GARAN INC
DEF 14A, 1996-01-26
APPAREL & OTHER FINISHD PRODS OF FABRICS & SIMILAR MATL
Previous: FREMONT GENERAL CORP, SC 13G/A, 1996-01-26
Next: HARCOURT GENERAL INC, 10-K, 1996-01-26



<PAGE>


                           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

                               Garan, Incorporated
     -----------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

                                    Registrant
     ------------------------------------------------------------------------
                    (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
/X/ $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.

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: (1)

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

- -----------------------------------------------------------------------------
(1) Set forth the amount on which the filing fee is calculated and state how it
was determined.

/ / 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:

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


<PAGE>

                                     [LOGO]
                                         , INCORPORATED

                                350 FIFTH AVENUE
                              NEW YORK, N.Y. 10118
                            ------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          TO BE HELD ON MARCH 8, 1996
                            ------------------------

    PLEASE  TAKE  NOTICE  that  the Annual  Meeting  of  Shareholders  of GARAN,
INCORPORATED, a  Virginia corporation,  will be  held  on March  8, 1996,  at  2
o'clock  p.m., at the Hyatt Regency  Crystal City, 2799 Jefferson Davis Highway,
Arlington, Virginia, for the following purposes:

    1. To elect three directors to  the Board of Directors  for a term of  three
       years each;

    2. To  ratify the selection of Robbins,  Greene, Horowitz, Lester & Co., LLP
       as the Company's independent certified public accountants for the  fiscal
       year ending September 30, 1996; and

    3. To  transact such other business as  may properly come before the meeting
       and any adjournment thereof.

    The Board of Directors has fixed the close of business on January 18,  1996,
as  the record date for the determination  of shareholders entitled to notice of
and to vote at the Annual  Meeting. Accordingly, only shareholders of record  as
of  that date will be entitled to notice of and to vote at the Annual Meeting or
any adjournment thereof.

                      By Order of the Board of Directors,

                                                      MARVIN S. ROBINSON
                                                                SECRETARY

New York, New York
January 26, 1996

    PLEASE SIGN, DATE, AND RETURN THE ACCOMPANYING PROXY WHETHER OR NOT YOU PLAN
TO ATTEND THE MEETING SO THAT YOUR SHARES WILL BE REPRESENTED AT THE MEETING.

I-240
<PAGE>

                                     [LOGO]

                                         , INCORPORATED
                                350 FIFTH AVENUE
                              NEW YORK, N.Y. 10118
                            ------------------------

                                PROXY STATEMENT

    This Proxy Statement is furnished in connection with the solicitation by the
Board  of Directors of Garan, Incorporated ("Company") of Proxies to be voted at
the Annual Meeting of Shareholders of the  Company to be held on March 8,  1996.
The  Company's Annual Report for the year  ended September 30, 1995, a Notice of
Annual Meeting, and  a Proxy accompany  this Proxy Statement.  The Proxy may  be
revoked  by the person giving it at any  time prior to its use by giving written
notice of such revocation to Marvin S. Robinson, Secretary, Garan, Incorporated,
350 Fifth Avenue, New York, New York 10118.

    Only holders of Common Stock of record  at the close of business on  January
18, 1996, are entitled to vote at the meeting. On that date there were 5,069,892
outstanding  shares of Common Stock,  each share having one  vote. Action may be
taken at  the meeting  by  vote of  the  holders of  a  majority of  the  shares
represented at the meeting in person or by proxy.

    The  Company's executive offices are located  at 350 Fifth Avenue, New York,
New York 10118.

    The Company's Annual Report, this Proxy Statement, and the Notice of  Annual
Meeting   and  Proxy  accompanying  this  Proxy  Statement  will  be  mailed  to
shareholders on January 29, 1996.

                             ELECTION OF DIRECTORS

    The Company's Board  of Directors  consists of nine  directors divided  into
three  classes of three directors each. Three directors are to be elected at the
meeting for a term of three years each.  It is intended that votes will be  cast
pursuant  to the  Proxies hereby  solicited for the  nominees named  on the next
page, each of whom is presently a  director of the Company, unless authority  to
vote  for the election  of one or more  directors shall have  been withheld by a
shareholder. If  at the  time of  the election  any of  the nominees  should  be
unavailable  for election, a circumstance which  is not anticipated by the Board
of Directors, it is intended that the Proxies will be voted for such  substitute
nominee  or nominees as may be selected by the Nominating Committee of the Board
of Directors.

