formerly known as Ester Solutions Company), incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed May 25, 2018.

     

    10.29 Joint Development Agreement, dated as of July 31, 2019, between the Company and Sumitomo Corporation of Americas, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed August 2, 2019.

     

    10.30 Joint Development & Supply Agreement, dated December 12, 2016, by and between Solésence, LLC and Colorescience Inc., incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed May 24, 2018.

     

     

     

     

    10.31 Amended and Restated Joint Development & Supply Agreement, executed by Solésence, LLC on May 18, 2018, by and between Solésence, LLC and Colorescience Inc., incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed May 24, 2018.

     

     10.32 Promissory Note, dated March 4, 2015, granted by the Company in favor of Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed March 10, 2015.

     

    10.33 Commercial Security Agreement, dated March 4, 2015, between the Company and Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed March 10, 2015.

     

    10.34

     

    Change in Terms Agreement, dated March 4, 2016, between the Company and Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.2 of the Current Report on Form 8-K filed March 10, 2016.

     

    10.35 Change in Terms Agreement, dated February 14, 2017, between the Company and Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.32 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016.

     

    10.36 Promissory Note, executed by the Company on March 26, 2018, granted by the Company in favor of Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.34 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2017.

     

    10.37 Commercial Security Agreement, executed by the Company on March 26, 2018, between the Company and Libertyville Bank and Trust Company, incorporated by reference to Exhibit 10.35 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2017.

     

    10.38 Business Loan Agreement, executed by the Company on March 22, 2019, between the Company and Libertyville Bank and Trust Company, incorporated by reference to the Exhibit 10.32 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2018.

     

    10.39 Change in Terms Agreement, executed by the Company on March 22, 2019, between the Company and Libertyville Bank and Trust Company, incorporated by reference to the Exhibit 10.33 of the Company’s Annual Report on Form 10-K for the year ended December 31, 2018.

     

    10.40 Business Loan Agreement, dated November 16, 2018, between the Company and Beachcorp, LLC, incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed November 19, 2018.

     

    10.41 Promissory Note, dated November 19, 2018, made by the Company and payable to the order of Beachcorp, LLC to evidence a term loan in the original principal amount of up to $500,000, incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed November 19, 2018.

     

    10.42 Promissory Note, dated November 19, 2018, made by the Company and payable to the order of Beachcorp, LLC to evidence revolving borrowings in a principal amount of up to $2,000,000, incorporated by reference to the Company’s Quarterly Report on Form 10-Q filed November 19, 2018.

     

    10.43 First Amendment to Business Loan Agreement, dated March 23, 2020, between the Company and Beachcorp, LLC, incorporated by reference to the Company’s Annual Report on Form 10-K filed March 30, 2020.

     

    10.44 Fourth Amendment to Business Loan Agreement, dated April 21, 2021, between the Company and Beachcorp, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed April 21, 2021.

     

    10.45 Business Loan Agreement, dated January 28, 2022, between the Company and Beachcorp, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed February 2, 2022.

     

    10.46 Business Loan Agreement, dated January 28, 2022, between the Company and Strandler, LLC, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed February 2, 2022.

     

    10.47 Amended and Restated Business Loan Agreement, dated January 28, 2022, between the Company and Beachcorp, LLC, incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed February 2, 2022.

     

    10.48 Replacement Promissory Note, dated January 28, 2022, made by the Company and payable to the order of Beachcorp, LLC to evidence revolving borrowings in a principal amount of up to $8,000,000, incorporated by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed February 2, 2022.

     

     

     

     

    10.49 Promissory Note, dated January 28, 2022, made by the Company and payable to the order of Strandler, LLC to evidence a term loan in the original principal amount of up to $1,000,000, incorporated by reference to Exhibit 10.5 to the Company’s Current Report on Form 8-K filed February 2, 2022.

     

    10.50 Promissory Note, dated January 28, 2022, made by the Company and payable to the order of Beachcorp, LLC to evidence revolving borrowings in a principal amount of up to $4,000,000, incorporated by reference to Exhibit 10.6 to the Company’s Current Report on Form 8-K filed February 2, 2022.
       
