SPAR GROUP INC
DEF 14A, 2000-07-12
BUSINESS SERVICES, NEC
Previous: HANCOCK JOHN VARIABLE ANNUITY ACCOUNT JF, 497, 2000-07-12
Next: PICK COMMUNICATIONS CORP, 10-K/A, 2000-07-12



                       SECURITIES AND EXCHANGE COMMISSION

                             WASHINGTON, D.C. 20549

                            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 Only (as permitted by Rule
         14a-6(e)(2))
/X/      Definitive Proxy Statement
/ /      Definitive Additional Materials
/ /      Soliciting Material Pursuant to Section 240.14a-11(c) or Section
         240.14a-12

                                SPAR GROUP, INC.

--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                       N/A
--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

               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.
/ /      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>

                                SPAR GROUP, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            TO BE HELD AUGUST 3, 2000

TO THE STOCKHOLDERS OF SPAR GROUP, INC.

         The 2000 Annual Meeting of Stockholders  (the "2000 Annual Meeting") of
SPAR Group,  Inc.  (f/k/a PIA  Merchandising  Services,  Inc.) (the "Company" or
"SPAR"),  will be held at 10:00 a.m.,  Eastern Standard Time, on August 3, 2000,
at 580 White Plains Road, Tarrytown, NY 10591, for the following purposes:

1.       To elect three  Directors  of the  Company to serve  during the ensuing
         year and until their successors are elected and qualified.

2.       To  ratify  the  appointment  of  Ernst  & Young  LLP as the  Company's
         independent auditors for the year ending December 31, 2000.

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

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice. Only the stockholders of record at the close
of  business  on June 16,  2000 will be entitled to notice of and to vote at the
2000 Annual Meeting or any adjournment or postponement thereof.

         A copy of the Company's  Annual Report to  Stockholders  for the fiscal
year ended  December  31, 1999 is being mailed with this Notice but is not to be
considered part of the proxy soliciting material.

                                              By Order of the Board of Directors




                                              CHARLES CIMITILE
                                              SECRETARY

July 14, 2000
Tarrytown, New York

--------------------------------------------------------------------------------
YOU ARE URGED TO VOTE UPON THE MATTERS  PRESENTED AND TO SIGN, DATE AND PROMPTLY
RETURN THE ENCLOSED PROXY IN THE ENVELOPE  PROVIDED.  IT IS IMPORTANT FOR YOU TO
BE  REPRESENTED  AT THE  MEETING.  PROXIES  ARE  REVOCABLE  AT ANY  TIME AND THE
EXECUTION  OF YOUR PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ARE
PRESENT AT THE MEETING. REQUESTS FOR ADDITIONAL COPIES OF PROXY MATERIALS SHOULD
BE ADDRESSED TO CHARLES CIMITILE,  SECRETARY AND CHIEF FINANCIAL OFFICER, AT THE
OFFICES OF THE COMPANY: SPAR GROUP, INC., 580 WHITE PLAINS ROAD,  TARRYTOWN,  NY
10591.
--------------------------------------------------------------------------------

<PAGE>

                                SPAR GROUP, INC.
                              580 WHITE PLAINS ROAD
                               TARRYTOWN, NY 10591

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

                                 PROXY STATEMENT
                       2000 ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD AUGUST 3, 2000

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

                               GENERAL INFORMATION

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors  (the "Board") of SPAR Group,  Inc.  (f/k/a
PIA  Merchandising  Services,  Inc.), a Delaware  corporation  (the "Company" or
"SPAR"),  for use at the 2000 Annual Meeting of  Stockholders  (the "2000 Annual
Meeting")  to be held on  Thursday,  August  3,  2000,  at 10:00  a.m.,  Eastern
Standard  Time,  at the  principal  office of the  Company  located at 580 White
Plains Road,  Tarrytown,  New York,  10591,  and any adjournment or postponement
thereof.  This Proxy  Statement and the form of proxy to be utilized at the 2000
Annual Meeting were mailed or delivered to the stockholders of the Company on or
about July 14, 2000.

                            MATTERS TO BE CONSIDERED

         The 2000 Annual Meeting has been called to (1) elect three Directors of
the Company to serve  during the ensuing  year and until  their  successors  are
elected and  qualified,  (2) ratify the  appointment of Ernst & Young LLP as the
Company's  independent  auditors for the year ending  December 31, 2000, and (3)
transact  such other  business  as may  properly  come before the meeting or any
adjournment or postponement thereof.

                             RECORD DATE AND VOTING

         The  Board has fixed  the  close of  business  on June 16,  2000 as the
record date (the "Record Date") for the  determination of stockholders  entitled
to vote at the 2000 Annual Meeting and any adjournment or postponement  thereof.
As of the Record Date, there were outstanding 18,175,800 shares of the Company's
common stock, $.01 par value (the "Common Stock").

                         QUORUM AND VOTING REQUIREMENTS

         The holders of record of a majority of the outstanding shares of Common
Stock will  constitute  a quorum for the  transaction  of  business  at the 2000
Annual Meeting. As to all matters,  each stockholder is entitled to one vote for
each share of Common Stock held.  Abstentions  and broker  non-votes are counted
for  purposes  of  determining  the  presence  or  absence  of a quorum  for the
transaction of business.  The Director  nominees who receive the greatest number
of votes at the 2000 Annual Meeting will be elected to the Board of the Company.
Stockholders  are not entitled to cumulate votes.  Votes against a candidate and
votes  withheld  have no legal  effect.  In matters  other than the  election of
Directors,  abstentions are counted as votes against in tabulations of the votes
cast on proposals  presented to  stockholders,  whereas broker non-votes are not
counted for purposes of determining whether a proposal has been approved.

         All proxies that are properly  completed,  signed and returned prior to
the 2000 Annual Meeting will be voted.  Any proxy given by a stockholder  may be
revoked at any time before it is exercised  by filing with the  Secretary of the
Company an instrument revoking it, by delivering a duly executed proxy bearing a
later date or by the  stockholder  attending the 2000 Annual  Meeting and voting
his or her shares in person.

<PAGE>

                        PROPOSAL 1--ELECTION OF DIRECTORS

         Three  Directors are to be elected at the 2000 Annual  Meeting to serve
until  the next  Annual  Meeting  of  Stockholders  and until  their  respective
successors  have been elected and qualified.  In the absence of  instructions to
the contrary,  proxies covering shares of Common Stock will be voted in favor of
the  election of each of Mr.  Robert G. Brown,  Mr.  William H.  Bartels and Mr.
Robert O. Aders.  In the event that any nominee for election as Director  should
become unavailable to serve, it is intended that votes will be cast, pursuant to
the  enclosed  proxy,  for such  substitute  nominee as may be  nominated by the
Company.  Management has no present knowledge that any of the persons named will
be unavailable to serve.

