HARVEY ELECTRONICS INC
DEF 14A, 2000-07-21
RADIO, TV & CONSUMER ELECTRONICS STORES
Previous: HARLAND JOHN H CO, 8-K, EX-99.2, 2000-07-21
Next: HELLER FINANCIAL INC, 8-K, 2000-07-21





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

                              NOTICE OF 2000 ANNUAL
                          MEETING OF STOCKHOLDERS TO BE
                      HELD AT 10:00 A.M. ON August 18, 2000

To the Stockholders of HARVEY ELECTRONICS, INC.:

     NOTICE IS HEREBY GIVEN that the 2000 Annual  Meeting of  Stockholders  (the
"Meeting") of HARVEY  ELECTRONICS,  INC. (the "Company") will be held on Friday,
August 18, 2000 (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 28, 2000;

     3.   To amend the Harvey Electronics,  Inc. Stock Option Plan, (the "Plan")
          increasing  the  maximum  aggregate  number of shares of common  stock
          which may be granted  under the Plan to any  optionee  during a fiscal
          year from 50,000 to 100,000;

     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 July 18, 2000 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
30, 1999.

     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 July
27, 2000 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
July 21, 2000


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

                       2000 ANNUAL MEETING OF STOCKHOLDERS
                   TO BE HELD AT 10:00 A.M. ON August 18, 2000

     The  enclosed  Proxy  Statement  is  solicited by the Board of Directors of
HARVEY  ELECTRONICS,  INC. (the  "Company")  in connection  with the 2000 Annual
Meeting of Stockholders  (the  "Meeting") to be held on Friday,  August 18, 2000
(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 July 18, 2000,  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 28,
          2000;

     (3)  To amend the Harvey Electronics,  Inc. Stock Option Plan, (the "Plan")
          increasing  the  maximum  aggregate  number of shares of Common  Stock
          which may be granted  under the Plan to any  optionee  during a fiscal
          year from 50,000 to 100,000;

     (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 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 1999 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 July 21, 2000.

     The following table sets forth certain information regarding the beneficial
ownership  of the  Company's  Common  Stock  as of June  30,  2000,  by (i) 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.
<PAGE>
<TABLE>
<CAPTION>
                                                                      Amount and            Acquirable
Name and Address of                                                   Nature of             Within 60       Percent of
Beneficial Owner                            Title of Class         Beneficial Owner            Days           Class
----------------                            --------------         ----------------            ----           -----

<S>                                            <C>                     <C>                      <C>             <C>
Harvey Acquisition                             Common                  253,932                  -               6.9%
  Company LLC "HAC")
c/o Michael E. Recca
949 Edgewood Avenue
Pelham Manor, NY 10803

Michael E. Recca                               Common                343,298 (1)                -               9.3%
Recca & Co., Inc.
949 Edgewood Avenue
Pelham Manor, NY 10803

William F. Kenny, III                          Common                 18,989 (2)                -                 *
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Fredric J. Gruder                              Common                 12,500 (2)                -                 *
Dorsey & Whitney LLP
250 Park Avenue, 16th Floor
New York, NY 10177

Jeffrey A.Wurst (Nominee)                      Common                 15,050 (6)                -                 *
c/o Ruskin, Moscou, Evans &
Faltischek, P.C.
170 Old Country Road
Mineola, NY 11501-4366

Franklin C. Karp                               Common                112,833 (3)                -               3.1%
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Joseph J. Calabrese, Jr.                       Common                 95,035 (4)                -               2.6%
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Michael A. Beck                                Common                 90,833 (4)                -               2.5%
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071

Roland W. Hiemer                               Common                 36,667 (5)                -               1.0%
Harvey Electronics, Inc.
205 Chubb Avenue
Lyndhurst, NJ 07071
---------------------
All Directors and Officers as                  Common                725,205 (7)                                19.6%
a group (8 persons)
<FN>

         *   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,  plus  options to  purchase  up to 78,333  shares of the
       Company's  Common  Stock which are  exercisable  at an exercise  price of
       between $1.00-$1.86 per share.

