COMPU DAWN INC
DEF 14A, 1998-10-09
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: NATROL INC, 8-K, 1998-10-09
Next: PROBUSINESS SERVICES INC, DEF 14A, 1998-10-09



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:

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

                                Compu-DAWN, Inc.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than 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:


<PAGE>




    (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>
                                COMPU-DAWN, INC.
                                77 Spruce Street
                           Cedarhurst, New York 11516


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                November 2, 1998


To the Stockholders of Compu-DAWN, Inc.:

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  Compu-DAWN,  Inc.,  a Delaware  corporation  (the  "Company"  or
"Compu-DAWN"),  will be held at the  Company's  executive  offices  at 77 Spruce
Street,  Cedarhurst,  New York 11516 on November 2, 1998 at 11:00 a.m., New York
time, for the following purposes:

     (1) To elect two Class I  directors,  whose term of office  shall expire at
the  Company's  annual  meeting  of  stockholders  in  2000,  and two  Class  II
directors,  whose term of office shall expire at the Company's annual meeting of
stockholders in 2001.

     (2) To  approve  the  issuance  of shares of Common  Stock  underlying  the
Company's  Series  A  Convertible  Preferred  Stock  and  Series  B  Convertible
Preferred Stock as well as certain warrants issued in connection therewith.

     (3) To  transact  such  other  business  as may  properly  come  before the
Meeting.

     Only  stockholders of record at the close of business on September 16, 1998
are entitled to notice of and to vote at the Meeting or any adjournment thereof.

                                          By Order of the Compu-DAWN
                                          Board of Directors

                                          Mark Honigsfeld
                                          Chairman of the Board, Chief Executive
                                          Officer and Secretary
Cedarhurst, New York
October 2, 1998


WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  MEETING  IN  PERSON,  WE URGE  YOU TO
COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY,  WHICH IS SOLICITED BY THE BOARD OF
DIRECTORS OF COMPU-DAWN,  AND RETURN IT IN THE  PRE-ADDRESSED  ENVELOPE PROVIDED
FOR THAT PURPOSE. A STOCKHOLDER MAY REVOKE HIS PROXY AT ANY TIME BEFORE THE VOTE
BY WRITTEN NOTICE TO SUCH EFFECT, BY SUBMITTING A SUBSEQUENTLY DATED PROXY OR BY
ATTENDING THE MEETING AND VOTING IN PERSON
================================================================================






<PAGE>



                                COMPU-DAWN, INC.
                                77 Spruce Street
                           Cedarhurst, New York 11516



                                 PROXY STATEMENT


                  SOLICITING, VOTING AND REVOCABILITY OF PROXY

     This  Proxy  Statement  is being  mailed to all  stockholders  of record of
Compu-DAWN,  Inc. (the  "Company" or  "Compu-DAWN")  at the close of business on
September 16, 1998 in connection with the solicitation by the Board of Directors
of Proxies to be voted at the Annual Meeting of Stockholders  (the "Meeting") to
be held at the Company's executive offices at 77 Spruce Street,  Cedarhurst, New
York 11516 on  November 2, 1998 at 11:00 a.m.,  local time,  or any  adjournment
thereof.  The Proxy and this Proxy  Statement were mailed to  stockholders on or
about October 9, 1998.

     All shares  represented by Proxies duly executed and received will be voted
on the matters  presented  at the Meeting in  accordance  with the  instructions
specified in such Proxies.  Proxies so received without  specified  instructions
will be voted (1) FOR the nominees named in the Proxy to  Compu-DAWN's  Board of
Directors,  consisting  of two Class I  directors,  whose  term of office  shall
expire at the Company's annual meeting of stockholders in 2000, and two Class II
directors,  whose term of office shall expire at the Company's annual meeting of
stockholders  in 2001 and (2) FOR the  approval  of the  issuance  of  shares of
Common Stock underlying the Company's Series A Convertible  Preferred Stock (the
"Series A  Preferred  Shares")  and Series B  Convertible  Preferred  Stock (the
"Series B Preferred  Shares") as well as certain  warrants  issued in connection
therewith.  The Board  does not know of any other  matters  that may be  brought
before the  Meeting  nor does it foresee  or have  reason to believe  that Proxy
holders will have to vote for substitute or alternate  nominees to the Board. In
the event that any other matter should come before the Meeting or any nominee is
not available for  election,  the persons named in the enclosed  Proxy will have
discretionary  authority  to vote all  Proxies not marked to the  contrary  with
respect to such matters in accordance with their best judgment.

     The total number of shares of Common Stock of the Company ("Common Shares")
outstanding  and entitled to vote as of September  16, 1998 was  3,166,507.  The
Common Shares are the only class of  securities of the Company  entitled to vote
on matters  presented  to the  stockholders  of the  Company,  each share  being
entitled to one noncumulative  vote. A majority of the Common Shares outstanding
and entitled to vote as of September 16, 1998, or 1,583,254 Common Shares,  must
be present at the Meeting in person or by proxy in order to  constitute a quorum
for the transaction of business.  Only stockholders of record as of the close of
business on  September  16,  1998 will be  entitled to vote.  With regard to the
election of  directors,  votes may be cast in favor or  withheld.  Each class of
directors  shall be elected  by a  plurality  of the votes cast in favor.  Votes
withheld in connection with the election of one or more of the



<PAGE>



nominees  for director  will not be counted as votes cast for such  individuals.
Stockholders may expressly abstain from voting on Proposal 2 by so indicating on
the Proxy.  Abstentions  and broker  non-votes  will be counted for  purposes of
determining the presence or absence of a quorum for the transaction of business.
Abstentions  are  counted as present in the  tabulation  of votes on Proposal 2.
Broker non-votes are not counted for the purpose of determining whether Proposal
2 has been  approved.  Since Proposal 2 requires the  affirmative  approval of a
majority of the Common Shares  present in person or  represented by proxy at the
Meeting (assuming a quorum is present at the Meeting), abstentions will have the
effect of a negative vote while broker non-votes will have no effect.

     Any person giving a Proxy in the form accompanying this Proxy Statement has
the power to revoke it at any time before its exercise. The Proxy may be revoked
by filing with Compu- DAWN  written  notice of  revocation  or a fully  executed
Proxy  bearing a later  date.  The Proxy may also be  revoked  by  affirmatively
electing  to vote in person  while in  attendance  at the  Meeting.  However,  a
stockholder  who attends  the Meeting  need not revoke a Proxy given and vote in
person unless the  stockholder  wishes to do so. Written  revocations or amended
Proxies should be sent to Compu-DAWN at 77 Spruce Street,  Cedarhurst,  New York
11516, Attention: Corporate Secretary.

     The  Proxy  is  being  solicited  by the  Compu-DAWN  Board  of  Directors.
Compu-DAWN  will bear the cost of the  solicitation  of Proxies,  including  the
charges and  expenses of  brokerage  firms and other  custodians,  nominees  and
fiduciaries for forwarding  proxy  materials to beneficial  owners of Compu-DAWN
shares.  Solicitations  will be made primarily by mail,  but certain  directors,
officers  or  employees  of  Compu-DAWN  may  solicit  Proxies  in  person or by
telephone, telecopier or telegram without special compensation.

