HARVEY ELECTRONICS INC
DEF 14A, 1998-06-24
RADIO, TV & CONSUMER ELECTRONICS STORES
Previous: GULF POWER CO, 8-K, 1998-06-24
Next: HEWLETT PACKARD CO, 11-K, 1998-06-24





                            HARVEY ELECTRONICS, INC.
                                205 Chubb Avenue
                               Lyndhurst, NJ 07071

                              NOTICE OF 1998 ANNUAL
                          MEETING OF STOCKHOLDERS TO BE
                       HELD AT 10:00 A.M. ON July 23, 1998

     To the Stockholders of HARVEY ELECTRONICS, INC.:

         NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Stockholders
(the "Meeting") of HARVEY ELECTRONICS, INC. (the "Company") will be held on July
23, 1998 (the "Meeting Date"), at 10:00 A.M. at the Marriott At Glen Pointe, 100
Frank W. Burr Boulevard, Teaneck, NJ 07666 for the following purposes:

         1.       To elect six directors;
         2.       To  ratify  the  appointment  of  Ernst  &  Young  LLP  as the
                  Company's  independent  auditors  for the fiscal  year  ending
                  October 31, 1998;
         3.       To approve the Harvey Electronics, Inc. Stock Option Plan; and
         4.       To transact  such other  business as may properly  come before
                  the Meeting and any adjournment or postponement thereof.

         The Board of Directors has fixed the close of business on June 15, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to vote at the  Meeting,  and  only  holders  of  record  of  shares  of the
Company's  Common Stock at the close of business on that day will be entitled to
vote. The stock transfer books of the Company will not be closed.

         Enclosed is a copy of the  Company's  Annual Report on Form 10-KSB/A as
filed with the  Securities  and  Exchange  Commission  for the fiscal year ended
November 1, 1997.

         A complete list of  stockholders  entitled to vote at the Meeting shall
be available at the offices of the Company during  ordinary  business hours from
June 23, 1998 until the Meeting Date for  examination by any stockholder for any
purpose germane to the Meeting. This list will also be available at the Meeting.

         All stockholders are cordially invited to attend the Meeting in person.
However,  whether or not you expect to be present at the Meeting,  you are urged
to mark,  sign,  date and return the enclosed  Proxy,  which is solicited by the
Board of  Directors,  as promptly as  possible in the  postage-prepaid  envelope
provided  to ensure  your  representation  and the  presence  of a quorum at the
Meeting.  The shares  represented  by the Proxy will be voted  according to your
specified response. The Proxy is

<PAGE>




revocable  and will not  affect  your  right to vote in  person in the event you
attend the Meeting.

                                    By Order of the Board of Directors

                                    /s/Joseph J. Calabrese, Jr.
                                    ---------------------------------------
                                    Joseph J. Calabrese, Jr., Secretary
Lyndhurst, New Jersey
June 23, 1998



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

     WHETHER  OR NOT YOU PLAN TO ATTEND  THE  ANNUAL  MEETING,  PLEASE  SIGN THE
ACCOMPANYING  PROXY CARD AND RETURN IT AS SOON AS POSSIBLE  IN THE  ACCOMPANYING
POSTPAID ENVELOPE.  YOUR DOING SO MAY SAVE HARVEY ELECTRONICS,  INC. THE EXPENSE
OF A SECOND MAILING.

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


<PAGE>


                            HARVEY ELECTRONICS, INC.
                                205 Chubb Avenue
                               Lyndhurst, NJ 07071
                         ------------------------------

                                 PROXY STATEMENT
                         ------------------------------
                       1998 ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD AT 10:00 A.M. ON JULY 23, 1998

         The enclosed Proxy  Statement is solicited by the Board of Directors of
HARVEY  ELECTRONICS,  INC. (the  "Company")  in connection  with the 1998 Annual
Meeting  of  Stockholders  (the  "Meeting")  to be held on July  23,  1998  (the
"Meeting Date"), at 10:00 a.m. at the Marriott At Glen Pointe, 100 Frank W. Burr
Boulevard, Teaneck, NJ 07666 and any adjournment thereof. The Board of Directors
has set June 15,  1998,  at the close of business,  as the record date  ("Record
Date") for the  determination of stockholders  entitled to notice of and to vote
at the  Meeting.  As of the Record  Date,  the Company had  3,282,833  shares of
Common Stock outstanding.  A stockholder executing and returning a Proxy has the
power to revoke it at any time  before it is  exercised  by filing a later Proxy
with,  or other  communication  to, the Secretary of the Company or by attending
the Meeting  and voting in person.  The Proxy will be voted in  accordance  with
your directions as to:

     (1) The election of the persons listed herein as directors of the Company;

     (2) The  ratification  of the  appointment  of  Ernst &  Young,  LLP as the
Company's independent auditors for the fiscal year ending October 31, 1998;

     (3) To approve the Harvey Electronics, Inc. Stock Option Plan; and

     (4) The  transaction of such other business as may properly come before the
Meeting and any adjournment or postponement thereof.

     In the  absence  of  direction,  the Proxy  will be voted in favor of these
proposals.

     The entire cost of  soliciting  proxies will be borne by the  Company.  The
cost of  solicitation,  which  represents  an  amount  believed  to be  normally
expended for a solicitation  relating to an  uncontested  election of directors,
will  include  the  cost  of  supplying  necessary   additional  copies  of  the
solicitation  materials and the Company's 1997 Annual Report on Form 10-KSB/A to
Stockholders (the "Annual Report") to beneficial owners of shares held of record
by  brokers,  dealers,  banks,  trustees,  and  their  nominees,  including  the
reasonable  expenses of such  recordholders  for  completing the mailing of such
materials and Annual Report to such beneficial owners.

     In voting at the Meeting,  each stockholder of record on the Record Date of
the  Common  Stock will be  entitled  to one vote on all  matters.  Holders of a
majority of the outstanding shares of Common Stock must be represented in person
or by proxy in order to achieve a quorum to vote on all  matters.  The  attached
Notice of  Meeting,  the Proxy  Statement,  the  enclosed  form of Proxy and the
Annual Report are being mailed to stockholders on or about June 23, 1998.

