UNIFLEX INC
DEF 14A, 1998-05-28
PLASTICS, FOIL & COATED PAPER BAGS
Previous: TRW INC, 424B2, 1998-05-28
Next: UNION PLANTERS CORP, 424B3, 1998-05-28



                                  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 14(a)-12



                                  UNIFLEX, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)



- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


         Payment of Filing Fee (Check the appropriate box):

         /X/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

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

         (2)      Aggregate number of securities to which transaction applies:

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

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (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:


<PAGE>


         / / 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:


                                       -2-
<PAGE>
                                    [LOGO]


                                 UNIFLEX, INC.
                  383 West John Street, Hicksville, NY 11802

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            To Be Held June 23, 1998

To the Stockholders:

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of UNIFLEX,
INC., a Delaware corporation (the "Company"), will be held at the American Stock
Exchange,  86 Trinity Place,  13th Floor,  New York, New York 10006, on Tuesday,
June 23, 1998 at 10:00 A.M., for the following purposes:

      1.    To  elect  three  members  of  the  Board  of  Directors  for  the
            ensuing three years; and

      2.    To consider and act upon such other  business as may  properly  come
            before the Annual Meeting or any adjournments thereof.

      Only stockholders of record at the close of business on May 12, 1998, will
be entitled to notice of and to vote at the Annual Meeting.

      If you do not expect to attend the Annual  Meeting,  please  sign and mail
promptly  the  enclosed  proxy in order that your shares may be voted.  A return
envelope is provided for your convenience.


                                       By Order of the Board of Directors


                                       HERBERT BARRY, Chairman

Dated:  Hicksville, New York
        May 22, 1998

<PAGE>
                                  UNIFLEX, INC.
                   383 West John Street - Hicksville, NY 11802

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

                               PROXY STATEMENT FOR

                         ANNUAL MEETING OF STOCKHOLDERS

                                  June 23, 1998

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

       This Proxy Statement is furnished to the  stockholders  of UNIFLEX,  INC.
(the  "Company"),  in connection with the solicitation by the Board of Directors
of the Company of Proxies for the Annual Meeting of  Stockholders  to be held at
the American Stock Exchange,  86 Trinity Place,  13th Floor,  New York, New York
10006,  on  Tuesday,  June 23,  1998 at 10:00 A.M.  At the Annual  Meeting,  the
stockholders  will be asked to (1) elect three members of the Board of Directors
for the ensuing three years and (2) to consider and act upon such other business
as may properly come before the Annual Meeting or any adjournments thereof. This
Proxy Statement is being mailed on or about May 22, 1998.

      Shares  represented by Proxies,  in the accompanying form of Proxy,  which
are  properly  executed,  duly  returned  and  not  revoked,  will be  voted  in
accordance with the  instructions  contained  therein.  If no  specification  is
indicated on the Proxy, the shares represented thereby will be voted (i) for the
election of three  members of the Board of Directors for the ensuing three years
(Robert K. Semel,  Kurt Vetter and Steven  Wolosky) and (ii) to consider and act
upon such other  business as may properly come before the Annual  Meeting or any
adjournments  thereof.  The  execution  of a  Proxy  will  in no  way  affect  a
stockholder's right to attend the Annual Meeting and vote in person. Any Proxies
executed and returned by a stockholder  may be revoked at any time thereafter if
written  notice of  revocation is given to the Secretary of the Company prior to
the vote to be taken at the Annual  Meeting,  or by  execution  of a  subsequent
Proxy which is presented to the Annual Meeting;  or if the  stockholder  attends
the Annual Meeting and votes by ballot,  except as to any matter or matters upon
which a vote shall have been cast  pursuant to the  authority  conferred by such
Proxy prior to such revocation.  Broker "non-votes" and the shares as to which a
stockholder  abstains are included for purposes of determining  whether a quorum
of shares is present at a meeting.  A broker  "non-vote"  occurs  when a nominee
holding  shares for a beneficial  owner does not vote on a  particular  proposal
because the nominee  does not have  discretionary  voting  power with respect to
that item and has not received instructions from the beneficial


<PAGE>
owner.  Broker  "non-votes"  are not  included in the  tabulation  of the voting
results on the election of directors or issues requiring  approval of a majority
of the votes cast and, therefore,  do not have the effect of votes in opposition
in such tabulations.

      All expenses in  connection  with this  solicitation  will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
regular employees or  representatives of the Company may also solicit Proxies by
telephone,  telegraph or in person, without additional compensation. The Company
will, upon request, reimburse brokerage houses and persons holding shares in the
names of their nominees for their  reasonable  expenses in sending  solicitation
material to their principals.

                                VOTING SECURITIES

      The voting securities of the Company outstanding on May 12, 1998 consisted
of 4,126,152  shares of common stock  entitling the holders  thereof to one vote
per share.  Stockholders of record as at that date are entitled to notice of and
to vote at the Annual Meeting.  A majority of the outstanding  shares present in
person or by proxy is required for a quorum.

      The  following  table sets forth the  holdings  as of May 12,  1998 of the
Directors of the Company,  the Chief  Executive  Officer and the four other most
highly  compensated  Executive  Officers of the Company,  of all  Directors  and
Executive  Officers as a group,  and of those  persons who, to the  knowledge of
management,  owned beneficially more than 5% of the outstanding shares of common
stock outstanding which such shares represented on that date.