                                       1
<PAGE>
    Pursuant to the Company's By-laws, the Board of Directors has nominated  the
following  persons selected  by the  Nominating Committee  to be  elected at the
Annual Meeting as directors of the Company:

<TABLE>
<CAPTION>
                                                                                          SERVED AS    SERVED AS
                                                                   TERM TO                DIRECTOR      OFFICER
             NAME                     PRINCIPAL OCCUPATION        EXPIRE IN      AGE        SINCE        SINCE
- ------------------------------  --------------------------------  ----------     ---     -----------  -----------

<S>                             <C>                               <C>         <C>        <C>          <C>
Richard A. Lichtenstein.......  President, Marathon                  1999            42        1989
                                  Communications Incorporated

Seymour Lichtenstein..........  Chairman of the Board (Chief         1999            69        1948         1948
                                  Executive Officer) of the
                                  Company

Marvin S. Robinson............  Vice President--General              1999            62        1983         1980
                                  Counsel and Secretary of the
                                  Company; Attorney
</TABLE>

    Seymour Lichtenstein and Marvin S. Robinson have occupied positions with the
Company for  more  than the  past  five years.  Mr.  Robinson also  has  been  a
practicing  attorney for more  than the past five  years as a  member of the law
firm, Tannenbaum Dubin &  Robinson, LLP, which has  been counsel to the  Company
for  more than the last five fiscal  years. The Company intends to continue such
firm as counsel for the current fiscal year. Richard A. Lichtenstein, the son of
Seymour Lichtenstein, has been  the President and  sole shareholder of  Marathon
Communications Incorporated, a political consulting firm, for more than the past
five years.

                                       2
<PAGE>
    Each  of the directors named below will  continue in office after the Annual
Meeting until his term expires in the year indicated:

<TABLE>
<CAPTION>
                                                                                               SERVED AS    SERVED AS
                                                                          TERM                 DIRECTOR      OFFICER
             NAME                       PRINCIPAL OCCUPATION           EXPIRES IN     AGE        SINCE        SINCE
- ------------------------------  -------------------------------------  ----------     ---     -----------  -----------

<S>                             <C>                                    <C>         <C>        <C>          <C>
Stephen J. Donohue............  Regional Manager/Executive Vice           1997            51        1993
                                  President, Capital Factors, Inc.

Rodney Faver..................  Employee (Vice President--                1998            57        1986
                                  Manufacturing) of the
                                  Company

Jerald Kamiel.................  President (Chief Operating Officer)       1997            52        1979         1979
                                  of the Company

Frank Martucci................  President, Millcross Fund Management,     1998            48        1993
                                  Inc.

Perry Mullen..................  Retired                                   1998            73        1961

William J. Wilson.............  Vice President--Finance and               1997            55        1982         1982
                                  Administration of the Company
</TABLE>

    Rodney Faver, Jerald Kamiel, and  William J. Wilson have occupied  positions
with  the Company for more than the past five years. Stephen J. Donohue has been
the Regional Manager/Executive Vice President of Capital Factors, Inc. for  more
than  the past five  years. Frank Martucci  has been the  President of Millcross
Fund Management, Inc., a  private investment company, since  1993, and he was  a
private  investor from  1990-1993. Perry  Mullen retired  as an  active employee
(Vice President--Manufacturing) of the Company on December 31, 1989, and he  was
a  Consultant to the  Company from 1990 through  1995. He was  an officer of the
Company from 1961 to 1989.

    The  executive  officers   of  the  Company   include  Messrs.  Kamiel,   S.
Lichtenstein, Robinson, and Wilson and Alexander J. Sistarenik, who has been the
Company's  Treasurer since 1990. Mr. Sistarenik is 49 years old and has occupied
a position with the Company for more than the past five years.

    It is anticipated that all executive  officers will be re-elected after  the
1996 Annual Meeting of Shareholders.

    During  the year ended September  30, 1995, the Board  of Directors met four
times.

    On November  7,  1994, the  Board  re-appointed  an Audit  Committee  and  a
Compensation  Committee each consisting  of Stephen J.  Donohue, Frank Martucci,
and Marvin S.  Robinson. Among other  matters, the Audit  Committee reviews  the
internally-prepared  quarterly and  annual financial statements,  meets with the
Company's independent certified  public accountants,  and recommends  a firm  of
independent  certified public accountants  to the Company.  Among other matters,
the Compensation

                                       3
<PAGE>
Committee deals with compensation of the  principal officers of the Company  and
also  selects individuals to participate in the Company's stock option plan. See
"Compensation Committee  Report  on  Executive Compensation"  below.  The  Audit
Committee  and the Compensation  Committee each met  informally at various times
through and after the end of the 1995 fiscal year.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Marvin S. Robinson, the Vice President--General Counsel and Secretary of the
Company and a member of Tannenbaum Dubin & Robinson, LLP, the law firm which  is
counsel to the Company, was a member of the Compensation Committee during fiscal
1995.