         No  arrangement  or  understanding  exists  between any nominee and any
other  person or persons  pursuant to which any nominee was or is to be selected
as a Director or nominee.  None of the nominees has any family  relationship  to
any other nominee or to any other executive officer of the Company.

THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE  "FOR"  THE  NOMINEES
IDENTIFIED ABOVE.

              INFORMATION CONCERNING NOMINEES TO BOARD OF DIRECTORS

         Information is set forth below concerning the incumbent  Directors,  of
whom Messrs.  Brown,  Bartels and Aders are nominees for election as  Directors.
The Board of  Directors  has fixed at five the  number  of  directors  that will
constitute the board for the ensuing year. However, only three directors will be
elected at this  time.  The Board is  actively  seeking  additional  independent
directors to fill the remaining  vacancies.  Each nominee has consented to being
named in this Proxy  Statement as a nominee for Director and has agreed to serve
as a Director if elected.

CURRENT MEMBERS OF THE BOARD OF DIRECTORS

         The following  table sets forth certain  information in connection with
each current or nominee for director of the Company.  All such  information  has
been furnished to the Company by such directors.
<TABLE>
<CAPTION>

NAME                                 AGE      POSITION WITH SPAR GROUP, INC.
-----------------------------     ---------   ------------------------------
<S>                                  <C>
Robert G. Brown                      57       Chairman, Chief Executive Officer, President
                                              and Director

William H. Bartels                   56       Vice Chairman and Director

Robert O. Aders(2)                   73       Director

J. Christopher Lewis(1) (2)          44       Director
</TABLE>
-----------------------
(1)   Member of the Compensation Committee
(2)   Member of the Audit Committee

         Robert G. Brown serves as the Chairman,  the Chief  Executive  Officer,
the  President and a Director of the Company and has held such  positions  since
July 8, 1999, the effective  date of the merger of the SPAR Marketing  Companies
(as defined below) with PIA  Merchandising  Services,  Inc. (the "Merger").  Mr.
Brown served as the Chairman,  President and Chief Executive Officer of the SPAR
Marketing Companies  (SPAR/Burgoyne  Retail Services,  Inc. ("SBRS") since 1994,
SPAR, Inc.  ("SINC") since 1979, SPAR Marketing,  Inc.  ("SMNEV") since November
1993, and SPAR Marketing  Force,  Inc. ("SMF") since SMF acquired its assets and
business in 1996) (SBRS,  SINC, SMNEV and SMF may be referred to collectively as
the "SPAR Marketing Companies").

         William H.  Bartels  serves as the Vice  Chairman and a Director of the
Company and has held such  positions  since July 8, 1999 (the  effective date of
the Merger). Mr. Bartels served as the Vice-Chairman,  Secretary,  Treasurer and
Senior Vice President of the SPAR  Marketing  Companies  (SBRS since 1994,  SINC
since 1979,  SMNEV since November 1993 and SMF since SMF acquired its assets and
business  in  1996),  and has  been  responsible  for the  Company's  sales  and
marketing efforts, as well as for overseeing joint ventures and acquisitions.

                                      -2-
<PAGE>

         Robert O. Aders  serves as a Director  of the  Company  and has done so
since July 8, 1999 (the effective  date of the Merger).  Mr. Aders has served as
Chairman of The Advisory Board, Inc., an international  consulting  organization
since 1993, as President Emeritus of the Food Marketing  Institute ("FMI") since
1993, and as counsel to Collier,  Shannon, Rill & Scott, a Washington,  D.C. law
firm since 1993.  Immediately  prior to his election to the presidency of FMI in
1976, Mr. Aders was Acting  Secretary of Labor in the Ford  Administration.  Mr.
Aders was the Chief  Executive  Officer of FMI from 1976 to 1993. He also served
in the Kroger Co., in various executive  positions and was Chairman of the Board
from 1970 to 1974.  Mr.  Aders also  serves as a director  of FMI,  the  Stedman
Nutrition Foundation at Duke Medical Center,  Coinstar, Inc., Source Information
Management Co. and Telepanel Systems, Inc.

         J. Christopher Lewis serves as a Director of the Company,  holding such
position since July 8, 1999 (the  effective date of the Merger),  and had been a
member of the PIA  Merchandising  Services,  Inc. Board since April 1997.  Since
1981, Mr. Lewis has been general  partner of Riordan,  Lewis & Haden.  Mr. Lewis
also  serves  as  a  director  of  Tetra  Tech,   Inc.,   Emergent   Information
Technologies,   Inc.,   California   Beach   Restaurants,   Inc.,   and  several
privately-held companies. Mr. Lewis is not standing for re-election to the Board
of Directors.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Mr. Robert G. Brown, a Director, the Chairman,  Chief Executive Officer
and President of the Company,  and Mr.  William H.  Bartels,  a Director and the
Vice Chairman of the Company,  are the sole stockholders and executive  officers
and  directors  of  SPAR  Marketing  Services,  Inc.  ("SMS"),  SPAR  Management
Services, Inc. ("SMSI"), SPAR Infotech, Inc. ("SIT"), and are either the sole or
partial  owners and executive  officers and directors of each of SP/R,  Inc., WR
Services,  Inc., SR Services,  Inc., IDS SPAR Pty, Ltd. (Australia),  SPAR Ltd.,
(U.K.), Garden Island, Inc., SPAR Marketing Pty, Ltd. (Australia),  and Infinity
Insurance Ltd. ("Infinity").

         SMS and SMSI (through SMS) provided field representatives  (through its
independent  contractor field force) and field  management  services to the SPAR
Marketing  Companies  at a total cost of $6.2  million in the fiscal  year ended
March  31,  1998,  and at a total  cost of $4.8  million  to the SPAR  Marketing
Companies for the nine months ended  December 31, 1998, and $8.5 million for the
12 months  ended  December  31,  1999.  Under  the  terms of the  Field  Service
Agreement,  SMS will  continue to provide the  services of  approximately  2,300
field  representatives  and through  SMSI will  provide 37 regional and district
managers to the SPAR Marketing  Companies as they may request from time to time,
for which  SPAR has  agreed to pay SMS for all of its costs of  providing  those
services  plus 4%.  However,  SMS may not charge any SPAR  Company  for any past
taxes or  associated  costs for which  each of Robert G.  Brown and  William  H.
Bartels have agreed to indemnify SPAR.

