PACIFICHEALTH LABORATORIES INC
DEF 14A, 1998-08-14
DRUGS, PROPRIETARIES & DRUGGISTS' SUNDRIES
Previous: PEN INTERCONNECT INC, DEF 14A, 1998-08-14
Next: PACIFICHEALTH LABORATORIES INC, 10QSB, 1998-08-14





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                        ---------------------------------

                                  SCHEDULE 14A
                     Information Required In Proxy Statement

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

                        ---------------------------------

Filed by the Registrant |X|

Check the appropriate box:

|_|     Preliminary Proxy Statement
|_|     Confidential, For use of the Commission only (as permitted by
        Rule 14a-6(e)(2))
|X|     Definitive Proxy Statement
|_|     Definitive Additional Materials
|_|     Soliciting Material Pursuant to Exchange Act Rule 14a-11 or 14a-12

                        PACIFICHEALTH LABORATORIES, INC.
                (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the appropriate box):
|X|     No fee required.
|_|     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
        1)       Title of each class of securities to which transaction applies:
        2)       Aggregate number of securities to which transaction applies:
        3)       Per unit price or other underlying value of transaction
                 computed pursuant to Exchange Act Rule 0-11 (Set forth the
                 amount on which the filing fee is calculated and state how it
                 was determined):

        4) Proposed maximum aggregate value of transaction:
        5) Total fee paid:
|_|     Fee paid previously with preliminary materials.


<PAGE>


|_|     Check box if any part of the fee is offset as provided by Exchange Act
        Rule 0-11(a)(2) and identify the filing for which the offsetting fee
        was paid previously. Identify the previous filing by registration
        statement number, or the Form or Schedule and the date of its filing.

        1)       Amount Previously Paid:
        2)       Form, Schedule or Registration Statement No.:
        3)       Filing Party:
        4)       Date Filed:


<PAGE>


                        PACIFICHEALTH LABORATORIES, INC.
 
                         1480 ROUTE 9 NORTH, SUITE 204
 
                              WOODBRIDGE, NJ 07095
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD SEPTEMBER 11, 1998
 
TO THE STOCKHOLDERS OF PACIFICHEALTH LABORATORIES, INC.:
 
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of
PACIFICHEALTH LABORATORIES, INC. (the "Company") will be held at the Woodbridge
Hilton, 120 Wood Avenue - South, Iselin, New Jersey 08830 on September 11, 1998
at 9:30 a.m., local time, for the following purposes:
 
          1. To elect five (5) directors;
 
          2. To ratify the appointment of Schiffman Hughes Brown, P.C. as
             independent auditors for the Company for the fiscal year ending
             December 31, 1998; and
 
          3. To transact such other business as may properly come before the
             meeting or any adjournment or adjournments thereof.
 
     The Board of Directors has established the close of business on August 14,
1998 as the record date for the determination of stockholders entitled to notice
of and to vote at the meeting or any adjournments thereof. In order that the
meeting can be held and a maximum number of shares can be voted, whether or not
you plan to be present at the meeting in person, please fill in, date and sign,
and promptly return the enclosed Proxy in the return envelope provided for your
use. No postage is required if mailed in the United States.
 
                                          By order of the Board of Directors,
 
                                          David Portman, Secretary
 
August 17, 1998


<PAGE>


                        PACIFICHEALTH LABORATORIES, INC.
 
                         1480 ROUTE 9 NORTH, SUITE 204
 
                              WOODBRIDGE, NJ 07095
 
                            ------------------------
 
                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS
 
                               SEPTEMBER 11, 1998
 
     The enclosed Proxy is solicited on behalf of the Board of Directors of
PACIFICHEALTH LABORATORIES, INC. (the "Company") for use at the Annual Meeting
of Stockholders on September 11, 1998 (such meeting and any adjournment or
adjournments thereof are referred to as the "Annual Meeting") for the purposes
set forth in the accompanying Notice of Annual Meeting of Stockholders and in
this Proxy Statement. This Proxy Statement and the enclosed Proxy are being
mailed to stockholders on or about August 17, 1998.
 
