DATAMETRICS CORP
DEF 14A, 1999-02-01
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: DATAMARINE INTERNATIONAL INC, DEF 14A, 1999-02-01
Next: OMNICOM GROUP INC, 424B3, 1999-02-01



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

                                  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
            [x]    Definitive Proxy Statement
            [ ]    Definitive Additional Materials
            [ ]    Soliciting Material Pursuant to Rule 14a-11(C) or Rule 14a-12


                             DATAMETRICS CORPORATION
      ---------------------------------------------------------------------
                (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)(I) 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:


         (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>



                             DATAMETRICS CORPORATION

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MARCH 1, 1999


         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the
"Annual  Meeting")  of  Datametrics  Corporation,  a Delaware  corporation  (the
"Company"),  will be held on March 1, 1999,  10:00 a.m. local time, at The Grand
Summit  Hotel,  Morris Room,  570  Springfield  Avenue,  Summit,  NJ 07901 (908)
273-3000, for the following purposes:

                  1. To elect two members to Class II of the Company's  Board of
         Directors,  each to serve a three year term  expiring at the  Company's
         Annual meeting to be held in 2002 or until each such member's successor
         has been duly elected and qualified; and

                  2.  To  ratify  the   re-appointment  of  BDO  Seidman,   LLP,
         independent certified public accountants, as the Company's auditors for
         the fiscal year.

                  3. To transact such other business as may properly come before
         the Annual Meeting and any adjournments thereof.

         The Board of  Directors  has fixed the close of business on January 25,
1999 as the record date for determining  those  shareholders  entitled to notice
of, and to vote at, the Annual Meeting and any adjournments thereof.

         Whether or not you expect to be present,  please sign,  date and return
the enclosed  proxy card in the enclosed  pre-addressed  envelope as promptly as
possible. No postage is required if mailed in the United States.

                                             By Order of the Board of Directors,

                                             /s/ DANIEL P. GINNS
                                             -----------------------------
                                             DANIEL P. GINNS
                                             Chairman of the Board

Florham Park, New Jersey
January 29, 1999


ALL SHAREHOLDERS ARE INVITED TO ATTEND THE MEETING IN PERSON. THOSE SHAREHOLDERS
WHO ARE  UNABLE TO ATTEND  ARE  RESPECTFULLY  URGED TO  EXECUTE  AND  RETURN THE
ENCLOSED  PROXY CARD AS PROMPTLY AS POSSIBLE.  SHAREHOLDERS  WHO EXECUTE A PROXY
CARD MAY  NEVERTHELESS  ATTEND THE  MEETING,  REVOKE  THEIR PROXY AND VOTE THEIR
SHARES IN PERSON.



<PAGE>



                       1999 ANNUAL MEETING OF SHAREHOLDERS
                                       OF
                             DATAMETRICS CORPORATION

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

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors of  Datametrics  Corporation,  a Delaware  corporation
(the "Company"),  of proxies from the holders of the Company's Common Stock, par
value $.01 per share (the "Common Stock"), for use at the 1998 Annual Meeting of
Shareholders   of  the  Company  to  be  held  on  March  1,  1999,  or  at  any
adjournment(s)  thereof (the "Annual Meeting"),  pursuant to the attached Notice
of Annual  Meeting.  The  approximate  date that this  Proxy  Statement  and the
enclosed  form of proxy are  first  being  sent to  holders  of Common  Stock is
February 1, 1999.  Shareholders should review the information provided herein in
conjunction  with the Company's Annual Report on Form 10-K for the period ending
October  25,  1998,  which  accompanies  this  Proxy  Statement.  The  Company's
principal  executive offices are located at 25B Hanover Road, Suite 305, Florham
Park, New Jersey 07932, and its telephone number is (973) 377-3900.

                          INFORMATION CONCERNING PROXY

         The  enclosed  form of proxy is  solicited  on behalf of the  Company's
Board of Directors. The giving of a proxy does not preclude the right to vote in
person should any shareholder  giving the proxy so desire.  Shareholders have an
unconditional  right to revoke  their  proxy at any time  prior to the  exercise
thereof, either in person, at the Annual Meeting or by filing with the Company's
Secretary at the Company's  principal  executive offices a written revocation or
duly executed proxy bearing a later date:  however,  no such  revocation will be
effective  until written  notice of the revocation is received by the Company at
or prior to the Annual Meeting.

         The cost of preparing, assembling and mailing this Proxy Statement, the
Notice of Annual Meeting of  Shareholders  and the enclosed proxy is to be borne
by the  Company.  In addition to the use of mail,  employees  of the Company may
solicit  proxies  personally and by telephone.  The Company's may request banks,
brokers and other custodians,  nominees and fiduciaries to forward copies of the
proxy material to their principals and to request authority for the execution of
proxies. The Company may reimburse such persons for their expenses in so doing.

                             PURPOSES OF THE MEETING

         At the Annual  Meeting,  the  Company's  shareholders  will be asked to
consider and vote upon the following matters:

                  1. To elect two members to Class II of the Company's  Board of
         Directors,  to serve a three year term expiring at the Company's Annual
         meeting to be held in 2002 or until each such  member's  successor  has
         been duly elected and qualified; and

                  2.  To  ratify  the   re-appointment  of  BDO  Seidman,   LLP,
         independent certified public accountants, as the Company's auditors.