         SMS is currently engaged in a dispute with the Internal Revenue Service
over the  independent  contractor  status of its field  personnel.  SMS has been
audited by the Internal  Revenue  Service with respect to whether  certain field
representatives should be classified as independent contractors or employees for
federal  employment  tax purposes for the tax years ended  December 31, 1991 and
1992.  The  dispute  has worked its way through  the  Internal  Revenue  Service
appeals  process  and SMS intends to file a petition  with the Federal  District
Court.  If it is found that the field  representatives  should be  classified as
employees,  SMS could be liable for employment  taxes and related  penalties and
interest. The outcome of this dispute and the amount of the contingent liability
are not  determinable at this time. If a liability is assessed and SMS is unable
to pay, the Internal Revenue Service may seek to collect all or a portion of the
tax  liability  from  the  Company  due  to  its  common  control  and  business
relationship  with SMS.  The Company is not  currently a party to this  lawsuit.
However, an unfavorable outcome could impact the costs of future operations. The
Company  believes an adequate  provision for the  contingent  liability has been
made in the  financial  statements  as of December  31,  1999 and 1998.  Similar
claims have been filed against SMS by certain states.  However, SMS is confident
defending its position  against  these state claims  because of prior success in
several states,  and SMS will continue to vigorously defend its position against
any future state claims that may arise. For example,  SMS prevailed on a similar
claim  by  the  State  of  California,   which  had  instituted   administrative
proceedings  against  SMS.  The  administrative  law  judge  agreed  with  SMS's
classification of field representatives as independent


                                      -3-
<PAGE>

contractors.  The State of California  has declined to file a further appeal and
has refunded payments made by SMS under protest during the appeal process.

         SIT provided computer  programming,  intellectual property and internet
consulting and other management  services to SMF at a total cost of $0 to SMF in
the fiscal year ended March 31,  1998,  and at a total cost of $0 to SMF for the
nine months ended December 31, 1998 and $608,000 for the year ended December 31,
1999. Under the terms of the programming agreement between SMF and SIT effective
as of October 1, 1998 (the  "Programming  Agreement"),  SIT continues to provide
programming  services to SMF as SMF may request from time to time, for which SMF
has  agreed to pay SIT  competitive  hourly  wage rates and to  reimburse  SIT's
out-of-pocket expenses.

         In July  1999,  SMF,  SMS and SIT  entered  into a  Software  Ownership
Agreement with respect to Internet job scheduling  software jointly developed by
such parties. In addition,  SPAR Trademarks,  Inc. ("STM"), SMS and SIT entered
into  trademark  licensing  agreements  whereby  STM has  granted  non-exclusive
royalty-free  licenses to SIT and SMS for their continued use of the name "SPAR"
and certain other trademarks and related rights transferred to STM in connection
with the Merger.

         Through the services of Infinity Insurance,  Ltd. the Company purchased
insurance   coverage  for  its  casualty  and  property   insurance   risk,  for
approximately  $959,000 for the year ended  December 31, 1999,  $375,000 for the
nine months ended December 31, 1998 and $318,000 during the year ended March 31,
1998.

         In the event of any  material  dispute  in the  business  relationships
between  SPAR,  SMS,  SMSI,  SIT, or Infinity or in the course of pursuing  SMS'
independent  contractor/employee  dispute  with the  IRS,  it is  possible  that
Messrs.  Brown and  Bartels  may have one or more  conflicts  of  interest  with
respect to these  relationships  and dispute that could have a material  adverse
effect on SPAR Group, Inc.

                             THE BOARD OF DIRECTORS

COMMITTEES

         The  standing  committees  of the Board are the  Audit  Committee  (the
"Audit   Committee")   and  the   Compensation   Committee  (the   "Compensation
Committee"). SPAR does not have a standing nominating committee or any committee
performing the functions thereof.

         The Audit Committee,  which during 1999 consisted of Messrs.  Aders and
Lewis,  met two times after the Merger  (from July 8, 1999 to December 31, 1999)
and prior to the  Merger  consisted  of  Messrs.  Patrick C. Haden and Joseph H.
Coulombe  who met once during the period  from  January 1, 1999 to July 8, 1999.
The  Audit  Committee  makes   recommendations   concerning  the  engagement  of
independent public
accountants;  reviews with the independent  public accountants the plans for and
scope of the audit,  the audit  procedures  to be  utilized  and  results of the
audit;  approves the professional  services  provided by the independent  public
accountants; reviews the independence of the independent public accountants; and
reviews the adequacy and  effectiveness  of the  Company's  internal  accounting
controls.

         The  Compensation  Committee,  which  during 1999  consisted of Messrs.
Patrick W. Collins and J. Christopher Lewis, met one time after the Merger (from
July 8, 1999 to December 31, 1999) and prior to the Merger  consisted of Messrs.
Patrick C. Haden and  Patrick W.  Collins  who met twice  during the period from
January  1,  1999,  to July  8,  1999.  The  Compensation  Committee  determines
compensation for the Company's  executive officers and administers the Company's
stock incentive plans. See "Report of the Compensation Committee of the Board of
Directors."

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION


         Neither member of the Compensation Committee was at any time during the
year ended December 31, 1999, or at any other time an officer or employee of the
Company.  No executive officer of the Company serves as a member of the Board of
Directors  or  compensation  committee of any other entity which has one or more
executive  officers  serving as a member of the Company's  Board of Directors or
Compensation Committee.

                                      -4-
<PAGE>

MEETINGS

         After the Merger,  during the year ended  December 31, 1999,  the Board
held five  meetings and took various  actions by written  consent.  Prior to the
Merger,  during the year ended  December 31, 1999,  the Board held five meetings
and took various actions by written consent.  Each incumbent  Director  attended
(in  person or via  conference  call) at least 75% of the  aggregate  of (i) the
total number of meetings held by the Board after the Merger during 1999 and (ii)
the total  number of meetings  held by all  committees  of the Board during that
period within which he was a Director or member of such  committee of the Board.
Each  Director  is  elected  to hold  office  until the next  annual  meeting of
stockholders and until his respective successor is elected and qualified.

COMPENSATION OF DIRECTORS

         During the year ended December 31, 1999,  SPAR paid to Mr. Aders and to
Mr. Collins, a former director, an aggregate of $3,000 and $6,000, respectively,
for services as members of the SPAR Board.  Mr. Lewis  received no  compensation
for his services as a director  (other than the grant of options as described in
the following paragraphs). Messrs. Aders, Collins and Lewis were also reimbursed
for  certain  expenses in  connection  with their  attendance  at SPAR Board and
committee  meetings.  During  1999,  Mr. Aders was granted an option to purchase
10,000  shares of SPAR's  common  stock at an exercise  price of $5.00 per share
pursuant to the 1995 Plan (as  hereinafter  defined).  The options  vest ratably
over a four-year  period.  Mr.  Lewis was  granted an option to  purchase  1,500
shares of SPAR common stock at an exercise  price of $5.00 per share pursuant to
the 1995 Stock Option Plan for Nonemployee Directors (the "Nonemployee Directors
Plan").  These options have a one-year  vesting  period.  Compensation  for each
outside director consists of $3,000 per meeting they attend, up to four meetings
per year and an  additional  $500 per meeting for  special  meetings,  including
telephonic meetings. All travel related expenses for these meetings will also be
reimbursed.