NOMINATING COMMITTEE

    On  November 6, 1995, the Board  appointed a Nominating Committee consisting
of Jerald Kamiel  and William J.  Wilson to select  the management nominees  for
directors. The Nominating Committee met one time. Nominations for directors also
may  be made by the Company's shareholders in compliance with certain procedures
set forth in the Company's By-laws.  These procedures include written notice  to
the  Secretary of the  Company not less  than 45 days  prior to the  date of the
Annual Meeting, provided,  that if  less than 45  days' notice  or prior  public
disclosure  of the date  of the Annual Meeting  is given or  made, notice by the
shareholder must be delivered not later than  the close of business on the  10th
day  following the earlier  of (i) the  day on which  notice of the  date of the
Annual Meeting was mailed or  (ii) the day on  which such public disclosure  was
made.  Such shareholder's notice shall set forth  (a) as to each person whom the
shareholder proposes to nominate for election  as a director (1) the name,  age,
business  address,  and  residence address  of  such person,  (2)  the principal
occupation or employment of such person, (3)  the class and number of shares  of
the  Company's Common Stock which  are beneficially owned by  such person on the
date of such shareholder notice, and (4) any other information relating to  such
person that is required to be disclosed in solicitations of proxies with respect
to  nominees  for election  as directors  pursuant to  Regulation 14A  under the
Securities Exchange  Act of  1934, as  amended, and  (b) as  to the  shareholder
giving  the notice  (1) the name  and address,  as they appear  on the Company's
books, of such shareholder and any other shareholders known by such  shareholder
to  be supporting such  nominees and (2) the  class and number  of shares of the
Company's Common Stock which are beneficially  owned by such shareholder on  the
date  of such  shareholder notice  and by any  other shareholders  known by such
shareholder to  be supporting  such nominees  on the  date of  such  shareholder
notice.

                                       4
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The  following  table  sets  forth  information  as  of  January  18,  1996,
concerning the Common Stock  of the Company beneficially  owned by each  nominee
for director, each director continuing in office, and all officers and directors
as a group:

<TABLE>
<CAPTION>
                                                     AMOUNT AND NATURE
                                                       OF BENEFICIAL
               NAME OF BENEFICIAL OWNER                OWNERSHIP (1)          PERCENT
                                                    -------------------       --------

<S>                                                 <C>                       <C>
Stephen J. Donohue................................                --           --

Rodney Faver......................................            24,722            (2)

Jerald Kamiel.....................................            75,400           1.5

Richard A. Lichtenstein...........................            30,266(3)         (2)

Seymour Lichtenstein..............................           623,068(4)       12.3

Frank Martucci....................................                --           --

Perry Mullen......................................             6,446            (2)

Marvin S. Robinson................................             3,456            (2)

William J. Wilson.................................            25,560            (2)

All officers and directors as a group (ten
 persons).........................................           791,198          15.6
</TABLE>

- ------------------------
(1) Unless otherwise indicated, all shares are owned of record and beneficially.

(2) Less than 1%.

(3) Does  not include 2,296  shares owned by Richard  A. Lichtenstein's wife and
    860 shares held by Mr. Lichtenstein in custody for his daughter.

(4) Does not include 19,200 shares owned by The Lichtenstein Foundation, Inc., a
    charitable foundation  of  which Seymour  Lichtenstein  is president  and  a
    director, and 4,012 shares owned by Mr. Lichtenstein's wife.

                                       5
<PAGE>
    Except  for Seymour Lichtenstein, whose mailing address is 350 Fifth Avenue,
New York, New York 10118, as of January 18, 1996, the Company knows of no  other
beneficial  owner of more than  5% of its outstanding  shares, except as follows
(1):

<TABLE>
<CAPTION>
                                            AMOUNT AND NATURE
                                              OF BENEFICIAL
  NAME AND ADDRESS OF BENEFICIAL OWNER          OWNERSHIP        PERCENT
- -----------------------------------------  -------------------  ----------
<S>                                        <C>                  <C>
Charles M. Royce                                 643,840(2)           12.7
c/o Quest Advisory Corp.
1414 Avenue of the Americas
New York, New York 10019

Noah P. Dorsky (3)                               460,512(4)            9.1
379 West Broadway
New York, New York 10012

David A. Dorsky                                  408,752(4)            8.1
379 West Broadway
New York, New York 10012

Lazard Freres & Co.                              302,000(5)            6.0
One Rockefeller Plaza
New York, New York 10020

Putnam Investment Management                     301,200(6)            5.9
1 Post Office Square
Boston, Massachusetts 02109

Karen A. Dorsky                                  287,670(4)            5.7
379 West Broadway
New York, New York 10012
</TABLE>

- ------------------------
(1) The information in the  table excludes Cede &  Company, holder of record  on
    January  18,  1996, in  its  capacity as  nominee  for the  Depository Trust
    Company, of  3,522,257 shares,  which constitute  69.5% of  the  outstanding
    Common Stock of the Company.