<PAGE>

                  3. To transact such other business as may properly come before
         the Annual Meeting and any adjournments thereof.

         Unless contrary  instructions  are indicated on the enclosed proxy, all
shares  represented by valid proxies received pursuant to this solicitation (and
which have not been revoked in accordance  with the  procedures set forth above)
will be voted in favor  for all  proposals  described  in the  Notice  of Annual
Meeting. In the event a shareholder specified a different choice by means of the
enclosed proxy, his shares will be voted in accordance with the specification so
made.

                 OUTSTANDING VOTING SECURITIES AND VOTING RIGHTS

         The Board of  Directors  has set the close of  business  on January 25,
1999 as the record date (the "Record Date") for determining  shareholders of the
Company  entitled  to notice of, and to vote at, the Annual  Meeting.  As of the
Record  Date,   there  were  17,122,879   shares  of  Common  Stock  issued  and
outstanding, all of which are entitled to vote at the Annual Meeting. Each share
of Common  Stock is  entitled to one vote on all matters to be acted upon at the
Annual  Meeting,  and neither the Company's  Certificate  of  Incorporation  nor
Bylaws provides for cumulative voting rights.

         The attendance,  in person or by proxy, of the holders of a majority of
the shares of Common Stock  entitled to vote at the Annual  Meeting is necessary
to  constitute  a quorum.  The  affirmative  vote of a majority of the shares of
Common Stock present in person or by proxy at the Annual Meeting is required for
the  approval of each matter that is  submitted to  shareholders  for  approval.
Abstentions  are  considered as shares  present and entitled to vote but are not
counted as votes cast in the affirmative on a given matter.  A broker or nominee
holding shares registered in its name, or in the names of its nominee, which are
beneficially  owned  by  another  person  and  for  which  it has  not  received
instructions as to voting from the beneficial  owner, has the discretion to vote
the  beneficial  owner's  shares with respect to the  election of directors  and
ratification  of  appointment  of the Company's  auditors.  If a matter had been
included in the proxy to which a broker or nominee would not have  discretionary
voting power under applicable  rules of the American Stock Exchange,  any broker
or nominee  "non-votes"  would not be considered  as shares  entitled to vote on
that subject matter and therefore  would not be considered by the inspector when
counting votes cast on the matter,  although such shares would be considered for
purposes of determining  whether a quorum is present at the Annual  Meeting.  If
less than a majority of the  outstanding  shares of Common Stock are represented
at the Annual  Meeting,  a majority of the shares so represented may adjourn the
Annual Meeting from time to time without further notice.

                               SECURITY OWNERSHIP

         The following table sets forth, as of the date hereof, information with
respect to the  beneficial  ownership of the Company's  Common Stock by (i) each
director of the Company, (ii) (A) the Company's Chief Executive Officer, (B) the
three most highly  compensated  executive  officers of the Company at the end of
fiscal  1998,  (hereinafter  collectively  referred  to as the "Named  Executive
Officers"),  (iii) the  beneficial  owners  of more  than 5% of the  outstanding
Common Stock and (iv) all directors and executive officers of the Company,  as a
group.



<PAGE>




<TABLE>
<CAPTION>
                                                                                        PERCENTAGE
                                                                                            OF
                                                  AMOUNT AND NATURE OF                 OUTSTANDING
NAME AND ADDRESS(1)                               BENEFICIAL OWNERSHIP                    SHARES
- -------------------                               --------------------                    ------
<S>                                                  <C>                                 <C>

Douglas S. Friedenberg                                1,040,246(2)                         6.1
Daniel P. Ginns                                         779,375(3)                         4.5
Adrien A. Maught, Jr.                                   579,375(4)                         3.4
James D. Sturgeon, Jr.                                   70,363(5)                          *
Richard J. Love                                         510,000                            3.0
John W. O'Leary                                          15,000                             *
All directors and Executive
Officers as a Group (7 Persons)                       2,994,359                           17.5

*Less than 1%

</TABLE>

(1)      The addresses of all persons listed is c/o Datametrics  Corporation 25B
         Hanover Road, Suite 305, Florham Park, New Jersey 07932.
(2)      Includes  270,004  shares  subject  to  warrants  which  are  presently
         exercisable.  Of such warrants,  50,000 warrants have an exercise price
         of $1.81 and expire on  October  26,  2003,  120,004  warrants  have an
         exercise  price of $1.50 and expire on  November  25,  2001 and 100,000
         warrants  have an  exercise  price of $2.00 and expire on  February  5,
         2002. Includes 7,500 shares subject to non-qualified stock options that
         are presently  exercisable  pursuant to a grant of 15,000 non-qualified
         stock  options  which  have an  exercise  price of $1.25 and  expire on
         October 8, 2001.  Also  included  in the amount are  158,125  shares of
         common  stock  which Mr.  Friedenberg  has sole  voting and  investment
         power.  The remaining  shares are owned  beneficially  through  various
         investment funds.
(3)      Includes  750,000  shares  subject  to  warrants  which  are  presently
         exercisable.  Of such warrants,  50,000 warrants have an exercise price
         of $1.81 and expire on October 26, 2003 and  700,000  warrants  have an
         exercise price of $2.00 and expire on November 13, 2001. Includes 7,500
         shares  subject  to  non-qualified  stock  options  that are  presently
         exercisable  pursuant to a grant of 15,000  non-qualified stock options
         which have an exercise price of $1.25 and expire on October 8, 2001.
(4)      Includes  550,000  shares  subject  to  warrants  which  are  presently
         exercisable.  Of such warrants,  50,000 warrants have an exercise price
         of $1.81 and expire on October 26, 2003,  and 500,000  warrants have an
         exercise price of $2.00 and expire on November 13, 2001. Includes 7,500
         shares  subject  to  non-qualified  stock  options  that are  presently
         exercisable  pursuant to a grant of 15,000  non-qualified stock options
         which have an exercise price of $1.25 and expire on October 8, 2001.
(5)      Includes  60,375 shares  subject to qualified  stock  options.  Of such
         options  40,000  options have an exercise  price of $1.25 and expire on
         March 7, 1999,  10,000  options  have an exercise  price of $2.8750 and
         expire on December 17, 1998,  3,000  options have an exercise  price of
         $2.125 and expire on February 22, 2000,  5,625 options have an exercise
         price of $2.125 and expire on December 14. 2000 and 1,750  options have
         an exercise price of $1.50 and expire on March 31, 2002. Excludes 5,375
         shares  subject to qualified  stock  options.  Of such  options,  1,000
         options  have an exercise  price of $2.125 and expire on  February  22,
         2000 and 4,375  options have an exercise  price of $2.125 and expire on
         December 14, 2000.



