SIGA PHARMACEUTICALS INC
PRE 14A, 1998-10-20
PHARMACEUTICAL PREPARATIONS
Previous: COLUMBIA BANCORP \OR\, S-1/A, 1998-10-20
Next: SPINCYCLE INC, S-4/A, 1998-10-20





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[X]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[_]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                           SIGA Pharmaceuticals, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



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


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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



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



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  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:


(SC14A-07/98)

<PAGE>

                           SIGA PHARMACEUTICALS, INC.
                         420 Lexington Avenue, Suite 620
                               New York, NY 10170
                                 (212) 672-9100

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

     NOTICE IS HEREBY GIVEN, that the Annual Meeting of the Stockholders of SIGA
Pharmaceuticals,  Inc.  (the  "Company")  will be held in New York,  New York at
10:00 a.m. on November 20 at The Grand Hyatt, 109 East 42nd Street, New York, NY
10017, (i) for the election of Directors of the Company to hold office until the
next annual  meeting of the  stockholders  and until their  successors  are duly
elected  and  qualified;   (ii)  to  amend  the  Company's  1996  Incentive  and
Non-Qualified  Stock Option Plan;  (iii) to transact such other  business as may
properly come before the meeting or any adjournment or adjournments thereof.

     The Board of Directors  has fixed the close of business on October 14, 1998
as the record date for the determination of stockholders  entitled to notice of,
and to vote at, the Annual Meeting.

     If you do not expect to be personally present at the meeting, but wish your
stock to be voted  for the  business  to be  transacted  thereat,  the  Board of
Directors  requests  that you fill in,  sign  and date the  enclosed  proxy  and
promptly return it by mail in the postage paid envelope provided.

                                         BY ORDER OF THE BOARD OF DIRECTORS


                                                   Judson Cooper
                                                   Chairman of the Board

October 30, 1998


PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY AND PROMPTLY RETURN IT IN THE
ENVELOPE PROVIDED.  NO POSTAGE IS NECESSARY IF MAILED IN THE UNITED STATES.


<PAGE>


                           SIGA PHARMACEUTICALS, INC.
                         420 Lexington Avenue, Suite 620
                               New York, NY 10170
                                 (212) 672-9100

                                 PROXY STATEMENT

                       FOR ANNUAL MEETING OF STOCKHOLDERS
                         To be held on November 20, 1998

                                  INTRODUCTION

     The Annual Meeting is called to elect members of the Board of Directors and
to amend the Company's 1996 Incentive and  Non-Qualified  Stock Option Plan. The
Meeting, however, will be open for the transaction of such other business as may
properly  come  before it,  although,  as of the date of this  proxy  statement,
management  does not know of any other business that will come before the Annual
Meeting.  If any other  matters do come before the Annual  Meeting,  the persons
named  in the  enclosed  form of  proxy  are  expected  to vote  said  proxy  in
accordance with their judgment on such matters.

     This proxy statement and the accompanying proxy card are first being mailed
to  stockholders  on or about  October 30, 1998. A copy of the Annual Report for
the fiscal year ended  December  31,  1997,  which  includes  audited  financial
statements,  is included herewith for those stockholders of record as of October
14, 1998, the record date for the Annual Meeting.

     The  solicitation  of proxies in the  accompanying  form is made by, and on
behalf of, the Board of Directors,  and no  compensation  will be paid therefor.
There  will be no  solicitation  of  proxies  other  than  by  mail or  personal
solicitation  by officers and  employees  of the Company.  The Company will make
arrangements   with  brokerage  houses  and  other   custodians,   nominees  and
fiduciaries  for the forwarding of proxy  material to the  beneficial  owners of
shares held of record by such persons,  and such persons will be reimbursed  for
reasonable  expenses  incurred by them in  connection  therewith.  A stockholder
executing the accompanying proxy has the power to revoke it at any time prior to
the exercise  thereof by filing with the  Secretary  of the Company:  (i) a duly
executed proxy bearing a later date; or (ii) a written  instrument  revoking the
proxy.

     An  affirmative  vote of a  majority  of the  shares  present  in person or
represented  by proxy and  entitled  to vote is  required  for  approval  of all
matters being submitted to the stockholders for their  consideration.  All votes
will be tabulated by the inspector of election appointed for the Annual Meeting,
who will separately  tabulate  affirmative  and negative votes,  abstentions and
broker  non-votes.  Abstentions  and  broker  non-votes  are each  included  for
purposes of determining whether a quorum is present,  but do not represent votes
cast with respect to any proposal.

                                VOTING SECURITIES

     The Board of Directors  has fixed the close of business on October 14, 1998
as the record date for the determination of stockholders  entitled to notice of,
and to vote at, the Annual Meeting.