                                       -3-

<PAGE>
                          VOTING SECURITY OWNERSHIP OF
                    MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         Name and Address                Amount and Nature
                of                         of Beneficial             Percent
         Beneficial Owner                  Ownership(1)            of Class(2)
- --------------------------------------------------------------------------------
Herbert Barry                                 470,490(3)                 11.4%
383 W. John Street
Hicksville, NY 11802

Warner J. Heuman                              463,270(4,9)               11.1%
383 W. John Street
Hicksville, NY 11802

Erich Vetter                                  302,999(9)                  7.2%
383 W. John Street
Hicksville, NY 11802

Robert K. Semel                               433,950(5)                 10.5%
383 W. John Street
Hicksville, NY 11802

Kurt Vetter                                   152,680(6,9)                3.7%
383 W. John Street
Hicksville, NY 11802

Martin Brownstein                             201,256(9)                  4.9%
383 W. John Street
Hicksville, NY 11802

Martin Gelerman                                 8,500(9)                     *
445 Broad Hollow Road
Melville, NY 11747

Steven Wolosky                                 10,500(9)                     *
505 Park Avenue
New York, New York 10022

Lee Cantor                                     79,098(7)                  1.9%
383 W. John Street
Hicksville, NY 11802

CMNY Capital, L.P.                            305,158(8)                  7.4%
135 East 57th Street
New York, NY 10022

All Directors and Executive                 2,122,743(9)                 49.8%
Officers as a group (9
persons)

- --------------------
*     Less than 1%

(1) Except as noted, shares are owned individually and of record.

                                       -4-

<PAGE>
(2)   Calculations assume that all stock options held by directors and executive
      officers  and  exercisable  within 60 days  after  May 12,  1998 have been
      exercised.

(3)   Includes 34,914 shares held individually and of record by Betty Lou Barry,
      Herbert Barry's wife.

(4)   Includes 60,000 shares owned  individually and of record by Elaine Heuman,
      Warner J. Heuman's wife, and 26,490 shares owned by his children.

(5)   Includes 150 shares held individually and of record by Fran Semel,  Robert
      K. Semel's wife, as custodian for her son.

(6)   Includes 9,300 shares held individually and of record by Stephanie Vetter,
      Kurt Vetter's wife.

(7)   Includes  51,282  shares owned jointly with Melissa  Cantor,  Lee Cantor's
      wife, and 7,344 shares held individually and of record by Melissa Cantor.

(8)   Includes 54,912 shares owned by CMCO,  Inc., an affiliate of CMNY Capital,
      L.P. and 2,946 shares owned by Robert Davidoff.  Mr. Davidoff is a general
      partner of CMNY Capital, L.P.

(9)   Includes shares issuable upon the exercise of currently  exercisable stock
      options as follows:  Warner J. Heuman - 60,000  shares;  Kurt Vetter - 300
      shares;  Erich Vetter - 60,000  shares;  Martin  Gelerman - 4,500  shares;
      Martin  Brownstein - 10,000  shares;  Steven  Wolosky - 4,500 shares;  Lee
      Cantor - 300 shares.

                                       -5-

<PAGE>
                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

      Article  Sixth,  Paragraph 1 of the  Certificate of  Incorporation  of the
Company,  and Article II, Section 2 of its Amended and Restated  By-Laws provide
for the organization of the Board of Directors into three classes. All Directors
are chosen for a full three-year term to succeed those whose terms expire. It is
therefore  proposed  that three  Directors  be elected to serve until the Annual
Meeting  of  Stockholders  to be held in 2001 and  until  their  successors  are
elected and qualified.

      If no  contrary  instructions  are  indicated,  it is  intended  that  the
accompanying  Proxies  will be voted for the  election of Robert K. Semel,  Kurt
Vetter and Steven Wolosky, the three nominees.  The Company does not expect that
any of the nominees listed will be unavailable for election,  but if that should
occur  before  the  Annual  Meeting,  the  Proxies  may be voted in favor of the
remaining  nominees and may also be voted for a substitute  nominee or nominees.
The following table sets forth the ages, occupations, terms of office and family
relationships of the Directors and Executive Officers of the Company.

                DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY*

<TABLE>
<CAPTION>

                                                                                  Nature of Any
                                                               Term of               Family
                                        Present and           Office as         Relationship With
                                      Prior Positions         Director         Other Directors or
          Name             Age         With Company            Expires         Executive Officers
- --------------------------------------------------------------------------------------------------

<S>                         <C>                                 <C>                  <C>
Herbert Barry               61    Chairman of the               2000                 None
                                  Board, Chief
                                  Executive Officer
                                  since January
                                  1995; President
                                  1971 to January
                                  1995; Director
                                  since 1968.
</TABLE>



                                       -6-

<PAGE>
<TABLE>
<CAPTION>

                                                                                  Nature of Any
                                                               Term of               Family
                                        Present and           Office as         Relationship With
                                      Prior Positions         Director         Other Directors or
          Name             Age         With Company            Expires         Executive Officers
- --------------------------------------------------------------------------------------------------

<S>                         <C>                                 <C>            <C>
Robert K. Semel             60    President, Chief              1998           None
                                  Operating Officer
                                  since January
                                  1995; Executive
                                  Vice President
                                  December 1990 to
                                  January 1995;
                                  Secretary since
                                  April 1993;
                                  Director since
                                  December 1990.
                                  Mr. Semel is also
                                  a director of
                                  Pentech
                                  International,
                                  Inc.