<PAGE>


<TABLE>
<CAPTION>


                               EXECUTIVE OFFICERS
       <S>                                                             <C>

         The executive officers of the Company are as follows:

         NAME                                        AGE                 POSITION WITH THE COMPANY

         Daniel P. Ginns................................48               Chairman of the Board of Directors,
                                                                         Chief Executive Officer and Secretary

         Adrien A. Maught, Jr...........................49               Chief Operating Officer, President and
                                                                         Director

         William B. Pandos .............................39               Chief Financial Officer and Treasurer

         James D. Sturgeon, Jr..........................65               Vice President, Marketing

</TABLE>


         Daniel P. Ginns has been the  Chairman  of the Board of  Directors  and
Chief Executive Officer of the Company since October, 1996, and Secretary of the
Company  since  February,  1997.  Mr.  Ginns  is  also a  Director  of  StarBase
Corporation,  a company  whose  shares  are  quoted on The  Nasdaq  SmallCap(sm)
Market.  From 1989 to 1996, Mr. Ginns was President of Belmont Capital,  Inc., a
management and financial advisory firm.

         Adrien A.  Maught,  Jr.  has served as Chief  Operating  Officer of the
Company since February, 1998, as President of the Company since January 1997 and
as a Director of the Company  since  October  1996.  Mr.  Maught was the Interim
Chief Financial  Officer of the Company from October 1996 until April 1997. From
1992 to 1997, Mr. Maught was the President of the Adrien A. Maught  Company,  an
industrial  real-estate and management  consultant  firm.

         William B. Pandos has served as Chief  Financial  Officer and Treasurer
of the Company since  December,  1998.  From 1988 to 1998,  Mr. Pandos served as
Vice  President  and  Treasurer  of Standard  Uniform,  Inc.,  headquartered  in
Irvington, New Jersey.

         James D. Sturgeon,  Jr. has served as Vice President,  Marketing of the
Company since February,  1998. Mr. Sturgeon served as Chief Operating Officer of
the Company  from April 1997 to February  1998,  Vice  President,  Manufacturing
Operations  of the Company from April 1992 until April 1997 and Vice  President,
Operations of the Company from February 1989 until April 1992.

         Executive  officers  serve at the  pleasure of the Board of  Directors,
except as otherwise  provided  below.  See "Executive  Compensation - Employment
Contracts and Termination of Employment Arrangements."

                     PROPOSAL FOR THE ELECTION OF DIRECTORS

         The  Company's  Certificate  of  Incorporation  provides that the Board
shall be divided into three classes.  The Company's Board of Directors presently
consists  of five  members,  with one member in Class I, two members in Class II
and two members in Class III.  Each class is elected for a term of three  years.
The term of office of the current  Class I, II and III directors is scheduled to
expire at the annual meetings



<PAGE>


of shareholders to be held in the years 2001,  1999 and 2000,  respectively.  At
each annual  meeting,  directors are elected to succeed those in the class whose
term expires at that annual meeting, such newly elected directors to hold office
until the third succeeding  annual meeting and the election and qualification of
their  respective  successors.  Any  director  elected  by the Board to fill the
existing  vacancy  in the Board  will hold  office  until  the next  meeting  of
shareholders  at which the  election of  directors  is in the  regular  order of
business and until his or her successor has been elected and qualified.

         At the Meeting, shareholders will elect two Class II directors to serve
until  the 2002  Annual  Meeting  of  Shareholders  and until  their  respective
successors  are elected and  qualified.  The shares  represented  by the proxies
obtained hereby,  unless otherwise specified,  will be voted for the election of
Messrs. O'Leary and Friedenberg to Class II of the Company's Board of Directors.
The Board of Directors  has no reason to believe that the nominee will refuse or
be unable to accept election. However, if the nominee herein named should not be
available  for  election,   the  proxies  will  be  voted  for  such  substitute
nominee(s),  if any, as the Board of Directors  may propose.  Proxies  cannot be
voted at the Annual Meeting for a greater number of persons than the one nominee
name in this Proxy Statement, although persons in addition to those nominees may
be nominated by the shareholders at the Annual Meeting.

