INTERNATIONAL SMART SOURCING INC
DEF 14A, 2000-04-28
PLASTICS PRODUCTS, NEC
Previous: FVNB CORP, 8-K, 2000-04-28
Next: CARREKER ANTINORI INC, PRE 14A, 2000-04-28






                                  SCHEDULE 14A
                                 (Rule 14a-101)

                            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 to 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

                       INTERNATIONAL SMART SOURCING, 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)(4) and O-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 O-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 partof the fee is offset as provided  by  Exchange Act
         Rule  O-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>


                       INTERNATIONAL SMART SOURCING, INC.
                              320 Broad Hollow Road
                              Farmingdale, NY 11735

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 15, 2000

NOTICE IS HEREBY GIVEN that the 2000 Annual Meeting of Stockholders (the "Annual
Meeting") of International Smart Sourcing,  Inc. (the "Company") will be held on
Thursday, June 15 at 9:00 a.m. New York time at the Huntington Hilton, 598 Broad
Hollow Road, Melville, NY 11747, for the following purposes :

1.             To elect six  directors  of the  Company to serve  until the 2001
               Annual  Meeting  of  Stockholders   and  until  their  respective
               successors are duly elected and qualified.

2.             To consider  and act upon a proposal to approve an  amendment  to
               the Company's 1998 Stock Option and Grant Plan (the "Grant Plan")
               to increase the total number of shares of common stock, par value
               $.001 per share,  of the Company (the "Common Stock") that may be
               issued under the Grant Plan from 300,000 to 800,000.

3.             To consider and act upon a proposal to amend the  Certificate  of
               Incorporation  of the  Company to change the name of the  Company
               from International Smart Sourcing, Inc. to  ChinaB2Bsourcing.com.
               Inc.

4.             To consider  and act upon any other  matters that may properly be
               brought  before the Annual  Meeting  and at any  adjournments  or
               postponements thereof.

Any action may be taken on the  foregoing  matters at the Annual  Meeting on the
date  specified  above,  or on any date or dates to which,  by original or later
adjournment, the Annual Meeting may be adjourned, or to which the Annual Meeting
may be postponed.

The Board of Directors  has fixed the close of business on April 28, 2000 as the
record date for determining the  stockholders  entitled to notice of and to vote
at the Annual Meeting and at any  adjournments or  postponements  thereof.  Only
stockholders of record of the Common Stock at the close of business on that date
will be  entitled  to notice  of and to vote at the  Annual  Meeting  and at any
adjournments or postponements thereof.

You are requested to fill in and sign the enclosed form of proxy, which is being
solicited by the Board of  Directors of the Company,  and to mail it promptly in
the enclosed postage-prepaid envelope. Any proxy may be revoked by delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may vote
in person, even if they have previously delivered a signed proxy.

                                              By Order of the Board of Directors

                                                                  Harry Goodman
                                                                  Secretary

Farmingdale, New York
April 28, 2000

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE  COMPLETE,  SIGN,
DATE,  AND  PROMPTLY  RETURN  THE  ENCLOSED  PROXY  CARD IN THE  POSTAGE-PREPAID
ENVELOPE PROVIDED.  IF YOU ARE A STOCKHOLDER OF RECORD AND YOU ATTEND THE ANNUAL
MEETING,  YOU MAY  VOTE IN  PERSON  IF YOU  WISH,  EVEN IF YOU  HAVE  PREVIOUSLY
RETURNED YOUR PROXY CARD.

                                       2
<PAGE>





                       INTERNATIONAL SMART SOURCING, INC.
                              320 Broad Hollow Road
                              Farmingdale, NY 11735

                                 PROXY STATEMENT

                     FOR 2000 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 15, 2000

April 28, 2000


This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of International Smart Sourcing,  Inc. (the "Company")
for use at the 2000 Annual Meeting of  Stockholders of the Company to be held on
Thursday,  June 15, 2000, and at any adjournments or postponements  thereof (the
"Annual  Meeting").  At the Annual Meeting,  stockholders  will be asked to vote
upon the election of six  directors  of the Company,  to consider and act upon a
proposal to approve an  amendment to the  Company's  1998 Stock Option and Grant
Plan (the  "Grant  Plan"),  to  consider  and act upon a  proposal  to amend the
Certificate of Incorporation of the Company (the "Certificate of Incorporation")
to change the name of the Company,  and to act upon any other  matters  properly
brought before them.

This Proxy  Statement and the  accompanying  Notice of Annual  Meeting and Proxy
Card are first being sent to  stockholders on or about April 28, 2000. The Board
of  Directors  has fixed the close of  business  on April 28, 1999 as the record
date for the determination of stockholders  entitled to notice of and to vote at
the Annual  Meeting  (the "Record  Date").  Only  stockholders  of record of the
Company's common stock,  par value $.001 per share (the "Common Stock"),  at the
close of  business  on the Record Date will be entitled to notice of and to vote
at the Annual  Meeting.  Holders of Common Stock  outstanding as of the close of
business  on the Record Date will be entitled to one vote for each share held by
them.

