FORWARD INDUSTRIES INC
DEFA14A, 2000-04-28
PLASTICS PRODUCTS, NEC
Previous: FOREST CITY ENTERPRISES INC, DEF 14A, 2000-04-28
Next: FRANKS NURSERY & CRAFTS INC, 10-K405, 2000-04-28



<PAGE>
                                  SCHEDULE 14A
                    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 Section 240.14a-11(c) or Section
         240.14a-12

                                    FORWARD INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                    FORWARD INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
     and 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 pur-
         suant to Exchange Act Rule 0-11:(1)
         -----------------------------------------------------------------------
     4)  Proposed maximum aggregate value of transaction:
         -----------------------------------------------------------------------
     5)  Total fee paid:
         -----------------------------------------------------------------------
         (1) Set forth the amount on which the filing fee is calculated and
         state how it was determined.
         -----------------------------------------------------------------------

/ /  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>
                            FORWARD INDUSTRIES, INC.
                                400 POST AVENUE
                            WESTBURY, NEW YORK 11590

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To the Shareholders of Forward Industries, Inc.

    The Annual Meeting of Shareholders of Forward Industries, Inc. (the
"Company") will be held at the offices of Squadron, Ellenoff, Plesent &
Sheinfeld, LLP, 551 Fifth Avenue, 25th Floor, New York, New York, at
10:00 a.m., Eastern Standard Time, on May 31, 2000, for the following purposes:

       1.  To elect a Board of Directors for the ensuing year.

       2.  To ratify the appointment of Patrusky, Mintz & Semel as the
           independent auditors and accountants for the Company for the year
           ending September 30, 2000.

       3.  To transact such other business as may properly come before the
           meeting.

    All shareholders are invited to attend the meeting. Shareholders of record
at the close of business on April 19, 2000, the record date fixed by the Board
of Directors, are entitled to notice of and to vote at the meeting. A complete
list of shareholders entitled to notice of and vote at the meeting will be open
to examination by shareholders beginning ten days prior to the meeting for any
purpose germane to the meeting during normal business hours at the office of the
Secretary of the Company at 400 Post Avenue, Westbury, New York 11590.

    Whether or not you intend to be present at the meeting, please sign and date
the enclosed proxy and return it in the enclosed envelope.

<TABLE>
<S>                                                         <C>
                                                            BY ORDER OF THE BOARD OF DIRECTORS

                                                            STEPHEN SCHIFFMAN
                                                            SECRETARY
</TABLE>

Westbury, New York
April 28, 2000
<PAGE>
                            FORWARD INDUSTRIES, INC.
                                400 POST AVENUE
                            WESTBURY, NEW YORK 11590

                                 (516) 338-0700

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

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

    The accompanying proxy is solicited by the Board of Directors of Forward
Industries, Inc. (the "Company") for use at the Annual Meeting of Shareholders
(the "Annual Meeting") to be held at 10:00 a.m., Eastern Standard New York time,
on May 31, 2000 at the offices of Squadron, Ellenoff, Plesent & Sheinfeld, LLP,
551 Fifth Avenue, 25th Floor, New York, New York 10176 and any adjournment
thereof.

                           VOTING SECURITIES; PROXIES

    The Company will bear the cost of solicitation of proxies. In addition to
the solicitation of proxies by mail, certain officers, consultants and employees
of the Company, without extra remuneration, may also solicit proxies personally
by telefax and by telephone. In addition to mailing copies of this material to
shareholders, the Company may request persons, and reimburse them for their
expenses in connection therewith, who hold stock in their names or custody or in
the names of nominees for others to forward such material to those persons for
whom they hold stock of the Company and to request their authority for execution
of the proxies.

    The holders of a majority of the outstanding shares of Common Stock, par
value $.01 per share (the "Common Stock"), present in person or represented by
proxy shall constitute a quorum at the Annual Meeting. The approval of a
plurality of the outstanding shares of Common Stock present in person or
represented by proxy at the Annual Meeting is required for election of the
nominees as directors. In all other matters, the affirmative vote of the
majority of the outstanding shares of Common Stock present in person or
represented by proxy at the Annual Meeting is required for the adoption of such
matters.

    The form of proxy solicited by the Board of Directors affords shareholders
the ability to specify a choice among approval of, disapproval of, or abstention
with respect to each matter to be acted upon at the Annual Meeting. Shares of
Common Stock represented by the proxy will be voted, except as to matters with
respect to which authority to vote is specifically withheld. Where the solicited
shareholder indicates a choice on the form of proxy with respect to any matter
to be acted upon, the shares will be voted as specified. Abstentions and broker
non-votes will not have the effect of votes in opposition to a director or
"against" any other proposal to be considered at the Annual Meeting.