                           BENEFICIAL STOCK OWNERSHIP

     The following table sets forth certain information regarding the beneficial
ownership of the Company's  Common Stock as of May 2, 1998, by (1) each director
of the Company, (ii) each person known to the Company to be the beneficial owner
of more than 5% of the Common Stock of the Company, (iii) the executive officers
named in the Summary  Compensation  Table below, and (iv) all executive officers
and directors as a group.
<TABLE>
<CAPTION>

                                                         
                                                          Amount and Nature  Acquirable
Name and Address of                                       of Beneficial      Within             Percent of
 Beneficial Owner                   Title of Class            Owner          60 Days               Class
- -------------------                ---------------        -----------------  ----------        -----------
<S>                                  <C>                     <C>              <C>                <C>

Harvey Acquisition                      Common               1,750,000 (3)        -                53.3%
  Company LLC ("HAC")
c/o Recca & Co., Inc.
100 Wall Street, 10th  Floor
New York, NY  10005

Michael E. Recca                        Common               1,755,000 (1)        -                53.5%
Recca & Co., Inc.
100 Wall Street, 10th Floor
New York, NY 10005

Stewart L. Cohen Common                 Common                  10,000            -                 * 
Harvey  Electronics,Inc. 
205 Chubb Avenue 
Lyndhurst, NJ 07071


William F. Kenny, III                   Common               8,489                -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071


Fredric J. Gruder                       Common               2,500                -                *
Gersten, Savage,Kaplowitz &
Fredericks, LLP
101 East 52nd Street
New York, NY 10022

Franklin C. Karp                        Common               15,000(2)            -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Joseph J. Calabrese                     Common               10,702 (2)           -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Michael A. Beck                         Common               7,500 (2)            -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Roland W. Hiemer                        Common               2,500 (2)            -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

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

All Directors and Officers as           Common               1,811,691                             55.2%
as a group (8 persons)
</TABLE>

     * Less than 1% of outstanding shares of Common Stock.

     (1) Includes Shares owned by HAC, of which Mr. Recca is a member and one of
three managers.

     (2) Amounts do not include  shares which may be acquired as a result of the
exercise of options, as all options are currently not exercisable.

     (3) 2,000,000 shares of the Company's  Common Stock were originally  issued
to HAC in  satisfaction  of the  $2,822,500 of  subordinated  secured  financing
provided to the Company during its  reorganization  process.  As a result of the
Company's public offering (the "Public  Offering") of 1,200,000 shares of Common
Stock and 1,830,000 Warrants to purchase Common Stock,  completed April 7, 1998,
175,000 shares of Common Stock were sold by HAC. In late November  1997,  85,000
shares of Common  Stock  were  transferred  by HAC to certain  employees  of the
Company (see "Certain  Transactions",  below,  for details).  Additionally,  HAC
purchased 10,000 shares of Common Stock from InterEquity Capital Partners,  L.P.
("InterEquity"),  a prereorganization subordinated secured debtholder, after the
closing of the Public Offering.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons  who own more than 10% of the
Company's  Common Stock to file reports of ownership and changes in ownership of
such stock with the Securities and Exchange  Commission (the "SEC").  Directors,
executive  officers  and  greater  than 10%  stockholders  are  required  by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms they
file.

     Based upon a review of the copies of such forms  furnished  to the  Company
and written representations from the Company's executive officers and directors,
as of May 2, 1998, the Company believes that its directors,  executive  officers
and  greater  than 10%  stockholders  complied  with all  Section  16(a)  filing
requirements. ELECTION OF DIRECTORS

     Six  directors  are to be elected by a  plurality  of the votes cast at the
Meeting,  each to hold office until the next Annual Meeting of Stockholders  and
until his respective successor is duly elected and qualified.

     The persons named below have been nominated for election as directors.  The
persons  named in the  accompanying  Proxy have  advised the Company  that it is
their intention to vote for the election of the persons named below as directors
unless authority is withheld.

                                Michael E. Recca
                                Franklin C. Karp
                            Joseph J. Calabrese, Jr.
                                Stewart L. Cohen
                                Fredric J. Gruder
                              William F. Kenny, III

     The  Company  believes  that each  nominee  will be able to  serve.  If any
nominee  becomes  unable or  unwilling  to serve,  Proxies  may be voted for the
election of such person or persons as the Board of Directors determines.


<PAGE>



                  Information Regarding Officers and Directors

     The following table sets forth the names and ages of the Company's  current
and nominated  directors and executive officers and the positions they hold with
the Company:

            Name                            Age (1)          Position

Michael E. Recca ...................          47       Chairman and Director
William F. Kenny, III...............          67       Director
Stewart L. Cohen ...................          44       Director
Fredric J. Gruder...................          52       Director (nominee)
Franklin C. Karp ...................          44       President and Director
Joseph J. Calabrese, Jr.............          38       Executive Vice President,
                                                       Chief Financial Officer,
                                                       Treasurer, Secretary and
                                                       Director
Michael A. Beck ....................          39       Vice President of
                                                       Operations
Roland W. Hiemer ...................          37       Director of Inventory
                                                       Control

(1) As of May 2, 1998.


     Michael  E. Recca  became the  Chairman  of the Board of  Directors  of the
Company in November  1996.  Mr. Recca has been the president of Recca & Company,
Inc., a financial  consulting  firm based in New York City since 1992. Mr. Recca
is also a member and one of the three  managers of Harvey  Acquisition  Company,
LLC,  which is a principal  shareholder  of the  Company.  Mr.  Recca is also an
employee of Taglich Brothers,  D'Amadeo,  Wagner & Co., Inc., an NASD registered
broker-dealer.

     William F. Kenny,  III has been a director of the Company  since 1975.  For
the past five years' Mr. Kenny has been a consultant  to Meenan Oil Co., Inc. of
which he had previously  been the chief  executive  officer.  Mr. Kenny has also
served as a  director  of the  Empire  State  Petroleum  Association,  Petroleum
Research  Foundation and is the president of the East Coast Energy Council.  Mr.
Kenny  was  also  the  president  of the  Independent  Fuel  Terminal  Operators
Association and the Metropolitan Energy Council.

     Stewart L. Cohen was elected a director of the Company in 1997.  Mr.  Cohen
is the Chief  Executive  Officer of Paragon  Capital LLC, an asset-based  lender
providing  a  revolving  line  of  credit  facility  to the  Company  and  other
retailers. Mr. Cohen is also a managing director of The Ozer Group LLC, an asset
and business  restructuring  firm which  provides  asset  disposition,  business
evaluation,  advisory services,  and asset appraisals for financial institutions
lending primarily to retail businesses. He is also the President of U.S. Dixon's
Holdings,  Inc.  and its  non-operating  subsidiaries,  for which Mr.  Cohen was
retained to wind down the affairs of, and pursue economic  settlements  for, the
company with other parties. Mr. Cohen is also a "Responsible  Officer" of Folger
Adams, a company in Chapter 11, where Mr. Cohen's  responsibilities  include the
administration of all funds and  disbursements  subject to the Folger Adams Plan
of  Confirmation.  Mr.  Cohen is also a member of the Board of  Advisors of Verc
Enterprises,  Inc.,  and is a  Contributing  Editor to the  American  Bankruptcy
Institute Journal.

