CHEM INTERNATIONAL INC
DEF 14A, 2000-11-13
PHARMACEUTICAL PREPARATIONS
Previous: ROYAL PRECISION INC, SC 13G/A, EX-1, 2000-11-13
Next: VIALOG CORP, 8-K, 2000-11-13





                            CHEM INTERNATIONAL, INC.



                                                              November 1, 2000

To Our Stockholders:

     On behalf of the Board of  Directors,  it is our  pleasure to invite you to
attend the 2000 Annual Meeting of Stockholders of Chem International,  Inc. (the
"Company"),  which will be held at 9:00 a.m. local time, on November 22, 2000 at
the Companys Executive Offices, 225 Long Avenue, Hillside, New Jersey 07205.

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

     1.   To elect two class I Directors  for a three year term and to elect two
          class III Directors for a two year term;

     2.   To amend the  Companys  Stock  Option Plan to  increase  the number of
          shares of  Common  Stock  reserved  for  issuance  from  3,000,000  to
          5,000,000;

     3.   To ratify the  appointment of independent  auditors of the Company for
          the 2001 fiscal year;

     4.   To approve an amendment to the Company's  certificate of incorporation
          to change  its  corporate  name to  "Integrated  Health  Technologies,
          Inc.;" and

     5.   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 22, 2000

                             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 22, 2000, at 9:00 a.m.,  local time, at the Companys  Executive
Offices,  225 Long  Avenue,  Hillside,  New  Jersey  07205,  for the  purpose of
considering and acting upon the following:

     1. The  election of two  Directors  to Chem's Board of Directors to serve a
     three-year  term as Class I Directors  and the election of two Directors to
     Chem's Board of Directors to serve a two- year term as Class III Directors;

     2. A proposal to amend the  Company's  Stock  Option  Plan to increase  the
     number of shares of Common Stock  reserved for issuance  from  3,000,000 to
     5,000,000;

     3. Ratification of the appointment of Amper,  Politziner & Mattia,  P.A. as
     Chems independent accountants for the fiscal year ending June 30, 2001;

     4. A proposal to amend the Company's certificate of incorporation to change
     its corporate name to "Integrated Health Technologies, Inc."; and

     5. 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, NO.  2,  NO.  3,  AND NO.  4 TO BE  PRESENTED  TO CHEM
STOCKHOLDERS AT THE MEETING.


                                          By order of the Board of Directors.



                                          Eleanor DiMartino
                                          Secretary

Hillside, New Jersey
November 1, 2000

     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
                       2000 ANNUAL MEETING OF STOCKHOLDERS


                         To be held on November 22, 2000


                               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 2000
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  22,  2000,  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, 2000.

     Only holders of record of the Company's  common stock,  par value $.002 per
share  ("Common  Stock"),  at the close of  business  on October  25,  2000 (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) the election of two  directors to Chem's Board of Directors  each to serve a
three-year term as Class I Directors and the election of two Class III Directors
each to serve a two-year  term,  (2) a  proposal  to amend the  Company's  Stock
Option  Plan to  increase  the  number of shares of Common  Stock  reserved  for
issuance  from  3,000,000 to  5,000,000,  (3) a proposal to amend the  Company's
certificate of incorporation to change its corporate name to "Integrated  Health
Technologies,  Inc.",  and (4) the  ratification  of the  appointment  of Amper,
Politziner,  & Mattia,  P.A. as Chem's independent  auditors for the fiscal year
ending  June 30,  2001 (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


<PAGE>


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 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) in favor of the nominees
for election as directors  named below;  (2) FOR the proposal to amend the Stock
Option Plan;  (3) FOR the proposal to change the Company's  corporate  name; and
(4) 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.


                                       2


<PAGE>


                      PROPOSAL NO. 1-ELECTION OF DIRECTORS

     The Board of Directors has fixed at seven the number of Directors that will
constitute  the Board for the  ensuing  three year period and  consequently  has
added two new Class III Directors whose term will expire in two years.

     The  following  table sets forth  certain  information  with respect to the
members  of Chem's  Board of  Directors,  including  the two  incumbent  Class I
Directors  (Mr.  Kay and Ms.  Riva  Kay  Sheppard)  and  the two new  Class  III
Directors  (Mr. Flug and Mr.  DeSantis) who have been  nominated by the Board of
Directors for re-election as Directors at the Annual Meeting.

     The Board of Directors  knows of no reason why any of its nominees  will be
unable or will  refuse to accept  election.  If any  nominee  becomes  unable or
refuses to accept election, the Board of Directors will either reduce the number
of  directors  to be elected or select a  substitute  nominee.  If a  substitute
nominee is selected, proxies will be voted in favor of such nominee. The class I
and class III Directors shall be elected by a plurality of votes cast.