    All shares of Common Stock represented by properly executed proxies which
are returned and not revoked will be voted in accordance with the instructions,
if any, given therein. If no instructions are provided in a proxy, the shares of
Common Stock represented by such proxy will be voted FOR the Board's nominees
for director and FOR the approval of Proposal 2 and in accordance with the
proxy-holder's best judgment as to any other matters raised at the Annual
Meeting.

    A shareholder who has given a proxy may revoke it at any time prior to its
exercise by giving written notice of such revocation to the Secretary of the
Company, executing and delivering to the Company a later dated proxy reflecting
contrary instructions or appearing at the Annual Meeting and taking appropriate
steps to vote in person.

    At the close of business on April 19, 2000, 6,091,641 shares of Common Stock
were outstanding and eligible for voting at the meeting. Each shareholder of
record is entitled to one vote for each share of Common Stock held on all
matters that come before the meeting. Only shareholders of record at the close
of business on April 19, 2000 are entitled to notice of, and to vote at, the
meeting.
<PAGE>
NO DISSENTER'S RIGHTS

    Under New York law, shareholders are not entitled to dissenter's rights of
appraisal with respect to Proposal 2.

    This proxy material is first being mailed to shareholders commencing on or
about April 28, 2000.

                                   PROPOSAL 1

                ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION

    The number of directors of the Company is set by a resolution adopted by a
majority of the entire Board of Directors. The number of directors is currently
fixed at six. The number of directors to be elected at the Annual Meeting to
constitute the Board of Directors has also been fixed at six. The directors are
to be elected to hold office for a period of one year, and in any event until a
successor has been elected and qualified. It is intended that the accompanying
proxy will be voted in favor of the following persons to serve as directors,
unless the shareholder indicates to the contrary on the proxy. Each of the
nominees is currently a director of the Company.

    For reelection to the Board of Directors for one-year terms, the Board of
Directors has nominated the following individuals, each a current director:

           THEODORE H. SCHIFFMAN

           JEROME E. BALL

           MICHAEL SCHIFFMAN

           SAMSON HELFGOTT

           NOAH FLESCHNER

           NORMAN RICKEN

    The persons named in the accompanying proxy intend to vote for the election
as director of the nominees listed herein. Each nominee has consented to serve
if elected. The Board of Directors has no reason to believe that any nominee
will not serve if elected, but if any of them should become unavailable to serve
as a director, and if the Board of Directors designates a substitute nominee or
nominees, the persons named as proxies will vote for the substitute nominee or
nominees designated by the Board of Directors.

    The following table sets forth certain information with respect to each
person who is currently a director or executive officer of the Company and the
individuals nominated and recommended to be elected by the Board of Directors of
the Company and is based on the records of the Company and information furnished
to it by such persons. Reference is made to "Security Ownership of Certain

                                       2
<PAGE>
Beneficial Owners and Management" for information pertaining to stock ownership
by each director and executive officer of the Company and the nominees.

<TABLE>
<CAPTION>
NAME                           AGE                      POSITION WITH THE COMPANY
- ----                         --------                   -------------------------
<S>                          <C>        <C>
Jerome E. Ball.............     63      Chief Executive Officer and Chairman of the Board
Theodore H. Schiffman......     66      Director and Chairman Emeritus
Michael Schiffman..........     34      President, Chief Operating Officer and Director
Noah Fleschner.............     63      Director
Samson Helfgott............     60      Director
Norman Ricken..............     63      Director
Philip B. Kart.............     50      Chief Financial Officer and Vice President
Stephen Schiffman..........     31      Secretary and Vice President of Marketing and Sales for
                                        Terrapin
</TABLE>

    Each of the directors holds office until the next annual meeting of
shareholders and until his successor has been duly elected and qualified.

    THEODORE H. SCHIFFMAN, a co-founder of the Company, was its Chairman and
Chief Executive Officer until October 1998, and has been a director since 1961.
He became Chief Financial Officer in July of 1996 and served in that role until
February 1998. In October 1998, Mr. Schiffman tendered his resignation and
agreed to a five-year consulting and severance arrangement with the Company. In
April 1999, Mr. Ball assumed the position of Chairman and Mr. Schiffman became
Chairman Emeritus.

    JEROME E. BALL became Chief Executive Officer and Vice Chairman of the Board
effective October 1998. Before joining Forward Industries Mr. Ball served as
Chairman and Chief Executive Officer of George Arzt Communications, a full
service public relations firm. Prior to that, Mr. Ball had been president of
Balson-Hercules Group, a textile manufacturing company which was sold to a
Canadian Stock Exchange listed company, Consoltex Group, Inc., Ltd., where he
served until 1996. Mr. Ball assumed the role of Chairman of the Board in
April 1999.