VOTING SECURITIES
 
     Only the holders of shares of common stock, par value $.0025 per share (the
"Common Stock"), of the Company (the "Shares") of record at the close of
business on August 14, 1998 (the "Record Date") are entitled to receive notice
of, and to vote at, the Annual Meeting. On that date, there were 4,554,367
shares of Common Stock outstanding and entitled to be voted at the Annual
Meeting. Each share of Common Stock is entitled to cast one vote for the
election of up to five nominees for the Board of Directors and to cast one vote
on each other matter to be considered. The five (5) nominees for the Board of
Directors receiving the highest number of affirmative votes of the Shares
present or represented and entitled to be voted shall be elected as directors.
 
     A majority of outstanding Shares will constitute a quorum for the
transaction of business at the Annual Meeting. Votes withheld from any director,
abstentions and broker non-votes will be counted for purposes of determining the
presence of a quorum for the transaction of business at the Annual Meeting. On
any matters other than election of directors presented to stockholders,
abstentions will be counted and broker non-votes will not be counted for
purposes of determining whether a proposal has been approved.
 
REVOCABILITY OF PROXY
 
     Execution of the enclosed Proxy will not affect a stockholder's right to
attend the Annual Meeting and vote in person. A stockholder, in exercising his
right to vote in person at the Annual Meeting, effectively revokes all
previously executed Proxies. In addition, the Proxy is revocable at any time
prior to the effective exercise thereof by filing notice of revocation with the
Secretary of the Company or by filing a duly executed Proxy bearing a later
date.
 
PERSONS MAKING THE SOLICITATION
 
     The solicitation of Proxies is being made by the Company. The cost of such
solicitation, including the actual expenses incurred by brokerage houses,
nominees and fiduciaries in forwarding Proxy materials to beneficial owners,
will be borne by the Company. In addition to solicitation by mail, certain
officers and other employees of the Company may solicit Proxies in person, by
mail, or by telephone.


<PAGE>


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     As of August 14, 1998, the Company had outstanding 4,554,367 shares of
Common Stock. The following table sets forth information concerning the present
ownership of the Company's Common Stock by each person known to the Company to
be the beneficial owner of more than five percent of the Common Stock, by each
of the Company's directors and executive officers, and by the Company's
directors and executive officers, as a group.
 
<TABLE>
<CAPTION>
                                                       COMMON STOCK (1)         COMMON STOCK (1)
NAME AND ADDRESS                                   AMOUNT BENEFICIALLY OWNED   PERCENTAGE OF CLASS
- ----------------                                   -------------------------   -------------------
<S>                                                <C>                         <C>
Robert Portman (2)...............................          1,244,767                  24.5%
  President, Chief Executive Officer and a
  Director
  188 Igoe Road
  Morganville, NJ 07751
Jonathan D. Rahn (3).............................            443,000                   9.3%
  Executive Vice President, Chief Financial
  Officer and a Director
  413 Gatewood Road
  Cherry Hill, NJ 08003
David I. Portman.................................            185,000                   4.1%
  Secretary and a Director
  19 Pal Drive
  Wayside, NJ 07712
T. Colin Campbell (4)............................            172,954                   3.8%
  Director
  26 Beckett Way
  Ithaca, NY 14850
Irving Tabachnick (5)............................             10,000                      *
  Director
  9 Woodland Avenue
  North Caldwell, NJ 07006
Executive Officers and Directors, as a group
  (5 persons)....................................          2,055,721                  38.8%
</TABLE>
 
- ------------------
* Less than one percent
 
(1) Common Stock which is issuable upon the exercise of a stock option which is
    presently exercisable or which becomes exercisable within sixty days is
    considered outstanding for the purpose of computing the percentage ownership
    (x) of persons holding such options, and (y) of officers and directors as a
    group with respect to all options held by officers and directors.
 
