HAPPY KIDS INC
DEF 14A, 1999-04-23
WOMEN'S, MISSES', AND JUNIORS OUTERWEAR
Previous: VAN KAMPEN SENIOR FLOATING RATE FUND, SC 13E4, 1999-04-23
Next: ASYMETRIX LEARNING SYSTEMS INC, DEF 14A, 1999-04-23




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

   Filed by the Registrant |X|
   Filed by a Party other than the Registrant |_|

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

                                 HAPPY KIDS INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
   |X| No fee required.
   |_| Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

   (1)      Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------
   (2) Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
   (3) Per unit price or other underlying value of transaction computed pursuant
to  Exchange  Act Rule 0-11  (set forth the  amount on  which the  filing fee is
calculated and state how it was determined):

- --------------------------------------------------------------------------------
   (4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
   (5) Total fee paid:

- --------------------------------------------------------------------------------
   |_|      Fee paid previously with preliminary materials.

- --------------------------------------------------------------------------------
   |_| Check box if any part of the fee is offset as provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.

   (1)      Amount Previously Paid:

- --------------------------------------------------------------------------------
   (2)      Form, Schedule or Registration Statement no.:

- --------------------------------------------------------------------------------
   (3)      Filing Party:

- --------------------------------------------------------------------------------
   (4)      Date Filed:

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

<PAGE>
                                 HAPPY KIDS INC.
                        100 WEST 33RD STREET, SUITE 1100
                            NEW YORK, NEW YORK 10001



                                                                  April 26, 1999

To Our Shareholders:

      You  are  cordially   invited  to  attend  the  1999  Annual   Meeting  of
Shareholders of Happy Kids Inc. at 2:00 P.M., local time, on May 25, 1999 at The
Grand Hyatt, Park Avenue at Grand Central, New York, New York 10017.

      The Notice of Meeting and Proxy  Statement on the following pages describe
the matters to be presented at the meeting.

      It is important  that your shares be represented at this meeting to assure
the presence of a quorum. Whether or not you plan to attend the meeting, we hope
that you will have your stock represented by signing,  dating and returning your
proxy in the enclosed envelope, as soon as possible. Your stock will be voted in
accordance with the instructions you have given in your proxy.

      Thank you for your continued support.


                                          Sincerely,



                                          Jack M. Benun
                                          President and Chief Executive Officer
<PAGE>
                                 HAPPY KIDS INC.
                        100 WEST 33RD STREET, SUITE 1100
                            NEW YORK, NEW YORK 10001


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 25, 1999

      The Annual Meeting of  Shareholders  (the "Meeting") of HAPPY KIDS INC., a
New York  corporation  (the  "Company"),  will be held at The Grand Hyatt,  Park
Avenue at Grand Central, New York, New York 10017 on May 25, 1999, at 2:00 P.M.,
local time, for the following purposes:

(1) To  elect  six  directors  to  serve   until  the  next  Annual  Meeting  of
    Shareholders  and until  their  respective  successors  shall have been duly
    elected and qualified;

(2) To ratify the appointment of  Grant Thornton LLP as independent auditors for
    the year ending December 31, 1999; and

(3) To transact such other  business as may  properly come before the Meeting or
    any adjournment or adjournments thereof.

      Holders of Common  Stock of record at the close of  business  on April 15,
1999 are entitled to notice of and to vote at the Meeting, or any adjournment or
adjournments  thereof.  A complete list of such shareholders will be open to the
examination of any shareholder at the Meeting. The Meeting may be adjourned from
time to time without notice other than by announcement at the Meeting.

      IT IS IMPORTANT THAT YOUR SHARES BE  REPRESENTED  REGARDLESS OF THE NUMBER
OF SHARES YOU MAY HOLD. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON,
PLEASE  COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY CARD AND MAIL IT PROMPTLY IN
THE ENCLOSED RETURN ENVELOPE.  THE PROMPT RETURN OF PROXIES WILL ENSURE A QUORUM
AND SAVE THE COMPANY THE EXPENSE OF FURTHER SOLICITATION. EACH PROXY GRANTED MAY
BE REVOKED BY THE  SHAREHOLDER  APPOINTING  SUCH PROXY AT ANY TIME  BEFORE IT IS
VOTED.  IF YOU  RECEIVE  MORE  THAN ONE  PROXY  CARD  BECAUSE  YOUR  SHARES  ARE
REGISTERED  IN  DIFFERENT  NAMES OR  ADDRESSES,  EACH SUCH PROXY CARD  SHOULD BE
SIGNED AND RETURNED TO ASSURE THAT ALL OF YOUR SHARES WILL BE VOTED.

                                          By Order of the Board of Directors




                                          Mark J. Benun
                                            Secretary

New York, New York
April 26, 1999

      THE COMPANY'S 1998 ANNUAL REPORT ACCOMPANIES THE PROXY STATEMENT.

<PAGE>
                                 HAPPY KIDS INC.
                        100 WEST 33RD STREET, SUITE 1100
                            NEW YORK, NEW YORK 10001


              ----------------------------------------------------
                                 PROXY STATEMENT
              ----------------------------------------------------


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Happy Kids Inc. (the "Company") of proxies to be voted
at the Annual Meeting of  Shareholders of the Company to be held on May 25, 1999
(the "Meeting") at The Grand Hyatt, Park Avenue at Grand Central,  New York, New
York 10017 at 2:00 P.M.,  local time,  and at any  adjournment  or  adjournments
thereof. Holders of record of Common Stock, $0.01 par value ("Common Stock"), as
of the close of business on April 15, 1999, will be entitled to notice of and to
vote at the Meeting and any  adjournment  or  adjournments  thereof.  As of that
date,  there were  10,375,693  shares of Common Stock issued and outstanding and
entitled  to vote.  Each share of Common  Stock is  entitled  to one vote on any
matter presented at the Meeting.  The number of votes entitled to be cast at the
Meeting is 10,375,693.

     If proxies in the accompanying form are properly executed and returned, the
Common Stock represented  thereby will be voted in the manner specified therein.
If not otherwise specified,  the Common Stock represented by the proxies will be
voted (i) FOR the election of the six nominees  named below as  directors,  (ii)
FOR the  ratification  of the  appointment  of Grant Thornton LLP as independent
auditors for the year ending  December 31, 1999 and (iii) in the  discretion  of
the persons named in the enclosed form of proxy,  on any other  proposals  which
may properly come before the Meeting or any adjournment or adjournments thereof.
Any shareholder who has submitted a proxy may revoke it at any time before it is
voted,  by written  notice  addressed  to and  received by the  Secretary of the
Company, by submitting a duly executed proxy bearing a later date or by electing
to vote in person at the Meeting. The mere presence at the Meeting of the person
appointing a proxy does not, however, revoke the appointment.

