-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Nub+IL2hxm0KIjRWMv7dqnQDs5Fv3gbNK2UMhRybet7D+2E0nU8gC0p3UwiLkhh/ IlfUmhIey0Q2bMooyrTylg== 0000950117-98-000163.txt : 19980206 0000950117-98-000163.hdr.sgml : 19980206 ACCESSION NUMBER: 0000950117-98-000163 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19980122 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 19980205 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: ECOMAT INC CENTRAL INDEX KEY: 0001008653 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PERSONAL SERVICES [7200] IRS NUMBER: 133865026 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-21613 FILM NUMBER: 98522518 BUSINESS ADDRESS: STREET 1: 147 PALMER AVE CITY: MAMARONECK STATE: NY ZIP: 10543 BUSINESS PHONE: 9147773600 MAIL ADDRESS: STREET 1: 147 PALMER AVENUE CITY: MAMARONECK STATE: NY ZIP: 10543-3632 8-K 1 ECOMAT, INC. 8-K 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): January 22, 1998 ECOMAT, INC. (Exact name of Registrant as specified in its charter) Delaware 0-21613 13-3865026 (State of incorporation) (Commission (I.R.S. employer file number) identification number) 147 Palmer Avenue Mamaroneck, New York 10543-3632 (Address of principal executive offices) (Zip code) Registrant's Telephone Number, Including Area Code: (914) 777-3600 The Exhibit Index is on Page 4 Page 1 of 5 Pages ITEM 5. OTHER MATTERS. Resignation of President A copy of the press release dated January 22, 1998 relating to the resignation of Diane Weiser as President and Chief Executive Officer of the Registrant and certain other matters is attached hereto as Exhibit A and incorporated herein by reference. ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS. (a) Press Release dated January 22, 1998 Page 2 of 5 Pages SIGNATURES 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 duly authorized. ECOMAT, INC. By:/s/ ASTRID HINDEMITH ___________________________________________ Astrid Hindemith President and Chief Executive Officer Dated: February 5, 1998 Page 3 of 5 Pages INDEX OF EXHIBITS
Page of this Exhibit No. Description Report ----------- ----------- ------ A Press Release dated January 22, 1998 5
Page 4 of 5 Pages
EX-99 2 EXHIBIT A Contact: Astrid Hindsmith Ecomat, Inc. 147 Palmer Avenue Mamaroneck, NY 10543 (914) 777 3600 PRESS RELEASE MANARONECK, NY, January 22, 1998 - Ecomat, Inc. (Nasdaq: ECMT) announced today that Diane Weiser has resigned as President and Chief Executive Officer of the Company effective immediately. The Company's Board of Directors has appointed a Special Committee to make appropriate recommendations concerning the appointment of new executive officers, management of the Company's business and continued development of the Company's business plan. Ecomat is the first cleaners and laundromat franchisor to offer total garment care using no toxic chemicals while it is energy-and water-saving. Certain information contained in this press release is forward-looking. Actual results might differ materially from the forward-looking statements contained in this press release. Important factors that could cause actual results to differ materially from those indicated by such forward-looking statements are changes in the development schedule or the number of facilities to be opened pursuant to the master franchise agreement and the default by the master franchisee of his obligations under the master franchise agreement. Page 5 of 5 Pages
-----END PRIVACY-ENHANCED MESSAGE-----