    MICHAEL SCHIFFMAN has been employed by the Company in various capacities and
became a director in April 1992. Beginning as a salesman for the Company's
advertising specialties products in 1985, Mr. Schiffman became marketing manager
for such products in 1987 and, following the acquisition of the custom carrying
case business in 1989, was appointed General Manager of that division.
Mr. Schiffman has been the Company's Executive Vice-President and a director
since 1992. From 1995 through June 1998, Mr. Schiffman was on assignment in Hong
Kong due to the growing importance of foreign production. Upon his return, he
was appointed to President and Chief Operating Officer of the Company. Michael
Schiffman is the son of Theodore H. Schiffman and the brother of Stephen
Schiffman. See Item 1. "Description of Business--Production and Materials."

    NOAH FLESCHNER has been Chairman of the Board and Chief Executive Officer of
Diversified Data Equipment Corp. and Verified System Solutions, Inc., sellers of
new and used computer equipment to dealers and commercial end-users, for more
than the past five years. Mr. Fleschner is a Certified Public Accountant.
Mr. Fleschner became a director of the Company in October 1994.

    SAMSON HELFGOTT is a founding partner in the law firm of Helfgott &
Karas, P.C. Prior to founding Helfgott & Karas, P.C., for 15 years Mr. Helfgott
served as Counsel, in New York, to General Electric Company. Prior to his
employment at General Electric, Mr. Helfgott was a Patent Attorney for Western
Electric Company and for IBM Corporation. He has also worked in private practice
for various law firms. Mr. Helfgott holds a Doctorate of Laws degree, cum laude,
from Fordham University and is a member of the Bar of the State of New York and
is admitted to practice before the United States Patent and Trademark Office and
the Canadian Patent Office, the United States Court of Appeals for the Federal
Circuit, and the Supreme Court of the United States. Mr. Helfgott became a
director of the Company in February 1998.

                                       3
<PAGE>
    NORMAN RICKEN was the President and Chief Operating Officer of
Toys R Us Inc. from 1982 until his retirement in 1989. Since 1989, Mr. Ricken
has acted as a consultant. Mr. Ricken was a director of Trend-Lines Inc. from
1993 to 1996. Mr. Ricken became a director of the Company in April 2000.

    PHILIP B. KART became Vice President and Chief Financial Officer of the
Company in February 1998. Mr. Kart has 23 years of financial and corporate
planning experience. Mr. Kart served as Chief Financial Officer of OnGard
Systems, Inc., a publicly held manufacturer of medical equipment, from
March 1994 until December 1997. From 1989 until March 1994, Mr. Kart was a
principal in Big Stone Partners, a financial consulting firm, and prior to that
he held management positions with Agrigenetics Corporation and Union Carbide.
Mr. Kart is a Certified Public Accountant and was employed by Price Waterhouse.
Mr. Kart received an MBA from City College of New York.

    STEPHEN SCHIFFMAN has been employed by the Company in various capacities for
more than the past five years. Beginning in 1990, Mr. Schiffman was employed in
the production department, followed by a move to the Purchasing Department and
Inventory Control in the Forward Division. Subsequently, Mr. Schiffman moved to
the Marketing Department of the Koszegi division in 1995. Presently,
Mr. Schiffman is Vice-President of Marketing and Sales for Terrapin and
Secretary of the Company. Stephen Schiffman is the son of Theodore H. Schiffman
and the brother of Michael Schiffman.

    Pursuant to their respective employment agreements with the Company,
(a) Theodore Schiffman was employed as Chief Executive Officer through
September 30, 2000, however, effective October 1, 1998, Mr. Schiffman tendered
his resignation and agreed to a five-year consulting and severance arrangement;
(b) Michael Schiffman is employed as President and Chief Operating Officer
through September 30, 2001 and the Company has agreed to use its best efforts to
elect him annually as a director; and (c) Jerome Ball is employed as Chief
Executive Officer and Chairman through September 30, 2000.

    SHAREHOLDER VOTE REQUIRED

    Election of each director requires a plurality of the votes of the shares of
Common Stock present in person or requested by proxy at the meeting and entitled
to vote on the election of directors.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION TO THE BOARD OF
DIRECTORS OF THE COMPANY FOR EACH OF THE NOMINEES.

    COMMITTEES OF THE BOARD--BOARD MEETINGS

    The Board of Directors does not have a nominating committee, a compensation
committee or a stock option committee. These functions are performed by the
Board as a whole. The Board of Directors has an audit committee to assist it in
the discharge of its responsibilities, the principal responsibilities and
members of which are described below. The Board of Directors met or acted by
unanimous written consent on two occasions during the fiscal year ended
September 30, 1999. All directors attended at least 75% of the meetings held by
the Board and committees of which they are members.

