CELLULARVISION USA INC
DEF 14A, 1997-04-24
CABLE & OTHER PAY TELEVISION SERVICES
Previous: GYNECARE INC, DEF 14A, 1997-04-24
Next: IMPATH INC, POS AM, 1997-04-24



<PAGE>
                           SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission (as permitted by Rule 14a-6(e)(2))
[X]  Definitive  Proxy  Statement
[ ]  Definitive  Additional  Materials
[ ]  Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec. 240.14a-12

                           CellularVision USA, Inc.
               (Name of Registrant as Specified In Its Charter)

                           CellularVision USA, Inc.
                  (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]  No Fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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.

[ ]  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>





                           CELLULARVISION USA, INC.


                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To Be Held May 7, 1997

To the Stockholders of CellularVision USA, Inc.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of  CellularVision  USA,  Inc., a Delaware  corporation  (the
"Company"),  will be held at The Lotos Club, 5 East 66th Street,  New York,  New
York 10021, on Wednesday,  May 7, 1997, at 10:00 a.m.,  Eastern daylight savings
time, or at any postponement or adjournment thereof for the following purposes:

                  1.    To elect seven  members to the Board of Directors of the
                        Company  (the  "Board")  to serve  until the next annual
                        meeting  of  stockholders  to be held in 1998 (the "1998
                        Annual  Meeting")  or until  their  successors  are duly
                        elected;

                  2.    To appoint  independent  auditors of the Company for the
                        1997 fiscal year to serve until the 1998 Annual  Meeting
                        or until their successors are duly elected; and

                  3.    To act upon such other  business  as may  properly  come
                        before the Annual Meeting.

         In accordance with the provisions of the Company's  By-Laws,  the Board
of  Directors  has fixed the close of  business  on March 24, 1997 as the record
date for the determination of the holders of Common Stock entitled to notice of,
and to vote at, the Annual Meeting.

         To ensure that your shares are represented at the Annual  Meeting,  you
are urged to  complete,  sign,  date and  return  the  accompanying  proxy  card
promptly in the enclosed  postage paid  envelope.  Please sign the  accompanying
proxy card  exactly as your name appears on your share  certificate(s).  You may
revoke your proxy at any time before it is voted at the Annual  Meeting.  If you
attend the Annual Meeting, you may vote your shares in person.

         Your attention is directed to the accompanying Proxy Statement.

                      By Order of the Board of Directors

                              Shant S. Hovnanian

                            Chairman, President and
                            Chief Executive Officer


April 24, 1997



<PAGE>


                           CELLULARVISION USA, INC.
                                505 Park Avenue
                           New York, New York 10022
                          --------------------------

                        ANNUAL MEETING OF STOCKHOLDERS

                                  May 7, 1997
                          --------------------------

                              GENERAL INFORMATION

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors  (the "Board") of  CellularVision
USA, Inc. ("CVUSA" or the "Company"), a Delaware corporation, to be voted at the
Annual Meeting of Stockholders of the Company (the "Annual  Meeting") to be held
at The Lotos Club, 5 East 66th Street,  New York,  New York 10021 on  Wednesday,
May  7,  1997,  at  10:00  a.m.,  Eastern  daylight  savings  time,  or  at  any
postponement or adjournment thereof. This Proxy Statement,  the Notice of Annual
Meeting  and  the  accompanying   form  of  proxy  are  first  being  mailed  to
stockholders on or about April 24, 1997.

         Only holders of record of the Company's  common  stock,  par value $.01
per share  ("Common  Stock"),  at the close of  business  on March 24, 1997 (the
"Record  Date"),  are  entitled  to vote on the matters to be  presented  at the
Annual  Meeting.  The number of shares of Common Stock  outstanding on such date
and entitled to vote was 16,000,000. Holders of Common Stock are entitled to one
vote on each matter to be voted upon by the  stockholders  at the Annual Meeting
for each share held.

         At the Annual  Meeting,  stockholders  will be asked to (1) elect seven
directors  (the  "Nominees") to the Board to serve until the next annual meeting
of stockholders of the Company to be held in 1998 (the "1998 Annual Meeting") or
until their  successors are duly elected (the "Board  Proposal") and (2) appoint
the firm of  Coopers & Lybrand  L.L.P.,  independent  auditors,  to serve as the
Company's  independent  auditors  for the 1997 fiscal year until the 1998 Annual
Meeting  (the  "Independent   Auditors   Proposal").   At  the  Annual  Meeting,
stockholders  may also be asked to consider and take action with respect to such
other matters as may properly come before the Annual Meeting.

                          QUORUM AND VOTE REQUIREMENTS

         The presence, in person or by proxy, of holders of record of a majority
of the shares of Common  Stock  issued and  outstanding  and entitled to vote is
required  for a quorum to  transact  business  at the Annual  Meeting,  but if a
quorum should not be present,  the Annual  Meeting may be adjourned from time to
time until a quorum is obtained. The Board Proposal and the Independent Auditors
Proposal will be determined by the affirmative vote of the holders of a majority
of the shares of Common Stock  present,  in person or by proxy,  and entitled to
vote at the Annual Meeting.  Broker "non-votes"  (i.e.,  proxies from brokers or
nominees  indicating that such persons have not received  instructions  from the
beneficial  owner or other  persons  entitled to vote shares as to a matter with
respect to which the  brokers or  nominees  do not have  discretionary  power to
vote) and shares for which duly  executed  proxies  have been  received but with
respect to which holders of shares have abstained from voting will be treated as
present for purposes

<PAGE>


of  determining  the  presence  of  a  quorum  at  the  Annual  Meeting.  Broker
"non-votes"  are only  counted for purposes of  determining  whether a quorum is
present  and,  therefore,  will not be  included in vote totals and will have no
effect on the  outcome  of the votes on the  proposals  to be acted  upon at the
Annual Meeting. Abstentions will be counted as present and entitled to vote, and
will have the effect of a negative  vote with  respect  to the  proposals  to be
acted upon at the Annual Meeting.

                           SOLICITATION AND REVOCATION

         PROXIES IN THE FORM  ENCLOSED ARE BEING  SOLICITED BY, OR ON BEHALF OF,
THE  BOARD.  THE  PERSONS  NAMED IN THE  ACCOMPANYING  FORM OF PROXY  HAVE  BEEN
DESIGNATED AS PROXIES BY THE BOARD. Any stockholder  desiring to appoint another
person  to  represent  him or her at the  Annual  Meeting  may do so  either  by
inserting  such  person's name in the blank space  provided on the  accompanying
form of proxy,  or by  completing  another  form of proxy and,  in either  case,
delivering an executed  proxy to the Company's  Chief  Financial  Officer at the
address  indicated  above,  before  the time of the  Annual  Meeting.  It is the
responsibility of the stockholder  appointing such other person to represent him
or her to inform such person of this appointment.

         All Common Stock  represented  by properly  executed  proxies which are
returned and not revoked  prior to the time of the Annual  Meeting will be voted
in accordance with the instructions,  if any, given thereon.  If no instructions
are provided in an executed  proxy,  it will be voted (1) FOR the Board Proposal
and (2) FOR the  Independent  Auditors  Proposal,  and in  accordance  with  the
proxyholder's  best  judgment  as to any other  business  raised  at the  Annual
Meeting. If a stockholder  appoints a person other than the persons named in the
enclosed form of proxy to represent him or her, such person will vote the shares
in respect of which he or she is appointed  proxyholder  in accordance  with the
directions  of the  stockholder  appointing  him or  her.  Any  stockholder  who
executes a proxy may revoke it at any time before it is voted by  delivering  to
the Company a written statement revoking such proxy, by executing and delivering
a later dated proxy, or by voting in person at the Annual Meeting. Attendance at
the Annual  Meeting by a  stockholder  who has executed and delivered a proxy to
the Company shall not in and of itself constitute a revocation of such proxy.