(2) Includes (i) a presently-exercisable option issued pursuant to the Company's
    1995 Incentive Stock Option Plan (a "1995 Plan Option") to acquire 300,000
    shares at a price of $2.00 per share, (ii) a presently-exercisable 1995 Plan
    Option to acquire an additional 225,000 shares at a price of $3.75 per
    share. Does not include (x) 200,000 shares of Common Stock owned by Jennifer
    Portman, Dr. Portman's wife, individually and as Trustee for his and her
    minor children, as to which Dr. Portman disclaims beneficial ownership, and
    (y) 1995 Plan Options to purchase an additional 475,000 shares which are not
    vested and do not vest within sixty days.
 
(3) Includes a presently-exercisable 1995 Plan Option to acquire 200,000 shares
    at a price of $3.75 per share.
 
(4) Includes a presently-exercisable 1995 Plan Option to acquire 5,000 shares at
    a price of $3.75 per share. Does not include 38,900 shares of Common Stock
    owned by Dr. Campbell's wife or 160,521 shares of Common Stock owned by Dr.
    Campbell's adult children, as to which he disclaims beneficial ownership.
 
(5) Represents a presently-exercisable 1995 Plan Option to purchase 10,000
    shares at a price of $4.75.
 
CHANGE OF CONTROL
 
     There are no arrangements known to the Company, the operation of which may
at a subsequent date result in a change in control of the Company.
 
                                       2

<PAGE>


                            1. ELECTION OF DIRECTORS
 
     It is intended that the persons named as Proxies for this Annual Meeting
will vote in favor of the election of the following nominees as directors of the
Company, to hold office until the Annual Meeting of Stockholders in 1999 and
until their successors are duly elected and qualified. All of the nominees are
presently serving as directors of the Company. Each of the nominees has
consented to serve if elected. However, if any of the nominees should become
unavailable prior to the election, the holder of the Proxies may vote the
Proxies for the election of such other persons as the Board of Directors may
recommend, unless the Board of Directors reduces the number of directors to be
elected.
 
     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE FOR
THE ELECTION OF THE SLATE OF NOMINEES SET FORTH IN THIS PROPOSAL. PROXIES
RECEIVED BY THE BOARD WILL BE SO VOTED UNLESS STOCKHOLDERS SPECIFY OTHERWISE ON
THEIR PROXY CARDS. THE FIVE NOMINEES RECEIVING THE HIGHEST NUMBER OF AFFIRMATIVE
VOTES OF THE SHARES PRESENT OR REPRESENTED AND ENTITLED TO BE VOTED SHALL BE
ELECTED AS DIRECTORS.
 
     Dr. Robert Portman, age 54, was appointed to the Board of Directors in
April 1995. Dr. Portman has also served as President, Treasurer and Chairman of
the Board of Directors of the Company since its inception. Dr. Portman has a PhD
in Biochemistry and worked as a senior scientist at Schering Laboratories before
co-founding M.E.D. Communications in 1974 with his brother, David Portman. In
1987, Dr. Portman started a consumer agency and, in 1993, he merged both
agencies to form C&M Advertising. C&M Advertising, with billings in excess of
$100 million, handled national advertising for such diverse accounts as Berlex
Laboratories, Ortho-McNeil Laboratories, Tetley Tea, Radisson Hotels and HIP of
New Jersey. Effective June 1, 1995, Dr. Portman relinquished his
responsibilities as Chairman of C&M Advertising (which since has been renamed
"The Sawtooth Group") to assume his present positions with the Company on a full
time basis, and, in September 1996, Dr. Portman sold his interest in that
company.
 
     In April 1988, Dr. Portman incorporated a company to develop and market a
patented dental device. A prototype of the device was developed in conjunction
with researchers at the University of Pennsylvania. In 1993, Dr. Portman
determined that the investment of additional funds for the purpose of marketing
and advertising the product was not warranted, and the company, HydroDent
Laboratories, Inc., of which Dr. Portman then was the President and principal
stockholder and creditor, was liquidated in the U.S. Bankruptcy Court for the
District of New Jersey.
 