    10.51 First Amendment to Amended and Restated Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, SEC File No. 000-22333.
       
    10.52 Replacement Promissory Note with Beachcorp,LLC, incorporated by reference to Exhibit 10.2 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, SEC File No. 000-22333.
       
    10.53 First Amendment to Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.3 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, SEC File No. 000-22333.
       
    10.54 First Amendment to Business Loan Agreement with Strandler, LLC, incorporated by reference to Exhibit 10.4 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, SEC File No. 000-22333.
       
    10.55 Promissory Note with Strandler, LLC, incorporated by reference to Exhibit 10.5 to the Company’s Quarterly Report on Form 10-Q for the quarter ended September 30, 2023, SEC File No. 000-22333.
       
    10.56 Securities Purchase Agreement with Strandler, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed March 5, 2024, SEC File No. 000-22333.
       
    10.57 Second Amendment to Business Loan Agreement with Strandler, LLC, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed March 5, 2024, SEC File No. 000-22333.
       
    10.58 Second Amendment to Amended and Restated Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed March 5, 2024, SEC File No. 000-22333.
       
    10.59 Second Admendment to Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.4 to the Company’s Current Report on Form 8-K filed March 5, 2024, SEC File No. 000-22333.

     

    10.60 Employment Agreement effective August 12, 2009 between the Company and Jess Jankowski, incorporated by reference to Exhibit 10.3 to the Company’s Quarterly Report on Form 10-Q for the quarter ended June 30, 2009, SEC File No. 000-22333. +

     

    10.61

    Employment Agreement dated November 28, 2012, between the Company and Kevin Cureton, incorporated by reference to Exhibit 10.36 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2012, SEC File No. 000-22333. +

     

    10.62 Nanophase Technologies Corporation 2004 Equity Compensation Plan (“2004 Equity Plan”), incorporated by reference to Exhibit 4 to the Company’s Registration Statement on Form S-8 (File No. 333-119466). +

     

    10.63 2008 Long-Term Cash Incentive Plan, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed July 25, 2008, SEC File No. 000-22333.+

     

    10.64 Nanophase Technologies Corporation 2010 Equity Compensation Plan, as amended, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed August 29, 2016.+

     

    10.65 Form of Stock Option Award Agreement under the 2010 Equity Compensation Plan, incorporated by reference to Exhibit 10.47 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2013.+

     

    10.66 Nanophase Technologies Corporation 2019 Equity Compensation Plan, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed November 22, 2019.+

     

    10.67 Building Lease, dated as of September 15, 2010, between the Company and the Village of Burr Ridge, incorporated by reference to Exhibit 10.50 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016.

     

     

     

     

    10.68 Building Lease, dated as of March 13, 2017, between the Company and the Village of Burr Ridge, incorporated by reference to Exhibit 10.51 to the Company’s Annual Report on Form 10-K for the year ended December 31, 2016.

     

    10.69* Know-How License Agreement, executed by the Company on June 26, 2017, between the Company and Eminess Technologies, Inc., incorporated by reference to Exhibit 10.1 of the Current Report on Form 8-K filed June 29, 2017.

     

    10.70 Technology Development Agreement, executed by the Company on June 26, 2017, between the Company and Eminess Technologies, Inc., incorporated by reference to Exhibit 10.3 of the Current Report on Form 8-K filed June 29, 2017.

     

    10.71* Exclusive Supply Agreement, effective April 1, 2021, between Solésence, LLC and Ilia Beauty, Inc., incorporated by reference to Exhibit 10.1 of the Current Report on Form 8-K filed June 14, 2021.

     

    10.72* Lease, effective December 1, 2021, between the Company and FR JH 10, LLC, incorporated by reference to Exhibit 10.1 of the Company’s Current Report on Form 8-K filed December 9, 2021.
       
    10.73 Third Amendment to Business Loan Agreement with Strandler, LLC, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed June 2, 2025, SEC File No. 001-42589.
       
