UNICO AMERICAN CORP
DEF 14A, 1996-07-22
FIRE, MARINE & CASUALTY INSURANCE
Previous: TWAIN MARK BANCSHARES INC, S-4, 1996-07-22
Next: UNIVAR CORP, SC 14D1/A, 1996-07-22



<PAGE>

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
           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 Only (as permitted by
                                              Rule 14a-6(e) (2))

[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12
________________________________________________________________________________
                           UNICO AMERICAN CORPORATION
                (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]  $125 per Exchange Act Rules 0-11(c)(1)(iii), 14a-6(i)(1), or 14a-6(j)(2) or
     Item 22(a) (2) of Schedule 14A.
[ ]  $500 per each  party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a(6(i)(4) and 0-11.

(1)  Title of Each class of securities to which transaction applies:
________________________________________________________________________________
(2)  Aggregate number of securities to which transaction applies:
________________________________________________________________________________
(3)  Per unit price or other underlying value of transaction computed pursuant
     to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is 
     calculated and state how is 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>

                           UNICO AMERICAN CORPORATION

                             23251 Mulholland Drive
                      Woodland Hills, California 91364-2732

                               ___________________


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          TO BE HELD SEPTEMBER 6, 1996



Dear Shareholder:

You are cordially invited to attend the Annual Meeting of Shareholders of 
Unico American Corporation (the "Company") to be held at the Warner Center 
Marriott, 21850 Oxnard Street, Woodland Hills, California 91367, at 2:00 p.m. 
local time, to consider and act upon the following matters:

             1.   The election of seven (7) directors to hold office until the
next annual meeting of shareholders and thereafter until their successors are
elected and qualified; and

             2.   The transaction of such other business as may properly be 
brought before the meeting.

The Board of Directors has fixed the close of business on July 19, 1996, as 
the record date for the determination of shareholders who will be entitled to 
notice of and to vote at the meeting.  The voting rights of the shareholders 
are described in the Proxy Statement.

IT IS IMPORTANT THAT ALL SHAREHOLDERS BE REPRESENTED AT THE ANNUAL MEETING. 
SHAREHOLDERS WHO DO NOT PLAN TO ATTEND THE MEETING IN PERSON ARE REQUESTED TO 
VOTE, DATE, AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING POSTAGE-PAID 
AND ADDRESSED RETURN ENVELOPE.  PROXIES ARE REVOCABLE AT ANY TIME, AND 
SHAREHOLDERS WHO ARE PRESENT AT THE MEETING MAY WITHDRAW THEIR PROXIES AND 
VOTE IN PERSON IF THEY SO DESIRE.

                                           By Order of the Board of Directors,




                                           Erwin Cheldin
                                           Chairman of the Board, President, and
                                           Chief Executive Officer


                                           Woodland Hills, California
                                           July 22, 1996
<PAGE>

                           UNICO AMERICAN CORPORATION
                              _____________________

                                 PROXY STATEMENT
                              _____________________

                         ANNUAL MEETING OF SHAREHOLDERS

                                SEPTEMBER 6, 1996

This Proxy Statement is furnished in connection with the solicitation of 
proxies by the Board of Directors of Unico American Corporation, a Nevada 
Corporation (the "Company"), for use at the Annual Meeting of Shareholders of 
the Company to be held at the  Warner Center Marriott, 21850 Oxnard Street, 
Woodland Hills, California 91367 on September 6, 1996, at 2:00 p.m. local 
time.  Accompanying this Proxy Statement is a proxy card, which you may use 
to indicate your vote as to each of the proposals described in this Proxy 
Statement.

All proxies which are properly completed, signed, and returned to the Company 
prior to the Annual Meeting, and which have not been revoked, will be voted.  
A shareholder may revoke his or her proxy at any time before it is voted 
either by filing with the Secretary of the Company at its principal executive 
offices a written notice of revocation or a duly executed proxy bearing a 
later date, or by appearing in person at the Annual Meeting and expressing a 
desire to vote his or her shares in person.

