UNICO AMERICAN CORP
DEF 14A, 1997-04-21
FIRE, MARINE & CASUALTY INSURANCE
Previous: TJ INTERNATIONAL INC, SC 13G, 1997-04-21
Next: UNION PLANTERS CORP, S-3, 1997-04-21



                                  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 party other than 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 Rule 14a-11 (c) or Rule 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 ] No fee required.
[   ] Fee computed on table below per Exchange Act Rules 14a(6(i)(4) and 0-11.

(1) Title of Each class of securities to which transaction applies:
_______________________________________________________________________
(2) Aggregate number of securities to which transaction applies:
_______________________________________________________________________
(3) Per unit price or other  underlying  value of  transaction  computed
  pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the 
  filing fee is calculated and state how it was determined:
_______________________________________________________________________
(4) Proposed maximum aggregate value of transaction:
_______________________________________________________________________
(5) Total fee paid:
_______________________________________________________________________
[   ] Fee paid previously with preliminary materials.

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

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

<PAGE>


                           UNICO AMERICAN CORPORATION

                             23251 Mulholland Drive
                      Woodland Hills, California 91364-2732

                              _____________________


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held Friday, June 6, 1997


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 April 18, 1997,
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
April 21, 1997

<PAGE>
                                                      


                           UNICO AMERICAN CORPORATION
                                                   
                                 PROXY STATEMENT
                              ----------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                                  June 6, 1997

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 June 6, 1997, 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 April 18,  1997,  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  6,120,081 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 Company will bear the cost of the Annual  Meeting and the cost of soliciting
proxies,  including  the cost of  preparing,  assembling  and  mailing the proxy
material.  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.

In December 1996,  the Company  changed its fiscal year from a year ending March
31 to a year ending  December 31,  effective  December 31, 1996.  As a result of
this change, the Company's fiscal year ended December 31, 1996, consists of nine
months and all references herein to the fiscal year ended December 31, 1996, are
references to such nine-month period.

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 April 21, 1997.

                              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  following  table.  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 in the following table.

                                       1
<PAGE>

The following table provides certain  information as of April 18, 1997, 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                 65     President, Chief Executive           1969
                                     Officer and Director since 1969.
                                     Chairman of the Board since 1987.

Cary L. Cheldin               40     Executive Vice President since 1991. 1983
                                     Vice President 1986 to 1991 and
                                        Secretary 1991 to 1992.

Lester A. Aaron, CPA          51     Treasurer and Chief Financial        1985
                                     Officer since 1985.
                                     Secretary 1991 to 1992.

George C. Gilpatrick          52     Vice President, Management           1985
                                     Information Systems, since 1981.
                                     Secretary since 1992.

Roger H. Platten              47     Vice President since 1988 and        1987
                                     General Counsel since 1985.

David A. Lewis, CPCU          75     Director.                            1989
                                     Retired insurance executive
                                     with over 40 years insurance
                                     experience.  The last 27 years
                                     were with the Transamerica
                                     group of insurance companies.

Bernard R. Gans               48     Director.                            1989
                                     Attorney   specializing  in
                                     intellectual property 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 nine month fiscal year ended December 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 fiscal year ended  December  31,
1996, to discuss  accounting  and  financial  statement  matters  related to the
fiscal year ended December 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 nine month fiscal year ended December 31, 1996.



                                       2
<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth, as of April 18, 1997, the names and holdings of
all persons who are known by the 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.
<TABLE>
<CAPTION>

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


          Certain Beneficial Owners
          <S>                                     <C>                  <C>               <C>               <C>    
          Erwin Cheldin
          23251 Mulholland Drive                  2,255,969                  0           2,255,969         36.9%
          Woodland Hills, CA 91364

          National Reinsurance Corp.
          777 Long Ridge Road                       432,092 (2)              0             432,092          7.1%
          Stamford, CT 06904

          Dimensional Fund
          Advisors Inc.                             378,100 (3)              0             378,100          6.2%
          1299 Ocean Avenue
          Santa Monica, CA 90401

          Executive Officers and Directors
          Erwin Cheldin                           2,255,969                  0           2,255,969         36.9%
          Cary L. Cheldin                           225,252             21,926             247,178          4.0%
          Lester A. Aaron                           106,417             78,334             184,751          3.0%
          George C. Gilpatrick                      107,017             78,333             185,350          3.0%
          Roger H. Platten                           18,894            117,204             136,098          2.2%
          David 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)                  2,716,549            295,797           3,012,346         47.0%

(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.
</TABLE>



                                       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 nine month period ended  December 31, 1996,  and
the fiscal years ended March 31, 1996, and March 31, 1995.
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                             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>        <C>   
Erwin Cheldin             1996 (2)     323,531     50,000         -             -              -             -        16,875
  President, Chief        1996 (3)     426,594     48,000         -             -              -             -        22,500
  Executive Officer       1995 (4)     423,264     48,000         -             -              -             -        22,500
  and Chairman of
  the Board.