     Jonathan D. Rahn, age 54, was appointed to the Board of Directors of the
Company in March 1996, and has served as the Executive Vice President and Chief
Financial Officer of the Company since July 1996. From the inception of the
Company to his employment by the Company in July 1996, Mr. Rahn served as a
consultant to the Company in financial and certain operational matters. Mr.
Rahn, a certified public accountant, has over 30 years experience in accounting
and financial analysis, and has held various executive positions for a number of
diverse businesses, both public and private. For approximately three years
immediately preceding his employment by the Company, he was a self-employed
consultant involved in the evaluation, due diligence and structuring of
investments in and acquisitions of development-stage companies.
 
     David I. Portman, age 57, has served as Secretary and a Director of the
Company from its inception. Mr. Portman has a BS in Pharmacy and an MBA. He
worked as a sales representative and marketing manager for Eli Lilly,
Beecham-Massengill, Winthrop Laboratories and Sandoz Pharmaceuticals before
co-founding M.E.D. Communications in 1974. In 1988, Mr. Portman sold his
interest in M.E.D. Communications to Robert Portman, and became President of
TRIAD Development, a real estate company that has numerous commercial and rental
properties in New Jersey, a position that he still holds. Mr. Portman also has
served as a director of First Montauk Securities Corp. since 1993.
 
     Robert Portman and David Portman are brothers.
 
     Dr. T. Colin Campbell, age 64, has served as a Director of the Company
since its inception. Dr. Campbell also serves as Chairman of the Company's U.S.
Scientific Advisory Board.


                                       3

<PAGE>


Dr. Campbell has been Jacob Gould Schurman Professor of Nutritional Biochemistry
of Cornell University since 1985. Over the past three decades, Dr. Campbell has
been directing research correlating diet, lifestyle and disease. In 1979, Dr.
Campbell, with the encouragement of the Chinese government, initiated the
largest epidemiological study ever undertaken focusing on the relationship
between nutrition and disease. The China-Cornell Research Project is expected to
continue well into the 21st Century. Dr. Campbell is an honorary professor at
the Chinese Academy of Preventive Medicine.
 
     Dr. Irving I.A. Tabachnick, age 73, was elected a director of the Company
in December 1997. Dr. Tabachnick has served as a consultant to Schering Plough
Corporation, a New York Stock Exchange listed company, since 1989. Prior to
1989, he was employed by Schering Plough Corporation in a number of positions,
including Vice President -- Drug Safety and Metabolism, Senior Director --
Biological Research and Development, and Director -- Biological Sciences and
Director -- Physiology and Biochemistry.
 
COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS
 
     The Board of Directors took action by unanimous consent six (6) times in
1997; no meetings were held. The Company's Board of Directors appointed an Audit
Committee in December 1997, the members of which are T. Colin Campbell, Irving
I.A. Tabachnick and Jonathan D. Rahn. The Audit Committee, which met in July
1998, is authorized to conduct such reviews and examinations as it deems
necessary or desirable with respect to the practices and procedures of the
independent accountants, the scope of the audit, accounting controls, practices
and policies, the recommendation to the Board of the independent accountants to
be selected, and the relationship between the Company and the independent
accountants, including the availability of Company records, information and
personnel. The Company does not have a standing nominating or compensation
committee. All of the directors attended at least 75% of the Board meetings and
meetings of committees of which they were members.
 
DIRECTORS' COMPENSATION
 
     None of the Company's directors received compensation for their services as
directors in 1997.
 
EXECUTIVE COMPENSATION
 
     Robert Portman is the only executive officer of the Company with a
fixed-term employment agreement. Under this agreement, Dr. Portman is employed
for a three year term commencing January 1, 1998, at an annual salary of
$150,000 for the first two years, and at a salary to be determined by the
Compensation Committee of the Company's Board of Directors during the third
year. In addition to salary, Dr. Portman is entitled to receive a bonus of
$25,000 if the Company's net, pre-tax income in the fiscal year ending December
31, 1998, exceeds $25,000, and a further bonus equal to five percent of the
amount, if any, by which the Company's net, pre-tax income exceeds $1,000,000 in
the fiscal years ending December 31, 1998 and 1999.
 
