UNICO AMERICAN CORP
DEF 14A, 2000-04-21
FIRE, MARINE & CASUALTY INSURANCE
Previous: TOOTSIE ROLL INDUSTRIES INC, 8-K, 2000-04-21
Next: COLORMAX TECHNOLOGIES INC, SB-2, 2000-04-21





                                  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 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)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:
________________________________________________________________________________
(2)  Aggregate number of securities to which transaction applies:
________________________________________________________________________________
(3) Per unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11 (set forth the amount on
which the filing fee is calculated and state how it was determined):
________________________________________________________________________________
(4)  Proposed maximum aggregate value of transaction:
________________________________________________________________________________
(5)  Total fee paid:
________________________________________________________________________________
[ ]  Fee paid previously with preliminary materials.
________________________________________________________________________________
[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the
date of its filing.

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

<PAGE>

                           UNICO AMERICAN CORPORATION
                             23251 Mulholland Drive
                      Woodland Hills, California 91364-2732

                              _____________________


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                        To Be Held Thursday, June 1, 2000


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 13, 2000, 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,

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


                                   Woodland Hills, California
                                   April 21, 2000





<PAGE>

                           UNICO AMERICAN CORPORATION
                              _____________________

                                 PROXY STATEMENT
                             ______________________

                         ANNUAL MEETING OF SHAREHOLDERS

                                  June 1, 2000

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 1, 2000, 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 13,  2000,  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  6,304,965 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.

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 card is April 21, 2000.


                             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 card 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
card, 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 13, 2000, for each
person named for election as a director,  which includes all executive  officers
of the Company:


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

Erwin Cheldin          68    President, Chief Executive Officer and     1969
                             Director since 1969.  Chairman of the
                             Board since 1987.

Cary L. Cheldin        43    Executive Vice President since 1991.       1983
                             Vice President 1986 to 1991 and
                             Secretary 1987 to 1991.

Lester A. Aaron, CPA   54    Treasurer and Chief Financial Officer      1985
                             since 1985.  Secretary 1991 to 1992.

George C. Gilpatrick   55    Vice President, Management Information     1985
                             Systems, since 1981.  Secretary since
                             1992.

Roger H. Platten       50    Vice President since 1988 and General      1987
                             Counsel since 1985.


David A. Lewis, CPCU   78    Director.                                  1989
                             Retired incurance executive with over
                             40 years' insurance experience.  The
                             last 27 years were with the Transamerica
                             group of insurance companies.

David E. Driscoll      45    Director.                                  1998
                             Attorney specializing in property and
                             casualty insurance defense.

Except for Cary Cheldin, who is the son of Erwin Cheldin,  none of the executive
officers  or  directors  of the  Company  are  related  to any other  officer or
director of the Company.  The  executive  officers of the Company are elected by
the Board of Directors and except for Cary Cheldin and Roger Platten,  all serve
at the pleasure of the Board. Cary Cheldin and Roger Platten each serve pursuant
to an employment  agreement with the Company having a term expiring  December 1,
2001. Mr. Platten's  employment  agreement  provides for annual increases in his
base salary equal to increases in the consumer price index and a mandatory bonus
if the  Company's  net income  before taxes for any calendar year is equal to or
greater than  $4,000,000.  Mr. Platten's annual salary for calendar year 2000 is
$186,948.  The amount of the  mandatory  bonus is as  determined by the Board of
Directors in its discretion but may not be less than the aggregate bonus paid to
him during the immediately  preceding  calendar year. Cary Cheldin's  employment
agreement,  as amended,  provides for a base salary of $330,000 per year with no
required  cost of living  adjustments  and the same bonus formula as provided in
Mr. Platten's employment agreement except that the Board of Directors may in its
discretion decrease the amount of his mandatory bonus.

