800 JR CIGAR INC
PRE 14A, 1998-04-14
MISCELLANEOUS NONDURABLE GOODS
Previous: PEOPLES BANCORP INC /DE/, S-8, 1998-04-14
Next: PRUDENTIAL HIGH YIELD TOTAL RETURN FUND INC, 497, 1998-04-14




SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
Filed by Registrant                              x
Filed by Party other than the Registrant         o

Check the appropriate box:
  o      Preliminary Proxy Statement
  o      Confidential, for Use of the Commission Only (as permitted by Rule 
          14-6(e)(2)
  x      Definitive Proxy Statement
  o      Definitive Additional Materials
  o      Soliciting Material Pursuant to Sec. 240.14a-11(c) or 240.14a-12

                               800-JR Cigar, Inc.,
                                  Lew Rothman,
                      Chairman and Chief Executive Officer

Payment of Filing Fee (Check the appropriate box):

x        No fee required.
o        Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:

  o      Fee paid previously with preliminary materials

  o      Check box if any part of the fee is offset as provided by Exchange  Act
         Rule 0-11(a)(2) and identify the filing by  registration  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>


800-JR CIGAR, Inc.
301 Route 10 East
Whippany, New Jersey 07981


Lew Rothman
Chairman and Chief Executive Officer

Dear Stockholder:

         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Stockholders (the "Annual  Meeting") of 800-JR Cigar, Inc. (the "Company").  The
Annual  Meeting will be held on Wednesday,  May 20, 1998,  at 10:00 a.m.,  local
time, in Burlington, North Carolina.

         The enclosed  Notice of Meeting and Proxy  Statement  contains  details
concerning the business to come before the meeting. You will note that the Board
of Directors of the Company  recommends a vote "FOR" the election of two Class I
Directors to serve until the 2001 Annual Meeting of  Stockholders  and "FOR" the
ratification of Ernst & Young LLP as independent auditors of the Company for the
1998 fiscal year.

         The vote of every  stockholder is important.  I urge you to sign,  date
and promptly mail your proxy. The Board of Directors and management look forward
to greeting those stockholders who are able to attend.

                                                     Sincerely,



                                                     Lew Rothman
                                                     President and Chief 
                                                       Executive Officer


<PAGE>



800-JR CIGAR, Inc.
301 Route 10 East
Whippany, New Jersey 07981


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To be Held May 20, 1998

         The 1998 Annual Meeting of Stockholders of 800-JR Cigar,  Inc., will be
held at The Ramada  Inn,  2703  Ramada  Road,  Burlington,  North  Carolina,  on
Wednesday, May 20, 1998, at 10:00 a.m., local time, for the following purposes:

    1.   To elect two Class I Directors to serve until the 2001 Annual Meeting 
          of Stockholders;

    2.   To ratify the appointment of Ernst & Young, LLP as the independent 
          auditors of the Company to serve for the 1998 fiscal
        year; and

    3. To transact  such other  business as may properly come before the meeting
and any adjournments or postponements thereof.

Owners of record of the Common  Stock of the Company at the close of business on
April 6,  1998 are  entitled  to  receive  notice  of and to vote at the  Annual
Meeting and any adjournment thereof. A list of stockholders of the Company as of
the close of business on April 20, 1998 will be available for inspection  during
normal  business  hours from May 6, 1998  through  May 20,  1998 at 301 Route 10
East, Whippany, New Jersey 07981, starting at 10:00 a.m., local time.

         IT IS IMPORTANT  THAT YOUR SHARES BE  REPRESENTED AT THE ANNUAL MEETING
    WHETHER OR NOT YOU ARE PERSONALLY  ABLE TO ATTEND.  STOCKHOLDERS  WHO DO NOT
    EXPECT TO ATTEND THE  MEETING IN PERSON ARE URGED TO PLEASE  SIGN,  DATE AND
    MAIL THE  ACCOMPANYING  PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE.  THIS WILL
    ENSURE THAT YOUR SHARES ARE VOTED IN ACCORDANCE  WITH YOUR WISHES AND THAT A
    QUORUM WILL BE PRESENT AT THE ANNUAL MEETING.




                                             By Order of the Board of Directors,


                                                     LaVonda Rothman
                                                     Secretary


<PAGE>



                       FOR ANNUAL MEETING OF STOCKHOLDERS'
                             To be Held May 20, 1998

                                 PROXY STATEMENT

                                                                  April 13, 1998

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of 800-JR  Cigar,  Inc.,  for the
Annual Meeting of Stockholders of the Company to be held at the Ramada Inn, 2703
Ramada Road,  Burlington,  North  Carolina  27215 on Wednesday,  May 20, 1998 at
10:00 a.m.,  local time,  and at any  adjournments  thereof for the purposes set
forth in the accompanying notice of meeting.