     Fredric J. Gruder, a nominee for director,  has, since September 1996, been
a partner in the New York law firm of Gersten,  Savage,  Kaplowitz & Fredericks,
LLP ("Gersten"), which represented Thornwater Company, L.P. ("Thornwater"),  the
Company's  underwriter,  in the Offering.  Gersten may  represent  Thornwater in
future legal matters.  From March 1996 through September 1996, Mr. Gruder was of
counsel to Gersten,  having been a sole practitioner from May 1995 through March
1996.  From March 1992 until March 1996, Mr. Gruder served as vice president and
general  counsel to Sbarro,  Inc.,  a publicly  traded  corporation  which owns,
operates,  and franchises  Italian  restaurants.  Prior to this time, Mr. Gruder
practiced  law in New York for over  twenty  years,  specializing  in  corporate
securities and retail real estate.

     Franklin  C.  Karp has been  with the  Company  since  1990.  Before  being
appointed  as the  Company's  President  in  April  1996,  Mr.  Karp  served  as
Merchandise Manager and later as Vice President In Charge of Merchandising.  Mr.
Karp has been employed in various sales,  purchasing and management positions in
the retail consumer  electronics  business in the New York Metropolitan area for
25 years.

     Joseph J. Calabrese, Jr., a certified public accountant, joined the Company
as Controller in 1989.  Since 1991, Mr.  Calabrese has served as Vice President,
Chief Financial Officer,  Treasurer and Secretary of the Company.  Mr. Calabrese
was elected  Executive Vice President and a Director of the Company in 1996. Mr.
Calabrese  began his  career  with Ernst & Young LLP in 1981 where for the eight
year period prior to his joining the Company he performed  audit  services  with
respect to the Company.

     Board  Recommendation  and Vote  Required.  The Board  recommends  that the
stockholders  vote "FOR" the election of each of the above named  nominees.  The
affirmative  vote of a  majority  of the  shares  of  Common  Stock  present  or
represented  and entitled to vote at the meeting is required for the election of
each director.

     Michael A. Beck has been Vice  President of Operations of the Company since
April  1997.  From June 1996 until such date he was the  Company's  Director  of
Operations  and from  October  1995 until  April 1996 he served as  director  of
operations for Sound City, a consumer electronics retailer. Mr. Beck was a store
manager for the Company from August 1989 until October 1995. Mr. Beck holds a BA
in Psychology from Merrimack College.

     Roland W. Hiemer is an  executive  officer of the  Company and  Director of
Inventory  Control.  Mr.  Hiemer has been with the Company for seven  years.  He
started with the Company as a salesman and advanced to Senior Sales  Manager for
the Paramus store in 1991. He was further promoted to Inventory  Control Manager
in 1991. In 1997, he was promoted to Director of Inventory  Control.  Mr. Hiemer
holds a BA in Business Administration from Hofstra University.

Committees of the Board of Directors

     The Board of Directors,  which met three times during  fiscal 1997,  has an
Audit Committee and a Compensation and Stock Option Committee.

     Audit  Committee.  The  function  of the Audit  Committee  includes  making
recommendations  to the Board of Directors with respect to the engagement of the
Company's  independent  auditors  and the  review of the scope and effect of the
audit  engagement.  William F.  Kenny,  III and Stewart L. Cohen are the current
members of the Audit  Committee.  The Audit  Committee  met once relating to the
fiscal year 1997 audit.

     Compensation and Stock Option  Committee.  The function of the Compensation
and Stock Option Committee is to make  recommendations to the Board with respect
to the compensation of management employees and to administer plans and programs
relating  to  stock  options,  pension  and  other  retirement  plans,  employee
benefits,  incentives, and compensation.  Stewart L. Cohen and William F. Kenny,
III are the current members of the Compensation and Stock Option Committee.  The
Compensation and Stock Option Committee did not meet in fiscal year 1997 but did
meet in November 1997.

Directors' Compensation

     Directors of the Company receive no compensation  for service as members of
the Board, other than reimbursement of expenses incurred in attending  meetings.
Effective  April  1998,  Michael E. Recca,  Chairman  of the Board,  receives an
annual director's fee of $95,000.

     Limitation  of Liability of  Directors;  Indemnification  of Directors  and
Officers; Directors and Officers Insurance

     The Company's  Certificate of Incorporation  provides that a director shall
not be personally liable to the Company or its stockholders for monetary damages
for breach of fiduciary  duty as a director,  except for liability if a judgment
or  other  final  adjudication  adverse  to him  establishes  that  his  acts or
omissions  were in bad faith or  involved  intentional  misconduct  or a knowing
violation  of law or that he  personally  gained in fact a  financial  profit or
other  advantage to which he was not legally  entitled or that his acts violated
Section 719 of the New York Business Corporation Law. Any repeal or modification
of what is set  forth  hereinabove  will  not  adversely  affect  any  right  or
protection  of a director of the Company  existing at the time of such repeal or
modification with respect to acts or omissions occurring prior to such repeal or
modification.  The effect of this  provision is to  eliminate  the rights of the
Company and its stockholders (through  stockholders'  derivative suits on behalf
of the Company) to recover monetary damages against a director for breach of the
fiduciary  duty  of  care  as a  director  (including  breaches  resulting  from
negligent or grossly negligent  behavior) except in certain limited  situations.
This  provision  does not limit or  eliminate  the rights of the  Company or any
stockholder to seek  non-monetary  relief such as an injunction or rescission in
the event of a breach of a director's  duty of care.  These  provisions will not
alter the liability of directors under federal securities laws.

