AFFINITY TECHNOLOGY GROUP INC
DEF 14A, 1997-04-22
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: JDA SOFTWARE GROUP INC, DEF 14A, 1997-04-22
Next: FIRST NATIONS FINANCIAL SERVICES CO, 424B3, 1997-04-22




                           Schedule 14(a) 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

                         Affinity Technology Group, Inc.
                  (Name of Registrant as Specified in Charter)
                     ______________________________________
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ X ]  No fee required.
[    ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

 (1)      Title of each class of securities to which transaction applies:
___________________________________________________
 (2)      Aggregate number of securities to which transaction applies:
___________________________________________________
 (3)      Per unit price or other underlying value of transaction computed 
          pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):______
 (4)      Proposed maximum aggregate value of transaction:
___________________________________________________
 (5)      Total fee paid:
___________________________________________________


[   ]  Fee paid previously with preliminary materials.

[   ]  Check box is 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>


                                 April 21, 1997




Dear Fellow Stockholder:

         On behalf of the Board of Directors of Affinity Technology Group, Inc.,
it is  my  pleasure  to  invite  you  to  attend  the  1997  Annual  Meeting  of
Stockholders  of Affinity  Technology  Group,  Inc. to be held at the Adams Mark
Hotel, 1200 Hampton Street,  Columbia, South Carolina, on Tuesday, May 20, 1997,
at 10:00 a.m., local time.

         The principal business of the meeting will be the election of directors
and the ratification of the appointment of independent auditors. In addition, we
plan to review  developments in the Company's  business during the past year and
our outlook for the current year.

         This booklet, which contains the Notice of Annual Meeting and the Proxy
Statement,  describes  the business to be transacted at the meeting and provides
certain  other  information  about the Company and its  directors  and executive
officers which you should consider when voting your shares.

         It is important that your shares be represented at the meeting, whether
or not you plan to attend. In order to be certain that your shares will be voted
at the meeting,  please complete,  date and sign the accompanying proxy card and
return it in the enclosed postage prepaid envelope, which requires no postage if
mailed in the United States.

         I look forward to seeing you at the meeting.

                                          Very truly yours,



                                          JEFF A. NORRIS
                                          President and Chief Executive Officer


<PAGE>


                         AFFINITY TECHNOLOGY GROUP, INC.
                          1201 Main Street, 20th Floor
                            Suite 2080 Capital Center
                             Columbia, SC 29201-3201




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS




To the Stockholders of Affinity Technology Group, Inc.:

         The Annual Meeting of the  Stockholders of Affinity  Technology  Group,
Inc. (the "Company") will be held at the Adams Mark Hotel,  1200 Hampton Street,
Columbia, South Carolina, on Tuesday, May 20, 1997, at 10:00 a.m.
Eastern Daylight Saving Time, for the following purposes:

         o        To elect five members to the Board of Directors;

         o        To consider and vote upon a proposal to ratify the appointment
                  of  Ernst & Young  LLP as  independent  auditors  for the year
                  ending December 31, 1997; and

         o        To transact such other  business as may properly come before
                  the meeting or any adjournment thereof.

         The Board of Directors has fixed the close of business on April 1, 1997
as the record date for the determination of stockholders entitled to vote at the
meeting.  Accordingly,  only stockholders who are holders of record at the close
of business on that date are entitled to notice of and to vote at the meeting.

         A list of  stockholders  entitled to vote at the Annual Meeting will be
open for  examination by any  stockholder  for any purpose germane to the Annual
Meeting  during  ordinary  business  hours for a period of ten days prior to the
Annual  Meeting at the principal  executive  offices of the Company at 1201 Main
Street, Suite 2080 Capital Center, Columbia, South Carolina.

                                      By  order  of the  Board of Directors:



 
                                      JEFF A. NORRIS
                                      President and Chief Executive Officer



         You are urged to complete,  date and sign the  accompanying  proxy card
and to return it promptly in the enclosed envelope, which requires no postage if
mailed in the United States.


April 21, 1997


<PAGE>

                         AFFINITY TECHNOLOGY GROUP, INC.

                                 PROXY STATEMENT

                               GENERAL INFORMATION
Proxy Solicitation

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors of Affinity  Technology Group, Inc. (the "Company") of
proxies to be voted at the 1997 Annual Meeting of Stockholders of the Company to
be held at the Adams Mark Hotel, 1200 Hampton Street,  Columbia, South Carolina,
on Tuesday, May 20, 1997, at 10:00 a.m. Eastern Daylight Saving Time. The entire
cost  of  such  solicitation  will be  borne  by the  Company.  In  addition  to
solicitation by mail,  arrangements will be made with brokerage houses and other
custodians,   nominees  and   fiduciaries  to  send  proxy  materials  to  their
principals,  and the Company may reimburse  them for their expenses in doing so.
Personal solicitations may be conducted by directors,  officers and employees of
the Company.  This Proxy Statement and accompanying proxy card will be mailed to
stockholders on or about April 21, 1997.

Voting Procedures

         The  Company's  common  stock,  par value  $0.0001  per share  ("Common
Stock"),  is the only  outstanding  voting  security of the Company.  Holders of
record  of the  Common  Stock at the  close  of  business  on April 1,  1997 are
entitled  to vote at the Annual  Meeting  and are  entitled to one vote for each
share held.  At the close of business  on April 1, 1997,  there were  28,150,603
shares of Common Stock issued and outstanding.