The  presence,  in person or by proxy,  of holders of at least a majority of the
total  number of shares of Common  Stock  outstanding  and  entitled  to vote is
necessary to constitute a quorum for the  transaction  of business at the Annual
Meeting.  Both  abstentions  and broker  non-votes  (as  defined  below) will be
counted as present in determining the presence of a quorum. A plurality of votes
cast shall be sufficient for the election of directors.  Abstentions  and broker
non-votes will be  disregarded  in determining  the "votes cast" for purposes of
electing directors and will not affect the election of the candidates  receiving
a plurality of votes.  The affirmative  vote of the holders of a majority of the
shares of Common Stock present or  represented  and entitled to vote is required
to approve the amendment to the Grant Plan and the amendment to the  Certificate
of  Incorporation.  Abstentions  will be included in  determining  the number of
shares of Common Stock present or represented  and entitled to vote for purposes
of  approval  of the  proposal  to amend the Grant Plan and the  proposal to the
Certificate  of  Incorporation,  and will  therefore  have the  effect  of votes
"against" such  proposals.  Broker  non-votes will not be counted in determining
the number of shares of Common Stock present or represented and entitled to vote
to approve the amendment to the Grant Plan and the amendment to the  Certificate
of Incorporation and will therefore not have the effect of votes either "for" or
"against" such proposals.  A "broker non-vote" is a proxy from a broker or other
nominee  indicating  that such  person has not  received  instructions  from the
beneficial  owner or other  person  entitled  to vote the  shares  which are the
subject of the proxy on a particular  matter with respect to which the broker or
other nominee does not have discretionary voting power.

                                       3
<PAGE>

Stockholders of the Company are requested to complete,  sign, date, and promptly
return the accompanying  Proxy Card in the enclosed,  postage-prepaid  envelope.
Shares  represented  by a properly  executed proxy received prior to the vote at
the  Annual  Meeting  and not  revoked  will be voted at the  Annual  Meeting as
directed  on the  proxy.  If a  properly  executed  proxy  is  submitted  and no
instructions are given, the proxy will be voted FOR the election of the nominees
for director of the Company named in this Proxy  Statement and FOR the proposals
to  approve  the   amendments  to  the  Grant  Plan  and  the   Certificate   of
Incorporation. It is not anticipated that any matters other than the election of
directors  and  the  amendments  to  the  Grant  Plan  and  the  Certificate  of
Incorporation  will be presented  at the Annual  Meeting.  If other  matters are
presented,  proxies will be voted in accordance with the discretion of the proxy
holders.

A  stockholder  of  record  may  revoke a proxy at any time  before  it has been
exercised by filing a written  revocation  with the  Secretary of the Company at
the address of the  Company set forth  above;  by filing a duly  executed  proxy
bearing a later  date;  or by  appearing  in person  and voting by ballot at the
Annual  Meeting.  Any  stockholder of record as of the Record Date attending the
Annual Meeting may vote in person whether or not such stockholder has previously
given a proxy, but the presence (without further action) of a stockholder at the
Annual Meeting will not constitute revocation of a previously given proxy.

The Company's 1999 Annual Report, including audited financial statements for the
fiscal  year  ended  December  31,  1999  ("Fiscal  1999"),  is being  mailed to
stockholders concurrently with this Proxy Statement. The Annual Report, however,
is not part of the proxy solicitation materials.

                        PROPOSAL 1: ELECTION OF DIRECTORS

The Board of Directors of the Company currently consists of six members.  At the
Annual  Meeting,  six  directors  will be elected to serve until the 2001 Annual
Meeting of Stockholders and until their  respective  successors are duly elected
and  qualified.  The Board of Directors has  nominated  Andrew  Franzone,  David
Kassel,  Harry Goodman,  Bao-Wen Chen, Carl Seldin Koerner and Mitchell  Solomon
(each a  "Nominee")  to serve as  directors.  Each of the  Nominees is currently
serving as a director of the Company.  The Board of Directors  anticipates  that
each of the Nominees  will serve,  if elected,  as a director.  However,  if any
Nominee is unable to accept election, the proxies will be voted for the election
of such other person or persons as the Board of  Directors  may  recommend.  The
Board of  Directors  will  consider  a  Nominee  for  election  to the  Board of
Directors  recommended by a stockholder of record if the stockholder submits the
nomination in compliance  with the  requirements  of the Company's  By-laws (the
"By-laws").  See "Other  Matters-Stockholder  Proposals"  for a summary of these
requirements.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.
                                         ---

Information Regarding the Directors/Nominees

The  names,  ages,  and a  description  of the  business  experience,  principal
occupation  and  past  employment  during  the  last  five  years of each of the
Nominees are set forth below.

Name                               Age               Position

Andrew Franzone                    62     Chief Executive Officer and President,
                                          Director
David L. Kassel (1)(2)             64     Chairman of the Board of Directors
Harry Goodman                      73     Vice President and Secretary, Director
Bao-Wen Chen                       32     Director
Carl Seldin Koerner (1)(2)         50     Director
Mitchell Solomon (1)(2)            40     Director

(1) Member of the Audit Committee.
(2) Member of the Compensation Committee.

