HARVEY ELECTRONICS INC
DEF 14A, 1999-04-21
RADIO, TV & CONSUMER ELECTRONICS STORES
Previous: HALLIBURTON CO, 8-K, 1999-04-21
Next: HELLER FINANCIAL INC, 8-K/A, 1999-04-21





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

                              NOTICE OF 1999 ANNUAL
                          MEETING OF STOCKHOLDERS TO BE
                       HELD AT 10:00 A.M. ON May 20, 1999

To the Stockholders of HARVEY ELECTRONICS, INC.:

     NOTICE IS HEREBY GIVEN that the 1999 Annual  Meeting of  Stockholders  (the
"Meeting") of HARVEY ELECTRONICS, INC. (the "Company") will be held on Thursday,
May 20, 1999 (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 30, 1999;

     3. 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 April 13, 1999 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 as filed
with the  Securities  and Exchange  Commission for the fiscal year ended October
31, 1998.

     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
April 22, 1999 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  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

                                                                   
                                        Joseph J. Calabrese, Jr., Secretary

Lyndhurst, New Jersey
April 22, 1999


     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.  HARVEY  ELECTRONICS,  INC. 205 Chubb Avenue Lyndhurst,  NJ
07071
<PAGE>

                                 PROXY STATEMENT
                         ______________________________

                       1999 ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD AT 10:00 A.M. ON May 20, 1999

     The  enclosed  Proxy  Statement  is  solicited by the Board of Directors of
HARVEY  ELECTRONICS,  INC. (the  "Company")  in connection  with the 1999 Annual
Meeting of  Stockholders  (the  "Meeting") to be held on Thursday,  May 20, 1999
(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 April 13, 1999,  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  outstanding
3,282,833  shares of Common Stock $.01 par value per share (the "Common Stock").
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 30, 1999;

     (3) 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 approximating $5,000, 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 1998 Annual Report on Form 10-KSB
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  holder of record of Common  Stock on the
Record Date 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 April 22, 1999.

<PAGE>

                               BENEFICIAL STOCK OWNERSHIP

     The following table sets forth certain information regarding the beneficial
ownership  of the  Company's  Common  Stock  as of April  1,  1999,  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>

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

<S>                                    <C>               <C>                   <C>                <C> 

Harvey Acquisition                      Common               1,747,000 (3)        -                52.7%
  Company LLC ("HAC")
c/o Michael E. Recca
949 Edgewood Avenue
Pelham Manor, NY 10803

Michael E. Recca                        Common               1,750,333 (1)        -                52.8%
Recca & Co., Inc.
949 Edgewood Avenue
Pelham Manor, NY 10803

Stewart L. Cohen                        Common               15,000 (2)           -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071


William F. Kenny, III                   Common               13,489 (2)           -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Fredric J. Gruder                       Common               7,500 (2)            -                *
Gersten, Savage, Kaplowitz &
Fredericks, LLP
101 East 52nd Street
New York, NY 10022

Franklin C. Karp                        Common               23,333(4)            -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Joseph J. Calabrese                     Common               14,035 (5)           -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Michael A. Beck                         Common               10,833 (5)           -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Roland W. Hiemer                        Common               4,167 (6)            -                *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071
____________________
All Directors and Officers as           Common               1,838,690                             55.5%
a group (8 persons)

</TABLE>

*  Less than 1% of outstanding shares of Common Stock.
<PAGE>

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

     (2)  Includes  an option to purchase  up to 5,000  shares of the  Company's
Common Stock, which is exercisable at an exercise price of $1.00 per share.

     (3) 2,000,000 shares of the Company's  Common Stock were originally  issued
to HAC during the Company's 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 pre-reorganization  subordinated secured debtholder, after the closing of
the
Public Offering.

     (4)  Includes  an option to purchase  up to 8,333  shares of the  Company's
Common Stock, which is exercisable at an exercise price of $3.00 per share.

     (5)  Includes  an option to purchase  up to 3,333  shares of the  Company's
Common Stock, which is exercisable at an exercise price of $3.00 per share.

     (6)  Includes  an option to purchase  up to 1,667  shares of the  Company's
Common Stock, which is exercisable at an exercise price of $3.00 per share.

<PAGE>


             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 April  1,  1999,  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.

                  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:

<TABLE>
<CAPTION>

            Name                                          Age(1)               Position
<S>                                                       <C>                 <C>   

Michael E. Recca ............................              48                 Chairman and Director
Franklin C. Karp ...........................               45                 President and Director
Joseph J. Calabrese, Jr................                    39                 Executive Vice President,
                                                                                Chief Financial Officer,
                                                                                Treasurer, Secretary and
                                                                                Director
Stewart L. Cohen ............................              45                 Director
Fredric J. Gruder.........................                 53                 Director
William F. Kenny, III ....................                 68                 Director
Michael A. Beck .............................              40                 Vice President of
                                                                                Operations
Roland W. Hiemer ........................                  38                 Director of Inventory
                                                                                Control
</TABLE>

(1) As of April 1, 1999.


