AFFINITY TECHNOLOGY GROUP INC
DEF 14A, 2000-04-27
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: MERRILL LYNCH GLOBAL VALUE FUND INC, 497J, 2000-04-27
Next: IDS LIFE OF NEW YORK FLEXIBLE PORTFOLIO ANNUITY ACCOUNT, 485BPOS, 2000-04-27



                           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)
                                   57-0991269

                      (I.R.S. Employer Identification No.)

            ---------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]      No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

         (4)      Proposed maximum aggregate value of transaction:
                  ------------------------------------------------
         (5)      Total fee paid:
                  ------------------------------------------------

[ ] Fee paid previously with preliminary materials.

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

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





                                 April 27, 2000

Dear Stockholders of Affinity Technology Group, Inc.:

         On behalf of the Board of Directors of Affinity Technology Group, Inc.,
it is my pleasure to invite you to attend the 2000 Annual Meeting of Stockhold-
ers of Affinity Technology Group, Inc., to be held at the Columbia Museum of Art
at the corner of Main and Hampton Streets, Columbia, South Carolina, on Friday,
May 26, 2000, 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 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,


                                                     Joseph A. Boyle
                                                     President and
                                                     Chief Executive Officer


                         AFFINITY TECHNOLOGY GROUP, INC.

                          1201 Main Street, 20th Floor

                                   Suite 2080

                               Columbia, SC 29201

                    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 Columbia Museum of Art, at the corner
of Main and Hampton Streets,  Columbia, South Carolina, on Friday, May 26, 2000,
at 10:00 a.m. local time for the following purposes:

         o        To elect six 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, 2000; 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 10,
2000, 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, Columbia, South Carolina.

                                           By order  of the  Board of Directors:


                                           Joseph A. Boyle
                                           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 27, 2000


                               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 2000 Annual Meeting of Stockholders of the Company to
be held at the  Columbia  Museum  of Art,  at the  corner  of Main  and  Hampton
Streets,  Columbia, South Carolina, on Friday, May 26, 2000, at 10:00 a.m. local
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 27, 2000.

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 10,  2000,  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 10, 2000,  there were  30,013,913
shares of Common Stock 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  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, 2000, will be approved if it receives the affirmative vote of the holders of
a majority of shares of Common Stock present in person or  represented  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
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 and for the
proposal to ratify the appointment of Ernst & Young LLP as independent  auditors
for the year ending  December 31, 2000,  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 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.


     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 1, 2000, by: (i) each
director and nominee for director of the  Company;  (ii) each current  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,  Columbia,  South
Carolina, 29201.
<TABLE>

<CAPTION>
                                                                                          Percent of
                                                                   Number of Shares      Outstanding
DIRECTORS AND EXECUTIVE OFFICERS                                 Beneficially Owned      Shares Owned
- --------------------------------                                 ------------------      ------------
<S>                                                                   <C>                   <C>
Alan H. Fishman (1)                                                   2,598,498              8.66%

Peter R. Wilson (2)                                                     168,400                 *

Robert M. Price (3)                                                     232,274                 *

R. Murray Smith                                                               0                 -

Edward J. Sebastian (4)                                                 148,642                 *

Terrence J. Sabol, Sr. (5)                                              131,800                 *

Joseph A. Boyle (6)                                                      80,500                 *

John D. Rogers (7)                                                       83,360                 *


Directors and executive officers as a group (8 persons)               3,443,474               11.47%

OTHER FIVE PERCENT STOCKHOLDERS


Carolina First Corporation (8)                                        5,224,706               17.41%

Jeff A. Norris (9)                                                    3,042,667               10.14%

</TABLE>
[FN]

*     Indicates less than one percent.
(1)      Includes options to acquire 40,600 shares of Common Stock.
(2)      Includes options to acquire 30,000 shares of Common Stock.
(3)      Includes options to acquire 40,600 shares of Common Stock.
(4)      Includes options to acquire 38,400 shares of Common Stock
         and also includes 2,000 shares of Common Stock held by
         Mr.Sebastian's  wife, over which he shares voting and
         investment control.
(5)      Includes options to acquire 131,000 shares of Common Stock.
(6)      Includes options to acquire 73,000 shares of Common Stock.
(7)      Includes options to acquire 75,000 shares of Common Stock.
(8)      Based on information set forth in a Schedule 13 D/A filed
         by Carolina First Corporation  with the Securities and Exchange
         Commission.  Carolina First Corporation's address is Post Office
         Box 1029, Greenville, South Carolina, 29602.
(9)      Includes 1,570,000 shares of Common Stock held by the Norris Family
         Limited Partnership, 27,700 shares of Common Stock held by the J&L
         Extended Family Limited Partnership, and 48,192 shares held by
         Mr. Norris' wife. Mr. Norris has disclaimed beneficial ownership
         of the shares held by the Norris Family Limited Partnership and
         the J&L Extended Family Limited Partnership.  Mr. Norris' address
         is 145 Mansfield Circle, Lexington, SC 29073.
</FN>

