SIGA PHARMACEUTICALS INC
DEF 14A, 2000-01-14
PHARMACEUTICAL PREPARATIONS
Previous: SIGA PHARMACEUTICALS INC, SC 13D/A, 2000-01-14
Next: REPUBLIC ADVISOR FUNDS TRUST, N-30D, 2000-01-14





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

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
[X]  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


<PAGE>


to  Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
calculated  and state how it was determined): __________________________________

4)  Proposed maximum aggregate value of transaction:____________________________

5)   Total fee paid:____________________________________________________________

     [_]  Fee paid previously with preliminary materials:

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

          1)   Amount previously paid:__________________________________________

          2)   Form, Schedule or Registration Statement No.:____________________

          3)   Filing Party:____________________________________________________

          4)   Date Filed:______________________________________________________


<PAGE>

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

         We are pleased to announce that the Annual Meeting of the  Stockholders
of SIGA Pharmaceuticals, Inc. will be held at 3:00 p.m. on Monday, January 17,
2000, at the offices of Price  Waterhouse LLP, 1301 Avenue of the Americas,  2nd
Floor, New York, NY 10019.

         The  meeting is being held (i) for the  election of  Directors  to hold
office until the next annual meeting and until their successors are duly elected
and qualified,  (ii) to amend our 1996 Incentive and Non-Qualified  Stock Option
Plan, (iii) to amend our Certificate of Incorporation to change our name to SIGA
Technologies,  Inc., (iv) to further amend our Certificate of  Incorporation  to
increase our authorized  capital to 50,000,000 shares of common stock and (v) 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 November 22,
1999 as the record date for the meeting. This means that in order to vote at the
meeting, you must be a stockholder at that time.

         If you do not expect to be personally present at the meeting,  but wish
your stock to be voted at the meeting,  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

December 6, 1999

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 January 17, 2000

                                  INTRODUCTION

         The meeting is called to elect  members of the Board of  Directors,  to
amend our Certificate of Incorporation to change our name to SIGA  Technologies,
Inc. and to increase our authorized capital to 50,000,000 shares of common stock
and to amend our stock option plan. The Meeting will be open for the transaction
of any other  business  that may properly come before it. As of the date of this
proxy  statement,  management does not know of any other business that will come
before the Meeting. If any other matters do come before the Meeting, the persons
named in the  enclosed  form of  proxy  are  expected  to vote  all  proxies  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  December  20,  1999.  A copy of the Annual
Report for the fiscal year ended  December  31,  1998,  which  includes  audited
financial  statements,  is included herewith for those stockholders of record as
of November 22, 1999, the record date for this 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. We
will only solicit  proxies by mail or personal  solicitation by our officers and
employees. We 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 items 1
and 2 and the affirmative vote, in person or represented by proxy, of a majority
of all  outstanding  shares is required for approval of items 3 and 4. All votes
will be tabulated by the inspector of election  appointed  for the 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 the proposal.

<PAGE>

                                VOTING SECURITIES

         The Board of Directors  has fixed the close of business on November 22,
1999 as the record date for the determination of stockholders entitled to notice
of, and to vote at, the Meeting.

         As of September 30, 1999,  we had 6,577,712  shares of our common stock
outstanding.  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 you prior to the Meeting.

         The following table sets forth certain  information with respect to the
beneficial  ownership of the Company's Common Stock as of September 30, 1999, by
(i) each person who we know owns  beneficially  more than 5% of any class of our
common stock, (ii) each of our Directors, and (iii) all of our current Directors
and executive officers 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 his name.

Name and Address of                      Amount of                    Percentage
Beneficial Owner(1)                      Beneficial Ownership (2)     of Total
- -------------------                      ------------------------     --------
Judson Cooper                            525,267(3)                   7.9%
Joshua D. Schein, Ph.D.                  522,267(3)                   7.9%
Steven M. Oliveira                       421,516                      6.6%
129 Post Road East
Westport, CT 06880
Richard B. Stone                         414,915                      6.3%
135 East 57th St., 11th Fl
New York, NY 10022
MedImmune Inc.                             335,530                     5.1%
All Officers and Directors               1,141,284                    16.9%
as a Group (six persons) (4)
- -----------
*    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.