Kurt Vetter                 54    First Vice                    1998           Erich Vetter-father
                                  President -
                                  Engineering since
                                  January 1995;
                                  Vice President-
                                  Engineering 1971
                                  to January 1995;
                                  Director since
                                  1970.
</TABLE>


                                       -7-

<PAGE>
<TABLE>
<CAPTION>

                                                                                  Nature of Any
                                                               Term of               Family
                                        Present and           Office as         Relationship With
                                      Prior Positions         Director         Other Directors or
          Name             Age         With Company            Expires         Executive Officers
- --------------------------------------------------------------------------------------------------

<S>                         <C>                                 <C>         <C>
Steven Wolosky              42    Director since                1998        None
                                  February 1994.
                                  For more than the
                                  past five years,
                                  Mr. Wolosky has
                                  been a partner of
                                  Olshan Grundman
                                  Frome &
                                  Rosenzweig LLP,
                                  counsel to the
                                  Company.  Mr.
                                  Wolosky is also a
                                  director of Total
                                  Entertainment
                                  Restaurant Corp.,
                                  a Nasdaq Stock
                                  Market company
                                  and Assistant
                                  Secretary of WHX
                                  Corporation, a
                                  New York Stock
                                  Exchange listed
                                  company.

Warner J. Heuman            73    Chairman Emeritus             2000        Lee Cantor -
                                  since January                             son-in-law
                                  1995; Chairman of
                                  the Board, 1971
                                  to January 1995;
                                  Director since
                                  1968.

Erich Vetter                75    Secretary, 1975               1999        Kurt Vetter - son
                                  to April 1993;
                                  Director since
                                  1968.

Martin Brownstein           56    Senior Vice                   1999        None
                                  President since
                                  January  1995;
                                  Vice President-
                                  Advertising
                                  Specialty Sales
                                  1977 to January
                                  1995; Director
                                  since June 1991.
</TABLE>


                                       -8-

<PAGE>
<TABLE>
<CAPTION>

                                                                                  Nature of Any
                                                               Term of               Family
                                        Present and           Office as         Relationship With
                                      Prior Positions         Director         Other Directors or
          Name             Age         With Company            Expires         Executive Officers
- --------------------------------------------------------------------------------------------------

<S>                         <C>                                 <C>          <C>
Martin Gelerman             61    Director since                2000        None
                                  August 1993.
                                  Since February
                                  1997, Mr.
                                  Gelerman has been
                                  President, Human
                                  Resource
                                  Consulting Group,
                                  and Director,
                                  Corporate
                                  Development, of
                                  Lloyd Creative
                                  Staffing Inc.
                                  From 1990 to
                                  October 1996,  Mr.
                                  Gelerman  was
                                  Senior Vice
                                  President of The
                                  Olsten Corporation.

Lee Cantor                  38    Vice President -               (1)        Warner J. Heuman -
                                  Sales since                               father-in-law.
                                  January  1995;
                                  Vice President -
                                  Advertising
                                  Specialty Sales,
                                  January 1993 to
                                  January 1995;
                                  Sales Manager,
                                  1988 to 1995.
</TABLE>

- -------------------
*     The Directors of the Company,  by virtue of certain  family  relationships
      and  aggregate  stockholdings,  may be considered  control  persons of the
      Company.

(1)   Mr. Cantor is not a director of the Company.

      None of the Directors or Executive  Officers has been involved in material
legal  proceedings  during  the  last  five  years  in which he has been a party
adverse to or has had a material interest adverse to the Company.

      The    Company    has   a   standing    Audit    Committee,    currently
comprised  of  Erich  Vetter,   Martin   Gelerman  and  Steven  Wolosky  (with

                                       -9-

<PAGE>
Warner J. Heuman  serving as an  alternate).  The Audit  Committee  met on three
occasions  during the fiscal year ended  January 31, 1998.  The Audit  Committee
reviews,  analyzes  and makes  recommendations  to the Board of  Directors  with
respect to the Company's  compensation  and  accounting  policies,  controls and
statements and coordinates with the Company's  independent  public  accountants.
The Company does not have a standing  Nominating  Committee or a committee which
serves  nominating  functions nor does the Company have a standing  Compensation
Committee.

      The Board of Directors  held three  meetings  during the fiscal year ended
January 31, 1998.  From time to time,  the members of the Board of Directors act
by unanimous written consent pursuant to the laws of the State of Delaware.

      The Board of Directors recommends a vote FOR this Proposal.

