SONICS & MATERIALS INC
DEF 14A, 1997-09-30
SPECIAL INDUSTRY MACHINERY, NEC
Previous: SMITH BARNEY CONCERT SERIES INC, NSAR-A, 1997-09-30
Next: AMBANC HOLDING CO INC, 4, 1997-09-30






                           SONICS & MATERIALS, INC.
                              W. Kenosia Avenue
                              Danbury, CT 06810
                                (203) 744-4400


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                  To be held on Thursday, November 13, 1997

Dear Stockholder:

      You are cordially  invited to attend the Annual Meeting of Stockholders of
Sonics & Materials,  Inc. (the "Company")  which will be held at the Ethan Allen
Inn, 21 Lake Avenue Ext., Danbury,  Connecticut 06810, on Thursday, November 13,
1997,  at 10 a.m.  local  time.  The  meeting  is to be held  for the  following
purposes:

      1.  To elect five directors, each for a term of one year or until their
respective successors are elected and qualified;

      2.  To ratify the appointment by the Board of Directors of Grant
Thornton LLP as independent accountants for the fiscal year 1998; and

      3.  To transact such other business as may properly come before the
meeting or any adjournment or postponement thereof.

      These items are fully discussed in the following pages, which will be made
part of this Notice.  Only stockholders of record on the books of the Company at
the  close of  business  on  October  3, 1997  will be  entitled  to vote at the
meeting.  The  transfer  books  of the  Company  will not be  closed.  A list of
stockholders entitled to vote will be available for inspection at the offices of
the Company, W. Kenosia Avenue, Danbury, Connecticut 06810, for 10 days prior to
the Annual Meeting.

      Stockholders  are requested to sign, date and return the enclosed proxy as
soon as possible.  A return  envelope which requires no postage if mailed in the
United States is enclosed for your convenience. Stockholders who execute proxies
retain  the right to revoke  them at any time  prior to the  voting  thereof  by
filing written notice of such revocation  with the Secretary of the Company,  by
submission of a duly executed  proxy bearing a later date or by voting in person
at the Annual Meeting of Stockholders. Attendance at the Annual Meeting will not
in and of itself constitute revocation of a proxy. Any written notice revoking a
proxy should be sent to Secretary,  Sonics & Materials, Inc., W. Kenosia Avenue,
Danbury, Connecticut 06810.


                              By Order of the Board of Directors

                              /S/LAUREN H. SOLOFF
Danbury, Connecticut          Lauren H. Soloff
October 8, 1997               Secretary



<PAGE>





                           SONICS & MATERIALS, INC.
                              W. Kenosia Avenue
                              Danbury, CT. 06810
                             --------------------

                               PROXY STATEMENT
                             --------------------

                     1997 ANNUAL MEETING OF STOCKHOLDERS

      The  enclosed  proxy is  solicited  by the Board of  Directors of Sonics &
Materials,  Inc.  (the  "Company")  for use in voting at the  Annual  Meeting of
Stockholders  to be held at the Ethan Allen Inn, 21 Lake Avenue  Ext.,  Danbury,
Connecticut 06810, on Thursday, November 13, 1997, at 10 a.m. local time, and at
any  postponement  or  adjournment  thereof,  for the  purposes set forth in the
attached notice.

Voting and Revocability of Proxies

      The persons  named in the enclosed  form of proxy will vote the shares for
which they are appointed in accordance  with the directions of the  stockholders
appointing  them. In the absence of such  directions,  such shares will be voted
FOR  proposals  1 and 2 listed  below and,  in the best  judgment of the persons
named in the  enclosed  proxy,  will be voted on any other  matters  as may come
before the meeting. Any stockholder who executes a proxy has the power to revoke
the  same at any  time  before  it is voted by  filing  written  notice  of such
revocation  with the Secretary of the Company,  by submission of a duly executed
proxy  bearing a later  date or by voting in  person at the  Annual  Meeting  of
Stockholders.  Attendance  at the  Annual  Meeting  will  not  in and of  itself
constitute  revocation of a proxy. Any written notice revoking a proxy should be
sent to  Secretary,  Sonics &  Materials,  Inc.,  W.  Kenosia  Avenue,  Danbury,
Connecticut  06810. A return envelope which requires no postage if mailed in the
United States is enclosed for your convenience.

      The principal  executive  offices of the Company are located at W. Kenosia
Avenue,  Danbury,  Connecticut  06810.  The approximate date on which this Proxy
Statement and the accompanying  form of proxy will first be sent or given to the
Company's stockholders is Tuesday, October 14, 1997.