     The  presence,  in person or by proxy,  of holders of Common Stock having a
majority  of the votes  entitled to be cast at the Meeting  shall  constitute  a
quorum.  The  affirmative  vote by the holders of a  plurality  of the shares of
Common  Stock  represented  at the  Meeting  is  required  for the  election  of
directors,  provided  a quorum is  present  in person or by proxy.  All  actions
proposed  herein  other than the  election  of  directors  may be taken upon the
affirmative  vote of  shareholders  possessing  a majority  of the voting  power
represented at the Meeting, provided a quorum is present in person or by proxy.

     Abstentions  and  Broker  non-votes  (when  shares are  represented  at the
Meeting by a proxy  specifically  conferring  only limited  authority to vote on
certain  matters and no authority to vote on other  matters) are included in the
determination of the number of shares represented at the Meeting for purposes of
determining  whether a quorum is present  but are not  counted  for  purposes of
determining  whether a proposal has been approved and thus have no effect on the
outcome.

     This Proxy Statement, together with the related proxy card, is being mailed
to the shareholders of the Company on or about April 26, 1999. The Annual Report
to Shareholders  of the Company for the year ended December 31, 1998,  including
financial  statements (the "Annual Report"),  is being mailed together with this
Proxy Statement to all shareholders of record as of April 15, 1999. In addition,
the Company has provided  brokers,  dealers,  banks,  voting  trustees and their
nominees,  at the Company's expense, with additional copies of the Annual Report
so that such record holders could supply such materials to beneficial  owners as
of April 15, 1999.

<PAGE>
                              ELECTION OF DIRECTORS

     At the  Meeting,  six  directors  are to be  elected  (which  number  shall
constitute  the entire  Board of  Directors of the Company) to hold office until
the next Annual Meeting of Shareholders  and until their  successors  shall have
been elected and qualified.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote the stock represented thereby, unless otherwise specified in the proxy, for
the  election as  directors of the persons  whose names and  biographies  appear
below.  All of the  persons  whose  names and  biographies  appear  below are at
present directors of the Company. In the event any of the nominees should become
unavailable or unable to serve as a director,  it is intended that votes will be
cast for a substitute nominee designated by the Board of Directors. The Board of
Directors  has no reason to believe  that the  nominees  named will be unable to
serve if elected.  Each of the  nominees  has  consented  to being named in this
Proxy Statement and to serve if elected.

     The current  Board of Directors  and nominees for election to the Board are
as follows:

                                    SERVED AS A     POSITIONS WITH
NAME                         AGE   DIRECTOR SINCE   THE COMPANY
- ----                         ---   --------------   --------------

Jack M. Benun.............   57         1988        Chairman of the Board,
                                                    President and Chief
                                                    Executive Officer

Mark J. Benun.............   32         1988        Executive Vice President,
                                                    Secretary and Director

Isaac Levy................   35         1988        Senior Vice President and
                                                    Director

Andrew Glasgow............   46         1999        Vice President, President
                                                    of the Glasgow Division
                                                    and Director

Marvin Azrak..............   57         1998        Director

Stephen I. Kahn...........   33         1998        Director

     The principal  occupations and business  experience,  for at least the past
five years, of each nominee are as follows:

     Jack M. Benun. Mr. Benun founded the predecessor to the Company in 1979 and
is the Company's  Chairman of the Board,  President and Chief Executive Officer.
Mr.  Benun  has over 30  years  experience  in the  apparel  industry.  Prior to
founding the Company, Mr. Benun managed a family domestic apparel  manufacturing
business.

     Mark J. Benun.  Mr. Benun joined the predecessor to the Company in 1984 and
currently  oversees all sales for the Company.  He currently serves as Executive
Vice President, Secretary and as a Director.

     Isaac Levy.  Mr. Levy joined the  predecessor to the Company in 1987 and is
responsible for all operations of the boys division,  including  buying,  design
and marketing. He currently serves as the Company's Senior Vice President and as
a Director.

     Andrew  Glasgow.  Mr.  Glasgow  was elected as a Director of the Company in
April 1999. In addition,  he currently  serves as Vice  President of the Company
and President of the Company's Glasgow Division.  Prior to that, Mr. Glasgow was
the  President  of D.  Glasgow & Sons,  Inc.,  a  privately-held  company  which
designed,  manufactured,  and sold children's apparel products.  Mr. Glasgow had
been employed by D. Glasgow & Sons, Inc. for in excess of twenty years. On April
13, 1999, the Company  acquired certain of the assets of D. Glasgow & Sons, Inc.
See "Certain Relationships and Related Transactions."

     Marvin  Azrak.  Mr. Azrak was elected as a Director of the Company in March
1998.  Mr. Azrak founded  Azrak-Hamway  International,  Inc., a toy company,  in
1964,  which  acquired the Remco Toy name in 1974.  Mr. Azrak sold  Azrak-Hamway
International,  Inc. in late 1997. He established the first Harley Davidson Cafe
in New York in 1993,  and, in 1997, he opened a second  Harley  Davidson Cafe in
Las  Vegas.  He is also the  founder  of  A.M.E.,  a  children's  underwear  and
accessory company.

                                      -2-
<PAGE>

     Stephen I. Kahn. Mr. Kahn was elected as a Director of the Company in March
1998. Mr. Kahn is the co-founder and the President,  Chief Executive Officer and
Chairman of the Board of dELiA*s Inc., a direct  marketer of casual  apparel and
related  accessories  to  Generation Y consumers.  He is also  President,  Chief
Executive Officer and Chairman of the Board of iTurf Inc., a leading provider of
Internet  community  and commerce  services  focused  primarily on  Generation Y
consumers.  iTurf Inc. is a subsidiary of dELiA*s Inc. Prior to founding dELiA*s
Inc., from 1989 to 1993, Mr. Kahn worked at the Paine Webber Group,  Inc. in the
merchant  banking group where his focus included  retail and apparel  companies.
Mr. Kahn holds a B.A. from Yale College,  an M.A. from Oxford  University and an
M.B.A. from Columbia Business School.

     Other than Jack Benun and Mark Benun,  who are father and son, there are no
family  relationships  among any of the  Directors,  executive  officers and key
employees of the Company.

     All directors hold office until the next annual meeting of shareholders and
until their successors shall have been duly elected and qualified.

