GARAN INC
DEF 14A, 1997-01-27
APPAREL & OTHER FINISHD PRODS OF FABRICS & SIMILAR MATL
Previous: GARAN INC, N-30D, 1997-01-27
Next: GENERAL DATACOMM INDUSTRIES INC, SC 13G/A, 1997-01-27



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12
 
                                       GARAN, INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
     and 0-11

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

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

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

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

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

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

     (1) Amount Previously Paid:

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


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

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

        ------------------------------------------------------------------------
<PAGE>
 
                                     [LOGO]
 
                                         , INCORPORATED
 
                                350 FIFTH AVENUE
                              NEW YORK, N.Y. 10118
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                        TO BE HELD ON FEBRUARY 28, 1997
                            ------------------------
 
    PLEASE  TAKE  NOTICE  that  the Annual  Meeting  of  Shareholders  of GARAN,
INCORPORATED, a Virginia corporation,  will be held on  February 28, 1997, 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  Citrin  Cooperman  & Company,  LLP  as the
       Company's independent certified  public accountants for  the fiscal  year
       ending September 30, 1997; 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 21,  1997,
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 27, 1997
 
    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 February  28,
1997.  The Company's  Annual Report  for the  year ended  September 30,  1996, 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
21, 1997, 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 if the holders of a majority of the shares entitled to vote
are 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 28, 1997.
 
                             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. The  election of each nominee  requires
the  affirmative vote of the holders of a  plurality of the votes cast in person
or by proxy.  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. Votes that are withheld will
not be included in determining the number of  votes cast. 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>
Stephen J. Donohue............  Regional Manager/Executive Vice      2000            52        1993
                                  President, Capital Factors,
                                  Inc.
 
Jerald Kamiel.................  President (Chief Operating           2000            53        1979         1979
                                  Officer) of the Company
 
William J. Wilson.............  Vice President--Finance and          2000            56        1982         1982
                                  Administration of the Company
</TABLE>
 
    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.
 
    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>
Rodney Faver..................  Employee (Vice President--                1998            58        1986
                                  Manufacturing) of the
                                  Company
 
Richard A. Lichtenstein.......  President, Marathon                       1999            43        1989
                                  Communications Incorporated
 
Seymour Lichtenstein..........  Chairman of the Board (Chief              1999            70        1948         1948
                                  Executive Officer) of the Company
 
Frank Martucci................  President, Millcross Fund Management,     1998            49        1993
                                  Inc.
 
Perry Mullen..................  Retired                                   1998            74        1961
 
Marvin S. Robinson............  Vice President--General                   1999            63        1983         1980
                                  Counsel and Secretary of the
                                  Company; Attorney
</TABLE>
 
                                       2
<PAGE>
    Rodney  Faver, 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. 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 50 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
1997 Annual Meeting of Shareholders.
 
    During the year ended  September 30, 1996, the  Board of Directors met  four
times.
 
    On  November 6, 1995, and again on  November 8, 1996, 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 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 1996 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
1996.
 
NOMINATING COMMITTEE
 
    On November 8, 1996, the  Board appointed a Nominating Committee  consisting
of Seymour Lichtenstein and Marvin S. Robinson to select the management nominees
for  director. 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
 
                                       3
<PAGE>
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 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 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.
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
    The  following  table  sets  forth  information  as  of  January  21,  1997,
concerning the Common Stock  of the Company beneficially  owned by each  nominee
for  director, each director  continuing in office,  each executive officer, 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....................................             5,000(5)         (2)
Perry Mullen......................................             6,446            (2)
Marvin S. Robinson................................             5,956            (2)
Alexander J. Sistarenik...........................             3,180            (2)
William J. Wilson.................................            25,560            (2)
All officers and directors as a group (ten
 persons).........................................           799,598          15.8
</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) Includes 5,000 shares owned by Millcross  High Yield Fund, LP, which is  50%
    beneficially owned by Mr. Martucci.
 
                                       4
<PAGE>
    Except  for Seymour Lichtenstein, whose mailing address is 350 Fifth Avenue,
New York,  New York  10118, as  of January  21, 1997,  the Company  knows of  no
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                                 624,240(2)       12.3
Quest Advisory Corp.
1414 Avenue of the Americas
New York, New York 10019
David A. Dorsky, Karen A. Dorsky,                487,042(3)        9.6
  and Noah P. Dorsky
379 West Broadway
New York, New York 10012
Franklin Resources, Inc.                         405,600(4)        8.0
777 Mariners Island Boulevard
San Mateo, California 94404
Dimensional Fund Advisors, Inc.                  308,800(4)        6.1
1299 Ocean Avenue
Santa Monica, California 90401
</TABLE>
 
- ------------
(1) The information in the  table excludes Cede &  Company, holder of record  on
    January  21,  1997, in  its  capacity as  nominee  for the  Depository Trust
    Company, of  3,581,697 shares,  which constitute  70.6% of  the  outstanding
    Common Stock of the Company.
 