Record Date and Share Ownership

      Only  holders of shares  ("Shares")  of Common  Stock,  par value $.03 per
share  ("Common  Stock"),  of record at the close of business on October 3, 1997
are entitled to vote at the meeting.  On the record date there were  outstanding
3,590,100  Shares.  Each  outstanding  Share is  entitled  to one vote  upon all
matters to be acted upon at the meeting. The holders of a majority of the issued
and  outstanding  Shares,  present  in person  or  represented  by proxy,  shall
constitute a quorum.

      The affirmative  vote of a plurality of the votes cast by all stockholders
entitled  to vote  thereon is  required  to elect  directors  (Proposal  No. 1).
Therefore,  those  nominees  (up to  the  number  of  directors  to be  elected)
receiving the highest number of votes will be elected. The affirmative vote of a
majority  of the votes  cast by all  stockholders  entitled  to vote  thereon is
required to ratify the  appointment by the Board of Directors of the independent
auditors  (Proposal  No. 2) and  generally  to act upon any other  matter as may
properly come before the meeting or any adjournment  thereof.  Both  abstentions
and proxy  holders with  authority  to vote on at least one matter  scheduled to
come before the meeting are counted as "present" for the purposes of determining
whether  there is a quorum  for the  meeting.  Abstentions  have the effect of a
negative  vote on proposals  requiring  the approval of a majority of the Common
Stock and, due entirely to the method of calculating a plurality, have no effect
on the  election of  directors.  Because  broker  nonvotes are not entitled to a
vote, they are not considered in any way when  determining  whether any proposal
for which the broker withheld authority was approved.


<PAGE>


                                  PROPOSAL 1
                            ELECTION OF DIRECTORS

      At the meeting,  five  Directors  will be elected by the  stockholders  to
serve until the next annual  meeting or until their  successors  are elected and
qualified.  Carole Soloff,  a Director of the Company since 1969, will resign at
the 1997 Annual  Meeting.  The Board of Directors has,  effective as of the 1997
Annual  Meeting,  reduced  the  number  of  Directors  from  six  to  five.  The
accompanying  form of proxy will be voted for the  election as  Directors of the
five  persons  named below,  unless the proxy  contains  contrary  instructions.
Proxies  cannot be voted for a greater  number  of  persons  than the  number of
nominees named in the Proxy Statement.  Management has no reason to believe that
any of the nominees will not be a candidate or will be unable to serve. However,
in the event that any of the nominees should become unable or unwilling to serve
as a  Director,  the proxy  will be voted  for the  election  of such  person or
persons as shall be designated by the Directors.

Information Regarding Each Nominee

      Robert S. Soloff
      Age:  58  First Elected Director:  1969
      President and Chief Executive Officer of the Company
      Member of Stock Option Committee and Audit Committee

      Mr.  Soloff  joined the  Company  in 1969 and has served as its  Chairman,
President  and a Director  since then.  From 1960 to 1961, he was employed as an
Assistant Project Engineer by  Kearfott-Singer,  Inc.  designing  ultrasonic oil
burners and investigating  the use of ultrasonic  energy for various  industrial
applications.  From 1962 until 1969, Mr. Soloff held a variety of positions with
Branson Sonic Power Company, a major manufacturer of ultrasonic  devices.  These
positions  included  laboratory  manager for new products and applications,  New
York Metro  district sales manager and manager of new product  development.  Mr.
Soloff  is  currently   serving  as  a  director  of  the  Ultrasonic   Industry
Association. He is a 1960 graduate of Cooper Union where he earned a bachelor of
science degree in mechanical engineering.

      Alan Broadwin
      Age: 62  First Elected Director:  1995
      Medical Device Industry Consultant
      Member of Audit Committee

      Mr. Broadwin has acted as an independent  consultant in the medical device
field from 1993 to date. He also currently serves the Company as a consultant on
medical products,  focusing on its ultrasonic surgical instruments.  In 1988, he
joined  Valleylab,  Inc. and continued in its employ until 1993 holding  various
positions,   including  director  of  ultrasonic   technology  and  director  of
engineering.  Mr.  Broadwin  holds both bachelor of arts and bachelor of science
(mechanical  engineering)  degrees  from  Columbia  University  and a masters in
science   (industrial   engineering)   degree  from  the  Stevens  Institute  of
Technology.