Carolina First Corporation

         On November 8, 1995, the Company issued a warrant (the "Carolina  First
Warrant")  to  Carolina  First  Corporation  ("Carolina  First")  that  entitled
Carolina  First to purchase an aggregate of 6,666,340  shares of Common Stock of
the Company for a purchase price of  approximately  $0.0001 per share. The terms
of the Carolina First Warrant  provided,  among other things,  that such warrant
could not be exercised by Carolina First into a number of shares of Common Stock
equal to or greater than five percent of all outstanding  shares of Common Stock
of the Company unless  Carolina First obtained the written  consent of the Board
of Governors of the Federal Reserve System (the "Federal Reserve Board"). During
1997,  Carolina  First  obtained  the  consent of the Federal  Reserve  Board to
exercise the Carolina  First  Warrant in full,  and at April 10, 2000,  Carolina
First had exercised the warrant into an aggregate of 3,195,000  shares of Common
Stock of the Company  (including  666,634 shares of Common Stock  transferred by
Carolina  First to certain of its officers in late 1995) and 775,000 shares sold
by  Carolina  First in the open  market in March 2000.  At April 10,  2000,  the
Carolina First Warrant was exercisable  into an additional  3,471,340  shares of
Common Stock of the Company.  As a bank holding  company,  Carolina First may be
required by the Federal Reserve Board to reduce its ownership of Common Stock of
the Company to less than five  percent of the  Company's  outstanding  shares of
Common Stock if the Company engages in any business  activity  determined by the
Federal Reserve Board to be impermissible for a bank holding company.

                               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 14
times during the year ended December 31, 1999.  Except for Edward J.  Sebastian,
all directors  participated  in 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 during 1999.

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 once during the year ended  December
31,  1999,  are Dr.  Peter R. Wilson  (Chairman),  Robert M. Price 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,
1999, are Alan H. Fishman (Chairman), Robert M. Price and Dr. Peter R. Wilson.

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  fifteen
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 six.  The six persons  named below are  nominated to
serve on the Board of Directors until the 2001 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 (53),  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.  Mr.
Fishman  has also  served as the  President  and Chief  Executive  Officer and a
director of ContiFinancial  Corporation,  a consumer finance company, since July
1999. 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 Keyspan Energy Corporation, a public utility company.

Joseph A. Boyle (46) became President and Chief Executive Officer of the Company
in January 2000 and a director in March 2000. Mr. Boyle has also served as Chief
Financial  Officer of the Company since September 1996. Mr. Boyle held the title
of Senior Vice  President from September 1996 to January 2000 and Treasurer from
May 1997 to January 2000.  From May 1997 to July 1998,  Mr. Boyle also served as
Secretary  of the  Company.  Prior to joining the  Company,  Mr. Boyle served as
Price Waterhouse, LLP's engagement partner for most of its Kansas City, Missouri
financial services clients and as a member of the firm's Mortgage Banking Group.
Mr. Boyle was employed by Price Waterhouse, LLP from June 1982 to August 1996.

Robert M. Price (68) 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 Multifoods Inc., Public Service Company of New Mexico,
Fourth Shift Corporation and Tupperware Corporation.