         Under Article II, Section 6 of the Amended and Restated  By-Laws of the
Company (the "By-Laws"), the holders of a majority of the shares of Common Stock
entitled  to vote at the Annual  Meeting,  present in person or  represented  by
proxy,  constitute  a quorum  for the  transaction  of  business  at the  Annual
Meeting.  The By-Laws further provide that if a quorum is initially present, the
stockholders of the Company may continue to transact business until adjournment,
notwithstanding  the  withdrawal  of enough  stockholders  to leave  less than a
quorum,  if any  action  taken is  approved  by a majority  of the  stockholders
initially  constituting a quorum for the meeting.  Abstentions,  shares that are
withheld as to voting with  respect to one or more of the  nominees for director
and shares held by a broker,  as nominee,  that are voted at the  discretion  of
such  broker on any matter will be counted in  determining  the  existence  of a
quorum.

         Under the  Company's  By-Laws,  directors are elected by a plurality of
the votes of shares of Common Stock present in person or represented by proxy at
the Annual  Meeting and  entitled to vote on the election of  directors.  Shares
that are withheld as to voting with respect to a nominee for director and shares
held of record by a broker,  as nominee,  that are not voted will not be treated
as votes cast with respect to the election of directors.  The proposal to ratify
the  appointment of independent  auditors for the year ending  December 31, 1997
will be  approved  if it  receives  the  affirmative  vote of the  holders  of a
majority of shares of Common  Stock  present in person or by proxy at the Annual
Meeting and entitled to vote on such matter. For such purposes, abstentions will
be treated as shares  present and  entitled to vote and,  consequently,  will be
treated as a vote against  such  proposal.  However,  shares held of record by a
broker,  as nominee,  that are not voted on such proposal will not be treated as
shares present and entitled to vote on such proposal and, accordingly,  will not
affect the outcome of such proposal.

Voting of Proxies

         The shares  represented by the accompanying  proxy card and entitled to
vote will be voted if the proxy  card is  properly  signed and  received  by the
Assistant  Secretary  of the  Company  prior to the  meeting.  Where a choice is
specified  on any proxy  card as to the vote on any  matter to come  before  the
meeting, the proxy will be voted in accordance with such specification. Where no
choice is  specified,  the proxy will be voted for the  election  of the persons
nominated  to  serve  as the  directors  of the  Company  named  in  this  Proxy
Statement,  for the proposal to ratify the  appointment  of Ernst & Young LLP as
independent auditors for the year ending December 31, 1997 and in such manner as
the persons named on the enclosed proxy card in their discretion  determine upon
such other  business as may properly come before the meeting or any  adjournment
thereof.  Any stockholder  giving a proxy has the right to revoke it at any time
before it is voted by giving  written  notice to the Assistant  Secretary of the
Company,  by attending  the meeting and giving notice of his or her intention to
vote in person or by executing  and  delivering to the Company a proxy bearing a
later date.


<PAGE>


         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership  of shares of Common Stock as of April 5, 1997 by (i) each
director and nominee for director of the Company, (ii) each executive officer of
the   Company   named  under  the   caption   "Executive   Compensation--Summary
Compensation  Table,"  below,  (iii) each  person who is known by the Company to
beneficially  own more than five  percent  of the  outstanding  shares of Common
Stock (a "five  percent  stockholder")  and (iv)  all  directors  and  executive
officers as a group.  Except as set forth in the  footnotes  to the table below,
each of the  stockholders  identified  in the table  below has sole  voting  and
investment power over the shares  beneficially  owned by such person.  Except as
noted in the footnotes to the following  table, the address of each five percent
stockholder  is 1201  Main  Street,  20th  Floor,  Suite  2080  Capital  Center,
Columbia, South Carolina, 29201-3201.

<TABLE>
<CAPTION>
                                                                                                     Percent of
                                                                               Number of Shares       Outstanding
DIRECTORS AND EXECUTIVE OFFICERS                                              Beneficially Owned      Shares Owned
- --------------------------------                                              ------------------      ------------
<S>                                                                                     <C>   
Jeff A. Norris (1)                                                                      10,602,120             37.7%
Alan H. Fishman (2)                                                                      2,647,088              9.4%
Steven J. Gilbert (2)                                                                    1,222,498              4.3%
Paul A. Jones, Jr. (3)                                                                     424,000              1.5%
Peter R. Wilson                                                                            413,400              1.5%
Robert M. Price (2)(4)                                                                     273,752              1.0%
Edward J. Sebastian (2)(5)                                                                 123,635                 *
John D. Rogers (6)                                                                          29,500                 *
Terrence J. Sabol, Sr. (7)                                                                  27,300                 *
Directors and executive officers as a group (8 persons) (8)                             15,339,293             54.5%

OTHER FIVE PERCENT STOCKHOLDERS
Carolina First Corporation (9)                                                           5,999,706             17.6%
Mel Ray (10)                                                                             3,302,900             11.7%
</TABLE>

- -------------------
*     Indicates less than one percent.