     A list of  stockholders  entitled to vote at the Meeting  will be available
for  examination  by any  stockholder  for any purpose  germane to the  Meeting,
during  ordinary  business  hours,  for ten days  prior to the  Meeting,  at the
offices of the Company, 77 Spruce Street,  Cedarhurst,  New York 11516, and also
during the whole time of the Meeting for  inspection by any  stockholder  who is
present.


                                        2

<PAGE>



                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The  following  table sets forth certain  information  for the fiscal years
ended  December 31, 1997,  1996 and 1995  concerning  the  compensation  of Mark
Honigsfeld,  Chairman of the Board and Chief  Executive  Officer of the Company,
and the other persons who were the Company's most highly  compensated  executive
officers during the 1997 fiscal year. No other executive  officer of the Company
had a combined  salary and bonus in excess of $100,000 for the fiscal year ended
December 31, 1997.

<TABLE>
<CAPTION>
                                            Annual Compensation                Long-Term Compensation
                                                                                        Awards
      Name and                                                                     Common Shares
Principal Position         Year             Salary            Bonus             Underlying Options

<S>                        <C>              <C>              <C>                     <C>
Mark Honigsfeld(1)         1997             $250,000            -                    100,000
 Chairman of the Board     1996             $ 62,500(2)         -                    233,000
 and Chief Executive       1995                 -               -                       -
 Officer

Dong W. Lew(3)             1997             $125,000            -                      8,561
  President                1996             $ 87,500         $15,000(4)              156,950
                           1995             $ 70,980            -                       -

Louis Libin                1997             $178,651            -                    100,000
  Chief Technology         1996                 -               -                       -
   Officer                 1995                 -               -                       -
</TABLE>

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

(1)  Mr.  Honigsfeld was elected Chief Executive  Officer of the Company and was
     entitled to compensation effective as of October 1, 1996.

(2)  Represents accrued and unpaid salary relating to 1996 (based on a salary of
     $250,000 per annum) that was  converted  into 12,500 Common Shares upon the
     closing of the Company's initial public offering in June 1997 (the "IPO").

(3)  Mr. Lew acted as the Company's  Chief  Executive  Officer during 1994, 1995
     and from the period  January 1, 1996 to September  30, 1996 and resigned as
     an officer and director of the Company in April 1998.

(4)  Represents an accrued and unpaid  signing bonus  (relating to the execution
     of Mr. Lew's employment  agreement in October 1996) that was converted into
     3,000 Common Shares upon the closing of the IPO.


                                        3

<PAGE>




Option Grants in Last Fiscal Year

     The following table sets forth certain  information  concerning  individual
grants of stock options during the fiscal year ended December 31, 1997:

<TABLE>
<CAPTION>
                         Number of Common          Percentage of Total
                           Shares Underlying       Options Granted to
     Name                  Options Granted     Employees in Fiscal Year      Exercise Price    Expiration Date
     -----              ---------------------- ------------------------      --------------    ---------------

<S>                             <C>                     <C>                      <C>                   <C>
Mark Honigsfeld                 100,000                 35.9%                    $3.00         January 6, 2007

Dong W. Lew                       8,561(1)               3.1%                    $5.50         August 27, 2002

Louis Libin                      50,000                 18.0%                    $3.00         January 6, 2007
                                 50,000                 18.0%                    $6.75         December 1, 2007
</TABLE>

- ---------------
(1)  These  options  were  granted  as a reload  feature  at the  time  Mr.  Lew
     surrendered  8,561  Common  Shares  valued in the  aggregate at $47,085 (or
     $5.50 per share) to exercise  options to purchase  156,950  Common  Shares.
     These  options were  exercised by Mr. Lew in April 1998,  at which time Mr.
     Lew surrendered  4,380 Common Shares valued in the aggregate at $47,085 per
     share (or $10.75 per share), in payment of the exercise price.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
Table

     The following table sets forth certain information  concerning the value of
options unexercised as of December 31, 1997:

<TABLE>
<CAPTION>
                                                           Number of Common Shares        Value of Unexercised
                        Number of Common                   Underlying Unexercised         In-the-Money Options
                        Shares Acquired      Value         Options at December 31, 1997   at December 31, 1997
Name                    on Exercise          Realized      Exercisable/Unexercisabl       Exercisable /Unexercisable

<S>                      <C>                 <C>               <C>                            <C>
Mark Honigsfeld          233,000             $629,100          0 / 100,000                    0 / $625,000

Dong W. Lew              156,950             $816,140          8,561 / 0                      $32,104 / 0

Louis Libin                 -                    -             0 / 100,000                    0 / $437,500
</TABLE>


Compensation of Directors

     Each  non-employee  director  of the  Company  is  entitled  to  receive  a
director's  fee of $1,000 per  meeting  attended  in person and $500 per meeting
attended by telephone and options to purchase 5,000 Common Shares of the Company
each year, except that Alfred Luciani is entitled to receive

                                        4

<PAGE>



options to purchase  10,000 Common Shares of the Company each year.  The options
granted to directors are  exercisable for a period of ten years from the date of
grant at an exercise  price equal to the market  price of the  Company's  Common
Shares  on the  date of  grant.  Additionally,  each  non-employee  director  is
entitled to be reimbursed  for  reasonable  out-of-pocket  expenses  incurred in
attending meetings of the Board of Directors of the Company.  The members of the
Board of Directors meet regularly, as needed.

Employment   Contracts;   Termination   of  Employment   and   Change-in-Control
Arrangements

     The Company is a party to an Employment  Agreement with Mark Honigsfeld for
a term of three years  commencing as of October 1, 1996,  subject to continuing,
annual,  automatic  one-year  extensions,  unless  either  the  Company  or  Mr.
Honigsfeld  notifies the other, at least 90 days prior to any annual anniversary
date,  of its or his  desire  not to extend  the term  thereof.  The  Employment
Agreement also provides for earlier termination as discussed below.  Pursuant to
his Employment  Agreement,  Mr.  Honigsfeld  serves as Chairman of the Board and
Chief Executive Officer of the Company.

     The Employment Agreement provides for base annual compensation of $250,000.
In addition to such base compensation, Mr. Honigsfeld is entitled to receive (i)
an annual bonus amount equal to a percentage of base salary  (ranging from 7% to
20%) based  upon the  Company  achieving  certain  sales  levels  (ranging  from
$3,750,000 to $6,000,000 in the initial year,  with  $1,000,000  increased sales
level  thresholds per year if the bonus is earned in a particular year) and (ii)
an annual bonus based on the Company's  EBITANC (as defined below), if any. Such
latter  bonus for each year  ranges  from 5% to 10% of EBITANC  based on EBITANC
thresholds  ranging from $250,000 to  $1,500,000.  EBITANC is an amount equal to
the Company's earnings before deducting the following:  interest expense, taxes,
and any one time nonrecurring charges resulting from divestitures, acquisitions,
consolidations,  restructurings and changes in accounting principles. The use of
EBITANC, as opposed to earnings,  has the effect of increasing the earnings base
(by the amount of the excluded  deductions)  for the purpose of calculating  the
bonus.

     The Employment  Agreement also provides that Mr.  Honigsfeld is entitled to
receive, for each year thereof,  options for the purchase of 5,000 Common Shares
of the Company for each $100,000 of EBITANC.  Such options would be  exercisable
for a five year period at an  exercise  price of no less than 110% of the market
value of the Common  Shares on the date of the  grant.  Mr.  Honigsfeld  is also
entitled  to  receive  an  expense  allowance  of up to $500  per  month  and an
automobile allowance in the amount of $1,000 per month.

