BIG CITY BAGELS INC
DEF 14A, 1997-04-29
EATING PLACES
Previous: EAGLE RIVER INTERACTIVE INC, DEF 14A, 1997-04-29
Next: PRIMUS TELECOMMUNICATIONS GROUP INC, DEF 14A, 1997-04-29





                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. )

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

         
                              BIG CITY BAGELS, INC.
                (Name of Registrant as Specified in Its Charter)

    (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:*



     (4) Proposed maximum aggregate value of transaction:



     (5) Total fee paid:


         |_|      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:

- --------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.

<PAGE>


                             BIG CITY BAGELS, INC.

                                99 Woodbury Road
                           Hicksville, New York 11801



                                    NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS


                                  June 17, 1997



                NOTICE IS HEREBY GIVEN that the Annual  Meeting of  Shareholders
("Annual  Meeting") of Big City  Bagels,  Inc.  ("Company")  will be held at the
offices of  Graubard  Mollen & Miller at 600 Third  Avenue,  New York,  New York
10016, on Tuesday, June 17, 1997, at 10:00 a.m., for the following purposes, all
as more fully described in the attached Proxy Statement:

1.   To elect five  directors  to hold office  until the next Annual  Meeting of
     Shareholders and until their  respective  successors have been duly elected
     and qualified; and

2.   To  transact  such other  business as may  properly  come before the Annual
     Meeting and any and all adjournments thereof.

                The Board of Directors  has fixed the close of business on April
30, 1997, as the record date for the  determination of shareholders  entitled to
notice of, and to vote at, the meeting or any adjournment thereof.

                You are  earnestly  requested  to  date,  sign  and  return  the
accompanying  form of proxy in the envelope  enclosed for that purpose (to which
no postage  need be affixed if mailed in the United  States)  whether or not you
expect to attend the  meeting in person.  The proxy is  revocable  by you at any
time prior to its  exercise  and will not affect your right to vote in person in
the event you attend the meeting or any adjournment  thereof.  The prompt return
of the  proxy  will be of  assistance  in  preparing  for the  meeting  and your
cooperation in this respect will be appreciated.

                                           By Order of the Board of Directors



                                           Stanley Raphael, Secretary

Hicksville, New York
May 23, 1997


                                       -1-

<PAGE>


                              BIG CITY BAGELS, INC.



                                 PROXY STATEMENT


                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 17, 1997


                This  Proxy  Statement  and the  accompanying  form of  proxy is
furnished to  shareholders  of Big City Bagels,  Inc.  ("Company") in connection
with the  solicitation  of proxies by the Board of  Directors of the Company for
use in voting at the Annual Meeting of Shareholders to be held at the offices of
Graubard  Mollen &  Miller,  600 Third  Avenue,  New York,  New York  10016,  on
Tuesday,  June 17, 1997, at 10:00 a.m., and at any and all adjournments thereof.
Any proxy given pursuant to this  solicitation may be revoked by the shareholder
at any time before it is  exercised  by written  notification  delivered  to the
Secretary  of the  Company,  by voting in person at the  Annual  Meeting,  or by
delivering  another proxy bearing a later date.  Attendance by a shareholder  at
the Annual  Meeting  does not alone  serve to revoke  his or her  proxy.  Unless
otherwise  specified in the form of proxy, shares represented by proxies will be
voted "FOR" the election of the nominees  listed herein and in the discretion of
the proxies named on the proxy card with respect to any other  matters  properly
brought  before  the  Annual  Meeting  and  any  adjournments  thereof.  In such
unanticipated  event that any other matters are properly presented at the Annual
Meeting  for  action,  the  persons  named in the proxy will vote the proxies in
accordance with their best judgment.

                The Company's executive offices are located at 99 Woodbury Road,
Hicksville,  New York 11801.  On or about May 23, 1997, this Proxy Statement and
the accompanying form of proxy, together with a copy of the Annual Report of the
Company  for  the  year  ended  December  31,  1996,  are to be  mailed  to each
shareholder of record at the close of business on April 30, 1997.