    The Audit Committee of the Board of Directors currently consists of Theodore
H. Schiffman, Noah Fleschner and Samson Helfgott. The Audit Committee did not
meet during the fiscal year ended September 30, 1999. The Audit Committee is
responsible for recommending the appointment of a firm of independent public
accountants to examine the financial statements of the Company and its
subsidiaries for the coming year. In making this recommendation, it reviews the
nature of audit services rendered, or to be rendered, to the Company and its
subsidiaries. It reviews with representatives of the independent public
accountants the auditing arrangements and scope of the independent public
accountants' examination of the financial statements, results of those audits,
their fees and any problems identified by the independent public accountants
regarding internal accounting controls, together with their recommendations. It
also meets with the Company's Chief Financial Officer to review reports on the
functioning of the Company's programs for compliance with its policies and
procedures regarding financial controls and internal

                                       4
<PAGE>
auditing. This includes an assessment of internal controls within the Company
and its subsidiaries based upon the activities of the Company's internal
auditing personnel as well as an evaluation of their performance. The Audit
Committee is also prepared to meet at any time upon request of the independent
public accountants or the Chief Financial Officer to review any special
situation arising in relation to any of the foregoing subjects.

                                       5
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    The Company has made unsecured loans from time to time to Mr. and
Mrs. Theodore H. Schiffman and to Mr. Schiffman's son Michael Schiffman. As of
September 30, 1999, (a) Theodore A Schiffman had executed a promissory note to
the Company in the principal amount of $235,535, bearing interest at 6% per
annum, payable annually on September 30 of each year, commencing September 30,
1996, with the first four installments each in the sum of $50,000 and the
remaining balance due, which was restructured such that the principal amount of
$73,961 plus interest is to be paid in full pursuant to the THS Consulting
Agreement out of his consulting fee over the remaining four years of such
agreement, and (b) Michael Schiffman had executed a similar note in the
principal amount of $50,000 in principal amount, bearing interest at 7% per
annum, payable in equal annual installments of $10,000 each September 30
commencing September 30, 1996 through September 30, 2000, of which $10,000 in
principal amount, plus interest, remains due. The balance of the loan to
Mrs. Schiffman was repaid in December 1998.

    Theodore H. Schiffman's son, Stephen Schiffman, is employed by the Company
at an annual salary of $50,000. Stephen Schiffman is the Company's Secretary and
an administrator of the Company's Terrapin-TM- line of notebook computer
carrying cases.

    Jerome E. Ball, Chief Executive Officer of the Company, purchased one Unit
in the 1997 Private Placement for $25,000. Accordingly, the Company was indebted
to Mr. Ball in the amount of $10,000, pursuant to the terms of the 1997 Private
Placement. In addition, Mr. Ball purchased an additional $60,000 of Notes issued
in the 1997 Private Placement from the Company. All such Notes were converted
into an aggregate of 140,000 shares of Common Stock and Private Placement
Warrants to purchase 210,000 shares of Common Stock on December 4, 1998.
Mr. Ball agreed, for a period of one year, not to sell or otherwise dispose of
securities received upon conversion of the Notes held by him without the Company
consent.

    On December 2, 1998, Michael M. Schiffman, President of the Company,
purchased $50,000 of the Notes issued in the 1997 Private Placement from the
Company. All such Notes were converted into and aggregate of 100,000 shares of
Common Stock and Private Placement Warrants to purchase 150,000 shares of Common
Stock on December 4, 1998. Mr. Schiffman agreed, for a period of one year, not
to sell or otherwise dispose of securities received upon conversion of the Notes
held by him without the Company's consent.

    On December 2, 1998, Philip B. Kart, Chief Financial Officer of the Company,
purchased $20,000 of the Notes issued in the 1997 Private Placement from the
Company. All such Notes were converted into an aggregate of 40,000 shares of
Common Stock and Private Placement Warrants to purchase 60,000 shares of Common
Stock on December 4, 1998. Mr. Kart agreed, for a period of one year, not to
sell or otherwise dispose of securities received upon conversion of the Notes
held by him without the Company's consent.

    In July and December 1997, Robert S. Ellin and related investors purchased
an aggregate of 5.6 Units in the 1997 Private Placement. On August 11, 1998,
Mr. Ellin purchased one half Unit in a privately negotiated transaction for
$22,500.

    On December 2, 1998, (i) Nancy J. Ellin, the wife of Mr. Ellin, purchased
$55,000 principal amount of Notes from the Company which converted into 110,000
shares of Common Stock and Private Placement Warrants to purchase 165,000 shares
of Common Stock and (ii) the Robert Ellin Profit Sharing Plan purchased $45,000
principal amount of Notes from the Company which converted into an aggregate of
90,000 shares of Common Stock and Private Placement Warrants to purchase 135,000
shares of Common Stock. Such investors agreed, for a period of one year, not to
sell or otherwise dispose of securities received upon conversion of the Notes
held by him and related investors of which he is beneficial owner, without the
Company's consent. In November 1998, Mr. Ellin received a fee of $40,000 in
connection with his recruitment of Jerome E. Ball as the Company's Chief
Executive Officer.