     THE BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS  VOTE FOR EACH OF THE
NOMINEES FOR THE BOARD OF DIRECTORS.

COMMITTEES AND MEETINGS OF THE BOARD

     The Board of Directors  has a  Compensation  Committee  (the  "Compensation
Committee"),  which approves  salaries and certain  incentive  compensation  for
management and key employees of the Company;  an Audit Committee,  which reviews
the results and scope of the audit and other services  provided by the Company's
independent  accountants;   and  an  Option  Committee,  which  administers  the
Company's  1997  Stock  Option  Plan.  The  Compensation  and  Audit  Committees
currently  consist of Jack M.  Benun,  Marvin  Azrak and  Stephen  I. Kahn.  The
Compensation  Committee was established in December 1997 and held one meeting in
1998. The Audit  Committee was established in December 1997 and held one meeting
in 1998. The Option Committee  currently consists of Marvin Azrak and Stephen I.
Kahn. The Option Committee was established in December 1997 and held one meeting
in 1998.  There was one  meeting of the Board of  Directors  during  1998.  Each
incumbent director attended all such meetings of the Board of Directors and each
such committee on which he served during the period, if applicable. Prior to the
consummation  of the Company's  initial public offering of Common Stock on April
2, 1998 (the "IPO"), the Board of Directors often acted by written consent.

COMPENSATION OF DIRECTORS

     Each  of  the   Company's   outside   (non-employee)   Directors   receives
compensation of $1,500 per meeting for each regularly-scheduled meeting in which
he participates. In addition, each of the outside members of the Board who serve
on the Audit, Option and/or Compensation  Committee of the Board receives a $750
fee per meeting  for each  regularly-scheduled  Committee  meeting in which such
Committee member participates,  as long as such Committee meeting or meetings is
or are held on a day or days other than the day of a  regularly-scheduled  Board
meeting. The Company also provides reimbursement to Directors for reasonable and
necessary  expenses  incurred in connection  with  attendance at meetings of the
Board of Directors or its  Committees.  Directors  are eligible to receive stock
option grants pursuant to the Company's 1997 Stock Option Plan (the "Plan").  In
connection with the election of Messrs. Azrak and Kahn to the Company's Board of
Directors,  each such Director was granted  ten-year  options to purchase 40,000
shares of Common Stock,  exercisable at $10.00 per share,  and vesting at a rate
of twenty  percent (20%) each year,  commencing on the first  anniversary of the
date of grant.


                                      -3-
<PAGE>
                               EXECUTIVE OFFICERS

     The  following  table  identifies  the  current  executive  officers of the
Company:

                                      CAPACITIES IN               IN CURRENT
NAME                            AGE   WHICH SERVED                POSITION SINCE
- ----                            ---   -------------               --------------

Jack M. Benun..............     57    President, Chief Executive        1988
                                      Officer and Director

Mark J. Benun..............     32    Executive Vice President,         1997
                                      Secretary and Director

Isaac Levy.................     35    Senior Vice President and         1997
                                      Director

Stuart Bender (1)..........     44    Chief Financial Officer           1988
                                      and Treasurer

Andrew Glasgow.............     46    Vice President and                1999
                                      President of the Glasgow
                                      Division

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

(1)  Stuart Bender, CPA.   Mr. Bender joined the  predecessor to the  Company in
1985 as Chief Financial Officer and Treasurer. Prior to joining the Company, Mr.
Bender served as the corporate  controller  and  divisional  controller  for two
private  companies.  Mr. Bender has four years public  accounting  experience at
Grant Thornton LLP.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Company's directors, officers and shareholders who
beneficially own more than 10% of any class of equity  securities of the Company
registered pursuant to Section 12 of the Exchange Act to file initial reports of
ownership  and reports of changes in  ownership  with  respect to the  Company's
equity securities with the Securities and Exchange  Commission (the "SEC").  All
reporting  persons are  required by SEC  regulation  to furnish the Company with
copies of all reports that such reporting  persons file with the SEC pursuant to
Section 16(a).

     Based solely on the Company's  review of the copies of such forms  received
by the Company  and upon  written  representations  of the  Company's  reporting
persons  received by the Company,  all reporting  persons  timely filed all such
reports with the SEC pursuant to Section 16(a).


                                      -4-
<PAGE>
                             EXECUTIVE COMPENSATION

Summary of Compensation in Fiscal 1998 and 1997

     The following Summary Compensation Table sets forth information  concerning
compensation  for services in all  capacities  awarded to,  earned by or paid to
each  person who served as the  Company's  Chief  Executive  Officer at any time
during 1998 and each other executive officer of the Company whose aggregate cash
compensation  exceeded  $100,000  at the end of 1998  (collectively,  the "Named
Executives") during the years ended December 31, 1998 and 1997.
<TABLE>
<CAPTION>
                                SUMMARY COMPENSATION TABLE

- -----------------------------------------------------------------------------------------------
                                                                          LONG-TERM
                                   ANNUAL COMPENSATION                  COMPENSATION
                                                                           AWARDS
                               ---------------------------------------  ------------
                                                               OTHER
                                                               ANNUAL    SECURITIES    ALL OTHER
                                           SALARY     BONUS    COMPEN-   UNDERLYING    COMPENSA-
  NAME AND PRINCIPAL POSITION    YEAR                          SATION     OPTIONS        TION
                                             ($)       ($)       ($)        (#)          ($)
            (a)                   (b)        (c)       (d)     (e)(1)       (g)        (i)(2)
- -----------------------------------------------------------------------------------------------
<S>                              <C>       <C>        <C>       <C>       <C>           <C>  
Jack M. Benun................    1998      431,432      --        --         --         2,500
  President, Chief Executive     1997      551,064      --      52,000       --         2,373
  Officer and Director

Mark J. Benun................    1998      300,708      --        --         --         2,496
  Executive Vice President,      1997      590,416      --        --         --         2,292
   Secretary and Director

Isaac Levy...................    1998      297,131      --        --         --         2,500
  Senior Vice President and      1997      400,242      --        --         --         2,266
  Director

Stuart Bender................    1998      220,506    75,000      --      100,000       2,339
  Chief Financial Officer        1997      209,803    75,000      --         --         2,114
  and Treasurer
- -----------------------------------------------------------------------------------------------
</TABLE>
- --------------

(1)   The costs of certain benefits are not included because,  in the aggregate,
      they did not exceed,  in the case of each Named  Executive,  the lesser of
      $50,000 or 10% of the total  annual  salary and bonus  reported in columns
      (c) and (d) of the above  table.  In the case of Jack M. Benun,  for 1997,
      $36,842 of such amount represents payment for automobile allowances.

