CHEM INTERNATIONAL INC
DEF 14A, 1999-11-15
PHARMACEUTICAL PREPARATIONS
Previous: PCB BANCORP INC, 10QSB, 1999-11-15
Next: ALTAIR INTERNATIONAL INC, 10-Q, 1999-11-15




                     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:

[_]  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

                            CHEM INTERNATIONAL, 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:


<PAGE>

                            CHEM INTERNATIONAL, INC.




                                                              November 1, 1999

To Our Stockholders:

     On behalf of the Board of  Directors,  it is our  pleasure to invite you to
attend the 1999 Annual Meeting of Stockholders of Chem International,  Inc. (the
"Company"),  which will be held at 9:00 a.m.  local time on November 24, 1999 at
the Company's Executive Offices, 225 Long Avenue, Hillside, New Jersey 07205.

     At the Annual Meeting, you will be asked to vote on proposals:

     1.   To amend the  Company's  Stock  Option Plan to increase  the number of
          shares of  Common  Stock  reserved  for  issuance  from  2,000,000  to
          3,000,000;

     2.   To ratify the  appointment of independent  auditors of the Company for
          the 2000 fiscal year; and

     3.   To act upon such  other  business  as may  properly  come  before  the
          Meeting:

     It is  important  that your shares be  represented  at the Annual  Meeting,
whether or not you are able to attend. Accordingly,  you are urged to sign, date
and mail the enclosed proxy  promptly.  If you later decide to attend the Annual
Meeting, you may revoke your proxy and vote your shares in person.


                                               Sincerely,




                                               Seymour Flug
                                               President and
                                               Chief Executive Officer

<PAGE>


                            CHEM INTERNATIONAL, INC.
                                  201 Route 22
                           Hillside, New Jersey 07205

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 24, 1999

                             TO THE STOCKHOLDERS OF
                            CHEM INTERNATIONAL, INC.:

     NOTICE  IS  HEREBY  GIVEN  that an  Annual  Meeting  of  Stockholders  (the
"Meeting") of Chem International, Inc., a Delaware corporation ("Chem"), will be
held on November 24, 1999, at 9:00 a.m., local time, at the Company's  Executive
Offices,  225 Long  Avenue,  Hillside,  New  Jersey  07205,  for the  purpose of
considering and acting upon the following:

     1. A proposal to amend the  Company's  Stock  Option  Plan to increase  the
     number of shares of Common Stock  reserved for issuance  from  2,000,000 to
     3,000,000;

     2. Ratification of the appointment of Amper,  Politziner & Mattia,  P.A. as
     Chem's  independent  accountants  for the fiscal year ending June 30, 2000;
     and

     3. The  transaction  of such other business as may properly come before the
     Meeting or any adjournment thereof.

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS  VOTE
"FOR"  PROPOSALS  NO. 1 and NO. 2 TO BE  PRESENTED TO CHEM  STOCKHOLDERS  AT THE
MEETING.


                                          By order  of the Board of Directors.


                                           Eleanor DiMartino
                                           Secretary

Hillside, New Jersey
November 1, 1999

     It is important  that your shares be  represented  at this meeting in order
that a quorum may be assured. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU
ARE URGED TO DATE,  SIGN AND  PROMPTLY  MAIL THE  ENCLOSED  CARD IN THE  POSTAGE
PREPAID  ENVELOPE  PROVIDED AND TO DO SO IN ADEQUATE TIME FOR YOUR DIRECTIONS TO
BE RECEIVED AND TABULATED PRIOR TO THE SCHEDULED MEETING.


<PAGE>

                            CHEM INTERNATIONAL, INC.
                                  201 Route 22
                           Hillside, New Jersey 07205


                                 PROXY STATEMENT
                       1999 ANNUAL MEETING OF STOCKHOLDERS


                         To be held on November 24, 1999



                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of Directors (the "Board") of Chem International,
Inc., ("Chem" or the "Company"), a Delaware corporation, to be voted at the 1999
Annual Meeting of Stockholders of the Company (the "Annual  Meeting") to be held
at the Company's Executive Offices, 225 Long Avenue,  Hillside, New Jersey 07205
on November  24,  1999,  at 9:00 a.m.  local  time,  or at any  postponement  or
adjournment thereof. This Proxy Statement,  the Notice of Annual Meeting and the
accompanying  form of proxy are first being mailed to  stockholders  on or about
November 1, 1999.

     Only holders of record of the Company's  common stock,  par value $.002 per
share  ("Common  Stock"),  at the close of  business  on October  29,  1999 (the
"Record  Date"),  are  entitled  to vote on the matters to be  presented  at the
Annual  Meeting.  The number of shares of Common Stock  outstanding on such date
and entitled to vote was 5,178,300.  Holders of Common Stock are entitled to one
vote on each matter to be voted upon by the  stockholders  at the Annual Meeting
for each share held.