                             ADDITIONAL INFORMATION

EXECUTIVE COMPENSATION

      SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION

      The  following  table sets  forth,  for the fiscal  years  indicated,  all
compensation  awarded  to,  earned  by or paid to the  chief  executive  officer
("CEO") of the Company (Mr.  Herbert Barry,  the Chairman of the Board and Chief
Executive Officer of the Company) and the four most highly compensated executive
officers  of the  Company  other than the CEO whose  salary  and bonus  exceeded
$100,000 with respect to the fiscal year ended January 31, 1998.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                       Long-Term
                                                                                      Compensation
                                                                                      ------------
                                            Annual Compensation                          Awards
                                           --------------------                     --------------

                                                                                                    All Other
           Name and                                                  Other Annual        Options  Compensation
      Principal Position          YEAR     SALARY($)  BONUS($)     Compensation($)(1)      (#)      ($)(2)
- -----------------------------     ----     ---------  --------     ------------------    -------   -----------
<S>                               <C>      <C>         <C>              <C>            <C>           <C>  
Herbert Barry                     1998     605,800     71,961               --             --        1,900
  Chairman of the Board,          1997     599,000    160,155               --             --        1,900
  Chief Executive Officer         1996     383,000     62,000               --             --        1,788

Robert K. Semel                   1998     300,000    175,136           54,361             --        1,900
  President,                      1997     275,000    237,465           55,895             --        1,900
  Chief Operating Officer         1996     250,000    162,650           49,593             --        1,788


Martin Brownstein                 1998     462,500     12,500               --             --        1,900
  Senior Vice President-          1997     380,000     12,000               --         15,000        1,900
  Advertising Specialty           1996     457,000     11,000               --             --        1,788
  Sales

Lee Cantor                        1998     217,000     10,000               --             --        1,900
  Vice President-                 1997     253,000      9,188               --             --        1,900
  Sales                           1996     225,500      8,188               --             --        1,788
</TABLE>



                                      -10-

<PAGE>
<TABLE>
<CAPTION>
                                                                                       Long-Term
                                                                                      Compensation
                                                                                      ------------
                                            Annual Compensation                          Awards
                                           --------------------                     --------------

                                                                                                    All Other
           Name and                                                  Other Annual        Options  Compensation
      Principal Position          YEAR     SALARY($)  BONUS($)     Compensation($)(1)      (#)      ($)(2)
- -----------------------------     ----     ---------  --------     ------------------    -------   -----------
<S>                               <C>      <C>         <C>              <C>              <C>        <C>
Kurt Vetter                       1998     169,435     18,000               --            --        1,900
  First Vice President-           1997     150,697     17,500               --            --        1,900
  Engineering                     1996     143,700     16,500               --            --        1,788
</TABLE>

- -------------------
(1)   Consists  of  payments  of  $24,161,   $21,195  and  $14,293  relating  to
      automobile and insurance  expenses in 1998,  1997 and 1996,  respectively,
      and  the  discharge  of  indebtedness  relating  to  the  purchase  of the
      Company's  common stock of $30,200,  $34,700 and $35,300 in 1998, 1997 and
      1996, respectively. See "Certain Relationships and Related Transactions."

(2) Amounts shown reflect Company contributions to 401(k) Plan.


                                      -11-

<PAGE>
      The following table sets forth certain information  regarding stock option
exercises by each of the Executive  Officers  named in the Summary  Compensation
Table  during the fiscal  year ended  January  31,  1998 and  unexercised  stock
options held by such Executive Officers as of January 31, 1998.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES
<TABLE>
<CAPTION>
                                                                                 Value of
                                                                 Number of      Unexercised
                                                                Unexercised    in-the-Money
                                                                 Options at     Options at
                                                                January 31,     January 31,
                                                                  1998(#)       1998 ($)(1)
                                   Shares
                                Acquired on        Value        Exercisable/   Exercisable/
Name                           Exercise(#)(2)   Realized($)    Unexercisable   Unexercisable
- ----                           ------------    ------------    -------------   ------------

<S>                                  <C>             <C>       <C>             <C>
Herbert Barry                        15,000          81,800    0/0             0/0

Erich Vetter                          9,000          49,080    60,000          352,500/0

Robert K. Semel                      90,000         505,800    15,000/0        88,125/0

Kurt Vetter                              --              --    300/0           1763/0

Martin Brownstein                    15,000          87,613    10,000/5,000    58,750/29,375

Warren J. Heuman                      9,000          51,330    60,000/0        352,500/0

Lee Cantor                           12,000          73,690    300/0           1,763/0
</TABLE>

- -----------------
(1)   On January 31, 1998, the last reported sales price of the Company's Common
      Stock as reported by the American Stock Exchange was $5.8750 per share.
(2)   Adjusted to give effect to a 50% stock dividend paid in October 1996.


                                      -12-

<PAGE>
BOARD OF DIRECTORS COMPENSATION

      The Company pays each  non-employee  Director a fee of $500 for each Board
of Directors' meeting attended.

LONG-TERM INCENTIVE AND PENSION PLANS.

      The  Company  does not have any  long-term  incentive  or defined  benefit
pension plans.

STOCK OPTION PLANS

      The  Company  adopted  the 1993  Stock  Option  Plan (the  "Plan"),  which
provides  for the  granting of options to  purchase up to 360,000  shares of the
Company's  common  stock to employees  of the  Company.  The exercise  price for
incentive  stock  options  can be no less  than  the  fair  market  value of the
Company's  common  stock at the date of grant with the  exception of an employee
who, prior to the granting of the option,  owns stock representing more than 10%
of the voting  rights for which the  exercise  price can be no less than 110% of
the fair market value of the  Company's  common stock at the date of grant.  The
Plan is  administered  by the Stock Option  Committee (the  "Committee")  of the
Board of Directors.  The Committee  determines  when the options are exercisable
and the term of the option, up to ten years.