<TABLE>
<CAPTION>
                                                                       Age              Class of       Directors
                                                                       ---              Director       Since
                                                                                        --------       -----
<S>                                                                    <C>              <C>                 <C>
E. Gerald Kay                                                          64               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                                                      33               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                                                          30               Class II            1994
   Served as Vice President and director of the Company
   since December 1994. Ms. Kay is the daughter of
   Gerald Kay and the sister of Riva Kay Sheppard.

Robert Canarick                                                        50               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.

Kevin Kilcullen                                                        40               Class III           2000
   Served as a director of the Company since March 20, 2000.
   Mr. Kilcullen is a partner in the law firm of Drinker Biddle
   And Sanley, LLP, a large regional law firm.

Seymour Flug                                                           65               Class III           2000
   Served as President of the Company since May 1999.
   Prior to 1999 he was Chairman of the Board of Diners
   Club International.
</TABLE>


                                       3
<PAGE>


<TABLE>
<CAPTION>
<S>                                                                    <C>              <C>                 <C>
Dean DeSantis                                                          37               Class III           2000
   Since 1998 Mr. DeSantis has been the President of Rali Inc.,
   a property development company in Southern Florida. Prior to
   1998 he was the COO of Rexall Sundown, Inc and served as
   a director of the Company until July of 2000.
</TABLE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


     The  following  table sets  forth,  as of October 1, 2000,  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.

<TABLE>
<CAPTION>
                                                     Shares
Officers, Directors and                              Beneficially                  Percent of Shares
Principal Stockholders                               Owned (1)                     Beneficially Owned
----------------------                               ---------                     ------------------
<S>                                                  <C>                               <C>
E. Gerald Kay                                        3,653,906 (2)(5)                   60.2%
Seymour Flug                                           250,000 (3)                       4.6%
Riva Kay Sheppard                                      569,327 (4)(6)                   10.4%
Christina Kay                                          569,327 (4)(6)                   10.4%
Eric Friedman                                          316,666 (4)                       5.8%
Robert Canarick                                         25,000 (7)                        *
Kevin Kilcullen                                         25,000 (8)                        *

All directors and
executive officers
as a group (7 persons)                               5,509,226 (9)                      75.3%
------------------
* Less than 1%
</TABLE>

(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 910,606 shares subject to presently  exercisable  stock
     options.

(3)  Includes 250,000 shares subject to presently exercisable stock options.

(4)  Includes 316,666 shares subject to presently exercisable stock options.

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

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

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

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

(9)  Includes 1,960,604 shares subject to presently exercisable stock options.



                                       4
<PAGE>


                                    DIRECTORS

     The Board of  Directors  held three  meetings  during the fiscal year ended
June 30, 2000. 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  members  are  Messrs.  Canarick  and
Kilcullen.   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 2000,  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:

     Eric Friedman,  age 52, 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  Wire  One  Technologies,  Inc.,  a  publicly  traded  video
conferencing and communications company.

     Abdulhameed  Mirza,  age 51 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 2000, 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, 2000, 1999,
1998,  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,  2000,  and whose  salary  and bonus  exceeded
$100,000 in 2000 (the "Named Executive Officers").


                                       5
<PAGE>


                           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 (3)             2000           74,685         --          750,000       32,155 (1) (2)
Chairman of the Board         1999          250,000         --           60,606        9,545 (2)
                              1998          250,000         --             --         34,396 (1) (2)

Seymour Flug                  2000          113,038         --          250,000          --  (5)
President and Chief           1999            7,682         --             --          1,408 (4)
Executive Officer

Eric Friedman                 2000          215,000        3,305        150,000        2,636 (2)(5)
Chief Financial Officer       1999          215,000        4,139         66,666        3,429 (2)(5)
and Vice President            1998          215,000         --             --         10,820 (2)(5)

Riva Kay Sheppard             2000          100,000        3,846        150,000        5,274 (2)(5)
Vice President
</TABLE>

(1)  Includes the Company's portion of premiums amounting to $24,245 and $25,090
     during the fiscal  years  ended June 30,  2000 and 1998  respectively  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.

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

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

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

(5)  The Company also provides the individuals with the use of a Company car.


                              Employment Agreements


     Effective  July 1, 1999  (February 16, 1999 as to Mr.  Mirza),  the Company
entered into employment agreements with Eric Friedman, Vice President,  Riva Kay
Sheppard, Vice President,  and Abdulhameed Mirza, Vice President of the Company.
The employment  contracts,  which expire June 30, 2002 for Mr.  Friedman and Ms.
Sheppard  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, 2001 and 2002, Ms. Sheppard  $100,000 for the fiscal years
ending  June 30,  2001 and 2002 and Mr.  Mirza  $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


                                       6
<PAGE>


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.


                                  OPTION GRANTS
                   DURING THE FISCAL YEAR ENDED JUNE 30, 2000

     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, 2000.