(2) As  described in a  Schedule 13G dated January  9, 1995, and  a Form 3 dated
    January 9, 1995, both filed with the Securities and Exchange Commission, and
    supplemented by other information available  to the Company, (a) Charles  M.
    Royce  is (i)  the managing general  partner of Quest  Management Company, a
    Connecticut general partnership which owns  18,700 shares of Company  stock,
    and  (ii)  the principal  shareholder of  Quest Advisory  Corp., a  New York
    corporation which owns 625,140  shares of Company stock,  and (b) Mr.  Royce
    has disclaimed beneficial ownership of the shares held by those entities.

(3) Noah  P. Dorsky failed  to file a Form  4 with respect to  the month of May,
    1995, to report sales of Company stock during that month, and failed to file
    a required Form 5 with respect to the 1995 fiscal year in a timely  fashion.
    A  Form 5 reporting his transactions in Company stock during fiscal 1995 was
    filed by Mr. Dorsky on December 21, 1995.

                                       6
<PAGE>
(4) David A.  Dorsky and  Noah  P. Dorsky  own  beneficially 36,530  and  88,290
    shares,  respectively,  as  to which  each  has sole  dispositive  power. As
    Trustees of certain trusts they  share dispositive power over an  additional
    84,552  shares, and with Karen A. Dorsky as Trustees of certain other trusts
    and as Executors  of the  Estate of  Samuel Dorsky,  they share  dispositive
    power  over  an  additional  287,670  shares.  Accordingly,  their  combined
    ownership and dispositive power represents  9.8% of the outstanding  Company
    stock.

(5) As  described in  a Schedule  13G dated  February 12,  1993, filed  with the
    Securities  and   Exchange  Commission   and  supplemented   by   additional
    information  available to the Company, Lazard  Freres & Co. is an investment
    adviser, and the securities relating to such filing may be owned by advisory
    clients of Lazard Freres & Co.

(6) The Company has  no information  regarding the  nature of  the ownership  of
    these shares.

    Seymour  Lichtenstein may be deemed to be  a "control person" of the Company
as that term is defined by the Securities Act of 1933, as amended, and the rules
and regulations promulgated thereunder.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
              NAME AND                       ANNUAL COMPENSATION             ALL OTHER
         PRINCIPAL POSITION             YEAR     BASE SALARY    BONUS     COMPENSATION (1)
- ------------------------------------  ---------  -----------  ----------  ----------------
<S>                                   <C>        <C>          <C>         <C>
Seymour Lichtenstein................       1995   $ 500,000   $  260,000     $   45,000
Chairman                                   1994     500,000      390,000         45,000
                                           1993     500,000      490,000         36,000
Jerald Kamiel.......................       1995     325,000      240,000         16,930
President                                  1994     325,000      240,000         16,930
                                           1993     325,000      300,000         16,930
William J. Wilson...................       1995     190,000      176,000         10,384
Vice President--                           1994     190,000      176,000         10,230
Finance and Administration                 1993     190,000      220,000         10,230
Alexander J. Sistarenik.............       1995     150,000       48,000
Treasurer                                  1994     150,000       48,000
                                           1993     145,000       60,000
</TABLE>

- ------------------------
(1) All Other Compensation consists of the cost of life insurance paid or to  be
    paid  by  the  Company  pursuant to  Employment  Agreements  with  the named
    executive officer which  is payable to  such executive officer's  designated
    beneficiary.

    The  foregoing table does not include an aggregate of $366,366, $303,074 and
$301,865 in salary and fees paid  in fiscal 1995, 1994, and 1993,  respectively,
to  Marvin S.  Robinson (Vice  President--General Counsel  and Secretary  of the
Company) and  the law  firm, Tannenbaum  Dubin  & Robinson,  LLP, of  which  Mr.
Robinson  is a member.  In addition, the table  excludes compensation payable to
the executive officers pursuant to the Company's Retirement Plans including  the
SERP and SBRP described below.

                                       7
<PAGE>
OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

    There  were no grants of options under  any of the Company's stock option or
stock appreciation plans to any executive  officer during the last fiscal  year.
No  stock options  were exercised  by any executive  officer in  the last fiscal
year, and no unexercised options were held  by any executive officer at the  end
of the last fiscal year.