      Jack Tyransky
      Age: 52  First Elected Director:  1995
      Partner, Allen & Tyransky
      Member of Stock Option Committee and Audit Committee

      Mr.  Tyransky  has been a  partner  in  Allen &  Tyransky,  a  Connecticut
certified  public  accounting firm since 1975. This firm served as the Company's
certified  public  accountants from 1988 to 1994. He holds a bachelor of science
degree in accounting  from the  University  of Maryland and a masters  degree in
science (taxation) from the University of Hartford.
<PAGE>

      Lauren H. Soloff
      Age:  31  First Elected Director: 1995
      Vice President of Legal Affairs and Investor Relations of the Company
      Secretary of the Company

      Ms.  Soloff,  the daughter of Robert  Soloff,  joined the Company in early
1995 as Corporate Counsel,  Secretary and a Director. In May of 1996, Ms. Soloff
was promoted to Vice  President of Legal  Affairs and Investor  Relations.  From
1993 to 1994, she was employed by the Connecticut law firm of Siegel,  O'Connor,
Schiff and Zangari as an  associate  specializing  in  litigation  for labor and
employment  matters.  From 1991 to 1993,  she served as a staff attorney for the
Office of Solicitor of the U.S.  Department  of Labor where she was  responsible
for  all  aspects  of  appellate  litigation  as well as  other  litigation  and
counseling  duties. Ms. Soloff is a member of the New York and Connecticut bars.
She has a bachelor of arts degree from Tufts  University  and a juris  doctorate
from the Washington College of Law, American University.

      Stephen J. Drescher
      Age:  34 First Elected Director:  1996
      Director of Corporate Finance, Monroe Parker Securities

      Mr. Drescher is the Director of Corporate Finance for Monroe Parker
Securities.  From 1993 to 1996, he was the President and Chief Executive
Officer of Judicate, Inc., (a diversified company). He holds a bachelor of
arts degree and his juris doctorate from the University of Miami.

      During the fiscal year ended June 30, 1997,  there was one regular meeting
of the Board of Directors and the Board acted by unanimous  written consent once
during the same period.  All of the  directors of the  Corporation  attended the
meeting of the Board of Directors except for Stephen Drescher.

      The Audit  Committee,  which was formed by the Board on  February 8, 1996,
recommends  for approval by the Board of  Directors a firm of  certified  public
accountants  whose duty it is to audit the  financial  statements of the Company
for the fiscal year in which they are appointed  and monitors the  effectiveness
of  the  audit  effort,   the  Company's   internal   financial  and  accounting
organization and controls and financial reporting.  The Audit Committee met once
during fiscal year 1997, with one hundred percent of the Audit Committee members
in  attendance.  The  members of the Audit  Committee  are Jack  Tyransky,  Alan
Broadwin and Robert Soloff.

      The Stock Option  Committee,  formed by the Board on  September  29, 1995,
administers  the Company's  Incentive Stock Option Plan, as amended (the "Option
Plan"),  including  the  review  and  grant of  stock  options  to all  eligible
employees under such Plan. Its members are Jack Tyransky and Robert Soloff.  The
Stock Option Committee did not meet in fiscal 1997.

      The Board of Directors  does not have an executive  committee,  nominating
committee or compensation committee.

      The Company's non-employee directors are paid a fee of $300 for attendance
at each of its Board of Directors meetings plus related expenses.

      THE BOARD OF DIRECTORS  OF THE COMPANY  RECOMMENDS A VOTE FOR THE ELECTION
OF THE ABOVE NAMED NOMINEES. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE
SO VOTED UNLESS STOCKHOLDERS SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.

EXECUTIVE COMPENSATION

      The following table sets forth,  for the fiscal years ended June 30, 1997,
1996 and 1995,  the annual and long-term  compensation  for the Company's  Chief
Executive Officer and its Vice President of Marketing (the 


<PAGE>

"named  executives").
These were the only employees whose annual  compensation  exceeded  $100,000 for
the fiscal year ended June 30, 1997. Summary Compensation Table

<TABLE>
                                                               Long Term
                                                              -----------
                                  Annual Compensation         Compensation
                                                                Awards
<S>                 <C>     <C>       <C>       <C>          <C>           <C>         
                    -----   -------   -------   -----------   -----------   -----------
                                                              Securities
Name and                                           Other      Underlying
Principal Position           Base                 Annual       Options/      All Other
                    Year    Salary     Bonus    Compensation    SARs(#)     Compensation
                                                    (1)
- --------------------
Robert Soloff       1997    $198,000  $18,000      $11,809            0      $     0
- --------------------
Chairman of the     1996    180,000        0       15,111             0            0
Board
- --------------------
President, and CEO  1995    150,000   35,000       20,200             0      160,000(2)
- --------------------

