800 JR CIGAR INC
DEF 14A, 1999-08-19
MISCELLANEOUS NONDURABLE GOODS
Previous: FINE COM INTERNATIONAL CORP /WA/, 8-K, 1999-08-19
Next: TEAM COMMUNICATION GROUP INC, 10QSB, 1999-08-19



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:
  oPreliminary Proxy Statement
  oConfidential, for Use of the Commission Only (as permitted by Rule 14-6(e)(2)
  xDefinitive Proxy Statement
  oDefinitive Additional Materials
  oSoliciting Material Pursuant to Sec. 240.14a-11(c) or 240.14a-12

                               800-JR Cigar, Inc.

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>
                                                     August 18, 1999



VIA EDGAR

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549

                          RE:  800-JR Cigar, 1999 Annual Meeting Proxy Statement

Ladies and Gentlemen:

800-JR Cigar, Inc. (the "Company") is hereby transmitting for filing via EDGAR,
pursuant to Rule 14a-6(a) under the Securities Exchange Act of 1934, the Notice
of Annual Meeting of Stockholders, Proxy Statement, in definitive form, relating
to the Company's 1999 Annual Meeting of Stockholders.  Although the enclosed
proxy materials, together with the Company's 1999 Annual Report, were
disseminated to the stockholders of the Company on or about April 12, 1999 in
accordance with Rule 14a-3, the technical filing of the proxy material with the
Commission was not completed due to an oversight.  The Company's 1999 Annual
Meeting of Stockholders was held on May 18, 1999.

If you have any questions with respect to this filing, please contact the
undersigned at (973) 884-9555 x2212.

                                                     Very truly yours,



                                                     /s/ Kimberly A. Johnson
                                                     Kimberly A. Johnson

Attachments

<PAGE>

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

                                 April 12, 1999

Dear Stockholder:

         You are  cordially  invited  to  attend  the  1999  Annual  Meeting  of
Stockholders (the "Annual  Meeting") of 800-JR Cigar, Inc. (the "Company").  The
Annual Meeting will be held on Tuesday, May 18, 1999, at 11:00 a.m., local time,
at the law offices of Morgan,  Lewis & Bockius LLP, 101 Park Avenue, 39th Floor,
New York, New York 10178.

         The  enclosed  Notice of Meeting and Proxy  Statement  contain  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 II
Directors to serve until the 2002 Annual Meeting of  Stockholders  and "FOR" the
ratification  of Ernst & Young,  LLP as independent  auditors of the Company for
the 1999 fiscal year. As is  customary,  there will be a report on the Company's
business, and stockholders will have an opportunity to inquire about the affairs
of the Company that may be of general interest.

         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 18, 1999

To the Stockholders:

         The 1999 Annual Meeting of Stockholders of 800-JR Cigar,  Inc., will be
held at the law offices of Morgan,  Lewis & Bockius LLP,  101 Park Avenue,  39th
Floor, New York, New York 10178, on Tuesday,  May 18, 1999, at 11:00 a.m., local
time, for the following purposes:

    1.  To elect two Class II Directors to serve until the 2002 Annual Meeting
        of Stockholders;

    2.  To  ratify  the  appointment  of Ernst & Young,  LLP as the  independent
        auditors of the Company to serve for the 1999 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 Common  Stock of the Company at the close of business on
April 23,  1999 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 23, 1999 will be available for inspection  during
normal  business  hours from 10:00 a.m.,  May 4, 1999 through 5:00 p.m., May 17,
1999 at the Company's offices at 301 Route 10 East, Whippany,  New Jersey 07981.
The  Company's  1998 Annual  Report,  which is not part of the proxy  soliciting
material, is enclosed.

         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

Whippany, New Jersey
April 12, 1999

<PAGE>

                               800-JR Cigar, Inc.
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 12, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of 800-JR Cigar, Inc., a Delaware
Corporation, for the Annual Meeting of Stockholders of the Company to be held at
the law offices of Morgan, Lewis & Bockius LLP, 101 Park Avenue, 39th Floor, New
York, New York 10178 on Tuesday,  May 18, 1999 at 11:00 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 12, 1999.