         The  Company  will bear its own cost of the  solicitation  of  proxies.
Proxies will be solicited initially by mail. Further solicitation may be made by
directors,  officers and  employees of the Company  personally,  by telephone or
otherwise,  but such  persons  will  not be  specifically  compensated  for such
services.  The Company also intends to make,  through bankers,  brokers or other
persons,  a solicitation  of proxies of beneficial  holders of the Common Stock.
Upon request,  the Company will  reimburse  brokers,  dealers,  banks or similar
entities  acting as nominees  for  reasonable  expenses  incurred in  forwarding
copies of the proxy  materials  relating to the Annual Meeting to the beneficial
owners of Common Stock which such persons hold of record.


                                       2
<PAGE>




                 DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

         The table  below sets forth the names,  ages and titles of the  persons
who were  directors of the Company and  executive  officers of the Company as of
April 1, 1997.

<TABLE>
<CAPTION>

Name                                                 Age        Position
- -------------------------------------------------    -------    ----------------------------------------------------
<S>                                                  <C>        <C>
Shant S. Hovnanian........................           37         Chairman of the Board of Directors, President and
                                                                Chief Executive Officer
Bernard B. Bossard........................           62         Executive Vice President, Chief Technical Officer
                                                                and Director
Charles N. Garber.........................           49         Chief Financial Officer, CVUSA and Vice
                                                                President-Finance, CellularVision of New York,
                                                                L.P. ("CVNY")
John G. Walber............................           40         Vice President, CVUSA and President and Chief
                                                                Operating Officer, CVNY
Vahak S. Hovnanian........................           65         Director
Roy H. March..............................           40         Director
Bruce G. McNeill..........................           59         Director
Matthew J. Rinaldo........................           65         Director
Dennis G. Spickler........................           45         Director

</TABLE>

         Shant S. Hovnanian  has served as  Chairman of the  Board of Directors,
President and Chief   Executive  Officer of  the Company since October  1995. He
has also  served as  Chief   Executive   Officer and  a member  of the  Board of
Representatives  of CVNY  since its   formation  in July  1993.  Mr.   Hovnanian
formerly  served as Chief  Executive   Officer  of  CellularVision Technology  &
Telecommunications,  L.P.   ("CT&T") from 1993 to  1995 and  continues  to serve
on its Board of  Representatives.   Mr.  Hovnanian has served as a  principal of
Suite 12  Group ("Suite  12") and  Hye Crest   Management,   Inc.  ("Hye Crest")
since 1986  and 1988,   respectively.   From June  1980 until  January 1991, Mr.
Hovnanian served as Executive Vice President of the V.  S. Hovnanian Group  (the
"Hovnanian    Group"),    consisting  of   home  building    (including    cable
television  and  satellite  master  antenna  television  ("SMATV")  operations),
real  estate  development  and  utility  companies.   In addition, Mr. Hovnanian
served in 1995  as a  U.S.  Delegate  to the   World  Radio  Conference   of the
International   Telecommunications    Union   in    Geneva,  Switzerland.    Mr.
Hovnanian is the son of Mr. Vahak S. Hovnanian.

         Bernard  B.  Bossard  has served as  Executive  Vice  President,  Chief
Technical Officer and Director of the Company since October 1995, and has served
as the Chief Engineering Officer of CVNY since July 1993. Mr. Bossard is also an
officer and member of the Board of Representatives of CT&T. He previously served
as  Senior  Vice  President  and group  publisher  of three  periodicals  in the
microwave,  electronic  and  communications  industries  from 1977 to 1990.  Mr.
Bossard has served as a principal of Suite 12 and Hye Crest since 1986 and 1988,
respectively.  For  the  past  35  years,  he has  been  involved  in  research,
development and manufacturing of microwave  communication,  low-noise  receivers
and  microwave  transistors.  Mr.  Bossard  was a research  group  leader of RCA
Communications,  president of National Electric Laboratories ("NEL"),  president
of KMC Semiconductor  Corporation (merged with NEL in 1970) ("KMC"), and general
manager of KMC after its  purchase  by M/A Com,  Inc.,  in 1973.  He holds seven
patents and has many patents pending.


                                       3
<PAGE>


         Charles N. Garber has served as Chief Financial  Officer of the Company
and Vice President--Finance of CVNY since July 1996. Mr. Garber served as Senior
Vice President--Corporate Planning & Strategic Development of ICS Communications
("ICS"),  a SMATV  cable  television  service  and  telecommunications  services
provider,  from  December  1994  through  April 1996.  Prior to joining ICS, Mr.
Garber  served  as  President  of  Garber  &  Associates,   providing  financial
consulting   services   to  the   telecommunications   and   consumer   products
manufacturing  industries,  from August 1993 to November 1994. From July 1991 to
July 1993,  Mr. Garber served as Senior Vice  President--Controller  and head of
Corporate  Development  of  Cincinnati  Bell  Inc.,  a  telecommunications   and
information   services  provider.   Prior  thereto,  Mr.  Garber  held  numerous
management  positions within the  telecommunications  industry  including Senior
Vice    President--Treasurer    &   Controller   of   Cincinnati    Bell   Inc.,
Treasurer--BellSouth Capital Funding, Assistant  Treasurer--Corporate Finance of
BellSouth  Corporation,  Senior  Financial  Manager--Mergers  & Acquisitions  of
BellSouth Corporation, District Manager of AT&T and several operating management
positions in the Engineering Department of Bell Atlantic subsidiaries.

         John G.  Walber  has served as Vice  President  of the  Company  and as
President and Chief Operating Officer of CVNY, since January 1, 1996. Mr. Walber
served as Vice President, Telco Sales and Program Management, and Regional Sales
Manager of the  Communications  Division  of General  Instrument,  a provider of
cable and satellite television equipment,  from June 1990 to December 1995. From
July 1986 through June 1990, Mr. Walber served as General  Manager and Director,
Customer Service, of Continental Cablevision.

         Vahak S.  Hovnanian  has served as  a Director  of the  Company   since
October  1995 and as a member of the Board of Representatives  of CVNY and  CT&T
since July 1993.  Mr.  Hovnanian  has served as a principal of Suite 12 and  Hye
Crest since  1986 and  1988,   respectively   and as  Chairman of  the Board and
President of the  Hovnanian Group since  1968. Mr.   Hovnanian is the  father of
Mr. Shant S. Hovnanian.

         Bruce  G.  McNeill  has  served  as  a  Director  of the Company  since
February  1996.   Mr.  McNeill  has been a  partner at the  law firm of  Tarlow,
Breed,  Hart,   Murphy & Rodgers,   P.C. since 1994,   where he was formerly  of
counsel since 1966. Mr.   McNeill was also a  faculty member of the  New England
School of Law from 1973 until 1994.

         Roy H. March has served as a  Director of the Company  since   February
1996.  Mr.  March has served as  President of Eastdil  Realty  Company,   L.L.C.
("Eastdil"),  an  investment   bank  specializing  in  real estate  finance  and
acquisition transactions, since  1994. Prior thereto,  Mr. March served  Eastdil
in various other executive positions.