(2)    Includes  an option to  purchase  up to  10,000  shares of the  Company's
       Common  Stock,  which is  exercisable  at an exercise  price of $1.00 per
       share.

(3)    Includes  options to purchase up to 95,833 shares of the Company's Common
       Stock, which are exercisable at an exercise price of between  $1.00-$3.00
       per share.

(4)    Includes  options to purchase up to 83,333 shares of the Company's Common
       Stock, which are exercisable at an exercise price of between  $1.00-$3.00
       per share.

(5)    Includes  options to purchase up to 34,167 shares of the Company's Common
       Stock, which are exercisable at an exercise price of between  $1.00-$3.00
       per share.

(6)  Represents  a warrant to purchase  15,000  shares of Common  Stock,  in Mr.
     Wurst's firm's name of Ruskin,  Moscou,  Evans & Faltichek,  of which he is
     Partner, at an exercise price of $5.00.

(7) Includes  options and  warrants  to purchase up to 409,999  shares of Common
    Stock,  which are  exercisable at an exercise price of between $1.00 - $5.00
    per share.
</FN>
</TABLE>

             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 June  30,  2000,  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.
                         Jeffrey A. Wurst, (Nominee) (1)
                                Fredric J. Gruder
                              William F. Kenny, III


(1)  Jeffrey A. Wurst was elected to the Board on January 10, 2000 and appointed
     as a member of the  Company's  Audit  and  Compensation  and  Stock  Option
     Committees.  Mr. Wurst replaced  Stewart L. Cohen, who resigned January 10,
     2000.

     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 ........................         49             Chairman and Director
Franklin C. Karp ........................         46             President and Director
Joseph J. Calabrese, Jr..................         40             Executive Vice President,
                                                                 Chief Financial Officer,
                                                                 Treasurer, Secretary and
                                                                 Director
Jeffrey A. Wurst.........................         51             Director (Nominee)
Fredric J. Gruder........................         54             Director
William F. Kenny, III....................         69             Director
Michael A. Beck .........................         41             Vice President of
                                                                 Operations
Roland W. Hiemer ........................         39             Director of Inventory
                                                                 Control
<FN>
(1) As of June 30, 2000.
</FN>
</TABLE>

     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.

     Jeffrey A. Wurst, Senior Partner at the law firm of Ruskin, Moscou, Evans &
Faltischek ("Ruskin"),  where he chairs the firm's Financial Services Group. Mr.
Wurst began his career  with Ruskin in 1987.  Mr.Wurst  has great  expertise  in
asset  based  lending,  factoring,  and all  areas  of  commercial  finance  and
bankruptcy  matters.  Mr. Wurst  attended the Jacob D.  Fuchsburg  Law Center of
Touro College and earned his B.S. and M.A. from Hofstra University.  Mr. Wurst's
law firm has been involved in the legal  representation  of the Company since it
reorganized  under the bankruptcy laws in 1996. He has served on the Board since
February, 2000.

     Fredric J. Gruder,  a director since July 1998, has since July 1999 been of
counsel to Dorsey & Witney  LLP.  From  September  1996 to July  1999,  he was a
partner  in the  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.  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.

     William F. Kenny,  III has been a director of the Company  since 1975.  For
the past eight years Mr.  Kenny has been a  consultant  to Meenan Oil Co.,  Inc.
Prior to 1992, Mr. Kenny was the President and Chief Executive Officer of Meenan
Oil Co.  Inc.  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 nine  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  six  times  either  in  person  or
telephonically during fiscal 1999, 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 Jeffrey A. Wurst
are the current  members of the Audit  Committee.  The Audit Committee met once,
relating to the fiscal year 1999 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.  Jeffrey A. Wurst, 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 February
1999 and October 1999.

Directors' Compensation

     In fiscal  1999,  directors  of the Company  received no  compensation  for
service as members of the Board,  other than  reimbursement of expenses incurred
in attending  meetings.  Since  February 1, 2000,  the Directors have received a
monthly $500 director's fee. Michael E. Recca,  Chairman of the Board,  received
an annual  director's  fee of $95,000  through April 30, 2000.  Effective May 1,
2000,  Mr.  Recca has been  placed on the  Company's  payroll  and has a current
salary of $120,000 per annum.