         All proxies  delivered  pursuant to this  solicitation are revocable at
any time at the option of the persons executing them by giving written notice to
the Secretary of the Company,  by delivering a later dated proxy or by voting in
person at the Annual Meeting.

         The mailing address of the principal  executive  offices of the Company
is 301 Route 10 East, Whippany,  New Jersey 07981. The approximate date on which
this  Proxy  Statement  and  form of  proxy  are  first  being  sent or given to
stockholders is April 20, 1998.

         All properly executed proxies  delivered  pursuant to this solicitation
and not  revoked  will be voted at the  Annual  Meeting in  accordance  with the
directions  given.  Regarding  the election of Directors to serve until the 2001
Annual Meeting of  Stockholders,  in voting by proxy,  stockholders  may vote in
favor of all  nominees  or withhold  their votes as to all  nominees or withhold
their votes as to specific  nominees.  With respect to the  ratification  of the
appointment of Ernst & Young, LLP as independent auditors, stockholders may vote
in favor of the  proposal,  against the  proposal or may  abstain  from  voting.
Stockholders  should specify their choices on the enclosed form of proxy.  If no
specific  instructions  are given with  respect to the matters to be acted upon,
the shares  represented  by a signed proxy will be voted FOR the election of all
nominees and FOR the proposal to ratify the appointment of Ernst & Young, LLP as
independent  auditors.  The election of Directors  will require the  affirmative
vote of a  plurality  of the  shares of Common  Stock of the  Company  voting in
person or by proxy at the Annual Meeting and the ratification of the appointment
of Ernst & Young, LLP as independent  auditors will require the affirmative vote
of a  majority  of the  shares  of  Common  Stock of the  Company  voting on the
proposal  in person or by proxy at the Annual  Meeting.  Thus,  abstentions  and
broker  non-votes will not be included in vote totals and will have no effect on
the outcome of the vote.

         Only  owners of record of shares of Common  Stock of the Company at the
close of  business  on April 17,  1998 are  entitled  to vote at the  meeting or
adjournments thereof. Each owner of record on the record date is entitled to one
vote for each share of Common  Stock of the  Company  so held.  On April 6, 1998
there  were  12,750,000  shares  of  Common  Stock  of the  Company  issued  and
outstanding.

         After the  initial  mailing of this  Proxy  Statement,  proxies  may be
solicited by telephone,  telegram or personally by directors, officers and other
employees  of the  Company  (who will not receive  any  additional  compensation
therefore).  All expenses with respect to this  solicitation will be paid by the
Company.  Arrangements will be made with brokers and other custodians,  nominees
and fiduciaries to sent proxies and the proxy material to their principals,  and
the Company will, upon request,  reimburse them for their reasonable expenses in
doing so. The Company may engage an outside proxy  soliciting  firm to assist in
the  solicitation  of  proxies.   The  Company  will  pay  reasonable  fees  and
out-of-pocket costs and expenses if it elects to engage such a firm.
                           ----------------------------------------

As used herein, the term "Company" or "JR" includes 800-JR Cigar, Inc. and its 
subsidiaries.


<PAGE>



                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         The term of office of the Company's two Class I Directors  expires with
the forthcoming  Annual Meeting or at such time as their  successors  shall have
been  elected and  qualified.  Based on the  recommendations  of the  Nominating
Committee, the Board of Directors of the Company proposes the reelection of John
F. Barry,  Jr. and Jane Vargas as Directors of the Company for a three-year term
expiring with the 2001 Annual Meeting of Stockholders.

         The two director  nominees  will be elected by a plurality of the votes
cast.

         The  following  table sets forth  certain  information  relating to the
nominees and the Directors whose terms of office will continue after this Annual
Meeting.  Unless otherwise  instructed,  the proxy holders will vote the proxies
received by them for the above named  nominees,  who have  consented to serve if
elected.  If a  nominee  is  unable  to serve as a  Director,  an event  not now
anticipated,  the proxies  will be voted by the proxy  holders for a  substitute
nominee.

         The Board of Directors  recommends that the  Stockholders  vote FOR the
election to the Board of each of the proposed nominees.