The close of business on July 19, 1996, has been fixed as the record date for 
the determination of shareholders entitled to notice of and to vote at the 
Annual Meeting or any adjournment thereof.  As of the record date, the 
Company had outstanding 5,972,668 shares of common stock, the only 
outstanding voting securities of the Company.  For each share held on the 
record date, a shareholder is entitled to one vote on all matters to be 
considered at the Annual Meeting.  The Company's Articles of Incorporation do 
not provide for cumulative voting.  Directors are elected by a plurality of 
the votes cast and abstentions and broker non-votes are counted for the 
purposes of determining the existence of a quorum at the meeting, but not for 
purposes of determining the results of the vote.

The cost of preparing, assembling, and mailing the Notice of Annual Meeting, 
this Proxy Statement, and the proxies will be borne by the Company.  In 
addition to solicitation by mail, officers and other employees of the Company 
may solicit proxies by telephone, facsimile, or personal contact without 
additional compensation.

The Company's principal executive offices are located at 23251 Mulholland 
Drive, Woodland Hills, California 91364-2732.  The approximate mailing date 
of this Proxy Statement and the Company's proxy is July 22, 1996.

                              ELECTION OF DIRECTORS

     The Company's By-Laws provide for a range of three to eleven directors 
and allow the Board of Directors to set the exact number of authorized 
directors within that range.  The current number of authorized directors 
established by the Board of Directors is eight (8).  There is a vacancy on 
the Board of Directors and the Board has determined not to nominate any 
person to fill such vacancy at this time.  Directors are elected at each 
Annual Meeting of Shareholders to serve thereafter until their successors 
have been duly elected and qualified.  Each nominee is currently a director, 
having served in that capacity since the date indicated in the table below.  
All nominees have advised the Company that they are able and willing to serve 
as directors.  If any nominee refuses or is unable to serve (an event which 
is not anticipated), the persons named in the accompanying proxy will vote 
for another person nominated by the Board of Directors, provided, however, 
that the proxies cannot be voted for a greater number of persons than 7.  
Unless otherwise directed in the accompanying proxy, the persons named 
therein will vote FOR the election of the seven nominees listed below.

                                       1

<PAGE>

The following table provides certain information as of July 19, 1996, for 
each person named for election as a director, which includes all executive 
officers of the Company:

                           Present Position 
                           with Company or                         First
                           Principal Occupation                    Elected
                      Age  and Prior History                       Director
                      ---  --------------------                    --------

Erwin Cheldin         64   President, Chief Executive              1969
                           Officer and Director since 1969.
                           Chairman of the Board since 1987.

Cary L. Cheldin       39   Executive Vice President since 1991,    1983
                           Vice President 1986 to 1991 and
                           Secretary 1987 to 1991.

Lester A. Aaron, CPA  50   Treasurer and Chief Financial           1985
                           Officer since 1985.
                           Secretary 1991 to 1992.

George C. Gilpatrick  51   Vice President, Management              1985
                           Information Systems, since 1981. 
                           Secretary since 1992.

Roger H. Platten      46   Vice President since 1988 and           1987
                           General Counsel since 1985.

David A. Lewis, CPCU  74   Director                                1989
                           Retired insurance executive
                           with over 40 years insurance
                           experience.  Last 27 years
                           with Transamerica group of 
                           insurance companies.

Bernard R. Gans       47   Director                                1989
                           Attorney specializing in 
                           intellectual property law since 1973.



Except for Cary Cheldin, who is the son of Erwin Cheldin, none of the 
executive officers or directors of the Company is related to any other 
officer or director of the Company.  The executive officers of the Company 
are elected by the Board of Directors and serve at the pleasure of the Board.