                                       6
<PAGE>
    On September 1, 1995, the Company borrowed $100,000 from Carl Waldman, uncle
of Theodore H. Schiffman, for a term of five years pursuant to a promissory note
bearing interest at 10% per annum. The note was paid in full in fiscal 1999.

    The Company has incurred indebtedness created in connection with letters of
credit extended for the benefit of the Company by a corporation controlled by
the spouse of Cheryl Fenster Fishoff. The Company pays such corporation a
commission of 5% of the amount of the letters of credit, together with expenses
related to opening and collection of such letters of credit, and interest on the
open balances thereof at 1.5% over the prime rate of the issuing bank. At
September 30, 1999, no indebtedness was outstanding and the Company incurred no
interest on open letters of credit.

    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 directors and executive officers, and
persons who beneficially own more than ten percent of a registered class of the
Company's equity securities, to file with the Securities and Exchange Commission
initial reports of ownership and reports of changes in ownership of Common Stock
and the other equity securities of the Company. Officers, directors, and persons
who beneficially own more than ten percent of a registered class of the
Company's equities are required by the regulations of the Securities and
Exchange Commission to furnish the Company with copies of all Section 16(a)
forms they file. To the Company's knowledge, based solely on review of the
copies of such reports furnished to the Company and written representations that
no other reports were required, during the fiscal year ended September 30, 1999,
all Section 16(a) filing requirements applicable to its officers, directors, and
greater than ten percent beneficial owners were complied with.

    SUMMARY OF COMPENSATION IN FISCAL 1999, 1998, AND 1997

    The following table sets forth certain summary information regarding all
cash and non-cash compensation paid by the Company during Fiscal 1999, Fiscal
1998 and Fiscal 1997 to each of its executive officers earning more than
$100,000.

<TABLE>
<CAPTION>
                                    ANNUAL
                                 COMPENSATION               LONG TERM COMPENSATION
                              -------------------      --------------------------------
                                                                           SECURITIES
          NAME AND             FISCAL                  OTHER ANNUAL        UNDERLYING         ALL OTHER
     PRINCIPAL POSITION         YEAR      SALARY       COMPENSATION         OPTIONS          COMPENSATION
- ----------------------------  --------   --------      ------------      --------------      ------------
<S>                           <C>        <C>           <C>               <C>                 <C>
Jerome E. Ball,.............    1999     $201,600        $ 20,000(a)     250,000 shares            --
  Chairman of the Board and
  Chief Executive Officer
  (Effective Oct. 1, 1998)
Theodore H. Schiffman,......    1999     $ 68,750        $150,000(b)                 --            --
  Chairman Emeritus,            1998     $268,000              --                    --            --
  Director and former Chief     1997     $275,000              --        200,000 shares            --
  Executive Officer
Michael Schiffman,..........    1999     $240,417(d)     $ 25,828((a)    400,000 shares(a)         --
  President &Chief Operating    1998     $182,210              --(c)     300,000 shares            --
  Officer                       1997     $150,000              --(c)     150,000 shares            --
Philip Kart,................    1999     $130,000        $ 15,000(a)      75,000 shares            --
  Chief Financial Officer       1998     $ 86,667              --                    --            --
</TABLE>

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

(a) The Company has accrued $140,000, $194,000 and $40,000 in addition to bonus
    amounts paid, above, to Mr. Ball, Schiffman and Kart, respectively based on
    the results of Fiscal 1999, and in accordance with employment arrangements.

                                       7
<PAGE>
(b) Reflects consulting payments made pursuant to contractual agreement.
    Excludes severance payments totaling $235,000.

(c) Does not include rental value of apartment and related expenses provided to
    Mr. Schiffman, aggregating approximately $9,000 per month since July 1995,
    while on Company assignment in Hong Kong.

(d) Includes $10,417 paid during Fiscal 1999 as a retroactive adjustment for
    salary increase.

OPTION GRANTS

    The following table indicates all option grants to each of the individuals
named in the Summary Compensation Table during Fiscal 1999.

OPTION GRANTS IN FISCAL 1999

<TABLE>
<CAPTION>
                                                           NUMBER OF       PERCENTAGE OF TOTAL   EXERCISE
OPTIONEE                                               UNDERLYING SHARES      OPTION GRANT        PRICE
- --------                                               -----------------   -------------------   --------
<S>                                                    <C>                 <C>                   <C>
Jerome E. Ball.......................................       250,000                30%            $1.75
Michael M. Schiffman.................................       200,000                24%            $1.88
Michael M. Schiffman.................................       200,000                24%            $3.25
Philip B. Kart.......................................        75,000                 9%            $2.00
</TABLE>

STOCK OPTIONS HELD AT END OF FISCAL 1999

    The following table indicates the total number of exercisable and
unexercisable stock options held by each executive officer named in the Summary
Compensation Table as of September 30, 1999. No options to purchase Common Stock
were exercised during Fiscal 1999 and no stock appreciation rights were
outstanding during Fiscal 1999. All options were in-the-money at the end of
Fiscal 1999.