      Pursuant to separate stock option  agreements,  the Company has granted to
eighteen  officers and directors options to purchase a total of 1,122,000 shares
of the  Company's  common  stock at prices  ranging from $.33 to $.92 per share.
Such options  expire at various  dates  through  December  31, 2000.  Options to
purchase 126,000 shares remain unexercised at January 31, 1998.

      In 1996 the Company adopted the Outside  Directors' Stock Option Plan (the
"Outside Directors Plan"), which was subsequently  approved by the stockholders.
There are 60,000  shares of the  Company's  common  stock  reserved for issuance
under the Outside  Directors Plan.  Pursuant to the Outside Directors Plan, each
current Outside Director (Messrs.  Gelerman and Wolosky)  initially  received an
option to purchase  4,500 shares of Common Stock and as long as shares of Common
Stock remain  available  for the grant of options  under the Outside  Directors'
Plan,  each year on the date of the Company's  annual  meeting of  stockholders,
each  Outside  Director  shall be granted an option to purchase  4,500 shares of
Common Stock.  Options granted under the Outside Directors' Plan are exercisable
in three equal  installments  beginning on the first  anniversary of the date of
grant and subject to such terms and conditions as are determined by the Board of
Directors at grant.

      The exercise  price of each option is the fair market value for each share
of Common Stock subject to an option.  Fair Market Value means the closing sales
price of the Common Stock as quoted on the

                                      -13-

<PAGE>
American  Stock  Exchange on the date of grant of any  option.  The term of each
option is 10 years  from the date of grant.  The  Outside  Directors'  Plan also
provides  for the  earlier  termination  of  options  in the  event  an  Outside
Director's membership on the Board of Directors terminates.

EMPLOYMENT AGREEMENTS

      Mr.  Herbert  Barry is employed  under an  employment  agreement  expiring
January 31, 2001 which  provides for Mr.  Barry to be paid (i) a current  annual
base salary of $122,000 with yearly increases of $12,000, (ii) a sum equal to 1%
of all of the Company's  sales subject to certain  limitations and (iii) regular
commissions  computed in  accordance  with the Company's  usual  practice on all
sales which he generates.  In addition,  Mr. Barry  receives a profit  incentive
cash bonus  based upon the  consolidated  pre-tax  profits of the  Company.  The
employment  agreement  is  subject  to two two year  renewals  at the end of the
current term or any renewal  thereof at the option of Mr. Barry.  The employment
agreement  also  provides that in the event of a Change of Control (as such term
is defined in the employment  agreement)  that results in his  termination,  Mr.
Barry is entitled to receive a  severance  payment  equal to the product of 2.99
times the average total annual compensation of any kind paid to Mr. Barry by the
Company  during the  Company's  last five full fiscal years prior to the date of
termination of employment.

      Mr.  Robert K. Semel is employed  under an employment  agreement  expiring
January 31, 2001 which  provides for (i) annual  compensation  of $300,000 until
January 31, 1998 and provides for  increases in annual  compensation  in each of
the remaining years of his employment  agreement,  (ii) a profit incentive bonus
based upon the  consolidated  pre-tax  profits of the  Company and (iii) a sales
incentive bonus based upon the consolidated net sales of the Company, subject to
certain  limitations,  in excess of $30 million  (other than net sales for which
Mr. Herbert Barry is not entitled to an override commission) of the Company. The
employment  agreement  is  subject  to two two year  renewals  at the end of the
current term or any renewal  thereof at the option of Mr. Semel.  The employment
agreement  also  provides that in the event of a Change of Control (as such term
is defined in the employment  agreement)  that results in his  termination,  Mr.
Semel is entitled to receive a  severance  payment  equal to the product of 2.99
times the average total annual compensation of any kind paid to Mr. Semel by the
Company  during the  Company's  last five full fiscal years prior to the date of
termination of employment.

      The Company  has an  employment  agreement  with  Martin  Brownstein  that
expired  on  January  31,  1998 and was  renewed  for a period of one year.  The
employment  agreement  initially  provided  for Mr.  Brownstein  to be paid  (a)
commissions  at the Company's  standard  commission  rates then in effect on all
sales of the Company's

                                      -14-

<PAGE>
products which he generates plus (b)  commissions  (the "Override  Commissions")
equal  to 1% of the  Company's  sales to  companies  listed  in the  Advertising
Specialty Institute  Directory up to and including  $1,500,000 and 1 1/4% of all
such  sales in  excess  of  $1,500,000.  Upon the  renewal  of Mr.  Brownstein's
employment agreement, the Override Commissions provision was eliminated.

      The Company has an  employment  agreement  with Lee Cantor that expired on
October  31,  1997 but was  automatically  renewed  for a one year  period.  The
employment  agreement is subject to an automatic  one year renewal at the end of
the current term or any renewal  thereof unless either the Company or Mr. Cantor
gives a termination  notice at least 90 days prior to the expiration of the then
current term. Pursuant to the provisions of the employment agreement, Mr. Cantor
is paid a salary  of $475 per week and  commissions  at the  Company's  standard
commission rates then in effect on all sales of the Company's  products which he
generates.

      The Company has an employment  agreement  with Kurt Vetter that expired on
January  31,  1997,  but  which  has been  extended  for a period  of one  year,
providing for Mr. Vetter to be paid $160,000 during fiscal 1998.