     At the Annual Meeting, stockholders will be asked to consider and vote upon
(1) a proposal to amend the  Company's  Stock Option Plan to increase the number
of shares of Common Stock  reserved for issuance from 2,000,000 to 3,000,000 and
(2) the ratification of the appointment of Amper,  Politziner, & Mattia, P.A. as
Chem's  independent  auditors  for the fiscal  year  ending  June 30,  2000 (the
"Independent Auditors Proposal"). At the Annual Meeting stockholders may also be
asked to  consider  and take action  with  respect to such other  matters as may
properly come before the Annual Meeting.


                          QUORUM AND VOTE REQUIREMENTS

     The presence,  in person or by proxy, of holders of record of a majority of
the  shares of Common  Stock  issued and  outstanding  and  entitled  to vote is
required  for a quorum to  transact  business  at the Annual  Meeting,  but if a
quorum should not be present,  the Annual  Meeting may be adjourned from time to
time until a quorum is obtained.  Directors  are elected by a plurality of votes
cast. Approval of the proposal to amend the Company's Stock Option Plan requires
the affirmative  vote of the holders of a majority of the shares of Common Stock
present or represented by proxy, and entitled to vote at the Annual Meeting. The
Independent  Auditors Proposal and all other matters to properly come before the
Meeting will be determined by the affirmative  vote of the holders of a majority
of the shares of Common Stock  present,  in person or by proxy,  and entitled to
vote at the Annual Meeting.  Broker  "non-votes"  (i.e.  proxies from brokers or
nominees  indicating that such persons have not received  instructions  from the
beneficial  owner or other  persons  entitled to vote shares as to a matter with
respect to which the  brokers or  nominees  do not have  discretionary  power to
vote) and shares for which duly  executed  proxies  have been  received but with
respect to which holders of shares have abstained from voting will be treated as
present  for  purposes  of  determining  the  presence of a quorum at the Annual
Meeting.  Abstentions  and

<PAGE>


broker  non-votes  have no impact on the election of Directors  except to reduce
the  number of votes for the  nominees.  With  respect  to all other  proposals,
broker non-votes are not counted as votes and,  therefore,  will not be included
in vote totals and  abstentions  will have the effect of a negative vote against
such other proposals.

                           SOLICITATION AND REVOCATION

         PROXIES IN THE FORM ENCLOSED ARE BEING  SOLICITED BY, AND ON BEHALF OF,
THE  BOARD.  THE  PERSONS  NAMED IN THE  ACCOMPANYING  FORM OF PROXY  HAVE  BEEN
DESIGNATED AS PROXIES BY THE BOARD.

     All  Common  Stock  represented  by  properly  executed  proxies  which are
returned and not revoked  prior to the time of the Annual  Meeting will be voted
in accordance with the instructions,  if any, given thereon.  If no instructions
are  provided in an  executed  proxy,  it will be voted (1) FOR the  proposal to
amend the Stock Option Plan; and (2) FOR the Independent Auditors Proposal,  and
in accordance with the proxy holder's discretion as to any other business raised
at the Annual Meeting. Any stockholder who executes a proxy may revoke it at any
time  before  it is voted by  delivering  to the  Company  a  written  statement
revoking  such proxy,  by executing  and  delivering a later dated proxy,  or by
voting in person at the Annual  Meeting.  Attendance at the Annual  Meeting by a
stockholder  who has executed and  delivered a proxy to the Company shall not in
and of itself constitute a revocation of such proxy.

     The Company will bear its own cost of the solicitation of proxies.  Proxies
will  be  solicited  initially  by  mail.  Further  solicitation  may be made by
directors,  officers, and employees of the Company personally,  by telephone, or
otherwise,  but any such person will not be  specifically  compensated  for such
services.  The Company also  intends to make,  through  banks,  brokers or other
persons,  a solicitation  of proxies of beneficial  holders of the Common Stock.
Upon request,  the Company will reimburse  brokers,  dealers,  banks and similar
entities  acting as nominees  for  reasonable  expenses  incurred in  forwarding
copies of the proxy  materials  relating to the Annual Meeting to the beneficial
owners of Common Stock which such persons hold of record.

                               BOARD OF DIRECTORS

     On August 31, 1999, a vacancy on the Board of Directors  was created by the
retirement of P. William Chesney.  The Board of Directors is reviewing potential
candidates  and  intends to appoint a  director  to fill the  vacancy at a later
date.

     The  following  table sets forth  certain  information  with respect to the
members of Chem's Board of Directors  whose terms of office will continue  after
the annual meeting.