During the year ended December 31, 1999,  the Company's  Board of Directors held
two  meetings 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, Driscoll
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 year ended  December  31,  1999,  to discuss  accounting  and
financial  statement  matters  related to the year ended  December 31, 1999. The
Board of Directors  has also  established  a  Compensation  Committee  presently
consisting  of  Messieurs  Cary  Cheldin,  Aaron and  Driscoll.  This  Committee
considers and  recommends to the Board of Directors  compensation  for executive
officers.  The  Compensation  Committee  held one meeting  during the year ended
December 31, 1999.


                                       2
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth, as of April 13, 2000, 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 and entities set forth below has the
sole power to vote and dispose of the shares listed opposite his or its name.

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


Certain Beneficial Owners
- -------------------------
Erwin Cheldin                     2,293,969            0     2,293,969    36.4%
23251 Mulholland Drive
Woodland Hills, CA 91364

General Re Corporation              432,092 (2)        0       432,092     6.9%
695 East Main Street
Stamford, CT 06904

Dimensional Fund Advisors, Inc.     467,900 (3)        0       467,900     7.4%
1299 Ocean Avenue
Santa Monica, CA 90401

Wellington Management Co., LLP      422,200 (4)        0       422,200     6.7%
75 State Street
Boston, MA 02109


Executive Officers and Directors
- --------------------------------
Erwin Cheldin                     2,293,969            0     2,293,969    36.4%
Cary L. Cheldin                     202,760            0       202,760     3.2%
Lester A. Aaron                     128,504       45,000       173,504     2.7%
George C. Gilpatrick                122,850       45,000       167,850     2.6%
Roger H. Platten                     65,000            0        65,000     1.0%
David A. Lewis                        2,400            0         2,400     0.0%
David E. Driscoll                         0            0             0     0.0%

All executive officers &
directors as a group (7 persons)  2,815,483        90,000    2,905,483    45.4%

(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 13G dated April 25, 1997.

(3)  Per Schedule 13G dated February 11, 1999.

(4)  Per Schedule 13G dated February 9, 2000. Of the 422,200 shares beneficially
     owned, Wellington Management Company, LLP has no sole voting power over the
     shares,  shared voting power over 375,500  shares,  and shared  dispositive
     power over 422,200 shares.


                                       3
<PAGE>

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Executive Compensation
- ---------------------------------
The following  table sets forth  information  for year ended  December 31, 1999,
1998, and 1997 as to executive  compensation paid to the chief executive officer
and the other four most highly-compensated executive officers of the Company for
the year ended December 31, 1999.

                           SUMMARY COMPENSATION TABLE

                                         Annual Compensation
                                         -------------------       All Other
                                        Salary         Bonus    Compensation (1)
Name and Principal Position     Year      ($)           ($)          ($)
- ---------------------------     ----     -----         -----        -----

Erwin Cheldin                   1999    431,375       50,000        30,000
 President, Chief Executive     1998    431,375       50,000        24,000
 Officer and Chairman of the    1997    431,375       50,000        23,625
 Board

Cary L. Cheldin                 1999    330,000       65,000        30,000
 Executive Vice President       1998    330,000       65,000        24,000
                                1997    205,000       65,000        23,625

Lester A. Aaron                 1999    160,000       45,000        30,000
 Treasurer and Chief            1998    160,000       33,000        24,000
 Financial Officer              1997    160,313       30,000        23,625

George C. Gilpatrick            1999    159,355       45,000        30,000
 Vice President and             1998    159,355       45,000        24,000
 Secretary                      1997    159,355       45,000        23,625

Roger H. Platten                1999    191,633 (2)   60,000        30,000
 Vice President                 1998    175,000       60,000        24,000
                                1997    175,000       60,000        23,625

(1)  Represents amounts contributed or accrued to the person's account under the
     Company's  Profit Sharing Plan, and for 1999, the Company's  Money Purchase
     Plan, all of which is vested.  During 1999, the amount  contributed to each
     executive  officer's  account  under  the  Profit  Sharing  Plan and  Money
     Purchase Plan was $24,000 and $6,000,  respectively.  The Company's  Profit
     Sharing Plan and Money  Purchase  Plan have a March 31 fiscal year end. See
     "Retirement Plans."
(2) Includes cost of living increases for 1997 and 1998 paid in 1999.