     The  Employment  Agreement  provides  that,   notwithstanding  the  rolling
three-year term thereof, it may be terminated prior to the expiration date under
the following  circumstances:  (i) death; (ii) total disability (as provided for
in the Employment  Agreement);  (iii) termination by the Company for "cause" (as
defined in the  Employment  Agreement);  (iv)  termination by the Company at any
time upon written notice to Mr.  Honigsfeld;  (v) termination by Mr.  Honigsfeld
upon 30 days written notice to the Company;  (vi) termination by Mr.  Honigsfeld
at any time for "good reason" (as

                                        5

<PAGE>



defined in the Employment Agreement); or (vii) termination by the Company at any
time within 12 months after a "change in control" (as defined in the  Employment
Agreement).  Additionally,  the Employment  Agreement  allows Mr.  Honigsfeld to
devote  up to 10% of his  working  time  to  other  endeavors  that  are  not in
competition with the Company.

     The  Employment   Agreement   provides  for   compensation   under  certain
circumstances  upon termination of employment (in addition to accrued but unpaid
compensation) as follows: (i) in the event of Mr. Honigsfeld's death, his estate
or spouse shall be entitled to receive an amount equal to his monthly  salary as
of the date of death  multiplied  by the  number  of full  years  that he was an
employee of the Company or a subsidiary  or a predecessor  in interest  thereof;
(ii) in the event of termination of the Employment  Agreement due to disability,
Mr.  Honigsfeld  shall be  entitled  to receive an amount  equal to his  monthly
salary as of the date of termination of the Employment Agreement,  multiplied by
the number of full years that he was an employee of the Company or a  subsidiary
or a predecessor in interest thereof (but, in no event,  would he be entitled to
an amount  equal to less than six months of  salary);  and (iii) in the event of
termination of employment by the Company  following a "change of control" or for
any  reason  other  than  death,  disability  or  "cause,"  or in the  event  of
termination of an Employment  Agreement by Mr.  Honigsfeld for "good reason," he
shall be  entitled to receive  his full  salary for the  unexpired  term of such
agreement,   without  mitigation  of  damages  based  upon  employment  obtained
elsewhere.

     The Employment  Agreement provides for a restriction on the solicitation of
customers  of the  Company  for a  period  of two  years  following  termination
thereof,  and a covenant  not to compete  with the  Company  for a period of six
months following termination of employment for cause.

     Effective  January 6, 1997,  the  Company and Louis  Libin  entered  into a
three-year  Employment  Agreement  pursuant  to which  Mr.  Libin  serves as the
Company's Chief Technology  Officer.  Such Employment  Agreement  provides for a
salary of $200,000,  $225,000  and  $250,000 per annum in the first,  second and
third years, respectively. Additionally, Mr. Libin's Employment Agreement allows
him to  devote  up to one day  each  week to  other  endeavors  that  are not in
competition with the Company.  Other terms of Mr. Libin's  Employment  Agreement
conform in structure to the material  provisions  of Mr.  Honigsfeld's,  such as
bonuses, benefits, restrictive covenants and termination.

     All stock options held by Messrs.  Honigsfeld and Libin, and by each of the
directors of the Company,  will vest upon a change in control of the Company (as
defined in their respective stock option agreements). Once and to the extent the
options vest, whether by passage of time or upon a change in control,  they will
not terminate  notwithstanding  termination  of employment  for any reason.  See
"Security Ownership of Certain Beneficial Owners and Management."



                                        6

<PAGE>



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

Common Shares

     The  following  table sets forth,  to the  knowledge  of the Company  based
solely upon records  available to it,  certain  information  as of September 16,
1998  regarding the beneficial  ownership of the Company's  Common Shares (i) by
each person who the Company  believes to be the beneficial owner of more than 5%
of its outstanding Common Shares,  (ii) by each current director,  (iii) by each
person listed in the Summary  Compensation Table under "Executive  Compensation"
and (iv) by all current executive officers and directors as a group:

Name and Address
of Beneficial Owner                           Number                  Percent

Mark Honigsfeld                               848,200(1)               25.0%
77 Spruce Street
Cedarhurst, New York

JNC Strategic Fund Ltd.                       327,103(2)               10.3%
c/o Olympia Capital (Cayman) Ltd.
c/o Olympia Capital (Bermuda) Ltd.
Williams House
20 Reid Street
Hamilton HM11, Bermuda

Dong W. Lew                                   100,000                    .2%
1350 Grand Summit Drive
Reno, Nevada

Louis Libin                                    41,667(3)                 .2%
77 Spruce Street
Cedarhurst, New York

William D. Rizzardi                             2,667(4)                 *
77 Spruce Street
Cedarhurst, New York

Harold Lazarus                                  1,667(5)                 *
134 Hofstra University
Hempstead, New York



                                        7

<PAGE>



Name and Address
of Beneficial Owner                           Number                   Percent

Alfred Luciani                                   0                       -
Bayport One, Suite 300
West Atlantic City, New Jersey

All executive officers and directors
as a group (5 persons)                        894,201(1)(3)(4)(5)      26.2%
- -------------------

*    Represents less than 1%.

(1)  Represents (i) 423,200 shares held by the Mark Honigsfeld Living Trust (the
     "Honigsfeld  Trust") whose sole beneficiary is Mr.  Honigsfeld's  wife; Mr.
     Honigsfeld,  the  settlor  and  trustee  of the  trust,  has the  right  to
     terminate the Honigsfeld Trust and receive the shares;  (ii) 200,000 shares
     held by the Mardee Charity Fund Foundation, a private charitable foundation
     of which  Mr.  Honigsfeld  and his wife are the sole  trustees;  and  (iii)
     225,000 shares issuable upon the exercise of currently exercisable options.

(2)  Excludes 32,710 shares issuable upon the exercise of warrants (see Proposal
     2). The number of shares issuable upon exercise of such warrants is subject
     to antidilution adjustment. Subsequent to September 16, 1998, JNC Strategic
     Fund Ltd.  exchanged its 327,103 Common Shares for 1,750 Series B Preferred
     Shares  that  are  convertible,  subject  to  certain  conditions,  into an
     aggregate of 327,103 Common Shares (see Proposal 2).

(3)  Includes 16,667 shares issuable upon the exercise of currently  exercisable
     options.

(4)  Includes 1,667 shares  issuable upon the exercise of currently  exercisable
     options.

(5)  Represents  shares  issuable  upon the  exercise of  currently  exercisable
     options.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In January 1997, the Company  entered into a secured Credit  Agreement with
Mr. Honigsfeld. Pursuant to the Credit Agreement, the Company initially borrowed
$200,000.  In April  1997,  the Company  and Mr.  Honigsfeld  amended the Credit
Agreement to provide for an additional  line of credit of $500,000.  Outstanding
principal  under the  Credit  Agreement  bears  interest  at the rate of 10% per
annum.  The repayment of up to $200,000 under the Credit Agreement is secured by
a first priority security interest in all the assets of the Company. The Company
entered into the Credit Agreement  because it required  additional  financing to
fund the Company's  working capital needs and no other sources of financing were
available at that time.  Contemporaneously with the closing of the IPO, $200,000
of indebtedness was converted into 40,000 Common Shares pursuant to an agreement
between the Company and Mr.  Honigsfeld.  In May 1997,  the Company  borrowed an
additional $200,000 under the Credit Agreement. As of June 30, 1998, $100,000 in
principal was outstanding under the Credit Agreement.  In 1997, the Company paid
Mr.  Honigsfeld an aggregate of $9,316 in interest  under the Credit  Agreement.
The Company  believes that the terms of the Credit  Agreement  are  commercially
reasonable  and are at least  as  favorable  to the  Company  as it  could  have
obtained from an unrelated  third party.  The Credit  Agreement was approved by,
among others, all the disinterested directors of the Company.