    10.74 Third Amendment to Amended and Restated Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed June 2, 2025, SEC File No. 001-42589.
       
    10.75 Third Amendment to Business Loan Agreement with Beachcorp, LLC, incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed June 2, 2025, SEC File No. 001-42589.
       
    10.76

    Employment Agreement dated September 3, 2025, between the Company and Kevin Cureton, incorporated by reference to Exhibit 10.1 to the Company’s Current Report on Form 8-K filed September 3, 2025, SEC File No. 000-22333. +

     

    10.77

    Transition Employment Agreement dated September 3, 2025, between the Company and Jess Jankowski, incorporated by reference to Exhibit 10.2 to the Company’s Current Report on Form 8-K filed September 3, 2025, SEC File No. 000-22333. +

     

    10.78 Employment Agreement dated September 3, 2025, between the Company and Laura Riffner, incorporated by reference to Exhibit 10.3 to the Company’s Current Report on Form 8-K filed September 3, 2025, SEC File No. 000-22333. +
       
    10.79

    Solésence 2025 Equity Compensation Plan, incorporated by reference to Exhibit A to the Company’s Definitive Proxy Statement filed July 30, 2025. +

     

    19 Solésence Insider Trading Policy
       
    21.1

    Subsidiary of the Company.

     

    23.1 Consent of RSM US LLP.

     

    31.1 Certification of the Chief Executive Officer (principal executive officer) pursuant to Rules 13a-14(a) and 15d-14(a) under the Exchange Act. (filed herewith)

     

    31.2 Certification of the Chief Financial Officer (principal financial officer) pursuant to Rules 13a-14(a) and 15d-14(a) under the Exchange Act. (filed herewith)

     

    32 Certification of the Chief Executive Officer (principal executive officer) and Chief Financial Officer (principal financial officer) pursuant to 18 U.S.C. Section 1350. (filed herewith)

     

    97.1 Clawback Policy

     

    101 The following materials from the Company’s Annual Report on Form 10-K for the year ended December 31, 2025, formatted in XBRL (Extensible Business Reporting Language): (1) the Balance Sheets, (2) the Statements of Operations, (3) the Statements of Cash Flows, (4) the Statements of Stockholders’ Equity, and (5) the Notes to the Financial Statements.

     

    * Confidentiality previously granted for portions of this agreement.

     

    + Indicates management contracts or compensatory plans or arrangements.

     

     

     

     

    SIGNATURES

     

    Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized, on the 23rd day of April, 2026.

     

      SOLÉSENCE,  INC.
           
        By: /s/ Kevin Cureton
          Kevin Cureton
          President and Chief Executive Officer

     

    Pursuant to the requirements of the Securities Exchange Act of 1934, this Report has been signed below by the following persons on behalf of the registrant and in the capacities indicated on the 23rd day of April, 2026.

     

    Signature   Title
         
    /s/ Kevin Cureton   President, Chief Executive Officer (principal executive officer)
    Kevin Cureton   and Director
         
    /s/ R. Janet Whitmore   Chair of the Board of Directors
    R. Janet Whitmore    
         
    /s/ Laura M. Beres   Director
    Laura M. Beres    
         
    /s/ Mark E. Miller   Director
    Mark E. Miller    
         
    /s/ Laura Riffner   Chief Financial Officer (principal financial officer)
    Laura Riffner    

     

     

    Get the next $SLSN alert in real time by email

    Crush Q1 2026 with the Best AI Superconnector

    Stay ahead of the competition with Standout.work - your AI-powered talent-to-startup matching platform.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Standout.work

    Recent Analyst Ratings for
    $SLSN

    DatePrice TargetRatingAnalyst
    More analyst ratings

    $SLSN
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    Solésence Reports Fourth Quarter and Full-Year 2025 Financial Results

    Full Year 2025 record revenue of $62.1 million ROMEOVILLE, Ill., March 31, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced financial results for the fourth quarter and year ended December 31, 2025. "In 2025, we achieved record revenue of $62.1 million, effectively doubling our line of consumer products in just two years. This affirmed both the value we bring to the industry, and our ability to establish ourselves as a leading innovator and manufacturer of SPF-infused beauty products," said Kevin Cureton, President and Chief Executive Officer. "In November, we launc