         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 2002
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  ratification  of the  appointment  of Ernst &  Young,  LLP as
independent auditors. If any other matters are properly presented at the meeting
for action,  the person's names in the proxies and acting  thereunder  will have
discretion to vote on such matters in accordance with their best judgement.  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.  The  ratification  of  the  appointment  of  Ernst  &  Young,  LLP  as
independent  auditors  and  approval  of  any  other  matter  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,  except as
may otherwise be provided in the  certificate  of  corporation or by-laws of the
Company,  by the rules of the Nasdaq Stock Market or by the General  Corporation
Law of the State of Delaware. 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 23, 1999 are  entitled to receive  notice of 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 and
there is no cumulative  voting. The Common Stock is the only class of securities
issued by the Company that  entitles an owner of record to vote on the proposals
contained herein. On April 12, 1999 there were 12,752,146 shares of Common Stock
of the Company issued and outstanding. The presence at the meeting, in person or
by proxy, of the holders of the majority of the outstanding shares of the Common
Stock entitled to vote is necessary to constitute a quorum.

         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
therefor).  The Company will pay all expenses with respect to this solicitation.
Arrangements  will be made with  brokers  and  other  custodians,  nominees  and
fiduciaries to send proxies and the proxy material to their principals,  and the
Company will,  upon request,  reimburse  them for their  reasonable  expenses in
doing so.
                                     ----------------------------------------

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 II 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
Maureen  Colleton  and John Oliva as  Directors  of the Company for a three-year
term expiring with the 2002 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 Nominees   Principal Occupation       Age   Director    Year in which
                                                     Since       Term Expires
- --------------------------------------------------------------------------------
Maureen Colleton   Director and President,     59  March 1997 Class II/1999/2002
                   MC Management, Inc.
John Oliva         Director  and President,    57  March 1997 Class II/1999/2002
                   Oliva Tobacco Company

Other Directors
- --------------------------------------------------------------------------------
Lew Rothman        Chief Executive Officer,    53  March 1997   Class III/2000
                   President and Chairman
                   of the Board

LaVonda M. Rothman Executive Vice President    51  March 1997   Class III/2000
                   and Secretary

Jane Vargas        Vice President and Director 42  March 1997    Class I/2001

Stephen J. Bloom   Director                    63  March 1997    Class III/2000

John F. Barry, Jr. Director                    74  July 1997     Class I/2001


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  customer list and banking  record  maintenance,  payroll and sales tax
return  preparation,  general ledger accounting,  account receivable and payable
processing,  and 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.

<PAGE>

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  March1997.  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 from the University of
Florida in 1966 with a BS in Industrial Engineering.

Stephen J. Bloom  became a Director  of the  Company in March 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, 1998, 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 determines are 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, 1998 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

<PAGE>

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

Michael E. Colleton,  age 61, became Chief  Financial  Officer of the Company on
January  27,  1998.  Mr.  Colleton  has 30 years of  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 for the last
three fiscal years to those serving as the Chief Executive Officer and the other
four most  highly  compensated  executive  officers  during  fiscal  1998  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
                                                                     Options/
Name and                           Salary          Bonus               SARs
Principal Position       Year       ($)             ($)                 (#)
- --------------------------------------------------------------------------------
Lew Rothman 1:           1998     200,004           -0-                  -0-
President & Chief
Executive Officer        1997     200,004           -0-                50,000

LaVonda Rothman 1:       1998     200,004           -0-                  -0-
Vice President and
Secretary                1997     200,004           -0-                50,000

Jane Vargas 2:           1998     150,000           -0-                  -0-
Vice President           1997     127,500           -0-                35,000

Michael E. Colleton 2:   1998     150,000           -0-                  -0-
Chief Financial Officer  1997     101,250           -0-                35,000

(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 executive
     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 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. These employment
     agreements expire in March 2000, unless renewed.
(2)  Jane Vargas entered into a three-year employment contract at an annual base
     salary of $105,000.  The  agreement  provides  that the  executive  will 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 board shall  determine in its  discretion.  The
     agreement  also provides that in the event the executive  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.  This
     employment agreement expires in March 2000, unless renewed. In July of 1998
     the Board of  Directors  approved  an increase  of Ms.  Vargas's  salary to
     $150,000 per annum.