(1)  Includes (i)  2,650,000  shares of Common  Stock held by the Norris  Family
     Limited  Partnership  and  95,400  shares of Common  Stock  held by the J&L
     Extended  Family Limited  Partnership and (ii) 2,120 shares of Common Stock
     issuable to Lynda  Norris,  the wife of Mr.  Norris,  upon the  exercise of
     options  granted  under the 1995 Stock  Option Plan of Affinity  Technology
     Group, Inc. (the "1995 Option Plan") .
(2)  Includes 4,240, 2,120, 4,240 and 2,120 shares of Common Stock issuable upon
     the  exercise  of options  granted  under the 1995  Option  Plan to Messrs.
     Fishman, Gilbert, Price and Sebastian, respectively.
(3)  Mr. Jones  resigned as a director and  executive  officer of the Company in
     February 1997.  Pursuant to a stock purchase  agreement between the Company
     and Mr.  Jones,  the Company has elected to  repurchase  204,933  shares of
     Common Stock held by Mr. Jones for an aggregate consideration of $483.
(4)  Includes 2,838 shares of Common Stock issuable upon exercise of a warrant.
(5)  Includes  11,353  shares of Common  Stock  issuable  upon the exercise of a
     warrant and 2,000 shares of Common Stock held by Mr. Sebastian's wife, over
     which he shares voting and investment control.
(6)  Includes  12,500 shares of Common Stock  issuable  upon the exercise of 
     options granted under the 1996 Stock Option Plan of Affinity Technology 
     Group, Inc. (the "1996 Option Plan").
(7)  Includes (i) 26,500 shares of Common Stock  issuable  upon exercise of 
     options granted under the 1995 Option Plan and (ii) 100 shares of Common 
     Stock held by the son of Mr. Sabol.
(8)  Includes  (i) 53,840  shares of Common  Stock  issuable  upon  exercise  of
     options  granted  under the 1995  Option  Plan and the 1996 Option Plan and
     (ii) 14,191 shares of Common stock issuable upon exercise of warrants. Does
     not include 424,000 shares of Common Stock held by Mr. Jones.  See footnote
     (3) above.
(9)  Based on  information  set forth in a Schedule 13D filed by Carolina  First
     Corporation with the Securities and Exchange  Commission,  includes 128,366
     shares of Common  Stock and a warrant to purchase an  additional  5,871,340
     shares of Common Stock held by Blue Ridge Finance  Company,  a wholly owned
     subsidiary of Carolina  First  Corporation.  Carolina  First  Corporation's
     address is Post Office Box 1029, Greenville, South Carolina 29602.
(10) Includes (i)  approximately  481,947 shares of Common Stock  currently  
     subject to a repurchase right of the Company upon termination of Mr. Ray's
     employment with the Company and (ii) 100 shares of Common Stock held
     by the daughter of Mr. Ray.  Mr. Ray's address is 11124 Flora Lee Drive, 
     Fairfax Station, Virginia 22039.

                               BOARD OF DIRECTORS

         The  business  and  affairs  of the  Company is managed by or under the
direction  of the  Board of  Directors,  as  provided  by  Delaware  law and the
Company's  By-Laws.  The directors  establish overall policies and standards for
the Company and review the  performance  of  management.  The directors are kept
informed of the Company's  operations at meetings of the Board,  through reports
and analyses and through discussions with management.

Meetings of the Board

         The Board of  Directors  meets on a regularly  scheduled  basis and met
five times during the year ended  December 31, 1996.  During 1996, all directors
except Mr. Price  attended at least 75% of the  aggregate of all meetings of the
Board of Directors and of the Committees of the Board of Directors on which they
served.

Committees of the Board

         The Board of Directors has  established  an Audit  Committee  and a  
Compensation Committee.  There is no nominating committee of the Board of 
Directors.

         The  Audit  Committee,  established  in  1996,  has  the  authority  to
recommend the annual  appointment of the Company's  independent  auditors,  with
whom the Audit  Committee  reviews the scope of audit and non-audit  assignments
and related fees,  the  accounting  principles  used by the Company in financial
reporting and the adequacy of the Company's  internal  control  procedures.  The
members of the Audit  Committee,  which met twice during the year ended December
31, 1996, are Dr. Peter R. Wilson (Chairman) and Edward J. Sebastian.

         The Compensation  Committee has the authority,  among other things,  to
(i)  determine  the  cash and  non-cash  compensation  of each of the  Company's
executive  officers and any other  employee  with an annual  salary in excess of
$100,000;  (ii)  consider  and  recommend to the Board such general and specific
employee equity and other incentives as it may from time to time deem advisable;
and (iii)  administer  the  Company's  stock  option  plans.  The members of the
Compensation Committee, which met three times during the year ended December 31,
1996, are Alan H. Fishman (Chairman), Steven J. Gilbert and Robert M. Price. Mr.
Gilbert will not stand for  re-election  to the Board of Directors at the Annual
Meeting.

Nominees for Director

         Article III,  Section 2 of the By-Laws of the Company provides that the
Board of Directors  shall consist of at least three and no more than 15 members,
which number will be determined, from time to time, by resolution adopted by the
Board of Directors of the Company.  The Board of Directors has set the number of
directors at five, effective at the Annual Meeting. The five persons named below
are nominated to serve on the Board of Directors  until the 1998 Annual  Meeting
of Stockholders or until their successors are elected and qualified.
Each nominee is currently a director of the Company.

The age and a brief  biographical  description  of each nominee for director are
set forth below.

Alan H. Fishman (51),  Chairman,  has been a director of the Company since March
1995 and became  Chairman of the Board in April 1996.  Formerly Chief  Financial
Officer  of  Chemical  Bank from 1979 to 1983,  he  founded  Columbia  Financial
Partners,  L.P., an investment  firm that  specializes  in the area of financial
services assets,  in February 1992 and serves as its Managing  Partner.  Between
March 1990 and  February  1992 he was a Managing  Partner of Adler & Shaykin,  a
private  investment  firm.  Mr.  Fishman  earned a  bachelor's  degree  at Brown
University and a master's  degree in economics at Columbia  University  Graduate
School  of  Business.  Mr.  Fishman  also  serves  as a member  of the  Board of
Directors of Brooklyn Union Gas Co., a public utility company.