                                        8

<PAGE>




     To the extent that the Company may enter into any  agreements  with related
parties in the future (of which none are presently  contemplated),  the Board of
Directors of the Company has determined  that the terms of such  agreements must
be  commercially  reasonable  and no less favorable to the Company than it could
obtain from unrelated third parties. Additionally, the Board of Directors of the
Company  has  further  determined  that such  agreements  must be  approved by a
majority of the disinterested directors of the Company.

                        PROPOSAL 1: ELECTION OF DIRECTORS

     Compu-DAWN's  Board of Directors is currently  divided into three  classes.
Each class of directors is elected for a three-year  term.  Mark  Honigsfeld and
Dr. Harold Lazarus are nominated for election by  Compu-DAWN's  stockholders  as
Class II  directors.  Class II  directors  will serve for a term of three  years
which  expires  at the  annual  meeting  of  stockholders  in 2001 or when their
successors are elected and qualified.

     In  addition,  since  the  Company  did  not  hold  an  annual  meeting  of
stockholders in 1997 with respect to the election of Class I directors,  William
D.  Rizzardi and Alfred  Luciani,  the  Company's  Class I  directors,  are also
nominated for election by Compu-DAWN's stockholders as Class I directors.  Class
I directors will serve until the annual meeting of stockholders in 2000 or until
their successors are elected and qualified.

     In addition to the foregoing persons,  Louis Libin serves as the sole Class
III director of the Company.  Mr.  Libin's term expires at the annual meeting of
stockholders in 1999 or when his successor is elected and qualified.

Nominees for Director

     The following  tables set forth the positions  and offices  presently  held
with  Compu-DAWN  by each nominee,  his age as of August 31, 1998,  the class of
directorship  for  which he is  nominated  and the  year in  which  he  became a
director. Proxies not marked to the contrary will be voted in favor of each such
nominee's election. The Board recommends a vote FOR all nominees.

                         Nominees for Class I Directors
                      Term Expiring at 2000 Annual Meeting


                            Positions and Offices Presently      Year Became
      Name            Age      Held with the Company             a Director
William D. Rizzardi   55            Director                        1997
Alfred Luciani        53            Director                        1998



                                        9

<PAGE>

William D. Rizzardi

     Mr.  Rizzardi  joined  the  Company in January  1997 as a  director.  Since
December 1996, Mr.  Rizzardi has been the President of  Environmental  Solutions
Corporation,  a bio-remediation  company. From 1995 to 1996, Mr. Rizzardi was an
independent  management  consultant  to the Long Island  Research  Institute,  a
not-for-profit  technology  development  laboratory.  From  1979  to  1994,  Mr.
Rizzardi  held various  positions  with  Northrop  Grumman  Corporation  and its
affiliates,  including a Vice President of Grumman Data Systems Division,  where
he was responsible for the development, operation and support of all information
systems for the Grumman  Corporation,  Corporate  Vice  President of Information
Management and Chief Information Officer of Grumman Data Systems Division, and a
Vice  President  of Northrop  Grumman  Corporation  - Data  Systems and Services
Division   following  the   acquisition  of  Grumman   Corporation  by  Northrop
Corporation.  Mr.  Rizzardi  received  a Bachelor  of Science  Degree in Nuclear
Physics from City College of the City University of New York and a B.S.E.E.
Degree in Management from the Sloan School of M.I.T.

Alfred Luciani

     Mr.  Luciani  joined the Company in May 1998 as a director.  Since  January
1996,  Mr.  Luciani has been  providing  consulting  services and management and
development  expertise to the gaming industry through Luciani and Associates and
AJL Corp.  From April 1993 to  December  1995,  Mr.  Luciani was  President  and
Chairman of American Gaming and  Entertainment,  Ltd.  ("American  Gaming"),  an
entity engaged in the gaming management business. From 1983 to 1994, Mr. Luciani
held several  positions in the gaming  industry,  including  President and Chief
Executive  Officer  of the  Golden  Nugget  Casino  Hotel in Las  Vegas  and the
Mashantucket  Pequot  Gaming  Enterprise,  and Executive  Vice  President of the
Golden  Nugget  and  Resorts  Casino  Hotels in  Atlantic  City.  Mr.  Luciani's
involvement  in the gaming  industry  extends back to 1976 when, as an Assistant
Attorney General for the State of New Jersey,  he was extensively  involved with
the drafting of the Casino Control Act of New Jersey.  In 1995,  American Gaming
and Resorts of Mississippi,  a subsidiary of American  Gaming,  was placed in an
involuntary  Chapter 11  proceeding  due to a  disagreement  with certain of its
creditors  as to a payment  plan.  In 1996,  the Gold  River  Hotel  and  Casino
Corporation,  of which Mr. Luciani was a director, filed a voluntary petition in
bankruptcy under Chapter 11.

                         Nominees for Class II Directors
                      Term Expiring at 2001 Annual Meeting


                               Positions and Offices Presently       Year Became
      Name              Age    Held with the Company                 a Director

Mark Honigsfeld          44    Chairman of the Board, Chief              1996
                               Executive Officer, Secretary and
                               Director
Harold Lazarus, Ph.D.    71    Director                                  1997

                                       10
<PAGE>

Mark Honigsfeld

     Mr. Honigsfeld joined the Company as Chairman of the Board, Secretary and a
director in August 1996 and,  effective  October 1, 1996,  he was elected  Chief
Executive Officer of the Company.  In 1978, he founded Facelifters Home Systems,
Inc.  ("FACE"),  a cabinet  manufacturing and installation  company for which he
served as Chief  Executive  Officer  and  Chairman  of the Board until April 25,
1996. On such date, FACE, a publicly-traded  company, was acquired by a New York
Stock Exchange company in a transaction  valued at approximately  $70 million to
FACE's stockholders. Prior to the merger, FACE's revenues on an annualized basis
approached $50 million. As the founder,  Chief Executive Officer and Chairman of
the Board, Mr.  Honigsfeld was directly involved in the planning and development
of almost all areas of FACE's  business,  including  corporate  finance,  public
offerings,  investor  relations,  mergers and acquisitions,  licensing,  product
design and engineering, sales and marketing,  manufacturing, field installation,
customer service, management information services and management training. Prior
to the sale  transaction,  FACE had  approximately  600 employees and associates
representing   its   products  and  services  at  28  locations  in  14  states,
approximately 135 telemarketing personnel, 180 direct sellers, 120 manufacturing
employees and 165  supervisory,  management  and  administrative  personnel.  In
addition,  FACE had working  arrangements  with  approximately  175  independent
contracting  companies  nationwide.  Mr.  Honigsfeld holds a Bachelor of Science
Degree in Industrial  Arts,  magna cum laude,  and a Master of Science Degree in
Industrial  Arts,  with honors,  from City College of the City University of New
York.