EXECUTIVE EMPLOYMENT AGREEMENTS

    Jerald  Kamiel, Seymour Lichtenstein,  and William J.  Wilson, all executive
officer-directors of the Company, each  entered into Employment Agreements  with
the  Company  in 1986  and Rodney  Faver, an  employee-director of  the Company,
entered into an Employment Agreement with the Company in 1988, which  agreements
were  amended and restated  as of December  4, 1992. The  term of the Employment
Agreement with  Mr.  Wilson expires  on  September 30,  1997.  The term  of  Mr.
Kamiel's  Employment Agreement is  extended each April  1 and October  1 for six
months unless  either  party notifies  the  other of  its  or his  intention  to
terminate  the Employment Agreement at  the end of the  then existing term. As a
result of  this  provision,  the  term  of  Mr.  Kamiel's  Employment  Agreement
presently  expires  on  September  30,  1998.  The  term  of  Mr. Lichtenstein's
Employment  Agreement  expires  on   September  30,  1997.  Mr.   Lichtenstein's
Employment  Agreement also  provides for a  five-year consulting  term after the
expiration of his full time employment for a consulting fee equal to 66 2/3%  of
his  last annual compensation as a  full time employee. The Employment Agreement
with Mr. Faver  was further  amended as  of October 1,  1995, and  the term  now
expires  on  September 30,  1998. The  Employment  Agreements provide  that each
individual shall be compensated at a rate at least equal to his base salary  for
fiscal 1993, and provide for a death benefit equal to 150% of his base salary at
the  date of his death payable in  12 equal monthly installments. The Employment
Agreements also require the  Company to provide each  of those individuals  with
specified  life insurance  benefits. In addition  to delineating  the duties and
responsibilities of the individual, each  Employment Agreement provides that  if
the  Company terminates the individual's employment  or, as to Mr. Lichtenstein,
his consulting arrangement, other than for "cause" as defined in his  Employment
Agreement  or, as to Messrs.  Faver and Wilson, his  employment term ends and is
not renewed, the individual (a) shall be entitled to receive an amount equal  to
three  times the individual's base salary at  the time of termination payable in
three equal  installments over  two  years and  (b)  shall continue  to  receive
certain  fringe benefits for a period specified in his Employment Agreement. The
Employment Agreements  also  provide  that  each individual  has  the  right  to
terminate  his employment  within six  months of  a "change  in control"  of the
Company as such term is defined  in his Employment Agreement. If the  individual
leaves  the employ of the  Company following a "change  in control", he shall be
entitled to receive a lump  sum payment equal to  2.99 times his average  annual
taxable  income  from the  Company  over the  previous  five years  and  also to
continue  to  receive  certain  fringe  benefits.  Pursuant  to  the  Employment
Agreements,  if an  individual's employment  is terminated  by the  Company, the
Company has the option to invoke certain covenants of non-competition.

COMPENSATION PURSUANT TO RETIREMENT PLANS

    Effective September  28, 1981,  the Company  adopted three  defined  benefit
pension plans for its employees which provide upon retirement (a) in the case of
certain  employees, benefits related to an  employee's compensation and years of
service to  the Company,  and (b)  in  the case  of hourly  employees,  benefits
related  to years  of service  to the  Company. Seymour  Lichtenstein, Marvin S.
Robinson, and  William J.  Wilson are  the Trustees  of each  pension plan.  The
maximum  pension  benefit payable  to an  employee  on the  Company's management
payroll   including   the   executive   officers   based   on   30   years    of

                                       8
<PAGE>
covered  service  will  equal  45% of  the  average  of his  or  her  60 highest
consecutive months' compensation during the 120 months before the earlier of his
or her retiring or attaining age  65 less an amount equal  to 60% of his or  her
primary Social Security benefit.

    Contributions  under the Company's pension plan are computed on an actuarial
basis. Although the  executive officers  are participants in  a Company  pension
plan,  the amount of  contribution or accrual  in respect of  a specified person
cannot readily be separately calculated by the actuaries for the plans.