Jeff A. Norris (36),  founder of the Company,  has served as the Company's Chief
Executive  Officer and as a director  since March 1994 and served as Chairman of
the Board  from March  1994 to April  1996 and as  Treasurer  from March 1994 to
February 1996. He held the position of President from March 1994 to May 1994 and
reassumed  that  position in October  1995.  Prior to founding the Company,  Mr.
Norris was  employed as a salesman  by Digital  Equipment  Corporation  for nine
years. Mr. Norris received a bachelor's degree in finance from the University of
South  Carolina  and earned a Masters of  Business  Administration  at the Fuqua
School of Business at Duke University.

Robert M.  Price (66) has served as a director  of the  Company  since  November
1994.  He has been  President of PSV,  Inc., a  technology  consulting  business
located in Burnsville,  Minnesota,  since 1990. Between 1961 and 1990, Mr. Price
served in various executive  positions,  including  Chairman and Chief Executive
Officer,  with Control Data Corporation,  a mainframe computer  manufacturer and
business  services  provider.  Mr. Price is a graduate of Duke  University,  and
earned a master's degree at the Georgia Institute of Technology.  Mr. Price is a
director of International  Multifood Inc., Public Service Company of New Mexico,
Rohr Incorporated, Fourth Shift Corporation and Tupperware Corporation.

Edward J.  Sebastian  (50) has served as a director  of the  Company  since July
1995. Mr.  Sebastian has been Chairman of the Board and Chief Executive  Officer
of Resource  Bancshares  Corporation  since it was  founded by him in  September
1986. Resource Bancshares Corporation owns specialty asset companies that engage
in  commercial  mortgage  banking,   credit  card  transaction   processing  and
origination  and small ticket  equipment  leasing.  Mr.  Sebastian has also been
Chairman  of the  Board and  Chief  Executive  Officer  of  Resource  Bancshares
Mortgage Group, Inc., a publicly traded residential  mortgage company,  since he
organized it as a division of Republic  National  Bank in May 1989. In addition,
Mr.  Sebastian  serves as Chairman of a number of wholly owned  subsidiaries  of
Resource  Bancshares  Corporation  and serves as a director  for First Sun South
Corporation,  Baker Communications  Fund, Republic Leasing Company,  Dart, Inc.,
Southeast Bank Fund, Founders Fund, Inc. and Virtual Emporium, Inc.
Mr. Sebastian earned a bachelor's degree at Pennsylvania State University.

Dr. Peter R. Wilson (44) has been a director of the Company  since March 1994. 
Mr.  Wilson  served as Secretary of the  Company  from  March 1994 until  
February  1996 and has been an  Associate  Professor  at the Fuqua  School of
Business at Duke  University  since September 1991. He was an Assistant  
Professor at New York  University's  Stern School  of  Business  between  
January  1983 and  August  1991.  Dr.  Wilson  teaches  in the  areas  of  
financial accounting,  financial  reporting,  financial  statement  analysis  
and  strategic  cost  management.  He  earned a bachelor's degree and a Ph.D. 
in accounting at the University of North Carolina.

         The Company's  Certificate of  Incorporation  as in effect prior to the
Company's  initial public  offering in May 1996 provided that as long as certain
shares of preferred  stock  remained  outstanding,  the holders of a majority of
such shares would have the right to elect one director to the Board of Directors
of the  Company.  Mr.  Fishman was elected to the  Company's  Board of Directors
pursuant  to  such  provisions.   All  outstanding  shares  of  preferred  stock
automatically converted into shares of Common Stock upon the consummation of the
initial public offering.

Compensation of Directors

         The Company's  non-employee  directors are eligible to receive  options
under the Nonemployee Directors' Stock Option Plan of Affinity Technology Group,
Inc. (the "Directors' Option Plan"). Under the Directors' Option Plan, directors
who are not employees of the Company or any of its  subsidiaries are entitled to
receive an initial award ("Initial Awards") in the form of an option to purchase
shares of Common  Stock having an  aggregate  fair market  value of $50,000.  In
addition,  each  eligible  director is entitled  to receive a  subsequent  award
("Annual  Awards") in each year in the form of an option to  purchase  shares of
Common Stock having an aggregate  fair market value of $15,000.  Initial  Awards
will be granted  to each  non-employee  director  who is elected to the Board of
Directors  at the 1997  Annual  Meeting  of  Stockholders  of the  Company  and,
thereafter,  to each new non-employee director upon his or her first election or
appointment  to the Board of  Directors.  Annual  Awards will be granted to each
continuing  non-employee  director upon his or her  re-election  to the Board of
Directors  by  the  Stockholders  of the  Company  at  each  annual  meeting  of
stockholders  of  the  Company,  beginning  with  the  1998  Annual  Meeting  of
Stockholders.  Initial  Awards and Annual  Awards will be  exercisable  on a per
share basis at the fair market  value per share of the Common  Stock as reported
on The Nasdaq National Market on the date of grant.  Initial Awards will vest in
equal quarterly  installments  over the three-year  period following the date of
grant,  and Annual  Awards will vest in equal  quarterly  installments  over the
one-year  period  following the date of grant.  Initial Awards and Annual Awards
will  expire on the fifth  anniversary  of the date of grant.  Messrs.  Fishman,
Price, Sebastian and Wilson will each receive Initial Awards upon their election
to the Board of Directors at the Annual Meeting.