Harold Lazarus, Ph.D

     Dr. Lazarus joined the Company as a director in March 1997. Dr. Lazarus has
been a Professor of Management at the Hofstra University Frank G. Zarb School of
Business (the "Hofstra  Business  School")  since 1980.  From 1973 to 1980,  Dr.
Lazarus  served  as Dean of the  Hofstra  Business  School.  Dr.  Lazarus  is an
organization  development consultant who lectures in Europe, Asia, North America
and South America on  leadership,  time  management,  total quality  management,
managing change, effective meetings,  problem solving,  decision making, mission
statements,  management  by  objectives,  and  communications.  Dr.  Lazarus was
Professor of  Management at the New York  University  Leonard N. Stern School of
Business  for ten years,  and he also  taught at  Columbia  University  Graduate
School of Business  and Harvard  University  Business  School.  Dr.  Lazarus has
served on several boards of directors of public companies in the past, including
FACE, Ideal Toy Corporation,  Superior Surgical  Manufacturing Company, Stage II
Apparel  Corporation  and  Graham-Field  Health  Products,  Inc. Dr. Lazarus has
published seven books and 65 articles on business management. He also chairs the
board of Phi Beta Kappa Alumni of Long Island (New York). Dr. Lazarus received a
Masters of Science  Degree and a Doctor of Philosophy  Degree in Management  and
Marketing from Columbia University.

                                       11

<PAGE>



Other Director

     The  following  table sets forth the  positions  and offices  held by Louis
Libin, the Company's sole Class III director,  his age as of August 31, 1998 and
the year in which he became a director.

                               Class III Director
                      Term Expiring at 1999 Annual Meeting


                          Positions and Offices Presently            Year Became
   Name           Age         Held with the Company                  a Director

Louis Libin       39      Chief Technology Officer and                  1997
                          Director


Louis Libin

     Mr.  Libin  joined the Company in January 1997 on a per diem basis as Chief
Technology  Officer and a director.  Effective March 10, 1997, he began to serve
as the Company's Chief Technology  Officer on a full-time basis. Since 1989, Mr.
Libin has represented the United States on satellite and transmission  issues at
the International  Telecommunications Union (the "ITU") in Geneva,  Switzerland.
Mr. Libin has also been  Chairman of the Expert  Group on Broadcast  Interactive
Services  of the ITU since  1991.  From 1987 to 1997,  Mr.  Libin  served as the
Director of Technology  (specializing in broadcast transmission systems) for the
General Electric Corporation ("GE") and the National  Broadcasting  Corporation.
From 1995 to 1997,  Mr.  Libin also served as  Assistant  Secretary  of all GE's
wholly-owned  subsidiaries  that  are  involved  in  broadcast  media,  with the
responsibility  for  technical   developments  and  all  Federal  Communications
Commission  (the "FCC") issues and licenses.  From 1983 to 1986, Mr. Libin was a
project manager for Radio Corporation of America ("RCA") until RCA's acquisition
by GE. From 1981 to 1982, Mr. Libin was employed by the Loral  Corporation as an
electronic  design  engineer where he designed radio  frequency  systems for the
United States  military.  From 1980 to 1981, Mr. Libin was a design engineer for
the Chryon  Corporation,  a computer  graphics  company.  From 1979 to 1980,  he
worked for  Burroughs  Computer  Systems,  Inc.  (now part of Unisys) as a field
engineer.  Additionally,  since 1988,  Mr. Libin has acted as a  consultant  and
advisor to the FCC in connection with the planning of communications systems and
logistics for major events in the United States and abroad,  including political
conventions,  presidential  inaugurations,  and the  Olympics.  Mr.  Libin is an
active  member  of the  National  Society  of  Professional  Engineers  and  the
Association of Federal Communications  Consulting Engineers. He also sits on the
Engineering  Advisory  Board of the National  Association of  Broadcasters.  Mr.
Libin has planned and managed  telecommunications  projects in the United States
and in Europe.  Mr. Libin was responsible for the planning and implementation of
a new  television  and  telecommunications  network in New Zealand in 1990.  Mr.
Libin has also provided expert  consulting on satellite issues in certain of the
republics of the former Soviet  Union.  Mr. Libin was also  instrumental  in the
development of the new  transmission  technology and the algorithms for software
modeling of the new North American digital terrestrial television system which


                                       12

<PAGE>



was approved by the FCC in 1996.  Mr. Libin has  published  numerous  scientific
papers in radio frequency and telecommunications.  Mr. Libin received a B.S.E.E.
Degree in  Electrical  Engineering  from the Pratt  Institute  and completed his
graduate studies in optical electronics at M.I.T.'s Executive Program in 1991.

     There  are no family  relationships  among  any of  Compu-DAWN's  executive
officers and directors.

Board Committees

     The Audit Committee is responsible for reviewing and making recommendations
regarding the Company's employment of independent auditors,  the annual audit of
the  Company's  financial  statements  and  the  Company's  internal  accounting
controls, practices and policies. The members of the Audit Committee are Messrs.
Honigsfeld and Rizzardi, and Dr. Lazarus.

     The Company has neither a nominating committee, charged with the search for
and recommendation to the Board of potential nominees for Board positions, nor a
compensation committee,  charged with periodically reviewing the compensation of
the Company's officers and employees and recommending  appropriate  adjustments.
These  functions are performed by the Board as a whole.  The Board will consider
stockholder recommendations for Board positions which are made in writing to the
Company's Chairman of the Board.

Meetings

     The Board held one meeting  during the year ended December 31, 1997. All of
the then incumbent directors of Compu-DAWN attended such meeting. The Board also
acted on eleven occasions during 1997 by unanimous  written consent in lieu of a
meeting. The Audit Committee met once during 1997.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16 of the  Securities  Exchange Act of 1934,  as amended  ("Section
16"), requires that reports of beneficial ownership of capital stock and changes
in such  ownership be filed with the  Securities  and Exchange  Commission  (the
"SEC") by Section 16 "reporting persons," including directors, certain officers,
holders of more than 10% of the outstanding  Common Shares and certain trusts of
which reporting persons are trustees. Compu-DAWN is required to disclose in this
Proxy  Statement each reporting  person whom it knows to have failed to file any
required reports under Section 16 on a timely basis during the fiscal year ended
December 31, 1997. To Compu-DAWN's knowledge, based solely on a review of copies
of Forms 3, 4 and 5 furnished  to it and written  representations  that no other
reports  were  required,  during  the  fiscal  year  ended  December  31,  1997,
Compu-DAWN's officers,  directors and 10% stockholders complied with all Section
16(a)  filing  requirements  applicable  to  them  except  that  each of the six
directors and executive officers of the Company in office at the time of the IPO
filed his Form 3 ten days late.