<TABLE>
<CAPTION>
                                                                 NUMBER OF SECURITIES
                                                                UNDERLYING UNEXERCISED
                                                               OPTIONS AT SEPTEMBER 30,
                                                                         1999
                                                              ---------------------------
NAME                                                          EXERCISABLE   UNEXERCISABLE
- ----                                                          -----------   -------------
<S>                                                           <C>           <C>
Jerome E. Ball..............................................    250,000           -0-
Theodore H. Schiffman.......................................    351,000        99,000
Michael Schiffman...........................................    751,000        99,000
Philip B. Kart..............................................     56,250        18,750
</TABLE>

DIRECTOR'S COMPENSATION

    The Company's employee directors do not receive any additional compensation
for their services as directors. Non-employee directors do not receive a fee for
serving as such, but are reimbursed for expenses. In addition, directors are
eligible to participate in the Company's 1996 Stock Option Plan (the "Option
Plan").

EMPLOYMENT AGREEMENTS

    Effective October 1, 1997, the Company entered into an employment agreement
with Theodore H. Schiffman (the "THS Agreement") pursuant to which
Mr. Schiffman was employed as Chief Executive Officer of the Company. The THS
Agreement provided for an annual salary of $275,000 plus annual bonus
compensation generally equal to 5% of net pre-tax annual income of the Company
in excess of $1,000,000 (which is determined without taking into consideration
bonus compensation payable to any employee,

                                       8
<PAGE>
including Mr. Schiffman). Effective October 1, 1998, this agreement, which was
due to expire on September 30, 2000, was terminated and the Company entered into
a consulting agreement with Mr. Schiffman (the "THS Consulting Agreement").
Pursuant to this agreement, Mr. Schiffman receives an annual consulting fee of
$200,000 for a period commencing January 1, 1999 and, ending December 10, 2003.
In addition, Mr. Schiffman will receive severance payments totaling $350,000, of
which $200,000 was paid on January 1, 1999 and $150,000 on the 15(th)-month
anniversary thereof ($35,000 of such amount was used for the partial payment of
a note due the Company from Mr. Schiffman on September 30,1999), and a reduction
in the exercise price of his 450,000 options to $1.10 per share. Mr. Schiffman
stepped down as Chairman six months after the date Mr. Ball joined the Company
and thereafter became Chairman Emeritus. If Mr. Schiffman dies during his
consulting term, and if the Company is the recipient of at least $1,000,000 of
proceeds of insurance on his life, the Company will pay to his widow, or if his
wife has predeceased him, his estate, a monthly death benefit of $10,000 for a
ten-year period. If the Company is not the recipient of at least $1,000,000 of
insurance, such monthly death benefit will be paid for a period of three years,
followed by a monthly death benefit of $5,000 for seven years; if his widow dies
prior to the end of such ten year period, such payments will cease. The THS
Consulting Agreement may be terminated as a result of bad faith conduct on the
part of Mr. Schiffman. In addition, Mr. Schiffman has agreed to a three year
non-compete arrangement and to maintain confidentiality of trade secrets and
work product.

    Effective October 1, 1998, the Company entered into an employment agreement
with Jerome E. Ball (the "JEB Agreement") pursuant to which Mr. Ball is employed
as Chief Executive Officer and Vice Chairman, and six months thereafter, as
Chairman, through September 30, 2000. The JEB Agreement provides for an annual
salary of $201,600 plus an annual bonus equal to ten (10%) percent of the
pre-tax operating profit in excess of $675,000 (which is determined without
taking into consideration bonus compensation payable to any individual). For the
fiscal year 1999, Mr. Ball received $20,000 as a prepayment and the Company
accrued an additional $140,000 bonus pursuant to the terms of the agreement.. In
addition, Mr. Ball received options to purchase 250,000 shares of Common Stock
at an exercise price of $1.75 per share. Such options became exercisable by the
end of the first year employment term. The JEB Agreement also provides that the
Company grant Mr. Ball options to purchase up to an additional 250,000 shares of
Common Stock at an exercise price of $2.00 per share if the Company's stock
price averages $3.50 for a 180 day period.

    Effective October 1, 1998, the Company entered into an employment agreement
with Michael Schiffman, employing Mr. Schiffman as President and Chief Operating
Officer of the Company through September 30, 2001 at an annual salary of
$230,000, plus annual bonus compensation equal to 3% of all sales by the Company
over $13 million per year, payable on a pro rata basis quarterly during the
following fiscal year. In addition, Mr. Schiffman was granted options to
purchase up to 600,000 shares of Common Stock at the then current market price,
in equal 200,000 share amounts, contingent upon the Company achieving sales of
$16 million, $18.5 million, and $21 million in any fiscal year. During the
fiscal year-ended September 30, 1999, Mr. Schiffman earned 400,000 options and
was provided $25,828 as a prepayment and the Company accrued an additional
$194,172 bonus pursuant to the terms of this agreement.