<PAGE>
     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 was an employee
of  Taglich  Brothers,   D'Amadeo,  Wagner  &  Co.,  Inc.,  an  NASD  registered
broker-dealer, through December 31, 1998.

     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
26 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.

     Stewart L. Cohen has been a director of the Company  since 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  principal  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 director since July 1998,  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"),  Representative of the Company's underwriters,  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.

<PAGE>

     William F. Kenny,  III been a director of the Company  since 1975.  For the
past five years Mr. Kenny 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.

     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 eight  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  five  times  either  in  person  or
telephonically during fiscal 1998, 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, Fredric J. Gruder and Stewart L. Cohen
are the current  members of the Audit  Committee.  The Audit Committee met once,
relating to the fiscal year 1998 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, Fredric J. Gruder and
William F. Kenny,  III are the  current  members of the  Compensation  and Stock
Option  Committee.  The  Compensation and Stock Option Committee met in November
1997 and October 1998.

<PAGE>


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 1,1998,  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.
<PAGE>
      
     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 $60,000, all of which
is paid by the Company.

<PAGE>


                             EXECUTIVE COMPENSATION

     The following table sets forth the cash and stock  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
 and Principal                      Annual Compensation             Long Term                     Stock
   Position                        Year    Salary     Bonus      Compensation (4)            Compensation (3)
- -------------------               -----   -------     -----      ----------------            ----------------
<S>                                <C>    <C>        <C>          <C>                        <C>  

Michael E. Recca                  1998  $ 55,000 (1)  -----         -------
  Chairman (1)                    1997  $      0      -----         -------
                                  1996  $      0      -----         -------

Franklin C. Karp                  1998  $125,000    $15,000         -------                     $10,313
  President                       1997  $126,000      -----         -------
                                  1996  $ 88,000 (2)  -----         -------

Joseph J.
  Calabrese, Jr.
  Executive Vice                  1998  $116,000     $10,000        -------                      $6,875
  President, Chief                1997  $117,000      -----         -------
  Financial Officer,              1996  $82,000 (2)   -----         -------
  Treasurer &
  Secretary

</TABLE>

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

     (1)  Effective  April 1,  1998,  Mr.  Recca  has been  receiving  an annual
directors's  fee of $95,000 at the rate of $7,917 per month,  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) Represents  stock  compensation  at fair market value from common stock
received from HAC, on October 12, 1998.

     (4) See "Stock Option Plan" for related information  relating to 1998 stock
option grants.

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.

<PAGE>

     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, Mr.
Calabrese and Mr. Beck,  and six months for 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, Mr.  Calabrese and Mr. Beck
and during the six month period for Mr. Hiemer  (including  family  coverage for
medical and dental insurance).

     If,  following  termination  of a  party  as  described  in  the  preceding
paragraph,  such 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, Mr. Calabrese and Mr. Beck and three months for 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.

                                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 was
approved by the Company's shareholders in fiscal 1998.

<PAGE>

     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,  Fredric J. Gruder 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.

     On December 5, 1997, the Company's Compensation and Stock Option Committee
of the Board of  Directors  approved a grant,  as of the  Effective  Date of the
Public  Offering  ("Effective  Date"),  of 70,000 ISOs to certain  employees  to
purchase the Company's common stock  originally  exercisable at various exercise
prices  between  $5.00 -  $6.00,  over a  three-year  vesting  period  from  the
Effective Date. On October 28, 1998, the Company's Compensation and Stock Option
Committee  reissued the 70,000 ISOs with an exercise price of $3.00 for officers
and  middle  management,  and $2.00 for other  employees.  Such  options  remain
exercisable over a three-year vesting period (33-1/3% per year). Simultaneously,
the  Compensation  Committee  granted 75,000  incentive stock options to certain
employees and directors, with an exercise price of $1.00.

<PAGE>

     These  options  are  also  exercisable  over a  three-year  vesting  period
(33-1/3% per year),  except for Messrs.  Cohen, Kenny and Gruder,  whose options
vest as follows:  (i) 50%  immediately;  (ii) 25% on October 28, 1999; and (iii)
25% on October 28, 2000.