Edward J.  Sebastian  (52) has served as a director  of the  Company  since July
1995. Mr. Sebastian served as Chairman of the Board and Chief Executive  Officer
of  Resource  Bancshares  Mortgage  Group,  Inc.  ("RBMG"),  a  publicly  traded
residential  mortgage  company,  from the time he  organized it as a division of
Republic  National Bank in May 1989 until December 1999. Mr.  Sebastian was also
Chairman  of the  Board and  Chief  Executive  Officer  of  Resource  Bancshares
Corporation,  now a wholly owned subsidiary of RBMG, since it was founded by him
in September  1986.  Resource  Bancshares  Corporation has owned specialty asset
companies  engaging in  commercial  mortgage  banking,  credit card  transaction
processing and origination and small ticket equipment leasing. In addition,  Mr.
Sebastian  serves  as  a  director  of  First  Sun  South   Corporation,   Baker
Communications  Fund,  Southeast Bank Fund and Founders Fund, Inc. Mr. Sebastian
earned a bachelor's degree at Pennsylvania State University.

R. Murray  Smith (55) has served as a director  of the Company  since July 1998,
and formerly served as the President and Chief Executive  Officer of the Company
from May 1998 until  January  2000.  Before  joining the Company,  Mr. Smith was
President and Chief Executive Officer of Adaptive  Decision  Systems,  a firm he
established in 1987 which developed custom systems for credit scoring,  behavior
scoring,  target  marketing,  and  fraud  detection.  Before  founding  Adaptive
Decision Systems, Mr. Smith was Senior Vice President of Avco Financial Services
in Irvine, California from 1983 to 1987. He was previously an executive with The
St. Paul  Companies  in St. Paul,  Minnesota  from 1977 to 1983 and a consultant
with  McKinsey  and Company  from 1971 to 1977.  Mr.  Smith  earned a Masters of
Business  Administration  at Harvard  University  and a  bachelor's  degree from
Davidson College.

Dr.  Peter R. Wilson  (46) 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.

Compensation of Directors

         In April 1999, the Board of Directors  adopted a policy under which all
non-employee  directors of the Company (Messrs.  Fishman,  Price,  Sebastian and
Wilson)  will  receive a fee of $2,000 for each  meeting  attended in person and
$500 for each meeting attended by teleconference.  In addition, in 1999 the 1996
Option Plan was amended to permit  non-employee  directors to participate in the
plan.  Under the  Company's  director  compensation  policy,  each  non-employee
director is entitled to receive an annual grant, effective on the fifth business
day after each  annual  stockholders'  meeting,  of an option to  acquire  5,000
shares of Common  Stock.  Each such  option will be  exercisable  at the closing
sales price of shares of Common Stock on the business day  immediately  prior to
the date of grant, will be immediately  exercisable and will have a term of five
years from the date of grant. The Board of Directors may determine to change the
Company's policy for compensating  non-employee directors,  including the number
and terms of options to be granted to directors, at any time and for any reason.
All directors are reimbursed for  out-of-pocket  expenses  incurred in attending
any Board of Directors or Committee meetings.

         The Company also has adopted the  Non-employee  Directors' Stock Option
Plan of Affinity  Technology Group, Inc. (the "Directors'  Option Plan"),  under
which 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 and 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.  The Directors' Option Plan authorizes the issuance of no more
than 100,000 shares of Common Stock, and there are currently no shares of Common
Stock available for grant under the Directors' Option Plan. During 1997, each of
the Company's  non-employee  directors (Messrs.  Fishman,  Price,  Sebastian and
Wilson) was granted an Initial Award  consisting of an option to purchase 12,903
shares of Common  Stock of the Company at $3.88 per share  under the  Directors'
Option Plan. During 1998, each of the Company's  non-employee directors (Messrs.
Fishman,  Price, Sebastian and Wilson) was granted an Annual Award consisting of
an option to purchase  12,097 shares of Common Stock of the Company at $1.22 per
share under the Directors' Option Plan.

         During 1995,  certain  non-employee  directors of the Company  (Messrs.
Fishman,  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. In
addition,  the Company  previously  subleased office space in New York, New York
from a partnership  of which Mr.  Fishman is the Managing  Partner.  Further,  a
subsidiary of the Company has entered into an agreement  with RBMG, of which Mr.
Sebastian  served as Chairman of the Board and Chief  Executive  Officer  during
1999, pursuant to which a subsidiary of the Company will underwrite, process and
sell mortgage loans to RBMG. See "Certain Transactions."