         During 1995  certain  non-employee  directors  of the Company  (Messrs.
Fishman,  Gilbert,  Price and Sebastian) were each granted an option to purchase
10,600 shares of Common Stock at an exercise  price of  approximately  $0.44 per
share.  Prior to  consummation  of the Company's  initial public offering in May
1996, the Company had a consulting  agreement with Mr. Fishman. No cash or other
payments were made by the Company to Mr.  Fishman during the year ended December
31, 1996 in connection with Mr. Fishman's consulting agreement with the Company.
In addition,  the Company currently subleases office space in New York, New York
from a partnership  of which Mr. Fishman is the Managing  Partner.  See "Certain
Transactions."

         Effective  in  February  1996,  the  Company  terminated  a  consulting
arrangement  with Dr. Wilson and, in connection  therewith,  determined to waive
its right to  repurchase  certain  shares of Common Stock held by Dr.  Wilson at
such time.  See "Certain  Transactions."  No cash or other payments were made by
the Company to Dr. Wilson during the year ended  December 31, 1996 in connection
with Dr. Wilson's consulting arrangement with the Company.

         Other than reimbursement for out-of-pocket expenses,  directors receive
no cash  compensation  for their  service as directors or attendance at Board or
Committee meetings.


                             EXECUTIVE COMPENSATION
Summary Compensation Table

         The following  table sets forth  information  concerning the annual and
long-term  compensation  earned by the Chief Executive Officer and the four most
highly  compensated  executive  officers other than the Chief Executive  Officer
(the  "Named   Executives")  for  services  rendered  to  the  Company  and  its
subsidiaries  in all  capacities  for the  years  ended  December  31,  1996 and
December 31, 1995.

<TABLE>
<CAPTION>
                                                                                         Long Term
                                                                                        Compensation
                                                                                  -------------------------
                                                                                  -------------------------
                                                         Annual Compensation               Awards
                                                     ---------------------------- -------------------------
                                                                                   Securities Underlying
Name and Principal Position                 Year        Salary         Bonus        Options/SARs (#) (1)
- ---------------------------                 ----        -------        -----        --------------------
<S>                                         <C>         <C>           <C>                  <C>
Jeff A. Norris                              1996        $  175,000             -             -
  President and Chief                       1995           123,229             -             -
   Executive Officer
Joseph A. Boyle (2)                         1996            48,478    $75,000(3)           67,500
  Senior Vice President and                1995                 -             -             -
   Chief Financial Officer
John D. Rogers (4)                          1996           116,777             -             -
   Senior Vice President - Sales            1995                 -             -             -
Terrence J. Sabol, Sr.                      1996            85,237             -             -
   Senior Vice President - Technology       1995             9,128             -          132,500
Paul A. Jones, Jr. (5)                      1996           106,346             -             -
   Senior Vice President -                  1995            46,978             -           10,600
    Business Development and
    Secretary
</TABLE>

- -------------------
(1)  On January 16, 1997, the  Compensation  Committee of the Board of Directors
     granted to Mr. Boyle options to purchase 32,500 shares of Common Stock at a
     price of $7.38 per share and  granted to Mr.  Rogers  options  to  purchase
     100,000 shares of Common Stock at a price of $7.38 per share.
(2)  Mr. Boyle began his employment with the Company in September 1996.
(3)  Reflects a relocation bonus paid to Mr. Boyle in connection with his 
      employment with the Company.
(4)  Mr. Rogers began his employment with the Company in March 1996.
(5)  Mr. Jones resigned as a director and employee of the Company in February 
      1997.

     The current base salaries for Messrs.  Norris, Boyle, Rogers and Sabol are
$175,000,  $175,000,  $175,000 and  $105,000, respectively.

Option/SAR Grants in Last Fiscal Year

         The  following  table sets forth  certain  information  with respect to
stock options granted to the Named Executives during the year ended December 31,
1996 and the  hypothetical  "value"  of these  options  to the Named  Executives
assuming an annual compound stock price appreciation of 5% and 10% from the date
such options were granted over the full option term (10 years). The actual value
realized may be greater than or less than the  potential  realizable  values set
forth in the table.

<TABLE>
<CAPTION>

                                             Individual Grants
                       --------------------------------------------------------------
                                            Percent of                                 Potential Realizable Value
                          Number of           Total                                    at Assumed Annual Rates of
                          Securities       Options/SARs     Exercise                           Stock Price
                          Underlying        Granted to       or Base                     Appreciation for Option
                         Options/SARs      Employees in       Price      Expiration               Term
Name                     Granted (#)       Fiscal Year       ($/Sh)         Date         5% ($)         10% ($)
- ----                     -----------       -----------       ------         ----         ------         -------
<S>                       <C>                 <C>            <C>         <C>            <C>           <C> 
Joseph A. Boyle           67,500 (1)          24.5%          $11.88      9/11/2006      $504,098      $1,277,484
</TABLE>

(1)  Such options vest and become  exerciseable  in five equal  installments  on
     September 3, 1997, 1998, 1999, 2000 and 2001, and will immediately vest and
     become  exerciseable  in the event Mr. Boyle is  terminated  other than for
     cause or there is a change in control of the Company.

              Aggregated Option/SAR Exercises in Last Fiscal Year
                     and Fiscal Year-End Option/SAR Values

         The  following  table sets forth the number of shares of the  Company's
Common  Stock  covered by  outstanding  stock  options held by each of the Named
Executives  at  December  31,  1996.  None of the Named  Executives  decided  to
exercise his outstanding options during the year ended December 31, 1996.