     As of September  30, 1998,  the  outstanding  capital  stock of the Company
consisted of 6,577,712  shares of Common  Stock.  Each holder of Common Stock is
entitled  to one vote for each  share of Common  Stock held by him or her at the
close of business on the record date.

     The  shares for which the  accompanying  proxy is  solicited  will be voted
providing  the proxy is executed  and returned by the  stockholder  prior to the
Annual Meeting.

     The  following  table sets forth  certain  information  with respect to the
beneficial  ownership of the Company's Common Stock as of September 30, 1998, by
(i) each person who was known by the Company to own beneficially


                                        2


<PAGE>


more  than 5% of any  class of the  Company's  Common  Stock,  (ii)  each of the
Company's  Directors,  and (iii) all current Directors and executive officers of
the Company as a group.  Except as otherwise noted, each person listed below has
sole voting and dispositive power with respect to the shares listed next to such
person's name.

<TABLE>
<CAPTION>
                                                           Amount of
Name and Address of                                        Beneficial     Percentage
Beneficial Owner(1)                                        Ownership(2)    of Total
- ----------------                                           ----------      --------
<S>                                                        <C>             <C> 
Judson Cooper                                                511,017(3)     7.7%
Joshua D. Schein, Ph.D.                                      511,017(4)     7.7%
Steven M. Oliveira
129 Post Road East
Westport, CT 06880                                           431,016        6.6%
Richard B. Stone                                             414,915        6.3%
 135 East 57th St., 11th FL New York, NY 10022
Terence E. Downer                                              5,750(5)       *
 International Sounding Board
 60 Huntley Way Bridgewater, NJ 08807
Donald S. Howard                                               5,750(6)       *
 3 Hook Harbor Road Atlantic Highlands, NJ 07716
All Officers and Directors as a Group (six persons)        1,033,534       15.5%
</TABLE>

- ----------
*    Less than 1% of the outstanding shares of Common Stock.

(1)  Unless otherwise  indicated the address of each beneficial owner identified
     is 420  Lexington  Avenue,  Suite  620,  New  York,  NY 10170.

(2)  Unless  otherwise  indicated,  each person has sole  investment  and voting
     power with respect to the shares  indicated.  For purposes of this table, a
     person or group of persons is deemed to have "beneficial  ownership" of any
     shares as of a given date which such person has the right to acquire within
     60 days after such date.  For  purposes  of  computing  the  percentage  of
     outstanding shares held by each person or group of persons named above on a
     given  date,  any  security  which such  person or persons has the right to
     acquire within 60 days after such date is deemed to be outstanding  for the
     purpose of computing  the  percentage  ownership of such person or persons,
     but is not  deemed to be  outstanding  for the  purpose  of  computing  the
     percentage ownership of any other person.

(3)  Includes currently  exercisable options to purchase 33,334 shares of Common
     Stock.

(4)  Includes currently  exercisable options to purchase 33,334 shares of Common
     Stock.

(5)  Consists of  currently  exercisable  warrants to purchase  shares of Common
     Stock.

(6)  Consists of  currently  exercisable  warrants to purchase  shares of Common
     Stock.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange  Act")
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission.  Officers,  directors and greater than ten-percent  stockholders are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) reports that they file.

     Based  solely upon review of the copies of such  reports  furnished  to the
Company and written  representations  from  certain of the  Company's  executive
officers and  directors  that no other such reports were  required,  the Company
believes  that during 1997 all Section 16(a) filing  requirements  applicable to
its officers,  directors  and greater than  ten-percent  beneficial  owners were
complied with on a timely basis.


                                        3


<PAGE>


                         ITEM 1 - ELECTION OF DIRECTORS

     Five Directors are to be elected at the Annual Meeting to hold office until
the next annual meeting of  stockholders  and until their  successors  have been
duly elected and  qualified.  It is the  intention  of the persons  named in the
accompanying  proxy form to vote FOR the election of the five  persons  named in
the table  below as  Directors  of the  Company,  unless  authority  to do so is
withheld.  Proxies  cannot  be voted for a greater  number of  persons  than the
nominees  named. In the event that any of the below listed nominees for Director
should become unavailable for election for any presently  unforeseen reason, the
persons  named  in the  accompanying  proxy  form  have the  right to use  their
discretion to vote for a substitute.