During the fiscal year ended March 31, 1996, the Company's Board of Directors 
held one meeting at which all directors were present.  Non-management 
directors receive $1,000 for each board meeting they attend.  The Board of 
Directors has established an Audit Committee presently consisting of 
Messieurs Lewis, Gans and Aaron.  The Audit Committee of the Board of 
Directors is responsible for coordinating matters with the outside 
independent auditors and reviewing internal and external accounting controls. 
The Audit Committee held one meeting subsequent to the end of the 1996 
fiscal year to discuss accounting and financial statement matters related to 
the fiscal year ended March 31, 1996. The Board of Directors has also 
established a Compensation Committee presently consisting of Messieurs Cary 
Cheldin, Aaron and Gans.  This Committee considers and recommends to the 
Board of Directors compensation for executive officers. The Compensation 
Committee held one meeting during the fiscal year ended March 31, 1996.

                                       2

<PAGE>


       SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth, as of July 15, 1996, the names and holdings 
of all persons who are known by Company to own beneficially more than 5% of 
its outstanding common stock, its only class of outstanding voting 
securities, and the beneficial ownership of such securities held by each 
Director and all Executive Officers and Directors as a group.  Unless 
otherwise indicated, the Company believes  that each of the persons set forth 
below has the sole power to vote and dispose of the shares listed opposite 
his name.

                                    Amount Beneficially Owned
                              -------------------------------------      (1)
                                              Options                  Percent
                              Without        Currently                    of
Name of Beneficial Owner      Options       Exercisable       Total     Class
- ------------------------      -------       -----------       -----    -------

Certain Beneficial Owners
- -------------------------

Erwin Cheldin                2,202,670           81,943   2,284,613     37.8%
23251 Mulholland Drive
Woodland Hills, CA  91364

National Reinsurance Corp.     432,092 (2)            0     432,092      7.2%
777 Long Ridge Road
Stamford, CT  06904

Dimensional Fund 
 Advisors Inc.                 378,100 (3)            0     378,100      6.3%
1299 Ocean Avenue
Santa Monica, CA  90401


Executive Officers and Directors
- --------------------------------

Erwin Cheldin                2,202,670           81,943   2,284,613     37.8%
Cary L. Cheldin                164,052          129,355     293,407      4.8%
Lester A. Aaron                106,417           78,334     184,751      3.1%
George C. Gilpatrick           107,017           78,333     185,350      3.1%
Roger H. Platten                16,346          121,182     137,528      2.3%
David A. Lewis                   3,000                0       3,000      0.0%
Bernard R. Gans                      0                0           0      0.0%


All executive officers & directors 
as a group (7 Persons)       2,599,502          489,147   3,088,649     47.8%


(1) Includes for each person or group, shares issuable upon exercise of 
    presently exercisable options or options exercisable within 60 days, held by
    such person or group.

(2) Per Schedule 13D dated January 15, 1993.

(3) Per Schedule 13G dated February 7, 1996, of the 378,100 shares beneficially
    owned, Dimensional Fund Advisors Inc. has sole voting power over 227,400 
    shares and shared voting power over 150,700 shares.

                                       3

<PAGE>


                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF EXECUTIVE COMPENSATION

The following table sets forth information as to executive compensation paid 
to the chief executive officer and the other four most highly compensated 
executive officers of the Company for the fiscal years ended March 31, 1996, 
1995 and 1994.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                 Annual Compensation            Long-Term Compensation
                              --------------------------   ---------------------------------
                                                                    Awards           Payouts
                                                           -----------------------   -------
                                                 Other                  Securities
                                                 Annual    Restricted   Underlying             All Other
                                                 Compen-     Stock       Options/     LTIP      Compen-
Name and Position              Salary    Bonus   sation      Awards        SARs      Payouts   sation (1)
Principal Position     Year     ($)       ($)      ($)        ($)          (#)         ($)         ($) 
- ------------------     ----   -------   ------   -------   ----------   ----------   -------   ----------
<S>                    <C>    <C>       <C>      <C>       <C>          <C>          <C>       <C>
Erwin Cheldin          1996   426,594   48,000        --           --           --        --       22,500
   President, Chief    1995   423,264   48,000        --           --           --        --       22,500
   Executive Officer   1994   415,578   48,000        --           --           --        --       28,301
   and Chairman of
   the Board