      In  addition,  the Company has entered  into  deferred  compensation,  and
amended and restated employment,  consulting and non-competition agreements with
each of Warner J.  Heuman and Erich  Vetter  dated as of April 28,  1991,  which
provide  that  after  termination  of the  employment  agreement,  each shall be
engaged as a consultant for a period of seven years thereafter. Mr. Erich Vetter
retired in February  1993 and Mr.  Warner  Heuman  retired in January  1995.  In
addition,  each shall be  entitled  to deferred  compensation  benefits  for the
balance of his lifetime,  and certain death and other fringe  benefits.  Each of
Messrs. Heuman and Vetter has received an aggregate payment of $101,800 for each
of 1998, 1997 and 1996 pursuant to such agreements.  See "Certain  Relationships
and Related Transactions."

BOARD   OF    DIRECTORS    INTERLOCKS    AND    INSIDER    PARTICIPATION    IN
COMPENSATION DECISIONS

            Other than Messrs.  Gelerman and Wolosky,  all of the members of the
Board of Directors  were officers or former  officers of the Company  during the
fiscal year ended  January 31, 1998 and  participated  in the  decisions  of the
Company's Board of Directors concerning executive officer compensation. However,
each Director abstained from decisions concerning his own compensation.


                                      -15-

<PAGE>
BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION

General

      The  Board  of  Directors   determines   the  cash  and  other   incentive
compensation,  if any, to be paid to the  Company's  Executive  Officers and key
employees.

Compensation Philosophy

      The  Board of  Directors'  executive  compensation  philosophy  is to base
management's  pay,  in part,  on the  achievement  of the  Company's  annual and
long-term  performance  goals by (a) setting levels of compensation  designed to
attract and hold superior executives in a competitive business environment,  (b)
providing  incentive  compensation  that  varies  directly  with  the  Company's
financial  performance and individual  initiative and  achievement,  (c) linking
compensation to the Company's annual and long-term  performance,  (d) evaluating
the  competitiveness of executive  compensation  programs based upon information
drawn from a variety of sources,  and (e) establishing salary levels and bonuses
intended to be consistent with competitive practice and level of responsibility,
with salary increases and bonuses  reflecting  competitive  trends,  the overall
financial  performance  of  the  Company,  the  performance  of  the  individual
executive  and the  contractual  arrangements  that  may be in  effect  with the
individual  executive.  Section 162(m) of the Internal  Revenue Code of 1986, as
amended  (the  "Code"),  prohibits  a  publicly  held  corporation,  such as the
Company,  from  claiming  a  deduction  on its  federal  income  tax  return for
compensation  in excess of $1 million  paid for a given fiscal year to the chief
executive  officer  (or  person  acting  in that  capacity)  at the close of the
corporation's  fiscal year and the four most highly compensated  officers of the
corporation,  other  than  the  chief  executive  officer,  at  the  end  of the
corporation's fiscal year. The $1 million compensation deduction limitation does
not  apply  to  "performance-based   compensation."  The  Company  has  not  yet
established a policy with regard to Section 162(m) of the Code since the Company
has not paid compensation in excess of $1 million per annum to any employee.

Salaries

      Salaries for the Company's  Executive Officers are determined by the terms
of their employment  contracts which are based upon the factors described in the
"Compensation   Philosophy"  paragraph  above.  Annual  salary  adjustments  are
determined  consistent with the Company's  compensation  policy, by the terms of
the employment  contracts and by evaluating  the  competitive  marketplace,  the
performance of the Company,  the performance of the executive  particularly with
respect to the ability to manage  growth of the Company or to generate  sales of
the Company's products, length of

                                      -16-

<PAGE>
service  to  the   Company   and  any   increased   responsibilities   assumed
by the executive.

Annual Bonuses and Incentive Compensation

      The  Company  from time to time  considers  the  payment of bonuses to its
Executive  Officers although no formal plan currently  exists.  Bonuses would be
determined  based,  first,  upon the level of  achievement by the Company of its
strategic  and  operating  goals  and,  second,   upon  the  level  of  personal
achievement  by  participants.  The  achievement  of personal goals includes the
actual   performance  of  the  Company  for  which  the  Executive  Officer  has
responsibility as compared to the planned  performance  thereof,  the ability to
manage  and  motivate  reporting  employees  and  the  achievement  of  assigned
projects.  Bonuses are determined  annually after the close of each fiscal year.
In connection with increased net sales and  stockholders'  equity for the fiscal
year ended January 31, 1998, the Company awarded bonuses to Messrs.  Brownstein,
Cantor  and  Kurt  Vetter  in the  amounts  of  $12,500,  $10,000  and  $18,000,
respectively.  Pursuant to the terms of his employment agreement,  Mr. Semel was
awarded a bonus of $175,136.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

      Mr. Barry's compensation during the fiscal year ended January 31, 1998 was
based  upon the terms of his  employment  agreement  which is  weighted  heavily
toward  performance  criteria.  Mr. Barry received a base salary of $122,000 for
the fiscal year ended January 31, 1998 and his total  compensation  was a result
of the increase in sales of the Company  during the fiscal  year.  Net sales for
the fiscal  year ended  January 31, 1998 were  Company  records.  Net sales were
$37,999,000, compared to $34,466,000 for the fiscal year ended January 31, 1997,
an increase of 10.3%.  Net income was $1,496,000  compared to $1,917,000 for the
year ended January 3, 1997, a decrease of 21.9%. The Company's financial success
and Mr.  Barry's  compensation  is  attributable  to Mr.  Barry's  leadership in
providing strategic direction to the Company, in positioning the Company to take
advantage of emerging  growth  opportunities,  in developing and  maintaining an
effective  management team for the Company and in communicating and implementing
a strong corporate culture and vision within and outside the Company.