(2)   Represents  401(k)  contributions  made  by the  Company on  behalf of the
      Named Executive.



                                      -5-
<PAGE>
Option Grants in 1998

     The following table sets forth information  concerning individual grants of
stock  options  made  pursuant  to the  Plan  during  1998 to each of the  Named
Executives. The Company has never granted any stock appreciation rights.
<TABLE>
<CAPTION>
                         OPTION GRANTS IN LAST FISCAL YEAR

- ---------------------------------------------------------------------------------------------------------
                         INDIVIDUAL GRANTS

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

                                  PERCENT OF                                     POTENTIAL REALIZABLE
                                    TOTAL                                              VALUE AT
                     NUMBER OF     OPTIONS                                      ASSUMED ANNUAL RATES OF
                     SECURITIES   GRANTED TO                                            STOCK
                     UNDERLYING    EMPLOYEES      EXERCISE                      PRICE APPRECIATION FOR
                      OPTIONS      IN FISCAL      OR BASE                               OPTION
                      GRANTED        YEAR          PRICE         EXPIRATION            TERM (3)
                                                                                -------------------------
        NAME          (#)(1)        (%)(2)         ($/SH)           DATE             5%($)     10%($)
        (a)             (b)           (c)           (d)             (e)               (f)        (g)
- ---------------------------------------------------------------------------------------------------------
<S>                   <C>            <C>          <C>              <C>             <C>       <C>
Jack M. Benun......      --           --            --               --               --         --

Mark J. Benun......      --           --            --               --               --         --

Isaac Levy.........      --           --            --               --               --         --

Stuart Bender......   100,000        100          10.00            2/24/08         628,895   1,593,742
- ---------------------------------------------------------------------------------------------------------
</TABLE>
- ------------

(1)   Such options were granted  pursuant to the Plan. A total of 800,000 shares
      are  reserved  for  issuance  upon the  exercise of options  and/or  stock
      purchase rights granted under the Plan,  180,000 of which had been granted
      as of December 31, 1998.
      See " - 1997 Stock Option Plan."

(2)   Based on an  aggregate  of 100,000  options  granted to employees in 1998,
      including options granted to Named Executives.

(3)   Based on a  grant date fair  market value of  $10.00 for the  grant to Mr.
      Bender.

1997 STOCK OPTION PLAN

     The  Plan was  adopted  by the  Board  of  Directors  and  approved  by the
shareholders  of the Company on December 31, 1997. A total of 800,000  shares of
Common Stock are reserved for issuance upon the exercise of options and/or stock
purchase  rights to be  granted  under  the Plan.  Of such  amount,  options  to
purchase  180,000 shares of the Company's  Common Stock were granted in 1998 and
options to  purchase  125,000  shares of the  Company's  Common  Stock have been
granted in 1999,  through March 31. No other options or rights have been granted
under the Plan.  Those eligible to receive stock option grants or stock purchase
rights under the Plan include employees, non-employee Directors and consultants.
The Plan is  administered  by the Option  Committee of the Board of Directors of
the Company, which is comprised solely of outside directors.

     Subject to the  provisions of the Plan, the  administrator  of the Plan has
the discretion to determine the optionees and/or  grantees,  the type of options
to be granted  (incentive stock options ("ISOs") or non-qualified  stock options
("NQSOs")),  the  vesting  provisions,  the terms of the option  grants and such
other related  provisions as are consistent with the Plan. The exercise price of
an ISO may not be less than the fair market  value per share of the Common Stock
on the date of grant or, in the case of an optionee who beneficially owns 10% or
more of the outstanding capital stock of the Company,  not less than 110% of the
fair  market  value per  share of the  Common  Stock on the date of  grant.  The
exercise  price of a NQSO may not be less than 85% of the fair market  value per
share of the  Common  Stock on the date of grant or, in the case of an  Optionee
who  beneficially  owns  10% or more of the  outstanding  capital  stock  of the
Company,  not less than 110% of the fair  market  value per share of the  Common
Stock on the date of grant.  The  purchase  price of shares  issued  pursuant to
stock purchase  rights may not be less than 50% of the fair market value of such
shares as of the offer date of such rights.

                                      -6-
<PAGE>

     The  options  terminate  not more  than ten  years  from the date of grant,
subject  to  earlier   termination  on  the  optionee's  death,   disability  or
termination of employment with the Company; provided,  however, that the term of
any options  granted to a holder of more than 10% of the  outstanding  shares of
Common  Stock may be no longer than five years.  Options are not  assignable  or
otherwise  transferable  except by will or the laws of descent and distribution.
In the event of a merger or  consolidation  of the Company  with or into another
corporation or the sale of all or  substantially  all of the Company's assets in
which the successor  corporation  does not assume  outstanding  options or issue
equivalent options, the Board of Directors of the Company is required to provide
accelerated vesting of outstanding  options. The Plan terminates on December 31,
2007.

     In February 1998, the Company granted options to purchase 100,000 shares of
Common Stock to Mr. Bender.  Such options are, or will be, exercisable at $10.00
per share,  have an expiration  date of February 24, 2008, and vest at a rate of
thirty-three  and one-third  percent (33 1/3 %) per year from the date of grant.
In addition,  on April 2, 1998, the Company  granted  options to purchase 40,000
shares of Common Stock to each of Messrs. Azrak and Kahn, which are, or will be,
exercisable at $10.00 per share,  have an expiration  date of April 1, 2008, and
vest at a rate of twenty percent (20%) per year from the date of grant.

Aggregated Option Exercises in 1998
and Year End Option Values

     The  following  table sets forth  information  concerning  each exercise of
options  during 1998 by each of the Named  Executives  and the year end value of
unexercised in-the-money options.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES

- --------------------------------------------------------------------------------
                                                     NUMBER OF
                                                     SECURITIES       VALUE OF
                                                     UNDERLYING      UNEXERCISED
                                                    UNEXERCISED     IN-THE-MONEY
                                                     OPTIONS AT      OPTIONS AT
                                                       FISCAL          FISCAL
                           SHARES                     YEAR-END        YEAR-END
                         ACQUIRED ON     VALUE          (#)            ($) (1)
                          EXERCISE     REALIZED     EXERCISABLE/    EXERCISABLE/
         NAME                (#)          ($)      UNEXERCISABLE   UNEXERCISABLE
          (a)                (b)          (c)           (d)              (e)
- --------------------------------------------------------------------------------
Jack M. Benun........        --           --          -- / --         -- / --

Mark J. Benun........        --           --          -- / --         -- / --

Stuart Bender........        --           --          -- /100,000    -- /275,000

Isaac Levy...........        --           --          -- / --         -- / --

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

(1)   Based on a year-end fair market value of the underlying  securities  equal
      to $12.75 less the exercise price for such shares.