         Matthew  J.  Rinaldo  has  served as a Director  of the  Company  since
February   1996.   Mr.   Rinaldo  has  served  as  President  of   International
CellularVision  Association  ("ICVA"),  a Local Multipoint  Distribution Service
("LMDS")  trade   association,   whose  members   include  other  operators  and
prospective  operators of, and investors in, LMDS systems  throughout the world,
since 1993,  and  Chairman of the Advanced  Telecommunications  Institute of the
Stevens  Institute of Technology from 1993 to 1996. Prior thereto,  he served in
the U.S.  House of  Representatives  since  1973 as a member  of the New  Jersey
Congressional  delegation,  where he served as ranking  Republican member of the
Telecommunications  and Finance  Subcommittee  of the House  Energy and Commerce
Committee.  Congressman  Rinaldo has been the  recipient of numerous  honors and
awards.



                                       4
<PAGE>


         Dennis G.  Spickler  has  served as a  Director  of the  Company  since
February  1996. Mr.  Spickler has served since  September 1996 as Vice President
and Chief Financial  Officer of General  Wireless,  Inc., a provider of wireless
telecommunications  services.  From April 1995 to September  1996,  he served as
Vice President and Chief Financial and Information Technology Officer of PrimeCo
Personal  Communications,  L.P., a partnership  comprised of three Regional Bell
Operating Companies ("RBOCs") and AirTouch Communications,  Inc., which provides
PCS wireless telecommunications  services. From April 1991 to March 1995, he was
Managing Director, Mergers and Acquisitions,  of Bell Atlantic Corporation,  the
RBOC serving the Mid-Atlantic  region.  From 1986 to 1991, Mr. Spickler was Vice
President-Financial  Operations  of a subsidiary  of Bell  Atlantic  Corporation
("Bell Atlantic"), a stockholder of the Company. From 1973 to 1986, Mr. Spickler
was engaged in public  accounting,  principally  for  Coopers & Lybrand  L.L.P.,
where he specialized in serving a variety of telecommunications clients.


                                       5
<PAGE>




                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS,
                            MANAGEMENT AND DIRECTORS

         The  following  table sets forth  information  as of April 1, 1997 with
respect to the beneficial ownership of the Common Stock by (i) each person known
by the  Company  to be the  beneficial  owner of more than five  percent  of the
Common Stock;  (ii) each person serving as a director of the Company;  (iii) the
Company's  Chief  Executive  Officer and each of the three remaining most highly
compensated  executive officers  (collectively,  the "Named Executive Officers")
and (iv) all executive officers and directors of the Company as a group.  Unless
otherwise  indicated,  all shares are owned directly and the indicated owner has
sole voting and dispositive power with respect thereto.

<TABLE>
<CAPTION>
                                                                Common Stock Beneficially
                                                                        Owned(1)
                                                            ----------------------------------
                        Beneficial Owner                        Number             Percent
          ----------------------------------------------    ----------------    --------------
          <S>                                                     <C>                <C>
          Shant S. Hovnanian(2)........................           3,799,154          23.7%
          Bernard B. Bossard(2)........................           3,632,655          22.7
          Charles N. Garber(3).........................              46,667           *
          John G. Walber(4)............................              31,500           *
          Vahak S. Hovnanian(2)(5).....................           3,632,655          22.7
          Roy H. March(6)..............................               3,500           *
          Bruce G. McNeill(6)..........................               3,500           *
          Matthew J. Rinaldo(7)........................               4,500           *
          Dennis G. Spickler(6)........................               3,500           *
          All Directors and Executive Officers as a
              group (total 9 persons)..................          11,157,631          69.7%
        ---------
        * Less than 1% of the outstanding Common Stock
</TABLE>

(1)    Pursuant to the  regulations of the  Securities  and Exchange  Commission
       (the  "Commission"),  shares are deemed to be  "beneficially  owned" by a
       person if such person  directly or indirectly has or shares (i) the power
       to vote or dispose  of such  shares,  whether or not such  person has any
       pecuniary interest in such shares, or (ii) the right to acquire the power
       to vote or dispose of such shares within 60 days,  including any right to
       acquire through the exercise of any option, warrant or right.

(2)    Includes  52,678  shares of the 158,033  shares of Common  Stock owned of
       record by Suite 12. The  Founders  hold  equally  all of the  outstanding
       partnership interests of Suite 12.

(3)    Includes options   ("Options") to purchase 41,667 shares of Common  Stock
       pursuant  to  the  Company's  1995  Stock  Incentive Plan which are fully
       vested and presently exercisable.

(4)    Includes  Options to purchase  25,000 shares of Common Stock pursuant  to
       the  Company's  1995  Stock  Incentive  Plan  which  are fully vested and
       presently exercisable.

(5)    Includes  55,431 and 22,175  shares of Common  Stock  which Mr.  Vahak S.
       Hovnanian is required to sell upon the exercise of  outstanding  warrants
       at a per share exercise price of $13.16 and $11.28, respectively.


                                       6
<PAGE>


(6)    Comprised entirely of Options to purchase shares of Common Stock pursuant
       to the  Company's  1995 Stock  Incentive  Plan which are fully vested and
       presently  exercisable,  of which  Options to  purchase  1,000  shares of
       Common Stock will be automatically  granted upon election to the Board at
       the Annual Meeting.

(7)    Includes Options to purchase 3,500 shares of Common Stock pursuant to the
       Company's 1995 Stock  Incentive Plan which are fully vested and presently
       exercisable,  of which  Options to purchase  1,000 shares of Common Stock
       will be  automatically  granted upon  election to the Board at the Annual
       Meeting.

             Stockholders Agreement. Shant S. Hovnanian,  Bernard B. Bossard and
Vahak  S.  Hovnanian  (collectively,  the  "Founders"),  who  in  the  aggregate
beneficially own 69.1% of the Company's outstanding shares of Common Stock, have
entered into a Stockholders Agreement (the "Stockholders Agreement") pursuant to
which the parties thereto will vote to elect to the Board each Founder,  so long
as such Founder owns 5% or more of the shares of Common Stock  outstanding  on a
fully  diluted  basis.  Bell Atlantic also has the right to appoint one director
(the "Bell Atlantic  Nominee") to the Board, so long as Bell Atlantic shall hold
at least 1% of the shares of Common Stock  outstanding on a fully diluted basis.
The parties to the Stockholders Agreement have also agreed not to vote to remove
any  Founder  or the Bell  Atlantic  Nominee so  elected  except for  "cause" as
defined in Section 141 of the Delaware General Corporation Law.


                                       7
<PAGE>




                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Formation;  The  Incorporation  Transactions.  In  connection  with the
formation  and  capitalization  of  CVNY  in  July  1993,  CVNY  issued  100,000
partnership  interests  as  follows:  (i) 91,313  managing  general  partnership
interests were issued to Hye Crest in connection  with the  contribution  of the
Company's  commercial license granted by the Federal  Communications  Commission
("FCC") and certain other assets;  (ii) 4,999 non-managing  general  partnership
interests  were  issued  to  Bell  Atlantic  in  consideration   for  a  capital
contribution in the amount of approximately $10,000,000; and (iii) 3,688 limited
partnership   interests  were  issued  to  Suite  12  in  connection   with  the
contribution  of the  Company's  experimental  license and certain other assets.
Suite 12 is wholly owned by the Founders.

         In  October  1993,  Suite  12 sold  2,500  of its  limited  partnership
interests  in  CVNY  to  a  subsidiary  of  Philips  Electronics  North  America
Corporation  ("Philips")  for an aggregate  purchase price of  approximately  $5
million.

         In December 1993, the Company  issued $15 million  principal  amount of
convertible  exchangeable  subordinated  notes (the  "Morgan  Notes") to certain
investment  funds  managed by  affiliates  of J.P.  Morgan & Co.  ("Morgan"  and
together  with  Bell  Atlantic  and  Philips,  the  "Corporate  Investors").  In
connection  with the issuance of the Morgan Notes,  the Company  redeemed  6,820
partnership  interests from Hye Crest and distributed  $3.0 million of the gross
proceeds  on a pro rata  basis to the  Founders.  From 1992  through  1995,  the
Founders  received an aggregate of $4.0  million,  inclusive of the foregoing $3
million, as distributions from CVNY funded by investments made by certain of the
Corporate Investors, and other distributions from Hye Crest totaling $283,000.