<PAGE>

(3)      Includes  currently  exercisable  options to purchase  50,001 shares of
         Common  Stock owned  directly  and 50%  beneficial  ownership of 12,500
         additional  options held by Prism Ventures LLC, an entity jointly owned
         by Mr. Cooper and Dr. Schein.
(4)      Includes an aggregate of 156,252  currently  exercisable options 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 our officers  and  directors,  and persons who own more than ten
percent  of our  common  stock,  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 1998 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.

                         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
each nominee for Director  and the  positions  and offices held by each with the
Company in addition to the position as a director:

Name                       Age  Position
- ------                     ---  ------
Joshua D. Schein, Ph.D     39   Chief Executive Officer, Secretary and Director
Judson A. Cooper           41   Chairman of the Board, Executive Vice President
Jeffrey Rubin              32   Director
Scott Eagle                40   Director
Thomas N. Lanier           40   Director

         Joshua D. Schein, Ph.D. has served as our Chief Executive Officer 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  since  December
1995.  Dr.  Schein  served as Chief  Financial  Officer from December 1995 until
April  1998.  From  December  1995 to June 1998,  Dr.  Schein was a Director  of
DepoMed,  Inc., a publicly traded  biotechnology  company.  From January 1996 to
August  1998,  Dr.  Schein was an executive  officer and a director  (until July
1999) of Virologix Corporation,  a private biotechnology company. From June 1996
to September  1998,  Dr. Schein was an executive  officer and a director  (until
September 1999) of Callisto Pharmaceuticals,  Inc. From 1994 to 1995, Dr. Schein
served as a Vice President of Investment  Banking at Josephthal,  Lyon and Ross,
Incorporated,  an investment  banking firm.  From 1991 to 1994, Dr. Schein was a
Vice  President at D. Blech & Company,  Incorporated,  a merchant and investment
banking firm focused on 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.  See "Certain  Relationships and
Related Transactions."

<PAGE>

         Judson A. Cooper has served as our  Chairman of the Board of  Directors
since August 1998 and as acting  Chairman of the Board from April 1998 to August
1998.  Mr. Cooper has also served as Director  since December 1995 and Executive
Vice President  since November 1996.  From December 1995 until November 1996 Mr.
Cooper  served as  President.  From August 1995 to June 1998,  Mr.  Cooper was a
Director of DepoMed, Inc., a publicly traded biotechnology company. From January
1996 to August 1998, Mr. Cooper was an executive  officer and a director  (until
July 1999) of Virologix Corporation,  a private biotechnology company. From June
1996 to  September  1998,  Mr.  Cooper was an  executive  officer and a director
(until September 1999) of Callisto  Pharmaceuticals,  Inc. 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.  See  "Certain
Relationships and Related Transactions."

         Jeffrey Rubin has been a Director  since  November  1998.  Mr. Rubin is
Principal 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.

         Scott Eagle is a nominee for Director.  Mr. Eagle is currently the Vice
President of Marketing at  Gator.com,  where he manages the  marketing  team and
overseas  business  development  and  partnership  activities.   Before  joining
Gator.com,  Mr. Eagle was the Vice President of Marketing at Concentric  Network
Corporation,  where he built the  marketing  team that enabled both a successful
IPO and an increase in company  revenue  from a start-up to $85+ million in less
than three years.  Prior to  Concentric,  Mr. Eagle served as Vice  President of
Marketing  at  MFS  Communications  where  he  launched  regional  and  national
marketing campaigns for the start-up MFS Intelenet  subsidiary,  driving revenue
to over $300  million  in less than three  years.  This  enabled  MFS to capture
substantial  market share from  telecommunications  giants such as AT&T, MCI and
all the local phone carriers.  Mr. Eagle began his career at Proctor & Gamble in
marketing and new product development for their consumer package goods, managing
brands such as Formula 44 and  Chloraseptic.  Mr.  Eagle  holds a B.S.  from the
University of Pennsylvania, Wharton School of Business.

