展品10.2
股票托管协议
股票托管协议,日期为2021年2月11日(以下简称“协议其中一方为【】先生作为受托人(以下简称“本受托人”) Bite 收购公司.根据特拉华州公司法第103条的规定,特此证明,以下董事会在2019年4月4日依照特拉华州公司法的第141条(c)和第151条的规定,正式通过以下决议: ",一个特拉华州的公司(以下简称“公司”)公司”), smart dine,LLC,为另一方(以下简称“赞助商公司的股东 列在附件A中(与赞助方及本次日期之后根据本协议条款允许的转让人或这些股东一起,合称为“方正证券”) 和大陆股份转让管理信托公司,纽约有限责任信托公司(托管代理”).
鉴于,公司成立的目的是为了进行合并、股票交易所、资产收购、股票购买、资本重组、重组或其他类似的业务组合(一个“业务组合”)与一个或多个企业或实体。
鉴于,公司 已签订了截至 2021 年 2 月 11 日的承保协议(”承保协议”), 与 EarlyBirdCapital, Inc.(以下简称”代表”) 作为几位代表行事 承销商(统称为”承销商”),根据该条款,除其他事项外,承销商 已同意购买 17,500,000 个单位(”单位”) 的公司,外加额外的 2,625,000 个单位 如果承销商全额行使超额配股权。每个单位由公司普通股的一部分组成 股票,面值每股0.0001美元(”普通股”),以及一份认股权证的一半(”搜查令”), 每份购买一股普通股的完整认股权证,所有这些都在公司的招股说明书中得到了更全面的描述,包括 公司根据1933年《证券法》在S-1表格(文件编号333-252406)上发表的注册声明的一部分, 经修正(”注册声明”),宣布于 2021 年 2 月 11 日生效(”有效 日期”).
鉴于,创立者 已同意作为存入资金的售出单位的控件,将其每股面值为$0.0001的公司普通股份 (以下简称“创始股份”)根据后文规定存入第三方资金账户。
鉴于,公司和创始人希望托管代理者接受创始人股份,作为托管,根据以下规定进行持有和支付。
同意如下:
1. 托管代理的任命 . 公司和创始人特此任命第三方托管代理人根据本协议条款行事,并且第三方托管代理人特此接受此任命,并同意根据这些条款行事。
2. 存入资金 股份在生效日期之前,创始人在附件A中列明的创始人股份将被存入托管,依据本协议的条款和条件进行保管和支付。创始人承认,存入托管的股份将被加上标签,以反映这些股份根据本协议的存入。
3. 代付保管股份.
如果在注册声明(根据包销协议描述)的日期后45天内未完全行使购买公司额外225万个单位的超额配售选择权,则赞助方同意托管代理向公司无偿退还由赞助方持有的创始人股份数量,该数量通过将562,500乘以一个分数确定,其中(i)分子为2,250,000减去包销商行使超额配售选择权购买的单位数量,(ii)分母为2,250,000。公司应及时向托管代理提供超额配售选择权的到期或终止通知以及包销商在行使其中购买的单位数量,如果有的话。
除非另有规定,托管代理人应持有创始人股份,在根据上文第3.1节所要求的任何取消后剩余的股份(称为“本文中所称”的剩余股份)代管股票直到首次业务组合完成之日起一年,或者普通股的收盘价达到或超过每股12.50美元(根据拆股并股、送转、重组和资本重组进行调整)任何30个交易日中的20个交易日内,自首次业务组合完成之日起的150天内进行的期间期间,托管股票被托管(托管所持有的时间段称为“本文中所称”)托管期公司应及时向托管代理人通报首次业务组合的完成日期。托管期结束后,托管代理人应将每位创始人的托管股份的相应金额分配给相应的创始人;但是,如果在首次业务组合完成后及托管期内,公司(或存续实体)完成了一项清算、合并、股票交易或其他类似交易,导致该实体的所有股东有权将他们的普通股换成现金、证券或其他财产,则托管代理人将在收到董事会主席、首席执行官或公司(或存续实体)的其他授权官员签署的通知后,形式合理可接受的形式,证明该交易正在进行或已达到相应条件,依照本第3.2节的规定释放托管股份给创始人。在按照本第3.2节的规定分发托管股份后,托管代理人将不再有进一步的责任。
3.3 如果代管机构根据本协议第6.7节通知公司,称公司的信托账户(即某投资管理信托协议所定义,在此日期与代管机构之间签署,由代管机构担任受托人)正在清算,则代管机构应在公开股东获得清算分配后及时将代管股票的股份证书交付给创始人,其在此后不再具有其他职责。
4. 创始人在有限售股中的权利.
