Quarterly report pursuant to Section 13 or 15(d)

RELATED PARTY TRANSACTIONS (Details Narrative)

v3.20.2
RELATED PARTY TRANSACTIONS (Details Narrative) - USD ($)
3 Months Ended 9 Months Ended
Sep. 30, 2020
Sep. 30, 2019
Sep. 30, 2020
Sep. 30, 2019
Dec. 31, 2019
Monthly sub leased     $ 4,000    
Mr. Joseph Segelman [Member]          
Employee benefits $ 2,361 $ 0 15,699 $ 6,768  
Deferred compensation         $ 1,499,750
Mr. Joseph Segelman [Member] | Employment Agreements [Member]          
Minimum annual base salary and compensation     $ 180,000    
Description of amount equal to base salary     An amount equal to 200% of the base salary    
Agreement expiration date     Dec. 31, 2018    
Mr. Joseph Segelman [Member] | Consulting Agreement [Member]          
Description of consulting agreement     The Company previously had a consulting agreement with its secretary and director (“Secretary”) under which she was compensated $60,000 per annum. Beginning June 20, 2013, this contract was to continue unless and until terminated at any time by either the Company or Secretary giving two month notice in writing. Such consulting agreement was terminated by mutual agreement as of May 1, 2015 and superseded by the employment agreement effective May 1, 2015.    
Consulting fees     $ 120,000    
Compensation expense 45,000 45,000 45,000 90,000  
Secretary [Member]          
Employee benefits 0 0 0 2,433  
Deferred compensation         $ 487,000
Secretary [Member] | Employment Agreements [Member]          
Minimum annual base salary and compensation     $ 80,000    
Description of amount equal to base salary     An amount equal to 50% of the base salary    
Agreement expiration date     Dec. 31, 2018    
Secretary [Member] | Consulting Agreement [Member]          
Consulting fees     $ 60,000    
Compensation expense $ 20,000 $ 20,000 $ 20,000 $ 40,000