<TABLE>
<CAPTION>

                                                               Number of
                                                   Securities              Value of
                                                   Underlying             Unexercised
                                                   Unexercised           In-the-Money
                                                  Options/SARs           Options/SARs
                                                  at FY-End (#)          at FY-End ($)
                                                  Exercisable/           Exercisable/
          Name                                    Unexercisable          Unexercisable
          <S>                                    <C>                   <C>
          Joseph A. Boyle                          - / 67,500               - / $0
          Terrence J. Sabol, Sr.                 22,132/110,368        $134,034/$668,457

</TABLE>

Compensation Committee Interlocks and Insider Participation

         No  interlocking  relationships  exist between the  Company's  Board of
Directors or  Compensation  Committee and the board of directors or compensation
committee  of any  other  company,  nor has any such  interlocking  relationship
existed in the past. Prior to the  consummation of the Company's  initial public
offering in May 1996, the Company had a consulting  agreement with Mr.  Fishman,
who is Chairman of the Committee.  Also, the Company currently sub-leases office
space in New York,  New York on a month to month  basis  from a  partnership  of
which Mr. Fishman is the Managing Partner.  See "Certain  Transactions." Jeff A.
Norris, the Company's  President and Chief Executive  Officer,  took part in the
process of determining  compensation paid to certain  executive  officers during
1996.  See  "Report  of the  Compensation  Committee  and  President  and  Chief
Executive Officer on Executive Compensation."

                                PERFORMANCE GRAPH

         The  graph  set  forth  below  compares,   for  the  period   beginning
immediately  after the Company's  initial public offering on April 26, 1996, the
"cumulative  stockholder return" to stockholders of the Company as compared with
the return of The Nasdaq Stock Market Index (U.S. Companies) (the "Nasdaq Market
Index") and of the Hambrecht & Quist Technology Index ("H&Q Technology  Index"),
the Company's industry index.  "Cumulative stockholder return" has been computed
assuming an investment of $100, at the beginning of the period indicated, in the
Common  Stock of the  Company  and the stock of the  companies  included  in the
Nasdaq Market Index and the H&Q Technology  Index, and assuming the reinvestment
of dividends.

<TABLE>
<CAPTION>

                                      April 26, 1996    June 30, 1996     September 30, 1996     December 31, 1996
                                      --------------    -------------     ------------------     -----------------
<S>                                      <C>                <C>                 <C>                   <C>   
Nasdaq Market Index                      $100.00            $100.22             $103.79               $108.88
H&Q Technology Index                      100.00              94.47              100.60                106.26
Affinity Technology Group, Inc.           100.00              65.38               91.35                 50.00
</TABLE>


                    REPORT OF THE COMPENSATION COMMITTEE AND
                      PRESIDENT AND CHIEF EXECUTIVE OFFICER
                                       ON
                             EXECUTIVE COMPENSATION

         This  report has been  prepared  to describe  the  Company's  executive
compensation  policies  and the  basis  for the  compensation  earned by Jeff A.
Norris,  the Company's  President and Chief Executive  Officer,  during the year
ended December 31, 1996.

Overview

         The Compensation Committee of the Board of Directors of the Company was
formed in July 1995 to approve certain matters with respect to compensation paid
to highly compensated  employees of the Company,  including  executive officers.
The Committee,  which currently consists of three nonemployee directors, has the
authority,   among  other  things,  to  (i)  determine  the  cash  and  non-cash
compensation of each of the Company's  executive officers and any other employee
with an annual salary in excess of $100,000;  (ii) consider and recommend to the
Board such general and specific  employee equity and other  incentives as it may
from time to time deem  advisable;  and (iii)  administer  the  Company's  stock
option plans. The Committee  currently  consists of Alan H. Fishman  (Chairman),
Steven J. Gilbert and Robert M. Price.

         The Company  recently has  experienced a period of rapid growth,  which
created  during  1996 an  immediate  need for  talented  executives  to fill key
positions in  management.  With the  exception of Jeff A. Norris,  the Company's
President and Chief Executive Officer,  all of the Company's  executive officers
joined the Company  during the latter part of 1995 or during 1996. The Company's
executive  compensation policy has been designed to attract qualified executives
to fill key management  positions and to offer such executives equity incentives
that  provide  them with the right to share in any  future  appreciation  in the
market price of the Company's  Common Stock.  As discussed in more detail below,
compensation paid to such officers  primarily reflects  discussions  between the
Company and such officers at the time such officers were offered employment with
the Company.

         During  1997,  the  Compensation  Committee  intends  to  evaluate  the
Company's overall executive  compensation program with a view towards developing
a formal  executive  compensation  program  that more  closely  links  executive
compensation to performance.  To ensure that compensation paid by the Company to
executive officers is sufficient to attract and retain qualified  executives and
is fair and reasonable to the Company and its  stockholders,  the Committee also
intends to review the  compensation  practices of  companies  that either have a
similar  market  capitalization  as the  Company  or are  engaged  in a  similar
business ("peer companies"). Although the Committee currently does not intend to
modify the  Company's  policies  with  respect  to  salaries  paid to  executive
officers, it plans to consider other forms of incentive  compensation as well as
the mix between fixed and incentive compensation.

Components of Compensation

         Executive  compensation presently consists of base salaries and options
awarded under the Company's stock option plans. In a few instances,  the Company
also has paid  relocation  and other forms of signing  bonuses to  executives to
entice them to accept employment with the Company.