     Dr. Portman's employment agreement also provided for a grant of options
under the Company's Incentive Stock Option Plan, to purchase up to 475,000
shares of Common Stock at a price of $6.00 per share, the initial public
offering price of shares in the Company's public offering in December 1997. This
option vests as to one-third of the shares issuable upon full exercise of the
option as of the first, second and third anniversaries of the effective date of
the employment agreement, provided that Dr. Portman is employed by the Company
at such dates. To the extent not previously vested, the option also will vest if
Dr. Portman's employment is terminated by the Company without cause. In
addition, if Dr. Portman's employment is terminated by the Company without
cause, or by Dr. Portman with cause, Dr. Portman will be entitled to receive
payment of an amount equal to the lesser of full salary for one year or for the
remaining term of the agreement.


                                       4

<PAGE>


SUMMARY COMPENSATION OF EXECUTIVE OFFICERS
 
     The following table sets forth information concerning compensation paid
during 1996 and 1997 to the Chief Executive Officer of the Company and any other
person who was an executive officer of the Company at any time during 1997 and
whose salary and bonus exceeded $100,000 in 1997. The table contains only
information concerning Dr. Portman's compensation since no executive officer of
the Company other than Dr. Portman received salary and bonus in excess of
$100,000 in 1997. Information concerning compensation paid to Dr. Portman in
1995 is omitted since the Company was not required to file reports under Section
13(a) or 15(d) of the Securities Exchange Act of 1934 at any time during 1995,
and such information was not previously required in response to a Securities and
Exchange Commission filing requirement.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                     ANNUAL COMPENSATION           LONG-TERM COMPENSATION
                                                  -------------------------   ---------------------------------
                                                                                      AWARDS            PAYOUTS
                                                                              -----------------------   -------
                                                                                           SECURITIES
                                                                     OTHER                   UNDER-                 ALL
                                                                    ANNUAL    RESTRICTED     LYING                 OTHER
                                                                    COMPEN-     STOCK       OPTIONS/     LTIP     COMPEN-
                                                  SALARY    BONUS   SATION     AWARD(S)       SARS      PAYOUTS   SATION
       NAME AND PRINCIPAL POSITION         YEAR     ($)      ($)      ($)        ($)          (#)         ($)       ($)
                   (A)                     (B)      (C)      (D)      (E)        (F)          (G)         (H)       (I)
       --------------------------          ----   -------   -----   -------   ----------   ----------   -------   -------
<S>                                        <C>    <C>       <C>     <C>       <C>          <C>          <C>       <C>
Robert Portman,..........................  1997   150,000    -0-      (1)        -0-        475,000       -0-       -0-
  President                                1996   162,500(2) -0-      (1)        -0-        225,000       -0-       -0-
</TABLE>
 
- ------------------
 
(1) Less than 10% of annual salary and bonus.
 
(2) Includes $37,500 accrued in respect of 1995 salary which was paid in 1996.
 
STOCK OPTIONS
 
     The following table sets forth certain information regarding options
granted in fiscal 1997:
 
<TABLE>
<CAPTION>
                                                               NUMBER OF     PERCENT OF TOTAL
                                                               SECURITIES      OPTIONS/SARS
                                                               UNDERLYING       GRANTED TO      EXERCISE OR
                                                              OPTIONS/SARS     EMPLOYEES IN     BASE PRICE    EXPIRATION
                            NAME                              GRANTED (#)      FISCAL YEAR        ($/SH)         DATE
                            (A)                                   (B)              (C)              (D)          (E)
                            ----                              ------------   ----------------   -----------   ----------
<S>                                                           <C>            <C>                <C>           <C>
Robert Portman..............................................    475,000           96.8%            $6.00       1/1/2003
</TABLE>
 
     The following table sets forth information with respect to the number of
unexercised options and the value of unexercised "in-the-money" options held by
Robert Portman at December 31, 1997.
 
            AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR 1997 AND
                            FY-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                SHARES                  NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                               ACQUIRED                UNDERLYING UNEXERCISED             IN-THE-MONEY
                                                  ON       VALUE            OPTIONS/SARS                  OPTIONS/SARS
                                               EXERCISE   REALIZED          AT FY-END (#)                 AT FY-END ($)
                    NAME                         (#)        ($)       EXERCISABLE/UNEXERCISABLE     EXERCISABLE/UNEXERCISABLE
                     (A)                         (B)        (C)                  (D)                           (E)
                    ----                       --------   --------   ---------------------------   ---------------------------
                                                                     EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
                                                                     -----------   -------------   -----------   -------------
<S>                                            <C>        <C>        <C>           <C>             <C>           <C>
Robert Portman...............................    -0-        -0-        312,500        687,500       1,053,125       653,125
</TABLE>
 
     For the purpose of computing the value of "in-the-money" options at
December 31, 1997, in the above table, the fair market value of the Common Stock
at such date is deemed to be $6.00 per share, the closing sale price of the
Common Stock on such date as reported by Nasdaq.


                                       5

<PAGE>


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
     Through December 1997, the Company leased approximately 2,645 square feet
of office space, utilized for executive and administrative offices, from CSC
Associates, a company owned by Robert Portman, Chairman of the Board and Chief
Executive Officer of the Company, and David Portman, Secretary and a Director of
the Company, at a monthly rental of $2,645, plus utilities. The Company believes
that the terms of such lease were at least as favorable to it as could have been
obtained from an unrelated party through arms-length negotiations. At year end
1997, CSC Associates sold the building in which such offices are located to an
unaffiliated person, subject to the Company's lease. The Company subsequently
modified its lease with the new lessor, and in July 1998 moved to larger space
in an adjoining building.
 
     Except as described in this Proxy Statement, the Company has not entered
into any material transactions or series of transactions which, in the
aggregate, would be considered material in which any officer, director or
beneficial owner of 5% or more of any class of capital stock of the Company had
a direct or indirect material interest.
 
                   2. RATIFICATION OF APPOINTMENT OF AUDITORS
 
     The Board of Directors has appointed Schiffman Hughes Brown ("SHB") as
independent auditors for the Company for the fiscal year ending December 31,
1998. A proposal to ratify that appointment will be presented at the Annual
Meeting. SHB had served as the Company's auditors since the Company's
incorporation and has no relationship with the Company other than that arising
from its employment as independent auditors. Representatives of SHB are expected
to be present at the Annual Meeting, will have an opportunity to make a
statement if they desire to do so, and will be available to respond to
appropriate questions from the stockholders. If the appointment of SHB is not
ratified by the stockholders, the Board of Directors is not obligated to appoint
other auditors, but the Board of Directors will give consideration to such
unfavorable vote. THE BOARD OF DIRECTORS AND MANAGEMENT RECOMMEND THAT YOU VOTE
FOR RATIFICATION OF THE APPOINTMENT OF SCHIFFMAN HUGHES BROWN, P.C. AS THE
COMPANY'S INDEPENDENT AUDITORS.
 
INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE
 
     This Proxy Statement incorporates by reference the Company's Annual Report
to Stockholders which is being delivered to Stockholders herewith in respect to
the annual stockholders meeting to which this Proxy Statement relates.
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Disclosure of Delinquent Filers Pursuant to Item 405 of Regulation S-K:
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors, executive officers, and persons who own more than ten percent of a
registered class of the Company's equity securities ("10% Stockholders") to file
reports of ownership and changes in ownership of Common Stock and other equity
securities of the Company with the Securities and Exchange Commission ("SEC").
Officers, directors and 10% Stockholders are required by SEC regulation to
furnish the Company with copies of all Section 16(a) forms they file.
 