     The Company's  By-Laws provide that the Company shall to the fullest extent
permitted by applicable law, as amended from time to time,  indemnify any person
who is or was  made,  or  threatened  to be  made,  a  party  to any  action  or
proceeding,  whether civil or criminal,  whether involving any actual or alleged
breach of duty, neglect or error, any  accountability,  or any actual or alleged
misstatement,  misleading statement or other act or omission and whether brought
or  threatened in any court or  administrative  or  legislative  body or agency,
including  any action by or in the right of the Company to procure a judgment in
its favor and an action by or in the right of any other  corporation of any type
or kind, domestic or foreign, or any partnership, joint venture, trust, employee
benefit plan or other  enterprise,  which any director or officer of the Company
is serving or served in any capacity at the request of the Company, by reason of
the fact that he, his testator or intestate,  is or was a director or officer of
the Company, or is serving or served such other corporation,  partnership, joint
venture,  trust,  employee  benefit plan or other  enterprise  in any  capacity,
against judgments,  fines,  amounts paid in settlement,  and expenses (including
attorneys'  fees,  cost and  charges)  incurred  as a result  of such  action or
proceeding,  or appeal  therein,  except to such  person  who is a  director  or
officer of the Company and a judgment  or other  final  adjudication  adverse to
such  director or officer  establishes  that (i) his acts were  committed in bad
faith or were the result of active and deliberate dishonest and, in either case,
were  material  to the  cause of action so  adjudicated,  or (ii) he  personally
gained in fact a financial profit or other advantage to which he was not legally
entitled.

     Section 722 of the New York  Business  Corporation  Law empowers a New York
corporation to indemnify any person,  made, or threatened to be made, a party to
an action or proceeding  other than one by or in the right of the corporation to
procure a judgment in its factor, whether civil or criminal, including an action
by or in the right of any other  corporation  of any type or kind,  domestic  or
foreign,  or any  partnership,  joint venture,  trust,  employee benefit plan or
other enterprise, which any director or officer of the corporation served in any
capacity at the request of the  corporation,  by reason of the fact that he, his
testator or intestate,  was a director or officer of the corporation,  or served
such other corporation, partnership, joint venture, trust, employee benefit plan
or other enterprise in any capacity,  against judgments,  fines, amounts paid in
settlement  and  reasonable  expenses,  including  attorney's  fees actually and
necessarily  incurred  as a result of such action or  proceeding,  or any appeal
therein,  if such director or officer acted, in good faith,  for a purpose which
he  reasonably  believed  to be in,  or in the  case of  service  for any  other
corporation or any partnership,  joint venture,  trust, employee benefit plan or
other enterprise,  not opposed to, the best interests of the corporation and, in
criminal actions or proceedings, in addition, had no reasonable cause to believe
that his conduct was unlawful.

     In addition,  Section 722 of the New York Business  Corporation  Law states
that a New York  corporation  may indemnify any person made, or threatened to be
made,  a party to an action by or in the right of the  corporation  to procure a
judgment in its favor by reason of the fact that he, his testator or  intestate,
is or was a director or officer of the corporation,  or is or was serving at the
request of the corporation as a director or officer of any other  corporation of
any type of kind, domestic or foreign, of any partnership, joint venture, trust,
employee  benefit plan or other  enterprise,  against amounts paid in settlement
and reasonable  expenses,  including  attorneys' fees,  actually and necessarily
incurred by him in connection with the defense or settlement of such action,  or
in connection  with an appeal therein if such director or officer acted, in good
faith,  for a purpose which he reasonably  believed to be in, or, in the case of
service for any other  corporation or any  partnership,  joint  venture,  trust,
employee benefit plan or other enterprise, not opposed to, the best interests of
the corporation,  except that no  indemnification  under this paragraph shall be
made in respect of (1) a threatened action, or a pending action which is settled
or  otherwise  disposed  of, or (2) any claim,  issue or matter as to which such
person shall have been adjudged to be liable to the corporation, unless and only
to the extent that the court on which the action was  brought,  or, if no action
was brought,  any court of competent  jurisdiction,  determines upon application
that,  in view of all the  circumstances  of the case,  the person is fairly and
reasonably  entitled to indemnity for such portion of the settlement  amount and
expenses as the court deems proper.

     Insofar as indemnification for liabilities arising under the Securities Act
of 1933 (the "Act") may be permitted  to  directors,  officers  and  controlling
persons of the Company pursuant to the foregoing provisions,  or otherwise,  the
Company has been advised that in the opinion of the SEC such  indemnification is
against public policy as expressed in the Act and is, therefore, unenforceable.

     The Company  maintains  directors  and officers  liability  insurance.  The
current annual premium for such insurance is approximately $65,000, all of which
is paid by the Company.


<PAGE>



                             EXECUTIVE COMPENSATION

     The following table sets forth the cash  compensation  paid by the Company,
as well as any  other  compensation  paid to or earned  by the  Chairman  of the
Company,  the President of the Company and those executive officers  compensated
at or  greater  than  $100,000  for  services  rendered  to the  Company  in all
capacities during the three most recent fiscal years.

                           Summary Compensation Table

<TABLE>
<CAPTION>


Name of Individual                          Annual Compensation          Long Term
and Principal Position      Year     Salary                          Bonus       Compensation (3)
- ----------------------      ----     ------                          -----       ------------    
<S>                         <C>      <C>        <C>                 <C>          <C>  

Michael E. Recca                     1997        $    0              -----       ---------
  Chairman (1)                       1996        $    0              -----       ---------
                                     1995        $    0              -----       ---------


Franklin C. Karp                     1997        $126,000      -----  ---------
  President                          1996        $  88,000(2)  -----   ---------
                                     1995        $108,000      -----  ---------

Joseph J. Calabrese, Jr.     1997         $117,000             -----  ---------
  Executive Vice President, 1996          $ 82,000(2)          -----  ---------
  Chief Financial Officer,     1995       $101,000             -----  ---------
  Treasurer and Secretary
</TABLE>

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

     (1) Effective  April 11, 1998, Mr. Recca receives an annual  director's fee
in the  amount  of  $95,000  in his  capacity  as the  Chairman  of the Board of
Directors of the Company.

     (2)  Represents  the nine month  transition  period ended October 26, 1996,
when the  Company's  fiscal  year end was  changed  to the  Saturday  closest to
October 31 from the Saturday closest to January 31.

     (3) See "1997 Option  Grants",  below,  for information  regarding  options
granted  on  December  5,  1997,  after the end of the  Company's  fiscal  year,
November 1, 1997.

     Severance Agreements

     The Company has entered into  substantially  similar  severance  agreements
('Severance  Agreement')  with each of  Franklin C. Karp,  Joseph J.  Calabrese,
Michael A. Beck, and Roland W. Hiemer.