                                       2
<PAGE>


<TABLE>
<CAPTION>

                                                                                Class of        Director
Name and Principal Occupation                                          Age      Directors        Since
- -----------------------------                                          ---      ---------        -----
<S>                                                                    <C>      <C>               <C>
E. Gerald Kay                                                          63       Class I           1980
   Served as Chairman of the Board and President
   of the Company, and its predecessor since 1980,
   and was president until May 1999.

Riva Kay Sheppard                                                      32       Class I           1991
   Served as Vice President and director of the Company
   since May 1991. Mrs. Sheppard is the daughter of E. Gerald
   Kay and the sister of Christina Kay.

Christina Kay                                                          29       Class II          1994
   Served as Vice President and director of the Company
   since December 1994. From March 1994 until
   November 1994 she was an administrative assistant at
   Squadron, Ellenoff, Plesent, Sheinfeld & Sorkin, a New
   York City law firm. Prior to her employment at that firm
   she was associated with Meridian Publishing.  Ms. Kay is
   the daughter of E. Gerald Kay and the sister of Riva
   Sheppard.

Robert Canarick                                                        49       Class II          1994
   Served as a director of the Company since December
   1994. Since January 1998 he has served as general
   counsel of NIA Group, LLC an all lines independent
   Insurance agency. From 1995 to 1998 Mr. Canarick was
   Vice President and chief financial officer of UVW Elizabeth
   Group, LLC, a  predecessor of  his present company.
</TABLE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets  forth,  as of October 1, 1999,  the  beneficial
ownership of Common Stock of the Company by each executive officer and director,
all executive  officers and  directors as a group,  and each person known to the
Company to own beneficially of five percent or more of the outstanding shares of
the Company.


                                       3
<PAGE>



                                 Shares
Officers, Directors and          Beneficially                Percent of Shares
Principal Stockholders           Owned (1)                   Beneficially Owned
- ----------------------           ---------                   ------------------
E. Gerald Kay                 2,903,906 (2)(4)                     54.4%
Riva Kay Sheppard               419,327 (3)(5)                      7.9%
Christina Kay                   419,327 (3)(5)                      7.9%
Eric Friedman                   166,666 (3)                         3.1%
Robert Canarick                  25,000 (6)                          *


All directors and
executive officers
as a group (5 persons)        3,934,226 (7)                        67.1%

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

(1)  Unless otherwise indicated by footnote,  the named persons have sole voting
     and investment power with respect to the share of Common Stock beneficially
     owned.

(2)  Includes 160,606 shares subject to presently exercisable stock options.

(3)  Includes 166,666 shares subject to presently exercisable stock options.

(4)  Shares  dispositive power with Christina Kay with respect to 152,661 shares
     and Riva Sheppard with respect to 152,661 shares.

(5)  Shares dispositive power with E. Gerald Kay with respect to 152,661 shares.

(6)  Includes 25,000 shares subject to presently exercisable stock options.

(7)  Includes 685,604 shares subject to presently exercisable stock options.

                                    DIRECTORS

     The Board of  Directors  held three  meetings  during the fiscal year ended
June 30, 1999. All directors  attended at least 75% of the meetings of the Board
and the committees on which he or she served.

     No  compensation  was paid to any  director  for his or her services to the
Board of Directors or any committee. The only standing committee of the Board of
Directors is the Audit Committee,  whose member is currently Mr.  Canarick.  The
Audit  Committee   periodically  consults  with  the  Company's  management  and
independent  public  accountants of financial  matters,  including the Company's
internal  financial  controls and  procedures.  The Audit  Committee met once in
Fiscal 1999, and all members  attended the meeting.  Mr.  Chesney,  prior to his
retirement  served on the Audit  committee.  The Company's  stock option plan is
administered by a committee currently composed of Mr. Canarick.

                               EXECUTIVE OFFICERS

     The following individuals are executive officers of the Company but are not
Directors or Nominees for Director:

     Seymour Flug, age 64, has been the President and Chief Executive Officer of
the Company since May 1999. Prior to 1995 he was Chairman of the Board of Diners
Club  International and a managing director of Citibank.  From 1996 thru 1998 he
was  President  of IBN Limited,  a Company  engaged in the  implementation  of a
payment  system in the former Soviet Union.  From 1998 thru May of 1999 Mr. Flug
was engaged as a management and financial consultant.


                                       4
<PAGE>


     Eric Friedman,  age 50, has been the Chief Financial  Officer and Treasurer
of the  Company  since  June 1996.  From June 1978  through  May 1996,  he was a
partner in Shachat and Simson, a certified  public  accounting firm that audited
the Company's financial  statements from June 1976 until June 1995. Mr. Friedman
is a director of All Communications  Corporation,  Inc., a publicly traded video
conferencing and communications company.