                                      -7-
<PAGE>
EMPLOYMENT   AGREEMENTS,   INDEMNIFICATION   AGREEMENTS  AND   CHANGE-IN-CONTROL
SEVERANCE PAY ARRANGEMENTS

     Each of Messrs.  Jack M. Benun, Mark J. Benun, Isaac Levy and Stuart Bender
entered into a two-year employment agreement with the Company commencing January
1, 1998. Under the current terms of the respective  agreements,  each of Messrs.
Jack Benun,  Mark Benun,  Isaac Levy and Stuart Bender are entitled to an annual
base salary of $425,000,  $300,000,  $300,000 and  $225,000,  respectively,  and
bonuses,  the amounts and  payments  of which are within the  discretion  of the
Compensation  Committee of the Board of  Directors.  In  addition,  on April 13,
1999,  Mr.  Glasgow  entered  into a  five-year  employment  agreement  with the
Company. Under the terms of such agreement, Mr. Glasgow is entitled to an annual
base  salary of  $250,000  and bonuses  commensurate  with such other  executive
officers of the Company, which amounts and payments are within the discretion of
the Compensation  Committee of the Board of Directors.  In addition, Mr. Glasgow
is  also  entitled  to  receive,  in  quarterly  payments,   subject  to  annual
adjustment,  a percentage of certain divisional profits and certain import sales
profits.   These   agreements   require   each   individual   to  maintain   the
confidentiality of Company information.  In addition,  with the exception of Mr.
Bender,  each of such persons has agreed that during the term of his  respective
agreement and thereafter for a period of two years, he will not compete with the
Company in any state or  territory  of the United  States where the Company does
business by engaging in any capacity in a business which is competitive with the
business  of the  Company.  Each of the  foregoing  employment  agreements  also
provides  that,  for  a  period  of  two  years  following  the  termination  of
employment,  each such  individual  shall not solicit the  Company's  licensors,
customers or employees.

     In addition to the foregoing employment contracts, the Company has executed
indemnification  agreements  with each of its  executive  officers and Directors
pursuant to which the Company has agreed to  indemnify  such parties to the full
extent  permitted by law, subject to certain  exceptions,  if such party becomes
subject to an action because such party is a Director,  officer, employee, agent
or fiduciary of the Company.

     On January 12, 1999, the Company entered into a Change-in-Control Severance
Pay Agreement with Mr. Bender,  providing for, among other things,  in the event
of the  termination  of Mr.  Bender's  employment  with the  Company for certain
reasons,  severance pay equal to three (3) times the sum of Mr.  Bender's annual
regular  compensation as in effect immediately prior to Mr. Bender's termination
or change-in-control,  as applicable, plus an amount equal to the bonus, if any,
paid to Mr. Bender in the year prior to such termination or change-in-control.

KEY MAN INSURANCE

     Messrs.  Jack  Benun,  Mark Benun and Isaac Levy are key  employees  of the
Company and the contribution of each of them to the Company has been and will be
a significant  factor in the Company's  future success.  The loss of any of them
could  adversely  affect the Company's  business and results of operations.  The
Company  maintains,  and is the beneficiary  of, a life insurance  policy on the
life of Jack Benun,  the face amount of which is $3.0 million.  The Company does
not  maintain  key man life  insurance on the life of either Mark Benun or Isaac
Levy.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     From January 1, 1998 until  immediately  prior to the  effectiveness of the
IPO,  the then  current  directors of the Company  (consisting  of Messrs.  Jack
Benun,  Mark Benun and Isaac  Levy)  participated  in  deliberations  concerning
executive  officer  compensation,  including  decisions  relative  to their  own
compensation.  The  Compensation  Committee  consists of, and during the rest of
1998 consisted of, Jack Benun,  Marvin Azrak and Stephen Kahn. There are no, and
during 1998 there were no, Compensation Committee Interlocks.

     The Company and certain of its  subsidiaries  had been  treated for federal
and state  income tax  purposes as S  Corporations  under  Sub-chapter  S of the
Internal  Revenue Code of 1986,  as amended,  since 1988.  As a result of such S
Corporation   status,  the  then  current   shareholders  of  each  such  entity
(consisting  solely of the shareholders of each such entity immediately prior to
the  effectiveness  of the IPO),  rather  than  such  entities,  had

                                      -8-
<PAGE>

been taxed  directly on  earnings  for  federal  and  certain  state  income tax
purposes,  whether or not such earnings were  distributed.  Immediately prior to
the  effectiveness  of the IPO, each such entity  terminated  its status as an S
Corporation and since then has been subject to federal and state income taxes at
applicable C Corporation rates.

     Prior to the  termination  of such S Corporation  status,  each such entity
declared an S Corporation distribution to the shareholders of record on the date
of such declaration.  Such shareholders  consisted solely of Messrs. Jack Benun,
the Company's Chairman of the Board, President and Chief Executive Officer, Mark
Benun, the Company's Executive Vice President and Secretary, and Isaac Levy, the
Company's Senior Vice President with respect to the Company,  and solely of Jack
Benun and Mark Benun with respect to each such  subsidiary.  Such  distribution,
amounting  to  $7.6  million,  represented  substantially  all of the  remaining
undistributed  S  Corporation  earnings of each such entity and is  evidenced by
four-year 5.7% promissory  notes issued to such  shareholders in connection with
the termination of S Corporation status. Of this amount, $2.0 million of the net
proceeds from the Company's IPO (distributed evenly to the three  aforementioned
shareholders)  was used to make a partial  payment  of  amounts  due under  such
notes.  The  balance  of  such S  Corporation  distributions  will  be  paid  in
accordance  with the terms and provisions of such  promissory  notes and provide
for the timely distribution of amounts necessary to pay personal income taxes of
the  shareholders  due on amounts  earned by the S  Corporations  for the period
January 1, 1998 through the termination of S Corporation  status. In addition to
amounts paid pursuant to the promissory  notes,  $314,000 was distributed to the
aforementioned  shareholders  in 1998 in the form of dividends to fund their tax
liabilities resulting from such S Corporation status.