1998 Option Grants

     The following table sets forth information  relating to the 145,000 options
granted in the fiscal year ended October 31, 1998, of which 115,000 options were
granted to the named executive officers and directors:

Individual Grants

<TABLE>
<CAPTION>

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

Michael E. Recca                 10,000           6.9%             (2)                         10/27/2008

William F. Kenny III             10,000           6.9%             (3)                         10/27/2008

Stewart L. Cohen                 10,000           6.9%             (3)                         10/27/2008

Fredric J. Gruder                10,000           6.9%             (3)                         10/27/2008

Franklin C. Karp                 25,000         17.2%              (1)                         12/4/2007
                                 12,500           8.6%             (2)                         10/27/2008

Joseph J. Calabrese              10,000           6.9%             (1)                         12/4/2007
                                  5,000           3.4%             (2)                         10/27/2008

Michael A. Beck                  10,000           6.9%             (1)                         12/4/2007
                                  5,000           3.4%             (2)                         10/27/2008

Roland W. Hiemer                  5,000           3.4%             (1)                         12/4/2007
                                  2,500           1.7%             (2)                         10/27/2008
                          --------------------- ------------------ --------------------------- -----------------------
Total                          115,000          79.3%
                          ===================== ==================
</TABLE>

     (1)  Provided  the  Optionee  is  employed  by the  Company  on the date of
exercise,  these options  (granted  December 5, 1997) are  exercisable at $3.00,
over a three-year vesting period (33-1/3% per year).

     2) Provided the Optionee is employed by the Company, these options (granted
October 28, 1998) are  exercisable  at $1.00,  over a three-year  vesting period
(33-1/3% per year).

     (3)  These  options  granted  to  the  Company's   outside   directors  are
exercisable  at $1.00  and vest as  follows:  (i) 50%  immediately;  (ii) 25% on
October 28, 1999; and (iii) 25% on October 28, 2000.


<PAGE>

Option Exercises and Holdings

     The following table sets forth information concerning the exercise of stock
options by the named  executives and directors  during the Company's fiscal year
ended October 31, 1998, the number of options owned by the named  executives and
directors  and the value of any  in-the-money  unexercised  stock  options as of
April 1, 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
                                                                         April 1, 1999               April 1, 1999

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


Michael E. Recca                    0                    0                   10,000 (U)                 $15,312 (U)

William  F.                         0                    0                    5,000 (E)                  $7,656 (E)
Kenny, III                                                                    5,000 (U)                  $7,656 (U)

Stewart L. Cohen                    0                    0                    5,000 (E)                  $7,656 (E)
                                                                              5,000 (U)                  $7,656 (U)

Fredric J. Gruder                   0                    0                    5,000 (E)                  $7,656 (E)
                                                                              5,000 (U)                  $7,656 (U)

Franklin C. Karp                    0                    0                    8,333 (E)                      $0 (E)
                                                                             29,167 (U)                 $19,140 (U)

Joseph J. Calabrese                 0                    0                    3,333 (E)                       $0(E)
                                                                             11,667 (U)                  $7,656 (U)

Michael A. Beck                     0                    0                    3,333 (E)                      $0 (E)
                                                                             11,667 (U)                  $7,656 (U)

Roland W. Hiemer                    0                    0                    1,667 (E)                      $0 (E)
                                                                              5,833 (U)                  $3,828 (U)
                           -------------------- --------------------- ---------------------------- ---------------------------
Total                               0                    0                      115,000                      $99,528
                           ==================== ===================== ============================ ===========================
</TABLE>
<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 October 31, 1998,
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.  Interest  paid  to  HAC  in  fiscal  1998  was
approximately  $66,000.  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
accrued.  In fiscal 1998, the Company recorded $40,000 in management  consulting
fees, of which $23,000 was payable at October 31, 1998.

     Effective April 1, 1998, Mr. Recca receives an annual director's fee in the
amount of  $95,000  at the rate of $7,917  per  month,  in his  capacity  as the
Chairman of the Board of Directors of the Company.

     On November 5, 1997, the Company  entered into a three-year  revolving line
of credit facility with Paragon Capital,  LLC ("Paragon"),  replacing  Congress.
Pursuant to the credit facility,  Paragon obtained a senior security interest in
substantially  all of the Company's  assets.  Paragon also received a warrant to
purchase 125,000 shares of Common Stock at an exercise price of $5.50 per share,
subject  to  adjustment,  which is  exercisable  and  expires  on April 3, 2001.
Stewart L. Cohen, a director of the Company is the Chief Executive Officer and a
director of Paragon.

<PAGE>

     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 November 1997, HAC transferred  85,000 shares of common stock to certain
employees  and  directors  of the Company and an  individual  who is a preferred
shareholder and a member of HAC. Such transfer has been accounted for as if such
shares were issued by the Company as compensation  to such persons.  The Company
recorded deferred stock  compensation  expense equal to the fair market value of
the shares  ($297,500)  which was to be  amortized  over a  two-year  forfeiture
period.  However, in October 1998, HAC removed the two-year forfeiture provision
and the  Company  accelerated  the  amortization  of the  deferred  compensation
expense.  As a result,  $297,500  of stock  compensation  expense was charged to
operations during fiscal 1998.