                                        4
<PAGE>

Andrew  Franzone has served as President of Electronic  Hardware Corp., a wholly
owned subsidiary of the Company ("EHC") since 1987. Mr. Franzone has also served
as President of Allen Field Company, Inc.("AFC") since 1984. Mr. Franzone served
as Chairman of the Board of Directors and President of Ackerman  Bodnar Corp., a
manufacturer of interior aircraft lighting, from 1974 through 1983.

David L. Kassel  founded EHC in 1970.  Mr.  Kassel has served as Chairman of EHC
since 1975 and  President  of  Compact  Disc  Packaging  Corp.,  a wholly  owned
subsidiary  of the  Company  ("CDP")  since 1995.  From 1983 until 1995,  he was
Chairman of the Board of Directors of American  Safety  Closure Corp., a company
engaged in the  manufacturing  of bottle caps.  Mr. Kassel has been the Chairman
and principal stockholder of AFC since 1984. Mr. Kassel has been the Chairman of
Memory  Protection  Devices,  Inc., a company  engaged in the  manufacturing  of
devices for the protection of computer memory, since 1987. Mr. Kassel has been a
partner in K&G Realty  Associates,  a privately held real estate company,  since
1978.

Harry Goodman  served as Vice President of EHC since 1986. Mr. Goodman served as
President  of EHC from 1976 to 1986 and began  working  as an  officer of EHC in
1970.  Mr. Goodman has been a partner at K&G Realty  Associates  since 1978. Mr.
Goodman has served as an officer of AFC since 1984. Mr. Goodman has served as an
officer of Memory Protection Devices, Inc. since 1987.

Bao-Wen Chen joined the Company in 1998 as a director. Ms. Chen currently serves
as the president of B.C.  China  Business  Consulting,  Inc., a partner of China
Trade  Limited  and  Secretary  General of the  U.S.-China  Economics  and Trade
Promotion  Council.  In 1995, Ms. Chen formed B.C.  China  Business  Consulting,
Inc.,  a provider of advisory  and  consulting  services to clients  engaging in
transactions  between U.S. and Chinese  companies,  and currently  serves as its
president.  In January 1998, Ms. Chen became a partner of China Trade Limited, a
company comprised of U.S. businessmen, international attorneys and U.S. resident
Chinese  nationals formed to assist clients in representation  and trade,  sales
and distribution and strategic service in transactions  between U.S. and Chinese
companies. Since 1992, Ms. Chen has served as Secretary General of the U.S.China
Economics  and  Trade  Promotion   Council,   a  non-profit   government   trade
organization  providing a forum to promote  economic  exchange and trade between
Chinese and U.S. companies.

Carl Seldin  Koerner  joined the Company in 1998 as a director.  Mr. Koerner has
been a practicing  attorney since 1976 and is a managing partner in the law firm
of Koerner Silberberg & Weiner,  LLP. Mr. Koerner established Koerner Silberberg
& Weiner,  LLP, in 1986 and has served as counsel to the Company since 1976. Mr.
Koerner  has  served as a  principal  of  Koerner  Kronenfeld  Partners,  LLC, a
production  company,  since 1996 and has served on the board of directors of ASI
Solutions Incorporated (NASDAQ: ASIS), a human resources outsourcing firm, since
1997.

Mitchell  Solomon  joined the  Company in 1998 as a  director.  Mr.  Solomon has
served  as  President  and  director  of Eby  Electro  Inc.,  a  privately  held
corporation, since 1993 and serves as President and director of Aspro Technology
Inc. and ECAM Technology Inc., both privately held corporations.

                                       5
<PAGE>

Board Committees

The Board of Directors of the Company has  established a compensation  committee
(the "Compensation  Committee") and an audit committee (the "Audit  Committee").
The  Compensation  Committee,   which  consists  of  David  L.  Kassel  and  two
non-employee directors, Carl Seldin Koerner and Mitchell Solomon, determines the
salaries  and bonuses of the  Company's  executive  officers.  The  Compensation
Committee also  administers  the Company's 1998 Stock Option and Grant Plan. Mr.
Kassel,  Mr.  Koerner,  and Mr.  Solomon  also  serve as  members  of the  Audit
Committee.  The Audit  Committee  recommends  the  appointment  of auditors  and
oversees the accounting and audit functions of the Company.

Meetings of the Board

During Fiscal 1999, the Board of Directors met three times.  During Fiscal 1999,
each director  attended at least 75% of the aggregate of (i) the total number of
meetings  of the Board of  Directors  (held  during  the  period  for which such
director served on the Board of Directors) and (ii) the total number of meetings
of all  committees  of the Board of  Directors  on which  such  director  served
(during  the  periods  for  which  such  director  served on such  committee  or
committees).

Compensation of Directors

Directors  of  the  Company  who  are  also  employees   receive  no  additional
compensation  for their  service as  directors.  Non  employee  Directors of the
Company receive a fee of $ 300 a month for serving on the Board of Directors and
reimbursement of reasonable expenses incurred in attending meetings.

Information Regarding Executive Officers

The names, ages and positions of each of the executive  officers of the Company,
as well as a description of their business  experience and past employment,  are
as set forth below:

Name                        Age           Position

Andrew Franzone             62            Chief Executive Officer and President,
                                          Director
David L. Kassel             64            Chairman of the Board of Directors
Harry Goodman               73            Vice President and Secretary, Director
Steven Sgammato             40            Chief Financial Officer
Frank Pellegrino            53            Vice President of Engineering

For biographical  information regarding Messrs.  Franzone,  Kassel, and Goodman,
see "-Information Regarding the Directors/Nominees."