         The  following  information  is set forth with  respect to each  person
nominated  for election as a director of the  Company,  and each other member of
the Board of  Directors.  Reference is made to the  information  set forth above
under  "Executive  Officers"  for a  description  of the business  experience of
Messrs. Ginns and Maught.

<TABLE>
<CAPTION>
NAME                                        AGE       POSITION WITH THE COMPANY                   DIRECTOR SINCE
- ----                                        ---       -------------------------                   --------------
<S>                                       <C>       <C>                                         <C> 
Daniel P. Ginns                             48        Chairman of the Board of Directors,         October 1996
                                                      Chief Executive Officer and
                                                      Secretary
Adrien A. Maught, Jr.                       49        Director, Chief Operating Officer           October 1996
                                                      and President
Douglas S. Friedenberg                      46        Director                                    October 1996

John W. O'Leary                             63        Director                                    January 1999

Richard J. Love                             66        Director                                    December 1998

</TABLE>

         Richard J. Love is currently a principal of RJL Capital  Management  of
Santa Barbara, California, an investment management firm. From 1973 to 1988, Mr.
Love served as an investment counselor, then senior partner, of Loomis, Sayles &
Co. He has held positions with James Capel  Investment  Banking of San Francisco
from 1969 to 1973 and with Stein, Roe & Farnham from 1959 to 1969.

         Douglas  S.   Friedenberg  has  been  President  of  Firebird   Capital
Management,  a manager of hedge funds,  since 1993. From July 1991 through march
1993, Mr. Friedenberg was the President of Unicorn Capital  Management,  a hedge
fund manager.  For more than the past five years prior thereto,  Mr. Friedenberg
managed investor portfolios for Morgan Stanley. Mr. Friedenberg is a Director of
Stratford  Acquisition  Corp.,  a company  whose  shares  are  listed on the OTC
Bulletin Board.



<PAGE>


         John W. O'Leary is the former President and Chief Executive  Officer of
International  Imaging Materials,  Inc., a subsidiary of Paxar Corporation.  Mr.
O'Leary spent 24 years with Burroughs  Corporation (now Unisys) where, from 1977
to 1984, he was  Corporate  Vice  President  and  President of Burroughs  Office
Products Group. He is Chairman of the Board of AIM(R) USA and also serves on the
board of directors of Marine Midland Bank,  Rochester  Region and the United Way
of Rochester.

         There are no family  relationships among any of the Company's directors
and officers.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's 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  Securities  and
Exchange Commission.  Officers,  directors and greater than 10% shareholders are
required by regulations promulgated by the Securities and Exchange Commission to
furnish the Company with copies of all Section 16(a) forms they file.

         With  reference to  transactions  during  fiscal 1998, to the Company's
knowledge, based solely on review of the copies of such reports furnished to the
Company and written representations, no other reports were required to be filed.
All Section 16(a) filing requirements applicable to its officers,  directors and
greater than ten percent shareholders were complied with.

         The Board of Directors held ten meetings during fiscal 1998. All of the
Company's  directors  attended  more than 75% of the  aggregate of (i) the total
number of  meetings  of the  Board of  Directors  and (ii) the  total  number of
meetings  held by all  committees of the Board of Directors on which such person
served.

COMMITTEES OF THE BOARD OF DIRECTORS

        The Board of  Directors  of the  Company  has an Audit,  Nominating  and
Compensation Committee. The members of each committee have been appointed by the
Board of Directors to serve until their  respective  successors  are elected and
qualified.

        Audit  Committee.  The Audit Committee  reviews the scope and results of
the audit of the  financial  statements  of the Company and reviews the internal
accounting,  financial and operating control  procedures of the Company.  During
Fiscal 1998,  the Audit  Committee  was composed of Mr.  Friedenberg  and former
directors  Stephen  R.  Gass and James  Haber,  who  resigned  from the Board of
Directors in July 1998 and August,  1998,  respectively.  As of the date of this
proxy statement,  the Audit Committee is composed of solely of Mr.  Friedenberg,
pending further appointments to fill vacancies resulting from the resignation of
Messrs.  Gass and Haber. Each member of the Audit Committee,  in accordance with
the rules of the American Stock Exchange,  is independent of management and free
from any  relationship  that,  in the opinion of the Board of  Directors,  would
interfere with the exercise of independent  judgment as a committee member.  The
Audit Committee met three times in fiscal 1998.

        Nominating  Committee.  The Nominating  Committee considers nominees for
membership  on the  Board of  Directors  who are  recommended  by the  Company's
shareholders. Any nomination by a shareholder of a person to serve as a director
of the Company may be made pursuant to notice in writing to the Secretary of the
Company  delivered to or mailed and received at the principal  executive offices
of the Company not less than 90 days prior to the meeting at which directors are
to be elected; provided, however, that in the