    The maximum annual benefits payable pursuant to the Company's pension  plans
for  employees retiring  on and after  October 1,  1987, are limited  by the Tax
Reform Act of 1986 to  $90,000 subject to increase as  provided in that Act  and
limitations  for retirements prior  to the Social  Security retirement age. (For
1995, the maximum amount was $120,000.) Additional limits imposed by the Revenue
Reconciliation Act of 1993  ("RRA 93") affect the  benefits payable pursuant  to
the  Company's  pension plans  after September  30,  1994. The  Company adopted,
effective April 1, 1989, a  Supplemental Executive Retirement Plan ("SERP")  for
certain  executive  employees which  restores  pension benefits  limited  by the
legislation  referred  to  in  the   two  previous  sentences  and  any   future
legislation.  The present participants are Messrs. Faver, Kamiel, Wilson, and S.
Lichtenstein. The Company has elected to purchase annuity contracts to fund  its
presently  determinable obligations to participants in the SERP and to reimburse
the participants for the current tax recognition resulting from such  purchases.
As  a result, the restored  pension benefit has been  calculated on an after-tax
basis. As a  result of RRA  93, the  Company has adopted,  effective January  1,
1995, a Supplemental Benefit Retirement Plan ("SBRP") for all Company employees,
excluding  SERP participants, whose  benefits are impacted  by such legislation.
The  SBRP  benefits  are   funded  without  current   tax  recognition  to   the
participants, who include Messrs. Robinson and Sistarenik.

                                       9
<PAGE>
    The  following  table is  illustrative of  the  amount of  annual retirement
benefits based upon compensation payable pursuant to the Company's pension  plan
on retirement of an employee at age 65:

<TABLE>
<CAPTION>
      HIGHEST FIVE-YEAR                ANNUAL BENEFIT FOR YEARS OF CREDITED SERVICE
AVERAGE ANNUAL COMPENSATION           PRIOR TO REDUCTION FOR SOCIAL SECURITY BENEFIT
                                     ------------------------------------------------
<S>                                  <C>         <C>         <C>          <C>
                                         15          20          25           30
                                     ----------  ----------  -----------  -----------
$100,000...........................  $  22,500   $  30,000   $   37,500   $   45,000
 200,000...........................     45,000      60,000       75,000       90,000
 300,000...........................     67,500      90,000      112,500      135,000*
 400,000...........................     90,000     120,000      150,000*     180,000*
 500,000...........................    112,500*    150,000*     187,500*     225,000*
 600,000...........................    135,000*    180,000*     225,000*     270,000*
</TABLE>

    * Pursuant  to the Tax  Reform Act of 1986,  the maximum annual benefit
      payable pursuant to the Company's pension plan for salaried employees
      retiring on and after October 1, 1987, is $90,000 subject to increase
      as provided in that Act. (For 1995, the maximum amount was $120,000.)
      In addition, that Act  provides (a) that  the maximum annual  benefit
      may  be increased by  benefits accrued prior to  October 1, 1987, and
      (b)  limitations  for  retirements  prior  to  the  Social   Security
      retirement  age. The  Company's SERP  provides a  benefit for certain
      executive employees equal to the annual retirement benefit  described
      in  the first paragraph of this section  which is in all cases offset
      by 60% of a participant's primary Social Security benefit and by  the
      maximum  benefit  payable  under  the  applicable  pension  plan. The
      Company's SBRP  provides  a  benefit for  other  employees  restoring
      benefits impacted by RRA 93.

      The current years of credited service of the individuals set forth in
      the table on page 7 are: Jerald Kamiel, 27; Seymour Lichtenstein, 30;
      Alexander  J. Sistarenik, 23; and William J. Wilson, 23. In addition,
      Marvin S.  Robinson has  14 years  of credited  service. The  maximum
      credited service which may be accrued is 30 years.

STOCK OPTION AND STOCK APPRECIATION PLANS

    At  the  1989 Annual  Meeting  of Shareholders,  the  Company's shareholders
approved the Garan, Incorporated  1989 Stock Option Plan  ("1989 Plan") for  key
employees of the Company and its subsidiaries. Members of the Board of Directors
who  are also employees of  the Company or any  of its subsidiaries are eligible
for option grants. The 1989 Plan  is administered by the Compensation  Committee
of  the  Board  of Directors  which  determines,  in its  discretion,  which key
employees will be granted  options, the number of  shares subject to an  option,
the  date after which an option may be exercised, whether or not an option is an
"incentive stock option"  within the  meaning of  Section 422A  of the  Internal
Revenue Code of 1986, as amended, and other terms and conditions of the options.
The  total number of shares  of Company Common Stock  authorized for grant under
the 1989 Plan is  200,000 (after adjustment for  the two-for-one stock split  in
December,  1992). No options were granted during the fiscal year ended September
30, 1995.

                                       10
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

    The Compensation Committee of the Board of Directors reports to the Board of
Directors with respect to compensation of executive officers as follows:

    The principal policy  of the Compensation  Committee in making  compensation
recommendations  is to relate the financial  interests of the executive officers
of Garan, Incorporated ("Company"), including the Company's principal  officers,
Jerald Kamiel, Seymour Lichtenstein (the Company's Chief Executive Officer), and
William J. Wilson, to the operating results of the Company and shareholder value
which  are  considered  to reflect  performance  by the  executive  officers. In
evaluating  operating  results  we  have  taken  into  account  various   market
conditions  impacting on the Company, and in assessing shareholder value we have
taken into account dividends, book value, and market value.