         SPAR's  Compensation  Committee  administers the Nonemployee  Directors
Plan.  Each member of the SPAR Board who is not otherwise an employee or officer
of SPAR or any subsidiary of SPAR (each, an "Eligible  Director") is eligible to
participate in the Nonemployee Directors Plan. Directors who are consultants of,
but not otherwise employees or officers of, SPAR are Eligible Directors.

         Under the  Nonemployee  Directors  Plan,  an option to  purchase  1,500
shares of SPAR common  stock is granted to each  Eligible  Director  immediately
following  each annual  meeting of  stockholders.  Each option vests and becomes
exercisable in full at the next annual meeting of stockholders. The maximum term
of options  granted under the  Nonemployee  Directors  Plan is ten years and one
day, subject to earlier termination following an optionee's cessation of service
with SPAR.  The exercise  price of stock options  granted under the  Nonemployee
Directors  Plan will be the fair market  value of the SPAR  common  stock on the
date of grant.  The exercise price is  immediately  payable upon exercise of the
option.  Such  payment  may be made in cash,  by check or in such  other form of
lawful consideration  (including promissory notes or shares of Common Stock then
held) as the Compensation Committee may approve from time to time.

         Options   granted   under   the   Nonemployee    Directors   Plan   are
non-transferable  except to immediate family members,  a trust for their benefit
or a  partnership  in which such  family  members  are the only  partners.  Such
options  generally  expire three months after the  termination of any optionee's
service to the Company.  In general,  if an optionee is permanently  disabled or
dies during his service to the  Company,  such option may be exercised up to six
months after such disability or death; provided,  however, that the Compensation
Committee may in its discretion extend the period for up to five years, provided
that such  extension  does not extend the period  during which the option may be
exercised beyond the original term of the option.

         Upon  the  dissolution  or  liquidation  of the  Company  or  upon  any
reorganization,  merger or  consolidation in which the Company does not survive,
the Nonemployee  Directors Plan and each outstanding  option granted  thereunder
shall terminate;  provided,  that each optionee to whom no substitute option has
been  tendered by the surviving  corporation  will have the right to exercise in
whole or in part any unexpired  option or options issued to him,  without regard
to the vesting provisions thereof.

                                      -5-
<PAGE>


         The Board of Directors  may amend or modify the  Nonemployee  Directors
Plan  and  outstanding  options  at any  time,  including  but  not  limited  to
accelerating the time at which an option may be exercised, provided that no such
amendment or modification may adversely affect the rights and obligations of the
participants  with respect to their  outstanding  options without their consent.
The  Nonemployee  Directors Plan will terminate in December 2005,  unless sooner
terminated by the Board.

LIMITATION OF LIABILITY AND INDEMNIFICATION MATTERS

         The  Company's  Certificate  of  Incorporation  limits the liability of
directors to the maximum extent permitted by Delaware law. Delaware law provides
that directors of a company will not be personally  liable for monetary  damages
for breach of their fiduciary duties as directors,  except for liability (i) for
any breach of their duty of loyalty to the company or its stockholders, (ii) for
acts or omissions not in good faith or which involve intentional misconduct or a
knowing  violation of law, (iii) for unlawful  payments of dividends or unlawful
stock  repurchases  or  redemptions  as provided in Section 174 of the  Delaware
General  Corporation  Law, or (iv) for any  transaction  from which the director
derived an improper personal benefit.

         The  Company's  Bylaws  provide that the Company  shall  indemnify  its
officers and  directors  and may indemnify its employees and other agents to the
fullest extent  permitted by law. The Company's  Bylaws also permit it to secure
insurance  on behalf of any officer,  director,  employee or other agent for any
liability  arising out of his or her  actions in such  capacity,  regardless  of
whether the Bylaws would permit indemnification.  The Company maintains director
and officer liability insurance.

         At present,  there is no pending litigation or proceeding involving any
director,  officer,  employee or agent of the  Company in which  indemnification
will be  required  or  permitted.  The  Company  is not aware of any  threatened
litigation or proceeding which may result in a claim for such indemnification.

       PROPOSAL 2 -- RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP
                           AS INDEPENDENT ACCOUNTANTS

         The Audit  Committee  of the Board  has  selected  Ernst & Young LLP as
independent public accountants to audit the financial  statements of the Company
for  2000.  Ernst  &  Young  LLP  served  as the  Company's  independent  public
accountants  for 1999.  Ernst & Young LLP has served as the  independent  public
accountants for the SPAR Marketing  Companies (the acquiror of PIA Merchandising
Services,  Inc.,  for  accounting  purposes)  for more than the past two  fiscal
years.  A  representative  of that firm is  expected  to be  present at the 2000
Annual Meeting,  will have an opportunity to make a statement if so desired, and
will be available to respond to appropriate  questions.  If the  stockholders do
not ratify the  selection  of Ernst & Young LLP, if it should  decline to act or
otherwise become incapable of acting, or if its employment is discontinued,  the
Audit Committee will appoint  independent  public  accountants for 2000. Proxies
solicited  by  the  Board  will  be  voted  in  favor  of  ratification   unless
stockholders specify otherwise.

         THE BOARD  UNANIMOUSLY  RECOMMENDS  A VOTE  "FOR"  RATIFICATION  OF THE
         APPOINTMENT  OF  ERNST  &  YOUNG  LLP  AS  THE  COMPANY'S   INDEPENDENT
         ACCOUNTANTS  FOR 2000.  PROXIES WILL BE VOTED FOR THIS PROPOSAL  UNLESS
         OTHERWISE SPECIFICALLY INDICATED.