     Abdulhameed  Mirza,  age 50 has been Vice  President  of  Technology  since
February  1999.  From  September 1996 thru February 1999 Mr. Mirza was Technical
Director at Natures  Bounty,  Inc. Prior to that he was Vice President of Solgar
Vitamin and Herb from September 1991 thru September 1996.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based on a review of Forms 3,4 and 5 submitted  to the  Company  during and
with respect to Fiscal 1999, all statements of beneficial  ownership required to
be filed with the Securities and Exchange  Commission  (the  "Commission")  were
timely filed.

                             EXECUTIVE COMPENSATION

     The following table shows,  for the fiscal years ended June 30, 1999, 1998,
1997,  certain  compensation  information as to the Chief Executive  Officer and
each executive  officer of the Company who served as an executive officer during
the fiscal  year  ended  June 30,  1999,  and whose  salary  and bonus  exceeded
$100,000 in 1999 (the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                      Long Term
                                   Annual Compensation                Compensation
                                   -------------------                ------------
                                                                       Securities
Name and                                                               Underlying      All Other
Principal Position           Year        Salary          Bonus        Stock Options   Compensation
- ------------------           ----        ------          -----        -------------   ------------
<S>                          <C>         <C>             <C>              <C>            <C>
E. Gerald Kay (6)            1999        250,000           --              60,606         9,545(5)
Chairman of the Board        1998        250,000           --                --          34,396(2)(5)
                             1997        150,000           --             100,000        11,454(5)
Seymour Flug (7)             1999          7,692           --                --           1,408(8)
President and Chief
Executive Officer

Eric Friedman                1999        215,000          4,139            66,666         3,429(5)
Chief Financial Officer      1998        215,000           --                --          10,820(5)
and Vice President           1997        215,000           --             100,000         6,059(3)(5)
Ronald Smalley (1)           1999         76,292          2,115              --           5,267(4)(5)
Vice President               1998        103,000          1,919              --           9,043(4)(5)
                             1997        100,000          2,688            25,000         5,553(4)(5)
</TABLE>


                                       5
<PAGE>


     (1)  The  amount  shown  for  1999  reflects  less  than  a  full  year  of
     compensation for Mr. Smalley who left the company on February 26, 1999.

     (2) Includes the Company's portion of premiums  amounting to $25,090 during
     the fiscal  year  ended  June 30,  1998 on a split  dollar  life  insurance
     arrangement  on Mr. Kay's life.  The Company also provides Mr. Kay with the
     use of a Company car.

     (3) Includes an automobile allowance of $6,000 in fiscal 1997.

     (4) Includes an automobile allowance of $2,400 in fiscal 1999 and $3,600 in
     fiscal 1998 and 1997.

     (5) The  disclosed  amount  includes the Company's  matching  contributions
     under the Company's 401-K plan

     (6) Mr. Kay resigned his position as President and Chief Executive  Officer
     in May 1999.

     (7)  The  amount  shown  for  1999  reflects  less  than  a  full  year  of
     compensation  for Mr. Flug who was  employed  by the  Company  from May 24,
     1999.

     (8) Includes an automobile allowance of $ 1,408 in fiscal 1999.

                              Employment Agreements

     Effective  July 1, 1999  (February 16, 1999 as to Mr.  Mirza),  the Company
entered into  employment  agreements  with Eric Friedman,  Vice  President,  and
Abdulhameed  Mirza,  Vice President of the Company.  The  employment  contracts,
which expire June 30, 2002 for Mr.  Friedman and February 28, 2001 for Mr. Mirza
provide for such  executives to receive  annual base  salaries as follows:  Eric
Friedman  $215,000 for the fiscal years ending June 30, 2000,  2001 and 2002 and
Mr. Mirza $90,000 for the period  ending  February 28, 2000 and $100,000 for the
period ending February 28, 2001.

     The contracts provide that the Company and the employees shall negotiate an
increase in such employees'  salary for each  succeeding  contract year and upon
failure of the parties to agree on such  increase,  the  employees'  base salary
shall be  increased  by a  percentage  equal to the  percentage  increase in the
consumer  price  index for all urban  consumers,  North  Eastern  area,  for the
preceding  calendar year.  Each of these employees has agreed to devote his full
time and best  efforts  to fulfill  their  duties  and  responsibilities  to the
Company.  Each of them will be entitled to participate in employee benefit plans
and to receive stock options under the Company's  stock option plan on the basis
commensurate  with their salary and the amount of stock options granted to other
management employees.