Cary L. Cheldin        1996   197,500   48,000        --           --           --        --       22,500
   Executive Vice      1995   175,560   48,000        --           --       25,164        --       22,500
   President           1994   166,230   48,000        --           --           --        --       25,708

Lester A. Aaron        1996   169,714   45,000        --           --           --        --       22,500
   Treasurer and       1995   169,080   45,000        --           --           --        --       22,500
   Chief Financial     1994   166,230   48,000        --           --           --        --       25,708
   Officer

George C. Gilpatrick   1996   157,589   45,000        --           --           --        --       22,500
   Vice President      1995   154,968   45,000        --           --           --        --       22,500
   and Secretary       1994   151,686   44,000        --           --           --        --       23,482

Roger H. Platten       1996   170,560   48,000        --           --           --        --       22,500
   Vice President      1995   152,520   46,000        --           --       65,000        --       22,500
                       1994   139,683   44,000        --           --           --        --       22,042
</TABLE>

(1) Represents amounts contributed to the persons account under the Company's
    profit sharing plan, all of which is fully vested.  See "Profit Sharing 
    Plan." 

                                       4

<PAGE>


OPTION / SAR GRANTS IN LAST FISCAL YEAR

No stock options were granted to any executive officer during the fiscal year 
ended March 31, 1996. The Company has no stock appreciation rights.

INCENTIVE STOCK OPTION PLAN

On March 29, 1985, the Board of Directors unanimously adopted the Unico 
American Employee Incentive Stock Option Plan (the "1985 Plan"), which was 
approved by the shareholders of the Company in January 1986.  The 1985 Plan 
provides for the grant of "incentive stock options" as defined in Section 422 
of the Internal Revenue Code of 1986 to key employees of the Company 
(including officers, whether or not they are directors of the Company) and 
its subsidiaries. Directors who are not also employees of the Company are not 
eligible to participate in the 1985 Plan.  The 1985 Plan includes an 
aggregate of 1,500,000 of the Company's Common Stock.  The 1985 Plan expired 
in March 1995, and as of March 31, 1996, there were no options available for 
future grant.  Under the terms of the Plan, options were required to be 
granted at exercise prices of not less than 100% of the fair market value of 
the Common Stock on the date the option was granted.  In the case of grants 
of options to employees owning over 10% of the voting stock of the Company, 
the exercise price was required to be not less than 110% of the fair market 
value of the Common Stock on the date of grant.  The 1985 Plan is 
administered by the Board of Directors or a committee thereof, which had the 
authority to determine the optionees, the number of shares to be covered by 
each option, the time during which each option is exercisable and  certain 
other  terms  of the options.  An option may not be exercised later than 10  
years  from the date of grant and may sooner expire upon, among other things, 
the death, disability or other termination of the employment of the optionee 
by the Company.  Options granted to employees owning over 10% of the voting 
stock of the Company could not be exercised later than 5 years from the date 
of grant. 

The exercise price of all outstanding options except for those held by Erwin 
Cheldin is equal to the fair market value of the common stock as of the date 
of grant of each option.  The exercise price of options held by Erwin Cheldin 
is not less than 110% of the fair market value of the common stock as of the 
date of grant of each option. 

No options were exercised by executive officers during the fiscal year ended 
March 31, 1996.

