FIRST AVIATION SERVICES INC
DEF 14A, 1997-07-31
AIRCRAFT ENGINES & ENGINE PARTS
Previous: COMMERCIAL MORTGAGE ACCEPTANCE CORP, S-3/A, 1997-07-31
Next: CHASE PACKAGING CORP, 8-K, 1997-07-31




<PAGE>
                            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 Commission Only (as permitted by Rule
         14a-6(e)(2))
    /x/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12
                       First Aviation Services, 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>

                          FIRST AVIATION SERVICES INC.
                              15 Riverside Avenue
                          Westport, Connecticut 06880

                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            ------------------------
 
The 1997 Annual Meeting of Stockholders (the "Annual Meeting") of First 
Aviation Services Inc. will be held at the Company's Headquarters, 15 
Riverside Avenue; Westport, CT; 06880 on Monday, August 25, 1997 at 9:00 a.m. 
for the following purposes:
 
        1.  To elect two directors for a term to expire at the Annual Meeting of
            Stockholders in the year 2000.
 
        2.  To consider and vote upon a proposal to ratify the appointment of
            Ernst & Young LLP as the Company's independent auditors for the
           fiscal year ending January 31, 1998.
 
        3.  To consider and vote upon a proposal to amend the First Aviation
            Services Inc. Stock Incentive Plan
 
        4.  To act upon any and all matters incident to the foregoing and
            transact such other business as may properly come before the Annual
            Meeting and any and all adjournments or postponements thereof.
 
The Board of Directors, by resolution, has fixed the close of business on 
July 30, 1997, as the record date for the determination of the stockholders 
entitled to notice of and to vote at the Annual Meeting and at any 
adjournment or postponement thereof.
 
Stockholders Are Invited To Attend The Annual Meeting.  Whether or not you 
expect to attend, WE URGE YOU TO SIGN, DATE AND PROMPTLY RETURN THE ENCLOSED 
PROXY CARD IN THE ENCLOSED POSTAGE PREPAID ENVELOPE. If you attend the Annual 
Meeting, you may vote your shares in person, which will revoke any previously 
executed proxy.
 
If your shares are held of record by a broker, bank or other nominee and you 
wish to attend the Annual Meeting, you must obtain a letter from the broker, 
bank or other nominee confirming your beneficial ownership of the shares and 
bring it to the Annual Meeting. In order to vote your shares at the Annual 
Meeting, you must obtain from the record holder a proxy issued in your name.
 
Regardless of how many shares you own, your vote is very important. Please 
COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD TODAY.
 
                                       BY ORDER OF THE BOARD OF DIRECTORS,
 
                                       John A. Marsalisi
                                       Secretary
 
Westport, Connecticut
August 1, 1997


<PAGE>

                           FIRST AVIATION SERVICES INC.
                               15 Riverside Avenue
                           Westport, Connecticut 06880

                            ------------------------
 
                                PROXY STATEMENT
                            ------------------------
 
                                  INTRODUCTION
 
This proxy statement is furnished to the holders of common stock, par value 
$.01 per share (the "Common Stock"), of First Aviation Services Inc., a 
Delaware Corporation (the "Company") in connection with the solicitation of 
proxies on behalf of the Board of Directors of the Company for use at the 
Company's 1997 Annual Meeting of Stockholders to be held on August 25, 1997, 
and at any adjournment thereof (the "Annual Meeting"). The Notice of Annual 
Meeting, this proxy statement, the accompanying proxy and the Company's 
Annual Report are first being mailed to Stockholders on or about August 1, 
1997.
 
The Company's principal executive offices are located at 15 Riverside Avenue, 
Westport, Connecticut 06880.
 
RECORD DATE
 
The Board of Directors has fixed the close of business on July 30, 1997 as 
the record date (the "Record Date") for the determination of stockholders 
entitled to notice of, and to vote at, the Annual Meeting. Each such 
stockholder will be entitled to one vote for each share of Common Stock held 
on all matters to come before the Annual Meeting and may vote in person or by 
proxy authorized in writing. At the Record Date, there were 8,915,000 shares 
of Common Stock issued and outstanding.
 
MATTERS TO BE CONSIDERED
 
At the Annual Meeting, stockholders will be asked to consider and vote upon 
the election of two directors for a term to expire at the Annual Meeting in 
the year 2000, to ratify the appointment of Ernst & Young LLP as the 
Company's independent auditors for the fiscal year ending January 31, 1998, 
and to adopt a proposal to amend the First Aviation Services Inc. Stock 
Incentive Plan. The Board of Directors knows of no other matter to be brought 
before the Annual Meeting. If any other matter properly comes before the 
Annual Meeting, the persons named in the enclosed form of proxy or their 
substitutes will vote in accordance with their best judgment on such matter.
 
QUORUM; REQUIRED VOTES
 
The required quorum for the transaction of business at the Annual Meeting is 
a majority of the shares of Common Stock issued and outstanding on the Record 
Date. Shares that are voted "FOR", "AGAINST", or "WITHHELD FROM" a matter are 
treated as being present at the Annual Meeting for purposes of establishing a 
quorum and will be included in determining the number of shares that are 
represented and voted at the Annual Meeting with respect to such matter.

                                       2


<PAGE>
 
The affirmative vote of the holders of a plurality of the shares of Common 
Stock present in person or represented by proxy at the Annual Meeting and 
entitled to vote on such matter is required for the election of the nominated 
directors. Shares of Common Stock held by stockholders present in person at 
the Annual Meeting that are not voted for the nominees or shares held by 
stockholders represented at the Annual Meeting by proxy from which authority 
to vote for a nominee has been properly withheld (including broker non-votes) 
will not be counted towards the nominee's achievement of a plurality.
 
The affirmative vote of the holders of a majority of the shares of Common 
Stock present in person or represented by proxy at the Annual Meeting and 
entitled to vote on such matters is required for the ratification of the 
appointment of Ernst & Young LLP as the Company's independent auditors for 
the fiscal year ending January 31, 1998 and for the adoption of the amendment 
to the First Aviation Services Inc. Stock Incentive Plan. With respect to 
broker non-votes, the shares will be counted for purposes of determining the 
presence or absence of a quorum, but will not be considered entitled to vote 
at the Annual Meeting for such matter and thus broker non-voters will have 
the practical effect of reducing the number of affirmative votes required to 
achieve a majority vote for such matters by reducing the total number of 
shares from which the majority is calculated.
 
VOTING AND REVOCATION OF PROXIES
 
Stockholders are requested to complete, date, sign and promptly return the 
accompanying form of proxy in the enclosed envelope. Common Stock represented 
by properly executed proxies received by the Company's Transfer Agent and not 
revoked will be voted at the Annual Meeting in accordance with the 
instructions contained therein. If instructions are not given, shares 
represented by properly executed proxies will be voted "FOR" the election of 
the nominees for director named herein, "FOR" the approval of the proposed 
appointment of Ernst & Young LLP as the Company's independent auditors for 
the fiscal year ending January 31, 1998 and "FOR" the approval of the 
proposed amendment to the First Aviation Services Inc. Stock Incentive Plan.
 