     The Company has the right to terminate the employment  agreements for cause
as defined in the  employment  agreements  and the Company also has the right to
terminate  an employee  without  cause,  upon not less than  thirty  days' prior
written  notice,  provided  that  the  employee  shall be  entitled  to the full
compensation  due for the  remainder of the  employment  term.  The employee may
terminate the agreement at any time upon thirty days' prior written  notice.  In
such event the employee shall only be entitled to the  compensation  due through
the date of  termination.  Such  employees  have also agreed not to disclose any
confidential   information   of  the  Company  during  the  term  of  employment
thereafter.  These  employees have agreed not to compete with the Company during
the  term  of  employment  and  for a  period  of one  year  after  the  date of
termination of employment  wit the Company in the event that such  employment is
terminated for cause or the employee  voluntarily leaves prior to the end of the
employment term.


                                       6
<PAGE>


                                  OPTION GRANTS
                   DURING THE FISCAL YEAR ENDED JUNE 30, 1999

     The following table sets forth  individual  grants of stock options by Chem
pursuant  to the  Chem  International,  Inc.  Stock  Option  Plan  to the  Named
Executive Officers during the fiscal year ended June, 30, 1999.

                                     % of Total
                                     Granted to
                Securities Options   Employees in    Exercise    Expiration
Name            Granted (#)(1)       Fiscal Year     Price (2)   Date
- ----            --------------       -----------     ---------   ----------

E. Gerald Kay   60,606               16.6%           1.65        October 7, 2003

Eric Friedman   66,666               18.2%           1.50        October 7, 2008

(1)  The date of grant for these  options  was  October  7, 1998,  which  became
     exercisable on October 7, 1999.

(2)  The  exercise  price of the  options is equal to the fair  market  value of
     shares of Common  Stock of Chem on the date of grant of the options  except
     for the 60,606 of incentive stock options granted to Mr. Kay which is equal
     to 110% of the fair market value on the date of grant.

              AGGREGATED OPTIONS EXERCISES IN LAST FISCAL YEAR AND
                         FISCAL YEAR END OPTIONS VALUES

     The  following  tables  sets forth  information  with  respect to the Named
Executive  Officers  concerning  the exercise of options  during the last fiscal
year and  unexercised  options held at the end of the fiscal year ended June 30,
1999 based on the last sale price of a share of Common Stock on June 30, 1999 of
$1.25.

<TABLE>
<CAPTION>
                                                        NUMBER OF
                                                       SECURITIES                 VALUE OF
                                                        UNDERLYING              UNEXERCISED
                                                       UNEXERCISED              IN-THE-MONEY
                                                       OPTIONS AT                OPTIONS AT
                                                       FISCAL YEAR              FISCAL YEAR END
                      ACQUIRED          VALUE            END (#)                    ($)
                     ON EXERCISE       REALIZED        EXERCISABLE/             EXERCISABLE/
NAME                     (#)             ($)           UNEXERCISABLE            UNEXERCISABLE
- ------------------------------------------------------------------------------------------------
<S>                       <C>             <C>          <C>                           <C>
E. Gerald Kay             --              --           100,000/ 60,606               0/0
Eric Friedman             --              --           100,000/ 66,666               0/0
</TABLE>


                                       7
<PAGE>

                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

     The Company leases  manufacturing  and office  facilities from Gerob Realty
Partnership  whose  partners are E. Gerald Kay,  Riva Sheppard and Christina Kay
(stockholders and directors of the Company). The lease which expires on December
31,  1999  provides  for an annual  rental of $60,000  plus  payment of all real
estate taxes.

     Other  warehouse  and office  facilities  are leased  from  Vitamin  Realty
Associates, L.L.C., a limited liability company, which is 90% owned by E. Gerald
Kay,  Riva Sheppard and  Christina  Kay (all  stockholders  and directors of the
Company) and 10% owned by Eric Friedman,  the Company's Chief Financial Officer.
The lease was  effective  on January 10, 1997 and  provides  for minimum  annual
rentals of $346,000 through January 10, 2002 plus increases in real estate taxes
and building  operating  expenses.  At its option,  the Company has the right to
renew the lease for an additional five year period.

                               CHANGE OF AUDITORS

     Effective May 5, 1999, the Company dismissed its prior certifying accounts,
Moore Stephens,  P.C. ("Moore") and retained as its new certifying  accountants,
Amber,  Politziner & Mattia,  P.A.  Moore's  report on the  Company's  financial
statements  during the most recent fiscal year contained no adverse opinion or a
disclaimer of opinion,  and was not qualified as to uncertainty,  audit scope or
accounting  principles.  There were no disagreements with Moore on any matter of
accounting  principles or practices,  financial statement disclosure or auditing
scope or  procedure.  The  decision to change  accountants  was  approved by the
Company's Board of Directors.

