ELECTRO CATHETER CORP
DEF 14A, 1997-05-05
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: ELCOR CORP, 3, 1997-05-05
Next: ENVIRODYNE INDUSTRIES INC, DFAN14A, 1997-05-05




                     SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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:

/_/ Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                    Electro-Catheter Corporation
_______________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)
                    Arlene Bell
________________________________________________________________________________
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/_/ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
/_/ $500 per each party to the controversy pursuant to
    Exchange Act Rule 14a-6(i)(3).
/_/ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
/X/ No fee required

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:

   _____________________________________________________________________________

/_/ 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____April 25, 1997_________________________________________

*Set forth the amount on which the filing fee is calculated and state how it was
 determined.


                          ELECTRO-CATHETER CORPORATION
                   2100 Felver Court, Rahway, New Jersey 07065

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


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                      To Be Held on Thursday, June 12, 1997


To the Holders of the Common Stock of Electro-Catheter Corporation:

     PLEASE  TAKE  NOTICE  that  the  Annual  Meeting  of  the  Shareholders  of
ELECTRO-CATHETER  CORPORATION (the "Company") will be held on Thursday, June 12,
1997 at 10:00 A.M.  Eastern  Daylight  Time,  at the Holiday Inn  Jetport,  1000
Spring Street,  Elizabeth,  NJ 07201, for the following purposes,  as more fully
described in the accompanying Proxy Statement.

                  1.       To elect four Directors of the Company to
                           serve until the next Annual Meeting of
                           Shareholders and until their respective
                           successors are elected and have qualified; and

                  2.       To transact such other business as may
                           properly be brought before the Meeting
                           or any adjournments thereof.

     The  close  of  business  on May 1,  1997 has  been  fixed by the  Board of
Directors  as the record  date.  Shareholders  of record as of such date will be
entitled to vote at the Meeting.

     Enclosed  is the 1996  Annual  Report to  Shareholders,  along with a Proxy
Statement and Proxy.  Additionally,  a copy of the Company's Report on Form 10-Q
for the period ended February 28, 1997 is enclosed. You are cordially invited to
attend  the  Meeting  in  person.  Shareholders  who do not expect to attend the
Annual Meeting are requested to please mark,  date, sign and return the enclosed
Proxy, which requires no postage if mailed in the United States, in the enclosed
envelope so that their votes can be recorded.

                       By Order of the Board of Directors,

                                   ARLENE BELL
                                    Secretary
Date: May 8, 1997




<PAGE>



                          ELECTRO-CATHETER CORPORATION

                   2100 Felver Court, Rahway, New Jersey 07065



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


               PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD ON THURSDAY, JUNE 12, 1997




     This  Proxy  Statement,  which  was  mailed  on or about May 8, 1997 to the
persons  entitled  to  receive  the  accompanying  Notice of Annual  Meeting  of
Shareholders  (the "Meeting"),  is provided in connection with the solicitation,
by  order  of the  Board  of  Directors  of  ELECTRO-CATHETER  CORPORATION  (the
"Company"),  of Proxies to be used at the  Meeting of the  Company to be held on
Thursday,  June 12, 1997 at 10:00 A.M. and at any  adjournments  thereof for the
purposes set forth in the Notice of Meeting.


     At the close of  business  on May 1, 1997,  the record  date  stated in the
accompanying  Notice,  the Company had  6,383,611  outstanding  shares of common
stock,  $.10 par value (the  "common  stock"),  each of which is entitled to one
vote with respect to each matter to be voted on at the Meeting.  The Company has
no class or series of voting stock outstanding other than common stock.


     The Proxy is in ballot form and each  shareholder may indicate  approval or
disapproval as to the proposal  identified in the Proxy and accompanying  Notice
of Annual Meeting and as set forth in this Proxy  Statement.  Each proposal will
be presented by the Board of Directors of the Company. The shares represented by
the accompanying Proxy will be voted as directed with respect to the election of
Directors  or,  if no  direction  is  indicated,  will be  voted in favor of the
election as Directors of the nominees listed herein.





<PAGE>



     A majority of the issued and outstanding  shares of common stock present in
person or by Proxy will  constitute a quorum for the  transaction of business at
the Meeting.  Directors are elected by a plurality of the votes cast.  Any Proxy
given  pursuant to this  solicitation  may be revoked by the person giving it at
any time before it is voted. Proxies may be revoked by filing with the Secretary
of the Company a written notice of revocation bearing a later date than the date
written on the Proxy, by duly executing a subsequent  Proxy relating to the same
shares and delivering it to the Secretary prior to the Meeting,  or by attending
the Meeting and voting in person (although attendance at the Meeting will not in
and of itself constitute  revocation of a Proxy).  Any written notice revoking a
Proxy should be sent to Electro-Catheter Corporation, 2100 Felver Court, Rahway,
New Jersey 07065, Attention: Arlene Bell, Secretary.

     Under New Jersey Law,  abstentions  and broker  non-votes  (as  hereinafter
defined) are counted as present for the purpose of  determining  the presence or
absence of a quorum for the  transaction of business but otherwise do not count.
The approval of a specified  percentage  of shares voted at the Meeting,  as set
forth above, is required to approve a proposal and thus,  abstentions and broker
non-votes  have no effect on the outcome of the vote. A "broker non-vote" refers
to  shares  represented  at the  Meeting  in  person  or by Proxy by a broker or
nominee where such broker or nominee (i) has not received voting instructions on
a particular  matter from the beneficial  owner or persons entitled to vote; and
(ii) the broker or nominee does not have the discretionary  voting power on such
matter.

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Set forth below is information  concerning the persons known to the Company
to own 5% or more of the common stock of the Company as of May 1, 1997:

<TABLE>
<CAPTION>
                                                     Amount and
                                                     Nature of
         Name and Address of                         Beneficial                 Percent
         Beneficial Owner                            Ownership(1)               of Class(2)
         ----------------                            ------------               -----------
         <S>                                         <C>                         <C>                 

         T-Partnership                               2,464,844 shares(3)         35.4%
         c/o Wiss & Co.
         354 Eisenhower Parkway
         Livingston, NJ 07039

         Heartland Advisors, Inc.                      385,000 shares(4)          6.0%
         790 North Milwaukee St.
         Milwaukee, WI 53202

- ----------------------
<FN>
(1)Except as otherwise  indicated,  as of May 1, 1997, all such shares are owned
with sole voting and investment power.
(2) For purposes of determining  percentages,  persons having a right to acquire
beneficial  ownership  of a  security  within  sixty  days  shall be  deemed  to
beneficially own such security.
(3)Includes 83,344 and 500,000 shares,  which the T-Partnership has the right to
acquire  pursuant  to  outstanding   warrants,   which  warrants  are  currently
exercisable at prices of $1.425 and $0.9875 per share, respectively.

                                        2

<PAGE>



(4) In a  Statement  or  Schedule  13G filed with the  Securities  and  Exchange
Commission by Heartland Advisors,  Inc.,  Heartland Advisors,  Inc. has reported
that 385,000 shares of the Company's common stock are owned with sole voting and
investment power as of February 12, 1997.
</FN>
</TABLE>

The following table sets forth, as of May 1, 1997, the equity  securities of the
Company  beneficially  owned,  directly  or  indirectly,  by all  Directors  and
nominees for Director of the Company,  each of the executive  officers  named in
the  Summary  Compensation  Table  set forth  below,  and by the  Directors  and
executive officers of the Company as a group.
<TABLE>
<CAPTION>

Name of Beneficial                  Amount and Nature of                        Percent
      Owner                         Beneficial Ownership(1)                     of Class(2)
      -----                         -----------------------                     -----------
<S>                                  <C>                                          <C>    
Ervin Schoenblum                     171,242 shares(3)                             2.7%

Abraham H. Nechemie                  133,242 shares(3)                             2.1%

Donald W. Muntz                      110,000 shares(4)                             1.7%

George M. Pavia                       62,366 shares(5)                             1.0%

Lee W. Affonso                        35,300 shares(7)                            *  (6)

Joseph P. Macaluso                    29,400 shares(7)                            *  (6)

All executive officers
and Directors as a group             472,250 shares(8)                             9.0%
         (8 persons)

- ----------------------  
<FN>

(1)Except as otherwise  indicated,  as of May 1, 1997, all such shares are owned
with sole voting and investment power.
(2) For purposes of determining  percentages,  persons having a right to acquire
beneficial  ownership  of a  security  within  sixty  days  shall be  deemed  to
beneficially own such security.
(3)Messrs.  Nechemie  and  Schoenblum  each  have a 5%  equity  interest  in the
T-Partnership,  which  owns  1,881,500  shares of the  Company's  common  stock.
Accordingly,  Messrs.  Nechemie and Schoenblum each reports beneficial ownership
of 94,075 shares of the Company's  common stock. In addition,  Messrs.  Nechemie
and Schoenblum  each reports  beneficial  ownership of 25,000 warrants that were
issued to the  T-Partnership  pursuant to the August 31, 1995 Lending  Agreement
with the Company and beneficial  ownership of 4,167 warrants in connection  with
the March 1995 private placement. Also included in the table above are currently
exercisable  options for 10,000 shares and 48,000 shares  issuable upon exercise
of stock  options  granted  by the  Company  and  exercisable  at May 1, 1997 by
Messrs. Nechemie and Schoenblum, respectively.
(4)Includes 10,000 shares subject to currently exercisable options.
(5)Includes  41,000 shares subject to currently  exercisable  options and 16,276
shares owned by Pavia & Harcourt, a law firm of which Mr. Pavia is a member.
(6)Represents less than one percent
(7)Includes 21,900 shares issuable upon exercise of stock options granted by the
Company and exercisable at May 1, 1997.
(8)Includes  182,500 shares  issuable upon exercise of stock options  granted by
the Company and  exercisable  at May 1, 1997 held by all executive  officers and
Directors  of the  Company  (including  those  individually  named in the  table
above).
</FN>
</TABLE>


                                                   3

<PAGE>



DIRECTORS AND EXECUTIVE OFFICERS

     At the Meeting, Shareholders will elect four Directors for the ensuing year
and until their  successors are elected and qualify.  The shares  represented by
the enclosed Proxy (unless authority is withheld) will be voted FOR or "in favor
of" the  nominees  for  Directors  set forth  herein.  All of the  nominees  are
currently serving as Directors of the Company.  The Company's Board of Directors
has no reason to believe that any of the nominees  listed in the following table
will be unable or will  decline  to serve.  In the event  that any  nominee  for
Director  should  become  unavailable,  it is intended  that such shares will be
voted for  another  person  duly  nominated  by the Board of  Directors  in such
nominee's  stead,  or if no person is so  nominated to vote such shares only for
the remaining nominees.


     The election of Directors  requires a plurality of the votes cast.  Proxies
and ballots marked "For Election of Directors,"  "Withhold Authority to Vote for
all Nominees," or specifying  that votes be withheld for one or more  designated
nominees, or which are executed without specification of a choice (in which case
they will be voted FOR all nominees),  are counted to determine the total number
of votes cast.

     The following table sets forth certain information concerning the Company's
executive officers, Directors and nominees for Director:

Name, Age as of May 1, 1997 and
Positions and Offices Held with                Business Experience During Past 5
the Company                                    Years and Principal Occupation
- ------------------------------                 ------------------------------


George M. Pavia                                Partner in the law firm,  Pavia &
Age 68; Director                               Harcourt for over the past five 
since 1986(1)                                  years.

Abraham H. Nechemie                            Business Consultant. Formerly a 
Age 72; Director since                         Partner in Wiss & Company, a 
1992(1)                                        certified public accounting firm.
                                               Retired from the firm in 1985.

Ervin Schoenblum,                              Acting President and Chief 
Age 57; Director since                         Operating Officer since December 
1992                                           1993.  Management Consultant for
                                               over five years.  Advisor to the
                                               Company since February 1989.

Donald W. Muntz, Age 75;                       Private investor for over the 
Director since April 1997(1)                   past five years.   


                                        4

<PAGE>



Lee W. Affonso, Age 48;                        Vice President of the Company 
Vice President                                 since July 1992, except for the 
                                               period from September 1993 to 
                                               December 1993, when he served as
                                               Senior Sales Specialist; Director
                                               of Marketing & Sales from 1989 to
                                               1992.

Robert W. Kokowitz                             Vice President of the Company 
Age 41; Vice President                         since July 1992. Director of 
                                               Operations from 1989 to 1992.

Joseph P. Macaluso                             Chief Financial Officer since May
Age 45; Treasurer and                          1987.   
Chief Financial Officer

Arlene C. Bell                                 Secretary since May 1987. 
Age 51; Secretary                              Executive Assistant to the 
                                               Chairman from 1982 to February 
                                               1994, and to the Acting President
                                               since March 1, 1994.
- ----------------------
(1)Member of Audit Committee.

BOARD MEETINGS AND COMMITTEES

     During the Company's last fiscal year,  ended August 31, 1996, the Board of
Directors held four meetings and took action by unanimous written consent on one
occasion.  No  current  Director  missed  any of the  meetings  of the  Board of
Directors of the Company which were held during the period that he served.

     During the Company's last fiscal year,  the members of the Audit  Committee
of the Board of  Directors  were  George M. Pavia and Abraham H.  Nechemie.  The
Audit  Committee is responsible  for  overseeing  that  management  fulfills its
responsibilities in connection with the preparation of the financial  statements
of the Company. The Committee's functions include making  recommendations to the
Board  regarding  the  engaging and  discharging  of the  Company's  independent
auditors,  reviewing with the  independent  auditors the plan and the results of
the  auditing  engagement,  reviewing  the scope and  results  of the  Company's
procedures for internal auditing,  approving the professional  services provided
by the  independent  auditors,  reviewing the  independence  of the  independent
auditors  and  reviewing  the  adequacy  of the  Company's  system  of  internal
accounting  controls.  During the fiscal year ended August 31,  1996,  the Audit
Committee  held no  meetings  but took  action on matters  through  the Board of
Directors at the Board of Directors' meetings.

     The  Company  has  not  appointed  a  Nominating  Committee,   Compensation
Committee,  or other  Committees  of its Board of Directors  performing  similar
functions.





                                        5

<PAGE>



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  Directors,  and  persons  who own  more  than  ten  percent  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
(the "SEC").  Officers,  Directors and greater than ten percent shareholders are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) forms they file.

     Based  solely upon  review of copies of reports  received by it, or written
representations  of the  Company's  incumbent  Directors  and  officers  and ten
percent  shareholders  that no Forms 5 were  required  for  those  persons,  the
Company  believes that,  during the period September 1, 1995 to August 31, 1996,
all filing  requirements  applicable to its officers,  Directors and ten percent
shareholders  under  said  Section  16(a)  were  satisfied,  except  that  Ervin
Schoenblum,  Acting President of the Company, effected two purchase transactions
in connection  with shares of the  Company's  common stock which were not timely
reported.  Upon learning of the reporting  obligation,  the failure was promptly
rectified.


COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table

     The following  table sets forth all  compensation  awarded to, earned by or
paid to the Company's  officers  (whose total  compensation  for the fiscal year
ended August 31, 1996 exceeded $100,000) by the Company for services rendered in
all  capacities to the Company  during each of the fiscal years ended August 31,
1996, 1995 and 1994.
<TABLE>

<CAPTION>

                                                                Long-Term
                                                              Compensation
                                                                 Awards
                                                                 ------
                                                Annual         Securities
                                            Compensation       Underlying                 
                                            ------------                                  All Other
Name and                                        Salary          Options(1)                Compensation
Principal  Position              Year             $                  #                        $
- -------------------              ----       -------------     ----------------             -------
<S>                              <C>            <C>                  <C>                    <C>    

Ervin Schoenblum(2)              1996           102,000                   -                      -
Acting President                 1995            86,000              25,000                      -
                                 1994            50,000              25,000                 16,000


Lee W.  Affonso                  1996           112,000                   -                      -
Vice President                   1995           117,000                   -                      -
                                 1994           105,000              24,000                      -

Joseph P. Macaluso(3)            1996            83,000                   -                 19,000
Treasurer & Chief                1995            83,000                   -                 18,000
Financial Officer                1994            83,000              24,000                 17,000
<FN>

(1) The  table  reflects  the  number of  options  granted  under the  Company's
Incentive Stock Option Plan.
(2) Prior to becoming Acting President in December 1993, Mr.  Schoenblum  served
as a  consultant  to  the  Company.  His  compensation  shown  under  All  Other
Compensation  represents  consulting  fees. 

(3) Mr. Macaluso is also Director of  International  Sales for the Company.  His
compensation  shown  under  All Other  Compensation  represents  commissions  on
international sales.
</FN>
</TABLE>



                                        6

<PAGE>



COMPENSATION OF DIRECTORS

     Each Director of the Company who is not an operating officer of the Company
is entitled to receive $1,000 per meeting of the Board of Directors  attended by
such Director plus reimbursement of expenses.


AGGREGATE OPTION EXERCISES AND YEAR-END OPTION TABLE

     The following  table provides  information on option  exercises  during the
fiscal year 1996 by the named executive  officers and the value of each of their
respective unexercised options at August 31, 1996.

<TABLE>
<CAPTION>
(A)                        (B)                      (C)                        (D)                 (E)
                                                                             Number of             Value of
                                                                             Unexercised           Unexercised
                                                                             Options               In-the-Money
                                                                             FY-End (#)            Options
                                                                                                   FY-End ($) (1)

                          Shares Acquired            Value                  Exercisable/           Exercisable/
Name                      on Exercise (#)           Realized ($)            Unexercisable          Unexercisable
- -----                     --------------------     ------------            --------------           -------------
<S>                           <C>                    <C>                   <C>                    <C> 


Ervin Schoenblum              -                      -                     48,000/32,000          30,000/20,000
Lee W. Affonso                -                      -                     21,900/14,600          13,688 / 9,125
Joseph P. Macaluso            -                      -                     21,900/14,600          13,688 / 9,125


- ------------
<FN>
(1) Calculated on the basis of fair market value of the underlying securities at
August 31, 1996 less the exercise price
</FN>

</TABLE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Company has no  Compensation  Committee or Board  Committee  performing
similar   functions.   Ervin   Schoenblum,   the  Company's  Acting   President,
participated in  deliberations  of the Company's  Board of Directors  concerning
executive officer compensation.

     On October 11, 1993,  the Company  entered  into an  agreement  with the T-
Partnership to borrow up to $1,000,000.  Ervin Schoenblum,  the Company's Acting
President and Director,  and another member of the Company's Board of Directors,
Abraham H. Nechemie,  are members of the  T-Partnership.  As of August 31, 1995,
the  Company  had drawn  down all of the  $1,000,000.  On August 31,  1995,  the
Company entered into an agreement with the T-Partnership to borrow an additional
$500,000.  In January  1996,  the  T-Partnership  agreed to lend the  Company an
additional  sum of  $200,000  and to a  deferral  of  interest  payments  on all
indebtedness  for three months.  As of August 31, 1996, the Company had received
all of the available funds and had outstanding loans including deferred interest
of $1,747,125, from the T-Partnership.


                                        7

<PAGE>



     The  rate of  interest  is 12% per  annum  and is  payable  monthly  on any
outstanding balance. Principal payments of $25,000, to be made monthly, began on
September 1, 1996.  Any remaining  balance is due on August 1, 2001. The loan is
secured by the Company's property,  building,  accounts receivable,  inventories
and machinery and equipment.  The Company must prepay the outstanding balance in
the event the Company is merged into or consolidated with another corporation or
the Company sells all or substantially all of its assets.

     In exchange for the additional  funds, the Company agreed that if it is not
in  compliance  with a  certain  financial  covenant,  to be tested on a monthly
basis,  the T-Partnership  may  declare  an  Event  of  Default  and  accelerate
repayment  of  indebtedness.  As of August  31,  1996,  the  Company  was not in
compliance  with this  financial  covenant.  However,  on December 16, 1996, the
T-Partnership  agreed to amend the  financial  covenants and not to exercise its
right to accelerate  the repayment of  indebtedness  for one year unless revised
financial covenants are not met. The Company is currently in compliance with the
revised financial covenants.

     Under the  provisions  of the original  agreement,  the  T-Partnership  was
granted purchase  warrants which permitted the T-Partnership to purchase 166,667
shares of the  Company's  common  stock at a price of $3.25 per  share.  The new
agreement  states that the  T-Partnership  will surrender its original  purchase
warrant to purchase 166,667 shares of common stock and be granted a new purchase
warrant to purchase  500,000 shares of the Company's  common stock at a price of
$0.9875 per share.  A value has been  allocated to the warrants based upon their
estimated fair market value at the date of the agreement.  Such amount ($50,000)
is amortized as additional  interest expense over the term of the  indebtedness.
The unamortized  balance is shown in Other Assets in the  accompanying  1996 and
1995 Balance  Sheets.  The warrants are  immediately  exercisable  and expire on
August 1, 2001. As of August 31, 1996, these warrants remain outstanding.

BOARD COMPENSATION REPORT ON EXECUTIVE COMPENSATION

     The Company has no  Compensation  Committee or other Committee of the Board
of Directors performing similar functions. All members of the Board of Directors
review and determine  executive  compensation  for all executive  officers on an
annual basis.  Ervin  Schoenblum,  the Company's Acting  President,  is the only
executive  officer of the Company  also serving on the Board.  Mr.  Schoenblum's
compensation  as Acting  President  was  negotiated  between the parties and was
based  in  part  on the  amount  of  compensation  paid  to him  while  he was a
consultant to the Company and the level of compensation historically paid by the
Company for this position.

     The Board of Directors has implemented an executive compensation philosophy
that seeks to relate executive compensation to corporate performance, individual
performance  and  creation of  stockholder  value.  Historically,  this has been
achieved through  compensation  programs which focus on both short and long term
results.


                                        8

<PAGE>



     In  accordance  with  the  Board  of  Directors'   executive   compensation
philosophy,  the major component of executive compensation has been base salary.
Salaries  for   executive   officers  are  based  on  current   individual   and
organizational   performance,   affordability  and  competitive  market  trends.
Additional incentives are provided through issuance of incentive stock options.

                      Board of Directors:          Donald W. Muntz
                                                   Abraham H. Nechemie
                                                   George M. Pavia, Esq.
                                                   Ervin Schoenblum



PERFORMANCE GRAPH


     The following  performance  graph compares the five-year  cumulative  total
return  on the  Company's  common  stock  with the S & P 500 Index and the S & P
Medical  Products and Supplies  Index  assuming  $100 was invested on August 31,
1991 and all dividends were reinvested.


                                         [GRAPHIC OMITTED]
<TABLE>


                                   Indexed Returns
                                   Years Ending
<CAPTION>

Company/Index               Aug 91    Aug 92    Aug 93    Aug 94    Aug 95    Aug 96
<S>                           <C>     <C>       <C>       <C>        <C>       <C>

Electro-Catheter Corp.        100     100.00    125.00     62.50      40.50     81.25
S & P 500 Index               100     107.92    124.34    131.14     159.27    189.10
Hlth Care(Med PDS&SUPP)-500 * 100     101.42     77.82     90.97     140.04    159.34

*Name change from Medical Products and Supplies
</TABLE>






     Notwithstanding anything set forth in any of the Company's previous filings
under the Securities  Act of 1933 or the  Securities  Exchange Act of 1934 which
might incorporate future filings,  the preceding  performance graph shall not be
deemed incorporated by reference into any such filings.




                                        9

<PAGE>




CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


     On October 11, 1993,  the Company  entered  into an  agreement  with the T-
Partnership to borrow up to $1,000,000.  Ervin Schoenblum,  the Company's Acting
President and Director,  and another member of the Company's Board of Directors,
Abraham H. Nechemie,  are members of the  T-Partnership.  As of August 31, 1995,
the  Company  had drawn  down all of the  $1,000,000.  On August 31,  1995,  the
Company entered into an agreement with the T-Partnership to borrow an additional
$500,000.  In January  1996,  the  T-Partnership  agreed to lend the  Company an
additional  sum of  $200,000  and to a  deferral  of  interest  payments  on all
indebtedness  for three months.  As of August 31, 1996, the Company had received
all of the available funds and had outstanding loans including deferred interest
of $1,747,125, from the T- Partnership.

     The  rate of  interest  is 12% per  annum  and is  payable  monthly  on any
outstanding balance. Principal payments of $25,000, to be made monthly, began on
September 1, 1996.  Any remaining  balance is due on August 1, 2001. The loan is
secured by the Company's property,  building,  accounts receivable,  inventories
and machinery and equipment.  The Company must prepay the outstanding balance in
the event the Company is merged into or consolidated with another corporation or
the Company sells all or substantially all of its assets.

     In exchange for the additional  funds, the Company agreed that if it is not
in  compliance  with a  certain  financial  covenant,  to be tested on a monthly
basis,  the  T-Partnership  may  declare  an Event of  Default  and  accelerate
repayment  of  indebtedness.  As of August  31,  1996,  the  Company  was not in
compliance  with this  financial  covenant.  However,  on December 16, 1996, the
T-Partnership  agreed to amend the  financial  covenants and not to exercise its
right to accelerate  the repayment of  indebtedness  for one year unless revised
financial covenants are not met. The Company is currently in compliance with the
revised financial covenants.

     Under the  provisions  of the original  agreement,  the  T-Partnership  was
granted purchase  warrants which permitted the T-Partnership to purchase 166,667
shares of the  Company's  common  stock at a price of $3.25 per  share.  The new
agreement states that the  T-Partnership  would surrender its original  purchase
warrant to purchase 166,667 shares of common stock and be granted a new purchase
warrant to purchase  500,000 shares of the Company's  common stock at a price of
$0.9875 per share.  A value has been  allocated to the warrants based upon their
estimated fair market value at the date of the agreement.  Such amount ($50,000)
is amortized as additional  interest expense over the term of the  indebtedness.
The unamortized  balance is shown in Other Assets in the  accompanying  1996 and
1995 Balance  Sheets.  The warrants are  immediately  exercisable  and expire on
August 1, 2001. As of August 31, 1996, these warrants remain outstanding.




                                       10

<PAGE>



                          TRANSACTION OF OTHER BUSINESS

     As of the date of this Proxy Statement,  management has no knowledge of any
business  which may be brought before the Meeting for  consideration  other than
that described  above.  Should any other matter properly be presented for action
at the Meeting,  it is the  intention of the persons  named in the  accompanying
Proxy to vote the  shares  represented  thereby  in  accordance  with their best
judgment on such matters.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     The  independent,  certified public  accountants  selected by management to
audit the Company's financial statements for the current fiscal year is the firm
of KPMG Peat Marwick LLP, 150 John F. Kennedy Parkway,  Short Hills, New Jersey,
which firm also audited the Company's  financial  statements for the 1996 fiscal
year. It is anticipated that a  representative  of KPMG Peat Marwick LLP will be
present at the Meeting and will have an  opportunity  to make a statement and to
answer appropriate questions of shareholders.

                              SHAREHOLDER PROPOSALS

     Proposals  of  shareholders  intended  to be  presented  at the 1998 Annual
Meeting of Shareholders must be received at the Company's  executive offices not
later  than  January  9, 1998 in order to be  considered  for  inclusion  in the
Company's  Proxy  Statement  relating  to such  Meeting.  In  order  to  curtail
controversy  as to the date on which a proposal  was  received  by the  Company,
proposals should be submitted by Certified Mail, Return Receipt Requested.

                             SOLICITATION OF PROXIES

     The  entire  expense  of  preparing,   assembling  and  mailing  the  Proxy
Statement,  form of  Proxy,  and other  materials  used in the  solicitation  of
Proxies are paid by the Company.  In addition to the  solicitation of Proxies by
mail,  arrangements  may be made with  brokerage  houses  and other  custodians,
nominees and  fiduciaries  to send Proxy material to their  principals,  and the
Company will reimburse  them for expenses in so doing.  The extent to which this
will be necessary,  depends  entirely on how promptly  Proxies are received and,
for this reason,  shareholders are urged to mark, sign and date the accompanying
form of Proxy and mail it in the enclosed  return  envelope,  which  requires no
postage if mailed in the United States, so that their votes can be recorded.

                                             By Order of the Board of Directors,

                                                   ERVIN SCHOENBLUM
                                                   Acting President and
                                                   Chief Operating Officer
Dated: Rahway, New Jersey
          May 8, 1997


                                       11
<PAGE>



                                    APPENDIX

                                                             Proxy     


                          ELECTRO-CATHETER CORPORATION
                                2100 FELVER COURT
                            RAHWAY, NEW JERSEY 07065

     The undersigned hereby (1) acknowledges receipt of the Notice of the Annual
Meeting of Shareholders of  Electro-Catheter  Corporation  (the "Company") to be
held at the Holiday Inn Jetport, 1000 Spring Street,  Elizabeth,  N.J. 07201, on
Thursday,  June 12, 1997 at 10:00 A.M.  and the proxy  statement  in  connection
therewith,  and (2) appoints ARLENE BELL and JOSEPH MACALUSO,  and each of them,
with power of  substitution,  as proxies to  represent  the  undersigned  at the
Annual Meeting of Shareholders and at any adjournment  thereof,  to vote and act
with  respect  to all of the  shares of common  stock,  $.10 par  value,  of the
Company  standing in the name of the  undersigned  or with  respect to which the
undersigned  is entitled to vote and act, if  personally  present,  as indicated
below, hereby revoking any proxy heretofore given by the undersigned:

(1)      ELECTION OF DIRECTORS

         |_| FOR election of directors:
             Donald W. Muntz, Abraham H. Nechemie, George M. Pavia, 
               Ervin Schoenblum
             (except authority withheld from nominee(s) listed in space below):

             __________________________________________________________

         |_| WITHHOLD AUTHORITY to vote for all nominees listed above.

                       (continued and to be signed on reverse side)




<PAGE>

                                                       


(2)       In their  discretion,  the  proxies are  authorized  to vote upon such
          other business as may properly come before the Meeting.

          The shares represented by this proxy will be voted as directed.  IF NO
          CONTRARY  INSTRUCTION IS GIVEN, THE  SHARES  WILL BE VOTED IN FAVOR OF
          EACH OF THE PROPOSALS LISTED ABOVE.

          This proxy is  solicited  on behalf of the Board of  Directors  of the
          Company

                                 Dated:__________________________________, 1997

                                 ____________________________________________
                                               Signature

                                 ____________________________________________
                                               Signature
                                 Please date, sign  as  name appears above, and
                                 return promptly in  the  enclosed  envelope; no
                                 postage is required. If the stock is registered
                                 in the names of two or more persons, each 
                                 should sign. When signing as corporate officer,
                                 partner,  executor,  administrator, trustee  or
                                 guardian, please give full  title. Please  note
                                 any  change  in  your  address  alongside  the 
                                 address as it appears in the proxy.



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