Any proxy signed and returned by a stockholder may be revoked at any time 
before it is voted by filing with the Company's Transfer Agent, American 
Stock Transfer & Trust Company, 40 Wall Street, New York, New York 10005, 
written notice of such revocation or a duly executed proxy bearing a later 
date, or by attending the Annual Meeting and voting in person. Attendance at 
the Annual Meeting will not in and of itself constitute a revocation of a 
proxy.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
The following table sets forth certain information regarding beneficial 
ownership of the Company's Common Stock as of June 30, 1997 by (i) each 
person who is known by the Company to own beneficially 5% or more of the 
outstanding shares of Common Stock, (ii) each of the Company's directors, 
(iii) each of the officers named in the Summary Compensation Table, and (iv) 
all directors and executive officers as a group.
 
Except as indicated in the footnotes to the table, the persons named in the 
table have sole voting and investment power with respect to all shares of 
common stock shown as beneficially owned by them, subject to community 
property laws where applicable. Each of the persons listed in the table 
maintains an address at 15 Riverside Avenue Westport, Connecticut 06880, 
unless otherwise indicated.

                                       3


<PAGE>
 
<TABLE>
<CAPTION>

NAME AND ADDRESS                                                            AMOUNT AND NATURE OF
OF BENEFICIAL OWNER                                                          BENEFICIAL OWNERS       PERCENT OF CLASS
- -------------------                                                         --------------------    -----------------
<S>                                                                         <C>                     <C>
FAS Inc., ("FAI") an indirect subsidiary of First
   Equity Group, Inc.                                                             3,721,665(1)            41.05%
   15 Riverside Avenue
   Westport, Connecticut 06880                                    
Canpartners Investments IV, LLC.                                                  1,293,335(2)            14.27%
   9665 Wilshire Boulevard
   Suite 200
   Beverly Hills, California 90212                                       
Aaron P. Hollander                                                                      -- (1)               --
Michael C. Culver                                                                       -- (1)               --
John A. Marsalisi                                                                       -- (3)               --
John F. Risko                                                                           -- (1)(4)            --
  2461 Roscomore Rd.
  Los Angeles, California 90077                         
Joshua S. Friedman                                                                      -- (5)               --
Robert L. Kirk                                                                        5,450                  (7)
Charles B. Ryan                                                                      10,000                  (7)
Rajesh Sharma                                                                       150,000(6)             1.65%
   National Airmotive Corporation
   7200 Earhart Road
   Oakland, California                                                      
All directors and executive
  officers as a group (8 persons)                                                  3,887,115             42.88%
</TABLE>
 
- ------------------------
 
(1) Messrs. Culver and Hollander own, in the aggregate, substantially all of the
    outstanding shares of First Equity Group Inc. First Equity Group Inc. and
    Mr. Risko indirectly own substantially all of the outstanding share of FAI.
    Mr. Risko asserted that he has an indirect beneficial ownership interest in
    1,240,555 shares of Common Stock held by FAI by virtue of an understanding
    that he claims exists between him and Messrs. Hollander and Culver. The
    Company understands that Messrs. Hollander and Culver dispute such claim and
    that the matter is currently the subject of litigation. See "Legal
    Proceedings."
 
(2) Canyon Partners Incorporated is the Managing Member of Canpartners
    Investments IV, LLC (Canpartners). Mr. Friedman, Mitchell R. Julis and R.
    Christian B. Evenson are the sole shareholders and directors of Canyon
    Partners Incorporated and such individuals may be deemed to share
    beneficial ownership of the shares shown as owned by Canpartners. Such
    persons disclaim beneficial ownership of such shares.
 
(3) Does not include 40,000 options which are currently not exercisable.
 
(4) Mr. Risko's employment by the Company was terminated on June 9, 1997 and he
    resigned as a Director on June 24, 1997.
 
(5) Excludes 1,293,335 shares shown as owned by Canpartners. Mr. Friedman is a
    Vice-President of Canpartners and is a shareholder and director of Canyon
    Partners Incorporated, the Managing Member of Canpartners, and as such may
    be deemed to share voting and investment power over such shares. Mr.
    Friedman disclaims beneficial ownership of such shares.

                                       4


<PAGE>
 
(6) Includes 150,000 options which are currently exercisable.

(7) Less than 1%
 
Section 16 (a) Beneficial Ownership Reporting Compliance
 
Section 16 (a) of the Exchange Act requires the Company's directors, 
executive officers and ten percent shareholders to file initial reports of 
ownership and reports of changes in ownership of the Company's Common Stock 
with the Securities and Exchange Commission. Directors, executive officers 
and ten percent stockholders are required to furnish the Company with copies 
of all Section 16 (a) forms that they file. Based on a review of these 
filings, the Company notes that Messrs. Hollander, Culver, Marsalisi and 
Risko inadvertently failed to file their Form 3s on a timely basis upon the 
consummation of the Company's initial public offering of 3,900,000 shares of 
Common Stock on March 5, 1997 (the "Offering"). Messrs. Hollander, Culver and 
Marsalisi made their filings on March 7, 1997 and Mr. Risko made his filing 
on May 10, 1997.
 
1. Election of Directors (Proposal No. 1)
 
The Nominees for Director are Joshua S. Friedman and Aaron P. Hollander. The 
Company's Certificate of Incorporation provides for a Board of Directors 
classified into three classes, each with a term of office of three years, 
expiring sequentially at successive annual meetings of stockholders. In light 
of the resignation of John F. Risko as a Director of the Company on June 24, 
1997, the Board of Directors is currently comprised of six directors, one 
director in Class I, two directors in Class II and three directors in Class 
III. To make the classes more balanced, the Board of Directors has nominated 
Aaron P. Hollander for reelection at the Annual Meeting, thus moving Mr. 
Hollander from Class III to Class I. If elected, the two nominees will serve 
for a term to expire at the Annual Meeting of Stockholders in the year 2000.
 
The accompanying proxy will be voted for the election of the Board's nominees 
unless contrary instructions are given. The nominees at present are available 
for election as members of the Board of Directors. If the nominees are unable 
to serve, the persons named as proxies intend to vote for such other person 
or persons as the Board of Directors may designate.
 
The Board of Directors recommends a vote FOR the election of Joshua Friedman 
and Aaron Hollander.
 
Nominees for election to the Board of Directors for a term
expiring at the Annual Meeting of Stockholders in the year 2000.
 