Cary L. Cheldin           1996 (2)     153,750     65,000              -             -        -                  -    16,875
  Executive Vice          1996 (3)     197,500     48,000              -             -        -                  -    22,500
  President               1995 (4)     175,560     48,000              -             -      25,164               -    22,500

Lester A. Aaron           1996 (2)     128,712     30,000              -             -        -                  -    16,875
  Treasurer and           1996 (3)     169,714     45,000              -             -        -                  -    22,500
  Chief Financial         1995 (4)     169,080     45,000              -             -        -                  -    22,500
  Officer

George C. Gilpatrick      1996 (2)     119,516     45,000              -             -        -                  -    16,875
  Vice President          1996 (3)     157,589     45,000              -             -        -                  -    22,500
  and Secretary           1995 (4)     154,968     45,000              -             -        -                  -    22,500

Roger H. Platten          1996 (2)     131,250     60,000              -             -        -                  -    16,875
Vice President            1996 (3)     170,560     48,000              -             -        -                  -    22,500
                          1995 (4)     152,520     46,000              -             -      65,000               -    22,500
</TABLE>

(1)  Represents amounts contributed or accrued to the person's account under the
     Company's profit sharing plan, all of which is fully vested.  The Company's
     profit  sharing  plan has a March 31 fiscal year end.  See "Profit  Sharing
     Plan."

(2) Covers the nine month fiscal year ended December 31, 1996.

(3) Covers the twelve month fiscal year ended March 31, 1996.

(4) Covers the twelve month fiscal year ended March 31, 1995.




                                       4
<PAGE>


Option / SAR Grants in Last Fiscal Year

No stock  options were granted to any  executive  officer  during the nine month
fiscal year ended December 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
December 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 is equal to the fair market value
of the common stock as of the date of grant of each option.


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

<TABLE>
<CAPTION>

                                                                  Number of Securities            Value of Unexercised
                                 Shares                          Underlying Unexercised               in-the-Money
                                Acquired                              Options/SARs                    Options/SARs
                                   on              Value          At Fiscal Year End (#)          At Fiscal Year End ($)
                                Excercise         Realized            Exercisable/                    Exercisable/ 
                                   (#)               ($)              Unexercisable                   Unexercisable
                                   ---               ---              -------------                   -------------
 Name  
- -----
<S>                                <C>             <C>             <C>           <C>               <C>          <C>
 Erwin Cheldin                     81,943          585,892               0             0                 0            0
 Cary L.Cheldin                    13,500           43,875         129,355       127,473           953,993      918,095
 Lester A.Aaron                         0                0          78,334             0           579,797            0
 George A.Gilpatrick                    0                0          78,333             0           579,789            0
 Roger H. Platten                  18,858           88,535         117,204             0           808,409            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 nine month  period  ended  December  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
Oppenheimer  Poms Smith which has rendered  legal services to the Company during
the nine month fiscal year ended  December 31,  1996,  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 and other incentives are determined when deemed appropriate.
Bonuses for the nine month fiscal year ended December 31, 1996,  were determined
as of the calendar year end.  Bonuses for the fiscal years ended March 31, 1996,
and March 31, 1995, were determined on the fiscal year periods ended March 31.

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,  1996,  and  determined  that the chief
executive  officer  contributed to this growth and performed well.  Although the
Company's net earnings increased 21.1% during the nine months ended December 31,
1996,  when  compared  to the same  period  of the  prior  year,  revenues  only
reflected an increase of 10.8%. Primarily due to this modest growth in revenues,
the Committee  recommended that the chief executive officer's bonus for the nine
month fiscal year ended  December  31, 1996,  should be increased by $2,000 over
the amount that was paid to him for the fiscal year ended  March 31,  1996.  The
committee also  recommended  that the aggregate  bonuses paid for the nine month
fiscal year ended December 31, 1996, 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 nine month fiscal year ended December 31, 1996, the Company
does not contemplate that there will be nondeductible  compensation for the five
Company positions in question.


                                            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, 1992 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 Corporation
12-96 Proxy Graph
<TABLE>
<CAPTION>

                                             3/31/92      3/31/93      3/31/94       3/31/95      3/29/96     12/31/96
       
        <S>                                   <C>         <C>          <C>           <C>          <C>          <C>     
        Unico American Corp                   $100.00      $73.172      $94.687       $85.534     $116.228     $185.626
        NASDAQ Market Index                   $100.00     $114.955     $124.083      $138.031     $187.423     $220.234
        Peer Group Index                      $100.00     $143.908     $126.737      $138.472     $177.621     $197.017

</TABLE>


                              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, a director of the Company,  is an attorney with the law firm of
Oppenheimer Poms Smith which has provided and continues to provide certain legal
services to the Company.



                                       8
<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

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 nine month fiscal year ended December 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 & 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 ending December 31, 1997.

Getz, Krycler & Jakubovits has audited the Company's financial  statements since
1988. The Company does not anticipate that a representative  of Getz,  Krycler &
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 1998 Annual Meeting are advised that their proposals must be
received by the Company no later than December 22, 1997.


                          ANNUAL REPORT TO SHAREHOLDERS

The Company's 1996 Annual Report on Form 10-K includes financial  statements for
the nine month fiscal year ended  December 31, 1996,  and the fiscal years ended
March 31, 1995, and 1996 and is 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
                                           April 21, 1997


                                       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  June  6,  1997,  at  2:00  p.m.  local  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 nominees 
                             contrary below)               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:________________________________________________,  1997.


                        ________________________________________________
                                                             (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,
                             administator 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