         Thomas A. Lanier is a nominee for Director.  Since 1996, Mr. Lanier has
been an International Advisor for the US Department of the Treasury during which
time he co-wrote the US Treasury's  guide on external debt issuance for emerging
market borrowers. From 1988 until 1996, Mr. Lanier worked for Chemical Bank as a
US Government Bond Trader (1988-1993),  Emerging Markets Salesperson (1993-1994)
and Emerging Markets Debt Trader (1994-1996). In 1981, Mr. Lanier graduated from
West Point with a Bachelor  of Science  Degree and prior to leaving  the Army in
1986,  also  graduated  from the US Army Airborne  School and the US Army Flight
School as well as planning,  organizing and controlling logistical operations on
an  international  project for the US Army Chief of Staff.  In 1988,  Mr. Lanier
received a Masters of  Business  Administration  with an emphasis in finance and
marketing from the Fuqua School of Business, Duke University.

<PAGE>

                   BOARD OF DIRECTORS MEETINGS AND COMMITTEES

         During the 1998 fiscal year, there were six 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 1998 were Messrs.  Howard and
Downer (until September 1998) and Messrs.  Knight and Rubin (from September 1998
through December 1998), 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  1998 were  Messrs.
Howard and Downer  (until  September  1998) and  Messrs.  Knight and Rubin (from
September 1998 through December 1998). 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.


<PAGE>


                             EXECUTIVE COMPENSATION

         The following  table  summarizes  the total  compensation  of the Chief
Executive  Officer of the Company for 1998 and the previous year, as well as all
other executive  officers of the Company who received  compensation in excess of
$100,000 for 1998.

Summary Compensation Table

<TABLE>

<S>                                 <C>       <C>          <C>            <C>             <C>              <C>



                                            Annual Compensation                        Long Term Compensation
Name/                                 Year     Salary       Bonuses    Other Annual    Stock Underlying     All Other
Principal Position                                                     Compensation(4) Options/             Compensation
                                                                                       Warrants
David H. de Weese, Chairman Chief     1998         $77,050     --           ---                ---                --
Executive Officer and President (1)   1997         231,923     --           ---              477,683              --
                                      1996          21,635     --           ---              16,667               --
Joshua D. Schein, Ph.D., Executive    1998      170,940(2)     --           ---              50,000               --
Vice President, Chief Financial       1997      154,616(2)     --           ---              33,334               --
Officer and Director                  1996      153,116(2)     --           ---              16,667               --
Judson A. Cooper, Executive Vice      1998      170,939(2)     --           ---                ---                --
President and Director                1997      154,616(2)     --           ---              33,334               --
                                      1996      153,116(2)     --           ---              16,667               --

Dennis E. Hruby, Ph.D., Vice          1998         167,148     --          27,366            10,000               --
President of Research(3)              1997          78,549     --           ---                ---                --
                                      1996          50,000     --           ---                ---                --
Thomas N. Konatich, Vice              1998         120,172     --           ---                ---                --
President and Chief Financial
Officer
Walter Flamenbaum, M.D.               1998         183,845     --           ---                ---                --
President (5)

</TABLE>

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

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

(2)      Does not include $40,000 share of payments made to CSO Ventures LLC or
         $56,250 and 16,667 stock options share of payments to Prism Ventures
         LLC. See "Certain Relationships and Related Transactions."

(3)      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.

(4)      Except as noted, aggregate  amount does not exceed the lesser of
         $50,000 or 10% of the total annual salary and bonus for
         the named officer.