     The  following  table sets forth the name and age of each  Director and the
positions  and offices held by each with the Company in addition to the position
as a director:

<TABLE>
<CAPTION>
Name                                Age              Position
- -----                               ---               ------
<S>                                 <C>              <C> 
Joshua D. Schein, Ph.D              38               Chief Executive Officer, Secretary and Director
Judson A. Cooper                    40               Chairman of the Board, Executive Vice President
Adam D. Eilenberg                   42               Director
Stephen C. Knight, M.D.             38               Director
Jeffrey Rubin                                        Director
</TABLE>

     Joshua D.  Schein,  Ph. D. has  served as Chief  Executive  Officer  of the
Company since August 1998 and as acting Chief Executive  Officer from April 1998
to August 1998.  Dr.  Schein has also served as Secretary  and a Director of the
Company since December 1995. Dr. Schein served as Chief Financial Officer of the
Company from  December  1995 until April 1998.  From December 1996 to June 1998,
Dr.  Schein was a Director of DepoMed,  Inc.,  a publicly  traded  biotechnology
company.  From  October  1994 to  December  1995,  Dr.  Schein  served as a Vice
President of Investment Banking at Josephthal,  Lyon and Ross, Incorporated,  an
investment banking firm. From June 1991 to September 1994, Dr. Schein was a Vice
President at D. Blech & Company,  Incorporated, a merchant hank that invested in
the biopharmaceutical industry. Dr. Schein received a Ph.D. in neuroscience from
the Albert  Einstein  College of Medicine and an MBA from the Columbia  Graduate
School of  Business.  Dr.  Schein is a principal of CSO Ventures LLC ("CSO") and
Prism Ventures LLC ("Prism"),  privately held limited liability  companies.  See
"Certain Relationships and Related Transactions."

     Judson A. Cooper has served as Chairman  of the Board of  Directors  of the
Company since August 1998 and as acting Chairman of the Board from April 1998 to
August  1998.  Mr.  Cooper has also  served as  Director  of the  Company  since
December 1995 and Executive  Vice President  since November 1996.  From December
1995 until  November 1996 Mr. Cooper served as President.  From December 1996 to
June 1998,  Mr.  Cooper was a  Director  of  DepoMed,  Inc.,  a publicly  traded
biotechnology  company.  Mr. Cooper had been a private  investor from  September
1993 to December 1995.  From 1991 to 1993, Mr. Cooper served as a Vice President
of D. Blech & Company,  Incorporated.  Mr.  Cooper is a graduate  of the Kellogg
School of  Management.  Mr.  Cooper  is a  principal  of CSO and of  Prism.  See
"Certain Relationships and Related Transactions."

     Stephen C. Knight,  M.D.,  a nominee for Director of the Company,  is Chief
Financial Officer and Senior Vice President of Financial Business Development at
Epix Medical,  Inc. Prior to joining Epix Medical in July 1996, Dr. Knight was a
Senior  Consultant  at Arthur D. Little,  Inc.  While at Arthur D.  Little,  Dr.
Knight  specialized  in  mergers  and  acquisitions,   strategic  planning,  and
valuation in the  pharmaceutical  industry.  Dr.  Knight has  performed  medical
research at the National Institutes of Health, AT&T Bell Laboratories,  and Yale
and Columbia Universities.  Dr. Knight received an M.D. from the Yale University
School of Medicine  and a Master's  Degree from the Yale School of  Organization
and Management.


                                        4


<PAGE>


     Adam D. Eilenberg is a nominee for Director of the Company. Since 1994, Mr.
Eilenberg  has been engaged in the private  practice of law in New York City and
is currently a member of the firm  Ehrenreich  Eilenberg  Krause and Zivian LLP,
which serves as general  corporate and securities  counsel to the Company.  From
1987 to 1994,  Mr.  Eilenberg  was first  associated  with and then a partner of
Heller  Horowitz & Felt,  P.C. and from 1981 to 1986 was associated with the New
York  law firm  then  known as  Kramer,  Levin,  Nessin,  Kamin &  Frankel.  Mr.
Eilenberg's firm represents  several other privately held biotechnology and high
technology  companies in which  Messrs.  Cooper and Schein hold  significant  or
controlling interests, as well as Pharmos Corporation, a public drug development
company in which Dr. Stephen C. Knight,  a nominee for director,  is a director.
Mr. Eilenberg received his law degree in 1980 from Harvard University.

     Jeffrey  Rubin is a nominee  for  Director  of the  Company.  Mr.  Rubin is
Principle and Managing Director of The Whitestone Group, an asset management and
investment  banking firm he formed in January 1998. From 1994 to 1997, Mr. Rubin
was founder and a director of the Fastcast  Corporation,  a company specializing
in optical  technologies.  From 1989 to 1994,  Mr. Rubin was a Vice President of
American European  Corporation,  an import/export  company. Mr. Rubin received a
Bachelor of Arts degree in 1989 from the University of Michigan.

                   BOARD OF DIRECTORS MEETINGS AND COMMITTEES

     During  the 1997  fiscal  year,  there  were two  meetings  of the Board of
Directors. A quorum of Directors was present,  either in person or by telephonic
hookup, for all of the meetings.  Actions were also taken during the year by the
unanimous written consent of the Directors.