Steven  Sgammato has served as Chief  Financial  Officer of EHC since 1987.  Mr.
Sgammato served as a manager in accounting for Gimbel's Corp. from 1982 to 1986,
and a manager in accounting of Conran's  Habitat from 1986 to 1987. Mr. Sgammato
earned an MBA in Management from Dowling College,  located in Oakdale, New York,
in 1997.

Frank  Pellegrino  has served as the Vice  President of Engineering of EHC since
1974.

Executive Compensation

Summary  Compensation  Table.  The following table sets forth cash  compensation
paid or accrued during the indicated  periods by the Company's  Chief  Executive
Officer and the Company's other executive  officers whose total salary and bonus
exceeded  $100,000  during  Fiscal  1999  (collectively,  the  "Named  Executive
Officers").  No other officers  received  compensation in excess of $ 100,000 in
1999.

                                       6

Summary Compensation Table
<TABLE>
<CAPTION>


                                                                                Long Term
                                                   Annual Compensation         Compensation
                                                                                  Awards
                                     --------------------------------------     ----------
                                     Fiscal       Salary         Bonus           Options          All Other
                                      Year          $              $                #           Compensation
                                    -------------------------------------------------------------------------
<S>                                  <C>      <C>                 <C>              <C>             <C>

David Kassel                          1999     101,152             --               --              7,800
     Chairman of the Board            1998     209,399(1)          --               --             10,400

Andrew Franzone                       1999     155,507             --               --              7,800
     Chief Executive Officer and      1998      99,176             --               --              7,800
     President

Harry Goodman                         1999     100,000             --               --              7,800
     Executive Vice President         1998      44,985             --               --              6,700
     and Secretary
</TABLE>



(1) Includes  $ 150,000 in  consideration for  consulting  services  provided by
    Mr. Kassel to the Company.

Option Grants. The following  table  sets  forth  the  option grants made during
Fiscal 1999 to the Named Executive Officers.



Option Grants in Fiscal 1999



                                         Individual Grants

                   -------------------------------------------------------------
                     Number of       Percent of
                     Securities     Total Options
                     Underlying      Granted to       Exercise or
                      Options       Employees in      Base Price      Expiration
                    Granted (1)      Fiscal Year       ($/Share)         Date
                   --------------- ---------------- ---------------- -----------

David Kassel             --              --               --              --
Andrew Franzone          --              --               --              --
Harry Goodman            --              --               --              --
Steven Sgammato        20,000           12.4             4.00         08/06/2004
Frank Pellegrino       20,000           12.4             4.00         08/06/2004
Carl S. Koerner        15,000            9.3             4.00         08/06/2004
Bao-Wen Chen           25,000           15.5             4.50         04/23/2009


(1) These  options  are  fully  exercisable after two years from the date of the
    grant.

Year-End  Option  Holdings.  The following table sets forth the value of options
held at the end of Fiscal  1999 by the  Named  Executive  Officers.  None of the
Named Executive Officers exercised any options during Fiscal 1999.

                                       7
<PAGE>

Fiscal 1999 Year-End Option Values

                        Number of Securities
                       Underlying Unexercised           Value of Unexercised
                         Options at Fiscal              In-the-Money Options
                            Year-End (#)                At Fiscal Year-End ($)
                     Exercisable/Unexercisable     Exercisable/Unexercisable (1)

David Kassel                   --                               --
Andrew Franzone                --                               --
Harry Goodman                  --                               --
Bao-Wen Chen                0/25,000                       0/$ 56,250
Carl S. Koerner             0/15,000                       0/$ 41,250
Frank Pellegrino            0/20,000                       0/$ 55,000
Steven Sgammato             0/20,000                       0/$ 55,000



(1) Based on $6.75 per share, the price of the last reported trade of the Common
    Stock on the Nasdaq  SmallCap Market on December 31, 1999.

Employment Agreements

The Company  entered into executive  employment  agreements as of March 15, 1998
with Andrew  Franzone,  David Kassel and Harry Goodman each an "Executive".  The
term of each of the  employment,  agreements  lasts  until  March 2,  2008  (the
"Term"). The annual base salaries of Messrs. Franzone,  Kassel and Goodman under
their   employment   agreements  are  $  125,000,   $  100,000  and  $  100,000,
respectively,  with  annual  salary  adjustments equal to the greater of 5 % or
the increase in  the  Consumer Price Index. Each Executive is entitled to fringe
benefits and an annual bonus to be determined by the  Compensation  Committee of
the Board of Directors.  Each  Executive can be terminated for cause (as defined
in the  employment  agreements)  with all future  compensation  ceasing.  If the
Executive  dies  during the Term or is unable to  competently  and  continuously
perform the duties assigned to him because of ill health or other disability (as
defined in the employment  agreements),  the Executive or the Executive's estate
or  beneficiaries  shall  be  entitled  to full  compensation  for  three  years
following the date thereof.  If the executive is terminated  without cause,  the
executive shall be entitled to full  compensation for the remainder of the Term.
If  the  Executive  resigns,  his  compensation  ceases  as of the  date  of his
resignation.  During the period of employment  and for two years  thereafter the
Executives are prohibited  from competing with the Company;  provided,  however,
that the  Executives may provide  services to other  noncompeting  business.  In
order for a restrictive  covenant to be enforceable  under applicable state law,
the covenant must be limited in terms of scope and  duration.  While the Company
believes that the covenants in the employment  contracts are enforceable,  there
can be no assurance that a court will declare them enforceable  under particular
circumstances.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Interest of Counsel