                                VOTING SECURITIES

                The Board of Directors  has fixed the close of business on April
30,  1997,  as the record  date for the  determination  of  shareholders  of the
Company  who are  entitled  to  receive  notice  of,  and to vote at, the Annual
Meeting.  Only shareholders of record at the close of business on that date will
be entitled to vote at the Annual Meeting or any and all  adjournments  thereof.
As of April 30, 1997, the Company had issued and outstanding 4,932,021 shares of
Common Stock, the Company's only class of voting  securities  outstanding.  Each
shareholder of the Company will be entitled to one vote for each share of Common
Stock registered in his or her name on the record date. The presence,  in person
or by proxy, of a majority of all of the outstanding shares of Common Stock will
constitute a quorum at the Annual Meeting. Proxies that are marked "abstain" and
proxies  relating to "street  name"  shares that are returned to the Company but
marked by brokers as "not voted" ("broker  non-votes") will be treated as shares
present for  purposes  of  determining  the  presence of a quorum on all matters
unless  authority to vote is completely  withheld on the proxy.  The election of
directors  requires a plurality of votes cast at the Annual Meeting with respect
to the  election of  directors.  "Plurality"  means that the five  nominees  who
receive  the  largest  number of votes cast "FOR" will be elected as  directors.
Accordingly, abstentions and broker non-votes will not affect the outcome of the
election of  directors.  All other matters to be voted on will be decided by the
affirmative  vote of a  majority  of the  votes  cast by the  holders  of shares
entitled to vote thereon.  On any such matter,  abstentions and broker non-votes
will not be counted in  determining  the number of votes required for a majority
and will therefore have no effect on the outcome.



                                       -1-

<PAGE>



                The following  table sets forth certain  information as of April
30, 1997,  with  respect to (i) those  persons or groups known to the Company to
beneficially own more than 5% of the Company's Common Stock,  (ii) each director
and nominee,  (iii) each executive officer whose compensation  exceeded $100,000
in the year ended  December  31,  1996,  and (iv) all  directors  and  executive
officers as a group. The information is determined in accordance with Rule 13d-3
promulgated  under the  Securities  Exchange Act of 1934 based upon  information
furnished  by the persons  listed or  contained in filings made by them with the
Securities and Exchange Commission.  Except as indicated below, the shareholders
listed possess sole voting and investment power with respect to their shares.
<TABLE>
<CAPTION>

                                                                                   Amount and Nature of            Percent
Name and Address of Beneficial Owner (1)                                           Beneficial Ownership           of Class
- -----------------------------------------                                          --------------------           --------
<S>                                                                                        <C>                       <C>  
Management Group (2)..........................................................          2,895,456                   58.2%
Mark Weinreb..................................................................            869,538(3)(4)             17.6%
Jerry Rosner..................................................................            800,154(3)(4)             16.2%
Stanley Weinreb...............................................................            615,851(3)(4)             12.5%
Stanley Raphael...............................................................            609,913(3)(4)(5)          12.3%
Stephen J. Drescher...........................................................             32,500(4)(6)               *
All executive officers and directors 
  as a group (five persons)...................................................          2,927,956(7)                58.5%
- ---------------------------------
*       Less than 1%
<FN>

(1)  The address of each of the persons  listed,  other than Mr.  Rosner and Mr.
     Drescher,  is c/o Big City Bagels, Inc. 99 Woodbury Road,  Hicksville,  New
     York 11801.  Mr. Rosner's  address is c/o Big City Bagels,  Inc. 151 Kalmus
     Drive,  C-100, Costa Mesa,  California 92626. Mr. Drescher's address is c/o
     Monroe Parker Securities, Inc., 2500 Westchester Avenue, Purchase, New York
     10577.

(2)  The  Management  Group  consists of Messrs.  Mark  Weinreb,  Jerry  Rosner,
     Stanley  Weinreb and Stanley  Raphael,  each of whom is a party to, and has
     agreed to vote their shares in accordance  with, the Founders'  Shareholder
     Agreement  described below. Each of the members of this group shares voting
     power  with  respect  to the  shares  of Common  Stock  held by each of the
     members.  The number of shares set forth in the table  includes  the shares
     held by each member.

(3)  Does not include shares held by other members of the Management  Group (see
     Note 2) with  respect to which each  member  shares  voting  power with the
     other members of such group.

(4)  Includes  10,000 shares of Common Stock issuable upon exercise of currently
     exercisable options.

(5)  Includes  5,938  shares of Common  Stock owned by Trade  Consultants,  Inc.
     Pension Fund, of which Mr. Raphael is the trustee.