                        OPTION GRANTS IN LAST FISCAL YEAR

         During 1998, there we no options granted.

<PAGE>

                         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, 1998,  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,  1998.  The named  executive
officers of the Company did not exercise any stock options during the year ended
December 31, 1998.
                                   Number of Securities
                                  Underlying Unexercised    Value of Unexercised
              Shares    Value     Options at Fiscal      In-the-Money Options
           Acquired on Realized       Year-End-(#)          at Year-End1-($)
Name        Exercise #  ($)  Exercisable Unexercisable Exercisable Unexercisable
- --------------------------------------------------------------------------------
Lew Rothman      -        -      16,667      33,333        104,168     $208,331

LaVonda Rothman  -        -      16,667      33,333        104,168      208,331

Jane Vargas      -        -      11,667      23,333        72,918       145,831

Michael E.
Colleton         -       -       11,667      23,333        72,918       145,831

(1)  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, 1998,  which was
     $23.25.

Employment Agreements

         Each of Mr. Lew Rothman,  Mrs. LaVonda M. Rothman,  and Ms. Jane Vargas
has entered into employment  agreements  with the Company  expiring on March 13,
2000, providing for an annual base salary of $200,000,  $200,000,  and $105,000,
respectively. In July of 1998 the Board of Directors approved an increase of Ms.
Vargas's salary to $150,000 per annum.  These  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 is  calculated  based upon an
amount  not to  exceeding  five  percent  of the  amount by which the  Company's
pre-tax profit exceeds the Company's  forecasted  pre-tax profit as set forth in
the budget  approved  by the Board.  There  were no  bonuses  paid in 1998.  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 $500,000.

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  functioned  as the  Company's  Compensation
Committee  during the fiscal 1998, supervises  management  compensation and
employee  benefits and administered the Company's  pension,  stock option,
health,  incentive  compensation  and other employee benefit plans.  Since
March 1997, the  Compensation  Committee has  consisted of Mr. Lew Rothman,
Chairman,  and members Mrs.  LaVonda M. Rothman and Mrs.  Maureen A.  Colleton.
Mr. Rothman is the  President and Chief Executive Officer of the Company and
beneficially owns 72.95% of the outstanding capital stock of the Company.  Mrs.
LaVonda M. Rothman is Vice President and Secretary of the Company and
beneficially owns 72.95% of the outstanding capital 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.

<PAGE>

                      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 1998, 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.

1997 Long-Term Incentive Plan

         Prior to its Initial  Public  Offering,  the Board of Directors and the
Company's  stockholders  approved and adopted the 1997 Long-Term  Incentive Plan
("the 1997  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 1997 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  1997  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 1997  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.

<PAGE>

         The  Compensation  Committee  administers  the 1997 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 1997 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 1997 Plan will remain in effect  until  terminated  by the Board of
Directors.  The 1997 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.

         Concurrently  with the Company's  initial  public  offering,  NQSO's to
purchase a total of 450,000  shares of Common  Stock of the Company were granted
to various  employees,  each of which 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.

1997 Non-Employee Directors' Stock Plan

         Prior to its Initial  Public  Offering,  the Board of Directors and the
Company's Stockholders approved the 1997 Non-Employee Directors' Stock Plan (the
"Directors'  Plan"),  which  provides  for  (i)  the  automatic  grant  to  each
non-employee  director  serving at the commencement of the Offering of an option
to purchase  10,000 shares,  and (ii)  thereafter,  the automatic  grant to each
newly elected non-employee  director of an option to purchase 10,000 shares upon
such person's initial election as a director; provided, however, that the number
of options which may be granted to newly  elected  non-employee  directors  upon
such person's  initial  election after the  commencement  of the Offering may be
altered by the Board.  A total of 100,000 shares are reserved for issuance under
the Directors' Plan.

401(k) Plan

During 1997, the Board of Directors adopted a defined contribution plan (401(k))
for all eligible employees. The plan provides for discretionary contributions by
the Company  based on the  performance  of the Company.  In November  1998,  the
Company contributed an amount equal to 100% of the first 5% of salaries that the
employees contribute totaling $196,000. The Company made no contributions to the
plan in 1997.