         Base Salaries.  The base salary paid to each of the Company's executive
officers (other than Jeff A. Norris) during 1996 was determined  primarily based
on  negotiations  between the Company and each  officer at the time such officer
was offered employment with the Company. Jeff A. Norris, the Company's President
and Chief  Executive  Officer,  played an active role in such  negotiations  and
determined,  after informal discussions with certain members of the Compensation
Committee, the amount of base salary to offer such individuals, which amount was
based  primarily on an assessment  of prevailing  market rates and the amount of
compensation  earned by such individuals with their former  employers.  To date,
there has been no established  relationship  between executive  compensation and
operating performance or the compensation practices of peer companies.  However,
as discussed above, the Compensation  Committee  intends to review the Company's
executive   compensation  program  with  a  view  towards  establishing  a  more
incentive-based compensation policy, which may include the adoption of objective
performance  targets or goals to be used to determine cash or non-cash incentive
compensation.  The Committee believes that competition for qualified  executives
in the  industry in which the  Company  operates is intense and that the Company
may be required to maintain an incentive compensation program that is similar to
the  incentive  programs  maintained  by peer  companies in order to attract and
retain such executives.

         In  1996,  the  amount  of base  salary  paid to  Jeff A.  Norris,  the
Company's  President and Chief  Executive  Officer,  increased  from $110,000 to
$175,000, reflecting a 59.1% increase. The increase in Mr. Norris's compensation
primarily reflects the increase in Mr. Norris's  responsibilities  caused by the
Company's  rapid growth  during 1995 and 1996 and the Company's  initial  public
offering in May 1996, as well as the level of compensation paid to certain other
highly compensated executive officers employed by the Company during 1996.

         Options.  In December 1995,  the Company  adopted the 1995 Stock Option
Plan of Affinity  Technology Group,  Inc. (the "1995 Option Plan"),  pursuant to
which the  Compensation  Committee  authorized  the grant of  options to several
employees of the Company,  including certain executives  officers,  in late 1995
and early 1996. In connection with the Company's  initial public offering in May
1996,  the  Company  adopted the 1996 Stock  Option Plan of Affinity  Technology
Group, Inc. ( the "1996 Option Plan") and terminated the 1995 Option Plan, which
action did not affect options  outstanding  under such plan. All options granted
under the 1995 Option Plan are exercisable at a price of approximately $0.44 per
share,  which the Board of Directors  determined  to be the fair market value of
the  Company's  Common  Stock at the time of grant based on a  valuation  report
prepared by a third party.  Options granted under the 1996 Option Plan generally
are  exercisable  at the last  reported  sale price of the  Common  Stock on The
Nasdaq National Market on the business day preceding the date of grant.

         The number and terms of options granted by the  Compensation  Committee
to executive officers during 1996 were based principally on recommendations made
by Mr.  Norris after  negotiations  with such officers at the time such officers
were offered  employment  with the Company.  The  Committee  has not adopted any
objective  criteria  that  relate  the number of  options  granted to  executive
officers to the Company's performance. The Compensation Committee has determined
not to grant stock  options to Jeff A. Norris since Mr. Norris has a significant
equity interest in the Company.  By awarding stock options to executive officers
that  otherwise do not have a significant  equity  interest in the Company,  the
Committee  believes the Company's stock option plans will more closely align the
interests of executive officers with those of the stockholders of the Company.

         This  report  is  submitted  by  the  Compensation  Committee  and  the
President and Chief Executive Officer of the Company.

Compensation Committee:                  President and Chief Executive Officer:

    Alan H. Fishman (Chairman)                  Jeff A. Norris
    Steven J. Gilbert
    Robert M. Price

                              CERTAIN TRANSACTIONS

         Prior to the  consummation of the Company's  initial public offering in
May  1996,  the  Company  had a  consulting  agreement  with Mr.  Fishman.  Such
agreement  has been  terminated.  See  "Board  of  Directors  --Compensation  of
Directors." Also, the Company currently sub-leases office space in New York, New
York on a month to month basis from a  partnership  of which Mr.  Fishman is the
Managing  Partner.  The monthly  rentals  under the  arrangement  currently  are
$5,000.  Aggregate  lease  payments  under such lease were  $36,000 for the year
ended December 31, 1996.

         Prior to the initial public  offering,  the Company  maintained an oral
consulting  arrangement  with Dr. Wilson,  and in April 1994, the Company issued
Dr. Wilson a promissory note in the principal amount of $20,000 in consideration
of consulting services rendered by Dr. Wilson. Dr. Wilson  subsequently  forgave
this note. In conjunction with Dr. Wilson's consulting arrangement,  the Company
and Dr.  Wilson  entered  into a stock  purchase  agreement  on October 20, 1994
pursuant to which Dr. Wilson purchased 413,400 shares of Common Stock, paying an
aggregate  consideration  of $0.39. The stock purchase  agreement  provided that
certain of these  shares  could be  repurchased  by the Company at the  original
purchase price in the event of termination of the consulting  arrangement within
a certain time period.  In February 1996, the Company  terminated its consulting
arrangement  with Dr. Wilson and, in connection  therewith,  determined to waive
its right to repurchase the shares of Common Stock held by Dr. Wilson subject to
repurchase  (186,030 shares at such time). In reaching such  determination,  the
Board of Directors  considered,  among other  things,  the  consulting  services
provided by Dr.  Wilson to the Company since  inception,  the  relatively  small
amount of cash  compensation  that Dr. Wilson received for such services and the
desire to retain  Dr.  Wilson  as a member of the Board of  Directors  and Audit
Committee.

         During 1996, the Company  entered into a lease  agreement with Carolina
First  Corporation  ("Carolina  First") with respect to automated loan machines.
Under such agreement,  the Company recognized  approximately $300,000 in revenue
during 1996. Carolina First is the beneficial owner of in excess of five percent
of the outstanding shares of Common Stock. See "Security Ownership of Management
and Certain Beneficial Owners."