4.1 股东投票权 作为股东根据本协议第4.4节中描述的内幕信中的条款,并且除非在此提供的情况下,创始人应保留所有权益作为公司的股东,只要股份被按照本协议放置在托管中,包括但不限于,行使投票权。
4.2 分红派息 及托管股份的其他分配在根据本协议托管任何股份的持续时间内,所有现金分红应支付给创始人,但以股票或其他非现金财产支付的所有红利应交付给托管代理,以依据本协议条款持有。在本文件中使用的术语“托管股份”应被视为包括分配给该等托管股份的非现金分红(如果有的话)。非现金分红
4.3 转让限制在保管期内,唯一允许的保管股份转让将是 (i) 在创始人之间或转让给公司的创始人成员、官员、董事、顾问或其附属机构,(ii) 在创始人清算时转让给创始人的股东或成员(如果该创始人是一个实体),(iii) 通过赠与方式转让给创始人直系亲属的成员或信托,受益人为创始人或创始人直系亲属的成员,在此情况下用于遗产规划,(iv) 根据去世后的继承和分配法律,(v) 根据合格的国内关系命令,或 (vi) 转让给公司以无价值进行取消,作为业务合并的完成,(vii) 在完成商业合并时,以不高于保管股份最初购买价格的价格转让;但前提是,除了第 (vi) 条款或在公司事先书面同意的情况下,此类允许的转让仅可在相应的受让方书面同意受本协议和内部信函的条款和条件约束的情况下实施。
4.4 内部信件. 创始人已与公司签署了一份信件协议,日期为本协议的日期,其形式作为注册声明的附录提交(”内部信件”),涉及在某些情况下这些创始人的权利和义务,包括但不限于公司的清算。
5. 关于 托管代理人.
5.1 诚信 依赖托管代理人对其所采取或未采取的任何行动不承担责任,只要是在诚信及自己最佳判断的基础上,并且可以完全依赖并受到保护,依据任何订单、通知、请求、证明、意见或律师建议(包括由托管代理人选择的律师)、声明、文书、报告或其他文件(不仅关于其正当执行、条款的有效性和效力,也关于其中所包含信息的真实性和可接受性)进行行动,前提是托管代理人诚信地认为这些文件是真实的,并由适当的人签署或提供。托管代理人不受任何通知或要求、或本协议的任何放弃、修改、终止或撤销的约束,除非其已收到由适当当事方签署并递交给托管代理人的书面证明,并且如果托管代理人的职责或权利受到影响,则除非其事先已书面同意该等行为。
2
5.2 补偿. 根据下面的第5.8节,资金托管代理人应由公司进行赔偿,并免受任何因与任何行动、诉讼或其他涉及 任何索赔的程序相关的费用(包括合理的律师费和支出)或资金托管代理人遭受的损失的影响,且该索赔以 the Agreement为依据,或与本协议中资金托管代理人的服务或其持有的托管股份相关,除非是由于资金托管代理人的重大过失、欺诈或故意不当行为而产生的费用或损失。资金托管代理人在收到任何索赔或开始任何行动、诉讼或程序的通知后,应立即以书面形式通知其他相关方。如果收到此类通知,资金托管代理人可以自行决定在适当的法院提起干预诉讼以确定托管股份的所有权或处置,或者可以将托管股份存入任何适当法院的书记员处,或在收到具有管辖权的法院的最终、不可上诉的命令之前保留托管股份,该命令要求明确托管股份的分配和交付对象及其情况。本节5.2的条款将在资金托管代理人根据下面的第5.5或第5.6节辞职或被解除时继续有效。
5.3 Compensation. Subject to Section 5.8 below, the Escrow Agent shall be entitled to reasonable compensation from the Company for all services rendered by it hereunder. The Escrow Agent shall also be entitled to reimbursement from the Company for all reasonable expenses paid or incurred by it in the administration of its duties hereunder including, but not limited to, all counsel, advisors’ and agents’ fees and disbursements and all taxes or other governmental charges.
5.4 Further Assurances. From time to time on and after the date hereof, the Company and the Founders shall deliver or cause to be delivered to the Escrow Agent such further documents and instruments and shall do or cause to be done such further acts as the Escrow Agent shall reasonably request to carry out more effectively the provisions and purposes of this Agreement, to evidence compliance herewith or to assure itself that it is protected in acting hereunder.
5.5 Resignation. The Escrow Agent may resign at any time and be discharged from its duties as escrow agent hereunder by its giving the other parties hereto written notice and such resignation shall become effective as hereinafter provided. Such resignation shall become effective at such time that the Escrow Agent shall turn the Escrow Shares over to a successor escrow agent appointed by the Company and approved by the Representative, which approval will not be unreasonably withheld, conditioned or delayed. If no new escrow agent is so appointed within the 60-day period following the giving of such notice of resignation, the Escrow Agent may deposit the Escrow Shares with any court it reasonably deems appropriate in the State of New York.
5.6 Discharge of Escrow Agent. The Escrow Agent shall resign and be discharged from its duties as escrow agent hereunder if so requested in writing at any time by all of the other parties hereto; provided, however, that such resignation shall become effective only upon the appointment of a successor escrow agent selected by the Company and approved by the Representative, which approval will not be unreasonably withheld, conditioned or delayed.