                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following  table sets forth  information  concerning the annual and
long-term  compensation earned by the current and former 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, 1999,
1998, and 1997.
<TABLE>
<CAPTION>

                                                                                                               Long Term
                                                                                                              Compensation
                                                                                                                  Awards
                                                                      Annual Compensation                 Securities Underlying
Name and Principal Position                  Year       Salary (1)          Bonus            Other           Options/SARs (#)
- ---------------------------                  ----       -----------         -----            -----           ----------------
<S>                                          <C>       <C>               <C>             <C>                    <C>
Joseph A. Boyle                              1999       $140,000          $   -          $     -                    -
    President, Chief Executive Officer,      1998        169,615              -                -                 225,000(2)
    and Chief Financial Officer              1997        175,000              -                -                 102,500

John D. Rogers                               1999        140,000              -                -                    -
    Senior Vice President                    1998        169,615              -                -                 125,000
                                             1997        175,000              -            44,089(3)             100,000

Terrence J. Sabol, Sr.                       1999        140,000              -                -                    -
    Senior Vice President - Technology       1998        152,692              -                -                 125,000
                                             1997        111,154              -                -                    -

R. Murray Smith                              1999        180,000           34,046(4)       27,879(5)                -
    Former President and Chief Executive     1998        188,182(6)       100,000(7)           -                 750,000
    Officer                                  1997            -                -                -                    -

Paul Adams                                   1999        108,702(8)           -                -                    -
      Senior Vice President                  1998         72,019              -                -                 200,000


- ------------------------------------------ ---------- ----------------- --------------- ---------------- -------------------------
</TABLE>
[FN]
(1)  Effective November 1, 1998, the Compensation  Committee  implemented a base
     salary reduction program for each executive  officer of the Company.  Under
     the program, the base salary paid to Messrs. Smith, Boyle, Rogers and Adams
     was  reduced  by 20  percent,  and the base  salary  paid to Mr.  Sabol was
     reduced by 10 percent.  Such measures  were part of the  Company's  overall
     efforts to reduce cash expenses during 1998.
(2)  Certain of such options were issued in exchange for outstanding  options
     held by Mr. Boyle.
(3)  Reflects a relocation bonus paid in connection with Mr. Rogers' employment
     with the Company.
(4)  Reflects a bonus  paid to Mr.  Smith  to  cover  his 1998 tax  liability
     resulting  from his 1998 travel and temporary living expense reimbursement.
(5)  Reflects temporary living and travel expenses paid to Mr.Smith during 1999.
(6)  Mr. Smith became  President  and Chief  Executive  Officer of the Company
     in May 1998.  In March and April  1998,  Mr.  Smith  rendered consulting
     services to the Company.  During 1998, Mr. Smith was paid  approximately
     $56,000 pursuant to the terms of his consulting  arrangement with the
     Company, and such amount is included in the salary shown as earned by
     Mr. Smith during 1998.
(7)  Reflects a bonus paid in connection with Mr. Smith's employment with the
     Company.
(8)  Mr. Adams resigned from the Company in September 1999.
</FN>



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, 1999.  None of the Named  Executives  exercised  any
outstanding options during the year ended December 31, 1999.
<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>
        R. Murray Smith                         150,000/500,000         $     0/     0
        Joseph A. Boyle                          73,000/222,000           3,750/15,000
        John D. Rogers                           40,000/185,000               0/     0
        Terrence J. Sabol, Sr.                   79,500/178,000          19,406/12,937
        Paul E. Adams                                     -                   0/     0

</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. The Company previously sub-leased office space in New York,
New York on a  month-to-month  basis from a partnership  of which Mr. Fishman is
the Managing  Partner.  Such  arrangement  was  terminated in January 2000.  Mr.
Fishman is Chairman of the Compensation Committee. See "Certain Transactions."



                                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  Chase  Hambrecht  &  Quist  Technology  Index  ("Chase  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 Chase H&Q  Technology
Index, and assuming the reinvestment of dividends.

                                                     [OBJECT OMITTED]

         <TABLE>
         <CAPTION>
                                                    Chase H&Q Technology

                                            Nasdaq Market             Index           Affinity Technology
                                                                      -----
                                                Index                                     Group, Inc.
                                                -----                                --   -----------
         <S>                                    <C>                   <C>                    <C>
         April 26, 1996                         $100.00               $100.00                $100.00
         June 30, 1996                           100.08                 94.08                  65.38
         September 30, 1996                      103.63                 99.87                  91.38
         December 31, 1996                       108.72                107.09                  50.00
         March 31, 1997                          102.82                102.08                  41.38
         June 30, 1997                           121.67                122.86                  29.85
         September 30, 1997                      142.24                148.90                  29.85
         December 31, 1997                       133.38                125.55                  18.31
         March 31, 1998                          156.06                152.02                  17.31
         June 30, 1998                           160.58                155.64                   6.46
         September 30, 1998                      145.38                138.35                   3.85
         December 31, 1998                       187.50                195.29                   4.85
         March 31, 1999                          210.36                212.69                  11.78
         June 30, 1999                           230.16                251.90                  13.46
         September 30, 1999                      235.41                266.48                   6.01
         December 31, 1999                       339.75                436.15                   5.29