Joshua S. Friedman, 40, became a Director upon the consummation of the 
Offering. Since its inception in 1990, Mr. Friedman has been an executive 
officer of Canyon Partners Incorporated, a merchant banking and money 
management firm which Mr. Friedman co-founded and which is an affiliate of 
Canpartners. From 1984 to 1990, Mr. Friedman was Executive Vice President and 
Co-Director, Capital Markets of Drexel Burnham Lambert Incorporated. Mr. 
Friedman currently serves as a member of the Board of Directors of Signature 
Resorts, Inc., a publicly traded developer and operator of timeshare resorts, 
and several privately held companies and charitable organizations.
 
Aaron P. Hollander, 41, has served as Chairman of the Company since March 
1995. Mr. Hollander became a director of National Airmotive Corporation 
("NAC") in June 1995. Mr. Hollander co-founded, in 1985, First Equity 
Development Inc. ("First Equity"), an aerospace investment and advisory firm 
affiliated with the Company and has served as Co-Managing Director since that 
time.

                                       5


<PAGE>
 
Members of the Board of Directors Continuing in Office;
Terms Expire at the 1998 Annual Meeting of Stockholders
 
Michael C. Culver, 46, has been a Director and Chief Executive Officer of the 
Company since March 1995. Mr. Culver became a director of NAC in June 1995 
and Chairman in August 1996. Mr. Culver also serves as Chairman and Chief 
Executive Officer of Aircraft Parts International Combs, Inc. Mr. Culver 
co-founded First Equity in 1985 and has served as Co-Managing Director since 
that time.
 
Robert L. Kirk, 67, became a Director upon the consummation of the Offering. 
Mr Kirk is and has been since 1992 the Chairman of British Aerospace 
Holdings, Inc., an international aerospace corporation. Mr. Kirk served as 
Chairman and Chief Executive Officer of CSX Transportation, Inc., the 
railroad subsidiary of CSX Corporation, from 1990 to 1992, and was Chairman 
and Chief Executive Officer of Allied-Signal Aerospace Co. from 1986 to 1989. 
Mr. Kirk is a director of United Defense L.P., a defense contractor, and 
Harsco Corporation, a diversified industrial company.
 
Members of the Board of Directors Continuing in Office; Terms Expire at the 
1999 Annual Meeting of Stockholders
 
John A. Marsalisi, 42, has been a Director, Chief Financial Officer and 
Secretary of the Company since March 1995. Mr. Marsalisi has been a director 
of NAC since June 1995 and its Chief Financial Officer and Secretary since 
August 1996. Since 1996, he has been an officer of First Equity. From 1991 to 
May 1996, Mr. Marsalisi was Director of Taxes for Omega Engineering. Prior to 
joining Omega Engineering, Mr. Marsalisi was Director of Taxes for the 
Entrepreneurial Services Group of Ernst & Young, LLP in Stamford, 
Connecticut. Mr. Marsalisi is a Certified Public Accountant.
 
Charles B. Ryan, 46, became a Director upon the consummation of the Offering. 
Mr. Ryan has been the President and Chief Operating Officer of Nordam Group 
Inc., a manufacturer and overhaul agency of airframes, nacelles and thrust 
reverses since 1982. Mr. Ryan has been associated with Nordam Group Inc. 
since 1976.
 
COMMITTEES OF THE BOARD OF DIRECTORS AND MEETING ATTENDANCE
 
Until the consummation of the Offering, the Company's Board of Directors was 
comprised of Messrs. Hollander, Culver, Risko and Marsalisi. The Board of 
Directors met once during the fiscal year ended January 31, 1997. All of the 
directors were in attendance at this meeting. Upon the consummation of the 
Offering, the size of the Board of Directors was expanded to seven and 
Messrs. Friedman, Kirk and Ryan were elected. Since the Offering, the Board 
of Directors has met once and all members were in attendance.
 
The Employment of Mr. Risko, who was an officer of the Company and NAC, was 
terminated on June 9, 1997 and he resigned as a Director on June 24, 1997.
 
The Board of Directors has the following standing committees, which were 
established in March, 1997 in conjunction with the Offering. Each committee 
has met once since the Offering.
 
AUDIT COMMITTEE
 
The Audit Committee consists of two independent directors of the Company, 
Messrs. Hollander and Ryan. The Audit Committee is responsible for engaging 
the Company's independent auditors and reviewing with them the scope and 
timing of their audit services, any other services which they are asked to 
perform, their report on the Company's accounts following completion of the 
audit and the Company's policies and procedures with respect to internal 
accounting and financial control.

                                       6


<PAGE>

Compensation Committee
 
The Compensation Committee consists of two independent directors of the 
Company, Messrs. Hollander and Kirk. The Compensation Committee is 
responsible for making recommendations to the Board of Directors with respect 
to compensation and benefit levels of executive officers of the Company.
 
EXECUTIVE COMMITTEE
 
The Executive Committee consists of two directors of the Company, Messrs. 
Hollander and Culver. The Executive Committee has the power and authority to 
exercise all of the powers and authority of the Board of Directors in 
managing the business affairs of the Company, except that it does not have 
the power and authority to: (i) amend the Certificate of Incorporation or 
By-laws of the Company; (ii) adopt an agreement of merger or consolidation or 
to recommend to stockholders the sale, lease or exchange of all or 
substantially all of the Company's property and assets; (iii) recommend to 
stockholders a dissolution of the Company or a revocation of the dissolution; 
or (iv) declare a dividend or authorize the issuance of stock of the Company 
unless expressly authorized by a resolution of the Board of Directors.
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
On June 1, 1995, in connection with the acquisition by the Company of NAC 
from Triton Group Ltd., the Company issued 33,000 shares of its Series A 
Preferred Stock to FAI for aggregate proceeds of $1,650,000 and 3,556,665 
shares of its Common Stock for an aggregate price of $551,000. In connection 
with the closing of the Offering, the Company's Series A Preferred Stock, 
face value $1,650,000, held by FAI was exchanged for 165,000 shares of Common 
Stock. Messrs. Culver, Hollander and Risko indirectly own substantially all 
of the outstanding shares of FAI, and each of Messrs. Culver and Hollander, 
as well as Mr. Marsalisi, are officers of FAI.
 
