800 JR CIGAR INC
DEF 14A, 2000-04-11
MISCELLANEOUS NONDURABLE GOODS
Previous: LAFAYETTE BANCORPORATION, 4, 2000-04-11
Next: PAX WORLD GROWTH FUND INC, PRE 14A, 2000-04-11




                                            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         |_|

Check the appropriate box:
  |_|    Preliminary Proxy Statement

  |_|    Confidential, for Use of the Commission Only(as permitted by Rule
          14-6(e)(2)
  |X|    Definitive Proxy Statement
  |_|    Definitive Additional Materials
  |_|    Soliciting 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.
|_|      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:

  |_|    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 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, USA

                                                     April 14, 2000

Dear Stockholder:

         You are  cordially  invited  to  attend  the  2000  Annual  Meeting  of
Stockholders (the "Annual  Meeting") of 800-JR Cigar, Inc. (the "Company").  The
Annual Meeting will be held on Tuesday, May 16, 2000, at 11:00 a.m., local time,
at the  corporate  offices of 800-JR Cigar,  Inc.  located at 301 Route 10 East,
Whippany, New Jersey 07981.

         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 2003 Annual Meeting of  Stockholders  and "FOR" the
ratification  of Ernst & Young,  LLP as independent  auditors of the Company for
the 2000 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, USA

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To be Held May 16, 2000

To the Stockholders:

         The 2000 Annual Meeting of Stockholders of 800-JR Cigar,  Inc., will be
held at the Corporate offices of 800-JR Cigar, Inc. located at 301 Route 10
East, Whippany, New Jersey 07901, on Tuesday, May 16, 1999, at 11:00 a.m., local
time, for the following purposes:

1.  To elect two Class III Directors to serve until the 2003 Annual Meeting of
          Stockholders;

2.  To ratify the appointment of Ernst & Young, LLP as the independent auditors
          of the Company to serve for the 2000 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 10,  2000 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 16, 2000 will be available for inspection  during
normal  business  hours from 10:00 a.m.,  May 1, 2000 through 5:00 p.m., May 19,
2000 at the Company's offices at 301 Route 10 East, Whippany,  New Jersey 07981.
The  Company's  1999 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 14, 2000

<PAGE>
                               800-JR Cigar, Inc.

                                 PROXY STATEMENT
ANNUAL MEETING OF STOCKHOLDERS
                                 April 14, 2000

         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 corporate offices of 800-JR Cigar,  Inc., 301 Route 10 East,  Whippany,  New
Jersey  on  Tuesday,  May  16,  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 14, 2000.

         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 2003
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 10, 2000 are  entitled to receive  notice of and 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 6, 2000 there were 12,755,356  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
therefore). 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 Lew
Rothman and LaVonda M. Rothman as Directors of the Company for a three-year term
expiring with the 2003 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 Since Year in which
                                                                    Term Expires
- --------------------------------------------------------------------------------
Lew Rothman         Chief Executive Officer,
                    President and Chairman     54   March 1997    Class III/2000
                    of the Board

LaVonda M. Rothman  Executive Vice President   52   March 1997    Class III/2000
                    and Secretary

Bernie Rosenblum    Director                   56    May 1999     Class III/2000


Other Directors
- --------------------------------------------------------------------------------
Maureen Colleton    Director and President, MC  60   March 1997    Class II/2002
                    Management, Inc.

John Oliva          Director  and President,    58   March 1997    Class II/2002
                    Oliva Tobacco Company

Jane Vargas         Vice President and Director 43   March 1997     Class I/2001

John F. Barry, Jr.  Director                    75   July 1997      Class I/2001


Business Experience

Lew Rothman has been the President,  Chief Executive Officer and Chairman of the
Board of  Directors  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.

<PAGE>
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.

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 has been a Director of the Company  since March 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  from  the
University of Florida in 1966 with a BS in Industrial Engineering.

Bernie  Rosenblum  became a Director of the Company in May 1999. He is President
of A. Rosenblum,  Inc. a fragrance,  health and beauty aid and general
merchandise wholesaler.  He graduated from the University of Pennsylvania with
a BS in Economics in 1966.

John F.  Barry Jr. has been a Director  of the  Company  since 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

         The  Compensation  Committee  (the  "Compensation  Committee")  of  the
Company's Board of Directors  consists of Bernie Rosenblum,  John F. Barry, Jr.,
and John Oliva. The  Compensation  Committee is 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
John Oliva, John F. Barry, Jr., and Bernie Rosenblum.  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, 1999 the Board of Directors
held six meetings;  the  Compensation  Committee  held two  meetings;  the Audit
Committee held two meetings,  the Executive  Committee held twelve  meetings and
the Nominating Committee held two 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.