     From time to time, the Company has made loans to Messrs.  Jack Benun,  Mark
Benun and Isaac Levy and received loans from Jack Benun.  All outstanding  loans
made to such individuals by the Company,  totaling $347,211,  were repaid to the
Company  during 1998.  Loans  received by the Company from Jack Benun,  totaling
$1.4  million,  will be repaid to Mr. Benun on the same terms and  conditions as
those included in the four-year 5.7% promissory  notes issued in connection with
the termination of the Company's S Corporation status.

     Immediately  prior to the effectiveness of the Company's IPO in April 1998,
the Company acquired all of the issued and outstanding shares of certain related
entities of the Company,  in exchange for shares of Common Stock of the Company,
from  each of Jack  Benun and Mark  Benun.  Each of Jack  Benun  and Mark  Benun
received  2,131,250 shares of the Company's Common Stock in exchange for each of
their 50.0% ownership interests in each of Happy Kids Children's Apparel,  Ltd.,
Talk of the Town Apparel Corp., O.P. Kids, L.L.C.,  H.O.T.  Kidz,  L.L.C.,  Hawk
Industries, Inc. and J & B 18 Corp.

     Messrs.  Jack  Benun,  Mark  Benun  and  Isaac  Levy  have  entered  into a
shareholders agreement dated January 1, 1998 (the "Shareholders Agreement"). The
Shareholders  Agreement provides tag-along rights to each of the parties thereto
in the event that any of the other parties  elects to sell his Common Stock.  In
addition,  each party is granted a right of first refusal to purchase any shares
of  Common  Stock  offered  for  sale by any  other  party  to the  Shareholders
Agreement.  Finally,  Mark Benun has granted Jack Benun an irrevocable  proxy to
vote any of the Company's voting securities beneficially owned by Mark Benun for
the life of Jack Benun.

     In connection with the election of Messrs.  Azrak and Kahn to the Company's
Board of Directors,  each such Director was granted ten-year options to purchase
40,000 shares of Common Stock, exercisable at $10.00 per share, and vesting at a
rate of twenty percent (20%) each year,  commencing on the first  anniversary of
the date of grant.


                                      -9-
<PAGE>
PERFORMANCE GRAPH

     The following graph compares the cumulative total shareholder return on the
Company's  Common Stock with the cumulative total return on the Nasdaq Composite
Index and a Peer Group Index (capitalization  weighted) for the period beginning
on the date on which the Securities and Exchange  Commission  declared effective
the  Company's  Form 8-A  Registration  Statement  pursuant to Section 12 of the
Exchange Act and ending on the last day of the Company's last  completed  fiscal
year. The stock performance on the graph below is not indicative of future price
performance.

            COMPARISON OF 9 MONTH CUMULATIVE TOTAL RETURN *(1)(2)(3)

             Among the Company, the Nasdaq Composite Index and the
                              Peer Group Index (4)
                           (Capitalization Weighted)

                             [GRAPH INSERTED HERE]

            * $100 INVESTED ON 4/3/98 IN STOCK OR INDEX -
              INCLUDING REINVESTMENT OF DIVIDENDS.
              FISCAL YEAR ENDING DECEMBER 31
<TABLE>
<CAPTION>
                            Base Period

    Company/Index Name     April 3, 1998   June 30, 1998   September 30, 1998   December 31, 1998
    ------------------     -------------   -------------   ------------------   -----------------
<S>                           <C>             <C>                <C>                 <C>  
HKID....................      $ 100           $ 125              $ 80                $ 116

Nasdaq..................        100             102                92                  119

Peer Group Index........        100             108                71                   81
</TABLE>

- ---------------
(1)   Graph  assumes  $100  invested  on April 3, 1998 in the  Company's  Common
      Stock, the Nasdaq Composite Index and the Peer Group Index.
(2)   Cumulative total return assumes reinvestment of dividends.  
(3)   Year ended December 31.
(4)   The Company has  constructed  a Peer Group  Index  consisting  of Columbia
      Sportswear  Company;  Cutter & Buck Inc.;  Jones Apparel  Group Inc.;  Liz
      Claiborne Inc.;  Nautica  Enterprises,  Inc.;  Oshkosh B'Gosh,  Inc.; Polo
      Ralph Lauren  Corp.;  Quiksilver  Inc.;  Tarrant  Apparel  Group and Tommy
      Hilfiger Corp.


                                      -10-
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee has furnished the following report:

     The  Compensation  Committee is composed of one  employee  director and two
non-employee  directors.  The Compensation  Committee recommends,  and the Board
approves, all matters relating to executive compensation,  including setting and
administering policies governing executive salaries,  bonuses (if any) and stock
option awards (if any). The  Compensation  Committee  meets at least annually to
set  performance  objectives  for the Chief  Executive  Officer  ("CEO")  and to
determine the annual  compensation of the CEO and other senior executives of the
Company. The CEO is not present during the discussion of his compensation.

EXECUTIVE COMPENSATION POLICY

     The goal of the Company's  executive  compensation policy is to ensure that
an  appropriate  relationship  exists  between  executive  compensation  and the
creation of shareholder  value,  while at the same time attracting and retaining
qualified senior management.  Since the inception of its predecessor corporation
in 1979,  the Company has  operated  with a small  number of highly  experienced
senior executives determining and executing the Company's strategy.

COMPENSATION MIX

     The  Company's  executive  compensation  packages  generally  include three
components: base salary, a discretionary annual cash bonus and stock options.

BASE SALARY

     The  Compensation  Committee  seeks to  establish  base  salaries  for each
position  and  level of  responsibility  which  are  competitive  with  those of
executive officers at other children's apparel companies.

DISCRETIONARY CASH BONUS

     The Compensation  Committee  believes that  discretionary  cash bonuses are
important to motivate and reward executive officers.  However,  cash bonuses are
not  guaranteed.  Annual cash bonuses are awarded to  executives  based on their
achievements  against a stated list of objectives  developed at the beginning of
each year by senior management and the Compensation  Committee.  Such objectives
are reviewed and approved by the Board of Directors.

STOCK OPTIONS

     Stock option grants under the Company's  stock option plans are designed to
align the long term  interests  of the  Company's  executives  with those of its
shareholders  by rewarding  executives  for  increasing  shareholder  value.  In
addition,  the  Compensation  Committee may award additional stock option grants
annually.  When granting stock options, the Compensation Committee considers the
recommendation of the CEO and the relative performance and contributions of each
officer  compared  to that of other  officers  within the Company  with  similar
levels of responsibility.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

     In establishing  Jack M. Benun's  compensation  package,  the  Compensation
Committee  seeks  to  maintain  a level of total  current  compensation  that is
competitive  with  that  paid to CEOs of  other  comparable  children's  apparel
companies.  In  addition,  in order  to align  Mr.  Benun's  interests  with the
interests of the Company's shareholders,  the Compensation Committee attempts to
make a substantial portion of the value of his total compensation dependent upon
the appreciation of the Company's stock price.