STOCK OPTIONS

      No Executive Officer named in the Summary  Compensation  Table was awarded
stock  options  during  the  fiscal  year  ended  January  31,  1998.  It is the
philosophy of the Board of Directors  that stock options  should be awarded only
to key  employees  of the Company to promote  long-term  interests  between such
employees and the Company's  stockholders and to assist in the retention of such
employees.


                                      -17-

<PAGE>
BOARD OF DIRECTORS:          Herbert Barry
                             Martin Brownstein
                             Martin Gelerman
                             Warner J. Heuman
                             Robert K. Semel
                             Erich Vetter
                             Kurt Vetter
                             Steven Wolosky



                                      -18-

<PAGE>
PERFORMANCE GRAPH

      The following graph compares, for each of the fiscal years indicated,  the
yearly percentage change in the Company's cumulative total stockholder return on
its common stock with the cumulative  total return of (a) the AMEX Market Index,
a broad equity market index,  and (b) the Media  General  ("MG") Group Index,  a
plastic packaging  materials industry index, in each case assuming  reinvestment
of dividends.



                    COMPARISON OF FIVE YEAR CUMULATIVE TOTAL
                   RETURN AMONG UNIFLEX, INC., INDUSTRY INDEX
                                AND BROAD MARKET

- -------------------------------FISCAL YEAR ENDING-------------------------------
COMPANY                 1993      1994      1995      1996      1997      1998

UNIFLEX INC              100     221.06    247.37    384.22    489.24     370.87
INDUSTRY INDEX           100     115.32    101.55    127.07    198.83     236.78
BROAD MARKET             100     119.40    104.21    133.57    143.76     163.98









                                     -19-

<PAGE>
EMPLOYEE BENEFITS

      The Company adopted a qualified  profit-sharing plan in January,  1976 and
all of its  employees  (other  than  employees  who are  subject  to a union  or
collective  bargaining  agreement) are eligible to participate  after completing
six months of  continuous  service  and  attaining  age 21.  The  Company is not
required to make any minimum  contributions and any  contributions  will be from
current  or  accumulated  earnings  and  will  not  exceed  the  maximum  amount
deductible by the Company under  applicable  provisions of the Internal  Revenue
Code.

      Participants  may elect (but are not  required) to contribute up to 10% of
their  compensation.  In general,  the benefits  payable to a  participant  from
contributions  by the Company  become  fully  vested at the  earliest of (1) the
participant's  normal retirement date, (2) the participant's  earlier retirement
date if he has  completed  ten years of  participation  in the plan,  or (3) the
participant's  completion of fifteen years of service beginning on the effective
date of the  plan;  provided  that  partial  vesting  of  benefits  begins  upon
completion of five years of service beginning on the effective date of the plan.

      Effective February 1, 1990, the Company established a defined contribution
benefit  plan  pursuant  to Section  401(k) of the  Internal  Revenue  Code (the
"401(k) Plan").  Full-time employees who have completed twelve months of service
may  contribute a percentage  of their  salaries to the 401(k) Plan,  subject to
certain limits. The Company will match 20 percent of the employee's contribution
up to six percent of the employee's salary. The Company's  contributions vest at
the rate of 20 percent  per year of  employment.  During  the fiscal  year ended
January 31, 1998, the Company contributed $45,102 to the 401(k) Plan.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

            Section  16(a) of the  Securities  Exchange Act of 1934, as amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership on Form 3 and changes in ownership on Form 4 or Form 5 with
the Securities and Exchange Commission ("SEC"). Such officers, directors and 10%
stockholders  are also  required by SEC rules to furnish the Company with copies
of all Section 16(a) forms they file.

            Based  solely on its review of the copies of such forms  received by
it, or written  representations  from  certain  reporting  persons,  the Company
believes  that,  during the fiscal year ended  January 31, 1998,  that there was
compliance  with  all  Section  16(a)  filing  requirements  applicable  to  its
officers, directors and 10% stockholders.


                                      -20-

<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The  Company  has  entered  into  deferred  compensation  and  amended and
restated  employment,  consulting and  non-competition  agreements  with each of
Warner J. Heuman and Erich Vetter dated as of April 28, 1991, which provide that
after  termination  of the  employment  agreement,  each  shall be  engaged as a
consultant for a period of seven years  thereafter.  Mr. Erich Vetter retired in
February 1993 and Mr. Warner Heuman  retired in January 1995. In addition,  each
shall be  entitled  to  deferred  compensation  benefits  for the balance of his
lifetime,  and certain death and other fringe benefits.  Each of Messrs.  Heuman
and Vetter has  received an  aggregate  payment of $101,800  for 1998,  1997 and
1996,    respectively,    pursuant   to   such   agreements.    See   "Executive
Compensation--Employment Agreements."