(6)  Includes  11,250  shares of Common Stock and 11,250  shares of Common Stock
     underlying Class A Redeemable Common Stock Purchase  Warrants  ("Warrants")
     issuable  upon exercise of a purchase  option  issued to Mr.  Drescher as a
     designee  of  Monroe  Parker  Securities,  Inc.,  the  underwriter  of  the
     Company's initial public offering.

(7)  Includes an  aggregate  of 50,000  shares of Common  Stock  issuable to the
     directors of the Company upon exercise of currently exercisable options.

</FN>
</TABLE>

Founders' Shareholder Agreement

     Messrs. Mark Weinreb, Jerry Rosner, Stanley Weinreb and Stanley Raphael are
parties to the  Founders'  Shareholder  Agreement and the shares of Common Stock
beneficially owned by them are subject to the terms of the Founders'

                                       -2-

<PAGE>



Shareholder Agreement.  Pursuant to the Founders' Shareholder Agreement, each of
these  members  has agreed to vote his shares  for the  election  of each of the
other  members  of the group as a director  of the  Company as long as each such
other member owns at least  100,000  shares of Common  Stock.  In addition,  the
members have granted a right of first  refusal to the others with respect to any
sales of  Common  Stock  held by them  other  than  pursuant  to a  registration
statement  under  the  Securities  Act  or  pursuant  to  Rule  144  promulgated
thereunder.


                        PROPOSAL I: ELECTION OF DIRECTORS

                The Board of Directors consists of five members,  including Mark
Weinreb,  Chairman of the Board, Jerry Rosner, Stanley Weinreb,  Stanley Raphael
and Stephen J.  Drescher.  The term of the directors  will expire on the date of
this year's Annual  Meeting.  Each director serves from the date of his election
until the end of his term and until his successor is elected and qualified.

                Five persons  will be elected at the Annual  Meeting to serve as
directors  for a term of one year and  until  their  successors  have  been duly
elected and qualified.  The Board of Directors has nominated Mark Weinreb, Jerry
Rosner,  Stanley  Weinreb,  Stanley  Raphael  and  Stephen  J.  Drescher  as the
candidates for election.  Unless authority is withheld, the proxies solicited by
the Board of Directors will be voted FOR the election of these nominees. In case
any of the nominees  become  unavailable for election to the Board of Directors,
an event  which is not  anticipated,  the  persons  named as  proxies,  or their
substitutes,  shall have full  discretion  and authority to vote or refrain from
voting for any other candidate in accordance with their judgment.

Information About the Nominees

                 Mark  Weinreb  has been the  Chairman  of the  Board  and Chief
Executive  Officer of the Company since its inception in December 1992 and is 44
years  old.  From  1975  to  1989,  Mr.  Weinreb  was  employed  by  Bio  Health
Laboratories,  Inc. ("Bio Health"), a medical testing laboratory,  and from 1985
to 1989,  he was an owner and vice  president  of Bio Health,  which was sold in
1989.  During  his  tenure  at Bio  Health,  Mr.  Weinreb  was  responsible  for
day-to-day  operations,  including  overseeing  the  technical  aspects  of  the
laboratory,  negotiating  property and equipment  leases and handling  financing
proposals, mergers and acquisitions.  From 1989 to 1992, Mr. Weinreb managed his
private investments. Mark Weinreb is the son of Stanley Weinreb.

                Jerry Rosner has been President,  Chief Operating  Officer and a
director of the Company since inception and is 37 years old. From 1983 to August
1995,  Mr. Rosner was President  and co-owner of Bagel Boss East,  Inc.  ("Bagel
Boss"),  a company that owned and operated a bagel store in Bay Shore, New York.
At Bagel  Boss,  Mr.  Rosner was  responsible  for all  aspects  of  operations,
including   production,   recipe   development,   equipment   purchases,   lease
negotiations,  labor relations and wholesale operations.  Mr. Rosner has over 20
years of experience in the bagel industry.

                Stanley  Weinreb has been Vice  President  and a director of the
Company since inception and is 69 years old. From 1952 to 1989, he was President
and owner of Bio Health,  a company  which he founded.  During his tenure at Bio
Health,  Mr.  Weinreb  was  the  medical  director  of the  laboratory  and  was
responsible  for  quality  control,  obtaining  state and federal  licenses  and
regulatory compliance. Stanley Weinreb is the father of Mark Weinreb.