Option / SAR Grants in Last Fiscal Year
- ---------------------------------------
No stock  options or stock  appreciation  rights were  granted to any  executive
officer during the year ended December 31, 1999.


Stock Plans
- -----------
                           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, 1997, 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


                                       4
<PAGE>

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 five years from the date of grant.

                             1999 Omnibus Stock Plan
                             -----------------------
The  Company's  1999 Omnibus  Stock Plan (the "1999  Plan") that covers  500,000
shares of the Company's common stock (subject to adjustment in the case of stock
splits, reverse stock splits, stock dividends, etc.) was adopted by the Board of
Directors in March 1999 and approved by  shareholders  on June 4, 1999. The 1999
Plan is divided into a Stock Option Program under which eligible  persons may be
granted options to purchase shares of common stock, a Stock Appreciation Program
under  which  eligible  persons may be granted the right to receive a payment in
the form of cash, stock or a combination of the foregoing and a Restricted Stock
Program  under  which  eligible  persons  may be issued  shares of common  stock
directly either through an immediate  purchase or as a bonus.  The 1999 Plan and
each Program is administered by the Board of Directors or a committee authorized
by the Board and  consisting  of at least two  directors  each of whom is not an
officer or employee of the  Company  and meets the  qualifications  set forth in
Rule 16b-3  promulgated  under the Securities  Exchange Act of 1934, as amended.
Presently, the 1999 Plan is being administered by the Board of Directors.

Employees,  consultants,  advisors and  directors of the Company are eligible to
participate  in the 1999 Plan.  However,  only employees are entitled to receive
"incentive  stock  options" (as provided in Section 422 of the Internal  Revenue
Code of 1986, as amended) under the Stock Option Program. Under the Stock Option
Program,  both  incentive  stock  options  and  options  which do not qualify as
incentive stock options may be granted. The term of an option may not exceed ten
years (or five years in the case of the grant of an incentive  stock option to a
holder of more than ten percent  (10%) of the  outstanding  common  stock).  The
exercise  price per share of common  stock  under an option may not be less than
the fair market  value of the common stock on the date of the option  grant.  In
the case of the grant of an incentive  stock option to a holder of more than 10%
of the outstanding common stock, the exercise price may not be less than 110% of
the fair market value of the common stock on the date of the option grant. Under
the  Stock  Appreciation  Program,  stock  appreciation  rights  may be  granted
separately or in tandem with a stock option.  Stock appreciation  rights entitle
the holder thereof to receive upon exercise of such right without payment to the
Company an amount  which is not greater than the fair market value of a share of
common  stock on the date of exercise of the stock  appreciation  right over the
fair market  value of a share of common  stock on the date of grant of the stock
appreciation  right.  Under the Restricted Stock Program,  the Company may issue
shares of its common  stock  directly  to  eligible  persons  for  consideration
consisting  of cash,  notes or past  services  rendered  by the  recipient.  The
purchase  price of the shares may not be less than the fair market  value of the
Company's  common stock on the date of issue.  If a recipient  terminates his or
her  employment  or other  arrangements  with the Company  before the shares are
fully  vested,  then the  recipient  is required to surrender to the Company for
cancellation  all unvested  shares and the Company must repay the recipient cash
or cash  equivalent  consideration  paid by him or her for those unvested shares
and  cancel  the unpaid  principal  balance,  if any,  on any  promissory  notes
attributable to surrender the shares.