On June 1, 1995, NAC entered into the Loan and Security Agreement (the "Loan 
Agreement") between NAC and Canpartners (as assignee of Canpartners 
Investments III, L.P.). Mr. Friedman, a director of the Company, is 
affiliated with Canpartners. Pursuant to the Loan Agreement, Canpartners made 
a $3,000,000 loan (the "Subordinated Debt") to NAC which was subordinated in 
right of payment to NAC's credit facility. The Subordinated Debt carried 
interest at the rate of 15% per year and required scheduled prepayments of 
principal and interest and initially was due no later than July 15, 1997. On 
June 13, 1996, in connection with a refinancing of NAC's credit facility, NAC 
repaid $1,000,000 in principal to Canpartners and made certain modifications 
to the Loan Agreement, including an extension of the final maturity date of 
the Subordinated Debt to June 13, 1999. In connection with the execution of 
the Loan Agreement, NAC and Canpartners entered into a Warrant Agreement (the 
"Warrant Agreement"), pursuant to which NAC issued warrants to purchase 
1,832,225 shares of its Common Stock at an exercise price of $0.05 per share 
to Canpartners. In connection with the repayment of $1,000,000 of the 
Subordinated Debt in June 1996, 538,890 of the warrants held by Canpartners 
were canceled. Pursuant to the Second Amendment to the Warrant Agreement, 
dated December 20, 1996, the remaining NAC warrants held by Canpartners 
became exercisable for and were exercised for shares of the Company's common 
stock at an exercise price of $0.05 per share upon consummation of the 
Offering. The remaining debt to Canpartners was retired with a portion of the 
proceeds from the Offering.
 
Pursuant to a Shareholders Agreement entered into among NAC, the Company and 
Canpartners in connection with the execution of the Loan Agreement (the 
"Shareholders Agreement"), NAC agreed to pay a management fee to First Equity 
in the amount of $300,000 per year, payable quarterly.
 
NAC reduced payment of this management fee to First Equity by the amount of 
compensation paid to Mr. Risko in connection with his services as an officer 
of the Company and NAC. The obligation to pay a management fee to First 
Equity terminated upon consummation of the Offering.
 
                                       7
<PAGE>

Pursuant to the Shareholders Agreement, NAC agreed to pay an annual 
management fee of $50,000 to Canpartners for each of the four years 
commencing June 1, 1995. The Shareholders Agreement provided for accelerated 
payment to Canpartners of all remaining annual management fees upon the 
occurrence of certain events, including the consummation of the Offering.
 
On September 30, 1996, the Company entered into two agreements with First 
Equity whereby First Equity provided certain investment advisory services in 
connection with the Offering as well as advice with respect to and assistance 
in negotiating the acquisition of Aircraft Parts International, formerly a 
division of AMR Combs. Inc. (the "API Combs Acquisition"). Upon the closing 
of the Offering, First Equity was paid a fee of $350,000 for assistance 
rendered in connection with the Offering and $250,000 for its services with 
regard to the API Combs Acquisition. First Equity may render other investment 
advisory services to the Company in the future. If it does so, any investment 
advisory fees paid to it would not exceed customary fees for such services.
 
On December 20, 1996, the Company and First Equity entered into an agreement 
allocating potential investment and acquisition opportunities in the global 
aircraft engine repair and overhaul market. Pursuant to the agreement, First 
Equity agreed that commencing with the consummation of the Offering, neither 
First Equity nor any of its majority-owned subsidiaries will, as a principal, 
consummate any acquisition of a majority interest in any business that is 
engaged in the repair and overhaul of military and commercial aircraft 
engines anywhere in the world (a "Covered Acquisition"), without first 
notifying the Company and providing the Company with the opportunity to 
choose to effect the Covered Acquisition for its own account. The Company's 
decision as to whether to effect the Covered Acquisition will be made by the 
directors of the Company who have no affiliation with First Equity. The 
agreement will remain in effect for a five-year term, subject to earlier 
termination in the event First Equity reduces its ownership interest in the 
Company to less than 10% of the Company's outstanding voting securities. In 
addition, the agreement does not apply to any proposed acquisition by First 
Equity of any business that generates less than 15% of its aggregate net 
sales from the repair and overhaul of military and commercial aircraft 
engines or to any advisory services performed by First Equity on behalf of 
third parties.
 
During the fiscal year ended January 31, 1997, the Company leased 
approximately 1,000 square feet of office space from First Equity under a 
month to month sublease. Monthly payments under the sublease were $2,500. On 
December 13, 1996, the Company entered into a new sublease with First Equity 
which replaces the old lease. Under the new sublease, which commenced on 
April 21, 1997 the Company leases approximately 2,000 square feet of office 
space in Westport, Connecticut for a period of ten years with options for two 
additional five year periods. Monthly payments under this sublease currently 
are $5,000, subject to increases on an annual basis. The sublease is 
cancelable by either party on six months notice.
 
The Company believes that the terms of the two advisory services agreements 
and the sublease agreement between the Company and First Equity are at least 
as favorable as the terms which would have been obtained by the Company from 
an unaffiliated third party.
 
LEGAL PROCEEDINGS
 
As previously reported in the Company's Form 10-Q for the quarter ended April 
30, 1997, on June 30, 1997, John F. Risko, formerly a director and the Chief 
Operating Officer of the Company and President and Chief Executive Officer of 
NAC, initiated litigation in the Alameda Superior Court, California, against 
the Company, NAC, Aaron P. Hollander, Michael C. Culver, First Equity and 
First Equity Group. This litigation alleges wrongful termination, breach of 
contract, unfair trade practices and various acts of fraud, deceit and 
misrepresentation on the part of the defendants and seeks various 
compensatory damages, exemplary damages, double damages, treble damages, 
interest, costs, fees, as well as common shares in the Company. This 
litigation relates to the termination of the employment of the plaintiff by 
the Company, NAC and First Equity, compensation matters relating to 
employment of plaintiff by such entities and the claim by plaintiff of 
entitlement to a portion of the outstanding shares of the Company indirectly 
held by
 
                                       8
<PAGE>

First Equity. The Company intends to contest this litigation vigorously and
believes that it has meritorious defenses.
 
COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
 
                           SUMMARY COMPENSATION TAXES
 
The following table sets forth certain information for the fiscal year ended 
January 31, 1997, the twelve months ended January 31, 1996 and the fiscal 
year ended March 31, 1995 regarding compensation awarded to, earned by, or 
paid to the Company's chief executive officer and each other executive 
officer of the Company, and one executive officer of a subsidiary whose 
salary and bonus for the fiscal year ended January 31, 1997 exceeded $100,000.
 
<TABLE>
<CAPTION>
NAME                                                 PERIOD                     SALARY        BONUS         OTHER        OPTIONS
- ---------------------------------------------  ---------------------          -------------  ----------   -----------  ----------
<S>                                            <C>                            <C>            <C>         <C>          <C>
Michael C. Culver                              FYE 1/31/97                    $23,000
Chief Executive Officer                        12 Months ended 1/31/96          N/A(1)
                                               FYE 3/31/95                      N/A(1)

John A. Marsalisi                              FYE 1/31/97                    $20,000
Chief Financial Officer                        12 Months ended 1/31/96          NA (1)
                                               FYE 3/31/95                      NA (1)

John F. Risko (2)                              FYE 1/31/97                   $  187,887 (3)
Chief Operating Officer                        12 Months ended 1/31/96          N/A(1)
                                               FYE 3/31/95                      N/A(1)

Rajesh Sharma                                  FYE 1/31/97                   $  170,071   $  250,000                $1,500,000 (5)
Chief Operating Officer-NAC                    12 Months ended 1/31/96       $  130,358       $8,185      $20,670
                                               FYE 3/31/95                   $  113,613      $37,420      $17,163(4)            
                                               
</TABLE>
 
- ------------------------
 
(1) The Company was formed in March 1995 to acquire NAC and each of the
    executive officers of the Company became an officer at the time of its
    formation. None of the executive officers of the Company received any
    employment compensation from the Company or NAC during the twelve months
    ended January 31, 1996 or the fiscal year ended March 31, 1995.
 