         In February 1996, the Company  consummated  the following  transactions
(collectively,  the  "Incorporation  Transactions"):  (i) $10 million  principal
amount of the Morgan Notes was  converted  into 4,547 shares of Common Stock and
$5 million  principal  amount,  together  with  interest  accrued  thereon as of
December 15, 1995,  was exchanged  for  non-convertible  debt  securities of the
Company,  (ii) the Company  issued an aggregate of 93,180 shares of Common Stock
to the Founders in exchange for all outstanding  capital stock of Hye Crest, and
to Bell Atlantic,  Suite 12 and Philips in exchange for all of their  respective
partnership   interests   in  CVNY,   and   (iii)   the   Company   effected   a
133.0236284-for-1  stock  split of the  outstanding  shares of Common  Stock and
issued an aggregate of 13,000,000 shares of Common Stock to the holders thereof.
As a result of the consummation of the Incorporation  Transactions,  the Company
is the sole stockholder of Hye Crest,  and CVNY is a wholly-owned  subsidiary of
the Company which continues to carry on its business.  In December 1995, the FCC
approved the pro forma transfer of control of Hye Crest from the Founders to the
Company.  In 1996, the name of Hye Crest was changed to  CellularVision  Capital
Corporation.

         CT&T.  CT&T holds the patent for the  architectural  innovations of the
Company's   multichannel   broadband   cellular   television  system  that  made
non-satellite  uses of the 28 GHz  spectrum  possible.  CT&T was  formed  by the
Founders  and Philips in 1993 to license  this patent and  develop,  acquire and
license this technology worldwide. CT&T is owned as follows: the Founders own an
aggregate  of 80% of the  outstanding  equity  interests  and  Philips  owns the
remaining 20% of the outstanding equity interests.  The Company does not have an
ownership  interest  in CT&T,  nor does CT&T have an  ownership  interest in the
Company.


                                       8
<PAGE>


         CT&T  License  Agreement.  In July 1993,  CVNY  entered  into a license
agreement (the "CT&T License  Agreement")  with CT&T for use of certain patented
technologies owned by CT&T and for CT&T know-how related to the LMDS technology.
Pursuant to the CT&T License  Agreement,  CT&T has licensed its proprietary LMDS
technology  to  CVNY  to  permit  the  Company  to  construct  and  operate  its
multichannel  broadband  cellular  television  system  and  sell  communications
services using the  intellectual  property  rights owned by CT&T  (including the
"CellularVision  TM SM" name and  mark) on an  exclusive  basis for the New York
Primary  Metropolitan  Statistical  Area  ("PMSA") and the entire New York Basic
Trading  Area  ("BTA") (to the extent the Company  holds or obtains a commercial
license from the FCC).  CT&T has also agreed to license the LMDS  technology  to
the Company in other BTAs in which the Company  obtains LMDS  licenses  from the
FCC.  The  economic  terms  and  conditions  of such  licenses  will be,  in the
aggregate,  at least as favorable as the terms of any other  license  granted to
another  party  by CT&T  within  the  United  States.  Under  the  CT&T  License
Agreement,  the  Company  pays CT&T a royalty  currently  equal to 7.5% of gross
revenues on a quarterly  basis,  subject to certain offsets as described  below.
See  "--Joint  Funding of Certain  Expenses."  The license will remain in effect
until either the  expiration,  revocation or  invalidation of CT&T patent rights
directly related to the operation of the Company's system, or the year 2028. The
license fees were $149,000 for the year ended December 31, 1996.

         The Company has also granted CT&T an exclusive, royalty-free license to
use any improvements the Company makes in the licensed technology.  CT&T has the
right to sublicense its rights under the agreement with Philips Electronics N.V.
and its affiliates and the  unrestricted  right to sublicense its rights outside
the  Company's  service  area to other  parties.  CT&T has also  granted  CVNY a
non-exclusive,  royalty-free  sublicense within the Company's licensed territory
for certain  patents and know-how  owned or controlled  by Philips.  The royalty
rate payable to CT&T may be reduced by operation  of the  above-mentioned  "most
favored  nation"  clause,  and is also  subject  to  reduction  in the  event of
expiration, revocation or invalidation of certain CT&T patent rights.

         Under the CT&T  License  Agreement,  the  Company's  ability to procure
capital  equipment  relating to its system from sources other than CT&T had been
limited.  Pursuant to an amendment  dated  January 12, 1996,  subject to certain
conditions  and  except  for  outstanding  purchase  orders,  CVNY is  under  no
obligation to continue to purchase equipment or supplies from CT&T,  although it
may continue to do so. The total amount of such  equipment  purchased  from CT&T
for the year ended December 31, 1996 was  $6,198,000.  CT&T entered into certain
purchase  commitments  during  1996 on  behalf  of CVNY for the  manufacture  of
antennas,  receivers,  modems and transmitters,  and CVNY intends to fulfill the
remaining  obligations under these commitments which totaled approximately $11.6
million,  net of deposits of $3.4 million, at December 31, 1996. Over 83% of the
deposits are covered by a pledge agreement which collateralizes  CT&T's security
interest in equipment ordered from its vendors.

         Joint  Funding  of  Certain   Expenses.   Prior  to  the  Incorporation
Transactions,  because of the common  interest  of the  Company  and CT&T in the
outcome of the FCC's LMDS rulemaking proceeding, the Company and CT&T had shared
equally the fees and  disbursements  of joint FCC  counsel,  and the Company had
paid certain general and administrative expenses which were shared equally with,
and  subsequently  billed to, CT&T.  Following the  Incorporation  Transactions,
there  were  no such  payments  as the  Company  and  CT&T  now  pay  their  own
expenditures. In addition, joint use costs which resulted in


                                       9
<PAGE>


benefits to both parties (e.g.,  salaries and benefits for the limited personnel
performing functions for both entities, office rent and related expenses, office
equipment  and  supplies)  were  allocated  to  the  respective   parties  on  a
cost-causative basis.

         As of  December  31,  1996,  the Company had an amount due from CT&T of
approximately  $760,000,  which represents the Company's  allocation of costs to
CT&T, net of royalties. The Company and CT&T have agreed, as of the consummation
of the Incorporation Transactions,  to apply royalties over and above $80,000 in
each calendar year  otherwise  due to CT&T to the  outstanding  amounts due from
CT&T,  which will bear  interest  from and after such date at the rate of 6% per
annum.  Effective upon the  consummation  of the  Incorporation  Transactions in
February 1996, the Company  assumed all ongoing legal expenses of FCC counsel in
recognition of the potential scope of the Company's  operations  outside the New
York BTA.

         Reserved Channel Rights Agreement. The Founders or their affiliates are
parties  to an  agreement  with CVNY  pursuant  to which  they have the right to
require CVNY to make available 60 MHz of continuous spectrum per polarization in
the  spectrum  awarded  to CVNY by the FCC for  the  purpose  of  providing  any
programming  (other  than  telephony,   two-way  voice  or  data  communications
services) developed by the Founders or their affiliates.

         International  CellularVision  Association  ("ICVA").  The  Company has
entered into an agreement with ICVA,  whose members  include other operators and
prospective  operators of, and investors in, LMDS systems  throughout the world,
to fund, along with all members of ICVA, operating expenses of ICVA. The Company
has also agreed to provide  residual funding needs, if any. The Company funded a
total of $286,934 of ICVA operating expenses in 1996. The Company also subleases
certain  office  space for ICVA on a  month-to-month  basis.  As of December 31,
1996,  the monthly  charge was $2,884.  Congressman  Rinaldo,  a director of the
Company, serves as President of ICVA at an annual salary of $200,000.