- --------------------
Richard Berger (3)  1997    89,333    28,384        3,407             0            0
- --------------------
Vice President,     1996    87,000    58,766        5,878        10,000            0
Marketing
- --------------------
                    1995    83,600    36,900        6,000             0      150,000(4)
- --------------------
</TABLE>

- ---------------------------
(1)   Represents compensation for excess life insurance premium and personal
      use of company autos.  Includes executive insurance benefits for Mr.
      Soloff and profit sharing awards for Mr. Berger.

(2)   Represents  amounts  paid to  stockholder  for taxes due on S  corporation
      income. This practice is now discontinued based on the Company's status as
      a C corporation.

(3)   Mr.  Berger (age 54) joined the Company in 1983 as Product  Manager and in
      1984 became Vice President of Marketing and has continued in that capacity
      since that date. From 1972 to 1983, he was employed by Branson Sonic Power
      Company in a variety of positions,  including Product Specialist,  Product
      Manager and Marketing Director for Fabric and Film Sealing,  and Marketing
      Director for Packaging and Textile Equipment.  Mr. Berger holds a bachelor
      of arts and masters degrees in business administration from the University
      of New Haven.

(4)   Represents amounts paid by the Company to repurchase  non-qualified  stock
      options for 50,000 shares of the Company's Common Stock.


<PAGE>



Employment Contracts

      Effective July 1, 1995, the Company  entered into an employment  agreement
with Robert S. Soloff, who is serving as the Company's  President for an initial
term expiring  June 30, 1998 at an annual base salary of $180,000,  $198,000 and
$218,000  in each of the three  years,  respectively.  Such base  salary  may be
increased  at the  discretion  of the Board of  Directors  through (i) any bonus
arrangement   provided  by  the  Company  in  its   discretion  and  (ii)  other
compensation or employee  benefit plans and  arrangements,  if any,  provided to
other officers and key employees of the Company. Such bonuses will be determined
by the non-employee members of the Board of Directors who will take into account
the performance of Mr. Soloff and the Company in making such determination. Such
bonuses may not exceed 10% of Mr. Soloff's annual  compensation for three years.
Mr.  Soloff is subject to a two-year  covenant  not to compete  with the Company
that begins July 19, 1998.

                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      Under the Company's  bank line of credit,  Robert Soloff and Carole Soloff
had  personally  guaranteed all amounts  outstanding  under such line of credit.
Upon the  successful  completion of the  Company's  initial  public  offering in
February 1996, such personal guarantees were terminated.

      On June 29, 1995,  Sonics made a  distribution  of $500,000 to Mr. Soloff,
representing a portion of retained earnings  accumulated by the Company while an
S corporation. Such $500,000 was used by Mr. Soloff to purchase a certificate of
deposit from the Company's  bank. The  certificate of deposit was pledged by Mr.
Soloff to the bank as  additional  security for the  Company's  $500,000  demand
note. Upon completion of the Company's initial public offering, such certificate
no longer served as security for the Company's  borrowings.  Upon  completion of
the  initial  public  offering,  the  remainder  of the S  corporation  retained
earnings,  approximately  $2,509,000,  was reclassified as paid-in capital as if
the earnings had been  distributed  to Mr.  Soloff and then  contributed  to the
Company.

      During the period July 1, 1995 through the  termination of the Company's S
corporation   status,   the  Company  made   distributions   to  Mr.  Soloff  of
approximately  $496,000,  including an adjustable  note payable to Mr. Soloff of
$450,000,   to  cover  estimated  personal  income  taxes  on  the  Company's  S
corporation income.

      Stephen  Drescher,  a nominee for  Director,  is the Director of Corporate
Finance for Monroe Parker  Securities,  which served as the  underwriter for the
Company's  initial public offering in February,  1996. In February 1996,  Monroe
Parker Securities granted to Mr. Drescher an option to purchase 10,000 shares of
the Company's  Common stock,  and 10,000  Warrants to Purchase Common Stock (the
"Warrants").  Mr.  Drescher's option is subject to the same terms and conditions
as Monroe Parker  Securities' option discussed below. Mr. Drescher exercised his
option to purchase 10,000 Warrants to purchase Common Stock in fiscal year 1997.