                                       13

<PAGE>

                 PROPOSAL 2: APPROVAL OF THE ISSUANCE OF SHARES
                    OF COMMON STOCK UNDERLYING THE COMPANY'S
                    SERIES A CONVERTIBLE PREFERRED STOCK AND
                      SERIES B CONVERTIBLE PREFERRED STOCK
                           AS WELL AS CERTAIN WARRANTS

Description of Transaction

     On June 5, 1998,  pursuant to a  Securities  Purchase  Agreement  among the
Company,  JNC Strategic Fund Ltd.  ("Strategic")  and JNC Opportunity  Fund Ltd.
("Opportunity" and together with Strategic,  the "Purchasers"),  dated as of May
31,  1998 (the  "Securities  Purchase  Agreement"),  the  Company  issued to the
respective Purchasers (i) units, consisting of, in the aggregate, 327,103 Common
Shares (the "Issued  Shares") and  five-year  warrants to acquire  32,710 Common
Shares,  for an aggregate purchase price of $1,750,000 (or an effective purchase
price of $5.35  per  Issued  Share,  assuming  no  value  is  attributed  to the
warrants),  and (ii) units,  consisting  of, in the  aggregate,  3,250  Series A
Preferred Shares and five-year  warrants to acquire 57,497 Common Shares, for an
aggregate  purchase price of $3,250,000.  Each of the Series A Preferred  Shares
has a face amount of $1,000 as no value was attributed to the warrants.

     On September 26, 1998,  pursuant to a Securities Exchange Agreement between
the Company and Strategic as of such date (the "Securities Exchange Agreement"),
the Company issued to Strategic 1,750 Series B Preferred  Shares in exchange for
the Issued  Shares.  Each of the Series B Preferred  Shares has a face amount of
$1,000.

     Subject to certain  limitations  discussed  below,  the Series A  Preferred
Shares are  convertible  into Common  Shares,  on or after October 3, 1998, at a
conversion  price  equal to the lesser of (x) 85%  (subject to  reduction  under
certain  circumstances) of the average of the five lowest closing bid prices for
the Common Shares during the 25  consecutive  trading days preceding the date of
conversion  and (y) $8.025 per share,  subject to  adjustment as provided for in
the  Certificate  of  Designations,  Preferences  and  Rights  of the  Series  A
Preferred  Shares (the "Series A Certificate  of  Designation")  (the  "Floating
Conversion Price");  however, the conversion price cannot be less than $5.00 per
share,  subject to  adjustment  as provided for in the Series A  Certificate  of
Designation.  Based on a  conversion  price of $5.00 per share (such price being
greater than the Floating  Conversion Price currently in effect),  the number of
Common Shares  issuable upon the conversion of the Series A Preferred  Shares as
of October 3, 1998  (including  Common Shares  issuable upon the conversion of a
premium amount of 5% (on an annualized  basis) of the stated value of the Series
A Preferred  Shares) was  approximately  660,000 shares.  The Series A Preferred
Shares  rank  prior to the  Company's  Common  Shares and any class or series of
capital stock of the Company  hereafter  created (unless agreed otherwise by the
holders of the Series A Preferred  Shares in accordance  with the  provisions of
the Series A Certificate of Designation).  The holders of the Series A Preferred
Shares are not entitled to receive any dividends thereon;  however, as indicated
above, a 5% premium is payable in connection with any conversion,  redemption or
liquidation.  The holders of the Series A Preferred Shares have no voting rights
except as otherwise provided by law or in the Series A

                                       14

<PAGE>



Certificate of Designation.

     Subject to certain  limitations  discussed  below,  the Series B  Preferred
Shares are  convertible  into Common  Shares at a conversion  price of $5.35 per
share, subject to adjustment as provided for in the Certificate of Designations,
Preferences  and  Rights  of the  Series  B  Preferred  Shares  (the  "Series  B
Certificate of  Designation").  Based on such  conversion  price,  the number of
Common  Shares  issuable  upon  conversion  of the Series B Preferred  Shares is
327,103. The Series B Preferred Shares rank prior to the Company's Common Shares
to the extent of $.01 per share,  prior to any class or series of capital  stock
of the Company  hereafter created (unless agreed otherwise by the holders of the
Series B Preferred  Shares in  accordance  with the  provisions  of the Series B
Certificate of  Designation)  and junior to the Series A Preferred  Shares.  The
holders  of the  Series B  Preferred  Shares are not  entitled  to  receive  any
dividends thereon;  however,  in the event the Board of Directors of the Company
shall declare a dividend with respect to the Common  Shares,  the holders of the
Series B Preferred  Shares  shall be entitled to a dividend  amount based on the
number  of  Common  Shares  into  which  the  Series  B  Preferred   Shares  are
convertible.  The holders of the Series B Preferred Shares have no voting rights
except  as  otherwise  provided  by  law  or in  the  Series  B  Certificate  of
Designation.

     The  warrants to  acquire,  in the  aggregate,  90,207  Common  Shares (the
"Warrants")  are  exercisable  at a  price  of  $8.025  per  share,  subject  to
adjustment as provided for in the Warrants.

     Notwithstanding  the  foregoing,  pursuant  to the  terms  of the  Series A
Certificate of  Designation,  the Series B Certificate  of  Designation  and the
Warrants,  the Series A Preferred Shares,  the Series B Preferred Shares and the
Warrants are  currently  convertible  or  exercisable  by any holder only to the
extent that the number of Common  Shares  thereby  issuable,  together  with the
number  of  Common  Shares  owned by such  holder  and its  affiliates  (but not
including  Common Shares  underlying  unconverted  Series A Preferred Shares and
Series B Preferred  Shares or  unexercised  portions of the Warrants)  would not
exceed 4.99% of the then  outstanding  Common Shares as determined in accordance
with Section  13(d) of the  Securities  Exchange Act of 1934,  as amended.  Such
restriction is subject to waiver by the respective  securityholder upon not less
than 61 days notice. In addition,  neither the Series A Preferred Shares nor the
Series B Preferred  Shares are convertible into Common Shares to the extent such
conversion  would  violate the rules of the National  Association  of Securities
Dealers, Inc. (the "NASD") discussed below.

     The Company has agreed to register the resale of the Common Shares issuable
upon conversion of the Series A Preferred  Shares and Series B Preferred  Shares
(the  "Conversion  Shares")  and upon  exercise of the  Warrants  (the  "Warrant
Shares").  The $5,000,000 in gross proceeds  received by the Company pursuant to
the  Securities  Purchase  Agreement is intended to be used for working  capital
purposes.



                                       15

<PAGE>


NASD Rule

     This  proposal  is  being  presented  to  the  Company's   stockholders  in
accordance with Rule 4310(c)(25)(H) of the NASD (the "NASD Rule"). The NASD Rule
requires  stockholder  approval  for the issuance of shares of Common Stock in a
transaction  involving  the sale or issuance  by the issuer of Common  Stock (or
securities  convertible  into or  exercisable  for Common Stock) equal to 20% or
more of the Common Stock or 20% or more of the voting power  outstanding  before
the  issuance  for less than the  greater of book or market  value of the stock.
Pursuant  to the  Securities  Purchase  Agreement  and the  Securities  Exchange
Agreement,  the Company agreed to seek such approval of its  stockholders as may
be required to issue all of the  Conversion  Shares and Warrant  Shares  without
violating the NASD Rule.

     As of June 5, 1998,  2,839,404 Common Shares of the Company were issued and
outstanding.  Accordingly,  the  provisions  of the NASD Rule applied as of such
date with respect to a transaction involving the sale or issuance by the Company
of Common  Shares (or  securities  convertible  into or  exercisable  for Common
Shares) equal to 567,880 or more Common Shares for less than the greater of book
or market value of the issued Common Shares.