     Each Severance  Agreement provides that in the event the Company is sold or
merged with another  company,  involved in a corporate  reorganization,  or if a
change of the current  management  takes place, and the party, for the foregoing
reasons,  is terminated or asked to accept a position  other than that of senior
officer  requiring  similar  responsibilities  to those that the party currently
performs, or if the current corporate office is moved to a new location which is
more than thirty miles from either Mineola, New York, or Lyndhurst,  New Jersey,
depending  on who the party is,  as a result  of a  reorganization  or change in
ownership or control, and the party declines the new position or relocation, the
Company or its successor in control will be obligated,  and continue, to pay the
party at the same salary and car allowance,  if any, the party had most recently
been earning, for a period of one year following termination of Mr. Karp and Mr.
Calabrese,  and six months for Mr. Beck and Mr. Hiemer.  In addition,  the party
will be fully covered  under the Company's  benefit  plans,  including,  without
limitation,  the  Company's  medical,  dental,  life  and  disability  insurance
programs,  during the one-year period for Mr. Karp and Mr.  Calabrese and during
the six month period for Mr. Beck and Mr. Hiemer  (including family coverage for
medical and dental insurance).

     In  the  event  following  any  foregoing  termination  the  party  obtains
employment  at a  lesser  compensation  than  the  party's  compensation  by the
Company,  the Company will pay the party the difference between the two salaries
for the remainder of the one-year or six month period,  whichever is applicable,
plus continued coverage of the Company's benefit plans for the same period.

     Each  Severance  Agreement  also  provides  that in the  event the party is
terminated for any other reasons, except conduct that is materially injurious to
the Company or conviction of any crime  involving moral  turpitude,  the Company
will be obligated and continue to pay the party at the same salary the party has
most recently been earning, for a period of six months following termination for
Mr. Karp and Mr.  Calabrese and three months for Mr. Beck and Mr.  Hiemer,  plus
full coverage of the Company's benefits for the same period.

     Employment Agreement

     On April 3, 1998, the Company entered into a two year employment  agreement
with  Franklin  C. Karp,  the  Company's  President.  The  employment  agreement
provides  that  Mr.  Karp  continue  as the  Company's  President  with the same
compensation and benefits which Mr. Karp currently  receives,  subject to annual
adjustment to be determined and made by the Board of Directors of the Company.

                           PROPOSED STOCK OPTION PLAN

     In April 1997,  the  Company  adopted The Harvey  Electronics,  Inc.  Stock
Option Plan (the "Stock Option Plan"),  which currently  covers 1,000,000 shares
of Common Stock. Options may be designated as either (i) incentive stock options
("ISOs")  under the Internal  Revenue  Code of 1986,  as amended (the "Code") or
(ii)  non-qualified  stock  options.  ISOs may be granted under the Stock Option
Plan to employees and officers of the Company.

     The Stock Option Plan is intended to encourage stock ownership by employees
of the Company, so that they may acquire or increase their proprietary  interest
in the Company and to encourage  such  employees  and directors to remain in the
employ of the  Company and to put forth  maximum  efforts for the success of the
business.  Options  granted  under the Stock Option Plan may be  accompanied  by
either stock appreciation  rights ("SARs") or limited stock appreciation  rights
(the "Limited SARs"), or both.

     The Plan is  administered  by the Company's  Compensation  and Stock Option
Committee as the Board may establish or designate  (the  "Administrators").  The
Committee shall be comprised of not less than two members,  all of whom shall be
outside,  disinterested  directors.  The members of the  Compensation  and Stock
Option  Committee are Stewart L. Cohen and William F. Kenny III, each an outside
director.

     The  Administrators,  within the limitation of the Stock Option Plan, shall
have the authority to determine  the types of options to be granted,  whether an
Option shall be  accompanied  by SARs or Limited SARs, the purchase price of the
shares of Common Stock covered by each Option (the "Option Price"),  the persons
to whom, and the time or times at which, Options shall be granted, the number of
shares to be covered by each Option and the terms and  provisions  of the option
agreements.

     The maximum aggregate number of shares of Common Stock as to which Options,
Rights and Limited  Rights may be granted under the Stock Option Plan to any one
optionee during any fiscal year of the Company is 50,000.

     With  respect to the ISOs,  in the event  that the  aggregate  fair  market
value,  determined  as of the date the ISO is  granted,  of the shares of Common
Stock with  respect to which  Options  granted and all other option plans of the
Company,  if any,  become  exercisable for the first time by any optionee during
any calendar  year  exceeds  $100,000,  Options  granted in excess of such limit
shall  constitute  non-qualified  stock  options  for all  purposes.  Where  the
optionee of an ISO is a ten (10%) percent stockholder, the Option Price will not
be less  than  110% of the fair  market  value of the  Company's  Common  Stock,
determined  on the date of grant,  and the exercise  period will not exceed five
(5) years from the date of grant of such ISO.  Otherwise,  the Option Price will
not be less than one  hundred  (100%)  percent of the fair  market  value of the
shares of the Common Stock on the date of grant,  and the  exercise  period will
not exceed ten (10) years from the date of grant. Options granted under the Plan
shall  not be  transferable  other  than by will or by the laws of  descent  and
distribution, and Options may be exercised, during the lifetime of the optionee,
only by the optionee or by his guardian or legal representative.

     The  Compensation  and Stock Option Committee has approved the grant, as of
the effective date of the Public  Offering (the  "Effective  Date"),  of ISOs to
purchase an aggregate of 70,000  shares of Common Stock to certain  employees of
the  Company.  Provided  the  Optionee is employed by the Company on the date of
exercise,  these Options may be exercised as follows: (i) one-third shall become
exercisable  at an exercise  price of $5.00 per share,  commencing one year from
the Effective  Date;  (ii) one-third  shall become  exercisable,  at an exercise
price of $5.50 per share,  commencing  two years from the  Effective  Date;  and
(iii)  one-third  shall become  exercisable,  at an exercise  price of $6.00 per
share, commencing three years from the Effective Date.

     Board Recommendation and Vote Required. The Board believes that approval of
the Stock Option Plan will allow the Company to provide  incentives  to attract,
retain and motivate  personnel through the grant of stock options.  Accordingly,
the Board  recommends  that  stockholders  vote "FOR" the  approval of the Stock
Option Plan.