    3/31/26 8:02:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solésence To Report Fourth Quarter and Full Year 2025 Financial Results and Host a Conference Call on March 31, 2026

    ROMEOVILLE, Ill., March 19, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced that the Company will report results for the fourth quarter and full year 2025 before the market opens on Tuesday, March 31, 2026, and host a conference call and webcast on the same date. Fourth Quarter 2025 Conference Call DetailsDate / Time: Tuesday, March 31, 2026 – 7:30 a.m. CT, 8:30 a.m. ET Speakers: Kevin Cureton, President & CEO and Laura Riffner, Chief Financial Officer Webcast Link: https://edge.media-server.com/mmc/p/btv3gq6b Dial-In Link: https://register-conf.media-server.com/re

    3/19/26 4:01:00 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Yoolie Park joins Solésence, Inc. as Vice President of Brand Partnerships

    Park brings over 20 years of industry experience to expand innovation and drive brand partner growth ROMEOVILLE, Ill., Feb. 26, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN) a leader in scientifically-driven health care solutions across beauty and life science categories, today announced that it has appointed Yoolie Park as Vice President of Brand Partnerships. In this role, Park will lead strategic relationships with emerging and established beauty brands, expanding Solésence's ability to deliver fully integrated, turnkey solutions that accelerate speed to market while enabling brands to deploy more working capital toward marketing and growth initiatives. "We are incredibly e

    2/26/26 8:00:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    $SLSN
    Insider Purchases

    Insider purchases reveal critical bullish sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Director Whitmore R Janet bought $4,787 worth of shares (2,500 units at $1.91), increasing direct ownership by 0.12% to 2,086,698 units (SEC Form 4)

    4 - SOLESENCE, INC. (0000883107) (Issuer)

    12/30/25 9:29:40 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Director Whitmore R Janet bought $63,274 worth of shares (35,056 units at $1.80), increasing direct ownership by 2% to 2,084,198 units (SEC Form 4)

    4 - SOLESENCE, INC. (0000883107) (Issuer)

    12/11/25 11:50:36 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Large owner Whitmore Bradford T bought $28,093,800 worth of shares (6,689,000 units at $4.20) and sold $28,093,800 worth of shares (6,689,000 units at $4.20) (SEC Form 4)

    4 - SOLESENCE, INC. (0000883107) (Issuer)

    6/2/25 4:01:15 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    $SLSN
    SEC Filings

    View All

    Amendment: SEC Form 10-K/A filed by Solesence Inc.

    10-K/A - SOLESENCE, INC. (0000883107) (Filer)

    4/23/26 4:13:59 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    SEC Form 10-K filed by Solesence Inc.

    10-K - SOLESENCE, INC. (0000883107) (Filer)

    3/31/26 4:52:00 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solesence Inc. filed SEC Form 8-K: Results of Operations and Financial Condition, Financial Statements and Exhibits

    8-K - SOLESENCE, INC. (0000883107) (Filer)

    3/31/26 8:10:10 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    $SLSN
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Director Whitmore R Janet bought $4,787 worth of shares (2,500 units at $1.91), increasing direct ownership by 0.12% to 2,086,698 units (SEC Form 4)

    4 - SOLESENCE, INC. (0000883107) (Issuer)

    12/30/25 9:29:40 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Director Whitmore R Janet bought $63,274 worth of shares (35,056 units at $1.80), increasing direct ownership by 2% to 2,084,198 units (SEC Form 4)

    4 - SOLESENCE, INC. (0000883107) (Issuer)

    12/11/25 11:50:36 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    SEC Form 3 filed by new insider Riffner Laura C

    3 - SOLESENCE, INC. (0000883107) (Issuer)

    10/6/25 10:07:15 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    $SLSN
    Leadership Updates