(2) As  described in  filings 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  10,900 shares of Company  stock,
    and  (ii)  the principal  shareholder of  Quest Advisory  Corp., a  New York
    corporation which owns 613,340  shares of Company stock,  and (b) Mr.  Royce
    has disclaimed beneficial ownership of the shares held by those entities.
 
(3) David  A.  Dorsky and  Noah  P. Dorsky  own  beneficially 31,530  and 83,290
    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.
 
(4) The Company has  no information  regarding the  nature of  the ownership  of
    these shares.
 
                                       5
<PAGE>
    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................       1996   $ 500,000   $  310,000     $   45,000
Chairman                                   1995     500,000      260,000         45,000
                                           1994     500,000      390,000         45,000
Jerald Kamiel.......................       1996     325,000      340,000         16,930
President                                  1995     325,000      240,000         16,930
                                           1994     325,000      240,000         16,930
William J. Wilson...................       1996     190,000      220,000         10,490
Vice President--                           1995     190,000      176,000         10,384
Finance and Administration                 1994     190,000      176,000         10,230
Alexander J. Sistarenik.............       1996     150,000       60,000
Treasurer                                  1995     150,000       48,000
                                           1994     145,000       48,000
</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 $306,834, $366,366 and
$303,074 in salary and fees paid  in fiscal 1996, 1995, and 1994,  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.
 
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
 
                                       6
<PAGE>
1988, which agreements were last amended and restated as of October 1, 1996. The
term of the Employment Agreements with Messrs. Lichtenstein and Wilson expire on
September 30, 2000.  The term  of Mr.  Faver's Employment  Agreement expires  on
September  30, 1998.  The term of  Mr. Kamiel's Employment  Agreement expires on
September 30, 1999  and will  be 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.  Mr.
Lichtenstein's  Employment Agreement  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
Agreements provide that each individual shall be compensated at a rate at  least
equal  to his base salary for fiscal 1997, and provide for a death benefit equal
to 150% of  his annual compensation  at the  date of his  death. 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, as to Messrs. Faver and Wilson,  his employment term ends and is  not
renewed,  or, as  to Mr. Kamiel,  his employment  term is not  extended, (a) the
individual shall be entitled  to receive a multiple  of the individual's  annual
compensation  at the time  of termination, (b) the  individual shall continue to
receive certain  fringe  benefits  for  a period  specified  in  his  Employment
Agreement,  and  (c) Mr.  Kamiel can  terminate  his employment.  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,  or, as to Mr.  Kamiel, he is  not
made  chief executive officer of  the Company within six  months after a vacancy
occurs, and receive a lump  sum payment equal to  2.99 times his average  annual
compensation  from the  Company over  the previous  five years.  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 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  other than  Seymour Lichtenstein (who,
under applicable  law, received  his  pension benefit  in September,  1996)  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.
 
                                       7
<PAGE>
    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
1996, 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  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 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.
 
    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 1996, 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
      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 6 are: Jerald Kamiel, 28; Alexander J.  Sistarenik,
      24; and William J. Wilson, 24. In addition, Marvin S. Robinson has 15
      years  of credited service. The maximum credited service which may be
      accrued is 30 years.
 
                                       8
<PAGE>
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,  1996. On November 8, 1996, options to purchase Common Stock for an exercise
price of $17  per share  were granted to  the following  director and  executive
officers:    Rodney   Faver--15,000,   Jerald   Kamiel--40,000,   Alexander   J.
Sistarenik--12,500,  and  William  J.  Wilson--20,000.  The  options  are  first
exercisable  on November  7, 1997,  and exercise  is subject  to satisfaction of
certain specified conditions.
 
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  Committee  recommends  an  increase  in  the  total
compensation of Messrs. Kamiel, Lichtenstein, and Wilson in 1996 over their 1995
levels to reflect on  a year-to-year basis the  level of performance  underlying
the  improvement in  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 1996.  In addition,  for the  same reasons,  the
Compensation  Committee recommends an  increase in the  base compensation of the
three officers.
 
                                       9
<PAGE>
    The Compensation Committee recommends  for the Company's principal  officers
bonuses  and total compensation for fiscal 1996 and base compensation for fiscal
1997 as follows:
 
<TABLE>
<CAPTION>
                                                    1996      1996 TOTAL      1997 BASE
                                                   BONUS     COMPENSATION   COMPENSATION
                                                 ----------  -------------  -------------
<S>                                              <C>         <C>            <C>
Jerald Kamiel..................................  $  340,000   $   665,000    $   345,000
Seymour Lichtenstein...........................     310,000       810,000        530,000
William J. Wilson..............................     220,000       410,000        205,000
</TABLE>
 
November 8, 1996
 
                                                  /s/ STEPHEN J. DONOHUE
                                          --------------------------------------
                                                    Stephen J. Donohue
 
                                                    /s/ FRANK MARTUCCI
                                          --------------------------------------
                                                      Frank Martucci
 
                                                  /s/ MARVIN S. ROBINSON
                                          --------------------------------------
                                                    Marvin S. Robinson
 
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 on the next  page 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 September 30, 1991 and ending September 30, 1996.
 