            PROPOSAL NO. 1 APPROVAL OF AMENDMENT OF STOCK OPTION PLAN

     At the Annual Meeting,  stockholders  will be asked to approve an amendment
to the Company's  Stock Option Plan (the "Option Plan") to increase by 1,000,000
the number of shares of Common Stock reserved for issuance under the Option Plan
to an  aggregate  of  3,000,000  shares.  The Board of  Directors  approved  the
amendment  October 1, 1999.  The  amendments  and the Option Plan are summarized
below. A copy of the Option Plan is available upon stockholder's written request
to the Company, 201 Route 22, Hillside, New Jersey, 07205, Attention: Secretary.

Description of the Amendment

     The  amendment  increases by 1,000,000 the number of shares of Common Stock
reserved for issuance under the Option Plan to an aggregate of 3,000,000 shares.
If approved by the stockholders, the amendment shall be effective immediately.

Reasons for the Amendment

     The  Board of  Directors  believes  that  stock  options  are an  important
incentive  for  attracting,  retaining  and  motivating  employees  and officers
through the  opportunity  of equity  participation.  In the view of the Board of
Directors,  stock  options  uniquely  focus the  attention  of the  officers and
employees on the  Company's  goal of  increasing  shareholder  value,  since the
options only provide a reward to the extent that the stock price increases.  The
Board of Directors  further  believes  that stock option  grants have been a key
element in the Company's growth.  The amendment to increase the number of shares
of Common  Stock  under the Option  Plan is  intended  to enable the  Company to
continue  to have an adequate  number of shares of Common  Stock  available  for
stock options.


                                       8
<PAGE>


     As of September 30, 1999, 725,175 shares of Common Stock remained available
for the grant of stock  options  under the Option  Plan.  Based on the number of
shares remaining under the Option Plan, and the shares  anticipated to be needed
for the  granting  of options to attract  and retain key  employees,  sufficient
shares are not expected to be available for the grant of stock  options  without
increasing the number of shares available under the Option Plan.

Description of the Option Plan

     The Option Plan was adopted by the Board of  Directors  on August 30, 1996.
The Option Plan provides for the granting of  "non-qualified  stock options" and
"incentive  stock  options" to acquire Common Stock  (collectively,  Options) to
employees,  officers, directors, and consultants of the Company. An aggregate of
3,000,000  shares of Common  Stock have been  reserved  for  issuance  under the
Option Plan, subject to stockholder approval of the amendment. In the event that
any outstanding  options expire or are terminated,  the shares allocable to such
expired or terminated  Options shall again become  available for the granting of
Options.  If any  shares  acquired  pursuant  to the  exercise  of  Options  are
repurchased  by the Company,  such shares shall again become  available  for the
granting of Options.

     The terms and conditions of individual option agreements may vary,  subject
to the following  guidelines:  (i) the exercise price of Options may not be less
than  market  value on the date of  grant,  (ii) the term of all  Options  shall
expire on the tenth  anniversary of the date of grant,  and (iii) no Options may
be granted after August 30, 2006.

     The Option Plan is administered by the Stock Option  Committee of the Board
of Directors (the "Committee").  The Committee  determines,  among other things:
(i) which officers and employees of the Company shall be granted  Options,  (ii)
the number of shares subject to each such Option, (iii) the amount to be paid by
a grantee upon  exercise of Options,  (iv) the time or times and the  conditions
subject to which  Options may be  exercised,  and (v) the form of  consideration
that may be used to pay for shares issued upon exercise of such Options.

     The Option Plan provides that the maximum  number of shares of Common Stock
for which  Options may be granted to an  employee  during any fiscal year of the
Company shall not exceed 100,000 shares of Common Stock.

     The Board of  Directors  has the  authority to amend the Option Plan at any
time, provided that stockholder  approval is required to (i) increase the limits
provided in Section 8.01 of the Option Plan (except by adjustment  under Section
8.03),  (ii) change or expand the types of Options that may be granted under the
Option Plan, (iii) change the class of persons eligible to receive options under
the Option  Plan,  (iv)  materially  increase  either the  benefits  accruing to
participants  under  the  Option  Plan  or the  cost of the  Option  Plan to the
Company,  (v) effect a change  relating  to  incentive  stock  options  which is
inconsistent with Section 422 of the Code or regulations issued  thereunder,  or
(vi) make any other change that requires approval of the Company's  stockholders
under applicable law.

     The Board of  Directors  may  terminate  the Option  Plan at any time.  The
Option Plan will terminate on, and Options may not be granted after,  August 30,
2006, unless terminated by the Board of Directors prior thereto. The termination
of the Option Plan will not alter or impair any rights or obligations previously
granted under the Option Plan.