            AGGREGATED OPTION / SAR EXERCISED IN LAST FISCAL YEAR AND
                          FY-END OPTION / SAR VALUES

<TABLE>
<CAPTION>
                                                  Number of
                                                 Securities            Value of
                                                 Underlying          Unexercised
                                                 Unexercised         in-the-Money
                                                Options / SARs      Options / SARs
                                                At Fiscal Year-     At Fiscal Year-
                        Shares                     End (#)              End ($)
                       Acquired      Value    ----------------    -----------------
                      on Exercise  Realized     Exercisable /       Exercisable /
Name                      (#)         ($)       Unexercisable       Unexercisable
- --------------------  -----------  --------   ----------------    -----------------
<S>                   <C>          <C>        <C>                 <C>
Erwin Cheldin                  --        --    81,943 /       0   247,878 /       0
Cary L. Cheldin                --        --   142,855 / 127,473   482,136 / 408,203
Lester A. Aaron                --        --    78,334 /       0   266,461 /       0
George C. Gilpatrick           --        --    78,333 /       0   266,457 /       0
Roger H. Platten               --        --   136,062 /       0   404,418 /       0
</TABLE>

                                      5

<PAGE>

PROFIT SHARING PLAN

During the fiscal year ended March 31, 1986, the Company adopted the Unico 
American Corporation Profit Sharing Plan.  Company employees who are  at 
least 21 years of age and have been employed by the Company for at least two 
years are participants in such Plan.  Pursuant to the terms of such Plan, the 
Company annually contributes for the account of each participant an amount 
equal to a percentage of the participant's eligible compensation as 
determined by the Board of Directors. Participants are entitled to receive 
benefits under the Plan upon the later of the following: the date 60 days 
after the end of the Plan year in which the participant's retirement occurs 
or one year and 60 days after the end of the Plan year following the 
participant's termination with the Company. However the participant's 
interest must be distributed in its entirety no later than April 1 of the 
calendar year following the calendar year in which the participant attains 
age 70 1/2 or otherwise in accordance with the Treasury Regulations 
promulgated under the Internal Revenue Code of 1986, as amended. 

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN COMPENSATION
DECISIONS

The Compensation Committee consists of the following Company directors:  Cary 
L. Cheldin, Lester A. Aaron and Bernard R. Gans.  Cary Cheldin is the son of 
Erwin Cheldin, the President, Chief Executive Officer and Chairman of the 
Board. During the fiscal year ended March 31, 1996 Cary Cheldin was the 
Executive Vice President of the Company and Mr. Aaron was Treasurer and Chief 
Financial Officer of the Company.  Mr. Gans is a partner in the law firm of 
Poms, Smith, Lande & Rose which has rendered legal services to the Company 
during the last fiscal year and has been retained to render legal services in 
the current fiscal year. 

EXECUTIVE COMPENSATION COMMITTEE REPORT

The Company's compensation package for executive officers primarily consists 
of a base salary, an annual incentive bonus, and long-term incentive or 
non-cash awards in the form of stock options.  The executive compensation 
program is designed to retain and reward individuals who are capable of 
leading the Company in achieving its business objectives. The Compensation 
Committee submits its recommendation to the entire Board of Directors.  The 
philosophy of the Compensation Committee is to maintain a competitive base 
salary for executive officers and to provide an incentive program that 
rewards executive officers for achieving certain financial results.  Base 
compensation is determined on a calendar year basis, bonuses are determined 
on a fiscal year basis and other incentives are determined when deemed 
appropriate.

When determining base compensation for the executive officers, the Committee 
takes into account competitive pay levels in the industry with its emphasis 
on the median of the survey data.  The Committee recommends adjustments to 
base compensation when it determines that an executive officer's base 
compensation is not competitive. 

When determining bonuses for the executive officers, the Committee first 
evaluates, and gives primary weight to, the operational and financial 
performance of the executive management team, including the chief executive 
officer, as a group.  After the team results are determined, individual 
effectiveness in contributing to the achievement of those results is 
considered. The financial results, which are reviewed by the Committee, 
include the Company's net income, revenues and expenses. 

The Committee's base compensation review determined that the base salary for 
the chief executive officer was competitive with that of others in the 
industry.  As a result, the Committee recommended that the chief executive 
officer receive only cost of living increases in base compensation for the 
calendar years 1995 and 1996.