     The  members of the Audit  Committee  during 1997 were  Messrs.  Downer and
Howard,  neither of whom is an employee of the Company.  The Audit Committee has
been delegated the responsibility of reviewing with the independent auditors the
plans and results of the audit  engagement,  reviewing the  adequacy,  scope and
results of the internal accounting controls and procedures, reviewing the degree
of independence of the auditors,  reviewing the auditor's fees and  recommending
the engagement of the auditors to the full Board of Directors.

     The members of the Compensation  Committee during 1997 were Messrs.  Downer
and Howard.  The Compensation  Committee  administers the Company's stock option
plan and other corporate  benefits  programs.  The  Compensation  Committee also
reviews and approves bonuses, stock option grants,  compensation  philosophy and
current competitive status, and executive officer compensation.

     The Board of Directors does not have a standing nominating committee.

                             EXECUTIVE COMPENSATION

     The  following  table  summarizes  the  total  compensation  of  the  Chief
Executive  Officer of the Company for 1997 and the previous year, as well as all
other executive  officers of the Company who received  compensation in excess of
$100,000 for 1997.

                                       5

<PAGE>


Summary Compensation Table

<TABLE>
<CAPTION>
                                         Annual Compensation                       Long Term Compensation
                                   -------------------------------                 ----------------------
                                                                                     Stock
                                                                                   Underlying
Name/                                                                Other Annual   Options/     All Other
Principal Position                 Year      Salary        Bonuses   Compensation   Warrants  Compensation
- ------------------                 ----      ------        -------   ------------   --------  ------------
<S>                                <C>      <C>              <C>       <C>          <C>           <C> 
David H. de Weese, Chairman        1997     $231,923         --            --(5)     16,667        --
Chief Executive  Officer and       1996       21,635(1)      --            --(5)    477,683        --
President

Joshua D. Schein, Ph.D.,           1997      154,616(2)      --            --(5)     16,667        --
Executive Vice President,          1996      153,116(2)      --            --(5)     16,667        --
Chief Financial Officer
and Director

Judson A. Cooper,                  1997      154,616(3)      --            --(5)     16,667        --
Executive Vice                     1996      153,116(3)      --            --(5)     16,667        --
President and Director

Dennis E. Hruby, Ph.D.,            1997       78,549(4)      --        27,366        10,000        --
Vice President of Research         1996       50,000         --            --(5)         --        --
</TABLE>

- ----------
(1)  Mr. de Weese was  Chairman,  President and Chief  Executive  Officer of the
     Company from November 1996 through April 1998.

(2)  Does not include Dr.  Schein's share ($40,000) of payments made to CSO. See
     "Certain Relationships and Related Transactions."

(3)  Does not include Mr.  Cooper's share ($40,000) of payments made to CSO. See
     "Certain Relationships and Related Transactions."

(4)  Dr.  Hruby  became Vice  President  of Research on April 1, 1997.  He was a
     consultant to the Company in 1996 and the first quarter of 1997.

(5)  Aggregate  amount does not exceed the lesser of $50,000 or 10% of the total
     annual salary and bonus for the named officer.

     The  following  tables  set forth  information  with  respect  to the named
executive  officers  concerning  the grant,  repricing  and  exercise of options
during the last fiscal year and  unexercised  options  held as of the end of the
fiscal year.

Option Grants for the Year Ended December 31, 1997

<TABLE>
<CAPTION>
                              Common Stock           % of Total
                              Underlying             Options Granted    Exercise            Expiration
Name                          Options Granted(1)     to Employees       Price Per Share     Date
- ----                          ------------------     ---------------    ---------------     ----------
<S>                               <C>                     <C>                <C>             <C>   
David H. de Weese ........        16,667                  27.8%              $5.00           11/18/07
Joshua D. Schein .........        16,667                  27.8%              $5.00            9/15/02
Judson A. Cooper .........        16,667                  27.8%              $5.00            9/15/02
Dennis E. Hruby ..........        10,000                  16.6%              $5.00             4/1/07
</TABLE>

- ----------
(1)  All options were granted pursuant to the Company's 1996 Stock Option Plan.

Aggregated  Option  Exercises  for the Year Ended  December  31, 1997 and Option
Values as of December 31, 1997:

<TABLE>
<CAPTION>
                                                     Number of Securities
                                                     Underlying Unexercised Options    Value of Unexercised
                            Shares                   at December 31, 1997              In-the-Money Options(1)
                            Acquired     Value       -----------------------------     --------------------------
Name                        on Exercise  Realized    Exercisable   Unexercisable       Exercisable  Unexercisable
- ----                        -----------  --------    -----------   -------------       -----------  -------------
<S>                           <C>          <C>          <C>             <C>               <C>             <C>
David H. de
  Weese(2) ........           --            --          33,334           --               $27,084         --
Joshua D                                                                                
  Schein, Ph.D ....           --            --          33,334           --                52,084         --
Judson A                                                                                
  Cooper ..........           --            --          33,334           --                52,084         --
Dennis E                                                                                
  Hruby ...........           --            --          10,000           --                     0         --
</TABLE>

- ----------
(1)  Based upon the closing price on December 31, 1997 as reported on the Nasdaq
     SmallCap Market and the exercise price per option.