                Stanley Raphael has been Secretary and a director of the Company
since  inception and is 61 years old. Since 1984, he has served as President and
a director of Trade Consultants, Inc., a management consulting company. Prior to
1984,  Mr.  Raphael  was  an  international   trader  of  oils,   chemicals  and
petrochemicals. He currently is a director of Edge Petroleum Corp.

                Stephen J.  Drescher  has been a director of the  Company  since
October  1996 and is 34 years old.  From  September  1993 to January  1996,  Mr.
Drescher  served  as the  President  and Chief  Executive  Officer  of  Questron
Technology,  Inc., a company that provides  mediation and arbitration  services.
Since June 1995, Mr. Drescher has served as the Director of Corporate Finance at
Monroe Parker Securities, Inc. ("Underwriter"), the underwriter of the Company's
initial public  offering.  Pursuant to the  Underwriting  Agreement  between the
Company and the Underwriter, until May 1999, the Company is required to nominate
a person selected by the  Underwriter  and reasonably  acceptable to the Company
for election to serve


                                       -3-

<PAGE>



as a member of the Company's Board of Directors. Mr. Drescher is the designee of
the Underwriter.  Mr. Drescher also has been a licensed  attorney since 1989. He
currently  is a  director  of  Dualstar  Technologies  Corporation  and Sonics &
Materials, Inc.

                The  executive  officers of the Company are elected  annually by
the Board of Directors and serve at the discretion of the Board.

                During the year ended December 31, 1996, the Company's  Board of
Directors  held three  meetings and acted by unanimous  written  consent on five
occasions.  The  Company  does  not  have  a  standing  audit,  compensation  or
nominating committee.

Executive Compensation

                The   following   table   sets  forth   information   concerning
compensation for services in all capacities awarded to, earned by or paid to the
Company's  Chief  Executive  Officer  and each of the  other  most  highly  paid
executive  officers  whose  compensation  exceeded  $100,000  in the year  ended
December 31, 1996:
<TABLE>
<CAPTION>


                                    SUMMARY COMPENSATION TABLE

                                                               Annual Compensation
                                                                                  Other Annual
                                                    Salary         Bonus          Compensation
Name and Principal Position            Year          ($)            ($)               ($)
- ---------------------------            -----       --------       -------        --------------
<S>                                     <C>           <C>           <C>               <C>  
Mark Weinreb                           1996         149,000         --                --
        Chairman of the Board and      1995          17,138         --                --
        Chief Executive Officer
Jerry Rosner                           1996         149,000         --                --
        President                      1995          17,138         --                --

=================================  ============  ============= ============== ====================
</TABLE>


                The  executive  officers  of the Company  named above  routinely
receive other  benefits from the Company,  the amounts of which are customary in
the industry.  The Company has concluded,  after  reasonable  inquiry,  that the
aggregate  amounts of such benefits  during the year ended December 31, 1996 did
not exceed the lesser of $50,000 or 10% of the  compensation  set forth above as
to any named individual.

Employment Agreements

                The Company has entered into employment  agreements with each of
Mark Weinreb,  its Chairman of the Board and Chief  Executive  Officer and Jerry
Rosner,  its  President  and Chief  Operating  Officer,  providing  for  initial
three-year  terms  commencing  January  1, 1996,  and base  annual  salaries  of
$125,000 until  completion of the Company's  initial public  offering (which was
completed in May 1996) and $165,000 thereafter, plus annual 10% increases. These
agreements also provide that the Company will continue to pay the base salary to
the employee or legal representative in the event of the employee's  termination
due to disability or death for a six-month  period  following  termination.  The
agreements contain  provisions  prohibiting the employee from competing with the
Company during the term of employment and for a period of two years thereafter.

1996 Performance Equity Plan

                In March 1996, the Company adopted the 1996  Performance  Equity
Plan ("1996  Plan").  The 1996 Plan  authorizes  the granting of awards of up to
350,000  shares  of  Common  Stock to the  Company's  key  employees,  officers,
directors and  consultants.  Awards consist of stock options (both  nonqualified
options  and options  intended to qualify as  "Incentive"  stock  options  under
Section 422 of the Internal Revenue Code of 1986, as amended),  restricted stock
awards,  deferred stock awards,  stock appreciation rights and other stock-based
awards, as described in the 1996 Plan.