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 $61,000, all of which
is paid by the Company.

                             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.

<PAGE>
Summary Compensation Table

<TABLE>
<CAPTION>

                                                                                  Long Term              Stock
    Name of Individual and             Annual Compensation                       Compensation          Compensation
      Principal Position        Year          Salary             Bonus                (6)                  (5)
      ------------------        ----          ------             -----                ---                  ---

<S>                             <C>        <C>                   <C>                 <C>                    <C>
Michael E. Recca                1999       $95,000               $---                $---                   $---
Chairman (1)                    1998       $55,000 (1)           $---                $---                   $---
                                1997       $0                    $---                $---                   $---

Franklin C. Karp                1999       $126,000              $ 5,000             $---                   $---
President (2)                   1998       $125,000              $15,000             $---                   $10,313
                                1997       $126,000              $---                $---                   $---

Joseph J. Calabrese, Jr.        1999       $117,000              $ 3,750             $---                   $---
Executive Vice President,       1998       $116,000              $10,000             $---                   $ 6,875
Chief Financial Officer,        1997       $117,000              $---                $---                   $---
Treasurer & Secretary (3)

Michael A. Beck                 1999       $101,000              $ 3,750             $---                   $---
Vice President of               1998       $ 92,000              $ 2,000             $---                   $ 5,156 (2)
Operations (4)                  1997       $ 87,000              $   500             $---                   $---


<FN>

(1)  Since April 1, 1998, Mr. Recca has been receiving an annual  director'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.  Effective May 1, 2000, Mr. Recca
     has been placed on the Company's payroll at an annual salary of $120,000.

(2)  Effective  January 1, 2000,  Mr.  Karp's  annual  salary was  increased  to
     $140,000.

(3)  Effective January 1, 2000, Mr.  Calabrese's  annual salary was increased to
     $130,000.

(4)  Effective  January 1, 2000,  Mr.  Beck's  annual  salary was  increased  to
     $115,000.

(5)  Represents  stock  compensation  at fair  market  value from  Common  Stock
     received from HAC, on October 12, 1998.

(6)  See "Stock  Option Plan" for related  information  relating to stock option
     grants.
</FN>
</TABLE>

Severance Agreements

     In May,  2000,  the Company's  Board of Directors  approved and the Company
entered into  substantially  similar Amended and Restated  Severance  Agreements
(each a  "Severance  Agreement")  with  each of  Franklin  C.  Karp,  Joseph  J.
Calabrese, and Michael A. Beck, executives of the Company.

     Each Severance  Agreement provides that in the event of a change in control
(as defined),  such as a merger,  sale or disposition  of assets,  change in the
constitution of the Board of Directors or the current  Chairman,  the assignment
to the  executive  of a  position  inconsistent  with  the  executive's  current
position or relocation of the corporate office (as defined),  or in the event of
a potential  change in control (as  defined),  or disability  (as defined),  and
within one hundred eighty (180) days from the day of one of the foregoing events
the  executive is  terminated  for reasons other than for cause or the executive
terminates  his  employment  for any  reason,  the  respective  executive  shall
receive, among other things:

     (i) a cash amount equal to the higher of: (x) the  executive's  base salary
prior to the event  giving  rise to the change in control,  potential  change in
control or  disability,  or (y) the  executive's  base salary prior to the event
giving rise to the executive's right to terminate his employment for any reason;

     (ii) a cash  payment  equal to the higher of: (x) twelve (12) months of the
executive's   highest   monthly  car   allowance  or  monthly   average   travel
reimbursement in effect within the six (6) month period immediately prior to the
change in  control,  potential  change in control or  disability,  not to exceed
twelve thousand and 00/100 ($12,000)  dollars,  or (y) twelve (12) months of the
executive's   highest   monthly  car   allowance  or  monthly   average   travel
reimbursement in effect within the six (6) month period immediately prior to the
date the  executive  terminates  his  employment  for any reason,  not to exceed
twelve thousand and 00/100 ($12,000) dollars;

     (iii) the maximum/highest benefits which the executive was receiving at any
time  during  a  two-year  period  prior  to  termination,  relating  to  health
insurance,  accident  insurance,  long-term care, life insurance and disability,
which  shall  continue  for one (1) year beyond the date of  termination  of the
executive's employment;

     In the event the  executive  is  terminated  for any reason  other than for
cause,  as defined in the agreement,  and absent a change in control,  potential
change in control  or  disability,  then the  Company  shall pay each  executive
one-half (1/2) of the previous  amounts for base salary and car allowance  while
all benefits will continue for one (1) year.