<PAGE>

(5)      Mr. Flamenbaum was the President from January 1998 through August 1998.
         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, 1998

<TABLE>

<S>                            <C>                 <C>                <C>


Name                            Common Stock         % of Total
                                Underlying           Options Granted   Exercise         Expiration
                                Options Granted(1)   to Employees      Price Per Share  Date

David H. de Weese ..........      16,667                27.8%          $ 4.00           11/18/07
Joshua D. Schein ...........      16,667                 6.5%          $ 4.00            4/15/08
Judson A. Cooper ...........      16,667                 6.5%          $ 4.00            4/15/08

</TABLE>

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

Aggregated  Option  Exercises  for the Year Ended  December  31, 1998 and Option
Values as of December 31, 1998:


<TABLE>

<S>                 <C>            <C>           <C>              <C>                <C>               <C>

                                                  Number of Securities                 Value of Unexercised In-the-Money
                                                  Underlying Unexercised               Options (1)
                                                  Options at December 31,
                                                  1998

Name                 Shares         Value         Exercisable      Unexercisable       Exercisable      Unexercisable
                     Acquired on    Realized
                     Exercise
David H. de               ---           ---           33,334              ---              $27,084               ---
Weese(2)
Joshua D. Schein,         ---           ---           50,000              ---                 0                  ---
Ph.D.
Judson A. Cooper          ---           ---           50,000              ---                 0                  ---
Dennis E. Hruby           ---           ---           10,000             30,000               0                   0
Thomas Konatch            ---           ---              0               95,000              ---                  0

</TABLE>

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

<PAGE>

(1)      Based upon the closing price on December 31, 1998 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.  All options were  terminated when he left the Company
         in April 1998.

Employment Contracts and Directors Compensation

         Dr.  Joshua  Schein,  our Chief  Executive  Officer,  has an employment
agreement  which  expires in  December  2000 and can be  canceled by us 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 us in a  transaction  resulting in a change of ownership of at least
50% of our outstanding common stock.

         Judson  Cooper,  our  Chairman  of  the  Board  of  Directors,  has  an
employment  agreement  which  expires in December 2000 and can be canceled by us
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 us in a transaction resulting in a change of
ownership of at least 50% of our outstanding common stock.

         Thomas Konatich became our Chief Financial Officer as of April 1, 1998.
Mr. Konatich's employment agreement expires on April 1, 2000 and can be canceled
by us 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,  our Vice  President of Research,  has an employment
agreement  which expires on January 1, 2001 and can be canceled by us upon three
months notice.  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.

         In November  1999, we entered into 2 year  employment  agreements  with
each of Nathan W.  Rosen as Vice  President  Marketing,  David  Kaufman  as Vice
President  Investor  Relations and Lawrence R. Nagel as Vice President  Business
Development.  All agreements are  essentially  identical.  Mr. Rosen receives an
annual salary of $120,000,  Mr.  Kaufman  $100,000 and Mr. Nagel  $95,000.  Each
received  100,000  options  exercisable  at the fair market value on the date of
grant, which vest equally over the eight quarters of the agreements,  subject to
acceleration upon the occurrence of certain events. All agreements also provide
for bonuses at the discretion of the Board of Directors.

Directors' Compensation

<PAGE>

         In  1998,  outside  Directors  earned  $1,500  for each  Board  meeting
attended.

Compensation Committee Report

         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 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: Adam Eilenberg
and Jeffrey Rubin.

- -----------
(1) The  material in this  report is not  "soliciting  material,"  is not deemed
filed with the Securities and Exchange  Commission and is 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.

<PAGE>

Compensation Committee Interlocks and Insider Participation

         The members of the  Compensation  Committee  during  1998 were  Messrs.
Howard and Downer  (until  September  1998) and  Messrs.  Knight and Rubin (from
September  1998  through  December  1998).  There  were  no  interlocks  on  the
Compensation Committee in 1998.