                                      -6-
<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership of the Company's  Common Stock as of June 16, 2000 by: (i) each person
(or group of affiliated persons) who is known by the Company to own beneficially
more  than  5% of the  Company's  Common  Stock;  (ii)  each  of  the  Company's
directors;   (iii)  each  of  the  executive   officers  named  in  the  Summary
Compensation Table; and (iv) the Company's directors and executive officers as a
group.  Except as indicated in the footnotes to this table, the persons named in
the table, based on information  provided by such persons,  have sole voting and
sole  investment  power  with  respect to all  shares of Common  Stock  shown as
beneficially owned by them, subject to community property laws where applicable.
<TABLE>
<CAPTION>

                                                                NUMBER OF SHARES
TITLE OF CLASS      NAME AND ADDRESS OF BENEFICIAL OWNER        BENEFICIALLY OWNED     PERCENTAGE
--------------      ------------------------------------        ------------------     ----------
<S>                                <C>                            <C>                     <C>
Common              Robert G. Brown(1)                            7,577,145(2)            38.03%
Shares

Common              William H. Bartels(1)                         4,926,188(3)            24.72%
Shares

Common              J. Christopher Lewis                            162,477(4)              *
Shares              300 S. Grand Avenue, Suite 2900
                    Los Angeles, California  90071

Common              James H. Ross(1)                                 93,865(5)              *
Shares

Common              Robert O. Aders (1)                               2,500(6)              *
Shares

Common              Richard J. Riordan                            1,209,922(7)             6.07%
Shares              300 S. Grand Avenue, Suite 2900
                    Los Angeles, CA  90071

Common              Heartland Advisors, Inc.                      1,522,500(8)             7.64%
Shares              790 North Milwaukee Street
                    Milwaukee, Wisconsin  53202

Common              Executive Officers and Directors             12,762,175               64.05%
Shares
</TABLE>

* Less than 1%
(1)      The  address of such owners is c/o SPAR Group,  Inc.  580 White  Plains
         Road, 6th Floor, Tarrytown, New York.
(2)      Includes  1,800,000  shares held by a grantor  trust for the benefit of
         certain  family  members of Robert G. Brown over which Robert G. Brown,
         James R. Brown, Sr. and William H. Bartels is a trustee.
(3)      Includes 250,000 shares owned by Stella Bartels.  Mr. Bartels disclaims
         beneficial ownership of all such shares.
(4)      All  information  regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G  (Amendment No. 1) dated February 10,
         2000, filed by J. Christopher Lewis,  Patrick C. Haden, Riordan Lewis &
         Haden,  and RVM/PIA  with the  Securities  and Exchange  Commission  on
         February 3, 2000. Includes 95,577 shares owned by Riordan Lewis & Haden
         ("RLH").  Mr. Lewis,  a director of SPAR, may be deemed to share voting
         and  investment  power  with  respect  to all such  shares as a general
         partner of RLH. One other partner of RLH has voting power or investment
         power with respect to such shares. Also includes 12,000 shares issuable
         upon the  exercise of options  held by Mr. Lewis which will vest within
         60 days of the date hereof.
(5)      Includes  52,665 shares issuable by in the money options as of December
         31, 1999.  Includes  10,000 shares  issuable by options which will vest
         within 60 days of the date hereof.
(6)      Includes 2,500 shares  issuable upon the exercise of options which will
         vest within 60 days of the date hereof.
(7)      All  information  regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G,  dated  February 10, 2000,  filed by
         Richard J.  Riordan with the  Securities  and  Exchange  Commission  on
         February 3, 2000.
(8)      All  information  regarding share ownership is taken from and furnished
         in reliance upon the Schedule 13G  (Amendment No. 6), dated January 27,
         2000,  filed  by  Heartland  Advisors,  Inc.  with the  Securities  and
         Exchange Commission on February 3, 2000.


                                      -7-
<PAGE>

             EXECUTIVE OFFICERS, COMPENSATION AND OTHER INFORMATION

EXECUTIVE OFFICERS

         Set forth in the table below are the names,  ages and  current  offices
held by all  executive  officers of the Company.  For  biographical  information
regarding  Robert G. Brown and William H.  Bartels,  see Current  Members of the
Board of Directors, above.

<TABLE>
<CAPTION>

                NAME                    AGE                      POSITION WITH THE COMPANY
-------------------------------     --------      ----------------------------------------------------
<S>                                   <C>        <C>
Robert G. Brown                       57          Chairman, Chief Executive Officer, President and
                                                  Director
William H. Bartels                    56          Vice Chairman and Director
Charles Cimitile                      45          Chief Financial Officer and Secretary
James H. Ross                         66          Treasurer
</TABLE>

         Charles Cimitile serves as the Chief Financial Officer and Secretary of
the Company and has done so since  November 24,  1999.  Mr.  Cimitile  served as
Chief Financial Officer for GT Bicycles from 1996 to 1999 and Cruise Phone, Inc.
from 1995 through 1996. Prior to 1995, he served as the Vice President  Finance,
Treasurer and Secretary of American  Recreation  Company Holdings,  Inc. and its
predecessor company.

         James H. Ross serves as the  Treasurer of the Company and has held such
position  since July 8, 1999 (the  effective  date of the Merger).  Mr. Ross has
been the Chief Financial Officer of the SPAR Marketing Companies since 1991, and
was the General Manager of SBRS from 1994-1999.

EXECUTIVE COMPENSATION

         The following table sets forth all  compensation  received for services
rendered to the Company in all capacities for the three years ended December 31,
1999,  December  31,  1998 and  December  31,  1997 by (i) the  Company's  Chief
Executive  Officer,  and (ii) each of the other  four  most  highly  compensated
executive  officers  of the Company who were  serving as  executive  officers at
December 31, 1999 (collectively, the "Named Executive Officers").

                                               Summary Compensation Table (1)
<TABLE>
<CAPTION>
                                                                                            LONG TERM
                                                      ANNUAL COMPENSATION              COMPENSATION AWARDS
                                               -------------------------------    --------------------------
                                                                                                   ALL OTHER
                                                                                    SECURITIES      COMPEN-
                                      FISCAL                             BONUS      UNDERLYING      SATION
NAME AND PRINCIPAL POSITIONS           YEAR                 SALARY ($)     ($)     OPTIONS (#)      (2) ($)
----------------------------           ----                 ----------     ---     -----------      -------
<S>                                   <C>                      <C>                   <C>
Robert G. Brown                       1999                     7,500        --       765,972             --
     Chief Executive Officer,         1998                   125,000        --            --            791
     Chairman of the Board,           1997                    46,756        --          --              553
     President, and Director

William H. Bartels                    1999                    16,307        --       471,992             --
     Vice Chairman and Director       1998                    75,000        --          --            1,439
                                      1997                    85,089        --          --            1,724


James H. Ross                         1999                    99,327       12,408     92,665          2,187
     Treasurer                        1998                    80,535        1,710       --            1,897
                                      1997                    79,290       28,665       --            3,001
</TABLE>
         ------------------------
(1)      For accounting purposes, the Merger is treated as an acquisition of PIA
         Merchandising  Services,  Inc.  ("Old  PIA"),  by  the  SPAR  Marketing
         Companies and related  entities.  Accordingly,  these figures represent
         the compensation  paid by the Company since July 8, 1999, the effective
         date of the  Merger,  and the SPAR  Marketing  Companies  prior to that
         date, but not compensation paid by Old PIA. Prior to the Merger,  Terry
         R. Peets served as the Chief  Executive  Officer,  the  President and a
         Director of Old PIA,  which is the same legal entity as the Company but
         not the same  accounting  entity.  Subsequent to the Merger,  Mr. Peets
         served as  Vice-Chairman  of SPAR until his  resignation  in September,
         1999.  Mr. Peets  received  $133,354 in  compensation  from the Old PIA
         prior to the Merger (which for accounting purposes

                                      -8-
<PAGE>

         was not compensation  paid by the Company) and $124,558 in compensation
         (including severance payments) from SPAR after the Merger.