    The Compensation Committee has continued the Company's policy of maintaining
annual base compensation somewhat below competitive levels to permit reliance on
bonuses to  reflect executive  officer  performance, although  the  Compensation
Committee  uses total compensation  on a year-to-year  basis for comparison with
the Company's operating results and shareholder  value in the same years.  Based
upon   the  foregoing,  the  maintenance  of   Mr.  Kamiel's  and  Mr.  Wilson's
compensation in 1995 at 1994 levels  reflects on a year-to-year basis the  level
of  performance underlying the operating  results achieved despite the continued
negative impact of  market conditions,  the continued quarterly  and extra  cash
dividends,  the stability of  the market price  of the Company's  stock, and the
continued increase in book value  during 1995. Mr. Lichtenstein's  compensation,
at his request, was reduced in 1995.

    The  Compensation Committee recommends for  the Company's principal officers
bonuses and total compensation for fiscal 1995 and a continuation of their  base
compensation for fiscal 1996 as follows:

<TABLE>
<CAPTION>
                                                1995      1995 TOTAL      1996 BASE
                                               BONUS     COMPENSATION   COMPENSATION
                                             ----------  -------------  -------------
<S>                                          <C>         <C>            <C>
Jerald Kamiel..............................  $  240,000   $   565,000    $   325,000
Seymour Lichtenstein.......................     260,000       760,000        500,000
William J. Wilson..........................     176,000       366,000        190,000
</TABLE>

November 6, 1995

                                                  /s/ STEPHEN J. DONOHUE
                                          --------------------------------------
                                                    Stephen J. Donohue

                                                    /s/ FRANK MARTUCCI
                                          --------------------------------------
                                                      Frank Martucci

                                                  /s/ MARVIN S. ROBINSON
                                          --------------------------------------
                                                    Marvin S. Robinson

                                       11
<PAGE>
COMPENSATION OF DIRECTORS

    Stephen  J.  Donohue, Richard  A.  Lichtenstein, Frank  Martucci,  and Perry
Mullen each  receives  annual  compensation of  $12,500  plus  reimbursement  of
related  travel expenses for his  services as a director.  Marvin S. Robinson is
paid for  his services  as  a director  at his  usual  billing rates  for  legal
services.  The  directors who  are full  time employees  of the  Company (Rodney
Faver, Jerald  Kamiel,  Seymour Lichtenstein,  and  William J.  Wilson)  do  not
receive  separate compensation for their services as directors. Mr. Mullen was a
consultant to the  Company through  December 31, 1995,  and he  did not  receive
separate compensation for his services as a director while he was a consultant.

                               SHAREHOLDER RETURN

    Set forth below is a line graph comparing the cumulative total return on the
Company's  Common Stock  against the  cumulative total  return of  the Dow Jones
Equity Market Index and  the Dow Jones Apparel  Index for the period  commencing
October 1, 1990 and ending September 30, 1995.

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG
       GARAN, INCORPORATED COMMON STOCK, THE DOW JONES APPAREL INDEX, AND
                       THE DOW JONES EQUITY MARKET INDEX

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            GARAN, INCORPORATED COMMON STOCK   DOW JONES APPAREL INDEX   DOW JONES EQUITY MARKET INDEX
<S>        <C>                                 <C>                       <C>
9/30/90                                   100                       100                             100
9/30/91                              160.9023                   95.3321                         87.6373
9/30/92                              374.2372                  150.2386                        117.3836
9/30/93                              360.1023                  110.9341                        107.9343
9/30/94                              187.2093                  209.4527                        139.8781
9/30/95                              212.6465                   237.756                        155.7601
</TABLE>

                            RATIFICATION OF AUDITORS

    The  Board  of  Directors,  acting  upon  the  recommendation  of  its Audit
Committee, has  again selected,  subject to  the ratification  of  shareholders,
Robbins,  Greene, Horowitz,  Lester & Co.,  LLP to be  the Company's independent
certified public  accountants for  the fiscal  year ending  September 30,  1996.
Robbins,  Greene,  Horowitz,  Lester  &  Co.,  LLP  has  audited  the  Company's
consolidated financial statements  for many  years, and the  Board of  Directors
considers  that firm well qualified.  It is intended that  votes pursuant to the
Proxies hereby  solicited will  be  cast to  ratify  the selection  of  Robbins,
Greene,

                                       12
<PAGE>
Horowitz,  Lester  &  Co., LLP  as  the Company's  independent  certified public
accountants for  the fiscal  year  ending September  30,  1996, unless  a  Proxy
directs  otherwise. No member of the firm of Robbins, Greene, Horowitz, Lester &
Co., LLP will be present and, accordingly, available to answer questions at  the
Company's Annual Meeting to be held on March 8, 1996.