                 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.  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. 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  Company  only  for  cause as  defined  in the
agreement. Mr. Cooper and Dr. Schein are the members of Prism.

         ITEM 2 - PROPOSAL TO AMEND THE 1996 INCENTIVE AND  NON-QUALIFIED  STOCK
                                  OPTION PLAN

         The Board of Directors has adopted, subject to stockholder approval, an
amendment to the 1996 Incentive and Non-Qualified  Stock Option Plan authorizing
the issuance of an additional 666,667 shares under such plan, thereby increasing
the  aggregate  number of shares  issuable  under  such  plan  from  833,333  to
1,500,000. There are currently 633,061 options outstanding under the 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 plan is important to
our ongoing and continuing  efforts to attract and retain key senior  management
personnel and increase the interest of our executive  officers in our continuing
success.

         Since the  granting  of  options  under the plan is  discretionary,  we
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 their terms will be  determined  by the  Compensation
Committee in accordance with the terms of the plan.

         Set forth below is certain  information  concerning the plan. A copy of
the plan is available upon written request.

Description of the Plan

         The  purpose  of the  plan is to allow  our  Directors,  officers,  key
employees and  consultants  to increase  their  proprietary  interest in, and to
encourage  such  employees  to  remain  in the  employ  of,  or  maintain  their

<PAGE>

relationship  with, us. It is intended that options  granted under the plan will
qualify  either as incentive  stock  options  under  Section 422 of the Internal
Revenue Code or as  non-qualified  options.  Options granted under the plan will
only be exercisable for shares of our common stock.

         The plan is  administered  by a  committee  appointed  by the  Board of
Directors.  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 plan is  833,333  shares  (1,500,000  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
plan that expire or terminate  are  available for options to be issued under the
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 our 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).

         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
plan or any other plan of ours or of our 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 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 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  that 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 plan  provides  that  outstanding  options  shall  vest and  become
immediately exercisable in the event of certain transactions,  including (i) the
sale of more than 75% of the voting  power  represented  by our shares of common
stock in a single  transaction  or a series  of  transactions,  (ii) the sale of
substantially  all of our  assets,  (iii)  approval  by  the  stockholders  of a
reorganization,  merger or  consolidation,  as a result of which all of you will
own less than 50% of the voting power of the reorganized, merged or consolidated
company.

<PAGE>

         The Board of Directors may amend,  suspend or discontinue the plan, but
it must obtain stockholder approval to (i) increase the number of shares subject
to the 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 plan from the  Compensation  Committee,  (v)  render  any
member of the  Compensation  Committee  eligible to receive an option  under the
plan while serving thereon, or (vi) amend the 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
Internal Revenue Code.

         Under  current  federal  income tax law, the grant of  incentive  stock
options under the plan will not result in any taxable  income to the optionee or
any  deduction  for us 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 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.

         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  NON-QUALIFIED  STOCK OPTION PLAN BY
666,667 FROM 833,333 TO 1,500,000.

ITEM 3 - PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO CHANGE THE
CORPORATE NAME TO SIGA TECHNOLOGIES, INC.

         The Board of Directors has approved, and recommends to the stockholders
that they  approve,  a  proposal  to amend  Article  (i) of our  Certificate  of
Incorporation  to  change  our  corporate  name to SIGA  Technologies,  Inc.  As
previously  disclosed,  we are currently  expanding in a new direction by adding
internet  technology to our business plan.  Accordingly,  the Board of Directors
believes  that the name SIGA  Technologies,  Inc. more  accurately  reflects the
current nature of our business as a  multi-technology  company  encompassing the
disciplines of biotechnology and internet technology. The Board of Directors and
management  deem this change to be in the best  interests of the company and its
stockholders.

<PAGE>

         THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE FOR THE AMENDMENT
(ITEM  3 ON THE  ENCLOSED  PROXY  CARD)  CHANGING  THE  CORPORATE  NAME  TO SIGA
TECHNOLOGIES, INC.