     1997 Option Grants

     The following table sets forth  information  relating to options granted on
December 5, 1997 (after the end of the Company's fiscal year,  November 1, 1997)
to the named executive officers:

                               Individual Grants
<TABLE>
<CAPTION>

                                                % of Total
                          Number of             Options
                          Securities            Granted To
                          Underlying            Employees In        Exercise or Base           Expiration
                          Options               Fiscal Year         Price ($/sh)               Date
Name                      Granted
<S>                       <C>                   <C>                <C>                         <C>   

Michael E. Recca          0                     -                  -                           -
Franklin C. Karp          25,000                35.7%              (1)                         12/4/2007
Joseph J. Calabrese       10,000                14.3%              (1)                         12/4/2007
Michael A. Beck           10,000                14.3%              (1)                         12/4/2007
Roland W. Hiemer          5,000                 7.1%               (1)                         12/4/2007
</TABLE>


     (1)  Provided  the  Optionee  is  employed  by the  Company  on the date of
exercise,  these Options may be exercised as follows: (i) one-third shall become
exercisable  at an exercise  price of $5.00 per share,  commencing one year from
the Effective  Date;  (ii) one-third  shall become  exercisable,  at an exercise
price of $5.50 per share,  commencing  two years from the  Effective  Date;  and
(iii)  one-third  shall become  exercisable,  at an exercise  price of $6.00 per
share, commencing three years from the Effective Date.


<PAGE>



     Option Exercises and Holdings

     The following table sets forth information concerning the exercise of stock
options by the named executives  during the Company's fiscal year ended November
1, 1997,  the number of options owned by the named  executives  and the value of
any in-the-money unexercised stock options as of June 15, 1998.

     Aggregated Option Exercises in Last Fiscal Year and Option Values

<TABLE>
<CAPTION>
                                                                                                   Value of
                                                                      Number of                    Unexercised
                                                                      Unexercised                  In-the-Money
                                                                      Options at                   Options at
                                                                      June 15, 1998                June 15, 1998
                             Shares Acquired
                             on Exercise          Value Realized $    Exercisable/ (E)             Exercisable/(E)
                             -----------                ----------                                                
        Name                                                          Unexercisable (U)            Unexercisable (U)
        ----                                                          -----------------            -----------------
<S>                          <C>                 <C>                  <C>                         <C>                 

Michael E. Recca             0                    0                   0                            $0 (U) (1)
Franklin C. Karp             0                    0                   25,000 (U)                   $0 (U) (1)
Joseph J. Calabrese, Jr.     0                    0                   10,000 (U)                   $0 (U) (1)
Michael A. Beck              0                    0                   10,000 (U)                   $0 (U) (1)
Roland W. Hiemer             0                    0                   5,000 (U)                    $0 (U) (1)
- ------------
</TABLE>

     (1) No options were exercisable at June 15, 1998.  Additionally,  the grant
price was in excess of the market value of the Common Stock at June 15, 1998.

<PAGE>



              HARVEY ELECTRONICS, INC. SAVINGS AND INVESTMENT PLAN

     The Harvey  Electronics,  Inc.  Savings and  Investment  Plan,  as amended,
includes a defined contribution, profit sharing and 401(K) provision.

     An  employee is  eligible  to  participate  in the plan after he or she has
attained age twenty-one  (21) and has completed one (1) year of service with the
Company.  The Board of  Directors  of the Company may elect to provide for those
participants  who are employed  full time by the Company,  as of the last day of
the plan year, a  contribution  of up to three  percent (3%) of each  employee's
compensation.  The  election by the Board of  Directors  is based  solely on the
performance  of the Company.  For the three fiscal years ended November 1, 1997,
no defined contribution  percentage was contributed by the Company. In addition,
employees  participating in the salary deferral aspect of the plan, may elect to
defer up to  fifteen  (15%) of  their  salary.  Effective  January  1,  1995 the
Company's  Board of  Directors  temporarily  elected to  eliminate  the employer
401(k)  match  (which  was 25% of the  first  6% of the  amount  contributed  by
participants   prior  to  such  date)  on   employee   contributions.   Employee
contributions,  any  Company  contribution  and the  earnings  thereon,  will be
paid-out upon the  employee's  termination  of  employment,  retirement,  death,
disability  or, if elected,  while still  employed by the Company upon attaining
age 59 1/2.  Employees will be one hundred percent (100%) vested at all times in
the full  value of their  salary  deferral  account.  After  seven  (7) years of
service  with the  Company,  employees  will be fully  vested  in the  Company's
matching and defined contribution account.

                              CERTAIN TRANSACTIONS

     In 1995 and 1996, during the Company's bankruptcy  proceeding,  the Company
borrowed, in the aggregate,  approximately  $2,822,500 (the "Loan") from HAC. As
of the effective  date of the  Company's  Reorganization  Plan,  and pursuant to
certain provisions  contained therein,  HAC's claims in connection with the Loan
was  satisfied by issuing HAC 2,000,000  shares of the  Company's  Common Stock.
Subsequently,  Michael E. Recca was  elected  as a member  and  Chairman  of the
Company's  Board of Directors.  In connection  with the Loan, the Company paid a
$5,000 per month loan  servicing  fee, which was to be paid to Recca & Co. Inc.,
of which  Michael  E.  Recca  is the sole  shareholder,  through  October  1996.
Subsequently,  through April 1997, a $5,000 per month  management fee to Recca &
Co.,  Inc. was paid.  For fiscal 1998 Recca & Co.,  Inc.  will receive a $40,000
management consulting fee.

     Harvey  E.  Sampson,  former  director  and  officer  of the  Company  (now
deceased),  and a holder of approximately 7% of the Company's Common Stock prior
to the  Company's  reorganization,  executed a promissory  note  ("Note") to the
Company in the  principal  amount of $153,371,  payable in 6 annual  payments of
$25,562  commencing on January 1, 1997,  with an annual interest rate of 6%. The
Note was  delivered  as  payment  for the  purchase  by Mr.  Sampson  of certain
insurance policies and their related cash surrender values,  which were owned by
the Company. On June 15, 1995, Mr. Sampson resigned as a director and officer of
the Company,  but continued to hold  approximately  7% of the  Company's  Common
Stock. On the effective date of the Company's reorganization, Mr. Sampson became
a holder  of less than 1% of the  Company's  Common  Stock.  In July  1996,  Mr.
Sampson,  with the  agreement  of the  Company,  satisfied  the  note by  paying
$125,000  and the  Company  obtained  the  release of  personal  guaranty of the
Company's  indebtedness  to Congress  Financial  Corporation  ("Congress"),  the
Company's  previous  lender.  On February 9, 1996,  the Company  entered  into a
severance  agreement with Arthur Shulman,  its then  President,  Chief Executive
Officer  and a  director  of the  Company.  In  consideration  of Mr.  Shulman's
resignation  effective  February 29, 1996 from all offices and positions he held
in the Company and its subsidiaries, the Company:

     (1) paid Mr. Shulman $75,000;

     (2) on February  29, 1996 paid Mr.  Shulman a sum equal to 3 weeks  accrued
vacation pay;

     (3) provided Mr.  Shulman with,  and paid for, all medical  benefits  under
COBRA for an 18-month period following the termination; and

     (4)  agreed  to  provide  Mr.  Shulman  with all  indemnification,  and all
limitation  of  liability,  existing in favor of Mr.  Shulman as provided in the
Company's   certificate  of  incorporation   and  by-laws  for  six  years  from
termination.