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

     At closing of the public  offering,  the Company paid  Thornwater  $123,660
representing of a three-year  financial advisory and consulting  agreement which
was to be amortized over the life of the agreement.  As of October 31, 1998, the
financial   advisory  and   consulting   agreement   was  mutually   terminated.
Additionally,  Thornwater agreed to modify the lock-up  arrangement with respect
to shares owned by the Company's majority  shareholder,  HAC, and members of the
Company's  management.  The  termination of the lock-up has been  accelerated to
January 1, 1999. As a result,  the Company  accelerated the  amortization of the
prepaid three-year  financial advisory and consulting fee paid to Thornwater and
recorded a charge to operations of $123,660 for fiscal 1998.

     On October 31, 1998, the Company received a promissory note from a previous
member of Thornwater in lieu of an  outstanding  trade  receivable  for $72,321.
Payments,  including interest at 9% per annum are due to the Company as follows;
twelve monthly payments of $940 and a balloon payment of $68,430 due October 31,
1999. As of November 1, 1998, this previous member of Thornwater  entered into a
consulting  agreement with the Company to receive $6,250 per month for a minimum
period of six months.  After the six month period, the Company may terminate the
consulting agreement upon ninety days notice for non-performance.  This previous
member  of  Thornwater  will  also be  entitled  to a  transaction  fee upon the
consummation  of any  business  combination  (as  defined)  originated  by  this
previous Thornwater member.

<PAGE>

                         SHARES ELIGIBLE FOR FUTURE SALE

     All of the 2,257,833 shares of Common Stock outstanding as of the Effective
6Date,  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 had initially  entered into a written agreement with Thornwater that it
would not publicly sell an aggregate of 1,750,000 shares of the Company's Common
Stock without the prior consent of Thornwater 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.  Certain directors,  officers
and  employees of the Company,  and a member of HAC had also  originally  agreed
with Thornwater not to publicly sell an aggregate of 85,000 Shares for two years
following the Effective Date.

     As of October 31, 1998,  the financial  advisory and  consulting  agreement
between  the Company  and  Thornwater  was  mutually  terminated.  Additionally,
Thornwater agreed to modify the lock-up arrangement with respect to shares owned
by the  Company's  majority  shareholder,  HAC, and members of  management.  The
termination of the lock-up was accelerated to January 1, 1999.

     As of the Effective  Date, all holders of the Preferred  Stock entered into
lock-up  agreements with Thornwater,  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.

            MARKET FOR COMMON EQUITY AND RELATED SHAREHOLDER MATTERS

     The Company's securities are traded on the NASDAQ SmallCap Market under the
symbols "HRVE" for the Common Stock and "HRVEW" for Warrants to purchase  Common
Stock.

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

<PAGE>

     The following  table indicates the quarterly high and low prices for fiscal
year 1998 and the first quarter of fiscal year 1999.

Quarter Ended                       High                  Low
- --------------                      ----                  ---

January 31, 1998                     N/A                   N/A
May 2, 1998                         $6.00                 $2.00
August 1, 1998                      $4.50                 $1.625
October 31, 1998                    $2.625                $ .625
January 30, 1999                    $2.0625               $ .75

     The  Company  has paid no  dividends  on its Common  Stock for the last two
years and does not expect to pay dividends in the future.

                          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,  has reappointed 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 30, 1999,  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.

                          ANNUAL REPORT ON FORM 10-KSB

     An annual  report on Form  10-KSB as filed with the SEC for the year ending
October 31, 1998,  containing financial and other information about the Company,
is being  mailed to all  stockholders  of record as of the Record  Date,  at the
Company's cost.

<PAGE>

                                  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, 1999. 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



                                      Joseph J. Calabrese, Jr., Secretary



Lyndhurst, New Jersey
Dated: April 22, 1999

<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 April 13, 1999 which the  undersigned  would be entitled to
vote if present at the Annual Meeting of  Shareholders of the Company to be held
on  Thursday,  May 20, 1999,  at 10:00 a.m. at the Marriott at Glen Pointe,  100
Frank W.  Burr  Boulevard,  Teaneck,  New  Jersey  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 1998 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
                               FREDRIC J. GRUDER
                             WILLIAM F. KENNY, III


     2.  RATIFICATION  OF THE  APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING OCTOBER 30,1999

                    FOR ______ AGAINST ______ ABSTAIN ______


<PAGE>

     3.  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 and 2.



_________________________________
(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