                                       -4-

<PAGE>



                On March 31st of each  calendar year during the term of the 1996
Plan,  assuming  there are enough shares then available for grant under the 1996
Plan,  each person who is then a director of the Company  will be awarded  stock
options to  purchase  10,000  shares of Common  Stock at the fair  market  value
thereof (as determined in accordance  with the 1996 Plan),  all of which options
are  immediately  exercisable  as of the  date of  grant  and have a term of ten
years.  These are the only  awards  which may be granted  to a  director  of the
Company  under  the 1996  Plan.  The 1996 Plan is  administered  by the Board of
Directors  which  determines the persons  (other than  directors) to whom awards
will be granted,  the number of awards to be granted and the  specific  terms of
each grant, including the exercisability  thereof,  subject to the provisions of
the 1996 Plan.

                In connection with qualified  stock options,  the exercise price
of each option may not be less than 100% of the fair market  value of the Common
Stock on the date of grant  (or 110% of the fair  market  value in the case of a
grantee  holding more than 10% of the  outstanding  stock of the  Company).  The
aggregate  fair market  value of shares for which  qualified  stock  options are
exercisable for the first time by such employee during any calendar year may not
exceed $100,000. Nonqualified stock options granted under the 1996 Plan are also
required  to have  exercise  prices not less than the fair  market  value of the
Common Stock on the date of grant.

                The 1996 Plan also contains certain change in control provisions
which could cause options and other awards to become immediately exercisable and
restrictions and deferral limitations applicable to other awards to lapse in the
event  any  "person,"  as such term is used in  Sections  13(d) and 14(d) of the
Exchange  Act,  including a "group" as defined in Section  13(d),  but excluding
certain shareholders of the Company,  acquires beneficial ownership of more than
25% of the Company's outstanding shares of Common Stock.

Compliance with Section 16(a) of the Exchange Act

                Section  16(a)  of  the  Securities  Exchange  Act of  1934,  as
amended, requires the Company's officers, directors and persons who beneficially
own more than ten  percent  of the  Company's  Common  Stock to file  reports of
ownership and changes in ownership with the Securities and Exchange  Commission.
These reporting  persons also are required to furnish the Company with copies of
all Section 16(a) forms they file. To the Company's  knowledge,  based solely on
its review of the copies of such forms furnished to it and representations  that
no other  reports were  required,  the Company  believes  that all Section 16(a)
reporting  requirements  were complied  with during the year ended  December 31,
1996.

Certain Relationships and Related Transactions

                Since  the  Company's   inception,   its  operations  have  been
partially  funded  from time to time by loans to the  Company  made  directly by
Messrs. Mark Weinreb, Stanley Weinreb and Stanley Raphael, or indirectly through
corporations  controlled by Messrs.  Mark Weinreb and Stanley  Weinreb,  certain
amounts of which have been repaid (the  "Shareholder  Loans").  At December  31,
1995, the principal amount of the Shareholder  Loans, which bear interest at 10%
per annum,  aggregated  $462,468,  of which an  aggregate  of $375,000  was paid
during the year ended  December  31,  1996,  and the balance is payable in equal
monthly installments of $12,000, which commenced in January 1997.

                Pumpernickel  Partners,  L.P.  ("Pumpernickel  Partners")  was a
Delaware limited  partnership  formed in August 1993 that owned and operated two
Big City Bagels franchises in Costa Mesa and Laguna Niguel, California.  Messrs.
Mark Weinreb,  Stanley Weinreb and Stanley  Raphael each owned 22.5%,  and Jerry
Rosner  owned  10%,  of  the  general  partner,  Bagel  Partners,  Inc.  ("Bagel
Partners"),  which owned a 5% interest in Pumpernickel  Partners.  The remaining
22.5% interest of Bagel Partners was owned by an individual  responsible for the
day-to-day  operations  of the two stores  operated  by  Pumpernickel  Partners.
Messrs.  Mark Weinreb,  Stanley  Weinreb and Stanley  Raphael also owned a 6.9%,
6.9%  and  3.45%  limited   partnership   interest  in  Pumpernickel   Partners,
respectively.  Immediately  prior to the closing of the Company's initial public
offering,  all of the limited partners of Pumpernickel  Partners  contributed to
the Company their limited partnership  interests in Pumpernickel  Partners,  and
all of the shareholders of Bagel Partners  contributed to the Company all of the
capital stock of Bagel  Partners in exchange for an aggregate of 181,250  shares
of Common Stock of the Company. As a result of their interests in Bagel Partners
and Pumpernickel Partners, Messrs. Mark


                                       -5-

<PAGE>


Weinreb, Jerry Rosner, Stanley Weinreb and Stanley Raphael received 13,913, 904,
13,913 and 7,975 shares of Common Stock, respectively.