(2)  Excludes  warrants,  50% of which were exercisable on December 31, 1997, to
     purchase  461,016  shares of Common Stock at an exercise price of $3.00 per
     share.


                                        6

<PAGE>


Employment Contracts and Directors Compensation

     Dr.  Joshua  Schein,  a Chief  Executive  Officer  of the  Company,  has an
employment  agreement  with the Company  which  expires in December  2000 and is
cancelable  by the  Company  only for cause,  as defined in the  agreement.  Dr.
Schein  currently  receives an annual base salary of $225,000  and 16,667  stock
options per year, exercisable at the fair market value on the date of grant, and
is eligible to receive additional stock options and bonuses at the discretion of
the Board of  Directors.  In  addition,  Dr.  Schein will receive a cash payment
equal  to  1.5%  of  the  total  consideration  received  by  the  Company  in a
transaction  resulting  in a  change  of  ownership  of  at  least  50%  of  the
outstanding Common Stock of the Company.

     Judson Cooper, a Chairman of the Board of Directors of the Company,  has an
employment  agreement  with the Company  which  expires in December  2000 and is
cancelable  by the  Company  only for cause,  as defined in the  agreement.  Mr.
Cooper  currently  receives an annual base salary of $225,000  and 16,667  stock
options per year, exercisable at the fair market value on the date of grant, and
is eligible to receive additional stock options and bonuses at the discretion of
the Board of  Directors.  In  addition,  Mr.  Cooper will receive a cash payment
equal  to  1.5%  of  the  total  consideration  received  by  the  Company  in a
transaction  resulting  in a  change  of  ownership  of  at  least  50%  of  the
outstanding Common Stock of the Company.

     Thomas Konatich  became Chief Financial  Officer of the Company as of April
1, 1998. Mr. Konatich's  employment  agreement with the Company expires on April
1, 2000 and is  cancelable  by the  Company  only for  cause,  as defined in the
agreement.  Mr. Konatich receives an annual base salary of $170,000 and received
options to  purchase  95,000  shares of Common  Stock,  exercisable  at the fair
market  value on April 1,  1998.  The  options  vest on a pro rata  basis on the
first, second, third and fourth anniversaries of the agreement.  Mr. Konatich is
also eligible to receive  additional stock options and bonuses at the discretion
of the Board of Directors.

     Dr.  Dennis  Hruby,  Vice  President  of  Research of the  Company,  has an
employment  agreement  with the Company  which expires on January 1, 2000 and is
cancelable by the Company only for cause, as defined in the agreement. Dr. Hruby
received  options to purchase 40,000 shares of Common Stock at an exercise price
of $4.63 per share.  The options  become  exercisable on a pro rata basis on the
first,  second,  third and fourth  anniversaries of the agreement.  Dr. Hruby is
eligible to receive  additional  stock options and bonuses at the  discretion of
the Board of Directors.

     Directors' Compensation.  In 1997, outside Directors earned $1,500 for each
Board meeting attended.

Compensation Committee Report(1)

     The  Compensation  Committee  of the  Board of  Directors  establishes  the
general compensation policies of the Company, establishes the compensation plans
and specific  compensation  levels for  executive  officers,  and 

- -------- 
(1)  The material in this report and under the caption  "Performance  Graph" are
     not  "soliciting  material,"  are not deemed filed with the  Securities and
     Exchange  Commission  and are not to be  incorporated  by  reference in any
     filing of the Company under the Securities Act of 1933, as amended,  or the
     Securities  Exchange Act of 1934, as amended,  whether made before or after
     the  date  of  this  Proxy  Statement  and   irrespective  of  any  general
     incorporation language therein.


                                        7

<PAGE>


administers the Company's 1996 Stock Option Plan. The Compensation  Committee is
composed of two  independent,  non-employee  Directors who have no  interlocking
relationships as defined by the Securities and Exchange Commission other than as
described   below  (see   "Compensation   Committee   Interlocks   and   Insider
Participation").

     The Compensation Committee,  being responsible for overseeing and approving
executive  compensation  and  grants  of  stock  options,  is in a  position  to
appropriately  balance the current  cash  compensation  considerations  with the
longer-range  incentive-oriented  growth outlook  associated with stock options.
The main objectives of the Company's  compensation  structure  include rewarding
individuals for their  respective  contributions  to the Company's  performance,
providing  executive  officers  with a stake  in the  long-term  success  of the
Company  and  providing  compensation  policies  that will  attract  and  retain
qualified executive personnel.