ITEM 4 - PROPOSAL TO AMEND THE CERTIFICATE OF INCORPORATION TO INCREASE
AUTHORIZED CAPITAL BY 25,000,000 SHARES TO 50,000,000 SHARES OF COMMON STOCK

         The  Certificate  of  Incorporation  currently  authorizes  us to  have
25,000,000  shares of common  stock.  The Board of  Directors  has  approved the
resolution and proposes amend Article (iv) of our  Certificate of  Incorporation
to increase the  authorized  capital to 50,000,000  shares of common  stock.  As
noted in its public  filings,  the company is  pursuing  entry into the field of
internet  technology  and may require  having  additional  shares  available  to
finance its new venture.  This proposal  would not effect the validity or status
of any currently outstanding shares of common stock.

         Of the 25,000,000  currently  authorized  shares of common stock, as of
September 30, 1999, we had 6,577,712  shares of common stock  outstanding and if
the  amendment  to our stock  option plan is approved we will have to reserve an
additional  1,500,000 shares for issuance  thereunder.  The additional shares of
common  stock for  which  authorization  is set would be a part of the  existing
class of common  stock and, if and when  issued,  would have the same rights and
privileges  as the shares of common stock  presently  outstanding.  No holder of
common  stock has any  preemptive  rights.  We  currently  have no plans for the
issuance of any shares of common stock, except pursuant to the exercise of stock
options.

         The Board of  Directors  believes  that an  increase  in the  number of
shares of  authorized  common  stock would  benefit us and our  stockholders  by
giving  us  needed  flexibility  in our  corporate  planning  in  responding  to
developments  in our business,  including  possible  financing  and  acquisition
transactions,  common  stock  splits or dividends  and other  general  corporate
purposes,  although  currently  we  have  no  plans  to  implement  any of  such
strategies.  Having such authorized  shares available for issuance in the future
would provide us with greater  flexibility  and, if necessary allow common stock
to be issued in the future  without the  expense or delay of a special  meeting.
Unless otherwise required by applicable law or regulation,  the shares of common
stock to be authorized will be issued without further  authorization  by vote or
consent of the stockholders and on such terms and for such  consideration as may
be determined by the Board of Directors.

         The Board of Directors could use the additional  shares of common stock
to discourage an attempt to change control of the company,  even though a change
in control  might be perceived as  desirable  by some  stockholders.  The common
stock to be authorized  hereby will be available for such purposes.  The ability
to issue  additional  shares  of  common  stock  also  would  allow the Board of
Directors  to issue  shares  only to  shareholders  supportive  of  management's
position.  This  could  provide  management  with the means to block a  business
combination considered desirable by some shareholders.

         THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE FOR THE AMENDMENT
(ITEM 4 ON THE ENCLOSED PROXY CARD)  INCREASING THE NUMBER OF SHARES  AUTHORIZED
FOR ISSUANCE FROM 25,000,000 TO 50,000,000.

                        STOCKHOLDERS' PROPOSALS FOR 2000
                         ANNUAL MEETING OF STOCKHOLDERS

<PAGE>

         Proposals  which  stockholders  intend to  present  at our 2000  annual
meeting of  stockholders  must be  received  by us by  September  19, 2000 to be
eligible for inclusion in the proxy material for that meeting.

                          ANNUAL REPORT ON FORM 10-KSB

         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-KSB for
the fiscal year ended December 31, 1998, 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  and the adoption of the  amendment  to our stock option plan.  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
                                                       Chairman of the Board

Dated: December 6, 1999

<PAGE>



Siga Pharmaceuticals, Inc.
420 Lexington Avenue, Suite 620
New York, NY 10170
(212) 672-9100