                                       6

<PAGE>

The Committee's bonus review considered and evaluated the growth in earnings 
and the growth in revenues since March 31, 1995, and determined that the 
chief executive officer contributed to this growth and performed well.  
Although the Company's net earnings had substantially increased over the 
prior fiscal year, revenues only reflected an increase of approximately 8%.  
Primarily due to this modest growth in revenues, the Committee recommended 
that the bonus for the fiscal year ended March 31, 1996, of the chief 
executive officer should be the same amount that was paid to him for the 
fiscal year ended March 31, 1995.  The committee also recommended that the 
aggregate bonuses paid to all other executive officers as a group remain 
approximately the same as the prior fiscal year.

Section 162(m) of the Internal Revenue Code, enacted as part of the Omnibus 
Budget Reconciliation Act of 1993 ("OBRA"), limits to $1,000,000 the 
deductibility for any year beginning after December 31, 1993, of compensation 
paid by a public corporation to the chief executive officer and the next four 
most highly compensated executive officers unless such compensation is 
performance-based within the meaning of the Section 162(m) and the 
regulations thereunder.  For the fiscal year ending March 31, 1996, the 
Company does not contemplate that there will be nondeductible compensation 
for the five Company positions in question.  The Committee is studying the 
issue in order to determine the extent of possible modification to the 
Company's compensation arrangements in the future.  

                                                THE COMPENSATION COMMITTEE
                                                OF THE BOARD OF DIRECTORS


                                                Cary L. Cheldin
                                                Lester A. Aaron
                                                Bernard R. Gans

                                       7

<PAGE>

PERFORMANCE GRAPH

The following graph compares the cumulative total shareholder return on the
Company's Common Stock with the cumulative total return of equity securities
traded on the National Association of Securities Dealers Automated Quotation
System ("NASDAQ") and a peer group consisting of all NASDAQ Property & Casualty
Companies.  The comparison assumes $100.00 was invested on March 31, 1991 in the
Company's Common Stock and in each of the comparison groups, and assumes
reinvestment of dividends.  It should be noted that this graph represents
historical stock price performance and is not necessarily indicative of any
future stock price performance.

UNICO AMERICAN CORP
3-96 PROXY GRAPH DATA

                MONTHLY DATA               ANNUAL DATA

          Company   Market    Peer   Company   Market    Peer
Date       Index    Index    Index    Index    Index    Index

 3/28/91  100.000  100.000  100.000  100.000  100.000  100.000
 4/30/91  101.563  100.633   99.679
 5/31/91  103.125  105.252  102.054
 6/28/91  112.500   98.841   99.114
 7/31/91  113.716  104.693  100.467
 8/30/91  138.986  109.899   98.869
 9/30/91  132.669  110.303   96.534
10/31/91  138.986  113.948  103.301
11/29/91  113.716  110.124  107.149
12/31/91  104.240  123.577  117.033
 1/31/92  142.145  130.807  120.023
 2/28/92  176.892  133.792  122.676
 3/31/92  157.939  127.462  120.675  157.939  127.462  120.675
 4/30/92  148.463  121.993  116.905
 5/29/92   91.605  123.574  119.828
 6/30/92   94.764  118.728  122.940
 7/31/92   89.885  122.927  132.054
 8/31/92  117.172  119.184  133.140
 9/30/92   99.516  123.629  141.073
10/30/92  105.936  128.501  145.913
11/30/92   96.305  138.723  151.819
12/31/92  118.777  143.826  157.755
 1/29/93  112.356  147.929  162.844
 2/26/93  118.777  142.431  169.049
 3/31/93  115.567  146.550  173.661  115.567  146.550  173.661
 4/30/93  118.777  140.275  165.767
 5/28/93  121.987  148.659  162.597
 6/30/93  144.458  149.352  163.152
 7/30/93  146.297  149.487  169.820
 8/31/93  162.552  157.230  175.669
 9/30/93  160.926  161.896  176.906
10/29/93  182.058  165.533  171.090
11/30/93  195.062  160.570  159.514
12/31/93  198.313  165.037  162.426
 1/31/94  185.309  170.050  168.051
 2/28/94  165.803  168.480  161.670
 3/31/94  149.548  158.119  152.941  149.548  158.119  152.941
 4/29/94  143.046  156.056  152.813
 5/31/94  126.790  156.438  154.959
 6/30/94  118.663  150.721  157.531
 7/29/94  125.336  153.830  158.031
 8/31/94  128.635  163.638  159.961
 9/30/94  122.038  163.196  155.975
10/31/94  112.143  166.436  152.018
11/30/94  105.546  160.919  146.932
12/30/94  115.441  161.387  156.367
 1/31/95  115.441  162.302  161.794
 2/28/95  138.530  170.886  169.057
 3/31/95  131.933  175.944  167.101  131.933  175.944  167.101