     The  Compensation  Committee  believes that the chief  executive  officer's
(CEO)  compensation  should be heavily  influenced by Company  performance.  The
Committee  determines the appropriate  level of bonuses and increases to salary,
if any, based in large part on Company performance. The Committee also considers
the salaries of CEOs of comparably-sized companies and their performance.

     Stock  options are granted to the CEO, and to other  executives,  primarily
based on the executive's ability to influence the Company's long-term growth.

     The  Compensation  Committee has adopted  similar  policies with respect to
compensation of other officers of the Company.  The Committee  establishes  base
salaries  that are within the range of salaries  for persons  holding  similarly
responsible positions at other companies.  In addition,  the Committee considers
factors such as relative Company performance,  the individual's past performance
and future potential in establishing the base salaries of executive officers.

     As with the CEO,  the number of options  granted to the other  officers  is
determined by the subjective  evaluation of the executive's ability to influence
the  Company's  long-term  growth.  All  options are granted at no less than the
current market price.  Since the value of an option bears a direct  relationship
to the  Company's  stock  price,  it is an effective  incentive  for managers to
create value for stockholders. The Committee therefore views stock options as an
important component of its long-term, performance-based compensation philosophy.

From the  Members  of the  Compensation  Committee:  Terence  Downer  and Donald
Howard.

Compensation Committee Interlocks and Insider Participation

     The members of the Compensation  Committee during 1997 were Messrs.  Downer
and Howard. There were no interlocks on the Compensation Committee in 1997.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company  entered  into a  consulting  agreement  with CSO  Ventures LLC
("CSO") pursuant to which CSO provided certain business services to the Company,
including   business   development,    licensing,    strategic   alliances   and
administrative  support.  Pursuant to the terms of the  agreement,  CSO received
$120,000 in 1997. The agreement  expired on January 15, 1998.  Mr.  Cooper,  Dr.
Schein and Steven Oliveira are the members of CSO.

     Effective January 15, 1998, the Company entered into a consulting agreement
with Prism Ventures LLC ("Prism")  pursuant to which Prism has agreed to provide
certain  business  services  to the  Company,  including  business  development,
operations and other advisory services,  licensing,  strategic alliances, merger
and acquisition activity, financings and other corporate transactions.  Pursuant
to the terms of the  agreement,  Prism  receives an annual fee of  $150,000  and
16,667 stock options per year. The agreement expires on January 15, 2001, and is
cancelable by the


                                        8

<PAGE>


Company only for cause as defined in the  agreement.  Mr.  Cooper and Dr. Schein
are the members of Prism.  The parties  agreed in September  1998 to suspend the
Prism agreement as long as Mr. Cooper and Dr. Schein are both employed  directly
by the Company.

                                PERFORMANCE GRAPH

     The following graph compares the Company's cumulative  stockholder's return
for the period beginning September 30, 1997 (the end of the quarter in which the
Company's  Common Stock was first publicly traded) and ending September 30, 1998
with the cumulative  total return of the NASDAQ  Composite  Index and the NASDAQ
Biotechnology Index over the same period.

<TABLE>
<CAPTION>
                           9/30/97          12/31/97          3/31/98           6/30/98          9/30/98

<S>                        <C>              <C>               <C>               <C>              <C>
Nasdaq Composite           100              93                109               112              [to come]

SIGA                       100              87                79                72               [to come]

Nasdaq Biotech             100              89                99                93
</TABLE>


                                        9


<PAGE>


        ITEM 2 - PROPOSAL TO ADOPT THE INCENTIVE AND NON-QUALIFIED STOCK
                                   OPTION PLAN

     The Board of Directors has adopted,  subject to  stockholder  approval,  an
amendment (the "Amendment") to the 1996 Incentive and Non-Qualified Stock Option
Plan ("1996  Plan")  authorizing  the issuance of an additional  500,000  shares
under such plan,  thereby  increasing  the aggregate  number of shares  issuable
under such plan from 333,333 to 833,333.  There are  currently  157,061  options
outstanding under the 1996 Plan.

     The  adoption  of the  Amendment  by the  Board  of  Directors  reflects  a
determination  by the  Board  that  ensuring  the  continued  availability  of a
sufficient  number  of  options  available  for  grant  under  the 1996  Plan is
important to the Company's ongoing and continuing  efforts to attract and retain
key senior  management  personnel  and increase  the  interest of the  Company's
executive officers in the Company's continuing success.