In the event of a Change of  Control  Event as  defined  in the 1999  Plan,  all
unvested options,  stock appreciation rights and restricted stock issuances will
immediately  become  exercisable  or vest,  as the case  may be.  The 1999  Plan
administrator  may  override  the  acceleration  of these  rights  either in the
agreement  setting forth those rights or prior to the Change of Control Event. A
Change of Control  Event  occurs if (1) more than  twenty  percent  (20%) of the
Company's  common  stock or  combined  voting  power is  acquired by a person or
entity other than Mr. Erwin Cheldin,  the Company or an Employee Benefit Plan of
the Company,  but not including any acquisition directly from the Company; (b) a
majority of the  Company's  Board of Directors  ceases to consist of the present
directors or persons whose  election or nomination was approved by a majority of
the then incumbent Board of Directors (excluding any director who assumes his or
her  position as a result of an actual or  threatened  proxy  contest);  (c) the
Company is reorganized,  merged or consolidated  into another entity; or (d) the
shareholders  approve the  liquidation or dissolution of the Company or the sale
of all or  substantially  all of its assets;  unless with respect to (c) or (d),
after the event  more  than  eighty  percent  (80%) of the  common  stock or the
outstanding  voting  securities  of the Company,  the  surviving  company or the
company that  purchases the  Company's  assets is still held by persons who were
formerly the shareholders of the Company, and no person or entity other than Mr.
Erwin  Cheldin,  the Company,  any  employee  benefit plan of the Company or the
resulting company or a twenty percent (20%) shareholder prior to the transaction
holds more then twenty percent (20%) of such company's  common stock or combined
voting power.


                                       5
<PAGE>

All  outstanding  options,  stock  appreciation  rights  and/or  unvested  stock
issuances  under  the  1999  Plan  will  terminate  upon  consummation  of (a) a
dissolution  of the Company,  or (b) in case no provision  has been made for the
survival, substitution,  exchange or other settlement of any outstanding option,
stock  appreciation  rights  and/or  unvested  stock  issuances,   a  merger  or
consolidation of the Company with another  corporation in which the shareholders
of the Company  immediately prior to the merger will own less than a majority of
the outstanding voting securities of the surviving corporation after the merger,
or a sale of all or substantially  all of the assets and business of the Company
to another corporation.


            AGGREGATED OPTION / SAR EXERCISED IN LAST FISCAL YEAR AND
                            FY-END OPTION/SAR VALUES
<TABLE>
<CAPTION>

                                                           Number of Securities      Value of Unexercised
                                                          Underlying Unexercised         in-the-Money
                                                                Options/SARs             Options/SARs
                                 Shares                   At Fiscal Year End (#)   At Fiscal Year End ($)(1)
                                Acquired        Value     ----------------------   -------------------------
                               on Exercise    Realized         Exercisable/               Exercisable/
Name                               (#)           ($)           Unexercisable             Unexercisable
- ----                              -----         -----          -------------             -------------
<S>                               <C>          <C>          <C>            <C>      <C>             <C>
Erwin Cheldin                          0             0           0         0              0         0
Cary L. Cheldin                   25,164       173,003           0         0              0         0
Lester A. Aaron                   33,334       193,754      45,000         0        157,500         0
George C. Gilpatrick              33,333       193,748      45,000         0        157,500         0
Roger H. Platten                       0             0           0         0              0         0

(1)  Difference  between fair market value of $7.00 per share, the closing price
     of the Company's  common stock on the National  Market System of the NASDAQ
     Stock Market on December 31, 1999,  and the exercise  price of the options.
     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.

</TABLE>


Retirement Plans
- ----------------
                               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  distribution  of benefits
under the Plan upon retirement, termination of employment, death or disability.

                               Money Purchase Plan
                               -------------------
During the year ended December 31, 1999, the Company  adopted the Unico American
Corporation Money Purchase Plan. This plan covers the present executive officers
of the Company;  namely Lester A. Aaron, Cary L. Cheldin, Erwin Cheldin,  George
C.  Gilpatrick,  and Roger H. Platten.  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.   However,  amounts  contributed  to  the  Unico  American
Corporation  Profit  Sharing Plan will be considered  first in  determining  the
actual amount available under the Internal Revenue Service maximum  contribution
limits.  Participants are entitled to receive distribution of benefits under the
Plan upon retirement, termination of employment, death or disability.