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS

         Annual Meeting of Stockholders - January 17, 2000

         The  undersigned,  as  stockholder of SIGA  PHARMACEUTICALS,  INC. (the
"Company"),  hereby  appoints  JOSHUA D. SCHEIN and JUDSON A. COOPER and each of
them, with full power of substitution, the true and lawful proxies and attorneys
in fact of the undersigned to vote, as designated below, the number of shares of
Common Stock of the Company which the undersigned  would be entitled to vote, as
fully  and  with the  same  effect  as the  undersigned  might do if  personally
present,  at the Annual Meeting of the Stockholders of the Company to be held on
January  17,  2000 at 3:00 p.m. at the  offices of Price  Waterhouse  LLP,  1301
Avenue  of  the  Americas,  2nd  Floor,  New  York,  New  York  10019,  and  any
adjournments  thereof  on the  following  matters  as  set  forth  in the  Proxy
Statement and Notice dated December 6, 1999.

<PAGE>
                                                         1
(1)  ELECTION OF DIRECTORS OF THE COMPANY (ITEM NO. 1 IN THE PROXY STATEMENT)

   |_|  FOR all nominees listed                |_| WITHHOLD AUTHORITY to
        below except as marked to                  vote for all nominees
        the contrary:                              listed below

NOMINEES:     Joshua D. Schein
              Judson A. Cooper
              Thomas N. Lanier
              Scott Eagle
              Jeffrey Rubin

[INSTRUCTIONS: To withhold authority to vote for any of the individual nominees,
PRINT that nominee's name on the line below].


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

(2) TO AMEND THE COMPANY'S  1996 INCENTIVE AND  NON-QUALIFIED  STOCK OPTION PLAN
INCREASING THE NUMBER OF SHARES  AUTHORIZED FOR ISSUANCE BY 666,667 FROM 833,333
TO 1,500,000. (ITEM NO. 2 IN THE PROXY STATEMENT)

(3) TO AMEND THE COMPANY'S  CERTIFICATE OF INCORPORATION TO CHANGE THE COMPANY'S
NAME TO SIGA TECHNOLOGIES, INC. (ITEM NO. 3 IN THE PROXY STATEMENT)

(4) TO  AMEND  THE  COMPANY'S  CERTIFICATE  OF  INCORPORATION  TO  INCREASE  THE
AUTHORIZED  CAPITAL BY 25,000,000  SHARES TO 50,000,000  SHARES OF COMMON STOCK.
(ITEM 4 IN THE PROXY STATEMENT)

(5) IN THE  DISCRETION OF SUCH PROXIES UPON ALL OTHER MATTERS WHICH MAY PROPERLY
COME BEFORE THE ANNUAL MEETING.

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF THE  NOMINEES TO THE BOARD OF DIRECTORS  IDENTIFIED
ABOVE,  FOR THE APPROVAL OF THE AMENDMENT,  FOR ADOPTION OF THE OPTION PLAN AND,
IN THE  DISCRETION OF THE PROXIES  NAMED,  ON SUCH OTHER MATTERS AS MAY PROPERLY
COME BEFORE THE ANNUAL MEETING.

         This Proxy is revocable at any time, and the  undersigned  reserves the
right to attend the Annual Meeting and vote in person.  The  undersigned  hereby
revokes any proxy heretofore given in respect of the shares of the Company.

Dated: __________, 2000

                                             ----------------------------------
                                                   SIGNATURE*

                                             ----------------------------------
                                                   SIGNATURE*


* NOTE:  Please sign exactly as name(s) appear on your Stock  Certificate.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
full  title as such.  If more  than one name is  shown,  as in the case of joint
tenancy,  each party must sign. If a corporation,  please sign in full corporate
name by the president or other authorized officer.

     THE BOARD OF DIRECTORS  URGES THAT YOU FILL IN, SIGN AND DATE THE PROXY AND
RETURN IT PROMPTLY BY MAIL IN THE ENCLOSED ENVELOPE.  NO POSTAGE IS NECESSARY IF
MAILED IN THE UNITED STATES.

     CORRECT ADDRESS IF NECESSARY




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