     On  June  28,  2000,  the  Compensation  Committee  approved  an  identical
severance agreement for Michael A. Recca, the Company's Chairman of the Board of
Directors.

     Roland  W.  Hiemer's  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 Mr.
Hiemer, for the foregoing  reasons,  is terminated or asked to accept a position
other than that of a senior officer requiring similar  responsibilities to those
that he currently performs, or if the current corporate office is moved to a new
location which is more than thirty miles Lyndhurst, New Jersey, as a result of a
reorganization  or change in  ownership  or  control,  and he  declines  the new
position  or  relocation,  the  Company  or its  successor  in  control  will be
obligated,  and continue,  to pay him at the same salary and car  allowance,  if
any, he had most recently been earning, for a period of six months. In addition,
he 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 during the six month period.

     If,  following  termination  of Mr.  Hiemer as described  in the  preceding
paragraph,  Mr.  Hiemer  obtains  employment at a lesser  compensation  than Mr.
Hiemer's  compensation  by the  Company,  the  Company  will pay Mr.  Hiemer the
difference  between the two salaries for the  remainder of the six month period,
plus continued  coverage of the Company's benefit plans for the same period. The
severance  agreement  for Mr.  Hiemer  also  provides  that in the  event  he 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 Mr. Hiemer at the same salary he has most
recently been earning,  for a period following  termination of three months plus
full coverage of the Company's benefits for the same period.


Employment Agreement

     On April 3, 1998,  the Company  entered into an 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.

     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 Jeffrey A. Wurst,  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.  The  Company is
recommending that the shareholders vote to increase the maximum aggregate number
of shares of Common Stock,  which may be granted  under the Plan to 100,000,  to
any Optionee during a fiscal year.

     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.  1999 Option
Grants

     The following table sets forth information  relating to the 222,500 options
granted in the fiscal year ended October 30, 1999,  all of which were granted to
the named executive officers and directors:

Individual Grants
<TABLE>
<CAPTION>

                              Number of Securities    % of Total Options
                               Underlying Options    Granted to Employees    Exercise or Base
         Name                       Granted            in Fiscal Year         Price ($/sh)       Expiration Date
         ----                       -------            --------------         ------------       ---------------

<S>                                  <C>                     <C>                    <C>               <C>
Michael E. Recca                     50,000                  22.5%                  (1)               10/28/2000

Franklin C. Karp                     12,500                   5.6%                  (1)               2/11/2009
                                     37,500                  16.9%                  (1)              10/28/2009

Joseph  J. Calabrese, Jr.            12,500                   5.6%                  (1)               2/11/2009
                                     37,500                  16.9%                  (1)              10/28/2009

Michael A. Beck                      12,500                   5.6%                  (1)               2/11/2009
                                     37,500                  16.9%                  (1)              10/28/2009

Roland W. Hiemer                      7,500                   3.3%                  (1)               2/11/2009
                                     15,000                   6.7%                  (1)              10/28/2009

Total                                222,500                100.0%
                                     =======                ======
------------------
<FN>

(1)   Options are exercisable immediately at $1.50.
</FN>
</TABLE>

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 30, 1999, the number of options owned by the named  executives and
directors and the value of any in-the-money unexercised stock options as of June
30, 2000.