Name of                Principal                  Director         Year in which
Nominees               Occupation            Age   Since            Term Expires
- --------------------------------------------------------------------------------
John F. Barry, Jr.   Private Legal Practice  72  July 1997     Class I/1998/2001

Jane Vargas          Vice President of the   40  March 1997    Class I/1998/2001
                           Company

Other Directors
- --------------------------------------------------------------------------------
Lew Rothman          Chief Executive Officer,51  March 1997       Class III/2000
                     President and Chairman
                     of the Board

LaVonda M. Rothman   Executive Vice President 49 March 1997       Class III/2000
                     and Secretary

Stephen J. Bloom     Director                61  March 1997       Class III/2000

Maureen a. Colleton  Director                57  March 1997        Class II/1999

John Oliva           Director                55  March 1997        Class II/1999


Business Experience

Lew Rothman has been the President,  Chief  Executive  Officer and a Director of
the Company since March 1997 and the President,  Chief  Executive  Officer and a
director of each of the Company's  predecessors  since 1970.  He graduated  from
Kansas  State  Teachers  College  in 1970  with a BA in  Political  Science  and
Geography.  He is the author of The Cigar Almanac and a  contributing  editor of
Smoke magazine. Lew Rothman and LaVonda M. Rothman are married.

LaVonda M.  Rothman  has been the  Executive  Vice  President,  Secretary  and a
Director  of the  Company  since March 1997 and the  Executive  Vice  President,
Secretary and a Director of each of the Company's  predecessors  since 1970. Lew
Rothman and LaVonda M. Rothman are married.

Maureen A. Colleton has been President of MC  Management,  Inc., a company which
provides  maintenance  of customer  lists and banking  records,  preparation  of
quarterly and annual  payroll and sales tax returns,  providing  general  ledger
accounting services,  processing account receivable and payable,  making payroll
distributions  and providing  telemarketing  services to the Company since 1990.
Mrs. Colleton has been a Director of the Company since March 1997. She graduated
from Brooklyn College in 1960 with a BA in Marketing.

Jane Vargas has been Vice  President  and a Director of the Company  since March
1997 and has been a Vice President of MC Management,  Inc. since 1990.  Prior to
joining MC  Management,  Ms. Vargas was an Assistant  Vice President for Horizon
Bank. She graduated from St. Peter's College in 1980 with a BS in accounting.

John Oliva  became a Director  of the Company in July 1997.  Since 1980,  he has
been the President and a director of Oliva Tobacco  Company,  one of the largest
tobacco-leaf growers in the world. Mr. Oliva graduated the University of Florida
in 1966 with a BS in Industrial Engineering.

Stephen J. Bloom  became a Director of the Company in July 1997.  He has been an
outside  consultant  to Phillip  Morris  U.S.A.  since April 1993.  Mr. Bloom 
was employed by Phillip  Morris U.S.A.  as Vice  President,  Corporate  Account 
Sales from January 1986 to April 1989, as Vice President of Trade  Development  
from 1989 to 1991 and as Senior Vice President and Chief Executive  Officer of 
S. Bloom, Inc. in Chicago, a tobacco  distributing  company.  Mr. Bloom was 
elected to the National  Association of Tobacco  Distributors Hall of Fame in 
1985.  He graduated from the University of Michigan with a BBA in 1958.

John F. Barry Jr.  became a Director of the Company in July 1997. He was a 
Partner at Lord Day & Lord,  Barrett  Smith until  September 1994 and Special  
Counsel at Morgan,  Lewis & Bockius LLP from  October  1994 to September  1996.
He has been involved in his private legal practice from October 1996 to present.
Mr. Barry  graduated from Princeton  University in 1947 and from Columbia  
University Law School in 1952.

Meetings and Committees of the Board of Directors

         During the fiscal year ended December 31, 1997, the Executive Committee
functioned as the Compensation  Committee (the "Compensation  Committee") of the
Company's  Board of  Directors.  The  Compensation  Committee  was charged  with
administering  the Company's  1997  Long-Term  Incentive Plan (the "1997 Plan");
reviewing the compensation of senior  management;  and recommending to the Board
of Directors such changes to the  compensation of senior  management,  including
changes to the Company's  compensation  plans and programs,  as the Compensation
Committee finds appropriate.

         The Audit  Committee of the  Company's  Board of Directors  consists of
Maureen A.  Colleton,  John Oliva and  Stephen  Bloom.  The Audit  Committee  is
charged with  recommending to the Board of Directors the engagement or discharge
of independent auditors;  reviewing the plan and results of the audit engagement
with the Chief Financial Officer of the Company and the independent auditors.

         The Executive Committee of the Company's Board of Directors consists of
Lew Rothman, LaVonda M. Rothman and Maureen A. Colleton. The Executive Committee
has  authority to act for the Board on most  matters  during  intervals  between
Board  meetings  and is  charged  with  supervising  the  implementation  of the
decisions of the Board.