<TABLE>
<CAPTION>
                                                     % of Total
                                                     Granted to
                           Securities Options        Employees in      Exercise      Expiration
Name                       Granted (#)(1)            Fiscal Year       Price (2)     Date
------------------         -----------------         -----------       ---------     ----------
<S>                        <C>                       <C>                  <C>        <C>
E. Gerald Kay              167,000                   10.6%                .55        December 1, 2004
E. Gerald Kay              583,000                   36.6%                .55        December 1, 2009
Seymour Flug               250,000                   15.7%                .50        December 1, 2009
Eric Friedman              150,000                    9.4%                .50        December 1, 2009
Riva Sheppard              150,000                    9.4%                .50        December 1, 2009
</TABLE>

(1)  The date of grant for these  options  was  December 1, 1999,  which  become
     exercisable on December 1, 2000.

(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 750,000 of 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,
2000 based on the last sale price of a share of Common Stock on June 30, 2000 of
$1.00.


                                       7
<PAGE>


<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           --               --           160,606/750,000           0/337,500
Seymour Flug            --               --                 0/250,000           0/125,000
Eric Friedman           --               --           166,666/150,000           0/ 75,000
Riva Sheppard           --               --           166,666/150,000           0/ 75,000
</TABLE>


                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

     The Company leases  manufacturing  and office  facilities  from  Morristown
Holding,  Inc.  (formerly Gerob Realty  Partnership)  whose owners are E. Gerald
Kay,  Riva  Sheppard  and  Christina  Kay  (stockholders  and  directors  of the
Company).  The lease which  expires on December 31, 2000  provides for an annual
rental of $60,000 plus payment of all real estate taxes.  On August 30, 2000 the
Company acquired the manufacturing  facilities from Morristown Holding, Inc. The
Company  issued  1,050,420  shares  of its  common  stock  in  exchange  for the
property.

     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.  On April 28, 2000 the lease
was amended reducing the square footage and extending the lease to May 31, 2015.


            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 2,000,000
the number of shares of Common Stock reserved for issuance under the Option Plan
to an  aggregate  of  5,000,000  shares.  The Board of  Directors  approved  the
amendment  October 1, 2000.  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 2,000,000 the number of shares of Common Stock
reserved for issuance under the Option Plan to an aggregate of 5,000,000 shares.
If approved by the stockholders, the amendment shall be effective immediately.



                                       8
<PAGE>


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.

     As of September 30, 2000, 529,825 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
5,000,000  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  amount of  incentive  stock  options
exercisable by any employee in any one calendar year may not exceed $100,000.

     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


                                       9
<PAGE>


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, 2000,  incentive  stock options to purchase a total of
1,313,862  shares of Common Stock have been granted under the Stock Option Plan,
including 935,711 to current executive  officers as a group (Mr. Flug,  200,000;
Mr. Friedman,  245,237; Mrs. Riva Sheppard, 245,237; Ms. Christina Kay, 245,237)
and  253,850  to Mr.  Kay who is a current  director;  and  non-qualified  stock
options  to  purchase  a total of  1,201,313  shares of Common  Stock  have been
granted  under the Stock Option  Plan,  including  264,287 to current  executive
officers as a group (Mr. Flug 50,000; Mr. Friedman,  71,429;  Mrs. Riva Sheppard
71,429;  and  Christina  Kay,  71,429)  and  657,026 to Mr. Kay who is a current
director.  The options are  exercisable at a price of $.50 per share,  $1.50 per
share  and  $3.50  per  share  for  options  granted  in  1999,  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.  The 1999  options  are  exercisable
beginning  December 1, 2000 and expire on December 1, 2009 except for Mr.  Kay's
incentive stock options which expire on December 1, 2004

     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, 2000 as reflected by the closing price of the Common Stock on the
NASDAQ SmallCap Market, was $1.50 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


                                       10
<PAGE>


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 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 OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS 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, 2001, 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


                                       11
<PAGE>


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.


            PROPOSAL NO. 3 AMENDMENT TO THE COMPANY'S CERTIFICATE OF
                   INCORPORATION TO CHANGE ITS CORPORATE NAME


The board of directors of the Company have  recommended  that the Company change
its  corporate  name to best  reflect  the  diversification  into  new  business
opportunities.

Recommendation and Vote

Approval of the proposed  amendment  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  to  amend  the
certificate of incorporation.


                   DATE FOR SUBMISSION OF STOCKHOLDER PROPOSAL

     Stockholder  proposals to be included in the Company's proxy statement with
respect to the 2001  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, 2001.


                             DISCRETIONARY AUTHORITY

A duly executed proxy given in connection with the Company's 2001 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, 2001,  which is
forty-five  days  prior to the date on which the  Company is first  mailing  its
proxy materials for its 2000 Annual Meeting of  Stockholders,  without advice in
the Company 2001 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


                                       12
<PAGE>


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, 2000 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, 2000



                                       13



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