                                    Page 1

<PAGE>


                                    GRAPH


 4/28/95  126.986  181.493  171.056
 5/31/95  126.986  186.186  174.567
 6/30/95  135.231  201.306  178.501
 7/31/95  153.531  216.087  180.523
 8/31/95  153.531  220.453  189.470
 9/29/95  155.200  225.537  198.589
10/31/95  163.544  224.251  201.199
11/30/95  160.206  229.497  212.671
12/29/95  166.881  228.267  219.284
 1/31/95  176.894  229.316  217.941
 2/29/96  176.894  238.071  219.395
 3/29/96  183.569  238.828  213.648  183.569  238.828  213.648


                                    Page 2


<PAGE>



                           3/28/91  3/31/92 3/31/93 3/31/94 3/31/95 3/29/96
                           -------  ------- ------- ------- ------- -------
Unico American Corp        $100.00  $157.94 $115.57 $149.55 $131.93 $183.57
NASDAQ Market Index        $100.00  $127.46 $146.55 $158.12 $175.94 $238.83
Peer Group Index           $100.00  $120.68 $173.66 $152.94 $167.10 $213.65


                              CERTAIN TRANSACTIONS

The Company presently occupies a 46,000 square foot building located at 23251 
Mulholland Drive, Woodland Hills, California, under a master lease expiring 
March 31, 2007.  The lease provides for an annual gross rental of $1,025,952. 
Erwin Cheldin, the Company's president, chairman and principal stockholder, 
is the owner of the building.  On February 22, 1995, the Company signed an 
extension to the lease with no increase in rent to March 31, 2007.  The terms 
of the lease at inception and at the time the lease extension  was signed 
were at least as favorable to the Company as could have been obtained from 
unaffiliated third parties. 

The Company utilizes for its own operations 100% of the space it leases.

Bernard R. Gans is an attorney with the law firm of Poms, Smith, Lande & Rose 
which has provided and continues to provide certain legal services to the 
Company.

                                       8

<PAGE>

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
directors and executive officers, and persons who own more than 10% of a 
registered class of the Company's equity securities, to file with the 
Securities and Exchange Commission ("SEC") initial reports of ownership and 
reports of changes in ownership of Common Stock and other equity securities 
of the Company. Executive officers, directors and greater than 10% 
shareholders are required by regulation of the SEC to furnish the Company 
with copies of all Section 16(a) forms they file.  To the Company's 
knowledge, based solely on review of copies of such reports furnished to the 
Company and written representations that no other reports were required 
during the fiscal year ended March 31, 1996, all Section 16(a) filing 
requirements applicable to its executive officers, directors and greater than 
10% beneficial owners were complied with.

                             APPOINTMENT OF AUDITORS

The Company has selected Getz, Krycler and Jakubovits, independent 
accountants, to continue as the Company's auditors and to audit the books and 
other records of the company for the fiscal year ended March 31, 1997.