Aggregated Option Exercises in Last Fiscal Year and Option Values
<TABLE>
<CAPTION>

                                                                      Number of Unexercised    Value of Unexercised
                                                                       Options at June 30,     In-the-Money Options
                                                                               2000              at June 30, 2000

                           Shares Acquired on                           Exercisable (E)          Exercisable (E)
Name                            Exercise           Value Realized $     Unexercisable (U)        Unexercisable (U)
----                            --------           ----------------     -----------------        -----------------

<S>                                 <C>                   <C>               <C>                     <C>
Michael E. Recca                    0                     0                 50,000 (E)              $18,750 (E)

Franklin C. Karp                    0                     0                 50,000 (E)              $18,750 (E)

Joseph J. Calabrese, Jr.            0                     0                 50,000 (E)              $18,750 (E)

Michael A. Beck                     0                     0                 50,000 (E)              $18,750 (E)

Roland W. Hiemer                    0                     0                 22,500 (E)              $ 8,438 (E)

Total


                                    0                     0                  222,500                  $83,438
                                    =                     =                  =======                  =======
</TABLE>


              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 reorganization,  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  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  fiscal  1998,  the  Company  recorded  $40,000  in
management  consulting  fees to Recca & Co. Inc.,  of which Michael Recca is the
sole  shareholder,  of which $23,000 was payable at October 30, 1999 and October
31, 1998.

Effective  April 1,  1998,  Mr.  Recca  has been  receiving  $7,917  per  month,
representing  an annual  director's fee in the annual amount of $95,000,  in his
capacity as the Chairman of the Board of Directors of the Company. Effective May
1, 2000, Mr. Recca has been placed on the Company's  payroll at an annual salary
of $120,000.

Reference is made to "Management's  Discussion and Analysis or Plan of Operation
- Liquidity and Capital  Resources"  regarding the Company's  revolving  line of
credit  facility  with  Paragon,  which the Company  entered into on November 5,
1997. Stewart L. Cohen, a former director of the Company, is the Chief Executive
Officer and a director of Paragon.

In February and March, 1997, Mr. E. H. Arnold ("Arnold"),  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.  On April 9, 1998,  this loan was repaid
with interest ($48,000) and without prepayment penalty.

In November  1997,  HAC  transferred  85,000  shares of Common  Stock to certain
employees  and  directors  of the  Company and  Arnold.  Such  transfer is to be
treated for accounting  purposes as if such shares were issued by the Company as
compensation to such persons.  In fiscal 1998, the Company recorded  $297,500 as
stock compensation expense (see Note 3 to the Financial Statements).

On April 7, 1998, HAC reimbursed the Company  $70,000 of the estimated  expenses
of $475,000  in 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.

In October 1998, the Company  received a promissory  note from a previous member
of its  Underwriter,  in lieu of an  outstanding  trade  receivable for $73,321.
Payments,  including interest at 9% per annum, aggregating $11,277, were made to
the Company in fiscal 1999.  The balance of the original note was due on October
30, 1999.  However,  in November 1999, an amendment to the  promissory  note was
executed,  deferring the payment of the remaining principal balance and interest
at 9% per annum as follows: one payment of $44,994 due January 25, 2000 with the
remaining balance of $24,141 due March 25, 2000. As a result,  the amended "note
receivable  from  the  previous  member  of  Underwriter"  ($68,430),  has  been
presented  as a current  asset at October 30,  1999.  Subsequently,  the Company
received $44,617 from this individual.

Effective  November 1, 1998,  the Company  signed a consulting  agreement with a
previous  member  of its  Underwriter.  Pursuant  to the  terms of the  two-year
agreement,  the  consultant  received an annual fee of $75,000 for fiscal  1999.
This agreement was terminated by the Company effective February 29, 2000.

                         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 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.

            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.

     The following  table indicates the quarterly high and low prices for fiscal
year 1999, and the first two quarters of fiscal year 2000.

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

January 29, 2000              $   3.3125        $  1.00
April 29, 2000                    3.25             1.3125
January 30, 1999                  2.0625             .875
May 1, 1999                       3.25             1.4688
July 31, 1999                     2.6875           1.875
October 30, 1999                  1.9375           1.2812
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

     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 and a review of its fiscal  quarters  (beginning  with
the second  fiscal  quarter  ended April 29,  2000),  for the fiscal year ending
October 28, 2000,  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 30, 1999,  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.

                                  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, 2000. 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: July 21, 200


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