                                       10
<PAGE>




                      BOARD OF DIRECTORS; BOARD COMMITTEES

Board of Directors Meetings; Board Committee Meetings

         During 1996, the Board met five times; the Nominating Committee did not
meet;  the Audit  Committee  met once;  and the  Compensation  Committee met two
times. Each of the Company's Directors attended at least 75% of the total number
of meetings of the Board and Committees on which he served during 1996.

Nominating Committee

         The  Nominating  Committee  of the Board,  which  consists  of Shant S.
Hovnanian, Bernard B. Bossard and Vahak S. Hovnanian,  identifies and submits on
an annual  basis to the full  Board  nominees  to be placed  on the  ballot  for
election to the Board at each annual  meeting of  stockholders.  The  Nominating
Committee  will  consider  suggested  nominees  to be placed on the  ballot  for
election to the Board at each annual meeting of  stockholders in accordance with
applicable rules and regulations  promulgated under the Securities  Exchange Act
of 1934, as amended (the "Exchange  Act").  Such rules and  regulations  provide
that the Company is not required to include a stockholder  proposal in its proxy
materials  unless  it  is  received  by  a  specified  date.  Accordingly,   all
recommended  nominations to be placed on the ballot for election to the Board at
the 1998 Annual Meeting of Stockholders  must be in writing and must be received
by the Company on or before its close of business on December 26, 1997.

Audit Committee

         The Audit Committee of the Board,  which presently consists of Bruce G.
McNeill,  Dennis G.  Spickler  and Vahak S.  Hovnanian  (effective  February 25,
1997), provides oversight of the Company's financial reporting process,  reviews
the services provided by the Company's independent auditors,  consults with such
auditors on audits and proposed audits,  reviews the need for internal  auditing
procedures  and  assesses the adequacy of internal  controls.  During 1996,  the
Audit  Committee  consisted  of Mr.  McNeill,  Mr.  Spickler  and Mr.  Shant  S.
Hovnanian.

Compensation Committee; Compensation Committee Interlocks and Insider
Participation

         The   Compensation    Committee   of  the   Board,   which    presently
consists  of  Roy  H.  March  and   Congressman   Matthew J.  Rinaldo (effective
February 25, 1997),  establishes,  reviews and approves  compensation   programs
of the Company generally, and approves  salaries  and bonuses for  officers  and
certain   other   salaried   employees   of  the  Company.   In  addition,   the
Compensation  Committee  administers   the Company's 1995 Stock  Incentive  Plan
and  determines  which eligible  employees and consultants  of the Company   may
participate  in  the Plan and  the type, extent  and terms of  the  equity-based
awards  to  be  granted  to  them.   During  1996,  the  Compensation  Committee
consisted of Mr. William  E. James, Mr. March  and Mr. Peter Alan  Rinfret.  Mr.
Rinfret and Mr. James served as directors of the Company until January 1997  and
March 1997, respectively.

         The  Founders  serve  as  directors  and,  in some cases,  as executive
officers,  of both the Company,  CT&T and related entities. In addition,   Vahak
S. Hovnanian,  a director of the  Company,  serves as an officer and  a director
of the  companies comprising  the Hovnanian  Group.   Congressman   Rinaldo,   a
director  of  the  Company,    serves  as  President   of  ICVA.  See   "Certain
Relationships and Related Transactions."


                                       11
<PAGE>


Section 16(a) Beneficial Ownership Reporting Compliance

         Under the Exchange Act, the Company's directors and executive officers,
and any  persons  holding  more  than 10% of the  outstanding  Common  Stock are
required to report their  initial  ownership of Common Stock and any  subsequent
changes  in that  ownership  to the  Commission.  Specific  due  dates for these
reports have been established by the Commission,  and the Company is required to
disclose  in this Proxy  Statement  any  failure  by such  persons to file these
reports in a timely  manner  during the 1996 fiscal year.  Based solely upon the
Company's review of copies of such reports furnished to it, the Company believes
that during the 1996 fiscal year its  executive  officers and  directors and the
holders  of more than 10% of the  outstanding  Common  Stock  complied  with all
reporting  requirements  of  Section  16(a)  under  the  Exchange  Act  with the
following  exceptions:  Mr.  Garber did not timely file a  Statement  of Initial
Beneficial  Ownership  on  Form  3 in  connection  with  his  appointment  as an
executive  officer of the  Company  and a  Statement  of  Changes in  Beneficial
Ownership on Form 4 ("Form 4") in  connection  with an  open-market  purchase of
Common Stock, and Mr. Walber and Congressman  Rinaldo each did not timely file a
Form 4 in  connection  with their  respective  open-market  purchases  of Common
Stock.


                                       12
<PAGE>




                             EXECUTIVE COMPENSATION

Compensation Committee Report on Executive Compensation

         Executive  Compensation  Policy. The Company's  compensation policy for
all of its executive officers is formulated and administered by the Compensation
Committee  of  the  Board.  The  Compensation  Committee  also  administers  the
Company's 1995 Stock  Incentive  Plan,  under which the  Compensation  Committee
periodically grants Options to the executive officers and other employees of the
Company. In 1996, determination of the individuals to be granted Options and the
exercise prices, vesting provisions and other terms of Options granted under the
Plan were at the sole  discretion of the  Compensation  Committee.  Prior to the
initial  public  offering of the  Company's  Common Stock in February  1996 (the
"Initial  Public   Offering"),   all  matters   concerning   executive   officer
compensation were addressed by the entire Board of Representatives of CVNY.

         The primary goals of the Company's  compensation policy are to attract,
retain and motivate skilled executive  officers and to incent them to act in the
best  interests  of the  Company's  stockholders.  In  determining  the level of
executive compensation, certain quantitative and qualitative factors, including,
but not limited to, the  Company's  operating  and  financial  performance,  the
individual's level of responsibilities,  experience,  commitment, leadership and
accomplishments  relative to stated objectives,  and marketplace  conditions are
taken into consideration.

         Chief Executive Officer's  Compensation.  For 1996, the compensation of
Shant S. Hovnanian,  the Chief Executive Officer of the Company,  was set by the
terms of his  employment  agreement.  A  summary  of the key  provisions  of Mr.
Hovnanian's  employment agreement is included elsewhere in this Proxy Statement.
See  "--Employment  Agreements."  In  negotiating  the terms of Mr.  Hovnanian's
employment  agreement,  the Compensation  Committee took into  consideration Mr.
Hovnanian's  significant role in establishing CVUSA as the leader of an emerging
new industry,  and marketplace  conditions.  Mr. Hovnanian also  participates in
benefit  programs  that are  generally  available  to  employees of the Company,
including  medical  benefits and a 401(k)  savings plan.  Mr.  Hovnanian has not
participated in the Company's 1995 Stock Incentive Plan to date; however, he may
be  granted  Options  from time to time in the future at the  discretion  of the
Compensation Committee.

         Executive Officer Compensation. The Company has entered into employment
agreements  with  Bernard  B.  Bossard,  Charles N.  Garber and John G.  Walber.
Summaries of the key  provisions  of these  employment  agreements  are included
elsewhere in this Proxy Statement.  See "--Employment  Agreements." For the year
ended  December 31, 1996,  compensation  paid to the  executive  officers of the
Company  was  determined  primarily  pursuant  to the  terms  of the  employment
agreements  negotiated  by the Company with the  executives.  For  discretionary
compensation  paid  to  executive   officers  that  is  not  set  by  employment
agreements,  the  Compensation  Committee made  subjective  determinations  on a
case-by-case basis based on recommendations of the Chief Executive Officer as to
each executive's merit and contribution to the success of the Company.