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 David E. Driscoll. Cary Cheldin is the son of Erwin
Cheldin,  the  President,  Chief  Executive  Officer and  Chairman of the Board.
During the year ended  December 31, 1999,  Cary Cheldin was the  Executive  Vice
President of the Company and Mr. Aaron was Treasurer and Chief Financial Officer
of the  Company.  Mr.  Driscoll  is a  partner  in the law  firm of  Driscoll  &
Reynolds, which has rendered legal services to the Company during the year ended
December 31, 1999, and has been retained to render legal services in the current
year.


                                       6
<PAGE>

Executive Compensation Committee Report
- ---------------------------------------
The Company's  compensation package for executive officers primarily consists of
a base salary, an annual incentive bonus, long-term incentive or non-cash awards
in the form of stock  options,  and  contributions  under the Profit Sharing and
Money Purchase Plans. 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.

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. The
Committee recommended that the chief executive officer receive no change in base
compensation for the calendar years 1999 and 1998.

The Committee's  bonus review  considered and evaluated the decrease in earnings
and revenues  since  December 31, 1998, and  determined,  nonetheless,  that the
chief executive officer  contributed to maintaining  profitable business for the
Company in an intensely competitive marketplace. Taking this into consideration,
the Committee  recommended that the chief executive officer's bonus for the year
ended December 31, 1999,  should be equal to the amount that was paid to him for
the year ended  December 31,  1998.  The  committee  also  recommended  that the
aggregate  bonuses  paid for the year  ended  December  31,  1999,  to all other
executive officers remain approximately the same as the prior years'.

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  Section  162(m) and the  regulations
thereunder.  For the  year  ended  December  31,  1999,  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
                                                    David E. Driscoll


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 and casualty
companies. The comparison assumes $100.00 was invested on March 31, 1995, 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.


                                       7
<PAGE>

                        3/31/95  3/31/96  12/31/96  12/31/97  12/31/98  12/31/99
                        -------  -------  --------  --------  --------  --------
Unico American Corp.     $100.0   $139.1    $222.2    $258.3    $237.5    $148.1
NASDAQ Market Index      $100.0   $135.8    $159.6    $195.6    $275.7    $510.3
Peer Group Index         $100.0   $128.2    $142.3    $216.1    $184.3    $138.8


                              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 shareholder,  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 Company  believes
that 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.

David E. Driscoll,  a director of the Company,  is an attorney with the law firm
of Driscoll & Reynolds which has provided and continues to provide certain legal
services to the Company.


             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 year ended December 31, 1999, all Section 16(a)
filing requirements applicable to its executive officers,  directors and greater
than 10% beneficial owners were complied with.


                                       8
<PAGE>

                             APPOINTMENT OF AUDITORS

The Company has selected KPMG LLP, independent  accountants,  to continue as the
Company's  auditors and to audit the books and other  records of the Company for
the year ending December 31, 2000. A representative  of KPMG LLP, is expected to
attend the Annual Meeting of  Shareholders.  Such  representative  will have the
opportunity  to make a statement and will be available to respond to appropriate
questions.


                                  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 Year 2001 Annual  Meeting are advised that their  proposals
must be received by the Company no later than  December 23, 2000,  for inclusion
in the Company's Proxy Statement and form of proxy relating to that meeting.  If
a shareholder  intends to present a proposal at the year 2001 Annual Meeting but
does not  seek  inclusion  of that  proposal  in the  Proxy  Statement  for that
meeting,  the holders of proxies for that  meeting  will be entitled to exercise
their  discretionary  authority  on that  proposal if the Company  does not have
notice of the proposal by March 7, 2001.


                          ANNUAL REPORT TO SHAREHOLDERS

The Company's 1999 Annual Report on Form 10-K includes financial  statements for
the year ended December 31, 1999, the year ended December 31, 1998, and the year
ended December 31, 1997, 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,



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

                                     Woodland Hills, California
                                     April 21, 2000


                                       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 1,  2000,  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 E. DRISCOLL, DAVID A. LEWIS

     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  CHOICE IS  SPECIFIED,  THIS  PROXY  WILL BE VOTED FOR
PROPOSAL 1.


                        DATED:__________________________________________,  2000.


                        ________________________________________________________
                                                                     (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