Getz, Krycler and Jakubovits has audited the Company's financial statements 
since 1988.  The Company does not anticipate that a representative of Getz, 
Krycler and Jakubovits will be present at the Annual Meeting.

                                  OTHER MATTERS

The Board of Directors is not aware of any business to be presented at the 
Annual Meeting except for the matters set forth in the Notice of Annual 
Meeting and described in this Proxy Statement.  Unless otherwise directed, 
all shares represented by proxy holders will be voted in favor of the 
proposals described in this Proxy Statement.  If any other matters come 
before the Annual Meeting, the proxy holders will vote on those matters using 
their best judgment.

                             SHAREHOLDERS PROPOSALS

Shareholders desiring to exercise their right under the proxy rules of the 
Securities and Exchange Commission to submit proposals for consideration by 
the shareholders at the 1997 Annual Meeting are advised that their proposals 
must be received by the Company no later than March 24, 1997.

                         ANNUAL REPORT TO SHAREHOLDERS 

The Company's 1996 Annual Report on Form 10-K includes financial statements 
for the fiscal periods ended March 31, 1994, 1995, and 1996 are being mailed 
to the shareholders along with this Proxy Statement.  The Form 10-K is not to 
be considered a part of the soliciting material. 

                                            By Order of the Board of Directors,




                                            Erwin Cheldin
                                            Chairman of the Board, President
                                            and Chief Executive Officer

                                            Woodland Hills, California
                                            July 22, 1996

                                       9


<PAGE>

          PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                     OF UNICO AMERICAN CORPORATION

The undersigned hereby constitutes and appoints LESTER A. AARON and ROGER H. 
PLATTEN, and each of them, with full power of substitution, the proxies of 
the undersigned to represent the undersigned and vote all shares of common 
stock of UNICO AMERICAN CORPORATION (the "Company"), which the undersigned 
would be entitled to vote if personally present at the Annual Meeting of 
Shareholders to be held at the Warner Center Marriott, 21850 Oxnard Street, 
Woodland Hills, California  91367, on September 6, 1996, at 2:00 p.m. Pacific 
Standard Time and at any adjournments thereof, with respect to the matters 
described in the accompanying Notice of Annual Meeting of Shareholders and 
Proxy Statement, receipt of which is hereby acknowledged, in the following 
manner.

   1. ELECTION OF DIRECTORS  / / FOR all nominees listed  / / WITHHOLD AUTHORITY
                                 (except as marked to the     to vote all 
                                 contrary below)              nominees listed 
                                                              below

  ERWIN CHELDIN,   CARY L. CHELDIN,   LESTER A. AARON,   GEORGE C. GILPATRICK,
         ROGER H. PLATTEN,   DAVID A. LEWIS,   BERNARD R. GANS

    INSTRUCTIONS TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE:
        STRIKE A LINE THROUGH THE NOMINEE'S NAME ON THE LIST ABOVE.

   2. IN ACCORDANCE WITH THEIR BEST JUDGMENT, with respect to any other matters 
      which may properly come before the meeting and any adjournment or 
      adjournments thereof.

                     Please sign and date on reverse side.

<PAGE>

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE VOTED 
AS DIRECTED HEREIN.  When this proxy is properly executed and returned, the 
shares it represents will be voted at the Annual Meeting in accordance with 
the choices specified herein.  IF NO CHOICES ARE SPECIFIED, THIS PROXY WILL 
BE VOTED FOR ALL NOMINEES.

                                DATED:_________________________________, 1996.



                                ______________________________________________
                                                                   (Signature)


                                ______________________________________________
                                                   (Signature if jointly held)

                                Please date and sign exactly as your name or 
                                names appear herein. If more than one owner, all
                                should sign. When signing as attorney, executor,
                                administrator, trustee or guardian, give your 
                                full title as such. If the signatory is a 
                                corporation or partnership, sign the full 
                                corporate or partnership name by its duly
                                authorized officer or partner.

PLEASE COMPLETE, SIGN, AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED 
ENVELOPE.




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