    REPORT ON REPRICING OF STOCK OPTIONS

    The Company did not adjust or amend the exercise price of stock options
previously awarded to the Company's Chairman of the Board, Chief Executive
Officer or Executive Vice President during the fiscal year ended September 30,
1999, except that effective as of October 1, 1999, the exercise price of
Theodore H. Schiffman's 450,000 options was amended to $1.10 per share.

                                       9
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    Set forth below is information, as of April 21, 2000, with respect to the
beneficial ownership of the Common Stock by (i) each person or group who is
known by the Company to be the beneficial owner of 5% or more of the outstanding
Common Stock, (ii) each of the directors of the Company, (iii) each of the
executive officers of the Company named in the compensation table under Item 10,
"Executive Compensation", and (iv) all directors and executive officers of the
Company, as a group (five persons). Information as to Robert S. Ellin and
related investors is based on a Schedule 13D, as amended, filed by such group.

<TABLE>
<CAPTION>
                                                                 NUMBER OF SHARES       PERCENT
IDENTITY OF BENEFICIAL OWNERS                                     OF COMMON STOCK       OF CLASS
- -----------------------------                                 -----------------------   --------
<S>                                                           <C>                       <C>
Theodore H. Schiffman.......................................  671,100 shares(a)(b)(c)     10.2%
  400 Post Avenue
  Westbury, New York 11590
Jerome E. Ball..............................................  450,500 shares (d)           7.1%
  400 Post Avenue
  Westbury, New York 11590
Robert S. Ellin and related investors.......................  796,167 shares (e)          13.0%
  750 Lexington Avenue
  New York, NY 10022
Michael Schiffman...........................................  1,200,327 shares(b)(c)      17.3%
  400 Post Avenue
  Westbury, New York 11590
Philip B. Kart..............................................  96,250 shares                1.6%
  400 Post Avenue
  Westbury, New York, 11590
Noah Fleschner..............................................  330 shares                      *
  400 Post Avenue
  Westbury, New York 11590
Samson Helfgott.............................................  --
  400 Post Avenue
  Westbury, New York 11590
All directors and executive officers as a group (5
  persons)..................................................  2,494,152 shares            32.3%
                                                              (a)(b)(d)(f)
</TABLE>

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

(a) Includes 40,700 shares owned by Mr. Schiffman's wife, as to all of which
    shares Mr. Schiffman disclaims beneficial ownership.

(b) Includes 150,000 shares subject to options granted by the Company on
    October 12, 1994 to each of Theodore H. Schiffman and Michael Schiffman at
    an exercise price of $1.50 per share and 300,000 shares subject to options
    granted by the Company on November 15, 1996 to each of Theodore H. Schiffman
    and Michael Schiffman at an exercise price of $2.00 per share. Theodore H.
    Schiffman's option price, for all such options was reduced to $1.10 in
    connection with his resignation and the THS Consulting Agreement.

(c) Theodore H. Schiffman, the Chairman Emeritus of the Company, is the father
    of Michael Schiffman, the Executive Vice President and a director of the
    Company and Stephen Schiffman, the Secretary of the Company. Each of
    Theodore H. Schiffman, Michael Schiffman and Stephen Schiffman disclaims
    beneficial ownership of shares beneficially owned by the others.

(d) Includes 250,000 shares of Common Stock issuable upon the exercise of vested
    stock options.

(e) Includes (i) 291,000 shares of Common Stock owned by Atlantis
    Equities, Inc. ("Atlantis"), a corporation for which Mr. Ellin is the sole
    officer and director, (ii) 37,500 shares of Common Stock

                                       10
<PAGE>
    owned by Robert Ellin Family 1997 Trust (the "Trust"), of which Mr. Ellin's
    father is the trustee and of which his minor children are the beneficiaries
    as to which Mr. Ellin disclaims beneficial ownership, (iii) 89,500 shares of
    Common Stock owned by Mr. Ellin, (iv) 268,167 shares of Common Stock owned
    by the Robert Ellin Profit Sharing Plan (the "Plan") of which Mr. Ellin is
    the beneficiary, and (v) 110,000 shares of Common Stock held by Nancy J.
    Ellin, the wife of Mr. Ellin.

(f) Includes 14,388 shares subject to options, in addition to those referred to
    in notes (a)(b) and (d).

*   Less than 1.0%.

                                       11
<PAGE>
                                   PROPOSAL 2
                    RATIFICATION OF INDEPENDENT ACCOUNTANTS

    The Board of Directors of the Company has appointed Patrusky, Mintz & Semel
as independent accountants for the fiscal year ended September 30, 2000 and to
render other professional services as required. Miller, Ellin & Company served
as the Company's independent accounts for the fiscal year ended September 30,
1996 and for the interim period through June 9, 1997.