Koerner  Silberberg & Weiner,  LLP has been general counsel to the Company since
1986.  During  Fiscal  1999,  the Company paid legal fees of $123,000 to Koerner
Silberberg  & Weiner,  LLP. The Company  believes  that the fees paid to Koerner
Silberberg & Weiner,  LLP are comparable to those fees that would have been paid
to an unrelated third party law firm.

                                       8
<PAGE>


Leases

EHC lease its facility in Farmingdale, New York from K & G Realty Associates ("K
& G"), a partnership  owned by David L. Kassel and Harry Goodman,  both officers
and  directors of the  Company.  The lease  agreement  has been  extended  until
December 31, 2005. The annual rent is currently $ 145,000,  with increases equal
to the greater of the increase in the Consumer Price Index or 5 %. Pursuant to a
rider of the  lease  agreement  dated as of March 1,  1998,  EHC shall pay as an
additional  rent,  any and all real property  taxes for the demised  premises in
excess of $ 26,000 per annum. In 1999, the taxes were approximately $34,000. The
mortgage  agreement between Long Island Commercial Bank and K & G dated November
28, 1995, is a 15 year self liquidating  adjustable  mortgage  currently bearing
9.5 % interest in the original  principal  amount of $ 610,000.  The mortgage is
guaranteed by EHC. By agreement  dated November 28, 1995, K & G has assigned all
rents due from EHC to the Long Island Commercial Bank. The Company believes that
the terms and  consideration  of this lease are no less favorable to the Company
than a lease from a third party.

Officer Loans

Messrs.  Kassel and  Goodman  have  advanced  funds to the  Company  for working
capital.  The loans advanced by Mr. Kassel are  represented by the following two
notes (i) a promissory  note,  dated  September  13, 1994,  from EHC in favor of
David Kassel Defined Benefit Plan for the principal amount of $125,000,  bearing
interest  at a rate  of 10%  per  annum,  payable  in  monthly  installments  of
approximately $ 2,656 per month. The note was paid in full by September of 1999,
and (ii) a promissory  note,  dated August 1, 1996,  from EHC in favor of Kassel
MGT Defined Benefit Plan for the principal amount of $219,483,  bearing interest
at a rate of 10 % per annum, payable in 60 monthly installments of approximately
$ 4,663 per month.

The loans advanced by Mr. Goodman are represented by the following two notes (i)
a demand negotiable  promissory note, dated September 1, 1994, from EHC in favor
of Mr. Goodman for the principal amount of $ 125,000, bearing interest at a rate
of 10% per  annum  and  payable  over 5  years.  The  note  was  paid in full by
September of 1999, and (ii) a demand negotiable promissory note, dated August 1,
1996 from EHC in favor of Mr.  Goodman,  for the  principal  amount of $ 175,000
bearing interest at a rate of 10% per annum and payable over 5 years.

Affiliated Transactions

EHC and AFC have entered into an engineering  consulting and services  agreement
on a fee for  service  basis.  Under  such  agreement,  (a) EHC  will  have  the
exclusive right to manufacture or contract for the  manufacturing of certain AFC
products on a time and materials basis and (b) EHC will not develop  products in
the  following  lines other than for AFC: (i) point of sale display  items;  and
(ii) cabinet and furniture plastic hardware.  The Company believes the terms and
consideration  of this  agreement  are no less  favorable  to the  Company  than
agreements with similar  unrelated third party companies.  The President of AFC,
Andrew Franzone Jr., is the son of the President and Chief Executive  Officer of
the Company. AFC is owned by three officer/stockholders of the Company.

The Company recorded sales during the years ended December 31, 1999 and December
26, 1998 of $483,000 and $1,227,000,  respectively to Allen Field Company,  Inc.
("AFC").  Gross Profit on such sales was approximately $111,090 and $363,000 for
the years ended December 31,1999 and December 26, 1998,  respectively.  Accounts
receivable  from AFC were $42,894 at December 31, 1999. On or about September 1,
1999 the Company converted the outstanding  accounts receivable  ($253,150) from
AFC into a term loan with  payments of $5,132.97 per month  including  principal
and interest for 5 years starting January 1, 2000.