</TABLE>


                      REPORT OF THE COMPENSATION COMMITTEE

                                       ON

                             EXECUTIVE COMPENSATION

         This  report has been  prepared  to describe  the  Company's  executive
compensation policies and the basis for the compensation earned by the Company's
President and Chief Executive Officer during the year ended December 31, 1999.

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 non-employee 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),
Robert M. Price and Dr. Peter R. Wilson.

         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 the  Company's  executive
officers primarily reflects discussions between the Company and such officers at
the time such officers were offered employment with the Company.

Components of Compensation

         Executive  compensation presently consists of base salaries and options
to acquire  Common Stock of the Company.  In addition,  the Company from time to
time pays  relocation and other forms of bonuses to executives to entice them to
accept employment with the Company.

         Base Salaries.  As indicated  above,  the base salary initially paid by
the Company to its executive officers primarily  reflects  negotiations  between
the  Company  and  each  such  officer  at the time  such  officer  was  offered
employment with the Company.

         During 1999, in consideration of the Company's financial situation, the
Compensation  Committee  did not  increase  the base  salary  paid to any of its
executive  officers.  Effective  November 1, 1998,  the  Compensation  Committee
implemented a base salary  reduction  program for each executive  officer of the
Company.  Under such  program,  the base  salary paid to Messrs.  Smith,  Boyle,
Rogers and Adams was reduced by twenty percent  (20%),  and the base salary paid
to Mr. Sabol was reduced by ten percent  (10%).  Such  measures were part of the
Company's overall efforts to reduce cash expenses.

         Options. By awarding stock options to executive officers that otherwise
do not have a significant  equity interest in the Company,  the Company attempts
to align the  interests of its  executive  officers  with those of the Company's
stockholders.  The Compensation Committee has not adopted any objective criteria
that relate the number of options granted to executive officers to the Company's
performance.  However, the Company has attempted to use its option plan to offer
a significant  component of potential  compensation paid to executive  officers,
many of whom the Company believes would require  additional cash compensation in
the absence of stock options.  During 1999, the  Compensation  Committee did not
award any additional options to any executive officers of the Company.

Compensation Paid to the Chief Executive Officer

         The salary paid to Mr.  Smith  during 1999  reflects the same salary in
effect for Mr. Smith at the end of 1998.  The salary and bonus paid to Mr. Smith
during 1998 reflect  negotiations  between the Company and Mr. Smith at the time
of his employment  with the Company in May 1998.  However,  Mr. Smith's  initial
base salary of $225,000 was reduced to $180,000 to reflect the executive  salary
reduction program implemented in November 1998.

         Section 162(m) of the Internal Revenue Code of 1986, as amended, limits
to $1 million the deductible  amount of compensation paid to any Named Executive
unless certain actions are taken by the Company.  Generally, the Company's stock
option plans have been  designed to qualify for a deduction  without  limitation
under these rules. Due to current salary levels, the Company believes that it is
unlikely  that the  application  of these rules will  prevent  the Company  from
claiming a deduction for the amount of compensation paid to executive officers.

         This report is submitted by the Compensation Committee of the Company.

                         Compensation Committee:
                                            Alan H. Fishman (Chairman)
                                            Robert M. Price
                                            Dr. Peter R. Wilson


                              CERTAIN TRANSACTIONS

         During 1999, the Company  sub-leased office space in New York, New York
on a month-to-month basis from a partnership of which Mr. Fishman, a director of
the Company,  is the Managing Partner.  The monthly rental under the arrangement
was $5,000. During 1999, the Company recorded aggregate lease expense of $60,000
under such lease for the twelve months ended December 31, 1999. This arrangement
was terminated in January 2000.