<PAGE>



event that less than 100 days' notice or prior public  disclosure of the date of
such meetings  given or made to  shareholders,  notice by the  shareholder to be
timely must be so received  not later than the close of business on the 10th day
following the day on which such notice of the date of such meeting was mailed or
such public disclosure was made. Such shareholder's notice to the Secretary must
set forth (a) as to each person whom the  shareholder  proposes to nominate  for
election as a director (i) the name, age, business address and residence address
of such person,  (ii) the  principal  occupation  or  employment of such person,
(iii) the class and number of any shares of the Company or any subsidiary of the
Company which are beneficially owned by such person,  (iv) any lawsuits to which
such  person  is a party,  (v) the  involvement  of such  person  in or with any
business  which  may  be  competitive  with  the  Company  and  (vi)  any  other
information  relating  to  such  person  that is  required  to be  disclosed  in
solicitations  for  proxies  for  election of  directors  or in a Schedule  13-D
pursuant to any then existing rule or regulation  promulgated under the Exchange
Act;  and (b) as to the  shareholder  giving  the notice (i) the name and record
address  of such  shareholder  and (ii) the  class  and  number of shares of the
Company  which are  beneficially  owned by such  shareholder.  The  Company  may
require any proposed nominee to furnish such other information as may reasonably
be required by the Company to determine the eligibility of such proposed nominee
as a director.  During Fiscal 1998, the Nominating Committee was composed of Mr.
Friedenberg and former  directors  Stephen R. Gass and James Haber, who resigned
from the Board of Directors in July 1998 and August  1998,  respectively.  As of
the date of this proxy statement, the Nominating Committee is composed of solely
of Mr.  Friedenberg,  pending further  appointments to fill vacancies  resulting
from the resignation of Messrs. Gass and Haber. The Nominating Committee did not
meet in  fiscal  1998.  The Board of  Directors  performed  functions  that were
normally performed by the Nominating Committee in fiscal 1998.

        Compensation  and Stock Option  Committee.  The  Compensation  and Stock
Option Committee (the  "Compensation  Committee")  determines the cash and other
incentive compensation,  if any, to be paid to the Company's executive officers.
The Compensation  Committee is also responsible for the administration and award
of stock options under the Company's  stock option plans as well as the award of
non-qualified  stock options and warrants  issued  pursuant to individual  stock
option and warrant  agreements.  During Fiscal 1998, the Compensation  Committee
was composed of Mr.  Friedenberg and former directors  Stephen R. Gass and James
Haber,  who  resigned  from the Board of Directors in July 1998 and August 1998,
respectively. As of the date of this proxy statement, the Compensation Committee
is composed of solely of Mr. Friedenberg,  pending further  appointments to fill
vacancies  resulting from the resignation of Messrs. Gass and Haber. Each member
of the Compensation  Committee is a "disinterested person" within the meaning of
Rule 16b-3 under the Exchange  Act. The  Compensation  Committee met one time in
fiscal 1998.

                             EXECUTIVE COMPENSATION

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

        The Compensation Committee is composed entirely of the three independent
outside members of the Company's Board of Directors.  The Compensation Committee
reviews and approves each of the elements of the executive  compensation program
of the  Company  and  assesses  the  effectiveness  and  competitiveness  of the
program,  as needed.  In addition,  the Compensation  Committee  administers the
stock option  program and other key  provisions  of the  executive  compensation
program  and  reviews  with the Board of  Directors  all  aspects  of  executive
compensation.

COMPENSATION PHILOSOPHY

        The Company's  executive  compensation  program is intended to (i) align
executive  compensation  with shareholder  interests:  (ii) attract,  retain and
motivate a highly competent executive team, (iii) link



<PAGE>



compensation  to both  individual  and Company  performance  and (iv)  achieve a
balance  between  incentives for short-term and long-term  results.  The Company
positions base salaries after considering competitive levels; however, an annual
bonus may be to reward  exceptional  performance  in amounts  above  competitive
levels.  The Company also believes in providing  incentives  for the creation of
stockholder  value  through  the  use of  stock  options.  The  Company  and the
Compensation  Committee believe that this philosophy will motivate the Company's
executives and, thereby, reinforce the accomplishment of the Company's strategic
and financial goals. The Compensation Committee utilizes the consulting services
of  Compensation  Resource  Group,  Inc.  to assist in  determining  competitive
compensation  in the  industry in which the Company  operates  and to  recommend
executive compensation strategy.

ELEMENTS OF THE EXECUTIVE COMPENSATION PROGRAM

Base Salaries

        The Company's salary levels for executive  officers are typically set at
a rate  slightly  below the median level of similar high  technology  companies.
Salary increases are designed to reflect competitive  practices in the industry,
financial  performance  of  the  Company  and  individual   performance  of  the
executive.

Bonuses

        The Company did not pay bonuses to any of its officers in fiscal 1998.

Long-Term Incentives

        The objectives of the Company's long-term incentive program are to offer
opportunities  for  stock  ownership  that are  competitive  with  those at peer
companies and to encourage  and create  ownership and retention of the Company's
stock by key employees.  Grant levels under the Company's  employee stock option
plans  consider  such  factors as awards to  officers  of  companies  within the
Company's peer group, the executive's tenure, responsibilities and current stock
and option holdings.

CEO Compensation

        The   Compensation   Committee  is  responsible  for   recommending  the
compensation  of the CEO and such  compensation is determined in the same manner
as the compensation of the other officers of the Company.