                           PROPOSALS TO BE VOTED UPON

Election of Directors

         The  five   individuals   set  forth  under  the   caption   "Board  of
Directors--Nominees  for Director" have been nominated by the Board of Directors
for  election  at the 1997  Annual  Meeting of  Stockholders.  Each  nominee for
director  has  indicated  that he is willing  and able to serve as a director if
elected. However, if any nominee should become unable to serve or for good cause
will not serve,  the persons named on the enclosed proxy card will vote for such
other nominees and substituted nominees as designated by the Board of Directors.

Appointment of Independent Auditors

         The firm of Ernst & Young LLP,  Greenville,  South  Carolina,  has been
selected by the Board of  Directors of the Company as  independent  auditors for
the year ending December 31, 1997,  subject to ratification of that  appointment
by the  stockholders of the Company.  Ernst & Young LLP has acted as independent
auditors for the Company since January  1996.  Representatives  of Ernst & Young
LLP are  expected to be present at the Annual  Meeting with the  opportunity  to
make a  statement  if they so desire  and will also be  available  to respond to
appropriate questions.

         In  January  1996,  the  Company's  Board of  Directors  dismissed  the
Company's  former  independent  auditors,  Elliott  Davis & Company  L.L.P.  The
decision to change independent  auditors was approved by resolution of the Board
of Directors.  The former auditors' report on the Company's financial statements
as of and for the period  ended  December  31,  1994 did not contain any adverse
opinion or a  disclaimer  of opinion  and was not  qualified  or  modified as to
uncertainty,  audit  scope or  accounting  principles.  Elliott  Davis & Company
L.L.P. was not engaged to audit the Company's financial statements for any other
period.  There were no disagreements  with the former auditors on any matters of
accounting  principles or practices,  financial statement disclosure or auditing
scope  and  procedure  with  respect  to the  Company's  consolidated  financial
statements up through the time of dismissal  that, if not resolved to the former
auditor's  satisfaction,  would have caused them to make reference to the matter
in their report.

         The  persons  named on the  accompanying  proxy card  intend to vote in
favor of the ratification of the appointment of Ernst & Young LLP as independent
auditors  for the year ending  December 31,  1997,  unless a contrary  choice is
indicated  on the  enclosed  proxy  card.  The  Board of  Directors  unanimously
recommends that each stockholder vote FOR this proposal.

                            PROPOSALS BY STOCKHOLDERS

         Under  certain  conditions,  stockholders  may  request  the Company to
include a proposal for action at a forthcoming  meeting of the  stockholders  of
the Company in the proxy material of the Company for such meeting. All proposals
of  stockholders  intended  to be  presented  at  the  1998  Annual  Meeting  of
Stockholders  of the  Company  must be  received  by the  Company  no later than
December 22, 1997 for  inclusion in the Proxy  Statement and proxy card relating
to such meeting.

         In addition,  under  Article II,  Section 9 of the  Company's  By-Laws,
nominations  for  election  as a  director  of the  Company  and  proposals  for
stockholder  action  must be made in writing and be  delivered  or mailed to the
Secretary  of the Company (i) in the case of an annual  meeting of  stockholders
that is called for a date that is within 30 days before or after the anniversary
date of the immediately preceding annual meeting of stockholders,  not less than
60 days nor more  than 90 days  prior to such  anniversary  date and (ii) in the
case of an annual meeting of stockholders  that is called for a date that is not
within 30 days before or after the anniversary date of the immediately preceding
annual  meeting  of  stockholders,  or in  the  case  of a  special  meeting  of
stockholders,  not later than the close of business  on the tenth day  following
the day on which the notice of meeting  was mailed or public  disclosure  of the
date of the meeting was made,  whichever occurs first.  Such  notification  must
contain a written  statement  of the  stockholder's  proposal and of the reasons
therefor,  and,  in the case of a  nomination  for  director,  nominations  must
contain  the  following  information  to  the  extent  known  by  the  notifying
stockholder:  (a) the name,  age and address of each proposed  nominee;  (b) the
principal occupation of each proposed nominee; (c) the nominee's  qualifications
to serve as a  director;  (d) the name and  residence  address of the  notifying
stockholder;  and (e) the number of shares owned by the  notifying  stockholder.
Nominations  or proposals not made in accordance  with these  procedures  may be
disregarded  by the  chairman  of the  meeting in his  discretion,  and upon his
instructions  all votes cast for each such  nominee or for such  proposal may be
disregarded.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires directors and certain officers of the Company, and persons who own more
than 10% of the outstanding  shares of the Company's  Common Stock, to file with
the Securities and Exchange  Commission (the "SEC") initial reports of ownership
and reports of changes in ownership of Common  Stock.  Such persons are required
by SEC regulations to furnish the Company with copies of all Section 16(a) forms
they file. Based solely on the review of the copies of such reports furnished to
the Company by such persons and their written  representations that such reports
accurately  reflect  all  reportable  transactions  and  holdings,  the  Company
believes that during 1996 all such persons filed such reports on a timely basis,
with the following  exception;  Terrence J. Sabol,  Sr., an executive officer of
the Company,  reported late in April 1997 on an amended Form 4 a purchase by him
on April 25, 1996.

                                  OTHER MATTERS

         The  management of the Company knows of no other business which will be
presented for consideration at the Annual Meeting. However, if other matters are
properly  presented at the meeting,  it is the intention of the persons named on
the  accompanying  proxy card to vote such proxies in accordance with their best
judgment.

                    By order of the Board of Directors.




                    JEFF A. NORRIS
                    President and Chief Executive Officer

April 21, 1997


<PAGE>


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