      In connection with the public offering,  Monroe Parker Securities received
(i) an  underwriting  discount  of $.50 per  share and  $.015  per  Warrant,  or
$525,925,  (ii) an option to purchase 100,000 shares of Common Stock and 100,000
Warrants  exercisable over a period of four years commencing  February 26, 1997,
at  exercise  prices of $8.25 per  share of Common  Stock and $.25 per  Warrant,
(iii) a 3%  non-accountable  expense allowance of $157,778,  and (iv) a two-year
consulting  agreement  pursuant to which Monroe Parker Securities  received fees
aggregating  $100,000,  together with possible  finder's fees on certain  future
transactions.  The Company also granted to Monroe Parker Securities the right to
appoint  one  person to serve on its Board of  Directors  or to  function  as an
observer  at  meetings  of the Board,  subject to the  Company's  approval.  Mr.
Drescher was recommended by Monroe Parker  Securities for election to the Board.
At the 1996 Annual  Meeting of  Stockholders,  Mr.  Drescher  was elected to the
Board.  In addition,  the Company and the  underwriter  agreed to indemnify each
other against  certain  liabilities  under the  Securities  Act of 1933.  Monroe
Parker Securities  exercised its option to purchase 100,000 Warrants to purchase
Common Stock in fiscal year 1997.

      Upon the exercise of the Company's  Warrants,  the Company will pay Monroe
Parker Securities a fee of 4% of the aggregate  exercise price if (i) the market
price of its Common  Stock on the date the Warrant is  exercised is greater than
the then exercise  price of the Warrants;  (ii) the exercise of the Warrants was
solicited by a member of 

<PAGE>

NASD;  (iii) the Warrant is not held in a discretionary
account; (iv) disclosure of compensation  arrangements was made both at the time
of the initial public offering and at the time of exercise of the Warrants;  (v)
the  solicitation  of exercise of the Warrant was not in violation of Rule 10b-6
promulgated  under the Securities  Exchange Act of 1934; and (vi) no fee will be
paid on non-solicited exercises.

      In fiscal 1997, the Company paid $73,959 to Alan Broadwin, a member of the
Board of Directors, for consulting services.

               SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      The following table sets forth certain information regarding the Company's
Common  Stock owned as of October 3, 1997 by (i) each person who is known by the
Company to own beneficially  more than 5% of its outstanding  Common Stock, (ii)
each director and nominee for director,  (iii) each named executive officer, and
(iv) all executive officers and directors as a group.

                                                         Warrants to Purchase
                                Common Stock                 Common Stock
                           ------------------------   -------------------------
                            Amount and                  Amount and
                             Nature of                   Nature of
Name and Address of         Beneficial   Percentage     Beneficial    Percentage
Beneficial Owner (1)         Ownership     Owned         Ownership      Owned
- --------------------         ---------     -----         ---------      -----
Robert S. Soloff           2,500,000       69.6%              0           *
Richard H. Berger             10,000 (2)       *              0           *
Lauren H. Soloff             274,390 (3)    7.1%              0           *
Carole Soloff                      0           *              0           *
Jack T. Tyransky               2,000 (2)       *              0           *
Alan Broadwin                  1,100 (2)       *              0           *
Stephen J. Drescher           10,000 (4)       *         10,000 (5)       *
All executive officers
and directors              2,830,466       73.7%         10,000           *
     as a group (9
persons) (2) (6)
- ---------------------------
* Indicates less than one percent.

(1)   The  address  of each such  person is c/o  Sonics &  Materials,  Inc.,  W.
      Kenosia Avenue,  Danbury CT 06810 and except as otherwise set forth in the
      footnotes below, all shares are beneficially owned and the sole voting and
      investment power is held by the persons named.

(2)   Represents or includes qualified stock options granted under the Company's
      Option Plan.

(3)   Represents shares of Common Stock issuable upon exercise of
      currently exercisable non-qualified stock options granted to Ms. Soloff.

(4)   Represents options to purchase 10,000 shares of Common Stock and
      Warrants (the "Options") that were granted to Mr. Drescher by Monroe
      Parker Securities.  See "Certain Relationships and Related
      Transactions."

(5)   Represents  10,000  Warrants  received upon exercise of the Options.  Such
      options  were  exercised by Mr.  Drescher  with respect to the Warrants on
      March 20, 1997.