                                      -11-
<PAGE>
     Mr. Benun's performance is evaluated annually by the Compensation Committee
against a stated list of short, medium and long term objectives developed by the
Compensation  Committee at the beginning of each year and approved by the Board.
Based  on his  achievements  relating  to  these  objectives,  the  Compensation
Committee  recommended,  and the board approved a  compensation  package for Mr.
Benun  consisting of an annual base salary of $425,000 and bonuses,  the amounts
and payments of which are within the discretion of the Compensation Committee.

     Section 162(m) of the Internal Revenue Code disallows the  deductibility by
the Company of any  compensation  over $1 million  paid to the CEO or any of the
other four most highly  compensated  executives,  unless  certain  criteria  are
satisfied.  The Company's CEO and the other named  executives  have not received
annual  compensation  over $1 million,  and the Company has not determined  what
measures, if any, it should take to comply with Section 162.

                                          Compensation Committee Members:
                                          (as constituted at year end)

                                          Jack M. Benun
                                          Marvin Azrak
                                          Stephen I. Kahn


                                      -12-
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     There are, as of April 15, 1999, approximately 23 holders of record and 926
beneficial holders of the Company's Common Stock. The following table sets forth
certain  information,  as of April 15,  1999,  with  respect to  holdings of the
Company's  Common  Stock  by (i) each  person  known  by the  Company  to be the
beneficial  owner of more than 5% of the total  number of shares of Common Stock
outstanding  as of such  date,  (ii)  each  of the  Company's  directors  (which
includes  all  nominees)  and Named  Executives,  and (iii)  all  directors  and
officers as a group.
<TABLE>
<CAPTION>
                                                   AMOUNT AND NATURE OF              PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER(1)           BENEFICIAL OWNERSHIP(2)            OF CLASS(3)
- ------------------------------------              --------------------               --------
<S>                                                      <C>                           <C>  
(i) Directors (which includes all nominees) and
Named Executives:

Jack M. Benun...................................         6,587,500(4)                  63.5%

Mark J. Benun...................................         3,293,750                     31.7%

Isaac Levy......................................         1,162,500(5)                  11.2%

Stuart Bender...................................            33,333(6)                     *

Andrew Glasgow..................................            95,693(7)                     *

Marvin Azrak....................................             8,000(8)                     *

Stephen I. Kahn.................................             8,000(9)                     *

(ii)  All Directors and officers as a group
      (7 persons)...............................         7,895,026(4)(5)(6)(7)(8)(9)   75.7%
</TABLE>

- -------------
(1) The  address  of each  beneficial  owner of more than 5% of the  outstanding
    Common Stock is 100 West 33rd Street, Suite 1100, New York, New York 10001.

(2) Except as set forth in the footnotes to this table and subject to applicable
    community  property law, the persons named in the table have sole voting and
    investment  power  with  respect  to all  shares  of Common  Stock  shown as
    beneficially owned by such shareholder.

(3) Applicable  ownership  percentage  is based on  10,375,693  shares of Common
    Stock  outstanding  on April 15, 1999 plus any presently  exercisable  stock
    options held by each such holder,  and options which will become exercisable
    within 60 days after April 15, 1999.

(4) Includes  3,293,750 shares of Common Stock owned of record by Mark Benun, as
    to which shares Jack Benun  exercises  voting power.  Also includes  300,000
    shares of Common Stock owned beneficially and of record by the Jack M. Benun
    Family,  L.P., of which Mr. Benun is the general  partner with a one percent
    (1%) interest,  and each of Mr. Benun's three daughters is a limited partner
    with a 33% interest.

(5) Excludes 100,000 shares of Common Stock underlying options which are not yet
    exercisable as of April 15, 1999 and which do not become  exercisable within
    sixty (60) days after such date.

(6) Represents  33,333  shares  of Common  Stock  underlying  options  which are
    exercisable  as of April 15,  1999 or which will become  exercisable  within
    sixty  (60) days after such date.  Excludes  91,667  shares of Common  Stock
    underlying options which become exercisable over time after such period.

(7) Represents  95,693  shares of Common  Stock  owned of record by Mr.  Glasgow
    which  he  received  in  connection  with  the  Acquisition.   See  "Certain
    Relationships and Related Transactions."

(8) Represents  8,000  shares  of  Common  Stock  underlying  options  which are
    exercisable  as of April 15,  1999 or which will become  exercisable  within
    sixty  (60) days after such date.  Excludes  32,000  shares of Common  Stock
    underlying options which become exercisable over time after such period.

(9) Represents  8,000  shares  of  Common  Stock  underlying  options  which are
    exercisable  as of April 15,  1999 or which will become  exercisable  within
    sixty  (60) days after such date.  Excludes  32,000  shares of Common  Stock
    underlying options which become exercisable over time after such period.


                                      -13-
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     For transactions involving Jack M. Benun, Mark J. Benun, Isaac Levy, Marvin
Azrak and Stephen I. Kahn, see "Executive  Compensation - Compensation Committee
Interlocks and Insider Participation."

     On April 13, 1999, the Company acquired certain of the assets of D. Glasgow
& Sons,  Inc. (the  "Acquisition").  The assets  acquired  include  intellectual
property rights under license  agreements to design and  manufacture  children's
apparel  bearing  logos,  trademarks  and  tradenames  of the National  Football
League,  the National  Basketball  Association,  Major  League  Baseball and the
National  Hockey  League,  as  well  as  certain  Warner  Brothers'  properties,
including  Looney Tunes,  and Saban's Power Rangers,  among other  licenses.  In
connection with the Acquisition, Andrew Glasgow was elected as a Director of the
Company in April 1999. In addition,  Mr. Glasgow was appointed Vice President of
the Company and will remain as President of the Company's Glasgow Division.  See
"Executive Compensation - Employment Agreements,  Indemnification Agreements and
Change-In-Control  Severance  Pay  Arrangements."  In exchange for the foregoing
assets, the Company paid to D. Glasgow & Sons, Inc. consideration  consisting of
$3.7  million in cash and issued  95,693  shares of Common  Stock of the Company
having  a fair  market  value  of $1.0  million.  The  Common  Stock  issued  in
connection with the Acquisition is restricted stock, and the Company has granted
certain piggy-back  registration  rights to the holder of such restricted stock.
Finally,  the Company also purchased  certain  inventory from D. Glasgow & Sons,
Inc. for $2.9 million.