    The appointment of Patrusky, Mintz & Semel is being submitted to
shareholders for ratification.

    Representatives of Patrusky, Mintz & Semel will be present at the Annual
Meeting, where they will have the opportunity to make a statement if they desire
to do so, and are expected to be available to respond to appropriate questions.

SHAREHOLDER VOTE REQUIRED

    The affirmative vote of the holders of a majority of the outstanding Common
Stock entitled to vote at the Annual Meeting is required to ratify the
appointment of public accountants.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF PATRUSKY,
MINTZ & SEMEL AS INDEPENDENT AUDITORS OF THE COMPANY, WHICH IS DESIGNATED AS
PROPOSAL 2 ON THE ENCLOSED PROXY CARD.

                                       12
<PAGE>
                  DEADLINE FOR SHAREHOLDER PROPOSALS FOR 2001

    Shareholder proposals intended to be considered for inclusion in the proxy
statement for presentation at the Company's 2001 Annual Meeting of Shareholders
must be received at the Company's offices at 400 Post Avenue, Westbury, New York
11590, no later than 120 days prior to the Company's next Annual Meeting, for
inclusion in the Company's proxy statement and form of proxy relating to such
meeting. All proposals must comply with applicable Securities and Exchange
Commission rules and regulations.

                                 OTHER MATTERS

    The Board of Directors is not aware of any other matter other than those set
forth in this proxy statement that will be presented for action at the meeting.
If other matters properly come before the meeting, the persons named as proxies
intend to vote the shares they represent in accordance with their best judgment
in the interest of the Company.

THE COMPANY UNDERTAKES TO PROVIDE ITS SHAREHOLDERS WITHOUT CHARGE A COPY OF THE
COMPANY'S ANNUAL REPORT ON FORM 10-KSB, INCLUDING THE FINANCIAL STATEMENTS AND
SCHEDULES FILED THEREWITH. WRITTEN REQUESTS FOR SUCH REPORT SHOULD BE ADDRESSED
TO THE OFFICE OF THE SECRETARY, FORWARD INDUSTRIES, INC., 400 POST AVENUE,
WESTBURY, NEW YORK 11590.

                                       13
<PAGE>
                            FORWARD INDUSTRIES, INC.
                 ANNUAL MEETING OF SHAREHOLDERS--MARCH 31, 2000
               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

    The undersigned shareholder of Forward Industries, Inc. ("Company") hereby
constitutes and appoints Michael Schiffman, Jerome E. Ball and Stephen
Schiffman, and each of them, his true and lawful attorneys and proxies, with
full power of substitution in and for each of them, to vote all shares of the
Company which the undersigned is entitled to vote at the Annual Meeting of
Shareholders to be held at the offices of Squadron, Ellenoff, Plesent &
Sheinfeld, LLP, 25th Floor, 551 Fifth Avenue, New York, on May 31, 2000,
10:00 a.m., Eastern Standard Time, or at any postponement or adjournment
thereof, on any and all of the proposals contained in the Notice of the Annual
Meeting of Shareholders, with all the powers the undersigned would possess if
present personally at said meeting, or at any postponement or adjournment
thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE NOMINEES LISTED ON THE REVERSE SIDE AND FOR THE APPROVAL OF PROPOSAL 2.

            (Continued and to be signed and dated on the other side)
<PAGE>

<TABLE>
<C>                                                          <C>              <S>
               THE DIRECTORS RECOMMEND A VOTE FOR PROPOSAL 2       /X/        Please mark your
                                                                              votes as this
                                                                              example
</TABLE>

                      -----------------------------
                     COMMON

<TABLE>
<S>  <C>                               <C>              <C>
1.   Election of Directors                 FOR All          WITHHOLD
     Jerome E. Ball, Theodore H.          nominees            / /
     Schiffman, Michael Schiffman,           / /          AUTHORITY to
     Samson Helfgott, Norman Ricken    listed (except     vote for all
     and Noah Fleschner                 as marked to    nominees listed
                                        the contrary,       at left
                                       see instruction
                                           below)
</TABLE>

<TABLE>
<S>  <C>                                  <C>      <C>      <C>
2.   Proposal to ratify Patrusky, Mintz     FOR    AGAINST  ABSTAIN
     & Semel as independent auditors.       / /      / /      / /
</TABLE>

  INSTRUCTION: To withhold authority to vote for any individual nominee, line
through the name of the nominee above.

<TABLE>
<S>                                                           <C>
                                                              The above named proxies are granted the authority, in their
                                                              discretion, to act upon such other matters as may properly
                                                              come before the meeting or any postponement or adjournment
                                                              thereof.
</TABLE>

                                              Dated ______________________, 2000

                                              Signature(s)______________________

                                              Signatures________________________

                                              Please sign exactly as your name
                                              appears and return this proxy
                                              immediately in the enclosed
                                              stamped self-addressed envelope.


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