(6)   Includes 274,390 shares and 10,976 shares which are issuable upon exercise
      of currently-exercisable  non-qualified stock options granted to Lauren H.
      Soloff and Daniel Grise, respectively, under the Company's Option Plan.

<PAGE>

                                  PROPOSAL 2
             RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

      Grant Thornton LLP has been designated by the Board of Directors,  subject
to  ratification  by the Company's  stockholders,  to make an examination of the
consolidated  balance  sheet of the  Company as of June 30, 1998 and the related
consolidated statements of income and cash flows for the fiscal year ending June
30, 1998,  and for such other  purposes  incidental  thereto as may be required.
Grant Thornton LLP has been the Company's independent accountants since 1995.

      The Company  expects that a  representative  of Grant Thornton LLP will be
present at the meeting and will be available to respond to appropriate questions
from  stockholders.  The  representative  from Grant  Thornton  LLP will have an
opportunity to make a statement at the meeting if he or she so desires.

      THE  BOARD  OF  DIRECTORS  OF  THE  COMPANY  RECOMMENDS  A  VOTE  FOR  THE
RATIFICATION  OF  GRANT  THORNTON  LLP AS THE  COMPANY'S  INDEPENDENT  AUDITORS.
PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS STOCKHOLDERS
SPECIFY IN THEIR PROXIES A CONTRARY CHOICE.

           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's Directors and executive officers and persons who own more than 10%
of the  Company's  Common  Stock or other  equity  securities  to file  with the
Securities and Exchange  Commission (the "SEC") initial reports of ownership and
reports of changes in ownership of Common Stock and other equity  securities  of
the Company on Forms 3, 4 and 5. Officers,  Directors and 10%  shareholders  are
required by SEC regulations to furnish the Company with copies of all Forms 3, 4
and 5 they  file.  Based  solely  on a  review  of the  copies  of such  reports
furnished to the Company and written  representations that no other reports were
required, the Company believes all Section 16(a) filing requirements  applicable
to its officers,  Directors and 10% beneficial  owners,  excluding Mr. Drescher,
were  complied  with during the fiscal year ended June 30,  1997.  Mr.  Drescher
failed to file a Form 4 reporting  the  exercise  of options to purchase  10,000
Warrants  on March 20,  1997 and a Form 5 reporting  the same  transaction  that
should have been filed on or before August 14, 1997. See "Security  Ownership of
Certain  Beneficial  Owners." Mr.  Drescher  intends to file a Form 4 and Form 5
prior to the 1997 Annual Meeting of Stockholders.


                                OTHER MATTERS

      The  management  of the Company  does not know of any  matters  other than
those stated in the Proxy  Statement which are to be presented for action at the
meeting.  If any other matters  should  properly come before the meeting,  it is
intended that proxies in the accompanying form will be voted on any such matters
in   accordance   with  the  judgment  of  the  persons   voting  such  proxies.
Discretionary  authority  to vote on such  matters is  conferred by such proxies
upon the persons voting them.

      The Company will bear the cost of  preparing,  assembling  and mailing the
proxy,  Proxy Statement and other material which may be sent to its stockholders
in connection with this solicitation. In addition to the solicitation of proxies
by use of the mails,  officers and regular  employees of the Company may solicit
the return of proxies.  The Company may reimburse persons holding stock in their
names or in the names of other  nominees for their  expenses in sending  proxies
and proxy  material to  principals.  Proxies may be solicited by mail,  personal
interview, telephone and fax.

      The Company will provide  without charge to each person being solicited by
this Proxy  Statement,  on the written request of any such person, a copy of the
Annual Report of the Company on Form 10-KSB for the year ended June 30, 1997 (as
filed with the  Securities  and Exchange  Commission)  including  the  financial
statements and the schedules  thereto.  All such requests  should be directed to
Lauren H. Soloff,  Secretary,  Sonics &  Materials,  Inc.,  W.  Kenosia  Avenue,
Danbury, Connecticut 06810.

<PAGE>

                STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

      All  proposals  of  stockholders  intended  to be  included  in the  proxy
statement  to be presented at the next Annual  Meeting of  Stockholders  must be
received at the Company's  executive  office in Danbury,  Connecticut,  no later
than June 16, 1998.

                                     By Order of the Board of Directors

                                     /s/Lauren H. Soloff
                                     Lauren H. Soloff
                                     Secretary



Dated:  October 8, 1997



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission