MIKROS SYSTEMS CORP
PRE 14A, 1998-11-19
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: MIKROS SYSTEMS CORP, ARS, 1998-11-19
Next: MAXWELL TECHNOLOGIES INC, 424B1, 1998-11-19




                                  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 (Amendment No.     )

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

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

                           Mikros Systems Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

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

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

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

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

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

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

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

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

  (1)  Amount Previously Paid:

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

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

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

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

<PAGE>



                           MIKROS SYSTEMS CORPORATION

                   707 Alexander Road, Building Two, Suite 208
                               Princeton, NJ 08540

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held December 21, 1998

     The  Annual  Meeting  of  Stockholders  of MIKROS  SYSTEMS  CORPORATION,  a
Delaware  corporation  (the  "Company"),  will  be held  at the  offices  of the
Company,  707 Alexander Road, Building Two, Suite 208, Princeton,  New Jersey on
Monday, December 21, 1998 at 11:00 A.M., local time, for the following purposes:

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

(2)     To amend the Certificate of Incorporation of the Company, as amended, to
        increase the number of authorized shares of Common Stock from 35,000,000
        shares to 60,000,000; and

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

     Holders of Common Stock,  Convertible  Preferred Stock,  Series B Preferred
Stock,  Series C Preferred  Stock,  Series D Preferred  Stock,  and  Warrants to
purchase Series C Preferred Stock of record at the close of business on November
9, 1998 are entitled to notice of and to vote at the meeting, or any adjournment
or adjournments thereof. A complete list of such stockholders and warrantholders
will be open to the  examination  of any  stockholder  or  warrantholder  at the
Company's principal executive offices at 707 Alexander Road, Building Two, Suite
208,  Princeton,  New Jersey for a period of 10 days prior to the  meeting.  The
meeting  may be  adjourned  from  time  to time  without  notice  other  than by
announcement at the meeting.

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

                                    By Order of the Board of Directors

                                    Patricia A. Bird
                                    Secretary

Princeton, New Jersey
November 30, 1998

        The Company's 1997 Annual Report accompanies the Proxy Statement.


<PAGE>


                           MIKROS SYSTEMS CORPORATION

                   707 Alexander Road, Building Two, Suite 208
                               Princeton, NJ 08540



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


     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Mikros Systems  Corporation (the "Company") of proxies
to be voted at the Annual Meeting of  Stockholders  of the Company to be held on
Monday, December 21, 1998 (the "Meeting"),  at the Company's principal executive
offices at 707 Alexander Road, Building Two, Suite 208,  Princeton,  New Jersey,
at 11:00 A.M.,  local time,  and at any  adjournment  or  adjournments  thereof.
Holders of record of Common Stock, $0.01 par value ("Common Stock"), Convertible
Preferred  Stock,  $0.01 par value  ("Convertible  Preferred  Stock"),  Series B
Preferred Stock,  $0.01 par value ("Series B Stock"),  Series C Preferred Stock,
$0.01 par value ("Series C Stock"),  Series D Preferred  Stock,  $0.01 par value
("Series D Stock"), and warrants to purchase Series C Stock (the "Warrants"), as
of the close of business on November 9, 1998,  will be entitled to notice of and
to vote at the Meeting and any adjournment or adjournments  thereof.  As of that
date, there were (i) 14,251,452  shares of Common Stock;  (ii) 255,000 shares of
Convertible  Preferred  Stock;  (iii) 1,131,663  shares of Series B Stock;  (iv)
5,000 shares of Series C Stock;  (v) 690,000 shares of Series D Stock;  and (vi)
Warrants to purchase  104,500 shares of Series C Stock,  issued and  outstanding
and entitled to vote. Each share of Common Stock,  Convertible  Preferred Stock,
Series C Stock,  Series D Stock and each  Warrant is entitled to one vote on any
matter  presented  at the  Meeting.  Each share of Series B Stock is entitled to
three votes on any matter  presented at the  Meeting.  The  aggregate  number of
votes  entitled  to be cast at the  Meeting is  18,700,941.  The  holders of all
classes of stock will vote as a single class.

     If proxies in the accompanying form are properly executed and returned, the
stock or  Warrants  represented  thereby  will be voted in the manner  specified
therein. If not otherwise  specified,  the stock or Warrants  represented by the
proxies  will be voted  (i) FOR the  election  of the  seven  nominees  below as
Directors,  (ii) FOR the proposal to amend the Certificate of  Incorporation  of
the Company,  as amended,  to increase the number of authorized shares of Common
Stock from 35,000,000 shares to 60,000,000  shares,  and (iii) in the discretion
of the persons named in the enclosed form of proxy, on any other proposals which
may properly come before the Meeting or any adjournment or adjournments thereof.
Any  Stockholder  who has  submitted a proxy may revoke it any time before it is
voted by written  notice  addressed  to and  received  by the  Secretary  of the
Company, by submitting a duly executed proxy bearing a later date or by electing
to vote in person at the Meeting. The mere presence at the Meeting of the person
appointing a proxy does not, however, revoke the appointment.

     The  presence,  in  person  or  by  proxy,  of  holders  of  Common  Stock,
Convertible Preferred Stock, Series B Stock, Series C Stock, Series D Stock, and
Warrants having a majority of the votes entitled to be cast at the Meeting shall
constitute  a  quorum.  All  actions  proposed  herein  may be  taken  upon  the
affirmative vote of Stockholders and Warrantholders possessing a majority of the
voting power represented at the Meeting,  provided a quorum is present in person
or by proxy.

     This Proxy Statement, together with the related proxy card, is being mailed
to the  Stockholders and  Warrantholders  of the Company on or about November 9,
1998.  The  Annual  Report to  Stockholders  of the  Company  for the year ended
December 31, 1997,  including  financial  statements (the "Annual  Report"),  is
being mailed  concurrently  with this Proxy  Statement to all  Stockholders  and
Warrantholders  of record as of November 9, 1998.  In addition,  the Company has
provided brokers,  dealers,  banks,  voting trustees and their nominees,  at the
Company's  expense,  with  additional  copies of the Annual  Report so that such
record holders could supply such material to beneficial owners as of November 9,
1998.

<PAGE>

                              ELECTION OF DIRECTORS

     At the Meeting  seven  Directors are to be elected to hold office until the
next Annual Meeting of Stockholders  and until their  successors shall have been
elected and qualified.

     The number which  constitutes  the entire Board of Directors of the Company
is seven.  As described  below,  certain debt and equity  holders of the Company
have the right to  designate  2/7ths of the Board of  Directors  of the Company.
Such right has not been exercised.  Proxies cannot be voted for a greater number
of persons than the number of nominees named in this Proxy Statement.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote the stock or Warrants  represented  thereby,  unless otherwise specified in
the  proxy,  for the  election  as  Directors  of the  persons  whose  names and
biographies  appear below. All of the persons whose names and biographies appear
below are at present Directors of the Company.

     In the event any of the nominees  named below should become  unavailable or
unable to serve as a  director,  it is  intended  that  votes will be cast for a
substitute nominee designated by the Board of Directors.  The Board of Directors
has no reason to  believe  that the  nominees  named  will be unable to serve if
elected.  Each of the  nominees  has  consented  to being  named  in this  Proxy
Statement and to serve if elected.

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


                                  Served as a       Positions with
Name                     Age    Director Since       the Company
- ----                     ---    --------------       -----------
Joseph R. Burns          61          1984            Director
F. Joseph Loeper         54          1997            Director
Thomas C. Lynch          55          1997            Director
Thomas J. Meaney         63          1986            President, Chairman of the
                                                     Board and Director
Wayne E. Meyer           73          1988            Director
Frederick C. Tecce       63          1996            Director
John B. Torkelsen        53          1985            Director

     The principal  occupation  and business  experience,  for at least the past
five years, of each Director is as follows:

     Joseph R. Burns was a Director  and  President of the Company from May 1984
until July 1986.  From July 1986 until  December 1986, Dr. Burns was Chairman of
the Company.  From January 1987 until April 1988,  Dr. Burns was a consultant to
the  Company.  From April 1988 to March 1998,  Dr.  Burns  served as Senior Vice
President and Chief  Scientist of the Company.  Since March 1998,  Dr. Burns has
served as Executive Vice President of Ocean Power  Technologies,  Inc. Dr. Burns
currently serves as Director.

                                      -2-
<PAGE>

     F. Joseph Loeper has been a Director of the Company since February 1997. He
was first  elected  to the  Pennsylvania  Senate in 1979 to  represent  the 26th
Senatorial District and continues to serve in this capacity. He currently serves
as Majority  Leader of the State Senate.  Senator Loeper also serves as a member
of the Board of  Governors  of the State  System  of Higher  Education  and is a
Pennsylvania Commissioner on the Delaware River Port Authority.

     Thomas C. Lynch has been a Director of the Company since  February 1997. He
serves as Senior Vice President for Safeguard  Scientifics,  Inc. since retiring
at the rank of Rear Admiral, U.S. Navy in November 1995. Mr. Lynch serves on the
Boards of OAO  International,  Sanchez Computer  Associates,  Eastern Technology
Council, Safeguard Scientifics International and Enhanced Vision Systems Inc.

     Thomas J.  Meaney has been a Director  of the  Company  since July 1986 and
Chairman of the Board since June 1997. He was  appointed  President in June 1986
and  continued  to serve until  February  1997.  On September  30, 1998,  he was
reappointed President of the Corporation.  From February 1983 to his appointment
as President of the Company in June 1986,  Mr. Meaney was Senior Vice  President
and Director of Robotic Vision Systems Incorporated  ("RVSI"), a manufacturer of
robotic vision systems.  Mr. Meaney served as a Director of RVSI until 1991 when
he resigned  from the post.  Prior to 1983 and for more than five years,  he was
Vice  President  - Business  Development,  International  of Norden  Systems and
President  - Norden  Systems  Canada,  both  divisions  of  United  Technologies
Corporation and developers of computer and electronic products and systems.

     Wayne E.  Meyer has been a Director  of the  Company  since  April 1988 and
Chairman  of the Board  from 1990 to 1997.  From 1986 to present he has been the
Founder and President of the W.E. Meyer  Corporation  which provides  consulting
and advice to  industry,  government  and  academic  institutions  in matters of
system  engineering,  project  management,  strategic  planning and military and
electronic designs. He enlisted in the U.S. Navy as an Apprentice Seaman in 1943
and  retired in 1985 in the rank of Rear  Admiral.  As a national  authority  on
Ballistic Missile Defense, he serves on numerous boards, groups and panels.

     Frederick C. Tecce has been a Director of the Company since July 1996.  Mr.
Tecce is of Counsel to Klett Lieber  Rooney & Schorling.  Previously,  Mr. Tecce
was  Counsel to Pepper,  Hamilton  and  Scheetz.  Since  1995,  he has served as
Co-Chairman of the Executive  Committee of the Eastern  Technology  Council.  In
1996, Mr. Tecce was named Chairman of the Finance  Committee of the Pennsylvania
Schools Employees Retirement Systems.

     John B.  Torkelsen  has been a Director of the Company  since June 1985 and
served as Secretary of the Company from June 1985 to April 1996.  Mr.  Torkelsen
has been President of Princeton Venture Research, Inc., a financial research and
consulting  firm  located in  Princeton,  New Jersey from  November  1984 to the
present.  He is  also a  Director  of  Voice  Control  Systems,  Inc.,  a  voice
recognition  technology  company;   Objective  Communications,   Inc.,  a  video
communications  company;  and Princeton  Video Image,  Inc. a developer of video
insertion systems for the television broadcast industry.

     None of the  Company's  Directors or  executive  officers is related to any
other  Director or executive  officer of the  Company.  In  connection  with the
acquisition  of certain  debt and equity  instruments  of the Company from third
parties,  Messrs.  Burns,  Meaney,  Meyer, Tecce and Torkelsen have the right to
designate  2/7ths  of the  Board  of  Directors  of the  Company.  See  "Certain
Relationships and Related Transactions."

     The Board of Directors recommends that Stockholders and Warrantholders vote
FOR each of the nominees for the Board of Directors.



                                      -3-
<PAGE>


COMMITTEES AND MEETINGS OF THE BOARD

     The  Board  of  Directors  has  a   Compensation   Committee   which  makes
recommendations  concerning salaries and incentive compensation for employees of
and  consultants  to the  Company.  The  current  members  of  the  Compensation
Committee are Messrs.  Loeper, Meaney and Meyer. The Compensation  Committee was
established  in  December  1992 and held one  meeting  in 1997.  There were four
meetings of the Board of Directors in 1997,  not including  written  consents of
the Directors. During 1997, each incumbent Director attended at least 75% of the
aggregate of all meetings of the Board of Directors  and meetings of  committees
on which he served.

COMPENSATION OF DIRECTORS

     In December  1994,  the Board of Directors  authorized  the payment to each
outside  Director of $500 for each Board meeting attended in person and $150 for
each Board  meeting  attended  telephonically.  See "Certain  Relationships  and
Related Transactions".

                               EXECUTIVE OFFICERS

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

                                     Capacities in                   In Current
Name                    Age          Which Served                 Position Since
- ----                    ---          ------------                 --------------

Thomas J. Meaney        63       President, Chairman of the       September 1998
                                 Board and Director

Patricia A. Bird        32       Secretary and Treasurer          September 1998


                                      -4-
<PAGE>


                             EXECUTIVE COMPENSATION

Summary of Compensation in Fiscal 1997, 1996 and 1995
- -----------------------------------------------------

     The following Summary Compensation Table sets forth information  concerning
compensation for services in all capacities awarded to, earned by or paid to the
Company's Chief Executive Officer and the four most highly compensated executive
officers of the Company whose  aggregate  cash  compensation  exceeded  $100,000
(collectively, the "Named Executives") during the years ended December 31, 1995,
1996 and 1997.

                           SUMMARY COMPENSATION TABLE

- --------------------------------------------------------------------------------
                                                                    Annual
                                                                 Compensation(1)
                                                                ----------------
                                                     Year           Salary ($)

Name and Principal Position
                            (a)                       (b)                 (c)
- --------------------------------------------------------------------------------
Thomas J. Meaney, President and                      1997             145,466
 Chief Executive Officer                             1996             140,263
                                                     1995             149,550
Joseph R. Burns, Senior Vice President(2)            1997             113,200
                                                     1996             108,012
                                                     1995             116,313
- ---------------------
(1)  The costs of certain benefits are not included because they did not exceed,
     in the case of each  Named  Executive,  the lesser of $50,000 or 10% of the
     total of annual compensation reported in the above table.

(2)  Mr. Burns served as Senior Vice  President  until his  resignation in March
     1998.


                                      -5-
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

COMMON STOCK

     The following table sets forth certain information, as of November 9, 1998,
with respect to holdings of the Company's  Common Stock by (i) each person known
by the Company to be the beneficial owner of more than 5% of the total number of
shares of Common Stock  outstanding  as of such date,  (ii) each of the nominees
(which  includes  all current  directors  and Named  Executives),  and (iii) all
current directors and officers as a group.

                                        Amount and Nature
                  Name of                of Beneficial            Percent
             Beneficial Owner             Ownership(1)           of Class
             ----------------             ------------           --------

(i) Certain Beneficial Owners:

Safeguard Scientifics                     7,371,000(2)               37.4
  (Delaware) Inc.
800 The Safeguard Building
435 Devon Park Drive
Wayne, PA  19087-1945

Transitions Two, Limited Partnership      2,137,775(3)                13.4
920 Hopmeadow Street
Simsbury, Connecticut 06070

(ii)     Nominees:

Joseph R. Burns                           1,113,081(4)                 7.7

F. Joseph Loeper                            177,000(5)                 1.2

Thomas C. Lynch                                  --                     --

Thomas J. Meaney                          1,908,000(6)                12.9

Wayne E. Meyer                            1,170,550(7)                 8.0

Frederick C. Tecce                        1,425,000(8)                 9.9

John B. Torkelsen                         1,878,383(9)                12.4

(iii) All Current Directors and Officers  7,766,714(4)(5)(6)(7)(8)(9) 46.9
      as a Group(eight persons)

- --------------------------
*    Less than 1%

(1)  Except as otherwise  indicated,  all shares are beneficially  owned and the
     sole investment and voting power is held by the persons named.


                                      -6-
<PAGE>


(2)  Includes  5,459,000 shares issuable upon exercise of warrants,  and 504,916
     shares of common stock  granted by  Safeguard  to certain of its  employees
     pursuant to a long-term incentive plan. Safeguard will continue to exercise
     voting rights with respect to these shares until the  occurrence of certain
     vesting requirements.

(3)  Includes 1,750,275 shares issuable upon conversion of Series B Stock.

(4)  Includes  14,748  shares  issuable  upon  conversion  of Series B Stock and
     100,000 shares issuable upon the exercise of warrants.

(5)  Includes  75,000 shares  issuable upon the exercise of warrants and 100,000
     shares issuable upon the exercise of options.

(6)  Includes 50,000 shares  issuable upon  conversion of Convertible  Preferred
     Stock,  199,500  shares  issuable  upon  conversion  of  Series B Stock and
     275,000 shares issuable upon exercise of warrants.

(7)  Includes 30,000 shares issuable upon conversion of Series B Stock,  100,000
     shares  issuable upon the exercise of options and 318,750  shares  issuable
     upon the exercise of warrants.

(8)  Includes 100,000 shares issuable upon the exercise of warrants.

(9)  Includes 130,000 shares held of record by Princeton Venture Research, Inc.,
     a corporation  wholly owned by Mr. Torkelsen.  Also includes 202,500 shares
     issuable upon conversion of Convertible  Preferred Stock and 695,883 shares
     issuable upon  conversion of Series B Stock.  The Series B Stock is held of
     record by Princeton Venture Research, Inc.



                                      -7-
<PAGE>

CONVERTIBLE PREFERRED STOCK

     The following table sets forth certain information, as of November 9, 1998,
with respect to holdings of the  Company's  Convertible  Preferred  Stock by (i)
each person known by the Company to be the  beneficial  owner of more than 5% of
the total number of shares of Convertible Preferred Stock outstanding as of such
date, (ii) each of the nominees (which includes all current  directors and Named
Executives), and (iii) all current directors and officers as a group.




                                            Amount and Nature
                   Name of                    of Beneficial           Percent of
               Beneficial Owner                Ownership(1)              Class
               ----------------                ------------              -----

(i) Certain Beneficial Owners:

(ii) Nominees:

Joseph R. Burns                                     --                        --

F. Joseph Loeper                                    --                        --

Thomas C. Lynch                                     --                        --

Thomas J. Meaney                                  50,000                    19.6

Wayne E. Meyer                                      --                        --

Frederick C. Tecce                                  --                        --

John B. Torkelsen                                202,500                    79.4

(iii) All Current Directors and                  252,500                    99.0
      Officers as a Group (eight persons)

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

(1)  Except as otherwise  indicated,  all shares are beneficially  owned and the
     sole investment and voting power is held by the persons named.


                                      -8-
<PAGE>


SERIES B STOCK

     The following table sets forth certain information, as of November 9, 1998,
with  respect to  holdings  of the  Company's  Series B Stock by (i) each person
known by the  Company  to be the  beneficial  owner of more than 5% of the total
number of shares of Series B Stock outstanding as of such date, (ii) each of the
nominees (which includes all current directors and Named Executives),  and (iii)
all current directors and officers as a group.

                                                  Amount and Nature
                   Name of                          of Beneficial     Percent of
               Beneficial Owner                      Ownership(1)        Class
               ----------------                      ------------        -----

(i) Certain Beneficial Owners:

The Mercantile & General Reinsurance Company,          91,342                8.1
  PLC
Moorfields House
Moorfields
London EC2Y 9AL

Transitions Two, Limited Partnership                  583,425               51.6
920 Hopmeadow Street
Simsbury, Connecticut 06070

(ii) Nominees:

Joseph R. Burns                                         4,916                 *

F. Joseph Loeper                                         --                  --

Thomas C. Lynch                                          --                  --

Thomas J. Meaney                                       66,500                5.9

Wayne E. Meyer                                         10,000                 *

Frederick C. Tecce                                       --                  --

John B. Torkelsen                                     231,961(2)            20.5

(iii) All Current Directors and                       313,377               27.7
      Officers as a Group (eight persons)

- -------------------------
*    Less than 1%

(1)  Except as otherwise  indicated,  all shares are beneficially  owned and the
     sole investment and voting power is held by the persons named.

(2)  Held of record by Princeton  Venture Research,  Inc., a corporation  wholly
     owned by Mr. Torkelsen.



                                      -9-
<PAGE>

SERIES C STOCK

     The following table sets forth certain information, as of November 9, 1998,
with  respect to  holdings  of the  Company's  Series C Stock by (i) each person
known by the  Company  to be the  beneficial  owner of more than 5% of the total
number of shares of Series C Stock outstanding as of such date, (ii) each of the
nominees (which includes all current directors and Named Executives),  and (iii)
all current directors and officers as a group.

                                           Amount and Nature
                      Name of                of Beneficial            Percent of
                 Beneficial Owner             Ownership(1)              Class
                 ----------------             ------------              -----

(i) Certain Beneficial Owners:

Transitions Two, Limited Partnership          5,000                        100.0
920 Hopmeadow Street
Simsbury, Connecticut 06070

(ii) Nominees:

Joseph R. Burns                              19,500(2)                      79.6

F. Joseph Loeper                                 --                          --

Thomas C. Lynch                                  --                          --

Thomas J. Meaney                             19,500(2)                      79.6

Wayne E. Meyer                               19,500(2)                      79.6

Frederick C. Tecce                           19,500(2)                      79.6

John B. Torkelsen                            19,500(2)                      79.6

(iii) All Current Directors and              97,500(2)                      95.1
      Officers as a Group (eight persons)

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

(1)  Except as otherwise  indicated,  all shares are beneficially  owned and the
     sole investment and voting power is held by the persons named.

(2)  Reflects warrants to purchase Series C Stock.



                                      -10-
<PAGE>

SERIES D STOCK

     The following table sets forth certain information, as of November 9, 1998,
with  respect to  holdings  of the  Company's  Series D Stock by (i) each person
known by the  Company  to be the  beneficial  owner of more than 5% of the total
number of shares of Series D Stock outstanding as of such date, (ii) each of the
nominees (which includes all current directors and Named Executives),  and (iii)
all current directors and officers as a group.

                                              Amount and Nature
                        Name of                 of Beneficial         Percent of
                   Beneficial Owner              Ownership(1)           Class
                   ----------------              ------------           -----

(i) Certain Beneficial Owners:

(ii) Nominees:

Joseph R. Burns                                    138,000                  20.0

F. Joseph Loeper                                      --                     --

Thomas C. Lynch                                       --                     --

Thomas J. Meaney                                   138,000                  20.0

Wayne E. Meyer                                     138,000                  20.0

Frederick C. Tecee                                 138,000                  20.0

John B. Torkelsen                                  138,000                  20.0

(iii) All Current Directors and                    690,000                 100.0
      Officers as a Group (eight persons)

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

(1)  Except as otherwise  indicated,  all shares are beneficially  owned and the
     sole investment and voting power is held by the persons named.



                                      -11-
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In a series of  transactions  consummated on October 27, 1992 and April 27,
1993, Joseph R. Burns, Thomas J. Meaney, Wayne E. Meyer,  Frederick C. Tecce and
John  B.  Torkelsen,   each  a  Director  of  the  Company  (collectively,   the
Investors"),  acquired all of the loan and equity  interests in the Company from
certain  third  parties.  Pursuant to such  transactions,  each of the Investors
acquired,  in  consideration of $50,000 each, 20% of (i) 50,000 shares of Common
Stock, (ii) promissory notes of the Company in the aggregate principal amount of
$916,875 (collectively, the "Investor Notes"), (iii) warrants to purchase 97,500
shares of Series C Stock (the "Series C Warrants"),  and (iv) certain other loan
and equity rights in the Company, including the right to designate 2/7ths of the
Board of Directors of the Company. See "Election of Directors."

     In December  1993,  the Investors  agreed to reduce the amounts owed by the
Company under the Investor Notes,  including  unpaid  interest,  in exchange for
shares of capital  stock  issued by the  Company.  In return for a reduction  in
principal  of $416,875  and accrued  interest of  $273,125,  the Company  issued
2,750,000  shares of  Common  Stock and  690,000  shares of Series D Stock.  The
Investor  Notes were modified to provide for 16 quarterly  payments of principal
beginning  January  1, 1994 and  ending  October 1,  1997.  The  Investors  have
authorized deferral of all principal payments until 1998. Interest on the unpaid
principal balance is payable quarterly  commencing March 31, 1994. As additional
consideration  for the  modification  of such loans,  the Company  extended  the
exercise period for the Series C Warrants until April 25, 1999.

     In a series of events from February through May 1996, the Company raised an
aggregate  of $641,500  in debt  financing  pursuant to the  issuance of secured
promissory notes.

     The promissory  notes are for a term of  approximately  eighteen months and
include  an  interest  rate of 12% on the  unpaid  balance.  The first  interest
payment was paid on June 15, 1996 and interest is due quarterly thereafter.  The
principal payments were to be paid on the fifteenth of March, June and September
1998.  The notes are  secured by the assets of the  Corporation.  As  additional
consideration,  warrants  for the  purchase of Common  Stock were  granted  (the
number of shares  were based on the amount of the  promissory  note and equal to
five shares to each dollar). The warrant price is $.01 per share. As of December
31, 1997, the Company was in arrears the December interest payment. During 1998,
the Company was unable to meet its note obligations and is currently  working to
restructure its debt to related and other parties.

     The following  officers and directors  participated  in the 1996 financing:
Wayne E. Meyer, Thomas J. Meaney and Patricia A. Bird.

     On May 31,  1989,  the Company  retained  the  services  of the W.E.  Meyer
Corporation to provide  engineering  and management  consulting  services to the
Company.  Under  the  agreement,  the  Company  paid  1,000  to the  W.E.  Meyer
Corporation  in 1997 for services  rendered.  Wayne E. Meyer,  a Director of the
Company, is president of the W.E. Meyer Corporation.

     On April 15, 1991, the Company retained the services of WVG Corporation, of
which  William V. Goodwin,  a former  Director of the Company until his death in
1997, was President,  to provide operations  management and technical consulting
services.  During 1997,  the Company paid $5,000 to WVG  Corporation  under this
agreement.


                                      -12-
<PAGE>

                    AMENDMENT TO CERTIFICATE OF INCORPORATION

     Stockholders  are being asked to consider and vote upon a proposal to amend
the Certificate of  Incorporation  of the Company,  as amended,  to increase the
number of  authorized  shares of Common Stock from  35,000,000  to 60,000,000 to
provide the Company with flexibility to undertake future financings or negotiate
potential acquisitions,  partnering transactions or settlement of Company debts.
The Company has no  definitive  agreements  relating to such  transactions.  The
Board  of  Directors  believes,  however,  that  the  adoption  of the  proposed
amendment  will afford the Company  needed  flexibility  when  negotiating  such
potential  transactions  by  allowing  the Board to issue  additional  shares of
Common Stock without further stockholder  approval.  Under the Company's current
capitalization  structure,  approximately  12,902,155 shares of Common Stock are
reserved for issuance under outstanding  option plans,  warrants and convertible
securities. Consequently, the Company is significantly restricted in its ability
to undertake future financings or other potential transactions.

     The increase in the number of authorized shares of Common Stock is required
to permit  the  issuance  of  additional  shares  in the  future  for  corporate
purposes.  There are currently no other plans to issue Common Stock.  The rights
of the Company's stockholders will not be affected by the increase in the number
of shares of authorized  Common Stock,  except to the extent of their  ownership
dilution  of the  Company.  Stockholders  of the  Company  are not  entitled  to
appraisal rights nor any preemptive rights as may be provided under the Delaware
General Corporation Law.

     The Board of Directors  has approved  such  amendment  and  recommends  its
approval by the stockholders of the Company.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE  PROPOSAL  TO AMEND THE
CERTIFICATE  OF  INCORPORATION  TO INCREASE THE NUMBER OF  AUTHORIZED  SHARES OF
COMMON STOCK FROM 35,000,000 TO 60,000,000.

                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

     The information appearing under the captions  "Management's  Discussion and
Analysis of Financial  Condition  and Results of  Operations"  and the Company's
Balance  Sheets as of December 31, 1997 and December 31, 1996 and  Statements of
Operations and Shareholders'  Equity and Cash Flows for the years ended December
31,  1997,  1996  and  1995  and the  independent  accountant's  report  on such
financial  statements  contained in the Annual  Report  accompanying  this Proxy
Statement are  incorporated  herein by reference to such portions of such Annual
Report.