                                       10
<PAGE>
             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>
9/30/91                                   100                       100                             100
9/30/92                             215.77188                 114.36804                       111.72649
9/30/93                             223.77813                  83.23828                       127.35784
9/30/94                             116.30938                 99.702285                       131.04058
9/29/95                             132.12813                 117.23161                       170.65988
9/30/96                             137.05938                 187.09303                        206.7708
</TABLE>
 
                            RATIFICATION OF AUDITORS
 
    The  Board  of  Directors,  acting  upon  the  recommendation  of  its Audit
Committee, has selected,  subject to  the ratification  of shareholders,  Citrin
Cooperman  &  Company,  LLP to  be  the Company's  independent  certified public
accountants for  the fiscal  year ending  September 30,  1997. Robbins,  Greene,
Horowitz,  Lester & Co., LLP which  audited the Company's consolidated financial
statements for many years merged with Citrin Cooperman & Company, LLP on January
1, 1997 and  the Board of  Directors considers Citrin  Cooperman & Company,  LLP
well  qualified.  The  selection of  Citrin  Cooperman  & Company,  LLP  will be
ratified if a majority  of the votes  cast are voted  in favor of  ratification.
Abstentions  will  not be  treated  as votes  cast.  It is  intended  that votes
pursuant to the Proxies hereby solicited will be cast to ratify the selection of
Citrin Cooperman & Company,  LLP as the  Company's independent certified  public
accountants  for  the fiscal  year  ending September  30,  1997, unless  a Proxy
directs otherwise. No member of the firm of Citrin Cooperman & Company, LLP will
be present  and, accordingly,  available to  answer questions  at the  Company's
Annual Meeting to be held on February 28, 1997.
 
                                 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.
 
                                       11
<PAGE>
                             SHAREHOLDER PROPOSALS
 
    Shareholder proposals intended to  be presented at  the 1998 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 30, 1997. 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 27, 1997
 
                                       12
<PAGE>

[X] PLEASE MARK VOTES
    AS IN THIS EXAMPLE


- --------------------------------------------------------------------------------
                                 GARAN, INCORPORATED
- --------------------------------------------------------------------------------


    RECORD DATE SHARES:





    Please be sure to sign and date this Proxy.       Date
- --------------------------------------------------------------------------------



- --------Shareholder sign here-----------------------Co-owner sign here----------



1.  Election of Directors.                         For    Withhold   For All
    Nominees (for a term of three years each):     All    From All   Except

                    Stephen J. Donohue             [ ]      [ ]        [ ]
                      Jerald Kamiel                [ ]      [ ]        [ ]
                      William J. Wilson            [ ]      [ ]        [ ]

    Instruction:  To withhold authority to vote for any nominee, mark the "For
    All Except" box and draw a line through the nominee's name in the list
    provided above.

                                                   For    Against    Abstain
2.  Ratification of selection of auditors for
    the fiscal year ending September 30, 1997.     [ ]      [ ]        [ ]

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

    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.

    The undersigned hereby acknowledges receipt of the Notice of Annual Meeting 
    and Proxy Statement dated January 27, 1997.

    Mark box at right if an address change or comment has been         [ ]
    noted on the reverse side of this card.



                                 GARAN, INCORPORATED


Dear Shareholder,


Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

If you will not be attending the Annual Meeting of Shareholders on February 
28, 1997, but would like to vote your shares, please mark the boxes on this 
proxy card to indicate how you would like your shares to be voted.  Then, 
sign the card, detach it and return your proxy vote in the enclosed postage 
paid envelope. Your proxy card must be received prior to February 28, 1997 in 
order to be voted.

Thank you in advance for your prompt consideration of these matters.


Sincerely,

Garan, Incorporated

<PAGE>


                                 GARAN, INCORPORATED

                       Proxy for Annual Meeting of Shareholders
                                  February 28, 1997

             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 to 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 February 28, 1997 
at 2:00 p.m., Eastern Standard Time, and at any and all adjournments thereof, 
as specified on the reverse.

         --------------------------------------------------------------------
             PLEASE VOTE, DATE, AND SIGN ON REVERSE, AND RETURN PROMPTLY
                             USING THE ENCLOSED ENVELOPE
         --------------------------------------------------------------------

                Please date and sign exactly as name appears hereon.
                  When signing as attorney, executor, administrator,
                 trustee or guardian, please give full title as such.

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

HAS YOUR ADDRESS CHANGED?                   DO YOU HAVE ANY COMMENTS?

___________________________________         ___________________________________

___________________________________         ___________________________________

___________________________________         ___________________________________



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