(2) Mr. Risko's employment by the Company was terminated on June 9, 1997 and he
    resigned as a Director on June 24, 1997.
 
(3) The salary payments to Mr. Risko have reduced, dollar for dollar, the amount
    of the $300,000 annual management fee NAC paid to First Equity for
    management services. The obligation to pay a management fee to First Equity
    terminated upon consummation of the Offering.
 
(4) Consists of insurance benefits including Group Term Life and Executive Life
    policy.
 
(5) The Company has granted to Mr. Sharma, the Chief Operating Officer of NAC,
    options to purchase 3%, before the Offering, of the outstanding capital
    stock of NAC. These options may be exercised to purchase 150,000 shares of
    the Company's Common Stock at an exercise price of $.01 per share. Mr.
    Sharma has agreed that he will not sell any shares of Common Stock acquired
    upon the exercise of his options for a period of 180 days following the
    Offering and that, thereafter, he will not, during any three month period,
    sell a number of shares that exceeds the lesser of (i) 1% of the number of
    shares of Common Stock then outstanding (approximately 89,150 shares
    immediately after the Offering) or (ii) the average weekly trading volume of
    the Company's Common Stock in the NASDAQ National Market during the four
    weeks preceding the sale.
 
                                       9


<PAGE>

                         OPTION GRANTS IN LAST FISCAL YEAR
 
The following table sets forth information regarding the stock options that were
granted during the last fiscal year to each of the officers named in the Summary
Compensation Table.
 
<TABLE>
<CAPTION>
                           NUMBER OF
                          SECURITIES   PER CENT OF TOTAL
                          UNDERLYING    OPTIONS GRANTED                                                  GRANT DATE
                            OPTIONS     TO EMPLOYEES IN         EXERCISE OF                              VALUATION
NAME                        GRANTED       FISCAL YEAR            BASE PRICE          EXPIRATION DATE        (1)
- ------------------------  -----------  -----------------  ------------------------  ------------------  ------------
<S>                       <C>          <C>                <C>                       <C>                 <C>
Michael C. Culver.......        None            None      N/A                       N/A

Rajesh Sharma...........     150,000             100%     $0.01 per share           December 2006        $1,500,000

John F. Risko (2).......        None            None      N/A                       N/A

John Marsalisi..........        None            None      N/A                       N/A

</TABLE>
 
- ------------------------
 
(1) At the date of grant the Company had not yet completed its Offering. The
    options have been valued at the initial public offering price of $10 per
    share.
 
(2) Mr. Risko's employment by the Company was terminated on June 9, 1997 and he
    resigned as a Director on June 24, 1997.
 
             Aggregated Option Exercises in Last Fiscal Year and
                        Fiscal Year-End Option Values
 
The following table sets forth the aggregate positions in options at Fiscal
Year-End held by each of the officers named in the Summary Compensation Table.
 
<TABLE>
<CAPTION>
                            NUMBER OF SECURITIES
                            UNDERLYING UNEXCERCISED        VALUE OF UNEXERCISED
                            OPTIONS AT FISCAL YEAR        IN-THE-MONEY OPTIONS
                                     END                   AT FISCAL YEAR END
NAME                        EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE(1)
- --------------------------  -------------------------   ----------------------------
<S>                         <C>                       <C>
Michael C. Culver.........         None/None                         N/A

Rajesh Sharma.............       150,000/None             $    1,500,000/ None

John A. Marsalisi.........         None/None                         N/A

John F. Risko (2).........         None/None                         N/A
</TABLE>
 
- ------------------------
 
(1) As of the end of the fiscal year, the Company had not yet completed its
    Offering. The options have been valued at the initial public offering price
    of $10 per share.
 
(2) Mr. Risko's employment by the Company was terminated on June 9, 1997 and he
    resigned as a Director on June 24, 1997.
 
                                      10


<PAGE>

EMPLOYMENT CONTRACTS
 
In December 1996, the Company entered into employment agreements with Michael 
C. Culver, John F. Risko and John A. Marsalisi. Mr. Culver's, Mr. Risko's and 
Mr. Marsalisi's employment agreements are each for terms of three years which 
expire on December 31, 1999, and provide for an annual base salary of 
$180,000, $180,000 and $155,000, respectively. In addition, each of the 
employment agreements provides for: (i) benefits which are also generally 
available to other employees of the Company in similar employment positions; 
(ii) reimbursement of reasonable business related expenses; (iii) three weeks 
paid vacation per year; and (iv) a severance payment, upon termination 
without cause or for death or disability, equal to six months base salary. 
Each of the agreements may be terminated by the Company without cause at any 
time upon 30 days notice or by the executive for any reason upon 30 days 
notice. Mr. Culver, Mr. Risko and Mr. Marsalisi also each have, as part of 
their respective employment agreements, agreed not to compete with the 
Company for a period of six months following the end of their employment by 
the Company and not to solicit employees or customers of the Company for a 
period of six months following the end of their employment with the Company. 
Mr. Risko's employment by the Company was terminated on June 9, 1997 and he 
resigned as a Director on June 24, 1997.
 
NAC has entered into a Post-Employment Consulting Agreement with Mr. Sharma. 
The agreement requires Mr. Sharma to provide specified consulting services to 
NAC following a termination of Mr. Sharma's employment by (i) NAC without 
"Cause" or (ii) by Mr. Sharma for "Good Reason" (either, a "Qualifying 
Termination") as these terms are defined. "Cause" is defined to include 
misappropriation of funds, acts of fraud or gross misconduct, conviction of a 
felony, disclosure of confidential information, misappropriation of business 
opportunities and competitive behavior against NAC. "Good Reason" is defined 
as a reduction in Mr. Sharma's base salary or benefits other than in 
connection with an across-the-board reduction in salaries and/or benefits for 
similarly situated employees of the Company or pursuant to the Company's 
standard retirement policies. The agreement provides that following a 
Qualifying Termination, Mr. Sharma shall thereafter provide consulting 
services to NAC for 12 months, or if sooner, until such date as Mr. Sharma is 
entitled to receive full retirement benefits under NAC's applicable 
retirement plans. In exchange for his services, Mr. Sharma is entitled to 
receive a fee, payable in equal monthly installments, equal to his annual 
base salary as in effect prior to the Qualifying Termination. The agreement 
also obligates NAC to continue medical, dental, vision and life insurance for 
Mr. Sharma to the extent such were provided to him prior to his termination 
of employment. Mr. Sharma is obligated to pay 50% of NAC's cost for all such 
insurance. If Mr. Sharma enters into new employment during the consulting 
period, the agreement provides that the obligation to pay the consulting fee 
and benefits otherwise payable to Mr. Sharma shall be terminated or reduced 
by specified amounts depending upon the terms and conditions of his new 
employment.
 