     As of June 5, 1998, the closing sale price of the Company's  Common Shares,
as reported by Nasdaq,  was $6.875 per share (the "Market  Price")  (such amount
being  greater  than the book value of the  Company's  Common  Shares as of such
date).  Since the  effective  purchase  price for the Issued Shares was (and the
conversion  price for the Series B Preferred Shares is) $5.35 per share, and the
conversion  price  for  the  Series  A  Preferred  Shares  may,  at the  time of
conversion,  be less than the Market  Price (due to the  floating  nature of the
conversion price), the Company is seeking  stockholder  approval of the issuance
of Conversion  Shares.  The foregoing  stockholder  approval shall also serve as
approval of the issuance of Warrant Shares (although stockholder approval is not
required by the NASD Rule with regard  thereto since the exercise  price for the
Warrants of $8.025 per share is greater than the Market Price).

     In the event the Company does not receive  approval by the  stockholders of
this Proposal 2, any holder of Series A Preferred  Shares who is prohibited from
converting  Series A Preferred Shares because the issuance of Conversion  Shares
would exceed the  permissible  amount provided for under the NASD Rule may elect
(i) to require the Company to redeem from such holder  those  Series A Preferred
Shares  for which the  Company is unable to issue  Conversion  Shares due to the
foregoing at a price per Series A Preferred  Share generally equal to the number
of  Conversion  Shares  into  which  such  Series A  Preferred  Shares  would be
convertible  multiplied  by a price based on the market  value of the  Company's
Common Shares;  (ii) to require,  with the consent of holders of at least 50% of
the  outstanding  Series A Preferred  Shares  (including  any Series A Preferred
Shares held by the requesting  holder),  the Company to terminate the listing of
its Common  Shares on The Nasdaq Stock Market and to cause its Common  Shares to
be eligible for trading on the  over-the-counter  electronic  bulletin board; or
(iii) to require  the  Company to issue  Common  Shares in  accordance  with the
holder's notice of conversion at a conversion  price equal to the greater of (x)
the  closing  bid price of the  Common  Shares and (y) the book value per Common
Share,  each in  effect  as of the date of the  holder's  written  notice to the
Company of its election to receive Common Shares. The remedies discussed in (ii)
and (iii)  above  would also be  available  to any holder of Series B  Preferred
Shares who is prohibited from converting  Series B Preferred  Shares because the
issuance of Common Shares would exceed the permissible amount provided for under
the NASD Rule.

                                       16

<PAGE>



     In light of the  redemption  or Nasdaq  delisting  obligation,  failure  to
obtain stockholder approval pursuant to the NASD Rule would adversely affect the
Company's financial position (in the event of a redemption) or the stockholders'
liquidity in their Common Shares (in the event of a Nasdaq delisting).

Description of Securities

     Common Shares

     The  Company  is  currently  authorized  to issue up to  20,000,000  Common
Shares,  of which  3,166,507  shares were issued and outstanding as of September
16, 1998.  In  addition,  as of  September  16,  1998,  the Company had reserved
443,466  Common  Shares for  issuance  pursuant to the  exercise of  outstanding
options and  630,607  Common  Shares for  issuance  pursuant to the  exercise of
outstanding  warrants.  Additional  Common Shares are reserved for issuance upon
the  conversion  of the  Series A  Preferred  Shares as  discussed  above  under
"Description of Transaction" in this Proposal 2. Further,  327,103 Common Shares
are reserved for issuance upon the conversion of the Series B Preferred  Shares.
Such  Common  Shares  were  outstanding  as  of  September  16,  1998  but  were
subsequently  reacquired by the Company in the  Exchange.  All of the issued and
outstanding Common Shares are validly issued, fully paid and non-assessable.

     Holders of the Common  Shares of the Company are entitled to share  equally
on a per  share  basis in such  dividends  as may be  declared  by the  Board of
Directors out of funds legally available therefor.  There are presently no plans
to  pay  dividends  with  respect  to  the  Common  Shares.   Upon  liquidation,
dissolution  or winding up of the Company,  after  payment of creditors  and the
holders of any senior securities of the Company,  including Preferred Shares, if
any,  the assets of the  Company  will be divided  pro rata on a per share basis
among the holders of the Common Shares. The Common Shares are not subject to any
liability  for  further  assessments.  There  are no  conversion  or  redemption
privileges, nor any sinking fund provisions,  with respect to the Common Shares,
and the Common Shares are not subject to call.  The holders of the Common Shares
do not have any preemptive or other subscription rights.

     Holders of the Common  Shares are  entitled to cast one vote for each share
held  at all  stockholders'  meetings,  including  the  annual  meeting  for the
election of directors. The Common Shares do not have cumulative voting rights.

     Preferred Shares

     The Company's  Certificate of Incorporation  currently authorizes 1,000,000
"blank check" Preferred Shares. Pursuant to authority granted in the Certificate
of  Incorporation,  the Board of  Directors  of the Company  has the  authority,
without further action by the holders of the outstanding Common Shares, to issue
Preferred  Shares from time to time in one or more series,  to fix the number of
shares  constituting any series and the stated value thereof,  if different from
the par  value,  and to fix the  terms of any such  series,  including  dividend
rights, dividend rates, conversion or exchange rights, voting rights, rights and
terms of redemption  (including  sinking fund provisions),  the redemption price
and the liquidation  preference of such series.  As of September 16, 1998, there
were 3,250 Series A Preferred Shares issued and outstanding. As discussed above,
subsequent to September 16, 1998, 1,750 Series B Preferred Shares were issued in
the Exchange.  A description of the designations,  preferences and rights of the
Series A Preferred Shares and Series B Preferred Shares is set forth above under
"Description of Transaction" in this Proposal 2.

Recommendation of the Board of Directors

     The Board of Directors  unanimously  recommends that the stockholders  vote
FOR this  proposal.  The  officers and  directors of the Company  intend to vote
their shares in favor of this proposal.


                                       17

<PAGE>

                              INDEPENDENT AUDITORS

     Lazar Levine & Felix LLP has served as the Company's  independent  auditors
since 1996 and has been selected as the Company's  independent  auditors for the
fiscal year ending December 31, 1998.

     A representative of Lazar Levine & Felix LLP is expected to be available by
telephone at the Meeting, will have the opportunity to make a statement, if such
representative  so  desires,  and will be  available  to respond to  appropriate
questions.

     There have been no changes in the  Company's  accountants,  and the Company
has had no  disagreements  with the  Company's  accountants  on  accounting  and
financial disclosure,  during the Company's two most recent fiscal years and the
interim period since its most recent fiscal year.

                              STOCKHOLDER PROPOSALS

     Stockholder  proposals intended to be presented at Compu-DAWN's 1999 Annual
Meeting of  Stockholders  pursuant to the  provisions  of Rule 14a-8 of the SEC,
promulgated under the Securities Exchange Act of 1934, as amended (the "Exchange
Act"),  must  be  received  by the  Secretary  of  Compu-DAWN  at the  principal
executive  offices of Compu-DAWN  by June 4, 1999 for inclusion in  Compu-DAWN's
Proxy  Statement  and form of  Proxy  relating  to such  meeting.  The  Company,
however,  intends to hold next year's  annual  meeting  earlier in the year than
this  year's  meeting.   Accordingly,  the  Company  suggests  that  stockholder
proposals  intended to be presented at next year's  annual  meeting be submitted
well in advance of April 15,  1999,  the  earliest  date upon which the  Company
anticipates  the proxy statement and form of proxy relating to such meeting will
be released to stockholders.