<PAGE>
                               EXECUTIVE OFFICERS

Michael E. Colleton,  age 62, became Chief  Financial  Officer of the Company on
January  27,  1998.  Mr.  Colleton  has 31 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  1999  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:        1999    200,004            -0-                     -0-
President & Chief
Executive Officer     1998    200,004            -0-                     -0-
                      1997    200,004            -0-                   50,000

LaVonda Rothman 1:    1999    200,004            -0-                     -0-
Vice President and
Secretary             1998    200,004            -0-                     -0-
                      1997    200,004            -0-                   50,000

Jane Vargas:          1999    150,000           30,000                   -0-
Vice President        1998    150,000            -0-                     -0-
                      1997    127,500            -0-                   35,000

Michael E. Colleton:  1999    150,000           30,000                   -0-
Chief Financial
Officer               1998    150,000            -0-                     -0-
                      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.

                        OPTION GRANTS IN LAST FISCAL YEAR

         During 1999, 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, 1999,  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,  1999.  The named  executive
officers of the Company did not exercise any stock options during the year ended
December 31, 1999.

                                    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      -         -       33,333       16,667         -0-          $-0-

LaVonda Rothman  -         -       33,333       16,667         -0-           -0-

Jane Vargas      -         -       33,333       16,667         -0-           -0-

Michael E.
Colleton         -         -       33,333       16,667         -0-           -0-

(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, 1999,  which
     was $8.69.

     On January 4, 2000,  the Board approved a change in the exercise price from
the  original  price to the  quoted  market  price at the close of  business  on
January 4, 2000 ($8.75 per share) for options outstanding at that date under the
Incentive Plan and the Directors' Plan.

Compliance with Reporting Requirements

         The Company  believes  that,  during the fiscal year ended December 31,
1999, 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

         During fiscal 1999,  the  Company's Compensation Committee supervised
management compensation and employee benefits and administered the Company's
pension, stock option, health, incentive compensation and other employee
benefit plans. Since July 1999, the Compensation Committee has consisted of Mr.
Bernie Rosehblum, Chairman, and members Mr. John F. Barry, Jr., and Mr. John
Oliva.


                      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 Compensation 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.

<PAGE>
Base Salary

         In 1999, 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 executive's role in the Company and each
executive's    performance.    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 upon 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 for 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.

         The  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.

<PAGE>
         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 exercise price were repriced to $8.25 on
January 4, 2000.  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 the Company's 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 of
which 30,000 are outstanding as of April 12, 2000.

401(k) Plan

The Company  maintains 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  December  1999,  the  Company
contributed  an  amount  equal  to 100% of the  first  3% of  salaries  that the
employees contribute totaling $360,000. The Company made no contributions to the
plan in 1999.

1997 Employee Stock Purchase Plan

Under the  Company's  1997  Employee  Stock  Purchase  Plan,  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 1999,  3,166 shares
were issued under the plan and remain outstanding at December 31, 1999.

Summary

         The  Committee  believes  that  the  Company's  executive  compensation
program must continually  provide  compensation  potential of such  significance
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 1999
were consistent with the focus and the principles outlines above.

                                                     Bernie Rosenblum, Chairman
                                                     John F. Barry, Jr.
                                                     John Oliva

April 14, 2000
<PAGE>

                        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.

                               STARTING
                                BASIS
DESCRIPTION                   June 1997        1997        1998        1999
800 JR CIGAR IN (%)                           47.06       -7.00      -62.63
800 JR CIGAR IN ($)            $100.00      $147.06     $136.77      $51.11

S & P 500 (%)                                 15.53       28.58       21.05
S & P 500 ($)                  $100.00      $115.53     $148.55     $179.82

S & P Smallcap 600 (%)                        17.55       -1.31       12.41
S & P Smallcap 600 ($)         $100.00      $117.55     $116.01     $130.41

PEER GROUP ONLY (%)                          -27.03      -57.43       -7.66
PEER GROUP ONLY ($)            $100.00       $72.97      $31.06      $28.68

PEERS + YOUR COMPANY (%)                      -9.66      -40.68      -36.61
PEERS + YOUR COMPANY ($)       $100.00       $90.34      $53.59      $33.97


         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,  2000,   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                78.26%
 LaVonda M. Rothman 2                  9,333,333                78.26%
 Jane Vargas                              23,333                    *
 Michael E. Colleton                      23,333                    *
 Maureen Colleton                         23,333                    *
 John Oliva                               57,900                    *
 John F. Barry, Jr.                        6,000                    *
 Bernie Rosenblum                          2,000                    *
 All Executive Officers and Directors  9,469,232                79.69%
 as a group (8 persons)

(1)______Represents  percent of shares  outstanding  based on 11,882,955  shares
outstanding as of April 14, 2000.

(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 vested stock options
totaling 150,665 shares.  * % of Ownership is less than 1%.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Management Services

         The Company is party to 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.
The agreement expires in July 2002.

<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, 2000,
subject to ratification of this  appointment by the stockholders of the Company.
Ernst & Young LLP have  served as the  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
2000 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, 1999 with the Securities and Exchange Commission on March 29, 2000.
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  1999  Annual  Report  accompanies  this Proxy
Statement.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

         Any proposal to be presented by a  stockholder  at the  Company's  2001
Annual  Meeting of  Stockholders  must be  received by the Company no later than
December 15, 2000,  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 14, 2000


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