     Since the  granting of options  under the 1996 Plan is  discretionary,  the
Company  cannot at present  determine the number of options that will be granted
in the  future to any  person  or group of  persons  or the terms of any  future
grant.  Future  option  grants and the terms  thereof will be  determined by the
Compensation Committee in accordance with the terms of the 1996 Plan.

     Set forth below is certain information  concerning the 1996 Plan. A copy of
the 1996 Plan is available upon written request to the Company.

Description of 1996 Plan

     The purpose of the 1996 Plan is to allow Directors, officers, key employees
and  consultants  of  the  Company  and  its   subsidiaries  to  increase  their
proprietary interest in, and to encourage such employees to remain in the employ
of, or maintain their  relationship  with,  such  entities.  It is intended that
options  granted  under the 1996 Plan will  qualify  either as  incentive  stock
options  under  Section  422 of the Code or as  non-qualified  options.  Options
granted under the 1996 Plan will only be exercisable for Common Stock.

     The 1996 Plan is  administered  by a  committee  appointed  by the Board of
Directors (the "Compensation Committee").  Members of the Compensation Committee
are not be eligible  to receive  options  while they are  members  except to the
extent  otherwise  permitted  under the  requirements  of Rule  16b-3  under the
Securities  Exchange Act of 1934.  The  Compensation  Committee  designates  the
persons to receive options,  the number of shares subject to the options and the
terms of the  options,  including  the  option  price and the  duration  of each
option, subject to certain limitations.

     The maximum  number of shares of Common Stock  available for issuance under
the 1996 Plan is 333,333 shares (833,333 if the Amendment is approved),  subject
to  adjustment  in  the  event  of  stock  splits,  stock  dividends,   mergers,
consolidations  and the like.  Common Stock subject to options granted under the
1996 Plan that expire or terminate  are available for options to be issued under
the 1996 Plan.

     The price at which shares of Common Stock may be purchased upon exercise of
an  incentive  stock  option must be at least 100% of the fair  market  value of
Common  Stock on the date the option is granted (or at least 110% of fair market
value in the case of a person holding more than 10% of the outstanding shares of
Common Stock (a "10% Stockholder")).

     The  aggregate  fair  market  value  (determined  at the time the option is
granted)  of Common  Stock with  respect to which  incentive  stock  options are
exercisable  for the first time in any  calendar  year by an optionee  under the
1996


                                       10


<PAGE>


Plan  or any  other  plan of the  Company  or a  subsidiary,  shall  not  exceed
$100,000.  The  Compensation  Committee will fix the time or times when, and the
extent to  which,  an option is  exercisable,  provided  that no option  will be
exercisable  earlier  than one year or later  than ten  years  after the date of
grant (or five  years in the case of a 10%  Stockholder).  The  option  price is
payable in cash or by check. However, the Board of Directors may grant a loan to
an employee, pursuant to the loan provision of the 1996 Plan, for the purpose of
exercising  an option or may  permit  the  option  price to be paid in shares of
Common Stock at the then current fair market value, as defined in the 1996 Plan.

     Upon  termination of an optionee's  employment or consultancy,  all options
held  by  such  optionee  will  terminate,  except  that  any  option  that  was
exercisable on the date employment or consultancy  terminated may, to the extent
then  exercisable,  be exercised  within three  months  thereafter  (or one year
thereafter if the termination is the result of permanent and total disability of
the  holder),  and  except  such  three  month  period  may be  extended  by the
Compensation  Committee in its  discretion.  If an optionee  dies while he is an
employee or a consultant or during such  three-month  period,  the option may be
exercised  within one year after death by the decedent's  estate or his legatees
or distributees, but only to the extent exercisable at the time of death.

     The 1996 Plan  provides  that  outstanding  options  shall  vest and become
immediately  exercisable in the event of a "sale" of the Company,  including (i)
the  sale of more  than  75% of the  voting  power  of the  Company  in a single
transaction  or a series of  transactions,  (ii) the sale of  substantially  all
assets of the Company,  (iii) approval by the stockholders of a  reorganization,
merger or  consolidation,  as a result of which the  stockholders of the Company
will own less  than  50% of the  voting  power  of the  reorganized,  merged  or
consolidated company.

     The Board of Directors may amend, suspend or discontinue the 1996 Plan, but
it must obtain stockholder approval to (i) increase the number of shares subject
to the 1996 Plan, (ii) change the  designation of the class of persons  eligible
to receive  options,  (iii)  decrease the price at which options may be granted,
except that the Board may, without stockholder  approval accept the surrender of
outstanding  options and authorize  the granting of new options in  substitution
therefor specifying a lower exercise price that is not less than the fair market
value of Common  Stock on the date the new option is  granted,  (iv)  remove the
administration of the 1996 Plan from the Compensation Committee,  (v) render any
member of the  Compensation  Committee  eligible to receive an option  under the
1996 Plan while  serving  thereon,  or (vi) amend the 1996 Plan in such a manner
that options issued under it intend to be incentive stock options,  fail to meet
the  requirements  of Incentive  Stock  Options as defined in Section 422 of the
Code.