Section 162(m) Compliance

        The Company does not presently  anticipate that the  compensation of any
of the Named Executive Officers will exceed the $1,000,000 non-performance based
compensation  threshold of Section  162(m) of the  Internal  Revenue  Code.  The
Company and the committee  will continue to monitor the  compensation  levels of
the Named Executive  Officers and determine the appropriate  response to Section
162(m)  when and if  necessary.  It is the  Company's  intention  to  bring  the
Company's  stock  option  program  into  compliance  with  Section  162(m),   if
necessary, to insure that stock option grants are excluded from the compensation
calculation for the purposes 9 of Section 162(m).



<PAGE>



        The  following  graph  compares the  cumulative  return on investment to
holders of the  Company's  Common Stock for the five years  ending  December 31,
1998, with the Standard & Poor's ("S&P") Computer and Office Equipment Index and
S&P 500 Index for the same period.  The comparison  assumes $100 was invested on
January  1, 1994 in the  Company's  Common  Stock and in each of the  comparison
groups, and assumes reinvestment of dividends.


                 COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                   AMONG DATAMETRICS CORP., THE S&P 500 INDEX
                 AND THE S&P COMPUTER AND OFFICE EQUIPMENT INDEX

<TABLE>
<CAPTION>

                                 October 29,     October 31,      October 31,       October 31,        October 31,     October 25,
                                    1993            1994             1995              1996               1997            1998  
                                    ----            ----             ----              ----               ----            ----
<S>                              <C>             <C>               <C>               <C>               <C>              <C>  
Datametrics Corp.                 $100.00         $151.92           $284.62           $ 50.00           $ 65.38         $ 30.77
SIC Code Index                     100.00          130.99            189.72            221.18            318.21          436.18
S&P 500 Index                      100.00          103.87            131.33            162.98            215.32          262.67
 
</TABLE>

                     ASSUMES $100 INVESTED ON OCT. 29, 1993
                          ASSUMES DIVIDEND REINVESTED
                        FISCAL YEAR ENDING OCT. 25, 1998






<PAGE>


                           SUMMARY COMPENSATION TABLE

The following table shows, for the fiscal years ended October 27, 1996,  October
26, 1997 and October 25, 1998 ("fiscal 1998"),  the  compensation  earned by the
current  Chief  Executive  Officer  of the  Company  and the  four  most  highly
compensated  executive  officers  of the  Company at the end of fiscal 1998 (the
foregoing   persons  are  hereinafter   referred  to  as  the  "Named  Executive
Officers").

<TABLE>
<CAPTION>
                                                                         LONG-TERM COMPENSATION
                                                                         ----------------------
                                       ANNUAL COMPENSATION               AWARDS                            PAYOUTS
                                       -------------------               ------                            -------

                                                                                                             LONG-          ALL
                                                            OTHER                                            TERM IN-       OTHER
                                                            ANNUAL         RE-            SECURITIES         CENTIVE        COMPEN-
NAME AND                                                    COMPEN-        STRICTED       UNDERLYING         PLAN           SATION
PRINCIPAL                                                   SATION         STOCK          OPTIONS/           PAYOUTS        ($)
POSITIONS           YEAR       SALARY        BONUS(S)       ($)(3)         AWARD(S)       SARs(#)            ($)
                                                                           ($)
- ---------           ----       ------        -------        ------         --------       ----------         --------       --------
<S>                <C>        <C>           <C>            <C>            <C>            <C>                <C>            <C>
Daniel P. Ginns,    1998       252,681       ---            32,000(4)      10,000(5)      ---                ---            ---
Chief Executive     1997       261,035(1)    24,000         27,000(4)      10,000(5)      700,000            ---            ---
Officer,            1996        17,500       ---            ---            ---             15,000            ---            ---
Secretary and
Chairman of the
Board of
Directors

Adrien A.           1998       200,891       ---           12,500(4)       10,000(5)      ---                ---            ---
Maught, Jr.         1997       210,901(2)    21,500         7,500(4)       10,000(5)      500,000            ---            ---
President and       1996        13,500       ---            ---            ---             15,000            ---            ---
Director

William B.          1998        40,552       ---            ---            ---            ---                ---            ---
Pandos, Chief       1997       ---           ---            ---            ---            ---                ---            ---
Financial Officer   1996       ---           ---            ---            ---            ---                ---            ---
and Treasurer

James D.            1998       124,905       ---            ---            ---            ---                ---            ---
Sturgeon, Jr.,      1997       123,882       ---            ---            ---              1,750            ---            ---
Chief Operating     1996       118,646       ---            ---            ---             10,000            ---            ---
Officer

- ----------------------------------
</TABLE>

(1)     Includes  related  party  payments  of $72,250  for fees paid to Belmont
        Capital Inc. for  consulting  services  prior to becoming an employee of
        the Company.

(2)     Includes  related  party  payments  of $45,750  for fees paid to Belmont
        Capital Inc. for  consulting  services  prior to becoming an employee of
        the Company.

(3)     Does not include  perquisites  to each of the Named  Executive  Officers
        that did not exceed the lesser of $50,000 or 10% of the total salary and
        bonus for such officer.

(4)     Directors fees.



<PAGE>



(5)     Restricted stock awarded in lieu of fees for Board and Committee meeting
        attendance.