         Section 162(m) of the Code. Section 162(m) of the Internal Revenue Code
of  1986,  as  amended  (the  "Code"),   generally  limits  to  $1  million  the
deductibility  by the  Company  of  compensation  paid  in any  one  year to any
executive officer named in the Summary  Compensation  Table below.  Compensation
attributable  to awards issued pursuant to the Company's Stock Incentive Plan is
currently exempt from the


                                       13
<PAGE>


limits of Section  162(m)  because the Plan was adopted prior to the time of the
Initial Public  Offering.  As none of the executive  officers of the Company are
currently  paid  compensation  in excess of $1 million,  the Company has not yet
developed a policy with respect to Section 162(m) of the Code.

                                   Roy H. March
                                   Matthew J. Rinaldo

Performance Graph

         The following graph compares the cumulative  return on the Common Stock
from  February  8, 1996,  the first day of  trading  of the Common  Stock on the
Nasdaq  National  Market (the "NNM"),  to December 31, 1996 with such return for
the NNM Index and an  industry  peer group (the  "Peer  Group").  The Peer Group
consists of eleven  companies  engaged in the  provision of  telecommunications,
direct  broadcast  satellite,  cable  television  and  wireless  cable  services
determined  by the  Company  to have  similar  industry  characteristics  as the
Company and to provide types of services  similar to those presently  offered by
the Company and consistent  with expected  future  applications of the Company's
LMDS technology.  See Note 2 below.  The performance  graph assumes (i) $100 was
invested  on  February  8,  1996  and  (ii)  reinvestment  of  dividends.   Each
measurement  point on the graph  below  represents  the  cumulative  stockholder
return as measured  by the last sale price at the end of each period  during the
period from February 8, 1996 through December 31, 1996. As depicted in the graph
below,  during this period, the cumulative total return (1) for the Common Stock
was  (54.1)%,  (2) for the NNM Index  was  18.1% and (3) for the Peer  Group was
(39.8)%.

                      Comparison of Cumulative Total Return

[GRAPHIC OMITTED]

    Date         NNM         Peer Group         CVUSA
  --------     -------     --------------     ---------
  02/08/96     $100.00        $100.00          $100.00
  03/29/96      100.75          98.09            72.13
  06/28/96      108.40         106.50           103.28
  09/30/96      112.23          86.97            65.57
  12/31/96      118.10          60.21            45.90
  04/18/97      111.83          38.33            60.66
- ----------

(1)  Represents  February 8, 1996,  the first day of trading of the Common Stock
     on the NNM  following  the Initial  Public  Offering  for which the initial
     price to the public was $15.00 per share.

(2)  The Peer Group consists of the following  companies:  American  Telecasting
     Inc., CAI Wireless Systems,  Inc., Cox  Communications,  Inc.,  Cablevision
     Systems,  Inc.,  EchoStar  Communications  Corporation,  Heartland Wireless
     Communications,  Inc., ICG Communications,  Inc., People's Choice TV Corp.,
     U.S. Satellite Broadcasting, Wireless One, Inc. and Winstar Communications,
     Inc.


                                       14
<PAGE>


Executive Compensation

             The following table shows,  for the fiscal years ended December 31,
1996,  1995  and  1994,  the  cash  compensation  paid  by the  Company  and its
subsidiaries,  as well as certain other  compensation  paid or accrued for those
years, to each of the most highly compensated  executive officers of the Company
in 1996 (the "Named Executive Officers") in all capacities in which they served.

<TABLE>
<CAPTION>

                                                     Summary Compensation Table

                                                                       Annual Compensation
                                                                  -----------------------------

                                                                                        Other
                                                                                        Annual       Securities      All Other
                                                                                        Compen-      Underlying       Compen-
      Name and Principal Position                       Year      Salary       Bonus    sation       Options(#)       sation
- -----------------------------------                    ------    --------     -------  --------     ------------    -----------
<S>                                                     <C>      <C>         <C>        <C>           <C>           <C>
Shant S. Hovnanian(1)..............................     1996     $250,000    $    --    $   --            --        $    --
Chairman of the Board of                                1995      230,000         --        --            --             --
Directors, President and Chief                          1994      230,000         --        --            --             --
Executive Officer

Bernard B. Bossard(1)(2)...........................     1996     $170,000    $    --    $55,185           --        $    --
Executive Vice President and Chief                      1995      150,000         --     43,900           --             --
Technical Officer                                       1994      150,000         --        --            --             --

Charles N. Garber (3)..............................     1996     $ 80,208    $  72,917  $   --          50,000      $  50,000
Chief Financial Officer, CVUSA and Vice
President-Finance, CVNY

John G. Walber(4)..................................     1996     $165,000    $ 110,000  $   --          30,000      $    --
Vice President, CVUSA and President and Chief
Operating Officer, CVNY

</TABLE>
- -----------

(1)   The foregoing table does not reflect (i) $1,015 received  annually by each
      of Shant S.  Hovnanian  and Bernard B.  Bossard  from CT&T,  which  amount
      represents  their  respective  shares of royalty  payments made by CVNY to
      CT&T under the CT&T License Agreement,  and (ii) guaranteed minimum annual
      royalty  payments of $80,000 paid annually by CT&T to Mr.  Bossard,  which
      were  formerly  funded  by  CVNY  pursuant  to an  arrangement  which  was
      terminated  upon  consummation  of  the  Incorporation  Transactions.  See
      "Certain  Relationships and Related  Transactions."  The amounts set forth
      below "Salary"  consist of $130,000 and $50,000 paid to Shant S. Hovnanian
      and Bernard B. Bossard, respectively, for consulting services and $100,000
      paid to each of Shant S.  Hovnanian  and  Bernard  B.  Bossard  as fees in
      connection   with   services   rendered   as   members  of  the  Board  of
      Representatives of CVNY for 1995 and 1994.


(2)    Mr. Bossard's  employment  agreement provides for a leased automobile for
       Mr.  Bossard and the use of the  Company's New York City  apartment.  For
       1996,  the cost to the Company for the apartment was $48,700 and the cost
       of the automobile (including insurance) was $6,485.


                                       15
<PAGE>


(3)    Mr. Garber commenced employment with the Company in July 1996. The amount
       set  forth  below  "All  Other  Compensation"   represents  a  relocation
       assistance payment pursuant to Mr. Garber's employment agreement with the
       Company. See "--Employment Agreements."

(4)    Mr. Walber  commenced  employment  with the Company in January 1996.  The
       amount set forth  below  "Bonus"  represents  a bonus of $50,000  and two
       bonus payments of $30,000 each related to Mr. Walber's  signing bonus and
       the  payment of a like  amount due upon the  consummation  of the Initial
       Public Offering  pursuant to Mr. Walber's  employment  agreement with the
       Company. See "--Employment Agreements."

       In addition,  in 1996 the Company incurred fees in the amount of $163,000
in respect of services  provided by a legal  consultant who is not an officer of
the Company and granted  Options to purchase an  aggregate  of 35,000  shares of
Common Stock under the Company's 1995 Stock  Incentive  Plan at exercise  prices
per share  ranging from $9.875 to $12.50 for services  rendered in 1996. Of such
Options,  Options to  purchase an  aggregate  of 28,333  shares of Common  Stock
became  vested and  exercisable  on August 1, 1996 and  Options to  purchase  an
aggregate of 3,334 shares of Common Stock became vested and exercisable on April
1, 1997.  The remaining  Options to purchase 3,333 shares of Common Stock become
vested and exercisable on April 1, 1998.