BOARD OF DIRECTORS COMPENSATION
 
Each of the Company's non-employee directors is entitled to receive an annual 
fee of $20,000 in cash or stock. No director of the Company receives any 
directors' fees for attendance at meetings of the Board of Directors or 
committees thereof, although non-employee members of the Board do receive 
reimbursement for actual expenses of such attendance.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
No member of the Compensation Committee is or has been an employee of the 
Company.

                                     11


<PAGE>
 
REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION
 
The Compensation Committee of the Board of Directors is comprised of two 
independent directors, Messrs. Hollander and Kirk. The Compensation Committee 
is responsible for making recommendations to the Board of Directors with 
respect to compensation and benefit levels of executive officers of the 
Company. This committee was first established in March, 1997 in conjunction 
with the Offering and did not meet during the fiscal year ended January 31, 
1997. Although a salary was paid to the Company's executive officers during 
the fiscal year ended January 31, 1997, such compensation was not part of an 
overall compensation policy and was determined pursuant to existing 
understandings and arrangements between such officers and the Company.

It is anticipated that a comprehensive compensation policy will be 
established by the Compensation Committee during the fiscal year ending 
January 31, 1998 and such policy will incorporate the following overall 
compensation philosophy:

 - Attracting and retaining quality talent, which is critical to both the 
   short-term and long-term success of this Company. 

- -  Reinforcing strategic performance objectives through the use of incentive 
   compensation programs. 

- -  Creating a mutuality of interest between executive officers and shareholders
   through compensation structures that share the rewards and risks of strategic
   decision-making.
 
This report has been prepared by the Board of Directors.
 
     Aaron P. Hollander                             Joshua S. Friedman
     Michael C. Culver                              Robert L. Kirk
     John A. Marsalisi                              Charles B. Ryan

 
STOCK PERFORMANCE GRAPH
 
The Company's Common Stock commenced trading on February 28, 1997. Therefore 
no relevant stock performance data existed for the fiscal year ended January 
31, 1997. Accordingly, no stock performance graph has been presented.
 
2. Appointment of Auditors (Proposal No. 2)
 
On the recommendation of the Audit Committee of the Board of Directors, the 
Board has appointed Ernst & Young LLP as auditors for the fiscal year ended 
January 31, 1998, subject to ratification by stockholders. Ernst & Young LLP 
has audited the Company's financial statements since 1995.
 
Representatives of Ernst & Young are expected to attend the Annual Meeting, 
where they will have the opportunity to make a statement if they wish to do 
so and will be available to answer appropriate questions from stockholders.
 
If the foregoing proposal is not approved at the Annual Meeting, or if prior 
to the 1998 Annual Meeting of Stockholders, Ernst & Young LLP shall decline 
to act or otherwise become incapable of acting, or if its engagement shall 
otherwise be discontinued by the Board of Directors, then in any such case, 
the Board of Directors will appoint other independent auditors whose 
engagement for any period subsequent to the 1997 Annual Meeting will be 
subject to ratification by the Stockholders at the 1998 Annual Meeting of 
Stockholders.

                                     12


<PAGE>

 
The Board of Directors recommends a vote FOR this proposal.
 
3. Proposal to Amend the First Aviation Services Inc. Stock Incentive Plan
   (Proposal No. 3)
 
The First Aviation Services Stock Incentive Plan (the "Plan") was adopted by 
the Company's Board of Directors and approved by the Company's shareholders 
on December 20, 1996. The purpose of the Plan is to promote the success of 
the Company by providing an additional means through the grant of awards to 
attract, motivate, retain and reward key employees, including officers, 
(whether or not directors), of the Company for high levels of individual 
performance and improved financial performance of the Company and to attract, 
motivate and retain experienced and knowledgeable independent directors. As 
of July 30, 1997, approximately 100,000 shares of the Company's Common Stock 
remained available for future grants of stock options, restricted stock 
awards ("Restricted Stock Awards"), performance share awards ("Performance 
Share Awards") and/or stock appreciation rights ("Stock Appreciation Rights") 
under the Plan.
 
The Board of Directors has recommended that the stockholders approve an 
amendment to the Plan to increase the number of shares of Common Stock 
available for issuance pursuant to grants thereunder from 400,000 to 800,000. 
The Board of Directors believes that the proposed increase is necessary 
because of the need to continue to make grants under the Plan to attract, 
retain and motivate eligible persons.
 
The following summary of the Plan is not intended to be complete and is 
qualified in its entirety by reference to the Plan.
 
ADMINISTRATION OF THE PLAN
 
The Plan is administered by a committee appointed by the Board (the 
"Committee") currently consisting of two Board members, each of whom is a 
"Non-Employee Director" as such term is defined for purposes of Rule 16b-3 
under the Securities Exchange Act of 1934, as amended (the "Exchange Act") 
and an "Outside Director" as such term is defined for purposes of Section 
162(m) of the Internal Revenue Code of 1986, as amended (the "Code"). Members 
of the Committee are selected by the Board to serve until their successors 
are appointed.
 
The Committee must act by a majority of its members in office. The Committee 
may act by vote at a meeting or by written consent. In addition to any other 
powers described herein, the Committee has the authority to select those 
eligible persons who may participate in the Plan and to determine the terms 
and conditions of their awards, including the number of shares subject 
thereto, subject only to the limitations of the Plan and applicable law. In 
addition, the Committee has the authority to construe and interpret the terms 
of the Plan and individual award agreements and make all other determinations 
and take any other action which is necessary or advisable for the 
administration of the Plan. A member of the Committee will generally not be 
liable for actions or determinations made in good faith with respect to the 
Plan.
 
AMENDMENT, SUSPENSION OR TERMINATION OF THE PLAN
 
The Plan will terminate on December 19, 2006. However, the Board may, at any 
earlier time, suspend or terminate the Plan (without shareholder approval). 
Such termination typically will not affect rights of participants which 
accrued prior to such termination. The Board may also amend the Plan at any 
time.
 