                       STOCK OPTION GRANTS IN FISCAL 1998

        The following table sets forth information  regarding the grant of stock
options during fiscal 1998 to the Named Executive Officers:


<TABLE>
<CAPTION>

                                                                           POTENTIAL REALIZABLE VALUE AT
                                                                               ASSUMED ANNUAL RATES OF
                                                                            STOCK PRICE APPRECIATION FOR
                                    INDIVIDUAL GRANTS                               OPTION TERM($)
                                    -----------------                      -----------------------------

                                       PERCENT OF
                                          TOTAL
                                         OPTIONS
                                         GRANTED
                                           TO
                      NUMBER OF         EMPLOYEES         EXERCISE
                       OPTIONS          IN FISCAL        PRICES PER        EXPIRATION
NAME                   GRANTED          1998(1)           SHARE($)          DATE(2)               5%               10%
- ----                   -------          --------          ---------         --------              --               ---
<S>                      <C>              <C>               <C>               <C>               <C>               <C>
Daniel P.                 0                ---               ---               ---               ---               ---
Ginns
Adrien A.                 0                ---               ---               ---               ---               ---
Maught, Jr.
James D.                  0                ---               ---               ---               ---               ---
Sturgeon, Jr.
William B.                0                ---               ---               ---               ---               ---
Pandos

- ------------------------------------------
</TABLE>


(1)     No stock appreciation  rights were granted to any of the Named Executive
        Officers or other employees of the Company in fiscal 1998.



<PAGE>



                   AGGREGATED OPTION EXERCISES IN FISCAL 1998
                       AND OCTOBER 25, 1998 OPTION VALUES

         The following  table sets forth  information  with respect to the Named
Executive  Officers  concerning  the exercise of options  during fiscal 1998 and
unexercised options held at the end of fiscal 1998.


<TABLE>
<CAPTION>
                                                            NUMBER OF SECURITIES
                       SHARES                              UNDERLYING UNEXERCISED             VALUE OF UNEXERCISED IN-THE-
                      ACQUIRED           VALUE           OPTIONS AT OCTOBER 25, 1998            MONEY OPTIONS AT OCTOBER
                         ON            REALIZED                      (#)                              25, 1998($)
      NAME           EXERCISE(#)          ($)             EXERCISABLE/UNEXERCISABLE            EXERCISABLE/UNEXERCISABLE
      ----           ----------        --------          ------------ -------------            ----------- -------------
<S>                      <C>              <C>             <C>           <C>                      <C>          <C>
Daniel P.                 0                0               707,500       7,500                    0            0
Ginns
Adrien A.                 0                0               507,500       7,500                    0            0
Maught, Jr.
James D.                  0                0                56,250       9,500                    0            0
Sturgeon, Jr.
William B.                0                0                13,124       7,751                    0            0
Pandos

</TABLE>


DIRECTORS COMPENSATION

         Prior to October 1998,  the Company's  Board of Directors  consisted of
the following  members:  Adrien A. Maught,  Jr., Douglas S.  Friedenberg,  James
Haber, Daniel P. Ginns and Stephen R. Gass. Messrs. Gass and Haber resigned from
the Board of Directors in July and August 1998, respectively. As Chairman of the
Board,  Mr. Ginns received an annual  retainer fee of $32,000 in fiscal 1998 and
will receive an annual  retainer  fee of $32,000 in fiscal year 1999.  All other
directors  received  annual  retainer  fees of $12,500  in fiscal  1998 and will
receive  annual  retainer  fees of $12,500 in fiscal year 1999.  In fiscal 1998,
each  director was issued 10,000 shares of Common Stock in addition to the above
retainer  fees.  In fiscal year 1999,  the Company  will issue to each  director
10,000 shares of Common Stock in addition to the above  retainer fees for fiscal
year 1999.

EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS

         In January 1997, the Company  entered into  employment  agreements with
Mr. Ginns as Chief Executive Officer of the Company, and Mr. Maught as President
of the Company.  Each of these agreements  currently  terminates on December 31,
2002, but automatically renews on July 1 of each year so that the remaining term
of each  agreement  will not be less than four and one-half  years.  Under these
agreements,  Mr. Ginns and Mr. Maught are paid an initial  annual base salary of
$240,000 and $215,000,  respectively. For each calendar year commencing with the
calendar year beginning  January 1, 1998, the base salary under these agreements
is adjusted by the greater of 3% or a percentage equal to the percentage  change
in the  Consumer  Price  Index for the year then ended  from the prior  calendar
year. In addition to the base salary. the Compensation Committee of the Board of
Directors  may, in its sole  discretion,  pay a  performance-based  bonus to Mr.
Ginns or Mr. Maught in any year during the term of their respective agreements.



<PAGE>



         The  Company  has the right to  terminate  Mr.  Ginns' or Mr.  Maught's
employment without cause at any time, provided,  however, that Mr. Ginns and Mr.
Maught each shall be  entitled to payment of his base salary for a period  equal
to the greater of one year from the date of  termination or the remainder of the
employment  agreement;  and the Company  shall  continue to provide to each such
executive (and each member of his immediate family) all benefits provided by the
employment agreement. In addition, upon termination in connection with a certain
change in  control  of the  Company,  Mr.  Ginns and Mr.  Maught  each  shall be
entitled to a cash  payment  equal to the lesser of three  years' base salary or
the maximum  amount which would not result in any portion of such payment  being
subject to the excise tax under Section 4999 of the Internal Revenue Code.