                            Stock Option Grants Table

       The following table sets forth information  concerning  individual grants
of options to purchase  Common  Stock made to Named  Executive  Officers  during
1996.

<TABLE>
<CAPTION>
                              Number of                                                   Potential Realizable
                             Securities     % of Total                                      Value at Assumed
                             Underlying      Options      Exercise                       Annual Rates of Stock
                               Options      Granted to     or Base     Expiration        Price Appreciation for
Name                           Granted      Employees       Price         Date                Option Term
- -----                        -----------    ----------    ---------    -----------       -----------------------------
                                                                                               5%             10%
                                                                                         -------------    ------------
<S>                            <C>          <C>           <C>          <C>               <C>            <C>

Shant S. Hovnanian......            0            0%    $     --              --             --            --

Bernard B. Bossard......            0            0           --              --             --            --

Charles N. Garber.......       25,000          17.4         10.50        07/31/06        165,085       418,357
                               25,000          17.4         9.875        08/01/06        155,258       393,455

John G. Walber..........       15,000          10.4         15.00        01/01/06        141,501       358,592
                               15,000          10.4         9.875        08/01/06        93,155        236,073




</TABLE>

                                       16

<PAGE>





                      Aggregate Stock Option Exercise Table

         The following  table sets forth  information  regarding the exercise of
Options by Named Executive Officers during 1996. The table also shows the number
and value of unexercised Options which were held by the Named Executive Officers
as of December 31, 1996.

<TABLE>
<CAPTION>

                                                                         Number of
                                                                        Securities
                                                                        Underlying
                                                                        Unexercised
                                 Number of                                Options            Value of Unexercised
                              Shares Acquired                           Exercisable/          In-the-Money Options
           Name                 on Exercise        Value Realized      Unexercisable       Exercisable/Unexercisable
- ----------------------      ------------------    ----------------    ---------------     ---------------------------
<S>                              <C>                 <C>                <C>                  <C>
Shant S. Hovnanian......             0                   $0                  0                       $0/0

Bernard B. Bossard......             0                    0                  0                        0/0

Charles N. Garber.......             0                    0            41,667/8,333                   0/0

John G. Walber..........             0                    0            25,000/5,000                   0/0
</TABLE>

Director Compensation

         Directors  of the Company  who are not  officers  or  employees  of the
Company ("Non-Employee Directors") will receive an annual fee of $5,000 and $500
per Board meeting and Board committee meeting attended. Upon the consummation of
the Initial Public Offering in February 1996,  Non-Employee  Directors  received
grants of Options to purchase 5,000 shares of Common Stock,  of which grants 50%
vested in February  1997 and 50% will vest in February  1998;  provided that any
such  Non-Employee  Director  shall  continue to be serving on the Board at such
time.  Upon  their  initial  election  to  the  Board,   persons  qualifying  as
Non-Employee  Directors shall receive grants of Options to purchase 5,000 shares
of Common Stock which shall be fully vested on such date.  Upon the date of each
annual meeting of  stockholders  of the Company,  Non-Employee  Directors  shall
receive  grants of Options to purchase  1,000 shares of Common Stock which shall
be fully  vested on such date.  Directors  of the  Company  who are  officers or
employees of the Company do not receive  additional  compensation for serving on
the Board or on any committee thereof.

Employment Agreements

         The Company has entered into an employment  agreement with Mr. Shant S.
Hovnanian,  dated as of  October  18,  1995.  The  agreement  provides  that Mr.
Hovnanian will act as President and Chief  Executive  Officer of the Company and
will devote  substantially  all of his working time and efforts to the Company's
affairs.  Pursuant to the agreement,  Mr. Hovnanian may devote such working time
and efforts to CT&T and its  affiliates as the due and faithful  performance  of
his obligations under the agreement permits.  The agreement has a one year term,
effective as of February 7, 1996, and provides for an annual salary of $250,000.
Mr. Hovnanian is currently  negotiating an extension of his employment agreement
with the Company,  and is continuing  to serve as Chairman,  President and Chief
Executive Officer pending the successful conclusion of these discussions.


                                       17
<PAGE>


         The Company has entered into an employment  agreement  with Mr. Bernard
B.  Bossard,  dated as of October 18,  1995.  The  agreement  provides  that Mr.
Bossard will act as Executive Vice President and Chief Technical  Officer of the
Company and will devote such  substantial  portion of his time and effort to the
affairs of the Company as the Company's Board of Directors  reasonably requires.
The  agreement  has a three year term,  effective  as of February  7, 1996,  and
provides for an annual salary of $170,000,  and the use of an automobile and the
Company's New York City apartment.

         The Company has entered into an employment  agreement  with Mr. Charles
N. Garber,  dated July 31, 1996.  The  agreement  provides  that Mr. Garber will
serve as Chief Financial Officer of the Company and Vice  President--Finance  of
CVNY,  effective as of July 15, 1996.  The  agreement  has a three year term and
provides  for an  annual  salary of  $175,000,  a signing  bonus of  $50,000,  a
relocation  allowance of $50,000,  an annual bonus of no less than $50,000 based
on the executive's  attainment of annual individual and/or corporate performance
goals established by the Compensation  Committee,  25,000 Options exercisable at
the market  value as of the  agreement  date, a monthly  commuting  allowance of
$350,  and a bonus of $50,000 upon  completion  of a financing by the Company or
CVNY in excess of $50 million.  The agreement  also  provides that Mr.  Garber's
compensation shall be reviewed by the Compensation  Committee of the Board for a
potential increase no less frequently than annually.

         The Company  has entered  into an  employment  agreement  with Mr. John
Walber,  dated  January 1, 1997.  The  agreement  provides  that Mr. Walber will
continue  to serve  as Vice  President  of  CVUSA  and as  President  and  Chief
Operating  Officer of CVNY.  The  agreement has an initial term of two years and
provides for an annual  salary of $195,000,  an annual bonus in the amount of up
to $195,000 based on the  executive's  attainment of certain  performance  goals
established  by the  Compensation  Committee  and a  monthly  commuting  expense
allowance of $1,500.  Pursuant to the terms of this  agreement,  Mr.  Walber was
granted Options under the Company's 1995 Stock Incentive Plan to purchase 50,000
shares of  Common  Stock at the  market  price as of the  effective  date of the
agreement.


                                       18
<PAGE>




                         PROPOSAL 1--THE BOARD PROPOSAL

         The Board  presently  consists of seven  directors (with two vacancies)
who are elected to serve until the next annual general  meeting of  stockholders
or until their  successors  are duly elected and  qualified.  The Board,  at the
recommendation of the Nominating  Committee,  has designated the Nominees listed
below for  election  as  directors  to the Board to serve  until the 1998 Annual
Meeting or until their successors are duly elected and qualified. If any Nominee
shall,  prior to the  Annual  Meeting,  become  unavailable  for  election  as a
director,  the persons named in the  accompanying  proxy card will vote for such
other  nominee,  if  any,  in  their  discretion  as may be  recommended  by the
Nominating Committee.

<TABLE>
<CAPTION>

                                                     NOMINEES

Name                                                 Age        Position
- -------------------------------------------------    -------    ----------------------------------------------------
<S>                                                  <C>        <C>

Shant S. Hovnanian........................           37         Chairman of the Board of Directors, President and
                                                                Chief Executive Officer
Bernard B. Bossard........................           62         Executive Vice President, Chief Technical Officer
                                                                and Director
Vahak S. Hovnanian........................           65         Director
Roy H. March..............................           40         Director
Bruce G. McNeill..........................           59         Director
Matthew J. Rinaldo........................           65         Director
Dennis G. Spickler........................           45         Director
</TABLE>

Recommendation and Vote

         Approval of the  election of the  Nominees  to the Board  requires  the
affirmative vote of a majority of the shares of Common Stock present,  in person
or by proxy, and entitled to vote at the Annual Meeting.