(2)      Other compensation represents the Company's 401k contribution.


STOCK OPTION GRANTS IN LAST FISCAL YEAR

         The  following  table sets forth  information  regarding  each grant of
stock options made during the year ended December 31, 1999, to each of the Named
Executive  Officers.  No stock appreciation rights ("SAR's") were granted during
such period to such persons.

<TABLE>
<CAPTION>
                                                                                      POTENTIAL REALIZABLE VALUE AT
                              NUMBER OF      PERCENT OF                               ASSUMED ANNUAL RATES OF STOCK
                             SECURITIES    TOTAL OPTIONS                            PRICE APPRECIATION FOR OPTION (4)
                             UNDERLYING      GRANTED TO     EXERCISE                ----------------------------------
                               OPTIONS      EMPLOYEES IN    PRICE      EXPIRATION
                             GRANTED (#)     PERIOD (%)      ($/SH)       DATE           5% ($)          10% ($)
                             -----------     ----------      ------       ----      ----------------------------------
<S>                           <C>               <C>           <C>     <C>               <C>              <C>
Robert G. Brown               382,986(1)        16.7          5.500   07/08/09          3,267,753        4,966,835
                              382,986(2)        16.7          5.500   07/08/09          3,267,753        4,966,835
William H. Bartels            235,996(1)        10.3          5.500   07/08/09          1,830,536        2,782,331
                              235,996(2)        10.3          5.500   07/08/09          1,830,536        2,782,331
Charles Cimitile               75,000(1)         3.3          3.500   11/24/09            407,224          618,961
James H. Ross                  40,000(1)         1.7          5.000   07/08/09            310,266          471,590
                               52,665(3)         2.3          0.010   07/08/09            408,504          620,907
</TABLE>
-----------------------
(1)      All such options vest over four-year periods at a rate of 25% per year,
         beginning on the first anniversary of the date of grant.

(2)      Options will vest in full at such time as the Company's stock price for
         the Company's  common stock as reported on the Nasdaq SmallCap  market,
         equals a price of $10.00 per share.

(3)      These options are fully vested at December 31, 1999.

(4)      The potential realizable value is calculated based upon the term of the
         option (ten years) at its time of grant.  It is  calculated by assuming
         that the stock price on the date of grant  appreciates at the indicated
         annual rate, compounded annually for the entire term of the option.

AGGREGATED STOCK OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL
YEAR END OPTION VALUES

         The following  table sets forth the number and value of the exercisable
and  unexercisable  options  held by each of the  Named  Executive  Officers  at
December 31, 1999.  None of the Named Executive  Officers  exercised any options
during the fiscal year ended December 31, 1999.
<TABLE>
<CAPTION>

                                               NUMBER OF SECURITIES UNDERLYING          VALUE OF UNEXERCISED
                                                UNEXERCISED OPTIONS AT FISCAL      IN-THE-MONEY OPTIONS AT FISCAL
                                                         YEAR-END (#)                      YEAR-END ($)(1)
                                               -------------------------------     ------------------------------
NAME                                            EXERCISABLE      UNEXERCISABLE      EXERCISABLE     UNEXERCISABLE
-------------------------------------------     -----------      -------------      -----------     -------------
<S>                                                    <C>          <C>                   <C>            <C>
Robert G. Brown                                        0            765,972               0              0
William H. Bartels                                     0            471,992               0              0
Charles Cimitile                                       0             75,000               0              0
James H. Ross                                     52,665             40,000         177,481              0
</TABLE>
----------------------------

(1)   The only in-the-money options at December 31, 1999, were owned by James H.
      Ross.  The market  value of SPAR common stock was $3.38 as of December 31,
      1999, which was greater than the exercise price of $.01 per share.


                                      -9-
<PAGE>


                      REPORT OF THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

         The Compensation  Committee of the Board is currently  comprised of Mr.
Lewis  a  non-employee   director,   who  administers  the  Company's  executive
compensation  programs  and  policies.   The  Company's  executive  compensation
programs  are  designed to attract,  motivate  and retain the  executive  talent
needed to optimize stockholder value in a competitive environment.  The programs
are  intended  to  support  the  goal  of  increasing  stockholder  value  while
facilitating the business strategies and long-range plans of the Company.

         The following is the Compensation  Committee's  report submitted to the
Board addressing the compensation of the Company's executive officers for 1999.

COMPENSATION POLICY

         The  Company's  executive   compensation  policy  is  (i)  designed  to
establish an appropriate  relationship  between  executive pay and the Company's
annual  performance,  its long-term growth objectives and its ability to attract
and retain qualified executive  officers;  and (ii) based on the belief that the
interests  of the  executives  should  be  closely  aligned  with the  Company's
stockholders.  The  Compensation  Committee  attempts to achieve  these goals by
integrating  competitive  annual base salaries with (i) annual incentive bonuses
based on  corporate  performance  and  individual  contribution,  and (ii) stock
options  through  the  Amended and  Restated  1995 Stock  Option Plan (the "1995
Plan").  The Compensation  Committee believes that cash compensation in the form
of salary and  performance-based  incentive bonuses provides Company  executives
with  short-term   rewards  for  success  in  operations,   and  that  long-term
compensation  through the award of stock options encourages growth in management
stock ownership which leads to expansion of management's  stake in the long-term
performance and success of the Company. The Compensation Committee considers all
elements of compensation and the compensation policy when determining individual
components of pay.

EXECUTIVE COMPENSATION COMPONENTS

         As discussed below,  the Company's  executive  compensation  package is
primarily comprised of three components:  base salary,  annual incentive bonuses
and stock options.