         The Nominating  Committee of the Company's Board of Directors  consists
of Lew  Rothman,  LaVonda M.  Rothman and  Maureen A.  Colleton.  The  Committee
reviews the qualifications of candidates suggested by Board members, management,
stockholders  and other  sources;  considers  the  performance  of  Directors in
determining whether to nominate them for reelection; and recommends to the Board
nominees for election as Directors.

         During the fiscal year ended  December  31, 1997 the Board of Directors
held five meetings;  the  Compensation  Committee  held two meetings;  the Audit
Committee held two meetings,  the Executive  Committee held ten meetings and the
Nominating Committee held three meetings. Each Director attended at least 75% of
the aggregate number of meetings held by the Board and any committee on which he
or she served.

Compensation of Directors

         The Company pays each  Director who is not a full-time  employee of (or
consultant  to) the Company an annual  stipend of $20,000 plus a fee of $900 for
attendance at each meeting or committee  meeting (unless held on the same day as
a Board meeting) of the Board.  In addition,  such Directors  receive options to
purchase  10,000 shares of Common Stock upon the  commencement  of their term of
office.  All Directors are reimbursed  for  out-of-pocket  expenses  incurred in
attending  meetings of the Board or committees  thereof,  and for other expenses
incurred in their capacity as Directors of the Company.

                               EXECUTIVE OFFICERS

         The Board  elects  executive  officers  annually  at its first  meeting
following the annual meeting of stockholders. Certain information concerning the
Company's executive officers is set forth under "Election of Directors",  except
that information concerning Mr. Colleton is set forth below.

Michael E. Colleton,  age 59, became Chief  Financial  Officer of the Company on
January 27, 1998. Mr. Colleton has 30 years experience as a corporate  financial
manager and has an extensive background in both accounting and law. Prior to his
appointment,  Mr. Colleton served as advisor to the Chief Financial  Officer and
headed up the financial team that brought the Company public in June 1997.

                             EXECUTIVE COMPENSATION

         The aggregate  compensation  paid or accrued by the Company  during the
fiscal  year  ended  December  31,  1997 to the Chief  Executive  Officer of the
Company and to the four most highly  compensated  executive officers (other than
the Chief  Executive  Officer) whose  compensation  in salary and bonus exceeded
$100,000 is set forth in the following table:

                           SUMMARY COMPENSATION TABLE

                                Annual Compensation       Long-Term Compensation
                                                                 Securities
                                                                 Underlying
Name and                                                         Options/
Principal                         Salary           Bonus              SARs
Position                 Year      ($)             ($)                (#)
- --------------------------------------------------------------------------------
Lew Rothman1:            1997     200,004           -0-              50,000
President & Chief Executive
Officer
LaVonda Rothman1:        1997     200,004           -0-              50,000
Vice President and Secretary
Jane Vargas2:            1997     107,019         500,000            35,000
Vice President
(1)  Lew  Rothman  and  LaVonda  Rothman  have each  entered  into a  three-year
     employment  agreement with the company  providing for an annual base salary
     of $200,000,  respectively.  The agreements also provide that each employee
     shall be entitled to such medical and other benefits,  including  insurance
     and  pension  plans,  as are  provided to other  executive  officers of the
     Company and to such  bonuses as the capital  board shall  determine  in its
     discretion.  The  agreements  also provide that in the event either officer
     leaves the employ of the Company  during the term of the  agreement,  he or
     she agrees not to compete with the Company for a period of two years.
(2)  Jane Vargas has entered into a three year employment  contract at an annual
     base salary of $105,000.  The  agreement  provides she shall be entitled to
     such medical and other benefits,  including insurance and pension plans, as
     are provided to other executive officers of the Company and to such bonuses
     as the capital board shall determine in its discretion.  The agreement also
     provides that in the event she leaves the employ of the Company  during the
     term of the  agreement,  she agrees not to compete  with the  Company for a
     period of two years. The agreement  between the Company and Ms. Vargas also
     provided for a signing bonus of $500,000.

                        OPTION GRANTS IN LAST FISCAL YEAR

         The following table sets forth,  as to the executive  officers names in
the Summary  Compensation  Table, with respect to the fiscal year ended December
31, 1997,  information  relating to the grants of stock options  pursuant to the
1997 Plan and otherwise.
           Number of        % of Total                             Potential
           Securities       Options/SARs   Exercise or              Realized
        Underlying Options   granted to    Base Price Expiration     Value2
Name   /SARs Granted (#)1  Employees in 1997 (S/Sh)     Date    5% ($)   10% ($)
- --------------------------------------------------------------------------------
Lew Rothman      50,000       11.1%      $17.00  June 25, 2007 534,500 1,354,500

LaVonda Rothman  50,000       11.1        17.00  June 25, 2007 534,500 1,354,500

Jane Vargas      35,000       7.8         17.00  June 25, 2007 374,150  948,150

(1)  Stock  options  entitle the holder to purchase  shares of Common Stock at a
     price,  which is equal to the fair  market  value per share for such on the
     date the stock option was  granted.  Payment of this price is made in cash.
     Stock options become  exercisable over a three-year  period  (beginning one
     year after the date of grant in three equal  installments.  No stock option
     may be exercised after the expiration of ten years from the date of grant.
(2)  Potential realized value is at assumed annual rates of stock appreciation 
     for the option term compounded annually.