     Reference  is  made  to  the  Annual  Report  on  Form  10-KSB/A,   section
"Management's  Discussion  and  Analysis of Financial  Condition  and Results of
Operations -- Liquidity and Capital Resources" regarding the Company's revolving
line of credit  facility with Paragon  Capital,  LLC, which the Company  entered
into on November 5, 1997,  replacing  Congress.  Stewart L. Cohen, a director of
the Company, is the Chief Executive Officer and a director of Paragon.

     In  February  and March,  1997,  a member of HAC and a holder of  Preferred
Stock,  loaned the Company the  principal  amount of $350,000,  with an interest
rate of 12% per annum.  This loan was prepaid  without penalty on April 9, 1998,
including interest of approximately $48,000.

     In late November  1997,  HAC  transferred  85,000 shares of Common Stock to
certain  employees  and  directors  of the  Company  and a member  of HAC.  Such
transfer is to be treated for accounting  purposes as if such shares were issued
by the Company as  compensation  to such persons.  In November 1997, the Company
recorded deferred compensation equal to the fair market value of the shares (70%
of the per share public  offering  price,  or $280,000)  and will  amortize this
balance  over a two  year  period,  during  which  the  shares  are  subject  to
forfeiture by the transferees.

     In April 1998,  HAC paid the  Company,  $70,000 of the  estimated  $475,000
expenses  of  the  Offering  in  addition  to  the  underwriting  discounts  and
commissions and non-accountable  expense allowance related to the Shares sold by
it in the Offering.

     In the future, the Company will present all proposed  transactions  between
the Company and its officers, directors or 5% shareholders, and their affiliates
to the  Board  of  Directors  for  its  consideration  and  approval.  Any  such
transaction, including forgiveness of loans, will require approval by a majority
of the  disinterested  directors and such  transactions will be on terms no less
favorable than those available to disinterested third parties.

                         SHARES ELIGIBLE FOR FUTURE SALE

     All of the 2,257,833 shares of Common Stock outstanding as of the Effective
Date,  were issued in  connection  with the  Company's  Reorganization  Plan, in
exchange  for  either a claim  against,  or an  interest  in,  or a claim for an
administrative expense in the Company's bankruptcy proceeding.  These shares are
deemed exempted  securities  under Section 1145 of the United States  Bankruptcy
Code and,  therefore,  are  freely  tradable.  A sale of  shares in  significant
amounts may have substantial adverse effects on the price of the Common Stock.

     HAC has entered into a written agreement with The Thornwater Company, L.P.,
representative (the "Representative") of several underwriters,  that it will not
publicly  sell an aggregate of 1,750,000  shares of the  Company's  Common Stock
without the prior consent of the  Representative  for a period of 12 months from
the Effective Date as to 25% of such shares; for a period of 18 months from such
date, as to an additional 25% of such shares; and for a period of 24 months from
such date, as to the remaining 50% of such shares.

     As of the Effective  Date, all holders of the Preferred  Stock entered into
lock-up agreements with the Representative, which agreements provide that Common
Stock issued upon conversion of Preferred Stock,  Warrants owned by such holders
and Common Stock exercisable upon the exercise of such warrants will not be sold
publicly  for two  years  following  the  Effective  Date or one  year  from the
conversion (whichever is longer). The lock-up will be suspended, however, if the
closing bid price of the Common  Stock on the NASDAQ  SmallCap or the last sales
price of the Common Stock if listed on the NASDAQ  National Market or a national
exchange, exceeds $7.50 for 45 consecutive trading days.

     InterEquity  which holds 41,565 shares of the Common Stock, has agreed with
the  Representative  not to  publicly  sell such shares for a period of one year
from the Effective Date.

     Certain directors,  officers and employees of the Company,  and a member of
HAC have agreed with the  Representative  not to publicly  sell an  aggregate of
85,000 Shares for two years  following  the Effective  Date. A sale of shares in
significant  amounts  after the  expiration  of any lock-up  agreement  may have
substantial  adverse  effects  on the  market  price  of the  Common  Stock  and
Warrants.

            MARKET FOR COMMON EQUITY AND RELATED SHAREHOLDER MATTERS

     Shares of Common Stock of The Harvey  Group Inc.,  the  predecessor  of the
Company,  were traded on the American  Stock  Exchange  until June 16, 1995, and
were subsequently  traded on the OTC Electronic  Bulletin Board through November
1996 when such trading ceased as a result of the  confirmation  of the Company's
Reorganization Plan.  Currently,  the Company's Common Stock (symbol "HRVE") and
warrants symbol "HRVEW") are publicly traded on the NASDAQ SmallCap Market.

     The outstanding  shares of Common Stock are currently held by approximately
1,600  shareholders  of record,  and the Preferred Stock is held by 5 holders of
record.

                          TRANSFER AGENT AND REGISTRAR

     The transfer agent and registrar for the Common Stock and Warrant Agent for
the Warrants is Registrar and Transfer Company, 10 Commerce Drive, Cranford, New
Jersey 07016.

                       APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors, upon recommendation of its Audit Committee, none of
whose  members is an officer of the Company,  intends to  reappoint  the firm of
Ernst  & Young  LLP as  independent  auditors  to  make  an  examination  of the
financial statements of the Company for the fiscal year ending October 31, 1998,
subject  to  approval  by the  shareholders.  The firm of Ernst & Young  LLP has
examined the  financial  statements  of the Company  since the fiscal year ended
February 2, 1974.