                                 OTHER MATTERS

    The  Board of Directors does not know of any business to be presented at the
Annual Meeting other than  that which is specifically  referred to in the  Proxy
and this Proxy Statement. If any other matters properly come before the meeting,
it  is the intention of the Proxy holders  to vote in accordance with their best
judgment.

                             SHAREHOLDER PROPOSALS

    Shareholder proposals intended to  be presented at  the 1997 Annual  Meeting
must  be received by the Company at its executive offices, 350 Fifth Avenue, New
York, New York 10118,  for inclusion in  the Proxy Statement  and form of  Proxy
relating to that meeting by September 28, 1996. See "Nominating Committee" for a
discussion of provisions for shareholder nominations to the Board of Directors.

                       EXPENSE OF SOLICITATION OF PROXIES

    The  cost of this solicitation of Proxies  will be borne by the Company. The
Proxies will be solicited principally through the use of the mails, but officers
and regular  employees of  the  Company may  solicit  Proxies personally  or  by
telephone.  The Company has  engaged D.F. King  & Co., Inc.  which will provide,
among other services,  assistance in the  solicitation of proxies  for a fee  of
approximately $13,000. The Company reimburses banks, brokerage houses, and other
custodians,   nominees,  and  fiduciaries  for   their  reasonable  expenses  in
forwarding proxy material to their principals.

                      By Order of the Board of Directors,

                                                    MARVIN S. ROBINSON
                                                               SECRETARY
New York, New York
January 26, 1996

                                       13
<PAGE>
']

                                    [LOGO], INCORPORATED

            PROXY FOR ANNUAL MEETING OF SHAREHOLDERS--MARCH 8, 1996

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    KNOW  ALL  MEN  BY  THESE PRESENTS,  that  the  undersigned  constitutes and
appoints SEYMOUR LICHTENSTEIN and  MARVIN S. ROBINSON, or  either of them,  with
power  of substitution,  as attorneys  and proxies  to appear  and vote  all the
shares of stock standing in the name of the undersigned at the Annual Meeting of
Shareholders of GARAN,  INCORPORATED to  be held  at the  Hyatt Regency  Crystal
City,  2799 Jefferson Davis  Highway, Arlington, Virginia, on  March 8, 1996, at
2:00 P.M., Eastern Standard Time, and  at any and all adjournments thereof,  and
the undersigned hereby instructs said attorneys to vote:

   1. ELECTION OF DIRECTORS

      Nominees: Richard A. Lichtenstein, Seymour Lichtenstein, and Marvin S.
      Robinson for a term of three years each.

      / / VOTE FOR the election of all nominees for the terms indicated, except
      vote withheld from the following nominee, if any.

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

      / / VOTE WITHHELD from all nominees.

   2. RATIFICATION OF SELECTION OF AUDITORS for the fiscal year ending September
      30, 1996:

                      / / FOR     / / AGAINST     / / ABSTAIN

   3. In their discretion, the Proxies are authorized to vote upon any other
      business which may properly come before the meeting.

                                (CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE)
<PAGE>
    THIS  PROXY WILL BE VOTED AS DIRECTED WITH RESPECT TO THE PROPOSALS REFERRED
TO IN ITEMS 1 AND 2 ABOVE, BUT IN THE ABSENCE OF SUCH DIRECTION THIS PROXY  WILL
BE VOTED FOR THE ELECTION OF ALL NOMINEES FOR DIRECTOR REFERRED TO IN ITEM 1 AND
FOR THE PROPOSAL REFERRED TO IN ITEM 2.

<TABLE>
<S>                                     <C>
                                        The  undersigned  hereby acknowledges  receipt  of the
                                        Notice of  Annual Meeting  and Proxy  Statement  dated
                                        January 26, 1996.
Dated....................................... ,
 1996

                                        ..............................................  (L.S.)
                                                       SHAREHOLDER(S) SIGNATURE

                                        ..............................................  (L.S.)
                                                       SHAREHOLDER(S) SIGNATURE
                                        PLEASE  DATE AND SIGN EXACTLY  AS NAME APPEARS HEREON.
                                        WHEN SIGNING  AS  ATTORNEY,  EXECUTOR,  ADMINISTRATOR,
                                        TRUSTEE, OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH.
</TABLE>


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