                                       9
<PAGE>

Ms. Bao-Wen Chen, a director of the Company,  also provides  consulting services
to the Company on behalf of her company,  B.C. China Business  Consulting,  Inc.
("BCI"), in connection with the Company's  manufacturing in China. The agreement
between the Company  and BCI  provides  that BCI will  provide  such  consulting
services until March 1, 2008 at an hourly rate as mutually determined and agreed
upon by the  Company  and  the  Consultant  from  time  to  time  and an  amount
equivalent  to 1.5% of the net  cost of  products  manufactured  in  China up to
$5,000,000 per year and 1% of net costs exceeding  $5,000,000.  In consideration
for her  services  to the  Company,  Ms.  Chen  received on April 23, 1999 ("the
Effective Date") an aggregate amount of (i) 25,000 shares of unregistered Common
Stock granted pursuant to the Grant Plan which Ms Chen subsequently  returned to
the  Company  and (ii)  25,000  options  granted  pursuant  to the  Grant  Plan,
exercisable at $4.50 per share,  and fully vesting on the second  anniversary of
the Effective  Date and  terminating  on the tenth  anniversary of the Effective
Date. The Company  believes that  consulting fees paid to Ms. Chen and grants of
Common Stock and options are no less favorable to the Company than consideration
it would pay to other third party consultants, as the Consultant's consideration
was determined through arms' length  transaction  between the Consultant and the
Company at a time when the  Consultant  was not  affiliated  in any way with the
Company.

                                       10
<PAGE>



                      PROPOSAL 2: APPROVAL OF AN AMENDMENT
                TO THE COMPANY'S 1998 STOCK OPTION AND GRANT PLAN

Introduction

The Board of  Directors  has  adopted,  subject to  stockholder  approval at the
Annual Meeting,  an amendment to the Grant Plan (the "Plan Amendment")  pursuant
to which the number of shares of Common Stock  reserved  for issuance  under the
Grant Plan will be increased from 300,000 to 800,000.

The Board of Directors  believes that the Company's growth and long-term success
depend in large part upon  retaining and  motivating key personnel and that such
retention  and  motivation  can be achieved  in part  through the grant of stock
options.  The Board of Directors  also  believes  that stock options can play an
important  role in the success of the Company by  encouraging  and  enabling the
officers and other employees of the Company, upon whose judgment, initiative and
efforts the Company depends for sustained growth and profitability, to acquire a
proprietary  interest in the long-term  performance of the Company. The Board of
Directors  anticipates  that  providing  such persons with a direct stake in the
Company will ensure a closer identification of the interests of the participants
in the Grant Plan with those of the Company,  thereby stimulating the efforts of
such  participants to promote the Company's  future success and strengthen their
desire to remain with the  Company.  The Board of  Directors  believes  that the
proposed  increase  in the number of shares  issuable  under the Grant Plan will
help the  Company  accomplish  these  goals and will keep the  Company's  equity
incentive compensation in line with that of its competitors.

As of the date of this Proxy  Statement,  options to purchase  161,000 shares of
Common Stock  currently  reserved  for  issuance  under the Grant Plan have been
granted.

Recommendation

THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE FOR  APPROVAL  OF THE
AMENDMENT TO THE GRANT PLAN.

Summary of the Grant Plan

The following  description of certain  features of the Grant Plan is intended to
be a summary only and does not describe every provision of the Grant Plan.

The Stock Option and Grant Plan (the "Grant  Plan") was adopted by the Company's
Board of Directors as of March 17, 1998 and approved by its  stockholders  as of
March 17, 1998. Officers, directors, employees,  consultants, and key persons of
the Company are  eligible to  participate  in the Grant Plan.  The Grant Plan is
designed to provide  employees  and such other  individuals  with a  performance
incentive,  a direct stake in the Company's  future  welfare and an incentive to
remain with the Company. The Company believes that the Grant Plan will encourage
qualified persons to seek employment with the Company.

The Grant Plan  provides for grants of an aggregate of 300,000  shares of Common
Stock or options  to  purchase  shares of Common  Stock  intended  to qualify as
incentive stock options ("Incentive Options"), under Section 422 of the Internal
Revenue Code of 1986, as amended  (the"Code")  as well as options that do not so
qualify ("Non-Qualified  Options").  The Incentive Options shall be granted only
to employees or  employee-directors of the Company. Such Incentive Options shall
be exercisable  for shares of Common Stock at an exercise price no less than the
fair market  value of the share of Common Stock on the date of grant and are not
exercisable  after the tenth  anniversary of the date of grant.  Notwithstanding
the foregoing,  pursuant to Section 422 of the Code,  optionees who beneficially
own in excess of 10% of the  Company's  voting stock are not entitled to receive
Incentive Options unless the exercise price of such options is no less that 110%
of the fair  market  value  of the  Common  Stock on the date of grant  and such
options  are not  exercisable  more  than  five  years  from the date of  grant.
Additionally,  to the extent that the aggregate  fair market value of the Common
Stock with respect to which the Incentive  Options are exercisable for the first
time during any calendar year exceeds $100,000,  the options attributable to the
excess over $100,000 shall be treated as  Non-Qualified  Options under the Code.
Non-Qualified  Options  shall be  exercisable  for shares of Common  Stock at an
exercise  price of no less than 85% of the fair market value of the Common Stock
on the date of grant and are not exercisable  after the tenth anniversary of the
date of grant.

