0001383701-22-000001.txt : 20220726
0001383701-22-000001.hdr.sgml : 20220726
20220725180013
ACCESSION NUMBER: 0001383701-22-000001
CONFORMED SUBMISSION TYPE: D
PUBLIC DOCUMENT COUNT: 1
ITEM INFORMATION: 06b
FILED AS OF DATE: 20220726
DATE AS OF CHANGE: 20220725
EFFECTIVENESS DATE: 20220726
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: Histogen Inc.
CENTRAL INDEX KEY: 0001383701
STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834]
IRS NUMBER: 203183915
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: D
SEC ACT: 1933 Act
SEC FILE NUMBER: 021-453646
FILM NUMBER: 221104492
BUSINESS ADDRESS:
STREET 1: 10655 SORRENTO VALLEY ROAD
STREET 2: SUITE 200
CITY: San Diego
STATE: CA
ZIP: 92121
BUSINESS PHONE: (858) 526-3100
MAIL ADDRESS:
STREET 1: 10655 SORRENTO VALLEY ROAD
STREET 2: SUITE 200
CITY: San Diego
STATE: CA
ZIP: 92121
FORMER COMPANY:
FORMER CONFORMED NAME: Conatus Pharmaceuticals Inc.
DATE OF NAME CHANGE: 20140729
FORMER COMPANY:
FORMER CONFORMED NAME: Conatus Pharmaceuticals Inc
DATE OF NAME CHANGE: 20061214
D
1
primary_doc.xml
X0708
D
LIVE
0001383701
Histogen Inc.
10655 SORRENTO VALLEY ROAD
SUITE 200
San Diego
CA
CALIFORNIA
92121
(858) 526-3100
DELAWARE
Conatus Pharmaceuticals Inc.
Conatus Pharmaceuticals Inc
Corporation
true
Steven
J.
Mento
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Executive Officer
Director
Joyce
Reyes
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Executive Officer
Susan
A.
Knudson
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Executive Officer
Gail
K.
Naughton
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Executive Officer
Martin
Latterich
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Executive Officer
David
H.
Crean
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Jonathan
Jackson
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Daniel
L.
Kisner
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Brian
Satz
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Susan
Windham-Bannister
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Rochelle
Fuhrmann
10655 Sorrento Valley Road
Suite 200
San Diego
CA
CALIFORNIA
92121
Director
Biotechnology
Decline to Disclose
- 06b
false
2022-07-14
false
true
true
false
0
H.C. Wainwright & Co., LLC
375
None
None
430 Park Avenue
4th Floor
New York
NY
NEW YORK
10022
NY
NEW YORK
false
5000000
5000000
0
Consists of: (i) (A) a pre-funded warrant to purchase 1,774,309 shares; (B) a Series A warrant to purchase 1,774,309 shares; and (C) a Series B warrant to purchase 1,774,309 shares; and (ii) placement agent warrants to purchase 124,202 shares.
false
1
486132
true
0
Company has agreed to pay Wainwright (i) fee equal to 7.0% of the gross proceeds received by the Company, (ii) a management fee equal to 1.0% of the gross proceeds received by the Company; and (iii) $85,000 for non-accountable expenses.
0
false
Histogen Inc.
/s/ Susan A. Knudson
Susan A. Knudson
Chief Financial Officer
2022-07-25