1997 Employee Stock Purchase Plan

During 1997,  the Board of Directors  adopted,  and the  Company's  Stockholders
approved, the 1997 Employee Stock Purchase Plan, effective on July 1, 1997. This
plan permits eligible  employees of the Company and its subsidiaries  (generally
all  full-time  employees  who have  completed  one year of service) to purchase
shares of Common Stock at a discount.  Employees who elect to  participate  will
have amounts  withheld  through  payroll  deduction  during  six-month  purchase
periods. At the end of each purchase period, accumulated payroll deductions will
be used to  purchase  stock at a price  equal to 85% of the market  price at the
beginning  of the period or the end of the  period,  whichever  is lower.  Stock
purchased  under the plan will be subject to a  six-month  holding  period.  The
Company has reserved  300,000  shares of Common  Stock for  issuance  under this
plan.  During  1998,  2,146  shares  were  issued  under  the  plan  and  remain
outstanding at December 31, 1998. No shares were purchased in 1997.

Summary

         The  Committee  believes  that  the  Company's  executive  compensation
program must continually  provide  compensation  potential of such  significance

<PAGE>
that  individuals  of  exceptional  talent and skills are  motivated to join and
remain  with the Company and to perform in an  exceptional  manner.  By ensuring
that such persons are managing the Company's operations, the long-term interests
of stockholders will be best served. The actions taken by the Committee for 1998
were consistent with the focus and the principles outlines above.

                                 Lew Rothman (Chairman)
                                 LaVonda Rothman
                                 Maureen Colleton

April 12, 1999



                        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  since  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                 June 1997     December 1997    December 1998
800 JR CIGAR INC (%)                           47.06            -7.00
800 JR CIGAR INC ($)         $100.00         $147.06          $136.76

S & P 500 (%)                                  15.53            28.28
S & P 500 ($)                $100.00         $115.53          $148.55

S & P Smallcap 600 (%)                         17.55             2.73
S & P Smallcap 600 ($)       $100.00         $117.55          $120.76

PEER GROUP ONLY (%)                           -15.43           -45.82
PEER GROUP ONLY ($)          $100.00          $84.57           $45.81

PEERS + YOUR COMPANY (%)                       -9.04           -40.65
PEERS + YOUR COMPANY ($)     $100.00          $90.96           $53.98

         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.

<PAGE>

                          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 3 % of Ownership 1
- --------------------------------------------------------------------------------
Lew Rothman 2                       9,333,333                         72.35%
LaVonda M. Rothman 2                9,333,333                         72.35%
Jane Vargas                          23,333                              *
Michael E. Colleton                  23,333                              *
Maureen Colleton                     23,333                              *
John Oliva                           57,100                              *
Stephen Bloom                        12,000                              *
John F. Barry, Jr.                    4,000                              *
All Executive Officers and          9,509,765                         73.71%
Directors as a group (8 persons)

 (1) Represents percent of shares outstanding based on 12,752,146 shares
     outstanding as of April 6, 1999.
 (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.
 (3) The share  equivalents  include  previously  issued stock options  totaling
     148,665  shares of which  74,333  shares  vested  on June 27,  1998 and the
     remaining balance of 74,332 will vest on June 27, 1999.
     * % of Ownership is less than 1%.

                 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.

<PAGE>

                                 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, 1999,
subject to ratification of this  appointment by the stockholders of the Company.
Ernst & Young LLP have served as  independent  auditors of the Company for three
years and are considered by management of the Company to be well qualified.  The
firm has  advised  the Company  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
1999 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, 1998 with the Securities and Exchange Commission on March 31, 1999.
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. 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,  NW,  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  1998  Annual  Report  accompanies  this Proxy
Statement.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

         Any proposal to be presented by a  stockholder  at the  Company's  2000
Annual  Meeting of  Stockholders  must be  received by the Company no later than
(December 15,  1999),  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.

                                  By Order of the Board of Directors,


                                 LaVonda Rothman
                                    Secretary
Whippany, New Jersey
April 12, 1999


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