    Live Leadership Updates

    View All

    Yoolie Park joins Solésence, Inc. as Vice President of Brand Partnerships

    Park brings over 20 years of industry experience to expand innovation and drive brand partner growth ROMEOVILLE, Ill., Feb. 26, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN) a leader in scientifically-driven health care solutions across beauty and life science categories, today announced that it has appointed Yoolie Park as Vice President of Brand Partnerships. In this role, Park will lead strategic relationships with emerging and established beauty brands, expanding Solésence's ability to deliver fully integrated, turnkey solutions that accelerate speed to market while enabling brands to deploy more working capital toward marketing and growth initiatives. "We are incredibly e

    2/26/26 8:00:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solésence, Inc. Appoints Yoana Dvorzsak as Vice President of Innovation and Product Integrity

    Dvorzsak to oversee product quality and drive innovation to support growth amidst evolving consumer needs; Named a Cosmetic Executive Women (CEW) Innovator Honoree ROMEOVILLE, Ill., Nov. 10, 2025 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN) a leader in scientifically-driven health care solutions across beauty and life science categories, today announced that it has appointed Yoana Dvorzsak to the newly created role of Vice President of Innovation and Product Integrity to support the Company's continued innovation and operational excellence in its new phase of growth. Dvorzsak will lead a newly unified group that combines Solésence's research and development, product and component de

    11/10/25 8:00:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solésence Announces Key Leadership Appointments to Drive Future Innovation and Growth

    ROMEOVILLE, Ill., Sept. 03, 2025 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced strategic changes to its executive leadership. Kevin Cureton, a driving force behind the company's expansion and innovation, will assume the role of President and Chief Executive Officer. Laura Riffner has been appointed Chief Financial Officer, bringing decades of financial expertise in enhancing operational excellence and efficiency. Jess Jankowski, who has been at the helm of the company as Chief Executive Officer since 2009, will serve as Board Advisor until his retirement from the company

    9/3/25 8:00:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    $SLSN
    Financials

    Live finance-specific insights

    View All

    Solésence Reports Fourth Quarter and Full-Year 2025 Financial Results

    Full Year 2025 record revenue of $62.1 million ROMEOVILLE, Ill., March 31, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced financial results for the fourth quarter and year ended December 31, 2025. "In 2025, we achieved record revenue of $62.1 million, effectively doubling our line of consumer products in just two years. This affirmed both the value we bring to the industry, and our ability to establish ourselves as a leading innovator and manufacturer of SPF-infused beauty products," said Kevin Cureton, President and Chief Executive Officer. "In November, we launc

    3/31/26 8:02:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solésence To Report Fourth Quarter and Full Year 2025 Financial Results and Host a Conference Call on March 31, 2026

    ROMEOVILLE, Ill., March 19, 2026 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced that the Company will report results for the fourth quarter and full year 2025 before the market opens on Tuesday, March 31, 2026, and host a conference call and webcast on the same date. Fourth Quarter 2025 Conference Call DetailsDate / Time: Tuesday, March 31, 2026 – 7:30 a.m. CT, 8:30 a.m. ET Speakers: Kevin Cureton, President & CEO and Laura Riffner, Chief Financial Officer Webcast Link: https://edge.media-server.com/mmc/p/btv3gq6b Dial-In Link: https://register-conf.media-server.com/re

    3/19/26 4:01:00 PM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary

    Solésence Reports Third Quarter 2025 Financial Results

    Advances Strategic Transformation with Key Changes in Executive Leadership, Product Development and Operations ROMEOVILLE, Ill., Nov. 11, 2025 (GLOBE NEWSWIRE) -- Solésence, Inc. (NASDAQ:SLSN), a leader in scientifically-driven health care solutions across beauty and life science categories, today announced financial results for the third quarter ended September 30, 2025. Recent Highlights and Accomplishments Continued strategic transformation to drive future innovation and growth with promotion of Kevin Cureton to President and Chief Executive Officer.Appointed Laura Riffner, a seasoned financial and operations expert, as Chief Financial Officer to lead accounting and finan

    11/11/25 7:00:00 AM ET
    $SLSN
    Package Goods/Cosmetics
    Consumer Discretionary