BASE SALARY

         In establishing base salary levels for executive officer positions, the
Committee and Robert G. Brown, the Company's Chief Executive  Officer,  consider
levels of compensation at comparable  companies,  levels of  responsibility  and
internal issues of consistency and fairness. In determining the base salary of a
particular   executive,   the  Committee  and  Mr.  Brown  consider   individual
performance,  including the  accomplishment of short- and long-term  objectives,
and various subjective  criteria including  initiative,  contribution to overall
corporate performance and leadership ability. The Compensation Committee reviews
executive  officer salaries annually and exercises its judgment based on all the
factors  described above. No specific formula is applied to determine the weight
of each criteria

ANNUAL INCENTIVE BONUSES

         The Company's  executive officers are eligible for annual bonuses based
upon recommendations made by Mr. Brown (as to the other executive officers), and
the  Compensation  Committee  (as to Mr.  Brown)  based  upon  their  individual
performance and the Company's achievements of certain operating results. Amounts
of  individual  awards are based  principally  upon the results of the Company's
financial  performance  during the prior  year.  The amount of awards for senior
officers are within  guidelines  established by the Committee and Mr. Brown as a
result of their  review of total  compensation  for  senior  management  of peer
companies.  The  actual  amount  awarded,  within  these  guidelines,   will  be
determined  principally by the  Committee's  and Mr.  Brown's  assessment of the
individual's  contribution  to  the  Company's  overall  financial  performance.
Consideration is also given to such factors such as the individual's  successful
completion of a special  project,  any  significant  increase or decrease in the
level of the participant's ability to discharge the responsibilities of

                                      -10-
<PAGE>



his position.  Bonuses  related to performance in 1998 that were paid in 1999 to
the Named Executive Officers totaled $12,408, comprising 12.5% of such officer's
base salary. See "Summary Compensation Table."

STOCK OPTIONS

         Stock options  encourage and reward effective  management which results
in  long-term   corporate   financial  success,   as  measured  by  stock  price
appreciation.  Stock  options  covering  1,352,964  shares  were  granted to the
executive officers of the Company and stock options covering 807,780 shares were
granted to 129 other  employees of the Company  during 1999 under the 1995 Plan.
The number of options  that each  executive  officer or employee was granted was
based  primarily on the  executive's  or  employee's  ability to  influence  the
Company's  long-term  growth  and  profitability.   The  Compensation  Committee
believes  that option grants afford a desirable  long-term  compensation  method
because they closely ally the interests of management with stockholder value and
that grants of stock options are the best way to motivate  executive officers to
improve long-term stock market performance.

         The  1995  Plan  provides  for the  granting  of  either  incentive  or
nonqualified stock options to specified employees,  consultants and directors of
SPAR Group,  Inc. for the purchase of up to  3,500,000  shares of SPAR's  common
stock.  The options  have a term of ten years,  except in the case of  incentive
stock options granted to greater than 1% stockholders of the SPAR, for which the
term is five years.  The exercise  price of  nonqualified  stock options must be
equal to at least 85% of the fair  market  value of SPAR's  common  stock at the
date of grant, the exercise price of incentive stock options must be equal to at
least the fair market  value of SPAR's  common  stock at the date of grant.  The
vesting  provisions  of  options  granted  under the 1995 Plan are  designed  to
encourage  longevity of employment with the Company and generally  extend over a
four-year period. At December 31, 1999,  options to purchase 500,256 shares were
available for grant under this plan.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

         The relatively low compensation  paid to Mr. Robert G. Brown, the Chief
Executive  Officer of the  Company,  during the fiscal year ended  December  31,
1999,  in  comparison  to  compensation  paid to  chief  executive  officers  of
comparable  companies,  results from such officer's  request that he not receive
higher  compensation.  Mr. Brown and the  Compensation  Committee  believe that,
since Mr. Brown is the largest single shareholder of the Company,  his interests
and those of the other  shareholders  are aligned,  and  therefore Mr. Brown has
sufficient  incentive to want to maximize  shareholder  value.  The Compensation
Committee  has granted Mr. Brown an aggregate of 765,972  options under the 1995
Plan in recognition of his contributions to the company.

INTERNAL REVENUE CODE SECTION 162(M)

         Under Section  162(m) of the Internal  Revenue Code (the  "Code"),  the
amount of  compensation  paid to  certain  executives  that is  deductible  with
respect to the Company's corporate taxes is limited to $1,000,000  annually.  It
is the current policy of the Compensation  Committee to maximize,  to the extent
reasonably  possible,  the Company's ability to obtain a corporate tax deduction
for  compensation  paid to  executive  officers  of the  Company  to the  extent
consistent with the best interests of the Company and its stockholders.

                                                     COMPENSATION COMMITTEE


                                                     J. Christopher Lewis

                                      -11-
<PAGE>

COMPANY PERFORMANCE

         The following graph shows a comparison of cumulative  total returns for
the  Company,  the Nasdaq Stock  Market  (U.S.  Companies)  Index and the Nasdaq
Stocks (SIC 7380-7389 U.S.  Companies)  Miscellaneous  Business  Services Index,
Russell 2000 and S&P Services  (Advertising  & Marketing)  for the period during
which the  Company's  Common Stock has been  registered  under Section 12 of the
Securities  Exchange Act of 1934,  as amended (the  "Exchange  Act").  The graph
assumes that the value of an  investment  in Common Stock and in each such index
was  $100 on  February  29,  1996  (the  date the  Company's  Common  Stock  was
registered under the Exchange Act), and that all dividends have been reinvested.

         The  comparison in the graph below is based on  historical  data and is
not intended to forecast the possible future performance of the Company's Common
Stock.


COMPARISON OF 46 MONTH CUMULATIVE TOTAL RETURN*

*AMONG SPAR GROUP,  INC., THE NASDAQ STOCK MARKET (U.S.  COMPANIES)  INDEX,  THE
NASDAQ STOCKS (SIC 7380-7389 U.S.  COMPANIES)  MISCELLANEOUS  BUSINESS  SERVICES
INDEX, RUSSELL 2000 AND THE S&P SERVICES (ADVERTISING & MARKETING)


                           [LINE GRAPH APPEARS BELOW]


*$100 INVESTED ON 3/1/96 IN STOCK OR ON 2/29/96
IN INDEX-INCLUDING REINVESTMENT OF DIVIDENDS.
FISCAL YEAR ENDING DECEMBER 31.



                                      -12-
<PAGE>

<TABLE>
<CAPTION>

                                                               Cumulative Total Return
                                 -------------------------------------------------------------------------------
                                     3/1/96      12/31/96        12/31/97           1/1/99      7/8/99 12/31/99

<S>                                  <C>            <C>             <C>              <C>         <C>      <C>
SPAR GROUP, INC.                     100.00         67.74           32.26            16.13       27.42    21.77
PEER GROUP                           100.00        118.85           63.50           131.55      198.52   453.31
NASDAQ STOCK MARKET                  100.00        117.93          144.49           203.75      249.99   377.68
(U.S.)
RUSSELL 2000                         100.00        118.71          156.44           146.35      154.04   144.17
S & P SERVICES                       100.00        104.98          153.93           279.61      343.58   444.18
(ADVERTISING &
MARKETING)
</TABLE>

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Exchange  Act  ("Section  16(a)")  requires  the
Company's  directors  and certain of its  officers and persons who own more than
10% of the Common Stock (collectively, "Insiders"), to file reports of ownership
and changes in their ownership of the Common Stock with the Commission. Insiders
are  required  by  Commission  regulations  to furnish  SPAR with  copies of all
Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations from certain reporting persons that no Forms 5s were
required for those  persons,  SPAR believes that its Insiders  complied with all
applicable Section 16(a) filing requirements for fiscal 1999, with the exception
of Mr. Charles Cimitile, who has not filed a Form 3, but does not own any stock.