        AGGREGATE OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

         The  following  table sets forth the number of shares  covered by stock
options held by the named  executive  officers as of December 31, 1997,  and the
value of  "in-the-money"  stock options,  which  represents the positive  spread
between the exercise  price of a stock  option and the year-end  market price of
the shares  subject to such options at December 31,  1997.  The named  executive
officers of the Company did not exercise any stock options during the year ended
December 31, 1997.

                Number of Securities                     Value of Unexercised
               Underlying Unexercised                    In-the-Money Options
             Options at Fiscal Year-End1                    at Year-End2
Name     Exercisable         Unexercisable         Exercisable     Unexercisable
- --------------------------------------------------------------------------------
Lew Rothman    -0-                50,000                 -0-            $400,000

LaVonda Rothman-0-                50,000                 -0-             400,000

Jane Vargas    -0-                35,000                 -0-             280,000

(1) As of December 31, 1997, none of the options granted are exercisable.
(2)  Values for "in-the-money" outstanding options represent the positive spread
     between the respective  exercise price of the  outstanding  options and the
     last closing  price of the Common Stock as of December 31, 1997,  which was
     $25.00.

Employment Agreements

         Each of Mr. Lew Rothman,  Mrs. LaVonda M. Rothman,  and Ms. Jane Vargas
has entered into an employment  agreement with the Company expiring on March 13,
2000, providing for an annual base salary of $200,000.  $200,000,  and $105,000,
respectively.  The agreements  also provide that each employee shall be entitled
to such medical and other  benefits,  including  insurance and pension plans, as
are  provided to other  executive  officers of the Company and to bonuses at the
discretion of the Board from amounts  available  under the Company's bonus pool.
The bonus pool for the year ended  December 31, 1997  consisted of an amount not
exceeding  five  percent of the  amount by which the  Company's  pre-tax  profit
exceeded  the  Company's  forecasted  pre-tax  profit as set forth in the budget
approved by the Board.  The  Agreements  also provide that in the event any such
officer shall leave the employ of the Company  during the term of the agreement,
he or she agrees not to compete with the Company for a period of two years.  The
employment  agreement between the Company and Jane Vargas provided for a signing
bonus of $0.5 million.

Compliance with Reporting Requirements

         The Company  believes  that,  during the fiscal year ended December 31,
1998, all filing requirements under Section 16(a) of the Securities Exchange Act
of 1934, as amended, applicable to its executive officers, directors and greater
than ten percent stockholders were complied with on a timely basis.

Compensation Committee Report on Executive Compensation-Interlocks and Insiders 
Participation

         The Executive Committee, functioning as the Company's compensation 
committee, supervises management compensation and employee benefits and 
administers the Company's pension, stock option, health, incentive compensation 
and other employee benefit plans.  Mr. Lew Rothman is Chairman and members are 
Mrs. LaVonda M. Rothman and Mrs. Maureen A. Colleton.  Mr. Rothman is the 
President and beneficially owns 72.94% of the outstanding stock of the Company.
Mrs. LaVonda M. Rothman is Vice President and Secretary and beneficially owns 
72.94% of the outstanding stock of the Company.  Ms. Maureen A. Colleton is 
President of MC Management, Inc., which provides telemarketing services and 
various administrative and other services to the Company.

                      REPORT OF THE COMPENSATION COMMITTEE

The following  report of the  Compensation  Committee and the performance  graph
that appears  immediately after such report shall not be deemed to be soliciting
material or to be filed with the  Securities and Exchange  Commission  under the
Securities Act of 1933 or the Securities Exchange Act of 1934 or incorporated by
reference in any document so filed.

Overview

         800-JR Cigar,  Inc.'s executive  compensation  programs are designed to
attract,  retain and  motivate  the broad  based  executive  talent  required to
achieve its business  objectives and increase  stockholder  value. The Company's
executive  compensation  program is administrated by the Executive  Committee of
the Board of Directors (the  "Committee")  which is comprised of the individuals
listed above. Total  compensation for the Company's  executive officers consists
of a base salary and  long-term  incentives  consisting  of stock  options.  The
Committee  annually reviews the  competitiveness  of the Executive  Compensation
programs.