                                       11
<PAGE>

The  Grant  Plan  provides  that  it will be  administered  by the  Compensation
Committee.  The Compensation  Committee  determines  which officers,  directors,
employees,  consultants and key persons shall receive shares or options, whether
the  individual  shall receive  shares or options and if options,  the terms and
conditions of the options, including the exercise price of each option, the term
of each  option,  the  number of shares of Common  Stock to be  covered  by each
option and any performance  objectives or vesting  standards  applicable to each
option. Subject to the requirements of the Code, the Compensation Committee will
also  designate  whether  the  options  granted  shall be  Incentive  Options or
Non-Qualified Options.

                      SECURITY OWNERSHIP OF MANAGEMENT AND

                            CERTAIN BENEFICIAL OWNERS

The  following  table  sets  forth as of April 14,  2000  (except  as  otherwise
indicated)  certain  information  regarding the  beneficial  ownership of Common
Stock by (i) each person or "group" (as that term is defined in Section 13(d)(3)
of the  Exchange  Act) known by the Company to be the  beneficial  owner of more
than 5% of the Common Stock, (ii) each executive  officer of the Company,  (iii)
each director and Nominee and (iv) all  directors  and  executive  officers as a
group (10 persons).  Except as otherwise indicated,  the Company believes, based
on information furnished by such persons, that each person listed below has sole
voting  and  investment   power  over  the  shares  of  Common  Stock  shown  as
beneficially owned, subject, to community property laws, where applicable.

                                 Number of Shares               Percentage of
  Name of Beneficial Owner      Beneficially Owned (1)        Common Stock Owned
                                ----------------------        ------------------
  David Kassel                         840,000                       24.8
  Andrew Franzone                      450,000 (1)                   13.3
  Harry Goodman                        420,000 (1)                   12.4
  Steven Sgammato                       10,000 (2)                     .3
  All directors and
  executive as a group               1,720,000                       50.8


(1)      Includes 100,000 shares owned by wife, of which beneficial ownership is
         disclaimed.

(2)      Includes 10,000 shares owned by wife, of which beneficial  ownership is
         disclaimed.






                                       12
<PAGE>



                      PROPOSAL 3: APPROVAL OF AN AMENDMENT
          TO THE CERTIFICATE OF INCORPORATION, OF THE COMPANY TO CHANGE
                             THE NAME OF THE COMPANY

The Board of Directors of the Company has unanimously approved and directed that
there be submitted to  stockholders  for their  approval a proposal to amend the
Certificate  of  Incorporation  of the Company to change the Company's name from
International  Smart  Sourcing,  Inc. to  ChinaB2Bsourcing.com  Inc.  (the "Name
Change Amendment"). In connection therewith, the Company also proposes to change
the quotation  symbols on the Nasdaq  Smallcap Market from "ISMT" and "ISMTW" to
"CHNA" and "CHNAW," respectively (the "Name Change Amendment"). To effect such a
change,  the Company's  Certificate of Incorporation  will be amended to read in
its entirety as follows:

"FIRST: The name of the corporation is ChinaB2Bsourcing.com Inc."

The Amendment,  if approved by  stockholders,  will become effective on the date
the Name Change  Amendment is filed with the Office of the Secretary of State of
the State of  Delaware.  The Company  anticipates  that the filing to effect the
Name  Change  Amendment  will be  made  as soon  after  the  Annual  Meeting  as
practicable.

Recommendation

THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  STOCKHOLDERS  VOTE FOR THE
NAME CHANGE AMENDMENT.

OTHER MATTERS

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Exchange Act requires the Company's  executive officers and
directors,  and  persons  who own  more  than 10% of a  registered  class of the
Company's  equity  securities,  to file  reports  of  ownership  and  changes in
ownership  with the SEC and Nasdaq.  Officers,  directors  and greater  than 10%
stockholders  are required by SEC regulations to furnish the Company with copies
of all Section 16(a) forms they file. To the Company's  knowledge,  based solely
on a review of the copies of such  reports  provided  to the Company and written
representations  that no other reports were required during, or with respect to,
Fiscal 1999, all Section 16(a) filing  requirements  applicable to its executive
officers, directors and greater than 10% beneficial owners have been satisfied.

Independent Public Accountants

The  accounting  firm of  Feldman,  Sherb,  Horowitz  &  Co.P.C.  served  as the
Company's  independent  public accountants during Fiscal 1999 and is expected to
continue  to do so for fiscal year 2000.  A  representative  of Feldman,  Sherb,
Horowitz & Co. P.C. is  expected  to be present at the Annual  Meeting,  will be
given an  opportunity to make a statement if he desires and will be available to
respond to appropriate questions.


Expenses of Solicitation

The cost of solicitation  of proxies will be borne by the Company.  In an effort
to have as large a  representation  at the Annual  Meeting as possible,  special
solicitation  of proxies may, in certain  instances,  be made  personally  or by
telephone,  telegraph  or mail  by one or more  employees  of the  Company.  The
Company also may reimburse brokers,  banks,  nominees, and other fiduciaries for
postage and reasonable  clerical  expenses of forwarding the proxy  materials to
their principals who are beneficial owners of Common Stock.


                                       13
<PAGE>

Stockholder Proposals

Any  stockholder  proposals  submitted  pursuant to Exchange  Act Rule 14a-8 and
intended to be presented at the Company's  2001 Annual  Meeting of  Stockholders
must be received by the Company at its principal  executive  office on or before
January 12, 2001 to be eligible for inclusion in the proxy statement and form of
proxy to be  distributed  by the  Board of  Directors  in  connection  with such
meeting.