         During February 1998, Surety Mortgage,  Inc. ("Surety") entered into an
agreement with RBMG pursuant to which Surety  underwrites and processes mortgage
loans in accordance  with  guidelines  specified by RBMG.  Surety receives a fee
from RBMG for the underwriting  and processing  services  performed.  During the
year ended December 31, 1999,  Surety  processed and sold to RBMG  approximately
$12,400,000 in mortgage loans resulting in approximately $286,000 in revenue for
Surety.  Edward  J.  Sebastian,  who is a  director  of the  Company,  served as
Chairman of the Board and Chief Executive Officer of RBMG during most of 1999.

         In May 1998,  the  Company  entered  into an  arrangement  with Jeff A.
Norris,  the Company's founder and former President and Chief Executive Officer,
under which the Company retained Mr. Norris' services to assist the Company from
time to time.  Such  arrangement  was  terminated in May 1999.  During 1999, the
Company paid Mr. Norris $70,325 under such arrangement.

                           PROPOSALS TO BE VOTED UPON

Election of Directors

         The  six   individuals   set  forth   under  the   caption   "Board  of
Directors-Nominees  for Director"  have been nominated by the Board of Directors
for  election  at the 2000  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
appointed by the Board of Directors of the Company as  independent  auditors for
the year ending December 31, 2000,  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.

         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,  2000,  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  2001  Annual  Meeting  of
Stockholders  of the  Company  must be  received  by the  Company  no later than
December 26, 2000 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  1999,  all such  persons  filed such  reports on a timely
basis, with the following exceptions:

Jeff A. Norris,  a 10%  shareholder  of the Company,  reported  late on a Form 4
filed on June 10, 1999, several sales of Common Stock made in May 1999; Peter R.
Wilson, a director of the Company, reported late on a Form 4 filed on October 8,
1999, seven sales of Common Stock made during August 1999; and Carolina First, a
10%  shareholder  of the Company,  failed to report  certain sales made in March
2000.

                                  OTHER MATTERS

         The  management of the Company knows of no other  business that 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.

                                          Joseph A. Boyle
                                          President and Chief Executive Officer

April 27, 2000



Appendix A

                                   PROXY CARD
                         AFFINITY TECHNOLOGY GROUP, INC.
                          1201 Main Street, 20th Floor

                             Columbia, SC 29201-3201

              THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints Alan H. Fishman and Joseph A. Boyle, as agents,
each with the power to appoint his  substitute,  and hereby  authorizes  each of
them to represent and to vote, as designated on the reverse side, all the shares
of Common Stock of Affinity  Technology  Group,  Inc. held by the undersigned on
April 10, 2000 at the 2000 Annual Meeting of the  Stockholders to be held on May
26, 2000 at 10:00 a.m. at the Columbia Museum of Art, corner of Main and Hampton
Streets, Columbia, South Carolina, and at any adjournment thereof.

                             (see other side)
                              FOLD AND DETACH HERE

[X]  Please  mark your votes as  indicated  in this example.

1.       ELECTION OF DIRECTORS

         [  ]  FOR all nominees listed
               (except as marked to the contrary)

         [  ]  WITHHOLD AUTHORITY
               to vote for all nominees listed

         (Instruction: To withhold authority to vote for any individual nominee,
         write that nominee's name on the space provided below.)


                           --------------------------------------------
                           Joseph A. Boyle, Alan H. Fishman, Robert M. Price,
                           Edward J. Sebastian, R. Murray Smith, Peter R. Wilson


2.       PROPOSAL TO RATIFY THE APPOINTMENT OF ERNST & YOUNG LLP, INDEPENDENT
         AUDITORS, FOR THE YEAR ENDING DECEMBER 31, 2000.

         [  ]  FOR                  [  ]  AGAINST             [  ]  ABSTAIN

3.       IN THEIR DISCRETION, THE PROXY AGENTS ARE AUTHORIZED TO VOTE UPON SUCH
         OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

This  proxy,  when  properly  dated and  executed,  will be voted in the  manner
directed  herein by the undersigned  stockholder.  If no direction is made, this
Proxy  will be voted  for all the  nominees  for  director  named  above and for
Proposal 2.

Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.


- ------------------------------------------
Signature

- ------------------------------------------
Signature if held jointly

DATED: ______________________________ , 2000
PLEASE MARK,  SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY,  USING THE ENCLOSED
ENVELOPE.


                              FOLD AND DETACH HERE


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