      During  the  year  ended  January  31,  1998,  the  Company,   in  private
transactions,  repurchased  and retired  85,000,  10,000 and 4,004 shares of its
common stock from Kurt Vetter,  Erich  Vetter and Warner  Heuman,  respectively,
officers  and/or  directors  of the Company  for  purchase  prices of  $423,300,
$82,500 and $28,028, respectively. The purchase price of the stock represented a
17% discount from market prices at the time of purchase.  The aggregate purchase
price was partially  financed by bank  borrowings  against the Company's  credit
agreement.

      In  1990,   pursuant  to  an  agreement  (the  "Officer  Stock  Purchase
Agreement")   between   the   Company   and  Robert  K.   Semel,   Mr.   Semel
purchased   common   stock  in  exchange  for  cash  and  a  note  payable  in
the   principal    amount   of   $198,000   (the   "Stock    Purchase   Note")
bearing    interest   at   8.66%   per   annum.   In   accordance   with   the
Officer  Stock  Purchase   Agreement,   since  Mr.  Semel  has  fulfilled  the
terms   of  his   employment   contract,   the   seven   annual   installments
required  by  the  Stock   Purchase  Note  have  been  forgiven   annually  by
the   Company  as   additional   compensation   to  Mr.   Semel.   At  January
31,  1998,  there  was  no  Stock  Purchase  Note  receivable   balance.   See
"Executive Compensation."

      Steven Wolosky, a director of the Company,  is a member of Olshan Grundman
Frome & Rosenzweig  LLP,  which firm has been retained by the Company as general
counsel during the last fiscal year. Fees received from the Company by such firm
during the last fiscal  year did not exceed 5% of such  firm's or the  Company's
gross revenues.

                              STOCKHOLDER PROPOSALS

      To the extent  required by law,  any  stockholder  proposal  intended  for
presentation at next year's annual stockholders' meeting must be received at the
Company's principal executive offices prior to January 20, 1999.


                                      -21-

<PAGE>
                                  OTHER MATTERS

      So far as it is known,  there is no  business  other  than that  described
above to be presented for action by the  stockholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

      The Annual  Report for the fiscal year ended  January 31, 1998,  including
financial statements,  is being mailed herewith. If, for any reason, you did not
receive your copy of the Annual  Report,  please  advise the Company and another
will be sent to you.

                       By Order of the Board of Directors

                             HERBERT BARRY, Chairman

Dated: Hicksville, New York
       May 22, 1998

      The Company will furnish,  without charge,  a copy of its Annual Report on
Form 10-K  (without  exhibits)  for the fiscal  year ended  January 31, 1998 (as
filed with the Securities and Exchange  Commission) to stockholders of record as
of  May  12,  1998  who  make  written   request  to  Robert   Gugliotta,   Vice
President-Finance   and  Treasurer,   Uniflex,   Inc.,  383  West  John  Street,
Hicksville, New York 11802.


                                      -22-

<PAGE>
                                  UNIFLEX, INC.

PROXY  SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS OF THE COMPANY FOR ANNUAL
MEETING ON JUNE 23, 1998


The undersigned hereby appoints Barry H. Barry and Robert K. Semel and either of
them,  with  power in each to vote in the  absence  of the  other,  as the Proxy
Agents for the  undersigned,  with full power of attorney and  substitution  and
with all the powers the undersigned would possess if personally present, to vote
all the Common Stock of the  undersigned in Uniflex,  Inc. at the Annual Meeting
of  Stockholders  scheduled to be held on June 23, 1998 at 10:00 A.M. and at all
adjournments thereof.

(1) Election of three Directors as recommended in Management's Proxy Statement:

            Nominees:   Robert K. Semel, Kurt Vetter and Steven Wolosky

/ /   VOTE  FOR the  nominees listed, except as marked to the contrary above (if
      any).  (To withhold  your vote for any  individual  nominee  strike a line
      through the nominee's name set forth above.)

/ /   VOTE WITHHELD for all nominees.

(2) In their  discretion,  upon such other  business as may properly come before
the Annual Meeting.

THE  SHARES  REPRESENTED  BY THIS  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
INSTRUCTIONS GIVEN. IF NO SUCH INSTRUCTIONS ARE GIVEN, THE SHARES REPRESENTED BY
THE PROXY WILL BE VOTED FOR ALL NOMINEES IN PROPOSAL 1. DISCRETIONARY  AUTHORITY
IS GRANTED THE PROXY AGENT AS TO OTHER  MATTERS  THAT MAY COME BEFORE THE ANNUAL
MEETING. MANAGEMENT KNOWS OF NO SUCH OTHER MATTERS. RECEIPT OF THE UNIFLEX, INC.
PROXY STATEMENT IS HEREBY  ACKNOWLEDGED.  ALL PROXIES  HERETOFORE  SIGNED BY THE
UNDERSIGNED ARE HEREBY REVOKED.

Date: This ________ Day of _______ 1998


                                                 ------------------------------
                                                 Signature(s) of Stockholder(s)


                                                 ------------------------------
                                                 Please  sign  exactly  as  name
                                                 appears at left.  When  signing
                                                 as     attorney,      executor,
                                                 administrator,    trustee    or
                                                 guardian,   please   give  full
                                                 title as such. Corporations are
                                                 requested to sign their name by
                                                 their  President or  authorized
                                                 officer.   All   joint   owners
                                                 should sign.



                       THIS PROXY SHOULD BE RETURNED TO:
 UNIFLEX, INC. - P.O. BOX 9004 - 383 WEST JOHN ST., HICKSVILLE, NEW YORK 11802




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