Base Salary

         In 1997, the company capped all executive base salaries at a rate of no
more than  $200,000 per year.  The Company took this action to promote  equality
among the founding  group of  owner/managers  and to stabilize  fixed  executive
compensation  costs.  As such,  the  Company  was able to  focus  its  executive
resources on managing the  business and  maximizing  earnings per share and cash
flow performance.

         Over time,  the Company  intends to establish  base salary levels based
upon competitive  market pay rates,  each  individual's  role in the Company and
each  individual  executive's  performance  over time.  Consequently,  employees
assuming  greater  responsibilities  and/or  employees  with  higher  levels  of
sustained performance over time will be paid correspondingly higher salaries.

         Salaries for executives will be reviewed annually based on a variety of
factors,  including individual performance,  market salary levels for comparable
positions  within  comparable  companies  and the  Company's  overall  financial
results.   Salary  increases  will  be  granted  within  a   pay-for-performance
framework,  but not to exceed  certain  maximum levels based upon the applicable
position.
The Company intends to target the marketplace  median in setting base pay levels
over time.

Annual Incentive Plan

         Prior to its  Initial  Public  Offering,  the  Board of  Directors  and
company implemented a long-term incentive plan (the "Plan").  The maximum number
of shares of Common  Stock  that may be subject  to  outstanding  awards may not
exceed the greater of 800,000 shares or 9% of the aggregate  number of shares of
Common Stock outstanding. Awards may be settled in cash, shares, other awards or
other property, as determined by the Committee. The number of shares received or
deliverable  under the Plan and the annual  per-participant  limit is subject to
adjustment in the event of stock splits, stock dividends and other extraordinary
corporate events.

         The  purpose of the Plan is to provide  executive  officers  (including
directors who also serve as executive officers), key employees,  consultants and
other service  providers with additional  incentives by enabling such persons to
increase their ownership  interests in the Company.  Individual awards under the
Plan may take the form of one or more of: (I)  either  incentive  stock  options
("ISOs") or  non-qualified  stock  options  ("NQSOs");  (ii) stock  appreciation
rights ("SARs");  (iii) restricted or deferred stock; (iv) dividend equivalents;
(v)  bonus  shares  and  awards  in  lieu of  Company  obligations  to pay  cash
compensation;  and (vi) other  awards the value of which is based in whole or in
part upon the value of the Common  Stock.  Upon a change of control  the Company
(as defined in the Plan),  certain  conditions and  restrictions  relating to an
award with respect to the  exercisability  or  settlement  of such award will be
accelerated.

         The Compensation  Committee  administers the Plan and generally selects
the  individuals  who will receive  awards and the terms and conditions of those
awards including exercise prices, vesting and forfeiture conditions, performance
conditions and periods during which awards will remain  outstanding.  The number
of shares deliverable upon exercise of ISOs is limited to 800,000, provided that
shares  of  Common  Stock  that are  attributable  to ISOs  that  have  expired,
terminated or been canceled or forfeited or otherwise terminate without delivery
of shares are available for issuance or use in connection  with future ISOs. The
Plan also  provides  that no  participant  may be granted in any  calendar  year
awards  settleable by delivery of more than 500,000  shares,  and limits payment
under  cash-settled  awards in any calendar  year to an amount equal to the fair
market value of that number of shares.

         The Plan  will  remain  in  effect  until  terminated  by the  Board of
Directors. The Plan may be amended by the board of Directors without the consent
of  the  stockholders  of the  Company,  except  that  any  amendment,  although
effective when made, will be subject to stockholder  approval if required by any
Federal  or State law or  regulation  or by the rules of any stock  exchange  or
automated  quotation  system  on which  the  Common  Stock may then be listed or
quoted.

         NQSO's to  purchase  a total of 450,000  shares of Common  Stock of the
Company were granted to various employees,  each of the options have an exercise
price of $17.00.  These options vest equally over a three-year period commencing
on June 25, 1998, and generally will expire on the earlier of 10 years after the
date grant or three months after  termination of  employment.  If termination is
for cause, all options will terminate immediately.

                        STOCK PERFORMANCE GRAPH AND TABLE

         The following  graph  compares the  percentage  change in the Company's
Common Stock to the  cumulative  total return of the Standard & Poor's 500 Stock
Index and the  Company's  peer group for the portion of 1998 that the  Company's
Common Stock was registered  pursuant to Section 12 of the  Securities  Exchange
Act, assuming the investment of $100 on June 26, 1997.

The following table was represented by a line chart in the printed material.