Any stockholder proposals (including recommendations of nominees for election to
the Board of Directors)  intended to be presented at the  Company's  2001 Annual
Meeting of Stockholders, other than a stockholder proposal submitted pursuant to
Exchange Act Rule 14a-8, must be received in writing at the principal  executive
office of the  Company  no later  than sixty (60) days prior to the date of such
meeting,  nor  prior to  ninety  (90)  days  prior to the date of such  meeting,
together with all supporting  documentation  required by the By-laws;  provided,
however,  that in the event that less than  seventy  (70) days'  notice or prior
public  disclosure of the date of such meeting is given or made to stockholders,
stockholder  proposals must be received,  together with all required  supporting
documentation,  not later than the close of business on the tenth day  following
the date on which  such  notice or public  disclosure  of the date of the annual
meeting is first made.

Other Matters

The Board of Directors  does not know of any matters other than those  described
in this  Proxy  Statement,  which  will be  presented  for  action at the Annual
Meeting.  If other  matters are  presented,  proxies will be voted in accordance
with the best judgment of the proxy holders.

A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED DECEMBER
31, 1999 (INCLUDING FINANCIAL STATEMENTS AND SCHEDULES THERETO), WHICH WAS FILED
WITH THE SECURITIES AND EXCHANGE  COMMISSION ON MARCH 30, 1999, WILL BE PROVIDED
WITHOUT  CHARGE TO ANY PERSON TO WHOM THIS PROXY  STATEMENT  IS MAILED  UPON THE
WRITTEN REQUEST OF ANY SUCH PERSON TO STEVEN SGAMMATO,  CHIEF FINANCIAL OFFICER,
INTERNATIONAL SMART SOURCING, INC., 320 BROAD HOLLOW ROAD, FARMINGDALE, NEW YORK
11735.

                                       14
<PAGE>





                       INTERNATIONAL SMART SOURCING, INC.
                              320 Broad Hollow Road
                           Farmingdale, New York 11735

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  hereby  appoints Andrew Franzone and Steven  Sgammato,
and each of them,  proxies  with full power of  substitution  to vote for and on
behalf of the undersigned at the Annual Meeting of Stockholders of International
Smart Sourcing,  Inc. (the "Company"),  to be held at the Huntington Hilton, 598
Broad Hollow Rd., Melville, NY on Thursday, June 15, 2000 at 9:00 a.m., New York
time, and at any  adjournments or  postponements  thereof,  hereby granting full
power and authority to act on behalf of the  undersigned at said meeting and any
adjournments or postponements  thereof. The undersigned hereby revokes any proxy
previously given in connection with such meeting and acknowledge  receipt of the
Notice of Annual Meeting of Stockholders and Proxy Statement and the 1999 Annual
Report to Stockholders.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO INSTRUCTION IS INDICATED
WITH RESPECT TO THE PROPOSALS BELOW, THE UNDERSIGNED'S  VOTES WILL BE CAST "FOR"
EACH OF SUCH MATTERS.  THE  UNDERSIGNED'S  VOTES WILL BE CAST IN ACCORDANCE WITH
THE PROXIES'  DISCRETION ON SUCH OTHER  BUSINESS AS MAY PROPERLY COME BEFORE THE
MEETING OR ANY  ADJOURNMENTS OR  POSTPONEMENTS  THEREOF.  PLEASE SIGN AND RETURN
PROMPTLY IN THE ENCLOSED ENVELOPE.

1.       Proposal  to  elect  David  Kassel,  Andrew  Franzone,  Harry  Goodman,
         Mitchell Solomon,  Bao-Wen Chen and Carl Seldin Koerner as Directors of
         the Company, each for a one year term to continue until the 2001 Annual
         Meeting of Stockholders and until the successor of each is duly elected
         and qualified.

                  [  ] FOR ALL              [  ] WITHHELD FROM ALL

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

                  [  ] WITHHELD AS TO THE NOMINEE NOTED ABOVE

2.       Proposal to approve the  amendment to the  Company's  1998 Stock Option
         and Grant Plan to increase  the number of shares of Common Stock of the
         Company that may be issued therunder from 300,000 to 800,000.

                  [   ] FOR                 [   ] AGAINST     [   ] ABSTAIN

3.       Proposal to amend the Company's  Certificate of Incorporation to change
         the Company's name from International  Smart  Sourcing, Inc.  to  China
         B2Bsourcing.com.Inc.


                  [   ] FOR                 [   ] AGAINST     [   ] ABSTAIN

4.       To consider  and act  upon  such  other  business  as may properly come
         before the meeting or any  adjournments  or  postponements     thereof.


     Dated: _________________      Signature: __________________________________

                                       Name:  __________________________________

                 Signature (if held jointly): __________________________________

                      Name (if held jointly): __________________________________

     NOTE: Please sign exactly as your name appears  hereon. Joint owners should
           each sign. When  signing  as  an attorney,  executor,  administrator,
           trustee, or guardian, please give full title of such.

                                       15





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