     The Company became subject to these reporting requirements in December
1997. Based solely on its review of the copies of such forms received by it and
written representations from certain reporting persons that no other reports
were required for those persons, the Company believes that all Section 16(a)
filing requirements applicable to its officers, directors and 10% Stockholders
were complied with in 1997.


                                       6

<PAGE>


OTHER MATTERS
 
     The Company is not aware of any other business to be presented at the
Annual Meeting. If any other matters should properly come before the Annual
Meeting, however, the enclosed Proxy confers discretionary authority with
respect thereto.
 
     The Company's Annual Report to Stockholders for the year ended December 31,
1997, including financial statements and other information with respect to the
Company and its subsidiaries, was mailed to the stockholders on July 9, 1998,
and is not to be regarded as proxy solicitation material.
 
STOCKHOLDER PROPOSALS FOR 1999 ANNUAL MEETING
 
     Any proposal by a stockholder to be presented at the 1999 Annual Meeting of
Stockholders must be received by the Company at the Company's principal
executive offices, 1480 Route 9 North, Suite 204, Woodbridge, NJ 07095, no later
than May 14, 1999, or, if the Company's 1999 Annual Meeting is held on or before
August 11, 1999, or on or after October 11, 1999, such proposal must be received
a reasonable time before the Company's solicitation of proxies for that meeting
is made.
 
                                          BY ORDER OF THE BOARD OF DIRECTORS
 
                                          David Portman, Secretary
 
Dated: August 17, 1998


                                       7

<PAGE>


                        PACIFICHEALTH LABORATORIES, INC.
                         1480 ROUTE 9 NORTH, SUITE 204
                              WOODBRIDGE, NJ 07095
     PROXY -- ANNUAL MEETING OF SHAREHOLDERS -- FRIDAY, SEPTEMBER 11, 1998
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
    The undersigned hereby appoints David Portman as proxy, with the power to
appoint his substitute, and hereby authorizes him to represent and to vote, as
designated below, all the Common Shares of PacificHealth Laboratories, Inc. held
of record by the undersigned on August 14, 1998 at the Annual Meeting of
Shareholders to be held on Friday, September 11, 1998 or at any adjournment
thereof.
 
1. ELECTION OF DIRECTORS.
    / /  FOR all nominees listed             / /  WITHHOLD AUTHORITY to vote
         below (except as marked to               for all nominees listed below
         the contrary below)
 
   (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE,
   STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)
 
     Robert Portman, Jonathan D. Rahn, David Portman, T. Colin Campbell and
                               Irving Tabachnick
 
2.PROPOSAL TO RATIFY THE APPOINTMENT OF SCHIFFMAN HUGHES BROWN, P.C. AS THE
  INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY FOR THE FISCAL YEAR ENDING
  DECEMBER 31, 1998.
 
                / / FOR         / / AGAINST         / / ABSTAIN
 
3. In their discretion, the Proxies are authorized, to the extent permitted by
   the rules of the Securities and Exchange Commission, to vote upon such other
   business as may properly come before the meeting of any adjournment.
 
                                  (Continued, and to be signed, on Reverse Side)


<PAGE>


(Continued from other side)
 
    THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED IN FAVOR OF ALL NOMINEES LISTED FOR ELECTION AS DIRECTORS; FOR PROPOSAL
2; AND IN ACCORDANCE WITH THE PROXIES' JUDGMENT UPON OTHER MATTERS PROPERLY
COMING BEFORE THE MEETING AND ANY ADJOURNMENTS THEREOF.
 
    Please sign exactly as your name appears below. When shares are held by
joint tenants, both should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give full title as such. If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.
 
       PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN THE
                               ENCLOSED ENVELOPE.
 
                                                     Date: ______________ , 1998
 
                                                     ___________________________
                                                              Signature
 
                                                     ___________________________
                                                     Signature, if held jointly




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