                                  STARTING
                                   BASIS
DESCRIPTION                        6/97                  12/97

800 JR CIGAR IN (%)                                        47.06
800 JR CIGAR IN ($)               $100.00                $147.06
 
S & P 500 (%)                                              15.53
S & P 500 ($)                     $100.00                $115.53
 
S & P Smallcap 600 (%)                                     17.55
S & P Smallcap 600 ($)            $100.00                $117.55

PEER GROUP ONLY (%)                                       -16.86
PEER GROUP ONLY ($)               $100.00                 $83.14

PEERS + YOUR COMPANY (%)                                  -12.13
PEERS + YOUR COMPANY ($)          $100.00                 $87.87



                      Comparison of Cumulative Total Return

         The  performance of the Company's  Common Stock  reflected above is not
necessarily  indicative of future  performance  of the Common  Stock.  The total
return on  investment  (change  in the  year-end  stock  price  plus  reinvested
dividends)  for the  period  shown  for the  Company,  the S&P 500 Index and the
Company's peer group is based on the stock price or composite  index at June 26,
1997.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets  forth,  as  of  April  6,  1998,   certain
information  concerning the ownership of the Company's  Common Stock by (i) each
person  known to the Company to be the  beneficial  owner of more than 5% of the
Company's Common Stock, (ii) each Director and nominee for Director,  (iii) each
executive  officer of the Company  named in the Summary  Compensation  Table and
(iv) the  Company's  executive  officers  and  Directors  as a group.  Except as
otherwise indicated,  the address of each such person is c/o 800-JR Cigar, Inc.,
301 Route 10 East, Whippany,  New Jersey 07981. Unless otherwise indicated,  the
named  beneficial owner has sole voting and investment power with respect to the
shares beneficially owned by him or her.

Name           Number of Common Shares and Share Equivalents     % of Ownership1
- --------------------------------------------------------------------------------
   Lew Rothman2                 9,300,000                            72.94%
   LaVonda M. Rothman2          9,300,000                            72.94
   John Oliva                      51,200                              .40
   All Executive Officers and   9,351,200                            73.34
   Directors as a group (8 persons)
(1)  Represents percent of shares outstanding based on 12,750,000 shares 
     outstanding as of April 6, 1998.
(2)  Includes (i) 131,040  shares of Common Stock held by LaVonda M. Rothman and
     Lew Rothman,  as Trustees,  and Samuel Bornstein,  as Special Trustee, of a
     trust f/b/o Shane  Rothman (the "Shane  Rothman  Trust"),  created  under a
     trust agreement  dated November 1, 1994,  made by Lewis Irving Rothman,  as
     Grantor (the "Lewis Irving Rothman  Children's  Trust  Agreement #1"), (ii)
     131,040  shares of Common Stock held by LaVonda M. Rothman and Lew Rothman,
     as Trustees,  and Samuel  Bornstein,  as Special Trustee,  of a trust f/b/o
     Marni  Rothman  created  under the Lewis Irving  Rothman  Children's  Trust
     Agreement  #1,  (iii)  131,040  shares of Common  Stock  held by LaVonda M.
     Rothman and Lew Rothman,  as  Trustees,  and Samuel  Bornstein,  as Special
     Trustee,  of a trust f/b/o Samantha Rothman (the "Samantha  Rothman Trust")
     created under the Lewis Irving Rothman  Children's  Trust  Agreement #1 and
     (iv)  131,040  shares of Common  Stock held by LaVonda M.  Rothman  and Lew
     Rothman, as Trustees, and Samuel Bornstein,  as Special Trustee, of a trust
     f/b/o Luke  Rothman  (the "Luke  Rothman  Trust")  created  under the Lewis
     Irving  Rothman  Children's  Trust  Agreement #1, which may be deemed to be
     beneficially  owned by the names  person  but as to which the named  person
     disclaims beneficial ownership.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Management Services

         During  1997,  the Company  entered into a five year  contract  with MC
Management, Inc. ("MC Management"), for the performance on behalf of the Company
of various  administrative  and other services,  including,  among other things,
maintaining  customer lists and banking records,  preparing quarterly and annual
payroll and sales tax returns,  providing  general ledger  accounting  services,
processing  account  receivable and payable,  making payroll  distributions  and
providing  telemarketing  services. MC Management receives a management fee from
the Company equal to 1.0% of the  Company's  gross  cigarette  sales and between
0.5% and 3.1% of the Company's gross sales of all other products marketed by the
Company.  In  consideration  of MC  Management's  agreement  to  enter  into the
five-year  contract,  the Company paid a signing  bonus to MC  Management in the
amount of $1.0 million.