     In order for a stockholder to nominate a candidate for director,  under the
Company's  ByLaws,  timely  notice of the  nomination  must be  received  by the
Company in advance of the meeting.  Ordinarily,  such notice must be received at
the principal executive offices of the Company (as provided below) not less than
60 days nor more than 90 days prior to the meeting;  however,  in the event that
less than 70 days'  notice of the date of the  meeting is given to  stockholders
and public  disclosure  of the meeting  date,  pursuant to a press  release,  is
either not made at all or is made less than 70 days prior to the  meeting  date,
notice by such  stockholder  to be timely made must be so received no later than
the close of business on the tenth day  following  the earlier of (i) the day on
which the notice of the date of the meeting was mailed to  stockholders  or (ii)
the day on which  such  public  disclosure  of the  meeting  date was made.  The
stockholder  filing the notice of  nomination  must  describe  various  matters,
including  such  information  as (x)  the  name,  age,  business  and  residence
addresses,  occupation  or  employment  and shares held by the nominee;  (y) any
other  information  relating to such nominee required to be disclosed in a Proxy
Statement; and (z) the name, address and shares held by the stockholder.

     In order for a stockholder to bring other business before an annual meeting
of stockholders,  under the Company's By-


                                       18

<PAGE>

Laws, timely notice must be received by
the Company within the time limits described above. A stockholder's  notice must
set forth as to each matter the stockholder  proposes to bring before the annual
meeting  certain  information  regarding  the  proposal,  including  (i) a brief
description  of the  business  desired to be brought  before the meeting and the
reasons for conducting such business at such meeting;  (ii) the name and address
of such  stockholder  proposing  such  business;  (iii) the class and  number of
shares of the Company which are beneficially owned by such stockholder; and (iv)
any material interest of such stockholder in such business.  These  requirements
are separate from and in addition to the requirements a stockholder must meet to
have a proposal included in the Company's Proxy Statement.

     Any notice given pursuant to the foregoing requirements must be sent to the
Secretary of the Company at 77 Spruce Street,  Cedarhurst,  New York 11516.  Any
stockholder  desiring a copy of the  Company's  By-Laws  will be  forwarded  one
without charge upon receipt of written request therefor.

                                 OTHER BUSINESS

     While the  accompanying  Notice of Annual Meeting of Stockholders  provides
for the  transaction  of such other  business  as may  properly  come before the
Meeting,  the Company has no  knowledge  of any matters to be  presented  at the
Meeting other than those listed as Proposals 1 and 2 in the notice. However, the
enclosed Proxy gives discretionary authority in the event that any other matters
should be presented.

                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

     This Proxy  Statement  is  accompanied  by a copy of the  Company's  Annual
Report on Form 10-KSB for the year ended  December 31, 1997 (the "Form  10-KSB")
and the Company's  Quarterly Report on Form 10-QSB for the period ended June 30,
1998 (the "Form 10-QSB").


                                       19

<PAGE>

         The following  information from the Form 10-KSB,  as filed with the SEC
pursuant to Section 13 or 15(d) of the Exchange Act, is hereby  incorporated  by
reference into this Proxy Statement:

(i)  the  consolidated  financial  statements  of the Company as of December 31,
     1997 and 1996 and for each of the two years  ended  December  31,  1997 and
     1996, included in Item 7 thereof; and

(ii) "Management's  Discussion  and Analysis or Plan of  Operation"  included in
     Item 6 thereof.

     The  following  information  from the Form  10-QSB,  as filed  with the SEC
pursuant to Section 13 or 15(d) of the Exchange Act, is hereby  incorporated  by
reference into this Proxy Statement:

(i)  the  consolidated  financial  statements of the Company as of June 30, 1998
     and for each of the six months  ended June 30,  1998 and 1997,  included in
     Item 1 of Part I thereof; and

(ii) "Management's Discussion and Analysis of Financial Condition and Results of
     Operations" included in Item 2 of Part I thereof.

     Any  statement  contained  in a document  incorporated  herein by reference
shall be  deemed  to be  modified  or  superseded  for  purposes  of this  Proxy
Statement to the extent that a statement contained herein modifies or supersedes
such  statement.  Any statement so modified or  superseded  shall not be deemed,
except  as so  modified  or  superseded,  to  constitute  a part of  this  Proxy
Statement.

                                      By Order of the Compu-DAWN
                                      Board of Directors

                                      Mark Honigsfeld
                                      Chairman of the Board, Chief Executive
                                      Officer and Secretary


Cedarhurst, New York
October 2,  1998
  
                                     20

<PAGE>

                                 COMPU-DAWN, INC.
                                77 Spruce Street
                           Cedarhurst, New York 11516


           This Proxy is Solicited on Behalf of the Board of Directors

         The  undersigned  hereby  appoints Mark  Honigsfeld  and Louis Libin as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them,  and each of them, to represent and vote,  as  designated  below,  all the
shares of Common Stock of Compu-DAWN, Inc. (the "Company") held of record by the
undersigned  on September 16, 1998 at the Annual Meeting of  Stockholders  to be
held on November 2, 1998 or any adjournment thereof.

         This  Proxy,  when  properly  executed,  will be  voted  in the  manner
directed  herein by the undersigned  stockholder.  If no direction is made, this
Proxy  will be voted  for  Proposals  1 and 2 and in favor  of any  proposal  to
adjourn  the  meeting in order to allow the  Company  additional  time to obtain
sufficient Proxies with regard thereto.


                  (Continued and to be signed on reverse side)



<PAGE>



                                 [Reverse Side]
      Please date, sign and mail your proxy card back as soon as possible!
                         Annual Meeting of Stockholders

                                Compu-DAWN, Inc.

                                November 2, 1998






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

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

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                                PROPOSALS 1 and 2

1.  Election of Directors
<TABLE>
                                                                                     NOMINEES:

<S>                                      <C>                                       <C> 
FOR all nominees listed at right          WITHHOLD AUTHORITY                         Class I Directors:
(except as marked to the                  to vote for all nominees listed.           WILLIAM RIZZARDI
contrary as instructed below).                                                       ALFRED LUCIANI

                                                                                     Class II Directors:
                                                                                     MARK HONIGSFELD
                                                                                     HAROLD LAZARUS, Ph.D.

</TABLE>

(INSTRUCTION:  To withhold authority to vote for any individual nominee,  strike
such nominee's name from the list below.)

         2.       Proposal  to approve the  issuance  of shares of Common  Stock
                  underlying the Company's Series A Convertible  Preferred Stock
                  and Series B  Convertible  Preferred  Stock as well as certain
                  warrants.

                       FOR [  ]        AGAINST [   ]      ABSTAIN  [   ]

         3.       In their  discretion,  the Proxies are authorized to vote upon
                  such other business as may properly come before the meeting.




<PAGE>


                            [Reverse side continued]
                  PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY
                      PROMPTLY USING THE ENCLOSED ENVELOPE


Signature:________ Signature, if held jointly:______________ Dated: ______, 1998


NOTE: Please sign exactly as name appears hereon.  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 in full corporate name by the President or other authorized  officer.  If a
partnership or limited  liability  company,  please sign in full  partnership or
limited liability company name by an authorized person.







<PAGE>





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