         In connection with these employment agreements, the Company granted Mr.
Ginns and Mr.  Maught  warrants to  purchase  up to 700,000 and 500,000  shares,
respectively,  of the  Company's  Common Stock at a purchase  price of $2.00 per
share. All of these warrants are immediately exercisable and have a term of five
years.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         During  fiscal  1998,  the  Company  paid  $371,225  and  $450,000  for
liability and medical insurance,  respectively, to Arthur A. Watson & Co., Inc.,
an entity of which Mr. Gass is an  Executive  Vice  President  and  stockholder.
These  payments did not exceed  amounts that a similarly  situated  computer and
office equipment manufacturing company would reasonably expend for liability and
medical  insurance in an  arms-length  transaction.  Mr. Gass  resigned from the
Board of Directors of the Company in July 1998.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         During Fiscal 1998, Mr.  Friedenberg  and former  directors  Stephen R.
Gass and James  Haber  served on the  Compensation  Committee.  No member of the
Compensation Committee was or is an officer or employee of the Company. Mr. Gass
is an Executive Vice President and  stockholder of Arthur A. Watson & Co.. Inc.,
a private insurance  company.  During fiscal 1998, the Company paid $371,225 and
$450,000 to Arthur A. Watson & Co., Inc. for  liability  and medical  insurance,
respectively.  Mr. Gass  resigned  from the Board of Directors of the Company in
July  1998.  There  were  no  Compensation   Committee   interlocks  or  insider
participation during fiscal 1997.

                                 OTHER BUSINESS

         As of the date of this Proxy  Statement,  the Board of Directors of the
Company knows of no other  business to be presented at the Company's 1999 Annual
Meeting of  Shareholders.  If any other business should properly come before the
Company's  1999  Annual  Meeting  of  Shareholders,  the  persons  named  in the
accompanying  proxy  will  vote  thereon  as in their  discretion  they may deem
appropriate, unless they are directed by a proxy to do otherwise.

                  INFORMATION CONCERNING SHAREHOLDER PROPOSALS

         Proposals  of   stockholders   of  the  Company   (including   director
nominations) intended to be presented at the 2000 Annual Meeting of Stockholders
must  be  received  in  writing  by the  Company's  Secretary  at the  Company's
principal  executive  offices not later than December 31, 1999 to be included in
the  Company's  proxy  statement  and form of proxy  relating to the 2000 Annual
Meeting of  Stockholders.  Nominations  and  proposals  of  stockholders  may be
submitted to the Company for




<PAGE>



consideration  at the 2000 Annual Meeting of Stockholders if certain  conditions
set forth in the Company's By-laws are satisfied,  although such nominations and
proposals will not be included in the proxy statement and form of proxy relating
to that annual meeting unless  submitted in accordance  with the time limits and
other  requirements  set forth above and in the related rules of the  Securities
and Exchange Commission.


                                            By Order of the Board of Directors

                                             /s/ DANIEL P. GINNS
                                             ---------------------------------
                                             DANIEL P. GINNS
                                             Chairman of the Board



Florham Park, New Jersey
January 29, 1999




<PAGE>

                                      PROXY
                             DATAMETRICS CORPORATION
                           25B Hanover Road, Suite 305
                         Florham Park, New Jersey 07932


         THIS  PROXY  IS  SOLICITED  ON  BEHALF  OF THE  BOARD OF  DIRECTORS  OF
DATAMETRICS CORPORATION.

         The  undersigned  hereby appoints Daniel P. Ginns and Adrien A. Maught,
Jr., and each of them, as proxies, each with full power of substitution, to vote
as directed below all of the shares of Common Stock of the Company held or owned
by the undersigned at the Annual Meeting of Shareholders to be held at the Grand
Summit Hotel, Morris Room, 570 Springfield  Avenue,  Summit, New Jersey 07901 on
March 1, 1999 at 10:00 a.m.,  local time, and any adjournments  thereof,  hereby
revoking any proxies heretofore given.

1.       ELECTION OF DIRECTORS: FOR all nominees listed                    [ ]
                  below (except as set forth to the contrary below)

         WITHHOLD AUTHORITY to vote for all nominees listed below          [ ]

         o        Douglas S. Friedenberg
         o        John W. O'Leary

         (INSTRUCTION: To withhold authority to vote for any individual nominee,
         write that nominee's name on the space provided below.)

         Withheld individual nominee: __________________________________________

2.       PROPOSAL TO RATIFY THE RE-APPOINTMENT OF BDO SEIDMAN & CO., LLP as the
         independent  certified public accountants of the Company for the fiscal
         year ending October 25, 2000.

         FOR [ ]                    AGAINST [ ]               ABSTAIN [ ]

3.       In their discretion,  the proxies are authorized to vote upon any other
         business  which  properly  comes  before  the  Annual  Meeting  and any
         adjournments thereof.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED HEREBY BY THE UNDERSIGNED  SHAREHOLDERS.  IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED IN FAVOR OF ALL NOMINEES AND FOR PROPOSAL NO. 2.

         Please  sign  exactly as your name  appears on your  proxy  card.  When
shares are held by joint  tenants,  both should sign.  When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a  corporation,  please sign in full  corporate  name by the  President or other
authorized  officer.  If a partnership,  please sign in  partnership  name by an
authorized person.

PLEASE MARK, SIGN, DATE AND MAIL THE CARD IN THE ENCLOSED ENVELOPE.



DATED:________________________, 1999    Signature:______________________________

DATED:________________________, 1999    Signature:______________________________




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