         THE  BOARD  UNANIMOUSLY  RECOMMENDS  A VOTE  FOR  THE  ELECTION  OF THE
NOMINEES TO THE BOARD.



                 PROPOSAL 2---THE INDEPENDENT AUDITORS PROPOSAL

         Upon  recommendation  of the Audit  Committee  of the Board,  the Board
proposes  that the  stockholders  appoint  the firm of Coopers & Lybrand  L.L.P.
("C&L") to serve as the independent  auditors of the Company for the 1997 fiscal
year until the 1998  Annual  Meeting.  C&L served as the  Company's  independent
auditors  for the 1996  fiscal  year.  A  representative  of C&L will attend the
Annual  Meeting,  and will be available  to respond to questions  and may make a
statement if he or she so desires.

Recommendation and Vote

         Approval of the Independent  Auditors Proposal requires the affirmative
vote of a majority of the shares of Common Stock present, in person or by proxy,
at the Annual Meeting.

         THE  BOARD  UNANIMOUSLY  RECOMMENDS  A VOTE  FOR  THE  APPROVAL  OF THE
INDEPENDENT AUDITORS PROPOSAL.


                                       19
<PAGE>


                  DATE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

         Stockholder  proposals to be included in the Company's  proxy statement
with respect to the 1998 Annual Meeting of Stockholders  must be received by the
Company at its executive offices located at 505 Park Avenue,  New York, New York
10022 no later than December 26, 1997.

                          OTHER BUSINESS OF THE MEETING

         The  Company  is not aware of any  matters  to come  before  the Annual
Meeting other than those stated in this Proxy  Statement.  However,  inasmuch as
matters of which  management of the Company is not now aware may come before the
Annual Meeting or any adjournment,  the proxies confer  discretionary  authority
with respect to acting thereon,  and the persons named in such proxies intend to
vote,  act and  consent in  accordance  with their best  judgment  with  respect
thereto. Upon receipt of such proxies (in the form enclosed and properly signed)
in time for voting,  the shares  represented  thereby will be voted as indicated
thereon and in this Proxy Statement.

         COPIES OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K/A FOR THE YEAR ENDED
DECEMBER 31, 1996 MAY BE OBTAINED WITHOUT CHARGE BY ANY STOCKHOLDER TO WHOM THIS
PROXY STATEMENT IS SENT,  UPON WRITTEN  REQUEST TO THE CHIEF FINANCIAL  OFFICER,
CELLULARVISION USA, INC., 505 PARK AVENUE, NEW YORK, NEW YORK 10022.

                                        By Order of the Board of Directors

                                        Shant S. Hovnanian

                                        Chairman, President and
                                        Chief Executive Officer

April 24, 1997

                                       20
<PAGE>


<TABLE>
<S>                                        <C>                                             
[x]PLEASE MARK VOTES
   AS IN THIS EXAMPLE

                                      1.   To elect to the Board of  Directors
- ------------------------                   the   seven  directors listed  below
CELLULARVISION USA, INC.                   currently  serving  thereon  to serve
- ------------------------                   until  the   Company's   1998  Annual
                                           Meeting  of   Stockholders  or  until
                                           their successors are duly elected.





                                                                                     For   Withhold    For All
                                                                                                       Except
                                           Bernard B. Bossard  Bruce G. McNeill      [ ]     [ ]         [ ]
                                           Shant S. Hovnanian  Mathew J. Rinaldo
                                           Vahak S. Hovnanian  Dennis G. Spickler
                                           Roy H. March

RECORD DATE SHARES:

                                           IF YOU DO NOT WISH YOUR SHARES VOTED "FOR" A PARTICULAR NOMINEE,
                                           MARK THE "FOR ALL  EXCEPT"  BOX AND  STRIKE A LINE  THROUGH  THE
                                           NOMINEE'S(S')  NAMES(S).  YOUR  SHARES  WILL  BE  VOTED  FOR THE
                                           REMAINING NOMINEE(S).

                                                                                    For   Against     Abstain


                                      2.   Ratification  of the  appointment  of    [ ]     [ ]         [ ]
                                           Coopers & Lybrand L.L.P. as independent
                                           auditors of the Company.

Please be sure to sign and date this Proxy Card.   Date
                                                   ----
                                                                  Mark box at right if an address       [ ]
                                                                  change or comment has been noted
                                                                  on the reverse side this Proxy Card.



- --------------------------------    ----------------------------
   Stockholder sign here                  Co-owner sign here


</TABLE>

- --------------------------------------------------------------------------------
DETACH CARD                                                          DETACH CARD

                             CELLULARVISION USA, INC.

Dear Stockholder,

Please take note of the  important  information  enclosed  with this Proxy Card.
There  are  two   proposals   related  to  the   management   and  operation  of
CellularVision USA, Inc. (the "Company") that require your immediate attention.
These are discussed in detail in the enclosed Proxy materials.

Your vote counts,  and you are strongly  encouraged  to exercise  your right to
vote your shares.

Please  mark the boxes on this Proxy Card to  indicate  how your  shares will be
voted.  Then sign the card, detach it and return your Proxy vote in the enclosed
postage paid envelope.

Your vote must be received  prior to the Annual Meeting of  Stockholders  of the
Company to be held on May 7, 1997.

Thank you in advance for your prompt consideration of these matters.

Sincerely,

CellularVision USA, Inc.


<PAGE>

                   505 Park Avenue, New York, New York 10022

                  Annual Meeting of Stockholders - May 7, 1997
             Proxy Solicitation on Behalf of the Board of Directors

The undersigned hereby appoints Charles N. Garber and Dan Reiss as Proxies, with
full power of substitution to each, to vote for and on behalf of the undersigned
at the 1997 Annual Meeting of  Stockholders  of  CellularVision  USA, Inc. to be
held at the  Lotos  Club,  5 East  66th  Street,  New  York,  New York  10021 on
Wednesday,  May 7, 1997 at 10:00 a.m., Eastern daylight savings time, and at any
adjournment or adjournments  thereof.  The  undersigned  hereby directs the said
Proxies to vote in  accordance  with their  judgment  on any  matters  which may
properly  come  before the Annual  Meeting,  all as  indicated  in the Notice of
Annual  Meeting,  receipt  of which is  hereby  acknowledged,  and to act on the
following  matters set forth in such notice as specified by the undersigned.  In
their  discretion,  the Proxies are  authorized to vote upon any other  business
that may  properly  come  before  the Annual  Meeting  or at any  adjournment(s)
thereof.

THIS PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE VOTED AS DIRECTED  HEREIN BY THE
UNDERSIGNED  STOCKHOLDER(S).  IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED
"FOR" PROPOSALS 1 AND 2.

THE SUBMISSION OF THIS PROXY, IF PROPERLY EXECUTED, REVOKES ALL PRIOR PROXIES.

            PLEASE VOTE, DATE AND SIGN ON REVERSE AND RETURN PROMPTLY
                            IN THE ENCLOSED ENVELOPE.

Please sign exactly as your name(s) appear(s) on the books of the Company. Joint
owners should each sign personally. Trustees, custodians, and other fiduciaries
 should indicate the capacity in which they sign, and where more than one name
    appears, a majority must sign. If the stockholder is a corporation, the
signature should be that of an authorized officer who should indicate
                                his or her title.

HAS YOUR ADDRESS CHANGED?                    DO YOU HAVE ANY COMMENTS?

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




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