     The Board of Directors of the Company has adopted a policy  requiring  that
any  transactions  between the Company and its  officers,  Directors,  principal
shareholders  and their  affiliates be on terms no less favorable to the Company
than  could  be  obtained  from  unrelated  third  parties  and  that  any  such
transactions  be  approved  by a majority  of the  disinterested  members of the
Company's Board of Directors.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of  Directors  of the  Company  intends,  subject to  shareholder
approval,  to retain Grant Thornton LLP as  independent  auditors of the Company
for the year  ending  December  31,  1999.  Grant  Thornton  LLP also  served as
independent  auditors of the  Company for 1998.  Neither the firm nor any of its
members has any direct or indirect  financial interest in or any connection with
the Company in any capacity other than as auditors.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE  RATIFICATION  OF THE
APPOINTMENT OF GRANT THORNTON LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY FOR
THE YEAR ENDING DECEMBER 31, 1999.

     One or more representatives of Grant Thornton LLP is expected to attend the
Meeting  and  have  an  opportunity  to  make  a  statement  and/or  respond  to
appropriate questions from shareholders.

                             SHAREHOLDERS' PROPOSALS

     Shareholders  who wish to submit  proposals  for inclusion in the Company's
proxy  statement  and  form of proxy  relating  to the 2000  Annual  Meeting  of
Shareholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by December 27, 1999.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the  Meeting  other than the  matters  referred  to above and does not
intend to bring any other matters before the Meeting.  However, if other matters
should come before the Meeting,  it is intended that holders of the proxies will
vote thereon in their discretion.


                                      -14-
<PAGE>
                                     GENERAL

     The  accompanying  proxy is  solicited  by and on  behalf  of the  Board of
Directors  of the  Company,  whose  notice of meeting is  attached to this Proxy
Statement,  and the  entire  cost  of such  solicitation  will be  borne  by the
Company.

     In addition to the use of the mails,  proxies may be  solicited by personal
interview,  telephone and telegram by directors, officers and other employees of
the  Company  who will not be  specially  compensated  for these  services.  The
Company also requested that brokers, nominees,  custodians and other fiduciaries
forward  soliciting  materials to the beneficial owners of shares held of record
by such brokers,  nominees,  custodians and other fiduciaries.  The Company will
reimburse such persons for their reasonable expenses in connection therewith.

     Certain  information  contained  in this Proxy  Statement  relating  to the
occupations  and security  holdings of directors  and officers of the Company is
based upon information received from the individual directors and officers.

     HAPPY KIDS INC. WILL FURNISH,  WITHOUT CHARGE, A COPY OF ITS REPORT ON FORM
10-K FOR THE YEAR ENDED DECEMBER 31, 1998,  INCLUDING  FINANCIAL  STATEMENTS AND
SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS  SHAREHOLDERS OF
RECORD ON APRIL 15, 1999, AND TO EACH  BENEFICIAL  SHAREHOLDER ON THAT DATE UPON
WRITTEN REQUEST MADE TO MARK J. BENUN, SECRETARY, HAPPY KIDS INC., 100 WEST 33rd
STREET,  SUITE 1100,  NEW YORK, NEW YORK 10001. A REASONABLE FEE WILL BE CHARGED
FOR COPIES OF REQUESTED EXHIBITS.

     PLEASE DATE, SIGN AND RETURN THE PROXY CARD AT YOUR EARLIEST CONVENIENCE IN
THE  ENCLOSED  RETURN  ENVELOPE.  A PROMPT  RETURN  OF YOUR  PROXY  CARD WILL BE
APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS.



                                       By Order of the Board of Directors


                                       Mark J. Benun
                                       Secretary

New York, New York
April 26, 1999


                                      -15-
<PAGE>
                                 HAPPY KIDS INC.

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
              OF THE COMPANY FOR THE ANNUAL MEETING OF SHAREHOLDERS

     The  undersigned  hereby  constitutes and appoints Jack M. Benun and Stuart
Bender,  and each of them,  his or her true and lawful agent and proxy with full
power of  substitution  in  each,  to  represent  and to vote on  behalf  of the
undersigned all of the shares of Common Stock of Happy Kids Inc. (the "Company")
which the  undersigned is entitled to vote at the Annual Meeting of Shareholders
of the Company to be held at The Grand Hyatt, Park Avenue at Grand Central,  New
York,  New York 10017 at 2:00 P.M.,  local  time,  on May 25,  1999,  and at any
adjournment or  adjournments  thereof,  upon the following  proposals more fully
described in the Notice of Annual Meeting of  Shareholders  and Proxy  Statement
for the Meeting (receipt of which is hereby acknowledged).

     This  proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned shareholder.  If no direction is made, this proxy will
be voted FOR proposals 1 and 2.

                  (continued and to be signed on reverse side)


<PAGE>
                 Please Detach and Mail In the Envelope Provided

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

1.    ELECTION OF             Nominees:
      DIRECTORS:              Jack M. Benun
                              Mark J. Benun
                              Isaac Levy
                              Andrew Glasgow
                              Marvin Azrak
                              Stephen I. Kahn

      VOTE FOR all the nominees listed; except vote withheld from
      the following nominees, if any. (To withhold authority to vote for
      any individual nominated, write that nominee's name in the space
      provided below.)                                                    |    |


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


      VOTE WITHHELD from all nominees.                                    |    |


2.    APPROVAL OF PROPOSAL TO RATIFY                FOR      AGAINST    ABSTAIN
      THE APPOINTMENT OF GRANT THORNTON LLP
      AS THE INDEPENDENT AUDITORS OF THE COMPANY   |    |     |    |     |    |
      FOR THE YEAR ENDING DECEMBER 31, 1999.

3.    In his  discretion, the proxy is  authorized to vote upon other matters as
      may properly come before the Meeting.

                                       I will         I will not
                                       |    |           |    | 
                                          attend the Meeting.

PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY,  USING THE ENCLOSED
ENVELOPE.

Signature of                    Signature of
Shareholder                     Shareholder                      Dated:
            -------------------             -------------------       ----------
                                              IF HELD JOINTLY

Note: This proxy must be signed exactly as the name appears hereon.  When shares
      are  held  by  joint  tenants,  both  should  sign.  If  the  signer  is a
      corporation,  please sign full corporate name by duly authorized  officer,
      giving full title as such. If the signer is a partnership,  please sign in
      partnership name by authorized person.




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