Manufacturing Facility Arrangements

         In December 1996, Lew Rothman,  the Company's Chief Executive  Officer,
and John Oliva,  a director of the  Company,  purchased a 49% and 36%  interest,
respectively, in NATSA, a corporation which owns and operates a Nicaraguan cigar
manufacturing  facility.  In addition,  Lew Rothman  purchased a 35% interest in
TANDSA,  a corporation  that owns and operates a Dominican  cigar  manufacturing
facility. Pursuant to agreements with each of NATSA and TANDSA, NATSA has agreed
to produce the Company's products exclusively for a five-year period, subject to
renewals,  and TANDSA will dedicate one-third of its production to the Company's
products for a five-year period, subject to renewals. NATSA produces four of the
Company's products,  Jose Marti, Villar Y Villar, Rosa Cuba and La Finca. TANDSA
produces   Trinidad  y  Cia.  The  Company  believes  that  the  terms  of  such
arrangements  are no less  favorable  than would be obtained  from  unaffiliated
third parties.

         On January 27, 1998,  the Board of  Directors  approved the purchase of
the stock of Nicaraguan American Tobacco, Inc. ("NATCO"), the exclusive importer
of all  cigars  produced  by  Nicaragua  American  Tobacco,  S.A.  ("NATSA"),  a
manufacturer  of hand  made  cigars  in  Nicaragua.  NATCO  is  owned  50% by an
officer/director  and 50% by another director of the Company, and 49% and 36% of
NATSA is  owned by these  same  individuals.  The  purchase  price is based on a
predetermined  multiple  of earnings  of NATCO for the year ended  December  31,
1997.

                                 PROPOSAL NO. 2
                     RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board of Directors of the Company,  upon the  recommendation of the
Audit  Committee,  has  appointed  the  firm of  Ernst & Young  LLP to  serve as
independent auditors of the Company for the fiscal year ended December 31, 1998,
subject to ratification of this  appointment by the stockholders of the Company.
Ernst & Young LLP has served as  independent  auditors  of the  Company  for two
years and is considered by management of the Company to be well  qualified.  The
Company has been advised by that firm that neither it nor any member thereof has
any  financial  interest,  direct  or  indirect,  in the  Company  or any of its
subsidiaries in any capacity.

         One or more  representatives  of Ernst & Young LLP will be  present  at
this year's Annual Meeting of  Stockholders,  will have an opportunity to make a
statement  if he or she  desires  to do so and will be  available  to respond to
appropriate questions.

         Ratification of the appointment of the  independent  auditors  requires
the affirmative  vote of a majority of the shares of Common Stock of the Company
voting  in  person  or by  proxy  at the  Annual  Meeting  of  Stockholders.  If
stockholders  should not ratify the  appointment of Ernst & Young LLP, the Board
of Directors will reconsider the appointment.

         The Board of Directors recommends a vote FOR the proposal to ratify the
appointment of Ernst & Young LLP as independent  auditors of the Company for the
1998 fiscal year.  Proxies  received by the Board of Directors  will be so voted
unless stockholders specify in their proxies a contrary choice.

                               REPORT ON FORM 10-K

         The  Company  filed its  Annual  Report on Form 10-K for the year ended
December 31, 1997 with the Securities and Exchange Commission on March 31, 1998.
A copy of the report,  including  any financial  statements  and schedules and a
list  describing  any exhibits not contained  therein,  may be obtained  without
charge by any  stockholder.  Written requests for copies of the report should be
directed to Investor Relations, 800-JR Cigar, Inc., 301 Route 10 East, Whippany,
New Jersey 07981.

In addition,  a copy of the Report is available  to the  Company's  stockholders
without charge at the web site (http://www.sec.gov) maintained by the Commission
and at the public reference facilities maintained by the Commission at Judiciary
Plaza,  450  Fifth  Street.,  N.W.,  Washington,  DC 20549.  Copies  also may be
obtained at  prescribed  rates at the  Commission"  regional  office in New York
located at 7 World Trade Center, 15th Floor, New York, New York 10048.

         A copy of the  Company's  1997  Annual  Report  accompanies  this Proxy
Statement.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

         Any proposal to be presented by a  stockholder  at the  Company's  1999
Annual  Meeting of  Stockholders  must be  received by the Company no later than
(December 15,  1998),  so that it may be considered by the Company for inclusion
in its proxy statement and form of proxy relating to that meeting.

                                  OTHER MATTERS

         The Board of  Directors  knows of no matters  that are  expected  to be
presented  at the  Annual  Meeting  other  than  those  described  in this Proxy
Statement.  Should any other  matter  properly  come before the Annual  Meeting,
however,  the  persons  named  in the  form of  proxy  accompanying  this  Proxy
Statement will vote all shares  represented by proxies in accordance  with their
best judgement on such matters.


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