Any amendment or termination of the Plan will not be made if it would 
adversely affect any material vested benefits under any awards without the 
consent of the affected recipients. The Committee may, with the consent of a 
participant, waive any conditions or rights with respect to, or amend, alter, 
suspend, discontinue or terminate any unexercised award.

                                     13


<PAGE>
 
ELIGIBILITY AND PARTICIPATION
 
Any officer (whether or not a director), other employees of the Company and 
its subsidiaries, any non-employee Director of the Company, or any individual 
consultant or advisor who renders bona fide services to the Company, as 
determined in the sole discretion of the Committee, is eligible to be granted 
awards under the Plan. The individuals eligible to participate in the Plan 
are referred to herein as "Eligible Persons." The Committee may grant an 
award to any Eligible Person who performs significant services for the 
benefit of the Company.
 
SHARES AVAILABLE FOR AWARDS AND TERMS OF AWARDS
 
The Committee determines the number of shares subject to each award granted 
to an eligible person under the Plan and the terms and conditions of such 
award, including the price (if any) to be paid to the Company for the shares 
or the award and, in the case of Performance Share Awards, the specific 
objectives, goals and performance criteria of such awards. The maximum number 
of shares of Common Stock which may be delivered pursuant to awards granted 
during any calendar year to any Eligible Employee may not exceed 150,000 
shares. These shares may be unissued shares of the Company or reacquired 
shares bought on the open market for that purpose.
 
Under the Plan, each of the limits described above as well as the kind of 
shares available are subject to adjustment in the event of certain 
reorganizations, mergers, combinations, recapitalizations, stock splits, 
stock dividends, or other similar events which change the number or kind of 
shares outstanding.

NO TRANSFERABILITY
 
The Plan provides, with limited exceptions, that rights or benefits under any 
award are not assignable or transferable except by will or the laws of 
descent and distribution, and that only the Eligible Person (or, if the 
Eligible Person has suffered a disability, his or her legal representative) 
may exercise his or her award during the Eligible Person's lifetime. There 
are certain exceptions for transfers to members of the participant's family, 
charitable institutions or entities whose beneficiaries are members of the 
participant's family or charitable institutions pursuant to conditions that 
the Committee may establish. There are also exceptions for transfers to the 
Company, transfers pursuant to domestic relations orders and, if authorized 
by the Committee, "cashless exercises" with unaffiliated third parties who 
provide financing or otherwise facilitate the exercise of awards consistent 
with applicable legal standards.
 
AWARD AGREEMENT
 
Each award must be evidenced by a written agreement (the "Award Agreement") 
executed by an authorized officer of the Company and, if required by the 
Committee, by the eligible person, containing all the terms and conditions of 
the award.
 
POSSIBLE EARLY TERMINATION OF AWARDS
 
In the event that the stockholders of the Company approve the dissolution or 
liquidation of the Company, certain mergers or consolidations, or the sale of 
substantially all of the business assets of the Company, unless prior to such 
event the Board of Directors determines that there shall be either no 
acceleration or limited acceleration of awards, each option and or stock 
appreciation right shall become immediately exercisable, restricted stock 
shall immediately vest and the number of shares covered by each performance 
share shall be issued to the participant.

                                     14


<PAGE>

 
The Plan generally provides that if a Participant's employment by the
Company terminates for any reason other than for cause (as determined in the
discretion of the Committee), the Participant will have three months from the
date of his or her severance to exercise his or her award to the extent it was
exercisable on the date of severance. After such period of time, the award will
terminate. In the case of a termination for cause, a Participant's award will
automatically terminate on the date of severance. In no case, however, will the
exercise period extend beyond the original expiration date of the award.
 
Nothing in the Plan confers upon an employee the right to remain in the 
employ of the Company, or to interfere with the right of the Company to 
reduce such employee's compensation.
 
AWARDS
 
    a. Options
 
One or more options ("Options") may be granted to any Eligible Person. The 
Committee will designate options as either Incentive Stock Options, within 
the meaning of Section 422 of the Internal Revenue Code of 1986 as amended 
("the Code"), or Nonqualified Stock Options, those not meeting the 
requirements of the Code, and the appropriate designation will appear on the 
respective Award Agreement. However, only employees of the Company may be 
granted Incentive Stock Options. Award Agreements need not be identical and, 
as previously noted, the terms of individual Award Agreements are determined 
by the Committee, subject to the limitations described in the Plan.
 
No Option may be exercised more than 10 years (or, in the case of Incentive 
Stock Options granted to an individual who owns (or is deemed to own) more 
than 10% of the total combined voting power of all classes of stock of the 
Company, five years) after the date it is granted or such shorter period as 
the Committee may determine. Specific exercise features are set forth in the 
applicable Award Agreements. Typically, options are exercisable until the 
expiration of the exercise period, subject to possible acceleration by the 
Committee and early termination as described above (see "Possible Early 
Termination of Awards" above).
 
The purchase price payable upon the exercise of an Incentive Stock Option 
must be at least equal to the fair market value of the Common Stock on the 
award date. However, with respect to Incentive Stock Options granted to a 
recipient who owns (or is deemed to own) more than 10% of the total combined 
voting power of all classes of stock of the Company, the exercise price must 
be at least equal to 110% of the fair market value of the Common Stock on the 
award date. Payment for the exercise may be made (i) in cash, check, or by 
electronic funds transfer, (ii) by notice and third party payment in such 
manner as may be authorized by the Committee, (iii) if authorized by the 
Committee, by a promissory note consistent with the requirements of the Plan, 
or (iv) subject to the Committee's approval, by delivery of shares of common 
stock of the Company already owned by the eligible person.
 
Holders of Options will have no rights as stockholders with respect to any 
shares covered by such Options until stock certificates are issued for such 
shares. Except as described above (see "Shares Available for Awards and Terms 
of Awards"), no adjustment will be made for cash dividends or distributions 
or other rights for which the record date is prior to the date the stock 
certificate is issued.

     b. Stock Appreciation Rights
 
In its discretion, the Committee may grant a Stock Appreciation Right either 
concurrently with the grant of another award, with respect to an outstanding 
award, or independently of an award. A Stock Appreciation Right is the right 
to receive payment of an amount equal to the excess of the fair market value 
of the Common Stock on the date of exercise of the Stock Appreciation Right 
over the exercise price of the related Award (or the initial share value 
specified in the applicable Award Agreement). The Stock Appreciation Right 
may extend to all or a portion of the shares covered by the related award and 
a Stock Appreciation Right is only exercisable when and to the extent that 
the related award is exercisable (or as provided in the applicable Award 
Agreement).