     Under current  federal income tax law, the grant of incentive stock options
under the 1996 Plan will not result in any taxable income to the optionee or any
deduction  for the  Company at the time the options are  granted.  The  optionee
recognizes  no gain upon the exercise of an option.  However the amount by which
the fair  market  value of  Common  Stock at the time the  option  is  exercised
exceeds the option price is an "item of tax  preference" of the optionee,  which
may cause the  optionee  to be subject to the  alternative  minimum  tax. If the
optionee  holds the shares of Common Stock received on exercise of the option at
least one year from the date of  exercise  and two years from the date of grant,
he will be taxed at the time of sale at long-term  capital gains rates,  if any,
on the amount by which the proceeds of the sale exceed the option price.  If the
optionee  disposes of the Common  Stock before the  required  holding  period is
satisfied,  ordinary  income will  generally be recognized in an amount equal to
the excess of the fair market value of the shares of Common Stock at the date of
exercise  over the option  price,  or, if the  disposition  is a taxable sale or
exchange,  the amount of gain realized on such sale or exchange if that is less.
If, as permitted by the 1996 Plan, the Board of Directors permits an optionee to
exercise an option by delivering  already owned shares of Common Stock valued at
fair  market  value) the  optionee  will not  recognize  gain as a result of the
payment of the option price with such already  owned  shares.  However,  if such
shares were acquired  pursuant to the previous  exercise of an option,  and were
held less than one year after  acquisition  or less than two years from the date
of grant, the exchange will constitute a disqualifying  disposition resulting in
immediate  taxation of the gain on the already owned shares as ordinary  income.
It is not clear  how the gain  will be  computed  on the  disposition  of shares
acquired by payment with already owned shares.


                                       11


<PAGE>


     The  Company  is   currently   in   discussions   with   several   emerging
pharmaceutical  and  biotechnology  companies  about  potential  business and/or
product consolidations,  joint ventures, acquisitions, mergers or other business
combinations.  If any such  transaction is  consummated,  the existence of these
additional  outstanding  stock options under the 1996 Plan could have the effect
of reducing the aggregate  consideration  received by existing  stockholders  in
such transaction.

     THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE FOR THE  AMENDMENT
(ITEM 2 ON THE ENCLOSED PROXY CARD)  INCREASING THE NUMBER OF SHARES  AUTHORIZED
FOR ISSUANCE  UNDER THE 1996  INCENTIVE  AND  NONQUALIFIED  STOCK OPTION PLAN BY
500,000 FROM 333,333 TO 833,333.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Company has  appointed  PricewaterhouseCoopers  LLP as its  independent
public  accountants  to examine the financial  statements of the Company for the
current fiscal year. The selection of PricewaterhouseCoopers LLP was approved by
the Board of Directors prior to their  appointment.  PricewaterhouseCoopers  LLP
has advised the Company that they do not have any material  financial  interests
in, or any connection with (other than as independent auditors, tax advisors and
management consultants), the Company.

     PricewaterhouseCoopers  LLP is expected to be present at the Annual Meeting
and will have the opportunity to make a statement,  if they desire to do so, and
they are expected to be available to respond to appropriate questions.

                        STOCKHOLDERS' PROPOSALS FOR 1999
                         ANNUAL MEETING OF STOCKHOLDERS

     Proposals which stockholders intend to present at the Company's 1999 annual
meeting of  stockholders  must be  received  by the Company by May 1, 1999 to be
eligible for inclusion in the proxy material for that meeting.

                           ANNUAL REPORT ON FORM 10-K

     Upon  sending a written  request  to Siga  Pharmaceuticals,  420  Lexington
Avenue, Suite 620, New York, NY 10170,  Attention:  President,  stockholders may
obtain,  free of charge,  a copy of the Company's Annual Report on Form 10-K for
the fiscal year ended December 31, 1997, and any  amendments  thereto,  as filed
with the Securities and Exchange Commission.

                                 OTHER MATTERS

     As of the date of this Proxy Statement,  the only business which management
expects to be considered at the Annual Meeting is the election of Directors, the
adoption  of  the  incentive  and  non-qualified   stock  option  plan  and  the
ratification of the selection of the independent  auditors. If any other matters
come before the meeting,  the persons  named in the  enclosed  form of proxy are
expected  to vote the proxy in  accordance  with  their  best  judgment  on such
matters.

                                          BY ORDER OF THE BOARD OF DIRECTORS
                                                       JUDSON COOPER
Dated: October 30, 1998                                Chairman of the Board

                                       12



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