5.7 Liability. Notwithstanding anything herein to the contrary, the Escrow Agent shall not be relieved from liability hereunder for its own gross negligence, fraud or willful misconduct.
5.8 Waiver. The Escrow Agent hereby waives any right of set-off or any other right, title, interest or claim of any kind (“Claim”) in, or to any distribution of, the Trust Account and hereby agrees not to seek recourse, reimbursement, payment or satisfaction for any Claim against the Trust Account for any reason whatsoever.
3
6. Miscellaneous.
6.1 Governing Law. This Agreement shall be governed by and construed and enforced in accordance with the laws of the State of New York, without giving effect to conflicts of law principles that would result in the application of the substantive laws of another jurisdiction. The parties hereto consent to the jurisdiction and venue of any state or federal court located in the City of New York, Borough of Manhattan, for purposes of resolving any disputes hereunder. As to any claim, cross-claim, or counterclaim in any way relating to this Agreement, each party waives the right to trial by jury.
6.2 Third Party Beneficiaries. Each of the parties to this Agreement hereby acknowledges that the Representative is a third party beneficiary of this Agreement.
6.3 Entire Agreement. This Agreement contains the entire agreement of the parties hereto with respect to the subject matter hereof and, except as expressly provided herein, may only be changed, amended, or modified by a writing signed by each of the parties hereto.
6.4 Headings. The headings contained in this Agreement are for reference purposes only and shall not affect in any way the meaning or interpretation thereof.
6.5 Binding Effect. This Agreement shall be binding upon and inure to the benefit of the respective parties hereto and their legal representatives, successors and assigns.
6.6 Notices. Any notice, consent or request to be given in connection with any of the terms or provisions of this Agreement shall be in writing and shall be sent by express mail or similar private courier service, by certified mail (return receipt requested), by hand delivery, by email or by electronic transmission:
If to the Company, to:
Bite Acquisition Corp.
30 West Street, No. 28F
New York, New York 10004
Attn: Alberto Ardura Gonzalez and Axel Molet Warschawski
Email: alberto.ardura@yahoo.com
Email: axelmolet@gmail.com
If to a Founder, to his/her/its address set forth in Exhibit A.
and if to the Escrow Agent, to:
Continental Stock Transfer & Trust Company
1 State Street
New York, New York 10004
Attn: Chairman
Email: jkiszka@continentalstock.com
A copy of any notice sent hereunder shall be sent to:
EarlyBirdCapital, Inc.
366 Madison Ave., 8th Floor
New York, NY 10017
Attn: Steven Levine
Email: slevine@ebccap.com
with a copy to:
Greenberg Traurig, P.A.
333 S.E. 2nd Avenue
Miami, FL 33131
Attn: Alan I. Annex, Esq.
Fax No.: (305) 579-0717
Email: annexa@gtlaw.com
4
and:
Graubard Miller
The Chrysler Building
405 Lexington Avenue
New York, New York 10174
Attn: David Alan Miller, Esq.
Fax No.: (212) 818-8881
Email: dmiller@graubard.com
The parties may change the persons and addresses to which the notices or other communications are to be sent by giving written notice to any such change in the manner provided herein for giving notice.
6.7 Liquidation of the Trust Account. The Company shall give the Escrow Agent written notification of the liquidation of the Trust Account in the event that the Company fails to consummate a Business Combination within the time period specified in the Company’s Amended and Restated Certificate of Incorporation, as the same may be amended from time to time.
6.8 Counterparts. This Agreement may be executed in several counterparts, each one of which shall constitute an original and may be delivered by facsimile transmission and together shall constitute one instrument.
[Signature Page Follows]
5
WITNESS the execution of this Agreement as of the date first above written.
BITE ACQUISITION CORP. | ||
By: | /s/ Alberto Ardura Gonzalez | |
Name: Alberto Ardura Gonzalez | ||
Title: Chief Executive Officer | ||
CONTINENTAL STOCK TRANSFER & TRUST COMPANY, as Escrow Agent | ||
By: | /s/ James F. Kiszka | |
Name: James F. Kiszka | ||
Title: Vice President | ||
FOUNDERS: | ||
SMART DINE, LLC | ||
By: | /s/ Axel Molet Warschawski | |
Name: Axel Molet Warschawski | ||
Title: Chief Financial Officer |
/s/ Randall Hiatt | ||
Randall Hiatt | ||
/s/ Joseph C. Essa | ||
Joseph C. Essa | ||
/s/ Julia A. Stewart | ||
Julia A. Stewart |
[Signature Page to Stock Escrow Agreement]
EXHIBIT A
Name and Address of Founder | Number of Shares | |||
Smart Dine, LLC 30 West Street, No. 28F New York, New York 10004 | 4,961,251 | |||
Randall Hiatt 150 Monte Vista Drive Napa, CA 94559 | 23,333 | |||
Joseph C. Essa 2220 Villefort Court Las Vegas, NV 89117 | 23,333 | |||
Julia A. Stewart 1165 Linda Glen Dr. Pasadena, CA 91105 | 23,333 |