                                     15


<PAGE>

 
Upon exercise of a Stock Appreciation Right, the participant receives, for 
each share with respect to which the Stock Appreciation Right is exercised, 
an amount equal to the excess of the fair market value of a share of Common 
Stock on the date of exercise of the Stock Appreciation Right over the 
exercise price of the related award or the initial share value specified in 
the applicable Award Agreement. The Committee, in its sole discretion, may 
provide for payment upon exercise of a Stock Appreciation Right to be solely 
in shares of Common Stock (valued at fair market value at date of exercise), 
in cash, or in a combination of Common Stock and cash.

     c. Restricted Stock Awards
 
A Restricted Stock Award is an award of a fixed number of shares of Common 
Stock subject to vesting requirements and other restrictions. The Committee 
specifies the price, if any, the participant must pay for such shares and the 
restrictions imposed on such shares. Restricted Stock awarded to a 
participant may not be voluntarily or involuntarily sold, assigned, 
transferred, pledged or encumbered during the restricted period. Stock 
certificates evidencing shares of restricted stock shall be held by the 
Company, or in trust or in escrow pursuant to an agreement satisfactory to 
the Committee, until the restrictions have expired. The applicable Award 
Agreement shall state whether the recipient of a Restricted Stock Award is 
entitled to receive any dividends pertaining to such shares prior to the time 
they have vested, and the extent to which cash paid or received in connection 
with a Restricted Stock Award must be returned in the event that any of the 
restricted shares subject to the Award cease to be eligible for vesting. The 
participant may vote any restricted shares prior to the time they have 
vested.

     d. Performance Share Awards
 
The Committee may, in its discretion, grant one or more Performance Share 
Awards to any participant based upon such factors (including financial and 
non-financial performance measures) as the Committee shall deem relevant in 
light of the specific type and terms of the award. The amount of cash or 
shares or other property that may be deliverable pursuant to such an award is 
based upon the degree of attainment over a specified period of such 
measure(s) of performance of the Company (or any part thereof) or the 
participant as may be established by the Committee. In general, an Award 
Agreement shall specify the minimum, target and maximum number of shares (if 
any) subject to the Performance Share Award, the consideration (but not less 
than the minimum lawful consideration) to be paid for any such shares as may 
be issuable to the participant, the duration of the award and the conditions 
upon which delivery of any shares or cash to the participant will be based. 
No award shall be paid if minimal performance is not achieved. In addition, 
if the Committee determines in its sole discretion that established 
performance measures or objectives are no longer suitable because of a change 
in business operations, corporate or capital structure or other conditions 
that are appropriate, the Committee may modify performance measures and 
objectives as appropriate.
 
BENEFITS UNDER THE STOCK INCENTIVE PLAN
 
The number of Options that may be granted to employees, consultants or 
executive officers in the future under the Stock Incentive Plan cannot be 
determined with any reasonable degree of certainty, although it is 
anticipated that grants to executive officers will be made in the future. 
Awards of stock may be made to Directors in lieu of cash payments of 
Directors fees. The following table reflects the options that were received 
by or allocated to each of the persons set forth below during fiscal year 
1997 and fiscal year 1998 through July 15, 1997:
 
NAME AND POSITION                                NUMBER OF SHARES
- ------------------                               -----------------

Gerald E. Schlesinger, Senior Vice President...         50,000
John A. Marsalisi, Chief Financial Officer.....         40,000
Executive Group................................         90,000
Non Executive Director Group...................           --
Non Executive Officer Group....................        202,700

                                     16
<PAGE>

The Board of Directors recommends a vote FOR this proposal.
 
SOLICITATION OF PROXIES
 
The cost of soliciting proxies for the Annual Meeting will be borne by the 
Company. In addition to solicitation by mail, solicitations may also be made 
by personal interview, telecopier, telegram and telephone. The Company will 
use the services of American Stock Transfer & Trust Company to assist in 
soliciting proxies, and expects to pay a nominal fee for such services. 
Arrangements will be made with brokerage houses and other custodians, 
nominees and fiduciaries to send proxies and proxy material to their 
principals. Consistent with the Company's confidential voting procedure, 
directors, officers and other regular employees of the Company, as yet 
undesignated, may also request the return of proxies by telephone, 
telecopier, telegram or in person.
 
STOCKHOLDER PROPOSALS
 
As more fully explained in the Company's By-laws, stockholder proposals 
intended to be presented at Annual Meeting, including proposals for the 
nomination of directors, removal of directors, amendments to the Company's 
Certificate of Incorporation or By-laws or the repeal of a by-law, must be 
received in writing by the Company's Secretary no earlier than 90 days and no 
later than 60 days in advance of the annual meeting of stockholders, or, if 
fewer than 70 days notice or prior public disclosure of the meeting date is 
given or made by the Company, not later than the 10th day after which notice 
was mailed or such public disclosure was made.
 
                                BY ORDER OF THE BOARD OF DIRECTORS
 
                                John A. Marsalisi
                                Secretary
 
                                       17
<PAGE>



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

                                     PROXY

                          FIRST AVIATION SERVICES INC.
                 15 Riverside Ave., Westport, Connecticut 06880
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Michael C. Culver and John F. Marsalisi 
as proxies, each with the power to appoint his or her substitute and hereby 
authorizes each of them to vote, as designated on the reverse side, all the 
shares of Common Stock of First Aviation Services Inc. held of record by the 
undersigned on July 30, 1997 at the Annual Meeting of Stockholders to be held 
on August 25, 1997 or any adjournment thereof.

                        (To be Signed on Reverse Side)



<PAGE>

                Please Detach and Mail in the Envelope Provided
- --------------------------------------------------------------------------------

          Please mark your
A  / X /  votes as in this
          example.


                FOR nominee
              listed at right     WITHHOLD AUTHORITY
            (except as marked     to vote for nominee
           to the contrary below)   located at right

1. Election of                                      Nominees: Aaron P. Hollandor
   Directors for a  /   /               /   /                 Joshua S. Friedman
   term to expire
   at the Annual Meeting of Shareholder's in the year
   2000.

(INSTRUCTION: To withhold authority to vote for any
individual nominee, strike a line through the nominee's
name in the list at right.)



                                                       FOR    AGAINST    ABSTAIN
2. Proposal to ratify the appointment of
   Ernst & Young LLP as the independent auditors      /   /    /   /      /   /
   of First Aviation Services, Inc.

3. Proposal to amend the First Aviation Services
   Inc. Stock Incentive Plan.                        /   /    /   /      /   /

4. In their discretion, the Proxies may be used to vote upon such other business
   as may properly come before the meeting.

This proxy, when properly executed, will be voted in the manner directed 
herein by the undersigned stockholder. IF NO DIRECTION IS MADE, THIS PROXY 
WILL BE VOTED FOR PROPOSALS 1, 2, 3 AND 4.

PLEASE VOTE, SIGN, DATE, AND EXECUTE THE PROXY CARD USING THE ENCLOSED 
ENVELOPE.


SIGNATURE______________________________________________DATED:___________________

_____________________________________________         INITIAL:__________________
               (Signature if Held Jointly)

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




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