                                 OTHER BUSINESS

         The Company is not aware of any other  business to be  presented at the
2000 Annual Meeting.  All shares represented by Company proxies will be voted in
favor  of the  proposals  of  the  Company  described  herein  unless  otherwise
indicated on the form of proxy.  If any other  matters  properly come before the
meeting,  Company  proxy  holders  will vote  thereon  according  to their  best
judgment.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

         Any stockholder who wishes to present a proposal for action at the 2001
Annual  Meeting and who wishes to have it set forth in the  corresponding  proxy
statement  and  identified  in the  corresponding  form  of  proxy  prepared  by
management  must notify the Company no later than March 16, 2001 in such form as
required  under the rules and  regulations  promulgated  by the  Securities  and
Exchange  Commission.  Notices of stockholder  proposals  submitted  outside the
processes of Rule 14a-18 of the  Securities  Exchange  Act of 1934  (relating to
proposals to be presented at the meeting but not included in the Company's proxy
statement  and  form of  proxy),  will be  considered  untimely,  and  thus  the
Company's proxy may confer  discretionary  voting authority on the persons named
in the proxy with regard to such proposals, if received after May 30, 2001.

                                 ANNUAL REPORTS

         A COPY OF THE COMPANY'S  1999 ANNUAL REPORT FOR THE YEAR ENDED DECEMBER
31, 1999, IS BEING MAILED TO EACH STOCKHOLDER OF RECORD TOGETHER WITH THIS PROXY
STATEMENT.

         THE COMPANY HAS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION ITS
ANNUAL  REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER  31, 1999 AS AMENDED BY
ITS REPORT ON FORM 10-K/A (AMENDMENT NO. 1) AND FORM 10-K/A (AMENDMENT NO. 2). A
COPY OF THIS REPORT IS  INCLUDED  IN THE  COMPANY'S  ANNUAL  REPORT.  THE ANNUAL
REPORT,  FORM  10-K AND FORM  10-K/A  ARE NOT PART OF THE  COMPANY'S  SOLICITING
MATERIAL.


                                      -13-
<PAGE>


                            PROXIES AND SOLICITATION

         The proxy  accompanying  this Proxy Statement is solicited on behalf of
the Company's Board of Directors.  Proxies for the 2000 Annual Meeting are being
solicited by mail directly and through brokerage and banking  institutions.  The
Company will pay all expenses in connection with the solicitation of proxies. In
addition to the use of mails,  proxies may be solicited by  Directors,  officers
and regular  employees of the Company (who will not be specifically  compensated
for such services) personally or by telephone. The Company will reimburse banks,
brokers  custodians,  nominees and  fiduciaries  for any reasonable  expenses in
forwarding proxy materials to beneficial owners.

         All  stockholders  are urged to complete,  sign and promptly return the
enclosed proxy card.

                                            By Order of the Board of Directors

                                            CHARLES CIMITILE
                                            SECRETARY

Tarrytown, New York
July 14, 2000




                                      -14-
<PAGE>


                                   APPENDIX-1
                                  FORM OF PROXY
                                      PROXY

                                SPAR GROUP, INC.
                        THIS PROXY IS SOLICITED ON BEHALF
                            OF THE BOARD OF DIRECTORS

         The undersigned  appoints  Robert G. Brown and William H. Bartels,  and
each of them,  proxies  with full power of  substitution,  to vote all shares of
Common  Stock  of  SPAR  Group,  Inc.  (the  "Company")  held of  record  by the
undersigned  as of  June  16,  2000,  the  record  date  with  respect  to  this
solicitation, at the Annual Meeting of Stockholders of the Company to be held at
580 White  Plains Road,  Tarrytown,  New York,  10591,  beginning at 10:00 a.m.,
Eastern  Standard  Time, on Thursday,  August 3, 2000,  and at any  adjournments
thereof, upon the following matters:

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE FOLLOWING PROPOSALS:

1.       ELECTION OF DIRECTORS

|_|FOR all nominees listed below                    |_|WITHHOLD AUTHORITY LISTED
(EXCEPT AS NOTED BELOW)                             TO VOTE FOR ALL NOMINEES

(INSTRUCTIONS:  To withhold  authority to vote for any nominee,  line through or
otherwise strike out the nominee's name below.)

                                        Robert G. Brown
                                        William H. Bartels
                                        Robert O. Aders

2.  RATIFICATION  OF THE SELECTION OF ERNST & YOUNG LLP AS INDEPENDENT  AUDITORS
FOR THE COMPANY FOR THE YEAR ENDING DECEMBER 31, 2000

  |_|FOR                         |_|AGAINST                      |_|ABSTAIN

3. OTHER MATTERS

         In their  discretion,  Robert  G.  Brown and  William  H.  Bartels  are
authorized  to vote upon such other  business  as may  properly  come before the
meeting.


                                      -15-
<PAGE>




          THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER
          DIRECTED BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS
          GIVEN, THIS PROXY WILL BE VOTED FOR THE NOMINEES NAMED IN
          PROPOSAL 1 AND FOR PROPOSALS 2 AND 3 ABOVE. IF ANY NOMINEE
          DECLINES OR IS UNABLE TO SERVE AS A DIRECTOR, THEN THE PERSONS
          NAMED AS PROXIES SHALL HAVE FULL DISCRETION TO VOTE FOR ANY
          OTHER PERSON DESIGNATED BY THE BOARD OF DIRECTORS.

                                                   Dated _________________, 2000


                                                   ---------------------------
                                                   (Signature)


                                                   ---------------------------
                                                     (Signature)

                                                   Please sign exactly as your
                                                   name appears hereon.  Joint
                                                   owners  should  each  sign.
                                                   When  signing as  attorney,
                                                   executor,    administrator,
                                                   trustee,     guardian    or
                                                   corporate  officer,  please
                                                   give full title as such.

                                                   The signer  hereby  revokes
                                                   all   proxies    heretofore
                                                   given by the signor to vote
                                                   at  said   meeting  or  any
                                                   adjournments thereof.

                                      -16-


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