     The Board of Directors believes that the retention of the services of Ernst
& Young LLP will be in the best interests of the Company and recommends that the
shareholders  approve their appointment as independent  auditors.  Ernst & Young
LLP does not have any  financial  interest  in the  Company  and during the last
three years has not had any  connection  with the Company in any capacity  other
than that of independent  auditors and providing certain advisory services.  The
affirmative  vote by the holders of a majority of the  Company's  voting  shares
represented  at the Meeting is required for the approval of the auditors.  Under
applicable New York law, in  determining  whether this proposal has received the
requisite number of affirmative votes,  abstentions and broker non-votes will be
disregarded and will have no effect on the outcome of the vote.

     A  representative  of Ernst & Young LLP is  expected  to be  present at the
Meeting, and will be available to make a statement if he desires to do so and to
respond to appropriate  questions from shareholders  relating to the fiscal 1997
audit of the Company's financial statements.

                         ANNUAL REPORT ON FORM 10-KSB/A

     An annual report on Form 10-KSB/A as filed with the SEC for the year ending
November 1, 1997,  containing financial and other information about the Company,
is being mailed to all stockholders of record, at the Company's cost.

                                  OTHER MATTERS

     Management  does not know of any  other  matters  which  are  likely  to be
brought  before  the  Meeting.  However,  in the event  that any  other  matters
properly  come before the Meeting,  including,  but not limited to any proposals
made by  shareholders,  the persons  named in the  enclosed  proxy will vote the
proxy in  accordance  with their best  judgment.  Under the  Company's  By-laws,
advance notice is required for nomination of directors and for certain  business
to be brought  before an annual  meeting of  shareholders  of the Company.  Such
advance  notice must  generally be received by the Company not less than 50 days
nor more than 75 days prior to the date of such meeting. A copy of the Company's
By-laws  specifying  the advance  notice  requirements  will be furnished to any
stockholder upon written request to the Secretary of the Company.

                             SOLICITATION OF PROXIES

     The cost of preparing,  assembling  and mailing this Proxy  Statement,  the
Notice of Meeting and the enclosed proxy card will be borne by the Company.

     In addition to the solicitation of proxies by use of the mails, the Company
may utilize the services of some of its officers and regular employees (who will
receive no  compensation  therefore  in addition to their  regular  salaries) to
solicit  proxies  personally  and by  telephone  and  telecopy.  The Company has
requested  banks,  brokers and other  custodians,  nominees,  and fiduciaries to
forward  copies  of the  proxy  material  to  their  principals  and to  request
authority  for the  execution of proxies,  and will  reimburse  such persons for
their expenses in so doing.



                             SHAREHOLDERS PROPOSALS

     Any  shareholder  of the  Company  who wishes to  present a proposal  to be
considered  at the next annual  meeting of  shareholders  of the Company and who
wishes to have such proposal presented in the Company's proxy statement for such
meeting  must  deliver  such  proposal  in writing  to the  Company at 205 Chubb
Avenue, Lyndhurst, New Jersey 07071, on or before December 31, 1998. In order to
curtail  controversy  as to the date on which the  proposal  was received by the
Company,  it is suggested that  proponents  submit their  proposals by certified
mail, return receipt requested.




                                  By Order of the Board of Directors

                                  /s/Joseph J. Calabrese, Jr.
                                  ---------------------------------------
                                  Joseph J. Calabrese, Jr., Secretary



Lyndhurst, New Jersey
Dated: June 23, 1998

<PAGE>



                               COMMON STOCK PROXY
                      ------------------------------------

                            HARVEY ELECTRONICS, INC.
                                205 Chubb Avenue
                               Lyndhurst, NJ 07071

     This Proxy is Solicited on Behalf of the Board of Directors.

     The undersigned, revoking all previous proxies, hereby appoints Franklin C.
Karp and  Joseph J.  Calabrese,  Jr.,  and each of them,  proxies  with power of
substitution  to each, for and in the name of the undersigned to vote all shares
of Common Stock of Harvey Electronics,  Inc. (the "Company"),  held of record by
the undersigned on June 15, 1998 which the undersigned would be entitled to vote
if present at the Annual  Meeting of  Shareholders  of the Company to be held on
July 23, 1998,  at 10:00 a.m. at the Marriott at  Glenpointe,  100 Frank W. Burr
Blvd.,  Teaneck,  NJ 07666, and any adjournments  thereof,  upon the matters set
forth in the Notice of Annual Meeting.

     The undersigned acknowledges receipt of the Notice of Annual Meeting, Proxy
Statement and the Company's 1997 Annual Report.

1.   ELECTION OF DIRECTORS

     FOR all nominees listed                Withhold Authority to vote
     below (except as marked                for all nominees listed
     to the contrary below) ______          below ______

     (Instruction:  To  withhold  authority  to vote for an  individual  nominee
strike a line through such nominee's name in the list below.)

                                MICHAEL E. RECCA
                                FRANKLIN C. KARP
                            JOSEPH J. CALABRESE, JR.
                                STEWART L. COHEN
                             WILLIAM F. KENNY, III
                               FREDRIC J. GRUDER

     2.  RATIFICATION  OF THE  APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING OCTOBER 31,1998

                    FOR ______ AGAINST ______ ABSTAIN ______



<PAGE>


     3. TO APPROVE THE HARVEY ELECTRONICS, INC. STOCK OPTION PLAN

                    FOR ______ AGAINST ______ ABSTAIN ______

     4.  TRANSACTION  OF SUCH OTHER  BUSINESS  AS MAY  PROPERLY  COME BEFORE THE
MEETING AND ANY ADJOURNMENT OR POSTPONEMENT THEREOF

                    FOR ______ AGAINST ______ ABSTAIN ______

     PLEASE  SIGN ON THE  REVERSE  SIDE AND RETURN  THIS PROXY  PROMPTLY  IN THE
ENCLOSED ENVELOPE.

     THIS  PROXY IS  SOLICITED  ON  BEHALF OF THE  BOARD OF  DIRECTORS  and when
properly  executed will be voted as directed  herein.  If no direction is given,
this Proxy will be voted FOR Proposals 1, 2, and 3.



- ---------------------------------
(Date)


- ---------------------------------
(Signature)


- ---------------------------------
(Signature, if held jointly)


Please sign exactly as name appears below.  If Shares are held by joint tenants,
both should sign. When signing as attorney, executor, administrator,  trustee or
guardian, please list full title as such. If a corporation,  please sign in full
corporate  name by  president or other  authorized  officer.  If a  partnership,
please sign in partnership name by authorized person.


Please sign, date and return promptly in the enclosed envelope.  No postage need
be affixed if mailed in the United States.






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