     The Option  Plan  provides  that  Options  granted  thereunder  will not be
transferable  other  than by will or by laws of  decent  and  distribution,  and
during an optionee's lifetime, Options will be exercisable only by an optionee.

     As of September  30, 1999,  incentive  stock options to purchase a total of
426,862  shares of Common Stock have been  granted  under the Stock Option Plan,
including  285,711  to current  executive  officers  as a group  (Mr.  Friedman,
95,237; Mrs. Riva Sheppard, 95,237; Ms. Christina Kay, 95,237) and


                                       9
<PAGE>


86,580 to Mr. Kay who is a current director;  and non-qualified stock options to
purchase a total of 498,313  shares of Common Stock have been granted  under the
Stock Option Plan,  including 214,287 to current  executive  officers as a group
(Mr. Friedman, 71,429; Mrs. Riva Sheppard 71,429; and Christina Kay, 71,429) and
74,026 to Mr. Kay who is a current  director.  The options are  exercisable at a
price of $1.50 per share and  $3.50 per share for  options  granted  in 1998 and
1996   respectively,   except  Mr.  Kay's  incentive  stock  options  which  are
exercisable  at $1.65 per share and $3.85 per share for options  granted in 1998
and 1996  respectively.  The 1996 options are exercisable  beginning October 16,
1997 and expire on  October  16,  2006,  except for Mr.  Kay's  incentive  stock
options  which  expire on October 16,  2001.  The 1998  options are  exercisable
beginning  October 7, 1999 and expire on  October 7, 2008  except for Mr.  Kay's
incentive stock options which expire on October 7, 2003.

     Future grants of options under the Option Plan are in the discretion of the
Committee  and,  thus the  amount  of such  grants,  if any,  are not  presently
determinable.

     The  market  value of the  Common  Stock as of the  close  of  business  on
September 30,1999,  as reflected by the closing price of the Common Stock on the
NASDAQ SmallCap Market, was $.50 per share.

Federal Income Tax Consequences

     The tax consequences of incentive stock options and  non-qualified  options
are complex.  Therefore,  the description of tax consequences set forth below is
necessarily  general in nature and does not  purport to be  complete.  Moreover,
statutory  provisions are subject to change, as are their  interpretations,  and
their  application may vary in individual  circumstances.  The tax  consequences
under  applicable  state and local  income tax laws may not be the same as under
the federal income tax laws.

     Incentive  stock  options  granted  pursuant  to the 1996  Option  Plan are
intended to qualify as "Incentive  Stock Options"  within the meaning of Section
422 of the Code.  If an optionee  makes no  disposition  of the shares  acquired
pursuant to  exercise of an  incentive  stock  option  within one year after the
transfer  of shares to such  optionee  and  within  two years  from grant of the
option, such optionee will realize no taxable income as a result of the grant or
exercise of such option;  any gain or loss that is subsequently  realized may be
treated as  long-term  capital  gain or loss,  as the case may be.  Under  these
circumstances,  the Company  will not be  entitled  to a  deduction  for federal
income tax purposes with respect to either the issuance of such incentive  stock
options or the transfer of shares upon their exercise.

     If shares  subject to incentive  stock options are disposed of prior to the
expiration  of the above  time  periods  (a  "disqualifying  disposition"),  the
optionee will recognize  ordinary income in the year in which the  disqualifying
disposition  occurs, the amount of which will generally be the lesser of (i) the
excess of market  value of the  shares on the date of  exercise  over the option
price,  or (ii)  the gain  recognized  on such  disposition.  Such  amount  will
ordinarily be  deductible by the Company for federal  income tax purposes in the
same year,  provided  that the  Company  satisfies  certain  federal  income tax
reporting requirements.  In addition, the excess, if any, of the amount realized
on a disqualifying  disposition  over the market value of the shares on the date
of exercise will be treated as capital gain.

     Non-qualified  options  may also be  granted  under  the  Option  Plan.  An
optionee who exercises a non-qualified option will recognize as taxable ordinary
income,  at the time of  exercise,  an  amount  equal to the  excess of the fair
market value of the shares on the date of exercise over the exercise price. Such
amount will  ordinarily be deductible by the Company in the same year,  provided
that the Company satisfies  certain federal income tax withholding  requirements
that may be applicable.

     The discussion above pertaining to a deduction for the Company is qualified
by the  application of Section 162(m) of the Code.  Pursuant to Section  162(m),
the maximum allowable  deduction for compensation paid or accrued by the Company
with  respect to the chief  executive  officer of the Company or any of the four
most highly compensated  officers of the Company (other than the chief


                                       10
<PAGE>


executive officer) is limited to $1 million per year.  However,  compensation is
tax deductible with regard to such limitations if the compensation satisfies the
performance-based  requirements  of the  rules  and  regulations  under  Section
162(m). The Option Plan is intended to meet the requirements of Section 162(m).