                In connection with the Company's  initial public offering in May
1996,  the Company  agreed to sell to the  Underwriter,  for a nominal fee, Unit
Purchase Options to purchase up to an aggregate of 112,500 units ("Units"), each
Unit consisting of one share of Common Stock and one Warrant.  The Unit Purchase
Options  are  exercisable  at $4.80  per Unit  from May 1997 to May  2001.  As a
designee of the Underwriter, Stephen Drescher, the Director of Corporate Finance
of the  Underwriter  and now a director  of the  Company,  received  11,250 Unit
Purchase  Options.  Pursuant to the  Underwriting  Agreement,  the Company  also
engaged the Underwriter as its financial consultant until May 1998 for a monthly
fee of $1,000.


                             INDEPENDENT ACCOUNTANTS

                The Board of Directors has selected the  independent  accounting
firm of Richard A. Eisner & Company,  LLP as the auditors of the Company for the
year ending December 31, 1997. A representative  of Richard A. Eisner & Company,
LLP,  the  auditors of the  Company for the year ended  December  31,  1996,  is
expected to be present at the Annual Meeting.  The representative  will have the
opportunity  to make a statement and will be available to respond to appropriate
questions from shareholders.

                           1998 SHAREHOLDER PROPOSALS

                In order for  shareholder  proposals for the 1998 Annual Meeting
of Shareholders  to be eligible for inclusion in the Company's Proxy  Statement,
they must be received by the Company at its principal office in Hicksville,  New
York not later than January 23, 1998.

                             SOLICITATION OF PROXIES

                The  solicitation  of  proxies in the  enclosed  form is made on
behalf of the  Company  and the cost of this  solicitation  is being paid by the
Company.  In  addition  to the  use  of  the  mails,  proxies  may be  solicited
personally  or by  telephone  or  telephone  using the  services  of  directors,
officers and regular employees of the Company at nominal cost. Banks,  brokerage
firms and other  custodians,  nominees and fiduciaries will be reimbursed by the
Company for expenses  incurred in sending proxy material to beneficial owners of
the Company's stock.

                                  OTHER MATTERS

                The  Board  of  Directors  knows  of no  matter  which  will  be
presented  for  consideration  at the  Annual  Meeting  other  than the  matters
referred  to in this Proxy  Statement.  Should any other  matter  properly  come
before the Annual  Meeting,  it is the  intention  of the  persons  named in the
accompanying proxy to vote such proxy in accordance with their best judgment.



                                                  Stanley Raphael, Secretary


Hicksville, New York
May 23, 1997


                                       -6-

<PAGE>

                          BIG CITY BAGELS, INC. - PROXY
                       Solicited By The Board Of Directors
                 for Annual Meeting To Be Held on June 17, 1997


P          The undersigned shareholder(s) of BIG CITY BAGELS, INC., a New York 
       corporation ("Company"), hereby appoints Mark Weinreb, Jerry Rosner and
R      Stanley Raphael, or any of them, with full power of substitution and to
       act without the others, as the  agents,  attorneys  and  proxies  of the
O      undersigned, to vote the shares standing in the name of the undersigned
       at the Annual Meeting of Shareholders of the Company to be held on June
X      17, 1997 and at all adjournments  thereof.  This proxy will be voted in
       accordance with the instructions given below. If no instructions are
Y      given, this proxy will be voted FOR all of the following proposals:

     1. Election of the following Directors:

 FOR all nominees listed below except        WITHHOLD AUTHORITY to vote for all
 as marked to the contrary below |_|               nominees listed below  |_|

Mark Weinreb Jerry Rosner  Stanley Weinreb  Stanley Raphael  Stephen J. Drescher
  
  INSTRUCTIONS: To withhold authority to vote for any individual nominee, write
                     that nominee's name in the space below.

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




     2. In their discretion,  the proxies are authorized to vote upon such other
business as may come before the meeting or any adjournment thereof.



                                            Date ________________________, 1997


                                            -----------------------------------
                                                         Signature

                                            -----------------------------------
                                                  Signature if held jointly


     Please sign  exactly as name appears  above.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.







<PAGE>


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