                             STOCKHOLDERS' PROPOSALS

     Stockholders  deciding to submit  proposals  for inclusion in the Company's
proxy  statement  and  form of proxy  relating  to the 1999  Annual  Meeting  of
Stockholders  must  advise the  Secretary  of the Company of such  proposals  in
writing by December 30, 1998.

                                  OTHER MATTERS

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

     One or  more  representatives  of  Druker,  Rahl &  Fein,  the  independent
auditors  of the  Company,  is  expected  to  attend  the  Meeting  and  have an
opportunity  to make a  statement  or  respond  to  appropriate  questions  from
stockholders.


                                      -13-
<PAGE>


                                     GENERAL

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

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

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

     MIKROS SYSTEMS  CORPORATION  WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS
REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER 31, 1997,  INCLUDING  FINANCIAL
STATEMENTS  AND  SCHEDULES  THERETO BUT NOT INCLUDING  EXHIBITS,  TO EACH OF ITS
STOCKHOLDERS  OR  WARRANTHOLDERS  OF  RECORD  ON  NOVEMBER  9,  1998 AND TO EACH
BENEFICIAL  STOCKHOLDER OR  WARRANTHOLDER ON THAT DATE UPON WRITTEN REQUEST MADE
TO THE SECRETARY OF THE COMPANY.  A REASONABLE FEE WILL BE CHARGED FOR COPIES OF
REQUESTED EXHIBITS.

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


                                       By Order of the Board of Directors




                                       Patricia A. Bird, Secretary


Princeton, New Jersey
November 30, 1998


                                      -14-
<PAGE>

                           MIKROS SYSTEMS CORPORATION

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            OF THE CORPORATION FOR THE ANNUAL MEETING OF STOCKHOLDERS

     The  undersigned  hereby  constitutes  and  appoints  Thomas J.  Meaney and
Patricia A. Bird and each of them, his or her true and lawful agents and proxies
with full power of  substitution  in each, to represent and to vote on behalf of
the  undersigned  all of the shares and warrants of Mikros  Systems  Corporation
(the  "Corporation")  which the  undersigned  is  entitled to vote at the Annual
Meeting of Stockholders  of the Corporation to be held at the Corporate  Office,
707 Alexander  Road,  Building Two,  Suite 208,  Princeton,  New Jersey at 11:00
A.M.,  local time,  on Monday,  December 21,  1998,  and at any  adjournment  or
adjournments  thereof,  upon the following proposals more fully described in the
Notice of Annual  Meeting of  Stockholders  and Proxy  Statement for the Meeting
(receipt of which is hereby acknowledged).

     This  proxy when  properly  executed  will be voted in the manner  directed
herein by the undersigned stockholder.  If no direction is made, this proxy will
be voted FOR proposals 1, 2, and 3.

1. ELECTION OF DIRECTORS.
   Nominees:   Joseph R. Burns,  F. Joseph  Loeper,  Thomas C. Lynch,  Thomas J.
               Meaney, Wayne E. Meyer, Frederick C. Tecce and John B. Torkelsen.
   (Mark one only)

[  ] VOTE FOR all the nominees  listed  above;  except vote  withheld from the
     following nominees (if any).

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

[  ] VOTE  WITHHELD from all  nominees.  (continued  and to be signed on reverse
     side)

<PAGE>


2.  APPROVAL OF PROPOSAL TO INCREASE THE NUMBER OF  AUTHORIZED  SHARES OF COMMON
STOCK OF THE COMPANY FROM 35,000,000 to 60,000,000 SHARES.

[  ]  FOR                       [  ]  AGAINST                    [ ]  ABSTAIN

3. In their discretion, the proxies are authorized to vote upon other matters as
may properly come before the Meeting.

                    This proxy must be signed  exactly as name  appears  hereon.
Dated:                  
      ---------------------

                    When shares are held by joint tenants, both should sign.

- ---------------------------
Signture of Securityholder

                    If  the   signer  is  a   corporation,   please   sign  full
                    corporatename by duly authorized officer,  giving full title
                    as such. If a partnership,  please sign in partnership  name
                    by If a partnership, please sign in partnership name by If a
                    partnership,  please sign in partnership  name by authorized
                    person.

- -------------------------
Signture of Securityholder
if held jointly

I [ ] WILL [ ] WILL not attend the Meeting.

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



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