Recommendation and Vote

     The  amendment  to the Option Plan will be submitted  to  stockholders  for
their approval at the Annual Meeting. The proposal to adopt the amendment to the
Option  Plan must be  approved  by the  holders of a  majority  of the shares of
Common Stock present or  represented by proxy and entitled to vote at the Annual
Meeting.

The Board unanimously recommends a vote FOR the approval of the Amendment to the
Stock Option Plan.

                         PROPOSAL NO. 2 RATIFICATION OF
                     THE APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of Chem has appointed the firm of Amper,  Politziner
&  Mattia,  P.A.,  independent  auditors,  to audit the  consolidated  financial
statements of Chem International,  Inc. and its subsidiaries for the fiscal year
ending June 30, 2000, subject to ratification by the Chem Stockholders.

     A member of Amper,  Politziner & Mattia,  P.A. is expected to be present at
the Annual  Meeting and to be provided with the  opportunity to make a statement
if such member  desires to do so and to be available  to respond to  appropriate
questions from shareholders.

Recommendation and Vote

Approval of the Independent Auditors Proposal requires the affirmative vote of a
majority of the shares of Common Stock  present,  in person or by proxy,  at the
Annual Meeting.

The Board  unanimously  recommends  a vote FOR the  approval of the  Independent
Auditors Proposal.

                   DATE FOR SUBMISSION OF STOCKHOLDER PROPOSAL

Stockholder  proposals  to be included in the  Company's  proxy  statement  with
respect to the 2000  Annual  Meeting of  Stockholders  must be  received  by the
Company at its Executive  Offices located at 201 Route 22, Hillside,  New Jersey
07205 no later than July 5, 2000.



                                       11
<PAGE>


                             DISCRETIONARY AUTHORITY

     A duly executed  proxy given in connection  with the Company's  2000 Annual
Meeting of Stockholders will confer discretionary authority on the proxies named
therein,  or any of them,  to vote at such  meeting  on any  matter of which the
Company does not have written notice on or before  September 18, 2000,  which is
forty-five  days  prior to the date on which the  Company is first  mailing  its
proxy materials for its 1999 Annual Meeting of  Stockholders,  without advice in
the Company 2000 Proxy Statement as to the nature of such matter.

                          OTHER BUSINESS OF THE MEETING

     The Company is not aware of any  matters to come before the Annual  Meeting
other than those stated in this Proxy Statement.  However, in as much as matters
of which  management  of the Company is not now aware may come before the Annual
Meeting or any  adjournment,  the proxies  confer  discretionary  authority with
respect to acting thereon, and the persons named in such proxies intend to vote,
act and consent in accordance with their discretion with respect thereto.

                             ADDITIONAL INFORMATION

     COPIES OF THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-KSB FOR THE YEAR ENDED
JUNE 30, 1999 MAY BE OBTAINED  WITHOUT  CHARGE BY ANY  STOCKHOLDER  TO WHOM THIS
PROXY STATEMENT IS SENT,  UPON WRITTEN  REQUEST TO THE CHIEF FINANCIAL  OFFICER,
CHEM INTERNATIONAL, INC., 201 ROUTE 22, HILLSIDE, NEW JERSEY 07205.


                                     By order of the Board of Directors



                                     Seymour Flug
                                     President and Chief Executive Officer


November 3, 1999



                                       12

<PAGE>


Proxy

                            CHEM INTERNATIONAL, INC.

                                 ANNUAL MEETING

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                     CHEM INTERNATIONAL, INC. ANNUAL MEETING
       TO BE HELD ON 11/24/99 AT 09:00 A.M. EST FOR HOLDERS AS OF 10/29/99

                           (continued on reverse side)

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 Proposals 1 and 2.

1.   TO APPROVE THE PROPOSAL TO AMEND THE COMPANY'S STOCK OPTION PLAN.

                              |_| FOR          |_| AGAINST          |_| ABSTAIN


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


2.   TO APPROVE THE PROPOSAL TO RATIFY THE APPOINTMENT OF INDEPENDENT AUDITORS.

                              |_| FOR          |_| AGAINST          |_| ABSTAIN


NOTE:  SUCH OTHER  BUSINESS  AS MAY  PROPERLY  COME  BEFORE  THE  MEETING OR ANY
ADJOURNMENT THEREOF



                                             Dated:_____________________________


                                             ___________________________________
                                             Signature


                                             ___________________________________
                                             Signature if held jointly





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